.

Massachusetts Archives

Search collections

Collection categories

Browse collections

information

CHC

Office of the Secretary of State: Commission to Sir Edmund Andros

Part of: Massachusetts Office of the Secretary of State

Commission to Sir Edmund Andros, 1686.

3 leaves: parchment (1 folder)
Call no.: SC1/25X

Scope and Content: 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.
Restrictions: Access by permission of state archivist or curator of Massachusetts Archives only
Notes: In keeping with traditions established in the colonial period, the secretary of the Commonwealth is the custodian of the foundation records of Massachusetts. Transferred to Archives from Massachusetts State Library, Mar. 13, 1972.  Presented by Henry L. Shattuck, 1930
Related Catalog Records:

Archivegrid
OCLC

Restrictions: Access by permission of state archivist or curator of Massachusetts Archives only

Office of the Secretary of State: Commissions delivered

Part of: Massachusetts Office of the Secretary of State

Commissions delivered, 1807-1872 (Bulk: 1832-1858).

13 volumes
Call no.: SC1/2206X

Scope and Content: 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)
Related Catalog Records:

Archivegrid
OCLC

Office of the Secretary of State: Constitution of the Commonwealth of Massachusetts

Part of: Massachusetts Office of the Secretary of State

Constitution of the Commonwealth of Massachusetts, 1780.

11 leaves (1 folder)
Call no.: SC1/29X

Scope and Content: 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.
Restrictions: Access by permission of state archivist or curator of Massachusetts Archives only
Notes: In keeping with traditions established in the colonial period, the secretary of state is the custodian of the foundation records of Massachusetts
Related Catalog Records:

Archivegrid
OCLC

Restrictions: Access by permission of state archivist or curator of Massachusetts Archives only

Office of the Secretary of State: Contracts and copyrights relating to the state map

Part of: Massachusetts Office of the Secretary of State

Contracts and copyrights relating to the state map, 1841-1881.

8 file folders (partial document box)
Call no.: SC1/1021X

Scope and Content: 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.
Notes: Formerly part of: Miscellaneous collection, boxes 55, 84
Related Catalog Records:

Archivegrid
OCLC

Office of the Secretary of State: Copies of Continental Army enlistment rolls

Part of: Massachusetts Office of the Secretary of State

Copies of Continental Army enlistment rolls, 1776-1783.

1 volume
Call no.: SC1/520X

Related Catalog Records:

Archivegrid
OCLC

Office of the Secretary of State: Copy of the Constitution of the Commonwealth of Massachusetts

Part of: Massachusetts Office of the Secretary of State

Copy of the Constitution of the Commonwealth of Massachusetts, 1894.

10 leaves: (1 folder; parchment)
Call no.: SC1/1035X

Scope and Content: 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.
Restrictions: Access by permission of state archivist or curator of Massachusetts Archives only
Notes: In keeping with traditions established in the colonial period, the state secretary is custodian of foundation records of the Commonwealth, including this series
Related Catalog Records:

Archivegrid
OCLC

Restrictions: Access by permission of state archivist or curator of Massachusetts Archives only

Office of the Secretary of State: Copy of the resolution adopting the U.S. Constitution

Part of: Massachusetts Office of the Secretary of State

Copy of the resolution adopting the U.S. Constitution, 1788.

1 folded leaf: (partial folder; parchment)
Call no.: SC1/32X

Scope and Content: 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.
Restrictions: Access by permission of state archivist or curator of Massachusetts Archives only
Notes: In keeping with traditions established in the colonial period, the state secretary is custodian of foundation records of the Commonwealth, including this series
Related Catalog Records:

Archivegrid
OCLC

Restrictions: Access by permission of state archivist or curator of Massachusetts Archives only

Office of the Secretary of State: Correspondence

Part of: Massachusetts Office of the Secretary of State

Correspondence, 1790-1995 (Bulk: 1790-1898).

6 record center cartons and 9 document boxes
Call no.: SC1/115

Scope and Content: 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
Arrangement: In two subseries: (1) Incoming correspondence, 1790-1908; –(2) Outgoing correspondence, 1867-1898  (3) Incoming/outgoing correspondence, 1988-1995 (bulk 1991-1993)  (4) Chief of staff’s correspondence, 1980-1993 (bulk 1987-1993); arranged by topic –arranged within each subseries chronologically
Notes: Formerly part of: Miscellaneous collection, boxes 56, 84, 92-94. Contents: Boxes 1, 3-10: Subseries (1). Boxes 11-14: Subseries (2). Box 15: Subseries (3).  Box 16: Subseries (4)
Related Catalog Records:

Archivegrid
OCLC

Office of the Secretary of State: Correspondence and notes relating to republication of Province laws

Part of: Massachusetts Office of the Secretary of State

Correspondence and notes relating to republication of Province laws, [189-].

1 document box
Call no.: SC1/1075X

Scope and Content: 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.
Related Catalog Records:

Archivegrid
OCLC

Office of the Secretary of State: Correspondence of Benjamin Perley Poore

Part of: Massachusetts Office of the Secretary of State

Correspondence of Benjamin Perley Poore, 1845-1847.

1 document box
Call no.: SC1/40X

Scope and Content: 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.
Arrangement: Arranged chronologically
Notes: Formerly part of: Miscellaneous collection, box 54
Related Catalog Records:

Archivegrid
OCLC