Skip to main content Skip to search results

Showing Collections: 451 - 480 of 878

Law Department correspondence

 Series
Identifier: 0700.006
Scope and Contents note One of the functions of the Law Department is to provide formal and informal opinions to the Mayor, the City Council, the Boston School Committee, and City or County Officials and other employees in matters relating to the discharge of their official duties. This collection documents the communications between various city officials and employees and the Law Department regarding these requests. The collection is divided into two series based on the format of the records. The first series...
Dates: 1884-1982 with gaps

Law Department files relating to Democratic National Convention

 Series
Identifier: 0700.038
Scope and Contents

Law Department files relating to Democratic National Convention, 2004 including MOUs.

Dates: 1996-2004; bulk 2004

Law Department photographs

 Series
Identifier: 0700.010
Dates: circa 1957-1993

Law Department records

 Series
Identifier: 0700.007
Scope and Contents note This collection includes files kept by the City's Law Department on various issues, cases, questions that came before the department during the 20th century. Significant issues, etc. represented in this collection include the Cocoanut Grove Fire, West End Redevelopment, World War, City Real estate holdings, gifts to the city, bridge construction, City Hospital, City Hall construction and many others. The first series includes a numbered reference file that was kept by the Law Department...
Dates: 1908-1997; Majority of material found within Bulk, 1915-1970

Laws and ordinances, 1630-2016

 Series
Identifier: 0300.011
Scope and Contents

Collection of printed copies of City of Boston charters, statutes, by-laws and ordinances, 1630-2016.

Dates: Publication: 1827-2016

Ledgers

 Series
Identifier: 2200.008
Scope and Contents

The Ledgers are a record of the financial activity of the City of Boston by department or account. As opposed to the Journals, which record all activity chronologically, the Ledgers record all transactions by department or account on a monthly or yearly basis.

Dates: circa 1820-1963 with gaps

Legal Opinions of the Corporation Counsel

 Series
Identifier: 0700.001
Scope and Contents note One of the duties of the Corporation Counsel is to provide opinions on the law of any subject or question that may be submitted to him by the Mayor or the City Council and on any subject or question relating to the discharge of their or his duties that may be submitted to him by the School Committee, by any Committee of the City Council, or by four members of the City Council, or by any Officer in charge of a Department of the City government. This series includes the official opinions of...
Dates: 1895-1969 with gaps

Level books

 Series
Identifier: 5040.004
Scope and Contents

Books used by engineers to record survey notes and levels.

Dates: circa 1920-1940

Level books

 Series — Multiple Containers
Identifier: 5020.010
Scope and Contents

Includes 3 miscellaneous level books of the Highway Division, Paving Service. One book is labeled L-35

Dates: circa 1940s-1960s

Lewis School photographs and textbook

 Collection — Box: School Photographs 1
Identifier: 0420.080
Dates: 1916, undated

License applications

 Series
Identifier: 8400.002
Scope and Contents

Applications for licenses granted by the Boston Licensing Board. Includes applications for variety stores, lodging houses, common victuallers, common victuallers-alcohol, druggists, innholders, retail package stores, clubs, intelligence offices, taverns and entertainment. Arranged alphabetically by name of business within each year.

Dates: 1960-1963

Licenses

 Series
Identifier: 0301.013
Scope and Contents Miscellaneous licenses recorded by the City Clerk's Office. Includes two miscellaneous volumes. The first recording oaths administered July 1850-January 1858 and fees for licenses settled with the City Treasurer for Dogs, 1850-1852; Dealers in Second Hand Articles, 1850-1857; Stray beasts and articles found, 1850-1857; Permits to construct coal holes and arches in sidewalks, 1850-1854; Auctioneers, 1850-1857; Intelligence Offices, 1850-1857; Account of fees etc. received by City Clerk,...
Dates: 1829-1977

Licenses for intoxicating liquors

 Series
Identifier: 0600.003
Scope and Contents

Includes records of licenses issued and indexes to licenses filed initially with the Board of License Commissioners and then with the Police Commissioner.

Dates: 1875-1885

Licensing Board annual report

 Series — Publications: PB 120
Identifier: 8400.013
Dates: 1955

Licensing Board correspondence

 Series
Identifier: 8400.003
Scope and Contents

Outgoing correspondence from the Boston Licensing Board. Includes one letter copy book of correspondence from 1952 February 15-October 8.

