Skip to main content Skip to search results

Showing Collections: 1 - 30 of 870

Abandoned or derelict automobile reports

 Series — Multiple Containers
Identifier: 5000.013
Scope and Contents

Includes Public Works Department copies of abandoned or derelict automobile reports with photographs attached.

Dates: 1984-1985

Abatements

 Series
Identifier: 2100.005
Scope and Contents

Records of abatement of real estate, personal estate and poll taxes. The majority of the volumes are registers including names, assessed amounts, amount abated, and reason for the abatement. Also includes certificates of abatement, applications and petitions.

Dates: 1819-2019

ABCC License approval forms

 Series
Identifier: 8400.004
Scope and Contents

The Alcoholic Beverage Control Commission License Approvals are forms that were completed upon approval of various liquor related licenses. Dating from 1961-1962 the forms include the owner's name, name of the business, address, and type of license approved.

Dates: 1961-1962

Aberdeen Architectural Conservation District Commission hearing audiotapes

 Series
Identifier: 5218.001
Scope and Contents

Includes audiotapes of hearings regarding the Aberdeen District from 2000-2001.

Dates: 2000-2001

Accident notices

 Series — Box: 1
Identifier: 0301.044
Dates: 1982-1995

Acting Mayor Kim Janey records

 Series
Identifier: 0248.002
Scope and Contents

Records of the administration of Acting Mayor Kim Janey who served the remainder of the term of Mayor Martin J. Walsh upon his resignation on March 22, 2021 until the swearing in of Mayor Michelle Wu on November 16, 2021. Includes speeches, remarks, briefings, reports and other files. Topics covered include COVID-19, public safety, education, etc.

Dates: 2021

Address of greeting presented to the City of Boston by the City of Manchester on the occasion of the visit of the Lord Mayor

 Item — Box: SB - 049
Identifier: 0300.019
Scope and Contents

Address of Greeting presented to the City of Boston by the City of Manchester on the Occasion of the visit of the Lord Mayor.

Dates: 1931 October 12

Administrative files of the court-appointed master

 Series
Identifier: 9000.009
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. Administrative files of the court-appointed master were created and maintained by the master in carrying...
Dates: 1975-1979

Administrative files of the Receiver

 Series
Identifier: 9000.007
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. Following a lawsuit brought in the Housing Court of the City of Boston, a master was appointed in 1975, a consent decree was issued in 1977, and a receiver was appointed by the Superior Court for Suffolk County in 1980 to administer BHA. Administrative...
Dates: 1961-1983

Administrative records

 Series
Identifier: 6400.002
Dates: circa 1920-1965

Administrative Services Department annual reports and publications

 Collection — Publications: PB 076
Identifier: 8000.002
Scope and Contents

Includes annual reports, employee handbooks, City Hall telephone directories, indexes to city services, and Municipal Administration Conference reports.

Dates: 1956-1988

Administrative Services Department records

 Record Group
Identifier: 8000.001
Scope and Contents The records of the Administrative Services Department cover the years 1948-1976 with the bulk of the records from 1954-1976. Series include Directors' correspondence files; files of four staff members; general files of the department; responses to City Council orders and resolutions; files of the Records Inventory Program from the 1960s; survey forms of city employees that were completed as a part of the Jacobs Study in 1962; and reports and publications.The Directors'...
Dates: 1949-1976 (bulk, 1954-1976)

Agassiz School photographs

 Series
Identifier: 0420.010
Scope and Contents

Includes photograph of the Agassiz School building, circa 1971; and class photographs, 1970, 1972-1974 and 1976; and the Old Agassiz class photographs, 1972.

Dates: 1971-1976

Agreements and bonds register

 Series — Volume: 1
Identifier: 2200.016
Scope and Contents

Register of agreements and bonds. Lists date, name, street and object.

Dates: 1864-1896

Agreements filed with the City Clerk

 Series
Identifier: 0301.053
Dates: 1939-1995 with gaps

AIDS/HIV Planning Council proceedings

 Series
Identifier: 7000.004
Scope and Contents

Includes proceedings of the Boston AIDS/HIV Planning Council. Includes meeting minutes, agenda, transcripts, etc.

