Secretary of State
Vermont State Archives
| RECORDS GUIDE | ARCHIVES PAGE | HOME PAGE |
Agencies and Departments:
Boards and Commissions:
- Board of Elections, 1974-1977.
- Commission to Investigate Indian Claims, 1951-1953.
- Governor's Commission on the Status of Women, 1964-1965, 1969-1985.
- Lake Champlain Bridge Commission, 1920-1987.
- Little Hoover Commission, 1957-1958.
- Special Commission on Public School Governance, 1987.
- State Recreation Board/State Recreation Commission, 1940-1948.
- Vermont Aeronautics Board/Vermont Aeronautics Commission, ca. 1936-1960's.
- Vermont Bicentennial Commission, 1969-1979.
- Vermont Commission on Democracy, 1992-1994.
- Vermont Statehood Bicentennial Commission, 1986-1992.
Corporations:
- Certificates of Increase (1 vol.), 1910-1915.
- Change of Name and Domicile (1 vol.), 1911-1915.
- Increase, Reduction, Change of Name (1 vol.), 1899-1910.
- Insurance Companies (1 vol.), 1915-1955.
- Insurance Corporations and Companies: Receipts of the Vermont Insurance Dept. (1 vol.), 1897-1899.
- Record of Corporation Certificates Taxation (2 vol.) , 1931-1947.
- Records of the Formation of Corporations (32 vol.), 1892-1958.
- Records of the Formation of School Districts (2 vol.), 1952-1970.
- Record of Incorporation of Independent Local Churches (1 vol.), 1889-1893.
- Records Relating to Railroad Companies (12 vol.), 1901-1976.
- Records of Trademarks & Tradenames (20 vol.), 1899-[1970].
- Registration of Trading Stamp Companies, 1971-1978.
- Sand Bar Bridge Company, 1847-1907.
Election Records:
- Campaign Finance, 1916-present.
- Campaign Material, [1863] to present.
- Election Material, 1912-1986.
- Election Returns and Canvasses of Votes, 1804-present.
- Nominations, 1892-1976.
- Political Action Committees, 1978-present.
- Political Parties, 1904-1993.
- Reapportionment, 1962-1994.
- State Referenda, 1847-1976.
- Town Meeting Material, 1954-1991.
Governors:
- George D. Aiken, 1937-1941.
- Harold J. Arthur, 1950-1951.
- Franklin S. Billings, 1925-1927.
- Thomas Chittenden, 1778-1789; 1790-1797.
- Percival W. Clement, 1919-1921.
- Deane C. Davis, 1969-1973.
- Paul Dillingham, 1865-1867.
- William P. Dillingham, 1888-1890.
- Lee E. Emerson, 1951-1955.
- Erastus Fairbanks, 1852-1853, 1860-1861.
- Horace Fairbanks, 1876-1878.
- Allen M. Fletcher, 1912-1915.
- Charles W. Gates, 1915-1917.
- Ernest W. Gibson, 1947-1950.
- Horace F. Graham, 1917-1919.
- Hiland Hall, 1858-1860.
- James Hartness, 1921-1923.
- Joseph P. Johnson, 1955-1959.
- F. Ray Keyser, Jr., 1961-1963.
- Madeleine M. Kunin, 1985-1991.
- John G. McCullough, 1902-1904.
- John A. Mead, 1910-1912.
- Ebenezer J. Ormsbee, 1886-1888.
- Carroll S. Page, 1890-1892.
- Asahel Peck, 1874-1876.
- Samuel E. Pingree, 1884-1886.
- Fletcher D. Proctor, 1906-1908.
- Mortimer R. Proctor, 1945-1947.
- Redfield Proctor, Jr.,1923-1925.
- George H. Prouty, 1908-1910.
- Thomas P. Salmon, 1973-1977.
- Charles M. Smith, 1935-1937.
- Edward C. Smith, 1898-1900.
