Compare Constellations
Information: The first column shows data points from Massachusetts. Office of the Secretary of State in red. The third column shows data points from Massachusetts. Office of Secretary of State. in blue. Any data they share in common is displayed as purple boxes in the middle "Shared" column.
Name Entries
Massachusetts. Office of the Secretary of State
Shared
Massachusetts. Office of Secretary of State.
Massachusetts. Office of the Secretary of State
Name Components
Name :
Massachusetts. Office of the Secretary of State
Dates
- Name Entry
- Massachusetts. Office of the Secretary of State
Citation
- Name Entry
- Massachusetts. Office of the Secretary of State
[
{
"contributor": "WorldCat",
"form": "authorizedForm"
},
{
"contributor": "LC",
"form": "authorizedForm"
}
]
Contributors from initial SNAC EAC-CPF ingest
Massachusetts. Office of the Secretary of the State.
Name Components
Name :
Massachusetts. Office of the Secretary of the State.
Dates
- Name Entry
- Massachusetts. Office of the Secretary of the State.
Citation
- Name Entry
- Massachusetts. Office of the Secretary of the State.
[
{
"contributor": "WorldCat",
"form": "authorizedForm"
}
]
Contributors from initial SNAC EAC-CPF ingest
Massachusetts. Secretary of State, Office of the
Name Components
Name :
Massachusetts. Secretary of State, Office of the
Dates
- Name Entry
- Massachusetts. Secretary of State, Office of the
Citation
- Name Entry
- Massachusetts. Secretary of State, Office of the
[
{
"contributor": "VIAF",
"form": "alternativeForm"
}
]
Contributors from initial SNAC EAC-CPF ingest
Office of the Massachusetts Secretary of State
Name Components
Name :
Office of the Massachusetts Secretary of State
Dates
- Name Entry
- Office of the Massachusetts Secretary of State
Citation
- Name Entry
- Office of the Massachusetts Secretary of State
[
{
"contributor": "VIAF",
"form": "alternativeForm"
}
]
Contributors from initial SNAC EAC-CPF ingest
Massachusetts. Department of the State Secretary
Name Components
Name :
Massachusetts. Department of the State Secretary
Dates
- Name Entry
- Massachusetts. Department of the State Secretary
Citation
- Name Entry
- Massachusetts. Department of the State Secretary
[
{
"contributor": "VIAF",
"form": "alternativeForm"
}
]
Contributors from initial SNAC EAC-CPF ingest
Massachusetts. Office of Secretary of State.
Name Components
Name :
Massachusetts. Office of Secretary of State.
Dates
- Name Entry
- Massachusetts. Office of Secretary of State.
Citation
- Name Entry
- Massachusetts. Office of Secretary of State.
[
{
"contributor": "WorldCat",
"form": "authorizedForm"
}
]
Contributors from initial SNAC EAC-CPF ingest
Citation
- Exist Dates
- Exist Dates
Citation
- Exist Dates
- Exist Dates
St 1832, c 166 authorized county commissioners in Massachusetts to grant liquor licenses to innholders and retailers. St 1852, c 322 (revised by St 1855, c 215) established state-wide prohibition, forbidding the sale of all liquor except for medicinal, chemical, or mechanical purposes. This was changed by St 1868, c 141, passed in April of that year, which authorized county commissioners (in Suffolk County specially-elected license commissioners) to issue licenses for the sale of liquor in their respective counties. Commissioners were required by the act to issue bimonthly returns to the state secretary, indicating name, residence, type of license issued and fee paid. St 1869, c 191 (Apr. 24) repealed such licensing. St 1869, c 415 (June 19) again severely limited liquor sales, but St 1875, c 99 reinstated the sale of liquor and the license system, with responsibility for issuing licenses given to municipal authorities.
The State Prison was opened in 1805 at Charlestown, Boston, as a successor to the prison on Castle Island. During 1878-1884 the prison was closed and inmates kept at Concord. With that exception, Charlestown remained the Massachusetts state prison until replaced by Massachusetts Correctional Institution, Walpole, 1955-1956.
Various acts and resolves authorized payments by the Commonwealth of Massachusetts to the Massachusetts Society for Promoting Agriculture (also known as the Massachusetts Agricultural Society) and county agricultural societies. These include Resolves 1813, c 125 (1814) and Resolves 1816, c 141, authorizing payments to the society and to the Berkshire Agricultural Society for research, publication, and dispensing premiums relating to domestic animals, seeds, trees, fabrics, and useful inventions. Resolves 1829 c 82 (1830) and Resolves 1830, c 79 (1831) provided for annual payments to the Massachusetts Agricultural Society for the use of the Botanic Garden in Cambridge. An official bounty program starting with St 1818, c 114 (renewed every five years by St 1823, c 22; St 1828, c 101; St 1834, c 178) authorized annual payments to agricultural societies raising at least $1000 in capital stock by subscription. Societies who received bounties were required to transmit information regarding their activities and the state of agriculture to the secretary, who per St 1845, c 111 published an annual abstract or report.
Under the provisions of St 1854, c 95, persons confined in a jail or house of correction who were diagnosed with mental illness could be removed to a lunatic hospital or other suitable location if ordered by the governor, with transport assigned to the county sheriff. St 1880, c 250 authorized the State Board of Health, Lunacy and Charity (State Board of Lunacy and Charity, 1886, State Board of Insanity, 1898) to designate two persons to examine state prison and reformatory inmates alleged to be insane and report to the governor, who could issue warrants to prison superintendents or wardens for their transfer to state lunatic hospitals (state insane hospitals from 1898). St 1909, c 504, s 105 transferred power to issue warrants to the superior court in the county where the prison was located.
On June 7, 1776, Richard Henry Lee of Virginia proposed a resolution to the Continental Congress that the United Colonies were free and independent states. On June 11, a vote on the resolution was postponed, and Congress recessed for three weeks, after appointing a committee of five to draft what became known as the Declaration of Independence. Congress reconvened on July 1, passed the Lee resolution on July 2, and revised the draft declaration, finally approving it on July 4.
As early as the seventeenth century, the Massachusetts legislature provided pensions to soldiers wounded or disabled while in military service. Throughout the Revolutionary War, pensions continued to be issued at the state level to members of the Continental Army, as authorized by the Continental Congress. In addition, Massachusetts also provided post-war bonuses (bounties) in the form of monetary payment or a grant of land in Maine to veterans meeting certain requirements. Because so few individuals were disabled in service or qualified for bounties, the state granted pensions or bounties to only several hundred individuals. From 1789 pensions were funded by the federal government, from 1792 new pensions were administered by it, and from 1806 veterans of state troops and militia were also eligible. From 1818, Congress expanded pension eligibility for Revolutionary War service beyond invalidism, adding thousands to the rolls. However, to qualify, veterans often needed to obtain certificates of service from the state.
While Massachusetts session laws, commonly known as Province laws (1692-1780) and Acts and resolves (from 1780), and codes beginning with Revised statutes (1836) are readily available, such materials from the colonial period are considerably more obscure.
The Massachusetts General Court passed an order on Mar. 12, 1638 (Mass Recs 1: 222) to have drawn up a "compendious abridgement" of "necessary and fundamental laws" proposed by the freemen of every town, also a compendium of orders passed by the court to this point. As Governor John Winthrop noted a year later (History 1: 388), while the effort continued to produce a legal code, "the people had long desired a body of laws, and thought that their condition was unsafe, while so much power rested in the discretion of the magistrates." Both John Cotton and Nathaniel Ward prepared drafts, that of the latter being chosen as the basis for the colony's first code. On Dec. 10, 1641, what was known as the Body of liberties (History 2:66) was voted by the General Court to "stand in force" (Mass Recs, 1: 346). It was circulated only in manuscript, a copy of which survives at the Boston Athenaeum, and was not printed until 1843 (Mass Hist Soc Coll 3rd ser, viii)
A 1648 revision authorized in 1647, The book of the general laws and libertyes. Cambridge, 1648, exists in a unique printed copy at the Huntington Library. The existence of a printed 1650 supplement, not surviving, has been inferred. A 1660 revision authorized in 1658, was printed in Cambridge with the same title, followed by various supplements, 1664-1668. A 1672 revision was printed, The general laws and liberties of the Massachusetts Colony. Cambridge : S. Green, 1672, followed by supplements through 1686.
As early as the seventeenth century, the Massachusetts legislature provided pensions to soldiers wounded or disabled while in military service. Throughout the Revolutionary War, pensions continued to be issued at the state level to members of the Continental Army, as authorized by the Continental Congress. In addition, Massachusetts also provided post-war bonuses (bounties) in the form of monetary payment or a grant of land in Maine to veterans meeting certain requirements. Because so few individuals were disabled in service or qualified for bounties, the state granted pensions or bounties to only several hundred individuals. From 1789 pensions were funded by the federal government, from 1792 new pensions were administered by it, and from 1806 veterans of state troops and militia were also eligible. From 1818, Congress expanded pension eligibility for Revolutionary War service beyond invalidism, adding thousands to the rolls. However, to qualify, veterans often needed to obtain certificates of service from the state.
On Apr. 23, 1782, Congress authorized pensions for Revolutionary War soldiers who were sick or wounded. Massachusetts paid out the pensions through Commissioner of Pensions John Lucas, with the expectation of federal reimbursement. The Massachusetts General Court passed Resolves 1785, Feb 1786 Sess, c 134 ( Mar.17, 1786), requiring all officers and soldiers receiving or applying for a pension to provide proper evidence of their disability to Lucas, who was authorized to provide certificates attesting to their disability, with copies to go to the state secretary. The secretary was responsible for making an annual list of persons certified and transmitting it to the federal secretary of war. Resolves 1786, May Sess, c 123 (July 8, 1786) required Lucas to supply the governor with a list of pensioners fit for garrison duty, whom he could appoint as guards of the convicts at Castle Island.
As early as the seventeenth century, the Massachusetts legislature provided pensions to soldiers wounded or disabled while in military service. Throughout the Revolutionary War, pensions continued to be issued at the state level to members of the Continental Army, as authorized by the Continental Congress. In addition, Massachusetts also provided post-war bonuses (bounties) in the form of monetary payment or a grant of land in Maine to veterans meeting certain requirements. Because so few individuals were disabled in service or qualified for bounties, the state granted pensions or bounties to only several hundred individuals. From 1789 pensions were funded by the federal government, from 1792 new pensions were administered by it, and from 1806 veterans of state troops and militia were also eligible. From 1818, Congress expanded pension eligibility for Revolutionary War service beyond invalidism, adding thousands to the rolls. However, to qualify, veterans often needed to obtain certificates of service from the state.
Massachusetts passed a bounty law in 1801 (Resolves 1800, c 139, Mar. 5, 1801) granting payment of $20 or 200 acres to anyone having served in the Continental Army for 3 years or the duration of the war. Resolves 1801, c 55 (June 19, 1801) specified that the state secretary and treasurer were responsible for accepting evidence and certifying applicants. Resolves 1833, c 88 ( Mar. 27, 1833) granted $50 or 200 acres to soldiers (or widows) not previously receiving a bounty. Resolves 1835, c 49 ( Mar. 12, 1835) provided a $50 payment to all soldiers who had served at least two years six months.
During the Revolutionary War, families of Continental Army soldiers in Massachusetts lacked money to pay for supplies sold at rapidly inflating prices. To assist them, Resolves 1777-78, c 406 (Oct. 10, 1777) provided that towns must provide supplies to the families of noncommissioned officers and privates at rates set by the act "to prevent monopoly and oppression" (St 1776-77, c 14, Jan. 25, 1777)--except in cases where soldiers had received sufficient bounty payments to afford the extra cost--for a period of three years or for the duration of the war, as chosen by soldier at enlistment. Resolves 1778-79, c 446 (Feb. 6, 1779) directed towns to keep exact accounts of supplies distributed in order to be reimbursed by the state, which would in turn receive settlement from the soldiers for amounts charged to them, when service pay was received (see: Massachusetts. Office of the Secretary of State. Certificates of payment for the Continental Army ((M-Ar)58X))
Resolves 1779-80, c 67 (June 8, 1779) provided for a system of recording the accounts, which were to be sent to the General Court. Examination of the accounts was done by the Committee on Accounts, in accordance with Resolves 1777-78, c 12 (June 5, 1777). Additional legislation stipulated that towns' supply and bounty (paid for military service) accounts up to Oct. 15, 1779 be lodged with the state secretary's office (Resolves 1779-80, c 470, Oct. 8, 1779), that the Committee on Accounts would give a roll of sums due to each town to the treasurer's office (Resolves 1779-80, c 653, Dec. 20, 1779), and that the Council would issue warrants for corresponding payment of towns to the treasurer's office (Resolves 1779-80, c 915, Apr. 3, 1780). Finally, Resolves 1779-80, c 933 (Apr. 7, 1780), reaffirmed town obligations to provide supplies until the end of soldier's term of service.
The office of Secretary of the Commonwealth was established by the Constitution of 1780 as a position to be filled annually by joint ballot of the General Court. Amendment Article 17, ratified in 1855, made the office elective, while Amendment Article 82, ratified in 1964, fixed the term of office at four years.
The duties of the office were only vaguely defined by the Constitution. Instead it was left to later legislation to prescribe the custodial and record-keeping activities of the office and to define more closely the relationship of the secretary to the governor and council and to the General Court. In that respect the office retained the character of its predecessor offices. In 1628 a secretary was appointed by the governor and Company of Massachusetts Bay to keep the records of the company courts and to manage company accounts. Following the removal of charter and company to New England in 1630, a secretary was elected to keep the records and authenticate the orders of the General Court.
The secretary continued to be elected by the freemen of the colony and to be approved by the General Court until the introduction of a new province charter in 1691, when the power to appoint officers for the colony reverted to the Crown. In 1775, following the advice of the Continental Congress in Philadelphia, the General Court resumed control of the government in Massachusetts, declared the royal secretary absent and his office vacant, and appointed a secretary pro tempore for the colony. In 1776 the secretary of the colony automatically became state secretary until such time as the office was formally established under the Constitution.
As custodian of the records of the Commonwealth, the secretary inherited and continues to assume responsibility for the care and filing of those documents that form the legal foundation of the state. Today these include early charters, the state constitution and amendments, treaties and contracts concerning state properties, and engrossed acts and resolves of the General Court. In 1836 the secretary received custody of the Great Seal of the Commonwealth with corresponding powers of authentication, and in 1879 he assumed the responsibility for the use and disposition of all emblematic representations of the state.
Throughout the 19th century, efforts were made by the secretary's clerical staff better to manage his vast holdings. In 1821 and again in 1827, the secretary reported to the legislature on measures taken with regard to the arrangement and preservation of the public records and documents in his charge. In 1831 the secretary was required to select documents for retention in a vault especially constructed for that purpose on the northern front of the State House. Much departmental activity revolved around the copying of documents. This accelerated after 1830, when the Department of War requested evidential material from the secretary's office to substantiate Massachusetts pension claims.
From 1836 to 1846 a massive attempt was made to organize the records inherited from the colonial, provincial, and Revolutionary periods. The resulting compilation, known as the Massachusetts Archives, consisted of state papers from 1625 to 1799, arranged topically by volume in what one state secretary subsequently referred to as "chaotic disorder," and it remained the object of several indexing endeavors during subsequent years.
The legislative appointment in 1861 of a private secretary to the governor redefined, to an extent, the relationship of the secretary to the executive. Prior to 1861 responsibility for attending to and administering certain executive business fell to the secretary, who acted as ex officio clerk to the governor and council. The appointment of a private secretary relieved the secretary of the Commonwealth of those responsibilities, particularly any relating to executive correspondence.
As government activities and services expanded, the record-keeping duties of the office increased and were often accompanied by additional licensing and regulatory responsibilities. The secretary exercised his constitutional mandate of appointing deputies to act on his behalf to fulfill growing legal requirements. Particularly important was the statutory responsibility for registration of marriages and deaths in the state, a duty performed by the secretary's office from 1841 until 1976, when it was transferred to the Department of Public Health.
In 1919 the executive and administrative functions of the Commonwealth were reorganized into departments. Those functions previously exercised by the secretary serving directly under the governor or the governor and council were transferred to the new department of the secretary of the Commonwealth established under his immediate supervision and control.
In summary, the secretary of the Commonwealth (also known since the 1920s as the state secretary and more commonly called the secretary of state since 1979, when the designation Office of the Secretary of State came into use) is charged by the Constitution to keep the records of the Commonwealth. Statutory duties of the office include recording executive proclamations; acting as a repository for statutory filings; issuing commissions to all gubernatorial and legislative appointees; filing certificates of commissioners in other states and foreign countries; administering the system of justices of the peace and notaries public; filing of rules and regulations of state agencies; registering all domestic, foreign, and nonprofit corporations; registering legislative agents (lobbyists); conducting the state census; supervising state elections; administering and enforcing the Massachusetts Uniform Securities Act, the Fair Information Practices Act, and the Freedom of Information Act; and preserving and managing all non-current records of the Commonwealth.
The secretary of the Commonwealth also publishes and/or distributes acts and resolves, constitutional amendments, public documents, the Massachusetts Register, the Code of Massachusetts, and the State Register of Historic Places; and serves as chair of the Archives Advisory Commission and of the Campaign and Political Finance Commission, as secretary of the State Ballot Law Commission, and as a member of the Massachusetts Historical Commission.
During the Revolutionary War, rapid depreciation of currency caused pay to soldiers to become significantly reduced in value. In response to pleas from the Massachusetts troops in the Continental Army, and from Congress, the Massachusetts General Court passed Resolves 1779-80, c 446 (Feb. 6, 1779), which pledged to adjust wages at the end of the war based on actual prices of commodities. Additionally, to encourage soldiers to reenlist at the end of their initial term of service, Resolves 1779-80, c 371 (Oct. 1, 1779) promised bounties and prompt pay adjustments to those who reenlisted, appointing a committee (thereafter usually called the Committee to Settle with the Army) to revise amounts owed up to Jan. 1, 1780, for those officers and soldiers who were part of the state's quota of the Continental Army. Resolves 1779-80, c 765 (Jan. 12, 1780) set up depreciation tables indicating, by month in which the payment was made, how much reimbursement was owned, based on the value of commodities at that time. St 1779-80, c 29 (Jan. 13, 1780) authorized the treasurer to issue notes (called depreciation notes, Anderson MA 20-22) to pay the balances owed officers and soldiers, over future years, with interest.
In addition to determining the amount of pay owed to each soldier or officer, the committee was directed, per Resolves 1779-80, c 791 (Jan. 14, 1780), to deduct amounts already given to soldiers in the form of, e.g., bounties, wages, clothing, supplies provided families. Throughout 1780, numerous resolves were passed to include others who served in various capacities and sought depreciation money, but were not considered part of the state's quota of the Continental Army. Clarification of eligibility was verified by Congress in some cases to ensure that Massachusetts would ultimately be reimbursed for these charges by the federal government.
The governor and council commissioned a survey of Massachusetts in 1830 in order to prepare an accurate map of the state (Resolves 1829, c 58). The survey had trigonometrical, astronomical, and geological components. Simeon Borden was superintendent in charge of the trigonometrical work, completed in 1838, and Robert Treat Paine performed the astronomical survey, 1831-1838. The geological survey, conducted by Edward Hitchcock from 1830-1832, was added by Resolves 1830, c 18, Resolves 1837, c 73, and Resolves 1841, c 14. A preparatory step to the survey was legislation (Resolves 1829, c 50 (1830)) requiring towns to survey their territory and submit maps to the state secretary of the Commonwealth (see: Town plans--1830 (M-Ar)48X))
The astronomical, trigonometrical, and geological information was ultimately incorporated into a state map; the work of projecting the map was done by Simeon Borden. Resolves 1841, c 43 authorized the contracting out of the engraving of plates, which was done by George G. Smith, and directed the closing of the survey office by Apr. 1842. Resolves 1843, c 70 authorized the governor and council to sell copyright of the state map for a period of ten years, repealed by Resolves 1844, c 69, which directed the secretary to seek a three-year contract for the publishing of the map, renewed for another three years by Resolves 1847, c 74.
Resolves 1845, c 9 authorized corrections to be made as needed to the printing plates. St 1846, c 241 directed the publication of county maps, with county officials directed to make corrections. Resolves 1852, c 39 authorized the state secretary to contract with Henry F. Walling for correcting and publication of county and state maps and Resolves 1857, c 82 allocated state contributions for corrections, and authorized the renewal of copyright. Further legislation renewing terms with Walling include Resolves 1859, c 50, providing for correction of the map as needed and safe-keeping of the plates, Resolves 1861 c 21, allowing him to take the plates for a printing by H. & C.T. Smith & Co. of New York, and St 1870, 192, authorizing copyright of corrections and modification of Walling's contract accordingly.
Massachusetts had claims on lands west of the Hudson River based on provisions of the Plymouth Colony (1620) and Massachusetts Bay (1629) charters, while New York had competing claims based on provisions of the 1664 charter from King Charles II to his brother, James, Duke of York. After American independence, Congress urged that boundary lines and land disputes between Massachusetts and New York be settled. After preliminary legislative study and negotiation with New York, Massachusetts petitioned Congress to adjudicate the western lands conflict (Resolves 1784, May Sess, c 1 (May 27, 1784)). (For the boundary dispute see: Massachusetts. Commissioners to Ascertain the Boundary Line between Massachusetts and New York. Files on the Massachusetts-New York boundary, 1784-1787 ((M-Ar)2359X))
After further negotiation among Congress, Massachusetts, and New York, the original idea of a federally constituted court to settle the dispute was abandoned, and the commissioners acknowledged and authorized by Massachusetts to prosecute its claims (St 1784, c 60 (Mar. 14, 1785)) agreed to a conference with their New York counterparts in Hartford beginning Nov. 30, 1786 (Governor's Message, Resolves 1786, Sept Sess, c 95, Nov. 14, 1786)
The conference resulted in an agreement of Dec. 16, 1786 (Resolves 1786, Jan Sess, c 21 (Feb. 13, 1787)); text published between c 61 and c 62). By this agreement New York was awarded total sovereignty over the disputed area, with Massachusetts retaining right of preemption to purchase such lands from the Indians. This right of preemption was sold to various third parties in the years following the agreement, as the Massachusetts treasury was in a depleted state because of debts incurred from the Revolutionary War and Shays' Rebellion. (See: Massachusetts. Treasury Dept. Accounts of payments on bonds for New York lands--Brown purchase, 1788-1804 ((M-Ar)2398X); Gorham/Phelps purchase, 1788-1813 ((M-Ar)2466X); Morris purchase, 1790-1797 ((M-Ar)2467X). For a much later legal action stemming from the agreement see: Massachusetts. Attorney General. Rochester, N.Y., land claim hearing files, 1787-1926 ((M-Ar)1519X))
Any citizen or group of citizens in Massachusetts may petition the General Court for legislative action on any subject. Such a petition is endorsed by a member of the legislature for presentation to the General Court, where through the legislative process it is unpassed or passed, subject to the governor's approval or veto. The House clerk is responsible for logging in all legislation filed in the House of Representatives. Dockets are a log of legislation filed.
Information in entries includes docket no., date filed (beginning late in previous legislative year), representative filed by, subject of legislation, and House document (bill) no. Series is most direct source of data on type of legislation filed by specific representatives.
Following his success against the British forces composed of Brunswick mercenaries, Canadians, Loyalists, and Native Americans at the Battle of Bennington (Aug. 16, 1777), Brigadier General John Stark of New Hampshire presented the State of Massachusetts with several trophies taken from the Brunswick mercenaries: a brass drum (AR21, series A005), a firearm and bayonet (AR25, series A011), a Grenadier's cap (AR20, series A006), and a Hessian(?) sword (AR7, series A012). See: Massachusetts Archives. Artifact collection ((M-Ar)A001-A092)
Pursuant to Resolves 1777-78, c 528 (Dec. 4, 1777), a committee of the Massachusetts General Court was appointed to draft a letter of thanks to Stark. Upon completion of the letter, it was approved by the legislature (Resolves 1777-78, c 529 (Dec. 5, 1777)), and a copy signed by Council president Jeremiah Powell on the foregoing date was sent to Stark stating that the trophies were to be deposited in the archives of the state to memorialize his success. As thanks for his services, the General Court the same day directed the Board of War to provide Stark with a suit of clothing befitting his rank (Resolves 1777-78, c 530)
Massachusetts soldiers in the Revolutionary War faced shortages in clothing supplies. Various Massachusetts committees and agents were responsible for procurement of such supplies, a process that shifted to the Board of War in 1777. Resolves 1777-78, c 897 (Mar. 13, 1778), directed the selectmen of each town to be in charge of collecting clothing items from their inhabitants. The selectmen were to provide a number of shirts, shoes, and stockings, based on one seventh of the male inhabitants above the age of sixteen. After the items were collected, an agent, selected by the Board of War from each county, transported and made an inventory of the items. Inventories include town name, selectmen, and prices charged. Once the selectmen were paid, they were to reimburse townspeople for supplies. Any selectman or agent who neglected to provide a return was to pay a thirty-pound fine.
Resolves 1778-79, c 79 (June 17,1778) appointed a new set of county agents and outlined new collection and payment procedures. Subsequent clothing collections were ordered per Resolves 1779-80, c 138 (June 21, 1779), Resolves 1779-80, c 1092 (May 4, 1780), and Resolves 1781, c 61 (June 22, 1781). Resolves of June 1778, June 1779, May 1780, and June 1781 all list the number of items each town was to send, and the county agents appointed to take the collections. Agents were directed to deliver all clothing to the Board of War in Boston, until the Board was disbanded per Resolves 1780, Jan 1781 Sess, c 62 (Feb. 8, 1781). Clothing was then sent to the Committee for Purchasing and Forwarding Small Stores.
eng
Latn
Citation
- BiogHist
- BiogHist
https://viaf.org/viaf/151310705
https://viaf.org/viaf/151310705
https://viaf.org/viaf/151310705
Citation
- Same-As Relation
- https://viaf.org/viaf/151310705
https://www.worldcat.org/identities/lccn-n83178482
https://www.worldcat.org/identities/lccn-n83178482
https://www.worldcat.org/identities/lccn-n83178482
Citation
- Same-As Relation
- https://www.worldcat.org/identities/lccn-n83178482
https://id.loc.gov/authorities/n83178482
https://id.loc.gov/authorities/n83178482
https://id.loc.gov/authorities/n83178482
Citation
- Same-As Relation
- https://id.loc.gov/authorities/n83178482
http://www.worldcat.org/oclc/78695884
Citation
- Source
- http://www.worldcat.org/oclc/78695884
http://www.worldcat.org/oclc/81094115
Citation
- Source
- http://www.worldcat.org/oclc/81094115
http://www.worldcat.org/oclc/122297765
Citation
- Source
- http://www.worldcat.org/oclc/122297765
http://www.worldcat.org/oclc/86095691
Citation
- Source
- http://www.worldcat.org/oclc/86095691
http://www.worldcat.org/oclc/169983098
Citation
- Source
- http://www.worldcat.org/oclc/169983098
http://www.worldcat.org/oclc/122357390
Citation
- Source
- http://www.worldcat.org/oclc/122357390
http://viaf.org/viaf/151310705
Citation
- Source
- http://viaf.org/viaf/151310705
http://www.worldcat.org/oclc/191851233
Citation
- Source
- http://www.worldcat.org/oclc/191851233
http://www.worldcat.org/oclc/83715291
Citation
- Source
- http://www.worldcat.org/oclc/83715291
http://www.worldcat.org/oclc/122506095
Citation
- Source
- http://www.worldcat.org/oclc/122506095
http://www.worldcat.org/oclc/80232542
Citation
- Source
- http://www.worldcat.org/oclc/80232542
http://www.worldcat.org/oclc/122505950
Citation
- Source
- http://www.worldcat.org/oclc/122505950
http://www.worldcat.org/oclc/79715873
Citation
- Source
- http://www.worldcat.org/oclc/79715873
http://www.worldcat.org/oclc/122613855
Citation
- Source
- http://www.worldcat.org/oclc/122613855
http://www.worldcat.org/oclc/84075122
Citation
- Source
- http://www.worldcat.org/oclc/84075122
http://www.worldcat.org/oclc/82166707
Citation
- Source
- http://www.worldcat.org/oclc/82166707
http://www.worldcat.org/oclc/756700842
Citation
- Source
- http://www.worldcat.org/oclc/756700842
http://www.worldcat.org/oclc/122403045
Citation
- Source
- http://www.worldcat.org/oclc/122403045
http://www.worldcat.org/oclc/82166703
Citation
- Source
- http://www.worldcat.org/oclc/82166703
http://www.worldcat.org/oclc/86144323
Citation
- Source
- http://www.worldcat.org/oclc/86144323
http://www.worldcat.org/oclc/122556535
Citation
- Source
- http://www.worldcat.org/oclc/122556535
http://www.worldcat.org/oclc/83088312
Citation
- Source
- http://www.worldcat.org/oclc/83088312
http://www.worldcat.org/oclc/122506038
Citation
- Source
- http://www.worldcat.org/oclc/122506038
http://www.worldcat.org/oclc/122469450
Citation
- Source
- http://www.worldcat.org/oclc/122469450
http://www.worldcat.org/oclc/180703405
Citation
- Source
- http://www.worldcat.org/oclc/180703405
http://www.worldcat.org/oclc/79200124
Citation
- Source
- http://www.worldcat.org/oclc/79200124
http://www.worldcat.org/oclc/122505892
Citation
- Source
- http://www.worldcat.org/oclc/122505892
http://www.worldcat.org/oclc/83086248
Citation
- Source
- http://www.worldcat.org/oclc/83086248
http://www.worldcat.org/oclc/122505898
Citation
- Source
- http://www.worldcat.org/oclc/122505898
http://www.worldcat.org/oclc/86132260
Citation
- Source
- http://www.worldcat.org/oclc/86132260
http://www.worldcat.org/oclc/84487351
Citation
- Source
- http://www.worldcat.org/oclc/84487351
http://www.worldcat.org/oclc/77594537
Citation
- Source
- http://www.worldcat.org/oclc/77594537
http://www.worldcat.org/oclc/84971821
Citation
- Source
- http://www.worldcat.org/oclc/84971821
http://www.worldcat.org/oclc/122469462
Citation
- Source
- http://www.worldcat.org/oclc/122469462
http://www.worldcat.org/oclc/122405552
Citation
- Source
- http://www.worldcat.org/oclc/122405552
http://www.worldcat.org/oclc/81094126
Citation
- Source
- http://www.worldcat.org/oclc/81094126
http://www.worldcat.org/oclc/84331707
Citation
- Source
- http://www.worldcat.org/oclc/84331707
http://www.worldcat.org/oclc/83622662
Citation
- Source
- http://www.worldcat.org/oclc/83622662
http://www.worldcat.org/oclc/123380355
Citation
- Source
- http://www.worldcat.org/oclc/123380355
http://www.worldcat.org/oclc/82862666
Citation
- Source
- http://www.worldcat.org/oclc/82862666
http://www.worldcat.org/oclc/84185823
Citation
- Source
- http://www.worldcat.org/oclc/84185823
http://www.worldcat.org/oclc/122609678
Citation
- Source
- http://www.worldcat.org/oclc/122609678
http://www.worldcat.org/oclc/79215037
Citation
- Source
- http://www.worldcat.org/oclc/79215037
http://www.worldcat.org/oclc/80453147
Citation
- Source
- http://www.worldcat.org/oclc/80453147
http://www.worldcat.org/oclc/81756843
Citation
- Source
- http://www.worldcat.org/oclc/81756843
http://www.worldcat.org/oclc/180703394
Citation
- Source
- http://www.worldcat.org/oclc/180703394
http://www.worldcat.org/oclc/122405483
Citation
- Source
- http://www.worldcat.org/oclc/122405483
http://www.worldcat.org/oclc/83225953
Citation
- Source
- http://www.worldcat.org/oclc/83225953
http://www.worldcat.org/oclc/78824293
Citation
- Source
- http://www.worldcat.org/oclc/78824293
http://www.worldcat.org/oclc/122591193
Citation
- Source
- http://www.worldcat.org/oclc/122591193
http://www.worldcat.org/oclc/180705468
Citation
- Source
- http://www.worldcat.org/oclc/180705468
http://www.worldcat.org/oclc/169983071
Citation
- Source
- http://www.worldcat.org/oclc/169983071
http://www.worldcat.org/oclc/79789788
Citation
- Source
- http://www.worldcat.org/oclc/79789788
http://www.worldcat.org/oclc/79917356
Citation
- Source
- http://www.worldcat.org/oclc/79917356
http://www.worldcat.org/oclc/83570966
Citation
- Source
- http://www.worldcat.org/oclc/83570966
http://www.worldcat.org/oclc/83026687
Citation
- Source
- http://www.worldcat.org/oclc/83026687
http://www.worldcat.org/oclc/122297752
Citation
- Source
- http://www.worldcat.org/oclc/122297752
http://www.worldcat.org/oclc/122521150
Citation
- Source
- http://www.worldcat.org/oclc/122521150
http://www.worldcat.org/oclc/122469545
Citation
- Source
- http://www.worldcat.org/oclc/122469545
http://www.worldcat.org/oclc/122590979
Citation
- Source
- http://www.worldcat.org/oclc/122590979
http://www.worldcat.org/oclc/78411619
Citation
- Source
- http://www.worldcat.org/oclc/78411619
http://www.worldcat.org/oclc/78908733
Citation
- Source
- http://www.worldcat.org/oclc/78908733
http://www.worldcat.org/oclc/84661735
Citation
- Source
- http://www.worldcat.org/oclc/84661735
http://www.worldcat.org/oclc/658216830
Citation
- Source
- http://www.worldcat.org/oclc/658216830
http://www.worldcat.org/oclc/80524665
Citation
- Source
- http://www.worldcat.org/oclc/80524665
http://www.worldcat.org/oclc/80830801
Citation
- Source
- http://www.worldcat.org/oclc/80830801
http://www.worldcat.org/oclc/86144243
Citation
- Source
- http://www.worldcat.org/oclc/86144243
http://www.worldcat.org/oclc/123373676
Citation
- Source
- http://www.worldcat.org/oclc/123373676
http://www.worldcat.org/oclc/79292834
Citation
- Source
- http://www.worldcat.org/oclc/79292834
http://www.worldcat.org/oclc/81639431
Citation
- Source
- http://www.worldcat.org/oclc/81639431
http://www.worldcat.org/oclc/122656194
Citation
- Source
- http://www.worldcat.org/oclc/122656194
http://www.worldcat.org/oclc/82694597
Citation
- Source
- http://www.worldcat.org/oclc/82694597
http://www.worldcat.org/oclc/82628454
Citation
- Source
- http://www.worldcat.org/oclc/82628454
http://www.worldcat.org/oclc/83095237
Citation
- Source
- http://www.worldcat.org/oclc/83095237
http://www.worldcat.org/oclc/122609930
Citation
- Source
- http://www.worldcat.org/oclc/122609930
http://www.worldcat.org/oclc/79215017
Citation
- Source
- http://www.worldcat.org/oclc/79215017
http://www.worldcat.org/oclc/83510480
Citation
- Source
- http://www.worldcat.org/oclc/83510480
http://www.worldcat.org/oclc/122643359
Citation
- Source
- http://www.worldcat.org/oclc/122643359
http://www.worldcat.org/oclc/79840268
Citation
- Source
- http://www.worldcat.org/oclc/79840268
http://www.worldcat.org/oclc/84080340
Citation
- Source
- http://www.worldcat.org/oclc/84080340
http://www.worldcat.org/oclc/122560378
Citation
- Source
- http://www.worldcat.org/oclc/122560378
http://www.worldcat.org/oclc/79464278
Citation
- Source
- http://www.worldcat.org/oclc/79464278
http://www.worldcat.org/oclc/83308661
Citation
- Source
- http://www.worldcat.org/oclc/83308661
http://www.worldcat.org/oclc/180702944
Citation
- Source
- http://www.worldcat.org/oclc/180702944
http://www.worldcat.org/oclc/77833110
Citation
- Source
- http://www.worldcat.org/oclc/77833110
http://www.worldcat.org/oclc/86095702
Citation
- Source
- http://www.worldcat.org/oclc/86095702
http://www.worldcat.org/oclc/82797981
Citation
- Source
- http://www.worldcat.org/oclc/82797981
http://www.worldcat.org/oclc/80094707
Citation
- Source
- http://www.worldcat.org/oclc/80094707
http://www.worldcat.org/oclc/80630160
Citation
- Source
- http://www.worldcat.org/oclc/80630160
http://www.worldcat.org/oclc/81866661
Citation
- Source
- http://www.worldcat.org/oclc/81866661
http://www.worldcat.org/oclc/194321465
Citation
- Source
- http://www.worldcat.org/oclc/194321465
http://www.worldcat.org/oclc/84192507
Citation
- Source
- http://www.worldcat.org/oclc/84192507
http://www.worldcat.org/oclc/122372730
Citation
- Source
- http://www.worldcat.org/oclc/122372730
http://www.worldcat.org/oclc/80954827
Citation
- Source
- http://www.worldcat.org/oclc/80954827
http://www.worldcat.org/oclc/122412369
Citation
- Source
- http://www.worldcat.org/oclc/122412369
http://www.worldcat.org/oclc/227008445
Citation
- Source
- http://www.worldcat.org/oclc/227008445
http://www.worldcat.org/oclc/78253091
Citation
- Source
- http://www.worldcat.org/oclc/78253091
http://www.worldcat.org/oclc/80717795
Citation
- Source
- http://www.worldcat.org/oclc/80717795
http://www.worldcat.org/oclc/82028069
Citation
- Source
- http://www.worldcat.org/oclc/82028069
http://www.worldcat.org/oclc/83095257
Citation
- Source
- http://www.worldcat.org/oclc/83095257
http://www.worldcat.org/oclc/79356660
Citation
- Source
- http://www.worldcat.org/oclc/79356660
http://www.worldcat.org/oclc/180705255
Citation
- Source
- http://www.worldcat.org/oclc/180705255
http://www.worldcat.org/oclc/122357385
Citation
- Source
- http://www.worldcat.org/oclc/122357385
http://www.worldcat.org/oclc/79456110
Citation
- Source
- http://www.worldcat.org/oclc/79456110
http://www.worldcat.org/oclc/77716304
Citation
- Source
- http://www.worldcat.org/oclc/77716304
http://www.worldcat.org/oclc/78280389
Citation
- Source
- http://www.worldcat.org/oclc/78280389
http://www.worldcat.org/oclc/83226815
Citation
- Source
- http://www.worldcat.org/oclc/83226815
http://www.worldcat.org/oclc/78680673
Citation
- Source
- http://www.worldcat.org/oclc/78680673
http://www.worldcat.org/oclc/612367174
Citation
- Source
- http://www.worldcat.org/oclc/612367174
http://www.worldcat.org/oclc/191851557
Citation
- Source
- http://www.worldcat.org/oclc/191851557
http://www.worldcat.org/oclc/122521188
Citation
- Source
- http://www.worldcat.org/oclc/122521188
http://www.worldcat.org/oclc/83622640
Citation
- Source
- http://www.worldcat.org/oclc/83622640
http://www.worldcat.org/oclc/191851538
Citation
- Source
- http://www.worldcat.org/oclc/191851538
http://www.worldcat.org/oclc/169983063
Citation
- Source
- http://www.worldcat.org/oclc/169983063
http://www.worldcat.org/oclc/79464281
Citation
- Source
- http://www.worldcat.org/oclc/79464281
http://www.worldcat.org/oclc/78770385
Citation
- Source
- http://www.worldcat.org/oclc/78770385
http://www.worldcat.org/oclc/84670789
Citation
- Source
- http://www.worldcat.org/oclc/84670789
http://www.worldcat.org/oclc/78846711
Citation
- Source
- http://www.worldcat.org/oclc/78846711
http://www.worldcat.org/oclc/122506007
Citation
- Source
- http://www.worldcat.org/oclc/122506007
http://www.worldcat.org/oclc/78544089
Citation
- Source
- http://www.worldcat.org/oclc/78544089
http://www.worldcat.org/oclc/81483226
Citation
- Source
- http://www.worldcat.org/oclc/81483226
http://www.worldcat.org/oclc/84131883
Citation
- Source
- http://www.worldcat.org/oclc/84131883
http://www.worldcat.org/oclc/122564413
Citation
- Source
- http://www.worldcat.org/oclc/122564413
http://www.worldcat.org/oclc/82445495
Citation
- Source
- http://www.worldcat.org/oclc/82445495
http://www.worldcat.org/oclc/169983056
Citation
- Source
- http://www.worldcat.org/oclc/169983056
http://www.worldcat.org/oclc/81313198
Citation
- Source
- http://www.worldcat.org/oclc/81313198
http://www.worldcat.org/oclc/122469655
Citation
- Source
- http://www.worldcat.org/oclc/122469655
http://www.worldcat.org/oclc/81716545
Citation
- Source
- http://www.worldcat.org/oclc/81716545
http://www.worldcat.org/oclc/122405496
Citation
- Source
- http://www.worldcat.org/oclc/122405496
http://www.worldcat.org/oclc/86144154
Citation
- Source
- http://www.worldcat.org/oclc/86144154
http://www.worldcat.org/oclc/86132310
Citation
- Source
- http://www.worldcat.org/oclc/86132310
http://www.worldcat.org/oclc/84584617
Citation
- Source
- http://www.worldcat.org/oclc/84584617
http://www.worldcat.org/oclc/86144182
Citation
- Source
- http://www.worldcat.org/oclc/86144182
http://www.worldcat.org/oclc/86144364
Citation
- Source
- http://www.worldcat.org/oclc/86144364
http://www.worldcat.org/oclc/82316333
Citation
- Source
- http://www.worldcat.org/oclc/82316333
http://www.worldcat.org/oclc/82480953
Citation
- Source
- http://www.worldcat.org/oclc/82480953
http://www.worldcat.org/oclc/86132299
Citation
- Source
- http://www.worldcat.org/oclc/86132299
http://www.worldcat.org/oclc/169983091
Citation
- Source
- http://www.worldcat.org/oclc/169983091
http://www.worldcat.org/oclc/82395921
Citation
- Source
- http://www.worldcat.org/oclc/82395921
http://www.worldcat.org/oclc/82798801
Citation
- Source
- http://www.worldcat.org/oclc/82798801
http://www.worldcat.org/oclc/78006808
Citation
- Source
- http://www.worldcat.org/oclc/78006808
http://www.worldcat.org/oclc/81793024
Citation
- Source
- http://www.worldcat.org/oclc/81793024
http://www.worldcat.org/oclc/82942120
Citation
- Source
- http://www.worldcat.org/oclc/82942120
http://www.worldcat.org/oclc/122556633
Citation
- Source
- http://www.worldcat.org/oclc/122556633
http://www.worldcat.org/oclc/122469457
Citation
- Source
- http://www.worldcat.org/oclc/122469457
http://www.worldcat.org/oclc/122372731
Citation
- Source
- http://www.worldcat.org/oclc/122372731
http://www.worldcat.org/oclc/658216842
Citation
- Source
- http://www.worldcat.org/oclc/658216842
http://www.worldcat.org/oclc/122581610
Citation
- Source
- http://www.worldcat.org/oclc/122581610
http://www.worldcat.org/oclc/122297728
Citation
- Source
- http://www.worldcat.org/oclc/122297728
http://www.worldcat.org/oclc/80490048
Citation
- Source
- http://www.worldcat.org/oclc/80490048
http://www.worldcat.org/oclc/78411681
Citation
- Source
- http://www.worldcat.org/oclc/78411681
http://www.worldcat.org/oclc/84185728
Citation
- Source
- http://www.worldcat.org/oclc/84185728
http://www.worldcat.org/oclc/122520734
Citation
- Source
- http://www.worldcat.org/oclc/122520734
http://www.worldcat.org/oclc/80093509
Citation
- Source
- http://www.worldcat.org/oclc/80093509
http://www.worldcat.org/oclc/79664017
Citation
- Source
- http://www.worldcat.org/oclc/79664017
http://www.worldcat.org/oclc/180703265
Citation
- Source
- http://www.worldcat.org/oclc/180703265
http://www.worldcat.org/oclc/122520780
Citation
- Source
- http://www.worldcat.org/oclc/122520780
http://www.worldcat.org/oclc/84429865
Citation
- Source
- http://www.worldcat.org/oclc/84429865
http://www.worldcat.org/oclc/80633195
Citation
- Source
- http://www.worldcat.org/oclc/80633195
http://www.worldcat.org/oclc/122609792
Citation
- Source
- http://www.worldcat.org/oclc/122609792
http://www.worldcat.org/oclc/78154223
Citation
- Source
- http://www.worldcat.org/oclc/78154223
http://www.worldcat.org/oclc/81069496
Citation
- Source
- http://www.worldcat.org/oclc/81069496
http://www.worldcat.org/oclc/122412283
Citation
- Source
- http://www.worldcat.org/oclc/122412283
http://www.worldcat.org/oclc/80775290
Citation
- Source
- http://www.worldcat.org/oclc/80775290
http://www.worldcat.org/oclc/79456095
Citation
- Source
- http://www.worldcat.org/oclc/79456095
http://www.worldcat.org/oclc/700943321
Citation
- Source
- http://www.worldcat.org/oclc/700943321
http://www.worldcat.org/oclc/122564502
Citation
- Source
- http://www.worldcat.org/oclc/122564502
http://www.worldcat.org/oclc/84243922
Citation
- Source
- http://www.worldcat.org/oclc/84243922
http://www.worldcat.org/oclc/122405623
Citation
- Source
- http://www.worldcat.org/oclc/122405623
http://www.worldcat.org/oclc/122469712
Citation
- Source
- http://www.worldcat.org/oclc/122469712
http://www.worldcat.org/oclc/11936435
Citation
- Source
- http://www.worldcat.org/oclc/11936435
http://www.worldcat.org/oclc/78729189
Citation
- Source
- http://www.worldcat.org/oclc/78729189
http://www.worldcat.org/oclc/123458858
Citation
- Source
- http://www.worldcat.org/oclc/123458858
http://www.worldcat.org/oclc/122564378
Citation
- Source
- http://www.worldcat.org/oclc/122564378
http://www.worldcat.org/oclc/700942940
Citation
- Source
- http://www.worldcat.org/oclc/700942940
http://www.worldcat.org/oclc/82797891
Citation
- Source
- http://www.worldcat.org/oclc/82797891
http://www.worldcat.org/oclc/79662032
Citation
- Source
- http://www.worldcat.org/oclc/79662032
http://www.worldcat.org/oclc/169983121
Citation
- Source
- http://www.worldcat.org/oclc/169983121
http://www.worldcat.org/oclc/122521175
Citation
- Source
- http://www.worldcat.org/oclc/122521175
http://www.worldcat.org/oclc/180703111
Citation
- Source
- http://www.worldcat.org/oclc/180703111
http://www.worldcat.org/oclc/77678984
Citation
- Source
- http://www.worldcat.org/oclc/77678984
http://www.worldcat.org/oclc/84317531
Citation
- Source
- http://www.worldcat.org/oclc/84317531
http://www.worldcat.org/oclc/83623063
Citation
- Source
- http://www.worldcat.org/oclc/83623063
http://www.worldcat.org/oclc/82251359
Citation
- Source
- http://www.worldcat.org/oclc/82251359
http://www.worldcat.org/oclc/78770395
Citation
- Source
- http://www.worldcat.org/oclc/78770395
http://www.worldcat.org/oclc/86095703
Citation
- Source
- http://www.worldcat.org/oclc/86095703
http://www.worldcat.org/oclc/122613896
Citation
- Source
- http://www.worldcat.org/oclc/122613896
http://www.worldcat.org/oclc/80779457
Citation
- Source
- http://www.worldcat.org/oclc/80779457
http://www.worldcat.org/oclc/169983049
Citation
- Source
- http://www.worldcat.org/oclc/169983049
http://www.worldcat.org/oclc/77833118
Citation
- Source
- http://www.worldcat.org/oclc/77833118
http://www.worldcat.org/oclc/84670775
Citation
- Source
- http://www.worldcat.org/oclc/84670775
http://www.worldcat.org/oclc/86123284
Citation
- Source
- http://www.worldcat.org/oclc/86123284
http://www.worldcat.org/oclc/79756796
Citation
- Source
- http://www.worldcat.org/oclc/79756796
http://www.worldcat.org/oclc/81793037
Citation
- Source
- http://www.worldcat.org/oclc/81793037
http://www.worldcat.org/oclc/180703210
Citation
- Source
- http://www.worldcat.org/oclc/180703210
http://www.worldcat.org/oclc/82211191
Citation
- Source
- http://www.worldcat.org/oclc/82211191
http://www.worldcat.org/oclc/78729765
Citation
- Source
- http://www.worldcat.org/oclc/78729765
http://www.worldcat.org/oclc/84672698
Citation
- Source
- http://www.worldcat.org/oclc/84672698
http://www.worldcat.org/oclc/81001284
Citation
- Source
- http://www.worldcat.org/oclc/81001284
http://www.worldcat.org/oclc/122590825
Citation
- Source
- http://www.worldcat.org/oclc/122590825
http://www.worldcat.org/oclc/122419801
Citation
- Source
- http://www.worldcat.org/oclc/122419801
http://www.worldcat.org/oclc/122556611
Citation
- Source
- http://www.worldcat.org/oclc/122556611
http://www.worldcat.org/oclc/658216825
Citation
- Source
- http://www.worldcat.org/oclc/658216825
http://www.worldcat.org/oclc/83856630
Citation
- Source
- http://www.worldcat.org/oclc/83856630
http://www.worldcat.org/oclc/77612454
Citation
- Source
- http://www.worldcat.org/oclc/77612454
http://www.worldcat.org/oclc/80710001
Citation
- Source
- http://www.worldcat.org/oclc/80710001
http://www.worldcat.org/oclc/81407141
Citation
- Source
- http://www.worldcat.org/oclc/81407141
http://www.worldcat.org/oclc/180701962
Citation
- Source
- http://www.worldcat.org/oclc/180701962
http://www.worldcat.org/oclc/227005852
Citation
- Source
- http://www.worldcat.org/oclc/227005852
http://www.worldcat.org/oclc/78435154
Citation
- Source
- http://www.worldcat.org/oclc/78435154
http://www.worldcat.org/oclc/86123288
Citation
- Source
- http://www.worldcat.org/oclc/86123288
http://www.worldcat.org/oclc/78770401
Citation
- Source
- http://www.worldcat.org/oclc/78770401
http://www.worldcat.org/oclc/122521225
Citation
- Source
- http://www.worldcat.org/oclc/122521225
http://www.worldcat.org/oclc/82863595
Citation
- Source
- http://www.worldcat.org/oclc/82863595
http://www.worldcat.org/oclc/82908037
Citation
- Source
- http://www.worldcat.org/oclc/82908037
http://www.worldcat.org/oclc/79456118
Citation
- Source
- http://www.worldcat.org/oclc/79456118
http://www.worldcat.org/oclc/78729194
Citation
- Source
- http://www.worldcat.org/oclc/78729194
http://www.worldcat.org/oclc/79909313
Citation
- Source
- http://www.worldcat.org/oclc/79909313
http://www.worldcat.org/oclc/84670779
Citation
- Source
- http://www.worldcat.org/oclc/84670779
http://www.worldcat.org/oclc/78253080
Citation
- Source
- http://www.worldcat.org/oclc/78253080
http://www.worldcat.org/oclc/81818786
Citation
- Source
- http://www.worldcat.org/oclc/81818786
http://www.worldcat.org/oclc/78113773
Citation
- Source
- http://www.worldcat.org/oclc/78113773
http://www.worldcat.org/oclc/122521168
Citation
- Source
- http://www.worldcat.org/oclc/122521168
http://www.worldcat.org/oclc/82798804
Citation
- Source
- http://www.worldcat.org/oclc/82798804
http://www.worldcat.org/oclc/78630745
Citation
- Source
- http://www.worldcat.org/oclc/78630745
http://www.worldcat.org/oclc/122564383
Citation
- Source
- http://www.worldcat.org/oclc/122564383
http://www.worldcat.org/oclc/145430196
Citation
- Source
- http://www.worldcat.org/oclc/145430196
http://www.worldcat.org/oclc/78201719
Citation
- Source
- http://www.worldcat.org/oclc/78201719
http://www.worldcat.org/oclc/83017215
Citation
- Source
- http://www.worldcat.org/oclc/83017215
http://www.worldcat.org/oclc/81639436
Citation
- Source
- http://www.worldcat.org/oclc/81639436
http://www.worldcat.org/oclc/122357378
Citation
- Source
- http://www.worldcat.org/oclc/122357378
http://www.worldcat.org/oclc/81330447
Citation
- Source
- http://www.worldcat.org/oclc/81330447
http://www.worldcat.org/oclc/81866269
Citation
- Source
- http://www.worldcat.org/oclc/81866269
http://www.worldcat.org/oclc/122505882
Citation
- Source
- http://www.worldcat.org/oclc/122505882
http://www.worldcat.org/oclc/122560456
Citation
- Source
- http://www.worldcat.org/oclc/122560456
http://www.worldcat.org/oclc/122469540
Citation
- Source
- http://www.worldcat.org/oclc/122469540
http://www.worldcat.org/oclc/85033131
Citation
- Source
- http://www.worldcat.org/oclc/85033131
http://www.worldcat.org/oclc/122521251
Citation
- Source
- http://www.worldcat.org/oclc/122521251
http://www.worldcat.org/oclc/145430107
Citation
- Source
- http://www.worldcat.org/oclc/145430107
http://www.worldcat.org/oclc/83495393
Citation
- Source
- http://www.worldcat.org/oclc/83495393
http://www.worldcat.org/oclc/80563009
Citation
- Source
- http://www.worldcat.org/oclc/80563009
http://www.worldcat.org/oclc/78961553
Citation
- Source
- http://www.worldcat.org/oclc/78961553
http://www.worldcat.org/oclc/122505891
Citation
- Source
- http://www.worldcat.org/oclc/122505891
http://www.worldcat.org/oclc/123429964
Citation
- Source
- http://www.worldcat.org/oclc/123429964
http://www.worldcat.org/oclc/84667064
Citation
- Source
- http://www.worldcat.org/oclc/84667064
http://www.worldcat.org/oclc/78638191
Citation
- Source
- http://www.worldcat.org/oclc/78638191
http://www.worldcat.org/oclc/122581544
Citation
- Source
- http://www.worldcat.org/oclc/122581544
http://www.worldcat.org/oclc/84429873
Citation
- Source
- http://www.worldcat.org/oclc/84429873
http://www.worldcat.org/oclc/79715876
Citation
- Source
- http://www.worldcat.org/oclc/79715876
http://www.worldcat.org/oclc/83086231
Citation
- Source
- http://www.worldcat.org/oclc/83086231
http://www.worldcat.org/oclc/122564470
Citation
- Source
- http://www.worldcat.org/oclc/122564470
http://www.worldcat.org/oclc/83086254
Citation
- Source
- http://www.worldcat.org/oclc/83086254
http://www.worldcat.org/oclc/279305158
Citation
- Source
- http://www.worldcat.org/oclc/279305158
http://www.worldcat.org/oclc/79025349
Citation
- Source
- http://www.worldcat.org/oclc/79025349
http://www.worldcat.org/oclc/81936471
Citation
- Source
- http://www.worldcat.org/oclc/81936471
http://www.worldcat.org/oclc/78732237
Citation
- Source
- http://www.worldcat.org/oclc/78732237
http://www.worldcat.org/oclc/81936507
Citation
- Source
- http://www.worldcat.org/oclc/81936507
http://www.worldcat.org/oclc/122520687
Citation
- Source
- http://www.worldcat.org/oclc/122520687
http://www.worldcat.org/oclc/82166629
Citation
- Source
- http://www.worldcat.org/oclc/82166629
http://www.worldcat.org/oclc/84670783
Citation
- Source
- http://www.worldcat.org/oclc/84670783
http://www.worldcat.org/oclc/84317542
Citation
- Source
- http://www.worldcat.org/oclc/84317542
http://www.worldcat.org/oclc/169983114
Citation
- Source
- http://www.worldcat.org/oclc/169983114
http://www.worldcat.org/oclc/77818416
Citation
- Source
- http://www.worldcat.org/oclc/77818416
http://www.worldcat.org/oclc/180702894
Citation
- Source
- http://www.worldcat.org/oclc/180702894
http://www.worldcat.org/oclc/79714764
Citation
- Source
- http://www.worldcat.org/oclc/79714764
http://www.worldcat.org/oclc/78491251
Citation
- Source
- http://www.worldcat.org/oclc/78491251
http://www.worldcat.org/oclc/77594546
Citation
- Source
- http://www.worldcat.org/oclc/77594546
http://www.worldcat.org/oclc/122419833
Citation
- Source
- http://www.worldcat.org/oclc/122419833
http://www.worldcat.org/oclc/122419977
Citation
- Source
- http://www.worldcat.org/oclc/122419977
http://www.worldcat.org/oclc/83300056
Citation
- Source
- http://www.worldcat.org/oclc/83300056
http://www.worldcat.org/oclc/81121455
Citation
- Source
- http://www.worldcat.org/oclc/81121455
http://www.worldcat.org/oclc/78036763
Citation
- Source
- http://www.worldcat.org/oclc/78036763
http://www.worldcat.org/oclc/39647974
Citation
- Source
- http://www.worldcat.org/oclc/39647974
http://www.worldcat.org/oclc/84192510
Citation
- Source
- http://www.worldcat.org/oclc/84192510
http://www.worldcat.org/oclc/169983078
Citation
- Source
- http://www.worldcat.org/oclc/169983078
http://www.worldcat.org/oclc/78544105
Citation
- Source
- http://www.worldcat.org/oclc/78544105
http://www.worldcat.org/oclc/86132242
Citation
- Source
- http://www.worldcat.org/oclc/86132242
http://www.worldcat.org/oclc/122520685
Citation
- Source
- http://www.worldcat.org/oclc/122520685
http://www.worldcat.org/oclc/122419969
Citation
- Source
- http://www.worldcat.org/oclc/122419969
http://www.worldcat.org/oclc/84507178
Citation
- Source
- http://www.worldcat.org/oclc/84507178
http://www.worldcat.org/oclc/180705375
Citation
- Source
- http://www.worldcat.org/oclc/180705375
http://www.worldcat.org/oclc/82997915
Citation
- Source
- http://www.worldcat.org/oclc/82997915
http://www.worldcat.org/oclc/81756834
Citation
- Source
- http://www.worldcat.org/oclc/81756834
http://www.worldcat.org/oclc/77947985
Citation
- Source
- http://www.worldcat.org/oclc/77947985
http://www.worldcat.org/oclc/79196897
Citation
- Source
- http://www.worldcat.org/oclc/79196897
http://www.worldcat.org/oclc/84491478
Citation
- Source
- http://www.worldcat.org/oclc/84491478
http://www.worldcat.org/oclc/79016712
Citation
- Source
- http://www.worldcat.org/oclc/79016712
http://www.worldcat.org/oclc/122643379
Citation
- Source
- http://www.worldcat.org/oclc/122643379
http://www.worldcat.org/oclc/86132262
Citation
- Source
- http://www.worldcat.org/oclc/86132262
http://www.worldcat.org/oclc/80975685
Citation
- Source
- http://www.worldcat.org/oclc/80975685
http://www.worldcat.org/oclc/145430161
Citation
- Source
- http://www.worldcat.org/oclc/145430161
http://www.worldcat.org/oclc/123420089
Citation
- Source
- http://www.worldcat.org/oclc/123420089
http://www.worldcat.org/oclc/86132281
Citation
- Source
- http://www.worldcat.org/oclc/86132281
http://www.worldcat.org/oclc/81378856
Citation
- Source
- http://www.worldcat.org/oclc/81378856
http://www.worldcat.org/oclc/80975705
Citation
- Source
- http://www.worldcat.org/oclc/80975705
http://www.worldcat.org/oclc/658216838
Citation
- Source
- http://www.worldcat.org/oclc/658216838
http://www.worldcat.org/oclc/82295863
Citation
- Source
- http://www.worldcat.org/oclc/82295863
http://www.worldcat.org/oclc/122613879
Citation
- Source
- http://www.worldcat.org/oclc/122613879
http://www.worldcat.org/oclc/122506019
Citation
- Source
- http://www.worldcat.org/oclc/122506019
http://www.worldcat.org/oclc/84584635
Citation
- Source
- http://www.worldcat.org/oclc/84584635
http://www.worldcat.org/oclc/81378848
Citation
- Source
- http://www.worldcat.org/oclc/81378848
http://www.worldcat.org/oclc/77766842
Citation
- Source
- http://www.worldcat.org/oclc/77766842
http://www.worldcat.org/oclc/77818421
Citation
- Source
- http://www.worldcat.org/oclc/77818421
http://www.worldcat.org/oclc/122405528
Citation
- Source
- http://www.worldcat.org/oclc/122405528
http://www.worldcat.org/oclc/80172518
Citation
- Source
- http://www.worldcat.org/oclc/80172518
http://www.worldcat.org/oclc/122521169
Citation
- Source
- http://www.worldcat.org/oclc/122521169
http://www.worldcat.org/oclc/82028042
Citation
- Source
- http://www.worldcat.org/oclc/82028042
http://www.worldcat.org/oclc/648770583
Citation
- Source
- http://www.worldcat.org/oclc/648770583
http://www.worldcat.org/oclc/666491243
Citation
- Source
- http://www.worldcat.org/oclc/666491243
http://www.worldcat.org/oclc/79456103
Citation
- Source
- http://www.worldcat.org/oclc/79456103
http://www.worldcat.org/oclc/122469524
Citation
- Source
- http://www.worldcat.org/oclc/122469524
http://www.worldcat.org/oclc/79359015
Citation
- Source
- http://www.worldcat.org/oclc/79359015
http://www.worldcat.org/oclc/80620483
Citation
- Source
- http://www.worldcat.org/oclc/80620483
http://www.worldcat.org/oclc/122613893
Citation
- Source
- http://www.worldcat.org/oclc/122613893
http://www.worldcat.org/oclc/122357398
Citation
- Source
- http://www.worldcat.org/oclc/122357398
http://www.worldcat.org/oclc/180702957
Citation
- Source
- http://www.worldcat.org/oclc/180702957
http://www.worldcat.org/oclc/77594561
Citation
- Source
- http://www.worldcat.org/oclc/77594561
http://www.worldcat.org/oclc/79106861
Citation
- Source
- http://www.worldcat.org/oclc/79106861
http://www.worldcat.org/oclc/77594544
Citation
- Source
- http://www.worldcat.org/oclc/77594544
http://www.worldcat.org/oclc/81716541
Citation
- Source
- http://www.worldcat.org/oclc/81716541
http://www.worldcat.org/oclc/81360224
Citation
- Source
- http://www.worldcat.org/oclc/81360224
http://www.worldcat.org/oclc/83026697
Citation
- Source
- http://www.worldcat.org/oclc/83026697
http://www.worldcat.org/oclc/78847760
Citation
- Source
- http://www.worldcat.org/oclc/78847760
http://www.worldcat.org/oclc/122412299
Citation
- Source
- http://www.worldcat.org/oclc/122412299
http://www.worldcat.org/oclc/81511292
Citation
- Source
- http://www.worldcat.org/oclc/81511292
http://www.worldcat.org/oclc/122564389
Citation
- Source
- http://www.worldcat.org/oclc/122564389
http://www.worldcat.org/oclc/122521157
Citation
- Source
- http://www.worldcat.org/oclc/122521157
http://www.worldcat.org/oclc/122506088
Citation
- Source
- http://www.worldcat.org/oclc/122506088
http://www.worldcat.org/oclc/79918172
Citation
- Source
- http://www.worldcat.org/oclc/79918172
http://www.worldcat.org/oclc/78403245
Citation
- Source
- http://www.worldcat.org/oclc/78403245
http://www.worldcat.org/oclc/81483239
Citation
- Source
- http://www.worldcat.org/oclc/81483239
http://www.worldcat.org/oclc/86123275
Citation
- Source
- http://www.worldcat.org/oclc/86123275
http://www.worldcat.org/oclc/81219992
Citation
- Source
- http://www.worldcat.org/oclc/81219992
http://www.worldcat.org/oclc/79980518
Citation
- Source
- http://www.worldcat.org/oclc/79980518
http://www.worldcat.org/oclc/122521149
Citation
- Source
- http://www.worldcat.org/oclc/122521149
http://www.worldcat.org/oclc/122469425
Citation
- Source
- http://www.worldcat.org/oclc/122469425
http://www.worldcat.org/oclc/122521158
Citation
- Source
- http://www.worldcat.org/oclc/122521158
http://www.worldcat.org/oclc/77865696
Citation
- Source
- http://www.worldcat.org/oclc/77865696
http://www.worldcat.org/oclc/83382476
Citation
- Source
- http://www.worldcat.org/oclc/83382476
http://www.worldcat.org/oclc/11936463
Citation
- Source
- http://www.worldcat.org/oclc/11936463
http://www.worldcat.org/oclc/84008511
Citation
- Source
- http://www.worldcat.org/oclc/84008511
http://www.worldcat.org/oclc/227354671
Citation
- Source
- http://www.worldcat.org/oclc/227354671
http://www.worldcat.org/oclc/81609477
Citation
- Source
- http://www.worldcat.org/oclc/81609477
http://www.worldcat.org/oclc/122412449
Citation
- Source
- http://www.worldcat.org/oclc/122412449
http://www.worldcat.org/oclc/80830585
Citation
- Source
- http://www.worldcat.org/oclc/80830585
http://www.worldcat.org/oclc/80523707
Citation
- Source
- http://www.worldcat.org/oclc/80523707
http://www.worldcat.org/oclc/81003865
Citation
- Source
- http://www.worldcat.org/oclc/81003865
http://www.worldcat.org/oclc/86123280
Citation
- Source
- http://www.worldcat.org/oclc/86123280
http://www.worldcat.org/oclc/122556527
Citation
- Source
- http://www.worldcat.org/oclc/122556527
http://www.worldcat.org/oclc/658216832
Citation
- Source
- http://www.worldcat.org/oclc/658216832
http://www.worldcat.org/oclc/658218057
Citation
- Source
- http://www.worldcat.org/oclc/658218057
http://www.worldcat.org/oclc/79284476
Citation
- Source
- http://www.worldcat.org/oclc/79284476
http://www.worldcat.org/oclc/658216828
Citation
- Source
- http://www.worldcat.org/oclc/658216828
http://www.worldcat.org/oclc/78311158
Citation
- Source
- http://www.worldcat.org/oclc/78311158
http://www.worldcat.org/oclc/84507211
Citation
- Source
- http://www.worldcat.org/oclc/84507211
http://www.worldcat.org/oclc/79840258
Citation
- Source
- http://www.worldcat.org/oclc/79840258
http://www.worldcat.org/oclc/122469537
Citation
- Source
- http://www.worldcat.org/oclc/122469537
http://www.worldcat.org/oclc/79789732
Citation
- Source
- http://www.worldcat.org/oclc/79789732
http://www.worldcat.org/oclc/84008540
Citation
- Source
- http://www.worldcat.org/oclc/84008540
http://www.worldcat.org/oclc/83622717
Citation
- Source
- http://www.worldcat.org/oclc/83622717
http://www.worldcat.org/oclc/83659604
Citation
- Source
- http://www.worldcat.org/oclc/83659604
http://www.worldcat.org/oclc/122506016
Citation
- Source
- http://www.worldcat.org/oclc/122506016
http://www.worldcat.org/oclc/80616207
Citation
- Source
- http://www.worldcat.org/oclc/80616207
http://www.worldcat.org/oclc/86123286
Citation
- Source
- http://www.worldcat.org/oclc/86123286
http://www.worldcat.org/oclc/78342970
Citation
- Source
- http://www.worldcat.org/oclc/78342970
http://www.worldcat.org/oclc/77959358
Citation
- Source
- http://www.worldcat.org/oclc/77959358
http://www.worldcat.org/oclc/81568834
Citation
- Source
- http://www.worldcat.org/oclc/81568834
http://www.worldcat.org/oclc/86132254
Citation
- Source
- http://www.worldcat.org/oclc/86132254
http://www.worldcat.org/oclc/79016717
Citation
- Source
- http://www.worldcat.org/oclc/79016717
http://www.worldcat.org/oclc/145429236
Citation
- Source
- http://www.worldcat.org/oclc/145429236
http://www.worldcat.org/oclc/658216857
Citation
- Source
- http://www.worldcat.org/oclc/658216857
http://www.worldcat.org/oclc/79239258
Citation
- Source
- http://www.worldcat.org/oclc/79239258
http://www.worldcat.org/oclc/83857615
Citation
- Source
- http://www.worldcat.org/oclc/83857615
http://www.worldcat.org/oclc/81162064
Citation
- Source
- http://www.worldcat.org/oclc/81162064
http://www.worldcat.org/oclc/78354760
Citation
- Source
- http://www.worldcat.org/oclc/78354760
http://www.worldcat.org/oclc/82210825
Citation
- Source
- http://www.worldcat.org/oclc/82210825
http://www.worldcat.org/oclc/79089650
Citation
- Source
- http://www.worldcat.org/oclc/79089650
http://www.worldcat.org/oclc/122521147
Citation
- Source
- http://www.worldcat.org/oclc/122521147
http://www.worldcat.org/oclc/122336074
Citation
- Source
- http://www.worldcat.org/oclc/122336074
http://www.worldcat.org/oclc/80523717
Citation
- Source
- http://www.worldcat.org/oclc/80523717
http://www.worldcat.org/oclc/122560396
Citation
- Source
- http://www.worldcat.org/oclc/122560396
http://www.worldcat.org/oclc/122521145
Citation
- Source
- http://www.worldcat.org/oclc/122521145
http://www.worldcat.org/oclc/81639556
Citation
- Source
- http://www.worldcat.org/oclc/81639556
Massachusetts. Office of the Secretary of State. Applications for admission to the Perkins Institution, 1833-1861.
