Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  13 items
1
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1386
 
 
Dates:
1909-1912, 1922-1924
 
 
Abstract:  
The Commissioner of Highways could assess the cost against the owner for removing weeds and brush growing on privately owned land abutting highways. This series consists of notices of assessment, bills, and other documentation charging the cost of cutting brush along state roads within town boundaries. .........
 
Repository:  
New York State Archives
 

2
Creator:
New York (State). Attorney General's Office
 
 
Title:  
 
Series:
B0612
 
 
Dates:
1838-1870
 
 
Abstract:  
This series consists of a scrapbook of legal notices of the sale of real property mortgaged to the State of New York and put up for sale by the Attorney General or the State Engineer and Surveyor after the mortgagors defaulted. Also included are letters to the Attorney General pertaining to the sale.........
 
Repository:  
New York State Archives
 

3
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A0322
 
 
Dates:
1896-1926
 
 
Abstract:  
The series consists of publication orders and related material sent to newspapers by the Secretary of State requesting public printing of documents filed with the department. Records include lists of newspapers designated to publish notices, a mailing log; and printed copies of the published notices. .........
 
Repository:  
New York State Archives
 

4
Creator:
New York (State). Department of Public Works
 
 
Title:  
 
Series:
A1277
 
 
Dates:
1906-1916
 
 
Abstract:  
Consisting of affidavits of annexed notices of appropriations by the State, the affidavits contain detailed descriptions of the land to be appropriated by the State for Barge Canal..........
 
Repository:  
New York State Archives
 

5
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
 

6
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
 

7
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
 

8
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
 

9
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This series consists of tax sale notices to occupants of lands sold and summary information derived from tax sale notices. Notices record name of occupant, date of tax sale, location of premises sold, purchase price, and date of conveyance. Bound volumes in accretion B0945-99 provide summary information .........
 
Repository:  
New York State Archives
 

10
Creator:
Willard State Hospital (N.Y.)
 
 
Title:  
 
Series:
B1430
 
 
Dates:
1900-1948
 
 
Abstract:  
This series consists of court papers, and correspondence relating to legal proceedings involving patients at Willard State Hospital. Material includes notices, petitions, transcripts, and affidavits relating to appointing representatives for legally committed patients to manage their property and affairs .........
 
Repository:  
New York State Archives
 

11
Creator:
New York (State). Supreme Court of Judicature (Utica)
 
 
Title:  
 
Series:
J2013
 
 
Dates:
1841-1847
 
 
Abstract:  
This series consists of affidavits and notices of motions which were denied by the court. Each document bears on the dorso the letter 'D' or the word "Denied." Sometimes a clerk or justice added notes explaining why the motion should be denied. The series also contains a few declarations and other documents .........
 
Repository:  
New York State Archives
 

 
Abstract:  
This series documents the responsibilities of the Superintendent of Public Works relating to the appropriation of land for canal use. It includes appropriation maps; descriptions of appropriated lands; certificates of filing; and notices and affidavits served on property owners. Maps provide a detailed .........
 
Repository:  
New York State Archives
 

13
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
The series consists of maps, assessments, and certifications prepared for draining swampland near the village of Liverpool. Land Office commissioners were responsible for appraising marsh lots leased to the salt manufacturers in the town of Salina. Appraisals include probable expenses and benefits of .........
 
Repository:  
New York State Archives