Part of: Massachusetts Office of the Secretary of State
Returns of expenditures by state police before court in 1873, 1874.
1 document box
Call no.: SC1/1000X
Scope and Content: Per order of the Massachusetts Senate (120 S 1874), the state secretary was to determine from clerks of the superior, municipal, district, and police courts, and from trial justices in the counties, the amount of expenditures, costs, and fees paid or incurred in prosecutions instituted or conducted by the state police (i.e., the local constabulary collectively; cf. GS 1860, c 18, ss 60-70) during 1873. Series consists of printed forms containing responses from judicial officials to the secretary’s request for that information.
Notes: Formerly part of: Miscellaneous collection, box 46
Related Catalog Records:
Archivegrid
OCLC
Part of: Massachusetts Office of the Secretary of State
Returns of industrial census of 1845, 1845-1846.
1 document box
Call no.: SC1/2292X
Scope and Content: Per St 1845, c 171, the Massachusetts General Court required municipal assessors to respond to printed forms distributed by the state secretary to report the number of establishments engaged in various categories of manufacture or other industrial processes, along with statistics of production, production value, capital invested, and persons employed. Original returns have been lost, but data has been preserved in the published abstract required of the secretary (s 3): Statistics of the condition and products of certain branches of industry in Massachusetts, for the year ending April 1, 1845 : prepared from the returns of the assessors. Boston : 1846.
Arrangement: Arranged by county, thereunder alphabetically by municipality
Notes: Formerly part of: Miscellaneous collection, box 84
Related Catalog Records:
Archivegrid
OCLC
Part of: Massachusetts Office of the Secretary of State
Returns of laws concerning fresh pursuit, 1935-1951.
1 document box
Call no.: SC1/1031X
Scope and Content: The state secretary collected laws of the various states concerning the pursuit of a person committing a felony in one state into another state, as part of an interstate effort to promote cooperation and to write uniform legislation in this area.
Notes: Formerly part of: Miscellaneous collection, box 97
Related Catalog Records:
Archivegrid
OCLC
Part of: Massachusetts Office of the Secretary of State
Returns of length of state legislative sessions, 1869.
2 file folders (partial doc. box)
Call no.: SC1/1009X
Scope and Content: In 1869 the state secretary polled colleagues in other states as to the length of legislative session, compensation received by legislators, and date legislature convened. Series consists of letters in response to those questions, signed by each state secretary.
Notes: Formerly part of: Miscellaneous collection, box 57
Related Catalog Records:
Archivegrid
OCLC
Part of: Massachusetts Office of the Secretary of State
Returns of liquor licenses granted, 1868-1869.
7 volumes in 1 box
Call no.: SC1/830X
Scope and Content: St 1832, c 166 authorized county commissioners in Massachusetts to grant liquor licenses to innholders and retailers. St 1852, c 322 (revised by St 1855, c 215) established state-wide prohibition, forbidding the sale of all liquor except for medicinal, chemical, or mechanical purposes. This was changed by St 1868, c 141, passed in April of that year, which authorized county commissioners (in Suffolk County specially-elected license commissioners) to issue licenses for the sale of liquor in their respective counties. Commissioners were required by the act to issue bimonthly returns to the state secretary, indicating name, residence, type of license issued and fee paid. St 1869, c 191 (Apr. 24) repealed such licensing. St 1869, c 415 (June 19) again severely limited liquor sales, but St 1875, c 99 reinstated the sale of liquor and the license system, with responsibility for issuing licenses given to municipal authorities.
Arrangement: Arranged by county, thereunder chronologically, and then by license no
Related Catalog Records:
Archivegrid
OCLC
Part of: Massachusetts Office of the Secretary of State
Returns of lunatics living in towns, 1829-1830.
1 document box
Call no.: SC1/159X
Scope and Content: On February 26, 1829, the House of Representatives of the General Court ordered a commission of three to examine the possibility of establishing an asylum to house the mentally ill. The state secretary printed forms used in the survey, which was sent to the selectmen of each town. The completed returns provided the secretary with information concerning residents eligible for residential care and treatment.
Arrangement: In three subseries: (1) Returns; (2) Reports (3) Schedules. Arranged alphabetically by town
Notes: Formerly part of: Miscellaneous collection, box 44
Related Catalog Records:
Archivegrid
OCLC
Part of: Massachusetts Office of the Secretary of State
Returns of medical examiners, 1885-1960.
118 volumes
Call no.: SC1/166X
Scope and Content: St 1885, c 379, s 3 required that certified copies of records of deaths investigated by medical examiners be filed with the secretary of the Commonwealth. This act was repealed by St 1962, c 413. The secretary’s office bound returns of the medical examiners yearly and created a name index. –Appendix: Record of medical examiner, Worcester County, 9th district, 1885-1897.
Arrangement: Arranged chronologically by year, thereunder alphabetically by county, and then by district
Notes: 1919-1960 in 2 v. each; 1958-1960 units not permanently bound
Related Catalog Records:
Archivegrid
OCLC
Part of: Massachusetts Office of the Secretary of State
Returns of municipal subscriptions to railroad stock, 1870-1891.
1 document box
Call no.: SC1/1038X
Scope and Content: St 1870, c 64 required the clerk of any municipality authorized to subscribe for the stock of a railroad company to transmit to the state secretary a certified copy of the related municipal vote, including any already taken. Series consists of letters fulfilling this requirement.
Notes: Formerly part of: Miscellaneous collection, box 68
Related Catalog Records:
Archivegrid
OCLC
Part of: Massachusetts Office of the Secretary of State
Returns of names changed in probate court, 1851-1900.
4 document boxes
Call no.: SC1/142X
Scope and Content: St 1851, c 256 granted probate judges the authority to hear and determine all applications for changing names of persons residing in their counties and directed them to make annual returns of name changes to the office of the state secretary. Prior to this time name changes were granted directly by the legislature. Returns were filed with the secretary until 1976, when new legislation directed that they be filed with the commissioner of public health (St 1976, c 486, s 25).
Arrangement: Arranged chronologically by year, thereunder by county, and then chronologically by date of decree
Restrictions: Returns of names changed for reason of adoption restricted by statutory provision MGLA c 120, s 5D
Notes: Returns for 1857-1860 and 1866-1869 missing
Related Catalog Records:
Archivegrid
OCLC
: Returns of names changed for reason of adoption restricted by statutory provision MGLA c 120, s 5D
Part of: Massachusetts Office of the Secretary of State
Returns of naturalization, 1885-1931.
49 volumes; Copies: 10 microfilm reels; Appendix: 1 document box
Call no.: SC1/145X
Scope and Content: St 1885, c 345, which extended the state naturalization function from the Supreme Judicial Court and Superior Court to district, police, and municipal courts (s 1), required each clerk of court to submit an annual listing of citizens naturalized to the state secretary (s 5). The state secretary arranged and bound these returns annually for public reference.
Arrangement: Arranged at vol. level chronologically by year; within each vol. alphabetically by county, thereunder by court, and then chronologically
Notes: Spine title: Naturalization returns. –Worcester County naturalizations, 1916-1922, 1923-1929, bound separately (v. 48-49) – -Appendix: Lists of persons (with addresses) naturalized in U.S. District Court, Boston, and state Superior Court, 1975-1976; included with series
Related Catalog Records:
Archivegrid
OCLC