Skip to main content

Tax records

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 267 Collections and/or Records:

Financial and tax records, 1930

 File — Box 33: [Barcode: 31197231210532], Folder: 4
Identifier: MSS 278

M. Harris road tax receipt

 File — Folder 1: [Barcode: 31197230237205]
Identifier: MSS SC 257
Scope and Contents

Handwritten legal document dated Painsville, Ohio, September 1833 and signed by Harris as Supervisor of District #4.

Dates: 1833

Hawkinge and Folkstone Parishes land tax receipt, 1812 October 5

 Item — Box 6: Series 1; Series 2; Series 3; Series 4; Series 5; Series 6; Series 7; Series 8; Series 9; Series 10; Series 11 [Barcode: 31197232560810], Folder: 4
Identifier: MSS 1779 Series 10 Item 6

Hugh M. Dougall, Jr. certificate of election, 1907

 File — Box 2: Series 1; Series 2; Series 3 [Barcode: 31197235226039], Folder: 2
Identifier: MSS 8208 Series 1
Scope and Contents

Certificate of election evidencing Hugh M. Dougall, Jr.'s election to the City Council in Springville, Utah on Election Day, November 5, 1907. It is signed by Levi Phillips, City Recorder. Materials dated November 15, 1907.

Dates: 1907

Hugh M. Dougall, Jr. papers, 1891-1937, bulk: 1910-1917, bulk: 1933-1937

 Series
Identifier: MSS 8208 Series 1
Scope and Contents

Contains financial, legal, tax, and insurance documents, along with other printed ephemera from Hugh M. Dougall, Jr.'s life. Also contains ten small journals with brief handwritten notes about his daily activities ranging from 1891-1937, predominantly covering 1910-1917 and 1933-1937.

Dates: 1891-1937; Majority of material found within 1910-1917; Majority of material found within 1933-1937

Hugh M. Dougall, Jr. tax documents, 1913

 File — Box 1: Series 1 [Barcode: 31197235226021], Folder: 12
Identifier: MSS 8208 Series 1
Scope and Contents

Contains nineteen tax notices. Two of the notices are for property assessed to Katherine Dougall, six to Mary C. Dougall, nine to Hugh M. Dougall, and two to Hugh M. Dougall, Jr. The notices are from the 1913 Utah County Treasurer, Royal T. Huish. Materials dated May 19, 1913.

Dates: 1913

Hyrum Smith property records, 1837-1846

 Series
Identifier: Vault MSS 774 Series 3
Scope and Contents

Records mostly related to Hyrum Smith's property in Lee County, Iowa, and Nauvoo, Illnois. Includes maps of his Smith's "additions" to the city, as well as several indentures related to the buying and selling of this property. Also includes some documents related to Smith family property in Kirtland, Ohio, and Far West, Missouri. Includes a tax document for Hyrum's estate and an indenture for his property being sold after his death. Dated 1837-1846.

Dates: 1837-1846

Hyrum Smith property records

 Digital Record
Identifier: VMSS774_S3_B1_F27-28

Hyrum Smith tax record for Nauvoo property, 1845 January 15

 File — Box 1: Series 1; Series 2; Series 3 [Barcode: 31197231567584], Folder: 39-40
Identifier: Vault MSS 774 Series 3
Scope and Contents

Record of taxes received on Hyrum Smith's property in Nauvoo, Illnois, for the year 1844. Dated January 15, 1845.

Dates: 1845 January 15

Hyrum Smith tax record for Nauvoo property

 Digital Record
Identifier: VMSS774_S3_B1_F39-40
Dates: 1845 January 15