Skip to main content

Taxes

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 5 Collections and/or Records:

William Clark receipt

00-2010-217-0

 Collection
Identifier: 00-2010-217-0
Scope and Contents

Receipt from William B. Perry, Tax Collector, Town of Salisbury, to William Clark, $1,646.

Dates: translation missing: en.enumerations.date_label.created: 1893 Dec 12

Tax Writs, Connecticut State Treasurer vs. Various Tax Collectors

00-1973-41-1

 Collection
Identifier: 00-1973-41-1
Scope and Contents Tax Writs (1973-41-1 and 1973-41-3) from Connecticut State Treasurer, John Lawrence to various Litchfield County town tax collectors seeking payment for unpaid town taxes.  The writs date from 1776 to 1786, although the majority are from 1783.  There is onw writ from 1788 where the sheriff arrested the tax collector from Hartland, Connecticut and put him in the Litchfield Gaol for failure to pay the town taxes. These writs are a result of many Connecticut towns being in arrears of their tax...
Dates: translation missing: en.enumerations.date_label.created: 1776-1786; Other: Majority of material found in 1783; Other: Date acquired: 12/06/1972

Deming, Perkins, and Quincy families papers

1950-01-0

 Collection
Identifier: 1950-01-0
Scope and Contents The Deming, Perkins, and Quincy Families Papers document members of several prominent families who lived in the town of Litchfield, Conn. In the late eighteenth century, the patriarchs of each family earned wealth through their activities as merchants, traders, and investors, enabling them and many of the members of the next generations to live lives free from financial concern, if not outright luxury. The papers consist largely of correspondence, and also include collections of financial...
Dates: translation missing: en.enumerations.date_label.created: 1762-1950; Other: Date acquired: 01/01/1921

Town of Litchfield records

00-1971-45-0

 Collection
Identifier: 00-1971-45-0
Scope and Contents

Advertisements, bills, correspondence, tax abatement list, correspondence and orders related to town roads, and other records related to the Town of Litchfield.

Dates: translation missing: en.enumerations.date_label.created: 1853-1900; Other: Date acquired: 01/10/1971

United States Revenue Office tax records

00-2009-130-0

 Collection
Identifier: 00-2009-130-0
Scope and Contents

Statementd of the amounts of internal duties imposed by the United States (excepting those of household furniture, on watches and on stamps), paid by each person during the year 1815 in various districts of Connecticut, New York, and Massachusetts.

Dates: translation missing: en.enumerations.date_label.created: 1815