Skip to main content

Municipal officials and employees

 Subject
Subject Source: Library of Congress Subject Headings

Found in 28 Collections and/or Records:

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)

City of Boston Municipal Employees Conference

 Digital Image
Identifier: 0299001-006-010

City of Boston Municipal Employees Conference panel

 Digital Image
Identifier: 0299001-006-011

Employee indentification badge

 Item
Identifier: 2100.024
Scope and Contents

Employee indentification badge of James J. Byrne, Assessing Department with photograph.

Dates: 1958

Employee's ethics handbook, 1994 February

 Item — Publications PB 111
Scope and Contents From the Series:

Collection of publications produced by the Mayor's Office and various offices within the Mayor's Office on many topics relating to Boston.

Dates: 1994 February

Fire Commissioner records

 Series
Identifier: 0500.016
Scope and Contents This series includes subjects files of the Fire Commissioner with the bulk of the files from the 1990s and early 2000s. Fire Commissioners during this period include, Commissioner Martin Pierce, Commissioner Paul Christian, Acting Commissioner Dennis DiMarzio, and Commissioner Roderick Fraser. This series also includes historical files, reports, photographs, etc. kept in the Commissioner's Office for reference purposes. The subject files when transferred to the Archives were arranged in...
Dates: circa 1940-2015; Majority of material found in , 1990-2006

Index of discharged city employees

 Series
Identifier: 2200.010
Scope and Contents

Includes name, residence, class, date of employment, date of discharge, cause of discharge and discharge number.

Dates: 1898-1902

Law Department records

 Series
Identifier: 0700.007
Scope and Contents note This collection includes files kept by the City's Law Department on various issues, cases, questions that came before the department during the 20th century. Significant issues, etc. represented in this collection include the Cocoanut Grove Fire, West End Redevelopment, World War, City Real estate holdings, gifts to the city, bridge construction, City Hospital, City Hall construction and many others. The first series includes a numbered reference file that was kept by the Law Department...
Dates: 1908-1997; Majority of material found within Bulk, 1915-1970

Lists of Officials and Employees

 Collection
Identifier: 2200.009
Scope and Contents

Lists of Officials and Employees include the name, address, designation (job title), compensation, date of election or appointment, and for some years the date first entered the employ of the City or County for all officials and employees of the City of Boston and Suffolk County. Volumes exist for the years 1888 and 1905-1966 excluding 1919 and 1921.

Dates: 1888, 1905-1966 with gaps

Mayor John B. Hynes collection

 Collection
Identifier: 0243.001
Scope and Contents

The Mayor John B. Hynes collection contains personal papers of the former mayor collected after his time in office. The papers include personal correspondence, employment and miltary service records, and various forms of personal memorabilia including certificates, awards, diplomas, poetry and writings, photographs, newspaper clippings, and multiple scrapbooks. The scrapbooks contain newspaper clippings and articles from Hynes's early tenure as mayor in 1950 and 1951.

Dates: 1891-1893, 1915-1966, undated

Mayor's approvals

 Series
Identifier: 2200.020
Dates: 1918-1923 with gaps

Office of the City Clerk records

 Collection
Identifier: 0300.001
Scope and Contents note This collection includes administrative files and reference files from the Office of the City Clerk. The collection is divided into 7 series - Series I: Card index, Series II: Correspondence, Series III: Opinions, Series IV: Inaugural Records, Series V: Administrative files, Series VI: Reference files, and Series VII: Reports. Series I is a consolidation of several card indexes used in the Clerk's Office from the early to mid 1900s. The card indexes include references to...
Dates: 1829-2015 (bulk, 1900-1984)

Pamphlet: City of Boston anti-harassment policy and grievance procedure, circa 1985

 Item — Publications PB 024
Scope and Contents From the Series:

Collection of publications produced by the Mayor's Office and various offices within the Mayor's Office on many topics relating to Boston.

