Record Group Number - Secretary of the Commonwealth

Record Groups TR
Treasury Department
Repository:
Massachusetts Archives
220 Morrissey Blvd
Boston, MA 02125
Revised 2017-01-06
Record Group List:
•
•
•
Treasury Department (TR1)
Massachusetts Arts Lottery Council (TR4)
Massachusetts Cultural Council (TR12)
Record Group Descriptions and Related Series:
Record Group Number: TR1
Record Group Name: Treasury Department
Historical Note:
The constitutional office of Treasurer and Receiver General, filled annually by a vote of the
General Court (Const Pt 2, C 2, S 4, Art 1), was made a popular elective post by Const
Amend Art 17 (ratified 1855). St 1919, c 350, ss 28-31 provided for a Dept. of the
Treasurer and Receiver General, known since GL 1921, c 10 as the Dept. of the State
Treasurer. In its annual reports through 1866 it was called the Treasury Office (or
variations thereof) , and since then the Treasury Dept. The treasurer is custodian of all
state funds, responsible for receiving state agency receipts and revenues, making
payments, issuing and marketing state bonds, and arranging state investments. The
functions of the office are currently described in MGLA c 10.
Related Series:
General outgoing correspondence, 1830-1915 (bulk 1961-1915)
Identifier:
TR1/18X
Extent:
16.42 cubic feet (13 record center cartons and 1 document box)
Arranged:
In three subseries:
(1) General, 1830-1915
(2) Corporation taxes, 1882-1886
(3) Inheritance taxes, 1908-1914;
Arranged within each subseries chronologically.
Notes:
Former subseries (2) Allotment commissioners, 1862-1865, now
included in: Massachusetts. Treasury Dept. Allotment commissioners
correspondence ((M-Ar)2411X) --Former subseries (3) Paymastergeneral, 1865-1868, now included in: Massachusetts. Paymaster
General. General letterbooks ((M-Ar)464X)
2
Records and fiscal documents of the Massachusetts Loan Office, 1777-1816
Restrictions: Some restrictions apply to this series. Staff member must be present at use.
Identifier:
TR1/118X
Extent:
0.52 cubic feet (2 document boxes)
Arranged:
Arranged chronologically.
Civil War volunteer payments cards, 1862-1890 (bulk 1863-1865)
Identifier:
TR1/415X
Extent:
Index cards
Arranged:
Arranged alphabetically by surname.
Inventories transferred to incoming treasurers, 1784-1949
Identifier:
TR1/417
Extent:
4.0 cubic feet (64 volumes in 9 boxes/bundles)
Arranged:
Arranged chronologically.
Pilots’ bonds, 1832-1854
Identifier:
TR1/551X
Extent:
0.35 cubic feet (1 document box)
Orders and warrants for depreciation notes for service in the Continental Army,
1780-1792.
Identifier:
TR1/585X
Extent:
8.57 cubic feet (25 document boxes)
Arranged:
Arranged in three subseries.
Naval officers’ bonds and oaths, 1777-1789
Identifier:
TR1/623X
Extent:
0.17 cubic feet (1 document box)
Arranged:
Arranged chronologically.
Coroners’ bonds, 1781-1832
Identifier:
TR1/664X
Extent:
0.35 cubic feet (2 document boxes)
Arranged:
Arranged alphabetically by county, Massachusetts proper, then
District of Maine.
Notes:
Holdings by county:
Box 1: Barnstable, 1781-1825; Bristol, 1786-1830; Dukes, 1788-1825;
Essex, 1787-1798; Middlesex, 1784-1832; Nantucket, 1784-1831;
Norfolk, 1794-1827; Plymouth, 1788-1823; Suffolk, 1786-1792.
3
Box 2: Worcester, 1787-1829; Cumberland, 1785-1808; Hancock,
1803-1806; Kennebec, 1799-1800; Lincoln, 1792-1820; Oxford, 18051819; Penobscot, 1816-1819; Somerset, 1809-1819; York, 1789-1817.
Auctioneers’ bonds, certificates of approbations, and licenses, 1781-1795
Identifier:
TR1/665X
Extent:
0.35 cubic feet (1 document box)
Actioneers’ accounts, 1781-1844
Identifier:
TR1/670X
Extent:
Subseries (1) 0.7 cubic feet. (2 document boxes)
Subseries (2) 1 volume
Arranged:
In two subseries:
(1) Accounts, 1781-1790, 1843-1844;
(2) Account book, 1838-1844;
Arranged chronologically by (semi-annual) settlement date, 18431844 thereunder alphabetically by auctioneer (1844 A-H only)
.Arranged in two sequences (1838-1840, 1841-1844) alphabetically
by auctioneer.
Accounts of collectors of impost and excise, 1781-1801 (bulk 1781-1791)
Identifier:
TR1/679X
Extent:
1.4 cubic feet (4 document boxes)
Receipts and papers for loan to suppress Shays’ Rebellion, 1787
Identifier:
TR1/780X
Extent:
0.35 cubic feet (1 document box)
Appendix: 1 volume
Register of reimbursements for the maintenance of insane persons, 1892-1904
Identifier:
TR1/852X
Extent:
1 volume
Arranged:
Arranged chronologically by quarter.
General incoming correspondence, 1898-1920 (bulk 1900-1905)
Identifier:
TR1/981X
Extent:
22.5 cubic feet (18 record center cartons)
Arranged:
Arranged chronologically by year, thereunder alphabetically by
correspondent.
4
Spanish-American war pay claims, 1898-1901
Identifier:
TR1/982X
Extent:
10 cubic feet (8 record center cartons)
Massachusetts Bay interest-bearing bills, 1776-1780
Restrictions: Some restrictions apply to this series. Staff member must be present at use.