Dates: 1993-2006

Air Pollution Control Commission parking freeze permits

 Series — Box: 1
Identifier: 0301.041
Dates: circa 1979-1986

Air Pollution Control Commission records

 Collection
Identifier: 5230.001
Scope and Contents

Includes administrative files, hearing files, litigation files, parking freeze files, photographs and videotapes.

Dates: circa 1970s-2007

Alexander Hamilton School records

 Series — Multiple Containers
Identifier: 0420.042
Scope and Contents

Includes print of Alexander Hamilton, undated; photograph of Principal Emeritus Mary T. O'Connell, 1957-1975; school banner, trophy, 1989; and miscellaneous photographs, circa 2000.

Dates: 193?-2000

Allen v. McDonough working files

 Collection
Identifier: 0450.003-II
Scope and Contents On June 10, 1976, plaintiffs filed suit in Suffolk Superior Court alleging a system-wide failure to evaluate and prepare educational plans for students referred for special education and to conduct periodic reviews to monitor progress in accordance with state regulations. Allen v. McDonough was the first class action suit brought against a school system in Massachusetts for non-compliance with Chapter 766. The State Department of Education intervened on the side of the plaintiffs. The Allen...
Dates: 1974-1998 (bulk, 1976-1992)

Allotments

 Item — Box: SB - 038
Identifier: 0301.051
Dates: 1862-1866

Allston Main Streets website

 Collection
Identifier: 7660.001
Dates: 2016-2019

Almshouse records

 Collection
Identifier: 8501.100
Scope and Contents note The records in this collection consist of three volumes documenting persons admitted to the almshouses on Deer and Rainsford Island from 1853-1914. There are two registers and one index. The registers cover the dates November 1853 through August 1914. The dates of the index are January 1893 through August 1914. The Registers record the name of every person who entered the Almshouse along with a register number, age, place of birth, date admitted, date discharged, whether the person was...
Dates: 1853-1914

Amendments to Zoning Code

 Series — Box: 1
Identifier: 0301.036
Scope and Contents

Amendments to the Zoning Code filed with the City Clerk's Office, 1966-1971.

Dates: 1966-1971

Annual listing of residents

 Series
Identifier: 4720.001
Scope and Contents

Annual Listing of Residents age 20 and over. Includes listings for 1931, ward 1; 1938, wards 1-2, 9-13, 16-17, 19-21; 1952, wards 9, 11-12; 1959, ward 18; 1961, ward 15; 1965, wards 17-18, 20, 22; 1976, wards 4, 16-22; and 1978, wards 15-17, 20.

Dates: 1931-1978 with gaps

Annual reports of public utilities

 Series
Identifier: 0301.004
Scope and Contents note The annual reports of the Public Utilities are filed chronologically. Companies include New England Telephone and Telegraph Company, Boston Edison, Quaker Building Company, Dedham and Hyde Park Gas and Electric Light Company, Boston Gas Company, Worcester Gas Light Company, Commonwealth Gas Company. Most companies filed the Department of Public Utilities Statement of Expenses and Revenues form except for the New England Telephone and Telegraph Company which filed a copy of the published...
Dates: 1934-1989

Another Course to College yearbook

 Item — Publications: 1
Identifier: 0420.077
Dates: 1989

Applications for exemptions

 Series — Box: 1
Identifier: 2100.012
Scope and Contents

Applications for exemptions from taxes completed by individuals.

Dates: circa 1911-1921

Applications to use Faneuil Hall

 Series
Identifier: 4320.001
Scope and Contents

Withdrawn and canceled applications to use Faneuil Hall.

Dates: 1905, 1910-1914

Appointment/reinstatement forms

 Series
Identifier: 0500.015
Scope and Contents note This series consists of loose leaf binders housing Appointment/Reinstatement forms used for documenting the appointments and/or reinstatements of Boston Fire Department staff. The documents include appointments after certification to become a fire fighter, emergency appointments, provisional appointments, reinstatements of employment following leaves of absence due to injury, illness, maternity and suspensions. Some retirement benefit requests forms are also included. In addition, 2 binders...
Dates: 1979-1994