- Robert T. Stafford, 1959-1961.
- William W. Stickney, 1900-1902.
- Richard A. Snelling, 1977-1985.
- Peter T. Washburn, 1869-1870.
- John E. Weeks, 1927-1931.
- William H. Wills, 1941-1945.
- Stanley C. Wilson, 1931-1935.
- Urban A. Woodbury, 1894-1896.
- Civil Affairs: Executive Department (1 vol.), 1848-1863.
- Executive Records (Proclamations, Appointments, etc.)1863-1991.
- Governor's Ledgers -- Civil War Accounts (2 vol.), 1861-1863; 1863-1865.
- Office of Policy Research and Coordination/State Planning Office, ca. 1935-1990.
- Record of the Appointment of Civil and Military Officers of the State of Vermont (1 vol.), 1800-1819.
Legislative Records:
- Acts and Resolves that failed, 1800-1838.
- Debentures of Members of the General Assembly(1 vol.), 1800-1835.
- Farmers Legislation Organization of VT, 1902-1965.
- House Bill Book (1 vol.), 1874.
- House Yeas and Nays (1 vol.), 1870.
- Joint Committee Reports, 1801-1858.
- Legislative Committee Minutes & Records of Action, 1917-1996.
- Legislative Council, 1985-1994.
- List of Joint Resolutions and Acts (1 vol.), 1898.
- Lobbyists & Employers, 1939-present.
- Montpelier Daily Journal, 1870-1904.
- Oaths of Office, 1854-present.
- Order of Women Legislators/Women's Legislative Caucus, 1921-1984.
- Original Acts and Resolves, 1800-present.
- Photographs, c. 1880-present.
- Record of House and Senate Bills: Executive Department (1 vol.), 1939-1941.
- Reports to the General Assembly, 1987-1994.
- Roll of the House (4 vol.), 1860, 1861, 1862, 1865.
- Sergeant-at-Arms Wallace Whitcomb, 1961-1967.
- Speaker of the House Stephan Morse, 1981-1984.
- State Representative Dora Geprags, ca. 1911-1988.
- State Representative Franklin "Red" Hooper Photographs, ca. 1939-1987
- State Representative Lyle Rice, 1966-1988.
- State Representative Edith Sanford, ca. 1933-1961.
- State Senator Sally Conrad, 1985-1992.
- State Senator John Finn, 1989-1993.
- Vermont Legislative Auxiliary/Loyal Legislative Wives, ca. 1969-1994.
- Vermont Women's Legislative Reunion, March 29th, 1995.
Manuscript Vermont State Papers:
- Volumes 1-7, Laws of Vermont, 1779-1799.
- Volumes 8-11, Orders on the Treasurer, 1778-1800.
- Volumes 12-16, Courts, 1778-1799.
- Volumes 17-20, Petitions, 1777-1799.
- Volumes 21-22, Petitions for Land, 1778-1799.
- Volume 23, Grand Lists, 1781-1793.
- Volume 24, Public Letters, 1781-1800.
- Volumes 25-26, Credentials of Members of the General Assembly, 1779-1799.
- Volume 27, Extents, ca. 1780's-1790's.
- Volumes 28-29, Constables' Certificates, 1784-1799.
- Volume 30, Resolutions of Assembly, 1778-1799.
- Volume 31, Committee Reports, 1778-1799.
- Volumes 32-33, Abatement of Taxes, 1781-1799.
- Volumes 34-36, Commissary Receipts, 1781-1782.
- Volume 37, Confiscations, 1777-1782.
- Volume 38, Miscellaneous, 1777-1799.
- Volume 39, Treasurers' Miscellany, 1777-1799.
- Volume 40, Wolf [and Panther] Certificates, 1778-1799.
- Volume 41, Debentures of Assembly and Council, 1778-1800.
- Volume 42, Bonds, 1778-1800.
- Volumes 43-65, Petitions, 1800-1838.
