Skip to main content Skip to search results

Showing Collections: 391 - 420 of 878

Harvard Bridge Commissioners publication

 Series
Identifier: 9800.021
Dates: 1892

Hearing transcripts

 Series — Multiple Containers
Identifier: 5410.018
Scope and Contents

Includes transcripts of hearings before the Building Commissioner primarily relating to nursing homes, hospitals, etc., circa 1941-1966.

Dates: circa 1941-1966

Henry L. Pierce School photograph

 Item — Box: SB - 006
Identifier: 0420.051
Scope and Contents

Photograph of the Class of 1899.

Dates: 1899

Henry Parkman, Jr. campaign poster

 Item — Box: Oversized single items 1
Identifier: 9800.025
Scope and Contents

Campaign poster for Henry Parkman, Jr. who ran for Mayor in 1933. Parkman placed 4th in election. Frederick Mansfield was elected Mayor.

Dates: 1933

High School of Commerce records

 Series
Identifier: 0420.026
Scope and Contents

Includes yearbooks for 1938-1940; photograph of unidentified sports team, circa 1913-1914; framed photographs of the Classes of 1919 and 1920; framed photograph of the baseball team from circa 1916-1919; diploma from 1920; and framed school cadets certificate.

Dates: circa 1913-1940

High School of Practical Arts Alumnae Association records

 Collection
Identifier: 0420.068
Dates: 1911-2010

Historic Burying Grounds burial permits and orders

 Collection
Identifier: 4414.001
Scope and Contents note This series contains the burial permit and orders of 13 of the Historic Burying Grounds from 1876-1948 with gaps. The burying grounds include Phipps Street, Dorchester North, Dorchester South, Bennington Street, Central, Copp's Hill, Granary, King's Chapel, Westerly, Eliot, South End, Walter Street, and Bunker Hill. The burial and permit records do not all have the same information because they do not all have the same origin. Each person buried was given a permit. However, the...
Dates: 1876-1948 with gaps

Horace Mann School for the Deaf records

 Collection
Identifier: 0420.047
Scope and Contents note

The Horace Mann School for the Deaf records range in date from 1847-1995, with the bulk of the dates ranging from 1870-1994. The records have been arranged into six series: Series I – Administrative; Series II – Sarah Fuller; Series III – Memorabilia; Series IV – Boston Educational Association for Deaf Children; Series V – Reference Files; Series VI – Photographs.

Dates: 1867-1995

Hotel Vendome records

 Series — Box: 1
Identifier: 5410.011
Scope and Contents

Records relating to the collapse of the Hotel Vendome which killed nine Boston firefighters on June 17, 1972. Includes files of permits, correspondence, etc. of the Hotel Vendome at 154-170 Commonwealth avenue that were reviewed during the investigation into the collapse; correspondence relating to the investigation; final report of the investigation; and supplemental report on the reconstruction.

Dates: circa 1911-1973

House journals

 Series
Identifier: 0500.003
Scope and Contents Station House journals of Engine 3, 1956-1972; Engine 12, 1898; Engine 13, 1962; Engine 16, 1969; Engine 28/Ladder 10, 1901-2002 with gaps; Engine 32/Ladder 9, 1913-2006 with gaps; Engine 41/Ladder 14, 1941-1968 with gaps; Engine 50, 1961-2000 with gaps; Ladder 23, 1906-1973 with gaps; Fire patrol, 1891-1955 with gaps, Maintenance Division, 1939; and Fire Investigation Unit, 1959-2011 with gaps. House journals record calls received and response, members present and other functions of...
Dates: 1891-2011 with gaps

House of Correction administrative records

 Collection
Identifier: 8502.002
Dates: circa 1919-1951

House of Correction records

 Collection
Identifier: 8502.001
Scope and Contents note The records for the House of Correction range in date from 1848 through 1970, with the bulk of the dates covering 1878 through 1970. Both the House of Correction at South Boston and the Deer Island House of Correction are represented. The records consist entirely of large volumes including Registers, Indexes, Log Books, various Financial Records, as well as Pardons and Permits. The Registers, in addition to an inmate register, include records of inmate personal property,...
Dates: 1848-1979; Majority of material found within Bulk, 1878-1960

House of Industry records

 Collection
Identifier: 8501.002
Scope and Contents note This collection contains the registers and indexes for the inmates who were sentenced to the House of Industry on Deer Island. The registers cover January 1858 through April 1897 with four gaps. The gaps appear at June 1865 – August 1869, April 1876 –November 1879, September 1881 – August 1882, and September 1894 – August 1895. There are both male and female indexes. The female indexes cover the dates November 1881 through June 1904. The male indexes span February 1879 through July 1896 with...
Dates: 1858-1904

Housing Improvement Program records

 Series
Identifier: 7620.002
Scope and Contents

Includes administrative records, financial records, subject files, etc. Also includes records of the Urban Homesteading Program. This collection is unprocessed.

