Part of: Department of Food and Agriculture
Commissioner's subject files, 1977-1990.
7 record center cartons
Call no.: EN2/1921
Scope and Content: In Massachusetts the State Board of Agriculture (1852) was successively replaced by the State Dept. of Agriculture (1918), the Dept. of Agriculture (1919), and the Dept. of Food and Agriculture (1975). The department is administered by a commissioner under the supervision and control of the Board of Agriculture.
Arrangement: Arranged alphabetically
Related Catalog Records:
Archivegrid
OCLC
Part of: Department of Food and Agriculture
Commissioner's subject files on milk regulation, 1958-1983 (Bulk: 1975-1983).
2 document boxes
Call no.: EN2/1922X
Scope and Content: In Massachusetts the State Board of Agriculture (1852) was successively replaced by the State Dept. of Agriculture (1918), the Dept. of Agriculture (1919), and the Dept. of Food and Agriculture (1975). The department is administered by a commissioner under the supervision and control of the Board of Agriculture. –In 1934 Massachusetts established the Milk Control Board within the Dept. of Agriculture; in 1941 the Division of Milk Control was established under the supervision and control of a reconstituted Milk Control Board, replaced by the Milk Control Commission in 1953. Both bodies were abolished in 1983. The Board and its successors were to designate and establish market zones for milk products; to supervise and regulate minimum prices, production, purchase, receipt, sale, payment, and distribution of milk; to require licensing of milk producers and distributors; and to control surplus milk products; also establish, issue, enforce and revise orders, thus establishing and detailing regulations for the milk industry. –The Milk Regulation Board was responsible for rules and regulations for inspection of dairy farms, grades of milk, and suitability of milk supplies from other states. Established per St 1932, c 305, it was comprised of the commissioners of the Dept. of Public Health and the Dept. of Agriculture as well as the Attorney General (who was removed per St 1967, c 230). St 1946, c 496 added the chairman of the Milk Control Board (Milk Control Commission as of St 1953, c 604) to the Milk Regulation Board, also making him chairman. Per St 1974, c 806, s 8, the board was placed with the now-named Dept. of Food and Agriculture, within the newly-created Executive Office of Environmental Affairs. The board was disbanded by St 1977, c 940, which required that milk standards and labeling comply with federal law, and which gave responsibility for rules and regulations to the commissioner of the Dept. of Public Health.
Notes: Scheduled as: Division of Milk Control administrative files. Formerly classed under (M-Ar)EN2.04: Massachusetts. Division of Milk Control
Related Catalog Records:
Archivegrid
OCLC
Part of: Massachusetts Department of Mental Health
Commissioner's task force reports, 1975-1985.
2 record center cartons (1 partial)
Call no.: HS7/355
Scope and Content: Pursuant to MGLA c 19, the Dept. of Mental Health fulfills its responsibilities toward mentally ill persons in Massachusetts through a comprehensive program of services and facilities. (It exercised a similar function for the mentally retarded until 1986, when a separate Dept. of Mental Retardation was established.) The commissioner of mental health exercises supervision and control of the department. Commissioner’s task force reports are prepared by departmental and other bodies to study issues and make policy recommendations.
Related Catalog Records:
Archivegrid
OCLC
Part of: Massachusetts Commissions Section
Abstracts of qualifications, 1902-1987.
ca. 70 000 cards in 59 boxes
Call no.: SC8.02/237X
Scope and Content: The state secretary (since 1961 through a unit currently called the Commissions Section) attests to all commissions of office signed by the governor, administering the oath of office to and/or recording the name of these and other public appointees. Abstracts were created by the secretary to provide alphabetical access to qualification certificates issued to notaries, justices of the peace, and other appointed officials taking the oath of office (Qualification certificates of appointed officials ((M-Ar) 181)). –For a listing of related series see: Massachusetts. Office of the Secretary of State. Records of commissions, proclamations, pardons, and other official documents, 1713-1945 (bulk 1747-1936)((M-Ar)161X)
Arrangement: Arranged in three sequences (1902-1981, 1914-1984, 1944-1987) alphabetically by surname (third sequence unarranged).
Notes: Dates for second sequence derived from sample box
Related Catalog Records:
Archivegrid
OCLC
Part of: Massachusetts Commissions Section
Abstracts of returns of acceptance of local option statutes, 1875-1972 (Bulk: 1883-1972).
ca. 8000 cards in 8 boxes
Call no.: SC8.02/193X
Scope and Content: The state secretary (since 1961 through a unit currently called the Commissions Section) attests to all commissions of office signed by the governor, administering the oath of office to and/or recording the name of these and other public appointees. In a related function, the secretary must also be notified of the acceptance of, rejection of, or failure to act upon an act or resolve of the General Court requiring a vote by a municipality or corporation (St 1883, c 100, amended by St 1935, c 69). Abstracts were created by the secretary to provide access by subject or name of municipality or corporation to that series: Returns of acceptance of local option statutes ((M-Ar)192) and to: Registers of returns of acceptance of local option statutes ((M-Ar)194X).
