Skip to main content Skip to search results

Showing Collections: 271 - 300 of 870

Death records

 Series
Identifier: 0330.006
Dates: 1630-1952

Debt records

 Series
Identifier: 2200.006
Scope and Contents

The Debt records document all the debt of the City of Boston. This includes the City Debt, the Water Debt, and any additional bonds or notes issued by the City. Also included are records for the City’s Sinking Fund; the Sinking Fund serves as a means by which the City pays down its debt.

Dates: circa 1842-1938

Declarations of Trust

 Series
Identifier: 0301.002
Scope and Contents note

The Declarations of Trust are filed chronologically by date of filing in City Clerk's Office. Entries for the Declarations of Trust filed between 1909-1983 are included in the indexes to the Business Certificates. For the index from 1984-2011, contact the City Clerk's Office.

Dates: 1909-2015

Deeds relating to sewers

 Series
Identifier: 5040.006
Scope and Contents

Includes deeds, releases, agreements, contracts, plans, and correspondence relating to sewers.

Dates: circa 1866-1914

Deeds to city property, etc.

 Collection
Identifier: 2200.003
Scope and Contents note This collection includes records of deeds of property to the City of Boston, etc. that were filed with the City Auditor's Office. The types of instruments included are street deeds, quitclaim deeds, agreements, easements, partial releases of mortgages, release of damages, warranty deeds, etc. The records relate primarily to properties taken or purchased for school, police and fire purposes, laying out and widening streets, and other city departments and functions. The collection includes...
Dates: 1803-1968; Majority of material found within Bulk, 1823-1938

Demolished building permit files ("Takedowns")

 Series
Identifier: 5410.001
Scope and Contents

Building permit files of demolished buildings, also called "Takedowns." File jacket usually includes original building permit, permits for repair or renovation, violation notices, correspondence and permit to repair or raze (Takedown permit).

Dates: circa 1880s-1990s

Demolished building (takedowns) photographs

 Series
Identifier: 5410.002
Scope and Contents

Photograph files of buildings ordered razed by the City of Boston. Photographs document condition of building just prior to demolition and usually include photograph of lot after demolition.

Dates: circa 1950-1990

Demolition delay files

 Series
Identifier: 5210.002
Scope and Contents

Includes Demolition delay review files #1-#2055 from 1995-2016.

Dates: 1995-2016

Department of Implementation records

 Series
Identifier: 0450.001
Dates: 1952-2002 (bulk, 1975-2000)

Department of Innovation and Technology subject files

 Series
Identifier: 7500.004
Content Description

Subject/project files of the Chief Information Officer, Department of Innovation and Technology (formerly MIS), 2004-2014. These records are unprocessed. Consult with Archivist.

Dates: 2004-2014

Department of Neighborhood Development adminstrative files

 Collection
Identifier: 7600.006
Scope and Contents

Administrative records of the Department of Neighborhood Development from 1979-2008

Dates: 1979-2012

Department of Neighborhood Development photographs, slides and publications

 Series
Identifier: 7600.007
Content Description

Includes photographs of DND events, etc., slides of images by Kit Pyne Photography for promotional materials, and brochures and publications circa 1900s-2000s. This series is unprocessed.

Dates: circa 1990-2010

Department of School Buildings annual reports

 Series
Identifier: 0430.003
Scope and Contents

Includes copies of the annual reports of the Schoolhouse Department/Department of School Buildings for the years 1901-1915, 1918-1919, 1921, 1925, 1928, 1934-1935, 1943-1946, 1948-1949, 1951, and 1963-1965. Annual reports can also be found in the City Documents series.

Dates: 1901-1965 with gaps

Department of School Health Services subject files

 Series
Identifier: 0431.001
Scope and Contents note

The records of the Department of School Health services include subject files on a variety of topics including departmental budgets, polio, immunizations, school nurses and physicians, drugs, dental issues, vision and hearing and other medical issues. There are a small number of photographs in the collection. Records have been redacted when necessary. Records that have been removed from the collection are exempt from the public records law due to personnel and medical issues.

Dates: 1925-1977

Department of Statistics records

 Series
Identifier: 0450.005
Scope and Contents The Department of Statistics collection is 2 cubic feet and contains files from 1967 to 1973 pertaining to Boston Public Schools students and teachers. The original arrangement of the collection has been maintained, they are arranged in reverse chronological order by school year. Each years files contain statistics gathered through questionaires and surveys as well as the questionaires and surveys themselves. A large portion of these statistics were used for the annual statistics report and...
Dates: 1965-1973

Department of Student Support Services records

 Series
Identifier: 0432.001
Scope and Contents

Includes administrative files, correspondence and reports. This collection is unprocessed.

