Skip to main content Skip to search results

Showing Collections: 1 - 14 of 14

Abatements

 Series
Identifier: 2100.005
Scope and Contents

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.

Dates: 1819-2019

Assessing Department administrative records

 Series — Volume: 1
Identifier: 2100.027
Dates: 1900-1903

Assessing Department annual reports and publications

 Series — Multiple Containers
Identifier: 2100.022
Scope and Contents Includes copies of Annual Reports of the Assessing Department for the years 1894, 1921, 1923-1924, 1926-1937, 1941, 1943, 1945, 1973-1977, 1981, 1983, 1988-1992 and 1994-1995; List of Persons, Copartnerships and Corporations Who were Taxed Twenty-five Dollars and Upwards in the City of Boston in 1838; List of Persons, Copartnerships and Corporations Who were Taxed Twenty-five Dollars and Upwards in the City of Boston in 1842; Boston's Tax Rate for 1926; Rules of Procedure in the Abatement of...
Dates: 1838-1989 with gaps

Assessing Department correspondence

 Series — Volumes: 1-5
Identifier: 2100.003
Scope and Contents

Incoming and outgoing correspondence of the Assessing Department. Includes mayoral circulars.

Dates: 1894-1910 with gaps

Assessing Department plans

 Series
Identifier: 2100.016
Scope and Contents

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.

Dates: circa 1918-1985

Betterments

 Series — Volume: 1
Identifier: 2100.015
Scope and Contents

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.

Dates: 1868-1908

Board of Assessors proceedings

 Series
Identifier: 2100.001
Scope and Contents

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.

Dates: 1837-1956 with gaps

Board of Street Commissioners notices

 Series
Identifier: 2100.007
Scope and Contents

Notices of apportionment and revision of assessments for street improvements, street watering and sewerage works and notices of street improvements.

Dates: circa 1894-1917

Foreign shareholders tax books

 Series — Volume: 1-4
Identifier: 2100.020
Scope and Contents

Record of taxes assessed on foreign shareholders of banks in Boston. Includes owner, registered, shares, taxable value, total value and tax.

Dates: 1868-1871

Gypsy Moth assessments

 Series — Volumes: 1-7
Identifier: 2100.008
Scope and Contents

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.

Dates: 1902-1912

Notices of change of domicile

 Series
Identifier: 2100.025
Scope and Contents

Correspondence to the Assessors from residents notifying them of changes in domicile.

Dates: circa 1867-1872, 1906-1917 with gaps

Proceedings of Dooming Board

 Series
Identifier: 2100.002
Scope and Contents

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.

Dates: 1865-1901, 1946-1950

Real estate, personal estate and poll tax records

 Collection
Identifier: 2100.004
Scope and Contents note

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.

Dates: 1822-1985

Surveyor plans

 Series — Multiple Containers
Identifier: 2100.017
Scope and Contents

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.

Dates: 1877