Skip to main content Skip to search results

Showing Collections: 421 - 450 of 870

Institutions Department photographs

 Series — Box: SB - 013, Folder: 5
Identifier: 8500.003
Scope and Contents

Photographs of trip taken by administrators of the Institutions Department and Long Island Hospital to Prawl's Island, New York to take possession of the LT 462 which was renamed the James M. Curley.

Dates: 1946

Intergovernmental Relations publication

 Item
Identifier: 0275.002
Dates: 1982 November

Intergovernmental Relations records

 Series
Identifier: 0275.001
Scope and Contents

Subject files pertaining to topics such as Boston's bids for the 2000 and 2004 Democratic National Conventions, City to City Boston's Leadership Exchange, remarks and Correspondence of Mayors Flynn and Menino, and the U.S. Conference of Mayors. Also includes photographs and videotapes from Boston's bid for the 2000 Democratic National Convention.

Dates: 1988-2003

Inventory of books, pictures and articles of historic interest in departments of the City of Boston

 Item — Volume: 1
Identifier: 0300.008
Scope and Contents

Chapter 5 of the Ordinances of 1891 required the City Clerk to keep a book recording books, pictures and articles of historic interest held in departments except for those in permanent charge of the School Board or the Trustees of the Public Library. Includes 2 copies of inventory compiled by the City Clerk.

Dates: 1891

Jamaica Plain Centre Street and South Street Main Streets website

 Collection
Identifier: 7660.013
Dates: 2016-2019

Jamaica Plain Citizens' Association July 4th races memorabilia

 Collection — Box: 1
Identifier: 9800.026
Scope and Contents

Pewter mug from the July 4, 1903 races held on Jamaica Pond as part of Boston's July 4th celebrations and sponsored by the Jamaica Plain Citizens' Association. This mug was presented to A.J. Hankey for first prize in the 1/4 mile swimming race.

Dates: 1903 July 4

Jamaica Plain High School records

 Series
Identifier: 0420.044
Scope and Contents

(Old) West Roxbury High School was renamed Jamaica Plain High School in 1923. Includes yearbooks for 1942, 1946, 1951, 1956 and 1984; framed class photo from 1931; student newsletters 1895-1967 with gaps; Agricultural Department photographs, circa 1925-1940; yearbook photographs, circa 1950s; sports uniforms; plaques, 1957, 1962; and gradduation programs, 1917-1962. See also (Old) West Roxbury High School.

Dates: 1895-1984

Jamaica Pond Aqueduct Company proceedings

 Item — Volume: 1
Identifier: 0301.024
Scope and Contents

Proceedings of the Jamaica Pond Aqueduct Corporation, 1857-1893.

Dates: 1857-1893

James J. Chittick School photographs

 Series — Box: SB - 012, Folder: 11
Identifier: 0420.076
Scope and Contents

Class photographs of James J. Chittick School attended by donor and her brother. Robert Cumming attended Kg-6th grade, 1949-1956. Virginia Cumming attended Kg-2nd grade, 1954-1956.

Dates: 1949-1956

Jeremiah E. Burke High School records

 Series
Identifier: 0420.021
Scope and Contents

Includes yearbooks for 1948, 1950, and 1968; student magazines "The Quill" from 1934-1954 with gaps; and framed National Honor Society charter, 1946.

Dates: 1946, 1948, 1950, 1960

John A. Andrew School records

 Series
Identifier: 0420.011
Scope and Contents

Includes program of the Exhibition of the Andrew School from 1885, graduation programs from 1887-1912 with gaps, and a framed diploma from 1903.

Dates: 1885-1912

John D. O'Bryant High School yearbooks

 Series — Box: 9
Identifier: 0420.050
Scope and Contents

Yearbooks from 1993, 1995, 1999, and 2001-2004.

Dates: 1993-2004 with gaps

Joseph H. Barnes School photograph

 Item — Flat Box: 1
Identifier: 0420.069
Scope and Contents

Photograph of the class of 1927.

Dates: 1927

Journals

 Series
Identifier: 2200.007
Scope and Contents

Journals are a daily record of the financial activity of the City of Boston. They record the financial transactions of the City in the order in which they occurred. All entries appear in chronological order; an alphabetical index often appears at the front of each volume.

Dates: circa 1822-1965 with gaps

Julie M. White photographs and slides

 Collection
Identifier: 9800.017
Scope and Contents

Prints, negatives and slides donated to the City Archives by photographer Julie M. White. Photographs document work on the Big Dig as well as Boston Harbor, Tall Ships and U.S.S. Constitution. This collection is unprocessed.