Dates: 1975-1987

Department vehicle accident reports

 Series
Identifier: 0500.020
Scope and Contents

Includes reports for accidents involving Fire Department vehicles from 1963-1989. Some photographs are included for major accidents.

Dates: 1963-1989

Deputy Commissioner for Administration and Finance records

 Series
Identifier: 0500.028
Dates: circa 2008-2014

Deputy Mayor Katherine Kane collection

 Collection
Identifier: 0245.003
Scope and Contents

Records donated by former Deputy Mayor Katherine Kane who served under Mayor Kevin H. White. Includes records relating to Boston 200, Cultural Affairs and the Arts. This collection is unprocessed.

Dates: circa 1968-1983

Deputy Superintendent's memoranda

 Series
Identifier: 0410.004
Scope and Contents

Memorandum circulated to cluster leaders, headmasters, principals and other administrative heads by the Deputy Superintendents, 1978-1990 and 1992-1999.

Dates: 1978-1990, 1992-1999

Desegregation related grants

 Collection
Identifier: 0450.004
Scope and Contents The Desegregation related Grants Collection is arranged into 8 series: I. Chapter 636; II. Management Information Services Evaluation Reports; III. Office of Planning and Policy; IV. O'Connor, Thomas Evaluation Specialist; V. Gorham, Thomas Office of Chapter 636 Evaluation Specialist; VI. Hunt, Martin University Liaison, Chapter 636; VII. Horoschak, Peter Administrative Assistant to the Superintendent; and VIII. McCabe, Robert Assistant to the Deputy Superintendent.The Chapter...
Dates: 1967-1986 (bulk, 1972-1981)

Disbursements of State Aid to disabled soldiers and sailors

 Series
Identifier: 6410.001
Scope and Contents note

Monthly payments of allowances of State Aid to disabled soldiers and sailors, and to the families of those killed in the Civil War were made by the City Treasurer at the Charity Building to persons designated by the Board of Aldermen. The Soldiers' Relief Department took over this responsibility in 1897. Includes records of disbursements of state aid from 1861-1898.

Dates: 1861-1898

Division of Health Inspections records

 Series
Identifier: 5430.001
Scope and Contents note

Includes copies of permits issued for milk wholesalers, funeral directors, sale of frozen desserts, massage/vapor baths, etc., circa 1977-1988; complaints of violations, circa 1978- 1986; and temporary food service applications, 1992-1994. This collection is unprocessed.

Dates: 1969-1994

Dorchester High School collection

 Collection
Identifier: 0420.027
Scope and Contents Records of Dorchester High School, Dorchester High School for Boys and Dorchester High School for Girls. Includes administrative records, textbooks, framed copy of the first issue of "The Shrine" 1855, student magazines, programs, framed map of Dorchester from 1930, artifacts, photographs and yearbooks. Artifacts include DHS pins and a megaphone. Photographs include Football, Baseball, Basketball, and Fencing teams from the early 1900s; various classroom and school scenes from the early...
Dates: 1852-2003

Doris B. Bunte v. Mayor of Boston case files

 Series
Identifier: 0700.035
Dates: 1971-1972

Dormitory licenses (cancelled)

 Series
Identifier: 8400.009
Dates: circa 1998-2012

Driveway permit applications

 Series
Identifier: 5000.007
Dates: circa 1960s-2012

Dudley School publications

 Series
Identifier: 0420.028
Scope and Contents

Published copies of "The Dudley Record", a student newspaper, from 1911-1915.

Dates: 1911-1915

Dudley Square Main Streets website

 Collection
Identifier: 7660.005
Dates: 2016-2019

Earl Hamilton collection

 Collection
Identifier: 9800.031
Scope and Contents Includes scrapbooks, framed memorabilia and plaques compiled and kept by Earl Hamilton who worked at the Suffolk County House of Correction on Deer Island and at South Bay from 1970-1993. Scrapbooks in Box 1 and 2 includes news clippings, photographs, correspondence, etc. Scrapbooks in Box 3 include personal and work correspondence, photographs and other items relating to work at House of Corrections. Also includes a diary writted by Earl Hamilton detailing his experiences. Diary is...
Dates: circa 1901-2002