.

Massachusetts Archives

Search collections

Collection categories

Browse collections

information

O (260 collections) CHC

Office and agency legal issue subject files [Massachusetts Governor’s Legal Office]

Part of: Governor's Legal Office

Office and agency legal issue subject files, 1983-1990..

9 record center cartons
Call no.: GO7/1129

Scope and Content: The Governor’s Legal Office advises the governor on all matters of legal concern.  In fulfilling this function, the office institutes, monitors, and comments on state agency-related legislation and litigation, and mediation or arbitration of intra-agency disputes, as documented in this series.
Arrangement: In two subseries: (1) Office and agency files; Arranged chronologically by term, thereunder alphabetically by agency and arranged alphabetically by agency (2) Litigation files; arranged by case
Related Catalog Records:

Archivegrid
OCLC

Office of Chief Medical ExaminerL Medical examiner case files

Part of: Massachusetts Office of Chief Medical Examiner

Medical examiner case files, 1908-1980.

222 record center cartons; Index: 24.24 cubic feet (cards; in 39 boxes and 18 double card file trays)
Call no.: PS8/668

Arrangement: Arranged by examiner, thereunder by case no
Restrictions: Personal medical information restricted by statutory provision MGLA c 4, s 7, d 26(c) and c 66A. For conditions of access consult repository
Notes: Pre-1908 case files for Southern District apparently lost by agency. Pre-1934 case files for Northern District destroyed while in agency custody
Related Catalog Records:

Archivegrid
OCLC

Restrictions: Personal medical information restricted by statutory provision MGLA c 4, s 7, d 26(c) and c 66A. For conditions of access consult repository

Office of the Secretary of State: Charter of the Governor and Company of the Massachusetts Bay in New England

Part of: Massachusetts Office of the Secretary of State

Charter of the Governor and Company of the Massachusetts Bay in New England, 1629.

4 leaves: parchment (1 folder); Copies: 2 leaves (1 folder)
Call no.: SC1/23X

Scope and Content: In keeping with traditions established in the colonial period, the secretary of the Commonwealth is the custodian of the foundation records of Massachusetts, including the charters.  Indeed, at the time the Great Charter was being drafted in 1628 and 1629, a secretary was appointed by the Governor and Company of the Massachusetts Bay to keep the records and manage the accounts of the company.  From then until the present, the charter has been in the custody, successively, of the secretaries of the company, the province, and the Commonwealth.
Restrictions: Access by permission of state archivist or curator of Massachusetts Archives only
Related Catalog Records:

Archivegrid
OCLC

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

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