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
© Copyright 2026 Paperzz