Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  35 items
1
Creator:
New York (State). State Board of Equalization and Assessment
 
 
Title:  
 
Series:
15267
 
 
Dates:
1950-1965
 
 
Abstract:  
This series consists of the subject and correspondence files of Frank C. Moore, chairman of the New York State Board of Equalization and Assessment (1949-1965) and Lieutenant Governor (1951-1953). Also included are the subject and correspondence files of Rosalind Moore, Executive Director of the Board .........
 
Repository:  
New York State Archives
 

2
Creator:
New York (State). Division of Equalization and Assessment. Executive Assistant to the Director
 
 
Abstract:  
This series consists of the subject and correspondence files of Samuel J. Stein who was the Executive Assistant to the Director of the Division of Equalization and Assessment..........
 
Repository:  
New York State Archives
 

3
Creator:
New York (State). Treasurer's Office
 
 
Title:  
 
Series:
A3206
 
 
Dates:
1779-1815
 
 
Abstract:  
This series consists of tax assessment lists of the Manor of Van Rensselaer District..........
 
Repository:  
New York State Archives
 

4
Creator:
New York (State). State Board of Equalization and Assessment
 
 
Title:  
 
Series:
15214
 
 
Dates:
1937-1969
 
 
Abstract:  
This series consists of records relating to appeals of county equalization rates set by the State Board of Equalization and Assessment..........
 
Repository:  
New York State Archives
 

5
Creator:
New York (State). State Board of Equalization and Assessment
 
 
Title:  
 
Series:
15215
 
 
Dates:
circa 1907-1971
 
 
Abstract:  
This series consists of files documenting formal objections against and resulting administrative review of special franchise property tax assessments. Files include formal objection and protest documents, applications for assessment reductions, hearing notices, correspondence, tax assessment records, .........
 
Repository:  
New York State Archives
 

6
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1304
 
 
Dates:
1827-1840
 
 
Abstract:  
This series consists of accounts of the State Comptroller with auctioneers for payment of duty and tax. Each account gives name of auctioneer and county of residence, duty and tax due entered on debit side, and payments on credit side..........
 
Repository:  
New York State Archives
 

7
Creator:
Guilderland (N.Y. : Town)
 
 
Title:  
 
Series:
A4612
 
 
Dates:
1963-1995
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

8
Creator:
Rockville Centre (N.Y. : Village)
 
 
Title:  
 
Series:
A4616
 
 
Dates:
1893-1937
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

9
Creator:
Williamsville (N.Y. : Village)
 
 
Title:  
 
Series:
A4621
 
 
Dates:
1916-1995
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

10
Creator:
East Rockaway (N.Y. : Village)
 
 
Title:  
 
Series:
A4624
 
 
Dates:
1900-1995
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

11
Creator:
Dover (N.Y. : Town)
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

12
Creator:
Pelham (N.Y. : Village)
 
 
Title:  
 
Series:
A4670
 
 
Dates:
1896-1996
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

13
Creator:
Moreau (N.Y. : Town)
 
 
Title:  
 
Series:
A4676
 
 
Dates:
1938-1997
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

14
Creator:
New York (State). Office of Real Property Services. Executive Director's office
 
 
Abstract:  
The series consists of subject and correspondence files of the Executive Director of the Division of Equalization and Assessment/Office of Real Property Services and ex officio secretary of the State Board of Equalization and Assessment. The records document the work of the division to carry out the .........
 
Repository:  
New York State Archives
 

15
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A0830
 
 
Dates:
1786-1910
 
 
Abstract:  
This series contains statements of aggregate valuations of real and personal estates and taxes levied in the towns and wards of eight counties. A law of 1799 stated that taxes were to be "assessed, levied and paid upon the valuation of real and personal estate"..........
 
Repository:  
New York State Archives
 

16
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0987
 
 
Dates:
1900-1901, 1903-1904
 
 
Abstract:  
This series consisting of a list of railroad tax assessments documents the state's Franchise Tax on steam or electric surface or elevated railroads. Each list gives name of steam surface, elevated or street surface railroad, total mileage, total net income, and net income, mileage in state, amounts .........
 
Repository:  
New York State Archives
 

17
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1040
 
 
Dates:
1826
 
 
Abstract:  
This series contains rough drafts of laws on assessment and collection of taxes presumably made for the Revised Statutes published in 1829..........
 
Repository:  
New York State Archives
 

18
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1210
 
 
Dates:
1838
 
 
Abstract:  
This series from the Land Tax Bureau consists of summaries of county assessment rolls compiled to determine the number of days per year town residents should work on bridges and roads. Each summary sheet lists name of town; number of residents and non-residents being assessed; the number of days on .........
 
Repository:  
New York State Archives
 

19
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1212
 
 
Dates:
1786
 
 
Abstract:  
This series from the Land Tax Bureau consists of lists of patents and their value. The lists appear to have been compiled by a county official and then submitted to the Auditor-General's Office. Information includes patent owners' name, value of patents and certificates and interest. The receipt is .........
 
Repository:  
New York State Archives
 

20
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1377
 
 
Dates:
1923
 
 
Abstract:  
This series consists of form statements submitted to the Comptroller by the State Tax Commissioner which list parcels of taxable state land. The lists give information on: acreage; description of parcel; location; and assessed valuation..........
 
Repository:  
New York State Archives
 

Page: 1 2  Next