Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  6 items
 
Title:  
 
Series:
B0970
 
 
Dates:
1900-1997
 
 
Abstract:  
This series consists of title searches undertaken by the Land Tax Bureau of the Comptroller's Office and its successor, the Department of Taxation and Finance. Information includes the date of receipt, name of person requesting search, description of property, search number, and date returned..........
 
Repository:  
New York State Archives
 

 
Abstract:  
This receipt book lists land grants issued by Gerrit Smith in 1846 to various African Americans and poor white people. Approximately 3,000 deeds were awarded. The amount of land given to each individual ranged from 40 to 60 acres. The volume, kept by Charles Ray (Smith's secretary), lists the following .........
 
Repository:  
New York State Archives
 

3
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
 

4
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
 

5
Creator:
New York (State). Department of Audit and Control. Land Tax Bureau
 
 
Title:  
 
Series:
B0994
 
 
Dates:
1941-1976
 
 
Abstract:  
These daybooks contain annual summaries of mortgage accounts of the U.S. Deposit Fund and the William Vorce Fund. For each active mortgage, information includes mortgage number, name of original mortgagor, date of mortgage, amount of unpaid principal, name and address of present owner, payments during .........
 
Repository:  
New York State Archives
 

6
Creator:
New York (State). Treasurer's Office
 
 
Title:  
 
Series:
A1140
 
 
Dates:
1827-1926
 
 
Abstract:  
These records document the Canal Board's responsibilities for hearing damage claims and appeals, directing special repairs, administering disputed contracts, and other canal-related administrative matters. The series also contains appeals from decisions of the Board of Appraisers, Canal Appraisers, .........
 
Repository:  
New York State Archives