Skip to main content

Tax records

 Subject
Subject Source: Art & Architecture Thesaurus
Scope Note: Collections of documents associated with the assessment and payment of taxes, including tax returns, tax bills, and warrant books.

Found in 32 Collections and/or Records:

Abbot, Maine Tax Records

 Collection
Identifier: SpC MS 0859-sc
Abstract

Tax collector's record book for the town of Abbot, Maine for the year 1894. Includes names of residents and amount of taxes paid.

Dates: 1894

Bussell Family Papers

 Collection
Identifier: SpC MS 0080
Abstract

Papers and business records of Alfred W. Bussell of Argyle, Maine and John B. Bussell of Old Town, Maine.

Dates: 1856-1912; Majority of material found within 1883-1904

Campbell Book Store Records

 Collection
Identifier: SpC MS 0082
Abstract

A collection of the business records of a retail book store owned and operated by Charles E. Campbell in Portland, Maine. Includes ledgers, account books, inventories, and auditors' reports.

Dates: 1935-1970

Concord, Maine Collection

 Collection
Identifier: SpC MS 0698-sc
Abstract The collection contains a collector's tax list in Concord, Maine with names listed alphabetically and amount of taxes paid (1924); 10 tax collector's lien certificates listing what taxes are owed on real estate in Concord in 1937 and 1938; 2 payroll records for road work done in Concord for 2 weeks in 1938; 1892 instructions to voters and penalties by the State of Maine; "Scale of hard wood" for 1891-1892; 1 photograph of unidentified person taken at S.F. Conant's in Skowhegan; letter from...
Dates: 1831-1938

Harry E. Davis Tax Records

 Collection
Identifier: SpC MS 0939-sc
Abstract

A collection of tax receipts from Lewiston, Maine.

Dates: 1917-1930

George B. Dunn Papers

 Collection
Identifier: SpC MS 0151
Scope and Contents

The papers of a lumberman and farmer in Houlton, Maine. Included are account books, financial records, correspondence, deeds, leases, ledgers, receipts, Dunn family papers, stumpage records, tax information, and time books.

Dates: 1851-1958

Fairfield, Maine Tax Records

 Collection
Identifier: SpC MS 1305-sc
Abstract

Tax collector's record book for the town of Fairfield, Maine. Timothy Jones was the collector for the town. The volume includes the names of residents, their poll tax, and the amount of taxes assessed on real estate and personal property.

Dates: undated

Frankfort, Maine Tax Collection Records

 Collection
Identifier: SpC MS 0745-sc
Abstract

A tax collector's record book for Frankfort, Maine for 1891. Included in the record book are records for registered cows from 1892 to 1917. Included also is a receipt for 1897 taxes in Stockton Springs paid by Eli C. West.

Dates: 1891-1917

Glenburn, Maine Town Records

 Collection
Identifier: SpC MS 1091-sc
Abstract

Includes documents from town selectmen and treasurers, tax and assessors' documents, bonds, etc. Collection also includes a small group of bills, 1839-1842, of Silas Peirce & Co., wholesale grocers in Boston.

Dates: 1825-1896

Haley Family Papers

 Collection
Identifier: SpC MS 0787-sc
Abstract

The papers of the Haley family living in Kittery, Maine. Included are bills, receipts, tax records, deeds, promissory notes, and agreements mainly regarding Thomas Haley. Included also are papers concerning Newbury Haley and other Haley family members.

Dates: 1806-1908; Majority of material found in ( 1817-1856)

Highway Surveyor's Book : Belfast, Maine

 Collection
Identifier: SpC MS 1075-sc
Abstract

Account book containing records of taxes assessed and paid for labor and materials on highways in Belfast, Me. to Warren H. Paul, one of the surveyors of highways in Belfast. Includes a list of residents deficient in paying their tax.

Dates: 1883

Highway Surveyor's Book : Brownfield, Maine

 Collection
Identifier: SpC MS 0721-sc
Abstract

Highway surveyor's tax list for 1882 in Brownfield, Maine, listing names and taxes owed. Includes a list of the duties of highway surveyors prescribed by the revised statutes of Maine.

Dates: 1880-1882

Highway Surveyor's Books : Harrison, Maine

 Collection
Identifier: SpC MS 0905-sc
Abstract

Highway surveyor's tax lists for the districts in the town of Harrison, Maine for the years 1840 to 1855, listing names and taxes owed.

Dates: 1840-1855

Highway Surveyor's Books : Tremont, Maine

 Collection
Identifier: SpC MS 0898-sc
Abstract Highway surveyor's tax lists for the 12 districts in the town of Tremont, Maine for the years 1856 to 1884, listing names and taxes owed. Included are books for 1856 (Districts 9 and 11), 1862 (District 9), 1869 (District 12), 1870 (Districts 1 and 7), 1873 (Districts 1, 3-4, 8-9, 11-12), 1876 (Districts 2, 4-5, 7, 10), 1877 (Districts 1, 3-5, 9-11), 1880 (Districts 9, 10), 1881 (Districts 1-8, 10-12), and 1884 (Districts 1, 4, 7-9, 12). Included also is a letter from the highway surveyor of...
Dates: 1856-1884

Hill Jewelry Company Records

 Collection
Identifier: SpC MS 0244
Scope and Contents

The business records of a jewelry company in Northeast Harbor, Maine. Included are account ledgers, bank statements, cash books, invoices, correspondence, receipts, sales and use tax returns, shipping records, and tax records.

