Skip to main content

Taxation

 Subject
Subject Source: Library of Congress Subject Headings

Found in 19 Collections and/or Records:

Brady family papers

 Collection — Multiple Containers
Identifier: S2020
Scope and Contents This collection contains correspondence, indentures, deeds, tax receipts, and other legal documents of the Brady family of Fountain and Warren counties in Indiana ranging from 1801 to 1890. The collection includes the appraisal and auction sale documents (written in French) regarding the personal effects of James Brady that were left with Senateur Babin in Iberville, Louisiana (December, 1801); receipts and legal documents of John Brady (1811-1845) and William Brady (1838-1889); correspondence...
Dates: 1809-1890

C. Fearnley papers

 Collection — Folder S450
Identifier: S0450
Scope and Contents This collection includes an autographed, signed form from City Treasurer's Office in Indianapolis, Indiana ranging on 1869/03/15 regarding taxes.
Dates: 1869/03/15

David Wallace letter

 Collection — Folder S1351
Identifier: S1351
Scope and Contents This collection comprises the photostat of a letter from Governor David Wallace to Samuel Judah in Vincennes, Indiana on September 21, 1839. Governor Wallace wrote to Judah about the "outline of your court project." Apparently, Judah wanted to create additional courts but Wallace "could not bring forth such a measure" because of "the present heavy taxation on the people." He discussed the state publisher, the speaker, and the next governor.
Dates: 1839

Earl F. Landgrebe papers

 Collection
Identifier: L625
Scope and Contents The collection includes Landgrebe's Congressional papers, including correspondence, reports, and legislation regarding the Consumer Protection Act (1974), the Elementary and Secondary Education Act (1973), the Food and Drug Administration, the Tax Reform Act (1969), the Pollution Control Act (1971), farm bills (1969-1974), Watergate, the War in Vietnam, defense spending, abortion, the draft, foreign aid, railroads, public land use, poverty programs, the Pueblo Incident, and other issues before...
Dates: 1964-1974

Homer E. Capehart papers

 Collection — Multiple Containers
Identifier: L650

Indiana Chamber of Commerce scrapbook

 Collection — Volume V028
Identifier: V028
Scope and Contents This collection includes an Indiana Chamber of Commerce scrapbook containing newspaper clippings, press releases, meeting minutes, and other documents ranging from 1944 to 1948 regarding cooperative associations and tax equality.
Dates: 1944-1948

Indiana public welfare collection

 Collection — Folder S2138
Identifier: S2138
Scope and Contents This collection includes an unused petition from January 1889 prepared by the Committee on Prison Reform in support of the appointment of an Indiana State Board of Charities to oversee public institutions, both penal and benevolent; a document reprinted from the July 1938 issue of Hoosier Farmer regarding "Property Tax Rates for Welfare and Poor Relief" and a copy of the Indiana Farm Bureau Inc.'s document "A Study in Per Capita Valuation in...
Dates: 1889-1940

Indiana State Chamber of Commerce letter

 Collection — Folder S2322
Identifier: S2322
Scope and Contents This collection includes an August 1, 1949 letter sent by the Indiana State Chamber of Commerce to Indiana Congressman John R. Walsh. The letter was sent in response to an item in Walsh’s July 11 newsletter that stated that there was a lobbying campaign against cooperatives by a "Power Trust" funded by the National Tax Equality Association. The chamber refuted the claims made in the newsletter and asked that Walsh support tax equality. There is no signature, but the initials CAJ above the...
Dates: 1949/08/01

Indiana Taxpayers Association cartoons

 Collection — Multiple Containers
Identifier: OB060
Scope and Contents This collection contains cartoons created by Gaar Williams and Charles Kuhn between 1923 and 1937 for the Indiana Taxpayers Association related to budgets and taxes.
Dates: 1923-1937

Ingalls Stone Company records

 Collection
Identifier: L602
Scope and Contents This collection includes inventories, meeting minutes, advertising materials, record books, business correspondence, employee records, newspaper clippings, tax papers, and many other records from Ingalls Stone Company in Bedford, Indiana ranging from 1818 to 1988 regarding the Ingalls Stone Company.The collection also contains 2 oversize folders, which include clippings, articles of incorporation for the Indiana Limestone Company, certificates, and maps of Bedford showing routes to...
Dates: 1818-1988