Title:
Applications for admission to the Perkins Institution, 1833-1861.
The Commonwealth, pursuant to St 1828, c 113, s 7 as amended by Resolves 1833, c 28, was required to pay to the Trustees of the New England Asylum for the Blind (later known successively as the the New England Institution for the Education of the Blind (1832), the Perkins Institution and Massachusetts Asylum for the Blind (1839), the Perkins Institution and Massachusetts School for the Blind (1877), and the Perkins School for the Blind (1955)) an annual sum to provide for the tuition of up to twenty indigent children certified by a physician to be blind. Upon application from the parent, guardian, or town official, the governor was required to determine twenty beneficiaries. Applications to the governor requested authorization for beneficiary status. The state secretary, acting as the governor's secretary, maintained these filings.
ArchivalResource: 0.35 cubic ft. (1 doc. box)
http://www.worldcat.org/oclc/122405483 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Applications for admission to the Perkins Institution, 1833-1861.
Massachusetts. Office of the Secretary of State. Summaries of activities of Massachusetts State Police, 1929-1931.
Title:
Summaries of activities of Massachusetts State Police, 1929-1931.
The state secretary received summaries of the activities of the Massachusetts State Police. These monthly and year-to-date summaries document type and number of offenses and numbers and status of those charged.
ArchivalResource: 0.17 cubic ft. (1 doc. box)
http://www.worldcat.org/oclc/77833110 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Summaries of activities of Massachusetts State Police, 1929-1931.
Massachusetts. Office of the Secretary of State. Massachusetts American portraits survey files, 1936-1942.
Title:
Massachusetts American portraits survey files, 1936-1942.
The Historical Records Survey was established in Massachusetts in 1936 under the direction of the federal government's Works Progress Administration (WPA). In 1939, under federal mandate requiring state sponsorship of the survey, the state secretary shared direction of it with the WPA, now renamed Work Projects Administration. In Massachusetts the Historical Records Survey also undertook a survey of pre-1825 American portraits and coordinated the portrait survey for other New England states and New York. Survey files were developed with the intention of publishing guides to the records; however, lack of funding and the onset of World War II led to the termination of the survey in 1942 with only a few publications having been issued. Survey files consist of correpondence, project files, miscellaneous notes, and index card files that contain information on portraits surveyed and that also reflect the survey process.
ArchivalResource: 11.94 cubic ft. (9 record center cartons and 3 doc. boxes)
http://www.worldcat.org/oclc/86123288 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Massachusetts American portraits survey files, 1936-1942.
Massachusetts. Office of the Secretary of State. Display copy of letter from Council to Brigadier General John Stark of New Hampshire, 1777.
Title:
Display copy of letter from Council to Brigadier General John Stark of New Hampshire, 1777.
The copy of the letter constituting this record series was likely produced for display with the trophies at the Massachusetts State House. Original drafts and related documents are in: Massachusetts. Office of the Secretary of State. Massachusetts archives collection ((M-Ar)45X), v. 175, p. 87; v.198, p.160, 352; v. 216, p. 80-85.
ArchivalResource:
http://www.worldcat.org/oclc/194321465 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Display copy of letter from Council to Brigadier General John Stark of New Hampshire, 1777.
Massachusetts. Elections Division. Certificates of qualification of governor and lieutenant governor, 1851-2011.
Title:
Certificates of qualification of governor and lieutenant governor, 1851-2011.
The state secretary holds constitutional and statutory responsibilities for elections, duties carried out since 1948 in the secretary's Elections Division. Certificates of qualification of governor and lieutenant governor are the printed oaths of office administered by the secretary to those assuming the offices in accordance with the state constitution (Const Pt 2, C 6, Art 1). For a listing of related commissions series see: Massachusetts. Office of the Secretary of State. Records of commissions, proclamations, pardons, and other official documents, 1713-1945 (bulk 1747-1936) ((M-Ar)161X)
ArchivalResource: 0.35 cubic ft. (1 doc. box)Appendix 1 file folder.
http://www.worldcat.org/oclc/123458858 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Elections Division. Certificates of qualification of governor and lieutenant governor, 1851-2011.
Massachusetts. Office of the Secretary of State. Returns of names changed in probate court, 1851-1900.
Title:
Returns of names changed in probate court, 1851-1900.
St 1851, c 256 granted probate judges the authority to hear and determine all applications for changing names of persons residing in their counties and directed them to make annual returns of name changes to the office of the state secretary. Prior to this time name changes were granted directly by the legislature. Returns were filed with the secretary until 1976, when new legislation directed that they be filed with the commissioner of public health (St 1976, c 486, s 25).
ArchivalResource: 1.4 cubic ft. (4 doc. boxes)
http://www.worldcat.org/oclc/122560378 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Returns of names changed in probate court, 1851-1900.
Massachusetts. Office of the Secretary of State. Returns of medical examiners, 1885-1960.
Title:
Returns of medical examiners, 1885-1960.
St 1885, c 379, s 3 required that certified copies of records of deaths investigated by medical examiners be filed with the secretary of the Commonwealth. This act was repealed by St 1962, c 413. The secretary's office bound returns of the medical examiners yearly and created a name index.
ArchivalResource: 51.25 cubic ft. (41 record center cartons)
http://www.worldcat.org/oclc/122521147 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Returns of medical examiners, 1885-1960.
Massachusetts. Office of the Secretary of State. Revolutionary War pension notebook, 1833-1842.
Title:
Revolutionary War pension notebook, 1833-1842.
Series consists of a notebook kept by William Ellis of Dedham, a Norfolk County justice of the peace who provided certifying services for veterans or widows applying for Revolutionary War pensions. This one of a set of record series relating to Massachusetts Revolutionary War and other early military pension and bounty payments. For a complete list see: Massachusetts Revolutionary War pension/bounty records. Additional background materials relating to such records are pending at the repository website, including list of records as noted above, lists of documents in Revolutionary War muster rolls and Eastern Lands papers, list of Massachusetts Revolutionary War pension/bounty laws, and Federal pension law timeline. There is also an onsite collection of these and other documents at the Archives reference desk. Private records relating to the Revolutionary War effort were collected by the state secretary.
ArchivalResource: 1 v. (in folder)Copies 1 folder.
http://www.worldcat.org/oclc/658216857 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Revolutionary War pension notebook, 1833-1842.
Massachusetts. Commissions Section. Notices of appointment to housing authorities, 1935-1987.
Title:
Notices of appointment to housing authorities, 1935-1987.
The state secretary (since 1961 through a unit currently called the Commissions Section) attests to all commissions of office signed by the governor, administering the oath of office to and/or recording the name of these and other public appointees. This series has been created as the secretary receives certificates of appointment or election to municipal or regional housing authorities from municipal or county officials and, for the state appointee in each case, from the secretary of community affairs, pursuant to St 1946, c 574, as amended (MGLA c 121B, s 5) Authorities are established to clear substandard areas; provide low-income housing; and preserve, restore, or relocate historical buildings. Files may also include annual reports and bylaws. For a listing of related series see: Massachusetts. Office of the Secretary of State. Records of commissions, proclamations, pardons, and other official documents, 1713-1945 (bulk 1747-1936) ((M-Ar)161X)
ArchivalResource: 12.85 cubic ft. (10 record center cartons and 1 doc. box)
http://www.worldcat.org/oclc/86144243 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Commissions Section. Notices of appointment to housing authorities, 1935-1987.
Massachusetts. Office of the Secretary of State. Letterbooks of the secretary, 1701-1872 (bulk 1701-1861).
Title:
Letterbooks of the secretary, 1701-1872 (bulk 1701-1861).
Until 1861, the royal secretary (from 1691), the secretary of the colony (from 1775), or the state secretary (from 1780), served not only as the recordkeeper of Massachusetts government, but acted as the governor's personal secretary, and, to 1780, as clerk of the Council and the legislature. Series was created to administer correspondence for the governor, lieutenant governor, and the secretary himself, as well as the Council (v. 5-7) and the General Court's House of Representatives (v. 3-4).
ArchivalResource: 2.5 cubic ft. (16 v.)
http://www.worldcat.org/oclc/79239258 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Letterbooks of the secretary, 1701-1872 (bulk 1701-1861).
Massachusetts. Office of the Secretary of State. Correspondence relating to certificates of Revolutionary War service, 1818-1881 (bulk 1843-1847)
Title:
Correspondence relating to certificates of Revolutionary War service, 1818-1881 (bulk 1843-1847)
A federal act of June 7, 1832 provided Revolutionary War veterans who had served at least two years a pension for life. Those who had served less than two years, but not less than six months, were eligible for partial pensions. Applicants did not need to demonstrate need, and money due from the last payment until the date of death of a pensioner could be collected by the widow or children. The act required applicants to produce an official certificate confirming service. As custodian of the state's Revolutionary War records, the Massachusetts state secretary and his clerks were responsible for searching muster rolls and other records and issuing certificates. Series consists of incoming correspondence relating to certificates and confirmation of military service information needed for federal pension applications, Records of a more administrative nature include ongoing correspondence from the Pension Office in Washington relating to the sharing of records, application procedures, and information on specific cases. There is a copy of the official list of records loaned to the federal pension office in 1836 and returned to Massachusetts in 1843. The state secretary's role as record holder is reflected in correspondence including queries about the indexing and completeness of the records, and correspondence regarding records to be donated or made available for copying, as per various resolves. (See: Muster rolls of the Revolutionary War ((M-Ar)57X)). Series also contains various lists, manuscript copies of original Revolutionary War records, 1775-1782, used in pension research. This is one of a set of record series relating to Massachusetts Revolutionary War and other early military pension and bounty payments. For a complete list see: Massachusetts Revolutionary War pension/bounty records. Additional background materials relating to such records are pending at the repository website, including list of records as noted above, lists of documents in Revolutionary War muster rolls and Eastern Lands papers, list of Massachusetts Revolutionary War pension/bounty laws, and Federal pension law timeline. There is also an onsite collection of these and other documents at the Archives reference desk.
ArchivalResource: 0.7 cubic ft. (2 doc. boxes)
http://www.worldcat.org/oclc/658216832 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Correspondence relating to certificates of Revolutionary War service, 1818-1881 (bulk 1843-1847)
Massachusetts. Office of the Secretary of State. Contracts and copyrights relating to the state map, 1841-1881.
Title:
Contracts and copyrights relating to the state map, 1841-1881.
Series contains records related to the engraving and publication of the state map. The state map was printed in 1844 by both Hickling and Eayrs & Fairbanks, county maps engraved by Walling were issued from 1856-8, and revised state maps in 1861 and 1876. For printed maps see: Maps and plans ((M-Ar)50), no. 2243, 2249, 2250, 2253, 2254, 2265 (for 1844) and 2433 (1876); for altered county maps see no. 2478. For records of: Survey of Massachusetts see series (M-Ar) 759X-766X.
ArchivalResource: 8 file folders (partial doc. box)
http://www.worldcat.org/oclc/169983091 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Contracts and copyrights relating to the state map, 1841-1881.
Massachusetts. General Court. Proceedings of the Governor and Company of the Massachusetts Bay, 1629-1686.
Title:
Proceedings of the Governor and Company of the Massachusetts Bay, 1629-1686.
The Governor and Company of the Massachusetts Bay in New England received a royal charter in England, Mar. 1629. They sat as a General Court, from 1630 serving in the Massachusetts Bay colony as the governing body (along with an executive Council), until the revocation of the charter and imposition of a crown-appointed governor and council in 1686. Series constitutes their proceedings.
ArchivalResource: 1.35 cubic ft. (5 v.)Copies (series microfilm) 12 microfilm reels ; 35 mm.Copies (v.2 transcript) 0.17 cubic ft. (1 v.)Indexes 1 v. in 1 file folder.
http://www.worldcat.org/oclc/83622662 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. General Court. Proceedings of the Governor and Company of the Massachusetts Bay, 1629-1686.
Massachusetts. General Court. Committee on Accounts. Revolutionary War bills, 1776-1785 (bulk 1777-1778).
Title:
Revolutionary War bills, 1776-1785 (bulk 1777-1778).
The committee was responsible for paying general state administrative services. Series includes bills for service on committees, service in state stores, express delivery of letters and small goods, signing legislation, rent and repairs to state property including the state yacht, government supplies, census work, mustering militia, fortifying the harbor, receiving and weighing flour, travel reimbursement, and for fees due clerks and other state employees. For additional bills, including those for pauper support, submitted to the Committee on Accounts, see: Massachusetts. Office of the Secretary of State. Massachusetts archives collection ((M-Ar) 45X), v. 255-256, 259-265. For lists of submitted expenses see: Massachusetts. Committee on Accounts. Account journals, 1775-1786 ((M-Ar)2336X) For other state bills from the same period see: Massachusetts. Board of War. Revolutionary War bills, 1776-1781 ((M-Ar)2580X); Massachusetts. Commissary General. Revolutionary War bills, 1777-1785 ((M-Ar)2579X)
ArchivalResource: 0.7 cubic ft. (2 doc. boxes)
http://www.worldcat.org/oclc/700942940 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. General Court. Committee on Accounts. Revolutionary War bills, 1776-1785 (bulk 1777-1778).
Massachusetts. Commissions Section. Notices of appointment of county officials, 1922-1985.
Title:
Notices of appointment of county officials, 1922-1985.
The state secretary (since 1961 through a unit currently called the Commissions Section) attests to all commissions of office signed by the governor, administering the oath of office to and/or recording the name of these and other public appointees. This series has been created as the secretary is notified of the administering of the oath of office to certain county officials by a justice or other appropriate officer as mandated by MGLA c 218, s 12; c 221, s 11, et seq. Such county officials include clerks, assistant clerks, and temporary clerks of district courts; clerks for the Superior Court and the Supreme Judicial Court in Suffolk County; registers of deeds; assistant registers of probate; special sheriffs; county commissioners; and associate commissioners. Notices of appointment include correspondence from the notifying official with name of county official elected or appointed, office, and date oath was administered. It may also include a copy of the signed oath. For a listing of related series see: Massachusetts. Office of the Secretary of State. Records of commissions, proclamations, pardons, and other official documents, 1713-1945 (bulk 1747-1936) ((M-Ar)161X)
ArchivalResource: 11.8 cubic ft. (5 record center cartons and 13 doc. boxes)
http://www.worldcat.org/oclc/122357398 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Commissions Section. Notices of appointment of county officials, 1922-1985.
Massachusetts. Office of the Secretary of State. Resolutions ratifying amendments to the U.S. Constitution, 1912-1939.
Title:
Resolutions ratifying amendments to the U.S. Constitution, 1912-1939.
Resolutions of the General Court deal with matters of a temporary nature, such as congratulations or memorials to Congress. Certified copies of joint resolutions (i.e., of both chambers) have been sent to Congress to certify ratification by the legislature of amendments to the U.S. Constitution (US Const Art 5). Copies contained in this series are engrossed on parchment and may also include signatures of the House and Senate clerks and state secretary. Original papers are found in: House unpassed legislation ((M-Ar)230) or: Senate unpassed legislation ((M-Ar)231)
ArchivalResource: 1 folder; 62 x 46 cm.
http://www.worldcat.org/oclc/79196897 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Resolutions ratifying amendments to the U.S. Constitution, 1912-1939.
Massachusetts. Office of the Secretary of State. Schedules of books, 1820.
Title:
Schedules of books, 1820.
Pursuant to Resolves 1819, c 135, the state secretary identified all books and maps belonging to the Commonwealth so that one third could be apportioned for use by the new state of Maine being separated from Massachusetts. Schedules drawn up by the secretary's office record this apportionment.
ArchivalResource: 1 file folder (partial doc. box)
http://www.worldcat.org/oclc/122613896 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Schedules of books, 1820.
Massachusetts. Office of the Secretary of State. File of state seals, 1850-1937.
Title:
File of state seals, 1850-1937.
The state secretary, as official record keeper of the Commonwealth, received facsimiles of the official seals of other states and territories usually filed according to their own statutes. Facsimiles include seals of New York, Kentucky, Oregon, California, and of the territory of Minnesota.
ArchivalResource: 0.17 cubic ft. (1 doc. box)
http://www.worldcat.org/oclc/86132242 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. File of state seals, 1850-1937.
Massachusetts. Office of the Secretary of State. Unpassed legislation relating to Indian affairs, 1783-1856.
Title:
Unpassed legislation relating to Indian affairs, 1783-1856.
Any citizen or group of citizens in Massachusetts may petition the General Court for legislative action on any subject. Such a petition is endorsed by a member of the legislature for presentation to the General Court, where through the legislative process it is unpassed or passed, subject to the governor's approval or veto. Bills that fail to pass in the Senate or House of Representatives are filed with that chamber's clerk for one year. Series consists of legislation relating to Indian affairs of the Commonwealth, as extracted from: Senate unpassed legislation ((M-Ar)231) and: House unpassed legislation ((M-Ar)230).
ArchivalResource: 0.7 cubic ft. (2 doc. boxes)Copies 2 microfilm reels ; 35 mm.
http://www.worldcat.org/oclc/81483239 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Unpassed legislation relating to Indian affairs, 1783-1856.
Massachusetts. Office of the Secretary of State. Returns of industrial census of 1845, 1845-1846.
Title:
Returns of industrial census of 1845, 1845-1846.
Per St 1845, c 171, the Massachusetts General Court required municipal assessors to respond to printed forms distributed by the state secretary to report the number of establishments engaged in various categories of manufacture or other industrial processes, along with statistics of production, production value, capital invested, and persons employed. Original returns have been lost, but data has been preserved in the published abstract required of the secretary (s 3): Statistics of the condition and products of certain branches of industry in Massachusetts, for the year ending April 1, 1845 : prepared from the returns of the assessors. Boston : 1846.
ArchivalResource: 0.17 cubic ft. (1 doc. box)
http://www.worldcat.org/oclc/80616207 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Returns of industrial census of 1845, 1845-1846.
Massachusetts. Office of the Secretary of State. Town plans--1794, 1794-1795.
Title:
Town plans--1794, 1794-1795.
For the compilation of a state map, each town in Massachusetts (including those in the five eastern counties now part of Maine) was required by Resolves 1794, May Sess, c 101 to make a town plan based on a survey no more than seven years old, to be submitted to the state secretary's office.
ArchivalResource: Originals: 2.5 cubic ft. (16 v.)Copies (series): 12 microfilm reels ; 35 mm.Copies (reading room): 5 microfilm reels ; 35 mm.
http://www.worldcat.org/oclc/82166707 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Town plans--1794, 1794-1795.
Massachusetts. Treasury Office. Council payrolls, 1775-1792.
Title:
Council payrolls, 1775-1792.
The Council served both as the upper house of the Massachusetts General Court as reconvened during the Revolution, July 1775, and, under the Constitution of 1780, as an advisory body to the governor. Like the House of Representatives, and, from 1780, the Senate, it was paid per diem attendance (see Resolves 1777-78, c 401; Resolves 1780, Oct Sess, c 44). Series contains payrolls issued at varying periods of quarterly or less, listing members with miles travelled, days attended, amount paid, and receipting signature, accompanied by a warrant from governor and council authorizing payment by the state treasurer. There are also a few orders, 1782-1791, from councillors directing the treasurer to consign payment to a third party.
ArchivalResource: 0.35 cubic ft. (1 doc. box)
http://www.worldcat.org/oclc/80710001 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Treasury Office. Council payrolls, 1775-1792.
Massachusetts. Treasury Office. Costs incurred in criminal cases in Hampshire County, 1858.
Title:
Costs incurred in criminal cases in Hampshire County, 1858.
The Hampshire County treasurer produced an account of costs incurred for the county in criminal cases at the Massachusetts Court of Common Pleas. Series consists of two expense lists for the periods ending June and December, for cases with or without indictment, as submitted by the clerk of the court to the county treasurer.
ArchivalResource: 2 file folders (partial doc. box)
http://www.worldcat.org/oclc/84080340 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Treasury Office. Costs incurred in criminal cases in Hampshire County, 1858.
Massachusetts. Commissions Section. Files of recess appointments, 1938-1979.
Title:
Files of recess appointments, 1938-1979.
The state secretary (since 1961 through a unit currently called the Commissions Section) attests to all commissions of office signed by the governor, administering the oath of office to and/or recording the name of these and other public appointees. This series has been created as the secretary receives notification of the governor's appointments to special commissions mandated by the General Court to conduct research while the legislature is in recess. For a listing of related series see: Massachusetts. Office of the Secretary of State. Records of commissions, proclamations, pardons, and other official documents, 1713-1945 (bulk 1747-1936) ((M-Ar)161X)
ArchivalResource: 5 cubic ft. (4 record center cartons)
http://www.worldcat.org/oclc/81866661 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Commissions Section. Files of recess appointments, 1938-1979.
Massachusetts. Commissions Section. Notices of appointment of city and town clerks, 1933-1985.
Title:
Notices of appointment of city and town clerks, 1933-1985.
The state secretary (since 1961 through a unit currently called the Commissions Section) attests to all commissions of office signed by the governor, administering the oath of office to and/or recording the name of these and other public appointees. Pursuant to St 1933, c 70 as amended (MGLA c 41, s 19A), the appropriate local official files with the state secretary a certificate of appointment or election of each city or town clerk, assistant clerk, or temporary clerk, creating this series. The certificate includes a signed statement by the clerk that s/he has entered upon the duties of office. For a listing of related series see: Massachusetts. Office of the Secretary of State. Records of commissions, proclamations, pardons, and other official documents, 1713-1945 (bulk 1747-1936) ((M-Ar)161X)
ArchivalResource: 6.25 cubic ft. (5 record center cartons)
http://www.worldcat.org/oclc/122405552 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Commissions Section. Notices of appointment of city and town clerks, 1933-1985.
Massachusetts. Office of the Secretary of State. Journals of the committees on the Revised statutes, 1835.
Title:
Journals of the committees on the Revised statutes, 1835.
Per Resolves 1832, c 30, the governor appointed commissioners to revise, collate, and arrange colonial, provincial, and other general statutes of the Commonwealth, collecting those relating to the same subject matter under appropriate titles, chapters, and sections. Successive joint committees of the General Court (both known as Committee on the Revised Statutes) appointed per orders of Jan. 22, 1835 and Mar. 18, 1835 respectively, reviewed and amended the report and continuing work of the commissioners. The resulting codification known as the Revised statutes was enacted on Nov. 4, 1835, and printed with federal and state constitutions per Resolves 1835, Ex Sess, c 107. Series was created to record deliberations of both 1835 committees, including recommendations of the commissioners, proposed committee amendments, and committee votes.
ArchivalResource: 1 v.Copies: 1 v.
http://www.worldcat.org/oclc/86132262 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Journals of the committees on the Revised statutes, 1835.
Massachusetts. Commissary General. Saltpeter manufacture and purchase records, 1775-1777.
Title:
Saltpeter manufacture and purchase records, 1775-1777.
Series consists of records concerned with the manufacture, purchase, and delivery of saltpeter to the saltpeter committee or to the commissary general and his associates. Each delivery was to be accompanied by a certificate from the local selectmen confirming that the saltpeter was manufactured by the provider in that town in order to receive the monetary bounty set by the state. The provider's name and amount of saltpeter delivered would then be recorded in account books, and a receipt would be given. This process is recorded in this series of five items.
ArchivalResource: Items (1-3): 0.17 cubic ft. (1 doc. box)
http://www.worldcat.org/oclc/80490048 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Commissary General. Saltpeter manufacture and purchase records, 1775-1777.
Massachusetts. Commissary General. Record of provisions delivered to various regiments, 1775.
Title:
Record of provisions delivered to various regiments, 1775.
Initial arrangements for provisioning Massachusetts troops during the American Revolution began with the appointment in Feb. 1775 of John Pigeon as commissary of stores (later commissary general) by the Committee of Safety at the request of the Second Provincial Congress. This record of such provisioning was kept by Isaac Hall of Medford, who served as a deputy commissary under Pigeon, from Apr. 22 until Aug. 3, 1775, after which provisioning functions were taken over by the commissary of the Continental Army, Gen. Joseph Trumbull.
ArchivalResource: 1 folder.
http://www.worldcat.org/oclc/79359015 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Commissary General. Record of provisions delivered to various regiments, 1775.
Massachusetts. Treasury OffIce. Assessor returns, 1763-1799.
Title:
Assessor returns, 1763-1799.
Series consists of returns made by town assessors to the state treasurer, spanning the offices of treasurers Gray (1753-1774), Gardner (1774-1782), Ivers (1782-1787), Hodgdon (1787-1792), Davis (1792-1797), and Coffin (1797-1801). Additional assessor returns may be found in: Massachusetts. Office of the Secretary of State. Massachusetts archives collection ((M-Ar)45X), v. 322, p. 22-180 (1763-1767, 1771-1778) and v. 323, p. 1-59 (1778-1787)
ArchivalResource: 5.77 cubic ft. (17 doc. boxes)
http://www.worldcat.org/oclc/84008540 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Treasury OffIce. Assessor returns, 1763-1799.
Massachusetts. Treasury Office. Excise collectors' bonds, 1754-1767 (bulk 1755-1766)
Title:
Excise collectors' bonds, 1754-1767 (bulk 1755-1766)
The Province of the Massachusetts Bay levied excise taxes during the 1750s that were contracted or farmed out by committees appointed by the legislature. Those to whom the excises were contracted were required to post bond with the provincial treasurer for double the amount to be collected.
ArchivalResource: 0.17 cubic ft. (1 doc. box) (and see below)
http://www.worldcat.org/oclc/82295863 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Treasury Office. Excise collectors' bonds, 1754-1767 (bulk 1755-1766)
Massachusetts. Corporations Division. Certificates of condition, 1870-1928 (bulk 1870-1889).
Title:
Certificates of condition, 1870-1928 (bulk 1870-1889).
Per St 1851, c 133, corporations were required to submit a certificate to the state secretary, who was to publish and submit to the legislature an annual abstract of all filings; by the 1890s this function was delegated to the secretary's Corporation Division, later known as the Corporations Division. The filings, per MGLA c 158, s 37, came to be annual reports providing information as of the last day of the fiscal year of the corporation, including officers of the corporation, financial assets, addresses, and annual meeting date; in earlier years also lists of stockholders with number of shares held. The certificate, provided by the state secretary, is signed by the corporate president or vice-president, attested by the corporate secretary, and sworn to before a notary.
ArchivalResource:
http://www.worldcat.org/oclc/84672698 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Corporations Division. Certificates of condition, 1870-1928 (bulk 1870-1889).
Massachusetts. Office of the Secretary of State. Returns of ratable polls, 1837.
Title:
Returns of ratable polls, 1837.
St 1837, c 128 authorized a decennial census of ratable polls (i.e., voters) to be used for apportioning membership in the Massachusetts House of Representatives (Const Amend Art 12), for applying laws relating to assessment and collection of state taxes (RS 1836, c 7), and in the election of town officers (RS 1836, c 15). Series consists of completed printed forms for the 1837 census as taken by city censors (appointed by mayors and or aldermen) or towns assessors and sent to the state secretary.
ArchivalResource: 0.7 cubic ft. (2 doc. boxes)
http://www.worldcat.org/oclc/82997915 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Returns of ratable polls, 1837.
Massachusetts. Office of the Secretary of State. Certificate book for Revolutionary War disability pensions, 1786-1792.
Title:
Certificate book for Revolutionary War disability pensions, 1786-1792.
Series consists of the book specified in the 1786 resolve containing the secretary's copies of the text of the certificates of eligibility submitted by John Lucas. This is one of a set of record series relating to Massachusetts Revolutionary War and other early military pension and bounty payments. For a complete list see: Massachusetts Revolutionary War pension/bounty records. Additional background materials relating to such records are pending at the repository website, including list of records as noted above, lists of documents in Revolutionary War muster rolls and Eastern Lands papers, list of Massachusetts Revolutionary War pension/bounty laws, and Federal pension law timeline. There is also an onsite collection of these and other documents at the Archives reference desk.
ArchivalResource: 1 v.
http://www.worldcat.org/oclc/658216828 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Certificate book for Revolutionary War disability pensions, 1786-1792.
Massachusetts. Elections Division. Certificates of qualification of state officials, 1941-2011.
Title:
Certificates of qualification of state officials, 1941-2011.
The state secretary holds constitutional and statutory responsibilities for elections, duties carried out since 1948 in the secretary's Elections Division. Certificates of qualification of state officials are the printed oath forms signed by officials assuming constitutional offices, or seats in the Council, Senate, and House of Representatives of the General Court, in accordance with the state constitution (Const Pt 2, C 6, Art 1). For a listing of related commissions series see: Massachusetts. Office of the Secretary of State. Records of commissions, proclamations, pardons, and other official documents, 1713-1945 (bulk 1747-1936) ((M-Ar)161X)
ArchivalResource: 1.75 cubic ft. (5 doc. boxes)
http://www.worldcat.org/oclc/169983063 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Elections Division. Certificates of qualification of state officials, 1941-2011.
Massachusetts. Treasury OffIce. Annual statements of treasurer's accounts, 1650-1853.
Title:
Annual statements of treasurer's accounts, 1650-1853.
From the time of the Massachusetts Bay Colony onward (e.g., Mass Recs 2: 244, May 10, 1648)), the treasurer of Massachusetts was required to submit a periodic (by the 1690s annual) statement of income and expenses to the General Court.
ArchivalResource: 4.21 cubic ft. (9 boxes)
http://www.worldcat.org/oclc/81003865 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Treasury OffIce. Annual statements of treasurer's accounts, 1650-1853.
Massachusetts. Office of the Secretary of State. Applications for travel permission, 1862.
Title:
Applications for travel permission, 1862.
Following an Aug. 4, 1862 presidential call for troops during the Civil War, a subsequent federal War Dept. order of Aug. 8, 1862 required travel restrictions on anyone liable for the draft, to prevent evasion of military duty. Men between the ages of eighteen and forty-three were required to gain permission of the Massachusetts state secretary to leave the Commonwealth. Applications for travel include many certificates of residency, containing date and place of birth, and a physical description including age; height; color of complexion, eye, and hair; and scars. Applicants are listed in: Register for travel permission, 1862 ((M-Ar)130X)
ArchivalResource: 4 file folders (partial doc. box)
http://www.worldcat.org/oclc/77766842 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Applications for travel permission, 1862.
Massachusetts. Office of the Secretary of State. Returns of 1819 vote on separation of Maine from Massachusetts, 1819.
Title:
Returns of 1819 vote on separation of Maine from Massachusetts, 1819.
St 1819, c 161, in response to petitions from the District of Maine (see: Massachusetts. General Court. Petitions of 1819 from Maine towns supporting separation of Maine from Massachusetts ((M-Ar)100X)), required Maine towns, districts, and plantations to hold a July 26, 1819 vote on the question of separation. The vote, the sixth such authorized by the General Court, was open to all qualified to vote for its senators or for governor. Returns of the vote were submitted to the state secretary pursuant to the act.
ArchivalResource: 0.7 cubic ft. (2 doc. boxes)
http://www.worldcat.org/oclc/122419969 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Returns of 1819 vote on separation of Maine from Massachusetts, 1819.
Massachusetts. Commissions Section. Notices of appointment to redevelopment authorities, 1955-1987.
Title:
Notices of appointment to redevelopment authorities, 1955-1987.
The state secretary (since 1961 through a unit currently called the Commissions Section) attests to all commissions of office signed by the governor, administering the oath of office to and/or recording the name of these and other public appointees. This series has been created as the secretary receives certificates of appointment or election to municipal redevelopment authorities (established to engage in urban renewal projects) from municipal officials and, for the state appointee in each case, from the secretary of community affairs, pursuant to St 1952, c 617, s 4, as amended (MGLA 121B, s 5) For a listing of related series see: Massachusetts. Office of the Secretary of State. Records of commissions, proclamations, pardons, and other official documents, 1713-1945 (bulk 1747-1936) ((M-Ar)161X)
ArchivalResource: 2.85 cubic ft. (2 record center cartons and 1 doc. box)
http://www.worldcat.org/oclc/122469545 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Commissions Section. Notices of appointment to redevelopment authorities, 1955-1987.
Massachusetts. Office of the Secretary of State. Returns of votes for state senators, 1842-1885.
Title:
Returns of votes for state senators, 1842-1885.
The state secretary holds constitutional and statutory responsibilities for elections. Returns of votes for senators in the Massachusetts General Court were transmitted by municipalities to the secretary on printed forms supplied by the secretary's office and bound into volumes.
ArchivalResource: 17.5 cubic ft. (14 record center cartons)
http://www.worldcat.org/oclc/122405496 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Returns of votes for state senators, 1842-1885.
Massachusetts. Public Records Division. Rendition files, 1795-1869.
Title:
Rendition files, 1795-1869.
Renditions are created under the Uniform Criminal Extradition Act. In Massachusetts, where this act is in force as MGLA c 276, ss 11-20R, the law authorizes the governor, upon application by the attorney general or district attorney, to issue a rendition on another state, demanding return of a fugitive to Massachusetts. He is also authorized, upon written demand by another state, to surrender a person who allegedly committed a crime in that state. By law, one copy of each rendition with its attachments is filed in the Office of the Secretary of State, currently and more specifically in the Public Records Division. Information includes name of fugitive, description of offense, jurisdiction seeking return, and signature of governor. Files may contain correspondence, certified copies of bills of indictment, affadavits, criminal complaints, warrants for arrest, and other documents that provide verification of the rendition. For a listing of related series see: Massachusetts. Office of the Secretary of State. Records of commissions, proclamations, pardons, and other official documents, 1713-1945 (bulk 1747-1936) ((M-Ar)161X)
ArchivalResource: 2.5 cubic ft. (2 record center cartons)
http://www.worldcat.org/oclc/122556527 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Public Records Division. Rendition files, 1795-1869.
Massachusetts. Office of the Secretary of State. Lists of towns receiving bounties for destruction of noxious animals, 1835-1837.
Title:
Lists of towns receiving bounties for destruction of noxious animals, 1835-1837.
Pursuant to RS 1836, c 54 (repealed by St 1838, c 38), any inhabitant of Massachusetts who destroyed within town or district limits any wolf (St 1782, c 39) or wild cat, bear, or fox (St 1835, c 112), and who proved this to the town selectmen by burning or destroying the ears of the animal in selectmen's presence would receive a certificate of entitlement to a sum from the local treasurer. Certificate of such payment signed by the local treasurer was submitted to the state treasurer, who in turn applied to the governor and council for a warrant to allow reimbursement to the locality. The state secretary documented operation of the law by maintaining lists of towns and number and type of animals destroyed there.
ArchivalResource: 0.35 cubic ft. (1 doc. box)
http://www.worldcat.org/oclc/123429964 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Lists of towns receiving bounties for destruction of noxious animals, 1835-1837.
Massachusetts. Office of the Secretary of State. House legislative dockets, 1939-2002.
Title:
House legislative dockets, 1939-2002.
ArchivalResource: 5.76 cubic ft. (4 record center cartons, 2 doc. boxes, and 1 v.)
http://www.worldcat.org/oclc/123420089 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. House legislative dockets, 1939-2002.
Massachusetts. Office of the Secretary of State. Executive correspondence, 1801-1859.
Title:
Executive correspondence, 1801-1859.
Until the passage of Resolves 1861, c 1, which provided for the appointment of a private secretary to the governor, the state secretary served in that capacity as well as being record keeper for the Commonwealth. Executive correspondence maintained by the secretary documents subjects of special gubernatorial concern.
ArchivalResource: 1.05 cubic ft. (3 doc. boxes)
http://www.worldcat.org/oclc/122609792 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Executive correspondence, 1801-1859.
Massachusetts. Office of the Secretary of State. Registers of insolvent debtors, 1844-1898.
Title:
Registers of insolvent debtors, 1844-1898.
All insolvent debtors in the Commonwealth were given the right to apply for a hearing before the county judge of probate to decide distribution of their real and personal property to creditors by St 1838, c 163. These registers of insolvent debtors were created by the secretary of the Commonwealth from returns submitted to him monthly by judges of probate and masters in chancery, 1844-1898.
ArchivalResource: 0.8 cu. ft. (6 v.)
http://www.worldcat.org/oclc/122556535 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Registers of insolvent debtors, 1844-1898.
Massachusetts. Office of the Secretary of State. Deputy meeting minutes, 1982-1991.
Title:
Deputy meeting minutes, 1982-1991.
As record keeper for the Commonwealth, the state secretary has responsibility for administration of elections, maintenance of public records, filing and distribution of regulations and public documents, corporate registration, recording of appointments and commissions, storage of historical data, preservation of historic sites, administration and enforcement of the Massachusetts Uniform Securities Act, and information and referral on all aspects of state government. The secretary meets weekly with deputy secretaries appointed to administer each of these functions. Minutes record attendees and topics discussed.
ArchivalResource: 0.35 cubic ft. (1 doc. box)
http://www.worldcat.org/oclc/122469712 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Deputy meeting minutes, 1982-1991.
Massachusetts. Commissioners to Investigate Disturbances in Lincoln County. Evidence presented to the commissioners, 1803-1811 (bulk 1810-1811).
Title:
Evidence presented to the commissioners, 1803-1811 (bulk 1810-1811).
Commissioners appointed pursuant to a General Court order, Feb. 27, 1811, to investigate and recommend remedies for unrest over conflicting land claims in Lincoln County, District of Maine, met May 1-10 in several affected towns and submitted their report to Governor Elbridge Gerry on May 20. This series consists of materials collected and considered by them in composing that report. For an account of presentation of evidence see: Proceedings of hearings ((M-Ar)89X). For resulting report see: Report of the commissioners ((M-Ar)88X).
ArchivalResource: 0.17 cubic ft. (1 doc. box)
http://www.worldcat.org/oclc/86132254 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Commissioners to Investigate Disturbances in Lincoln County. Evidence presented to the commissioners, 1803-1811 (bulk 1810-1811).
Massachusetts. Office of the Secretary of State. Transcripts of town vital records prior to 1850, [16--]-1849.
Title:
Transcripts of town vital records prior to 1850, [16--]-1849.
Authorized by a Nov. 6, 1901 vote of the New England Historic Genealogical Society, the Eddy Town Record Fund was established from the bequest of Robert Henry Eddy to publish the vital records of Massachusetts. In 1902 the legislature authorized the state secretary to purchase copies of these published volumes with the stipulation that the mss. become the property of the Commonwealth and be deposited with the secretary's office (St 1902, c 470). Copies purchased by the secretary were distributed to each public library, historical society, college, and registry of deeds in the Commonwealth; and each state or territorial library in the United States. Series mss. are bound transcripts of vital records copied in each town from sources such as vital records registers; records of marriages returned to town clerks; published birth, death, and marriage notices; and records from clergy of marriages performed. Information includes individual's name; names of parents and spouse; and dates of birth or baptism, death, and marriage or intent to marry. Birth records often group births by family and may include additional information concerning family relationships. Death records include cause and date of death and may include location of cemetery. Source of information is also noted in some entries.
ArchivalResource: 37.3 cubic ft. (192 v.)
http://www.worldcat.org/oclc/180702894 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Transcripts of town vital records prior to 1850, [16--]-1849.
Massachusetts. Office of the Secretary of State. Returns of towns for assessment of school property taxes, 1870.
Title:
Returns of towns for assessment of school property taxes, 1870.
The state secretary was ordered by the Massachusetts General Court, Mar. 9, 1870, to furnish the legislature with the appropriate mode of assessment of school taxes where school districts were abolished by St 1869, c 110, by obtaining answers from municipalities (not including any in Suffolk County) to five questions. Series consists of completed printed forms so responding.
ArchivalResource: 0.17 cubic ft. (1 doc. box)
http://www.worldcat.org/oclc/81716545 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Returns of towns for assessment of school property taxes, 1870.
Massachusetts. Office of the Secretary of State. Bills and receipts for the Massachusetts Archives Collection, 1837-1846.
Title:
Bills and receipts for the Massachusetts Archives Collection, 1837-1846.
ArchivalResource: 0.17 cubic ft. (1 doc. box)
http://www.worldcat.org/oclc/86144323 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Bills and receipts for the Massachusetts Archives Collection, 1837-1846.
Massachusetts. Provincial Congress. Committee of Safety. Minutes, 1774-1775.
Title:
Minutes, 1774-1775.
Per a resolve of Oct. 20, 1774, the first Provincial Congress established the Committee of Safety to oversee actions taken for the defense and safety of the Province of Massachusetts Bay during the Revolutionary War. The committee supervised the process of military build-up and provided for procurement and disbursement of arms, munitions, and other supplies through oversight of the Committee of Supplies. Minutes were created to record votes, orders, and resolves of the committee.
ArchivalResource: 1 v.Copies 3 microfilm reels ; 35 mm.
http://www.worldcat.org/oclc/82210825 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Provincial Congress. Committee of Safety. Minutes, 1774-1775.
Massachusetts State Prison. Facility plans at Concord, [ca. 1874].
Title:
Facility plans at Concord, [ca. 1874].
St 1873, c 155 (as amended by St 1874, c 55) authorized appointment of a commission to select a plan for a new state prison facility to replace the one in the Charlestown district, Boston. The new facility, begun in 1875 and completed in 1878 at Concord, was to house 750 to 1000 prisoners. Series consists of facility plans by architect George Ropes (assisted by William G. Preston).
ArchivalResource: 156 technical drawings (8 folders)
http://www.worldcat.org/oclc/79917356 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts State Prison. Facility plans at Concord, [ca. 1874].
Massachusetts. Office of the Secretary of State. Returns of pauper lunatics and idiots in towns, 1842-1843.
Title:
Returns of pauper lunatics and idiots in towns, 1842-1843.
Per order of the Massachusetts House of Representatives, Sept. 15, 1842 (House Journal 1842, p. 349), the state secretary was to prepare a series of questions to ascertain the condition of pauper lunatics and idiots in the Commonwealth, to be distributed to county commissioners, overseers of local houses of correction and of the poor, selectmen, and mayors and aldermen. Printed forms require information as of the year ending Jan. 1, 1843 and are divided into:
ArchivalResource: 0.47 cubic ft. (1 v.)
http://www.worldcat.org/oclc/77865696 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Returns of pauper lunatics and idiots in towns, 1842-1843.
Massachusetts. Office of the Secretary of State. Transcripts of returns of the Perkins Institution, 1829-1884.
Title:
Transcripts of returns of the Perkins Institution, 1829-1884.
The Commonwealth, pursuant to St 1828, c 113, s 7 as amended by Resolves 1833, c 28, was required to pay to the Trustees of the New England Asylum for the Blind (later known successively as the New England Institution for the Education of the Blind (1832), the Perkins Institution and Massachusetts Asylum for the Blind (1839), the Perkins Institution and Massachusetts School for the Blind (1877), and the Perkins School for the Blind (1955)) an annual sum to provide for the tuition of up to twenty indigent children certified by a physician to be blind. Transcripts were kept by the state secretary of returns of the supervisor of the school stating the names and number of beneficiaries attending the school.
ArchivalResource: 1 v.
http://www.worldcat.org/oclc/86144154 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Transcripts of returns of the Perkins Institution, 1829-1884.
Massachusetts. Office of the Secretary of State. Deputy secretary's administration subject files, 1979-1995.
Title:
Deputy secretary's administration subject files, 1979-1995.
As record keeper for the Commonwealth, the state secretary has responsibility for administration of elections, maintenance of public records, filing and distribution of regulations and public documents, corporate registration, lobbying agent registration, recording of appointments and commissions, storage of historical data, preservation of historic sites, administration and enforcement of the Massachusetts Uniform Securities Act, information and referral on all aspects of state government, and until 1990, administration of the state decennial census. Various of these functions may be delegated to deputy secretaries for impementation. Series is created by deputies to administer their responsibilities.
ArchivalResource: 3.75 cubic ft. (3 record center cartons)
http://www.worldcat.org/oclc/80172518 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Deputy secretary's administration subject files, 1979-1995.
Massachusetts. Office of the Secretary of State. Passed acts, 1775-2007.
Title:
Passed acts, 1775-2007.
Legislation originates in the General Court as petitions filed by members on their own behalf or that of citizens or groups of citizens; appropriation bills from the House Ways and Means Committee; messages from the governor; or reports from state officers, agencies, or commissions. Passed acts are bills resulting from the ensuing legislative process that have been approved by the legislature and signed into law by the governor. Files for 1989-1995, 1998, 2000-2001, 2004, 2006-2007 also include: Passed resolves ((M-Ar)228) Files for 1692-1774 and most files for 1775-1783 are found in: Massachusetts archives collection ((M-Ar)45X) (see: Indexes below). See also: Massachusetts Regulations Division. Engrossed acts ((M-Ar)207)
ArchivalResource: 1985-2007 192.27 cubic ft. (152 record center cartons and 7 doc. boxes)
http://www.worldcat.org/oclc/78638191 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Passed acts, 1775-2007.
