Skip to main content Skip to search results

Showing Collections: 241 - 270 of 878

Commitments

 Series
Identifier: 2410.001
Scope and Contents

Records documenting the collection of taxes for real estate, personal estate and polls. Usually lists name, amount of tax assessed and amount paid or abated.

Dates: circa 1822-1973

Committee for Superintending the School for Mutual Instruction records

 Series
Identifier: 0401.001
Scope and Contents note This series consists of three sub-series: Sub-series I - Committee correspondence and reports; Sub-series II - Reports on attendence and tokens; and Sub-series III - Observation reports. Sub-series I includes correspondence, votes, reports, and records of the business of the Committee. One significant item is a detailed description by William B. Fowle of his visit to the Free Schools in New York City. Sub-series II includes the reports of the schoolmaster, William B. Fowle, which provided...
Dates: 1821-1823

Committee of Correspondence, Inspection and Safety minutes [transcript]

 Item — Box: SB - 011, Folder: 9
Identifier: 0300.015
Scope and Contents

Twentieth century transcription of minutes of the Boston Committee of Correspondence Inspection and Safety from 1776. The minutes from 1776 appear in the "List of Records in the Custody of the City Clerk's Department" published in 1899. However, the location of the original minutes is unknown at this time. This typewritten transcript appears to have been produced sometime in the twentieth century.

Dates: Other: 1776

Committee on Accounts proceedings

 Series
Identifier: 2200.001
Scope and Contents note

The ordinance passed August 2, 1824 establishing the position of Auditor of Accounts also established a joint committee of the City Council as part of a new system of accountability in the expenditures of the City. Includes the proceedings of the meetings of the Committee on Accounts.

Dates: 1824-1837

Committee on Building a New Courthouse records

 Series — Box: SB - 008, Folder: 6-7
Identifier: 0140.028
Scope and Contents

Committee correspondence, reports and papers concerning the construction of a new Courthouse. Includes correspondence from Architect Alexander Parris.

Dates: 1834-1835

Committee on Finance reports

 Series — Publications: PB 002
Identifier: 1000.002
Dates: 1814, 1819, 1820

Committee on Laying Out and Widening Streets records

 Series
Identifier: 0140.035
Dates: 1842-1846

Committee on Licenses photographs

 Series — Box: SB - 015
Identifier: 5420.006
Content Description

Includes photographs removed from Committee on Licenses applications, circa 1916-1983.

Dates: 1916-1983

Committee on Licenses proceedings

 Series
Identifier: 5420.001
Scope and Contents note

Minutes and hearing lists of the meetings of the Public Safety Commission, Committee on Licenses.

Dates: 1954-1970

Committee on Licenses records

 Series
Identifier: 5420.003
Scope and Contents

Miscellaneous records of the Committee on Licenses. Includes hearing transcripts, correspondence, lists and applications for used car dealerships, revocations, applications for open air parking space licenses and permits. This collection is unprocessed.

Dates: circa 1957-1975

Committee on Public Lands agreements and records

 Collection
Identifier: 0140.015
Dates: 1834-1900

Committee on Sale of Lands near Court Street (County Lands) records

 Series — Box: SB - 008, Folder: 1-3
Identifier: 0300.023
Scope and Contents

Appointed by the Court of Common Pleas, the Committee was responsible for the sale at public auction of all lands with appurtenances lying between the County Courthouse and Court Street. Includes correspondence, deeds, etc.

Dates: 1826-1828

Committee on Streets records

 Series
Identifier: 0140.034
Dates: circa 1826-1840

Committee on Urban Renewal records

 Series
Identifier: 0140.030
Scope and Contents

Urban renewal plans and applications referred to the City Council Committee on Urban Renewal. Includes Government Center, West End, Charlestown, Campus High, Downtown-Waterfront-Faneuil Hall, Central Business District and others.

Dates: 1950-1986

Committee on Water records

 Series
Identifier: 0140.036
Dates: 1837

Common Council badge

 Item — Box: SB - 025
Identifier: 0100.011
Scope and Contents note

Badges were issued to members of the Common Council. Includes badge of Lyman H. Bigelow who served on the Common Council in 1884.

Dates: 1884

Common Victuallers licenses (cancelled)

 Series
Identifier: 8400.007
Dates: circa 1998-2012

Complaint index

 Series
Identifier: 5000.017
Scope and Contents

Index card file to complaints filed with the Public Works Department.

Dates: circa 1870-1960

Complaint register

 Item — Volume: 1
Identifier: 0200.003
Scope and Contents

Register recording complaints made to the Mayor's Office from 1885-1888. Includes date, name of person, complaint and disposition.

Dates: 1885-1888

Complaints against dogs

 Series — Box: SB - 016
Identifier: 0301.030
Scope and Contents

Complaints against dangerous dogs filed with the City Clerk's Office.

Dates: 1886-1903

Concerts on the Common files

 Series
Identifier: 0700.021
Dates: circa 1979-1982

Consent decree files of the court-appointed master

 Series
Identifier: 9000.010
Scope and Contents Since 1935 the Boston Housing Authority (BHA) has been responsible for planning, building, and managing housing for low-income families and the elderly in Boston, Massachusetts, with financial assistance from state and federal agencies. As the result of a suit brought against BHA in the Housing Court of the City of Boston, the court in 1975 appointed a master to oversee BHA's management. Consent decree files of the court-appointed master were created and maintained by the master in carrying...
Dates: 1976-1979

Contract and lease index

 Series
Identifier: 2200.015
Scope and Contents note

Index to contracts, 1865-1895 and leases, 1865-1904. Contracts section lists contractors, object and date completed.

Dates: 1865-1904

Contracts

 Series
Identifier: 2200.014
Scope and Contents

Includes select contracts retained for historical purposes. Includes contracts for school buildings, public works and other significant projects.

Dates: 1923-1982 with gaps

Contracts and leases

 Series
Identifier: 0301.012
Scope and Contents note The City Contracts collection consists of records from 1852-1869, with the bulk of materials from 1862-1869. There is a small amount of leases for apartment buldings, but the majority of the records deal with either the construction of public buildings or the maintenance of Boston. There are numerous contracts for New City Hall, City Hospital, Public Garden, and school houses. These have been grouped together into a subseries for each prospective year (i.e., records for school houses in 1862...
Dates: 1852-1869

Contracts and specifications

 Series
Identifier: 0430.002
Scope and Contents note

This series consists of a set of bound volumes of contracts and specifications for school buildings, 1902-1938 with gaps. The set is numbered volumes I-XVLI. Volumes VI, VII and X are missing.

Dates: 1902-1938 with gaps

Copley High School yearbook

 Item — Publications: 1
Identifier: 0420.078
Scope and Contents

Yearbook for Copley High School from 1980.

Dates: 1980

Correspondence files of the court-appointed master

 Series
Identifier: 9000.012
Scope and Contents Since 1935 the Boston Housing Authority (BHA) has been responsible for planning, building, and managing housing for low-income families and the elderly in Boston, Massachusetts, with financial assistance from state and federal agencies. As the result of a suit brought against BHA in the Housing Court of the City of Boston, the court in 1975 appointed a master to oversee BHA's management. Correspondence files of the court-appointed master were created and maintained as a result of orders...
Dates: 1979-1980

County drafts of the Municipal Court

 Series — Volumes: 1-5
Identifier: 2430.014
Scope and Contents

Includes County drafts for Police Court, 1864-1867; County drafts for Municipal Court for criminal business, 1867-1879; and County drafts for Municipal Court for Civil business, 1867-1879. Includes record of bills for charges and expenses arising in said court.

Dates: 1864-1879