.

Massachusetts Archives

Search collections

Collection categories

Browse collections

information

P (138 collections) CHC

Public Records Division: State seal historical files

Part of: Massachusetts Public Records Division

State seal historical files, 1885-1953 (Bulk: 1895-1898).

1 document box
Call no.: SC8/1977X

Scope and Content: The state secretary is custodian of the seal of the Commonwealth (MGLA c 9, s 11) and issues regulations for its proper use and display (MGLA c 2, s 5; c 264, ss 5-6), as administered by the secretary’s Public Records Division (950 CMR 34.10).  The secretary is also responsible for accurate representation of the seal as described successively by St 1885, c 288, s 3; St 1898, c 519; and St 1971, c 360, s 1.  Series records materials used in formulating specifications for the 1898 seal.
Related Catalog Records:

Archivegrid
OCLC

Public service announcements [Massachusetts Governor’s Press Office]

Part of: Governor's Press Office

Public service announcements, 1983-1990.

15 videocassettes in 1 record center carton
Call no.: GO11/1686

Scope and Content: The Governor’s Press Office is responsible for publicizing events of the governor’s administration.  In fulfilling this function, it produces and distributes public service announcements in the form of videocassettes on matters of general public interest such as tourism and public safety.
Arrangement: Arranged chronologically by term
Notes: Derived from scheduled series: Videotapes.
Related Catalog Records:

Archivegrid
OCLC

Publications [Massachusetts State Board of Agriculture]

Part of: State Board of Agriculture

Publications, 1900-1926.

4 file folders (partial document box)
Call no.: EN2/2596X

Scope and Content: The State Board of Agriculture, established by Massachusetts in 1852, was replaced successively by the State Dept. of Agriculture in 1918 and the Dept. of Agriculture in 1919. That body was renamed the Dept. of Food and Agriculture in 1975.
Arrangement: Arranged chronologically
Related Catalog Records:

Archivegrid
OCLC

Publications and papers [Andrew, John A. (John Albion), 1818-1867]

Part of: Andrew, John A. (John Albion), 1818-1867

Publications and papers, 1861-1885 (Bulk: 1861-1866).

3 boxes
Call no.: PR33/P040X

Scope and Content: John Albion Andrew (1818-1867) was governor of Massachusetts during the Civil War, 1861-1866.
Arrangement: In three subseries: (1) Publications (2) Manuscripts (3) Pictures; Arranged within each subseries chronologically
Notes: BOX l–Publications of J.A. Andrew: –Address to the two branches of the Legislature of Massachusetts, May 14, 1861. Boston : 1861. (1861 Ex Sess S 1) –Address to the two branches of the Legislature of Massachusetts, January 3, 1862. Boston : 1862. (1862 S 1) –Documents accompanying the Governor’s address, January 3, 1862 [Boston : 1862} (1862 S 1 supplement) –Correspondence between Gov. Andrew and Maj. Gen. Butler. Boston : 1862. –Same. Without cover title. [Boston : 1862] (1862 H 18–per order Jan. 13, 1862) –Address to the Legislature of Massachusetts, January 9, 1863. Boston : 1863. (1863 S 1–2 copies  with variant covers) –Address to the two branches of the Legislature of Massachusetts, November 11, 1863. Boston : 1863. (1863 Ex Sess S 1) –Address to the Legislature of Massachusetts together with accompanying documents, January 8, 1864 (1864 S 1) –Proclamation, July 28, 1864. For a day of humiliation and prayer (framed) –An address delivered before the New England Agricultural Society on Hampden Park, Springfield, Mass., September 9, 1864. Boston : 1864. –Address to the Legislature of Massachusetts, January 6, 1865. Boston : 1865 (1865 S 1–2 copies with variant covers) –Special messages to the Legislature of Massachusetts during Session of 1865. Boston : 1865. –An address on the occasion of dedicating the monument to Ladd and Whitney … delivered at Lowell, Massachusetts, June 17, 1865. Boston : 1865. –

 

BOX 2–(Publications, cont.) : Special message to the two branches of the Legislature of Massachusetts, January 3, 1866. Boston : 1866. (1866 S 1–four copies, two without cover, one of these in bound volume with: –Valedictory address to the two branches of the Legislature of Massachusetts, January 4, 1866. Boston : 1866 (1866 S 2) and:  Address of his excellency Alexander H. Bullock, to the two branches of the Legislature of Massachusetts, January 6, 1866. Boston : 1866.  (1866 S 3) –An address delivered at Brattleborough, Vermont, by invitation of the Agricultural Society of Vermont … September 7, 1866. Boston : 1866.