Massachusetts. Public Records Division. Rendition books, 1862-1997.
Title:
Rendition books, 1862-1997.
Renditions are created under the Uniform Criminal Extradition Act. In Massachusetts, where this act is in force as MGLA c 276, ss 11-20R, the law authorizes the governor, upon application by the attorney general or district attorney, to issue a rendition on another state, demanding return of a fugitive to Massachusetts. He is also authorized, upon written demand by another state, to surrender a person who allegedly committed a crime in that state. By law, one copy of each rendition on or from another state is filed in the Office of the Secretary of State, currently and more specifically in the Public Records Division. Books for renditions on other states contain the secretary's copies of renditions issued by the governor for fugitives from Massachusetts, and of certificates authorizing Massachusetts agents to receive the fugitives. Books for renditions from other states contain the secretary's copies of warrants to arrest fugitives from other states, issued by the governor to all law enforcement agencies in Massachusetts, and certificates of issuance for said warrants. For earlier files and a listing of related series see: Massachusetts. Office of the Secretary of State. Records of commissions, proclamations, pardons, and other official documents, 1713-1945 (bulk 1747-1936) (M-Ar)161X)
ArchivalResource: 16.91 cubic ft. (72 v., 1 doc. box, and 4 boxes)Index: 1.12 cubic ft. (ca. 7500 cards ; 10 x 15 cm. in 7 boxes)
http://www.worldcat.org/oclc/81716541 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Public Records Division. Rendition books, 1862-1997.
Massachusetts. Office of the Secretary of State. Explanatory charter, 1725.
Title:
Explanatory charter, 1725.
Under the Provincial Charter ((M-Ar)26X), the Massachusetts House of Representatives (as the lower legislative house was generally known by 1705) and Gov. Samuel Shute (1716-1722) were in continual conflict as to their respective prerogatives, specifically in 1719 as to whether the governor could nullify the House's choice of speaker, and in 1721, when the House undertook to adjourn itself without gubernatorial permission. The explanatory charter (this series) was issued by King George explicitly to state the governor's authority over choice of House speaker and House adjournment.
ArchivalResource: 1 leaf : parchment (1 folder ; 70 x 97 cm.)
http://www.worldcat.org/oclc/78036763 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Explanatory charter, 1725.
Massachusetts. Office of the Secretary of State. Public affairs scrapbooks, 1987-1989.
Title:
Public affairs scrapbooks, 1987-1989.
As record keeper for the Commonwealth, the state secretary has responsibility for administration of elections, maintenance of public records, filing and distribution of regulations and public documents, corporate registration, lobbying agent registration, recording of appointments and commissions, storage of historical data, preservation of historic sites, administration and enforcement of the Massachusetts Uniform Securities Act, information and referral on all aspects of state government, and until 1990, administration of the state decennial census. In 1987 Secretary Michael J. Connolly created a Public Affairs Division to develop and coordinate special civic educational programs, some in conjunction with other divisions of the secretary's office, which are documented in this series.
ArchivalResource: 0.8 cubic ft. (2 v.)
http://www.worldcat.org/oclc/82166703 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Public affairs scrapbooks, 1987-1989.
Massachusetts. Office of the Secretary of State. Correspondence of Benjamin Perley Poore, 1845-1847.
Title:
Correspondence of Benjamin Perley Poore, 1845-1847.
The governor was authorized by Resolves 1845, c 3 and Resolves 1846, c 76, to procure original documents or transcripts of them from public offices in France, in order to illustrate the colonial and other history of the Commonwealth. Benjamin Perley Poore was commissioned to carry out this task, apparently under the direction of the state secretary. This series contains correspondence relating to Poore's work.
ArchivalResource: 0.17 cubic ft. (1 doc. box)
http://www.worldcat.org/oclc/122469425 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Correspondence of Benjamin Perley Poore, 1845-1847.
Massachusetts. Office of the Secretary of State. Ledgers of fees received, 1812-1852.
Title:
Ledgers of fees received, 1812-1852.
The Massachusetts state secretary, as official record keeper of the Commonwealth, performed the routine duties of providing certificates, certified commissions and copies of legislation, maps, and other official state documents. Fees charged for such services were specified in St 1795, c 41 (1796) and St 1818, c 97 (1819), with reporting requirements to the legislature so that the secretary's compensation could be determined accordingly. Through 1869, the secretary also provided passports. Ledgers were kept to record fees received by the secretary in carrying out these tasks. Documents typically provided and charged for include certified copies of commissions of justices of the peace and probate, notaries, and coroners. Copies of resolves and acts provided consist primarily of incorporation acts provided to named companies, and those for name changes. Passports were provided to named individuals, with destinations sometimes recorded. Later volumes consist largely of certificates provided to banks, presumably for required reporting. Volumes are dated 1812-1814, 1814-1821, 1821-1833, and 1839-1852. The 1839-1852 volume also includes a record of expenses paid out by the secretary's office for related materials, such as blank certificates. For additional and related passport records, see: Application certificates for passports, 1815-1854 ((M-Ar)126X) and: Registers of passports and certificates of citizenship, 1833-1868 ((M-Ar)128X)
ArchivalResource: 4 v. in 1 box.
http://www.worldcat.org/oclc/122357378 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Ledgers of fees received, 1812-1852.
Massachusetts. Office of the Secretary of State. Administrative files of the Constitutional Convention of 1917, 1917-1919.
Title:
Administrative files of the Constitutional Convention of 1917, 1917-1919.
Pursuant to St 1916, c 98, the voters of Massachusetts approved a proposal for a constitutional convention, which, meeting in a three sessions, 1917-1919, resulted in proposal and ratification of twenty-two amendments to the Constitution (Const Amend Arts 45-66). (Approval was also given to an arrangement--later nullified--of the original text of the Constitution and all subsequent amendments in a unified form; see: Rejected rearrangement of the state constitution ((M-Ar)36X)). Administrative files of the convention include resolutions relating to amendments and orders relating to business matters of the convention.
ArchivalResource: 1.4 cubic ft. (4 doc. boxes)
http://www.worldcat.org/oclc/122521175 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Administrative files of the Constitutional Convention of 1917, 1917-1919.
Massachusetts. Office of the Secretary of State. Returns from county commissioners of highways, 1840-1849.
Title:
Returns from county commissioners of highways, 1840-1849.
County commissioners were required by St 1840, c 90 to submit a return to the state secretary of information concerning the highways constructed in the preceding year. Returns reported estimated and actual costs of construction for new highways and alterations.
ArchivalResource: 0.17 cubic ft. (1 doc. box)
http://www.worldcat.org/oclc/86144182 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Returns from county commissioners of highways, 1840-1849.
Massachusetts. General Court. Petitions of 1816 from Maine towns supporting separation of Maine from Massachusetts, 1816.
Title:
Petitions of 1816 from Maine towns supporting separation of Maine from Massachusetts, 1816.
Petitions were sent by towns in the District of Maine to the Jan. 1816 session of the General Court requesting legislation to establish Maine as a separate state.
ArchivalResource: 0.17 cubic ft. (1 doc. box)
http://www.worldcat.org/oclc/86132299 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. General Court. Petitions of 1816 from Maine towns supporting separation of Maine from Massachusetts, 1816.
Massachusetts. Commissions Section. Register of nonresident clergy performing marriages, 1929-1965.
Title:
Register of nonresident clergy performing marriages, 1929-1965.
The state secretary (since 1961 through a unit currently called the Commissions Section) attests to all commissions of office signed by the governor, administering the oath of office to and/or recording the name of these and other public appointees. In a related function, the secretary is responsible for issuing qualification certificates to nonresident clergy to perform marriages in Massachusetts pursuant to St 1926, c 102, as amended (MGLA c 207, s 39). This register was created as the secretary's record of such certificates issued.
ArchivalResource: 0.28 cubic ft. (3 v.)
http://www.worldcat.org/oclc/84185728 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Commissions Section. Register of nonresident clergy performing marriages, 1929-1965.
Massachusetts. Adjutant General's Office. Annual returns of the militia, 1790-1828 (bulk 1790-1813).
Title:
Annual returns of the militia, 1790-1828 (bulk 1790-1813).
The adjutant general of Massachusetts, as executive administrator of the state's military establishment, has been responsible for maintaining and reporting data concerning militia strength. An annual return was prepared by the adjutant general to provide the governor, as commander-in-chief, with information about military preparedness, which was then forwarded to the General Court.
ArchivalResource: 1800-1828 2 folders ; 76 x 102 cm.
http://www.worldcat.org/oclc/83017215 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Adjutant General's Office. Annual returns of the militia, 1790-1828 (bulk 1790-1813).
Massachusetts. Office of the Secretary of State. House journal, 1722-2008 (bulk 1730-2008).
Title:
House journal, 1722-2008 (bulk 1730-2008).
The House clerk maintains an account of actions taken by the House of Representatives of the Massachusetts General Court for each day of the legislative session. Record of proceedings is called the journal (House rules, 10), which is submitted to the House Speaker for approval and printed daily. Proceedings of the lower house of the General Court, regularly designated by 1705 as the House of Representatives, were first printed during the provincial period in 1715. Archival set consists of: (1) printed proceedings for legislative years 1722/23 (incomplete), 1730/31-1774 (1740/41 incomplete; 1774 is photocopy), 1775/76, 1777/78-1778/79, 1779/80 (incomplete), 1784/85, 1807/08, 1864 onward (1864-1882 not official copies; 2005/2006, 2007/2008, v. 1-2 only) (2) ms. proceedings for 1757/58, 1775/76 (incomplete), 1776/77 (incomplete), 1777/78 (incomplete), 1779/80 (incomplete), 1780, 1780/81-1886. For details see finding aid. For ms. proceedings of the House of Deputies during the colonial period, 1644-1657 only, see: Massachusetts. General Court. Proceedings of the Governor and Company of the Massachusetts Bay ((M-Ar)1700X). Scattered pre-constitutional ms. proceedings are found in: Massachusetts. Office of the Secretary of State. Massachusetts archives collection ((M-Ar)45X) for: 1690-92 and legislative years (all incomplete) 1728/29, 1755/56, 1771/72, 1775/76, 1779/80, 1780 (for details see finding aid for this series). For the early Revolutionary period (i.e., between legislative years 1774 and 1775/76) see: Massachusetts. Provincial Congress. Proceedings ((M-Ar)1704X)
ArchivalResource: 49.48 cubic ft. (333 v. and 3 v. in 3 phase boxes)Copies (reprint--series) 3.6 cubic ft.
http://www.worldcat.org/oclc/80563009 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. House journal, 1722-2008 (bulk 1730-2008).
Massachusetts. Office of the Secretary of State. Returns of accounts filed with probate offices, 1823-1826.
Title:
Returns of accounts filed with probate offices, 1823-1826.
Orders of the Massachusetts House of Representatives, Jan. 30, 1827, required complete returns to the state secretary of the number of accounts (inventories) of executors, administrators, guardians, and trustees for 1823-1826 as filed with county probate registries. Series consists of letters dated 1827 reporting the requested information.
ArchivalResource: 2 file folders (partial doc. box)
http://www.worldcat.org/oclc/83495393 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Returns of accounts filed with probate offices, 1823-1826.
Massachusetts. General Court. Committee of Sequestration. Auction records of absentee estates, 1777-1778.
Title:
Auction records of absentee estates, 1777-1778.
In 1776 the Massachusetts General Court appointed a Committee of Sequestration to inventory, lease, and otherwise manage estates abandoned by Loyalists, primarily in Boston, and to forward their confiscated goods or proceeds from their auctioning to state authorities, until its charge was withdrawn in 1781. Two prominent Boston loyalist merchants, Lewis Deblois and Edward Lyde, left Massachusetts in 1776 and were considered absentees. Deblois left Boston with the British evacuation on March 17, 1776 and went to London. Lyde, born in Boston in 1725, later returned from England to New York in 1789, where he died in 1812. Both had their property and large inventories of goods seized and sold by the state and were ultimately listed in the act of banishment, St 1778-79, c 24 (Oct. 16, 1778). Series lists goods by lots sold. Vol. 1, Deblois sales, are in small lots numbered 1-280, sold Nov. 24, 1777 to Jan. 9, 1778. Items include snuff and tobacco boxes, knives, candlesticks, necklaces, tools, buttons, books, bellows, kettles, locks, and flatirons, with price of each indicated. Each lot sold is marked paid and/or delivered, with buyer's signature or name, and in some cases the town. Vol. 2, Lyde sales, are in lots 281-543, sold Jan. 10 to Feb. 27, 1778. Items include bedsteads, chairs, tables and other furniture, knives, forks, and buckles. For records of additional auctions, June-July 1777 and Mar. 10, 1778-Mar. 29, 1780, see: Massachusetts. Office of the Secretary of State. Massachusetts archives collection ((M-Ar)45X), v. 280, p. 68 et seq. Here also are records of book sales held, Dec. 1777 and Mar. 1779, and receipts showing deposit of auction proceeds into the Treasury by the committee.
ArchivalResource: 0.35 cubic ft. (3 v. in 1 doc. box)
http://www.worldcat.org/oclc/191851557 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. General Court. Committee of Sequestration. Auction records of absentee estates, 1777-1778.
Massachusetts. Office of the Secretary of State. Treasurers' bonds, 1787-1882.
Title:
Treasurers' bonds, 1787-1882.
Resolves 1786, Apr Sess, c 11 (1787), St 1789, c 15, and St 1791, c 59 required each incoming state treasurer (elected annually) to post a surety bond with the state secretary, against failure to fulfill conditions of office, as found in this series (see currently MGLA c 10, ss 2-3)
ArchivalResource: 0.35 cubic ft. (1 doc. box)
http://www.worldcat.org/oclc/77818421 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Treasurers' bonds, 1787-1882.
Massachusetts. Office of the Secretary of State. Legal counsel's administrative files, 1975-1987 (bulk 1979-1981).
Title:
Legal counsel's administrative files, 1975-1987 (bulk 1979-1981).
As record keeper for the Commonwealth, the state secretary has responsibility for administration of elections, maintenance of public records, filing and distribution of regulations and public documents, corporate registration, lobbying agent registration, recording of appointments and commissions, storage of historical data, preservation of historic sites, administration and enforcement of the Massachusetts Uniform Securities Act, information and referral on all aspects of state government, and until 1990, administration of the state decennial census. Chief legal counsel and staff advise the state secretary on legal aspects of all responsibilities of the secretary's office and propose/testify for legislation favorable to its goals. Series is created to inform the secretary and staff of relevant court decisions, opinions, and issues. See also: Legal counsel's subject files ((M-Ar)758), Secretary's administrative files ((M-Ar)119), and: Secretary's subject files ((M-Ar)2024).
ArchivalResource: 4.09 cubic ft. (3 record center cartons and 2 doc. boxes)
http://www.worldcat.org/oclc/122591193 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Legal counsel's administrative files, 1975-1987 (bulk 1979-1981).
Massachusetts. Office of the Secretary of State. Returns of turnpike and toll bridge corporations, 1801-1862.
Title:
Returns of turnpike and toll bridge corporations, 1801-1862.
From the establishment of the first turnpike commission in the Commonwealth (St 1796, c 5), legislation required corporations building toll roads and bridges to file annually an account of expenses with the state secretary and a report of income and expenses with the governor. The state secretary maintained these filings.
ArchivalResource: 0.7 cubic ft. (2 doc. boxes)
http://www.worldcat.org/oclc/86095691 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Returns of turnpike and toll bridge corporations, 1801-1862.
Massachusetts. Office of the Secretary of State. Copy of the Constitution of the Commonwealth of Massachusetts, 1894.
Title:
Copy of the Constitution of the Commonwealth of Massachusetts, 1894.
A perfect copy of the 1780 Constitution of the Commonwealth, to have the same effect as the original (see: Constitution of the Commonwealth of Massachusetts ((M-Ar)29X)), was authorized by Resolves 1894, c 58, at the suggestion of its custodian, the state secretary, who noted in his annual report of 1893 that fading ink was making some sections of the document barely visible.
ArchivalResource: 10 leaves : parchment (1 folder ; 67 x 98 cm.)
http://www.worldcat.org/oclc/78113773 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Copy of the Constitution of the Commonwealth of Massachusetts, 1894.
Massachusetts. Office of the Secretary of State. Returns of state elections and salaries of officials, 1881-1888 (bulk 1881).
Title:
Returns of state elections and salaries of officials, 1881-1888 (bulk 1881).
The state secretary hold constitutional and statutory responsibilities for elections. The secretary sent out questionnaires to the various states regarding their elections and salaries of their officials.
ArchivalResource: 0.17 cu. ft. (1 doc. box)
http://www.worldcat.org/oclc/122506038 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Returns of state elections and salaries of officials, 1881-1888 (bulk 1881).
Massachusetts. Office of the Secretary of State. Enacted Revised statutes, 1835.
Title:
Enacted Revised statutes, 1835.
Per Resolves 1832, c 30, the governor appointed commissioners to revise, collate, and arrange colonial, provincial, and other general statutes of the Commonwealth, collecting those relating to the same subject matter under appropriate titles, chapters, and sections. Successive joint committees of the General Court (both known as Committee on the Revised Statutes) appointed per orders of Jan. 22, 1835 and Mar. 18, 1835 respectively, reviewed and amended the report and continuing work of the commissioners. The resulting codification known as the Revised statutes was enacted on Nov. 4, 1835, and printed with federal and state constitutions per Resolves 1835, Ex Sess, c 107. Series is signed enacted copy consisting of bound ms. vellum sheets.
ArchivalResource: 3.2 cubic ft. (2 v.)Copies: 1 microfilm reel and partial microfilm reel ; 35 mm.
http://www.worldcat.org/oclc/122581544 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Enacted Revised statutes, 1835.
Massachusetts. Office of the Secretary of State. Returns of expenditures by state police before court in 1873, 1874.
Title:
Returns of expenditures by state police before court in 1873, 1874.
Per order of the Massachusetts Senate (120 S 1874), the state secretary was to determine from clerks of the superior, municipal, district, and police courts, and from trial justices in the counties, the amount of expenditures, costs, and fees paid or incurred in prosecutions instituted or conducted by the state police (i.e., the local constabulary collectively; cf. GS 1860, c 18, ss 60-70) during 1873. Series consists of printed forms containing responses from judicial officials to the secretary's request for that information.
ArchivalResource: 0.17 cubic ft. (1 doc. box)
http://www.worldcat.org/oclc/79016712 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Returns of expenditures by state police before court in 1873, 1874.
Massachusetts. Office of the Secretary of State. Correspondence and notes relating to republication of Province laws,[189-].
Title:
Correspondence and notes relating to republication of Province laws,[189-].
Publication by the Commonwealth of Massachusetts of the complete and annotated set: The Acts and resolves, public and private, of the Province of the Massachusetts Bay, including the years 1692 to 1780, and popularly known as the Province laws, was authorized by Resolves 1865, c 43 and again by Resolves 1867, c 87. (See also Resolves 1893, c 12; St 1894, c 387; and St 1899, c 477.) Under the mandated direction of the governor and council, the twenty-one volumes were issued between 1869 and 1922, with materials relating to the project being deposited with the state secretary.
ArchivalResource: 0.17 cubic ft. (1 doc. box)
http://www.worldcat.org/oclc/79284476 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Correspondence and notes relating to republication of Province laws,[189-].
Massachusetts. Office of the Secretary of State. Register of federal census, 1800-1900.
Title:
Register of federal census, 1800-1900.
Per U.S. Const Art 1, S 2, a country-wide census is conducted every ten years. Originally the data was recorded by hand in triplicate (federal, state, and local). Series consists of Massachusetts state copies (BKS), paralleled or supplemented by microfilm copy (sets kept in the Archives reading room (RR) and with series (SER--incomplete and with some duplication)) as listed below.
ArchivalResource: 56 cubic ft. (163 v.)Copies (series) 0.73 cubic ft. (73 microfilm reels ; 35 mm.)Copies (reading room) 293 microfilm reels ; 35 mm.
http://www.worldcat.org/oclc/82251359 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Register of federal census, 1800-1900.
Massachusetts. Office of the Secretary of the State. Penobscot Indian treaty and release, 1818-1820.
Title:
Penobscot Indian treaty and release, 1818-1820.
Series includes an 1818 agreement in which the Penobscot Indians released Penobscot River lands to the Commonwealth for payment and an 1820 release from payment on condition that the 1818 agreement be honored by the new state of Maine.
ArchivalResource: 2 leaves : parchment (1 folder ; 29 x 39 cm.)
http://www.worldcat.org/oclc/78491251 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of the State. Penobscot Indian treaty and release, 1818-1820.
Massachusetts. Office of the Secretary of State. Massachusetts black historical records survey files, 1936-1942.
Title:
Massachusetts black historical records survey files, 1936-1942.
The Historical Records Survey was established in Massachusetts in 1936 under the direction of the federal government's Works Progress Administration (WPA). In 1939, under federal mandate requiring state sponsorship of the survey, the state secretary shared direction of it with the WPA, now renamed Work Projects Administration. In Massachusetts the Historical Records Survey also undertook a survey of black historical records in the state. The project focused on locating and describing relevant materials, including those dealing with abolitionism, in the Boston Public Library and to a lesser extent in other repositories, including the Massachusetts Historical Society, the Harvard College Library, the State Library, and the New Bedford Free Public Library. Survey files were developed with the intention of publishing guides to the records; however, lack of funding and the onset of World War II led to the the termination of the survey in 1942 with no publication having been issued. This series contains information gathered by field workers and recorded on survey forms, lists and inventories created from the data, and some administrative files relating to the survey.
ArchivalResource: 5.37 cubic ft. (4 record center cartons, 1 doc. box, and 2 boxes)
http://www.worldcat.org/oclc/82797981 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Massachusetts black historical records survey files, 1936-1942.
Massachusetts. Quartermaster General's Dept. Barrack utensils, 1775.
Title:
Barrack utensils, 1775.
During the beginning of the Revolutionary War in Massachusetts, the Provincial Congress supplied Massachusetts troops through a Committee of Supplies, assisted by a commissary general and a quartermaster general. The latter was responsible for supplying the army for military operations. Series documents delivery of certain supplies under the auspices of the first quartermaster general, Joseph Pearse Palmer, appointed Apr. 30, 1775. The record itself was made by the self-described successor to Cambridge ordnance storekeeper Capt. Thomas Waite Foster, starting Apr. 24, the day Foster went to Watertown to care for the ordnance store there (see: Massachusetts. Committee of Supplies. Ordnance store records, 1775 ((M-Ar)2353X)). The record ends Aug. 1, 1775, two weeks before Gen. George Washington federalized the quartermaster post. The deliveries are to certain regiments in the army stationed at Cambridge; there are also a few entries for troops at Roxbury and in New Hampshire.
ArchivalResource: Partial v. (with: Massachusetts. Commissary General. Surgeons' orders for provisions, 1775 ((M-Ar)2325X))
http://www.worldcat.org/oclc/81001284 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Quartermaster General's Dept. Barrack utensils, 1775.
Massachusetts. Office of the Secretary of State. Returns of naturalization, 1885-1931.
Title:
Returns of naturalization, 1885-1931.
St 1885, c 345, which extended the state naturalization function from the Supreme Judicial Court and Superior Court to district, police, and municipal courts (s 1), required each clerk of court to submit an annual listing of citizens naturalized to the state secretary (s 5). The state secretary arranged and bound these returns annually for public reference.
ArchivalResource: 8.6 cubic ft. (49 v.)Copies: 10 microfilm reels ; 35 mm.Appendix: 0.17 cubic ft. (1 doc. box)
http://www.worldcat.org/oclc/122336074 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Returns of naturalization, 1885-1931.
Massachusetts. Office of the Secretary of State. Returns of cities and towns for assessing and collecting taxes, 1861-1870.
Title:
Returns of cities and towns for assessing and collecting taxes, 1861-1870.
The state secretary, pursuant to St 1862, c 26, asked the clerks of the cities and towns of Massachusetts to report amounts paid for assessing and collecting taxes in 1861. Again, pursuant to St 1871, c 112, the same information was requested for 1870, as well as the percentage of each on the whole amount assessed and collected. Series consists of completed printed forms from 1862 (box 1) and 1871 (box 2) reporting this information.
ArchivalResource: 0.7 cubic ft. (2 doc. boxes)
http://www.worldcat.org/oclc/77594546 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Returns of cities and towns for assessing and collecting taxes, 1861-1870.
Massachusetts. Treasury Office. Orders on legislative payrolls, 1779-1830 (bulk 1779-1795).
Title:
Orders on legislative payrolls, 1779-1830 (bulk 1779-1795).
Members of the Massachusetts General Court were paid per diem attendance at session, as first scheduled by Resolves 1780, Oct Sess, c 44. While actual payrolls are generally found elsewhere (see below), subseries (1-2) consist for each chamber of orders (grouped from 1782 by treasurer--Thomas Ivers (1782-1787), Alexander Hodgdon (1787-1792), and Thomas Davis (1792-1797), thereunder by payroll no.) from individual legislators directing the state treasurer to consign payment to a third party, or occasionally receipt of payment accompanied by certificate of attendance.
ArchivalResource: 2.62 cubic ft. (8 doc. boxes)
http://www.worldcat.org/oclc/82798804 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Treasury Office. Orders on legislative payrolls, 1779-1830 (bulk 1779-1795).
Massachusetts. Office of the Secretary of State. Time capsule survey returns, 1979-1997 (bulk 1979).
Title:
Time capsule survey returns, 1979-1997 (bulk 1979).
In 1979 the state secretary surveyed municipal clerks of Massachusetts for information to be submitted to the state archivist regarding time capsules in each locality of the Commonwealth, to ensure that such capsules and their contents were not overlooked when stated removal time occurred. Series has been created to tabulate survey and later pertinent reports.
ArchivalResource: 0.52 cubic ft. (2 doc. boxes)
http://www.worldcat.org/oclc/81936507 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Time capsule survey returns, 1979-1997 (bulk 1979).
Massachusetts. Office of the Secretary of State. Returns of votes for state representatives, 1778-1866.
Title:
Returns of votes for state representatives, 1778-1866.
The state secretary holds constitutional and statutory responsibilities for elections. Returns of votes for representatives in the Massachustts General Court were transmitted by municipalities to the secretary.
ArchivalResource: 18.75 cubic ft. (15 record center cartons)Index 0.1 cubic ft. (ca. 900 cards ; 8 x 13 cm. in 1 box)
http://www.worldcat.org/oclc/80232542 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Returns of votes for state representatives, 1778-1866.
Massachusetts. Office of the Secretary of State. Returns of the Massachusetts Hospital Life Insurance Company, 1824-1881.
Title:
Returns of the Massachusetts Hospital Life Insurance Company, 1824-1881.
The state secretary received an annual statement of the real estate, funds, and investments from a majority of the directors of the Massachusetts Hospital Life Insurance Company as prescribed by the act incorporating the company (St 1817, c 180 (1818)).
ArchivalResource: 0.17 cubic ft. (1 doc. box)
http://www.worldcat.org/oclc/80453147 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Returns of the Massachusetts Hospital Life Insurance Company, 1824-1881.
Massachusetts. Brunswick Convention (1816). Memorials, 1816.
Title:
Memorials, 1816.
The Brunswick Convention met Sept. 30-Oct. 9, 1816, to consider separating the District of Maine from Massachusetts as a state. Memorials are petitions sent to the General Court in November, constituting majority and minority reports on the convention's proceedings.
ArchivalResource: 1 file folder (partial doc. box)
http://www.worldcat.org/oclc/122469655 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Brunswick Convention (1816). Memorials, 1816.
Massachusetts. Office of the Secretary of State. Senate unpassed legislation, 1780-2006.
Title:
Senate unpassed legislation, 1780-2006.
Any citizen or group of citizens in Massachusetts may petition the General Court for legislative action on any subject. Such a petition is endorsed by a member of the legislature for presentation to the General Court, where through the legislative process it is unpassed or passed, subject to the governor's approval or veto. Bills that fail to pass in the Senate are filed with the Senate clerk for one year.
ArchivalResource: Finding aids (series): 0.48 cubic ft. (3 v.)Finding aids (copies--series): 1 microfilm reel ; 35 mm.Finding aids (copies--reading room): 2 microfilm reels ; 35 mm.
http://www.worldcat.org/oclc/83382476 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Senate unpassed legislation, 1780-2006.
Massachusetts. Commissioners to Quiet Settlers in Waldoborough. Certificates of agreement for quieting settlers, 1803-1804.
Title:
Certificates of agreement for quieting settlers, 1803-1804.
Resolves 1802, c 123 provided that commissioners be designated by the governor to fix terms of awards from Henry Knox, principal proprietor, to settlers without title in Waldoborough, Waldo Patent, District of Maine. This series contains legal documents evidencing completion of the process.
ArchivalResource: 0.25 cubic ft. (1 v.)
http://www.worldcat.org/oclc/122357390 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Commissioners to Quiet Settlers in Waldoborough. Certificates of agreement for quieting settlers, 1803-1804.
Massachusetts. Office of the Secretary of State. Returns of the Perkins Institution, 1833-1847.
Title:
Returns of the Perkins Institution, 1833-1847.
The Commonwealth, pursuant to St 1828, c 113, s 7 as amended by Resolves 1833, c 28, was required to pay to the Trustees of the New England Asylum for the Blind (later known successively as the New England Institution for the Education of the Blind (1832), the Perkins Institution and Massachusetts Asylum for the Blind (1839), the Perkins Institution and Massachusetts School for the Blind (1877), and the Perkins School for the Blind (1955)) an annual sum to provide for the tuition of up to twenty indigent children certified by a physician to be blind. Returns of the supervisor of the school to the governor or the state secretary, acting as the governor's secretary, are quarterly notifications of the name and number of beneficiaries.
ArchivalResource: 0.35 cubic ft. (1 doc. box)
http://www.worldcat.org/oclc/122506019 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Returns of the Perkins Institution, 1833-1847.
Massachusetts. Board of War. Minutes, 1776-1781 (bulk 1776-1780).
Title:
Minutes, 1776-1781 (bulk 1776-1780).
The Board of War met on a daily basis. The minutes record the proceedings of those meetings, including decisions reached at them. A considerable portion of the minutes reflects the heavy involvement of the board in the fiscal and business management of the war effort.
ArchivalResource: 1.56 cubic ft. (4 boxes)Copies (series microfilm): 1 microfilm reel ; 35 mm.
http://www.worldcat.org/oclc/122521145 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Board of War. Minutes, 1776-1781 (bulk 1776-1780).
Massachusetts. Commissions Section. Register of commissioners to qualify civil officers, 1822-1961.
Title:
Register of commissioners to qualify civil officers, 1822-1961.
The state secretary (since 1961 through a unit currently called the Commissions Section) attests to all commissions of office signed by the governor, administering the oath of office to and/or recording the name of these and other public appointees. Resolves 1780, Oct Sess, c 58 authorized the governor and council to appoint persons empowered to administer oaths of office to public officials receiving commissions, called commissioners to qualify civil officers, dedimus justices, or, more recently, commissioners to qualify public officers. Series consists of a register, compiled probably in the early twentieth century, that serves as an index of commissioners to qualify civil officers. Also included are sheets, 1822-1880 only, listing appointment date, name, municipality, and qualification date. Arranged in alphabetical sections, it is probably a draft of the register as it was compiled from original records. For a listing of related series see: Massachusetts. Office of the Secretary of State. Records of commissions, proclamations, pardons, and other official documents, 1713-1945 (bulk 1747-1936) ((M-Ar)161X)
ArchivalResource: 0.17 cubic ft. (1 doc. box)
http://www.worldcat.org/oclc/180703265 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Commissions Section. Register of commissioners to qualify civil officers, 1822-1961.
Massachusetts. Office of the Secretary of State. Returns of the industrial census of 1865, 1865.
Title:
Returns of the industrial census of 1865, 1865.
From 1790 to 1837, population censuses in Massachusetts were limited to those taken decennially by the federal government under constitutional provision. Starting in 1837 the General Court authorized state decennial censuses to supplement the federal ones, for determining representation in the legislature and other purposes. These state censuses have been conducted by authority of constitutional and statutory provisions under the auspices of the secretary of the Commonwealth. St 1865, c 146 provided for an additional decennial gathering of industrial statistics of cities and towns in the Commonwealth. The secretary issued printed blank tables to city and town officials for recording information. The enumeration itself was made under the officials' authority and these returns were sent to the secretary's office where they were abstracted for use by the legislature.
ArchivalResource: 0.39 cubic ft. (1 box)
http://www.worldcat.org/oclc/122521150 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Returns of the industrial census of 1865, 1865.
Massachusetts. Office of the Secretary of State. Returns of enumeration of slaves in towns and districts of the Province of Massachusetts Bay, 1754-1755.
Title:
Returns of enumeration of slaves in towns and districts of the Province of Massachusetts Bay, 1754-1755.
An order of the General Court dated November 19, 1754 (Massachusetts archives collection ((M-Ar)45X), v. 9, p. 330a)) directed assessors of towns and districts in the Province of Massachusetts Bay to send to the secretary of the General Court the exact numbers of negro slaves, male and female, who were sixteen years of age or older. Returns, signed and dated by local assessors, enumerate exact numbers of male and female slaves as required by order but do not record personal information such as name, age, or marital status.
ArchivalResource: Originals: 0.18 cubic ft. (1 v.)Copies (series): 3 microfilm reels ; 35 mm.Copies (reading room): 1 microfilm reel ; 35 mm.
http://www.worldcat.org/oclc/79789732 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Returns of enumeration of slaves in towns and districts of the Province of Massachusetts Bay, 1754-1755.
Massachusetts. Office of the Secretary of State. Returns of property held in trust, 1865.
Title:
Returns of property held in trust, 1865.
Per St 1864, c 239, any person having charge of money or property, as trustee under act of incorporation by Massachusetts, or any corporation other than a bank having money or property in trust, was to make an annual report to the state secretary of the amount and condition of trust, with amount paid from or on account of such trust, such returns to be consolidated in a printed report from the secretary to the legislature. St 1865, c 143 and c 271 regulated procedures and penalities for enforcing the act, which was repealed by St 1866, c 75. Series was created to preserve such returns in preparation for the printed report.
ArchivalResource: 0.35 cubic ft. (1 doc. box)
http://www.worldcat.org/oclc/84507211 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Returns of property held in trust, 1865.
Massachusetts. Office of the Secretary of State. Correspondence, 1790-1995 (bulk 1790-1898).
Title:
Correspondence, 1790-1995 (bulk 1790-1898).
As record keeper for the Commonwealth, the state secretary has responsibility for administration of elections, maintenance of public records, filing and distribution of regulations and public documents, corporate registration, recording of appointments and commissions, storage of historical data, preservation of historic sites, administration and enforcement of the Massachusetts Uniform Securities Act, and information and referral on all aspects of state government. Series records operations of the secretary's office in communications with government officials, staff, and the public. Subseries (1) may include drafts of secretary's replies. Subseries (2) consists of letterpress copybooks, from 1893 divided into: commissions, registration and elections, and miscellaneous. Subseries (1-2): Special topics include public documents, vital records, land grants, sheriffs, Indian affairs, military affairs, insane paupers, public art, and activities of Alexandre Vattemare as agent of the Commonwealth for interaction of literary exchanges with France. Subseries (3-4) currently include files from terms of Michael Joseph Connolly (1979-1995) For correspondence of the state secretary in the capacity of private secretary to the governor (i.e., until 1861), see: Executive correspondence ((M-Ar)116X)
ArchivalResource: 10.65 cubic ft. (6 record center cartons and 9 doc. boxes)
http://www.worldcat.org/oclc/78411619 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Correspondence, 1790-1995 (bulk 1790-1898).
Massachusetts. Office of the Secretary of State. Certificates of depreciation payments to the Continental Army, 1777-1785.
Title:
Certificates of depreciation payments to the Continental Army, 1777-1785.
Series consists of bound volumes of printed account ledger forms, filled in for each Massachusetts soldier and officer in the Continental Army.
ArchivalResource: 4.2 cubic ft. (21 v.)Index: 0.17 cubic ft. (1 doc. box)
http://www.worldcat.org/oclc/169983114 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Certificates of depreciation payments to the Continental Army, 1777-1785.
Massachusetts. Commissions Section. Notices of miscellaneous appointments, 1945-2007.
Title:
Notices of miscellaneous appointments, 1945-2007.
The state secretary (since 1961 through a unit currently called the Commissions Section) attests to all commissions of office signed by the governor, administering the oath of office to and/or recording the name of these and other public appointees. This series has been created as the secretary receives notices of appointments to various temporary boards, commissions, authorities, bureaus, and corporations. For a listing of related series see: Massachusetts. Office of the Secretary of State. Records of commissions, proclamations, pardons, and other official documents, 1713-1945 (bulk 1747-1936) ((M-Ar)161X) See also: Council. Council files--subseries (2) In conjunction with recent files, see closely related series: Massachusetts. Governor's Personnel Office. Appointment files, 1800-2007 ((M-Ar)598)
ArchivalResource: 31.25 cubic ft. (25 record center cartons)
http://www.worldcat.org/oclc/79789788 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Commissions Section. Notices of miscellaneous appointments, 1945-2007.
Tudor family. Papers, ca.1740-1869.
Title:
Papers, ca.1740-1869.
Correspondence and documents, including family letters primarily from Frederic Tudor to his brother William and from William Tudor Jr. to his father. Correspondence also includes thirty-four letters, 1789-1801, to William Tudor Sr. written from England by Sarah Troutbeck, daughter of John Troutbeck, King's reader at King's Chapel, Boston, who had returned to England during the Revolution. Another group of nineteen letters, written in 1823 from Washington by William Lee (1772-1840) to William Tudor Jr. comment on political events. Other family papers include college papers written at Harvard by John Henry Tudor, another son of William Tudor Sr. and some documents relating to John Tudor, the father of William Tudor Sr. Other documents include powers of attorney for William Tudor. Sr., often relating to the administration of loyalist properties, and papers relating to his tenure as Massachusetts secretary of state.
ArchivalResource: 4 boxes (2 linear ft.)
http://www.worldcat.org/oclc/612367174 View
View in SNACreferencedIn
Citation
- Resource Relation
- Tudor family. Papers, ca.1740-1869.
Massachusetts. Brunswick Convention (1816). Transcript of proceedings, 1816.
Title:
Transcript of proceedings, 1816.
The Brunswick Convention met Sept. 30-Oct. 9, 1816, to consider separating the District of Maine from Massachusetts as a state. Transcript of proceedings records its actions.
ArchivalResource: 1 file folder (partial doc. box)
http://www.worldcat.org/oclc/122419977 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Brunswick Convention (1816). Transcript of proceedings, 1816.
Massachusetts. Office of the Secretary of State. Registers of commissioners in other states and countries, 1856-1959.
Title:
Registers of commissioners in other states and countries, 1856-1959.
The state secretary (since 1961 through a unit currently called the Commissions Section) attests to all commissions of office signed by the governor, administering the oath of office to and/or recording the name of these and other public appointees. Resolves 1780, Oct Sess, c 58 authorized the governor and council to appoint persons empowered to administer oaths of office to public officials receiving commissions, called commissioners to qualify civil officers, dedimus justices, or, more recently, commissioners to qualify public officers. St 1829, c 125 authorized the governor to appoint commissioners residing in other states or U.S. territories to administer oaths and take depositions on behalf of the Commonwealth, and to take acknowledgment of deeds or contracts to be recorded in the Commonwealth. Such commissioners were to take oath of office before a justice of the peace, to be filed with the state secretary. St 1856, c 253 provided for appointment of such commissioners in other countries. Register was created to provide a chronological listing of these commissioners by state or country. Information in entries includes date of appointment, name, residence, date qualified, and date of expiration of appointment. For earlier holdings and a list of related series see: Massachusetts. Office of the Secretary of State. Records of commissions, proclamations, pardons, and other official documents, 1713-1945 (bulk 1747-1936) ((M-Ar)161X)
ArchivalResource: 0.23 cubic ft. (1 v.)
http://www.worldcat.org/oclc/86132281 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Registers of commissioners in other states and countries, 1856-1959.
Massachusetts. Commissions Section. Abstracts of qualifications, 1902-1987.
Title:
Abstracts of qualifications, 1902-1987.
The state secretary (since 1961 through a unit currently called the Commissions Section) attests to all commissions of office signed by the governor, administering the oath of office to and/or recording the name of these and other public appointees. Abstracts were created by the secretary to provide alphabetical access to qualification certificates issued to notaries, justices of the peace, and other appointed officials taking the oath of office (Qualification certificates of appointed officials ((M-Ar) 181)). For a listing of related series see: Massachusetts. Office of the Secretary of State. Records of commissions, proclamations, pardons, and other official documents, 1713-1945 (bulk 1747-1936)((M-Ar)161X)
ArchivalResource: 9.44 cubic ft. (ca. 70,000 cards ; 10 x 15 cm. in 59 boxes)Copies: 27 microfilm reels ; 16mm.
http://www.worldcat.org/oclc/82908037 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Commissions Section. Abstracts of qualifications, 1902-1987.
Massachusetts. Office of the Secretary of State. Application certificates for passports, 1815-1854.
Title:
Application certificates for passports, 1815-1854.
The Massachusetts state secretary provided certificates of citizenship and passports for seamen and travelers. Although an act of Congress, Aug. 18, 1856, prohibited nonfederal officials from issuing passports, Massachusetts continued to authorize passports per St 1857, c 224, because federal law made no provision for citizens or seamen of color. When this exclusion was corrected after the Civil War, St 1869, c 365 repealed the issuing of state passports, at the request of the U.S. secretary of state and the Massachusetts attorney general. Application certificates for passports were statements of identity signed by the applicant or sponsor, sworn before a notary or other public official, and filed with the state secretary.
ArchivalResource: 9 file folders (partial doc. box)
http://www.worldcat.org/oclc/82316333 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Application certificates for passports, 1815-1854.
Massachusetts. Board on Canal Route from Boston to the Connecticut and Hudson Rivers. Report on canals to Connecticut and Hudson Rivers, 1826.
Title:
Report on canals to Connecticut and Hudson Rivers, 1826.
Commissioners appointed by the governor in 1825 were to ascertain the practicability of making a canal from Boston Harbor to the Connecticut River and possibly extending it to the Hudson River near its junction with the Erie Canal. Series is commissioners' report as submitted to the General Court.
ArchivalResource: 0.17 cubic ft. (1 v. in 1 doc. box)
http://www.worldcat.org/oclc/122297765 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Board on Canal Route from Boston to the Connecticut and Hudson Rivers. Report on canals to Connecticut and Hudson Rivers, 1826.
Massachusetts Regulations Division. Executive orders, 1941-2005.
Title:
Executive orders, 1941-2005.
Since 1941 governors of the Commonwealth have issued executive orders, to 1964 (along with administrative orders) usually in conjunction with the Wars Powers Acts of 1941 and 1942 and the Civil Defense Act of 1950; and more recently to effect changes in state agency organization and administration. As record keeper of the Commonwealth, the state secretary (since 1976 through the Massachusetts Regulations Division or Rules and Regulations Division) maintains and publishes the orders pursuant to MGLA c 30A, s 6.
ArchivalResource: 1.22 cubic ft. (4 doc. boxes)Duplicates: 1.25 cubic ft. (1 record center carton)
http://www.worldcat.org/oclc/82480953 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts Regulations Division. Executive orders, 1941-2005.
Massachusetts. Commissioners for Determining Rights of Claimants to Lands in Lincoln County. Administrative files, 1810-1813 (bulk 1812-1813).
Title:
Administrative files, 1810-1813 (bulk 1812-1813).
Commissioners appointed pursuant to Resolves 1811, c 34 to review surrendered claims and determine compensatory grants to nonresident proprietors in Lincoln County, District of Maine, met in late 1811 and 1812 to receive testimony of proprietors and town settlers, submission, and deeds of release. Administrative files were created in fulfilling these functions.
ArchivalResource: 0.34 cubic ft. (2 doc. boxes)
http://www.worldcat.org/oclc/122469537 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Commissioners for Determining Rights of Claimants to Lands in Lincoln County. Administrative files, 1810-1813 (bulk 1812-1813).
Massachusetts. Office of the Secretary of State. Registers of passports and certificates of citizenship, 1833-1868.
Title:
Registers of passports and certificates of citizenship, 1833-1868.
The Massachusetts state secretary provided certificates of citizenship and passports for seamen and travelers. Although an act of Congress, Aug. 18, 1856, prohibited nonfederal officials from issuing passports, Massachusetts continued to authorize passports per St 1857, c 224, because federal law made no provision for citizens or seamen of color. When this exclusion was corrected after the Civil War, St 1869, c 365 repealed the issuing of state passports, at the request of the U.S. secretary of state and the Massachusetts attorney general. Register records passports and certificates of citizenship issued by the state secretary. Vol.1 (1833-1849) includes passport numbers 1-2,297. Vol. 2 (1850-1869) includes passport numbers 2,298-2,776 for 1850-1857. Beginning in 1858 entries are headed as being for certificates of citizenship issued pursuant to St 1859, c 224, which authorized the state secretary to issue passports or certificates of citizenship regardless of color. Entries include notations regarding naturalization, person to whom the applicant was known, or certification. Numbering is continous for 1858-1861, 1863-1865, and 1866-1869. There are no entries for 1862, a year in which travel outside the Commonwealth was restricted. (But see: Applications for travel permission, 1862 ((M-Ar)129X) and: Register for travel permission, 1862 ((M-Ar)130X).) From 1865, entries are headed as pursuant to St 1865, c 157, s 1, which called for the collection of a two-dollar fee and an affirmation or oath to support the Constitution of the United States in order for an individual to receive a passport or certificate of citizenship. For actual applications see: Application certificates for passports, 1815-1854 ((M-Ar)126X) and: Application certificates for travel to the South, 1842-1845 ((M-Ar)127X). For an earlier register see: Ledgers of fees received, 1812-1882 ((M-Ar)122X)
ArchivalResource: 2 v. (partial doc. box)
http://www.worldcat.org/oclc/83225953 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Registers of passports and certificates of citizenship, 1833-1868.
Massachusetts. General Court. Committee to Settle New Western Towns. Bonds for settlers at Paquoig and Ashuelot River, 1734.
Title:
Bonds for settlers at Paquoig and Ashuelot River, 1734.
Resolves 1732-33, c 125 provided for the appointment of a committee of the General Court of the Province of the Massachusetts Bay to survey lands at Paquoig (now Athol, Mass.) and on the upper and lower Ashuelot River (now Swanzey and Keene, N.H.), for the purpose of establishing towns on those sites. An additional committee was to be appointed to admit settlers to the towns (Resolves 1733-34, c 125 and c 198). Such settlers were to live on their land within three years of admission, to build a house according to specifications, to till or fit for mowing eight acres, and to give bond of twenty pounds to the committee to be paid in case of failure to perform these requirements. Series consists of completed printed forms stating this obligation, and signed/sealed by the settler and signed by witnesses. All three localities are represented. All documents (19) are dated June 26, 1734. For additional (4) bonds see: Massachusetts. Office of the Secretary of State. Massachusetts archives collection ((M-Ar)45X), v, 114, p. 99-102. For additional legislation relating to these settlements see Resolves 1733-34, c 82, 182, 184, and 210.
ArchivalResource: 0.17 cubic ft. (1 doc. box)
http://www.worldcat.org/oclc/78253080 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. General Court. Committee to Settle New Western Towns. Bonds for settlers at Paquoig and Ashuelot River, 1734.
Massachusetts. Commissions Section. Governor's appointment nomination list book, 1807-2005.
Title:
Governor's appointment nomination list book, 1807-2005.
The state secretary (since 1961 through a unit currently called the Commissions Section) attests to all commissions of office signed by the governor, administering the oath of office to and/or recording the name of these and other public appointees. As part of this process the secretary maintains a chronological listing of gubernatorial nominations for offices such as justice of the peace, notary public, special state police, clerk of court, judge, and warehouseman. For a listing of related series see: Massachusetts. Office of the Secretary of State. Records of commissions, proclamations, pardons, and other official documents, 1713-1945 (bulk 1747-1936) ((M-Ar)161X)
ArchivalResource: 50 cubic ft. (40 record center cartons)
http://www.worldcat.org/oclc/123373676 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Commissions Section. Governor's appointment nomination list book, 1807-2005.
Massachusetts. Office of the Secretary of State. Paintings from: Birds of Massachusetts and other New England states, 1921-1929 [art original].
Title:
Paintings from: Birds of Massachusetts and other New England states, 1921-1929 [art original].
Pursuant to MGLA c 9, s 13, the state secretary has custody of all stereotype, electrotype, steel and copper plates, and woodcuts owned by the Commonwealth. Series contains original watercolor and gouache paintings by Louis Agassiz Fuertes, commissioned by the Division of Ornithology of the Dept. of Agriculture to illustrate: Birds of Massachusetts and other New England states, written by State Ornithologist Edward Howe Forbush pursuant to Resolves 1921, c 5. Allan Brooks completed the final twenty-four paintings after Fuertes's death in 1927.
ArchivalResource: 22.5 cubic ft. (93 paintings in 15 map drawers)
http://www.worldcat.org/oclc/84185823 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Paintings from: Birds of Massachusetts and other New England states, 1921-1929 [art original].
Massachusetts. Treasury Office. Naval officer accounts, 1783-1793.
Title:
Naval officer accounts, 1783-1793.
Series consists of naval officers' accounts of light money and other fees collected (with references to entries in: Blotters ((M-Ar)2303X) through 1793) as submitted to the treasurer; also indicated are the amounts forwarded to the treasurer and commissions deducted.
ArchivalResource: 0.35 cubic ft. (1 doc. box)
http://www.worldcat.org/oclc/80830585 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Treasury Office. Naval officer accounts, 1783-1793.
Massachusetts. Office of the Secretary of State. Senate legislative dockets, 1953-1988.
Title:
Senate legislative dockets, 1953-1988.
Any citizen or group of citizens in Massachusetts may petition the General Court for legislative action on any subject. Such a petition is endorsed by a member of the legislature for presentation to the General Court, where through the legislative process it is unpassed or passed, subject to the governor's approval or veto. The Senate clerk is responsible for logging in all legislation filed in the Senate. Dockets are a log of legislation filed.
ArchivalResource: 1.22 cubic ft. (4 doc. boxes)
http://www.worldcat.org/oclc/122560396 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Senate legislative dockets, 1953-1988.
Massachusetts. Council. Correspondence relating to Indian and military affairs at Machias, 1776-1783.
Title:
Correspondence relating to Indian and military affairs at Machias, 1776-1783.
Series consists of correspondence from Allan and other officers in the Eastern Department to Massachusetts officials, with occasional replies, as located in: Massachusetts. Office of the Secretary of State. Massachusetts archives collection (M-Ar(45X)), v. 144, 146, 197, 198, 201, and 205.
ArchivalResource:
http://www.worldcat.org/oclc/79456095 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Council. Correspondence relating to Indian and military affairs at Machias, 1776-1783.
Massachusetts Regulations Division. Regulation files, 1918-1979.
Title:
Regulation files, 1918-1979.
The state secretary has since 1917 had responsibility for filings of regulations promulgated by state agencies, which from 1971 to 1975 was carried out by the Public Records Division. From 1975 (more formally since 1978) the Rules and Regulations Division (currently called the Massachusetts Regulations Division) within the secretary's office has been charged with these filings. Regulation files contain regulations and amendments to regulations transmitted to the secretary's office for filing and publication in the Massachusetts register and the Code of Massachusetts Regulations in accordance with MGLA c 30A, ss 5-6A.
ArchivalResource: 42.67 cubic ft. (34 record center cartons and 1 doc. box)
http://www.worldcat.org/oclc/122564413 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts Regulations Division. Regulation files, 1918-1979.
Massachusetts. Office of the Secretary of State. Memorandum book of Revolutionary War Claims, 1820-1824.
Title:
Memorandum book of Revolutionary War Claims, 1820-1824.
After the settlement of Revolutionary War debts with the federal government in 1793 (see: Massachusetts. General Court. Committee for Methodizing Accounts. Disbursement books of Revolutionary War expenses, 1774-1790 ((M-Ar)2350X)), the Committee for Methodizing Accounts became responsible for fulfilling claims for military pay and other expenses charged to the government but not paid out. As claimants came forward the committee would certify and pay balances accordingly. The committee in this period consisted of John Deming, who was discharged as of July 15, 1794 per Resolves 1794, May Sess, c 36 (June 17, 1794) and was instructed to pass on the duties of certifying and paying claimants to the secretary and treasurer of the Commonwealth. The volume records the details and certification of payment claims by Revolutionary War soldiers and officers handled by the secretary and treasurer per Resolves 1819, c 95 (Feb. 8, 1820), and contains entries up to 1824.
ArchivalResource: 1 v. (partial doc. box)
http://www.worldcat.org/oclc/83622640 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Memorandum book of Revolutionary War Claims, 1820-1824.
Massachusetts. Office of the Secretary of State. Legal records filed with the secretary, 1800-2001.
Title:
Legal records filed with the secretary, 1800-2001.
In fulfilling responsibility as record keeper for the Commonwealth, the state secretary receives filings of leases, deeds, compacts, and agreements from various public and private agencies within the state and from other states. For transcripts, 1629-1891, see: Transcripts of treaties, contracts, and other public records ((M-Ar)123X)
ArchivalResource: 2.48 cubic ft. (7 doc. boxes and 1 box)
http://www.worldcat.org/oclc/81568834 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Legal records filed with the secretary, 1800-2001.
Massachusetts. Provincial Congress. Proceedings, 1774-1775.
Title:
Proceedings, 1774-1775.
Three successive provincial congresses served as the government of Massachusetts in opposition to the crown-appointed governor and council, before and during the outbreak of the Revolution. Proceedings are a daily account of their activities.
ArchivalResource: Originals 2 v.Copies (transcript) 0.43 cubic ft. (2 v.)Copies (series microfilm) 1 microfilm reel ; 35 mm.
http://www.worldcat.org/oclc/83622717 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Provincial Congress. Proceedings, 1774-1775.
Massachusetts. Office of the Secretary of State. Transcripts and documents collected in France, 1492-1815 (bulk 1650-1780).
Title:
Transcripts and documents collected in France, 1492-1815 (bulk 1650-1780).
The governor was authorized by Resolves 1845, c 3 and Resolves 1846, c 76, to procure original documents or transcripts of them from public offices in France, in order to illustrate the colonial and other history of the Commonwealth. Benjamin Perley Poore was commissioned to carry out this task, apparently under the direction of the state secretary. This series contains the results of his work.
ArchivalResource: 3.55 cubic ft. (12 v.)Copies (subseries 1--series) 12 microfilm reels ; 35 mm.Copies (subseries 1--reading room) 5 microfilm reels ; 35 mm.Copies (subseries 2--series) 5 microfilm reels ; 35 mm.Copies (subseries 2--reading room) 1 microfilm reel ; 35 mm.
http://www.worldcat.org/oclc/79215017 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Transcripts and documents collected in France, 1492-1815 (bulk 1650-1780).
Massachusetts. Superior Court of Judicature. Records, 1692-1780.
Title:
Records, 1692-1780.
The Superior Court of Judicature was created by the Massachusetts General Court in 1692, having cognizance of all pleas involving real or personal property, pleas to which the Englsih Crown was a party, and all matters relating to conservation of the peace and punishment of offenders. Series consists of public documents created during the provincial and later Revolutionary periods (1692-1774, 1775-1780) that deal with judicial matters (i.e., testimonies, depositions, writs, warrants, and bonds) not already specifically identified with the Council in its judicial capacity or otherwise dealing with divorce petitions or matters of probate and thus identfied with the General Court.
ArchivalResource: For current extent consult index database (see below)
http://www.worldcat.org/oclc/82028069 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Superior Court of Judicature. Records, 1692-1780.
Massachusetts. Office of the Secretary of State. Application certificates for travel to the South, 1842-1845.
Title:
Application certificates for travel to the South, 1842-1845.
The Massachusetts state secretary provided certificates of citizenship and passports for seamen and travelers. Although an act of Congress, Aug. 18, 1856, prohibited nonfederal officials from issuing passports, Massachusetts continued to authorize passports per St 185, c 224, because federal law made no provision for citizens or seamen of color. When this exclusion was corrected after the Civil War, St 1869, c 365 repealed the issuing of state passports, at the request of the U.S. secretary of state and the Massachusetts attorney general. These two application certificates "of colored going south" are certified statements of identity and citizenship regarding African-Americans traveling to the south of the United States.
ArchivalResource: 1 file folder (partial doc. box)
http://www.worldcat.org/oclc/80775290 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Application certificates for travel to the South, 1842-1845.
Massachusetts. Office of the Secretary of State. Certificates of land bounties granted to Revolutionary War soldiers, 1801-1828 (bulk 1805-1814).
Title:
Certificates of land bounties granted to Revolutionary War soldiers, 1801-1828 (bulk 1805-1814).
