Subject: Taxation

Loading information...


1863 New Orleans 7th District Tax Assessment Ledger 1863 New Orleans 7th District Tax Assessment Ledger

This manuscript ledger records the 1863 tax assessments for the 7th District of New Orleans, Louisiana. Compiled most likely before the Federal occupation of May 1863, it details the taxes assessed on real estate, slaves (including those owned by Free People of Color), income, and personal property of numerous residents and businesses. The ledger is handwritten in ink and pencil, bound in gray cloth boards, and features printed column headings. It provides a valuable snapshot of the demographics, wealth distribution, and economic activities of New Orleans during the Civil War.

5 Cent Black Revenue Stamp for Playing Cards 5 Cent Black Revenue Stamp for Playing Cards

A 5 cent black revenue stamp for playing cards. Issued circa 1863 in New York, New York. The stamp shows the name "LEVY, JNO. J." Information from a deck of cards is referenced.

An Act for Continuing the Duty of Two Pennies Scots on Every Pint of Ale and Beer Sold within the City of Edinburgh An Act for Continuing the Duty of Two Pennies Scots on Every Pint of Ale and Beer Sold within the City of Edinburgh

This is a six-page octavo pamphlet (130mm x 210mm) containing the text of an act of the Parliament of Scotland from 1716. The act extends the duty on ale and beer within Edinburgh for the benefit of the city and discontinues the payment of the Jews' petty port customs in Edinburgh for the duration of the act. The pamphlet is unbound and lacks a title page, as originally issued.

Broadside Requesting Pennsylvania Militia for the Whiskey Rebellion, Addressed to Lt. Col. Isaac Franks, 5 September 1786 Broadside Requesting Pennsylvania Militia for the Whiskey Rebellion, Addressed to Lt. Col. Isaac Franks, 5 September 1786

Broadside calling for the Pennsylvania militia to quell the Whiskey Rebellion. Hand-addressed to Lt. Col. Isaac Franks. The reverse side contains his handwritten expense account. Dated September 13, 1794. The broadside details the circumstances of the Whiskey Rebellion, a tax revolt against the newly imposed federal tax on whiskey distillers. This tax, part of Alexander Hamilton's economic program, caused hardships for farmers in western Pennsylvania who relied heavily on whiskey production. The broadside provides context of the historical events leading to the rebellion and the need for militia intervention. Lt. Col. Isaac Franks' biographical information is also included, detailing his service in the American Revolutionary War, subsequent appointments, and his role in the suppression of the Whiskey Rebellion.

Commercial Letter from Leo Stein to J.B. Judson, April 30, 1883 Commercial Letter from Leo Stein to J.B. Judson, April 30, 1883

Commercial letter written by Leo Stein of the Stein Manufacturing Company in Rochester, New York, to J.B. Judson on April 30, 1883. The letter inquires about paying a tax bill on 40 acres of land owned by Stein in Huron County, Michigan. The Stein Manufacturing Company produced cloth-covered caskets.

Dunlap's American Daily Advertiser, July 16, 1793 Dunlap's American Daily Advertiser, July 16, 1793

Issue of Dunlap's American Daily Advertiser newspaper published in Philadelphia, Pennsylvania on July 16, 1793. This issue contains advertisements for new merchandise at 14 South Front Street and for back taxes owed. It also includes mentions of Mikveh Israel Synagogue and individuals Benjamin Nones and Levi Aaron.

Estate Account of Aaron Levy, Boggs Township, Pennsylvania, March 21, 1836 Estate Account of Aaron Levy, Boggs Township, Pennsylvania, March 21, 1836

This document is an estate account listing lands owned by the estate of Aaron Levy in Boggs Township, Pennsylvania. Seven tracts of land are listed, along with the taxes owed for 1834 and 1835, totaling $9.59, paid on March 21, 1836. The document also includes additional names associated with each parcel: H. Levy, Lebeen, Rasky (?), Rebecca Levy, and Joseph Levy.

Five Separate Licenses from the Internal Revenue Service, 1875-1882 Five Separate Licenses from the Internal Revenue Service, 1875-1882

This archival item consists of five separate licenses issued by the Internal Revenue Service between 1875 and 1882. The licenses do not reference a name; however, based on the collection's overall context they are assumed to be associated with a Jewish individual. The specific nature of the licenses is not specified.