Identifier:
TR1/983X
Extent:
1.5 cubic feet (5 record center cartons)
Cash settlements, 1864-1881
Identifier:
TR1/984X
Extent:
0.7 cubic feet (2 document boxes)
Notes:
Settlements for 1867-1878 missing.
Militia rolls and warrants for Shays’ Rebellion, 1786-1793
Identifier:
TR1/987X
Extent:
1.92 cubic feet (6 document boxes)
Orders on militia rolls for Shays’ Rebellion, 1787-1792
Identifier:
TR1/988X
Extent:
2.1 cubic feet (6 document boxes)
State printer bids, contracts, and bills, 1822-1848 (bulk 1832-1848)
Identifier:
TR1/989X
Extent:
1.05 cubic feet (3 document boxes)
Arranged:
Arranged chronologically.
Notes:
Box 1: Bids and contracts; bills, 1832-1839.
Box 2: Bills, 1840-1844.
Box 3: Bills, 1845-1848.
Costs incurred in criminal cases in Hampshire County, 1858
Identifier:
TR1/1010X
Extent:
2 file folders (partial document box)
Arranged:
Arranged chronologically by terms.
Notes:
Formerly classed successively under: (M-Ar)SC1--Massachusetts.
Office of the Secretary of State and: (M-Ar)CY5.08--Hampshire County
(Mass.) Treasurer.
5
Register of tax executions, 1787-1789
Identifier:
TR1/1094X
Extent:
1 file folder
Annual reports, 1842-1969
Identifier:
TR1/1318 (subseries)
Extent:
9 pamphlet boxes and 8 volumes.
Arranged:
Arranged chronologically.
Notes:
Public document number 5.
Reports for 1843-1855, 1880, 1889, 1895, 1931, 1943, 1948 missing.
Registers of receipt of interest on Troy and Greenfield Railroad Company bonds,
1860-1883
Identifier:
TR1/1393X
Extent:
0.4 cubic feet (3 volumes)
Arranged:
Arranged chronologically.
Notes:
Volumes by date of issue: (1) 1860-1864 (2) 1863-1875; by date of
initial interest payment: (3) 1874-1883.
Spine titles: Volume 1--Interest book: Troy & Greenfield, 1860;
Volume 2--Troy & Greenfield R.R. loan
Docket of actions against the Troy and Greenfield Railroad Company, 1864-1865
Identifier:
TR1/1412X
Extent:
1 volume
Arranged:
Arranged chronologically.
Journal of the Troy and Greenfield Railroad Company, 1851-1877 (bulk 1851-1861)
Identifier:
TR1/1413X
Extent:
1 volume
Arranged:
Arranged chronologically.
Register of transfer of stock of the Troy and Greenfield Railroad Company, 18511888
Identifier:
TR1/1414X
Extent:
1 volume
Reports of the engineer of the Troy and Greenfield Railroad Company, 1851-1888
(bulk 1850-1852)
Identifier:
TR1/1415X
Extent:
1 volume
6
Arranged:
Arranged chronologically.
Minutes of directors of the Troy and Greenfield Railroad Company, 1849-1890
Identifier:
TR1/1416X
Extent:
1 volume
Arranged:
Arranged chronologically.
Ledger of the Troy and Greenfield Railroad Company sinking fund, 1860-1869
Identifier:
TR1/1417X
Extent:
1 volume
Arranged:
Arranged by type of account, thereunder chronologically.
Transferred stock certificates of the Troy and Greenfield Railroad Company, 18511897
Identifier:
TR1/1418X
Extent:
0.18 cubic feet (2 volumes)
Arranged:
Arranged chronologically by date of issue.
Notes:
Volumes by date of issues: (1) 1851-1855; (2) 1855-1884.
Cashbooks of the Troy and Greenfield Railroad Company, 1849-1863
Identifier:
TR1/1419X
Extent:
0.2 cubic feet (2 volumes)
Arranged:
Arranged chronologically.
Notes:
Volume 1 (Journal): 1849-1855.
Volume 2 (Cash): 1855-1863.
Volume 1 also includes unidentified entries, 1829.
Stock assessment records of the Troy and Greenfield Railroad Company, 1848-1855
Identifier:
TR1/1420X
Extent:
0.22 cubic feet (2 volumes)
Arranged:
Arranged chronologically.
Notes:
Has spine title: Stock ledger.
Minutes of the stockholders of the Troy and Greenfield Railroad Company, 18481890
Identifier:
TR1/1421X
Extent:
1 volume
Arranged:
Arranged chronologically.
Journal of the Troy and Greenfield Railroad Company sinking fund, 1858-1868
7
Identifier:
Extent:
Arranged:
TR1/1423X
1 volume
Arranged chronologically.
Ledger of the Troy and Greenfield Railroad Company, 1850-1881 (bulk 1850-1875)
Identifier:
TR1/1424X
Extent:
0.25 cubic feet (1 volume)
Arranged:
Arranged by type of account, thereunder chronologically.
Register of assessments on Troy and Greenfield Railroad Company stock sold, 18501886
Identifier:
TR1/1425X
Extent:
1 volume
Arranged:
Arranged alphabetically by first letter of surname.
Monthly accounts for construction of the Hoosac Tunnel, 1869-1874
Identifier:
TR1/1441X
Extent:
1 volume
Arranged:
Arranged chronologically.
Transcript of Council records concerning the Troy and Greenfield Railroad, 18751885
Identifier:
TR1/1442X
Extent:
1 volume
Arranged:
Arranged chronologically.
Notes and bills receivable and payable of the troy and Greenfield Railroad Company,
1850-1861
Identifier:
TR1/1446X
Extent:
1 volume
Arranged:
In two subseries: (1) Notes and bills receivable, 1850-1856
(2) Notes and bills payable, 1853-1861;
Arranged within each subseries chronologically.
