Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  548 items
41
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0851
 
 
Dates:
1828-1903
 
 
Abstract:  
This series is an index to Applications to Redeem Property from Tax Sales, series B0847. The index lists names of persons redeeming lands sold for unpaid taxes; county; description of lands redeemed; year of tax sale; and box and document numbers of records in series B0847. The series is incomplete; .........
 
Repository:  
New York State Archives
 

42
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0929
 
 
Dates:
1829-1926
 
 
Abstract:  
This series consists of affidavits stating the grounds for cancellation of a Comptroller's tax sale. Grounds for cancellation were prior payment of taxes, erroneous tax assessment, or occupancy of the premises sold. The affidavits of occupancy include descriptions of farming or lumbering on the parcel .........
 
Repository:  
New York State Archives
 

43
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1465
 
 
Dates:
1815-1818
 
 
Abstract:  
This series consists of two volumes, one containing accounts of principal, the other of interest, for the issue of state stock totaling $1,600,000. Each page contains names of stockholders and entries of debits and credits for principal or interest. There is a separate paperbound index to names of s.........
 
Repository:  
New York State Archives
 

44
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1466
 
 
Dates:
1884
 
 
Abstract:  
This series consists of transcriptions for survey field notes of tracts of land in Essex and Warren Counties copied from field books filed by the Surveyor General in the Office of the Secretary of State. The major surveys include Brant Lake Tract 1803 (F.B. no. 20), Paradox Tract, 1807 (F.B. no. 13), .........
 
Repository:  
New York State Archives
 

45
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A3312
 
 
Dates:
1850-1856
 
 
Abstract:  
This series consists of accounts of quarterly fees collected by the Comptroller. Fees were assessed for establishing new accounts, creating deeds for lands bought or sold, searching state certificates and seals, and for insurance..........
 
Repository:  
New York State Archives
 

46
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0845
 
 
Dates:
1830-1926
 
 
Abstract:  
This series documents money received for sale of land for unpaid taxes. Information includes names of successful bidders and the amounts bid for each parcel, by county. Totaled at the bottom of the column is the amount bid, the amount paid and date of payment. Starting with the 1859 tax sale the entries .........
 
Repository:  
New York State Archives
 

47
Creator:
New York (State). Office of the Auditor of the Canal Department
 
 
Title:  
 
Series:
A1437
 
 
Dates:
1851
 
 
Abstract:  
This series consists of multiple copies of two different blank forms. One is an "Account of Tolls" paid by railroads whose routes paralled the canals, and the other is a "statement Showing the Total Quantity of Each Article Subject to Toll" (listing various articles of produce and manufacture)..........
 
Repository:  
New York State Archives
 

48
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1442
 
 
Dates:
1830-1900
 
 
Abstract:  
These are maps and plans of canal structures and works originally attached to contracts, petitions, and awards by Canal Appraisers..........
 
Repository:  
New York State Archives
 

49
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1453
 
 
Dates:
1838-1850
 
 
Abstract:  
This series consists of monthly accounts of monies deposited with the Manhattan Company and with other banks across the state. Each account states the total amount of deposits and withdrawal during the preceding month, and the debit and credit columns are balanced..........
 
Repository:  
New York State Archives
 

50
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1458
 
 
Dates:
1865
 
 
Abstract:  
This series contains a fragment from an account book of John D. Van Buren, Paymaster General, giving monthly totals of bounties paid out to volunteers by the State of New York between May 1863, and December 1864. The summary table gives number of bounties paid out to new or re-enlisted men in amounts .........
 
Repository:  
New York State Archives
 

51
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1472
 
 
Dates:
1915
 
 
Abstract:  
This report on the profitability of the Battle Island Paper Company, Fulton, relates to the company's claim for inadequate compensation for the appropriation of its water power rights during construction of the Barge Canal. The report includes a balance sheet; tables showing yearly balances; monthly .........
 
Repository:  
New York State Archives
 

52
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A3241
 
 
Dates:
1883-1885
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

53
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0315
 
 
Dates:
1799-1800
 
 
Abstract:  
This series consists of property value abstracts submitted by the commissioners of taxes in each county to the Comptroller. County abstracts gives for each town or ward values on houses; lands; animal stock; carriages; clocks; watches; slaves between 12 and 51 years old; river sloops and residue of .........
 
Repository:  
New York State Archives
 

54
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1412
 
 
Dates:
1859
 
 
Abstract:  
Land was sold when no taxes were paid for two years. If the owner paid the taxes within one year after the land was sold for taxes, it reverted to that person's ownership. This series consists of tax sale certificates from a sale on November 28, 1859. Each certificate (printed form) gives the name for .........
 
Repository:  
New York State Archives
 

55
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1447
 
 
Dates:
1835-1900
 
 
Abstract:  
This series consists of checks drawn on various Albany banks. Information includes check and warrant numbers, signatures of canal auditor or comptroller and the treasurer, name of payee, date and amount..........
 
Repository:  
New York State Archives
 

56
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1448
 
 
Dates:
1849-1882
 
 
Abstract:  
This series, arrange chronologically by year, then alphabetical by location of office, consists of leases for toll collectors' offices. Information includes description of premises leased, date of lease, location of the office, terms of payment and annual rent. Beginning in 1858, the information was .........
 
Repository:  
New York State Archives
 

57
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1449
 
 
Dates:
1815-1920
 
 
Abstract:  
This series contains cancelled or unused certificates of state stock issued for construction of canals, railroads, the new Capitol, and for general fund expenditures. Accompanying many certificates are receipts for payment of principal and interest, powers of attorney for transfer of stock, a few stub .........
 
Repository:  
New York State Archives
 

58
Creator:
New York (State). Department of Audit and Control
 
 
Title:  
 
Series:
A1408
 
 
Dates:
1940-1943
 
 
Abstract:  
This series consists of monthly statements bound in a post binder. Each statement lists cash, accruals, and distribution..........
 
Repository:  
New York State Archives
 

59
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1390
 
 
Dates:
1845-1876
 
 
Abstract:  
This series consist of tables that list banks that failed between 1845 and 1876, giving year of failure, name of bank, and (presumably) amount owed to the state. The origin and purpose of the tables are unknown..........
 
Repository:  
New York State Archives
 

60
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This series consists of routine correspondence of the Comptroller's office with newspapers published in Forest Preserve counties, relating to publication of notices of lands sold for taxes and unredeemed..........
 
Repository:  
New York State Archives
 

Page: Prev  1 2 3 4 5   ...  Next