Skip to main content

Boston (Mass.). Treasury Department

 Organization

Historical note

The Collector-Treasurer has the care and custody of the current funds of the City, of all monies, properties and securities placed in his charge by any statute or ordinance, or by any gift, devise, bequest or deposit and pays all bills and demands against the City.

Found in 41 Collections and/or Records:

Bills of cost for Civil Superior Court

 Series
Identifier: 2430.011
Scope and Contents

Record of amounts paid to traverse jurors, grand jurors, officers, witnesses, etc. in the Civil Superior Court.

Dates: 1862-1879

Bills of cost for Criminal Superior Court

 Series
Identifier: 2430.012
Scope and Contents

Record of amounts paid to traverse jurors, grand jurors, officers, witnesses, etc. in the Criminal Superior Court.

Dates: 1870-1879

Bills of cost for Jurors, etc.

 Series
Identifier: 2430.010
Scope and Contents

Record of receipt of payment for jurors, etc.

Dates: 1824-1861

Bills of cost for Supreme Judicial Court

 Series
Identifier: 2430.013
Scope and Contents

Record of fees paid in the Supreme Judicial Court. Includes amounts charged to the Commonwealth.

Dates: 1824-1879

City Treasurer correspondence

 Series
Identifier: 2400.007
Scope and Contents

Two volumes of City Treasurer correspondence and 1 record carton of correspondence files.

Dates: 1822-1881, 1908-1909

City Treasurer correspondence files

 Series
Identifier: 2400.008
Scope and Contents

City Treasurer's files of departmental correspondence, Commonwealth departmental correspondence and correspondence with banks. This collection is unprocessed.

Dates: 1926-1958

City Wharf records

 Series
Identifier: 2400.009
Scope and Contents note

Includes record of City Wharfage, 1829-1832; List of Vessels laying at City Wharf, 1829-1831; and financial journals, 1829-1832 and 1839-1841. City Wharfage volume lists date, name of vessel, list of items on board and charge. Vessels laying at City Wharf volume lists date, name of vessel, place, master, owner or agent, time of leaving, number of days at wharf, and fee.

Dates: 1829-1832, 1839-1841

Commitments

 Series
Identifier: 2410.001
Scope and Contents

Records documenting the collection of taxes for real estate, personal estate and polls. Usually lists name, amount of tax assessed and amount paid or abated.

Dates: circa 1822-1973

County drafts of the Municipal Court

 Series — Volumes 1-5
Identifier: 2430.014
Scope and Contents

Includes County drafts for Police Court, 1864-1867; County drafts for Municipal Court for criminal business, 1867-1879; and County drafts for Municipal Court for Civil business, 1867-1879. Includes record of bills for charges and expenses arising in said court.

Dates: 1864-1879

Financial records

 Series
Identifier: 2400.014
Scope and Contents

Various financial records kept by the City Treasurer. Includes ledgers, journals, cash books, records of bonds, records of debt, etc.

Dates: circa 1822-1980

Financial records

 Series
Identifier: 2420.006
Scope and Contents

Includes Ledgers of the Sinking funds, 1881-1894, 1921-1955; Cashbooks and Journals, 1881-1985 with gaps; Schedules of Investments, circa 1881-1945; Drafts, 1877-1898; Receipts and Disbursements, 1870-1882; and other miscellaneous volumes.

Dates: 1870-1985

Fund for Jacksonville Sufferers correspondence and receipt book

 Series — Multiple Containers
Identifier: 2400.017
Scope and Contents

Includes one volume of correspondence received by the City Treasurer Alfred Turner from donors to the Fund for Jacksonville Sufferers. Also includes a receipt book for donations to Jacksonville Sufferers, Decatur Sufferers and Marblehead Sufferers. The fund was set up at the request of the Mayor in September of 1888 to aid the sufferers of yellow fever in Jacksonville, Florida and other southern towns. The fund raised over $16000 which was donated to Jacksonville and other towns.

Dates: 1888-1889

Mayor's drafts

 Series
Identifier: 2400.001
Scope and Contents

Requests by the Mayor to the City Treasurer to pay persons named the sums listed. From 1820-1822, the requests are made by the Selectmen.

Dates: 1820 September-1870 April

Monthly statements

 Series — Multiple Containers
Identifier: 2420.002
Scope and Contents

Printed copies of the monthly statements of the Sinking Funds submitted to the Mayor and City Council.

