Alabama. Secretary of State

Variant names

Hide Profile

Archival Resources
Role Title Holding Repository
creatorOf Alabama. Secretary of State. Incoming letters, 1847-1860. Alabama Department of Archives and History
creatorOf Alabama. Secretary of State. Field notes, 1834-1904. Alabama Department of Archives and History
creatorOf Alabama. Secretary of State. House of representatives journal (rough draft), 1927-1928. Alabama Department of Archives and History
referencedIn Cobb, William P., b.1880. Financial correspondence, 1919-1920. Alabama Department of Archives and History
creatorOf Alabama. Secretary of State. Bond Commission minute book, 1922-1963. Alabama Department of Archives and History
referencedIn Jarman, Peterson Bryant, 1892-1955. Papers, 1912-1964. Alabama Department of Archives and History
creatorOf Alabama. Secretary of State. Automobile laws, 1911 [state publication]. Alabama Department of Archives and History
creatorOf Alabama. Secretary of State. Books for registration of architects, 1932-[Ongoing]. Alabama Department of Archives and History
creatorOf Alabama. Secretary of State. Pardon dockets, 1891-1939. Alabama Department of Archives and History
creatorOf Alabama County (Ala.). Probate Judges. Precinct recapitulation sheets, 1907-[ongoing]. Alabama Department of Archives and History
creatorOf Alabama. Secretary of State. Committee files of the Legislature, 1841-[Ongoing]. Alabama Department of Archives and History
creatorOf Alabama. Secretary of State. Publications, historical, 1982 [state publication]. Alabama Department of Archives and History
referencedIn Baggett, Agnes, 1905-1992. Papers, 1940-1991. Alabama Department of Archives and History
creatorOf Alabama. Secretary of State. Foreign corporations lists, 1887-1903 [state publication]. Alabama Department of Archives and History
creatorOf Alabama. Secretary of State. Election guides : state publication, 1980-1982. Alabama Department of Archives and History
creatorOf Alabama. Secretary of State. Correspondence of Secretary Thomas A. Rogers, 1820-1821. Alabama Department of Archives and History
creatorOf Alabama. Secretary of State. Correspondence relating to convict paroles, 1928-1931. Alabama Department of Archives and History
creatorOf Lowndes County (Ala.). Probate Judge. Tally list statement, 1896. Alabama Department of Archives and History
creatorOf Alabama. Secretary of State. Code drafts, 1907-1940. Alabama Department of Archives and History
creatorOf Alabama. Secretary of State. Homestead land records, ca.1869-1927. Alabama Department of Archives and History
creatorOf Alabama. Secretary of State. Correspondence of Secretary James J. Pleasants, 1822-1824. Alabama Department of Archives and History
creatorOf Alabama. Secretary of State. Election laws : state publication, 1875-1919. Alabama Department of Archives and History
creatorOf Alabama. Dept. of Insurance. Cash journals, 1903-1936. Alabama Department of Archives and History
creatorOf Alabama. Governor (1987-1993 : Hunt). Legal case files, 1987-1993. Alabama Department of Archives and History
creatorOf Alabama. Secretary of State. Executive orders, 1943-1990. Alabama Department of Archives and History
creatorOf Alabama. Secretary of State. Official directories : state publication, 1886-1909. Alabama Department of Archives and History
creatorOf Alabama. Governor (1874-1878 : Houston). Extraditions and requisitions file, 1875-1878. Alabama Department of Archives and History
creatorOf Alabama. Secretary of State. Administrative files, 1946-1997. Alabama Department of Archives and History
creatorOf Alabama. Secretary of State. Emancipation bonds, 1825. Alabama Department of Archives and History
creatorOf Alabama. State Fire Marshal (1919-1935). Fire Marshal's reports on fires, 1909-1925. Alabama Department of Archives and History
creatorOf Alabama. Secretary of State. Board of Adjustment case docket, 1935-[Ongoing]. Alabama Department of Archives and History
creatorOf Alabama. Secretary of State. Secured transactions manuals, 1967-1982 [state publication]. Alabama Department of Archives and History
creatorOf Alabama. Secretary of State. Cash journals, 1950-1960. Alabama Department of Archives and History
creatorOf Alabama. Bank of the State of Alabama. Branch of the Bank of the State of Alabama at Mobile. Reports of the value of the real estate owned by the Branch Bank at Mobile, 1840-1846. Alabama Department of Archives and History
creatorOf Alabama. Secretary of State. Corporations index, 1967-1975. Alabama Department of Archives and History
creatorOf Alabama. Secretary of State. Registers of motor vehicles, 1911-1916. Alabama Department of Archives and History
creatorOf Alabama. Secretary of State. Pistol licenses and license applications, 1943-1946. Alabama Department of Archives and History
creatorOf Alabama. State Fire Marshal (1919-1935). Administrative files, 1901-1924. Alabama Department of Archives and History
creatorOf Alabama. Secretary of State. Administrative correspondence, 1895-1918. Alabama Department of Archives and History
creatorOf Alabama. Secretary of State. Register of applications and recommendations to county offices, 1867. Alabama Department of Archives and History
