.

Massachusetts Archives

Search collections

Collection categories

Browse collections

information

Series (2169 collections) CHC

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

Office of the Secretary of State: State Lunatic Hospital filings

Part of: Massachusetts Office of the Secretary of State

State Lunatic Hospital filings, 1830-1838 (Bulk: 1831-1833).

3 document boxes
Call no.: SC1/805X

Scope and Content: Resolves 1829, c 83 (1830) authorized the governor of Massachusetts to purchase land for the construction of a lunatic hospital and to appoint a three-person board of commissioners to oversee its construction.  (The institution was established as the State Lunatic Hospital per St 1832, c 163, and is presently known as Worcester State Hospital.)  The commissioners, empowered to make contracts and to appoint agents to superintend construction, were to present their accounts to governor and council for auditing and payment.
Notes: Formerly part of: Miscellaneous collection, box 2
Related Catalog Records:

Archivegrid
OCLC

Office of the Secretary of State: Summaries of activities of Massachusetts State Police

Part of: Massachusetts Office of the Secretary of State

Summaries of activities of Massachusetts State Police, 1929-1931.

1 document box
Call no.: SC1/992X

Scope and Content: The state secretary received summaries of the activities of the Massachusetts State Police.  These monthly and year-to-date summaries document type and number of offenses and numbers and status of those charged.
Arrangement: Arranged chronologically by month
Notes: Formerly part of: Miscellaneous collection, box 46. Summaries are from June 1929-June 1931, but file is incomplete
Related Catalog Records:

Archivegrid
OCLC

Office of the Secretary of State: Testimony before commissioners to examine Massachusetts claims for monies

Part of: Massachusetts Office of the Secretary of State

Testimony before commissioners to examine Massachusetts claims for monies, 1861-1917 (Bulk: 1867).

1 document box
Call no.: SC1/393X

Scope and Content: The state secretary, serving as the governor’s secretary, kept a record of testimony taken before a federal commission to examine Massachusetts’s claims for funds expended for coastal defense, pursuant to a Congressional resolution of July 26, 1866.  Testimony investigates expenditures of funds for purchase or manufacture of ordnance, building and equipping of steamers, and erection of fortifications required for coastal defense pursuant to St 1863, c 118, which authorized the governor to enter into arrangements with the federal government for reimbursement of such expended sums.
Notes: Provenance unclear; item stamped: Third Auditor’s Office, State & House Claims Division, Nov. 8, 1883
Related Catalog Records:

Archivegrid
OCLC

Office of the Secretary of State: Time capsule survey returns

Part of: Massachusetts Office of the Secretary of State

Time capsule survey returns, 1979-1997 (Bulk: 1979).

2 document boxes
Call no.: SC1/2088

Scope and Content: In 1979 the state secretary surveyed municipal clerks of Massachusetts for information to be submitted to the state archivist regarding time capsules in each locality of the Commonwealth, to ensure that such capsules and their contents were not overlooked when stated removal time occurred.  Series has been created to tabulate survey and later pertinent reports.
Arrangement: In two subseries: (1) Affirmative (2) Negative; arranged within each subseries alphabetically by locality
Related Catalog Records:

Archivegrid
OCLC

Office of the Secretary of State: Town plans–1794

Part of: Massachusetts Office of the Secretary of State

Town plans--1794, 1794-1795.

Originals: 16 v. (boxed); Copies (series): 12 microfilm reels; Copies (reading room): 5 microfilm reels
Call no.: SC1/47X

Scope and Content: For the compilation of a state map, each town in Massachusetts (including those in the five eastern counties now part of Maine) was required by Resolves 1794, May Sess, c 101 (June 26, 1794) to make a town plan based on a survey no more than seven years old, to be submitted to the state secretary’s office. Rivers, county roads, bridges, courthouses, places of public worship, and distances of the town center to the county shire town and to Boston were to be included, drawn on a scale of 200 rods to the inch. Resolves 1795, May Sess, c 45 (June 24, 1795) repeated instructions and fines for those who had not yet submitted required plans. A map of Massachusetts proper and one of the District of Maine were compiled by Osgood Carleton from these plans and printed in 1802.  The Massachusetts map is included in: Maps and plans ((M-Ar)50), no. 1616, 1617, 1617A and the map of Maine in no. 1618, 1618A.  Three sets of these maps were sent to each of the states pursuant to Resolves 1794, c 77.
Notes: Maps numbered and bound as part of an overall system ordering Archives maps by date.  Collated: 1886-1891
Related Catalog Records:

Archivegrid
OCLC

Office of the Secretary of State: Town plans–1830

Part of: Massachusetts Office of the Secretary of State

Town plans--1830, 1830.

Originals: 16 volumes (boxed); Copies (series): 14 microfilm reels; Copies (reading room): 5 microfilm reels
Call no.: SC1/48X

Scope and Content: For the compilation of a more accurate state map, each town in Massachusetts (and the city of Boston) was required by Resolves 1829, c 50 to make a town plan based on a survey no more than five years old, to be submitted to the state secretary’s office.
Notes: Maps numbered and bound as part of an overall system ordering Archives maps by date.  Collated: 1886-1891
Related Catalog Records:

Archivegrid
OCLC