Massachusetts passed a bounty law in 1801 (Resolves 1800, c 139, Mar. 5, 1801) granting payment of $20 or 200 acres to anyone having served in the Continental Army for 3 years or the duration of the war. See also: Applications for Revolutionary War bounties, 1801-1835 ((M-Ar)2568X); Massachusetts. Treasury Office. Warrants drawn on the Treasury for bounties for Revolutionary War soldiers, 1801-1807 ((M-Ar)2570X) This is one of a set of record series relating to Massachusetts Revolutionary War and other early military pension and bounty payments. For a complete list see: Massachusetts Revolutionary War pension/bounty records. Additional background materials relating to such records are pending at the repository website, including list of records as noted above, lists of documents in Revolutionary War muster rolls and Eastern Lands papers, list of Massachusetts Revolutionary War pension/bounty laws, and Federal pension law timeline. There is also an onsite collection of these and other documents at the Archives reference desk.
ArchivalResource: 1 v.
http://www.worldcat.org/oclc/658218057 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Certificates of land bounties granted to Revolutionary War soldiers, 1801-1828 (bulk 1805-1814).
Massachusetts. Treasury Office. Accounts of payments on bonds for New York lands (Gorham/Phelps purchase), 1788-1813.
Title:
Accounts of payments on bonds for New York lands (Gorham/Phelps purchase), 1788-1813.
Series includes three surety bonds dated Oct. 20, 1788 (for 1789, 1790, 1791) for the 300,000-pound payment, as well as the indenture agreement of Mar. 10, 1791. It also includes correspondence, memorandums, calculations of interest, and other documents involving the treasurer and other parties relating to payment or nonpayment of monies owed on the bond.
ArchivalResource: 4 file folders (partial doc. box)
http://www.worldcat.org/oclc/85033131 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Treasury Office. Accounts of payments on bonds for New York lands (Gorham/Phelps purchase), 1788-1813.
Massachusetts. Office of the Secretary of State. Certificates of silk bounty claims, 1833-1850 (bulk 1842-1843).
Title:
Certificates of silk bounty claims, 1833-1850 (bulk 1842-1843).
Following St 1828, c 101, s 2 (1829), which directed trustees of agricultural societies of Massachusetts to offer premiums for cultivation of the white mulberry tree and culture of silk, the General Court passed successive laws authorizing payment of bounties by the Commonwealth to silk producers: St 1835, c 130 (for two years), for reeled or thrown silk; St 1836, c 206 (for seven years), additionally for cocoons; St 1839, c 59, limiting bounty to cocoons only; St 1845, c 199 (for three years). Certificates on behalf of silk growers (subseries (1)) were filed with the state secretary by local justices of the peace (1835) or selectmen (1836). Submissions were periodically audited and listed in rolls (subseries (2)) and redeemed by Treasury warrant as drawn by governor and council. Certificates are present only for rolls 1-2, 1842 and rolls 1-2, 1843 (i.e., audit year)
ArchivalResource: 0.35 cubic ft. (1 doc. box)
http://www.worldcat.org/oclc/84584617 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Certificates of silk bounty claims, 1833-1850 (bulk 1842-1843).
Massachusetts. Registry of Vital Records and Statistics. Registers of vital records, 1841-1920.
Title:
Registers of vital records, 1841-1920.
Series consists of completed forms bound into ledgers as submitted by municipal clerks to the state secretary. Deaths from May 1903 (Boston from Aug. 1903) are in the form of one-page certificates bound into volumes; likewise births and marriages for most municipalities from Jan. 1, 1918 (remainder from July 2, 1918). Boston records kept as separate ledgers, births/marriages, 1914-1918, 1920; deaths, 1915-1918. Appendix: Additional entries as filed with the state secretary, to 1920. For a discussion of municipal vital records as such see: Massachusetts. Office of the Secretary of State. Transcripts of town vital records prior to 1850 ((M-Ar)124X)
ArchivalResource: Ledgers, 1841-1918 673 cubic ft. (646 v. in 645 (v. 195-196 in 1), chiefly boxed)Certificates, 1903-1920 331 cubic ft. (2624 v. (883 v. in 125 record center cartons))Boston records (ledgers), 1914-1920 8 cubic ft. (10 v. in 6 boxes, 24 v.)Indexes Births (103 v.), Marriages (85 v.), Deaths (73 v.)Indexes--appendix 2.25 cubic ft. (9 v.)Appendix 14.5 cubic ft. (69 v.)Copies (registers) 787 microfilm reels ; 35 mm.Copies (registers--superseded) 12.5 cubic ft. (microfilm reels ; 35 mm. in 10 record center cartons)Copies (indexes) 293 microfilm reels ; 35 mm.Copies (indexes--superseded) 3.75 cubic ft. (microfilm reels ; 35 mm. in 3 record center cartons)Copies (appendix) 14 microfilm reels ; 35 mm.
http://www.worldcat.org/oclc/83856630 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Registry of Vital Records and Statistics. Registers of vital records, 1841-1920.
Massachusetts. Lobbyist Section. Financial disclosure files, 1891-1986.
Title:
Financial disclosure files, 1891-1986.
In fulfilling its responsibility to administer laws and regulations governing the activities of legislative agents (lobbyists) employed by special interest groups, the Office of the Secretary of State maintains filings of itemized expenditures of employers and receipt of money by agents. By the 1970s the activity had been delegated to the Public Records Division, and from the 1980s more specifically to the division's Lobbyist Section.
ArchivalResource: 106.25 cubic ft. (85 record center cartons)
http://www.worldcat.org/oclc/84008511 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Lobbyist Section. Financial disclosure files, 1891-1986.
Massachusetts. Office of the Secretary of State. Applications for admission to the Massachusetts School for the Feeble-Minded, 1851-1887 (bulk 1886-1887).
Title:
Applications for admission to the Massachusetts School for the Feeble-Minded, 1851-1887 (bulk 1886-1887).
As part of its responsibility for the education and training of mentally retarded youth, the Commonwealth, pursuant to Resolves 1851, c 44, paid tuition costs for indigent families at the Massachusetts School for the Feeble-Minded (known until 1883 as the Massachusetts School for Idiotic and Feeble-Minded Youth.) The school in turn was to admit, at no charge, thirty indigent children approved by the governor. Applications filed by parents or guardians were forwarded to the governor for authorization upon recommendation by the secretary of the Board of Education.
ArchivalResource: 0.35 cubic ft. (1 doc. box)
http://www.worldcat.org/oclc/122521158 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Applications for admission to the Massachusetts School for the Feeble-Minded, 1851-1887 (bulk 1886-1887).
Massachusetts. Office of the Secretary of State. Revolutionary War pension index card file, 1820-1852.
Title:
Revolutionary War pension index card file, 1820-1852.
Series indexes names of Massachusetts Revolutionary War soldiers who received federal pensions, or whose applications were rejected, apparently compiled from the following published sources: Names of persons placed on the pension roll of the United States, under the act of the 18th of March, 1818, showing the rank and line in which each served : and made in compliance with a resolution of the House of Representatives, of the 20th of December, 1819 (Washington D.C. : 1820) A census of pensioners for Revolutionary or military service, with their names, ages, and places of residence (Washington, D.C. : 1841). 2 copies included with series. Report of the Secretary of the Interior, rejected or suspended applications for Revolutionary War pensions (Washington, D.C. : 1852) Series also indexes names of those receiving pensions through state legislation (i. e., through Sept. 1789), with citations given for the corresponding Massachusetts Resolves (Province Laws) by volume, page, and date. This is one of a set of record series relating to Massachusetts Revolutionary War and other early military pension and bounty payments. For a complete list see: Massachusetts Revolutionary War pension/bounty records. Additional background materials relating to such records are pending at the repository website, including list of records as noted above, lists of documents in Revolutionary War muster rolls and Eastern Lands papers, list of Massachusetts Revolutionary War pension/bounty laws, and Federal pension law timeline. There is also an onsite collection of these and other documents at the Archives reference desk.
ArchivalResource: 1.6 cubic ft. (8 file card drawers)Census of pensioners 2 v.
http://www.worldcat.org/oclc/658216825 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Revolutionary War pension index card file, 1820-1852.
Massachusetts. General Court. Commissary of Prisoners of War letterbook, 1777-1778.
Title:
Commissary of Prisoners of War letterbook, 1777-1778.
During the Revolutionary War, the Continental Congress (Journals, Oct. 7, 1776) resolved that a commissary of prisoners of war be appointed in each state. The Massachusetts General Court elected Robert Pierpont commissary (exact terminology varies) (House Journal, Jan. 24, 1777). He was replaced when the General Court elected Joseph Henderson commissary (House Journal, Feb. 10, 1778). Pierpont was paid for his services per Resolves 1777-78, c 1038, Apr. 28 1778. Series consists of an outgoing letterbook kept by Commissary of Prisoners of War Robert Pierpont, Jan. 31, 1777-Feb. 21, 1778.
ArchivalResource:
http://www.worldcat.org/oclc/84670783 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. General Court. Commissary of Prisoners of War letterbook, 1777-1778.
Massachusetts. State Industrial School for Girls (Lancaster, Mass.). Facility plans and specifications, [ca. 1854].
Title:
Facility plans and specifications, [ca. 1854].
Resolves 1854, c 52 authorized the establishment of a State Reform School for Girls through a commission of three gubernatorial appointees to prepare plans and estimates of buildings for the institution. The facility, established formally by St 1855, c 442 and renamed State Industrial School for Girls per St 1856, c 60, was completed and opened at Lancaster in 1856. Series consists of facility plans by architect Jonathan Preston.
ArchivalResource: 8 items including 6 technical drawings (1 folder ; 61 x 67 cm.)
http://www.worldcat.org/oclc/79909313 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. State Industrial School for Girls (Lancaster, Mass.). Facility plans and specifications, [ca. 1854].
Massachusetts. Office of the Secretary of State. Affidavits for shipping rum, spirits, sugar, and molasses, 1765-1769.
Title:
Affidavits for shipping rum, spirits, sugar, and molasses, 1765-1769.
Shippers' affidavits were filed in the Province of the Massachusetts Bay in accordance with provisions of the Sugar Act of 1764 (4 Geo. III cap. 15). Makers or shippers or their agents, of rum, spirits, sugar, or molasses in British colonies or plantations, presented these documents attesting to the colonial origin of the goods to the collector or chief customs officers in the port where the goods were loaded, to prevent fraudulant importation of foreign goods elsewhere in the British domain, and evasion of taxes placed on them by the Sugar Act. Series consists of exact copies of affidavits (printed forms completed in ms.) required to be transmitted to the colonial secretary by the customs officers within thirty days of ship sailing.
ArchivalResource: 0.17 cubic ft. (1 doc. box)
http://www.worldcat.org/oclc/79980518 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Affidavits for shipping rum, spirits, sugar, and molasses, 1765-1769.
Massachusetts. Office of the Secretary of State. Forms, 1892-2000 (bulk 1892-195-).
Title:
Forms, 1892-2000 (bulk 1892-195-).
The state secretary, as custodian of the records of the Commonwealth of Massachusetts, is responsible for the care and filing of public documents. Series was created as a compilation of the forms and some informational publications issued/used by the secretary's main office and the units relating to public documents, legislation, archives, elections, corporations, and commissions.
ArchivalResource: 2.4 cubic ft. (3 boxes and 1 doc. box)
http://www.worldcat.org/oclc/83086231 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Forms, 1892-2000 (bulk 1892-195-).
Massachusetts. Office of the Secretary of State. State House visitors register, 1904-1910.
Title:
State House visitors register, 1904-1910.
Register listing visitors to the Massachusetts State House in Boston was compiled under the supervision of Henry G. Weston, State House guide.
ArchivalResource: 1 v.
http://www.worldcat.org/oclc/78770395 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. State House visitors register, 1904-1910.
Massachusetts. Council. Minutes, 1776-1986.
Title:
Minutes, 1776-1986.
By its constitutional and statutory authority to provide advice and consent to the governor, the Council approves, among others, the appointments of judicial and quasi-judicial officers, the adjournment or prorogation of the General Court, the granting of pardons, and warrants authorizing expenditures from the Treasury. Minutes of Council meetings record all matters discussed and acted on by the Council.
ArchivalResource: 22.65 cubic ft. (17 record center cartons and 4 doc. boxes)
http://www.worldcat.org/oclc/78544105 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Council. Minutes, 1776-1986.
Massachusetts Archives. Administrative files, 1846-1983 (bulk 1960-1983).
Title:
Administrative files, 1846-1983 (bulk 1960-1983).
Under the direction of the state archivist, the Massachusetts Archives is responsible for securing, preserving, and managing noncurrent records of the Commonwealth determined to possess archival value. Administrative files are those of the state archivist.
ArchivalResource: 6.25 cubic ft. (5 record center cartons)
http://www.worldcat.org/oclc/122505898 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts Archives. Administrative files, 1846-1983 (bulk 1960-1983).
Massachusetts. Provinicial Congress. Committee of Supplies. Ordnance store records, 1775.
Title:
Ordnance store records, 1775.
Series consists of two books detailing activities in the Cambridge ordnance store before Washington's assumption of command: (1) Sundries supplied from ordnance store, 1775, contains orders from June 15-19, 1775. The starting date for the record coincides with supplying the army with military equipment for the Battle of Bunker Hill on June 17. Each regiment mentioned was stationed in Cambridge at the time and would either have been called to march or would have been already entrenched around the battle site on the 17th. Deliveries are categorized by regiment, thereunder by date, showing to whom delivered, with items and quantity, namely rounds of powder, balls, flints, cartridge boxes, cartridge paper, and shovels. There is also a summary by regiment, and a list of items sent to headquarters. Incoming items are listed by date and source (e.g., Committee of Supplies, Watertown store) Notes indicate several reasons for brevity of the log and lack of a sufficient reserve of equipment at the store. On the morning of June 20, 1775, the store was visited by a soldier stationed with General Artemas Ward. He brought verbal orders from the general requesting any extra powder be sent to the ordnance store in Watertown immediately. Fourteen half barrels and three whole barrels were sent to that store, located at Edward Richardson's tavern. A memorandum states that during the Battle of Bunker Hill, a colonel took an unknown number of tools from the store. (2) Military stores supplied to various regiments, 1775, continues the first record in the same format, June 20-July 3, 1775. A wider variety of equipment and supplies includes powder, balls, flints, cartridge boxes, paper, axes, pick axes, firelocks, hoes, wheelbarrows, musket cartridges, shovels, planks, and spades. There are general summaries by commodity of quantities delivered and quantities received, and a concluding inventory as of July 4. Receipts for items supplied to companies can be found in: Massachusetts. Office of the Secretary of State. Massachusetts archives collection ((M-Ar)45X), v. 304.
ArchivalResource: 1 folder ; 29 x 44 cm.
http://www.worldcat.org/oclc/82628454 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Provinicial Congress. Committee of Supplies. Ordnance store records, 1775.
Massachusetts. Office of the Secretary of State. Returns from towns of supplies to families of Continental Army soldiers, 1777-1782.
Title:
Returns from towns of supplies to families of Continental Army soldiers, 1777-1782.
Series consists of accounts of supplies submitted by the towns for reimbursement.
ArchivalResource: 1.92 cubic ft. (6 doc. boxes)
http://www.worldcat.org/oclc/80630160 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Returns from towns of supplies to families of Continental Army soldiers, 1777-1782.
Massachusetts. Provincial Congress. Records, 1774-1775.
Title:
Records, 1774-1775.
Three successive provincial congresses (1774-1775) served as the government of Massachusetts in opposition to the governor and council appointed by the English Crown. Series consists of public documents relating to their affairs, as transcribed or referenced in the congresses' journals ((M-Ar)1704X)
ArchivalResource: For current extent consult index database (see below)
http://www.worldcat.org/oclc/81818786 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Provincial Congress. Records, 1774-1775.
Massachusetts. Office of the Secretary of State. Warrant and return for removal of State Prison inmates, 1884.
Title:
Warrant and return for removal of State Prison inmates, 1884.
St 1884, c 255 mandated the renovation of State Prison buildings in Charlestown, Boston, previously used until 1878, and the establishment of the Massachusetts Reformatory in the Concord quarters used by the State Prison since that time. On reestablishment of the State Prison in Boston, the governor was to issue a warrant directing the State Prison warden to remove from Concord to Boston all prisoners determined ineligible for transfer to the Massachusetts Reformatory (s 4), i.e., those with sentences of five years or more with more than a year to serve after commutation for good behavior, or sentences of life (s 3). Series consists of warrant to the warden as issued by the state secretary on the governor's behalf, and return by the warden to the state secretary as directed, listing prisoners removed to the Boston facility.
ArchivalResource: 1 folder : 46 x 37 cm.
http://www.worldcat.org/oclc/79840268 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Warrant and return for removal of State Prison inmates, 1884.
Massachusetts. Commissary General. Records of the truckhouse at Fort Halifax, Me., 1779-1784.
Title:
Records of the truckhouse at Fort Halifax, Me., 1779-1784.
Series consists of a 1779 Board of War letter authorizing funds for Col. Josiah Brewer to procure space for a truckhouse at Fort Halifax, Brewer's accounts of supplies and furs traded as submitted to the commissary general, and related records for 1779-1780 located in: Massachusetts. Office of the Secretary of State. Massachusetts archives collection ((M-Ar)45X), v. 157, p. 589, 601-603.
ArchivalResource: 1 file folder.
http://www.worldcat.org/oclc/79456118 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Commissary General. Records of the truckhouse at Fort Halifax, Me., 1779-1784.
Massachusetts. Elections Division. Returns of elected town officers, 1939-1991.
Title:
Returns of elected town officers, 1939-1991.
The state secretary holds constitutional and statutory responsibilities for elections, duties carried out since 1948 in the secretary's Elections Division. Pursuant to MGLA c 41, s 15, town clerks are required to transmit to the state secretary a complete list of all town officers elected, immediately after each annual town election. Returns of elected town officers are certified by the town clerks on forms provided by the secretary.
ArchivalResource: 9.32 cubic ft. (2 record center cartons and 20 doc. boxes)
http://www.worldcat.org/oclc/122505892 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Elections Division. Returns of elected town officers, 1939-1991.
Massachusetts. Office of the Secretary of State. Administrative files of the Convention of 1933, 1933.
Title:
Administrative files of the Convention of 1933, 1933.
A constitutional convention was held in Massachusetts pursuant to St 1933, c 132 and a joint resolution of the U.S. Congress, to accept or reject a proposed amendment to repeal the 18th amendment of the U.S. Constitution, which allowed for the prohibition of the sale and distribution of liquor. Forty-five delegates, nominated by a caucus of state officials and elected on June 13, 1933, met in convention for one hour on June 26, and voted unanimously in favor of the proposed amendment, to become the twenty-first to the U.S. Constitution. Administrative files of the convention constitute this series.
ArchivalResource: 0.17 cu. ft. (1 doc. box)
http://www.worldcat.org/oclc/122297752 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Administrative files of the Convention of 1933, 1933.
Massachusetts. Office of the Secretary of State. Publications, 1979-1997.
Title:
Publications, 1979-1997.
As record keeper for the Commonwealth, the state secretary has responsibility for administration of elections, maintenance of public records, filing and distribution of regulations and public documents, corporate registration, lobbying agent registration, recording of appointments and commissions, storage of historical data, preservation of historic sites, administration and enforcement of the Massachusetts Uniform Securities Act, information and referral on all aspects of state government, and until 1990, administration of the state decennial census. Publications administering or publicizing these activities are issued by the secretary's office and constituent divisions for intraoffice and public use, as preserved in this series.
ArchivalResource: 0.35 cubic ft. (1 doc. box)
http://www.worldcat.org/oclc/81330447 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Publications, 1979-1997.
Massachusetts. Commissions Section. Register of civil commissions, 1775-1975.
Title:
Register of civil commissions, 1775-1975.
The state secretary (since 1961 through a unit currently called the Commissions Section) attests to all commissions of office signed by the governor, administering the oath of office to and/or recording the name of these and other public appointees. Register of civil commissions was created by the secretary to provide a chronological listing of nominations by county for civil officers including notaries public, justices of the peace, commissioners to qualify civil officers (from 1788-1824; for later see (M-Ar)183X), and clerks of court, with separate sections of justices and judges for the whole state. For listings by office see: Massachusetts. Office of the Secretary of State. Registers of civil officers classified 1855-1948 ((M-Ar)185X). For a listing of other related series see: Massachusetts. Office of the Secretary of State. Records of commissions, proclamations, pardons, and other official documents, 1713-1945 (bulk 1747-1936)((M-Ar)161X)
ArchivalResource: 10.5 cubic ft. (37 v.)
http://www.worldcat.org/oclc/79715873 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Commissions Section. Register of civil commissions, 1775-1975.
Massachusetts. Office of the Secretary of State. Historical data relating to counties, cities, and towns of Massachusetts, [179- -19--].
Title:
Historical data relating to counties, cities, and towns of Massachusetts, [179- -19--].
The state secretary has prepared listings of Massachusetts geographic names published under this title in successive editions of 1920, 1948, 1966, and 1975. Series is probable source for these compilations and its data has been incorporated into an edition forthcoming as of 1995; additionally subseries (2) was probably used in indexing of: Massachusetts archives collection ((M-Ar)45X).
ArchivalResource: 0.39 cubic ft. (1 box)
http://www.worldcat.org/oclc/79292834 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Historical data relating to counties, cities, and towns of Massachusetts, [179- -19--].
Massachusetts. General Court. Committee for Methodizing Accounts. Disbursement books of Revolutionary War expenses, 1774-1791.
Title:
Disbursement books of Revolutionary War expenses, 1774-1791.
Series consists of disbursements for Revolutionary War expenses in Massachusetts cataloged for federal reimbursement in 6 v. as follows: (4) (5) (6)
ArchivalResource: 0.58 cubic ft (6 v. in partial box; v. 5 with: Massachusetts. Quartermaster General's Dept. Record books, 1775 (M-Ar)2352X))
http://www.worldcat.org/oclc/81936471 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. General Court. Committee for Methodizing Accounts. Disbursement books of Revolutionary War expenses, 1774-1791.
Massachusetts. Treasury Office. Militia rolls and warrants for Shays' Rebellion, 1786-1793.
Title:
Militia rolls and warrants for Shays' Rebellion, 1786-1793.
Series consists of payrolls for the state army, militia companies, and other military units called out for service during Shays' Rebellion.
ArchivalResource: 1.92 cubic ft. (6 doc. boxes)
http://www.worldcat.org/oclc/81866269 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Treasury Office. Militia rolls and warrants for Shays' Rebellion, 1786-1793.
Massachusetts. Office of the Secretary of State. Returns of 1816 vote on separation of Maine from Massachusetts, 1816.
Title:
Returns of 1816 vote on separation of Maine from Massachusetts, 1816.
Resolves 1815, c 157, in response to petitions from the District of Maine (see: Massachusetts. General Court. Petitions of 1816 from Maine supporting separation of Maine from Massachusetts ((M-Ar)97X)) required Maine towns, districts, and plantations to hold a May 20, 1816 vote on the question of separating Maine from Massachusetts as a state. The vote, the fourth such authorized by the General Court, was open to all qualified to vote for Maine senators. Returns of the vote were submitted to the state secretary pursuant to the resolve.
ArchivalResource: 0.35 cubic ft. ( 1 doc. box)
http://www.worldcat.org/oclc/86095702 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Returns of 1816 vote on separation of Maine from Massachusetts, 1816.
Massachusetts. Treasury Office. Certificates for bounties on hemp, 1788-1795.
Title:
Certificates for bounties on hemp, 1788-1795.
To encourage domestic cultivation of hemp and manufacture of hemp products (rope, duck and other sail cloth, and twine), the Massachusetts General Court mandated per Resolves 1786, Sept Sess, c 83, that a bounty be paid by the Commonwealth to anyone raising and manufacturing products from hemp--or raising and selling hemp for manufacture--upon submission to the state treasurer of certificates from local selectmen and the local surveyor of hemp or, if none, a reputable ropemaker. The bounty was increased by Resolves 1787, Feb 1788 Sess, c 102, which also added bounties for other hemp manufactures as inspected by the commissary general. Resolves 1789, Jan 1790 Sess, c 111 continued the bounties through Dec. 1791, again raising the one on hemp. Resolves 1790, Jan 1791 Sess, c 157 appropriated the needed revenues for such bounties (see: Unsold canceled lottery tickets, 1790-1792 ((M-Ar)2263X)), which were continued through June 1793 per Resolves 1791, c 1, and through June 1794 per Resolves 1792, May Sess, c 66.
ArchivalResource: 1.05 cubic ft (3 doc. boxes)
http://www.worldcat.org/oclc/78695884 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Treasury Office. Certificates for bounties on hemp, 1788-1795.
Massachusetts. Office of the Secretary of State. Registers of notices of expiration of commission, 1865-1920.
Title:
Registers of notices of expiration of commission, 1865-1920.
The state secretary (since 1961 through a unit currently called the Commissions Section) attests to all commissions of office signed by the governor, administering the oath of office to and/or recording the name of these and other public appointees. In a related function, the secretary is authorized (St 1865, c 231 et seq.; MGLA c 9, ss 15-15A) to notify each person commissioned as a justice of the peace or notary public of the time of the commission's expiration. Registers were created to record this notification. For a listing of related series see: Massachusetts. Office of the Secretary of State. Records of commissions, proclamations, pardons, and other official documents, 1713-1945 (bulk 1747-1936)((M-Ar)161X)
ArchivalResource: 1.3 cubic ft. (9 v.)
http://www.worldcat.org/oclc/180703394 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Registers of notices of expiration of commission, 1865-1920.
Massachusetts. Office of the Secretary of State. Proceedings of the Hartford Convention, 1814-1818 (bulk 1814-1815).
Title:
Proceedings of the Hartford Convention, 1814-1818 (bulk 1814-1815).
A convention of delegates from all New England states was called at Hartford by the Massachusetts General Court to discuss grievances stemming from dissatisfaction over the War of 1812 (Resolves 1814, c 85 and c 86), and met from Dec. 15, 1814 to Jan. 15, 1815. The General Court approved the resolutions of the convention and called for the appointment of a commission to bring them to the attention of the federal government (Resolves 1814, c 107). Before further action could be taken, news was received of the signing of the Treaty of Ghent, subsequent ratification of which by the United States ended the war in Feb. 1815. Proceedings of the convention consist of a journal (so-called on the flyleaf) of brief daily summaries variously signed, with a postscript attesting to the document's authenticity signed by George Cabot, convention president, dated 1819 (for 1818?), and letters of transmittal from Cabot to the governor and the state secretary, dated 1818.
ArchivalResource: 1 v.
http://www.worldcat.org/oclc/122564470 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Proceedings of the Hartford Convention, 1814-1818 (bulk 1814-1815).
Massachusetts. General Court. Committees for the Sale of Absentee Estates. Record of the Committee for the Sale of Estates of Absentees in Suffolk County, 1781-1785.
Title:
Record of the Committee for the Sale of Estates of Absentees in Suffolk County, 1781-1785.
Series is a volume containing the so-called whole proceedings of the Suffolk County committee under the 1780 resolve, signed by its members.
ArchivalResource: 1 v. (partial doc. box)
http://www.worldcat.org/oclc/191851233 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. General Court. Committees for the Sale of Absentee Estates. Record of the Committee for the Sale of Estates of Absentees in Suffolk County, 1781-1785.
Maine. Constitutional Convention (1819). Transcript of returns of vote on Maine state constitution, 1819-1820.
Title:
Transcript of returns of vote on Maine state constitution, 1819-1820.
Pursuant to St 1819, c 161, an act to provide for separation of the District of Maine from Massachusetts as a state, a constitutional convention met in Portland, Oct. 11-19, 1819 and Jan. 5-7, 1820; the resulting constitution was submitted to Maine inhabitants and ratified Dec. 6, 1819. Ratification votes were tabulated under direction of a committee headed by Albion K. Parris. Attested ms. copy of returns is by Robert C. Vose, convention secretary.
ArchivalResource: 1 file folder (partial doc. box)
http://www.worldcat.org/oclc/122403045 View
View in SNACcreatorOf
Citation
- Resource Relation
- Maine. Constitutional Convention (1819). Transcript of returns of vote on Maine state constitution, 1819-1820.
Massachusetts. Office of the Secretary of State. Perpetual care filings, 1909-1955.
Title:
Perpetual care filings, 1909-1955.
Individuals or corporations depositing funds with the state treasurer for perpetual care, maintenance, improvement, or embellishment of cemetery plots in any cemetery in the Commonwealth of Massachusetts are required by MGLA c 114, c 20 (derived originally from St 1901, c 351) to file with the treasurer and with the state secretary a written instrument declaring that the funds are intended for this purpose and including, if the cemetery is owned by a corporation, an agreement signed by the president thereof to accept income derived from such funds for stated purpose.
ArchivalResource: 0.17 cubic ft. (1 doc. box)
http://www.worldcat.org/oclc/83510480 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Perpetual care filings, 1909-1955.
Massachusetts. Office of the Secretary of State. Records of commissions, proclamations, pardons, and other official documents, 1713-1945 (bulk 1747-1936).
Title:
Records of commissions, proclamations, pardons, and other official documents, 1713-1945 (bulk 1747-1936).
Following the destruction of public records by fire in the Court House (Old State House) in 1747, the Massachusetts General Court directed the provincial secretary to record in his office the 1629 and 1691 charters, with the commissions of the governor, lieutenant governor, justices of the Superior Court, and his own, per Orders 1747-48, c 182 (Dec. 11, 1747). Starting with these transcriptions, the state secretary (known as such from 1780), as part of his responsibility as record keeper for Massachusetts, continued to maintain a running record of copies of official documents that were the responsibility of his office, including those he attested, those part of administration of oaths, and those recording information on public appointees. As record keeping became more voluminous and the secretary's office more specialized over time, specific types of records were maintained in their own series, as indicated below. Contents include. RECORDS OF COMMISSIONERS FOR SETTLING THE MASSACHUSETTS/CONNECTICUT BOUNDARY, 1713-1714 (Subseries 1). COMMISSIONS, 1734-1919 (Subseries 1). Official commissions were granted to a variety of civil officeholders, such as sheriffs, coroners, justices of the peace and notaries (see below), judges, registers of probate and deeds, commissioners of sewers, and military officers. Over time, offices increased in type to include court clerks, pilots, trustees of state institutions, state and federal representatives, commissioners to qualify civil officers (see below), inspectors, bank commissioners, members of various state boards, special commissioners, managers of warehouses, and others. Arranged chronologically by date of appointment, the earlier entries reproduce the whole commission, later entries summarize in paragraph form, with information including appointee name, residence, legislative citation establishing the position, office, and term of office. Late 19th-century entries indicate the number of the printed form used, samples being included within the volume. Mid 19th-century entries also include commission withdrawals. Records end mid-volume on Oct. 15, 1919. Related series. ((M-Ar)181): Massachusetts. Commissions Section. Qualification certificates of appointed officials, 1776-2005 (bulk 1935-2005): Signed oaths of office--in some cases originals of above records, up to the present. Also. ((M-Ar)184X): Massachusetts. Commissions Section. Register of civil commissions, 1775-1975: arranged by county. (M-Ar)598): Massachusetts. Governor's Personnel Office. Appointment files, 1800-2007. ((M-Ar)2206X): Massachusetts. Office of the Secretary of State. Commissions delivered, 1807-1872 (bulk 1832-1858). ((M-Ar)182): Massachusetts. Commissions Section. Registers of qualification, 1807-2005: signed by qualifier. ((M-Ar)179): Massachusetts. Commissions Section. Governor's appointment nomination list book 1807-2005. (See also letters for civil appointments, 1861-1884 in: Massachusetts. Governor. Executive Department letters ((M-Ar)567X)). ((M-Ar)200): Massachusetts. Elections Division. Certificates of qualification of governor and lieutenant governor, 1851-2007. ((M-Ar)185X): Massachusetts. Office of the Secretary of State. Registers of civil officers classified, 1855-1948: by office. ((M-Ar)237X): Massachusetts. Commissions Section. Abstracts of qualifications, 1902-1987: Index to ((M-Ar)181) above. ((M-Ar)180): Massachusetts. Commissions Section. Notices of appointment of county officials, 1922-1985. ((M-Ar)1289): Massachusetts. Commissions Section. Notices of appointment of city and town clerks, 1933-1985. ((M-Ar)1286): Massachusetts. Commissions Section. Notices of appointment to housing authorities, 1935-1987. ((M-Ar)187): Massachusetts. Commissions Section. Files of recess appointments, 1938-1979. ((M-Ar)203): Massachusetts. Elections Division. Certificates of qualification of state officials, 1941-2007: elected. ((M-Ar)1291): Massachusetts. Commissions Section. Notices of miscellaneous appointments, 1945-2004. ((M-Ar)1287): Massachusetts. Commissions Section. Notices of appointment to redevelopment authorities, 1955-1987. ((M-Ar)1194): Massachusetts. Commissions Section. Notices of appointment to the Metropolitan Area Planning Council, 1964-1982. ((M-Ar)1290): Massachusetts. Commissions Section. Notices of appointment to fire, water, and sewer districts, 1965-1982. ((M-Ar)1288): Massachusetts. Commissions Section. Notices of appointment to area boards, 1967-1995. ((M-Ar)2541): Massachusetts. Commissions Section. Administrative and non-gubernatorial appointment files, 1973-2005 (bulk 1983-2005). See also various Treasury series containing bonds submitted by holders of state offices. COMMISSIONERS TO QUALIFY CIVIL OFFICERS, 1789-1919 (Subseries 1). Resolves 1780, Oct Sess, c 58 authorized the governor and council to appoint persons empowered to administer oaths of office to public officials receiving commissions, called commissioners to qualify civil officers, dedimus justices, or, more recently, commissioners to qualify public officers. St 1829, c 125 authorized the governor to appoint commissioners residing in other states or U.S. territories to administer oaths and take depositions on behalf of the Commonwealth, and to take acknowledgment of deeds or contracts to be recorded in the Commonwealth. Such commissioners were to take oath of office before a justice of the peace, to be filed with the state secretary. St 1856, c 253 provided for appointment of such commissioners in other countries. Series includes records for in-state commissioners, 1789-1826, for those in other states, 1830-1919. Related series. Massachusetts. Commissions Section. Register of commissioners to qualify civil officers, 1822-1961 ((M-Ar)183X). Massachusetts. Office of the Secretary of State. Correspondence, 1790-1995 ((M-Ar)115): letters other states, 1834-1854. Massachusetts. Office of the Secretary of State. Registers of commissioners in other states and countries, 1856-1959 ((M-Ar)186X). And from commissions series cited above. ((M-Ar)184X): by county, 1788-1824. ((M-Ar)181): certificates other states, 1844-1926, other countries, 1857-1948. ((M-Ar)185X): by office, 1855-1960. ((M-Ar)567X): letters other states, 1861-1889. JUSTICE OF THE PEACE AND NOTARY COMMISSIONS, 1747-1775, 1780-1799 (Subseries 1). Justices of the peace and notaries public receive their commissions through the state secretary's office. Related series. Massachusetts. Office of the Secretary of State. Justice of the peace and notary commissions, 1851-1909 ((M-Ar)2205X): by county until 1860, thereafter alphabetically. Massachusetts. Office of the Secretary of State. Registers of notices of expiration of commission, 1865-1920 ((M-Ar)191X). Massachusetts. Commissions Section. Certificates of notary name changes, 1908-2008 ((M-Ar)189). Massachusetts. Commissions Section. Certificates of validation of acts, 1964-1990 ((M-Ar)190). And from commissions series cited above. ((M-Ar)184X): registers, 1775-1975. ((M-Ar)2206X): registers, 1807-1872 (bulk 1832-1858). ((M-Ar)115): letters, 1832-1854. ((M-Ar)567X): letters, 1861-1890. ((M-Ar)237X). ((M-Ar)181): certificates, 1935-1999. ELECTION CERTIFICATES, 1882-1889 (Subseries 1). Contains samples of the various certificate forms used by state-appointed local supervisors of elections in examining election returns. PROCLAMATIONS, 1747-1945 (Subseries 2). Copies of official proclamations issued by the governor, including Thanksgiving and Fast Days, other state holidays, etc. By the late 19th century, printed newspaper copies of the proclamation, or the official printed version were included instead of a handwritten copy. From 1888-1945 a separate grouping of three volumes contains handwritten versions of the proclamations, arranged chronologically, although printed versions continue to appear in the main grouping of volumes. For later proclamations, and originals of some of the above records, see: Massachusetts. Governor's Office of Constituency Services. Proclamations, 1807-1996 ((M-Ar)235X). PARDONS, 1756-1861 (Subseries 3). The state secretary, since 1919 through a unit currently known as the Public Records Division, keeps pardon and commutation books that serve as certification of pardons and commutations granted by the governor and council. Signed by the secretary, each entry includes name of individual, list of criminal offenses or sentences that are being pardoned or commuted, and any conditions attached to the decision. Related series. For later pardons, see. Massachusetts: Public Records Division. Pardon and commutation books, 1862-1990 ((M-Ar)332). Also. Massachusetts. Council. Council pardon files, 1784-2002 ((M-Ar)328). Massachusetts. Council. Files of inactive pardons and pardons not granted, 1785-1998 ((M-Ar)771). Massachusetts. Parole Board. Pardons, commutations, and respites, 1929-1983 ((M-Ar)330). Massachusetts. Office of the Secretary of State. Petitions for pardon, 1939-1957 ((M-Ar)777X). REQUISITIONS (RENDITIONS), 1788-1861 (Subseries 3). The governor, upon application by the attorney general or district attorney, can issue a requisition on another state, demanding return of a fugitive to Massachusetts. He is also authorized, upon written demand by another state, to surrender a person who allegedly committed a crime in that state. Copies of requisitions on or from another state are filed in volumes by the secretary, and include certificates authorizing Massachusetts agents to receive the fugitives. For subsequent records see. Massachusetts. Public Records Division. Rendition books, 1862-1997 ((M-Ar)178). Some originals of above records are in. Massachusetts. Public Records Division. Rendition files, 1795-1870 ((M-Ar)176). For other related records, 1861-1885, see. Massachusetts. Governor. Executive department letters ((M-Ar)567X). Most volumes include an index or table of contents arranged by topic or date.
ArchivalResource: 6 cubic ft. (32 v.)
http://www.worldcat.org/oclc/227354671 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Records of commissions, proclamations, pardons, and other official documents, 1713-1945 (bulk 1747-1936).
Massachusetts. Commissions Section. Qualification certificates of appointed officials, 1776-2009 (bulk 1935-2009)
Title:
Qualification certificates of appointed officials, 1776-2009 (bulk 1935-2009)
The state secretary (since 1961 through a unit currently called the Commissions Section) attests to all commissions of office signed by the governor, administering the oath of office to and/or recording the name of these and other public appointees. Certificates are the secretary's copies of sworn oaths of office. Early records contain primarily form and sample certificates, arranged chronologically. From 1850 actual commission certificates, signed by the governor, are included for such appointments as pilot and commissioner of Indians. Also included are letters of appointment and resignation. Holdings also include certificates for Massachusetts commissioners in other states, 1844-1926 (as well as some from other states in Massachusetts), commissioners in other countries, 1857-1948, and supervisor of elections, 1901-1905. From 1935, certificates are primarily for justices of the peace and notaries public. From 1968 other offices are included, such as state police, special state police, deputy sheriff, assistant (and special assistant) attorney general, district attorney, assistant (and special assistant) district attorney, and weigher and measurer of motor vehicles and trailers. For a listing of related series see: Massachusetts. Office of the Secretary of State. Records of commissions, proclamations, pardons, and other official documents, 1713-1945 (bulk 1747-1936) ((M-Ar)161X)
ArchivalResource: 154.42 cubic ft. (122 record center cartons and 6 doc. boxes)
http://www.worldcat.org/oclc/82028042 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Commissions Section. Qualification certificates of appointed officials, 1776-2009 (bulk 1935-2009)
Massachusetts. Office of the Secretary of State. Requests and warrants for transfer of prison inmates to state insane hospitals, 1854-1909 (bulk 1885-1909)
Title:
Requests and warrants for transfer of prison inmates to state insane hospitals, 1854-1909 (bulk 1885-1909)
Series consists of files administered by the state secretary that may include petition from local official requesting removal, letter from state inspector in lunacy (see above) and institution physician, mittimus from district court, and warrant ordering removal of the insane prisoner, until 1880 directed to the sheriff, and later to prison officials holding the prisoner. Series also includes warrants for removal from the State Almshouse at Tewksbury to the State Almshouse at Bridgewater because of overcrowding, 1854-1856; also from East Cambridge Lunatic Hospital, 1855. For copies of warrants as maintained by the various state boards see: Massachusetts. State Board of Insanity. Warrants for transfer of prison inmates to state insane hospitals, 1884-1909 ((M-Ar)994X)
ArchivalResource: 2.1 cubic ft. (6 doc. box)
http://www.worldcat.org/oclc/169983056 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Requests and warrants for transfer of prison inmates to state insane hospitals, 1854-1909 (bulk 1885-1909)
Maine. Constitutional Convention (1819). Transcript of Maine state constitution, 1819.
Title:
Transcript of Maine state constitution, 1819.
Pursuant to St 1819, c 161, an act to provide for separation of the District of Maine from Massachusetts as a state, a constitutional convention met in Portland, Oct. 11-29, 1819 and Jan. 5-7, 1820; the resulting constitution was submitted to Maine inhabitants and ratified Dec. 6, 1819. Attested ms. copy is by Robert C. Vose, convention secretary.
ArchivalResource: 1 file folder (partial doc. box)
http://www.worldcat.org/oclc/122564502 View
View in SNACcreatorOf
Citation
- Resource Relation
- Maine. Constitutional Convention (1819). Transcript of Maine state constitution, 1819.
Massachusetts. Office of the Secretary of State. Testimony before commissioners to examine Massachusetts claims for monies, 1861-1917 (bulk 1867).
Title:
Testimony before commissioners to examine Massachusetts claims for monies, 1861-1917 (bulk 1867).
The state secretary, serving as the governor's secretary, kept a record of testimony taken before a federal commission to examine Massachusetts's claims for funds expended for coastal defense, pursuant to a Congressional resolution of July 26, 1866. Testimony investigates expenditures of funds for purchase or manufacture of ordnance, building and equipping of steamers, and erection of fortifications required for coastal defense pursuant to St 1863, c 118, which authorized the governor to enter into arrangements with the federal government for reimbursement of such expended sums.
ArchivalResource: 0.17 cubic ft. (1 doc. box)
http://www.worldcat.org/oclc/79715876 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Testimony before commissioners to examine Massachusetts claims for monies, 1861-1917 (bulk 1867).
Massachusetts. Office of the Secretary of State. Register of the 1865 state census, 1865.
Title:
Register of the 1865 state census, 1865.
From 1790 to 1837, population censuses in Massachusetts were limited to those taken decennially by the federal government under constitutional provision. Starting in 1837 the General Court authorized state decennial censuses to supplement the federal ones, for determining representation in the legislature and other purposes. These state censuses have been conducted by authority of constitutional and statutory provisions under the auspices of the secretary of the Commonwealth. Amendment Articles 21 and 22 of the state constitution, ratified in 1857, changed the basis of representation in the Massachusetts legislature from inhabitants to legal voters. The purpose of the 1865 decennial census, authorized by St 1865, c 69, was to enumerate the numbers of both legal voters and inhabitants in each city and town. The secretary of the Commonwealth provided city and town officials with printed forms to insure uniform results. The enumeration itself was made under the officials' authority. Completed forms were returned to the secretary's office and bound into the volumes comprising this register.
ArchivalResource: 16.28 cubic ft. (41 v.)Copies (series): 0.5 cubic ft. (50 microfilm reels ; 35 mm.)Copies (reading room): 37 microfilm reels ; 35 mm.
http://www.worldcat.org/oclc/122412283 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Register of the 1865 state census, 1865.
Massachusetts. Office of the Secretary of State. Register of the 1855 state census, 1855.
Title:
Register of the 1855 state census, 1855.
From 1790 to 1837, population censuses in Massachusetts were limited to those taken decennially by the federal government under constitutional provision. Starting in 1837 the General Court authorized state decennial censuses to supplement the federal ones, for determining representation in the legislature and other purposes. These state censuses have been conducted by authority of constitutional and statutory provisions under the auspices of the secretary of the Commonwealth. St 1855, c 439 directed that a census of inhabitants of each city and town be taken. The secretary provided city and town officials with printed forms to insure uniform results. The enumeration itself was made under the officials' authority. Completed forms were returned to the secretary's office and bound into the volumes comprising this register.
ArchivalResource: 14.6 cubic ft. (43 v.)Copies (series): 0.87 cubic ft. (87 microfilm reels ; 35 mm.)Copies (reading room): 31 microfilm reels ; 35 mm.
http://www.worldcat.org/oclc/122521149 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Register of the 1855 state census, 1855.
Massachusetts. Office of the Secretary of State. Town valuation lists, 1800-1870.
Title:
Town valuation lists, 1800-1870.
As regulated by successive legislation from St 1784, c 23 onward, local tax assessors compiled valuations for the state secretary (see also Resolves 1784, May Sess, c 36; Resolves 1785, Feb 1786 Sess, c 91), then for the state treasurer (St 1785, c 50), who provided printed forms (St 1823, c 138 (1824); St 1828, c 143 (1829)), and again for the state secretary (St 1861, c 167), who was replaced in this function by the tax commissioner per St 1908, c 314. Such valuations were lists of taxpayers, resident and then nonresident, with a valuated description of real and personal property (e.g., livestock), and the number of polls (adult males) and ratable (taxable) polls in each household, for the purpose of assessing local poll, property, and highway taxes, and, on occasion, county and state taxes. Valuation lists thus constitute a variety of personal and agricultural census data. Aggregates consist of totals of each category of data.
ArchivalResource: 1.6 cubic ft. (11 v. and 1 box)Copies 2 microfilm reels ; 35 mm.
http://www.worldcat.org/oclc/79106861 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Town valuation lists, 1800-1870.
Massachusetts. Treasury Office. Castle Island payroll deductions for provisions, 1783-1787.
Title:
Castle Island payroll deductions for provisions, 1783-1787.
Fortifications at Castle Island, Boston Harbor, used since the 1640s for military and penal purposes, were rebuilt after being burned by evacuating British forces in 1776, and then manned by various militia troops, at times under the command of Paul Revere. A military garrison consisting of a company of men was established there in 1779; the island became the site of a prison facility for Massachusetts from 1785 to 1798. Wages to garrison personnel were paid in accordance with enabling legislation (Resolves 1779-80, c 420) and later revisions thereto. Series was created to reimburse the issuing commissary, William Salisbury, for cost of supplies purchased by soldiers beyond those rations required of the commissary-general by law, such as rum, tobacco, sugar, and milk, through stoppage of wages.
ArchivalResource: 2 file folders (partial doc. box)
http://www.worldcat.org/oclc/80975685 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Treasury Office. Castle Island payroll deductions for provisions, 1783-1787.
Massachusetts. Council. Council records on the northeastern boundary of Maine, 1842.
Title:
Council records on the northeastern boundary of Maine, 1842.
The Commonwealth had a continuing interest in the United States-Great Britain dispute over the northeastern boundary of Maine, from the Revolution to the Webster-Ashburton Treaty of 1842: to 1820, as the state of which the District of Maine formed a part; from 1820, and pursuant to St 1819, c 161, an act to provide for separation of the District of Maine as a state, as the holder of title to certain Maine public lands. Series relates to the appointment by the Council of commissioners to represent Massachusetts interests in negotiations prior to the 1842 treaty.
ArchivalResource: 1 file folder (partial doc. box)
http://www.worldcat.org/oclc/122609930 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Council. Council records on the northeastern boundary of Maine, 1842.
Massachusetts. Office of the Secretary of State. Agreement between Massachusetts and New York relating to western lands, 1784-1793 (bulk 1786)
Title:
Agreement between Massachusetts and New York relating to western lands, 1784-1793 (bulk 1786)
Series consists of three document sets relating to the agreement:
ArchivalResource: 3 folders.
http://www.worldcat.org/oclc/78729194 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Agreement between Massachusetts and New York relating to western lands, 1784-1793 (bulk 1786)
Massachusetts. Office of the Secretary of State. Reports and correspondence from the State Prison, Charlestown, 1806-1851.
Title:
Reports and correspondence from the State Prison, Charlestown, 1806-1851.
The State Prison at Charlestown housed offenders sentenced to solitary imprisonment and confinement at hard labor. From its beginnings the governor and council played an overall advisory role in prison management; reports and correspondence were directed to them by prison officials and prison project commissions and subsequently collected by the state secretary for reference.
ArchivalResource: 0.7 cubic ft. (2 doc. boxes)
http://www.worldcat.org/oclc/77716304 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Reports and correspondence from the State Prison, Charlestown, 1806-1851.
Massachusetts. Office of the Secretary of State. Petitions for pardon, 1939-1957.
Title:
Petitions for pardon, 1939-1957.
Between 1939 and 1961 the Parole Board, known in this capacity as the Advisory Board of Pardons, was required to file certified copies of petitions and other documents relating to pardons with the state secretary's office to be kept as a permanent record (St 1939, c 479; St 1961, c 467, s 1). Petitions for pardon contain certified copies of petitions, statements and signatures appended to petitions, and all written recommendations submitted to the governor by the Dept. of Corrections, the attorney general, and the district attorney in whose jurisdiction sentence was passed. For a listing of related series see: Massachusetts. Office of the Secretary of State. Records of commissions, proclamations, pardons, and other official documents, 1713-1945 (bulk 1747-1936) ((M-Ar)161X)
ArchivalResource: 11.72 cubic ft. (34 doc. boxes)
http://www.worldcat.org/oclc/122520685 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Petitions for pardon, 1939-1957.
Massachusetts. Office of the Secretary of State. Draft of the Revised statutes, 1835.
Title:
Draft of the Revised statutes, 1835.
Per Resolves 1832, c 30, the governor appointed commissioners to revise, collate, and arrange colonial, provincial, and other general statutes of the Commonwealth, collecting those relating to the same subject matter under appropriate titles, chapters, and sections. Successive joint committees of the General Court (both known as Committee on the Revised Statutes) appointed per orders of Jan. 22, 1835 and Mar. 18, 1835 respectively, reviewed and amended the report and continuing work of the commissioners. The resulting codification known as the Revised statutes was enacted on Nov. 4, 1835, and printed with federal and state constitutions per Resolves 1835, Ex Sess, c 107. Series consists of bound printed proof sheets with ms. annotations showing committees' final revisions.
ArchivalResource: 1 cubic ft. (4 v.)
http://www.worldcat.org/oclc/86132260 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Draft of the Revised statutes, 1835.
Massachusetts. Office of the Secretary of State. Draft of Province laws, 1692-1780, v. 6 (Private acts), [189-].
Title:
Draft of Province laws, 1692-1780, v. 6 (Private acts), [189-].
Publication by the Commonwealth of Massachusetts of the complete and annotated set: The Acts and resolves, public and private, of the Province of the Massachusetts Bay, including the years 1692 to 1780, and popularly known as the Province Laws, was authorized by Resolves 1865, c 43, and again by Resolves 1867, c 87. (See also Resolves 1893, c 12; St 1894, c 387; and St 1899, c 477.) Under the mandated direction of the governor and council, the twenty-one volumes were issued between 1869 and 1922, with materials relating to the project being deposited with the state secretary. Volume 6, containing private acts, was published in 1896. Series contains publisher's draft of the volume, presumably prepared by the then editor of the Province laws, Abner C. Goodell.
ArchivalResource: 0.17 cubic ft. (1 doc. box)
http://www.worldcat.org/oclc/82166629 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Draft of Province laws, 1692-1780, v. 6 (Private acts), [189-].
Massachusetts. OffIce of the Secretary of State. Body of liberties, 1641-1672.
Title:
Body of liberties, 1641-1672.
Series includes (1) microfilm (4 sets) of the 1648 revision (2) a facsimile edition (The colonial laws of Massachusetts. Boston, 1889) of the 1641 ms. with transcript and printed 1660 code with supplements (3) an original copy of the 1672 code.
ArchivalResource: 0.35 cubic ft. (2 v. and 4 microfilm reels ; 35 mm. in 1 doc. box)
http://www.worldcat.org/oclc/279305158 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. OffIce of the Secretary of State. Body of liberties, 1641-1672.
Massachusetts. Office of the Secretary of State. Proceedings of the Constitutional Convention of 1820, 1820-1821.
Title:
Proceedings of the Constitutional Convention of 1820, 1820-1821.
Pursuant to St 1820, c 15, a constitutional convention was held in Boston from Nov. 1820 to Jan. 1821, after approval by the electorate. Proceedings of the convention constitute an official journal of convention daily business as recorded by Benjamin Pollard, elected secretary.
ArchivalResource: 1 v. (partial doc. box)
http://www.worldcat.org/oclc/122590979 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Proceedings of the Constitutional Convention of 1820, 1820-1821.
Massachusetts. Elections Division. Information for voters pamphlets, 1942-1990.
Title:
Information for voters pamphlets, 1942-1990.
The state secretary holds constitutional responsibility, carried out since 1948 in the secretary's Elections Division, for forwarding to registered voters before each state election the full text of proposed constitutional amendments and other ballot questions resulting from initiative or referendum petitions (Const Amend Arts 48; 74, S 1; and 108).
ArchivalResource: 0.17 cubic ft. (1 doc. box)
http://www.worldcat.org/oclc/122469462 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Elections Division. Information for voters pamphlets, 1942-1990.
Massachusetts. Office of the Secretary of State. Discharges of Revolutionary War soldiers, 1780-1783.
Title:
Discharges of Revolutionary War soldiers, 1780-1783.
Resolves 1800, c 139 (Mar. 5, 1801) granted bounties to applicants that had been honorably discharged. Series contains original discharge certificates sumitted by applicants. (See: Applications for Revolutionary War bounties, 1801-1835 ((M-Ar)2568X)). Signed by George Washington, Henry Knox, and other officers, certificates list soldier name, regiment, and discharge date. This is one of a set of record series relating to Massachusetts Revolutionary War and other early military pension and bounty payments. For a complete list see: Massachusetts Revolutionary War pension/bounty records. Additional background materials relating to such records are pending at the repository website, including list of records as noted above, lists of documents in Revolutionary War muster rolls and Eastern Lands papers, list of Massachusetts Revolutionary War pension/bounty laws, and Federal pension law timeline. There is also an onsite collection of these and other documents at the Archives reference desk.
ArchivalResource: 0.7 cubic ft. (2 doc. boxes)List of discharges 1 file folder.
http://www.worldcat.org/oclc/658216842 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Discharges of Revolutionary War soldiers, 1780-1783.
Massachusetts. Office of the Secretary of State. House calendar, 1906-1995.
Title:
House calendar, 1906-1995.
The House clerk prepares and has printed each day a calendar of matters in order for consideration by the House of Representatives of the General Court and such other matters as the House or the House speaker may direct (House rules, 12).
ArchivalResource: 17.3 cubic ft. (117 v.)
http://www.worldcat.org/oclc/78403245 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. House calendar, 1906-1995.
Massachusetts. Truckhouse and Commissary (Machias, Me.). Accounts with the Board of War, 1775-1788.
Title:
Accounts with the Board of War, 1775-1788.
Series consists of (1) accounts of items sent to the commissary/truckhouse at Machias by the Board of War, documenting delivery of various foodstuffs (beef, pork, peas), cloth, clothing, ammunition, and medical supplies, including several documents in: Massachusetts. Office of the Secretary of State. Massachusetts archives collection ((M-Ar)45X), v. 157, p. 240, 392 (2) orders from the Board of War for supplies (food, weapons, ammunition) to be furnished to Machias, addressed to Commissary General Richard Devens, Captain John Hopkins of the Quartermaster Dept., or Colonel Thomas Crafts at the Boston Laboratory. Most supplies were delivered to Stephen Smith, truckmaster at Machias, and receipted by Quartermaster James Avery.
ArchivalResource: 0.17 cubic ft. (1 doc. box)
http://www.worldcat.org/oclc/79456110 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Truckhouse and Commissary (Machias, Me.). Accounts with the Board of War, 1775-1788.
Massachusetts. Office of the Secretary of State. Exemplification of the judgment for vacating the charter of the Massachusetts Bay in New England, 1685.
Title:
Exemplification of the judgment for vacating the charter of the Massachusetts Bay in New England, 1685.
In keeping with traditions established in the colonial period, the secretary of the Commonwealth is the custodian of the foundation records of Massachusetts. This exemplification has been in the custody, successively, of the secretaries of the province and the Commonwealth. The document, issued in 1685, attests to actions taken earlier by the king respecting the charter of the Governor and Company of the Massachusetts Bay in New England (see series (M-Ar)23X)
ArchivalResource: 11 leaves : parchment (1 folder ; 28 x 39 cm.)
http://www.worldcat.org/oclc/78630745 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Exemplification of the judgment for vacating the charter of the Massachusetts Bay in New England, 1685.
Massachusetts. Commissary General. Shays' Rebellion provision returns, 1786-1787 (bulk 1787).
Title:
Shays' Rebellion provision returns, 1786-1787 (bulk 1787).
Any officer could make an application to the commissary general for rations for his troops. Series consists of such applications, or provision returns, either in ms. or on one of at least four different printed forms.
