Massachusetts State House (Boston, Mass.)

Variant names

Hide Profile

Archival Resources
Role Title Holding Repository
referencedIn Burrill, Ellen Mudge, 1872?-1937. [Papers deposited in the cupola of the Massachusetts State House, 1843]. State Library of Massachusetts
referencedIn Massachusetts. General Court. Committee on Accounts. Account rolls, 1786-1862. Commonwealth of Massachusetts State Archives
referencedIn Nutting, B. F. (Benjamin Franklin), 1803?-1887,. [Massachusetts State House view from Tremont Street] [graphic] / B.F. Nutting. Boston Athenaeum
referencedIn [View of the Public Garden in 1878] [graphic] / [monogram] Boston Athenaeum
referencedIn [State House stamp : first day issue]. State Library of Massachusetts
referencedIn Massachusetts. State House Building Commission. Printed contracts and specifications, 1914-1915. Commonwealth of Massachusetts State Archives
referencedIn Material on Civil War sword of Lieutenant Thomas Jackson Cate, [1921?]. State Library of Massachusetts
referencedIn Plasterers that run this moulding : Patrick O'Connor ... James A. Sullivan. State Library of Massachusetts
referencedIn Massachusetts. Superintendent of Buildings. Register of contracts awarded for state office furnishings, 1915-1920. Commonwealth of Massachusetts State Archives
referencedIn Massachusetts. Commissioners for the Enlargement of the State House. Plans, 1853-1854. Commonwealth of Massachusetts State Archives
referencedIn Burrill, Ellen Mudge, 1872?-1937. [Burrill file]. State Library of Massachusetts
referencedIn Bowen, Abel, 1790-1850,. The State House and Boston Common [graphic] Boston Athenaeum
referencedIn Massachusetts State House : postcards, ca. 1900-1990. State Library of Massachusetts
referencedIn Massachusetts Archives. State House Archives facility and renovation files, 1953-1986. Commonwealth of Massachusetts State Archives
referencedIn Massachusetts. General Court. Records, 1841-1844. State Library of Massachusetts
referencedIn Massachusetts. State House Commission. Minutes relating to enlargement of the State House, 1913-1918. Commonwealth of Massachusetts State Archives
referencedIn Massachusetts. Office of the Secretary of State. [Materials issued to commemorate the 200th anniversary of the occupancy of the Bulfinch State House] State Library of Massachusetts
referencedIn Massachusetts. Office of the Secretary of State. State House visitors register, 1904-1910. Commonwealth of Massachusetts State Archives
referencedIn Massachusetts. State House Commission. Administrative files relating to enlargement of the State House, 1914-1918. Commonwealth of Massachusetts State Archives
referencedIn Massachusetts. Attorney General's Office. Files relating to the taking of land for enlargement of the State House, 1915-1926 (bulk 1915-1918). Commonwealth of Massachusetts State Archives
referencedIn Massachusetts. State House Construction Commission. Administrative files, 1889-1905. Commonwealth of Massachusetts State Archives
referencedIn Massachusetts. State House Construction Commission. Appraisal of John L. Cadigan of property on Beacon, Joy, and Mt. Vernon Streets and Hancock Avenue, 1899. State Library of Massachusetts
referencedIn Massachusetts. State House Commission. Minutes, 1909-1919. Commonwealth of Massachusetts State Archives
referencedIn Cary, Richard, 1717-1790. Letter of presentation of the portrait of Denys de Berdt to the State of Massachusetts ..., [1780]. State Library of Massachusetts
referencedIn [View of the Boston Common] [graphic] Boston Athenaeum
referencedIn Adams, John G. B. (John Gregory Bishop), 1841-1900. The battle flags of the Massachusetts Volunteers, [19--]. State Library of Massachusetts
referencedIn Chapman, William, 1879-1929,. [Massachusetts State House] [graphic] / William Chapman, Architect. Boston Athenaeum
referencedIn Massachusetts Archives. Artifact collection, 15-- -2010 (bulk 1775-2010). Commonwealth of Massachusetts State Archives
referencedIn Lamson Studio (Portland, Me.). Lamson Studio collection of glass plate negatives, ca. 1900. Maine Historical Society Library
referencedIn Massachusetts. Treasury Dept. Registers of receipt of interest on scrip for state construction, 1852-1880. Commonwealth of Massachusetts State Archives
referencedIn Jessie Tarbox Beals Photograph Collection, [1900-1940] (Bulk 1904-1920) New-York Historical Society
referencedIn Massachusetts Art Commission. Administrative files, 1910-1977. Commonwealth of Massachusetts State Archives
referencedIn Massachusetts. Superintendent of Buildings. Requisitions, bids, and orders for state office furnishings, 1912-1920 (bulk 1914-1920). Commonwealth of Massachusetts State Archives
referencedIn Burrill, Ellen Mudge, 1872?-1937. Notebooks / E.M. Burrill. State Library of Massachusetts
referencedIn Massachusetts. Superintendent of Buildings. Expenditure ledger for state office furnishings and maintenance, 1909-1920. Commonwealth of Massachusetts State Archives
