Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  102 items
41
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
 

42
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
 

43
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
 

44
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
 

45
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1351
 
 
Dates:
1820
 
 
Abstract:  
This series consists of a copy of a transcription from the original volume listing quit rents in New York State. Information includes patentee's name; grant date; number of acres; county in which situated; county in which now situated; and description of property in popular name..........
 
Repository:  
New York State Archives
 

46
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1356
 
 
Dates:
1910-1912, 1917
 
 
Abstract:  
This series consists of information relating to taxes received from a variety of sources: United States Deposit Fund; State Athletic Commission; Mortgage tax; and land tax. Information includes date; from whom received; amount and type of tax or fund..........
 
Repository:  
New York State Archives
 

47
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1358
 
 
Dates:
1891-1910
 
 
Abstract:  
This series consists of letters sent by the Comptroller and Deputy Comptroller to individuals, organizations, and government organizations. The correspondence relates to school taxes requested to be paid on State lands; highway taxes levied against state land; exchanges with people wishing to purchase .........
 
Repository:  
New York State Archives
 

48
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1376
 
 
Dates:
1853-1900
 
 
Abstract:  
This series consists of correspondence, forms, and legal notices relating to various aspects of the state's sales tax on land. The documentation contains information on: cancellation of sales tax for state land; nonresident taxes; applications to vacate, annul and set aside certain cancellations of .........
 
Repository:  
New York State Archives
 

49
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
 

50
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1378
 
 
Dates:
1926-1928
 
 
Abstract:  
This series consists of statements of taxes giving parcel location, acreage, assessed valuation, and amount of tax due. There are also transcripts of parts of town assessment rolls and related correspondence of the Comptroller's Office..........
 
Repository:  
New York State Archives
 

51
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1411
 
 
Dates:
1841-1925
 
 
Abstract:  
Land was sold when no taxes were paid for two years. If the owner paid the taxes within one year after the land was sold for taxes, it reverted to that person's ownership. This series consists of applications for cancellation of tax sales, with related correspondence of the Comptroller. Documents concern .........
 
Repository:  
New York State Archives
 

52
Creator:
New York (State). Bureau of Military Statistics
 
 
Abstract:  
This series consists of various types of printed forms, reports, incoming correspondence, lists of men who were mustered into the service of the United States government, and an assortment of printed material submitted by local officials to the Bureau of Military Statistics between 1863 and 1868. The .........
 
Repository:  
New York State Archives
 

53
Creator:
New York (State). Bureau of Military Statistics
 
 
Title:  
 
Series:
A4129
 
 
Dates:
circa 1861-1864
 
 
Abstract:  
This series consists of printed material collected by the Bureau of Military Statistics dealing with a variety of topics, including procedures to collect bounty payments, soldiers' relief funds, presidential politics, the duties of inspectors of elections, materials relating to the State of New Jersey .........
 
Repository:  
New York State Archives
 

54
Creator:
New York (State). Bureau of Military Statistics
 
 
Abstract:  
This series consists of printed tickets, legislative laws and proceedings, one state canvass, and circulars pertaining to the 1864 presidential election contested between Abraham Lincoln and George B. McClellan. The printed tickets usually provide the names not only of the presidential candidates but .........
 
Repository:  
New York State Archives
 

55
Creator:
New York (State). Bureau of Military Statistics
 
 
Title:  
 
Series:
A4134
 
 
Dates:
1861-1865
 
 
Abstract:  
This series consists of volumes compiled by the Bureau of Military Statistics detailing the organizational history of New York States Volunteer infantry, artillery, and cavalry regiments that participated in the Civil War. Included is information on the unit's recruitment; organization; terms of enlistment; .........
 
Repository:  
New York State Archives
 

56
Creator:
New York (State). Bureau of Military Statistics
 
 
Abstract:  
This series consists of volumes providing the names of enlisted men and officers who constituted the 128th Regiment, New York Volunteers. In addition to name, the roster provides: rank; birthplace; date of discharge; wounds received (usually a brief description); date and place of death, if applicable; .........
 
Repository:  
New York State Archives
 

57
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
 

58
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
 

59
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0930
 
 
Dates:
1859-1926
 
 
Abstract:  
This series consists of receipts issued by the State Treasurer for payment for lands sold at Comptroller's tax sales. Each receipt states name of purchaser, amount paid, date of tax sale, and date of receipt. The series is incomplete; not all tax sales are represented..........
 
Repository:  
New York State Archives
 

60
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
 

Page: Prev  1 2 3 4 5   ...  Next