ArchivalResource: 0.52 cubic ft. (2 doc. boxes)
http://www.worldcat.org/oclc/81756834 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Commissary General. Shays' Rebellion provision returns, 1786-1787 (bulk 1787).
Massachusetts. Office of the Secretary of State. Notices of changes of town boundaries, 1893-1997.
Title:
Notices of changes of town boundaries, 1893-1997.
Pursuant to MGLA c 42, s 10, county commissioners are authorized to grant permission for removing, covering up, or obliterating boundary markers so long as they make provision for preserving the exact location of the original boundary or mark by proper witness marks or other designation and measurement. Full description and designation of such witness marks and monuments are recorded in the office of the town clerk of the contiguous towns and copies transmitted to the state secretary. Notices of changes of town boundaries are the copies transmitted to the secretary, bearing the signatures of county commissioners.
ArchivalResource: 0.52 cubic ft. (2 doc. boxes)
http://www.worldcat.org/oclc/77612454 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Notices of changes of town boundaries, 1893-1997.
Massachusetts. Office of the Secretary of State. Charter of the Province of the Massachusetts Bay, 1691.
Title:
Charter of the Province of the Massachusetts Bay, 1691.
Even before the collapse of the Dominion of New England (Apr. 1689), which soon led to the de facto restoration of the government of the 1629 charter ((M-Ar)23X) in the Massachusetts Bay colony, Increase Mather was in England lobbying for an official restoration of that charter. In fact, the charter signed by King William III (this series) in Oct. 1691 provided for royal appointment of governor, lieutenant governor, and secretary, the continuation of a General Court lower house elected by freeholders, but without religious test, and a Council serving both as an executive power and legislative upper house, chosen by the General Court. The governor could veto acts of the General Court, served as commander-in-chief, appointed judges with Council consent, and consented to General Court appointments.
ArchivalResource: 5 leaves : parchment (1 folder ; 73 x 100 cm.)
http://www.worldcat.org/oclc/81756843 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Charter of the Province of the Massachusetts Bay, 1691.
Massachusetts. Office of the Secretary of State. A declaration of the affairs of the English people that first inhabited New England, [16--].
Title:
A declaration of the affairs of the English people that first inhabited New England, [16--].
Phineas Pratt came from England to the New Plymouth Colony in 1622, along with others backed by Thomas Weston. The party then left to colonize Wessagusset (later Weymouth) to the north. After difficulties with native Americans, they abandoned the settlement, and Pratt returned to Plymouth in 1623. This series is his account of the incident.
ArchivalResource: 3 leaves ; 23 x 36 cm. (1 folder)
http://www.worldcat.org/oclc/84670779 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. A declaration of the affairs of the English people that first inhabited New England, [16--].
Massachusetts. Office of the Secretary of State. Register for travel permission, 1862.
Title:
Register for travel permission, 1862.
Following an Aug. 4, 1862 presidential call for troops during the Civil War, a subsequent federal War Dept. order of Aug. 8, 1862 required travel restrictions on anyone liable for the draft, to prevent evasion of military duty. Men between the ages of eighteen and forty-three were required to gain permission of the state secretary to leave the Commonwealth. These two registers listing men wishing to travel out of Massachusetts include date, name, residence, and destination for those men requesting such permission. Applications of persons listed in this series are found in: Applications for travel permission, 1862 ((M-Ar)129X)
ArchivalResource: 1 file folder (partial doc. box)
http://www.worldcat.org/oclc/84192507 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Register for travel permission, 1862.
Massachusetts. Office of the Secretary of State. Passed resolves, 1777-2007.
Title:
Passed resolves, 1777-2007.
Legislation originates in the General Court as petitions filed by members on their own behalf or that of citizens or groups of citizens; appropriation bills from the House Ways and Means Committee; messages from the governor; or reports from state officers, agencies, or commissions. Resolves, originally used for most legislative actions, in modern times have dealt with matters of a relatively immediate or temporary nature. Passed resolves are those resulting from the legislative process that have been approved by the legislature and signed into law by the governor. Files for 1989-1995, 1998, 2000-2001, 2004, 2006-2007 (none for 1996-1997, 1999, 2002-2003, 2005) included with: Passed acts ((M-Ar)229) Files for 1692-1776 and most files for 1777-1783 are found in: Massachusetts archives collection ((M-Ar)45X) (1775-1783 in v. 206-239--see also: Indexes below). See also: Massachusetts. Council. Legislative records, 1689-1833 ((M-Ar)1701X). Files for 1777-1835 include engrossed resolves. For later ones see: Massachusetts Regulations Division. Engrossed resolves ((M-Ar)208)
ArchivalResource: 273.5 cubic ft. (341 docket drawers and 2 doc. boxes)
http://www.worldcat.org/oclc/83026697 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Passed resolves, 1777-2007.
Massachusetts. Office of the Secretary of State. Articles of amendment to the Constitution of the Commonwealth, 1821-1980.
Title:
Articles of amendment to the Constitution of the Commonwealth, 1821-1980.
The Massachusetts Constitution, in effect since 1780 (see: Constitution of the Commonwealth of Massachusetts ((M-Ar)29X)), has been revised through the years by a series of amendments. Beginning in 1820 amendments were proposed at special constitutional conventions and then put before the state's voters. Currently, amendments may be introduced into the legislature by legislative petition or by initiative petition. If acted on favorably by two successive legislatures meeting in joint session, a proposed amendment is then submitted to the voters for approval (Const Amend Arts 48, 81). As of 1980, 115 articles of amendment had been ratified as contained in this series.
ArchivalResource: 1 folder ; 72 x 99 cm.4 folders ; 51 x 75 cm.
http://www.worldcat.org/oclc/81069496 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Articles of amendment to the Constitution of the Commonwealth, 1821-1980.
Massachusetts. Registry of Vital Records and Statistics. Annual reports, 1843-1968.
Title:
Annual reports, 1843-1968.
ArchivalResource: 7 pam. boxes and 80 v.
http://www.worldcat.org/oclc/122613879 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Registry of Vital Records and Statistics. Annual reports, 1843-1968.
Massachusetts. Truckhouse and Commissary (Machias, Me.). Truckhouse books, 1776-1780 (bulk 1776-1779).
Title:
Truckhouse books, 1776-1780 (bulk 1776-1779).
Series comprises journal, ledger, and other accounts of the truckhouse, which have been bound in a single paged sequence as v. 147 of: Massachusetts. Office of the Secretary of State. Massachusetts archives collection ((M-Ar)45X) The ledger (p. 3-308, 597-632), Mar. 1776-May 1779, records transactions of each Indian individual with balance incurred. For each account the left-hand page lists date, name, tribe, page reference to journal, and amount. The facing page has similar data but with purchase amount replaced by payment amount. Purchases are generally summarized by date rather than individually listed. The journal (p. 309-577), Mar. 1776-June 1779, lists purchases from the ledger chronologically, with items, cost, purchaser, and page reference to ledger. Furs and feathers accounts (p. 1-2, 595-596, 655-656, 673-674) record monies paid primarily to Indians and institutions for delivering these goods to the truckhouse. Information includes date, name, and amount paid.
ArchivalResource: See below.
http://www.worldcat.org/oclc/79456103 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Truckhouse and Commissary (Machias, Me.). Truckhouse books, 1776-1780 (bulk 1776-1779).
Survey of Massachusetts. Accounts and correspondence of the geological survey, 1830-1846.
Title:
Accounts and correspondence of the geological survey, 1830-1846.
As part of a survey of the Commonwealth commissioned by the governor in 1830 in order to prepare an accurate map of Massachusetts, a geological examination of the state was conducted and a list of mineral, botanical, and zoological specimens of the state compiled. Two surveys were carried out by Edward Hitchcock of Amherst College, in 1830-1832 and in 1837-1840. This series contains correspondence between Hitchcock and the governors from both surveys.
ArchivalResource: 0.35 cubic ft. (1 doc. box)
http://www.worldcat.org/oclc/122372731 View
View in SNACcreatorOf
Citation
- Resource Relation
- Survey of Massachusetts. Accounts and correspondence of the geological survey, 1830-1846.
Massachusetts. Office of the Secretary of State. Bills for books on criminal law, 1838-1842.
Title:
Bills for books on criminal law, 1838-1842.
The governor was authorized by the Massachusetts General Court to procure books relating to crimes and punishments to enable the commissioners appointed under Resolves 1836, c 15, to codify common law (Resolves 1837, c 90). The books were not to cost more then $1000 and would be deposited in the library of the General Court after completion of codification. The state secretary serving as secretary to the governor maintained this file of bills for law books.
ArchivalResource: 0.17 cubic ft. (1 doc. box)
http://www.worldcat.org/oclc/81609477 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Bills for books on criminal law, 1838-1842.
Massachusetts. Office of the Secretary of State. Returns of corporations of unclaimed dividends and balances, 1838.
Title:
Returns of corporations of unclaimed dividends and balances, 1838.
Pursuant to St 1837, c 56, each corporation in Massachusetts was to publish every five years a list of its dividends and balances unclaimed for two years or more, in a Boston newspaper and in a newspaper of the county in which the corporation was established. Corporation secretaries sent returns to the state secretary to show compliance with the law.
ArchivalResource: 1 file folder (partial doc. box)
http://www.worldcat.org/oclc/78342970 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Returns of corporations of unclaimed dividends and balances, 1838.
Massachusetts. Elections Division. Instruction and penalty cards, <1942>-[ongoing].
Title:
Instruction and penalty cards, <1942>-[ongoing].
The state secretary holds statutory responsibility, carried out since 1948 in the secretary's Elections Division, for preparing and printing cards with instructions to voters for obtaining and marking ballots, and obtaining assistance and a new ballot when original ballot is accidentally spoiled; and other cards with abstracts of penalties imposed for violation of election laws (MGLA c 54, s 48).
ArchivalResource: <1.25 cubic ft.>
http://www.worldcat.org/oclc/86123286 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Elections Division. Instruction and penalty cards, <1942>-[ongoing].
Massachusetts. General Court. Records, 1629-1692.
Title:
Records, 1629-1692.
The Governor and Company of the Massachusetts Bay, chartered by the English Crown in 1629, sat as a General Court, which after the 1630 emigration to America became the government of the Massachusetts Bay colony. It consisted of freemen (company stockholders), represented from 1634 by elected deputies (as a legislative lower house); and the governor, deputy governor, and assistants chosen by the freemen. Series consists of public documents created during the period of the colonial charter (1629-1686) and revival of colonial government (1689-1692)--and a few related earlier items--reflecting the legislative, executive, and judicial phases of that government, with the exception of judicial documents specifically pertaining to the activities of the assistants sitting in their judicial capacity as the Court of Assistants.
ArchivalResource: For current extent consult index database (see below)
http://www.worldcat.org/oclc/79756796 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. General Court. Records, 1629-1692.
Massachusetts. General Court. Committee of Sequestration. Records, 1776-1778.
Title:
Records, 1776-1778.
In 1776 the Massachusetts General Court appointed a Committee of Sequestration to inventory, lease, and otherwise manage estates abandoned by Loyalists, primarily in Boston, and to forward their confiscated goods or proceeds from their auctioning to state authorities, until its charge was withdrawn in 1781. Series documents chiefly the first and last of these functions. Vol. 1, 1776-1778, includes inventories of personal and real estate by absentee, listing items such as furnishings, buildings, slaves, books, by room, store, or other location where found. Sheriff William Greenleaf is noted in some entries as the seller at auction. Absentees include Thomas Hutchinson, Lewis Deblois, Gilbert Deblois, and Edward Lyde. Cover title: Absentees' estates. Vol. 2, 1776, lists articles delivered to the commissary by order of the committee, and from whose holdings they were taken (many from the Debloises or Edward Lyde). Items include tools, compasses, locks, lead, files, paper, and pans. Notations indicate that Commissary General Francis Abbott received items as of July 1, 1776 and Commissary General Richard Devens after that date. The volume is signed by Jonathan Browne, committee chair. Another version of this record is found in: Massachusetts. Office of the Secretary of State. Massachusetts archives collection ((M-Ar)45X), v. 280, p.121 et seq., along with other records of the committee, such as inventories, receipts, vouchers, and accounts. Caption title: Account of sundry articles sold to the commissary.
ArchivalResource: 2 v. (1 bundle)
http://www.worldcat.org/oclc/191851538 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. General Court. Committee of Sequestration. Records, 1776-1778.
Massachusetts. Public Records Division. Returned rendition files, 1960-
Title:
Returned rendition files, 1960-
Renditions are created under the Uniform Criminal Extradition Act. In Massachusetts, where this act is in force as MGLA c 276, ss 11-20R, the law authorizes the governor, upon application by the attorney general or district attorney, to issue a rendition on another state, demanding return of a fugitive to Massachusetts. Returned rendition files are created when fugitives are successfully extradited and returned to Massachusetts for prosecution. The Office of the Secretary of State is responsible for maintaining the returned rendition signed by the fugitive, and completed paperwork; currently and more specifically, this responsiblity is carried out by the Public Records Division.
ArchivalResource: 7 cu. ft.
http://www.worldcat.org/oclc/122506007 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Public Records Division. Returned rendition files, 1960-
Massachusetts. Office of the Secretary of State. Massachusetts Historical Records Survey files, 1936-1942.
Title:
Massachusetts Historical Records Survey files, 1936-1942.
The Historical Records Survey was established in Massachusetts in 1936 under the direction of the federal government's Works Progress Administration (WPA). In 1939, under federal mandate requiring state sponsorship of the survey, the state secretary shared direction of it with the WPA, now renamed Work Projects Administration. In Massachusetts the Historical Records Survey undertook a number of projects including surveys of county records, local government records, church and synogogue records, and manuscript collections. Survey files were developed with the intention of publishing guides to the records; however, lack of funding and the onset of World War II led to the termination of the survey in 1942 with only a few publications having been issued. Survey files include survey forms, lists of repositories, notes, draft reports, historical sketches, and related materials, interspersed with correspondence and administrative materials.
ArchivalResource: Originals: 187.5 cubic ft. (150 record center cartons)Copies: 4 microfilm reels ; 35 mm.
http://www.worldcat.org/oclc/79840258 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Massachusetts Historical Records Survey files, 1936-1942.
Massachusetts. Commissioners Appointed under the Act of Separation. Administrative files, 1821-1828.
Title:
Administrative files, 1821-1828.
Pursuant to St 1819, c 161, an act to provide for separation of the District of Maine from Massachusetts as a state, commissioners were appointed to divide public lands and other property between the two states. Administrative files were created in fulfilling this function.
ArchivalResource: 10 file folders (partial doc. box)
http://www.worldcat.org/oclc/122581610 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Commissioners Appointed under the Act of Separation. Administrative files, 1821-1828.
Massachusetts. Office of the Secretary of State. Returns of municipal subscriptions to railroad stock, 1870-1891.
Title:
Returns of municipal subscriptions to railroad stock, 1870-1891.
St 1870, c 64 required the clerk of any municipality authorized to subscribe for the stock of a railroad company to transmit to the state secretary a certified copy of the related municipal vote, including any already taken. Series consists of letters fulfilling this requirement.
ArchivalResource: 0.17 cubic ft. (1 doc. box)
http://www.worldcat.org/oclc/84192510 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Returns of municipal subscriptions to railroad stock, 1870-1891.
Massachusetts. Office of the Secretary of State. Returns of estimates for expenditures of government departments, 1875-1885.
Title:
Returns of estimates for expenditures of government departments, 1875-1885.
Department heads and other Massachusetts state officials making estimates for appropriations needed for the coming calendar year were required by St 1872, c 349 to report them to the state secretary on or before Dec. 15 of each year, as filed in this series. The secretary would embody these estimates and his own in a document presented to the General Court in January (H 1)
ArchivalResource: 0.7 cubic ft. (2 doc. boxes)
http://www.worldcat.org/oclc/81219992 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Returns of estimates for expenditures of government departments, 1875-1885.
Massachusetts. Commissary General. Logbooks of the Springfield Laboratory, 1778-1780.
Title:
Logbooks of the Springfield Laboratory, 1778-1780.
Series consists of three logbooks inventorying personnel (officers, workers) and daily production of each: Goods produced are chiefly musket and artillery cartridges; also occasionally noted are carriages and wheels for cannons, gunpowder, cannons, and case shots. Book (2) records the period of highest cartridge production, notably Sept. 13-18, 1779, with a weekly total of 26,160. Book (3) shows a sharp decline in production, presumably the result of quantities of arms now being supplied by the French and by the Continental laboratory at Carlisle, Pa., as the Revolutionary battleground progressed southward.
ArchivalResource: 3 v. (foldered)Copies 1 microfilm reel ; 35 mm.
http://www.worldcat.org/oclc/79664017 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Commissary General. Logbooks of the Springfield Laboratory, 1778-1780.
Massachusetts. Office of the Secretary of State. Secretary's subject files, 1985-1994.
Title:
Secretary's subject files, 1985-1994.
As record keeper for the Commonwealth, the state secretary has responsibility for administration of elections, maintenance of public records, filing and distribution of regulations and public documents, corporate registration, lobbying agent registration, recording of appointments and commissions, storage of historical data, preservation of historic sites, administration and enforcement of the Massachusetts Uniform Securities Act, information and referral on all aspects of state government, and until 1990, administration of the state decennial census. Series is created to administer and oversee these and other office functions, and to set related policy and procedures.
ArchivalResource: 6.25 cubic ft. (5 record center cartons)
http://www.worldcat.org/oclc/82863595 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Secretary's subject files, 1985-1994.
Massachusetts. Office of the Secretary of State. Agency history record.
Title:
Agency history record.
ArchivalResource:
http://www.worldcat.org/oclc/145429236 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Agency history record.
Massachusetts. Office of the Secretary of State. Enacted Public statutes, 1881.
Title:
Enacted Public statutes, 1881.
Per Resolves 1880, c 46, the governor appointed commissioners to consolidate and arrange the General statutes of the Commonwealth, collecting those relating to the same subject matter under appropriate titles and chapters, on the plan of the code then in force. The report of the commissioners was reviewed and amended by a joint special committee of the General Court appointed in 1881. The resulting codification known as the Public statutes was enacted on Nov. 19, 1881 (effective Feb. 1, 1882), and printed with federal and state constitutions per Resolves 1881, Ex Sess, c 72. Series is signed enacted copy consisting of bound printed proof sheets.
ArchivalResource: 4 cubic ft. (6 v.)Copies: Partial microfilm reel ; 35 mm.
http://www.worldcat.org/oclc/78311158 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Enacted Public statutes, 1881.
Massachusetts. Office of the Secretary of State. Returns of lunatics living in towns, 1829-1830.
Title:
Returns of lunatics living in towns, 1829-1830.
On February 26, 1829, the House of Representatives of the General Court ordered a commission of three to examine the possibility of establishing an asylum to house the mentally ill. The state secretary printed forms used in the survey, which was sent to the selectmen of each town. The completed returns provided the secretary with information concerning residents eligible for residential care and treatment.
ArchivalResource: 0.35 cubic ft. (1 doc. box)
http://www.worldcat.org/oclc/122521157 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Returns of lunatics living in towns, 1829-1830.
Massachusetts. Office of the Secretary of State. Municipal proclamations, 1988-.
Title:
Municipal proclamations, 1988-.
ArchivalResource: 0.17 cubic ft. (1 doc. box)
http://www.worldcat.org/oclc/122520780 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Municipal proclamations, 1988-.
Massachusetts. Office of the Secretary of State. Returns of towns for surveying expenses, 1832-1833.
Title:
Returns of towns for surveying expenses, 1832-1833.
In response to a request from the state secretary dated Apr. 16, 1832, the towns and districts of Massachusetts and the city of Boston filed returns documenting expenses in surveying their territory as required by Resolves 1829, c 50 (1830).
ArchivalResource: 0.35 cubic ft. (1 doc. box)
http://www.worldcat.org/oclc/84429873 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Returns of towns for surveying expenses, 1832-1833.
Massachusetts. Treasury Office. Certificates of service for Shays' Rebellion, 1787.
Title:
Certificates of service for Shays' Rebellion, 1787.
Series consists of authenticating certificates signed by company captain submitted along with orders for pay, located as follows: Massachusetts. Office of the Secretary of State. Muster rolls of the Revolutionary War ((M-Ar)57X), v. 9, p. 359-407: Mar.-Nov. 1787; Massachusetts. Office of the Secretary of State. Massachusetts archives collection ((M-Ar)45X), v. 191, p. 33-60: Apr.-Nov. 1787.
ArchivalResource:
http://www.worldcat.org/oclc/83026687 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Treasury Office. Certificates of service for Shays' Rebellion, 1787.
Massachusetts. Elections Division. Registers of votes for national and state officers and constitutional amendments, 1780-2011.
Title:
Registers of votes for national and state officers and constitutional amendments, 1780-2011.
The state secretary holds constitutional and statutory responsibilities for elections, duties carried out since 1948 in the secretary's Elections Division. Pursuant to MGLA c 54, s 115, the governor and council, upon examining and tabulating voting returns to determine the results, are responsible for transmitting an abstract of the tabulation and determination to the office of the secretary. Registers of votes for national and state officers and constitutional amendments are bound registers that contain a tabulation of votes for presidential elections; members of Congress; state and county officials; and proposed constitutional amendments and other ballot questions from initiative or referendum petitions. Votes for governor and lieutenant governor, 1783-1784 are in: Massachusetts. Office of the Secretary of State. House journal ((M-Ar) 532), 1783, p. 14; 1784, p. 9. See also: Massachusetts. Office of the Secretary of State. Returns of votes for state representatives, 1778-1866 ((M-Ar)197X); Returns of votes for state senators, 1842-1885 ((M-Ar)198X)
ArchivalResource: 30.45 cubic ft. (3 record center cartons, 1 doc. box, and 118 v.)1788 presidential/vice-presidential electors: 1 file folder.Copies (series): 0.23 cubic ft. (23 microfilm reels ; 35 mm.)Copies (reading room): 0.26 cubic ft. (26 microfilm reels ; 35 mm.)
http://www.worldcat.org/oclc/77594537 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Elections Division. Registers of votes for national and state officers and constitutional amendments, 1780-2011.
Massachusetts. Commissions Section. Abstracts of returns of acceptance of local option statutes, 1875-1972 (bulk 1883-1972).
Title:
Abstracts of returns of acceptance of local option statutes, 1875-1972 (bulk 1883-1972).
The state secretary (since 1961 through a unit currently called the Commissions Section) attests to all commissions of office signed by the governor, administering the oath of office to and/or recording the name of these and other public appointees. In a related function, the secretary must also be notified of the acceptance of, rejection of, or failure to act upon an act or resolve of the General Court requiring a vote by a municipality or corporation (St 1883, c 100, amended by St 1935, c 69). Abstracts were created by the secretary to provide access by subject or name of municipality or corporation to that series: Returns of acceptance of local option statutes ((M-Ar)192) and to: Registers of returns of acceptance of local option statutes ((M-Ar)194X).
ArchivalResource: 1.28 cubic ft. (ca. 8000 cards ; 10 x 15 cm. in 8 boxes)
http://www.worldcat.org/oclc/180703405 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Commissions Section. Abstracts of returns of acceptance of local option statutes, 1875-1972 (bulk 1883-1972).
Massachusetts. Office of the Secretary of State. Notices of perambulation of town boundaries, 1924-1975.
Title:
Notices of perambulation of town boundaries, 1924-1975.
Pursuant to MGLA c 42, s 2, selectmen of towns must perambulate town boundaries and locate boundary markers once every five years. A record of the perambulation is kept permanently with the town clerk and copies are sent to the clerk and selectmen of contiguous towns. Although not required to do so by law, selectmen of many towns also transmit notices of perambulation to the state secretary's office to certify that perambulation has occurred.
ArchivalResource: 0.17 cubic ft. (1 doc. box)
http://www.worldcat.org/oclc/122469457 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Notices of perambulation of town boundaries, 1924-1975.
Massachusetts. Treasury Office. Boston almshouse physician accounts, 1779-1786 (bulk 1779-1784).
Title:
Boston almshouse physician accounts, 1779-1786 (bulk 1779-1784).
Series is in two parts: For related Boston almshouse records, 1759 and 1766, see: Massachusetts archives collection ((M-Ar)45X), v. 89, p. 419-426.
ArchivalResource: 1783-1786 1 v.Copies 1 microfilm reel ; 35 mm.
http://www.worldcat.org/oclc/78824293 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Treasury Office. Boston almshouse physician accounts, 1779-1786 (bulk 1779-1784).
Massachusetts. Treasury Office. Orders on Convention payroll, 1788-1790.
Title:
Orders on Convention payroll, 1788-1790.
Per Resolves 1787, Oct Sess, c 9 (Oct. 25, 1787), the Massachusetts General Court directed delegates to be chosen for a state convention to ratify the federal constitution; they were allowed the same reimbursement given to legislators for travel and attendance. The convention was held in Boston Jan.9-Feb. 7, 1788, when its payroll was approved. Payroll proper is found in: Massachusetts. Office of the Secretary of State. Massachusetts archives collection ((M-Ar)45X), v. 278, p. 162, along with other convention-related documents. Series consists of orders sent by convention delegates to the state treasurer for reimbursement per payroll.
ArchivalResource:
http://www.worldcat.org/oclc/78280389 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Treasury Office. Orders on Convention payroll, 1788-1790.
Massachusetts. Office of the Secretary of State. State Lunatic Hospital filings, 1830-1838 (bulk 1831-1833).
Title:
State Lunatic Hospital filings, 1830-1838 (bulk 1831-1833).
Resolves 1829, c 83 (1830) authorized the governor of Massachusetts to purchase land for the construction of a lunatic hospital and to appoint a three-person board of commissioners to oversee its construction. (The institution was established as the State Lunatic Hospital per St 1832, c 163, and is presently known as Worcester State Hospital.) The commissioners, empowered to make contracts and to appoint agents to superintend construction, were to present their accounts to governor and council for auditing and payment.
ArchivalResource: 1.05 cubic ft. (3 doc. boxes)
http://www.worldcat.org/oclc/77594561 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. State Lunatic Hospital filings, 1830-1838 (bulk 1831-1833).
Massachusetts. Commissary General. Correspondence, 1775-1791.
Title:
Correspondence, 1775-1791.
Series consists of incoming and outgoing correspondence of commissary general Richard Devens.
ArchivalResource: 0.35 cubic ft. (4 v.)
http://www.worldcat.org/oclc/78680673 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Commissary General. Correspondence, 1775-1791.
Massachusetts. Board of War. Revolutionary War Bills, 1776-1781.
Title:
Revolutionary War Bills, 1776-1781.
Series includes bills for military support expenses, such as the carting of food, rum, wood, and metal supplies, coopering, armorer services, carpentry, blacksmith, keeping of state hospital, boat work, freight, gunwork, express delivery of letters and small goods, and tannery work. For related accounts submitted to the Board of War for payment, see: Massachusetts. Office of the Secretary of State. Massachusetts archives collection ((M-Ar)45X), v. 257, p. 119-319, v. 270-272, and v. 303. For other state bills from the same period see: Massachusetts. General Court. Committee on Accounts. Revolutionary War bills, 1776-1785 (bulk 1777-1778) (M-Ar)2578X) and: Massachusetts. Commissary General. Revolutionary War bills, 1777-1785 ((M-Ar)2579X).
ArchivalResource: 0.35 cubic ft. (1 doc. box)
http://www.worldcat.org/oclc/700943321 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Board of War. Revolutionary War Bills, 1776-1781.
Massachusetts. Office of the Secretary of State. Certificates of attorneys representing applicants for parole, 1939-1992.
Title:
Certificates of attorneys representing applicants for parole, 1939-1992.
Under MGLA c 127, s 167, attorneys representing any person applying for a pardon, parole, commutation, or respite from sentence must file a written and signed statement that no payment or receipt of money, gifts, or services has been requested or taken beyond a reasonable fee for service. Any additional payment must be detailed and filed with the Office of the Secretary of State. All statements are maintained as permanent public records.
ArchivalResource: 2.5 cubic ft. (2 record center cartons)
http://www.worldcat.org/oclc/122656194 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Certificates of attorneys representing applicants for parole, 1939-1992.
Massachusetts. Treasury Office. Militia roll books for Shays' Rebellion, 1787-1792.
Title:
Militia roll books for Shays' Rebellion, 1787-1792.
Series consists of six books related to the payrolls for Shays' Rebellion, as derived through the system described above.
ArchivalResource: 0.4 cubic ft. (2 boxes)
http://www.worldcat.org/oclc/82445495 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Treasury Office. Militia roll books for Shays' Rebellion, 1787-1792.
Massachusetts. Commissions Section. Registers of returns of acceptance of local option statutes, 1857-1978 (bulk 1883-1972).
Title:
Registers of returns of acceptance of local option statutes, 1857-1978 (bulk 1883-1972).
The state secretary (since 1961 through a unit currently called the Commissions Section) attests to all commissions of office signed by the governor, administering the oath of office to and/or recording the name of these and other public appointees. In a related function, the secretary must also be notified of the acceptance of, rejection of, or failure to act upon an act or resolve of the General Court requiring a vote by a municipality or corporation (St 1883, c 100, amended by St 1935, c 69). Registers were created upon receipt of these: Returns of acceptance of local option statutes ((M-Ar)192).
ArchivalResource: 1.75 cubic ft. (5 v. in 1 record center carton and 5 v.)
http://www.worldcat.org/oclc/83226815 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Commissions Section. Registers of returns of acceptance of local option statutes, 1857-1978 (bulk 1883-1972).
Massachusetts. Office of the Secretary of State. Plans and specifications for state buildings, 1885-1964.
Title:
Plans and specifications for state buildings, 1885-1964.
The Massachusetts state secretary, as keeper of public records, has received for filing specifications (or plans, if noted) for various state buildings:
ArchivalResource: 0.35 cubic ft. (1 doc. box)
http://www.worldcat.org/oclc/79714764 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Plans and specifications for state buildings, 1885-1964.
Massachusetts. Commissary General. Records of Cambridge store, 1775.
Title:
Records of Cambridge store, 1775.
Initial arrangements for provisioning Massachusetts troops during the American Revolution began with the appointment in Feb. 1775 of John Pigeon as commissary of stores (later commissary general) by the Committee of Safety at the request of the Second Provincial Congress. At the time, the commissary maintained two stores, in Cambridge and Roxbury, one to supply each camp of colonial troops. In June 1775, Pigeon requested the appointment of a supervisor for each encampment (Journals of each Provincial Congress of Massachusetts, p. 577). William Brown is described as commissary clerk at the Cambridge store and is presumed to have been responsible for the maintenance of the records for the Cambridge store (see entries for May 15, 1775 and May 20, 1775). Series (which ends in Aug. 1775 with the transfer of responsibilities to the commissary general of the Continental Army, Gen. Joseph Trumbull (Resolves 1775-76, c 93)), consists of six blotters that document supplies received at and disbursed to regiments by the Cambridge store.
ArchivalResource: 0.17 cubic ft. (1 doc.)
http://www.worldcat.org/oclc/79200124 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Commissary General. Records of Cambridge store, 1775.
Massachusetts Archives. Chief of Archives Division administrative files, 1846-1985 (bulk 1928-1962).
Title:
Chief of Archives Division administrative files, 1846-1985 (bulk 1928-1962).
Under the direction of the state archivist, the Massachusetts Archives is responsible for securing, preserving, and managing noncurrent records of the Commonwealth determined to possess archival value. The state secretary's responsibility for such records, grounded in the Constitution (1780), was not specifically delegated until 1897, when the third clerk of the secretary's office was designated as chief of the Archives Division (St 1897, c 351). Series reflects administration of the secretary's archival function chiefly after the establishment of the division and until provision for the professional post of Archivist of the Commonwealth (St 1962, c 18).
ArchivalResource: Partial record center carton.
http://www.worldcat.org/oclc/78411681 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts Archives. Chief of Archives Division administrative files, 1846-1985 (bulk 1928-1962).
Massachusetts. General Court. Committee on Accounts. Account roll submissions, 1786-1860.
Title:
Account roll submissions, 1786-1860.
Successive committees of the House of Representatives were appointed to receive, examine, and pass upon accounts submitted for payment for purchases and services approved by the Revolutionary Massachusetts General Court. From 1780, a joint standing committee of both houses of the Constitutional General Court (by at least 1782 known as the Committee on Accounts) performed the same function. Approved accounts were forwarded to the Council (for concurrence as of 1776), which issued warrants for payment by the Treasury. In 1786 (Resolves 1786, Sep Sess, c 128), the committee settled on an established procedure of making out a roll of all accounts that they had examined and approved, and submitting it to the General Court, at least once per legislative session. The General Court approved the roll by a resolve requesting a Council warrant to permit payment of all the accounts within the roll.
ArchivalResource: 17.85 cubic ft. (51 doc. boxes)
http://www.worldcat.org/oclc/79918172 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. General Court. Committee on Accounts. Account roll submissions, 1786-1860.
Massachusetts. Office of the Secretary of State. Returns from states regarding poll tax, 1858.
Title:
Returns from states regarding poll tax, 1858.
In order to gather information about poll tax policies, the state secretary surveyed colleagues in the other states. Series consists of letters in response to the secretary's queries.
ArchivalResource: 2 file folders (partial doc. box)
http://www.worldcat.org/oclc/78154223 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Returns from states regarding poll tax, 1858.
Massachusetts. Commissions Section. Certificates of notary name changes, 1908-2008.
Title:
Certificates of notary name changes, 1908-2008.
The state secretary (since 1961 through a unit currently called the Commissions Section) attests to all commissions of office signed by the governor, administering the oath of office to and/or recording the name of these and other public appointees. Such appointees include notaries public. Const Amend Art 69, s 2 requires a notary who changes name to reregister under the new name. Certificates are copies of the secretary's statement of the reregistration. For a listing of related series see: Massachusetts. Office of the Secretary of State. Records of commissions, proclamations, pardons, and other official documents, 1713-1945 (bulk 1747-1936) ((M-Ar)161X)
ArchivalResource: 10 cubic ft. (8 record centers)
http://www.worldcat.org/oclc/80633195 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Commissions Section. Certificates of notary name changes, 1908-2008.
Massachusetts. General Court. Depositions from the Town of Lyman, Maine, 1816.
Title:
Depositions from the Town of Lyman, Maine, 1816.
The Brunswick Convention met Sept. 30-Oct. 9, 1816, to consider separating the District of Maine from Massachusetts as a state. A Sept. 2 vote of Maine inhabitants favoring separation, taken along with election of convention delegates, failed to produce the five-to-four pro-separation majority mandated by St 1816, c 41 for proceeding with the separation process. In dealing with this failure, pro-separation convention forces succeeded in having election returns of Lyman, Maine, ruled innvalid over allegations that separation supporters were identified and harrassed in open town meeting. These five depositions regarding the town meeting were taken and sent to the General Court in Nov. 1816.
ArchivalResource: 1 file folder (partial doc. box)
http://www.worldcat.org/oclc/122505950 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. General Court. Depositions from the Town of Lyman, Maine, 1816.
Massachusetts. Office of the Secretary of State. Schedules and lists of books, documents, and plans, 1811-1871 (bulk 1827-1832).
Title:
Schedules and lists of books, documents, and plans, 1811-1871 (bulk 1827-1832).
The state secretary, as record keeper for Massachusetts, was during the early years of the Commonwealth periodically directed by the legislature in various efforts to preserve, arrange, and inventory public records and state papers. Series consists of schedules and lists of records produced as the result of such efforts, up to the time of the organization of these materials into what is now known as the Massachusetts archives collection ((M-Ar)45X), by Joseph B. Felt and others, pursuant to legislative resolves of the General Court from 1836 and later years (see item (10) below). Ten such lists have been identified, represented here either by the originals, or, in the case of those already belonging to other record series, by photocopies. Accompanying each item are photocopies of enabling legislation and/or other relevant documentation.
ArchivalResource: 0.56 cubic ft. (1 doc. box)
http://www.worldcat.org/oclc/81511292 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Schedules and lists of books, documents, and plans, 1811-1871 (bulk 1827-1832).
Massachusetts. Treasury OffIce. State printer bids, contracts, and bills, 1822-1848 (bulk 1832-1848).
Title:
State printer bids, contracts, and bills, 1822-1848 (bulk 1832-1848).
Early in the Constitutional period, the Massachusetts General Court provided for a state printer (Nathaniel Willis) to publish its acts and resolves in a paper to be distributed throughout the Commonwealth (Resolves 1780, Jan 1781 Sess, c 150). The responsibility evolved into that of state printer, who not only published passed legislation, but other legislative documents, and forms and documents for other branches of state government. Series includes bids from prospective state printers and contracts constituting acceptance of those bids by the Committee on Accounts in accordance with legislative orders, 1822-1829. (Contracts for printing were made the responsibility of the Senate and House clerks and the state secretary per Resolves 1849, c 57.) Bills for printing were initially submitted to the Committee on Accounts; later they were usually examined and audited by the state treasurer with other miscellaneous accounts (Resolves 1829, c 11); per Resolves 1832, c 59, those presented to the treasurer by the designated state printer were audited each quarter and submitted directly to governor and council to have warrants drawn for payment. Series includes such quarterly bills, 1832-1848; per St 1849, c 56 all accounts payable became the responsibility of the state auditor of accounts.
ArchivalResource: 1.05 cubic ft. (3 doc. boxes)
http://www.worldcat.org/oclc/79356660 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Treasury OffIce. State printer bids, contracts, and bills, 1822-1848 (bulk 1832-1848).
Massachusetts. Office of the Secretary of State. Report of smallpox inoculations in Milton, 1809.
Title:
Report of smallpox inoculations in Milton, 1809.
The state secretary as record keeper of the Commonwealth of Massachusetts received a report addressed to the governor regarding inoculation against smallpox in the town of Milton. Series consists of transcripts of documents
ArchivalResource: 1 file folder (partial doc. box)
http://www.worldcat.org/oclc/78435154 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Report of smallpox inoculations in Milton, 1809.
Massachusetts. Office of the Secretary of State. Muster rolls of the Revolutionary War, 1767-1833 (bulk 1775-1783).
Title:
Muster rolls of the Revolutionary War, 1767-1833 (bulk 1775-1783).
Resolves 1840, c 21; 1841, c 52; 1843, c 47; 1844, c 117; 1845, c 5 and c 83; and 1847, c 81 directed the state secretary as record keeper for the Commonwealth to assemble state-owned records and to purchase or otherwise obtain those held by societies or individuals relating to military service by Massachusetts forces during the Revolutionary War; and to index them. Resolves 1891, c 100 authorized publication under the secretary's direction of data derived from the indexing (see below). Series consists of records so assembled and bound, with indexes created.
ArchivalResource: 38.4 cubic ft. (77 v. in 81)Appendixes A-B: 2 v.Copies (series): 0.48 cubic ft. (48 microfilm reels ; 35 mm.)Copies (reading room): 44 microfilm reels ; 35 mm.Indexes: 181.6 cubic ft. (227 docket drawers)Indexes (copies): 227 microfilm reels ; 35 mm.Indexes--appendix: 15.2 cubic ft. (19 docket drawers)Indexes--appendix (copies--series): 0.47 cubic ft. (25 microfilm reels ; 16 mm. 34 microfilm reels ; 35 mm.)Indexes--appendix (copies--reading room): 11 microfilm reels ; 35 mm.Finding aids (series): 0.29 cubic ft. (3 v.)
http://www.worldcat.org/oclc/80523707 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Muster rolls of the Revolutionary War, 1767-1833 (bulk 1775-1783).
Massachusetts. Office of the Secretary of State. Returns of the blind, 1829.
Title:
Returns of the blind, 1829.
In order to assist the legislature in assessing the need for education of blind residents of the Commonwealth, the mayor of Boston and town selectmen were required to report to the state secretary, the number of blind individuals in each municipality (Resolves 1828, c 74).
ArchivalResource: 0.35 cubic ft. ( 1 doc. box)
http://www.worldcat.org/oclc/122643379 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Returns of the blind, 1829.
Massachusetts. Office of the Secretary of State. Ship logbooks, 1731-1826.
Title:
Ship logbooks, 1731-1826.
Ship journals or logbooks were deposited with the state secretary for vessels having a known or presumed connection to military defense of Massachusetts during or after the Revolutionary War.
ArchivalResource: 0.18 cubic ft. (5 v. in 1 box)Copies 1 microfilm reel ; 35 mm.
http://www.worldcat.org/oclc/81378856 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Ship logbooks, 1731-1826.
Massachusetts. Office of the Secretary of State. Receipts from hawker and peddler licenses, 1846-1856.
Title:
Receipts from hawker and peddler licenses, 1846-1856.
The state secretary was authorized by St 1846, c 244, to license to hawkers, peddlers, or petty chapmen selling any goods excepting jewelry, wines, spiritous liquors, playing cards, indigo, and feathers. Applicants were required to file with the secretary a certificate signed by the mayor or majority of selectmen of applicant's city or town stating residency and good repute. The secretary included the name of each city and town in which the applicant was to sell goods on the license, receiving one dollar from the applicant for each name so listed. Receipts (later ones on printed forms) show these revenues as received by the state treasurer from the state secretary.
ArchivalResource: 1 file folder (partial doc. box)
http://www.worldcat.org/oclc/82862666 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Receipts from hawker and peddler licenses, 1846-1856.
Massachusetts. Office of the Secretary of State. Registers of certificates given for Revolutionary War service, 1832-1885.
Title:
Registers of certificates given for Revolutionary War service, 1832-1885.
The U.S. Congress passed the first all-encompassing pension act on Mar. 18, 1818, allowing veterans who had served three years in the Continental Army, and were in need of support, to apply for a pension. Subsequent acts increased government benefits in 1820, in 1832 (allowing any veteran who served at least six months to receive a pension), and in 1836 (for widows married to soldier before service). The 1832 law required applicants to obtain a certificate attesting to their service from their state government, including Massachusetts. Series consists of volumes, giving name of soldier (or widow) applying for a certificate from the state secretary's office, with soldier name, dates of service, and name of person to whom and date when the certificate was sent. See also: Correspondence relating to certificates of Revolutionary War service, 1818-1881 ((M-Ar)2566X) This is one of a set of record series relating to Massachusetts Revolutionary War and other early military pension and bounty payments. For a complete list see: Massachusetts Revolutionary War pension/bounty records. Additional background materials relating to such records are pending at the repository website, including list of records as noted above, lists of documents in Revolutionary War muster rolls and Eastern Lands papers, list of Massachusetts Revolutionary War pension/bounty laws, and Federal pension law timeline. There is also an onsite collection of these and other documents at the Archives reference desk.
ArchivalResource: 0.85 cubic ft. (2 v. in 1 folder and 3 v.)
http://www.worldcat.org/oclc/658216830 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Registers of certificates given for Revolutionary War service, 1832-1885.
Massachusetts. Office of the Secretary of State. Commission to Sir Edmund Andros, 1686.
Title:
Commission to Sir Edmund Andros, 1686.
After the revocation of the 1629 Massachusetts Bay charter ((M-Ar)23X) by Charles II in 1684, his action was reaffirmed by the exemplification of judgment issued by his successor James II in 1685 ((M-Ar)24X). In addition a commission from the king, arriving in Massachusetts in May 1686, designated Joseph Dudley as president of a provisional council governing Massachusetts Bay, New Hampshire, Maine, Narragansett, and Plymouth. A succeeding commission (this series), dated 1686, named Sir Edmund Andros governor of this Dominion of New England; he arrived in December and soon extended control to Connecticut and Rhode Island as well. In 1688, a new commission added New York and the Jerseys to the dominion.
ArchivalResource: 3 leaves : parchment (1 folder ; 71 x 99 cm.)
http://www.worldcat.org/oclc/84667064 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Commission to Sir Edmund Andros, 1686.
Massachusetts. Board of War. Records of the Boston Laboratory, 1776-1785.
Title:
Records of the Boston Laboratory, 1776-1785.
Series consists of lists of laboratory supplies and finished goods, accounts, and related correspondence, as follows.
ArchivalResource: 0.17 cubic ft. (1 doc. box)
http://www.worldcat.org/oclc/78253091 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Board of War. Records of the Boston Laboratory, 1776-1785.
Massachusetts. Office of the Secretary of State. Legal counsel's legislative review files, 1984.
Title:
Legal counsel's legislative review files, 1984.
As record keeper for the Commonwealth, the state secretary has responsibility for administration of elections, maintenance of public records, filing and distribution of regulations and public documents, corporate registration, lobbying agent registration, recording of appointments and commissions, storage of historical data, preservation of historic sites, administration and enforcement of the Massachusetts Uniform Securities Act, information and referral on all aspects of state government, and until 1990, administration of the state decennial census. Chief legal counsel and staff advise the state secretary on legal aspects of all responsibilities of the secretary's office and propose/testify for legislation favorable to its goals. Series is created to monitor status of such proposed legislation.
ArchivalResource: 0.17 cubic ft. (1 doc. box)
http://www.worldcat.org/oclc/86132310 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Legal counsel's legislative review files, 1984.
Massachusetts. Office of the Secretary of State. Constitution of the Commonwealth of Massachusetts, 1780.
Title:
Constitution of the Commonwealth of Massachusetts, 1780.
At the close of the Provincial Congress in July 1775, the governance of Massachusetts returned to a modified form of that set forth in the William and Mary charter of 1691. In 1777 the General Court drafted a constitution that was rejected by the voters in 1778 by a wide margin. On Feb. 19, 1779, voters were asked to approve a constitutional convention, which designated a committee headed by John Adams to produce a new draft. It was approved in summary by the convention in Mar. 1780; on June 16, after approval of each article by two-thirds of the town meetings, the constitution was declared ratified by the convention, and the new constitutional government began on Oct. 25, 1780. The document consists of a preamble, declaration of rights, and framework of government. A number of stated rights were found again in the federal constitution (including its Bill of Rights) of 1789.
ArchivalResource: 11 leaves (1 folder ; 71 x 93 cm.)
http://www.worldcat.org/oclc/83095257 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Constitution of the Commonwealth of Massachusetts, 1780.
Massachusetts. Committee of War at Albany. Financial records, 1756.
Title:
Financial records, 1756.
The General Court appointed a Committee of War in 1756 to reside in Albany, N.Y. in order to prosecute Massachusetts efforts in the British campaign against the French at Crown Point. Committee members John Choate and Samuel Livermore maintained the committee's financial records.
ArchivalResource: 0.17 cubic ft. (1 doc. box)
http://www.worldcat.org/oclc/80093509 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Committee of War at Albany. Financial records, 1756.
Massachusetts. Office of the Secretary of State. Secretary's administrative files, 1975-1978.
Title:
Secretary's administrative files, 1975-1978.
As record keeper for the Commonwealth, the state secretary has responsibility for administration of elections, maintenance of public records, filing and distribution of regulations and public documents, corporate registration, lobbying agent registration, recording of appointments and commissions, storage of historical data, preservation of historic sites, administration and enforcement of the Massachusetts Uniform Securities Act, information and referral on all aspects of state government, and until 1990, administration of the state decennial census. Series is created to administer these and other office functions and to set related policies and procedures.
ArchivalResource: 5 cubic ft. (4 record center cartons)
http://www.worldcat.org/oclc/122556633 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Secretary's administrative files, 1975-1978.
Massachusetts. Office of the Secretary of State. Proposed amendments to the U.S. Constitution, 1789.
Title:
Proposed amendments to the U.S. Constitution, 1789.
The first U.S. Congress considered articles for amendment to the constitution submitted by several states along with their affirmative vote for ratification. Twelve amendments relating to rights of individuals were accepted by Congress in Sept. 1789 and sent to state legislatures, approval by three-fourths of which would constitute ratification. Series includes official copy of proposed amendments sent to Massachusetts by Congress and accompanying letter from George Washington to Governor John Hancock, Oct. 2, 1789.
ArchivalResource: 1 folder ; 32 x 45 cm.1 folder ; 72 x 98 cm.
http://www.worldcat.org/oclc/78732237 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Proposed amendments to the U.S. Constitution, 1789.
Massachusetts. Office of the Secretary of State. House unpassed legislation, 1775-2006.
Title:
House unpassed legislation, 1775-2006.
Any citizen or group of citizens in Massachusetts may petition the General Court for legislative action on any subject. Such a petition is endorsed by a member of the legislature for presentation to the General Court, where through the legislative process it is unpassed or passed, subject to the governor's approval or veto. Bills that fail to pass in the House of Representatives are filed with the House clerk for one year.
ArchivalResource: Finding aids (series): 0.4 cubic ft. (3 v.)Finding aids (copies--series): 1 microfilm reel ; 35 mm.Finding aids (copies--reading room): 2 microfilm reels ; 35 mm.
http://www.worldcat.org/oclc/77818416 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. House unpassed legislation, 1775-2006.
Massachusetts. Office of the Secretary of State. Applications for instruction of the deaf, 1819-1887.
Title:
Applications for instruction of the deaf, 1819-1887.
The Commonwealth, in order to fulfill its responsibility to provide education to its deaf residents, was required to pay tuition to the American Asylum in Hartford (Resolves 1819, c 60), to the Clarke Institution for Deaf Mutes in Northampton, and to the Horace Mann School in Boston (Boston School for Deaf Mutes until 1887) (Resolves 1868, c 200) for students who qualified as state beneficiaries. Applications for instruction certified that the student was deaf and in need of financial assistance.
ArchivalResource: 4.2 cubic ft. (12 doc. boxes)
http://www.worldcat.org/oclc/122412299 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Applications for instruction of the deaf, 1819-1887.
Massachusetts. Treasury Office. Castle Island payrolls for invalid pensioners, 1786-1788.
Title:
Castle Island payrolls for invalid pensioners, 1786-1788.
Fortifications at Castle Island, Boston Harbor, used since the 1640s for military and penal purposes, were rebuilt after being burned by evacuating British forces in 1776, and then manned by various militia troops, at times under the command of Paul Revere. A military garrison consisting of a company of men was established there in 1779; the island became the site of a prison facility for Massachusetts from 1785 to 1798. In Mar. 1786 the governor was authorized to order appropriate disabled (invalid) military pensioners to serve garrison duty (Resolves 1785, Feb 1786 Sess, c 134), while concern over limited space in the garrison for prisoners led to authorization of construction of a separate building for the prison (Resolves 1785, Feb 1786 Sess, c 166). Increase in the number of prisoners led in July 1786 to a general policy of placing disabled pensioners in the garrison (Resolves 1786, May Sess, c 123), a practice ended in Nov. 1788 (Resolves 1788, Oct Sess, c 73). Pensioners were paid both their existing pension and and increment for time spent as members of the garrison. Series consists of rolls drawn up quarterly by the garrison's commanding officer for submission to governor and council, which issued a warrant authorizing payment by the state treasurer, per Resolves 1786, Jan 1787 Sess, c 43 and Resolves 1787, May Sess, c 74.
ArchivalResource: 1 file folder (partial doc. box)
http://www.worldcat.org/oclc/78544089 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Treasury Office. Castle Island payrolls for invalid pensioners, 1786-1788.
Massachusetts. Council. Executive records, 1650-1977.
Title:
Executive records, 1650-1977.
The Council (under the governor except 1775-1780) functioned as the executive counterpart of the upper house of the General Court under the colonial charter, 1629-1686; as the executive (sole) government, 1686-1689; and both as upper house of the General Court and executive body under the revival of colonial government, 1689-1692, under the provincial charter, 1692-1774, and in the later Revolutionary period, 1775-1780. (There was a rival Council appointed by the English Crown under Gov. Thomas Gage, 1774-1776.) Under the 1780 Constitution it is an advisory executive body to the governor separate from the General Court. Executive records (formerly known as: Council records) document the Council's executive function during the colonial (1650-1656, and stray entries, 1660-1661 only), intercharter (1686-1687 only), provincial, and Revolutionary periods; and under the 1780 Constitution, which mandates a signed register of council actions (Const Pt 2, C 2, S 3, Art 5)
ArchivalResource: 60 cubic ft. (191 v.)Index 0.31 cubic ft. (1 box)Copies (series microfilm) 1.01 cubic ft. (101 microfilm reels ; 35 mm.)Copies (reading room microfilm) 36 microfilm reels ; 35 mm.Copies (1765-1766 transcript) 1 file folder.Copies (1686-1780 transcript) 12 cubic ft. (24 boxes)
http://www.worldcat.org/oclc/77947985 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Council. Executive records, 1650-1977.
Massachusetts. Council. Council files, 1784-1983.
Title:
Council files, 1784-1983.
By its constitutional and statutory authority to provide advice and consent to the governor, the Council approves, among others, the appointments of judicial and quasi-judicial officers, the adjournment or prorogation of the General Court, the granting of pardons, and warrants authorizing expenditures from the Treasury. Council files contain letters and memoranda submitted by state agencies and offices communicating their intent to take actions that require the approval of the governor and his council as well as resolutions and orders issued by the governor and council. The content of the files varies over time as do the actions that require approval. Related records, 1913-1973, are in: Special reports and hearing transcripts ((M-Ar)774)
ArchivalResource: 89.82 cubic ft. (2 record center cartons and 250 doc. boxes)
http://www.worldcat.org/oclc/81121455 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Council. Council files, 1784-1983.
Massachusetts. General Court. Committee on Accounts. Account journals, 1775-1786.
Title:
Account journals, 1775-1786.
Successive committees of the House of Representatives were appointed to receive, examine, and pass upon accounts submitted for payment for purchases and services approved by the Revolutionary Massachusetts General Court. From 1780, a joint standing committee of both houses of the Constitutional General Court (by at least 1782 known as the Committee on Accounts) performed the same function. Approved accounts were forwarded to the Council (for concurrence as of 1776), which issued warrants for payment by the Treasury. Series represents the accounting record for the period before 1786, at which time a settled procedure of account rolls (Account roll submissions ((M-Ar)9X); Account rolls (M-Ar)2268X)) was instituted. For a parallel series with some overlapping data see: Town accounts, 1775-1784 ((M-Ar)2266X). See also: Revolutionary War bills ((M-Ar)2578X), 1776-1785. Until June 1777 accounts were actually recorded by a committee of the Council (then also the upper house). Expenses are for guns, soldier mileage and other reimbursements to towns, mustering, printing, clerks and other state employees, coroner expenses, repairs to state property and government supplies, and support of state poor. Listings include date, payee, description of expense, and amount. Actual submitted bills, on which the accounts were based, may be found in part in: Massachusetts. Office of the Secretary of State. Massachusetts archives collection (MA) ((M-Ar)45X), in volumes entitled: Accounts, including 255-265. Accounts are located as follows: (Council) Nov. 17, 1775-May 1776, June 1776-Jan. 1777, Jan. 24-Apr. 28, 1777 in MA 143: 80-160. (House) June 5, 1777-Nov. 26, 1779 in MA 141: 1-204; Nov. 26, 1779-Aug. 23, 1782 in MA 141: 331-625; Sept. 19, 1782-Mar. 24, 1786 in an account book, which also includes separate summaries at the end listing support of state poor, June 18, 1784-Mar. 21, 1786, and support of Charlestown poor, June 19, 1784-Mar. 24, 1786. There are also several leaves of unidentified origin, Aug.-Sept. 1775, listing payments by the Committee of Clothing to individuals for sundry articles, and Council warrants.
ArchivalResource: 1775, 1782-1786 0.39 cubic ft. (1 box)
http://www.worldcat.org/oclc/78201719 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. General Court. Committee on Accounts. Account journals, 1775-1786.
Massachusetts. Treasury Office. Papers on settling previous treasurer accounts, 1784.
Title:
Papers on settling previous treasurer accounts, 1784.
After the Revolutionary War's end in 1783, Massachusetts struggled to collect outstanding taxes to pay off accumulated debt. In an attempt to reconcile Treasury books and begin bringing in arrears, in 1782 the office of Treasurer Thomas Ivers (1782-1787) formed a Committee for Auditing of the Late Treasurer Gardner's Accounts, i.e., including taxes not yet collected under Henry Gardner (1774-1782). Resolves 1783, Jan 1784 Sess, c 65 (Feb. 18, 1784) additionally authorized collection of taxes levied prior to 1775 by the office of Treasurer Harrison Gray (1753-1774), and remaining uncollected under Gardner. Series consists of a small assortment of documents relating to settlement of these old accounts. Related series: Massachusetts. Office of the Secretary of State. Massachustts archives collection ((M-Ar)45X), v. 137, p. 440-442 (1783--correspondence from committee on Gardner accounts); Massachusetts. Treasury Dept. Inventories transferred to incoming treasurers, 1784-1949 ((M-Ar)147) (transfer of debts and assets from outgoing to incoming treasurer)
ArchivalResource: 0.35 cubic ft. (1 doc. box)
http://www.worldcat.org/oclc/648770583 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Treasury Office. Papers on settling previous treasurer accounts, 1784.
Massachusetts. State Ballot Law Commission. Specifications for voting machines, 1891-1931.
Title:
Specifications for voting machines, 1891-1931.
The commission, acting as the State Board of Voting Machine Examiners, was responsible until 1977 for examining and approving all voting machines, ballot boxes, and counting apparatuses and for filing its reports with the state secretary. (Until 1903, approval was by the state secretary, treasurer, and auditor, and for the period 1903-1912 reports were filed by a separate State Board of Voting Machine Examiners.) These filings include drawings, blueprints, photographs, patents, advertisements, and written specifications of the voting machines submitted to the board by their inventors or manufacturers.
