.

Massachusetts Archives

Search collections

Collection categories

Browse collections

information

Office of the Secretary of the Commonwealth (322 collections) CHC

Office of the Secretary of State: Proceedings of the Hartford Convention

Part of: Massachusetts Office of the Secretary of State

Proceedings of the Hartford Convention, 1814-1818 (Bulk: 1814-1815).

1 volume
Call no.: SC1/51X

Scope and Content: 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.
Arrangement: Arranged chronologically
Notes: In keeping with traditions established in the colonial period, the state secretary is custodian for foundation records of the Commonwealth, including this series
Related Catalog Records:

Archivegrid
OCLC

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

Part of: Massachusetts Office of the Secretary of State

Proposed amendments to the U.S. Constitution, 1789.

1 folder
Call no.: SC1/33X

Scope and Content: 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.
Restrictions: Originals are restricted; 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: Originals are restricted; access by permission of state archivist or curator of Massachusetts Archives only

Office of the Secretary of State: Public affairs scrapbooks

Part of: Massachusetts Office of the Secretary of State

Public affairs scrapbooks, 1987-1989.

2 volumes
Call no.: SC1/2010X

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, 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.
Arrangement: Arranged chronologically by half-year, thereunder by subject/date
Related Catalog Records:

Archivegrid
OCLC

Office of the Secretary of State: Public service announcements

Part of: Massachusetts Office of the Secretary of State

Public service announcements, 1997-2010.

5 record center cartons
Call no.: SC1/2574

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, 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 announcements 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, videotapes, 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. –For similar materials from the administration of Michael Joseph Connolly, see: Secretary’s publicity files, 1980-1994 ((M-Ar)2023)
Related Catalog Records:

Archivegrid
OCLC

Office of the Secretary of State: Publications

Part of: Massachusetts Office of the Secretary of State

Publications, 1979-2013.

1 document box
Call no.: SC1/2081

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, 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.
Arrangement: Arranged chronologically by office holder, thereunder by subagency
Related Catalog Records:

Archivegrid
OCLC

Office of the Secretary of State: Published transcriptions of Massachusetts constitutional convention records

Part of: Massachusetts Office of the Secretary of State

Published transcriptions of Massachusetts constitutional convention records, 1853-1933.

15 volumes
Call no.: SC1/2621X

Scope and Content: The Constitution of the Commonwealth of Massachusetts ((M-Ar)29X) was adopted in 1780 (see: Massachusetts archives collection ((M-Ar)45X, v. 160, 276-277)), as the result of a constitutional convention convened in 1779 and 1780. It contained a provision (Const Pt 2, C 6, Art 10) providing for taking, in 1795, the sense of the people as to the expediency or necessity of revising the original instrument. But no such revision was deemed necessary at that time.
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

Office of the Secretary of State: Receipts from hawker and peddler licenses

Part of: Massachusetts Office of the Secretary of State

Receipts from hawker and peddler licenses, 1846-1856.

1 file folder (partial document box)
Call no.: SC1/1027X

Scope and Content: The state secretary was authorized by St 1846, c 244, to license to hawkers, peddlers, or petty chapmen selling any goods excepting jewelry, wines, spirituous 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.
Arrangement: Arranged chronologically
Notes: Formerly part of: Miscellaneous collection, box 93
Related Catalog Records:

Archivegrid
OCLC

Office of the Secretary of State: Records of commissions, proclamations, pardons, and other official documents

Part of: Massachusetts Office of the Secretary of State

Records of commissions, proclamations, pardons, and other official documents, 1713-1945 (Bulk: 1747-1936).

32 volumes
Call no.: SC1/161X

Arrangement:  In three subseries (as indicated below after each descriptive section): (1) Commissions, etc., 1734 (1713)-1919. 23 v. (Vol. 23 formerly: Record of commissions, 1916-1919 ((M-Ar)2038X)) (2) Proclamations, 1888-1945. 3 v. (3) Pardons and requisitions, 1839- 1862. 6 v.; arranged within each subseries chronologically
Notes: Formerly known as: Transcripts of public documents
Related Catalog Records:

Archivegrid
OCLC

Office of the Secretary of State: Records of the Joint Special Committee on the Consolidating and Arranging of the Public Statutes

Part of: Massachusetts Office of the Secretary of State

Records of the Joint Special Committee on the Consolidating and Arranging of the Public Statutes, 1901.

1 document box
Call no.: SC1/2051X

Scope and Content: 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.
Arrangement: In two subseries: (1) Subcommittee reports; (2) Journal; arranged by chapter no. –arranged chronologically
Related Catalog Records:

Archivegrid
OCLC

Office of the Secretary of State: Records relating to agricultural societies

Part of: Massachusetts Office of the Secretary of State

Records relating to agricultural societies, 1820-1854 (Bulk: 1821-1834, 1846).

2 file folders (partial document box)
Call no.: SC1/1047X

Scope and Content: 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
Notes:  Formerly part of: Miscellaneous collection, box 56, 84. Formerly called: Agricultural society accounts
Related Catalog Records:

Archivegrid
OCLC