Skip to main content Skip to search results

Showing Collections: 361 - 390 of 878

Fire Commissioner proceedings

 Series
Identifier: 0500.013
Scope and Contents note

This collection consists of chronological bound volumes of the proceedings of the mostly daily meetings of the Board of Fire Commissioners, as well as the proceedings of what later became a single Fire Commissioner. The Board of Fire Commissioners was abolished and replaced by a single Fire Commissioner on July 1, 1895. The minutes record the actions of the Board of Fire Commissioners and the single Fire Commissioner on issues involving personnel, supplies, equipment, etc.

Dates: 1873-1954 with gaps

Fire Commissioner records

 Series
Identifier: 0500.016
Scope and Contents This series includes subjects files of the Fire Commissioner with the bulk of the files from the 1990s and early 2000s. Fire Commissioners during this period include, Commissioner Martin Pierce, Commissioner Paul Christian, Acting Commissioner Dennis DiMarzio, and Commissioner Roderick Fraser. This series also includes historical files, reports, photographs, etc. kept in the Commissioner's Office for reference purposes. The subject files when transferred to the Archives were arranged in...
Dates: circa 1940-2015; Majority of material found in , 1990-2006

Fire Commissioner's office correspondence

 Series
Identifier: 0500.014
Scope and Contents note This series consists of chronological bound volumes of correspondence and loose letters documenting the day to day business and activities of the office of the Board of Fire Commissioners, and later the Office of the Fire Commissioner. The letters, signed by the Fire Commissioner and other staff including the Clerk and Secretary, are addressed to various organizations and businesses, attorney’s offices, city departments, city council members, members of the state legislature, and private...
Dates: 1893-1911 with gaps

Fire Department annual reports and publications

 Series
Identifier: 0500.005
Scope and Contents Includes copies of annual reports for 1879, 1885-1890, 1945, 1969, 1971, 1982 and 2002; programs for Fire Department annual ball for 1973 and 2004; Constitution of the Charitable Association of the Boston Fire Department, 1835; Report of the Joint Special Committee appointed to inquire into the causes of recent fires in Boston, 1893; Boston Fire Prevention Code (Chapter 3 of the Ordinances of 1959), 1959 and 1979; and Rules and Regulations of the Fire Department, 1947, 1965 and 1997; and...
Dates: 1835-2004

Fire Department microfilm

 Collection
Identifier: 0500.023
Dates: circa 1920-1987

Fire Department photographs

 Series
Identifier: 0500.004
Scope and Contents

Small collection of 10 photographs donated to City Archives. Includes image of horse-drawn fire apparatus, undated; Fire Engine on Cambridge Street, undated; Engine 47 Fire Boat, 1948; Fire Department Banner on Washington Street, 1956; Fire on Brattle Street, 1959; 4 photographs of damage to North Station MTA, 1959; and Gil Jones and Fire Prevention Detail, 1961.

Dates: circa 1900-1961

Fire records

 Series
Identifier: 0500.007
Scope and Contents note This series consists of oversized chronological log books of fire alarms received and responded to by the Boston Fire Department from 1880-1967. The location and existence of earlier volumes is unknown at this time. These log books may have been in use as early as 1852 when the fire alarm telegraph system was officially accepted by the City. It is believed that the department no longer recorded fire alarms in this format after 1967. The information recorded in the logs over time include the...
Dates: 1880 May-1967 December

Firemen's Mutual Relief Association records

 Series
Identifier: 0590.001
Dates: 1872-2018

Flammable/underground storage permit applications

 Series
Identifier: 5420.002
Scope and Contents

Approved applications for storage of flammable materials in aboveground and underground storage tanks. Also includes garage permits for the storage of gasoline in the tanks of cars.

Dates: circa 1908-1984

Foreign shareholders tax books

 Series — Volume: 1-4
Identifier: 2100.020
Scope and Contents

Record of taxes assessed on foreign shareholders of banks in Boston. Includes owner, registered, shares, taxable value, total value and tax.

Dates: 1868-1871

Fortune Teller licenses (Cancelled)

 Series
Identifier: 8400.012
Dates: circa 1999-2012

Fourth of July orations

 Collection
Identifier: 0100.007
Scope and Contents note This collection includes printed copies of Fourth of July orations. The first series includes copies of individual orations. Most are in pamphlet form but a number of them are in book form as well. The second series is a compilation of orations from 1803-1845 that was published in 18??. The third series consists of a resolution of thanks presented by the City Council to the orator for 1890, the Hon. Albert E. Pillsbury. This resolution was donated to the City Archives by the family of Albert...
Dates: 1803-1976 with gaps

