Skip to main content

tax records

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 13 Collections and/or Records:

Notice of determination under the sales and use tax law from the California State Board of Equalization to Walter and Louise Arensberg, 1952 January 25

 Object — Box 30, Folder: 5
Identifier: WLA_B030_F005_001
Scope and Contents

Notice of determination under the sales and use tax law from the California State Board of Equalization to Walter and Louise Arensberg.

Dates: 1952 January 25

Property tax form, undated

 Object — Box 74, Folder: 13
Identifier: WLA_B074_F013_001
Scope and Contents

Property tax form. Allegheny County (Pa.) Board of Assessment and Revision of Taxes.

Dates: undated

Tax return instructions for the State of California, 1949

 Object — Box 47, Folder: 6
Identifier: WLA_B047_F006_001
Scope and Contents

Tax return instructions for the State of California.

Dates: 1949