Dates: 1923-1952

Police Court returns

 Series
Identifier: 2430.007
Scope and Contents

Accounts of bills of cost in criminal cases brought before the Police Court in the City of Boston within and for the County of Suffolk in which cases were final and terminated in said court. Includes case number, date, defendant's name, offense, officers' fees, court fees and witnesses.

Dates: 1823-1852, 1855-1860

Police Fund records

 Series
Identifier: 2400.011
Scope and Contents By ordinance passed June 17, 1870, all monies received by police officers for fees as witnesses and paid by them into the City Treasury would be kept as a separate fund and be invested and managed by the Mayor, City Auditor and City Treasurer. The income of said fund would be applied to the relief of persons who received an honorable discharge from the Police force by reason of sickness, age or other inability and in necessitous circumstances and also to the relief of widows and orphans of...
Dates: 1871-1890

Receipts for City drafts

 Series
Identifier: 2400.003
Scope and Contents

Record of receipt of payment of city draft. Includes amount and signature.

Dates: 1834-1871

Record of court fees

 Series
Identifier: 2430.008
Scope and Contents

Record of court fees paid by the City Treasurer for Municipal Court, jurors, inquests, Police Court and Supreme Judicial Court.

Dates: 1822-1892

Record of emigrants landing

 Series
Identifier: 2400.005
Scope and Contents

Includes lists of vessels arriving and names of passengers.

Dates: 1837-1847

Record of expenditures

 Series
Identifier: 2400.013
Scope and Contents

Ledgers documenting expenditures of the Town of Boston, 1809/1810, 1812/1813-1813/1814, 1815/1816 1819/1820. Expenditures are listed by department or account.

Dates: 1809-1819

Record of fees for prisoners committed (carriage fees)

 Series
Identifier: 2430.002
Scope and Contents

Record of fees paid for transport of prisoners. Includes no. of case, name, offense, station, officer and amount of fee.

Dates: 1856-1865

Record of fees in cases of insanity

 Series
Identifier: 2430.005
Scope and Contents

Record of receipt of fees paid to officers and witnesses in cases of insanity.

Dates: 1862-1874

Record of fees in cases of truancy

 Item — Volume 1
Identifier: 2430.004
Scope and Contents

Record of receipt of fees paid to officers and witnesses in cases of truancy.

Dates: 1855-1858

Record of fees paid for inquests

 Series
Identifier: 2430.006
Scope and Contents

Record of fees paid for inquests, 1827-1848, 1854-1864, 1869-1879; and state inquests, 1874-1877. Includes name of deceased, date, jurors, coroner, constable, witnesses and amount paid. The volumes for the years 1854-1864 include fire inquests.

Dates: 1827-1879 with gaps

Record of fees received in Police and Justices' Court

 Series
Identifier: 2430.001
Scope and Contents

In 1822, the Police Court was established for criminal cases and the Justices' Court was established for civil cases. Includes records of the amount of fees received by the Clerk of the Justices Court for the County of Suffolk, 1822-1859; records of fines, costs etc. received in the Police Court, 1822-1859; and record of fees received in Justices and Police Court, 1824-1830.

Dates: 1822-1859

Record of Municipal Court fees

 Series
Identifier: 2430.009
Scope and Contents

Record of fees paid for witnesses, officers, etc. in the Municipal Court.

Dates: 1822-1852

Record of officer and witness fees

 Series — Multiple Containers
Identifier: 2430.003
Scope and Contents

Records of payment and receipt of fees for witnesses and officers in the Police Court.

Dates: 1854-1871

Record of payment of drafts

 Series — Volumes 1-10
Identifier: 2400.002
Scope and Contents

Record of payments of the drafts of the Mayor and Aldermen and County drafts of the Mayor and Aldermen. Volume 1 includes payment of drafts of the Overseers of the Poor.

Dates: 1822-1838

Record of receipts and disbursements

 Series
Identifier: 2400.012
Scope and Contents

Includes Daily Abstracts of Receipts and Disbursements, 1886-1914 and 1917-1918; Monthly Abstracts of Receipts and Disbursements, 1886-1902; and General Abstracts, 1921-1985 with gaps. Some volumes are in extremely poor condition.

Dates: 1886-1985 with gaps

Record of rents

 Series
Identifier: 2410.002
Scope and Contents

Records of rents received for use of city-owned properties. Properties include Faneuil Hall, Faneuil Hall Market, Old State House, surplus school buildings and fire stations, etc. Includes Rent book, 1819-1852; Rent receipt book, 1850-1853; Rent book "B" and "C", 1882-1917; and Rent books, 1917-1940.

Dates: 1819-1940 with gaps