Skip to main content Skip to search results

Showing Collections: 211 - 240 of 878

City of Boston et al. v. Keene Corporation et al. records

 Series
Identifier: 0700.005
Scope and Contents

Records from the suit brought by the City of Boston against manufacturers of materials containing asbestos for reimbursement for the cost of abatement of the asbestos in public buildings. Includes contracts of city-owned buildings from 1923-1971 that were used as exhibits in the case. Buildings include schools, libraries, fire stations, police stations, city hospital, etc. Also includes records from the case itself.

Dates: circa 1923-1990

City of Boston website

 Collection
Identifier: 7500.001
Dates: 2015-2019

City of Charlestown records

 Collection
Identifier: 1200.001
Scope and Contents note The City of Charlestown records extend approximately 24 cubic feet and cover the period from 1725–1875. The records fall into two groups, Town records and City records. The town records are approximately 3 cubic feet and cover the period prior to Charlestown’s incorporation as a city in 1842. These records are from the Selectmen, including correspondence from John Hancock President of the Continental Congress, petitions and reports concerning the Rioting and Burning of the Ursuline...
Dates: 1725-1875

City of Charlestown vital records

 Collection
Identifier: 1200.002
Dates: 1629-1874

City of Roxbury records

 Record Group
Identifier: 1300.001
Scope and Contents note This collection includes records of the City and Town of Roxbury prior to annexation to Boston. Records of Roxbury are also currently in the custody of the Boston Public Library, Rare Books and Manuscripts Division. This collection is divided into 8 series: Series I - Town records; Series II - City Council records; Series III - City Clerk records; Series IV - Auditor records; Series V - Assessor records; Series VI - Collector records; Series VII - Treasurer records; and Series VIII -...
Dates: 1768-1888 (bulk, 1821-1868)

City of Roxbury vital records

 Collection
Identifier: 1300.002
Dates: 1630-1868

City Planning Board annual reports and publications

 Series
Identifier: 4030.002
Scope and Contents

Annual reports and other publications produced by the Planning Board. Includes publications documenting urban renewal, zoning, capital improvements, transportation and public buildings. Annual reports can also be found in the City Documents series.

Dates: 1914-1960

City Planning Board map

 Series
Identifier: 4030.003
Dates: 1959

City Planning Board minutes

 Series — Multiple Containers
Identifier: 4030.001
Scope and Contents note

Includes minutes of the City Planning Board from 2 November 1954-8 June 1956, 1958, 1960 and 1962.

Dates: 1953-1956, 1958, 1960, 1962

City Record

 Collection
Identifier: 0200.007
Scope and Contents

Includes bound volumes of issues of the City Record from 1898-1900, 1909-1960, 1972 October-1980 and 1984-1988 and loose copies of the City Record from 1969-1988 with gaps and 2000-2010 with gaps.

Dates: 1898-2010 with gaps

City Record Office publications

 Series
Identifier: 0200.009
Dates: 1975

City Treasurer correspondence

 Series
Identifier: 2400.007
Scope and Contents

Two volumes of City Treasurer correspondence and 1 record carton of correspondence files.

Dates: 1822-1881, 1908-1909

City Treasurer correspondence files

 Series
Identifier: 2400.008
Scope and Contents

City Treasurer's files of departmental correspondence, Commonwealth departmental correspondence and correspondence with banks. This collection is unprocessed.

Dates: 1926-1958

City Wharf records

 Series
Identifier: 2400.009
Scope and Contents note

Includes record of City Wharfage, 1829-1832; List of Vessels laying at City Wharf, 1829-1831; and financial journals, 1829-1832 and 1839-1841. City Wharfage volume lists date, name of vessel, list of items on board and charge. Vessels laying at City Wharf volume lists date, name of vessel, place, master, owner or agent, time of leaving, number of days at wharf, and fee.

Dates: 1829-1832, 1839-1841

Citywide Parents Council records

 Series
Identifier: 0450.002
Abstract The Citywide Parents Council, Inc. (CPC) was a community/school based, non-profit, advisory organization established by Federal District Court mandate (Judge Arthur Garrity in the case of Tallulah Morgan vs. James Hennigan) in 1974. The CPC operated as an autonomous entity of the school system from 1974 to 2004. The Citywide Parents Council Records document the organization's mission to foster parental involvement in the schools, provide positive input into educational policies, and hold the...
Dates: 1971-2004

Civil Defense Department annual report and publications

 Series
Identifier: 3300.001
Dates: 1954,1956

Cochituate Waterworks deeds and index

 Series
Identifier: 5080.001
Scope and Contents

Deeds and releases for property and easements taken for the Cochituate Water Works and index to deeds. Also includes Church Street District deeds.

Dates: 1846-1897

Cocoanut Grove clapper

 Item — Box: SB - 025
Identifier: 9800.030
Scope and Contents

Wooden "clapper" (noisemaker) from "The New Cocoanut Grove" used as an advertisement

Dates: circa 1930s-1940s

Code Enforcement case files

 Series
Identifier: 5410.020
Scope and Contents

Arranged by address. Includes photographs.

Dates: 1968-1970

Collecting Department annual reports

 Series
Identifier: 2410.005
Dates: 1921-1941 with gaps

Collective bargaining agreements

 Series
Identifier: 0301.031
Scope and Contents

Copies of collective bargaining agreements between the City of Boston and City unions filed in the City Clerk's Office, 1965-1994.

Dates: 1950-1996 with gaps

Comins School photographs and diploma

 Item — Multiple Containers
Identifier: 0420.025
Scope and Contents

Includes diploma from 1906, photograph of Class of circa 1906? and photograph of the Class of 1912.

Dates: 1906, 1912

Commission on revising the City Charter proceedings

 Item — Box: SB - 039
Identifier: 0300.030
Dates: 1873-1874

Commission on the Height of Buildings proceedings

 Series — Volume: 1
Identifier: 5470.001
Scope and Contents

Includes minutes, hearing transcripts and orders of the Commission.

Dates: 1915 December 15-1917 January 12

Commissioner Lieberman records

 Collection
Identifier: 9702.003
Scope and Contents

Collection of records donated by Ricki Lieberman who served as Commissioner of Aging from 1980-1984. Includes manual, reports to the Mayor, audio tapes, publications, artifact, etc.

Dates: 1980-1984

Commissioner of Public Works correspondence files

 Collection
Identifier: 5000.001
Scope and Contents This collection includes the incoming and outgoing correspondence files of the Commissioner of the Public Works Department from 1961-2010. It includes the files of Commissioner James W. Haley (1961-1965), Commissioner John F. Flaherty (1965-1968), Commissioner Joseph F. Casazza (1968-2007), and Chief of Public Works and Transportation Dennis Royer (2006-2010) The files are arranged alphabetically by subject and include correspondence along with reports, publications, photographs and other...
Dates: 1961-2010 with gaps

Commissioner William Good records

 Series
Identifier: 5400.001
Scope and Contents

Correspondence and subject files of Commissioner William Good who served from 2004-2011. This collection is unprocessed.

Dates: 2006-2011

Commissioner's bulletins

 Series
Identifier: 5400.002
Dates: 1986-2001