ArchivalResource: 1.29 cubic ft. (1 doc. box and 2 boxes)
http://www.worldcat.org/oclc/122590825 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. State Ballot Law Commission. Specifications for voting machines, 1891-1931.
Massachusetts. Office of the Secretary of State. Enacted General statutes, 1859.
Title:
Enacted General statutes, 1859.
Per Resolves 1855, c 9, the governor appointed commissioners to consolidate and arrange the general statutes of the Commonwealth, collecting those relating to the same subject matter under appropriate titles and chapters, on the plan of the Revised statutes then in force. The report of the commissioners was reviewed and amended by a joint special committee of the General Court appointed in 1859. The resulting codification known as the General statutes was enacted on Dec. 28, 1859, and printed with federal and state constitutions per Resolves 1859, Ex Sess, c 140. Series is signed enacted copy consisting of bound ms. vellum sheets.
ArchivalResource: 3.2 cubic ft. (2 v.)Copies: 2 partial microfilm reels ; 35 mm.
http://www.worldcat.org/oclc/122412369 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Enacted General statutes, 1859.
Massachusetts. Office of the Secretary of State. Charter of the Governor and Company of the Massachusetts Bay in New England, 1629.
Title:
Charter of the Governor and Company of the Massachusetts Bay in New England, 1629.
In keeping with traditions established in the colonial period, the secretary of the Commonwealth is the custodian of the foundation records of Massachusetts, including the charters. Indeed, at the time the Great Charter was being drafted in 1628 and 1629, a secretary was appointed by the Governor and Company of the Massachusetts Bay to keep the records and manage the accounts of the company. From then until the present, the charter has been in the custody, successively, of the secretaries of the company, the province, and the Commonwealth.
ArchivalResource: 4 leaves : parchment (1 folder) ; 72 x 93 cm.Copies: 2 leaves (1 folder) ; 61 x 53 cm.
http://www.worldcat.org/oclc/78006808 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Charter of the Governor and Company of the Massachusetts Bay in New England, 1629.
Massachusetts. Elections Division. Initiative and referendum petitions, 1919-2002.
Title:
Initiative and referendum petitions, 1919-2002.
Initiative and referendum petitions are popular initiatives to place before the electorate proposed constitutional amendments or legislation and existing legislation for review respectively. In accordance with the state constitution (Const Amend Arts 48, 74, 81), qualifying initiative and refereundum petitions are filed in the state secretary's office, where since 1948 they have been kept in the secretary's Elections Division.
ArchivalResource: 10 cubic ft. (8 record center cartons)Appendix 0.42 cubic ft. (42 microfilm reels ; 35 mm.)
http://www.worldcat.org/oclc/77594544 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Elections Division. Initiative and referendum petitions, 1919-2002.
Massachusetts. Council. Judicial records, 1686-1780.
Title:
Judicial records, 1686-1780.
During the period of the colonial charter (1629-1686), a Council assisted the governor of Massachusetts in an executive capacity, its members consisting of current and former assistants, who also functioned judicially as the Court of Assistants and as the upper house of the General Court. After an interval during which the Council was appointed by the English Crown (1686-1689), under a revival of colonial government (1689-1692) and during the provincial and later Revolutionary periods (1692-1774, 1775-1780), the Council served in a dual capacity as legislative upper house and executive body. In the latter role (from 1692 onward, but as well during 1686-1689), the Council had certain judicial functions, though fewer than its predecessor, the Court of Assistants. Series includes public documents identified with the Council from 1686 onward (and a few related earlier items) in such a judicial role, including testimonies, depositions, writs, warrants, bonds, and divorce petitions.
ArchivalResource: For current extent consult index database (see below)
http://www.worldcat.org/oclc/84584635 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Council. Judicial records, 1686-1780.
Massachusetts. Office of the Secretary of State. Warrants for taxes in arrears, 1786-1804.
Title:
Warrants for taxes in arrears, 1786-1804.
The state secretary, as record keeper of the Commonwealth of Massachusetts, maintained warrants issued by the treasurer and receiver-general for the collection of taxes from localities as apportioned and assessed by the General Court. Fragmentary series includes two such warrants.
ArchivalResource: 1 file folder (partial doc. box)
http://www.worldcat.org/oclc/79025349 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Warrants for taxes in arrears, 1786-1804.
Massachusetts. Office of the Secretary of State. Clothing supplies collected for troops, 1777-1784.
Title:
Clothing supplies collected for troops, 1777-1784.
Subseries (1) consists of clothing returns organized by county (Suffolk, Essex, Middlesex, Plymouth, Bristol, Barnstable, Worcester, Hampshire, Berkshire; also, now in Maine: Cumberland, Lincoln, and York). Returns include type, number, and value of items received from each town, with signature of county agent. Documents indicate a warrant was issued by the state treasurer in order for the town to be paid and signed by the state secretary per Resolves 1778-79, c 79 (June 17,1778). Other documents relate to donations of clothing given by counties, returns from state stores of clothing and cloth, 1777-1778, and payments of various committees for clothing, 1778-1779. Also a copy of Resolves 1776-77, c 776 (Jan. 21, 1777) directing that blankets be directed to the Board of War, and bill and voucher to the state for Capt. Joseph Bailey's schooner transport, presumably for supplies collected. Subseries (2) consists of a volume with title: County cloathing [sic] received into the State Store by C. Hopkins, Oct. 20, 1778-May 27, 1780. It contains entries of clothing received per resolves of June 1778, June 1779, and Nov. 1779. Caleb Hopkins, a storekeeper working for the Board of War, kept records of clothing received by each county into the state store. Included are the counties of: Essex, Middlesex, Suffolk, York, Cumberland, Lincoln (1778-1779), Plymouth, Bristol, and Barnstable (1779-1780). Entry for each county includes name of clothing agent and date, as well as the type (shoes, hose, shirts, and blankets) and number of items received. Some dated receipts signed by Caleb Hopkins and given to agents can be found in subseries (1) Subseries (3) consists of clothing bills from towns across Massachusetts arranged and numbered roughly chronologically 1-167 (with some duplications, some gaps, and some unnumbered). Documents list items (shoes, shirts, stockings, and blankets) along with town's estimate of value. Some are signed by county agents confirming receipt of items. Others have been approved by a committee of agents and signed by individuals receiving payment on behalf of selectmen. Also included is a 1777 return of blankets collected in Boston, and a warrant paying the selectmen for the blankets. For more specific returns for clothing per the June 17, 1778 resolve see: Massachusetts Archives collection ((M-Ar)45X), v. 141, p. 206-330. County returns, signed by agent, list each town collection by date, giving price per piece and amount town expected to receive. For information on delivery of clothing to soldiers see records of: Massachusetts. State Clothier ((M-Ar)PS1.10).
ArchivalResource: 0.35 cubic ft. (1 doc. box)
http://www.worldcat.org/oclc/666491243 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Clothing supplies collected for troops, 1777-1784.
Massachusetts. Office of the Secretary of State. Register of approved applications to the Massachusetts School for the Feeble-Minded, 1851-1887.
Title:
Register of approved applications to the Massachusetts School for the Feeble-Minded, 1851-1887.
As part of its responsibility for the education and training of mentally retarded youth, the Commonwealth, pursuant to Resolves 1851, c 44, paid tuition costs for indigent families at the Massachusetts School for the Feeble-Minded (known until 1883 as the Massachusetts School for Idiotic and Feeble-Minded Youth). The school in turn was to admit, at no charge, thirty indigent children approved by the governor. Applications filed by parents or guardians were forwarded to the governor for authorization upon recommendation by the secretary of the Board of Education. Authorized applications were recorded in this register by the state secretary. Entries document that the approved application was sent to the director of the school with a request for admission.
ArchivalResource: 1 v.
http://www.worldcat.org/oclc/122419801 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Register of approved applications to the Massachusetts School for the Feeble-Minded, 1851-1887.
Massachusetts. Office of the Secretary of State. Returns of number of voters in cities and towns in 1850, 1851.
Title:
Returns of number of voters in cities and towns in 1850, 1851.
The Massachusetts Senate ordered the state secretary on Feb. 1, 1851, to provide it with the total number of voters in each city and town in the Nov. 1850 election. Series consists of such returns in the form of letters to the secretary from selectmen or other municipal officials.
ArchivalResource: Arranged alphabetically by county.
http://www.worldcat.org/oclc/84487351 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Returns of number of voters in cities and towns in 1850, 1851.
Massachusetts. Office of the Secretary of State. Indian conference files, 1692-1780.
Title:
Indian conference files, 1692-1780.
During the colonial, provincial, and Revolutionary periods (1629-1780), the governor or deputy governor of Massachusetts or designates (or, during the Revolution, the Council) met with Indian tribal leaders, primarily in time of war or other conflict between Indians and colonial settlers. Meetings took place in Boston, in the colonial or provincial Council chambers, elsewhere in New England or New York, or in Upper Canada. Series consists of proceedings (as eventually preserved by the state secretary from 1780) of such conferences, often as reported to the legislature; reports of gubernatorial commissions appointed for dealing with the Indians; and texts of treaties, accompanied by discussions of treaty ratification or violations. Records identified to date are from the provincial and Revolutionary periods (1692-1780) only.
ArchivalResource: For current extent consult index database (see below)
http://www.worldcat.org/oclc/78908733 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Indian conference files, 1692-1780.
Massachusetts. General Court. Committee to Examine Charges for Support of French Neutrals. Accounts, 1756-1760.
Title:
Accounts, 1756-1760.
Series comprises accounts received by the several bodies successively responsible for examining charges for support of French neutrals, including local expenses for clothing, food, housing, firewood, medical supplies, and medical care.
ArchivalResource: For current extent consult index database (see below)
http://www.worldcat.org/oclc/79464278 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. General Court. Committee to Examine Charges for Support of French Neutrals. Accounts, 1756-1760.
Massachusetts. Office of the Secretary of State. Rejected rearrangement of the state constitution, 1919.
Title:
Rejected rearrangement of the state constitution, 1919.
At the close of the 1918 session of the Massachusetts Constitutional Convention of 1917, a Committee on Rearrangement of the Constitution was appointed to incorporate after the 1918 election all amendments adopted since 1780 in a rearranged text. Accepted by the Convention (Aug. 12-13, 1919) and by the electorate (Nov. 1919), the rearranged constitution was challenged by governor and council and struck down by the Supreme Judicial Court in 1920 (233 Mass 603), a decision reaffirmed in 1921 (Loring v. Young, 239 Mass 349). A 1924 attempt to submit the rearranged constitution to the electorate by initiative petition was overruled by the attorney general. This series contains two copies of the rearrangement, one with certification by the state secretary of the 1919 ratification, the other signed by the Committee on Rearrangement.
ArchivalResource: 1 folder ; 51 x 75 cm.
http://www.worldcat.org/oclc/81639431 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Rejected rearrangement of the state constitution, 1919.
Massachusetts. Office of the Secretary of State. Registers of acts and resolves received for engrossment, 1880-1899.
Title:
Registers of acts and resolves received for engrossment, 1880-1899.
As custodian of the foundation records of Massachusetts, the state secretary was, from 1826 to 1971, responsible for engrossing on parchment acts and resolves that had been passed by the General Court to be engrossed (St 1826, c 37; St 1971, c 34). (In 1971 the function was assumed by the General Court.) Registers of acts and resolves received for engrossment was created to track bills to be prepared for final passage in the legislature.
ArchivalResource: 1.25 cu. ft. (1 record center carton)
http://www.worldcat.org/oclc/122521168 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Registers of acts and resolves received for engrossment, 1880-1899.
Massachusetts. Office of the Secretary of State. Papers concerning Maine, 1820.
Title:
Papers concerning Maine, 1820.
Pursuant to St 1819, c 161, an act to provide for separation of the District of Maine from Massachusetts as a state, a constitutional convention met in Portland, Oct. 11-29, 1819 and Jan. 5-7, 1820; the resulting consititution was submitted to Maine inhabitants and ratified Dec. 6, 1819. Transcripts of convention proceedings, constitution, and returns of ratification vote (See: Maine. Constitutional Convention (1819)--series (M-Ar) 103-105)) were sent by convention president William King per order of Jan. 7, 1820 to Governor John Brooks. Series contains related documents.
ArchivalResource: 1 file folder (partial doc. box)
http://www.worldcat.org/oclc/122560456 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Papers concerning Maine, 1820.
Massachusetts. Office of the Secretary of State. Request to the supreme authority of Cuba, 1809.
Title:
Request to the supreme authority of Cuba, 1809.
As secretary to the governor of Massachusetts until 1861, the state secretary kept copies of executive correspondence. This 1809 draft letter from Gov. Christopher Gore to the Marquis de Somoruelos, governor of Cuba, requests that James Drake, John Murdock, and John Reynolds of Havana be ordered to take depositions from Felix Quintera, Mates Leal, and Madame de St. George in the case of Jonathan Amory, appellant, and Nathaniel Fellows, appellee, before the Supreme Judicial Court.
ArchivalResource: 1 folder ; 36 x 43 cm.
http://www.worldcat.org/oclc/78770385 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Request to the supreme authority of Cuba, 1809.
Massachusetts. State Bookstore. Annual reports of state agencies.
Title:
Annual reports of state agencies.
St 1857, c 40 mandated a public series of documents to be numbered separately from the Senate and House series. These were to consist of the annual reports of public offices, boards or institutions required by law for submission to the General Court or governor and council. the state secretary was made responsible for their publication and distribution (later, their republication and distribution). From at least 1892 this responsbility was carried out by the Document Division, know from ca. l921 as the Public Document Division. In the late l970s that unit was succeeded by the State Bookstore. Annual reports of state agencies include both published and unpublished documents: how many of the latter have existed in published form is unclear.
ArchivalResource:
http://www.worldcat.org/oclc/145430161 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. State Bookstore. Annual reports of state agencies.
Massachusetts. Office of the Secretary of State. Annual returns and abstracts of court cases, 1872-1935.
Title:
Annual returns and abstracts of court cases, 1872-1935.
St 1852, c 289 provided that justices of the peace in Massachusetts (those designated to try criminal cases called trial justices per St 1859, c 193) should provide returns with statistical and fiscal data for criminal cases tried, annually to the state secretary (police court justices were likewise so required per St 1859, c 201), who was to make abstracts thereof for the General Court. Per St 1881, c 66, such returns were to be made instead to the commissioners of prisons. While this obligation continued, St 1905, c 321 mandated returns for civil cases to the state secretary by clerks of superior courts. Criminal business was also included per St 1924, c 131. St 1936, c 32 directed these returns instead to the Judicial Council. Series includes returns/abstracts for part of the first and all of the second period when the state secretary received returns of criminal cases; for the latter, civil cases are included.
ArchivalResource: 0.52 cubic ft. (2 doc. boxes)
http://www.worldcat.org/oclc/83086248 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Annual returns and abstracts of court cases, 1872-1935.
Massachusetts. Office of the Secretary of State. Probate court returns, 1870-1874.
Title:
Probate court returns, 1870-1874.
Per Resolves 1874, c 77, registers of probate of Massachusetts were to make a special return to the state secretary reporting the number of wills proved and the number of letters of administration granted for the period 1870-1874, and judges of probate court were to submit opinions concerning possible changes in the law regarding persons who died intestate. Series consists of these returns in the form of letters.
ArchivalResource: 0.17 cubic ft. (1 doc. box)
http://www.worldcat.org/oclc/78729765 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Probate court returns, 1870-1874.
Massachusetts Archives. Revolutionary War orderly books, 1775-1782.
Title:
Revolutionary War orderly books, 1775-1782.
An orderly book, a collection of daily orders and court martial proceedings, was kept by the adjutant or clerk of each military unit (e.g., company, regiment, brigade) of the Continental Army or Massachusetts militia during the Revolutionary War. While not normally viewed as state public records, a few of those orderly books relating to Massachusetts units of the period have been deposited at various times with the state secretary as follows: (1) Orderly book of Col. Samuel Gerrish's Regiment, Apr. 27-July 12, 1775. Camp at Cambridge. Collection of orders signed by Samuel Osgood, brigade-major to Gen. Artemus Ward, and Lieut. Christian Febiger, regimental adjutant. Located in: Massachusetts. Office of the Secretary of State. Muster rolls of the Revolutionary War ((M-Ar)57X), v. 59, p. 575-651. (2) Orderly book of Sgt. Maj. Amos Bailey, Col. Samuel Gerrish's Regiment, July 17-22, 1775. Camp at Cambridge. Located in: Muster rolls of the Revolutionary War, v. 59, p. 551 (i.e., 8 p.) (3) Orderly book of Capt. Abijah Wyman's Company, Col. William Prescott's Regiment, July 7-Dec. 30, 1775. Camp at Cambridge. Presented by Henry P. Kendall, 37 Chestnut St., Brookline, Mass., date unknown. 1 v. (4) Orderly book of Col. Loammi Baldwin's (formerly Gerrish's) Regiment, Jan. 1-Apr. 12, 1776. Camp at Cambridge, Boston, and New York. Located in: Muster rolls of the Revolutionary War, v. 77 (i.e., entire volume) (5) Orderly book of Col. Ephraim Wheelock's Regiment, Aug. 18-Nov. 26, 1776. Regiment formed part of Brig. Gen. James Brickett's Brigade of Massachusetts Militia, camp at Ft. Ticonderoga. Located in: Muster rolls of the Revolutionary War, v. 75, p. 1 - 98. (6) Orderly book of Capt. Jonathan Houghton's Company, Col. Jonathan Smith's Regiment of Massachusetts Militia, Aug. 9-26, 1776 (not continuous). Regiment formed part of Brig. Gen. John Fellows's Brigade, camp on Long Island. Book kept by Cpl. Nathan Longely. Located in: Muster rolls of the Revolutionary War, v. 55, file I, p. 1-14. (7) Orderly book of Capt. Samuel Sawyer's Company, Col. Jonathan Smith's Regiment of Massachusetts Militia, Aug. 22-Nov. 27, 1776. Regiment formed part of Brig. Gen. John Fellows's Brigade, camp on Long Island and various points around New York City. Located in: Massachusetts archives collection ((M-Ar)45X), v. 293, p. 124 (i.e., 197 p.) (8) Orderly book of Enoch Titcomb, adjutant of Brig. Gen. Jonathan Titcomb's Brigade of Massachusetts Militia, Aug. 8-Sept. 4, 1778. Camp at Providence and Rhode Island. Located in: Massachusetts archives collection, v. 327, p. 37 (i.e., 58 p.) (9) Orderly book of Col. Rufus Putnam's 5th Massachusetts Regiment, July 8-Oct. 17, 1779. Camp at West Point, Constitution Island, and various places in Westchester County, N.Y. Presented by Rev. Staples, July 19, 1891. 1 v. (10) Orderly book of Col. John Crane's 3rd Artillery Regiment, Jan. 27-Mar. 21, 1780. Camp at Morristown, N. J. 1 v. (11) Orderly book of Lieut. John Davis, adjutant of Col. William Shepard's 4th Massachusetts Regiment, May 27-July 11, 1782. Camp at Newburgh, N.Y. Cover title: Garrison orders, Highlands, Newburgh. 1 v.
ArchivalResource: Items 3, 9-11 0.17 cubic ft. (1 doc. box)
http://www.worldcat.org/oclc/180701962 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts Archives. Revolutionary War orderly books, 1775-1782.
Massachusetts. Treasury Office. Castle Island payrolls for soldiers, 1776-1798.
Title:
Castle Island payrolls for soldiers, 1776-1798.
Fortifications at Castle Island, Boston Harbor, used since the 1640s for military and penal purposes, were rebuilt after being burned by evacuating British forces in 1776, and then manned by various militia troops, at times under the command of Paul Revere. A military garrison consisting of a company of men was established there in 1779; the island became the site of a prison facility for Massachusetts from 1785 to 1798. Wages to garrison personnel were paid in accordance with enabling legislation (Resolves 1779-80, c 420) and later revisions thereto. Series consists of rolls drawn up quarterly by the garrison's commanding officer for submission to governor and council, which issued a warrant authorizing payment by the state treasurer.
ArchivalResource: 0.81 cubic ft. (1 doc. box and 1 box)
http://www.worldcat.org/oclc/80717795 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Treasury Office. Castle Island payrolls for soldiers, 1776-1798.
Massachusetts. Commissioners to Quiet Settlers on the Pejepscot Claim. Report of the commissioners, 1804.
Title:
Report of the commissioners, 1804.
Pursuant to Resolves 1798, c 64 and Resolves 1800, c 143, commissioners were appointed by the governor in 1803 to quiet claims of settlers on undivided lands (allowing for land purchase) and divided lands remaining with the proprietors of the Pejepscot Claim in the District of Maine after referees had fixed the claim's boundaries. Series consists of a report of the commissioners' work listing settlers on lands awarded to the claim's proprietors by the referees.
ArchivalResource: Originals: Partial v.Copies: Partial microfilm reel ; 35 mm.
http://www.worldcat.org/oclc/122521169 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Commissioners to Quiet Settlers on the Pejepscot Claim. Report of the commissioners, 1804.
Massachusetts. Office of the Secretary of State. Commissions delivered, 1807-1872 (bulk 1832-1858).
Title:
Commissions delivered, 1807-1872 (bulk 1832-1858).
The state secretary (since 1961 through a unit currently called the Commissions Section) attests to all commissions of office signed by the governor, administering the oath of office to and/or recording the name of these and other public appointees. Various volumes contain entries with name of office holder, office (justice of peace, justice of sessions), residence (by county), date commission delivered and to whom delivered (post office, family member, office holder, etc). Some early volumes are arranged by date appointed, others by county, thereunder alphabetically by name and then by date. For a listing of related series see: Massachusetts. Office of the Secretary of State. Records of commissions, proclamations, pardons, and other official documents, 1713-1945 (bulk 1747-1936) ((M-Ar)161X)
ArchivalResource: 1.1 cubic ft. (13 v.)
http://www.worldcat.org/oclc/227005852 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Commissions delivered, 1807-1872 (bulk 1832-1858).
Massachusetts. Commissioners for Determining Rights of Claimants to Lands in Lincoln County. Deeds of release to the Commonwealth, 1812.
Title:
Deeds of release to the Commonwealth, 1812.
Commissioners appointed pursuant to Resolves 1811, c 34 to review surrendered claims and determine compensatory grants to nonresident proprietors in Lincoln County, District of Maine, met in late 1811 and 1812 to receive testimony of proprietors and town settlers, submission, and deeds of release. Deeds of release transferred title from nonresident proprietors to the Commonwealth.
ArchivalResource: 0.17 cubic ft. (1 doc. box)
http://www.worldcat.org/oclc/122405528 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Commissioners for Determining Rights of Claimants to Lands in Lincoln County. Deeds of release to the Commonwealth, 1812.
Massachusetts. Corporations Division. Facsimiles of labels, trademarks, stamps, and forms of advertisement, 1893-1983 (bulk 1893-1958).
Title:
Facsimiles of labels, trademarks, stamps, and forms of advertisement, 1893-1983 (bulk 1893-1958).
Under MGLA c 110B, s 2, any person who adopts and uses a trademark or label may file an application for its registration with the Commonwealth. The state secretary's office has held the responsibility for registration since the 19th century. In the 1930s it was placed within the secretary's Corporation Division (now known as the Corporations Division). As part of the registration process, applicants are required to supply the division with facsimiles or copies of labels or trademarks in question. Volumes in this series include samples of labels, trademarks, stamps, and forms of advertisement affixed to pages in order of registration.
ArchivalResource: 4.29 cubic ft. (11 v. in 11 boxes)10 folders in 1 ; 46 x 60 cm.
http://www.worldcat.org/oclc/122643359 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Corporations Division. Facsimiles of labels, trademarks, stamps, and forms of advertisement, 1893-1983 (bulk 1893-1958).
Massachusetts. Office of the Secretary of State. Returns of signatures of governors and secretaries of other states, 1923-1961.
Title:
Returns of signatures of governors and secretaries of other states, 1923-1961.
In order to verify the authenticity of documents received from other states, the state secretary, as official record keeper of the Commonwealth, annually requested certified signatures from the governor and secretary of each state.
ArchivalResource: 1.4 cubic ft. (4 doc. boxes)
http://www.worldcat.org/oclc/122609678 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Returns of signatures of governors and secretaries of other states, 1923-1961.
Massachusetts. Elections Division. Sample ballots, <1920>-[ongoing].
Title:
Sample ballots, <1920>-[ongoing].
The state secretary holds statutory responsibility, carried out since 1948 in the secretary's Elections Division, for preparing election ballots (MGLA c 54, s 40). Sample ballots for each municipality are saved from this process.
ArchivalResource: <12 cubic ft.>
http://www.worldcat.org/oclc/86123284 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Elections Division. Sample ballots, <1920>-[ongoing].
Massachusetts. Elections Division. Proposed constitutional amendments, 1919-2000.
Title:
Proposed constitutional amendments, 1919-2000.
The Massachusetts constitution can be amended by a legislative amendment (originating in the legislature) or by initiative amendment (originating in an initiative petition signed by a specified number of voters), submitted to the voters after required approval by two successively elected legislatures (Const Amend Arts 48, 81); or by calling and holding a constitutional convention. This series consists of proposed legislative or initiative constitutional amendments that were approved or rejected by the voters. For gubernatorial proclamations relating to amendments rejected 1913, 1915 see: Massachusetts. Governor's Office of Constituency Services. Statutory proclamations ((M-Ar)235)
ArchivalResource: 1.4 cubic ft. (4 doc. boxes)
http://www.worldcat.org/oclc/78961553 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Elections Division. Proposed constitutional amendments, 1919-2000.
Massachusetts. Office of the Secretary of State. Registers of civil officers classified, 1855-1948.
Title:
Registers of civil officers classified, 1855-1948.
The state secretary (since 1961 through a unit currently called the Commissions Section) attests to all commissions of office signed by the governor, administering the oath of office to and/or recording the name of these and other public appointees. Registers were created by the secretary to provide a chronological listing of commissions classified by office title, serving as partial index to: Massachusetts. Commissions Section. Register of civil commissions, 1775-1975 ((M-Ar)184X) Subseries (1) lists agents, board members, commissioners to qualify civil officers, special commissioners, constables, coroners, court appointees, trustees, judges, inspectors, medical examiners, harbor pilots, and public warehousemen (before 1916). Information in both subseries includes name, residence, dates of appointment and qualification, and notes on termination of appointment. Subseries (1) includes vol. [A] , 1855-1863, bound uniform with series (M-Ar)184X; also vols. numbered 1-7 (v. 8, to 1960, on microfilm only--see above) For a listing of related series see: Massachusetts. Office of the Secretary of State. Records of commissions, proclamations, pardons, and other official documents, 1713-1945 (bulk 1747-1936) ((M-Ar)161X)
ArchivalResource: 1.8 cubic ft. (9 v.)Indexes: 0.17 cubic ft. (1 doc. box)Copies (subseries (1)): 7 microfilm reels ; 35 mm.
http://www.worldcat.org/oclc/122521188 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Registers of civil officers classified, 1855-1948.
Massachusetts. Office of the Secretary of State. Abstracts of returns of registries of deeds for 1837-1842, 1843.
Title:
Abstracts of returns of registries of deeds for 1837-1842, 1843.
Per St 1836, c 241, s 2, the state secretary received annual returns from the Massachusetts county registries of deeds and provided an abstract of these returns to the legislature.
ArchivalResource: 1 file folder (partial doc. box)
http://www.worldcat.org/oclc/84243922 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Abstracts of returns of registries of deeds for 1837-1842, 1843.
Massachusetts. Commissary General. Receipt books, 1775-1793.
Title:
Receipt books, 1775-1793.
Series contains receipts signed by persons receiving payment for various goods and services supplied to the state through the commissary general. It originally consisted of nine volumes; v. 1 has been bound into v.2, and v. 3 was lost in an 1780 fire. The initial two volumes are labeled Watertown, with the remaining volumes attributed to the Boston office.
ArchivalResource: 0.8 cubic ft. (7 v.)
http://www.worldcat.org/oclc/145430107 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Commissary General. Receipt books, 1775-1793.
Massachusetts. General Court. Memorial of Maine legislators supporting separation of Maine from Massachusetts, 1816.
Title:
Memorial of Maine legislators supporting separation of Maine from Massachusetts, 1816.
The Brunswick Convention met Sept. 30-Oct. 9, 1816, to consider separating the District of Maine from Massachusetts as a state. This memorial is a petition favoring separation filed with the General Court in Nov. 1816 by Maine senators and representatives.
ArchivalResource: 1 file folder (partial doc. box)
http://www.worldcat.org/oclc/122613893 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. General Court. Memorial of Maine legislators supporting separation of Maine from Massachusetts, 1816.
Massachusetts. Office of the Secretary of State. Transcripts of inspection returns, 1801-1896.
Title:
Transcripts of inspection returns, 1801-1896.
By various acts intended to regulate the inspection of goods sold in or exported from the Commonwealth, appointed public inspectors were required to submit annual reports to the state secretary. The secretary maintained these filings and transcribed the returns in summary form. Transcripts of the annual returns, 1801-1889 (v. 1-2), include date of inspection and quantity and quality of each commodity. Among the goods inspected are beef and pork, pot and pearl ashes, leather, gun powder, pickled and smoked fish (see below), and lumber. Volumes also include transcripts of returns of turnpike and toll bridge corporations, ca. 1856-1868 and transcripts of returns from insurance companies, 1825-1882. For other such transcripts see Transcripts of corporation returns ((M-Ar)165X). Originals of some of the records in the series generally are found in Returns from public inspectors, 1801-1919 ((M-Ar)139X); Returns of turnpike and toll bridge corporations, 1801-1862 ((M-Ar)957X); and Returns of the Massachusetts Hospital Life Insurance Company ((M-Ar)1049X). Appendix (v. 3): St 1859, c 102 required the secretary to publish in newspapers annual returns of the inspector general of pickled and smoked fish. Transcripts for 1859-1877 returns provide no figures but reference these publications, as found here in a scrapbook of newsclips, 1863-1896.
ArchivalResource: 0.3 cubic ft. (3 v.)
http://www.worldcat.org/oclc/122469524 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Transcripts of inspection returns, 1801-1896.
Massachusetts. Commissioners Appointed under the Act of Separation. Report to divide military stores, 1822.
Title:
Report to divide military stores, 1822.
Pursuant to St 1819, c 161, an act to provide for separation of the District of Maine from Massachusetts as a state, commissioners were appointed to divide public lands and other property between the two states, including military stores (s 1: 2nd). Series is a report ordered by the commissioners as an inventory of military stores on hand to be divided two to one between Massachusetts and Maine.
ArchivalResource: 1 v.
http://www.worldcat.org/oclc/122521225 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Commissioners Appointed under the Act of Separation. Report to divide military stores, 1822.
Massachusetts. Office of the Secretary of State. Franklin Regional Council of Governments charter, 1997.
Title:
Franklin Regional Council of Governments charter, 1997.
Pursuant to St 1996, c 151, s 567, county government of Franklin County (Mass.) was abolished (b), its county commissioners reconstituted as the Franklin Council of Governments Committee (h), and all powers and dutiies previously conferred on the county and its commissioners retained by the Franklin Council of Governments (r) and the Committee, all effective July 1, 1997. A regional charter commission (w) comprised of the committee and one selectmen-apppointed representative from each constituent municipality was to report a recommended structure of govenrment for the council by Dec. 31, 1977, such charter to be approved by majority vote of town meetings in a majority of towns or by majority vote in a county-wide election, to be effective July 1, 1998. In fact the charter was approved by the former method and adopted effective July 1, 1997, providing for governance by the Franklin Regional Council of Governments through an administrative Executive Committee. The state secretary, as chief record keeper for the Commonwealth, received a copy of the charter.
ArchivalResource: 1 v.
http://www.worldcat.org/oclc/84075122 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Franklin Regional Council of Governments charter, 1997.
Massachusetts. Commissioners to Ascertain and Establish the Boundary Line between Massachusetts and New Hampshire. Files on the Massachusetts-New Hampshire boundary, 1784-1899 (bulk 1825-1899).
Title:
Files on the Massachusetts-New Hampshire boundary, 1784-1899 (bulk 1825-1899).
In 1825, 1883, and 1885, the General Court authorized the governor of Massachusetts to appoint commissioners who would work with commissioners from New Hampshire to resolve boundary disputes. The 1825 commission was unable to work out a line acceptable to both states and a boundary marked in 1741 remained in effect. The commissioners appointed in 1885 reached agreement on the eastern portion of the boundary in 1888 and on the western portion in 1894. These files were created by the various commissioners and compiled by the state secretary to assist in the resolution of the boundary line dispute.
ArchivalResource: 0.35 cubic ft. (1 doc. box)
http://www.worldcat.org/oclc/122564383 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Commissioners to Ascertain and Establish the Boundary Line between Massachusetts and New Hampshire. Files on the Massachusetts-New Hampshire boundary, 1784-1899 (bulk 1825-1899).
Massachusetts. Office of the Secretary of State. Petitions regarding railroad grade crossings, 1890-1923.
Title:
Petitions regarding railroad grade crossings, 1890-1923.
St 1890, c 428 enabled municipal officials or directors of railroad companies to petition Massachusetts Superior Court to abolish or alter railroad grade crossings; a court-appointed commission then made a decision to be confirmed by the court. Series consists of copies of petitions maintained by the state secretary. For related records see: Massachusetts. Treasury Dept. Railroad crossing abolition assessments, 1893-1926 ((M-Ar)2214X)
ArchivalResource: 6 file folders (partial doc. box)
http://www.worldcat.org/oclc/81378848 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Petitions regarding railroad grade crossings, 1890-1923.
Massachusetts. Commissary General. Castle Island provision returns, 1779-1790.
Title:
Castle Island provision returns, 1779-1790.
Fortifications at Castle Island, Boston Harbor, used since the 1640s for military and penal purposes, were rebuilt after being burned by evacuating British forces in 1776, and then manned by various militia troops, at times under the command of Paul Revere. A military garrison consisting of a company of men was established there in 1779; the island became the site of a prison facility for Massachusetts from 1785 to 1798. The commissary general was first authorized (including retrospectively) in May 1780 by Resolves 1779-80, c 1098 to supply rations to the garrison. (Provisioning was contracted out per Resolves 1790, Jan 1791 Sess, c 170; for bond of authorized contractor Ruggles and Smith, Mar. 29, 1791, see: Massachusetts. Treasury Dept. Bonds of office holders and suppliers ((M-Ar)1665X)--miscellaneous, 1787-1803.) Series was created to document rations requested by Castle Island officials.
ArchivalResource: 0.52 cubic ft. (2 doc. boxes)
http://www.worldcat.org/oclc/83300056 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Commissary General. Castle Island provision returns, 1779-1790.
Massachusetts. Office of the Secretary of State. Returns from public inspectors, 1801-1919.
Title:
Returns from public inspectors, 1801-1919.
By various acts intended to regulate the inspection of goods sold in or exported from the Commonwealth, appointed public inspectors were required to submit annual reports to the state secretary. Returns contain quantity, quality, and weight of article inspected and the names of individual businesses.
ArchivalResource: 2.85 cubic ft. (2 record center cartons and 1 doc. box)
http://www.worldcat.org/oclc/122505891 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Returns from public inspectors, 1801-1919.
Massachusetts. Office of the Secretary of State. Maps and plans, 1638-1986.
Title:
Maps and plans, 1638-1986.
Maps have been collected by the state secretary by legislative directive or on account of historical value. Items are manuscript or printed, on various materials.
ArchivalResource: Originals: 99 cubic ft. (ca. 2000 maps)Originals: 50 cubic ft. (ca. 3000 maps in 72 v.)Finding aids: 0.7 cubic ft. (5 v.)Third series (copies--series): 0.42 cubic ft. (42 microfilm reels ; 35 mm.)Third series (copies--reading room): 14 microfilm reels ; 35 mm.
http://www.worldcat.org/oclc/82694597 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Maps and plans, 1638-1986.
Massachusetts. Office of the Secretary of State. Pilot, 1939-1983.
Title:
Pilot, 1939-1983.
The clerk of the House of Representatives of the Massachusetts General Court, by authority of House rules, maintains an account of the actions taken by the House for each day of the legislative session. Until 1983, in addition to a journal, the clerk kept an account arranged numerically by House bill no.
ArchivalResource: 13.7 cubic ft. (63 v.)
http://www.worldcat.org/oclc/78729189 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Pilot, 1939-1983.
Massachusetts. Office of the Secretary of State. Town plans--1830, 1830.
Title:
Town plans--1830, 1830.
For the compilation of a more accurate state map, each town in Massachusetts (and the city of Boston) was required by Resolves 1829, c 50 to make a town plan based on a survey no more than five years old, to be submitted to the state secretary's office.
ArchivalResource: Originals: 9.6 cubic ft. (16 v.)Copies (series): 14 microfilm reels ; 35 mm.Copies (reading room): 5 microfilm reels ; 35 mm.
http://www.worldcat.org/oclc/84131883 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Town plans--1830, 1830.
Massachusetts. Office of the Secretary of State. Enacted General laws, 1920.
Title:
Enacted General laws, 1920.
Per Resolves 1916, c 43, the governor appointed commissioners to consolidate and arrange the general laws of the Commonwealth, collecting those relating to the same subject matter under appropriate titles and chapters, on the plan of the Revised laws then in force. The report of the commissioners was reviewed and amended by a joint special committee of the General Court appointed in 1920. The resulting codification known as the General laws was enacted on Dec. 22, 1920 (effective Jan. 1, 1921), and printed with federal and state constitutions per a resolve of Dec. 13, 1902. Series is signed enacted copy consisting of bound printed proof sheets.
ArchivalResource: 6.6 cubic ft. (12 v.)
http://www.worldcat.org/oclc/122520734 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Enacted General laws, 1920.
Massachusetts. Treasury Office. Certificates for bounties on wolves and other noxious animals, 1645-1841.
Title:
Certificates for bounties on wolves and other noxious animals, 1645-1841.
Series is in two parts:
ArchivalResource: 1771-1841 0.35 cubic ft. (1 doc. box)
http://www.worldcat.org/oclc/83095237 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Treasury Office. Certificates for bounties on wolves and other noxious animals, 1645-1841.
Massachusetts. Office of the Secretary of State. Report of bridges damaged or destroyed by 1936 floods, 1936.
Title:
Report of bridges damaged or destroyed by 1936 floods, 1936.
Pursuant to St 1936, c 429, the Dept. of Public Works (DPW) filed with the office of the state secretary a report tabulating county, city, and town bridges in the Commonwealth damaged by the 1936 floods. The report was used as a basis for selecting reconstruction projects.
ArchivalResource: 0.17 cubic ft. (1 doc. box)
http://www.worldcat.org/oclc/122506095 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Report of bridges damaged or destroyed by 1936 floods, 1936.
Massachusetts. Reformatory Prison for Women. Facility plans, [ca. 1874].
Title:
Facility plans, [ca. 1874].
St 1874, c 385, an act to establish a reformatory prison for women in Massachusetts, authorized the Commissioners of Prisons to plan for the erection of a building for 500 prisoners. A site of thirty acres in Sherborn was approved by the governor for the facility, which was begun in 1875 and completed in 1877. Series consist of facility plans by architect George Ropes.
ArchivalResource: 82 technical drawings (7 folders)
http://www.worldcat.org/oclc/79016717 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Reformatory Prison for Women. Facility plans, [ca. 1874].
Massachusetts. Office of the Secretary of State. Transcripts of treaties, contracts, and other public records, 1629-1891.
Title:
Transcripts of treaties, contracts, and other public records, 1629-1891.
Following the destruction of public records by fire in the Court House (Old State House) in 1747, the Massachusetts General Court directed the provincial secretary to record in his office the 1629 and 1691 charters, with the commissions of the governor, lieutenant governor, justices of the Superior Court, and his own, per Orders 1747-48, c 182 (Dec. 11, 1747). Starting with these transcriptions, the state secretary (known as such from 1780), as part of his responsibility as record keeper for Massachusetts, continued to produce duplicates of its important legal documents. Many transcripts were examined and signed by the secretary responsible for the copying. Subseries (1) includes such transcripts, starting with charters and commissions mandated above. Other documents include indentures, orders of the King and Council, ratification of approval or disallowance by the King and Council of acts passed by the General Court. Subseries (2) includes transcripts of treaties of the U.S. Congress under the Articles of Confederation (Treaties of Paris) signed at the end of the Revolution, the Declaration of Independence, Articles of Confederation, documents concerning western New York boundary claims by Massachusetts and other state boundary documents, Indian treaties, powers of attorney for deeds to land in the Commonwealth by nonresident proprietors in Lincoln County, Maine, and deeds of release for other Maine lands. Later records include contracts, leases, deeds, and agreements including deeds to land taken for construction of the State House, and contracts with the Board of Harbor and Land Commissioners for the dredging and filling of Boston Harbor. For original documents see, among others: Legal records filed with the secretary, 1800-2001 ((M-Ar)134)
ArchivalResource: 0.86 cubic ft. (5 v. (2 boxed))
http://www.worldcat.org/oclc/180702944 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Transcripts of treaties, contracts, and other public records, 1629-1891.
Massachusetts. Office of the Secretary of State. Records of the Joint Special Committee on the Consolidating and Arranging of the Public Statutes, 1901.
Title:
Records of the Joint Special Committee on the Consolidating and Arranging of the Public Statutes, 1901.
Per resolves 1896, c 87, the governor appointed commissioners to consolidate and arrange the Public statutes of the Commonwealth, collecting those relating to the same subject matter under appropriate titles and chapters, on the plan of the code then in force. A joint committee of the General Court was appointed by order of Feb. 26, 1901 to review and amend the report of the commissioners. The resulting codification known as the Revised laws was enacted on Nov. 21, 1901 (effective Jan. 1, 1902) and printed with federal and state constitutions per a resolve of Nov. 21, 1901. Series was created to record deliberations of the special joint committee.
ArchivalResource: 0.35 cubic ft. (1 doc. box)
http://www.worldcat.org/oclc/86144364 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Records of the Joint Special Committee on the Consolidating and Arranging of the Public Statutes, 1901.
Massachusetts. Office of the Secretary of State. Accounts and reports of the Treasury, 1803-1885.
Title:
Accounts and reports of the Treasury, 1803-1885.
In fulfilling responsibility as record keeper for the Commonwealth of Massachusetts, the state secretary maintained reports and accounts concerning the Treasury as follows:
ArchivalResource: 0.35 cubic ft. (1 doc. box)
http://www.worldcat.org/oclc/81360224 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Accounts and reports of the Treasury, 1803-1885.
Massachusetts. Office of the Secretary of State. Justice of the peace and notary commissions, 1851-1909.
Title:
Justice of the peace and notary commissions, 1851-1909.
The state secretary (since 1961 through a unit currently called the Commissions Section) attests to all commissions of office signed by the governor, administering the oath of office to and/or recording the name of these and other public appointees. Justices of the peace and notaries public receive their commissions through the state secretary's office. Earlier volumes in this series are divided by county, arranged within alphabetically by last name of appointee and then by date of appointment. Listings also give residence, office (justice of the peace or notary, and a few others, e.g., coroner), date oath administered, as well as notations indicating renewal of commission, death of appointee, etc. St 1863, c 157 made justice of the peace appointments valid for all counties, so volumes from 1860 are arranged strictly alphabetically. From ca. 1880, justice of the peace (v. 17-19, 1880-1909) and notary (v. 20-22, 1891-1909) commissions are recorded in separate volumes. Vol. 17-22 formerly part of: Massachusetts. Office of the Secretary of State. Register of civil officers classified, 1855-1948 ((M-Ar)185X) For earlier and later records and a listing of related series see: Massachusetts. Office of the Secretary of State. Records of commissions, proclamations, pardons, and other official documents, 1713-1945 (bulk 1747-1936) ((M-Ar)161X)
ArchivalResource: 2.4 cubic ft. (22 v.)
http://www.worldcat.org/oclc/227008445 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Justice of the peace and notary commissions, 1851-1909.
Massachusetts. Office of the Secretary of State. State House millennium celebration guest book, 1999.
Title:
State House millennium celebration guest book, 1999.
The governor (Argeo Paul Cellucci), lieutenant governor (Jane Swift), and secretary of the Commonwealth (William Francis Galvin) served as hosts for an open house at the Massachusetts State House on New Year's Eve, 1999. Signatures with identifying town were collected from each of the first 2000 guests, who also rang a bell to celebrate initiation of the year 2000.
ArchivalResource: 1 v.
http://www.worldcat.org/oclc/82211191 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. State House millennium celebration guest book, 1999.
Massachusetts. Council. Divorce files, 1774-1788.
Title:
Divorce files, 1774-1788.
St 1692-3, c 25 (Nov. 3, 1692) provided that all controversies concerning marriage and divorce in the the Province of the Massachusetts Bay be heard and determined by the governor and council, which replaced in this function the colonial Court of Assistants. In 1780, Const Pt 2, C 3, Art 5 continued this arrangement until it should be superseded by specific legislation, which occurred with St 1785, c 69 (Mar. 16, 1786), under which the Supreme Judicial Court assumed jurisdiction for cases of divorce and alimony. Series consists of files from cases heard by the Council not included in other record series (see below).
ArchivalResource: 0.35 cubic ft. (1 doc. box)
http://www.worldcat.org/oclc/84507178 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Council. Divorce files, 1774-1788.
Massachusetts. Office of the Secretary of State. Returns of the deaf in towns, 1817-1827.
Title:
Returns of the deaf in towns, 1817-1827.
Censusus to ascertain the numbers of deaf residents in the Commonwealth were conducted by order of Resolves 1817, c 24 and again in 1827 by House Order dated June 11. Returns of these surveys were required to be filed by town officials with the state secretary.
ArchivalResource: 1.05 cubic ft. (3 doc. boxes)
http://www.worldcat.org/oclc/122419833 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Returns of the deaf in towns, 1817-1827.
Massachusetts. Office of the Secretary of State. Register of distribution of published pre-1850 vital records, 1902-1945.
Title:
Register of distribution of published pre-1850 vital records, 1902-1945.
An act to provide for the preservation of town records of births, marriages, and deaths before the year 1850 required the state secretary to purchase and deliver copies of the published volumes of these records to state and town libraries and historical societies, college libraries, and county registers of deeds (St 1902, c 470). Register entries include volume name, date of distribution, and name of library or historical society that received the volumes.
ArchivalResource: 0.33 cubic ft. (1 v. (boxed))
http://www.worldcat.org/oclc/122520687 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Register of distribution of published pre-1850 vital records, 1902-1945.
Massachusetts. Elections Division. Proceedings files of the Electoral College, 1808-2008.
Title:
Proceedings files of the Electoral College, 1808-2008.
Federal law directs the executive of each state to prepare the meeting of the College of Presidential and Vice-Presidential Electors and related papers. In Massachusetts, in accordance with MGLA c 54, s 148, the state secretary is responsible for calling to order the meeting of presidential electors and for recording and filing their proceedings, the latter duties carried out since 1948 in the secretary's Elections Division.
ArchivalResource: 4.4 cubic ft. (1 record center carton and 9 doc. boxes)
http://www.worldcat.org/oclc/79215037 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Elections Division. Proceedings files of the Electoral College, 1808-2008.
Massachusetts. Office of the Secretary of State. Notices from Republican and Democratic caucuses, 1895-1909.
Title:
Notices from Republican and Democratic caucuses, 1895-1909.
The state secretary holds constitutional and statutory responsibilities for elections. Certain provisions of election law relating to the use of official ballots by local party caucuses were to become applicable upon acceptance by a majority vote of the caucus, held on written request of fifty voters of that party (St 1894, c 504, s 36; St 1895, c 507, s 24; St 1898, c 548, s 100; St 1907, c 560 s 113). The 1894, 1895, and 1898 acts were to apply in any case to the city of Boston (hence the name "Boston caucus law"), and the 1895 (s 25), 1898 (s 101), and 1907 (s 113) acts provided that notice of such vote be filed with city or town clerk, state party chair, and the state secretary. This series includes notifications to the state secretary.
ArchivalResource: 0.17 cu. ft. (1 doc. box)
http://www.worldcat.org/oclc/122372730 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Notices from Republican and Democratic caucuses, 1895-1909.
Massachusetts. Office of the Secretary of State. Transcripts of administrative records of schools for the deaf, 1819-1874 (bulk 1867-1874).
Title:
Transcripts of administrative records of schools for the deaf, 1819-1874 (bulk 1867-1874).
The Commonwealth, in order to fulfill its responsibility to provide education to its deaf residents, was required to pay tuition to the American Asylum in Hartford (Resolves 1819, c 60), to the Clarke Institution for Deaf Mutes in Northampton, and to the Horace Mann School in Boston (Boston School for Deaf Mutes until 1887) (Resolves 1868, c 200) for students who qualified as state beneficiaries. The state secretary was required to act as secretary to the governor to receive all communications, applications, and returns concerning the education of these indigent students, thus creating the files reflected in these transcripts.
ArchivalResource: 0.37 cubic ft. (3 v.)
http://www.worldcat.org/oclc/122357385 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Transcripts of administrative records of schools for the deaf, 1819-1874 (bulk 1867-1874).
Massachusetts. Office of the Secretary of State. Commission for the Earl of Bellomont, 1697?
Title:
Commission for the Earl of Bellomont, 1697?
Richard Coote, Earl of Bellomont, was commissioned in June 1697 by William III, King of England, as royal governor of Massachusetts, New Hampshire, and New York. He served in New York from Apr. 1698 until his death in Mar. 1701, and in Massachusetts and New Hampshire from May 1699 to July 1700. This virtually illegible document is presumed to be his royal commission as noted above.
ArchivalResource: 2 leaves : parchment ; 61 x 81 cm.
http://www.worldcat.org/oclc/84670775 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Commission for the Earl of Bellomont, 1697?
Massachusetts. Commissioners to Ascertain the Boundary Line between Massachusetts and Rhode Island. Files on the Massachusetts-Rhode Island boundary, 1671-1899 (bulk 1830-1884).
Title:
Files on the Massachusetts-Rhode Island boundary, 1671-1899 (bulk 1830-1884).
The boundary line between Massachusetts and Rhode Island was a matter of dispute from colonial times to 1883, when agreement was reached on the northern section of the boundary. The eastern portion of the boundary line was settled by a Supreme Court case decision in 1861. The resolution of the dispute involved a series of commissions appointed by the General Court and the governor over a period of one hundred years, and an earlier Supreme Court case initiated by the state of Rhode Island that was dismissed in 1845. These files were created by the various commissioners and compiled by the state secretary to assist in the resolution of the boundary line dispute. There is also a collection of petitions sent to the General Court's Joint Special Committee on the Boundary in 1846 and 1847 relating to the then proposed boundary line, and a minority report by a member of the 1844 commission. Printed copies of Massachusetts House and Senate documents reporting the work of the 1844 commission as well as printed reports issued by the state of Rhode Island in 1867 and 1880 are also in the file. For related maps see: Massachusetts. Office of the Secretary of State. Maps and plans ((M-Ar)50), no. 579, 2333, 4179; v. 70 (3rd series, 1899).
ArchivalResource: 1.77 cubic ft. (5 doc. boxes and 1 box)
http://www.worldcat.org/oclc/83623063 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Commissioners to Ascertain the Boundary Line between Massachusetts and Rhode Island. Files on the Massachusetts-Rhode Island boundary, 1671-1899 (bulk 1830-1884).
Massachusetts. Treasury Office. Treasury loan certificates for Shays' Rebellion (Anderson MA 45), 1787-1789 (bulk 1787)
Title:
Treasury loan certificates for Shays' Rebellion (Anderson MA 45), 1787-1789 (bulk 1787)
Series contains actual redeemed notes (for related papers see: Receipts and papers for loan to suppress Shays' Rebellion, 1787 ((M-Ar)780X)) grouped by dividend book in which first dividend payment was recorded (first only located, see ((M-Ar)780X)); i.e., later loans might qualify for only the second/third or third payment cycle.
ArchivalResource: 1 box.
http://www.worldcat.org/oclc/81094115 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Treasury Office. Treasury loan certificates for Shays' Rebellion (Anderson MA 45), 1787-1789 (bulk 1787)
Massachusetts. Governor. Papers relating to the northeastern boundary of Maine, 1802-1866 (bulk 1820-1842).
Title:
Papers relating to the northeastern boundary of Maine, 1802-1866 (bulk 1820-1842).
The Commonwealth had a continuing interest in the United States-Great Britain dispute over the northeastern boundary of Maine, from the Revolution to the Webster-Ashburton Treaty of 1842; to 1820, as the state of which the District of Maine formed a part; from 1820, and pursuant to St 1819, c 161, an act to provide for separation of the District of Maine as a state, as the holder of title to certain Maine public lands. Series consists of correspondence and reports relating to the dispute sent or received by the governor and others.
ArchivalResource: 10 file folders (partial doc. box)
http://www.worldcat.org/oclc/122556611 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Governor. Papers relating to the northeastern boundary of Maine, 1802-1866 (bulk 1820-1842).
Massachusetts. Office of the Secretary of State. Register of final count of the decennial census of 1915, 1915.
Title:
Register of final count of the decennial census of 1915, 1915.
From 1790 to 1837, population censuses in Massachusetts were limited to those taken decennially by the federal government under constitutional provision. Starting in 1837 the General Court authorized state decennial censuses to supplement the federal ones, for determining representation in the legislature and other purposes. These state censuses have been conducted by authority of constitutional and statutory provisions under the auspices of the secretary of the Commonwealth. St 1914, c 692 directed the Bureau of Statistics to undertake a decennial census of inhabitants and legal voters as required by Amendment Articles 21 and 22 of the state constitution and to make a return of the results to the secretary of the Commonwealth that would show the numbers of inhabitants and legal voters in each town and in each ward of cities in Massachusetts. This register of final count includes total numbers of families, males, females, and veterans by ward or district; also the total number of legal voters for each county, including additions made as a result of a final count.
ArchivalResource: 1 v.
http://www.worldcat.org/oclc/122564378 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Register of final count of the decennial census of 1915, 1915.
Massachusetts. Office of the Secretary of State. Returns of aggregate debt of cities and towns, 1858-1870.
Title:
Returns of aggregate debt of cities and towns, 1858-1870.
In 1858 the state secretary requested statements of municipal aggregate indebtedness and in 1870 (per order of the Massachusetts House of Representatives, Feb. 21, 1870, pursuant to St 1870, c 76), the state secretary requested statements of municipal and county aggregate indebtedness. Series consists of signed and completed printed forms supplying the information.
ArchivalResource: 0.35 cubic ft. (1 doc. box)
http://www.worldcat.org/oclc/83659604 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Returns of aggregate debt of cities and towns, 1858-1870.
Massachusetts. Office of the Secretary of State. Abstracts of vote returns of electors of President and Vice-President of the United States for Massachusetts, 1848-1884 [microform].
Title:
Abstracts of vote returns of electors of President and Vice-President of the United States for Massachusetts, 1848-1884 [microform].
ArchivalResource: ca. 1000 p.
http://www.worldcat.org/oclc/11936435 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Abstracts of vote returns of electors of President and Vice-President of the United States for Massachusetts, 1848-1884 [microform].
Massachusetts. Office of the Secretary of State. Annual reports, 1892-1982.
Title:
Annual reports, 1892-1982.
ArchivalResource: 2 pam. boxes and 1 v.
http://www.worldcat.org/oclc/84317531 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Annual reports, 1892-1982.
Massachusetts. Treasury Office. Accounts of collectors of impost and excise, 1781-1801 (bulk 1781-1791)
Title:
Accounts of collectors of impost and excise, 1781-1801 (bulk 1781-1791)
Series consists of various accounts submitted by county collectors of impost and excise to the treasurer or the comptroller general, including:
ArchivalResource: 1.4 cubic ft. (4 doc. boxes)
http://www.worldcat.org/oclc/82798801 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Treasury Office. Accounts of collectors of impost and excise, 1781-1801 (bulk 1781-1791)
Massachusetts. Office of the Secretary of State. Secretary's publicity files, 1980-1994.
Title:
Secretary's publicity files, 1980-1994.
As record keeper for the Commonwealth, the state secretary has responsibility for administration of elections, maintenance of public records, filing and distribution of regulations and public documents, corporate registration, lobbying agent registration, recording of appointments and commissions, storage of historical data, preservation of historic sites, administration and enforcement of the Massachusetts Uniform Securities Act, information and referral on all aspects of state government, and until 1990, administration of the state decennial census. Series is created to arrange for and document secretary's public statements and appearances in relation to these functions. Series currently includes files from terms of Michael Joseph Connolly (1979-1995). See also: Division publicity files ((M-Ar)2025)
ArchivalResource: 1 v. (22 photographs)
http://www.worldcat.org/oclc/180705468 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Secretary's publicity files, 1980-1994.
Massachusetts. Office of the Secretary of State. Returns of liquor licenses granted, 1868-1869.
Title:
Returns of liquor licenses granted, 1868-1869.