creatorOf Alabama. Bank of the State of Alabama. Branch of the Bank of the State of Alabama at Huntsville. Reports of the value of the real estate owned by the Branch Bank, 1843. Alabama Department of Archives and History
referencedIn Alabama. Comptroller of Public Accounts (1819-1868). Certificates of receipt from the Secretary of State, 1821. Alabama Department of Archives and History
creatorOf Alabama. Secretary of State. Periodical: Alabama elections update, 1981- [state publication]. Alabama Department of Archives and History
creatorOf Alabama. Secretary of State. Alabama Bridge Finance Corporation minute books, 1943-1982. Alabama Department of Archives and History
creatorOf Alabama. Secretary of State. Code of Alabama, 1923-1924. Alabama Department of Archives and History
creatorOf Alabama. Secretary of State. Pardon and parole certificates, 1820-1939. Alabama Department of Archives and History
creatorOf Alabama. Secretary of State. Corporation laws, 1906-1924 [state publication]. Alabama Department of Archives and History
creatorOf Alabama. Secretary of State. Meeting agenda and minutes, 1962-1992. Alabama Department of Archives and History
creatorOf Alabama. Secretary of State. Records concerning the printing and distribution of the Acts and Journals of the General Assembly/Legislature of Alabama, 1820-1821. Alabama Department of Archives and History
creatorOf Alabama. Secretary of State. Alabama Highway Finance Corporation minute books, 1937-1984. Alabama Department of Archives and History
creatorOf Alabama. Secretary of State. Convict pardon docket, 1887-1896. Alabama Department of Archives and History
creatorOf Alabama. Secretary of State. Constitutional Convention of 1901 records, 1901. Alabama Department of Archives and History
creatorOf Alabama. Governor. Correspondence, 1821-1865. Alabama Department of Archives and History
creatorOf Alabama. Secretary of State. Routine correspondence, 1882-1970. Alabama Department of Archives and History
creatorOf Alabama. Secretary of State. Resignations, 1883-1885. Alabama Department of Archives and History
creatorOf Alabama. Secretary of State. Refund request files, 1961-1965. Alabama Department of Archives and History
creatorOf Alabama. Secretary of State. Register of chauffeurs, 1911-1924. Alabama Department of Archives and History
Role Title Holding Repository
Relation Name
associatedWith Alabama. Bank of the State of Alabama. Branch of the Bank of the State of Alabama at Huntsville. corporateBody
associatedWith Alabama. Bank of the State of Alabama. Branch of the Bank of the State of Alabama at Mobile. corporateBody
associatedWith Alabama. Board of Adjustment. corporateBody
associatedWith Alabama. Board of Adjustment. corporateBody
associatedWith Alabama. Board of Pardons. corporateBody
associatedWith Alabama. Bond Commission. corporateBody
associatedWith Alabama. Bridge Finance Corporation. corporateBody
associatedWith Alabama. Comptroller of Public Accounts (1819-1868). corporateBody
associatedWith Alabama. Coosa River Navigation Project (1984). corporateBody
associatedWith Alabama County (Ala.). Probate Judges. corporateBody
associatedWith Alabama. Dept. of Finance. corporateBody
associatedWith Alabama. Dept. of Insurance. corporateBody
associatedWith Alabama. General Assembly. corporateBody
associatedWith Alabama. General Assembly. corporateBody
associatedWith Alabama. Governor. corporateBody
associatedWith Alabama. Governor. corporateBody
associatedWith Alabama. Governor (1874-1878 : Houston) corporateBody
associatedWith Alabama. Governor (1886-1890 : Seay). corporateBody
associatedWith Alabama. Governor (1890-1894 : Jones). corporateBody
associatedWith Alabama. Governor (1894-1896 : Oates). corporateBody
associatedWith Alabama. Governor (1896-1900 : Johnston). corporateBody
associatedWith Alabama. Governor (1927-1931 : Graves). corporateBody
associatedWith Alabama. Governor (1943-1947 : Sparks). corporateBody
associatedWith Alabama. Governor (1947-1951 : Folsom). corporateBody
associatedWith Alabama. Governor (1951-1955 : Persons). corporateBody
associatedWith Alabama. Governor (1955-1959 : Folsom). corporateBody
associatedWith Alabama. Governor (1959-1963 : Patterson). corporateBody
associatedWith Alabama. Governor (1963-1967 : Wallace). corporateBody
associatedWith Alabama. Governor (1967-1968 : Wallace). corporateBody
associatedWith Alabama. Governor (1968-1971 : Brewer). corporateBody
associatedWith Alabama. Governor (1971-1979 : Wallace). corporateBody
associatedWith Alabama. Governor (1979-1983 : James). corporateBody
associatedWith Alabama. Governor (1983-1987 : Wallace). corporateBody
associatedWith Alabama. Governor (1987-1993 : Hunt). corporateBody
associatedWith Alabama. Governor (1987-1993 : Hunt). corporateBody
associatedWith Alabama. Highway Finance Corporation. corporateBody
associatedWith Alabama. Legislature. corporateBody
associatedWith Alabama. Militia. corporateBody
associatedWith Alabama. Militia. 13th Brigade. corporateBody
associatedWith Alabama. Public Service Commission (1881- ). corporateBody
associatedWith Alabama. State Docks Dept. corporateBody
associatedWith Alabama. State Fire Marshal (1919-1935). corporateBody
