Skip to main content Skip to search results

Showing Collections: 61 - 90 of 870

Billiards/Bowling Alley licenses (cancelled)

 Series
Identifier: 8400.011
Dates: circa 1999-2012

Bills and Receipts for Payment

 Series
Identifier: 2200.002
Scope and Contents

Includes bills and receipts for services and materials purchased by the City of Boston, circa 1822-1870. The records are generally grouped by department and date and record the materials or services purchased, the cost and a signature or note approving the purchase.

Dates: 1813-1921 with gaps (bulk, 1822-1870)

Bills of cost for Civil Superior Court

 Series
Identifier: 2430.011
Scope and Contents

Record of amounts paid to traverse jurors, grand jurors, officers, witnesses, etc. in the Civil Superior Court.

Dates: 1862-1879

Bills of cost for Criminal Superior Court

 Series
Identifier: 2430.012
Scope and Contents

Record of amounts paid to traverse jurors, grand jurors, officers, witnesses, etc. in the Criminal Superior Court.

Dates: 1870-1879

Bills of cost for Jurors, etc.

 Series
Identifier: 2430.010
Scope and Contents

Record of receipt of payment for jurors, etc.

Dates: 1824-1861

Bills of cost for Supreme Judicial Court

 Series
Identifier: 2430.013
Scope and Contents

Record of fees paid in the Supreme Judicial Court. Includes amounts charged to the Commonwealth.

Dates: 1824-1879

Birth records

 Series
Identifier: 0330.004
Scope and Contents The Birth certificates series contains the official birth records for residents of the City of Boston. They are listed on slips of paper that read "Return of a Birth to the City Registrar." Each birth was numbered according to when it was registered - i.e. the first birth being "1" until the last birth of the year. There are records for children of Boston residents who were born outside of the city limits in the separate "Out of Town" volumes. Stillborn infants were also registered in the...
Dates: 1630-1925

Black Voters et al. v. John McDonough et al. case files

 Series
Identifier: 0700.012
Scope and Contents

Includes the City's Law Department records concerning the class action suit brought by black registered voters against Boston's Mayor, City Council, School Committee, Election Commissioners and City Clerk challenging the at-large voting procedure for the election of members of the Boston School Committee. The court found in favor of the defendants.

Dates: circa 1975-1977

Board of Appeals proceedings

 Series
Identifier: 5450.001
Scope and Contents

Minutes of the Board of Appeals on Zoning from 1936 and minutes of the Board of Appeals from 1972-1984.

Dates: 1936, 1974-1980

Board of Assessors proceedings

 Series
Identifier: 2100.001
Scope and Contents

Minutes of the Board of Assessors which record the actions of the Board relating to abatements, exemptions, legal questions, the appointment of assessors, etc. Volumes for 1901-1956 are indexed. The volume for 1928-1929 is missing.

Dates: 1837-1956 with gaps

Board of Commissioners administrative files

 Series
Identifier: 9000.005
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. Until 1980, when BHA was placed in receivership, overall policy- and decision-making power was vested in its board of commissioners. Board of commissioners administrative files were created by the board in carrying out its responsibilities. Files contain...
Dates: 1973-1980

Board of Commissioners for Health of the Northern and Western Districts proceedings

 Series
Identifier: 7010.002
Scope and Contents For the purposes of preventing the introduction of Asiatic Cholera and limiting its ravages, the City Council ordered, in June of 1832, the creation of a Board of Commissioners of Health with full power to carry into execution all the authority vested in the City Council by the laws of the Commonwealth and by the ordinances of the City, relating to the internal health of the City. The City was divided into four districts: the Northern, Western, Southern and Middle Districts. The Northern...
Dates: 1832

Board of Commissioners of the Summer Street Fire Loan records

 Series
Identifier: 0200.022
Scope and Contents

Includes the proceedings of the Board from December 20, 1872-March 17, 1873 and a list entitled "Memo" recording inquiries made to the Board.

Dates: 1872-1873

Board of Estimate and Apportionment records

 Series
Identifier: 0300.006
Scope and Contents

Established by Chapter 434 of the Acts of 1898, "An Act Relative to the Finances of the City of Boston." Repealed by Section 1 of Chapter 449 of the Acts of 1899. The records were transferred to the custody of the City Clerk when the Board was disbanded. Includes hearing transcripts and records.

