Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  57 items
1
Creator:
New York (State). Department of Taxation and Finance. Mortgage and Land Tax Section
 
 
Title:  
 
Series:
B1603
 
 
Dates:
1905-1971
 
 
Abstract:  
The series consists primarily of copies of original reports to the State Tax Commission, produced by mortgage tax examiners, recommending rebates of the mortgage tax or other actions arising from their audits of county mortgage tax records. The examinations pertain to collection of the mortgage tax .........
 
Repository:  
New York State Archives
 

2
Creator:
New York (State). State Commission on Eminent Domain and Real Property Tax Assessment Review
 
 
Abstract:  
The series consists of correspondence, background research files, reports, questionnaires, meeting files, draft copies of bills, and subject files relating primarily to issues surrounding eminent domain..........
 
Repository:  
New York State Archives
 

3
Creator:
New York (State). Division of Equalization and Assessment
 
 
Abstract:  
This series contains the general files of T.R. Kitchen, Division of Equalization and Assessment Deputy Executive Director for Operations. Records include correspondence with county directors of real property tax services and regional offices; advisory appraisals; newsletters; requests for proposals; .........
 
Repository:  
New York State Archives
 

4
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
 

5
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
 

6
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
 

7
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
 

8
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
 

9
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
 

10
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
 

11
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
 

12
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
 

13
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
 

14
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
 

15
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
 

16
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
 

17
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
 

18
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
 

19
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
 

20
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
 

Page: 1 2 3  Next