Dates: circa 1970-1986

Housing Inspection Department publications

 Series
Identifier: 5440.002
Scope and Contents

Reports produced by the Housing Inspection Department.

Dates: 1971, undated

Housing Inspection Division records

 Series
Identifier: 5440.001
Scope and Contents

Includes administrative files, complaint case files, financial records, etc. This collection is unprocessed.

Dates: circa 1956-1991

Housing project files of the court-appointed master

 Series
Identifier: 9000.011
Scope and Contents Since 1935 the Boston Housing Authority (BHA) has been responsible for planning, building, and managing housing for low-income families and the elderly in Boston, Massachusetts, with financial assistance from state and federal agencies. As the result of a suit brought against BHA in the Housing Court of the City of Boston, the court in 1975 appointed a master to oversee BHA's management. Housing project files of the court-appointed master were created by the master's office to monitor BHA's...
Dates: 1976-1979

Human Rights Commission proceedings

 Series
Identifier: 6220.001
Scope and Contents

Proceedings of the meetings of the Human Rights Commission, 1985-1992. Includes minutes, agenda, and board papers.

Dates: 1985-1992

Hyde Park High School records

 Collection
Identifier: 0420.072
Scope and Content note The collection includes records from Hyde Park High School ranging from 1886-2008 with gaps. The records include paper, volumes, yearbooks and photographs. The records reflect aspects of the school including school history, student life, teacher information and parent information. The smaller portion of the records are divided into folders that include recorts such as a coin honoring Hyde Park High School from 1967, the alumni association, correspondence, drama, information for parents,...
Dates: 1886-2002

Hyde Park Main Streets website

 Collection
Identifier: 7660.011
Dates: 2016-2019

Hyde Park photographs collection

 Collection
Identifier: 9800.027
Scope and Contents

Photographs of men and women, mostly identified as Hyde Park residents. All photographs were taken by photographers with studios in Hyde Park at the end of the nineteenth century.

Dates: circa 1880s

Hyde Square and Jackson Square Main Streets website

 Collection
Identifier: 7660.012
Dates: 2016-2017

Incident reports

 Series
Identifier: 7710.001
Dates: 1982-1984

Index of discharged city employees

 Series
Identifier: 2200.010
Scope and Contents

Includes name, residence, class, date of employment, date of discharge, cause of discharge and discharge number.

Dates: 1898-1902

Index of victuallers

 Item — Volume: 1
Identifier: 0600.002
Scope and Contents

One index volume of licenses granted for victuallers, 1878-1879. Includes date, name and address.

Dates: 1878-1879

Index to applications withdrawn

 Series
Identifier: 5420.005
Scope and Contents note

Index card file for withdrawn underground/flammable permit applications for wards 1-22. Arranged alphabetically by address within each ward.

Dates: circa 1911-1940

Index to licenses and permits issued

 Series
Identifier: 5420.004
Scope and Contents note

Index card file for underground/flammable licenses and permits issued for wards 16-22 only. Arranged alphabetically by address within each ward.

Dates: circa 1911-1962

Index to notes

 Series — Box: SB - 046
Identifier: 5070.003
Scope and Contents

Index to notes of the Board of Survey. Arranged alphabetically by street with book and page number, date and surveyor.

Dates: circa 1859-1894

Index to plans

 Item — Volume: 1
Identifier: 4321.002
Scope and Contents

Obsolete index to plans of city buildings stored in the basement of the Probate Building (Architectural Division store room).

Dates: undated

Index to the Probate Records of the County of Suffolk, Massachusetts from the year 1636 to and including the year 1893

 Item — Multiple Containers
Identifier: 8230.001
Scope and Contents

"Index to the Probate Records of the County of Suffolk, Massachusetts from the year 1636 to and including the year 1893". These published volumes of the Probate indexes were prepared under an order passed April 3, 1893 by the Board of Aldermen acting as County Commissioners for the County of Suffolk.

Dates: Publication: 1895