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:
Railroad mortgages.
Unprocessed Material — Accession 1983-007
Identifier: 1983-007
Dates:
Other: 1849 - 1980
Found in:
Connecticut State Library
Railroads.
Unprocessed Material — Accession 1984-063
Identifier: 1984-063
Dates:
Other: 1900 - 1900
Found in:
Connecticut State Library
Reapportionment maps.
Unprocessed Material
Identifier: 1972-005
Dates:
1971
Found in:
Connecticut State Library
Record of Sheriff's Bonds.
Unprocessed Material — Accession T002489
Identifier: T002489
Dates:
Other: 1848 - 1899
Found in:
Connecticut State Library
Record of Sheriff's bonds.
Unprocessed Material — Accession T002490
Identifier: T002490
Dates:
Other: 1848 - 1899
Found in:
Connecticut State Library
Records.
Unprocessed Material — Accession 2011-119
Identifier: 2011-119
Dates:
Other: 1868 - 1949
Found in:
Connecticut State Library
Records.
Unprocessed Material — Accession T000687
Identifier: T000687
Dates:
Other: 1965 - 1965
Found in:
Connecticut State Library
Records.
Unprocessed Material — Accession 2019-031
Identifier: 2019-031
Dates:
Other: 1949 - 1956
Found in:
Connecticut State Library
Records of Military Commissions.
Unprocessed Material — Accession T002485
Identifier: T002485
Dates:
Other: 1869 - 1878
Found in:
Connecticut State Library
Records of soldier's voting (absentee).
Unprocessed Material — Accession T002486
Identifier: T002486
Dates:
Other: 1864 - 1864
Found in:
Connecticut State Library
Registers of Appointments of Notaries Public and Other Officials.
Unprocessed Material — Accession T002491
Identifier: T002491
Dates:
Other: 1835 - 1905
Found in:
Connecticut State Library
Reports.
Unprocessed Material — Accession 1984-081
Identifier: 1984-081
Dates:
Other: 1879 - 1933
Found in:
Connecticut State Library
Reports on jails.
Unprocessed Material — Accession T002487
Identifier: T002487
Dates:
Other: 1863 - 1877
Found in:
Connecticut State Library
Returns of Births, Marriages and Deaths.
Unprocessed Material — Accession T002469
Identifier: T002469
Dates:
Other: 1848 - 1855
Found in:
Connecticut State Library
Scrapbook.
Unprocessed Material — Accession T002421
Identifier: T002421
Dates:
Other: 1965 - 1966
Found in:
Connecticut State Library
Scrapbook.
Unprocessed Material — Accession 1999-091
Identifier: 1999-091
Dates:
Other: 1965 - 1965
Found in:
Connecticut State Library
Scrapbooks.
Unprocessed Material — Accession 1999-089
Identifier: 1999-089
Dates:
Other: 1965 - 1965
Found in:
Connecticut State Library
Secretary of the State records
Collection
Identifier: RG006
Abstract
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...
Dates:
1789-1980
Small and Minority Business Services Unit Showcase Program records.
Unprocessed Material — Accession 2017-057
Identifier: 2017-057
Dates:
Other: c. 2000-c. 2010
Found in:
Connecticut State Library
Soldiers ballots.
Unprocessed Material — Accession 1984-044
Identifier: 1984-044
Dates:
Other: 1918 - 1918
Found in:
Connecticut State Library
Specially Chartered Corporations.
Unprocessed Material — Accession 1984-058
Identifier: 1984-058
Dates:
Other: 1834 - 1973
Found in:
Connecticut State Library
Specially Chartered Corporations.
Unprocessed Material — Accession 1984-067
Identifier: 1984-067
Dates:
Other: 1869 - 1914
Found in:
Connecticut State Library
State Chemist.
Unprocessed Material — Accession 1984-061
Identifier: 1984-061
Dates:
Other: 1902 - 1911
Found in:
Connecticut State Library
State Constitution, Amendment, and Registrar of Voters Conference records.
Unprocessed Material — Accession 2017-010
Identifier: 2017-010
Dates:
Other: 1965 - 1999
Found in:
Connecticut State Library
State Elections Returns.
Unprocessed Material — Accession 1984-042
Identifier: 1984-042
Dates:
Other: 1907 - 1958
Found in:
Connecticut State Library
Statement of Expenses.
Unprocessed Material — Accession 1984-080
Identifier: 1984-080
Dates:
Other: 1936 - 1937
Found in:
Connecticut State Library
Statements of Votes.
Unprocessed Material — Accession T002481
Identifier: T002481
Dates:
Other: 1819 - 1912
Found in:
Connecticut State Library
Statutory Agents.
Unprocessed Material — Accession 1984-071
Identifier: 1984-071
Dates:
Other: 1961 - 1962
Found in:
Connecticut State Library
Subject files.
Unprocessed Material — Accession 1984-095
Identifier: 1984-095
Dates:
Other: 1962 - 1970
Found in:
Connecticut State Library
T002488
Unprocessed Material — Accession T002488
Identifier: T002488
Dates:
Other: 1864 - 1939
Found in:
Connecticut State Library