- Volume 66, State Houses of Vermont, 1808-1859.
- Volume 67, Officers' Reports, 1801-1836.
- Volumes 68-69, Resolutions, 1801-1850.
- Volume 70, Addresses, 1801-1828.
- Volume 71, Addresses, October 1825-October 1826.
- Volume 72, Depositions, 1808-1841.
- Volume 73, Claims Against the State, 1792-1877.
- Volume 74, Committee Reports, 1805-1824.
- Volume 75, Committee Reports, 1809-1852.
- Volume 76, Memoranda of Clerks of the General Assembly, 1808-1835.
- Volume 77, Grand Lists and County Nominations, 1805-1830.
- Volumes 78-79, Miscellaneous, 1800-1866.
- Volume 80, Turnpikes, 1800-1817.
- Volumes 81-82, Erastus Fairbanks' Correspondence, 1837-1861.
- Volume 83, Acts & Bills Dismissed, 1800-1814.
- Volume 84, Bonds (Banks, Supreme Court Clerks, etc.), 1801-1831.
- Volume 94, Secretary of State Correspondence, 1838-1849.
- Volume 95, Secretary of State Correspondence, 1855-1861.
- Federal Acts, 1791-1793.
- Grand Lists/General Lists, 1781-1868.
- Suffrage Petitions, 1904.
- Temperance Memorials, 1836.
- Town Lists of Insane, 1835.
- Town Lists of Paupers, 1829-1836.
Photographs & Films:
- Agriculture(Dept. of) Photographs, ca. 1920-1965.
- Attorney General Photographs, 1904-1947.
- Environmental Conservation (Dept. of) Films, 1960-1970's.
- Fish and Wildlife (Dept. of) Films, ca. 1932-1961.
- Forest, Parks and Recreation (Dept. of ) Films, ca. 1937-1945.
- Forest, Parks and Recreation (Dept. of) Photographs, ca. 1940's-1970's.
- Houston Photograph Collection, ca. 1920-1965.
- Legislative Photographs
- Public Safety (Dept. of) Photographs, 1947-
- State Representative Franklin "Red" Hooper Photographs, ca. 1939-1987.
- Transportation (Agency of) Photographs, ca. 1909-1969.
- Tourism and Marketing (Dept. of) Photographs,
- Tourism and Marketing(Dept. of) Films
- Vermont Aeronautics Board/Vermont Aeronautics Commission Photographs, ca. 1940's-1960's.
Public Buildings/State Property:
- Conveyances to the State of Vermont, 1909-1950.
- Deeds and Leases.
- Newport Customs House, Post Office and Court House, 1903-04, 1967-69.
- Record of Mining and Quarry Rights, 1895-1916.
- State House Grounds: Surveys, Plans, and Titles, 1913-1914.
- State House Inventory (by Sergeant at Arms), 1836-1856.
- State House Journals of Agreement, 1833-1835.
- State House Journals of Expenditures and Receipts, 1833-1836.
- State House Ledger (construction of 2nd State House), 1836-1838.
- State House Records (Vol. 66, Manuscript Vermont State Papers), 1808-1859.
- State House Research Files (State House Preservation Committee), 1857-1980.
- State House Roll of Hands, 1836-1837.
- Supreme Court/Library Building, 1915-1916.
- Windsor Prison, c. 1808.
Secretary of State:
Stevens Collection (transcripts):
- Stevens Papers (vol. 1-3; 11), 1775-1777.
- Stevens Papers "A" (1 vol.), 1739-1775.
- Stevens Papers: Duane's Plea as to the Jurisdiction of New York (1 vol.), 1780.
- Stevens Papers: New York-Vermont Land Claims (1 vol.), 1797.
- Stevens Papers: Record of the Board of War (1 vol.), 1779-1781.
- Stevens Papers: Haldimand Negotiations (2 vol.), 1779-1783.