Registers of receipt of interest on loans to railroads, 1837-1877
Identifier:
TR1/1457X
Extent:
1.29 cubic feet (11 volumes)
Arranged:
Arranged chronologically, thereunder by certificate number.
Notes:
Volumes by date interest paid: (1) 1838 (2) 1838-1839 (3) 18391841 (4) 1840-1842 (5) 1842-1843 (6) 1843-1847 (7) Andover and
Haverhill, 1849-1857; Eastern, 1850-1859 (8) Eastern, 1858-1871
8
(9) Norwich and Worcester, 1850-1857 (10) Norwich and Worcester,
1858-1877 (11) Western, 1848-1857.
Quaker tax list, 1781-1782
Identifier:
TR1/1458X
Extent:
0.17 cubic feet (1 document box)
Sheriff’s returns on tax executions, 1751-1797
Identifier:
TR1/1459X
Extent:
4.9 cubic feet (14 document boxes)
Lists of tax executions sent to sheriffs, 1780-1792
Identifier:
TR1/1460X
Extent:
0.7 cubic feet (2 document boxes)
Sheriffs’ bonds, 1776-1881
Identifier:
TR1/1461X
Extent:
0.52 cubic feet (2 document boxes)
Arranged:
Files for 1776-1805 (box 1) are arranged alphabetically by county.
Files for 1855-1881 (box 2) are arranged chronologically by a
numbering system created by the Treasury in the late nineteenth
century.
Accounts of tax executions, 1789-1834
Identifier:
TR1/1462X
Extent:
0.7 cubic feet (2 document boxes)
Sheriffs’ accounts, 1769-1786
Identifier:
TR1/1463X
Extent:
0.4 cubic feet (1 document box)
Tax ledgers, 1780-1844
Identifier:
TR1/1464X
Extent:
9 cubic feet (49 volumes)
Abstracts of tax ledgers, 1780-1808
Identifier:
TR1/1465X
Extent:
3 cubic feet (16 volumes)
Tax execution ledgers, 1782-1830
9
Identifier:
Extent:
TR1/1466X
1.25 cubic feet (7 volumes in 1 record center carton)
Accounts of Commissioners for Purchasing Public Debt, 1794-1803
Restrictions: Some restrictions apply to this series.
Identifier:
TR1/1467X
Extent:
1.05 cubic feet (3 document boxes)
Register of receipt of interest on General Statutes scrip, 1860-1870
Identifier:
TR1/1468X
Extent:
1 volume
Arranged:
Arranged chronologically, thereunder by certificate number.
Notes:
Spine title: Interest book – consol. General statutes, 1860.
Registers of receipt of interest on volunteer bounty loans of 1863 and 1864, 18631882
Identifier:
TR1/1469X
Extent:
1.39 cubic feet (8 volumes)
Arranged:
Arranged chronologically, thereunder by certificate number.
Notes:
Volumes arranged by loan and interest date:
(1) 1863/1864-1865
(2) 1864/1864-1882--500 dollars only
(3) 1864/1865-1867
(4) 1864/1867-1868
(5) 1864/1869-1870
(6) 1864/1870-1874 (1874-1882)
(7) 1864/1875-1880
(8) 1864/1881-1882.
Register of receipt of interest on scrip of 1852-1856, 1852-1800
Identifier:
TR1/1470X
Extent:
0.57 cubic feet (5 volumes)
Arranged:
Arranged by account, thereunder chronologically.
Notes:
Series title formerly: Registers of receipt of interest on scrip for state
construction.
Register of receipt of interest on loans for Back Bay and Harbor lands, 1862-1880
Identifier:
TR1/1472X
Extent:
0.25 cubic feet (1 volume)
Arranged:
Arranged by account, thereunder chronologically.
10
Register of receipt of interest on the Union loans, 1861-1878
Identifier:
TR1/1473X
Extent:
1 cubic feet (6 volumes)
Arranged:
Arranged by account, thereunder chronologically.
Notes:
Spine titles: (1-2) Interest on Union loan (3) Union loan of 1861.
Volumes are arranged by the year of the loan, certificate amount, %
interest paid/payment dates, and by certificate number:
1861/100 dollars: (v.1) 1862-1871; 1861/500 dollars: (v.2) 18621871; 1861/1000 dollars: (v.3) 1861-1872/5%-6% (v.4)18621866/6% (v.5) 1866-1872/6%; 1862/500 dollars: (v.6) 18631878/5%; 1862/1000 dollars: (v.6) 1863-1867/5% 1867-1875/6%.
For additional 6% 1875-1876 see: Registers of interest received on
scrip of 1852-1856, 1852-1880 ((M-Ar)1470X (v.4)).
Ledger of the Norwich and Worcester Railroad sinking fund, 1858-1877
Identifier:
TR1/1475X
Extent:
1 volume
Arranged:
Arranged by account, thereunder chronologically.
Journal of the Norwich and Worcester Railroad sinking fund, 1857-1877
Identifier:
TR1/1476X
Extent:
1 volume
Arranged:
Arranged chronologically.
Journal of the Norwich and Worcester Railroad sinking fund, 1857-1877
Identifier:
TR1/1476X
Extent:
1 volume
Arranged:
Arranged chronologically.
Interest schedule of the Western Railroad sinking fund, 1855-1868
Identifier:
TR1/1477X
Extent:
1 volume
Arranged:
Arranged chronologically thereunder by type of account, and then by
account number.
Transcript of payment of interest on railroad loans, 1837-1845
Identifier:
TR1/1478X
Extent:
1 volume
Arranged:
Arranged chronologically.