Dates: 1982-2000; Majority of material found within Bulk, 1997-1998

Jury lists

 Series — Multiple Containers
Identifier: 4700.012
Scope and Contents

Lists of names of persons liable to serve as jurors in the several courts of Suffolk County.

Dates: 1856-1982

K. Marie Clarke papers

 Collection
Identifier: 9800.004
Scope and Contents

Records documenting K. Marie Clarke's activities within various organizations which were involved in the monitoring of the Boston Public School system at different levels. K. Marie Clarke was involved with the Secondary School Commission, the Boston Home and School Association and the Citywide Coordinating Council. Records includes correspondence, reports, proposals, court documents, memorandum, meeting agendas and minutes, studies, handbooks, pamphlets, newsletters, news clippings, etc.

Dates: 1964-1996 (bulk, 1973-1978)

Kougeas Family collection

 Collection
Identifier: 0400.009
Scope and Contents

Collection of materials relating to the Boston Public Schools donated by the Kougeas Family. Includes yearbooks, photographs, textbook, class ring, etc. School represented include English High School, Girls' High School, Prince School and others.

Dates: circa 1925-1977

Landmarks Commission image collection

 Collection
Identifier: 5210.004
Scope and Contents

Photographs and other images collected by the Boston Landmarks Commission for reference use and for publications as well as photographs taken by the Landmarks Commission documenting their work and city neighborhoods.

Dates: circa 1880-2000s

Landmarks Commission publications

 Series
Identifier: 5210.001
Scope and Contents

Includes publications and reports of the Boston Landmarks Commission on the potential designation as a landmark and other topics.

Dates: 1977-1995

Landmarks Commission records

 Collection
Identifier: 5210.005
Scope and Contents

Records of the Boston Landmarks Commission including legislation, minutes, master files, design review files, publications, artifacts, etc.

Dates: 1971-2010

Landmarks Commission reference library

 Collection
Identifier: 5210.008
Dates: circa 1852-2012

Landmarks Commission research files

 Collection
Identifier: 5210.006
Scope and Contents Files of research conducted by the Landmarks Commission for National Register listings, survey reports and other historical information. The research files are arranged by neighborhood. Photographs that were once a part of this series were removed by staff of the Landmarks Commission and stored separately. The separation sheets for photographs removed by the Landmarks Commission staff found in these files reference the photographs that are now a part of the Landmarks Commission image...
Dates: circa 1975-2010

Landmarks Commission survey and planning files

 Series
Identifier: 5210.007
Scope and Contents

Planning records for fiscal years 1998-2010.

Dates: 1998-2010

Landmarks Commission survey maps

 Collection
Identifier: 5210.003
Scope and Contents note

This series consists primarily of Topographical and Planimetric Survey Maps of neighborhoods within the City of Boston in which designated historic districts and landmarks reside. In addition to the Topographical maps, there are Historical Maps, Historic District Boundary Maps, and National Register Boundary Maps. Most of the maps are dated from the 1960s, 1970s and 1980s. There are a few historical maps dated 1872 and 1883.

Dates: circa 1962-1987

Latino Political Action Committee, Inc., ET AL vs. City of Boston, ET AL case files (Latino PAC II)

 Series
Identifier: 0700.008
Dates: Majority of material found in Bulk, 1984; 1973-1985

Law Department annual reports and publications

 Series
Identifier: 0700.004
Scope and Contents

Includes annual reports of the Law Department from 1911-1974 with gaps and a published copy of the will of Benjamin Franklin and of the proceedings of the Courts and of the Managers of the Franklin Fund relating to the will which were compiled by the Corporation Counsel.

Dates: 1904, 1911-1974 with gaps

Law Department correspondence

 Series
Identifier: 0700.006
Scope and Contents note One of the functions of the Law Department is to provide formal and informal opinions to the Mayor, the City Council, the Boston School Committee, and City or County Officials and other employees in matters relating to the discharge of their official duties. This collection documents the communications between various city officials and employees and the Law Department regarding these requests. The collection is divided into two series based on the format of the records. The first series...
Dates: 1884-1982 with gaps

Law Department files relating to Democratic National Convention

 Series
Identifier: 0700.038
Scope and Contents

Law Department files relating to Democratic National Convention, 2004 including MOUs.

Dates: 1996-2004; bulk 2004