Showing Collections: 1 - 30 of 821
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
Found in:
City of Boston Archives
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:
1819-2011
Found in:
City of Boston Archives
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
Found in:
City of Boston Archives
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
Found in:
City of Boston Archives
Accident notices
Series — Box: 1
Identifier: 0301.044
Dates:
1982-1995
Found in:
City of Boston Archives
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: 1
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
Found in:
City of Boston Archives
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 out...
Dates:
1975-1979
Found in:
City of Boston Archives
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 subject...
Dates:
1961-1983
Found in:
City of Boston Archives
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
Found in:
City of Boston Archives
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)
Found in:
City of Boston Archives
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
Found in:
City of Boston Archives
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
Found in:
City of Boston Archives
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
Found in:
City of Boston Archives
Air Pollution Control Commission parking freeze permits
Series — Box: 1
Identifier: 0301.041
Dates:
circa 1979-1986
Found in:
City of Boston Archives
Air Pollution Control Commission records
Collection
Identifier: 5230.001
Scope and Contents
Includes hearing files, litigation files, parking freeze files, photographs and videotapes.
Dates:
circa 1970s-2007
Found in:
City of Boston Archives
Alexander Hamilton School records
Series
Identifier: 0420.042
Scope and Contents
Includes portrait of Alexander Hamilton, 193?; 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
Found in:
City of Boston Archives
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 v....
Dates:
1974-1998 (bulk, 1976-1992)
Found in:
City of Boston Archives
Allston Main Streets website
Collection
Identifier: 7660.001
Dates:
2016-2019
Found in:
City of Boston Archives
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
Found in:
City of Boston Archives
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
Found in:
City of Boston Archives
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
Found in:
City of Boston Archives
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 annual...
Dates:
1934-1989
Found in:
City of Boston Archives
Another Course to College yearbook
Item — Publications: 1
Identifier: 0420.077
Dates:
1989
Found in:
City of Boston Archives
Applications for exemptions
Series — Box: 1
Identifier: 2100.012
Scope and Contents
Applications for exemptions from taxes completed by individuals.
Dates:
circa 1911-1921
Found in:
City of Boston Archives
Applications to use Faneuil Hall
Series
Identifier: 4320.001
Scope and Contents
Withdrawn and canceled applications to use Faneuil Hall.
Dates:
1905, 1910-1914
Found in:
City of Boston Archives
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
Found in:
City of Boston Archives
Appropriation records
Series
Identifier: 2200.005
Scope and Contents
The Appropriation ledgers document the monthly obligations taken on by each department and how these obligations were paid for, including general drafts, payroll drafts, and special drafts. They also present the initial total amount provided by appropriation for each department as well as any additional amounts obtained through other means (e.g. loans) to meet the year-end total departmental obligations.
Dates:
circa 1840-1960 with gaps
Found in:
City of Boston Archives
Approved plot plans
Series
Identifier: 5000.016
Scope and Contents
Plot plans approved by the Division Engineer on behalf of Public Works Commissioners to simply verify the relationship gradewise of the proposed building to the abutting street, and acknowledge that there is sewer and water available.
Dates:
1970-1971
Found in:
City of Boston Archives
Archie Briggs et al. v. John T. Kerrigan et al. case files
Series
Identifier: 0700.032
Dates:
circa 1969-1971
Found in:
City of Boston Archives
Architectural Division correspondence
Series — Box: 1
Identifier: 4321.001
Scope and Contents
Three letter-copy volumes of outgoing correspondence of the Engineering Department - Architectural Division and the Public Buildings Department.
Dates:
1897 November 3-1901 January 11
Found in:
City of Boston Archives
Filter Results
Additional filters:
- Subject
- Photographs 103
- Minutes (Records) 45
- Annual reports 40
- Streets 37
- Correspondence 29
- Municipal government -- Massachusetts -- Boston 28
- Public buildings 27
- Yearbooks 27
- Licenses 25
- Public schools 25
- Finance, Public 24
- Public housing 24
- Municipal finance 22
- Litigation 21
- Municipal officials and employees 21
- Housing authorities 20
- Schools 19
- Scrapbooks 19
- Boston (Mass.) -- Politics and Government 18
- Mayors -- Massachusetts -- Boston 18 ∧ less
- Names
- Boston Public Schools 106
- Boston (Mass.). City Clerk 72
- Boston (Mass.). City Council 49
- Boston (Mass.). Law Department 40
- Boston (Mass.). Treasury Department 40
- Boston (Mass.). Public Works Department 38
- Boston (Mass.). Office of the Mayor 35
- Boston (Mass.). Fire Department 27
- Boston (Mass.). Assessing Department 26
- Boston (Mass.). Auditing Department 23
- Boston Housing Authority 23
- Suffolk County (Mass.) 22
- Boston (Mass.). Licensing Board 20
- Boston (Mass.). Building Department 16
- Boston (Mass.). Election Department 16
- Boston (Mass.). School Committee 15
- Boston (Mass.). Inspectional Services Department 13
- Boston (Mass.). Police Department 13
- Boston (Mass.). Engineering Department 11
- Boston (Mass.). Parks and Recreation Department 10 ∧ less
∨ more
∨ more