Dates: 1925-1978

S. J. Hinks List of Vessel Property in Bucksport, Maine

 Collection
Identifier: SpC MS 0707-sc
Abstract

A ledger listing ships by name, including type of ship, age, weight, value, and share owners.

Dates: 1859

Arthur W. Leonard Receipts

 Collection
Identifier: SpC MS 0741-sc
Abstract

Receipts of a farmer in Maine. Included are receipts for state, county and town taxes paid by A.W. Leonard from the town of Thorndike, Maine (1912-1953) and receipts from Peter Harmon & Son. Included also is a receipt for payment in full for a Pontiac and 2 receipts to Herbert Leonard for books and athletic fees at Maine Central Institute and for watch repair from Dieudonné Fortin in Waterville, Maine.

Dates: 1912-1953

Maine Dairymen's Association Records

 Collection
Identifier: SpC MS 0311
Abstract

The collection contains records of the Maine Dairymen's Association, a cooperative organization for farmers engaged in dairying and milk production.

Dates: 1934-1979; Majority of material found within 1948-1968

North Yarmouth, Maine Tax List

 Collection
Identifier: SpC MS 0820-sc
Abstract

A list of tax payers in North Yarmouth, Maine in 1793. The list was compiled by Asa Lewis, one of the assessors for North Yarmouth for the year 1793, and given to Sherebiah Pratt, Constable of the town, for collection of state, county and town taxes.

Dates: 1793

Office Of The President (University Of Maine) Records

 Record Group
Identifier: UA RG 0003
Scope and Contents

The folders mainly contain textual material, particularly; correspondence, memorandums, press releases, and reports. But there are some books, photographs and artifacts such as plaques, banners, and a medal and media such as cassette, video, and radio tapes, film and Compact Discs.

Dates: 1810-2018; Majority of material found within 1934-1984

Orono Health Association Records

 Collection
Identifier: SpC MS 0377
Scope and Contents

Records of the Orono Health Association including annual reports, financial and tax records, and records of the Association's activities in the community.

Dates: 1969-1984

Palmyra, Maine Tax Records

 Collection
Identifier: SpC MS 0790-sc
Abstract

Handwritten lists of taxes collected in the town of Palmyra, Maine. The lists were kept by Gideon Parkman, Surveyor of Highway, for the years 1811, 1823, and 1824. The lists include the heads of households and their poll tax and real and personal estate taxes.

Dates: 1811-1824

Park's Hardware & Variety (Orono, Me.) Records

 Collection
Identifier: SpC MS 0385
Scope and Contents

Business records of a hardware store in Orono, Maine. The records include an income tax record book, business records from 1911 to 1947 (22 volumes), cash statement books from 1916 to 1942 (24 volumes), and receipt books from 1951 to 1953 (6 volumes).

Dates: 1909-1953

Perham, Maine Tax Collector's List

 Collection
Identifier: SpC MS 1215-sc
Abstract

A volume belonging to Colin C. McKay, collector of taxes in the town of Perham, Maine. The volume lists taxpayers in the town and gives the value of real estate and personal estate, the poll tax, and the tax on real estate and personal estate for each.

Dates: 1907

Pine Island Camp Records

 Collection
Identifier: SpC MS 0410
Abstract

The collection contains records of the Pine Island Camp, a summer camp for boys in the Belgrade Lakes region of Maine.

Dates: 1902-2015

Plantation 14, Maine Tax Lists

 Collection
Identifier: SpC MS 0941-sc
Abstract

Two tax lists for Plantation 14 in Washington County, Maine (now Number 14 Township or Cathance Township) for the years 1870 and 1877.

Dates: 1870-1877

Rangeley Plantation, Maine Tax Records

 Collection
Identifier: SpC MS 1278-sc
Abstract

A volume containing listings for the year 1919 of those whose poll and personal taxes were abated in Rangeley Plantation, Maine. Also includes reasons for the abatements.

Dates: 1919

Alfred Spinney Papers

 Collection
Identifier: SpC MS 0759-sc
Abstract

The papers of a bridge builder in Eliot, Maine. Included are 15 diaries from 1883-1892, 1894, and 1898-1901; 2 weekly time books covering 1895-1897; receipts; lists of goods purchased; lists of materials for bridge construction; and notices of sale of lands for unpaid taxes in Eliot in 1920 and 1921.

Dates: 1883-1921

Tax Records for Plantation 14, Washington County, Maine

 Collection
Identifier: SpC MS 1805-sc
Scope and Contents

Tax records for Plantation 14 in Washington County, Maine for the year 1872. Begins with instructions from the tax assessor and lists tax payers and assessments for polls, real estate and personal property. Includes both residents and non-residents.

Dates: 1872

Telos Canal Company Records

 Collection
Identifier: SpC MS 1064-sc
Abstract The records of a logging company in Maine. Included are copies of the incorporation papers of 1846, financial papers of the company from 1903 to 1919, statements of tolls, minutes of meetings, correspondence, and tax papers. Included also are two copies of a document Telos Lake, from Report of Land Agent of Maine of 1841, printed by order of Senate of January 14, 1840. Included also is a map of the Upper St. John River; two copies of a newspaper clipping from the Bangor Daily News (Aug. 22,...
Dates: 1846-1966; Majority of material found within 1846-1920