11
Interest schedule for temporary loans, 1823-1871
Identifier:
TR1/1479X
Extent:
1.12 cubic feet (3 volumes)
Arranged:
Arranged by type of account, thereunder chronologically.
Interest schedules, 1855-1882
Identifier:
TR1/1481X
Extent:
0.34 cubic feet (2 volumes)
Arranged:
Arranged chronologically.
Notes:
Volume 1: 1855-1877.
Volume 2: 1877-1882.
Coupon bonds for the Western Railroad, 1868-1888
Identifier:
TR1/1493X
Extent:
0.7 cubic feet (2 document boxes and partial document box)
Arranged:
Arranged numerically.
Coupon bonds for the Eastern Railroad, 1837-1867
Identifier:
TR1/1494X
Extent:
Partial document box
Arranged:
Arranged chronologically, thereunder numerically.
Coupon bonds for the Western Lunatic Hospital, 1857-1877
Identifier:
TR1/1495X
Extent:
Partial document box
Arranged:
Arranged numerically.
Coupon bonds for the improvement of Harbor lands, 1870-1875
Identifier:
TR1/1496X
Extent:
Partial document box
Arranged:
Arranged numerically.
Registered bonds for the improvement of Harbor lands, 1870-1875
Identifier:
TR1/1497X
Extent:
Partial document box
Arranged:
Arranged numerically.
Registered bonds for the Eastern Railroad, 1867-1870
Identifier:
TR1/1498X
Extent:
Partial document box
12
Arranged:
Arranged numerically.
Coupon bonds for the Fitchburg Railroad, 1894-1913
Identifier:
TR1/1499X
Extent:
3.5 cubic feet (10 document boxes)
Arranged:
Arranged numerically.
Registered bonds for the Fitchburg Railroad, 1893-1913
Identifier:
TR1/1500X
Extent:
Partial document box
Arranged:
Arranged numerically.
Registered bonds for the Worcester Lunatic Hospital, 1875-1896
Identifier:
TR1/1501X
Extent:
Partial document box
Arranged:
Arranged numerically.
Registered bonds for the coast defense, 1867-1883
Identifier:
TR1/1508X
Extent:
Partial document box
Arranged:
Arranged numerically.
Coupon bonds for the coast defense, 1863-1883
Identifier:
TR1/1509X
Extent:
0.7 cubic feet (2 document boxes)
Arranged:
Arranged numerically.
Coupon bonds for the Worcester Lunatic Hospital, 1875-1895
Identifier:
TR1/1536X
Extent:
0.35 cubic feet (1 document box)
Arranged:
Arranged numerically.
Coupon bonds for the state Lunatic Hospital at Taunton, 1851-1865
Identifier:
TR1/1537X
Extent:
Partial document box
Arranged:
Arranged numerically.
Coupon bonds to fund the public debt, 1861-1872
Identifier:
TR1/1542X
Extent:
Partial document box
13
Arranged:
Arranged numerically.
Coupon book for the six-percent loan of 1856, 1856-1864
Identifier:
TR1/1543X
Extent:
Partial document box
Arranged:
Arranged numerically.
Registered bonds to fund the public debt, 1870-1872
Identifier:
TR1/1544X
Extent:
Partial document box
Arranged:
Arranged numerically.
Coupon bonds for the Boston and Portland Railroad, 1839-1859
Identifier:
TR1/1545X
Extent:
Partial document box
Arranged:
Arranged numerically.
Coupon bonds for the Norwich and Worcester Railroad, 1837-1857
Identifier:
TR1/1546X
Extent:
Partial document box
Arranged:
Arranged numerically.
Coupon bonds for the Andover and Haverhill Railroad, 1837-1857
Identifier:
TR1/1547X
Extent:
Partial document box
Arranged:
Arranged numerically.
Certificates for bounties on hemp, 1788-1795
Identifier:
TR1/1588X
Extent:
1.05 cubic feet (3 document boxes)
Arranged:
Arranged chronologically in three groups, thereunder alphabetically
by initial letter of surname.
Certificates for bounties on wolves and other noxious animals, 1645-1841
Identifier:
TR1/1589X
Extent:
0.35 cubic feet (1 document box)
Orders for bounties on silk, 1839-1846
Identifier:
TR1/1590X
Extent:
0.35 cubic feet (1 document box)
14
Arranged:
Arranged by account roll audit date, 1840-1843, 1846.
Orders for bounties on wheat, 1838-1841
Identifier:
TR1/1591X
Extent:
0.35 cubic feet (1 document box)
Arranged:
Arranged chronologically by year, thereunder alphabetically by town.
Canceled notes, 1787
Restrictions: Some restrictions apply to this series. Staff member must be present at use.
Identifier:
TR1/1592X
Extent:
0.7 cubic feet (2 document boxes)
State notes paid and canceled, 1794-1799
Restrictions: Some restrictions apply to this series. Staff member must be present at use.
Identifier:
TR1/1593X
Extent:
2.1 cubic feet (6 document boxes)
Gold and silver six-month certificates, 1781
Restrictions: Some restrictions apply to this series. Staff member must be present at use.
Identifier:
TR1/1594X
Extent:
0.7 cubic feet (2 document boxes)
Board of War notes, 1776-1783
Restrictions: Some restrictions apply to this series. Staff member must be present at use.
Identifier:
TR1/1595X
Extent:
0.7 cubic feet (2 document boxes)
Soldiers’ orders for specie notes, 1779-1787
Identifier:
TR1/1596X
Extent:
5.6 cubic feet (16 document boxes)
Tax certificates, 1782-1791
Restrictions: Some restrictions apply to this series. Staff member must be present at use.