Series currently consists of volumes listing liquor licenses issued by elected county license commissioners in Suffolk County, July 6, 1868-Apr. 1, 1869, as submitted to the state secretary. See also: Massachusetts. Treasury Dept. Returns of sales of liquor and liquor licenses, 1868-1869 ((M-Ar)2499X); Middlesex County (Mass.). County Commissioners. Licenses issued, 1868-1869 ((M-Ar)2159X)
ArchivalResource: 0.58 cubic ft. (7 v. in 1 box)
http://www.worldcat.org/oclc/169983049 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Returns of liquor licenses granted, 1868-1869.
Massachusetts. Treasury Dept. Bonds of office holders and suppliers, 1775-1887.
Title:
Bonds of office holders and suppliers, 1775-1887.
In accordance with laws of the State of the Massachusetts Bay and the Commonwealth of Massachusetts, state office holders and other parties supplying goods and services to the state were required variously to post bond with the state treasurer, against failure to fulfill conditions of office or terms of contract. Series consists of minor miscellaneous files as follows:
ArchivalResource: 0.17 cubic ft. (1 doc. box)
http://www.worldcat.org/oclc/84317542 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Treasury Dept. Bonds of office holders and suppliers, 1775-1887.
Massachusetts. Office of the Secretary of State. Returns of votes for representatives to the General Court, 1693.
Title:
Returns of votes for representatives to the General Court, 1693.
St 1692-93, c 36 mandated the language of the royal writ issued to each county sheriff in the Province of the Massachusetts Bay for initiationg the process of selecting representatives to the legislature, the sheriff's subsequent precept to town selectmen, their return indicating representative chosen, and town constable's statement that the one chosen had been notified (see: Massachusetts archives collection ((M-Ar)45X), v. 48, p. 206-208). Series includes for each locality (generally as a single document) signed and sealed sheriff's precept (Aug. 1693) ordering election for the Sept. 27, 1693 General Court session, selectmen's return, and constable's statement. The September session did not take place for lack of a quorum; another was called for Nov. 8, 1693. In that session legislation (St 1693-94, c 14) imposed penalities for future neglect of duties in the elections process by sheriffs, selectmen, constables, or representatives. For returns from 1778-1866 (i.e., for the State of the Massachusetts Bay and the Commonwealth of Massachusetts) see: Returns of votes for state representatives ((M-Ar)197X)
ArchivalResource: 0.17 cubic ft. (1 doc. box)
http://www.worldcat.org/oclc/77959358 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Returns of votes for representatives to the General Court, 1693.
Massachusetts. Office of the Secretary of State. Transcripts from the British Public Record Office, 1691-1773.
Title:
Transcripts from the British Public Record Office, 1691-1773.
Publication of the complete and annotated set: The acts and resolves, public and private, of the Province of the Massachusetts Bay, including the years 1692 to 1780, and popularly known as: Province laws, was authorized by Resolves 1865, c 43 and again by Resolves 1867, c 87. (See also Resolves 1893, c 12; St 1894, c 387; and St 1899, c 477.) Under the mandated direction of the governor and council, the twenty-one volumes were issued between 1869 and 1922, with materials relating to the project being deposited with the state secretary. Among them were these transcripts made for the editors at the State Paper Dept. in the British Public Record Office. Documents were transcribed from the Trade Paper, Board of Trade, Colonial Entry, American & West Indies, and Privy Council volumes. Documents include letters from Massachusetts officials, letters of agents in London, orders in council, and: List of curious and scarce books in the British Museum relating to New England.
ArchivalResource: Originals: 1.05 cubic ft. (3 doc. boxes)Copies: 6 microfilm reels ; 35 mm.
http://www.worldcat.org/oclc/180705255 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Transcripts from the British Public Record Office, 1691-1773.
Massachusetts. Office of the Secretary of State. Records relating to agricultural societies, 1820-1854 (bulk 1821-1834, 1846).
Title:
Records relating to agricultural societies, 1820-1854 (bulk 1821-1834, 1846).
Series consists of statements of bounty payments and supporting documents filed with the state secretary. Later items consist of correspondence to the secretary concerning agriculture including such topics as state bounties, the annual agricultural report, and a reward for a remedy for potato rot, offered per Resolves 1851, c 18. For payments to the Agricultural Society from 1819-1830, paid out by the General Court's Committee on Accounts, see its: Account rolls ((M-Ar)2268X)
ArchivalResource: 2 file folders (partial doc. box)
http://www.worldcat.org/oclc/169983098 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Records relating to agricultural societies, 1820-1854 (bulk 1821-1834, 1846).
Massachusetts. Office of the Secretary of State. Revolutionary War pension claims rejected in U.S. District Court, 1818-1838.
Title:
Revolutionary War pension claims rejected in U.S. District Court, 1818-1838.
Under federal pension laws of Mar. 18, 1818 and May 1, 1820, Individuals requesting a federal pension were required to appear before a judge and attest to their service. Series consists of pension claims submitted to the U.S. District Court (Massachusetts District) that were rejected for insufficient evidence. These files, arranged alphabetically by last name, contain information such as affidavits from veterans detailing service, inventories of personal and real estate, copies of commissions, and other documents proving military service. This is one of a set of record series relating to Massachusetts Revolutionary War and other early military pension and bounty payments. For a complete list see: Massachusetts Revolutionary War pension/bounty records. Additional background materials relating to such records are pending at the repository website, including list of records as noted above, lists of documents in Revolutionary War muster rolls and Eastern Lands papers, list of Massachusetts Revolutionary War pension/bounty laws, and Federal pension law timeline. There is also an onsite collection of these and other documents at the Archives reference desk.
ArchivalResource: 1.05 cubic ft. (3 doc. boxes)
http://www.worldcat.org/oclc/122405623 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Revolutionary War pension claims rejected in U.S. District Court, 1818-1838.
Massachusetts. Office of the Secretary of State. Abstracts of vote returns for Governor and Lieutenant Governor of Massachusetts, 1846-1864 [microform].
Title:
Abstracts of vote returns for Governor and Lieutenant Governor of Massachusetts, 1846-1864 [microform].
ArchivalResource: ca. 1270 p.
http://www.worldcat.org/oclc/11936463 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Abstracts of vote returns for Governor and Lieutenant Governor of Massachusetts, 1846-1864 [microform].
Massachusetts. Office of the Secretary of State. [Materials issued to commemorate the 200th anniversary of the occupancy of the Bulfinch State House]
Title:
[Materials issued to commemorate the 200th anniversary of the occupancy of the Bulfinch State House] 1998.
Includes photographs, brochures, posters, copies of speeches, parade rosters, and newspaper articles marking the celebration on January 11, 1998 of the 200th anniversary of the occupancy of the Bulfinch State House. Issuing agencies include the Massachusetts Secretary of State's Office and the State House Bicentennial Commission.
ArchivalResource: ca 100 items : ill. ; 40 cm. or smaller.
http://www.worldcat.org/oclc/39647974 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. [Materials issued to commemorate the 200th anniversary of the occupancy of the Bulfinch State House]
Maine. Constitutional Convention (1819). Transcript of proceedings, 1819-1820.
Title:
Transcript of proceedings, 1819-1820.
Pursuant to St 1819, c 161, an act to provide for separation of the District of Maine from Massachusetts as a state, a constitutional convention met in Portland, Oct. 11-29, 1819 and Jan. 5-7, 1820. Transcript of proceedings includes committee reports, resolutions, and orders of the convention. Attested ms. copy is by Robert C. Vose, convention secretary.
ArchivalResource: 1 v.
http://www.worldcat.org/oclc/77833118 View
View in SNACcreatorOf
Citation
- Resource Relation
- Maine. Constitutional Convention (1819). Transcript of proceedings, 1819-1820.
Massachusetts. Office of the Secretary of State. Orders to the state secretary from the legislature, 1782-1941 (bulk 1782-1901).
Title:
Orders to the state secretary from the legislature, 1782-1941 (bulk 1782-1901).
The state secretary as record keeper of the Commonwealth of Massachusetts receives orders from the General Court. Series consists of these orders and related documents.
ArchivalResource: 2.5 cubic ft. (2 record center cartons)
http://www.worldcat.org/oclc/78354760 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Orders to the state secretary from the legislature, 1782-1941 (bulk 1782-1901).
Massachusetts. Office of the Secretary of State. World War I enlistment filings, 1917.
Title:
World War I enlistment filings, 1917.
Correspondence to Gov. Samuel McCall regarding participation of Massachusetts in the federal military draft of 1917 was filed along with supporting documentation with the state secretary.
ArchivalResource: 0.17 cubic ft. (1 doc. box)
http://www.worldcat.org/oclc/83857615 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. World War I enlistment filings, 1917.
Massachusetts. Treasury Office. Accounts of military expenses, 1753-1763 (bulk 1755-1759).
Title:
Accounts of military expenses, 1753-1763 (bulk 1755-1759).
Records of the Massachusetts General Court from 1747 to 1758 refer to various committees of war delegated with prosecuting the part of the Province of the Massachusetts Bay in the British campaign against the French. A Boston-based Committee of War (Resolves 1754-55, c 325), which directed another such committee residing in Albany (Resolves 1755-56, c 305 and c 307), approved payment of funds for war-related expenses supporting forces in the region of Lake George and Crown Point, New York. Series documents expenses as approved by the committee and submitted to the Treasury.
ArchivalResource: 0.17 cubic ft. (1 doc. box)
http://www.worldcat.org/oclc/77678984 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Treasury Office. Accounts of military expenses, 1753-1763 (bulk 1755-1759).
Massachusetts. Office of the Secretary of State. House roll calls, 1935-2002.
Title:
House roll calls, 1935-2002.
The House clerk maintains an account of actions taken by the House of Rerpresentatives of the General Court for each day of the legislative session. Roll calls are the record of voting on any legislative action taken upon a call for yeas and nays (House rules, 48-53).
ArchivalResource: 44.3 cubic ft. (71 v.)
http://www.worldcat.org/oclc/80779457 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. House roll calls, 1935-2002.
Massachusetts. Office of the Secretary of State. Engrossed resolutions, 1918-2005.
Title:
Engrossed resolutions, 1918-2005.
Resolutions of the General Court deal with matters of a temporary nature, such as congratulations or memorials to Congress, and may be passed jointly or by a single chamber. Copies engrossed on parchment may be made for presentation to parties mentioned in the resolutions or for other ceremonial or archival purposes. Such copies may be signed by the House speaker, House clerk, Senate president, Senate clerk, sponsoring legislator, and/or state secretary. Original papers are found in: House unpassed legislation ((M-Ar)230) or: Senate unpassed legislation; see also: Resolutions ratifying amendments to the U.S. Constitution ((M-Ar)37) Series currently includes resolutions: (1) In recognition of the honor conferred by the Republic of France upon certain soldiers of Massachusetts; joint, 1918 (2) On the observance of the bicentennial of the State House; House, 1998. (3) On the observance of Performance Recognition Day (state and local employees); Senate, 2001. (4) Supporting private property rights in Massachusetts; House, 2005.
ArchivalResource: 1 folder ; 51 x 43 cm.
http://www.worldcat.org/oclc/80523717 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Engrossed resolutions, 1918-2005.
Massachusetts. Treasury Office. Auctioneers' bonds, certificates of approbation, and licenses, 1781-1795.
Title:
Auctioneers' bonds, certificates of approbation, and licenses, 1781-1795.
St 1780, c 25 (Mar. 7, 1781) required all Massachusetts auctioneers to post bond with the state treasurer, in the amount of one thousand pounds with two sureties. After periodic renewals, the act's provisions were repealed by St 1789, c 59 (Mar. 9, 1790), which instituted certificates of approbation, such to be obtained by each auctioneer from town selectmen and submitted to the state treasurer for a license. (Licensing was reduced to a municipal function per St 1795, c 8 (June 16, 1795).) Series consist of signed and sealed bonds (Mar. 1781-Mar. 1790) stating the legal obligation to pay the amount of bond if the act's requirements (including a one per cent semi-annual tax on auction proceeds) were not fulfilled.
ArchivalResource: 0.35 cubic ft. (1 doc. box)
http://www.worldcat.org/oclc/80524665 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Treasury Office. Auctioneers' bonds, certificates of approbation, and licenses, 1781-1795.
Massachusetts. Office of the Secretary of State. Declaration of independence, 1776.
Title:
Declaration of independence, 1776.
Although the official engrossed copy was not completed and signed by the various members of Congress until August 2, copies printed (with President John Hancock's name only) by official Congressional printer John Dunlap were sent abroad on July 5 to various assemblies and committees of safety among the colonies. A copy (signed by President John Hancock and Secretary Charles Thomson) accompanied by a transmittal letter dated July 6 and signed by Hancock (Massachusetts archives collection ((M-Ar)45X), v. 195, p. 73-74) came to the Massachusetts General Court. (Per Massachusetts Council order, July 17 (Massachusetts archives collection, v. 165, p. 430-431), it was to be read by every town clerk and minister.) A second printing (this series) with all signers' names printed (and again signed by Hancock and Thomson) was produced by Mary Katherine Goddard per order of Jan. 18, 1777. A copy (this series, formerly Massachusetts archives collection, v. 142, p. 23) was as before dispatched to Massachusetts with Hancock's transmittal letter dated Jan. 31 (see: Massachusetts archives collection, v. 142, p. 21-22)
ArchivalResource: 1 leaf ; 43 x 53 cm. (1 folder)
http://www.worldcat.org/oclc/84670789 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Declaration of independence, 1776.
Massachusetts. Office of the Secretary of State. Transcripts of New Plymouth Colony records, 1620-1691.
Title:
Transcripts of New Plymouth Colony records, 1620-1691.
The New Plymouth (later "Old") Colony, settled in 1620, became part of the Province of Massachusetts Bay under the Charter of 1691, but its records continued to be held in Plymouth successively by the last colonial secretary, clerk of the Inferior Court, and Plymouth County register of deeds. In the 19th century, concerns over condition of and access to records led to their transcription by the Commonwealth, allowing the originals to remain in Plymouth.
ArchivalResource: Subseries (1): 1 v.Subseries (2): 2.28 cubic ft. (12 v. and 1 doc. box)Subseries (3): 3.94 cubic ft. (11 v. and 2 doc. boxes)Copies (subseries (3) microfilm--series): 8 microfilm reels ; 35 mm.Copies (subseries (3) microfilm--reading room): 3 microfilm reels ; 35 mm.Copies (originals microfilm): 5 microfilm reels ; 35 mm.
http://www.worldcat.org/oclc/84331707 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Transcripts of New Plymouth Colony records, 1620-1691.
Massachusetts. Office of the Secretary of State. Returns of number of voters and number of voters assessed for poll tax in 1869, 1870.
Title:
Returns of number of voters and number of voters assessed for poll tax in 1869, 1870.
The state secretary was ordered by the Massachusetts House of Representatives, Jan. 17, 1870, to report the number of legal voters in the state in 1869, and how many of these were assessed for a poll tax but not for any real and personal property. Series consists of completed printed forms returned to the secretary by cities and towns.
ArchivalResource: 0.35 cubic ft. (1 doc. box)
http://www.worldcat.org/oclc/122613855 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Returns of number of voters and number of voters assessed for poll tax in 1869, 1870.
Massachusetts. Office of the Secretary of State. Copies of Continental Army enlistment rolls, 1776-1783.
Title:
Copies of Continental Army enlistment rolls, 1776-1783.
ArchivalResource: 1 v.
http://www.worldcat.org/oclc/122506088 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Copies of Continental Army enlistment rolls, 1776-1783.
Massachusetts. Office of the Secretary of State. Public service announcements, 1997-2010.
Title:
Public service announcements, 1997-2010.
As record keeper for the Commonwealth, the state secretary has responsibility for administration of elections, maintenance of public records, filing and distribution of regulations and public documents, corporate registration, lobbying agent registration, recording of appointments and commissions, storage of historical data, preservation of historic sites, administration and enforcement of the Massachusetts Uniform Securities Act, information and referral on all aspects of state government, and until 1990, administration of the state decennial census. The secretary also communicates concerns arising from these functions to the citizenry as appropriate. This series of public service annoucements for radio and television broadcast as hosted by the secretary covers election-related topics such as voter registration and absentee ballots, also participation in the federal decennial census, and alertness to the possibilities of securities fraud. Communications are in a variety of audio and audiovisual formats, including sound discs, video discs, vidoetapes, and videocassettes. Most items exist in multiple copies and in a few cases in multiple formats. Items in series emanate from the administration of Secretary William Francis Galvin.
ArchivalResource: 6.25 cubic ft. (5 record center cartons)
http://www.worldcat.org/oclc/756700842 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Public service announcements, 1997-2010.
Massachusetts. Office of the Secretary of State. Manifesto and proclamation of commissioners appointed by His Majesty, 1778.
Title:
Manifesto and proclamation of commissioners appointed by His Majesty, 1778.
The British Parliament authorized the appointment of commissioners to negotiate with the Continental Congress in order to deter an alliance between the American colonies and France. Although they did not obtain a hearing from Congress, three of them (the Earl of Carlisle, Sir Henry Clinton, William Eden) issued this document to Congress, the colonial assemblies (that of Massachusetts among them), and the general public on Oct. 3, 1778, promising pardon to those withdrawing from the rebellion by Nov. 11.
ArchivalResource: 1 leaf (1 folder ; 73 x 97 cm.)
http://www.worldcat.org/oclc/84661735 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Manifesto and proclamation of commissioners appointed by His Majesty, 1778.
Massachusetts. Office of the Secretary of State. Administrative files concerning bank investigations, 1836.
Title:
Administrative files concerning bank investigations, 1836.
Per order of the Massachusetts House of Representatives, Jan. 11, 1836, a special joint committee of the General Court was formed to investigate the conduct of banks in the Commonwealth, especially for violations of law or of bank charter restrictions. Files documenting activities and finding of the committee was deposited in the office of the state secretary.
ArchivalResource: 0.35 cubic ft. (1 doc. box)
http://www.worldcat.org/oclc/79662032 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Administrative files concerning bank investigations, 1836.
Massachusetts Regulations Division. Engrossed resolves, 1836-2008.
Title:
Engrossed resolves, 1836-2008.
As custodian of the foundation records of Massachusetts, the state secretary is responsible for binding and maintaining engrossed copies of acts and resolves of the General Court (MGLA c 3, s 23). Since 1978 responsibility for binding has been carried out by the Regulations Division of the secretary's office. Once binding is completed, the volumes are transferred to the Archives. Engrossed resolves are the original parchment resolves passed by the General Court. For 1692-1783 engrossed resolves see: Massachusetts. Office of the Secretary of State. Massachusetts archives collection ((M-Ar)45X) (1775-1783 in v. 206-239). For additional engrossed resolves, 1777-1783, and 1784-1835 engrossed resolves see: Massachusetts. Office of the Secretary of State. Passed resolves ((M-Ar)228). See also: Massachusetts. Council. Legislative records, 1689-1833 ((M-Ar)1701X)
ArchivalResource: 23.78 cubic ft. (164 v.)Copies 0.26 cubic ft. (26 microfilm reels ; 35 mm.)
http://www.worldcat.org/oclc/80830801 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts Regulations Division. Engrossed resolves, 1836-2008.
Massachusetts. Office of the Secretary of State. Transcripts of corporation returns, 1802-1856.
Title:
Transcripts of corporation returns, 1802-1856.
From the establishment of the first turnpike commission in the Commonwealth (St 1796, c 5), legislation required corporations building toll roads and bridges to file annually an account of expenses with the state secretary and a report of income and expenses with the governor. Other corporations including insurance companies were also required to file returns. The state secretary maintained these filings and created a transcript of summary information.
ArchivalResource: 0.26 cubic ft. (2 v.)
http://www.worldcat.org/oclc/86123280 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Transcripts of corporation returns, 1802-1856.
Massachusetts. General Court. Committee on Accounts. Town accounts, 1775-1784.
Title:
Town accounts, 1775-1784.
Successive committees of the House of Representatives were appointed to receive, examine, and pass upon accounts submitted for payment for purchases and services approved by the Revolutionary Massachusetts General Court. From 1780, a joint standing committee of both houses of the Constitutional General Court (by at least 1782 known as the Committee on Accounts) performed the same function. Approved accounts were forwarded to the Council (for concurrence as of 1776), which issued warrants for payment by the Treasury. Series represents an accounting record for the period before 1786, at which time a settled procedure of account rolls (Account roll submissions ((M-Ar)9X); Account rolls (M-Ar)2268X)) was instituted. It parallels a chronological set of accounts (Account journals, 1775-1786 ((M-Ar)2236X)), containing some but not necessarily all of the same data.
ArchivalResource: 2 v.
http://www.worldcat.org/oclc/84971821 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. General Court. Committee on Accounts. Town accounts, 1775-1784.
Massachusetts. Governor's Personnel Office. Appointment files, 1800-2007.
Title:
Appointment files, 1800-2007.
The governor is responsible for nominating and appointing individuals to positions in the executive branch, to state boards and commissions, to county offices, and to local authorities. The Governor's Personnel Office receives and responds to requests and recommendations for appointments, as documented in this series. Early files, maintained by the state secretary as secretary for the governor, include the gubernatorial terms of Caleb Strong (1800-1807) through John Clifford (1853-1854). Series also currently includes files from terms of Endicott Peabody (1963-1965), John Volpe (1965-1969), Francis Sargent (1969-1975), Michael Dukakis (1975-1979), Edward King (1979-1983), Michael Dukakis (1983-1991), William Weld (1991-1997), Argeo Paul Cellucci (1997-2001), Jane Swift (2001-2003), and Mitt Romney (2003-2007). Volpe and Sargent files are interfiled. Volpe files include some judicial appointments. For others see: Massachusetts. Judicial nominating Council. Judicial appointment application files ((M-Ar)587). Romney files may contain materials found for earlier periods in series of: Massachusetts. Commissions Section. For appointment recommendations, 1853-1893, see: Massachusetts. Governor. Executive department letters ((M-Ar)567X) For a listing of related commissions series see: Massachusetts. Office of the Secretary of State. Records of commissions, proclamations, pardons, and other official documents, 1713-1945 (bulk 1747-1936) ((M-Ar)161X)
ArchivalResource: 179.45 cubic ft. (143 record center cartons and 3 doc. boxes)Index (King) 0.8 cubic ft. (8 boxes)
http://www.worldcat.org/oclc/123380355 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Governor's Personnel Office. Appointment files, 1800-2007.
Massachusetts. Office of the Secretary of State. Filings of litigation concerning the state, 1879-1928.
Title:
Filings of litigation concerning the state, 1879-1928.
As a corollary to the state secretary's constitutional and statutory record-keeping function in relation to laws passed by the General Court, the secretary receives and maintains legal documents in cases where the state is a defendent or respondent. Series documents litigation in which the state has been involved.
ArchivalResource: 4.1 cubic ft. (3 record center cartons, and 1 doc. box)
http://www.worldcat.org/oclc/80954827 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Filings of litigation concerning the state, 1879-1928.
Massachusetts. Office of the Secretary of State. Legal counsel's subject files, 1935-1979 (bulk 1977-1979).
Title:
Legal counsel's subject files, 1935-1979 (bulk 1977-1979).
As record keeper for the Commonwealth, the state secretary has responsibility for administration of elections, maintenance of public records, filing and distribution of regulations and public documents, corporate registration, lobbying agent registration, recording of appointments and commissions, storage of historical data, preservation of historic sites, administration and enforcement of the Massachusetts Uniform Securities Act, information and referral on all aspects of state government, and until 1990, administration of the state decennial census. Chief legal counsel and staff advise the state secretary on legal aspects of all responsibilities of the secretary's office and propose/testify for legislation favorable to its goals. Series is created to inform the secretary and staff of relevant court decisions, opinions, and issues. See also: Legal counsel's administrative files ((M-Ar)120), Secretary's administrative files ((M-Ar)119), and: Secretary's subject files ((M-Ar)2024)
ArchivalResource: 2.85 cubic ft. (2 record center cartons and 1 doc. box)
http://www.worldcat.org/oclc/180705375 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Legal counsel's subject files, 1935-1979 (bulk 1977-1979).
Massachusetts. Public Records Division. Pardon and commutation books, 1862-1990.
Title:
Pardon and commutation books, 1862-1990.
The state secretary, since 1919 through a unit currently called the Public Records Division, keeps pardon and commutation books that serve as certification of pardons and commutations granted by the governor and council. Signed by the secretary, each entry includes name of individual, list of criminal offenses or sentences that are being pardoned or commuted, and any conditions attached to the decision. Vols. 1-8 (1862-1916) formerly part of: Massachusetts. Office of the Secretary of State. Records of commissions, proclamations, pardons, and other official documents, 1713-1945 (bulk 1747-1936) ((M-Ar)161X). For earlier files and a listing of related series see the record for that series. Vols. 1-6 also include warrants preceding (i.e., 1862-1885) those found in: Massachusetts. Office of the Secretary of State. Warrants for transfer of prison inmates to state insane hospitals, 1884-1909 ((M-Ar)994X)
ArchivalResource: 5.9 cubic ft. (27 v. and 1 file folder)
http://www.worldcat.org/oclc/81094126 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Public Records Division. Pardon and commutation books, 1862-1990.
Massachusetts Coastal Zone Management Office. Shoreline change maps, 1985-1987.
Title:
Shoreline change maps, 1985-1987.
Since 1978, and with direct legislative authorization since 1983, the Coastal Zone Management Office within the Executive Office of Environmental Affairs has administered the interagency Massachusetts Coastal Zone Management Program, which was established under the auspices of the federal Coastal Zone Management Act of 1972, PL 92-583. The office reviews all activities directly affecting the coastal zone that require federal permits, to ensure that these are in compliance with approved state environmental management mandates such as provided in the Coastal Wetlands Restriction Act (St 1965, c 768). It also reviews coastal-zone related projects requiring state or local permits; works with other state agencies to improve regulatory mechanisms to protect coastal resources and to set coastal management policies and priorities; and supports coastal-related scientific studies, mapping products, and citizen participation. Series was created to determine changes in shoreline configuration from the 1840s to present, using conditions in 1978 as a basis for comparison.
ArchivalResource: 236 maps in 5 folders ; 92 x 122 cm.
http://www.worldcat.org/oclc/79089650 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts Coastal Zone Management Office. Shoreline change maps, 1985-1987.
Massachusetts. Office of the Secretary of State. Returns of coroners, 1845.
Title:
Returns of coroners, 1845.
A committee of the Massachusetts Council reported in 1845 that the governor should direct the state secretary to issue a circular to any officers who had not posted bond as required by law, to inform them of their neglect and that failure to give bond would result in removal from office. A list of coroners with names appearing on the books of executive appointments who had not yet given bond was given to the committee, which recommended that lists of all appointed coroners living and residing in the counties be prepared. Series consists of responses to secretary's inquiries, and resulting list.
ArchivalResource: 0.17 cubic ft. (1 doc. box)
http://www.worldcat.org/oclc/80975705 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Returns of coroners, 1845.
Massachusetts. Office of the Secretary of State. Legal records of the state folk song, 1976-1981.
Title:
Legal records of the state folk song, 1976-1981.
Per St 1981, c 383, "Massachusetts," words and music by Arlo Guthrie, was declared the folk song of the Commonwealth. Prior to this designation, the General Court requested the state secretary to assign the song royalty-free status, administered through this series.
ArchivalResource: 0.17 cubic ft. (1 doc. box)
http://www.worldcat.org/oclc/81793024 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Legal records of the state folk song, 1976-1981.
Massachusetts. Treasury Office. Revolutionary War bonds, 1775-1781.
Title:
Revolutionary War bonds, 1775-1781.
In order to defend the coastline, control supplies and personnel for the Continental Army, and prevent resources from becoming available to the British, the Massachusetts General Court passed a number of acts and resolves establishing movements of goods, boats, and persons during the Revolutionary War. To ensure that persons were not moving in ways prohibited, misrouting supplies, or otherwise aiding the enemy, the resolves and longstanding practice dictated that various affected parties were required had to post bond with the state treasurer. Specific types of bonds with series holdings are listed below:
ArchivalResource: 0.17 cubic ft. (1 doc. box)
http://www.worldcat.org/oclc/81313198 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Treasury Office. Revolutionary War bonds, 1775-1781.
Massachusetts. Office of the Secretary of State. Senate calendar, 1946-1989.
Title:
Senate calendar, 1946-1989.
The Senate clerk, with the approval and direction of the Senate president and the Senate Committee on Steering and Policy, prepares and has printed each day a calendar of matters in order for consideration by the Senate of the General Court (Senate rules, 7).
ArchivalResource: 11.7 cubic ft. (76 v.)
http://www.worldcat.org/oclc/180703210 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Senate calendar, 1946-1989.
Massachusetts. Office of the Secretary of State. Administrative records of schools for the deaf, 1818-1831.
Title:
Administrative records of schools for the deaf, 1818-1831.
The Commonwealth, in order to fulfill its responsibility to provide education to its deaf residents, was required to pay tuition to the American Asylum in Hartford (Resolves 1819, c 60) for students who qualified as state beneficiaries. The state secretary was required to act as secretary to the governor to receive all communications, applications, and returns concerning the education of these indigent students. This series contains those administrative records.
ArchivalResource: 0.34 cubic ft. (2 doc. boxes)
http://www.worldcat.org/oclc/122469450 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Administrative records of schools for the deaf, 1818-1831.
Massachusetts. Office of the Secretary of State. Division publicity files, 1987-1994.
Title:
Division publicity files, 1987-1994.
As record keeper for the Commonwealth, the state secretary has responsibility for administration of elections, maintenance of public records, filing and distribution of regulations and public documents, corporate registration, lobbying agent registration, recording of appointments and commissions, storage of historical data, preservation of historic sites, administration and enforcement of the Massachusetts Uniform Securities Act, information and referral on all aspects of state government, and until 1990, administration of the state decennial census. Series is created to determine publicity strategy on specific issues/events for constitutent divisions of the state secretary's office.
ArchivalResource: 3.75 cubic ft. (3 record center cartons)
http://www.worldcat.org/oclc/122521251 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Division publicity files, 1987-1994.
Massachusetts. Office of the Secretary of State. Registers of candidates for election, 1890-1894.
Title:
Registers of candidates for election, 1890-1894.
The state secretary holds constitutional and statutory responsibilities for elections in the Commonwealth of Massachusetts. Part of this responsibility is to print ballots for statewide and national elections and to publish their results. Series was created as a listing of candidate names with municipality of residence and party affliation for each election year.
ArchivalResource: 0.17 cubic ft. (3 v.)
http://www.worldcat.org/oclc/83086254 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Registers of candidates for election, 1890-1894.
Massachusetts. Office of the Secretary of State. Administrative files of the Constitutional Convention of 1820, 1820-1821.
Title:
Administrative files of the Constitutional Convention of 1820, 1820-1821.
Pursuant to St 1820, c 15, a constitutional convention was held in Boston from Nov. 1820 to Jan. 1821, after approval by the electorate. Administrative files of the convention were probably assembled by Benjamin Pollard, elected secretary.
ArchivalResource: 0.36 cubic ft. (leaves in 3 rolls)
http://www.worldcat.org/oclc/81793037 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Administrative files of the Constitutional Convention of 1820, 1820-1821.
Massachusetts. Office of the Secretary of State. Correspondence relating to transcription of colonial records, 1845-1852.
Title:
Correspondence relating to transcription of colonial records, 1845-1852.
Pursuant to Resolves 1845, c 118 and Resolves 1846, c 35, the governor was authorized to have certain documents copied from the British State Paper Office (after 1848, the State Paper Dept. of the Public Record Office), for which task Robert Lemon was commissioned by Secretary of the Commonwealth John Gorham Palfrey. Correspondence between them concerns transcription work and includes lists of documents in the State Paper Office and sample abstracts of documents.
ArchivalResource: 0.35 cubic ft. (1 doc. box)
http://www.worldcat.org/oclc/122564389 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Correspondence relating to transcription of colonial records, 1845-1852.
Massachusetts. Commissions Section. Returns of acceptance of local option statutes, 1876-1987 (bulk 1883-1978).
Title:
Returns of acceptance of local option statutes, 1876-1987 (bulk 1883-1978).
The state secretary (since 1961 through a unit currently called the Commissions Section) attests to all commissions of office signed by the governor, administering the oath of office to and/or recording the name of these and other public appointees. In a related function, the secretary must also be notified of the acceptance of, rejection of, or failure to act upon an act or resolve of the General Court requiring a vote by a municipality or corporation (St 1883, c 100, amended by St 1935, c 69). Returns, filed by municipal or corporate clerk, include totals and results of votes.
ArchivalResource: 18.75 cubic ft. (15 record center cartons)
http://www.worldcat.org/oclc/122469540 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Commissions Section. Returns of acceptance of local option statutes, 1876-1987 (bulk 1883-1978).
Massachusetts. Quartermaster General's Dept. Accounts settled, 1788-1812.
Title:
Accounts settled, 1788-1812.
The quartermaster general was the main provisioning agent of the Massachusetts militia, 1786-1821, for ordnance, munitions, equipment, tents, and transport. During this period bills were submitted to the quartermaster for goods that he procured. He, in turn, submitted them annually/biennially to the General Court for reimbursement. Series consists of these bills, some printed, batched as submitted and numbered sequentially on the verso.
ArchivalResource: 2.62 cubic ft. (8 doc. boxes)
http://www.worldcat.org/oclc/84491478 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Quartermaster General's Dept. Accounts settled, 1788-1812.
Massachusetts. Office of the Secretary of State. Senate roll calls, 1959-1992.
Title:
Senate roll calls, 1959-1992.
The Senate clerk maintains an account of actions taken by the Senate of the General Court for each day of the legislative session. Roll calls are the record of voting on any legislative action taken upon a call for yeas and nays (Senate rules, 55-57A).
ArchivalResource: 7.53 cubic ft. (22 boxes)
http://www.worldcat.org/oclc/83308661 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Senate roll calls, 1959-1992.
Massachusetts. Office of the Secretary of State. Transition reports, 1978.
Title:
Transition reports, 1978.
As record keeper for the Commonwealth, the state secretary has responsibility for administration of elections, maintenance of public records, filing and distribution of regulations and public documents, corporate registration, lobbying agent registration, recording of appointments and commissions, storage of historical data, preservation of historic sites, administration and enforcement of the Massachusetts Uniform Securities Act, information and referral on all aspects of state government, and until 1990, administration of the state decennial census. The secretary may request his office and subagency heads to provide transition reports to facilitate the orderly transfer of responsibilities to the secretary's successor, and to assess the progress and status of the office and its constituent divisions.
ArchivalResource: 0.7 cubic ft. (2 doc. boxes)
http://www.worldcat.org/oclc/81639436 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Transition reports, 1978.
Massachusetts. Office of the Secretary of State. Affidavits of suspension of Commonwealth employees, 1975-1982.
Title:
Affidavits of suspension of Commonwealth employees, 1975-1982.
Pursuant to MGLA c 30, s 59, when state employees under indictment for misconduct in office are suspended, copies of suspension notices along with affidavits of service must be filed in the state secretary's office. Original notices are delivered to the employee or the employee's attorney. Files in this series contain a notarized affidavit by the supervisor certifying that notice of suspension was sent to suspended state employee. Also included is a copy of the notice and of the letter reinstating the employee if found not guilty.
ArchivalResource: 0.35 cubic ft. (1 doc. box)
http://www.worldcat.org/oclc/86123275 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Affidavits of suspension of Commonwealth employees, 1975-1982.
Massachusetts. General Court. Petitions from Maine towns protesting action of the Brunswick Convention, 1816.
Title:
Petitions from Maine towns protesting action of the Brunswick Convention, 1816.
The Brunswick Convention met Sept. 30-Oct. 9, 1816, to consider separating the District of Maine from Massachusetts as a state. Although a Sept. 2 vote of Maine inhabitants taken along with election of convention delegates failed to produce the five-to-four pro-separation majority mandated by St 1816, c 41, convention leaders chose to regard the actual majority as sufficient to proceed with the separation process. Petitions are remonstrances sent by Maine towns to the General Court, Oct.-Dec. 1816, protesting actions of pro-separation convention delegates.
ArchivalResource: 0.17 cubic ft. (1 doc. box)
http://www.worldcat.org/oclc/86095703 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. General Court. Petitions from Maine towns protesting action of the Brunswick Convention, 1816.
Massachusetts. Truckhouse and Commissary (Machias, Me.). Military payrolls, 1776-1783.
Title:
Military payrolls, 1776-1783.
Series consists of pay rolls and other documents related to pay for troops serving in defense of Machias.
ArchivalResource:
http://www.worldcat.org/oclc/79464281 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Truckhouse and Commissary (Machias, Me.). Military payrolls, 1776-1783.
Massachusetts. Office of the Secretary of State. Enacted Revised laws, 1901.
Title:
Enacted Revised laws, 1901.
Per resolves 1896, c 87, the governor appointed commissioners to consolidate and arrange the Public statutes of the Commonwealth, collecting those relating to the same subject under appropriate titles and chapters, on the plan of the code then in force. A joint committee of the General Court was appointed by order of Feb. 26, 1901 to review and amend the reprt of the commissioners. The resulting codification known as the Revised laws was enacted on Nov. 21, 1901 (effective Jan. 1, 1902) and printed with federal and state constitutions per a resolve of Nov. 21, 1901. Series is signed enacted copy consisting of bound printed proof sheets.
ArchivalResource: 5 cubic ft. (10 v.)
http://www.worldcat.org/oclc/122297728 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Enacted Revised laws, 1901.
Massachusetts. Treasury Office. Warrants for depreciation notes for service in the Continental Army, 1780-1783.
Title:
Warrants for depreciation notes for service in the Continental Army, 1780-1783.
Series consists of bundles of warrants, signed and approved by the Governor or Council, authorizing the state treasurer to pay Massachusetts soldiers the sum owed for depreciation of wages. Subseries 1: Warrants issued to Treasurer Henry Gardner from Feb. 1780 to Sept. 1782 are arranged by regiment and include accompanying signed orders from soldiers requesting depreciation pay, and certificates issued by the Committee to Settle with the Army establishing amount of payment. Orders were submitted by individual soldiers (or their surviving relatives), or by groups. If submitted in groups, certificates and warrants reflect the total combined payment. Occasionally, submissions include documents signed by the selectmen of a town confirming that the person requesting payment was the deceased soldier's heir, or, as spouse or slave owner, one entitled to the soldier's wages. Subseries 2: Warrants issued to Treasurer Thomas Ivers from Oct. 1782 to Mar.1783 are arranged numerically. Only certificates are attached to warrants in this group, with orders filed separately in: Massachusetts. Treasury Office. Orders from Massachusetts regiments, 1780-1782 ((M-Ar)985X), which is arranged by regiment, then grouped alphabetically by name, with corresponding warrant no. indicated. Series includes orders for the following regiments: Col. Greaton's 3rd Regiment, Col. Sheppard's 4th Regiment, Col. Putnam's 5th Regiment, Col. Michael Jackson's 8th Regiment, Col. Wesson's 9th Regiment, and Col. Crane's 3rd Artillery Regiment.
ArchivalResource: 4.9 cubic ft. (14 doc. boxes)
http://www.worldcat.org/oclc/169983121 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Treasury Office. Warrants for depreciation notes for service in the Continental Army, 1780-1783.
Massachusetts. Commissioners to Ascertain the Boundary Line between Massachusetts and New York. Files on the Massachusetts-New York boundary, 1784-1787.
Title:
Files on the Massachusetts-New York boundary, 1784-1787.
Series consists of extant papers relating to the Massachusetts-New York boundary dispute and its settlement:
ArchivalResource: Contained in previously established series as listed below.
http://www.worldcat.org/oclc/82797891 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Commissioners to Ascertain the Boundary Line between Massachusetts and New York. Files on the Massachusetts-New York boundary, 1784-1787.
Massachusetts. Office of the Secretary of State. Registers of laws delivered, 1801-1858.
Title:
Registers of laws delivered, 1801-1858.
Distribution by the state secretary of published laws of the Commonwealth, laws of Congress, laws of other states, reports of decisions of the Supreme Judicial Court, and printed maps was authorized by various resolves annually. This series consists of registers of distribution data.
ArchivalResource: 0.7 cubic ft. (5 v. in 2 boxes and 3 v.)
http://www.worldcat.org/oclc/122505882 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Registers of laws delivered, 1801-1858.
Massachusetts. Office of the Secretary of State. Returns of length of state legislative sessions, 1869.
Title:
Returns of length of state legislative sessions, 1869.
In 1869 the state secretary polled colleagues in other states as to the length of legislative session, compensation received by legislators, and date legislature convened. Series consists of letters in response to those questions, signed by each state secretary.
ArchivalResource: 2 file folders (partial doc. box)
http://www.worldcat.org/oclc/82942120 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Returns of length of state legislative sessions, 1869.
Massachusetts. Court of Assistants. Records, 1629-1692.
Title:
Records, 1629-1692.
Series comprises public documents created by the Court of Assistants during the period of the colonial charter (1629-1686) and revival of colonial government (1689-1692)--and a few related earlier items--specifically identified with the court, including testimonies, depositions, writs, warrants, bonds, and divorce petitions.
ArchivalResource: For current extent consult index database (see below)
http://www.worldcat.org/oclc/145430196 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Court of Assistants. Records, 1629-1692.
Massachusetts. Office of the Secretary of State. Western Railroad Corporation filings, 1836-1874 (bulk 1836-1849).
Title:
Western Railroad Corporation filings, 1836-1874 (bulk 1836-1849).
St 1833, c 116 established the Western Railroad Corporation and authorized it to lay out and construct a railroad from the western termination of the Boston and Worcester Railroad to the western boundary of Massachusetts in the direction of the Hudson River. The state secretary maintained the corporation's filings for the Commonwealth.
ArchivalResource: 0.35 cubic ft. (1 doc. box)
http://www.worldcat.org/oclc/78847760 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Western Railroad Corporation filings, 1836-1874 (bulk 1836-1849).
Massachusetts Regulations Division. Engrossed acts, 1687-2008 (bulk 1692-2008).
Title:
Engrossed acts, 1687-2008 (bulk 1692-2008).
As custodian of the foundation records of Massachusetts, the state secretary is responsible for binding and maintaining engrossed copies of acts and resolves of the General Court (MGLA c 3, s 23). Since 1978 responsibility for binding has been carried out by the Regulations Division of the secretary's office. Once the binding is completed, the volumes are transferred to the Archives. Engrossed acts are the original parchment acts passed by the General Court. See also: Massachusetts. Office of the Secretary of State. Passed acts ((M-Ar)229)
ArchivalResource: 340.65 cubic ft. (467 v. and 150 file drawers)Copies (microfilm--numbered 1-163): 1.56 cubic ft. (162 microfilm reels ; 35 mm.)Copies (St 1920, c 174): 1 leaf in 1 folder ; 38 x 47 cm.
http://www.worldcat.org/oclc/169983078 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts Regulations Division. Engrossed acts, 1687-2008 (bulk 1692-2008).
Massachusetts. Office of the Secretary of State. Returns of 1807 vote on separation of Maine from Massachusetts, 1807.
Title:
Returns of 1807 vote on separation of Maine from Massachusetts, 1807.
Resolves 1806, Jan 1807 Sess, c 45, in response to an 1803 petition from towns in the District of Maine, required Maine towns, districts, and plantations to hold an Apr. 6, l807 vote on the question of separating Maine from Massachusetts as a state. The vote, the third such authorized by the General Court, was open to all qualified to vote for its members. Returns of the vote were submitted to the state secretary pursuant to the resolve.
ArchivalResource: 0.17 cubic ft. (1 doc. box)
http://www.worldcat.org/oclc/122412449 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Returns of 1807 vote on separation of Maine from Massachusetts, 1807.
Massachusetts. Office of the Secretary of State. Massachusetts archives collection, 1603-1799 (bulk 1629-1799).
Title:
Massachusetts archives collection, 1603-1799 (bulk 1629-1799).
Series consists of Massachusetts public records created and/or preserved successively by the Governor and Company of the Massachusetts Bay (1629-1686, 1689-1692), the Dominion of New England (1686-1689), the Province of the Massachusetts Bay (1692-1774), the Provincial Congresses (1774-1775), the revived provincial government (i.e., the Colony of the Massachusetts Bay, 1775-1776, and the State of Massachusetts Bay, 1776-1780), and the Commonwealth of Massachusetts (from 1780). Creating agencies include the General Court, Council, governor, state secretary, treasurer, boards, commissions, and various judicial courts. As a created series, the Massachusetts archives collection in fact contains documents that by provenance supplement or duplicate holdings of other record series held by the Massachusetts Archives. For a complete list of such series see: Massachusetts. Office of the Secretary of State. Massachusetts archives collection. Also entered under this heading are series that have been described entirely on the basis of documents found in the Massachusetts archives collection. Complete contents of such series (as so far determined) and partial contents of others are listed in the Massachusetts archives collection database, an electronic index to documents from selected series volumes. Each document entry contains vol. no., beginning page (i.e., document) and inclusive page nos., record series no./title (with creating agency code/name), legislative or executive journal citation, creation and/or other date, summary of contents, and lists of referenced: (1) geographic locations, (2) personal names, and (3) topics (including Indian tribal names, newspaper titles, ship names, and corporate bodies); also data on document generation (original, attested copy, transcript), signatories/signatures, and seals. Database is searchable by date, series no., vol. no., location, name, or topic. Search results are listed chronologically. Current coverage: v. 3, 5 (Colonial); v. 9 (Domestic relations); v. 10-14, 15A (Ecclesiastical); v. 23-24 (French Neutrals); v. 29 (Indian conferences); v. 30-33 (Indian); v. 112 (Towns); v. 303 (Petitions)
ArchivalResource: ca. 900 cubic ft. (328 v. in 342)Index (chronological) 2.13 cubic ft. (7 v.)Index (v. 91-99) 52.8 cubic ft. (66 docket drawers)Index (v. 91-99 (copies--series)) 33 microfilm reels ; 16 mm.Index (v. 91-99, (M-Ar)327, v. 5 (copies--reading room)) 51 microfilm reels ; 35 mm.Index (v. 164-172) 1 v.Index (v. 191-192) 1.1 cubic ft. (11 boxes)Publications (v. 91-99): 1 folder.
http://www.worldcat.org/oclc/83088312 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Massachusetts archives collection, 1603-1799 (bulk 1629-1799).
Massachusetts. Office of the Secretary of State. Returns of census of legal voters and apportioning of representative districts, 1840-1968 (bulk 1857-1968).
Title:
Returns of census of legal voters and apportioning of representative districts, 1840-1968 (bulk 1857-1968).
Pursuant to Const Amend Art 21, a census of legal voters in each municipality of Massachusetts was taken in 1857, and, beginning in 1865 and every ten years thereafter, a census of legal voters was taken as part of a census of inhabitants. Numeration was the basis on which the House of Representatives the following year apportioned its members among the counties, which were then divided in the same manner into representative districts by a meeting of the county commissioners (in Suffolk County the mayor and aldermen of Boston). Apportionment procedures were redefined by Const Amend Art 71 (ratified 1930) for decennial censuses beginning in 1935. Also included is an 1840 gubernatorial proclamation listing numbers of senators and representatives by district as determined by governor and council under provisions of an earlier procedure pursuant to Const Amend Art 13, which provided for a decennial census of inhabitants beginning 1840 (St 1840, c 68). For a possibly related series see: Returns of numbers of voters in cities and towns in 1850, 1851 ((M-Ar)999X)
ArchivalResource: 1840: 1 folder ; 73 x 93 cm.1857-1968: 0.7 cubic ft. (2 doc. boxes)
http://www.worldcat.org/oclc/78846711 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Returns of census of legal voters and apportioning of representative districts, 1840-1968 (bulk 1857-1968).
Massachusetts. Office of the Secretary of State. Annual returns of sheriffs, 1924-1933.
Title:
Annual returns of sheriffs, 1924-1933.
Per St 1843, c 75 and St 1850, c 31, county sheriffs of Massachusetts were required to make an annual return to the state secretary for the fiscal year ending Sept. 30 of monies received from the county treasurer and all other sources, specifying amounts received for fees in civil and criminal process. Also required in the return were number of days of attendance in each court, and before county commissioners. Series consists of these returns as completed printed forms.
ArchivalResource: 0.35 cubic ft. (1 doc. box)
http://www.worldcat.org/oclc/81407141 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Annual returns of sheriffs, 1924-1933.
Massachusetts. Governor. Correspondence, 1692-1799.
Title:
Correspondence, 1692-1799.
The governor has been chief executive officer of Massachusetts from the chartering of the Massachusetts Bay Company in 1629 to 1774 and from 1780 to the present day. Series consists of correspondence (including but not limited to that addressed to or written by the governor or deputy or lieutenant governor, often involving the government of neighboring jurisdictions) and other public nonjudicial documents created under the provincial charter (1692-1774) and the Commonwealth (from 1780)--and a few related earlier items--not specifically identified with the General Court, the Council, or the governor acting as the Council's head (i.e., receiving petitions or requests for reimbursement of expenses, or issuing orders, proclamations, or commissions) or otherwise dealing with treaties, truces, or submissions (also to be identified with the Council), or otherwise dealing with legislation, reimbursement of expenses, or vital records (to be identified with the General Court)
ArchivalResource: For current extent consult index database (see below)
http://www.worldcat.org/oclc/83715291 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Governor. Correspondence, 1692-1799.
Massachusetts. Quartermaster General's Dept. Settled accounts for militia supplies during Shays' Rebellion, 1787-1788.
Title:
Settled accounts for militia supplies during Shays' Rebellion, 1787-1788.
Bulk of series consists of individual account statements, signed by payee, with accompanying certificates.
ArchivalResource: 2.27 cubic ft. (7 doc. boxes)
http://www.worldcat.org/oclc/80620483 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Quartermaster General's Dept. Settled accounts for militia supplies during Shays' Rebellion, 1787-1788.
Massachusetts. Quartermaster General's Dept. Record books, 1775.
Title:
Record books, 1775.
During the beginning of the Revolutionary War in Massachusetts, the Provincial Congress supplied Massachusetts troops through a Committee of Supplies, assisted by a commissary general and a quartermaster general. The latter was responsible for supplying the army for military operations, officers' housing, materials for barracks construction, and, from mid-June 1775, barrack utensils. Series documents order, delivery, and receipt of certain items during the tenure of the first quartermaster general, Joseph Pearse Palmer, from May 1, 1775, the day following his appointment, until Aug. 16, 1775, two days after Gen. George Washington federalized the post.
ArchivalResource: Partial doc. box (i.e., partial vol. with: Massachusetts. General Court. Committee for Methodizing Accounts. Disbursement books of Revolutionary War expenses, 1774-1790 ((M-Ar)2350X), v. 5)
http://www.worldcat.org/oclc/84429865 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Quartermaster General's Dept. Record books, 1775.
Massachusetts. Office of the Secretary of State. Returns of Warren Bridge and Charles River Bridge corporations, 1828-1849.
Title:
Returns of Warren Bridge and Charles River Bridge corporations, 1828-1849.
The proprietors of the Charles River Bridge (St 1784, c 53) and of the Warren Bridge (St 1827, c 127) were empowered to erect bridges over the Charles River and to collect tolls until such time as the cost for building the bridges was recovered and the bridges surrendered to the Commonwealth. St 1832, c 170; St 1833, c 219; and St 1835, c 155 began the legal process of transfer for the Warren Bridge. St 1841, c 88 called for similar arrangements to buy out the proprietors of the Charles River Bridge. The act called for the repair of the Charles River Bridge and the Warren Bridge and for responsibility for the bridges to be turned over to Boston and Charlestown. Tolls for both bridges continued until the Commonwealth received reimbursement for the repair. The statute required quarterly reports of receipts and expenditures and annual reports to be sent to the legislature by agents appointed by the governor and on the advice of commissioners also appointed by him. The state secretary maintained these and other financial records of the corporations and the governor's agents in this series. Financial records include returns of receipts and expenditures for the Warren Bridge, schedule of bills, accounts of the agent, vouchers (1828-1841), recommendations for repairs to the Warren Bridge by the agent and commissioners, and petitions for repairs (1841); recommendations for repairs to the Charles River Bridge, returns of expenditures, accounts of the agent, and vouchers (1841-1849).
ArchivalResource: 0.7 cubic ft. (2 doc. boxes)
http://www.worldcat.org/oclc/180702957 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Returns of Warren Bridge and Charles River Bridge corporations, 1828-1849.
Massachusetts. Commissions Section. Registers of qualification, 1807-2009.
Title:
Registers of qualification, 1807-2009.
The state secretary (since 1961 through a unit currently called the Commissions Section) attests to all commissions of office signed by the governor, administering the oath of office to and/or recording the name of these and other public appointees. Having taken the oath of office, each official signs a certificate (see: Qualification certificates of appointed officials ((M-Ar)181)) and register of qualification. For a listing of related series see: Massachusetts. Office of the Secretary of State. Records of commissions, proclamations, pardons, and other official documents, 1713-1945 (bulk 1747-1936) ((M-Ar)161X)
ArchivalResource: 46 cubic ft. (1 record center carton, 2 boxes, 111 v., and 1 envelope)
http://www.worldcat.org/oclc/81162064 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Commissions Section. Registers of qualification, 1807-2009.
Massachusetts. Office of the Secretary of State. Home rule charters, 1967-2011.
Title:
Home rule charters, 1967-2011.
In fulfilling its role as the record keeper for the Commonwealth and pursuant to MGLA 43B, s 12, the office of the state secretary receives certified copies of home rule charters and charter revisions that have been approved by a majority of voters of a municipality in accordance with Const Amend Art 89 (Home-Rule Amendment), adopted in 1966 and further enabled by St 1966, c 734.
ArchivalResource: 1.25 cubic ft. (1 record center carton)Copies 1 microfilm reel ; 35 mm.
http://www.worldcat.org/oclc/82395921 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Home rule charters, 1967-2011.
Massachusetts. Office of the Secretary of State. Returns of compensation by appointed officials, 1843.
Title:
Returns of compensation by appointed officials, 1843.
An order of the Massachusetts House of Representatives of Jan. 28, 1843, directed the state secretary to provide it with a list of all officers, commissioners, and agents, who held, or who had held in the past ten years, an office or other appointment by executive or legislative authority, along with date of appointment, compensation, and compensation of deputies and clerks. The secretary requested this information from appointees, who furnished these returns by letter.
ArchivalResource: 9 file folders (partial record center carton)
http://www.worldcat.org/oclc/80094707 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Returns of compensation by appointed officials, 1843.
Massachusetts. Office of the Secretary of State. Returns of laws concerning fresh pursuit, 1935-1951.
Title:
Returns of laws concerning fresh pursuit, 1935-1951.
The state secretary collected laws of the various states concerning the pursuit of a person committing a felony in one state into another state, as part of an interstate effort to promote cooperation and to write uniform legislation in this area.
ArchivalResource: 0.17 cubic ft. (1 doc. box)
http://www.worldcat.org/oclc/180703111 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Returns of laws concerning fresh pursuit, 1935-1951.
Massachusetts. Treasury Office. Receipts and papers for loan to suppress Shays' Rebellion, 1787.
Title:
Receipts and papers for loan to suppress Shays' Rebellion, 1787.
Series contains papers relating to the loan other than actual redeemed notes (for which see: Treasury loan certificates for Shays' Rebellion (Anderson MA 45), 1787-1789 ((M-Ar)2312X)):
ArchivalResource: 0.35 cubic ft. (1 doc. box)Appendix 1 v.
http://www.worldcat.org/oclc/78770401 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Treasury Office. Receipts and papers for loan to suppress Shays' Rebellion, 1787.
Massachusetts. Office of the Secretary of State. Copy of the resolution adopting the U.S. Constitution, 1788.
Title:
Copy of the resolution adopting the U.S. Constitution, 1788.
After the U.S. Constitution was approved on Sept. 17, 1787, it was transmitted to each state for submission to a state ratifying convention. Three hundred and sixty-four delegates were elected to a constitutional convention in Massachusetts under the provisions of Resolves 1787, Oct Sess, 1787, c 9. A resolution dated Feb. 6, 1788 indicating assent to ratification and outlining nine proposed amendments was signed by the convention president John Hancock and vice president William Cushing, and sent to Congress. This ms. copy is attested by George Richards Minot, convention secretary.
ArchivalResource: 1 folded leaf : parchment (partial folder ; 50 x 68 cm.)
http://www.worldcat.org/oclc/83570966 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Office of the Secretary of State. Copy of the resolution adopting the U.S. Constitution, 1788.
Massachusetts. Elections Division. Certificates of examination of voting returns by governor and council, 1940-2011.
Title:
Certificates of examination of voting returns by governor and council, 1940-2011.
The state secretary holds constitutional and statutory reponsibilities for elections, duties carried out since 1948 in the secretary's Elections Division. Pursuant to MGLA c 54, s 117, upon examination by the governor and council, voting returns are replaced in their envelopes and transmitted along with a certificate of examination to the secretary's office where they are kept as a permanent record. Certificates of examination of voting returns, signed by the governor and council, attest that returns for presidential electors, members of Congress, state and county officials, and proposed constitutional amendments and other ballot questions from initiative or referendum petitions have been examined and accepted.
ArchivalResource: 1.58 cubic ft. (4 doc. boxes)
http://www.worldcat.org/oclc/169983071 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Elections Division. Certificates of examination of voting returns by governor and council, 1940-2011.
