Page images
PDF
EPUB

907. REPORTS ON WARRANTS FOR DISTRAINT, 1925 - 1928. Deputy col lectors' reports, showing name and address of taxpayer, amount and date of warrant, date of service, amount of personal property listed by taxpayer for county tax, amount of real estate listed, amount of mortgage, if any, etc. Arranged chronologically. 8 x 10 bundle, in., in pasteboard box. Dirty, brittle. R. 8-10. (2183)

1930.

908. LIST OF CHECKS AND STATEMENTS OF DEPOSITORY ACCOUNT, 1925 List of checks drawn by Gilliam Grissom, special disbursing agent (Symbol No. 19381), and statements of depository account with U.S. Treasurer. Arranged chronologically. 8 x 10 bundle, 1 in., in pasteboard box. Dirty, brittle. R. 8-10. (2184)

909. SPECIAL CONFIDENTIAL REPORTS, 1926. Special agents' confidential report on Smithfield, N. C., cases; also "Pool's Report" on AustinStephenson Co., Smithfield, N. c. 8 x 10 bundle, in., in pasteboard box. Dirty, brittle. R. 8-10. R. 8-10. (2185)

[ocr errors]

910. CLAIMS FOR REFUND OF TAXES, 1926 1929. Form 481, claims for refund of taxes paid on cigars, showing Collector's claim number, name and address of firm, cigar class, number of cigars, and number of packages in original and unbroken statutory packages held and intended for sale, with affidavits of witnesses, and deputy collector's certificate; Form 843, claims by individual or firm for refund of taxes, showing business in which taxpayer is engaged, character and amount of assessment, dates of payment, amount to be refunded, and amount to be abated, with signatures of deponent and responsible officials and other pertinent data. Filed chronologically. 9 x 11 bundle, in., in pasteboard box. Brittle, (2186)

dirty. R. 8-10.

911. RECORD OF DEALERS IN LEAF TOBACCO, 1926 1928; 1930 1931. Monthly reports of dealers in leaf tobacco, showing name of dealer, from whom tobacco was received, date of receipt, weight of tobacco, to whom delivered, dealer's or factory number, location of factory, number of pounds unstemmed tobacco, and name and location of warehouse. Arranged alphabetically. 9 x 12 books and bundle, 5 in., in pasteboard box and on shelf. Dirty, brittle. R. 8-10. (2189)

912. APPLICATIONS FOR REREGISTRY AND SPECIAL TAX STAMP, OPIUM, ETC., 1927 1928. 1928. Form 678. Arranged chronologically. (Never.) 5 x 8 bundle, 4 in., in pasteboard box. Dirty, brittle. R. 8-10.

(2187)

913. SECOND NOTICE AND DEMAND FOR INCOME TAX, 1929. Form 21, notices

to delinquent income taxpayers that first notice has been neglected, and

request for payment of taxes, with interest. Arranged chronologically. x 10 bundle, 1/8 in., in pasteboard box. Dirty, brittle. R. 8-10.

(2188)

REIDSVILLE

ACCOUNTS AND COLLECTIONS UNIT
OFFICE OF DEPUTY COLLECTOR

Post Office, Morehead St.

This office was established about 1890, for the distribution of stamps, Sales in Reidsville are large due to the location there of factories of the American Tobacco Company. All records are sent to Greensboro.

914. RECEIPTS, 1895 to date, Postal receipts for registered letters to Greensboro containing daily reports and remittances, and invoices for stamp shipments received, Filed chronologically. (Never.) 12 x 14 envelopes and bundles, 6 ft., in 3 filing case drawers. Dirty. R. 224. (11)

ROCKY MOUNT

INCOME TAX UNIT

OFFICE OF REVENUE AGENT
Post Office, Tarboro St.

This office was established June 1, 1927, with supervision over Edgecombe, Nash, and Wilson counties. All records, with the exception of correspondence and bulletins, are sont upon completion to Greensboro. Useless papers are destroyed..

