Skip to main content

Annexation (Municipal government) -- Massachusetts -- Boston

 Subject
Subject Source: Library of Congress Subject Headings

Found in 7 Collections and/or Records:

City of Charlestown records

 Collection
Identifier: 1200.001
Scope and Contents note The City of Charlestown records extend approximately 24 cubic feet and cover the period from 1725–1875. The records fall into two groups, Town records and City records. The town records are approximately 3 cubic feet and cover the period prior to Charlestown’s incorporation as a city in 1842. These records are from the Selectmen, including correspondence from John Hancock President of the Continental Congress, petitions and reports concerning the Rioting and Burning of the Ursuline...
Dates: 1725-1875

City of Roxbury records

 Record Group
Identifier: 1300.001
Scope and Contents note This collection includes records of the City and Town of Roxbury prior to annexation to Boston. Records of Roxbury are also currently in the custody of the Boston Public Library, Rare Books and Manuscripts Division. This collection is divided into 8 series: Series I - Town records; Series II - City Council records; Series III - City Clerk records; Series IV - Auditor records; Series V - Assessor records; Series VI - Collector records; Series VII - Treasurer records; and Series VIII -...
Dates: 1768-1888 (bulk, 1821-1868)

Town of Brighton records

 Collection
Identifier: 1500.001
Scope and Contents note The Town of Brighton existed as an idependent political entity from 1807 until 1873. The records present within this collection span the dates 1823 through 1873. There is a small number of property deeds present within the collection. There are also annual reports for the Town of Brighton, although these are few in number and only represent four different years. The bulk of the collection consists of large, bound volumes of financial records. There is also one publication from the Town of...
Dates: 1823-1873

Town of Dorchester records

 Collection
Identifier: 1100.001
Scope and Contents note This collection contains the records for the Town of Dorchester from the late eighteenth century to 1870 when the town was annexed to the City of Boston. The bulk of the records date from 1823 onwards, although there are some records from the 1780s and 1790s, and two volumes of Assessor's records cover 1807-1812 and 1818-1823. One item has been dated [1750] although this date is not conclusive. The majority of the records are either tax based or center around the proceedings of the town...
Dates: 1784-1870 (bulk, 1806-1870)

Town of Hyde Park records

 Collection
Identifier: 1600.001
Scope and Contents note The records of the Town of Hyde Park span the years 1868-1912 and are divided into eight series: Town Clerk records; Voter registration and election records; Assessor records; Collector records; Treasurer records; Town Engineer records; School Committee records; and Publications. Records include town papers which document the activities and decisions of the town, tax records, financial records, voter registration records, filings and annual reports. The volumes are numbered...
Dates: 1868-1912

Town of West Roxbury records

 Collection
Identifier: 1400.001
Scope and Contents note The records of the town of West Roxbury extend 4 cubic feet. The records date from the inception of the in 1851 until its annexation by the City of Boston in 1874. The majority of the records, 57 volumes, are financial records: tax books, payroll and accounts. Two folders of Deeds contain those for land taken for the Stony Brook Sewer as well as the only known example of the West Roxbury Town seal. Also within this collection are 7 volumes of Official Reports of the Town of West...
Dates: 1851-1874