- Stevens Papers: Ethan Allen (1 vol.), 1770-1786.
- Stevens Papers: Evidence as to the Territorial Rights of New York (1 vol.), 1664-1774.
- Stevens Papers: Boundaries of New York (1 vol.), [1783].
Stevens Collection:
- Ethan Allen, 1753-1789.
- Heman Allen, 1772-1778.
- Heman Allen (of Milton), 1805-1848.
- Ira Allen, 1772-1809.
- Levi Allen, 1772-1801.
- Jonathan Arnold, 1781-1782.
- Jonathan Ashley, 1740-1760.
- Samuel Avery, 1748-1798.
- Benjamin Franklin Bailey, 1815-1830.
- Benjamin Bellows, 1778-1796.
- Paul Brigham, 1781-1820.
- Crean Brush, 1763-1775.
- Francis Childs, 1787-1815.
- Thomas Chittenden, 1778-1792.
- Court Records, 1716-1854.
- Adam Duncan, 1807-1815.
- Eliphalet Dyer, 1763-1782.
- James Fisk, 1797-1831.
- Zoroaster Fisk, 1826-1837.
- Timothy Follett, 1814-1852.
- French and Indian Wars, 1754-1766.
- Asa Fuller, 1788-1830.
- John Grout, 1766-1777.
- Silas Hathaway, 1789-1831.
- Jonathan Hatch Hubbard, 1802-1832.
- Samuel Hunt, 1769-1795.
- Samuel Hunt, Jr., 1790-1806.
- Archibald Hyde, 1813-1839.
- Stephen Jacob, 1788-1812.
- Silas Jenison, 1839-1848.
- Land Records, 1762-1833.
- Heman Lowry, 1826-1841.
- Massachusetts/New Hampshire Boundary Controversy Papers, 1773-1880.
- Merchant Ledger, 1773-1775.
- Miscellaneous, 1728-1862.
- Oatridge, Marindin and Richards Letters, 1779-1789.
- Oliver Partridge, 1733.
- Revolutionary War Papers, 1774-1788.
- Revolutionary War Payrolls, 1780.
- Philip Schuyler, 1773-1788.
- Walter Sheldon, 1805-1821.
- Lake Champlain Steamboat Ledger, 1852.
- Stevens Collection Supplement, 1760-1840.
- Henry Stevens, 1830-1853.
- Phineas Stevens, ca. 1780's.
- Samuel Stevens, 1770-1815.
- Ezra Stiles, Jr., 1779-1788.
- Isaac Tichenor, 1771-1833.
- U.S. Customs House Records, 1826-1845.
- Cornelius Peter Van Ness, 1819-1829.
- Vermont Legislative Records, 1778-1836.
- Vermont State Treasurers' Records, 1779-1815.
- Joseph Watson, 1806-1829.
- Artemas Wheeler, 1809-1824.
- John Wheelock, 1777-1802.
- Daniel Whipple, 1764-1783.
- Phineas White, 1801-1832.
- James Whitelaw, 1790-1828.
- Charles Kilborn Williams, 1826-1828.
- Israel and William Williams, 1736-1816.
- James Witherell, 1807-1808.
Surveys, Maps, Lotting Plans:
- John W. Chandler Records & Atlas (photostats).
- Land Papers of New York Pertaining to Vermont (1 vol., typescript), 1643-1803.
- Land Records (Stevens Collection), 1762-1833.
- Lotting Plans (originals and photostats).
- Massachusetts/New Hampshire Boundary Controversy Papers (Stevens Collection), 1773-1880.
- Nebraska Notch, 1993.
- New York Land Grants (photostats), 1688-1786.
- Orange/Washington County Line Survey, 1989.
- Perley's Gore, 1983-1985.
- Surveyors General Papers (54 vol.), ca 1762-1835.
- VT/NH Boundary Case, 1915-1936; 1983.
- VT/NY Boundary Lines, 1814, 1904, 1985.