.

Massachusetts Archives

Search collections

Collection categories

Browse collections

information

CHC

Office of the Secretary of State: Senate calendar

Part of: Massachusetts Office of the Secretary of State

Senate calendar, 1946-1989.

76 volume
Call no.: SC1/400

Scope and Content: 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).
Arrangement: Arranged chronologically
Notes: St 1939, c 508, s 3 (amending St 1844, c 153) places custody of clerk’s files with the state secretary after the legislative year
Related Catalog Records:

Archivegrid
OCLC

Office of the Secretary of State: Senate journal

Part of: Massachusetts Office of the Secretary of State

Senate journal, 1780-2008.

285 volumes
Call no.: SC1/531

Scope and Content: The Senate clerk maintains an account of actions taken by the Senate of the Massachusetts General Court for each day of the legislative session.  Record of proceedings is called the journal (Senate rules, 6), which is printed daily. –Proceedings of the upper house of the General Court, designated under the 1780 Constitution as the Senate, are recorded in this series for the constitutional period only.  Archival set consists of (1) ms. proceedings for legislative years 1780/81-1885  (2) printed proceedings for 1868 onward (1868-1885, 1975, v. 1, 1982, v. 2, 1983, v. 1, 1989, v. 2, 1997/98, v. 3 not official copies;  2003/2004, 2005/2006, 2007/2008, v. 1-2 only).  For details see finding aid.  Also included, 1917-1919, is: Journal of the Constitutional Convention of the Commonwealth of Massachusetts (see: Administrative files of the Constitutional Convention of 1917 ((M-Ar)54X)) –For ms. proceedings of the upper house and the General Court generally during the colonial period, 1629-1686, see: Massachusetts. General Court. Proceedings of the Governor and Company of the Massachusetts Bay ((M-Ar)1700X).  For the later intercharter, provincial, and Revolutionary periods from 1689 see: Massachusetts. Council. Legislative records ((M-Ar)1701X), which series continues through 1837, duplicating this one.
Arrangement: Arranged chronologically, biennially from 1995-1996
Notes: St 1939, c 508, s 3 (amending St 1844, c 153) places custody of Senate clerk’s files with the state secretary after the legislative year
Related Catalog Records:

Archivegrid
OCLC

Office of the Secretary of State: Senate legislative dockets

Part of: Massachusetts Office of the Secretary of State

Senate legislative dockets, 1953-1988.

4 document boxes
Call no.: SC1/1139

Scope and Content: 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.
Arrangement: Arranged chronologically by legislative year, thereunder by docket no
Notes:  St 1939, c 508, s 3 (amending St 1844, c 153) places custody of clerk’s files with the state secretary after the legislative year. Box 1: 1953-1966.  Box 2: 1967-1972.  Box 3: 1973-1981.  Box 4: 1982-1988
Related Catalog Records:

Archivegrid
OCLC

Office of the Secretary of State: Senate roll calls

Part of: Massachusetts Office of the Secretary of State

Senate roll calls, 1959-1992.

22 boxes
Call no.: SC1/1134

Scope and Content: 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).
Arrangement: Arranged chronologically by legislative year, thereunder by roll call no
Notes: St 1939, c 508, s 3 (amending St 1844, c 153) places custody of clerk’s files with the state secretary after the legislative year. Also known as: Yeas and nays
Related Catalog Records:

Archivegrid
OCLC

Office of the Secretary of State: Senate unpassed legislation

Part of: Massachusetts Office of the Secretary of State

Senate unpassed legislation, 1780-2008.

1784-1867 (selected bill packets): 19 document boxes; Finding aids (series): 3 volumes; Finding aids (copies: series): 1 microfilm reel; Finding aids (copies: reading room): 2 microfilm reels
Call no.: SC1/231

Scope and Content: 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. –Senate unpassed legislation includes bills, amendments and substitutions, and constitutional amendments.  Series also includes resolutions and orders (whether or not passed); also petitions, gubernatorial messages, annual reports, special reports, communications, recommendations, and authorizations for wire taps.  Documents are those with final Senate disposition, even when of House origin.  Vetoed bills not overridden are included; pocket vetoes are included for 1965-1969 only–for others see record for: Massachusetts. Governor’s Legislative Office. Pocket vetoes ((M-Ar)459X) –Earlier and additional Revolutionary files are found in: Massachusetts archives collection ((M-Ar)45X), especially v. 180-188: Revolution petitions, 1775-1783. –Bill packets for proposed legislation containing petitions relating to slavery removed from original sequence for digitization and now stored separately.
Arrangement: Arranged chronologically by legislative year (biennially since 1995- 1996), thereunder by disposition
Restrictions: Some access restrictions apply
Notes: St 1939, c 508, s 3 (amending St 1844, c 153) places custody of clerk’s files with the state secretary after the legislative year
Related Catalog Records:

Archivegrid
OCLC

Restrictions: Some access restrictions apply

Office of the Secretary of State: Ship logbooks

Part of: Massachusetts Office of the Secretary of State

Ship logbooks, 1731-1826.