Identifier:
TR1/1597X
Extent:
8.75 cubic feet (25 document boxes)
Assessor returns, 1763-1799
Identifier:
TR1/1598X
Extent:
5.77 cubic feet (17 document boxes)
Arranged:
Arranged chronologically/by tax.
15
Certificates of anti-monopoly loan of 1780, 1780
Restrictions: Some restrictions apply to this series. Staff member must be present at use.
Identifier:
TR1/1599X
Extent:
4.55 cubic feet (13 document boxes)
Abstract of certificates of debt, 1775-1799
Restrictions: Some restrictions apply to this series. Staff member must be present at use.
Identifier:
TR1/1600X
Extent:
7.35 cubic feet (21 document boxes)
Certificates of debt for State of Massachusetts Bay loan, 1777-1780 (bulk 1777)
Restrictions: Some restrictions apply to this series. Staff member must be present at use.
Identifier:
TR1/1601X
Extent:
2.1 cubic feet (6 document boxes and partial document box)
Certificates of debt for Province of Massachusetts Bay loan, 1755-1777
Restrictions: Some restrictions apply to this series. Staff member must be present at use.
Identifier:
TR1/1602X
Extent:
Partial document box
Certificates of debt for Colony of Massachusetts Bay loan, 1775-1777
Restrictions: Some restrictions apply to this series. Staff member must be present at use.
Identifier:
TR1/1603X
Extent:
Partial document box
Certificates of debt for Commonwealth of Massachusetts loan, 1780-1791
Restrictions: Some restrictions apply to this series. Staff member must be present at use.
Identifier:
TR1/1604X
Extent:
2.8 cubic feet (8 document boxes)
Soldiers ten-pound bounty notes, 1777
Restrictions: Some restrictions apply to this series. Staff member must be present at use.
Identifier:
TR1/1605X
Extent:
6.65 cubic feet (19 document boxes)
Registers of receipt of interest on registered loans, 1867-1883, 1911
Identifier:
TR1/1620X
Extent:
0.58 cubic feet (5 volumes)
16
Arranged:
Arranged by account, thereunder by date interest due.
Deferred lottery prize certificates (Anderson MA 13-16), 1779-1780
Restrictions: Some restrictions apply to this series. Staff member must be present at use.
Identifier:
TR1/1663X
Extent:
7 document boxes
Accounts of managers of the state lottery, 1790-1793
Restrictions: Some restrictions apply to this series. Staff member must be present at use.
Identifier:
TR1/1664X
Extent:
0.17 cubic feet (1 document box)
Bonds of office holders and suppliers, 1775-1887
Identifier:
TR1/1665X
Extent:
0.17 cubic feet (1 document box)
Certificates of discharge of consolidated notes, 1782-1786
Identifier:
TR1/1666X
Extent:
0.35 cubic feet (1 document box)
Fitchburg Railroad hearing files, 1853-1858
Identifier:
TR1/1667X
Extent:
Partial document box
Transcripts of town meetings concerning Bangor and Orono Railroad, 1853
Identifier:
TR1/1668X
Extent:
Partial document box
Atlantic and St. Lawrence Railroad files, 1850-1851
Identifier:
TR1/1669X
Extent:
Partial document box
Coupon bonds for the Nashua and Lowell Railroad, 1838-1841
Identifier:
TR1/1670X
Extent:
Partial document box
Arranged:
Arranged numerically.
Boston and Portland Railroad files, 1839-1843
Identifier:
TR1/1671X
Extent:
Partial document box
17
Nashua and Lowell Railroad files, 1838-1841
Identifier:
TR1/1672X
Extent:
Partial document box
Castle Island payrolls for invalid pensioners, 1786-1788
Identifier:
TR1/1712X
Extent:
1 file folder (partial document box)
Arranged:
Arranged chronologically.
Notes:
Rolls include: Mar. 17-Sept. 17, 1786; Jan. 25-Apr. 25, 1787; Apr. 25July 25, 1787; July 25-Oct. 25, 1787, Oct. 25, 1787-Jan. 25, 1788.
Records not represented here are found as official or clerk's copies in:
Castle Island payrolls for soldiers ((M-Ar)1732X)
Commissary general’s receipts for tax payments in kind, 1786-1790 (bulk 17871788)
Identifier:
TR1/1716X
Extent:
0.35 cubic feet (1 document box)
Arranged:
In three subseries:
(1) Correspondence
(2) Receipts
(3) Accounts;
Arranged within each subseries chronologically.
Accounts of military expenses, 1753-1763 (bulk 1755-1759)
Identifier:
TR1/1718X
Extent:
0.17 cubic feet (1 document box)
Interest accounts with banks, 1882-1888
Identifier:
TR1/1719X
Extent:
0.35 cubic feet (1 document box)
Certificates of balances, 1887-1888
Identifier:
TR1/1720X
Extent:
Partial document box
Memorandums of bank checks paid, 1879-1882
Identifier:
TR1/1721X
Extent:
Partial document box
Orders on legislative payrolls, 1779-1830 (bulk 1779-1795)
Identifier:
TR1/1722X
18
Extent:
Arranged:
Notes:
2.62 cubic feet (8 document boxes)
In four subseries:
(1) House orders
(2) Senate orders
(3) Leave of absence certificates
(4) Constitutional Convention payroll;
Arranged within each subseries chronologically, thereunder (where
applicable) alphabetically by legislator.
Box 1: House--1780-1782; Ivers rolls 1-4, 1782-1785.
Box 2: House--Ivers rolls 5-10, 1784-1786.
Box 3: House--Ivers rolls 11-14, 1786-1787; Hodgdon rolls 1-2, 17871791.
Box 4: House--Hodgdon rolls 3-7, 1787-1790.
