Research

Finding Aid Search Results


Sort by: 
 Your search for Real property tax returned  63 items
41
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
 

42
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
 

43
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
 

44
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
 

45
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
 

46
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
 

47
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
 

48
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
 

49
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
 

50
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
 

51
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
 

52
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
 

53
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
 

54
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
 

55
Creator:
New York (State). Department of Audit and Control. Office of Unclaimed Funds
 
 
Title:  
 
Series:
A0836
 
 
Dates:
1837-1975
 
 
Abstract:  
This series from the Bureau of Unclaimed Funds consists of correspondence and standardized forms for submitting payments of principal and interest on U.S. Deposit Fund mortgages. The Comptroller was assigned the function of receiving these payments, which would then be deposited in the State Treasury. .........
 
Repository:  
New York State Archives
 

56
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1332
 
 
Dates:
1833-1909
 
 
Abstract:  
This series consists of draft or executed deeds for lands sold for unpaid taxes and not redeemed. Deeds cite specific laws authorizing tax sales but are otherwise in the standard form of a deed. A law of 1823 provided that when land taxes were unpaid for a period of two years the land would be sold. .........
 
Repository:  
New York State Archives
 

57
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0953
 
 
Dates:
1808-1926
 
 
Abstract:  
This series consists of geographical registers recording the tax-sales of lands of non-residents and published volumes listing land to be sold for arrears of taxes. Information includes lot number, description of property, acreage, and information on payments and/or outstanding payments..........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B0987
 
 
Dates:
1865-1978
 
 
Abstract:  
This series consists of lists of land acquired by the state at comptroller's tax sales. Most of the lots are within the Adirondack Forest Preserve. Information usually includes a description of the parcel acreage; date of sale; source of acquisition; person to whom the parcel was sold; and (sometimes) .........
 
Repository:  
New York State Archives
 

59
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1071
 
 
Dates:
1815-1845, 1895, 1900, 1924-1926
 
 
Abstract:  
These registers from the Comptroller's Office provides geographic access to conveyances of non-resident lands sold for unpaid taxes. Information includes town name or ward number; lot number; tax year; description of parcel conveyed; acreage; payment date; payor; tax paid; total taxes; interest due; .........
 
Repository:  
New York State Archives
 

60
Creator:
New York (State). Department of Audit and Control. Land Tax Bureau
 
 
Title:  
 
Series:
A1349
 
 
Dates:
1915-1933
 
 
Abstract:  
This series contains information on monies received from county treasurers from mortgage taxes. Information includes monthly amount received; interest on bank deposits; quarterly summaries; disbursements approved by the State Tax Commissioners; quarterly net receipts; amount due the municipality; amount .........
 
Repository:  
New York State Archives
 

Page: Prev  1 2 3 4  Next