.

Massachusetts Archives

Search collections

Collection categories

Browse collections

information

CHC

Office of the Secretary of State: Report of bridges damaged or destroyed by 1936 floods

Part of: Massachusetts Office of the Secretary of State

Report of bridges damaged or destroyed by 1936 floods, 1936.

1 document box
Call no.: SC1/1394X

Scope and Content: 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.
Arrangement: Arranged alphabetically by county, thereunder alphabetically by municipality
Notes: T.p.: City and town bridges damaged or destroyed by floods in March 1936. Two copies of report included
Related Catalog Records:

Archivegrid
OCLC

Office of the Secretary of State: Report of smallpox inoculations in Milton

Part of: Massachusetts Office of the Secretary of State

Report of smallpox inoculations in Milton, 1809.

1 file folder (partial document box)
Call no.: SC1/1045X

Scope and Content: 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
Notes: Formerly part of: Miscellaneous collection, box 20
Related Catalog Records:

Archivegrid
OCLC

Office of the Secretary of State: Reports and correspondence from the State Prison, Charlestown

Part of: Massachusetts Office of the Secretary of State

Reports and correspondence from the State Prison, Charlestown, 1806-1851.

2 document boxes
Call no.: SC1/628X

Scope and Content: 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.
Arrangement: Arranged by subject
Notes: Series may have been separated at an early date from: Executive correspondence ((M-Ar)116X), which contains similar matter. — Formerly part of: Miscellaneous collection, box 3. –formerly part of: Miscellaneous collection, box 207
Related Catalog Records:

Archivegrid
OCLC

Office of the Secretary of State: Request to the supreme authority of Cuba

Part of: Massachusetts Office of the Secretary of State

Request to the supreme authority of Cuba, 1809.

1 folder
Call no.: SC1/1061X

Scope and Content: 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.
Notes: Formerly part of: Miscellaneous collection, box 1
Related Catalog Records:

Archivegrid
OCLC

Office of the Secretary of State: Requests and warrants for transfer of prison inmates to state insane hospitals

Part of: Massachusetts Office of the Secretary of State

Requests and warrants for transfer of prison inmates to state insane hospitals, 1854-1909 (Bulk: 1885-1909).

6 document box
Call no.: SC1/157X

Scope and Content: 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.
Arrangement: Arranged chronologically
Notes: Formerly part of: Miscellaneous collection, box 100. –Separately written warrants previously held as a separate series ((M-Ar)158X) Box 1: 1855-1886. Box 2: 1887-1890.  Box 3: 1891-1899.  Box 4: 1900-1903.  Box 5: 1904-1905.  Box 6: 1906-1909.
Related Catalog Records:

Archivegrid
OCLC

Office of the Secretary of State: Requests for opinions from Governor’s Legislative Office and responses from Secretary of State’s Legislative Office

Part of: Massachusetts Office of the Secretary of State

Requests for opinions from Governor's Legislative Office and responses from Secretary of State's Legislative Office, 1999-2014.

3 record center cartons
Call no.: SC1/2584

Scope and Content: The governor sends to the state secretary for review, legislation that may impact the state secretary’s responsibilities or laws of the Commonwealth under which the secretary has jurisdiction. Series includes requests, responses, copies of legislation, proposed amendments, and a periodic log tracking receipt at and return from the secretary of such legislation.
Arrangement: Arranged by two-year legislative session, in volumes (usually single year). Vols. in chronological order, each with initial log sheets and associated files in reverse chronological order
Notes: Contents: Box 1. 1999/2000-2007/2008. Box 2. 2009/2010- 2011/2012. Box 3. 2013/2014
Related Catalog Records:

Archivegrid
OCLC

Office of the Secretary of State: Resolutions ratifying amendments to the U.S. Constitution

Part of: Massachusetts Office of the Secretary of State

Resolutions ratifying amendments to the U.S. Constitution, 1912-1939.

1 folder
Call no.: SC1/37X

Scope and Content: 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)
Notes: The state secretary is custodian of this and other foundation records of the Commonwealth
Related Catalog Records:

Archivegrid
OCLC

Office of the Secretary of State: Returns from county commissioners of highways

Part of: Massachusetts Office of the Secretary of State

Returns from county commissioners of highways, 1840-1849.

1 document box
Call no.: SC1/144X

Scope and Content: 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.
Arrangement: Arranged chronologically
Notes: Formerly part of: Miscellaneous collection, box 42
Related Catalog Records:

Archivegrid
OCLC

Office of the Secretary of State: Returns from public inspectors

Part of: Massachusetts Office of the Secretary of State

Returns from public inspectors, 1801-1919.

2 record center cartons and 1 document box
Call no.: SC1/139X

Scope and Content: 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.
Arrangement: Arranged by inspector title, thereunder chronologically
Notes: Formerly part of: Miscellaneous collection, boxes 35-41
Related Catalog Records:

Archivegrid
OCLC

Office of the Secretary of State: Returns from states regarding poll tax

Part of: Massachusetts Office of the Secretary of State

Returns from states regarding poll tax, 1858.

2 file folders (partial document box)
Call no.: SC1/1007X

Scope and Content: 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.
Notes: Formerly part of: Miscellaneous collection, box 57
Related Catalog Records:

Archivegrid
OCLC