Box 5: House--Hodgdon rolls 7-12, 1789-1791.
Box 6: House--Hodgdon rolls 13-36 and misc., 1791-1811; House and
Valuation Committee payroll, 1785-1786.
Boxes 7-8: Senate--Ivers rolls 1-14, 1782-1787, Hodgdon rolls 1-16,
1787-1792, Davis rolls, 1792-1795; Certificates, 1791-1830;
Constitutional Convention, 1779.
Treasury receipts returned and executions issued, 1783-1787
Identifier:
TR1/1723X
Extent:
Partial document box
Tax collector returns and oaths, 1785-1792 (bulk 1785-1789)
Identifier:
TR1/1724X
Extent:
1.05 cubic feet (3 document boxes)
Arranged:
In two subseries:
(1) Returns
(2) Oaths
Arranged within each subseries chronologically by tax.
Sworn statements of tax and excise collectors, 1788
Identifier:
TR1/1725X
Extent:
Partial document box
Certificate on second moiety of the tax, 1780
Restrictions: Some restrictions apply to this series. Staff member must be present at use.
Identifier:
TR1/1726X
Extent:
Partial document box
19
Bonds of clerks of court, 1786-1827 (bulk 1797-1827)
Identifier:
TR1/1727X
Extent:
0.35 cubic feet (1 document box)
Computations of interest, 1776-1790
Identifier:
TR1/1728X
Extent:
1 document box
Soldier orders for payment for 1775 service, 1776-1779
Identifier:
TR1/1729X
Extent:
0.17 cubic feet (1 document box)
Bank returns, 1814-1854
Identifier:
TR1/1731X
Extent:
0.35 cubic feet (1 document box)
Castle Island payrolls for soldiers, 1776-1798
Identifier:
TR1/1732X
Extent:
0.81 cubic feet (1 document box and partial document box)
Arranged:
In two subseries:
(1) Payrolls
(2) Payroll books;
Arranged chronologically by year.
Bank accounts, 1866-1885
Identifier:
TR1/1733X
Extent:
0.35 cubic feet (1 document box)
Orders on salary rolls for public officials, 1842-1860
Identifier:
TR1/1734X
Extent:
1.05 cubic feet (3 document boxes)
Notes:
Box 1: 1842-1849.
Box 2: 1850-Apr. 1856.
Box 3: July 1857-1860.
Bonds for settlement of families in Eastern lands, 1817-1824
Identifier:
TR1/1735X
Extent:
Partial document box
Real estate transactions in Philadelphia and Boston, 1801-1859
20
Identifier:
Extent:
TR1/1736X
Partial document box
Statements and estimates of the Treasury, 1802-1839
Identifier:
TR1/1738X
Extent:
0.17 cubic feet (1 document box)
Arranged:
Arranged chronologically.
Claims against Rhode Island, 1852-1854
Identifier:
TR1/1739X
Extent:
0.17 cubic feet (1 document box)
Revolutionary War bonds, 1775-1781
Identifier:
TR1/1740X
Extent:
0.17 cubic feet (1 document box)
Vouchers for blotter entries, 1782-1783
Identifier:
TR1/1741X
Extent:
Partial document box
Orders on witness and jury rolls for Shays’ Rebellion, 1787-1811
Identifier:
TR1/1742X
Extent:
0.35 cubic feet (1 document box)
Arranged:
(1) Suffolk County
(2) Other counties, by first letter of surname
(3) Account books.
Castle Island payroll deductions for provisions, 1783-1787
Identifier:
TR1/1746X
Extent:
2 file folders (partial document box)
Arranged:
Arranged chronologically.
Treasurer’s incoming correspondence, 1777-1797 (bulk 1782-1797)
Restrictions: Some restrictions apply to this series. Staff member must be present at use.
Identifier:
TR1/1804X
Extent:
2.1 cubic feet (6 document boxes)
Arranged:
Arranged chronologically.
Auditor’s reports on railroad grade crossing abolition assessments, 1893-1932
Identifier:
TR1/2214X
21
Extent:
Arranged:
Notes:
0.7 cubic feet (2 document boxes)
2 microfilm reels; 16 mm
Arranged alphabetically by municipality, thereunder chronologically.
Transferred to Archives from Massachusetts National Guard Museum,
Worcester, Feb. 4, 2000.
Loans from the Massachusetts Bank, 1782-1791 (bulk 1787-1791)
Identifier:
TR1/2225X
Extent:
0.35 cubic feet (1 document box)
Arranged:
Arranged chronologically.
Annual statements of treasurer’s accounts, 1650-1853
Identifier:
TR1/2262X
Extent:
4.21 cubic feet (9 boxes)
Arranged:
Arranged chronologically.
Unsold canceled lottery tickets, 1790-1792
Restrictions: Some restrictions apply to this series. Staff member must be present at use.
Identifier:
TR1/2263X
Extent:
0.73 cubic feet (3 boxes)
Boston almshouse physician accounts, 1779-1786 (bulk 1779-1784)
Identifier:
TR1/2264X
Extent:
1783-1786 1 volume
Copies 1 microfilm reel ; 35 mm
Treasurer’s outgoing correspondence, 1783-1814 (bulk 1783-1797)
Identifier:
TR1/2269X
Extent:
0.52 cubic feet (2 document boxes)
Arranged:
Arranged chronologically.
Forms, 188- -1957 (bulk 188- - 189Identifier:
TR1/2277X
Extent:
0.35 cubic feet (1 document box)
Notes:
Includes former series (M-Ar)2318X: Sample forms.
File binder in which materials were originally housed included.
Council payrolls, 1775-1792
Identifier:
TR1/2279X
Extent:
0.35 cubic feet (1 document box)
Arranged:
Arranged chronologically.
