Skip to main content Skip to search results

Showing Collections: 541 - 570 of 878

Morgan et al. v. Hennigan et al. and related cases files

 Collection
Identifier: 0700.028
Scope and Contents note This collection consists of records of the City's Law Department concerning the "School Cases" relating to desegregation in the late 1960s-1970s. The major case represented in this collection is Tallulah Morgan et al. v. James Hennigan et al. (later known as Morgan v. Kerrigan, Morgan v. McDonough, Morgan v. Sullivan, etc. due to the changes in the School Committee presidency). Also included in this collection are files of the following two cases: Boston School Committee v. Board of...
Dates: 1967-1979

Morgan v. Hennigan working files

 Collection
Identifier: 0450.003-I
Scope and Contents This collection has been arranged in five series spanning from 1975 to 1993: Office of Superintendent's Morgan Case Master File; Morgan Case Files; Log Officer’s Correspondence File; Subject File; and Lawsuits Other Than Morgan. The working papers in the case files contain drafts, memos, notes, etc. documenting the thought process behind the official record. Papers in this collection include original drafts of defendants’ answers to complaints; orders; memoranda; motions; depositions;...
Dates: 1975-1993 (bulk, 1975-1980)

Mortgages of personal property

 Series
Identifier: 0301.009
Scope and Contents

Mortgages of Personal Property filed with the City Clerk's Office. Personal property mortgages were filed separately up until the enactment of the Uniform Commercial Code in 1958. Includes grantor/grantee indexes, 1832-1854; grantor indexes, 1854-1954; grantee indexes, 1870-1958; entry books, 1853-1956; record of mortgages, 1832-1958; and a consolidated grantor index of mortgages and tax liens, 1959-1973.

Dates: 1832-1973

Mt. Hope Cemetery cashbooks

 Series — Volumes: 1-15
Identifier: 4411.002
Scope and Contents

Cashbooks for Mt. Hope Cemetery from 1886-1923. Volumes for 1916-1918 missing. Includes owner of lot, undertaker, person buried and location of lot.

Dates: 1886-1923 with gaps

Mt. Hope Cemetery records

 Collection
Identifier: 4411.001
Scope and Contents note

The Mt. Hope Cemetery collection consists of 47 cubic feet of records and spans the period of 1876-2002 with gaps. Among the records of Mt. Hope Cemetery are burial permits and orders from 1926-1956, foundation orders from 1905-1939, orders from 1903-1939, records of permits from 1876, lots and prep care, deeds 1929-1939, lot sales from 1917-1936, receipts from 1930-1936, interment orders from 1953-1967 with gaps, and field interment orders from 1953-2002 with gaps.

Dates: 1876-2002 with gaps

Municipal registers

 Series
Identifier: 0100.004
Dates: 1834-1991 with gaps

N.A.A.C.P. v. Boston Housing Authority case files

 Series
Identifier: 0700.023
Dates: circa 1988-1991

Neighborhood Development and Employment Agency records

 Collection
Identifier: 7620.001
Scope and Contents

Includes administrative files, financial records, applications, case files and project publicity files. This collection is unprocessed.

Dates: circa 1980-1985

Neighborhood Services publication

 Item — Publications: PB 023
Identifier: 0276.001
Dates: 1985

New Suffolk County Courthouse contracts

 Series
Identifier: 2200.017
Scope and Contents

Two bound volumes of contracts executed for the construction of the new Suffolk County Courthouse at Pemberton Square. Includes contracts, specifications and correspondence.

Dates: 1886-1893

News clippings

 Series — Box: SB - 046
Identifier: 5060.007
Scope and Contents

One volume of news clippings of court decisions relating to streets.

Dates: 1903-1927

News clippings

 Series
Identifier: 0400.007
Scope and Contents

Includes scrapbooks of news clippings, 1941-1943 and 1946-1958 and news clippings compiled by the Office of Communications, April 1985-February 1988 and 1993-2000 on topics relating to the Boston Public Schools.