Dates: 1899

Board of Health journal

 Item — Box: 1
Identifier: 7010.005
Dates: 1891 August 1-1895 November 1

Board of Land Commissioners proceedings

 Series
Identifier: 0100.010
Scope and Contents An ordinance establishing a Board of Public Land Commissioners was passed . This board was abolished by ordinance passed on March 13, 1855. Ordinance passed December 26, 1856, amended December 28, 1857 and May 8, 1861, established a Board of Land Commissioners which was responsible for the care and management of public lands belonging to the City of Boston so far as it related to improvements, sales and disposal of the same. The Joint Committee of the City Council along with one...
Dates: 1855 January-March, 1857 January-August, 1860, 1863-1864

Board of Schoolhouse Commissioners proceedings

 Series
Identifier: 0430.001
Scope and Contents

Minutes of the Board of Schoolhouse Commissioners, 1901-1929.

Dates: 1901-1929

Board of Street Commissioners notices

 Series
Identifier: 2100.007
Scope and Contents

Notices of apportionment and revision of assessments for street improvements, street watering and sewerage works and notices of street improvements.

Dates: circa 1894-1917

Board of Superintendents circulars

 Series
Identifier: 0415.002
Scope and Contents

Notices circulated to school headmasters and principals from the Board of Superintendents, 1907-1948. Several volumes also include Board of Apportionment Circulars for 1918-1921 and 1923-1944. The Board of Apportionment was responsible for overseeing financial matters of the School Department.

Dates: 1907-1948

Board of Superintendents proceedings

 Series
Identifier: 0415.001
Scope and Contents

Minutes of the meetings of the Board of Superintendents from 1907-1953.

Dates: 1907-1953

Board of Superintendents publications

 Series
Identifier: 0415.006
Dates: 1930-1957 with gaps

Board of Survey card file

 Series — Box: 1
Identifier: 5070.004
Scope and Contents

Card file kept by Board of Survey for miscellaneous notes, miscellaneous calculations and Brighton notes.

Dates: circa 1891-1901

Board of Trustees of Mt. Hope Cemetery proceedings

 Series
Identifier: 4410.003
Scope and Contents

Includes minutes of the Board of Trustees of Mt. Hope Cemetery from 1865-1897. The first volume of the minutes which covered 1857-1865 is missing.

Dates: 1865-1897

Board of Zoning Adjustment annual reports

 Series — Box: 1
Identifier: 5460.004
Scope and Contents

Copies of annual reports submitted to the Secretary of the Commonwealth's Office for the years 1925, 1927-1931, 1936 and 1939. Annual reports can also be found in the City Documents series.

Dates: 1925-1939 with gaps

Board of Zoning Adjustment decisions

 Series
Identifier: 5460.002
Scope and Contents note

Decisions on petitions presented to the Board of Zoning Adjustment. Includes petition, correspondence, hearing transcript, decision and maps.

Dates: 1924-1955

Board of Zoning Adjustment proceedings

 Series
Identifier: 5460.001
Scope and Contents

Minutes of the meetings of the Board of Zoning Adjustment.

Dates: 1957 June 12-1963 April 24

Boston 200 publications

 Series
Identifier: 0200.004
Scope and Contents

Publications produced by the Boston 200 Committee, which was created to organize the celebration of the Bicentennial of the United States in Boston. Includes an official guidebook, final report, the neighborhood history series and other publications.

Dates: 1973-1977

Boston 200 records

 Collection
Identifier: 0279.001
Dates: circa 1970-1978

Boston almanac and business directory

 Collection
Identifier: 9800.019
Dates: 1836-1893 with gaps

Boston Almshouse records

 Collection
Identifier: 8501.101
Scope and Contents

This collection contains one folder of records that appear to be receipts for people being admitted to the almshouse, a register of admitted persons from 1808, and a tax record for a W. Tileston Clark from the year 1782. The folder also contains a note that these papers were found in the corner of the attic of the Suffolk Court House in January of 1885.

Dates: 1782, 1803-1814