Skip to main content

Tax records

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 267 Collections and/or Records:

Ruth Papalia papers

 Collection — Box 1
Identifier: MSS 7855
Scope and Contents

This collection contains materials collected by Ruth Papalia including news clippings, photographs, concert programs, tax records, and correspondence ranging from approximately 1926 to 2001.

Dates: appromately 1926-2001

Paving tax, 1907

 Item — Box 1: [Barcode: 31197231206985], Folder: 6
Identifier: MSS 278

Edward Partridge road tax receipts

 File — Folder 1: [Barcode: 31197230236140]
Identifier: MSS SC 242
Scope and Contents

Handwritten road tax receipts for labor on the District Road in Painesville, Ohio, to be applied toward the road tax. Signed by Edward Partridge, early Mormon bishop, who served as superintendent of the district.

Dates: 1827

Romer Grey tax returns, 1955

 File — Box 27: Series 7 [Barcode: 31197235219273], Folder: 6
Identifier: MSS 6081 Series 7 Sub-Series 2
Scope and Contents

Contains Romer Grey's federal tax returns for 1955.

Dates: 1955

Salem Irrigation and Canal Company tax records, 1950-1972

 File — Box 13: Series 3; Series 4 [Barcode: 31197232475365], Folder: 5
Identifier: MSS 1494 Series 3

Salt Lake County treasurer property tax notice

 Digital Record
Identifier: VMSS76_S3_SS2_B8_F20_I4

Salt Lake County treasurer property tax notice

 Digital Record
Identifier: VMSS76_S3_SS2_B8_F20_I5

Salt Lake County treasurer property tax notice

 Digital Record
Identifier: VMSS76_S3_SS3_B8_F22

Salt Lake County treasurer property tax notice, 1900

 Item — Box 8: Series 3 [Barcode: 31197233284014], Folder: 20
Identifier: Vault MSS 76 Series 3 Sub-Series 2 Item 4
Scope and Contents

Property tax notice for Mary Jane Whitney Groo, bearing stamp of payment by S. H. Lynch, dated November 16, 1900.

Dates: 1900