915. INCOME TAX RETURNS, current. (Daily, official.) 9 x 14 folders, 1 ft., in metal filing case drawer. R. 225. R. 225. (2)

916. BULLETINS, June 1, 1927 to date. Treasury decisions and income tax rulings. (Frequently, official,) 8 x 11 vol., 4 ft., in 2 metal filing case drawers. R. 225, (1)

(Earlier vols,, oc

8 x 10 vols. (10), in metal

917. TAX REGULATION ACTS, June 1, 1927 to date, casionally; current vols., daily official,) filing case drawer. R. 225. (3)

Issued by Board

918. BULLETINS ON TAX APPEALS, June 1, 1927 to date, of Tax Appeals. (Frequently, official.) 8 x 12 pamphlets, 4 ft., in 2 metal filing case drawers. R. 225. (4)

919. INSTRUCTIONS AND RULINGS, June 1, 1927 to date. Mimeographed copies from Washington and Greensboro, (Occasionally, official.) 9 x 12 loose sheets, 6 in., in metal filing case drawer. R. 225. (5)

[ocr errors][ocr errors]

STATESVILLE

ACCOUNTS AND COLLECTIONS UNIT
OFFICE OF COLLECTOR (Defunct)

Post Office Bldg., Front and Center Sts.

This office was established in 1887 or subsequent to that date, with jurisdiction over the fifth district of North Carolina, west of Guilford County. It could not be ascertained whether or not there was an office in Statesville prior to 1887. The office was discontinued in 1919, when the eastern and western districts were consolidated and the district office was established in Raleigh. Records left in Statesville in custody

of the postmaster were evidently considered useless.

920. RECORD OF FRUIT DISTILLERS, 1895 - 1905. (Never.) 14 x 16 vols., 1 ft., on wooden shelf. Dirty, bindings broken. Attic. (51)

[ocr errors]

921. RECORD OF SPECIAL TAXPAYERS AND REGISTERS, 1895 1916. (Never.) 14 x 20 vols., 2 ft., on wooden shelf. Dusty, bindings broken. Attic. (55)

922. (Never.) broken.

923.

GENERAL CORRESPONDENCE, 1895-1917. Bound by year and subject. 10 x 12 vols., 40 ft., on 10 wooden shelves. Dirty, bindings Attic.

(57)

RECORD OF GRAIN AND MOLASSES DISTILLERS, 1904

1908. (Never.)

12 x 20 vols., 1 ft., on wooden shelf. Dirty, bindings broken. Attic. (53)

[ocr errors]

924. RECORD OF SALES OF CIGAR AND CIGARETTE STAMPS, 1904 1914. ber of stamps sold, name of purchaser, factory number, and amount collected. (Never.) 12 x 18 vols., 1 ft., on shelf. Damaged by vermin, dirty. Attic. (50)

Num

925. RECORD OF BRANDY DISTILLERS, 1907. Name of person authorized to distill brandy, amount permitted, etc. (Never.) 18 x 18 vols., 1 in., on wooden shelf. Dirty, bindings broken. Attic. (56)

926. DAILY RECORD OF SNUFF STAMPS SOLD, 1910 - 1917. sold, name of purchaser, and amount collected. (Never.) 1 ft., on wooden shelf. Dirty, bindings broken. Attic.

Number of stamps 12 x 20 vols.,

(52)

927. DAILY RECORD OF SPECIAL STAMPS SOLD, 1913 - 1917. Name of purchaser, kind of stamp, number purchased, and amount of revenue. 8 x 12 vols., 6 in., on wooden shelf. Dirty. Attic. (48)

(Never.)

928. MONTHLY RECORD OF DOCUMENTARY AND PROPRIETARY STAMPS SOLD, 1914 1918. Monthly report of sale of documentary and proprietary stamps, stamps for use in sale of wine, cordial, etc., and stamps for various other uses, showing number of each sold and amount of revenue derived. (Never.) 8 x 9 vols., 6 in., on wooden shelf. Dirty, bindings broken. Attic. (58)

« PreviousContinue »