.

Massachusetts Archives

Search collections

Collection categories

Browse collections

information

O (260 collections) CHC

Office of the Secretary of State: Ledgers of fees received

Part of: Massachusetts Office of the Secretary of State

Ledgers of fees received, 1812-1852.

4 volumes in 1 box
Call no.: SC1/122X

Scope and Content: Ledgers were kept to record fees received by the secretary in carrying out these tasks. Documents typically provided and charged for include certified copies of commissions of justices of the peace and probate, notaries, and coroners. Copies of resolves and acts provided consist primarily of incorporation acts provided to named companies, and those for name changes. Passports were provided to named individuals, with destinations sometimes recorded. Later volumes consist largely of certificates provided to banks, presumably for required reporting. Volumes are dated 1812-1814, 1814-1821, 1821-1833, and 1839-1852. The 1839-1852 volume also includes a record of expenses paid out by the secretary’s office for related materials, such as blank certificates.
Arrangement: Arranged chronologically
Notes: Ledgers for 1834-1838 lacking
Related Catalog Records:

Archivegrid
OCLC

Office of the Secretary of State: Legal counsel’s administrative files

Part of: Massachusetts Office of the Secretary of State

Legal counsel's administrative files, 1975-1987 (Bulk: 1979-1981).

3 record center cartons and 2 document boxes
Call no.: SC1/120

Scope and Content: As record keeper for the Commonwealth, the state secretary has responsibility for administration of elections, maintenance of public records, filing and distribution of regulations and public documents, corporate registration, lobbying agent registration, recording of appointments and commissions, storage of historical data, preservation of historic sites, administration and enforcement of the Massachusetts Uniform Securities Act, information and referral on all aspects of state government, and until 1990, administration of the state decennial census.  Chief legal counsel and staff advise the state secretary on legal aspects of all responsibilities of the secretary’s office and propose/testify for legislation favorable to its goals.  Series is created to inform the secretary and staff of relevant court decisions, opinions, and issues.
Related Catalog Records:

Archivegrid
OCLC

Office of the Secretary of State: Legal counsel’s legislative review files

Part of: Massachusetts Office of the Secretary of State

Legal counsel's legislative review files, 1984.

1 document box
Call no.: SC1/1819

Scope and Content: As record keeper for the Commonwealth, the state secretary has responsibility for administration of elections, maintenance of public records, filing and distribution of regulations and public documents, corporate registration, lobbying agent registration, recording of appointments and commissions, storage of historical data, preservation of historic sites, administration and enforcement of the Massachusetts Uniform Securities Act, information and referral on all aspects of state government, and until 1990, administration of the state decennial census.  Chief legal counsel and staff advise the state secretary on legal aspects of all responsibilities of the secretary’s office and propose/testify for legislation favorable to its goals.  Series is created to monitor status of such proposed legislation.
Arrangement: Arranged chronologically by year, thereunder by bill no
Notes: Fragmentary series
Related Catalog Records:

Archivegrid
OCLC

Office of the Secretary of State: Legal counsel’s subject files

Part of: Massachusetts Office of the Secretary of State

Legal counsel's subject files, 1935-1979 (Bulk: 1977-1979).

2 record center cartons and 1 document box
Call no.: SC1/758

Scope and Content: As record keeper for the Commonwealth, the state secretary has responsibility for administration of elections, maintenance of public records, filing and distribution of regulations and public documents, corporate registration, lobbying agent registration, recording of appointments and commissions, storage of historical data, preservation of historic sites, administration and enforcement of the Massachusetts Uniform Securities Act, information and referral on all aspects of state government, and until 1990, administration of the state decennial census.  Chief legal counsel and staff advise the state secretary on legal aspects of all responsibilities of the secretary’s office and propose/testify for legislation favorable to its goals.  Series is created to inform the secretary and staff of relevant court decisions, opinions, and issues. –See also: Legal counsel’s administrative files ((M-Ar)120), Secretary’s administrative files ((M-Ar)119), and: Secretary’s subject files ((M-Ar)2024)
Arrangement: Arranged alphabetically by subject, thereunder chronologically by year
Related Catalog Records:

Archivegrid
OCLC

Office of the Secretary of State: Legal records filed with the secretary

Part of: 7 document boxes and 1 box

Legal records filed with the secretary, 1800-2001.

7 document boxes and 1 box
Call no.: SC1/134

Scope and Content: In fulfilling responsibility as record keeper for the Commonwealth, the state secretary receives filings of leases, deeds, compacts, and agreements from various public and private agencies within the state and from other states. –For transcripts, 1629-1891, see: Transcripts of treaties, contracts, and other public records ((M-Ar)123X)
Arrangement:  In five subseries: (1) Leases (2) Deeds (3) Compacts (4) Agreements (5) Miscellaneous; Arranged within each subseries chronologically
Notes: Formerly part of: Miscellaneous collection, boxes 66-67, 80, 93
Related Catalog Records:

Archivegrid
OCLC

Office of the Secretary of State: Legal records of the state folk song

Part of: Massachusetts Office of the Secretary of State

Legal records of the state folk song, 1976-1981.

