.

Massachusetts Archives

Search collections

Collection categories

Browse collections

information

Series (2169 collections) CHC

A Office of the Secretary of State: A declaration of the affairs of the English people that first inhabited New England

Part of: Massachusetts Office of the Secretary of State

A declaration of the affairs of the English people that first inhabited New England, [16--].

3 leaves
Call no.: SC1/2192

Scope and Content: Phineas Pratt came from England to the New Plymouth Colony in 1622, along with others backed by Thomas Weston. The party then left to colonize Wessagusset (later Weymouth) to the north.  After difficulties with native Americans, they abandoned the settlement, and Pratt returned to Plymouth in 1623. This series is his account of the incident.
Restrictions: Access by permission of state archivist or curator of Massachusetts Archives only
Notes: Quoted in William Bradford’s History of Plymouth Plantation, the ms. was presented to the Massachusetts General Court in 1662. Some two centuries later It was rediscovered in the State House by Richard Pulsifer, who gave it to Richard C. Frothingham, Jr., for transcription and editing under the auspices of the Massachusetts Historical Society in 1858.  Evidently returned to Pulsifer, found in his effects at his death, and thereupon placed in the custody of the Maine Historical Society, it was restored by the society to the Commonwealth of   Massachusetts in 1975
Related Catalog Records:

Archivegrid
OCLC

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

Office of the Secretary of State: Abstracts of returns of registries of deeds for 1837-1842

Part of: Massachusetts Office of the Secretary of State

Abstracts of returns of registries of deeds for 1837-1842, 1843.

1 file folder (partial document box)
Call no.: SC1/1054X

Scope and Content: Per St 1836, c 241, s 2, the state secretary received annual returns from the Massachusetts county registries of deeds and provided an abstract of these returns to the legislature.
Notes:  Formerly part of: Miscellaneous collection, box 55. Fragmentary series; no succeeding abstracts included
Related Catalog Records:

Archivegrid
OCLC

Office of the Secretary of State: Accounts and reports of the Treasury

Part of: Massachusetts Office of the Secretary of State

Accounts and reports of the Treasury, 1803-1885.

1 document box
Call no.: SC1/267X

Scope and Content: In fulfilling responsibility as record keeper for the Commonwealth of Massachusetts, the state secretary maintained reports and accounts concerning the Treasury as follows:
Arrangement: In five subseries
Notes: Formerly part of: Miscellaneous collection, boxes 20, 56
Related Catalog Records:

Archivegrid
OCLC

Office of the Secretary of State: Administrative files concerning bank investigations

Part of: Massachusetts Office of the Secretary of State

Administrative files concerning bank investigations, 1836.

1 document box
Call no.: SC1/1015X

Scope and Content: Per order of the Massachusetts House of Representatives, Jan. 11, 1836, a special joint committee of the General Court was formed to investigate the conduct of banks in the Commonwealth, especially for violations of law or of bank charter restrictions.  Files documenting activities and finding of the committee was deposited in the office of the state secretary.
Notes: Formerly part of: Miscellaneous collection, box 4
Related Catalog Records:

Archivegrid
OCLC

Office of the Secretary of State: Administrative files of the Constitutional Convention of 1820

Part of: Massachusetts Office of the Secretary of State

Administrative files of the Constitutional Convention of 1820, 1820-1821.

24 file folders (partial document box); leaves in 3 rolls
Call no.: SC1/53X

Scope and Content: Pursuant to St 1820, c 15, a constitutional convention was held in Boston from Nov. 1820 to Jan. 1821, after approval by the electorate.  Administrative files of the convention were probably assembled by Benjamin Pollard, elected secretary.
Arrangement: Arranged chronologically
Restrictions: Rolls are restricted as fragile. Access by permission of state archivist or curator of Massachusetts Archives only
Notes: In keeping both traditions established in the colonial period, the state secretary is custodian of foundation records of the Commonwealth, including this series. Formerly part of: Miscellaneous collection, box 19
Related Catalog Records:

Archivegrid
OCLC

Restrictions: Rolls are restricted as fragile. Access by permission of state archivist or curator of Massachusetts Archives only

Office of the Secretary of State: Administrative files of the Constitutional Convention of 1917

Part of: Massachusetts Office of the Secretary of State

Administrative files of the Constitutional Convention of 1917, 1917-1919.

