REC/GOV/006. Secretary of the State.
Record Group Term
Identifier: REC/GOV/006
The bulk of records for the Secretary of the State’s Office relate to elections and commercial activities. The records of the Elections Division contain votes for state and federal offices, 1819-1912, plus a variety of papers on state, municipal, probate, and justice of the peace elections for much of the 20th century. Records of the Commercial Recording Division include Articles of Incorporation for joint stock companies, chartered companies, and voluntary associations, 1837-1946; Records of Railroad Mortgages, 1849-1980; Certificates of Adoption of Trademarks, 1880-1963; together with annual and biennial reports, certificates, lists of officers, and other similar records for cooperative associations, non-stock corporations, specially chartered corporations, domestic corporations, and foreign corporations, 1834-1979. Also included are records of county commissioners; the 1965 Constitutional Convention; returns on births, marriages, and deaths, 1848, 1853, 1855; and small quantities of papers covering such subjects as letters received, oaths of office, sheriffs’ records, reports on jails, and temperance petitions.
Found in 97 Collections and/or Records:
"A Treaty of Peace between the United States of America and the tribes of."
Unprocessed Material — Accession T002484
Identifier: T002484
Dates:
Other: 1795 - 1795
Found in:
Connecticut State Library
Acts of Congress. Attested copies.
Unprocessed Material — Accession T001946
Identifier: T001946
Dates:
Other: 1789 - 1796
Found in:
Connecticut State Library
Annual reports.
Unprocessed Material — Accession 1984-035
Identifier: 1984-035
Dates:
Other: 1961 - 1977
Found in:
Connecticut State Library
Articles of Association.
Unprocessed Material — Accession 1984-059
Identifier: 1984-059
Dates:
Other: 1836 - 1885
Found in:
Connecticut State Library
Articles of Incorporation.
Unprocessed Material — Accession 1983-005
Identifier: 1983-005
Dates:
Other: 1837 - 1945
Found in:
Connecticut State Library
Assessor's returns.
Unprocessed Material — Accession T002478
Identifier: T002478
Dates:
Other: 1839 - 1839
Found in:
Connecticut State Library
Bank account records.
Unprocessed Material — Accession 2011-133
Identifier: 2011-133
Dates:
Other: c. 1912-1918
Found in:
Connecticut State Library
Biennial reports.
Unprocessed Material — Accession 1969-002
Identifier: 1969-002
Dates:
Other: 1934 - 1976
Found in:
Connecticut State Library
Bonds of State Officials/Employees.
Unprocessed Material — Accession 1984-082
Identifier: 1984-082
Dates:
Other: 1819 - 1940
Found in:
Connecticut State Library
Certificates. Adoption of Trademarks.
Unprocessed Material — Accession 1983-009
Identifier: 1983-009
Dates:
Other: 1880 - 1963
Found in:
Connecticut State Library
Chartered Corporations.
Unprocessed Material — Accession 1969-003
Identifier: 1969-003
Dates:
Other: 1903 - 1918
Found in:
Connecticut State Library
Constitutions and By-laws of Societies.
Unprocessed Material — Accession T002475
Identifier: T002475
Dates:
Other: 1871 - 1892
Found in:
Connecticut State Library
Cooperative Associations.
Unprocessed Material — Accession 1984-057
Identifier: 1984-057
Dates:
Other: 1886 - 1964
Found in:
Connecticut State Library
Cooperative Associations.
Unprocessed Material — Accession 1984-065
Identifier: 1984-065
Dates:
Other: 1914 - 1944
Found in:
Connecticut State Library
Corporate Division.
Unprocessed Material — Accession 1984-062
Identifier: 1984-062
Dates:
Other: 1952 - 1952
Found in:
Connecticut State Library
Corporations. Legislated out.
Unprocessed Material — Accession 1969-033
Identifier: 1969-033
Dates:
Other: 1911 - 1943
Found in:
Connecticut State Library
Destruction of Ballot Certificates.
Unprocessed Material — Accession 1984-043
Identifier: 1984-043
Dates:
Other: 1900 - 1950
Found in:
Connecticut State Library
Director subject files.
Unprocessed Material — Accession 2011-132
Identifier: 2011-132
Dates:
Other: 1962 - 1974
Found in:
Connecticut State Library
Domestic & Foreign Corporations.
Unprocessed Material — Accession 1984-036
Identifier: 1984-036
Dates:
Other: 1978 - 1979
Found in:
Connecticut State Library
Domestic & Foreign Corporations.
Unprocessed Material — Accession 1984-068
Identifier: 1984-068
Dates:
Other: 1948 - 1960
Found in:
Connecticut State Library
East Hartford bridge material.
Unprocessed Material — Accession T002477
Identifier: T002477
Dates:
Other: 1893 - 1895
Found in:
Connecticut State Library
Election Campaign Finance
Unprocessed Material — Accession 1986-030
Identifier: 1986-030
Dates:
Other: 1974 - 1980
Found in:
Connecticut State Library
Elections Municipal.
Unprocessed Material — Accession 1984-040
Identifier: 1984-040
Dates:
Other: 1921 - 1975
Found in:
Connecticut State Library
Elections primaries
Unprocessed Material — Accession 1984-077
Identifier: 1984-077
Dates:
Other: 1956 - 1978
Found in:
Connecticut State Library
Elections Probate Judge.
Unprocessed Material — Accession 1984-084
Identifier: 1984-084
Dates:
Other: 1944 - 1944
Found in:
Connecticut State Library
Elections state
Unprocessed Material — Accession 1984-039
Identifier: 1984-039
Dates:
Other: 1922 - 1974
Found in:
Connecticut State Library
Employee bonds.
Unprocessed Material — Accession 1984-047
Identifier: 1984-047
Dates:
Other: 1940 - 1950
Found in:
Connecticut State Library
Engrossed Bills.
Unprocessed Material — Accession Appraise
Identifier: Appraise
Dates:
Other: 1905 - 1909
Found in:
Connecticut State Library
"Flowers-Poppies" watercolor.
Unprocessed Material — Accession 2020-028
Identifier: 2020-028
Dates:
circa 1939
Found in:
Connecticut State Library
Forfeiture, Charter and Notices.
Unprocessed Material — Accession 1984-049
Identifier: 1984-049
Dates:
Other: 1923 - 1946
Found in:
Connecticut State Library