associatedWith Alabama. State Fire Marshal (1919-1935). corporateBody
associatedWith Allen, William B. person
associatedWith Amos, Mabel Till. person
associatedWith Anderson, P. J. person
associatedWith Avery, James. person
associatedWith Bagby, Arthur P. 1794-1858. person
associatedWith Baggett, Agnes, 1905-1992. person
associatedWith Baggett, Agnes, 1905-1992. person
associatedWith Benham, Vincent M., d.1865. person
associatedWith Bennett, Jim. person
associatedWith Bingham, J. H. person
associatedWith Brandon, John Marvin, b.1888. person
associatedWith Browder, Glen. person
associatedWith Camp, Billy Joe. person
associatedWith Chamberlain, Henry V. person
associatedWith Chambers, Henry, 1790-1826. person
associatedWith Chapman, R. C. person
associatedWith Clayton, H. D. 1827-1889. person
associatedWith Clitherall, Alexander B. 1820-1869. person
associatedWith Cobb, William P., b.1880. person
associatedWith Collier, H. W. 1801-1855. person
associatedWith Cowen, W. R. person
associatedWith Cross, John M. person
associatedWith Curry, J. L. M. 1825-1903. person
associatedWith Dawson, Nathaniel Henry Rhodes, 1829-1895. person
associatedWith Democratic Party (U.S.) corporateBody
associatedWith Folmar, Emory. person
associatedWith Frink, Bettye, 1933- . person
associatedWith Garner, Mary Texas Hurt. person
associatedWith Garrett, William, b. 1809. person
associatedWith Gilmer and Company. corporateBody
associatedWith Goetzel, S. H. person
associatedWith Hand, Perry. person
associatedWith Harris, John G. 1834-1908. person
associatedWith Jackson, Abraham. person
associatedWith Jarman, Peterson Bryant, 1892-1955. person
associatedWith Kaufman, P. J. person
associatedWith King, William R. 1786-1853. person
associatedWith Leftwich, John C. person
associatedWith Lewis, David P. 1820-1884. person
associatedWith Lindsay, Robert Burns, 1824-1902. person
associatedWith Lowndes County (Ala.). Probate Judge. corporateBody
associatedWith Martin, Joshua L. 1799-1856. person
associatedWith Masonic Female College (Auburn, Ala.) corporateBody
associatedWith Moore, A. B. 1807-1873. person
associatedWith Nabers, Z. L. person
associatedWith Nicolson, A. J. person
associatedWith Northeast and Southwest Alabama Railroad Company. corporateBody
associatedWith Patton, Robert Miller, 1809-1885. person
associatedWith Phelan, John Dennis, 1810-1879. person
associatedWith Pickens, Israel, 1780-1827. person
associatedWith Planters' and Merchants' Bank (Huntsville, Ala.) corporateBody
associatedWith Pleasants, James J., b.1797. person
associatedWith Poole, Sybil. person
associatedWith Prison Association of New York. corporateBody
associatedWith Riggs, Joel, 1812-1865. person
associatedWith Rogers, Thomas A. 1792-1821. person
associatedWith Rogers, Thomas A. 1792-1821. person
associatedWith Scott, Thomas J. person
associatedWith Shorter, John Gill, 1818-1872. person
associatedWith Shortridge, George D. 1814-1870. person
associatedWith Siegelman, Don. person
associatedWith Spencer, Samuel. person
associatedWith State Democratic Executive Committee of Alabama. corporateBody
associatedWith Stoddard, J. M. person
associatedWith Strobach, P. J. person
associatedWith Tancre, William H. person
associatedWith Thomason, Matthew D. person
associatedWith Tuomey, M. 1805-1857. person
associatedWith United States. General Land Office. corporateBody
associatedWith United States. Huntsville Land Office. corporateBody
associatedWith United States. Montgomery Land Office. corporateBody
associatedWith University of Alabama. corporateBody
associatedWith Walker, Richard W. 1823-1874. person
associatedWith Weaver, James H. person
associatedWith Whitfield, N. L. person
associatedWith Williams, Marmaduke, person
associatedWith Winston, John A. 1812-1871. person
Place Name Admin Code Country
Alabama
United States
Lee County (Ala.)
Montgomery (Ala.)
Coosa River (Ala.)
Adjustment of claims
Auburn (Ala.)
Mobile (Ala.)
Tuscaloosa County (Ala.)
Mobile County (Ala.)
Tuscaloosa (Ala.)
Subject
Applications for office
Apportionment (Election law)
Architects
Automobiles
Automobiles
Automobiles
Banks and banking
Bills, Legislative
Bills, Legislative
Bridges
Campaign management
Clerks of court
Constitutional amendments
Constitutional convention
Constitutions, State
Corporation law
Corporations
Corporations, Foreign
Corporations, Government
County officials and employees
Courts
Credit
Crime
Criminal justice, Administration of
Criminals
Docks
Draft
Election law
Elections
Elections
Elections
Elections
Employment references
Environment
Executive orders
Finance, Public
Financial disclosure
Freedmen in Alabama
Geology
Government correspondence
Government liability
Government litigation
Highways
Homestead law
Insurance
Land grants
Land settlement
Land titles
Law
Legislation
Legislative bodies
Licenses
Minutes
Missouri compromise
Pardon
Parole
Political parties
Printing, Public
Prisons
Real property
Public lands
Railroads
Road construction
Security (Law)
Slavery in the United States
State bonds
Surveying
Taxation
Taxicab drivers
Temperance
Transportation
Voting
Voter registration
Occupation
Activity
Administering
Apportioning
Architects
Certifying
Communicating
Legislating
Pardoning
Recording