Foreclosure Document for Adam Levy, Huntingdon County, Pennsylvania, April 20, 1813 Foreclosure Document for Adam Levy, Huntingdon County, Pennsylvania, April 20, 1813

Legal document pertaining to the foreclosure of Adam Levy's property in Huntingdon County, Pennsylvania, due to back taxes owed from 1797-1811. The document, dated April 20, 1813, includes a Pennsylvania seal and may relate to land purchases made by Moses Levy in the 1790s. The document suggests potential inaccuracies or inconsistencies in Levy's earlier land acquisitions.

Letter from A. Strauss to Singer Manufacturing Co., Delaware, Ohio, June 13, 1865 Letter from A. Strauss to Singer Manufacturing Co., Delaware, Ohio, June 13, 1865

A letter written by A. Strauss to the Singer Manufacturing Co. on June 13, 1865, concerning a tax matter. The letter originates from Delaware, Ohio, United States. The letter is not related to Jewish individuals or organizations.

License Tax Receipt for Jacob Cohen's Liquor Establishment, Pima County, Arizona, 1875 License Tax Receipt for Jacob Cohen's Liquor Establishment, Pima County, Arizona, 1875

License tax receipt issued to Jacob Cohen on May 18, 1875, in Pima County, Arizona, for operating what appears to be a wine and liquor establishment. The document is from the archival collection of Judaica Americana.

Petition of Judah and Charles H. Saunders for Refund of Duties on Liquor Destroyed by Fire, January 2, 1817 Petition of Judah and Charles H. Saunders for Refund of Duties on Liquor Destroyed by Fire, January 2, 1817

This document is a four-page petition dated January 2, 1817, from Judah and Charles H. Saunders to the United States Congress, requesting a refund of duties paid on liquor that was subsequently destroyed by fire. The petition was read and ordered to lie on the table. The response, a report from the Committee of Ways and Means rejecting the petition, is dated July 2, 1817. Manuel Judah, one of the petitioners, was a Richmond distiller and a charter member of Congregation Beth Shalome in Richmond, Virginia. Printed in Washington, D.C. by William A. Davis. OCLC lists 5 copies worldwide.

Printed Property Tax Receipt: T. I. Tobias, New York City, December 5, 1825 Printed Property Tax Receipt: T. I. Tobias, New York City, December 5, 1825

Printed property tax receipt for property owned by T. I. Tobias in New York City, dated December 5, 1825. The receipt was issued by William Berrian.

Receipt for Corporation Tax, Charleston, South Carolina, July 27, 1850 Receipt for Corporation Tax, Charleston, South Carolina, July 27, 1850

Receipt for corporation tax issued by the City of Charleston, South Carolina on July 27, 1850. The receipt is signed by H. H. DeLeon, City Treasurer. Measures 5 1/2 x 3 1/4 inches.

Receipt for Property Tax Payment by T. J. Tobias, New York City, March 15, 1825 Receipt for Property Tax Payment by T. J. Tobias, New York City, March 15, 1825

Handwritten receipt documenting the payment of property taxes by T. J. Tobias in New York City on March 15, 1825. The receipt measures 8.75" x 2.75". Acquired as part of a larger collection on January 7, 2013.

Receipt for Property Taxes, 73 Amity Street, New York City, December 12, 1840 Receipt for Property Taxes, 73 Amity Street, New York City, December 12, 1840

Printed receipt for property taxes paid on a home located at 73 Amity Street in New York City. The receipt is dated December 12, 1840, and is made out to Henry Tobias.

Tax Receipt for Emanuel Rohelia, Adams County, Mississippi, 1837 Tax Receipt for Emanuel Rohelia, Adams County, Mississippi, 1837

Partly-printed tax receipt document signed by G.W. Lancaster. The receipt, dated January 1, 1837, details the taxes owed by Emanuel Rohelia on his eleven enslaved persons. Printed at the Mississippi Free Trade office. One page, measuring 6-3/4 x 3 inches.

Tax Receipt, Jacob Rich, San Bernardino County, California, December 16, 1872 Tax Receipt, Jacob Rich, San Bernardino County, California, December 16, 1872

Tax receipt issued to Jacob Rich on December 16, 1872, by the San Bernardino County Tax Collector's Office in California. The receipt documents the payment of state and county taxes.

Winyaw Intelligencer, May 1, 1830: Newspaper from Georgetown, South Carolina Winyaw Intelligencer, May 1, 1830: Newspaper from Georgetown, South Carolina

Issue of the *Winyaw Intelligencer* newspaper, published in Georgetown, South Carolina on May 1, 1830. This issue contains notices from Soloman Cohen regarding tax payments for free persons of color in 1828 and 1829. Advertisements for escaped slaves are also featured.