referencedIn Massachusetts. General Court. Committee on Accounts. Account roll submissions, 1786-1860. Commonwealth of Massachusetts State Archives
referencedIn Massachusetts. State House Building Commission. Outgoing correspondence, 1913-1915. Commonwealth of Massachusetts State Archives
referencedIn [State House vest] [realia]. State Library of Massachusetts
referencedIn Gleason, Herbert Wendell, 1855-1937. Herbert Wendell Gleason photographic negatives of Boston, Massachusetts, pt. 1, 1900-1918. Concord Free Public Library, Special Collection
referencedIn [Massachusetts State House Christmas tree ornament]. State Library of Massachusetts
referencedIn Sumner, Increase, 1746-1799. Papers, 1769-1798. Massachusetts Historical Society
referencedIn [Materials related to public events held in the Massachusetts State House]. State Library of Massachusetts
referencedIn Massachusetts. Office of the Secretary of State. Deputy secretary's administration subject files, 1979-1995. Commonwealth of Massachusetts State Archives
referencedIn [Printing plates from publications about the Massachusetts State House] [realia]. State Library of Massachusetts
referencedIn Winthrop (Mass.). Act to incorporate the Town of Winthrop, 1852 Mar. 27. Wintrop Public Library & Museum
referencedIn Massachusetts State House Preservation Committee. Records, 1896-1898. Massachusetts Historical Society
referencedIn Doric Dames, Inc. [Records] / Doric Dames, Inc. State Library of Massachusetts
referencedIn Massachusetts. Office of the Secretary of State. State House millennium celebration guest book, 1999. Commonwealth of Massachusetts State Archives
referencedIn Fowler, Amelia Bold, ca. 1862-1923. Papers / Amelia Fowler and Katherine Fowler Richey. State Library of Massachusetts
referencedIn Massachusetts. State House Building Commission. Work orders, 1914-1916. Commonwealth of Massachusetts State Archives
referencedIn Massachusetts. Commissioners for the Enlargement of the State House. Administrative files, 1853-1856. Commonwealth of Massachusetts State Archives
referencedIn Massachusetts. State House Commission. Ledgers relating to enlargement of the State House, 1913-1918 (bulk 1913-1917). Commonwealth of Massachusetts State Archives
Role Title Holding Repository
Relation Name
associatedWith Adams, John G. B. (John Gregory Bishop), 1841-1900. person
associatedWith Burrill, Ellen Mudge, 1872?-1937. person
associatedWith Cary, Richard, 1717-1790. person
associatedWith Chapman, William, 1879-1929, person
associatedWith Doric Dames, Inc. corporateBody
associatedWith Fowler, Amelia Bold, ca. 1862-1923. person
associatedWith Gleason, Herbert Wendell, 1855-1937. person
associatedWith Lamson Studio (Portland, Me.) corporateBody
associatedWith Massachusetts Archives. corporateBody
associatedWith Massachusetts Archives. corporateBody
associatedWith Massachusetts Art Commission. corporateBody
associatedWith Massachusetts. Attorney General's Office. corporateBody
associatedWith Massachusetts. Commissioners for the Enlargement of the State House. corporateBody
associatedWith Massachusetts. Commissioners for the Enlargement of the State House. corporateBody
associatedWith Massachusetts. General Court. corporateBody
associatedWith Massachusetts. General Court. Committee on Accounts. corporateBody
associatedWith Massachusetts. General Court. Committee on Accounts. corporateBody
associatedWith Massachusetts. Office of the Secretary of State. corporateBody
associatedWith Massachusetts. Office of the Secretary of State. corporateBody
associatedWith Massachusetts. Office of the Secretary of State. corporateBody
associatedWith Massachusetts. State House Building Commission. corporateBody
associatedWith Massachusetts. State House Building Commission. corporateBody
associatedWith Massachusetts. State House Building Commission. corporateBody
associatedWith Massachusetts. State House Commission. corporateBody
associatedWith Massachusetts. State House Commission. corporateBody
associatedWith Massachusetts. State House Commission. corporateBody
associatedWith Massachusetts. State House Commission. corporateBody
associatedWith Massachusetts. State House Construction Commission. corporateBody
associatedWith Massachusetts. State House Construction Commission. corporateBody
associatedWith Massachusetts State House Preservation Committee. corporateBody
associatedWith Massachusetts. Superintendent of Buildings. corporateBody
associatedWith Massachusetts. Superintendent of Buildings. corporateBody
associatedWith Massachusetts. Superintendent of Buildings. corporateBody
associatedWith Massachusetts. Treasury Dept. corporateBody
associatedWith Nutting, B. F. (Benjamin Franklin), 1803?-1887, person
associatedWith Sumner, Increase, 1746-1799. person
associatedWith Winthrop (Mass.) corporateBody
Place Name Admin Code Country
Subject
Occupation
Activity

Corporate Body

Related Descriptions
Information

Permalink: http://n2t.net/ark:/99166/w64g2gmh

Ark ID: w64g2gmh

SNAC ID: 86809464