Skip to main content

Tax collection

 Subject
Subject Source: Library of Congress Subject Headings

Found in 9 Collections and/or Records:

Allan and Jacob Ketcham papers

 Collection
Identifier: L082
Scope and Contents This collection includes autographed, signed letters; tax receipts and legal documents; an account book including newspaper clippings; and a death notice from Ketcham family members and local government officials in Indiana, Ohio, and Tennessee ranging from 1818 to 1896 regarding family matters, taxes, business matters and miscellaneous.
Dates: 1818-1896

Della Lindley collection

 Collection — Folder S1893
Identifier: S1893
Scope and Contents This collection is divided evenly between two families, the Denny family of LaGrange County and the McConnell family of Noble County. Materials related to the Denny family date from 1858-1939 and include a teacher's license, academic admission slips, a license to practice medicine issued by the United States Internal Revenue, and receipts. Items relating to the McConnell family date from 1849-1932 and include the diagram of a plat for a graveyard, a teacher's license, a notice of acceptance...
Dates: 1849-1939

Hugh McCulloch letters

 Collection — Folder S874
Identifier: S0874
Scope and Contents This collection includes three letters from U.S Secretary of the Treasury Hugh McCulloch in Washington, D.C. ranging from 1865 to 1867, responding to different inquiries into treasury affairs. The first letter, written to the Honorable William P. Fessenden on May 13, 1865, concerns the appointment of the revenue collector at Eastport, Maine, the duties of custom-house officers, and the performance of a Lieutenant Hall. The second letter, sent to James Deshon, a merchant in Boston,...
Dates: 1865-1867

John W. Mertz collection

 Collection — Folder S945
Identifier: S0945
Scope and Contents The collection contains two identical notices titled "Tax Payers Notice." The notice informs of an upcoming attempt to repeal the gross income tax law in DeKalb County, Indiana. The date of the notice is October 30, 1936.
Dates: 1936 October

Joseph Fifer papers

 Collection — Folder S461
Identifier: S0461
Scope and Contents This collection includes autographed, signed letters from William Gebhart, Henry and Mary Waidley in Miamisburg[h], Ohio and C. Johnson in Nashville, Tennessee and a tax receipt from Kosciusko County, Indiana ranging from 1842 to 1862 regarding family matters.
Dates: 1842-1862

Moody Chamberlain papers

 Collection — Folder S246
Identifier: S0246
Scope and Contents This collection includes a carbon copy of a typed document from Ira Hill in St. Albans, New Hampshire in 1813 regarding a teaching license and an autographed, signed document from Joseph Luttrell in Lost Creek Township, Vigo County, Indiana on 1837/08/10 regarding working out taxes.
Dates: 1813-1837

Mrs. Carrie J. Cox papers

 Collection — Folder S302
Identifier: S0302
Scope and Contents This collection includes photostats of financial documents and receipts from John Scott and Enoch Cox in Indiana ranging from 1826 to 1840 regarding business and personal matters.
Dates: 1826-1840

William E. Jenner papers

 Collection — Folder S719
Identifier: S0719
Scope and Contents This collection includes a typed, signed letter from William E. Jenner in Washington, D.C., regarding banking and taxes.
Dates: undated

William H. Gray papers

 Collection — Folder S534
Identifier: S0534
Scope and Contents This collection includes autographed, signed letters, tax documents and miscellanea from Joseph, Israel , Olivia, and A. Whitaker, Mr. [Mip], S. Stearns, and Frank Buchanon, in Ohio and Virginia ranging from 1836 to 1866 regarding family matters, tax matters and education.
Dates: 1834-1866, undated