4 document boxes
Call no.: SC1/54X

Scope and Content: Pursuant to St 1916, c 98, the voters of Massachusetts approved a proposal for a constitutional convention, which, meeting in a three sessions, 1917-1919, resulted in proposal and ratification of twenty-two amendments to the Constitution (Const Amend Arts 45-66).  (Approval was also given to an arrangement–later nullified–of the original text of the Constitution and all subsequent amendments in a unified form; see: Rejected rearrangement of the state constitution ((M-Ar)36X)).  Administrative files of the convention include resolutions relating to amendments and orders relating to business matters of the convention.
Arrangement: In five subseries
Notes: In keeping with traditions established in the colonial period, the state secretary is custodian of foundation records of the Commonwealth, including this series. Box 1: Subseries (1).  Box 2: Subseries (2)–no. 3-304.  Box 3: Subseries (2)–no. 305-433; subseries (3) June-Oct. 1917.  Box 4: Subseries (3)–Oct. 1917-Aug. 1919; subseries (4-5)
Related Catalog Records:

Archivegrid
OCLC

Office of the Secretary of State: Administrative files of the Constitutional Convention of 1933

Part of: Massachusetts Office of the Secretary of State

Administrative files of the Constitutional Convention of 1933, 1933.

1 document box
Call no.: SC1/56X

Scope and Content: A constitutional convention was held in Massachusetts pursuant to St 1933, c 132 and a joint resolution of the U.S. Congress, to accept or reject a proposed amendment to repeal the 18th amendment of the U.S. Constitution, which allowed for the prohibition of the sale and distribution of liquor.  Forty-five delegates, nominated by a caucus of state officials and elected on June 13, 1933, met in convention for one hour on June 26, and voted unanimously in favor of the proposed amendment, to become the twenty-first to the U.S. Constitution.  Administrative files of the convention constitute this series.
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: Administrative records of schools for the deaf

Part of: Massachusetts Office of the Secretary of State

Administrative records of schools for the deaf, 1818-1831.

2 document boxes
Call no.: SC1/148X

Scope and Content: The Commonwealth, in order to fulfill its responsibility to provide education to its deaf residents, was required to pay tuition to the American Asylum in Hartford (Resolves 1819, c 60) for students who qualified as state beneficiaries.  The state secretary was required to act as secretary to the governor to receive all communications, applications, and returns concerning the education of these indigent students.  This series contains those administrative records.
Notes: Formerly part of: Miscellaneous collection, box 84
Related Catalog Records:

Archivegrid
OCLC

Office of the Secretary of State: Affidavits for shipping rum, spirits, sugar, and molasses

Part of: Massachusetts Office of the Secretary of State

Affidavits for shipping rum, spirits, sugar, and molasses, 1765-1769.

1 document box
Call no.: SC1/1563X

Scope and Content: Shippers’ affidavits were filed in the Province of the Massachusetts Bay in accordance with provisions of the Sugar Act of 1764 (4 Geo. III cap. 15).  Makers or shippers or their agents, of rum, spirits, sugar, or molasses in British colonies or plantations, presented these documents attesting to the colonial origin of the goods to the collector or chief customs officers in the port where the goods were loaded, to prevent fraudulent importation of foreign goods elsewhere in the British domain, and evasion of taxes placed on them by the Sugar Act.  Series consists of exact copies of affidavits (printed forms completed in ms.) required to be transmitted to the colonial secretary by the customs officers within thirty days of ship sailing.
Notes: Most items in series presumed lost.  Those placed here were used as wrappers for: Returns from towns of supplies to families of Continental Army soldiers, 1777-1782 ((M-Ar)146X).  For additional affidavits see that series and: Massachusetts archives collection ((M- Ar)45X), v. 291, p. 102-109, 124-126
Related Catalog Records:

Archivegrid
OCLC

Office of the Secretary of State: Affidavits of suspension of Commonwealth employees

Part of: Massachusetts Office of the Secretary of State

Affidavits of suspension of Commonwealth employees, 1975-1982.

1 document box
Call no.: SC1/136

Scope and Content: Pursuant to MGLA c 30, s 59, when state employees under indictment for misconduct in office are suspended, copies of suspension notices along with affidavits of service must be filed in the state secretary’s office.  Original notices are delivered to the employee or the employee’s attorney.  Files in this series contain a notarized affidavit by the supervisor certifying that notice of suspension was sent to suspended state employee.  Also included is a copy of the notice and of the letter reinstating the employee if found not guilty.
Arrangement: Arranged chronologically
Related Catalog Records:

Archivegrid
OCLC