Showing Collections: 1 - 14 of 14
Abatements
Records of abatement of real estate, personal estate and poll taxes. The majority of the volumes are registers including names, assessed amounts, amount abated, and reason for the abatement. Also includes certificates of abatement, applications and petitions.
Assessing Department administrative records
Assessing Department annual reports and publications
Assessing Department correspondence
Incoming and outgoing correspondence of the Assessing Department. Includes mayoral circulars.
Assessing Department plans
Large format plans arranged by ward number and block. Includes the block numbers, street names, plot dimensions, and building footprints. These plans were used for reference purposes only.
Betterments
Includes one volume of betterments assessed to properties whose value benefitted from public works projects such as the widening or paving of streets, 1868-1908.
Board of Assessors proceedings
Minutes of the Board of Assessors which record the actions of the Board relating to abatements, exemptions, legal questions, the appointment of assessors, etc. Volumes for 1901-1956 are indexed. The volume for 1928-1929 is missing.
Board of Street Commissioners notices
Notices of apportionment and revision of assessments for street improvements, street watering and sewerage works and notices of street improvements.
Foreign shareholders tax books
Record of taxes assessed on foreign shareholders of banks in Boston. Includes owner, registered, shares, taxable value, total value and tax.
Gypsy Moth assessments
Records documenting the assessment for the suppression of gypsy moths. Arranged by street these volumes contain the address, name of resident, date summons was mailed, the amount of tax and the date paid of assessments for work done toward the eradication of gypsy moths. Also includes recommendations from the Parks Commissioner and Department of Public Grounds for abatement of assessments for the suppression of gypsy and brown tail moths.
Notices of change of domicile
Correspondence to the Assessors from residents notifying them of changes in domicile.
Proceedings of Dooming Board
Minutes of the Dooming Board for the years 1869-1901, 1946-1947 and 1949-1950. Includes the individual or company being assessed a tax on their personal property, the original assessment, and the revised assessment.
Real estate, personal estate and poll tax records
Records of taxes assessed for real estate, personal estate and poll taxes. Includes real estate valuations, 1822-1973; personal estate valuations, 1822-1985; and poll tax assessments, circa 1822-1963. The assessment of poll taxes was abolished in 1963.
Surveyor plans
In November of 1876, the Board of Assessors requested an appropriation of $1500 for the purpose of causing the preparation of a set of reduced copies, on tracing cloth, of surveyors' plans of estates, to be used in street and office work in the Assessors' Department. Includes copies of surveyor plans, arranged by neighborhood, which were drawn circa 1856-1877.