Research

Finding Aid Search Results


Sort by: 
 Your search for Land value taxation returned  53 items
1
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1385
 
 
Dates:
1888-1901
 
 
Abstract:  
Municipal officials authorized to assess lands for local improvements were required to notify the comptroller about the improvements, and their assessment of any state lands involved. Notifications had to show the assessments' purpose, authorizing law, and the state lands and amounts for which they .........
 
Repository:  
New York State Archives
 

2
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Abstract:  
This series records land sold by the Surveyor General. Volumes list date of bond; obligor of bond; lot; tract; acre; date and amount of first payment; amount of bond; date of delivery to State Comptroller; previous debtor for reverted land (where relevant) and year of reversion; and amount due of re.........
 
Repository:  
New York State Archives
 

3
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
 

4
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A0895
 
 
Dates:
1821
 
 
Abstract:  
This series from the Land Tax Bureau is an index listing payments made for the purchase of lands sold for arrears of taxes. The list contains the name of the purchaser; county in which the land was located; and the amount paid for each piece of land..........
 
Repository:  
New York State Archives
 

5
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Abstract:  
This series consists of galley proofs of advertisements for redemption of lands sold for non-payment of U.S. Direct Tax. Proofs have handwritten corrections indicating lands redeemed from the sale. Also included is an accounting of lands sold for the Direct Tax of the United States which lists names .........
 
Repository:  
New York State Archives
 

6
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
 

7
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
 

8
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
 

9
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
 

10
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1381
 
 
Dates:
1859-1913
 
 
Abstract:  
This series consists of applications that are sworn statements, giving name of applicant, date, parcel(s) description(s), and appraised value(s), with Treasurer's office payment receipts attached. Most applications are for the purchase of "Prison Lands" in the Old Military Tract in Franklin County. .........
 
Repository:  
New York State Archives
 

11
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Abstract:  
This series consists of statements prepared by assessors of towns within what became the Adirondack Forest Preserve. Information includes acres of forestland, assessed value in 1883, acres of improved land, assessed value in 1883, and total acreage of town. Some statements have letters of transmittal .........
 
Repository:  
New York State Archives
 

12
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Abstract:  
This series consists of copies of resolutions by the Forest Commission approving applications to purchase Forest Preserve lands. Each document gives name and address of applicant, location and acreage of parcel, bid per acre, and a copy of the resolution of the Commissioners of the Land Office approving .........
 
Repository:  
New York State Archives
 

13
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1387
 
 
Dates:
1870-1910
 
 
Abstract:  
Land was sold when taxes were unpaid 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 documents relating to sale and redemption of land on which taxes were owed, mostly in the Forest Preserve. .........
 
Repository:  
New York State Archives
 

14
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1396
 
 
Dates:
1878-1911
 
 
Abstract:  
This series consists of notices published by county treasurers giving town, patent or other subdivision, lot number, description of parcel, owner's name, and amount of back taxes due. Included are notices for Oswego, Niagara, Rockland, Ulster, and Sullivan Counties, for various years. Clippings are .........
 
Repository:  
New York State Archives
 

15
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1407
 
 
Dates:
1921-1923
 
 
Abstract:  
This series consists of abstracts of applications to redeem property from tax sales. Each entry contains name of matter, name of attorney, and a register of correspondence with Comptroller's office concerning redemption. Included is an abstract of affidavit(s) showing that the affiants know location .........
 
Repository:  
New York State Archives
 

16
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1409
 
 
Dates:
1889-1895
 
 
Abstract:  
This series consists of name indexes to applications for redemption of lands from tax sales. Information includes name of applicant, county, and date. Also included are indexes to cancellations of tax sales giving location of parcel, a name (presumably owner or occupant), a date, and remarks about cancellation .........
 
Repository:  
New York State Archives
 

17
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
 

18
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0936
 
 
Dates:
1887-1904
 
 
Abstract:  
This series consists of lists that identify parcels to be sold by county treasurers for unpaid taxes. For each parcel, the notice provides the lot number and description; name of owner; acreage; and amount of taxes due. Some of the lists include resident as well as non-resident lands..........
 
Repository:  
New York State Archives
 

19
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This series consists of lists of non-resident lands sold for unpaid taxes and subsequently conveyed or redeemed. Each list gives the lot number; description of the parcel sold; acre sold; date of conveyance or redemption; to whom the parcel was conveyed or by whom it was redeemed; and amount paid if .........
 
Repository:  
New York State Archives
 

20
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0941
 
 
Dates:
1849-1851
 
 
Abstract:  
This series consists of returns listing parcels owned by non-residents who had not paid their taxes. Their property was subsequently sold in the tax sales. Each entry on a list states the parcel location, lot number, acreage, assessed value, and amount of tax due. Each list includes the town tax collector's .........
 
Repository:  
New York State Archives
 

Page: 1 2 3  Next