Dates: 1941-1958, 1985-1988, 1993-2000

Notary journals and record books

 Series — Box: 1
Identifier: 0300.028
Dates: 2015-2019

Notice of interest in contracts

 Series — Box: 1
Identifier: 0301.039
Dates: 1963-1990

Notices of change of domicile

 Series
Identifier: 2100.025
Scope and Contents

Correspondence to the Assessors from residents notifying them of changes in domicile.

Dates: circa 1867-1872, 1906-1917 with gaps

Notices of filing application to become a citizen

 Series
Identifier: 0301.035
Scope and Contents

Notices filed with the City Clerk of applications to become a citizen by Section 3 of Chapter 345 of the Acts of 1885. Includes one volume recording filings, 1885-1895 and filings, 1885-1900.

Dates: 1885-1900

Notices of Intention to build, referred to the City Engineer

 Series
Identifier: 0140.032
Dates: 1854-1864 with gaps

Notices of Street Improvements

 Series — Box: 1
Identifier: 0301.043
Dates: 1982-1995

Notices of valuables found

 Series — Box: SB - 016
Identifier: 0301.029
Scope and Contents

Includes notices of livestock, money and other valuables found in the city.

Dates: 1863-1897, 1901-1909

Nuisance complaints

 Series
Identifier: 7010.003
Scope and Contents

Includes two volumes documenting complaints of nuisances and disposition of complaints for 1825-1826 and 1828.

Dates: 1825-1828 with gaps

Objects

 Collection
Identifier: 0300.003
Scope and Contents

Objects kept in the custody of the City Clerk. Includes a gold pen belonging to the Clerk of the Common Council from 1845, the baton used by the Chief Marshals at the parades celebrating the 250th and 350th anniversary of the settlement of Boston, the city seals of Boston, Roxbury and Hyde Park, a minor's bootblack badge and a minor's newsboy badge.

Dates: circa 1845-1980

Office of Program Development correspondence

 Series
Identifier: 0284.001
Dates: 1979

Office of the City Clerk records

 Collection
Identifier: 0300.001
Scope and Contents note This collection includes administrative files and reference files from the Office of the City Clerk. The collection is divided into 7 series - Series I: Card index, Series II: Correspondence, Series III: Opinions, Series IV: Inaugural Records, Series V: Administrative files, Series VI: Reference files, and Series VII: Reports. Series I is a consolidation of several card indexes used in the Clerk's Office from the early to mid 1900s. The card indexes include references to...
Dates: 1829-2015 (bulk, 1900-1984)

Office of the Mayor bills relating to the Anthony Burns case

 Series — Box: SB - 011, Folder: 7
Identifier: 0200.020
Scope and Contents note

This collection contains bills and receipts in conncection with the military services of various cavalry, infantry, and artillery units of the Massachusetts Volunteer Militia. Payments are detailed for ammunitions supplies such as musket balls, carbine cartridges, and ball cartridges purchased from William Read. Co. The file also includes several writs of attachment which seem to have resulted from a contractual dispute over unpaid bills for refreshments for the Light Guards.

Dates: 1854-1855

Office of the Mayor reports and publications

 Series
Identifier: 0200.006
Scope and Contents

Collection of publications produced by the Mayor's Office and various offices within the Mayor's Office on many topics relating to Boston.

Dates: circa 1895-2015

Old Franklin School photograph

 Item — Box: SB - 001
Identifier: 0420.036
Scope and Contents

Copy print of a photograph from October 10, 1899 of the Old Franklin School in use as a veterans' post located on the west side of Washington Street, south of Dover Street. The school was built in 1845.

Dates: undated

Oliver Wendell Holmes School photograph

 Series
Identifier: 0420.086
Scope and Contents

Class phptograph of the Oliver Wendell Holmes School, School Street, Dorchester, 1910.

Dates: 1910

One Day Special Alcoholic Beverages applications

 Series
Identifier: 8400.010
Dates: 1995-1996, 1998, 2011-2012

Opinions of the Corporation Counsel

 Series — Box: 1
Identifier: 0301.046
Dates: 1988-1998, 2000-2001, 2003-2005

Opinions of the Corporation Counsel provided at the request of the City Auditor

 Series
Identifier: 2200.011
Scope and Contents note

Legal opinions of the Corporation Counsel provided at the request of the City Auditor.

Dates: 1858-1942