Arrangement: Arranged alphabetically by municipality or corporation, thereunder chronologically; or by subject, thereunder by municipality or corporation. –arranged by subject after chronological file
Notes: Collated: original date unknown
Related Catalog Records:
Archivegrid
OCLC
Part of: Massachusetts Commissions Section
Certificates of notary/justice of peace name changes, 1908-2014.
10 record center cartons
Call no.: SC8.02/189
Scope and Content: The state secretary (since 1961 through a unit currently called the Commissions Section) attests to all commissions of office signed by the governor, administering the oath of office to and/or recording the name of these and other public appointees. Such appointees include notaries public. Const Amend Art 69, s 2 requires a notary who changes name to reregister under the new name. Certificates are copies of the secretary’s statement of the reregistration. –For a listing of related series see: Massachusetts. Office of the Secretary of State. Records of commissions, proclamations, pardons, and other official documents, 1713-1945 (bulk 1747-1936) ((M-Ar)161X)
Arrangement: In two subseries: (1) Notaries (2) Justices of the peace. arranged chronologically by year, thereunder alphabetically by surname (1977-1980, 1984: new name; 1981-1983, 1992-2002, 2004, 2007-2014: original name)
Notes: Files for 1949-1976, 1985-1991, 2003, 2005-2006 lacking
Related Catalog Records:
Archivegrid
OCLC
Part of: Massachusetts Commissions Section
Certificates of validation acts, 1964-1990.
2 document boxes
Call no.: SC8.02/190
Scope and Content: The state secretary (since 1961 through a unit currently called the Commissions Section) attests to all commissions of office signed by the governor, administering the oath of office to and/or recording the name of these and other public appointees. Such appointees include notaries public. St 1964, c 231 authorizes the secretary to validate work performed during the lapse of time when notaries may have failed to reregister or may have changed name, creating this series of certificates. –For a listing of related series see: Massachusetts. Office of the Secretary of State. Records of commissions, proclamations, pardons, and other official documents, 1713-1945 (bulk 1747-1936) ((M-Ar)161X)
Arrangement: Arranged chronologically; 1972-1990: in reverse order within each folder
Notes: Box 1: 1964-1978. Box 2: 1979-1990
Related Catalog Records:
Archivegrid
OCLC
Part of: Massachusetts Commissions Section
Files of recess appointments, 1938-1979.
3 record center cartons, 1 document box
Call no.: SC8.02/187
Scope and Content: The state secretary (since 1961 through a unit currently called the Commissions Section) attests to all commissions of office signed by the governor, administering the oath of office to and/or recording the name of these and other public appointees. This series has been created as the secretary receives notification of the governor’s appointments to special commissions mandated by the General Court to conduct research while the legislature is in recess. –For a listing of related series see: Massachusetts. Office of the Secretary of State. Records of commissions, proclamations, pardons, and other official documents, 1713-1945 (bulk 1747-1936) ((M-Ar)161X)
Arrangement: Arranged chronologically, thereunder by chapter number. –arranged chronologically, thereunder alphabetically by commission subject
Related Catalog Records:
Archivegrid
OCLC
Part of: Massachusetts Commissions Section
Governor’s appointment nomination list book, 1807-2005.
40 record center cartons
Call no.: SC8.02/179
Scope and Content: The state secretary (since 1961 through a unit currently called the Commissions Section) attests to all commissions of office signed by the governor, administering the oath of office to and/or recording the name of these and other public appointees. As part of this process the secretary maintains a chronological listing of gubernatorial nominations for offices such as justice of the peace, notary public, special state police, clerk of court, judge, and warehouseman. –For a listing of related series see: Massachusetts. Office of the Secretary of State. Records of commissions, proclamations, pardons, and other official documents, 1713-1945 (bulk 1747-1936) ((M-Ar)161X)
Arrangement: Arranged chronologically
Related Catalog Records:
Archivegrid
OCLC
Part of: Massachusetts Commissions Section
Notices of appointment of city and town clerks, 1933-1985.
5 record center cartons
Call no.: SC8.02/1289
Scope and Content: The state secretary (since 1961 through a unit currently called the Commissions Section) attests to all commissions of office signed by the governor, administering the oath of office to and/or recording the name of these and other public appointees. Pursuant to St 1933, c 70 as amended (MGLA c 41, s 19A), the appropriate local official files with the state secretary a certificate of appointment or election of each city or town clerk, assistant clerk, or temporary clerk, creating this series. The certificate includes a signed statement by the clerk that s/he has entered upon the duties of office. –For a listing of related series see: Massachusetts. Office of the Secretary of State. Records of commissions, proclamations, pardons, and other official documents, 1713-1945 (bulk 1747-1936) ((M-Ar)161X)
Arrangement: Arranged chronologically, thereunder alphabetically by municipality
Related Catalog Records:
Archivegrid
OCLC