Francesca Johnnene collection

 Collection
Identifier: 9800.012
Scope and Contents This collection documents the activities and involvement of Francesca “Fran” Johnnene in the anti-desegregation movement, specifically in the activist groups Restore Our Alienated Rights (ROAR) and the National Association of Neighborhood Schools (NANS). Dates for the collection range from circa 1972 to circa 1979, with the majority of records being from 1974-1977. The collection is divided into two series: ROAR (Restore Our Alienated Rights) and NANS (National Association of Neighborhood...
Dates: 1974-1979

Franklin Foundation files

 Series
Identifier: 0700.014
Dates: circa 1990-2002

Franklin Fund records

 Series
Identifier: 0100.014
Scope and Contents note This series includes records documenting the management of the Franklin fund from 1791-1902. This series is arranged in three sub-series: Sub-Series I: Proceedings; Sub-Series II: Financial records; Sub-Series III: Publications. Sub-Series I includes the proceedings of meetings of the Board of Trustees and the Board of Managers of the Franklin Fund. According to the first volume which covers 1791-1866, continuation of the records after 1866 can be found in the Proceedings of...
Dates: 1791-1902

Frederic W. Lincoln School records

 Series
Identifier: 0420.070
Scope and Contents

Photograph of the Class of 1911 and diploma of Percy Blair. Also includes diploma of Frank Schofield from 1888.

Dates: 1888, 1911

Frederick O. Prince School records

 Series
Identifier: 0420.074
Scope and Contents

Includes diploma of Ethel Remick from 1891 along with a photograph of Remick, a photograph of principal E. B. Young and a class of '91 ribbon; writing samples, math worksheet, honor roll cards donated by estate of former student Judith Leverone; photograph of the Class of 1967; Grade 8 photograph; Grade 5 photograph, 1970; and graduation programs, 1970 and 1971.

Dates: 1891, 1967-1971

Fund for Jacksonville Sufferers correspondence and receipt book

 Series — Multiple Containers
Identifier: 2400.017
Scope and Contents

Includes one volume of correspondence received by the City Treasurer Alfred Turner from donors to the Fund for Jacksonville Sufferers. Also includes a receipt book for donations to Jacksonville Sufferers, Decatur Sufferers and Marblehead Sufferers. The fund was set up at the request of the Mayor in September of 1888 to aid the sufferers of yellow fever in Jacksonville, Florida and other southern towns. The fund raised over $16000 which was donated to Jacksonville and other towns.

Dates: 1888-1889

General docket

 Series
Identifier: 0700.002
Scope and Contents

Docket of cases handled by the Law Department. Lists names of parties, date of process, court, cause of action, remarks and results.

Dates: 1939-1997

General Orders

 Series
Identifier: 0500.001
Scope and Contents

General Orders sent out to all station houses by the Fire Commissioner concerning administrative and personnel issues.

Dates: 1887-1970 with gaps

George Robert White Fund publications

 Series
Identifier: 0280.001
Dates: circa 1922-1944

Girls' High School records

 Collection
Identifier: 0420.039
Scope and Contents

Includes yearbooks for 1949, 1952, 1958, 1959, 1960, 1962 and 1969; student newsletter "The Distaff" from 1937-1965 with gaps; photographs of the Class of 1920 and 1929; diplomas from 1920 and 1929; class ring from 1929; and small pennant.

Dates: circa 1860s-1970s

Girls' Latin School records

 Series
Identifier: 0420.040
Scope and Contents

Class lists for 1880-1910, graduation programs for 1901-1976 with gaps, and yearbooks for 1969 and 1971.

Dates: 1880-1976

Girls' Trade School lantern slides

 Series — Box: 1
Identifier: 0420.041
Scope and Contents

Lantern slides from a presentation on the school circa 1914. Includes views of students, classrooms and student projects.

Dates: circa 1914

Government Center Commission annual reports

 Collection
Identifier: 9708.001
Dates: 1959-1971

Government Center Commission records

 Series
Identifier: 0700.030
Dates: circa 1959-1972

Graduation programs

 Series
Identifier: 0400.004
Scope and Contents note

Includes bound volumes of graduation programs of High Schools and Grammar Schools for the years 1885, 1890-1891, 1893, 1895-1897, 1904-1913 and 1918-1923; and graduation programs on microfilm of high schools for the years 1919-1979.

Dates: 1885-1979

Grove Hall Main Streets website

 Collection
Identifier: 7660.010
Dates: 2016-2019

Grover Cleveland School photograph

 Item — Box: SB - 004
Identifier: 0420.024
Scope and Contents

Photograph of the Grover Cleveland School Class of 1932.

Dates: 1932

Gypsy Moth assessments

 Series — Volumes: 1-7
Identifier: 2100.008
Scope and Contents

Records documenting the assessment for the suppression of gypsy moths. Arranged by street these volumes contain the address, name of resident, date summons was mailed, the amount of tax and the date paid of assessments for work done toward the eradication of gypsy moths. Also includes recommendations from the Parks Commissioner and Department of Public Grounds for abatement of assessments for the suppression of gypsy and brown tail moths.

Dates: 1902-1912