Massachusetts. Commissioners to Ascertain the Boundary Line between Massachusetts and Connecticut. Files on the Massachusetts-Connecticut boundary, 1791-1913 (bulk 1791-1827).
Title:
Files on the Massachusetts-Connecticut boundary, 1791-1913 (bulk 1791-1827).
Several groups of Massachusetts commissioners worked with their Connecticut counterparts to resolve disputes that surfaced after the Revolutionary War concerning the boundary between the two states. An agreement was reached on the section of the line west of the Connecticut River in 1803 and on the line east of the Connecticut River in 1826. These files were created by the various commissioners and compiled by the state secretary to assist in the resolution of the boundary line dispute.
ArchivalResource: 0.35 cubic ft. (1 doc. box)
http://www.worldcat.org/oclc/122506016 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Commissioners to Ascertain the Boundary Line between Massachusetts and Connecticut. Files on the Massachusetts-Connecticut boundary, 1791-1913 (bulk 1791-1827).
Massachusetts. Council. Legislative records, 1689-1837.
Title:
Legislative records, 1689-1837.
The Council (under the governor except 1775-1780) functioned as the executive counterpart of the upper house of the General Court under the colonial charter, 1629-1686; as the executive (sole) government, 1686-1689; and both as upper house of the General Court and executive body under the revival of colonial government, 1689-1692, under the provincial charter, 1692-1774, and in the later Revolutionary period, 1775-1780. (There was a rival Council appointed by the English Crown under Gov. Thomas Gage, 1774-1776.) Under the 1780 Constitution it is an advisory executive body to the governor separate from the General Court. Legislative records (formerly known as: Court records) document the Council's legislative function as General Court upper house during the intercharter (1689-1692 only), provincial, and Revolutionary periods. (For the Constitutional period see below.)
ArchivalResource: 17.41 cubic ft. (67 v. and 1 box)Copies (series) 0.43 cubic ft. (43 microfilm reels ; 35 mm.)Copies (reading room) 40 microfilm reels ; 35 mm.Indexes (v. 6-7) 0.8 cubic ft. (ca. 8500 cards ; 8 x 13 cm. in 8 boxes)Finding aids--contents (v. 6-12, 15) 0.39 cubic ft. (1 box)
http://www.worldcat.org/oclc/81483226 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Council. Legislative records, 1689-1837.
Massachusetts. OffIce of the Secretary of State. Applications for Revolutionary War bounties, 1801-1835.
Title:
Applications for Revolutionary War bounties, 1801-1835.
Series consists of applications of soldiers for bounties. Application consists of letter from soldier or family member, or affidavit from former commanding officer, attesting to service. See also: Discharges of Revolutionary War soldiers, 1780-1783 ((M-Ar)2278X); Certificates of land bounties granted to Revolutionary War soldiers, 1801-1828 ((M-Ar)2569X); Massachusetts. Treasury Office. Warrents drawn on the Treasury for bounties for Revolutionary War soldiers, 1801-1807 ((M-Ar)2570X) This is one of a set of record series relating to Massachusetts Revolutionary War and other early military pension and bounty payments. For a complete list see: Massachusetts Revolutionary War pension/bounty records. Additional background materials relating to such records are pending at the repository website, including list of records as noted above, lists of documents in Revolutionary War muster rolls and Eastern Lands papers, list of Massachusetts Revolutionary War pension/bounty laws, and Federal pension law timeline. There is also an onsite collection of these and other documents at the Archives reference desk.
ArchivalResource: 2.8 cubic ft. (8 doc. boxes)
http://www.worldcat.org/oclc/658216838 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. OffIce of the Secretary of State. Applications for Revolutionary War bounties, 1801-1835.
Massachusetts. Commissary General. Expense accounts for militia supplies during Shays' Rebellion, 1787.
Title:
Expense accounts for militia supplies during Shays' Rebellion, 1787.
Series consists of receipts of payment for items and services supplied to the commissary by officers, private citizens, contractors, and town selectmen .
ArchivalResource: 0.35 cubic ft. (1 doc. box)
http://www.worldcat.org/oclc/81639556 View
View in SNACcreatorOf
Citation
- Resource Relation
- Massachusetts. Commissary General. Expense accounts for militia supplies during Shays' Rebellion, 1787.
American Asylum, at Hartford, for the Education and Instruction of the Deaf and Dumb.
http://n2t.net/ark:/99166/w6838p7s
View
associatedWith
Citation
- Constellation Relation
- American Asylum, at Hartford, for the Education and Instruction of the Deaf and Dumb.
Citation
- Constellation Relation
- Andros, Edmund, Sir, 1637-1714.
Citation
- Constellation Relation
- Auckland, William Eden, Baron, 1744-1814.
Citation
- Constellation Relation
- Bartlett, William Francis, 1840-1876.
Bellomont, Richard Coote, Earl of, 1636-1701.
http://n2t.net/ark:/99166/w6sn0fd8
View
associatedWith
Citation
- Constellation Relation
- Bellomont, Richard Coote, Earl of, 1636-1701.
Citation
- Constellation Relation
- Berry, Jean Nielsen.
Board of Harbor and Land Commissioners of Massachusetts.
http://n2t.net/ark:/99166/w61c5sc8
View
associatedWith
Citation
- Constellation Relation
- Board of Harbor and Land Commissioners of Massachusetts.
Citation
- Constellation Relation
- Boston and Worcester Railroad Corporation.
Citation
- Constellation Relation
- Boston Public Library
Citation
- Constellation Relation
- Boston School for Deaf Mutes.
Citation
- Constellation Relation
- Boston School for Deaf Mutes.
Citation
- Constellation Relation
- Brooks, Allan, 1869-1946.
Citation
- Constellation Relation
- Buchanan, James, 1791-1868.
Citation
- Constellation Relation
- Butler, Francis.
Citation
- Constellation Relation
- Cabot, George, 1752-1823.
Citation
- Constellation Relation
- Campbell, Martha.
Citation
- Constellation Relation
- Carleton, Osgood, 1742-1816.
Carlisle, Frederick Howard, Earl of, 1748-1825.
http://n2t.net/ark:/99166/w6931d74
View
associatedWith
Citation
- Constellation Relation
- Carlisle, Frederick Howard, Earl of, 1748-1825.
Clarke Institution for Deaf Mutes (Northampton, Mass.)
http://n2t.net/ark:/99166/w6hj23cx
View
associatedWith
Citation
- Constellation Relation
- Clarke Institution for Deaf Mutes (Northampton, Mass.)
Citation
- Constellation Relation
- Clinton, Henry, Sir, 1738?-1795.
Citation
- Constellation Relation
- Cobb, J. H. 1799-1882.
Citation
- Constellation Relation
- Collingwood, Thomas.
Citation
- Constellation Relation
- Connolly, Michael Joseph, 1947-
Citation
- Constellation Relation
- Crowell, Ezra.
Citation
- Constellation Relation
- Eddy, Robert Henry, 1812-1887.
Citation
- Constellation Relation
- Ellis, William, fl. 1833-1842.
England and Wales. Sovereign (1625-1649 : Charles I)
http://n2t.net/ark:/99166/w69d1gnf
View
associatedWith
Citation
- Constellation Relation
- England and Wales. Sovereign (1625-1649 : Charles I)
England and Wales. Sovereign (1685-1688 : James II)
http://n2t.net/ark:/99166/w6d561s8
View
associatedWith
Citation
- Constellation Relation
- England and Wales. Sovereign (1685-1688 : James II)
England and Wales. Sovereign (1689-1694 : William and Mary)
http://n2t.net/ark:/99166/w62g26rc
View
associatedWith
Citation
- Constellation Relation
- England and Wales. Sovereign (1689-1694 : William and Mary)
England and Wales. Sovereign (1694-1702 : William III)
http://n2t.net/ark:/99166/w6mm0bs2
View
associatedWith
Citation
- Constellation Relation
- England and Wales. Sovereign (1694-1702 : William III)
Citation
- Constellation Relation
- Felt, Joseph, fl. 1845.
Citation
- Constellation Relation
- Forbush, Edward Howe, 1858-1929.
Franklin Regional Council of Governments (Mass.)
http://n2t.net/ark:/99166/w6102mt3
View
associatedWith
Citation
- Constellation Relation
- Franklin Regional Council of Governments (Mass.)
Citation
- Constellation Relation
- Fuertes, Louis Agassiz, 1874-1927.
Citation
- Constellation Relation
- Gallaudet, T. H. 1787-1851.
Citation
- Constellation Relation
- Galvin, William Francis.
Citation
- Constellation Relation
- Goodell, Abner Cheney, 1831-1914.
Citation
- Constellation Relation
- Gore, Christopher, 1758-1827.
Citation
- Constellation Relation
- Governor Carver (Brig)
Great Britain. Commissioners to Treat, Consult, and Agree upon the Means of Quieting the Disorders Now Subsisting in Certain of the Colonies, Plantations, and Provinces in North-America.
http://n2t.net/ark:/99166/w67x1s06
View
associatedWith
Citation
- Constellation Relation
- Great Britain. Commissioners to Treat, Consult, and Agree upon the Means of Quieting the Disorders Now Subsisting in Certain of the Colonies, Plantations, and Provinces in North-America.
Great Britain. Public Record Office. State Paper Dept.
http://n2t.net/ark:/99166/w6c31m6s
View
associatedWith
Citation
- Constellation Relation
- Great Britain. Public Record Office. State Paper Dept.
Great Britain. Public Record Office. State Paper Dept.
http://n2t.net/ark:/99166/w6jf0zv2
View
associatedWith
Citation
- Constellation Relation
- Great Britain. Public Record Office. State Paper Dept.
Great Britain. Public Record Office. State Paper Dept.
http://n2t.net/ark:/99166/w6xm3h8b
View
associatedWith
Citation
- Constellation Relation
- Great Britain. Public Record Office. State Paper Dept.
Great Britain. Sovereign (1714-1727 : George I)
http://n2t.net/ark:/99166/w64z0vp1
View
associatedWith
Citation
- Constellation Relation
- Great Britain. Sovereign (1714-1727 : George I)
Great Britain. Sovereign (1760-1820 : George III)
http://n2t.net/ark:/99166/w6dr797n
View
associatedWith
Citation
- Constellation Relation
- Great Britain. Sovereign (1760-1820 : George III)
Citation
- Constellation Relation
- Great Britain. State Paper Office.
Citation
- Constellation Relation
- Gridley, Isaac.
Citation
- Constellation Relation
- Guthrie, Arlo.
Citation
- Constellation Relation
- Guzzi, Paul.
Citation
- Constellation Relation
- Hancock, John, 1737-1793.
Citation
- Constellation Relation
- Hartford Convention (1814: Hartford, Conn.)
Citation
- Constellation Relation
- Hazard, Ebenezer, 1744-1817.
Citation
- Constellation Relation
- Historical Records Survey (U.S.)
Citation
- Constellation Relation
- Hitchcock, Edward, 1793-1864.
Citation
- Constellation Relation
- Horace Mann School (Boston, Mass.)
Citation
- Constellation Relation
- Horace Mann School (Boston, Mass)
Citation
- Constellation Relation
- Industry (Schooner : 1775)
Citation
- Constellation Relation
- Lemon, Robert, 1800-1869.
Citation
- Constellation Relation
- Little, George.
Citation
- Constellation Relation
- Lucas, John, fl. 1786-1792.
Citation
- Constellation Relation
- Maine. Constitutional Convention (1819)
Citation
- Constellation Relation
- Massachusetts.
Citation
- Constellation Relation
- Massachusetts.
Citation
- Constellation Relation
- Massachusetts.
Citation
- Constellation Relation
- Massachusetts.
Citation
- Constellation Relation
- Massachusetts.
Citation
- Constellation Relation
- Massachusetts.
Citation
- Constellation Relation
- Massachusetts.
Citation
- Constellation Relation
- Massachusetts.
Citation
- Constellation Relation
- Massachusetts.
Citation
- Constellation Relation
- Massachusetts.
Citation
- Constellation Relation
- Massachusetts.
Citation
- Constellation Relation
- Massachusetts.
Citation
- Constellation Relation
- Massachusetts.
Citation
- Constellation Relation
- Massachusetts.
Citation
- Constellation Relation
- Massachusetts.
Citation
- Constellation Relation
- Massachusetts.
Citation
- Constellation Relation
- Massachusetts.
Citation
- Constellation Relation
- Massachusetts.
Citation
- Constellation Relation
- Massachusetts.
Citation
- Constellation Relation
- Massachusetts. Adjutant General's Office.
Citation
- Constellation Relation
- Massachusetts. Advisory Board of Pardons.
Citation
- Constellation Relation
- Massachusetts Archives.
Massachusetts. Board of Railroad Commissioners.
http://n2t.net/ark:/99166/w6w71g9h
View
associatedWith
Citation
- Constellation Relation
- Massachusetts. Board of Railroad Commissioners.
Citation
- Constellation Relation
- Massachusetts. Board of War.
Massachusetts. Board on Canal Route from Boston to the Connecticut and Hudson Rivers.
http://n2t.net/ark:/99166/w6qp03mj
View
associatedWith
Citation
- Constellation Relation
- Massachusetts. Board on Canal Route from Boston to the Connecticut and Hudson Rivers.
Citation
- Constellation Relation
- Massachusetts. Brunswick Convention (1816)
Citation
- Constellation Relation
- Massachusetts. Brunswick Convention (1816)
Citation
- Constellation Relation
- Massachusetts. Bureau of Statistics.
Massachusetts Coastal Zone Management Office.
http://n2t.net/ark:/99166/w6md329j
View
associatedWith
Citation
- Constellation Relation
- Massachusetts Coastal Zone Management Office.
Citation
- Constellation Relation
- Massachusetts. Commissary General.
Massachusetts. Commissioners Appointed under the Act of Separation.
http://n2t.net/ark:/99166/w6tf717z
View
associatedWith
Citation
- Constellation Relation
- Massachusetts. Commissioners Appointed under the Act of Separation.
Massachusetts. Commissioners Appointed under the Act of Separation.
http://n2t.net/ark:/99166/w6jb2x5d
View
associatedWith
Citation
- Constellation Relation
- Massachusetts. Commissioners Appointed under the Act of Separation.
Massachusetts. Commissioners for Determining Rights of Claimants to Lands in Lincoln County.
http://n2t.net/ark:/99166/w64r4b60
View
associatedWith
Citation
- Constellation Relation
- Massachusetts. Commissioners for Determining Rights of Claimants to Lands in Lincoln County.
Massachusetts. Commissioners for Determining Rights of Claimants to Lands in Lincoln County.
http://n2t.net/ark:/99166/w6325h67
View
associatedWith
Citation
- Constellation Relation
- Massachusetts. Commissioners for Determining Rights of Claimants to Lands in Lincoln County.
Massachusetts. Commissioners on Enlargement of the State Prison.
http://n2t.net/ark:/99166/w6rp1q5v
View
associatedWith
Citation
- Constellation Relation
- Massachusetts. Commissioners on Enlargement of the State Prison.
Massachusetts. Commissioners to Ascertain and Establish the Boundary Line between Massachusetts and New Hampshire.
http://n2t.net/ark:/99166/w6bw4637
View
associatedWith
Citation
- Constellation Relation
- Massachusetts. Commissioners to Ascertain and Establish the Boundary Line between Massachusetts and New Hampshire.
Massachusetts. Commissioners to Ascertain the Boundary Line between Massachusetts and Connecticut.
http://n2t.net/ark:/99166/w6tf5n83
View
associatedWith
Citation
- Constellation Relation
- Massachusetts. Commissioners to Ascertain the Boundary Line between Massachusetts and Connecticut.
Massachusetts. Commissioners to Ascertain the Boundary Line between Massachusetts and New York.
http://n2t.net/ark:/99166/w62c4j7h
View
associatedWith
Citation
- Constellation Relation
- Massachusetts. Commissioners to Ascertain the Boundary Line between Massachusetts and New York.
Massachusetts. Commissioners to Ascertain the Boundary Line between Massachusetts and Rhode Island.
http://n2t.net/ark:/99166/w69077p4
View
associatedWith
Citation
- Constellation Relation
- Massachusetts. Commissioners to Ascertain the Boundary Line between Massachusetts and Rhode Island.
Massachusetts. Commissioners to Investigate Disturbances in Lincoln County.
http://n2t.net/ark:/99166/w6qv8fh3
View
associatedWith
Citation
- Constellation Relation
- Massachusetts. Commissioners to Investigate Disturbances in Lincoln County.
Massachusetts. Commissioners to Quiet Settlers in Waldoborough.
http://n2t.net/ark:/99166/w62014k3
View
associatedWith
Citation
- Constellation Relation
- Massachusetts. Commissioners to Quiet Settlers in Waldoborough.
Massachusetts. Commissioners to Quiet Settlers on the Pejepscot Claim.
http://n2t.net/ark:/99166/w68x0hj0
View
associatedWith
Citation
- Constellation Relation
- Massachusetts. Commissioners to Quiet Settlers on the Pejepscot Claim.
Citation
- Constellation Relation
- Massachusetts. Commissions Section.
Citation
- Constellation Relation
- Massachusetts. Commissions Section.
Citation
- Constellation Relation
- Massachusetts. Commissions Section.
Citation
- Constellation Relation
- Massachusetts. Commissions Section.
Citation
- Constellation Relation
- Massachusetts. Commissions Section.
Citation
- Constellation Relation
- Massachusetts. Commissions Section.
Citation
- Constellation Relation
- Massachusetts. Commissions Section.
Citation
- Constellation Relation
- Massachusetts. Commissions Section.
Citation
- Constellation Relation
- Massachusetts. Commissions Section.
Citation
- Constellation Relation
- Massachusetts. Commissions Section.
Citation
- Constellation Relation
- Massachusetts. Commissions Section.
Citation
- Constellation Relation
- Massachusetts. Commissions Section.
Citation
- Constellation Relation
- Massachusetts. Commissions Section.
Citation
- Constellation Relation
- Massachusetts. Commissions Section.
Citation
- Constellation Relation
- Massachusetts. Commissions Section.
Citation
- Constellation Relation
- Massachusetts. Commissions Section.
Citation
- Constellation Relation
- Massachusetts. Commissions Section.
Citation
- Constellation Relation
- Massachusetts. Committee of War at Albany.
Massachusetts. Committee on the Revised Statutes.
http://n2t.net/ark:/99166/w6xq1zvm
View
associatedWith
Citation
- Constellation Relation
- Massachusetts. Committee on the Revised Statutes.
Massachusetts. Committee on the Revised Statutes.
http://n2t.net/ark:/99166/w6kh5gtq
View
associatedWith
Citation
- Constellation Relation
- Massachusetts. Committee on the Revised Statutes.
Massachusetts. Constitutional Convention (1820-1821)
http://n2t.net/ark:/99166/w67h779r
View
associatedWith
Citation
- Constellation Relation
- Massachusetts. Constitutional Convention (1820-1821)
Massachusetts. Constitutional Convention (1917-1919)
http://n2t.net/ark:/99166/w61k434j
View
associatedWith
Citation
- Constellation Relation
- Massachusetts. Constitutional Convention (1917-1919)
Citation
- Constellation Relation
- Massachusetts. Convention (1788)
Massachusetts. Convention to Act upon a Proposed Amendment to the Constitution of the United States Relative to the Repeal of the Eighteenth Amendment.
http://n2t.net/ark:/99166/w62r7n7p
View
associatedWith
Citation
- Constellation Relation
- Massachusetts. Convention to Act upon a Proposed Amendment to the Constitution of the United States Relative to the Repeal of the Eighteenth Amendment.
Citation
- Constellation Relation
- Massachusetts. Corporations Division.
Citation
- Constellation Relation
- Massachusetts. Council.
Citation
- Constellation Relation
- Massachusetts. Court of Assistants.
Citation
- Constellation Relation
- Massachusetts. Dept. of Public Works.
Citation
- Constellation Relation
- Massachusetts. Division of State Police.
Citation
- Constellation Relation
- Massachusetts. Elections Division.
Citation
- Constellation Relation
- Massachusetts. General Court.
Massachusetts. General Court. Committee for Methodizing Accounts.
http://n2t.net/ark:/99166/w64f6j1w
View
associatedWith
Citation
- Constellation Relation
- Massachusetts. General Court. Committee for Methodizing Accounts.
Massachusetts. General Court. Committee of Sequestration.
http://n2t.net/ark:/99166/w6gn40kv
View
associatedWith
Citation
- Constellation Relation
- Massachusetts. General Court. Committee of Sequestration.
Massachusetts. General Court. Committee of Sequestration.
http://n2t.net/ark:/99166/w6qk3902
View
associatedWith
Citation
- Constellation Relation
- Massachusetts. General Court. Committee of Sequestration.
Massachusetts. General Court. Committee on Accounts.
http://n2t.net/ark:/99166/w6x97d6m
View
associatedWith
Citation
- Constellation Relation
- Massachusetts. General Court. Committee on Accounts.
Massachusetts. General Court. Committee on Accounts.
http://n2t.net/ark:/99166/w6z65cm3
View
associatedWith
Citation
- Constellation Relation
- Massachusetts. General Court. Committee on Accounts.
Massachusetts. General Court. Committee on Accounts.
http://n2t.net/ark:/99166/w6mh41mk
View
associatedWith
Citation
- Constellation Relation
- Massachusetts. General Court. Committee on Accounts.
Massachusetts. General Court. Committee on Accounts.
http://n2t.net/ark:/99166/w6p03gng
View
associatedWith
Citation
- Constellation Relation
- Massachusetts. General Court. Committee on Accounts.
Massachusetts. General Court. Committees for the Sale of Absentee Estates.
http://n2t.net/ark:/99166/w6sz2619
View
associatedWith
Citation
- Constellation Relation
- Massachusetts. General Court. Committees for the Sale of Absentee Estates.
Massachusetts. General Court. Committee to Examine Charges for Support of French Neutrals.
http://n2t.net/ark:/99166/w6x68fhd
View
associatedWith
Citation
- Constellation Relation
- Massachusetts. General Court. Committee to Examine Charges for Support of French Neutrals.
Massachusetts. General Court. Committee to Settle New Western Towns.
http://n2t.net/ark:/99166/w6h209nd
View
associatedWith
Citation
- Constellation Relation
- Massachusetts. General Court. Committee to Settle New Western Towns.
Massachusetts. General Court. Committee to Settle with the Army.
http://n2t.net/ark:/99166/w6dn9snj
View
associatedWith
Citation
- Constellation Relation
- Massachusetts. General Court. Committee to Settle with the Army.
Massachusetts. General Court. House of Representatives
http://n2t.net/ark:/99166/w6m36trh
View
associatedWith
Citation
- Constellation Relation
- Massachusetts. General Court. House of Representatives
Massachusetts. General Court. Joint Special Committee on the Consolidating and Arranging of the Public Statutes.
http://n2t.net/ark:/99166/w6ck3810
View
associatedWith
Citation
- Constellation Relation
- Massachusetts. General Court. Joint Special Committee on the Consolidating and Arranging of the Public Statutes.
Citation
- Constellation Relation
- Massachusetts. General Court. Senate
Citation
- Constellation Relation
- Massachusetts. Governor.
Massachusetts. Governor (1699-1700 : Bellomont)
http://n2t.net/ark:/99166/w6gn3n5z
View
associatedWith
Citation
- Constellation Relation
- Massachusetts. Governor (1699-1700 : Bellomont)
Citation
- Constellation Relation
- Massachusetts. Governor (1809-1810 : Gore)
Citation
- Constellation Relation
- Massachusetts. Governor (1916-1919 : McCall)
Citation
- Constellation Relation
- Massachusetts. Governor's Personnel Office.
Massachusetts Hospital Life Insurance Company.
http://n2t.net/ark:/99166/w6n934rg
View
associatedWith
Citation
- Constellation Relation
- Massachusetts Hospital Life Insurance Company.
Citation
- Constellation Relation
- Massachusetts. House of Representatives
Citation
- Constellation Relation
- Massachusetts. Land Office.
Citation
- Constellation Relation
- Massachusetts. Lieutenant Governor.
Citation
- Constellation Relation
- Massachusetts. Lobbyist Section.
Massachusetts. Office of the Secretary of State. Public Affairs Division.
http://n2t.net/ark:/99166/w6n35t68
View
associatedWith
Citation
- Constellation Relation
- Massachusetts. Office of the Secretary of State. Public Affairs Division.
Citation
- Constellation Relation
- Massachusetts. Provincial Congress.
Massachusetts. Provincial Congress. Committee of Safety.
http://n2t.net/ark:/99166/w6jx50qd
View
associatedWith
Citation
- Constellation Relation
- Massachusetts. Provincial Congress. Committee of Safety.
Massachusetts. Provinicial Congress. Committee of Supplies.
http://n2t.net/ark:/99166/w6h21ps4
View
associatedWith
Citation
- Constellation Relation
- Massachusetts. Provinicial Congress. Committee of Supplies.
Citation
- Constellation Relation
- Massachusetts. Public Records Division.
Citation
- Constellation Relation
- Massachusetts. Quartermaster General's Dept.
Citation
- Constellation Relation
- Massachusetts. Quartermaster General's Dept.
Citation
- Constellation Relation
- Massachusetts. Quartermaster General's Dept.
Citation
- Constellation Relation
- Massachusetts. Quartermaster General's Dept.
Citation
- Constellation Relation
- Massachusetts. Reformatory Prison for Women.
Massachusetts. Registry of Vital Records and Statistics.
http://n2t.net/ark:/99166/w6d845zf
View
associatedWith
Citation
- Constellation Relation
- Massachusetts. Registry of Vital Records and Statistics.
Citation
- Constellation Relation
- Massachusetts Regulations Division.
Citation
- Constellation Relation
- Massachusetts Regulations Division.
Citation
- Constellation Relation
- Massachusetts Regulations Division.
Citation
- Constellation Relation
- Massachusetts Regulations Division.
Citation
- Constellation Relation
- Massachusetts Regulations Division.
Citation
- Constellation Relation
- Massachusetts Regulations Division.
Citation
- Constellation Relation
- Massachusetts School for the Feeble-Minded.
Massachusetts. Secretary of State (1975-1979 : Guzzi)
http://n2t.net/ark:/99166/w63z4mw1
View
associatedWith
Citation
- Constellation Relation
- Massachusetts. Secretary of State (1975-1979 : Guzzi)
Massachusetts. Secretary of State (1975-1979 : Guzzi)
http://n2t.net/ark:/99166/w6228swb
View
associatedWith
Citation
- Constellation Relation
- Massachusetts. Secretary of State (1975-1979 : Guzzi)
Massachusetts. Secretary of State (1979-1995 : Connolly)
http://n2t.net/ark:/99166/w6qk2kcx
View
associatedWith
Citation
- Constellation Relation
- Massachusetts. Secretary of State (1979-1995 : Connolly)
Massachusetts. Secretary of State (1979-1995 : Connolly)
http://n2t.net/ark:/99166/w6ns6r75
View
associatedWith
Citation
- Constellation Relation
- Massachusetts. Secretary of State (1979-1995 : Connolly)
Massachusetts. Secretary of State (1979-1995 : Connolly)
http://n2t.net/ark:/99166/w6j44rzb
View
associatedWith
Citation
- Constellation Relation
- Massachusetts. Secretary of State (1979-1995 : Connolly)
Massachusetts. Secretary of State (1979-1995 : Connolly)
http://n2t.net/ark:/99166/w6006dfw
View
associatedWith
Citation
- Constellation Relation
- Massachusetts. Secretary of State (1979-1995 : Connolly)
Massachusetts. Secretary of State (1979-1995 : Connolly)
http://n2t.net/ark:/99166/w67h7j2b
View
associatedWith
Citation
- Constellation Relation
- Massachusetts. Secretary of State (1979-1995 : Connolly)
Massachusetts. Secretary of State (1979-1995 : Connolly)
http://n2t.net/ark:/99166/w6202bgm
View
associatedWith
Citation
- Constellation Relation
- Massachusetts. Secretary of State (1979-1995 : Connolly)
Massachusetts. Secretary of State (1979-1995 : Connolly)
http://n2t.net/ark:/99166/w6v47zf1
View
associatedWith
Citation
- Constellation Relation
- Massachusetts. Secretary of State (1979-1995 : Connolly)
Massachusetts. Secretary of State (1979-1995 : Connolly)
http://n2t.net/ark:/99166/w6cw0fpj
View
associatedWith
Citation
- Constellation Relation
- Massachusetts. Secretary of State (1979-1995 : Connolly)
Massachusetts. Secretary of State (1979-1995 : Connolly)
http://n2t.net/ark:/99166/w6dn9s3c
View
associatedWith
Citation
- Constellation Relation
- Massachusetts. Secretary of State (1979-1995 : Connolly)
Massachusetts. Secretary of State (1995- : Galvin)
http://n2t.net/ark:/99166/w6hv0wd7
View
associatedWith
Citation
- Constellation Relation
- Massachusetts. Secretary of State (1995- : Galvin)
Massachusetts. Secretary of State (1995- : Galvin)
http://n2t.net/ark:/99166/w6nh049k
View
associatedWith
Citation
- Constellation Relation
- Massachusetts. Secretary of State (1995- : Galvin)
Massachusetts Society for Promoting Agriculture.
http://n2t.net/ark:/99166/w6324bp2
View
associatedWith
Citation
- Constellation Relation
- Massachusetts Society for Promoting Agriculture.
Massachusetts. State Almshouse (Bridgewater, Mass.)
http://n2t.net/ark:/99166/w6zw77m3
View
associatedWith
Citation
- Constellation Relation
- Massachusetts. State Almshouse (Bridgewater, Mass.)
Massachusetts. State Almshouse (Tewksbury, Mass.)
http://n2t.net/ark:/99166/w6gx8f1b
View
associatedWith
Citation
- Constellation Relation
- Massachusetts. State Almshouse (Tewksbury, Mass.)
Citation
- Constellation Relation
- Massachusetts. State Ballot Law Commission.
Citation
- Constellation Relation
- Massachusetts. State Bookstore.
Citation
- Constellation Relation
- Massachusetts State House (Boston, Mass.)
Citation
- Constellation Relation
- Massachusetts State House (Boston, Mass.)
Citation
- Constellation Relation
- Massachusetts State House (Boston, Mass.)
Massachusetts. State Industrial School for Girls (Lancaster, Mass.)
http://n2t.net/ark:/99166/w68104p8
View
associatedWith
Citation
- Constellation Relation
- Massachusetts. State Industrial School for Girls (Lancaster, Mass.)
Massachusetts. State Lunatic Hospital (Worcester, Mass.)
http://n2t.net/ark:/99166/w62k09j6
View
associatedWith
Citation
- Constellation Relation
- Massachusetts. State Lunatic Hospital (Worcester, Mass.)
Citation
- Constellation Relation
- Massachusetts State Prison.
Massachusetts. State Prison (Castle Island, Mass.)
http://n2t.net/ark:/99166/w6bp83ht
View
associatedWith
Citation
- Constellation Relation
- Massachusetts. State Prison (Castle Island, Mass.)
Citation
- Constellation Relation
- Massachusetts. Superior Court of Judicature.
Citation
- Constellation Relation
- Massachusetts. Treasury Dept.
Citation
- Constellation Relation
- Massachusetts. Treasury Dept.
Citation
- Constellation Relation
- Massachusetts. Treasury Dept.
Citation
- Constellation Relation
- Massachusetts. Treasury Dept.
Citation
- Constellation Relation
- Massachusetts. Treasury Office.
Massachusetts. Truckhouse and Commissary (Machias, Me.)
http://n2t.net/ark:/99166/w67h6c2w
View
associatedWith
Citation
- Constellation Relation
- Massachusetts. Truckhouse and Commissary (Machias, Me.)
Massachusetts. Truckhouse and Commissary (Machias, Me.)
http://n2t.net/ark:/99166/w64c1p1z
View
associatedWith
Citation
- Constellation Relation
- Massachusetts. Truckhouse and Commissary (Machias, Me.)
Massachusetts. Truckhouse and Commissary (Machias, Me.)
http://n2t.net/ark:/99166/w64v56bj
View
associatedWith
Citation
- Constellation Relation
- Massachusetts. Truckhouse and Commissary (Machias, Me.)
Citation
- Constellation Relation
- McCall, Samuel W. 1851-1923.
Citation
- Constellation Relation
- New England Historic Genealogical Society.
New England Institution for the Education of the Blind.
http://n2t.net/ark:/99166/w6c8747f
View
associatedWith
Citation
- Constellation Relation
- New England Institution for the Education of the Blind.
Citation
- Constellation Relation
- New Plymouth Colony.
Citation
- Constellation Relation
- New York (State)
Citation
- Constellation Relation
- Norwich and Worcester Railroad Company.
Citation
- Constellation Relation
- Palfrey, John Gorham, 1796-1881.
Perkins Institution and Massachusetts Asylum for the Blind.
http://n2t.net/ark:/99166/w6gb6zqw
View
associatedWith
Citation
- Constellation Relation
- Perkins Institution and Massachusetts Asylum for the Blind.
Perkins Institution and Massachusetts School for the Blind.
http://n2t.net/ark:/99166/w62n9w4z
View
associatedWith
Citation
- Constellation Relation
- Perkins Institution and Massachusetts School for the Blind.
Citation
- Constellation Relation
- Pollard, Benjamin, 1780-1836.
Citation
- Constellation Relation
- Pook, Charles L.
Citation
- Constellation Relation
- Poore, Benjamin Perley, 1820-1887.
Citation
- Constellation Relation
- Powell, Jeremiah Dummer, 1720-1783.
Citation
- Constellation Relation
- Pratt, Phineas, ca.1593-1680.
Citation
- Constellation Relation
- Rainbow (Ship : 1771-1774)
Citation
- Constellation Relation
- Rainsford Island Hospital (Mass.)
Citation
- Constellation Relation
- Somoruelos, Marquis de.
Citation
- Constellation Relation
- Stark, John, 1728-1822,
Citation
- Constellation Relation
- Sumner, George, 1817-1863.
Citation
- Constellation Relation
- Survey of Massachusetts.
Citation
- Constellation Relation
- Survey of Massachusetts.
Citation
- Constellation Relation
- Survey of Massachusetts.
Citation
- Constellation Relation
- Survey of Massachusetts.
Territory and Dominion of New England. President (1686-1689 : Andros)
http://n2t.net/ark:/99166/w65j1kqq
View
associatedWith
Citation
- Constellation Relation
- Territory and Dominion of New England. President (1686-1689 : Andros)
Citation
- Constellation Relation
- Troy and Greenfield Railroad Company.
Citation
- Constellation Relation
- Tudor family.
United Colonies of New England. Commissioners.
http://n2t.net/ark:/99166/w6936w0p
View
associatedWith
Citation
- Constellation Relation
- United Colonies of New England. Commissioners.
Citation
- Constellation Relation
- United States.
Citation
- Constellation Relation
- United States.
Citation
- Constellation Relation
- United States.
Citation
- Constellation Relation
- United States. Army
Citation
- Constellation Relation
- United States. Congress
Citation
- Constellation Relation
- United States. Continental Army
Citation
- Constellation Relation
- United States. Work Projects Administration.
United States. Works Progress Administration.
http://n2t.net/ark:/99166/w69g994c
View
associatedWith
Citation
- Constellation Relation
- United States. Works Progress Administration.
Citation
- Constellation Relation
- Vattemare, Alexandre, 1796-1864.
Citation
- Constellation Relation
- Voye, Nancy S.
Citation
- Constellation Relation
- Washington, George, 1732-1799.
Citation
- Constellation Relation
- Webb, Edward.
Citation
- Constellation Relation
- Western Rail-Road Corporation.
Citation
- Constellation Relation
- Weston, Henry G.
Citation
- Constellation Relation
- Winthrop (Sloop of war)
Citation
- Constellation Relation
- Worcester and Nashua Railroad Company.
Citation
- Constellation Relation
- Massachusetts. Commissary General.
lat
Zyyy
Citation
- Language
- lat
eng
Zyyy
Citation
- Language
- eng
fre
Zyyy
Citation
- Language
- fre
Floods
Citation
- Subject
- Floods
Slavery
Citation
- Subject
- Slavery
Actions and defenses
Citation
- Subject
- Actions and defenses
Executors and administrators
Citation
- Subject
- Executors and administrators
Adoption
Citation
- Subject
- Adoption
Education
Citation
- Subject
- Education
Education
Citation
- Subject
- Education
African Americans
Citation
- Subject
- African Americans
African Americans
Citation
- Subject
- African Americans
African Americans
Citation
- Subject
- African Americans
African Americans
Citation
- Subject
- African Americans
Agricultural exhibitions
Citation
- Subject
- Agricultural exhibitions
Agriculture
Citation
- Subject
- Agriculture
Agriculture
Citation
- Subject
- Agriculture
Agriculture and state
Citation
- Subject
- Agriculture and state
Alms houses
Citation
- Subject
- Alms houses
Amnesty
Citation
- Subject
- Amnesty
Apportionment (Election law)
Citation
- Subject
- Apportionment (Election law)
Archival surveys
Citation
- Subject
- Archival surveys
Archives
Citation
- Subject
- Archives
Archives
Citation
- Subject
- Archives
Ballot
Citation
- Subject
- Ballot
Banking law
Citation
- Subject
- Banking law
Bankruptcy
Citation
- Subject
- Bankruptcy
Banks and banking
Citation
- Subject
- Banks and banking
Bennington, Battle of, N.Y., 1777
Citation
- Subject
- Bennington, Battle of, N.Y., 1777
Bills, Legislative
Citation
- Subject
- Bills, Legislative
Bills, Legislative
Citation
- Subject
- Bills, Legislative
Bills, Legislative
Citation
- Subject
- Bills, Legislative
Bills, Private
Citation
- Subject
- Bills, Private
Bills, Private
Citation
- Subject
- Bills, Private
Birds
Citation
- Subject
- Birds
Blind
Citation
- Subject
- Blind
Blind
Citation
- Subject
- Blind
Blind
Citation
- Subject
- Blind
Boundary stones
Citation
- Subject
- Boundary stones
Bounties
Citation
- Subject
- Bounties
Bounties, Military
Citation
- Subject
- Bounties, Military
Bridges
Citation
- Subject
- Bridges
Bridges
Citation
- Subject
- Bridges
Canals
Citation
- Subject
- Canals
Canals
Citation
- Subject
- Canals
Caucus
Citation
- Subject
- Caucus
Cemeteries
Citation
- Subject
- Cemeteries
Church records and registers
Citation
- Subject
- Church records and registers
Cities and towns
Citation
- Subject
- Cities and towns
Cities and towns
Citation
- Subject
- Cities and towns
Commercial products
Citation
- Subject
- Commercial products
Commissioners of deeds
Citation
- Subject
- Commissioners of deeds
Constitutional history
Citation
- Subject
- Constitutional history
Cordage industry
Citation
- Subject
- Cordage industry
Cornerstone laying
Citation
- Subject
- Cornerstone laying
Coroners
Citation
- Subject
- Coroners
Corporations
Citation
- Subject
- Corporations
Corporations, American
Citation
- Subject
- Corporations, American
Costs (Law)
Citation
- Subject
- Costs (Law)
County government
Citation
- Subject
- County government
Court administration
Citation
- Subject
- Court administration
Court records
Citation
- Subject
- Court records
Crime and criminals
Citation
- Subject
- Crime and criminals
Crime and criminals
Citation
- Subject
- Crime and criminals
Criminal justice, Administration of
Citation
- Subject
- Criminal justice, Administration of
Croix de guerre (France)
Citation
- Subject
- Croix de guerre (France)
Customs administration
Citation
- Subject
- Customs administration
Deaf
Citation
- Subject
- Deaf
Deaf
Citation
- Subject
- Deaf
Deaf
Citation
- Subject
- Deaf
Death
Citation
- Subject
- Death
Debts, Public
Citation
- Subject
- Debts, Public
Deeds
Citation
- Subject
- Deeds
Deeds
Citation
- Subject
- Deeds
Dividends
Citation
- Subject
- Dividends
Divorce law and legislation
Citation
- Subject
- Divorce law and legislation
Election law
Citation
- Subject
- Election law
Elections
Citation
- Subject
- Elections
Elections
Citation
- Subject
- Elections
Elections
Citation
- Subject
- Elections
Eminent domain
Citation
- Subject
- Eminent domain
Exchange of publications
Citation
- Subject
- Exchange of publications
Extradition
Citation
- Subject
- Extradition
Extradition
Citation
- Subject
- Extradition
Federal areas within states
Citation
- Subject
- Federal areas within states
Fees, Administrative
Citation
- Subject
- Fees, Administrative
Folk songs
Citation
- Subject
- Folk songs
Food adulteration and inspection
Citation
- Subject
- Food adulteration and inspection
Fugitives from justice
Citation
- Subject
- Fugitives from justice
Fugitive slaves
Citation
- Subject
- Fugitive slaves
Government information
Citation
- Subject
- Government information
Government liability
Citation
- Subject
- Government liability
Government publications
Citation
- Subject
- Government publications
Government publicity
Citation
- Subject
- Government publicity
Governor
Citation
- Subject
- Governor
Governors
Citation
- Subject
- Governors
Harbors
Citation
- Subject
- Harbors
Harbors
Citation
- Subject
- Harbors
Historic sites
Citation
- Subject
- Historic sites
History
Citation
- Subject
- History
Psychiatric hospitals
Citation
- Subject
- Psychiatric hospitals
State hospitals
Citation
- Subject
- State hospitals
Indians of North America
Citation
- Subject
- Indians of North America
Indians of North America
Citation
- Subject
- Indians of North America
Indians of North America
Citation
- Subject
- Indians of North America
Indians of North America
Citation
- Subject
- Indians of North America
Indians of North America
Citation
- Subject
- Indians of North America
Indians of North America
Citation
- Subject
- Indians of North America
Industrial statistics
Citation
- Subject
- Industrial statistics
Inheritance and succession
Citation
- Subject
- Inheritance and succession
Insane, Criminal and dangerous
Citation
- Subject
- Insane, Criminal and dangerous
Insane, Criminal and dangerous
Citation
- Subject
- Insane, Criminal and dangerous
Insurance companies
Citation
- Subject
- Insurance companies
Life insurance
Citation
- Subject
- Life insurance
Life insurance
Citation
- Subject
- Life insurance
Interstate agreements
Citation
- Subject
- Interstate agreements
Islands
Citation
- Subject
- Islands
Justices of the peace
Citation
- Subject
- Justices of the peace
Justices of the peace
Citation
- Subject
- Justices of the peace
Land grants
Citation
- Subject
- Land grants
Land titles
Citation
- Subject
- Land titles
Land use
Citation
- Subject
- Land use
Law
Citation
- Subject
- Law
Law
Citation
- Subject
- Law
Law
Citation
- Subject
- Law
Law
Citation
- Subject
- Law
Law
Citation
- Subject
- Law
Lawyers
Citation
- Subject
- Lawyers
Legal literature
Citation
- Subject
- Legal literature
Legislative bodies
Citation
- Subject
- Legislative bodies
Legislative journals
Citation
- Subject
- Legislative journals
License system
Citation
- Subject
- License system
Lighthouses
Citation
- Subject
- Lighthouses
Liquor laws
Citation
- Subject
- Liquor laws
Lobbying
Citation
- Subject
- Lobbying
Local finance
Citation
- Subject
- Local finance
Local taxation
Citation
- Subject
- Local taxation
Lotteries
Citation
- Subject
- Lotteries
Manuscripts
Citation
- Subject
- Manuscripts
Manuscripts
Citation
- Subject
- Manuscripts
Marriage law
Citation
- Subject
- Marriage law
Massachusetts State House (Boston, Mass.)
Citation
- Subject
- Massachusetts State House (Boston, Mass.)
Mentally ill
Citation
- Subject
- Mentally ill
Mentally ill
Citation
- Subject
- Mentally ill
Mental retardation facilities patients
Citation
- Subject
- Mental retardation facilities patients
Military pensions
Citation
- Subject
- Military pensions
Military pensions
Citation
- Subject
- Military pensions
Military pensions
Citation
- Subject
- Military pensions
Miltary pensions
Citation
- Subject
- Miltary pensions
Molasses industry
Citation
- Subject
- Molasses industry
Municipal finance
Citation
- Subject
- Municipal finance
Municipal government
Citation
- Subject
- Municipal government
Names, Personal
Citation
- Subject
- Names, Personal
Naturalization records
Citation
- Subject
- Naturalization records
Notaries
Citation
- Subject
- Notaries
Notaries
Citation
- Subject
- Notaries
Older people
Citation
- Subject
- Older people
Ozone layer depletion
Citation
- Subject
- Ozone layer depletion
Pardon
Citation
- Subject
- Pardon
Parole
Citation
- Subject
- Parole
Passports
Citation
- Subject
- Passports
Peddlers and peddling
Citation
- Subject
- Peddlers and peddling
Penobscot Indians
Citation
- Subject
- Penobscot Indians
Penobscot Indians
Citation
- Subject
- Penobscot Indians
Penobscot Indians
Citation
- Subject
- Penobscot Indians
Penobscot Indians
Citation
- Subject
- Penobscot Indians
People with mental disabilities
Citation
- Subject
- People with mental disabilities
Pilots and pilotage
Citation
- Subject
- Pilots and pilotage
Police, State
Citation
- Subject
- Police, State
Police, State
Citation
- Subject
- Police, State
Poll tax
Citation
- Subject
- Poll tax
Poll tax
Citation
- Subject
- Poll tax
Poll tax
Citation
- Subject
- Poll tax
Poor
Citation
- Subject
- Poor
Poor
Citation
- Subject
- Poor
Portraits, American
Citation
- Subject
- Portraits, American
Predatory animals
Citation
- Subject
- Predatory animals
Presidents
Citation
- Subject
- Presidents
Prison administration
Citation
- Subject
- Prison administration
Prisoners
Citation
- Subject
- Prisoners
Prisoners
Citation
- Subject
- Prisoners
Prisons
Citation
- Subject
- Prisons
Privateering
Citation
- Subject
- Privateering
Probate law and practice
Citation
- Subject
- Probate law and practice
Probate records
Citation
- Subject
- Probate records
Prohibition
Citation
- Subject
- Prohibition
Public art
Citation
- Subject
- Public art
Public buildings
Citation
- Subject
- Public buildings
Public land sales
Citation
- Subject
- Public land sales
Public records
Citation
- Subject
- Public records
Public welfare
Citation
- Subject
- Public welfare
Railroad crossings
Citation
- Subject
- Railroad crossings
Railroads
Citation
- Subject
- Railroads
Railroads and state
Citation
- Subject
- Railroads and state
Recording and registration
Citation
- Subject
- Recording and registration
Registers of birth, etc.
Citation
- Subject
- Registers of birth, etc.
Registers of births, etc.
Citation
- Subject
- Registers of births, etc.
Right of property
Citation
- Subject
- Right of property
Riots
Citation
- Subject
- Riots
Roads
Citation
- Subject
- Roads
Rum industry
Citation
- Subject
- Rum industry
School districts
Citation
- Subject
- School districts
Science
Citation
- Subject
- Science
Seals (Numismatics)
Citation
- Subject
- Seals (Numismatics)
Secretaries of State (State governments)
Citation
- Subject
- Secretaries of State (State governments)
Securities fraud
Citation
- Subject
- Securities fraud
Sewage disposal plants
Citation
- Subject
- Sewage disposal plants
Sheriff
Citation
- Subject
- Sheriff
Shipping
Citation
- Subject
- Shipping
Silk industry
Citation
- Subject
- Silk industry
Silk manufacturers
Citation
- Subject
- Silk manufacturers
Slaves
Citation
- Subject
- Slaves
Smallpox
Citation
- Subject
- Smallpox
Songs, English
Citation
- Subject
- Songs, English
State government
Citation
- Subject
- State government
State libraries
Citation
- Subject
- State libraries
State local-relations
Citation
- Subject
- State local-relations
State songs
Citation
- Subject
- State songs
Stockbrokers
Citation
- Subject
- Stockbrokers
Stock ownership
Citation
- Subject
- Stock ownership
Student aid
Citation
- Subject
- Student aid
Student aid
Citation
- Subject
- Student aid
Sugar trade
Citation
- Subject
- Sugar trade
Surveying
Citation
- Subject
- Surveying
Tax assessment
Citation
- Subject
- Tax assessment
Tax collection
Citation
- Subject
- Tax collection
Time capsules
Citation
- Subject
- Time capsules
Toll bridges
Citation
- Subject
- Toll bridges
Toll roads
Citation
- Subject
- Toll roads
Travelers
Citation
- Subject
- Travelers
Travel restrictions
Citation
- Subject
- Travel restrictions
Trusts and trustees
Citation
- Subject
- Trusts and trustees
Two thousand, A.D
Citation
- Subject
- Two thousand, A.D
Voting
Citation
- Subject
- Voting
Wampanoag Indians
Citation
- Subject
- Wampanoag Indians
Warehouse
Citation
- Subject
- Warehouse
World War, 1914-1918
Citation
- Subject
- World War, 1914-1918
Water-supply
Citation
- Subject
- Water-supply
Wharves
Citation
- Subject
- Wharves
Wildlife refuges
Citation
- Subject
- Wildlife refuges
Wills
Citation
- Subject
- Wills
Administering bridges construction
Citation
- Activity
- Administering bridges construction
Administering records surveys
Citation
- Activity
- Administering records surveys
Administering state government
Citation
- Activity
- Administering state government
Administering student aid
Citation
- Activity
- Administering student aid
Archiving
Citation
- Activity
- Archiving
Archiving constitutions
Citation
- Activity
- Archiving constitutions
Archiving death certificates
Citation
- Activity
- Archiving death certificates
Archiving legal documents
Citation
- Activity
- Archiving legal documents
Assisting industry
Citation
- Activity
- Assisting industry
Authenticating documents
Citation
- Activity
- Authenticating documents
Authorizing names
Citation
- Activity
- Authorizing names
Certifying
Citation
- Activity
- Certifying
Codifying laws
Citation
- Activity
- Codifying laws
Collecting
Citation
- Activity
- Collecting
Compiling state maps
Citation
- Activity
- Compiling state maps
Counseling
Citation
- Activity
- Counseling
Distributing legal documents
Citation
- Activity
- Distributing legal documents
employing
Citation
- Activity
- employing
Historic preservation
Citation
- Activity
- Historic preservation
Inventorying archives
Citation
- Activity
- Inventorying archives
Inventorying portraits
Citation
- Activity
- Inventorying portraits
Inventorying repositories
Citation
- Activity
- Inventorying repositories
Investigating death
Citation
- Activity
- Investigating death
Legislative records
Citation
- Activity
- Legislative records
Maintaining boundaries
Citation
- Activity
- Maintaining boundaries
Maintaining bridges
Citation
- Activity
- Maintaining bridges
Maintaining roads
Citation
- Activity
- Maintaining roads
Managing bills (legislative records)
Citation
- Activity
- Managing bills (legislative records)
Managing elections
Citation
- Activity
- Managing elections
Managing legislating
Citation
- Activity
- Managing legislating
Managing legislative records
Citation
- Activity
- Managing legislative records
Managing libraries
Citation
- Activity
- Managing libraries
Managing prisons
Citation
- Activity
- Managing prisons
Monitoring business enterprises
Citation
- Activity
- Monitoring business enterprises
Monitoring legislation
Citation
- Activity
- Monitoring legislation
Negotiating
Citation
- Activity
- Negotiating
Publicizing
Citation
- Activity
- Publicizing
Publishing
Citation
- Activity
- Publishing
Recording elections
Citation
- Activity
- Recording elections
Recording laws
Citation
- Activity
- Recording laws
Recording prisoners
Citation
- Activity
- Recording prisoners
registering (Information handling)
Citation
- Activity
- registering (Information handling)
Registering (information handling) vital statistics records
Citation
- Activity
- Registering (information handling) vital statistics records
Regulating attorneys compensation
Citation
- Activity
- Regulating attorneys compensation
Regulating pardons
Citation
- Activity
- Regulating pardons
Regulating paroling
Citation
- Activity
- Regulating paroling
Researching elections
Citation
- Activity
- Researching elections
Reviewing
Citation
- Activity
- Reviewing
Scheduling legislating
Citation
- Activity
- Scheduling legislating
Surveying blind
Citation
- Activity
- Surveying blind
Surveying deaf
Citation
- Activity
- Surveying deaf
Surveying mentally ill
Citation
- Activity
- Surveying mentally ill
Teaching blind
Citation
- Activity
- Teaching blind
Teaching deaf
Citation
- Activity
- Teaching deaf
Teaching mentally retarded
Citation
- Activity
- Teaching mentally retarded
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- United States
United States
Parsed from SNAC EAC-CPF.
Citation
- Place
- United States
United States
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts--Boston
Massachusetts--Boston
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- United States
United States
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- New England
New England
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts--Northampton
Massachusetts--Northampton
Parsed from SNAC EAC-CPF.
Citation
- Place
- Canada
Canada
Parsed from SNAC EAC-CPF.
Citation
- Place
- United States
United States
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- United States
United States
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Plymouth County (Mass.)
Plymouth County (Mass.)
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts--Milton
Massachusetts--Milton
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Maine
Maine
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts--Weymouth
Massachusetts--Weymouth
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts--Charles River
Massachusetts--Charles River
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Maine
Maine
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- United States
United States
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- South America
South America
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts--Boston
Massachusetts--Boston
Parsed from SNAC EAC-CPF.
Citation
- Place
- United States
United States
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Connecticut--Hartford
Connecticut--Hartford
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Law and Legislation--Massachusetts
Law and Legislation--Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Maine
Maine
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Boston (Mass.)
Boston (Mass.)
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- United States
United States
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- United States
United States
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Franklin County (Mass.)
Franklin County (Mass.)
Parsed from SNAC EAC-CPF.
Citation
- Place
- United States
United States
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- United States
United States
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Charles River Bridge (Mass.)
Charles River Bridge (Mass.)
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- New England
New England
Parsed from SNAC EAC-CPF.
Citation
- Place
- Maine
Maine
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts--Norwich
Massachusetts--Norwich
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Connecticut--Hartford
Connecticut--Hartford
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- West Indies
West Indies
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- North America
North America
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Maine
Maine
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Connecticut
Connecticut
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Caribbean Area
Caribbean Area
Parsed from SNAC EAC-CPF.
Citation
- Place
- United States
United States
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- United States
United States
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- New York (State)
New York (State)
Parsed from SNAC EAC-CPF.
Citation
- Place
- United States
United States
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Waterford (Me. : Town)
Waterford (Me. : Town)
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- France
France
Parsed from SNAC EAC-CPF.
Citation
- Place
- Mexico
Mexico
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Maine
Maine
Parsed from SNAC EAC-CPF.
Citation
- Place
- Maine
Maine
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Cuba
Cuba
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- France
France
Parsed from SNAC EAC-CPF.
Citation
- Place
- New York (State)
New York (State)
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- United States
United States
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts--Barnstable County
Massachusetts--Barnstable County
Parsed from SNAC EAC-CPF.
Citation
- Place
- United States
United States
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts--Plymouth County
Massachusetts--Plymouth County
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- United States
United States
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- United States
United States
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts--Boston
Massachusetts--Boston
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Charleston (S.C.)
Charleston (S.C.)
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Rhode Island
Rhode Island
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts--Brighton
Massachusetts--Brighton
Parsed from SNAC EAC-CPF.
Citation
- Place
- United States
United States
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Maine
Maine
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- New England
New England
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Mexico, Gulf of
Mexico, Gulf of
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- United States
United States
Parsed from SNAC EAC-CPF.
Citation
- Place
- Connecticut--Hartford
Connecticut--Hartford
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- New England
New England
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- United States
United States
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- United States
United States
Parsed from SNAC EAC-CPF.
Citation
- Place
- New York (N.Y.)
New York (N.Y.)
Parsed from SNAC EAC-CPF.
Citation
- Place
- United States
United States
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Maine
Maine
Parsed from SNAC EAC-CPF.
Citation
- Place
- Barnstable (Mass.)
Barnstable (Mass.)
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- United States--Massachusetts
United States--Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Milton (Mass.)
Milton (Mass.)
Parsed from SNAC EAC-CPF.
Citation
- Place
- Maine
Maine
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Maine
Maine
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Rhode Island
Rhode Island
Parsed from SNAC EAC-CPF.
Citation
- Place
- Maine
Maine
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts--Boston
Massachusetts--Boston
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Maine--York County
Maine--York County
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- United States
United States
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- New Orleans (La.)
New Orleans (La.)
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Weymouth (Mass.)
Weymouth (Mass.)
Parsed from SNAC EAC-CPF.
Citation
- Place
- Canada
Canada
Parsed from SNAC EAC-CPF.
Citation
- Place
- Detroit (Mich.)
Detroit (Mich.)
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- United States
United States
Parsed from SNAC EAC-CPF.
Citation
- Place
- United States
United States
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Great Britain
Great Britain
Parsed from SNAC EAC-CPF.
Citation
- Place
- United States
United States
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- United States
United States
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Maine
Maine
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
Citation
- Place
- Massachusetts
Massachusetts
Parsed from SNAC EAC-CPF.
<conventionDeclaration><citation>VIAF</citation></conventionDeclaration>
Citation
- Convention Declaration
- Convention Declaration 1646