22
Orders on Castle Island payrolls, 1792-1797
Identifier:
TR1/2304X
Extent:
0.17 cubic feet (1 document box)
Arranged:
Arranged chronologically by quarterly payroll.
Gun house bonds, 1784-1802
Identifier:
TR1/2306X
Extent:
0.17 cubic feet (1 document box)
Orders on Convention payroll, 1788-1790
Identifier:
TR1/2309X
Extent:
1 document box
Arranged:
Arranged alphabetically by delegate.
Militia roll books for Shays’ Rebellion, 1787-1792
Identifier:
TR1/2310X
Extent:
0.4 cubic feet (2 boxes)
Treasury loan certificates for Shays’ Rebellion (Anderson MA 45), 1787-1789 (bulk
1787)
Restrictions: Some restrictions apply to this series. Staff member must be present at use.
Identifier:
TR1/2312X
Extent:
1 box
Orders on military rolls, 1792-1798
Identifier:
TR1/2313X
Extent:
0.17 cubic feet (1 document box)
Arranged:
Arranged chronologically, by date paid.
Certificates of service for Shays’ Rebellion, 1787
Identifier:
TR1/2314X
Excise collectors’ bonds, 1754-1767 (bulk 1755-1766)
Identifier:
TR1/2319X
Extent:
0.17 cubic feet (1 document box)
Arranged:
Arranged by tax, thereunder chronologically.
Naval officer accounts, 1783-1793
Identifier:
TR1/2378X
23
Extent:
Arranged:
0.35 cubic feet (1 document box)
Arranged by locality.
Impost and excise collectors’ bonds and oaths, 1782-1795
Identifier:
TR1/2379X
Extent:
0.35 cubic feet (1 document box)
Arranged:
Arranged chronologically by year.
Impost and excise tax certificates (Anderson MA 42-44, etc.), 1787-1790
Restriction: Some restrictions may apply. Staff member must be present at use
Identifier:
TR1/2380X
Extent:
Interfiled with: Treasury tax certificates (Anderson MA 38-41), 17821791 ((M-Ar)1597X)
Accounts of payments on bonds for New York lands (Brown purchase), 1788-1804
Identifier:
TR1/2398X
Extent:
1 file folder (partial document box)
County treasurer accounts, 1798-1836
Identifier:
TR1/2399X
Extent:
0.46 cubic feet (1 file folder and 3 volumes in one box)
Arranged:
Arranged by chronologically.
Records of loans for the defense of the Commonwealth during the War of 1812, 18151818
Identifier:
TR1/2403X
Extent:
0.48 cubic feet (12 volumes in one box)
Bounty tax reimbursed, 1863-1869
Identifier:
TR1/2410X
Extent:
1 volume
Arranged:
Arranged by county, thereunder alphabetically by municipality.
Allotment commissioners correspondence, 1862-1876
Identifier:
TR1/2411X
Extent:
0.17 cubic feet (5 volumes in one box)
Notes:
Formerly subseries (2) of: General outgoing correspondence ((MAr)18X)
Allotment roll payment books, 1862-1881 (bulk 1862-1864)
24
Identifier:
Extent:
Arranged:
TR1/2460X
0.8 cubic feet (7 volumes)
Arranged numerically by regiment, thereunder by company.
Allotment receipt books, 1862-1866
Identifier:
TR1/2461X
Extent:
0.45 cubic feet (3 volumes)
Arranged:
Chiefly arranged in batches numerically by regiment, and thereunder
roughly chronologically, each payment is numbered (possibly by
check) from 1-8001 in v. 1, and 1-5593 in v. 2.
Payroll of troops raised by General Order 14, 1862-1864
Identifier:
TR1/2462X
Extent:
1 volume
Arranged:
Arranged by unit.
Checkbook for state expenses, 1806-1874
Identifier:
TR1/2463X
Extent:
3.68 cubic feet (70 volumes in 8 boxes)
Copies: 8 microfilm reels ; 16 mm
Deeds and documents relating to the Province House, 1796-1810
Identifier:
TR1/2465X
Extent:
Deeds - 2 folders
Leases and documents - 4 file folders (partial document box)
Accounts of payments on bonds for New York lands (Gorham/Phelps purchase),
1788-1813
Identifier:
TR1/2466X
Extent:
4 file folders (partial document box
Notes:
Extracted from: Massachusetts. Treasury Dept. Deeds for lands owned
by the Commonwealth, 1817-1975 ((M-Ar)2468X)
Accounts of payments on bonds for New York lands (Morris purchase), 1790-1797
Identifier:
TR1/2467X
Extent:
1 file folder (partial document box
Notes:
Extracted from: Massachusetts. Treasury Dept. Deeds for lands owned
by the Commonwealth, 1817-1975 ((M-Ar)2468X)
Deeds for lands owned by the Commonwealth, 1817-1975 (bulk 1896-1975)
25
Identifier:
Extent:
Arranged:
TR1/2468
63.75 cubic feet (51 record center cartons)
Arranged chronologically.
Documents relating to unpaid Maine land purchases, 1794-1862
Identifier:
TR1/2469X
Extent:
3 file folders (partial document box)
Notes:
Papers were filed with the state treasurer as the primary fiscal agent
for the Commonwealth.
Extracted from: Massachusetts. Treasury Dept. Deeds for lands owned
by the Commonwealth, 1817-1975 ((M-Ar)2468)
Deed for Dudley Indian land, 1797
Identifier:
TR1/2479X
Extent:
1 file folder (partial document box)
Notes:
From 1870 the state treasurer's office was the official repository of
deeds for Commonwealth real property.