1 document box
Call no.: SC1/1150X

Scope and Content: Per St 1981, c 383, “Massachusetts,” words and music by Arlo Guthrie, was declared the folk song of the Commonwealth.  Prior to this designation, the General Court requested the state secretary to assign the song royalty-free status, administered through this series.
Arrangement: Arranged chronologically
Related Catalog Records:

Archivegrid
OCLC

Office of the Secretary of State: Legislative review files

Part of: Massachusetts Office of the Secretary of State

Legislative review files, 1999-2014.

41 record center cartons
Call no.: SC1/2488

Scope and Content: The Secretary of the Commonwealth proposes legislation to the General Court and also, through the office’s legislative director, monitors progress of other legislation introduced in the General Court that is relevant to the secretary’s responsibilities and functions, resulting in these files. They contain copies of bills in various stages, comments by staff, accounts of public hearings and committee testimony, and correspondence.
Arrangement: Arranged chronologically by legislative session, thereunder by House/Senate bill no
Notes: Contents: Box 1-2. 1999-2000. Box 3-4. 2001-2002. Box 5-7. 2003- 2004. Box 8-14. 2005-2006. Box 15-18. 2007-2008. Box 19-26. 2009- 2010. Box 27-35. 2011-2012. Box 36-41. 2013-2014
Related Catalog Records:

Archivegrid
OCLC

Office of the Secretary of State: Letterbooks of the secretary [Massachusetts ]

Part of: Massachusetts Office of the Secretary of State

Letterbooks of the secretary, 1701-1872 (Bulk: 1701-1861).

16 volumes
Call no.: SC1/117X

Scope and Content: Until 1861, the royal secretary (from 1691), the secretary of the colony (from 1775), or the state secretary (from 1780), served not only as the recordkeeper of Massachusetts government, but acted as the governor’s personal secretary, and, to 1780, as clerk of the Council and the legislature. Series was created to administer correspondence for the governor, lieutenant governor, and the secretary himself, as well as the Council (v. 5-7) and the General Court’s House of Representatives (v. 3-4).
Arrangement: Arranged chronologically
Notes: Volume list: (1) 1701-1763  (2) 1755-1762 (2A–formerly 2 3/4) 1763-1773  (3) 1764-1774  (4) 1765-1773  (5) 1775-1777  (6) 1775- 1777  (7) 1776-1780  (8) 1780-1788  (9) 1780-1808  (10) 1785-1794 (11) 1790-1820  (12) 1790-1829  (13) 1825-1833  (14) 1825-1833 (15) 1833-1872
Related Catalog Records:

Archivegrid
OCLC

Office of the Secretary of State: Lists of towns receiving bounties for destruction of noxious animals

Part of: Massachusetts Office of the Secretary of State

Lists of towns receiving bounties for destruction of noxious animals, 1835-1837.

1 document box
Call no.: SC1/1044X

Scope and Content: Pursuant to RS 1836, c 54 (repealed by St 1838, c 38), any inhabitant of Massachusetts who destroyed within town or district limits any wolf (St 1782, c 39) or wild cat, bear, or fox (St 1835, c 112), and who proved this to the town selectmen by burning or destroying the ears of the animal in selectmen’s presence would receive a certificate of entitlement to a sum from the local treasurer.  Certificate of such payment signed by the local treasurer was submitted to the state treasurer, who in turn applied to the governor and council for a warrant to allow reimbursement to the locality.  The state secretary documented operation of the law by maintaining lists of towns and number and type of animals destroyed there.
Arrangement: Arranged by county, thereunder alphabetically by municipality
Notes: Collated: 1837. Formerly part of: Miscellaneous collection, box 56
Related Catalog Records:

Archivegrid
OCLC

Office of the Secretary of State: Manifesto and proclamation of commissioners appointed by His Majesty

Part of: Massachusetts Office of the Secretary of State

Manifesto and proclamation of commissioners appointed by His Majesty, 1778.

1 leaf (1 folder)
Call no.: SC1/28X

Scope and Content: The British Parliament authorized the appointment of commissioners to negotiate with the Continental Congress in order to deter an alliance between the American colonies and France.  Although they did not obtain a hearing from Congress, three of them (the Earl of Carlisle, Sir Henry Clinton, William Eden) issued this document to Congress, the colonial assemblies (that of Massachusetts among them), and the general public on Oct. 3, 1778, promising pardon to those withdrawing from the rebellion by Nov. 11.
Restrictions: Access by permission of state archivist or curator of Massachusetts Archives only
Notes: In keeping with traditions established in the colonial period, the state secretary is custodian of foundation records of the Commonwealth, including this series. Printed broadside with seals of signatories. Evans 15832
Related Catalog Records:

Archivegrid
OCLC

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