Scope and Contents note
The Louise Day Hicks papers consist of two boxes of various documents written and collected by Louise Days Hicks during the 1970s. The papers include correspondence, newspaper clippings, reports, and legal documents. Many of the papers detail the period of public school desegregation and busing in Boston during the 1970s. The correspondence is the most extensive part of the collection and includes letters written mostly between the years 1974 and 1975 which are addressed to...
Dates:
1971-1975; Majority of material found within Bulk, 1974-1975
Scope and Contents note
Manual of the Public Schools of the City of Boston is a serial publication, which includes listings of schools, school districts, school officials and employees in the School Department of the City of Boston. The collection includes manuals from 1869-1973 with gaps. The volume for 1972 is entitled “Directory of the Public Schools of the City of Boston” and the volume for 1973 is entitled “Personnel Directory of the Public Schools of the City of Boston. The collection consists of 68 volumes....
Scope and Contents note
The records for the Marcella-street Home consist of only one volume. This volume is a register of those children sentenced by the court who entered the Marcella-street Home from its opening in April 1877 through its closing in November 1898. The Marcella-street Home housed only boys from the time of its opening until 1881 when girls were transferred there from the Almshouse at Deer Island. Entries for girls begin to appear in the register in October 1881. The register recorded a...
Scope and Contents note
This series includes the records that were created and collected by the clerk’s office as a result of Statute 1862, c.198, the Certificate of Married Women doing Business on a Separate Account. Each certificate filed includes her name and the name of her husband, the nature of the business and location, the street and number of the location. Should any woman fail to record her separate business the husband was allowed to do so on her behalf. The certificate also lists the date and time...
List in envelope with the following description on outside "List of Dead and Injured in Cocoanut Grove Fire, November 28, 1942, Official List of Master File, Boston Committee on Public Safety. VERY PRECIOUS MATERIAL, NEVER TO BE DESTROYED, 1 copy at 9 Park Street, 1 copy at 261 Franklin Street} for safety in event of fire or air raid."
Includes panoramic photographs of the graduating classes of 1922-1923, 1925, 1927-1928, 1930, 1932, 1934-1935, 1938-1939, 1941 and 1945-1952; and a diploma from 1932.
Scope and Contents note
This series contains 10 boxes of scrapbooks, 1 box of ephemera (in box 11), and 1 box of framed certificates (in box 12). The only notable gaps in time between scrapbooks are August 13 1934 - September 29, 1934 and September 3, 1935 and October 8, 1935. Box 11 contains a guest book ranging from February 7, 1934 to January 31, 1938, four copies of speeches (1 inauguration speech, and 3 annual addresses), 2 pages of a copied newspaper article, and a pamphlet issued to attendees of the...
Scope and Contents
The Mayor James M. Curley collection includes materials created by and created about James Michael Curley during his long political career. The collection includes materials pertaining to periods during his time as Mayor of Boston as well as during his tenure as Governor of Massachusetts and as member of the United States House of Representatives. The collection includes correspondence, scrapbooks, speeches, audiovisual materials, writings, and various forms of memorabilia. Included with the...
The Mayor John B. Hynes collection contains personal papers of the former mayor collected after his time in office. The papers include personal correspondence, employment and miltary service records, and various forms of personal memorabilia including certificates, awards, diplomas, poetry and writings, photographs, newspaper clippings, and multiple scrapbooks. The scrapbooks contain newspaper clippings and articles from Hynes's early tenure as mayor in 1950 and 1951.
Records of the administration of Mayor John F. Collins, 1960-1967. Includes correspondence, subject files, reports, briefings, speeches, photographs and memorabilia.
One published volume of "Letters and Speeches of the Honorable John F. Fitzgerald, 1906-1907, 1910-1913" and one published volume of "The Advance of Boston-a Pictorial Review of Municipal Progress of this City during Four Years 1910-1913."
Portrait of Mayor Joseph Wightman who served as Mayor of Boston in 1861-1862. This portrait was most likely created circa 1880-1900 as part of the set of portraits of Mayors which were hung in the Old City Hall. It is a photographic portrait on a metal plate and measures 15" x 18".
Scope and Contents note
When Mayor Kevin H. White left office in 1983, he gifted the records of his administration to the Boston Public Library, as at that time there was no city archives. The records were closed sometime after that by the Attorney General and research was restricted. In the early 1990s, Dick Dray, a former advisor under Mayor White, doing business as Boston Research Associates, attempted to organize and describe the records with the intention of writing a book on Mayor White. At some point, this...
Scope and Contents note
A majority of the documents in this collection, in particular the correspondence, are from the years after Nichols served as mayor. Many of the documents are speeches written by Nichols for radio addresses to the public as well as general addresses, lectures, and commencements. There are two photographs in this collection and two books. One book contains circulars, newspaper clippings, and campaign ephemera, all from 1925. The second book, titled "The Standard Diary 1933"...