Extracted from: Massachusetts. Treasury Dept. Deeds for lands owned
by the Commonwealth, 1817-1975 ((M-Ar)2468)
Returns of sales of liquor and liquor licenses, 1868-1869
Identifier:
TR1/2499X
Extent:
0.17 cubic feet (1 document box)
Arranged:
Arranged by locality.
Ledger of estates of absentees, 1780-1795 (bulk 1781-1791)
Identifier:
TR1/2506X
Extent:
1 volume and 1 file folder (partial document box)
Portrait photographs of Massachusetts treasurers (1774-1915), 1901-1915 (bulk
1901-1903)
Identifier:
TR1/2507X
Extent:
23 photographs (foldered)
1 photograph (framed)
Orders for half pay, 1786-1787
Identifier:
TR1/2539X
Extent:
0.17 cubic feet (1 document box)
Sheriff tax returns, 1788-1791
26
Identifier:
Extent:
Arranged:
TR1/2561X
0.35 cubic feet (1 document box)
Arranged alphabetically by county.
Papers on settling previous treasurer accounts, 1784
Identifier:
TR1/2562X
Extent:
0.35 cubic feet (1 document box)
Military pension account books, 1775-1852
Identifier:
TR1/2563X
Extent:
0.17 cubic feet (6 volumes in 1 document box)
Notes:
Contents: [v. 1] Pension book, 1775-1802.
[v. 2] State pension book/Book of accounts of annual pensions, 18021830.
[v. 3] New pension book 1830, 1829-1833.
[v. 4] Pension book, 1802-1836, with name index.
[v. 5] Pension book 1829 to--, 1829-1839, with name index.
[v. 6] [no title], 1836-1852, with name index.
Warrants drawn on the Treasury for bounties for Revolutionary War soldiers, 18011807
Identifier:
TR1/2570X
Extent:
Partial document box
Bounty payments to Revolutionary War soldiers and widows, 1802-1842 (bulk 18301842)
Identifier:
TR1/2571X
Extent:
3 volumes (partial document box)
Arranged:
Arranged within each volume alphabetically by first letter of surname.
Costs incurred in criminal cases in Berkshire County, 1857-1860
Identifier:
TR1/2585X
Extent:
1 file folder (partial document box)
Register of receipt of interest on coast defense loan, 1863-1883
Identifier:
TR1/2660X
Extent:
0.19 cubic feet (1 volume)
Arranged:
Arranged chronologically.
Registers of receipt of interest on currency loan, 1865-1872
27
Identifier:
Extent:
Notes:
TR1/2688X
0.34 cubic feet (2 volumes)
Formed from v. 2-3 of defunct series: Registers of receipt of interest
on temporary loans, 1856-1883 ((M-Ar)1471X).
Registers of receipt on interest on state hospital loans, 1880-1883
Identifier:
TR1/2689X
Extent:
In 1479X (3) and 1470X (4)
Back to Top
Record Group Number: TR4
Record Group Name: Massachusetts Arts Lottery Council
Historical Note:
An Arts Lottery Council was established pursuant to St 1979, c 790 (effective 1980),
appointed by the governor to establish guidelines for use of and to make allocations of
monies from a State Arts Lottery Fund to regional and local arts councils. The fund
consisted of revenues from sale of arts lottery tickets by the State Lottery Commission. The
council also adminstered a program (PASS) sponsoring attendance by school children at
arts performances. St 1981, c 351, ss 294-295 renamed the body Massachusetts Arts
Lottery Council and placed it in the office of the state treasurer. St 1989, c 653, ss 14-16
abolished the council and the Massachusetts Council on the Arts and Humanities,
combining their functions in the Massachusetts Cultural Council, effective 1990.
Council meeting files, 1980-1989
Identifier:
TR4/2047X
Extent:
1.25 cubic feet (1 record center carton)
Record Group Number: TR12
Record Group Name: Massachusetts Cultural Council
Back to Top
Historical Note:
St 1989, c 653, ss 14-16 abolished the Massachusetts Council on the Arts and Humanities
and the Massachusetts Arts Lottery Council, combining their functions in the Massachusetts
Cultural Council, effective 1990. Appointed by the governor and placed in the office of the
state treasurer, the council is mandated to review facilities, activities, and needs of public
and private institutions in the Commonwealth and fund programs concerned with the arts,
humanities, and interpretive sciences; to serve as administrator of funds received by the
Commonwealth under the National Foundation on the Arts and Humanities Act of 1965 (PL
28
89-209); and to administer the State Arts Lottery Fund, allocating its monies to regional
and local arts councils. The council's functions are currently described in MGLA c 10, ss 5258.
Related Series:
Legislative review files, 1975-1991
Identifier:
TR12/614
Extent:
1.25 cubic feet (1 record center carton)
Arranged:
Arranged by subject.
Council minutes, 1990-1991
Identifier:
TR12/1782
Extent:
0.17 cubic feet (1 document box)
Arranged:
Arranged chronologically.
Policy correspondence, 1979-1990
Identifier:
TR12/2048
Extent:
1.25 cubic feet (1 record center carton)
Arranged:
Arranged alphabetically by subject.
Council meeting files, 1990-1991
Identifier:
TR12/2174
Extent:
0.5 cubic feet (1 document box)
Arranged:
Arranged chronologically.
Staff meeting files, 1981-1990
Identifier:
TR12/2175
Extent:
0.17 cubic feet (1 document box)
Arranged:
Arranged chronologically by year span, thereunder by topic.
Notes:
Derived from other agency record series.
Folk arts and heritage collection, 1999-2011
Identifier:
TR12/2670
Extent:
26.0 cubic feet (19 record center cartons and 12 document boxes)
Arranged:
Arranged by folklorist and chronologically thereunder.
Notes:
See also: AF10/870X and AF10/871X
Back to Top
29