Corporate Body

Active 1883

Active 1885

Active 1967

Active 1975

Active 1840

Active 1846

Active 1895

Active 1918

Active 1901

Active 1924

Active 1943

Active 1982

Active 1887

Active 1896

Active 1886

Active 1909

Active 1822

Active 1824

Active 1962

Active 1992

Active 1922

Active 1963

Active 1950

Active 1960

Active 1882

Active 1970

Active 1820

Active 1939

Active 1943

Active 1990

Active 1981

Active 1987

Active 1993

Active 1980

Active 1982

Active 1903

Active 1936

Active 1820

Active 1821

Active 1927

Active 1928

Active 1928

Active 1931

Active 1937

Active 1984

Active 1967

Active 1982

Active 1821

Active 1865

Active 1875

Active 1919

Active 1875

Active 1878

Active 1943

Active 1946

Active 1911

Active 1916

Active 1923

Active 1924

Active 1887

Active 1903

Active 1946

Active 1997

Active 1834

Active 1904

Active 1909

Active 1925

Active 1911

Active 1924

Active 1891

Active 1939

Active 1907

Active 1940

Active 1906

Active 1924

Active 1869

Active 1927

Active 1847

Active 1860

Active 1961

Active 1965

Related Descriptions
Information

Permalink: http://n2t.net/ark:/99166/w6ph2gth

Ark ID: w6ph2gth

SNAC ID: 85210801