Research

Finding Aid Search Results


Sort by: 
 Your search for Real property tax returned  40 items
1
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1357
 
 
Dates:
1897-1910
 
 
Abstract:  
This series consists of correspondence from the Deputy Comptroller and the Comptroller with state and local officials such as Commissioners of the Land Office and County Treasurers, and private individuals. Relating to land taxes, the correspondence discusses surveys prior to taxation, amount of taxes .........
 
Repository:  
New York State Archives
 

2
Creator:
New York (State). Division of Equalization and Assessment
 
 
Title:  
 
Series:
14395
 
 
Dates:
1967-1979
 
 
Abstract:  
These records contain statistical tables of quantity, value, and use of real property wholly or partially exempt from taxation. Included are annual statistics on the value and use of exempt property in each county; shifting municipal tax burden resulting from partial tax exemption for aged persons; .........
 
Repository:  
New York State Archives
 

3
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0965
 
 
Dates:
1815
 
 
Abstract:  
This series documents the non-payment of the 1815 U.S. direct tax on real property in the eastern part of New York. The tax was collected by local officials and paid by the Comptroller to the U.S. Treasury. Each entry states the name of the delinquent taxable; his residence; name of occupant; location .........
 
Repository:  
New York State Archives
 

4
Creator:
New York (State). Department of Audit and Control
 
 
Abstract:  
This series contains schedules of state-owned taxable lots within the Adirondack Forest Preserve and the Catskill Forest Preserve. Tax figures include school, highway, and special district taxes, and taxes rejected because of erroneous assessments. Individual lots are usually listed under the name of .........
 
Repository:  
New York State Archives
 

5
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0929
 
 
Dates:
1829-1926
 
 
Abstract:  
This series consists of affidavits stating the grounds for cancellation of a Comptroller's tax sale. Grounds for cancellation were prior payment of taxes, erroneous tax assessment, or occupancy of the premises sold. The affidavits of occupancy include descriptions of farming or lumbering on the parcel .........
 
Repository:  
New York State Archives
 

6
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0932
 
 
Dates:
1852-1855
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

7
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1315
 
 
Dates:
1816-1829
 
 
Abstract:  
This series consists of accounts for taxes due the state from county treasurers. Information includes taxes due the state, with notes of total valuations of real and personal estate and balances; cash payments by county treasurers; fees of collectors and county treasurers; arrears for non-resident taxes .........
 
Repository:  
New York State Archives
 

8
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0846
 
 
Dates:
1826-1905
 
 
Abstract:  
This series consists of notices listing lands sold by the state comptroller for unpaid taxes and still unredeemed. Each notice lists parcels by location; by patent, tract, township etc.; then by lot number or street address. Notices also state the acreage, the quantity of land sold and unredeemed, and .........
 
Repository:  
New York State Archives
 

9
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0850
 
 
Dates:
1848-1912
 
 
Abstract:  
This series consists of ledgers containing entries of debits and credits for payments by and to county treasurers by and to the Comptroller. Most entries concern the state tax on real and personal property and the state's payment of taxes on lands to be sold for unpaid taxes..........
 
Repository:  
New York State Archives
 

10
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0935
 
 
Dates:
1848-1930
 
 
Abstract:  
This series tracks the State's requirement to give mortgagees notice before lands sold for unpaid taxes are conveyed to purchasers. Volume 1 lists year of sale; name of tract, patent, or identifying information; when notice was served and filed; and sometimes redemption notes. Volume 2 records summary .........
 
Repository:  
New York State Archives
 

11
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0958
 
 
Dates:
1885-1892
 
 
Abstract:  
This series consists of complete tax assessment rolls for the town of Gravesend, Kings County. These records were probably acquired by the Comptroller's Office in connection with sales of lands of non-residents for unpaid taxes. Each entry on a roll provides the name of the taxable, assessed valuation, .........
 
Repository:  
New York State Archives
 

12
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0959
 
 
Dates:
1909
 
 
Abstract:  
This series is a copy of the original tax roll for the town of Rochester, filed in the Comptroller's office. Entries give the name of the taxable, assessed valuation, and the amount of tax..........
 
Repository:  
New York State Archives
 

13
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This series consists of transcriptions of the original tax roll for Union Free School District No. 1, Town of Ossining, Westchester County. The state land involved was Sing Sing Prison. The rolls provide names of taxable residents (by street) and non-residents, type of property (house, store, etc.), .........
 
Repository:  
New York State Archives
 

14
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0940
 
 
Dates:
1849-1854
 
 
Abstract:  
This series contains statements that list lands of non-residents sold by county treasurers for unpaid taxes. Each statement gives the lot number; description of the parcel sold; acreage; name of the purchaser; number of acres sold; and amount received by the county treasurer..........
 
Repository:  
New York State Archives
 

15
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
 

16
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1214
 
 
Dates:
1820-1824
 
 
Abstract:  
This series consists of receipts to county treasurers and State employees engaged in the distribution of laws pertaining to the collection of quit rents. Records include receipts for copies of the laws relative to the quit rents, receipts for monies received for the distribution of the laws, and newspaper .........
 
Repository:  
New York State Archives
 

17
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1215
 
 
Dates:
1790-1850
 
 
Abstract:  
This series consists of affidavits and certificates documenting land ownership, payment of real estate taxes and the location of land owned apparently compiled by local county officials and submitted to the Auditor General's later to the Comptroller's Office. Information includes landowners name; location .........
 
Repository:  
New York State Archives
 

18
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This series consists of receipts issued by the Treasurer's Office for payment of land purchased at the Comptroller's Tax sale of 1853. Records contain the name of the individual who bought the land, the date of the receipt, the amount paid for the land, and the signatures of both the Comptroller and .........
 
Repository:  
New York State Archives
 

19
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1342
 
 
Dates:
1895-1918
 
 
Abstract:  
Land was sold when the owner failed to pay taxes for two years. If the owner paid the taxes within one year after the sale of the land for taxes, it reverted to that person's ownership. This series consists of information about applications to redeem land sold for failure to pay taxes. Information includes .........
 
Repository:  
New York State Archives
 

20
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1348
 
 
Dates:
1916-1940
 
 
Abstract:  
This series contains lists of financial transactions relating to mortgaged lands. The mortgage insurance list includes mortgage number, policy amount and expiration date. The farms rented list includes county, mortgage number, rent, and amount paid. The list of foreclosures includes mortgage number, .........
 
Repository:  
New York State Archives
 

Page: 1 2  Next