Browse By Record Series Title | Illinois State Archives
Holdings Beginning With "S"
103/250 Secretary of State (Index Division): Executive Section. Illinois and Michigan Canal Files, 1823-1896
103/151 Secretary of State (Anti-Trust Division): Letters of Transmittal of Corporation Reports, 1917-1919
103/155 Secretary of State (Anti-Trust Division): Record of Fees Received, December 4, 1914-August 16, 1919
103/114 Secretary of State (Corporations Division): Index to Corporations Issued Charters, 1818-1915
103/170 Secretary of State (Fiscal Control Division): Biennial Reports of Appropriation Accounts, 1914-1920
103/159 Secretary of State (Fiscal Control Division): Daily Record of Receipts, October 1874-September 1879
103/160 Secretary of State (Fiscal Control Division): Record of Expenditures, December 1880-June 1915
103/165 Secretary of State (Fiscal Control Division): Record of Fees Received and Refunded, 1881-1929
103/226 Secretary of State (Illinois State Archives): Margaret Cross Norton Working Papers, 1924-1958
103/220 Secretary of State (Illinois State Library): Extension Services WPA Files, October 1932-April 1944
103/236 Secretary of State (Illinois State Library): Library General Information Survey Files, 1970-1977
103/217 Secretary of State (Illinois State Library): Public Library Systems Funding Study Files, 1973-1975
103/192 Secretary of State (Illinois State Library): Register of Book Loans, December 16, 1842-May 8, 1919
103/054 Secretary of State (Index Division): Applications for the Registration of Trademarks, 1896-1938
103/069 Secretary of State (Index Division): Executive Section. Bonds of County Officials, 1809-1988
103/074 Secretary of State (Index Division): Executive Section. Register of State Officials, 1809-1976
103/075 Secretary of State (Index Division): Executive Section. Register of County Officials, 1809-1968
103/076 Secretary of State (Index Division): Executive Section. Register of Judicial Officials, 1809-1942
103/087 Secretary of State (Index Division): Executive Section. Requisitions from Other States, 1835-1949
103/097 Secretary of State (Index Division): Executive Section. Record of Applications for Pardon, 1867-1901
103/099 Secretary of State (Index Division): Executive Section. Record of Pardons Granted, 1865-1987
103/104 Secretary of State (Index Division): Executive Section. Register of Notaries Public, 1858-1924
103/105 Secretary of State (Index Division): Executive Section. Notary Public Bonds, 1810; 1819-1869
103/200 Secretary of State (Index Division): Federal Election Campaign Disclosure Statements, 1972-1979
103/047 Secretary of State (Index Division): File on Departmental Rules and Regulations, 1950-1972; 1977
103/029 Secretary of State (Index Division): File on the 1970 Constitution, July 15, 1970-March 22, 1971
103/046 Secretary of State (Index Division): Files on Resolutions of County Boards of Supervisors, 1942-1974
103/038 Secretary of State (Index Division): Files on the Incorporation of Hospital Districts, 1948-1974
103/039 Secretary of State (Index Division): Files on the Incorporation of Airport Authorities, 1945-1974
103/057 Secretary of State (Index Division): Inventory of the Property of the Secretary of State, 1927-1933
103/222 Secretary of State (Personnel Division): Personnel Transactions Registers, July 1943-January 1958
103/173 Secretary of State (Printer Expert): Record of Printing Orders, November 1874-September 1882
103/198 Secretary of State (Public Information Division/Communications): Photograph Files, 1905-circa 2000
103/137 Secretary of State (Securities Division): Record of Registration of Securities, June 1919-1984
103/148 Secretary of State (Securities Division): Record of Fees Received, December 20, 1917-June 30, 1977
103/181 Secretary of State (Shipping Division): Receipt and Disbursement Record, August 1913-October 1920
103/183 Secretary of State (Shipping Division): Record of Shipments to State and Local Offices, 1846-1876
103/187 Secretary of State (Shipping Division): Record of Supplies Furnished to State Agencies, 1884-1894
103/020 Secretary of State (Index Division): Constitutional Convention of 1862 Papers, circa January 1862
504/006 Service Recognition Board (World War II): Abstract of World War II Bonus Applications, 1947-1953
504/007 Service Recognition Board (World War II): Board of Review Actions on Questionable Claims, 1948-1952
504/018 Service Recognition Board (World War II): Correspondence on Korean War Bonus Payments, 1951-1953
504/003 Service Recognition Board (World War II): World War II Bonus Applications from Veterans, 1947-1953
504/023 Service Recognition Board (World War II): Headquarters Opening Ceremony Recording, March 17, 1947
503/002 Service Recognition Board (World War I): Abstract of World War I Bonus Applications, 1923-1927
619/002 Spanish Speaking Peoples Study Commission: Biennial and Quarterly Report Files, 1973-1975; 1977
523/004 St. Louis Metropolitan Area Airport Authority: Administrative Correspondence Files, 1970-1980
523/001 St. Louis Metropolitan Area Airport Authority: Authority Minutes, October 5, 1970-July 30, 1980
523/005 St. Louis Metropolitan Area Airport Authority: Planning Director's Administrative Files, 1972-1979
407/004 State Board of Elections: Requests for Inspection of Campaign Disclosure Documents, 1996-1997
517/025 State Council of Defense (WW I): Committee on Public Information Four-Minute Men Scrapbooks, 1918
517/041 State Council of Defense (WW I): Cook County Neighborhood Committee Entertainers Files, 1917-1918
517/020 State Council of Defense (WW I): Labor Committee Report on East St. Louis Race Riots, June 1917
517/032 State Council of Defense (WW I): United States Food Administration Questionnaires, circa 1918-1919
517/019 State Council of Defense (WW I): Women's Committee Pamphlets, Bulletins, and Reports, 1917-1921
517/012 State Council of Defense (WW I): YMCA Correspondence, Bulletins, and News Articles, 1917-1919
362/001 State Game and Fish Commission: Docket of Game Law Violations, June 23, 1899-September 5, 1905
362/004 State Game and Fish Commission: Record of Shipment of Game Birds, December 29, 1905-April 29, 1906
405/001 State Police Merit Board: Personnel Folders of Former State Police Officers, 1949-circa 1971
524/001 State Property Insurance Study Commission: Commission Minutes, December 8, 1969-November 1, 1972
413/009 State Tax Commission: Drainage District Organization Research Files, 1910-1939 (Compiled 1937-1939)
563/001 State's Attorney Study Commission: Commission Minutes, Correspondence, and Reports, 1973-1976
533/001 Submerged and Shore Lands Legislative Investigating Committee: Report and Research Files, 1909-1911
514/001 Supreme Court Building Commission: Minutes of Commission Meetings, June 21, 1905-April 12, 1907
901/003 Supreme Court of Illinois: Docket Books, September 5, 1814-December 3, 1823; June 1836-December 1839