Dates: 1952

Licensing Board hearing audiotapes

 Series
Identifier: 8400.023
Scope and Contents

Audiotape recordings of Licensing Board hearings. Tapes are numbered consecutively from #1-1300s.

Dates: circa 1986-1996

Licensing Board hearing index card file

 Series
Identifier: 8400.024
Scope and Contents

Partial index to Licensing Board hearings. Cards are arranged by name of business or owner.

Dates: circa 1950-1986

Licensing Board master record cards

 Series
Identifier: 8400.015
Scope and Contents This series includes two sets of master record cards arranged by address kept by the Boston Licensing Board documenting the alcohol, innkeeper and common victualler licenses issued. The first set covers the years from 1933-1960 and the second set covers the years from 1960-1979. Information for licenses from 1980 on can be found in the Liquor license files (8400.001). The master record cards document year by year the license issued, name of owner/operator and any changes to the...
Dates: 1933-1979

Licensing Board proceedings

 Series
Identifier: 8400.014
Scope and Contents

This series includes the minutes of the Boston Licensing Board from 1907-2015 with gaps. The records from 1906-1993 are in bound volumes and are indexed. The volume for January-June of 1993 is missing. The records from 2002-2015 include agendas, hearing lists and minutes. The records from 2009 are missing. The location or existence of records from 1994-2001 is unknown.

Dates: 1906-2015 with gaps

Licensing Division records

 Series
Identifier: 0241.002
Scope and Contents

This series documents the correspondence of Mayor Maurice J. Tobin's Licensing Division. Correspondence from between 1940 and 1945. The correspondence is both loose and pasted into a scrapbook. Mayor Tobin's Licensing Division's correspondence primarily pertains to the use of public space by organizations. Organizations include the United States Coast Guard and the Boston Socialist Labor Party.

Dates: 1940-1945

Liquor license applications (ABCC disapprovals)

 Series
Identifier: 8400.021
Dates: circa 2000-2012

Liquor license applications (Rejected)

 Series
Identifier: 8400.019
Dates: circa 1995-2010

Liquor license applications (Withdrawn)

 Series
Identifier: 8400.020
Dates: circa 2000-2012

Liquor license files

 Collection
Identifier: 8400.001
Scope and Contents note This series includes 261 cubic feet of records. The liquor license files generally each cover a five year period for an address. The six series are 1980-1985; 1986-1990; 1991-1995; 1996-2000; 2001-2004; and 2005-2009. The two exceptions to the 5 year file are the first series and the fifth series. The first and the third series are filed by type of license and within each type of license alphabetically by street address. The second, fourth, fifth and sixth series are filed alphabetically by...
Dates: 1980-2014

List of Accepted Streets in the City of Boston, 1700-1867 inclusive

 Item — Volume: 1
Identifier: 0300.018
Scope and Contents

The list records all streets which have been formally accepted, 1700-1867 inclusive, based on an examination of the records of the Town and City. Includes name of street with year in which street was recognized by the proper authorities as a public highway.

Dates: 1867 July 1

List of Jurors drawn

 Series
Identifier: 0301.034
Scope and Contents

Lists of names of individuals drawn for jury service. Includes date drawn and court of service.

Dates: 1817-1842, 1868-1933

Lists of call men

 Series
Identifier: 0500.008
Scope and Contents note

Registers recording names of firemen, engine company, date admitted and discharged. Beginning in 1837, compensation was given to firemen who served for six consecutive months with the same engine company.

Dates: 1837-1858

Lists of constables appointed

 Series — Box: 1
Identifier: 0301.032
Scope and Contents

Printed lists of the names of constables appointed, 1877-1891.

Dates: 1877-1891

Lists of exempt property valuations

 Series
Identifier: 2100.011
Scope and Contents

Lists of exempt properties arranged by clause and by ward/parcel. Exempt properties include properties owned by the City, State, or Federal government or various charitable and religious organizations. These volumes list the addresses, owners of the property and the valuation.

Dates: 1935-1985 with gaps

Lists of Officials and Employees

 Collection
Identifier: 2200.009
Scope and Contents

Lists of Officials and Employees include the name, address, designation (job title), compensation, date of election or appointment, and for some years the date first entered the employ of the City or County for all officials and employees of the City of Boston and Suffolk County. Volumes exist for the years 1888 and 1905-1966 excluding 1919 and 1921.

Dates: 1888, 1905-1966 with gaps