Research

Finding Aid Search Results


Sort by: 
 Your search for Land value taxation returned  53 items
21
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0952
 
 
Dates:
1912
 
 
Abstract:  
This series consists of lists of private and taxable state lands in Forest Preserve counties on which 1912 property taxes remained unpaid, and for which either the property description or the assessed tax were rejected as improper. Each entry provides the name of the tract or patent, lot number, description .........
 
Repository:  
New York State Archives
 

22
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0957
 
 
Dates:
1887-1890
 
 
Abstract:  
This series consists of a register of taxes re-levied by the Comptroller on lands of non-residents after a previously unpaid tax levy had been ascertained to be illegal or void, either before or after a tax sale. Entries include the date and cause of re-levy; a description of the parcel taxed; acreage; .........
 
Repository:  
New York State Archives
 

23
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A0983
 
 
Dates:
1837-1909
 
 
Abstract:  
Surplus monies received from the U.S. Treasury were loaned to county residents on mortgages on improved land at 7% interest. These records include annual reports and related documents of the Commissioners of the U.S. Deposit Fund in each county of the state. They contain lists of mortgagors; statements .........
 
Repository:  
New York State Archives
 

24
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
 

25
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
 

26
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
 

27
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
 

28
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
 

29
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1218
 
 
Dates:
1803-1815
 
 
Abstract:  
This series consists of signed and witnessed bonds for various tracts of land throughout New York State. Information includes purchaser's name, city or town of residence, amount for which purchaser is liable, date when the bond was executed, the name of the tract of land, lot number, and the sum of .........
 
Repository:  
New York State Archives
 

30
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1227
 
 
Dates:
1785-1828
 
 
Abstract:  
This series from the Comptroller's Office consists of correspondence, certificates, affidavits, copies of maps of land grants, surveys of patents and a list of persons forced to quit their farms for failure to pay quit rents. Most records are certificates and affidavits attesting to the amount of taxes .........
 
Repository:  
New York State Archives
 

31
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1281
 
 
Dates:
1837-1911
 
 
Abstract:  
The U.S. Deposit Fund made surplus monies, distributed to the states from the U.S. Treasury, available for loans for improved real estate. Ledgers were delivered to the Comptroller when the Commissioners of the U.S. Deposit Fund were abolished in 1911. This series consists of accounts of mortgage loan .........
 
Repository:  
New York State Archives
 

32
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1282
 
 
Dates:
1837-1911
 
 
Abstract:  
This series consists of minute and account books kept by the County Commissioners of the U.S. Deposit Fund. Books typically contain minutes of actions of the Commissioners, including: allotment of monies to towns and city wards; statements of loans awarded; annual reports to the Comptroller; lists of .........
 
Repository:  
New York State Archives
 

33
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1284
 
 
Dates:
1837-1911
 
 
Abstract:  
This series consists of the U.S. Deposit Fund with the Comptroller. Each account contains entries for debits (interest on mortgage loans, rent or sale of property), and credits (compensation of the Commissioners and other expenses, interest payments to the Comptroller). Also included are draft summary .........
 
Repository:  
New York State Archives
 

34
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1285
 
 
Dates:
1838
 
 
Abstract:  
This series consists of statements of mortgages submitted to the State Comptroller by county commissioners of the U.S. Deposit Fund. Each statement lists name of mortgagor; residence; town or ward in which mortgaged premises is located; acres of land mortgaged; date and amount of mortgage; amount of .........
 
Repository:  
New York State Archives
 

35
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1286
 
 
Dates:
1839-1884
 
 
Abstract:  
This series consists of ledgers of accounts for property acquired by county commissioners of the U.S. Deposit Fund through foreclosure of mortgage and sale of premises. Each account gives name of delinquent mortgagor; county of residence; amount due in principal, interest, and costs; amount of bid by .........
 
Repository:  
New York State Archives
 

36
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1287
 
 
Dates:
1839-1866
 
 
Abstract:  
This series consists of annual accounts of total amount of interest due and paid to the Comptroller from principal held by County Commissioners of the U.S. Deposit Fund. Each account includes the names of the commissioners, date of balance, amounts of debits and credits, and any balance due (usually .........
 
Repository:  
New York State Archives
 

37
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1288
 
 
Dates:
1873-1906
 
 
Abstract:  
This volume is a register of county treasurers and commissioners of the U.S. Deposit Fund. Each entry gives date of appointment, name, post office address, and office to which appointed. Under a law of 1837, two commissioners were appointed by the Governor in each county to loan out monies apportioned .........
 
Repository:  
New York State Archives
 

38
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1297
 
 
Dates:
1864-1870
 
 
Abstract:  
The Comptroller was authorized to sell land scrip for establishing a land grant college. This series records the names of individuals who purchased land scrip. Entries include, date the transaction was recorded, purchaser's name, residence, number of pieces of scrip purchased, total number of acres .........
 
Repository:  
New York State Archives
 

39
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1299
 
 
Dates:
1889-1923
 
 
Abstract:  
This series from the Comptroller's Office consists of copies of deeds for parcels of state land (almost all within the Adirondack Forest Preserve) to various individuals and firms. Each entry contains a note of legal authorization for sale for Forest Preserve lands and a copy of the deed as certifie.........
 
Repository:  
New York State Archives
 

40
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1323
 
 
Dates:
1811-1817
 
 
Abstract:  
This series from the Comptroller's office records action on bonds and mortgages for state lands. Information includes date; lot number; mortgage or bond holder; and whether it was returned, foreclosed, paid in full, or delivered to Attorney General. Also indicated is date, some monetary amount and additional .........
 
Repository:  
New York State Archives
 

Page: Prev  1 2 3  Next