5 volumes in 1 box
Call no.: SC1/1552X

Scope and Content: 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.
Notes: Items (1)-(3) listed in state secretary’s inventory of 1831
Related Catalog Records:

Archivegrid
OCLC

Office of the Secretary of State: State House cornerstone bicentennial files

Part of: Massachusetts Office of the Secretary of State

State House cornerstone bicentennial files, 1995.

2 record center cartons
Call no.: SC1/2307X

Scope and Content: On July 4, 1795, the cornerstone for the newly commissioned  Massachusetts State House being designed by Charles Bulfinch was brought to the new site in a ceremonial  parade from what is now known as the Old State House, and laid by Gov. Samuel Adams and Masonic Grand Master Paul Revere.   In 1995 the bicentennial of the cornerstone laying was observed by a parade once again from the Old State House to the steps of the Bulfinch State House, in a ceremony presided over by Secretary of the Commonwealth William Francis Galvin and Masonic Grand Master Daniel Lovering to reenact the 1795 cornerstone laying.    (The cornerstone originally contained what is today known as a time capsule, replaced in a new container with enhanced contents in 1855, and with yet further enhancements  placed with the others in an additional container in 2015 (see: State House  time capsule files, 2014-2015 ((M-Ar)2658X); also: Bulfinch State House bicentennial files, 1998 ((M-Ar)2308X)).
Related Catalog Records:

Archivegrid
OCLC

Office of the Secretary of State: State House millennium celebration guest book

Part of: Massachusetts Office of the Secretary of State

State House millennium celebration guest book, 1999.

1 volume
Call no.: SC1/2213X

Scope and Content: 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.
Related Catalog Records:

Archivegrid
OCLC

Office of the Secretary of State: State House time capsule files

Part of: Massachusetts Office of the Secretary of State

State House time capsule files, 2014-2015.

2 record center cartons
Call no.: SC1/2658X

Scope and Content: On July 4, 1795, the cornerstone of  the new Massachusetts State House was laid by Gov. Samuel Adams and Masonic Grand Master Paul Revere, in which was deposited a medal, an engraved silver plate, a selection of state and federal coins, and a silver plaque, between two sheets of lead. (See: State House cornerstone bicentennial files, 1995 ((M-Ar)2307X).  On Aug. 11, 1855, the contents having been previously removed in connection with enlargement of the State House, they were enhanced with further coins, a few newspapers and other publications, with a new inscription added to the reverse side of the plaque, and replaced in the cornerstone in a new lidded brass box, by Gov. Henry Gardner and Grand Master Winslow Lewis. –In Dec. 2014, water infiltration of the State House caused the removal of the cornerstone contents yet again. After opening (Jan. 6, 2015), conservation, and public exhibition (Mar. 2015) of the items by the Museum of Fine Arts (MFA) and addition of several new coins and a new silver plaque, the contents of what in modern terms is called a time capsule were once more placed in the cornerstone in a stainless steel container to sit aside the original brass box. As in 1855, an elaborate replacement ceremony took place on June 17, 2015 at the main entrance to the State House, involving Masonic Grand Master Harvey Waugh, Gov. Charles Baker, and Secretary of the Commonwealth William Francis Galvin, whose office organized the event.
Related Catalog Records:

Archivegrid
OCLC

Office of the Secretary of State: State House visitors register

Part of: Massachusetts Office of the Secretary of State

State House visitors register, 1904-1910.

1 volume
Call no.: SC1/1551X

Scope and Content: Register listing visitors to the Massachusetts State House in Boston was compiled under the supervision of Henry G. Weston, State House guide.
Arrangement: Arranged chronologically
Notes:  Received in Archives from sergeant-at-arms, General Court, Apr, 30, 1951; originally presented by Harriet Otis Boone, niece of Henry G. Weston.  Letter of transfer attached inside front cover. Program for Port Hudson Day, May 27, 1904, dedication of statue of William Francis Bartlett, laid in, with photograph of James Dwight Francis, who unveiled the statue. P. 6 mutilated, p. 7-10 missing, p. 11 detached. No entries for 1907-1909
Related Catalog Records:

Archivegrid
OCLC