Skip to main content Skip to search results

Showing Collections: 481 - 510 of 878

Lists of qualified male voters

 Series
Identifier: 4700.003
Scope and Contents note

Includes printed list of qualified male voters from 1874 (ward 16 only) to 1894 with gaps. Includes the 1889 list kept in the Mayor's Office.

Dates: 1874-1894 with gaps

Lists of special laws and statutes

 Series — Box: 1
Identifier: 0301.038
Scope and Contents

Handwritten lists of Special Laws and Statutes of the Massachusetts Legislature relating to the City of Boston.

Dates: 1933-1977

Lists of women returned by the Assessors

 Series — Volumes: 1-80
Identifier: 2100.006
Scope and Contents

Lists of women's names and addresses arranged by ward and precinct.

Dates: circa 1880-1890

Lodging House licenses (cancelled)

 Series
Identifier: 8400.008
Dates: circa 1980s-1990s

Lodging house master record cards

 Series
Identifier: 8400.017
Scope and Contents

Master record cards of lodging house licenses arranged by address. Includes year, name of licensee, date granted, cancelled, etc.

Dates: 1918-1960

Long Island Hospital records

 Collection
Identifier: 7020.004
Dates: circa 1890-1991

Longfellow School photograph

 Item — Box: SB - 001
Identifier: 0420.045
Scope and Contents

Photograph of Longfellow class, circa 1908.

Dates: circa 1908

Louise Day Hicks papers

 Collection
Identifier: 9800.015
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

Lowell School photograph

 Item — Box: SB - 020, Folder: 9
Identifier: 0420.073
Scope and Contents

Framed photograph of the Class of 1925.

Dates: 1925

Madison Park High School yearbook

 Series
Identifier: 0420.046
Scope and Contents

Yearbook for 1979.

Dates: 1979

Manuals of the public schools of the city of Boston

 Series — Multiple Containers
Identifier: 0400.001
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....
Dates: 1869-1973 with gaps

Marcella-street Home records

 Collection
Identifier: 8503.001
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...
Dates: 1877 April - 1898 November

Margaret Fuller School photographs

 Series — Box: 1
Identifier: 0420.037
Scope and Contents

Includes class photographs from 1972-1975, 1978-1984, 1986-1988, 1991 and 2000.

Dates: 1972-2000

Marriage records

 Series
Identifier: 0330.005
Dates: 1646-1959

Married women doing business certificates

 Series
Identifier: 0301.011
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...
Dates: 1862-1974

Martin School programs

 Series
Identifier: 0420.083
Scope and Contents

Includes graduation programs from 1901-1906 and Martin School Alumni reunion program and dance cards from 1902-1904.

Dates: 1901-1906

Mary Hemenway School photographs

 Series — Container: SB - 034
Identifier: 0420.043
Scope and Contents

Class portraits from 1940 and 1947.

Dates: 1940, 1947

Master copy of list of dead and injured in Cocoanut Grove Fire

 Item — Box: SB - 033
Identifier: 0285.001
Scope and Contents

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."

Dates: 1942 November 28

Mather School photographs and diploma

 Series
Identifier: 0420.049
Scope and Contents

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.

Dates: 1922-1952 with gaps

Mayor Frederic W. Lincoln, Jr. records

 Collection
Identifier: 0216.001
Scope and Contents

Includes one letter to Mayor Lincoln from Massachusetts Governor John Andrew regarding militia service bounties, 1863.

Dates: 1863

Mayor Frederick W. Mansfield collection

 Collection
Identifier: 0240.001
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...
Dates: 1934-1938

Mayor James M. Curley collection

 Collection
Identifier: 0237.001
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...
Dates: 1912-1977, undated

Mayor John B. Hynes collection

 Collection
Identifier: 0243.001
Scope and Contents

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.

Dates: 1891-1893, 1915-1966, undated

Mayor John F. Collins photographs

 Collection
Identifier: 0244.002
Scope and Contents

Photographs documenting the administration of Mayor John F. Collins, 1960-1967.

Dates: circa 1960-1967

Mayor John F. Collins records

 Collection
Identifier: 0244.001
Scope and Contents

Records of the administration of Mayor John F. Collins, 1960-1967. Includes correspondence, subject files, reports, briefings, speeches, photographs and memorabilia.

Dates: circa 1960-1967

Mayor John F. Fitzgerald publications

 Series
Identifier: 0235.001
Scope and Contents

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."

Dates: 1913-1914

Mayor Joseph Wightman portrait

 Item — Box: 1
Identifier: 0217.001
Scope and Contents

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".

Dates: circa 1880-1900

Mayor Kevin H. White records

 Collection
Identifier: 0245.001
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...
Dates: 1929-1999 (bulk, 1968-1983)

Mayor Malcolm E. Nichols collection

 Collection
Identifier: 0239.001
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"...
Dates: circa 1926-1929