 

BOX 3–Other publications: –John Albion Andrew (cover title): A memorial volume containing the exercises at the dedication of the statue of John A. Andrew at Hingham. October 8, 1875 … Boston : [John A. Andrew Monument] Association, 1878. –Bay State monthly. n.s. v. 1, no. 1 (Aug. 1885). Includes: John Albion Andrew, the ‘war-governor’ of Massachusetts. –Manuscripts: –John Albion Andrew to William Lathrop Burt. MS. s. Boston, Nov 7, 1862. –William Lathrop Burt to John Albion Andrew. A.MS. s.  Boston, Nov. 8, 1862.

 

NOTE: A comprehensive collection of Andrew’s gubernatorial correspondence is found in: Massachusetts. Governor. Executive Department letters ((M-Ar)567X) (incoming) and: Massachusetts. Governor. Letters official ((M-Ar)568X) (outgoing) –Pictures: –Framed photograph (50 x 66 cm.) of Gov. J.A. Andrew and Council, ca. 1863. –Steel etching plate and proof:  Photographic portrait (with autograph) of J.A. Andrew. Boston : J.H. Daniels, 186-? –Cyanotype (mounted): Burial place monument, Hingham, ca. 1875. –Engraving print (?): Image of unidentified J.A. Andrew statue.
Related Catalog Records:

Archivegrid
OCLC

Publications, newsclippings, photographs [Massachusetts Division of Savings Bank Life Insurance]

Part of: Division of Savings Bank Life Insurance

Publications, newsclippings, photographs, 1872-1976 (Bulk: 1904-1943).

10 document boxes, 2 boxes, 11 record center cartons, 1 folder
Call no.: CA4.03/2364X

Scope and Content: Savings Bank Life Insurance (SBLI) was a state-regulated program for Massachusetts savings bank insurance departments conceived of and promoted by then Boston attorney and later Supreme Court Justice Louis Brandeis.  St 1907, c 561, drafted by Brandeis, authorized savings banks incorporated in Massachusetts, under the auspices of the bank commissioner and the insurance commissioner, to establish insurance departments for the purpose of issuing life insurance policies.  The statute also established the General Insurance Guaranty Fund (GIGF) to provide protection for policy-holders. From 1919-1991 the program was run as the Division of Savings Bank Life Insurance, Dept. of Banking and Insurance.  It was supported successively by the Massachusetts Savings Insurance League (1906) and the Savings Bank Life Insurance Council (1938, incorporated 1947)
Notes: Transferred to Archives from Savings Bank Life Insurance Company of Massachusetts, September 18, 2001
Related Catalog Records:

Archivegrid
OCLC

Punishment book [Massachusetts State Primary School (Monson, Mass.).]

Part of: Massachusetts State Primary School (Monson, Mass.).

Punishment book, 1891-1895.

1 volume
Call no.: HS3.05/826X

Scope and Content: The State Primary School, opened at the State Almshouse at Monson in 1866 and continuing after the almshouse’s closing in 1872 until 1895, provided lodging, instruction, and employment for dependent and neglected children under age sixteen without settlement in the Commonwealth and some juvenile offenders.  Punishments were given for infractions of discipline as recorded in this series.
Arrangement: Arranged chronologically
Related Catalog Records:

Archivegrid
OCLC

Punishment books [Massachusetts State Prison]

Part of: Massachusetts State Prison

Punishment books, 1854-1956.

9 volumes
Call no.: HS9.01/292X

Scope and Content: The State Prison was opened in 1805 at Charlestown, Boston, as a successor to the prison on Castle Island.  During 1878-1884 the prison was closed and inmates kept at Concord.  With that exception, Charlestown remained the state prison until replaced by Massachusetts Correctional Institution, Walpole, 1955-1956.
Arrangement: In two subseries: (1) Punishment logbooks; arranged chronologically by date of first infraction (2) Confinement registers; arranged chronologically.
Restrictions: Criminal offender record information restricted by statutory provision MGLA c 6, ss 167-178. For conditions of access consult repository 
Notes: Transferred to Archives from MCI Walpole, 1981. Volume for 1854-1875 lacks p. 24-45
Related Catalog Records:

Archivegrid
OCLC 

Restrictions: Criminal offender record information restricted by statutory provision MGLA c 6, ss 167-178. For conditions of access consult repository

Punishment register [Massachusetts Reformatory for Women]

Part of: Massachusetts Reformatory for Women

Punishment register, 1877-1912.

1 volume
Call no.: HS9.06/302X

Scope and Content: The Reformatory Prison for Women was opened in Sherborn in 1877.  It was renamed the Reformatory for Women by St 1911, c 181, and because of a redrawn boundary line its fuller designation was changed from the Reformatory for Women at Sherborn to the Reformatory for Women at Framingham by St 1932, c 180, s 24.  Under St 1955, c 770 it received its current name, the Massachusetts Correctional Institution, Framingham.
Arrangement: Arranged chronologically
Notes: Spine title: Punishment book
Related Catalog Records:

Archivegrid
OCLC