Dates: Other: circa 1985

Payroll records

 Series
Identifier: 2200.018
Scope and Contents

Miscellaneous records documenting payroll for various departments. Includes Fire Department, 1829-1868 with gaps; Schools, 1833-1870 with gaps; Police, 1869-1870; Water Works, 1869-1870; Chestnut Hill Reservoir, 1868-1869; Lamps, 1869-1870; Paving, 1869-1870; Health, 1868-1869, Auditing, 1875-1885; Welfare, 1920-1923; and Institutions, 1922-1923.

Dates: circa 1829-1923

Personal records of Members of the Board of Aldermen and Common Council 1861-1890

 Collection
Identifier: 0300.013
Scope and Contents note The Record Commissioners during the years 1891-1894 compiled the “Personal Records” of the members of the Board of Aldermen and Common Council. The collection includes forms from members of the City Councils from 1861-1890. Gaps do exist throughout this span. The publication “A Catalogue of the city councils of Boston, Roxbury, Charlestown…” printed by order of the City Council, 1909 contains a list of all the members of the City Councils from 1822-1909 with a biographical notes number....
Dates: compiled circa 1891-1894

Public Grounds Department records

 Series — Box 1
Identifier: 4420.001
Scope and Contents

Includes time and payroll records, 1885-1890; receipt book, 1906-1907; employee cards, circa 1909; misc. employee time records and loose papers, circa 1912.

Dates: circa 1885-1912

Record of confirmation and removal of officeholders

 Item — Volume 1
Identifier: 0300.020
Scope and Contents

An ordinance passed 28 December 1854 required appointments by the Mayor and Aldermen or by the Mayor on advice and consent of the Aldermen be sent to the City Clerk to record in a book. Includes name, office, date confirmed and date removed.

Dates: 1855 January-1876 January

Record of oaths

 Item — Volume 1
Identifier: 4700.008
Scope and Contents

Record of oaths sworn by Assistant Registrars of Voters.

Dates: 1896-1935

Records of qualifications (oaths of office)

 Collection
Identifier: 0300.002
Scope and Contents note This collection includes records of oaths sworn by Elected Officials, Major Officers, Minor Officers and Police Officers. The volumes include the oath sworn on the conditions expressed by the Statutes of the Commonwealth and the Ordinances of the City along with the signatures of those taking the oath. The Elected Officials volumes include the Mayor and City Council members. School committee members and the Suffolk County Register of Deeds are included in the 1938-2004 Elected Officials...
Dates: 1858-2004

Residency Compliance Commission records

 Series
Identifier: 9709.001
Scope and Contents

Includes agenda and minutes of the meetings of the Residency Compliance Commission from 1997-2014; annual reports from 1996-1997 and 2002-2013 and the semi annual report from July-December of 2013; and administrative files relating to the work of the Commission.

Dates: 1994-2014

Retirement Board proceedings

 Series
Identifier: 2700.001
Scope and Contents

Includes minutes and hearings of the Boston Retirement Board, 1922-1932 and 1934-1962.

Dates: 1922-1932, 1934-1962

State Representative/City Councilor Raymond L. Flynn records

 Collection
Identifier: 0246.002
Scope and Contents

Includes subject files. correspondence and campaign files of Mayor Flynn during his years as a State Representative and a Boston City Councilor. These records are unprocessed.

Dates: 1971-1983

The value of time : a little article addressed to the employees of the City of Boston Printing Department by William J. Casey, Superintendent, 1926 April 14

 Item — Publications PB 074
Scope and Contents From the Series:

Includes annual reports of the Printing Department for the years 1898-1900, 1902, 1904-1905, 1909, 1924-1928, and 1938-1939; Type Specimen Book, 1911 and circa 1980; "The Value of Time: a little article addressed to the employees of the City of Boston Printing Department", 1926; "Chapel Rules", 1948; and "Constitution and By-Laws Boston Typographical Union", 1976. Annual reports can also be found in the City Documents series.

Dates: 1926 April 14

William Arthur Reilly collection

 Collection
Identifier: 0299.001
Dates: 1925-1969, undated