Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  99 items
61
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Abstract:  
This volume is divided into three sections. The first is arranged geographically giving purchaser's name, date of purchase, lot, and account book number and page. The second section begins on page 370 and is arranged by book number of the account books of bonds and mortgages for sales of state lands. .........
 
Repository:  
New York State Archives
 

62
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Abstract:  
This series lists land sold for arrears of quit rents. Information includes patentees' names; date of grant; description of property; county where formerly situated; county where currently situated; and quantity. Handwritten notes are included, which are primarily corrections and additions to the original .........
 
Repository:  
New York State Archives
 

63
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1340
 
 
Dates:
1911-1931
 
 
Abstract:  
This series contains lists of satisfactions of mortgages and assignments of mortgages arranged in separate lists. There is no indication of what specific mortgages these lists relate to or to what legislation they are relevant..........
 
Repository:  
New York State Archives
 

64
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1342
 
 
Dates:
1895-1918
 
 
Abstract:  
Land was sold when the owner failed to pay taxes for two years. If the owner paid the taxes within one year after the sale of the land for taxes, it reverted to that person's ownership. This series consists of information about applications to redeem land sold for failure to pay taxes. Information includes .........
 
Repository:  
New York State Archives
 

65
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1396
 
 
Dates:
1878-1911
 
 
Abstract:  
This series consists of notices published by county treasurers giving town, patent or other subdivision, lot number, description of parcel, owner's name, and amount of back taxes due. Included are notices for Oswego, Niagara, Rockland, Ulster, and Sullivan Counties, for various years. Clippings are .........
 
Repository:  
New York State Archives
 

66
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1407
 
 
Dates:
1921-1923
 
 
Abstract:  
This series consists of abstracts of applications to redeem property from tax sales. Each entry contains name of matter, name of attorney, and a register of correspondence with Comptroller's office concerning redemption. Included is an abstract of affidavit(s) showing that the affiants know location .........
 
Repository:  
New York State Archives
 

67
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1409
 
 
Dates:
1889-1895
 
 
Abstract:  
This series consists of name indexes to applications for redemption of lands from tax sales. Information includes name of applicant, county, and date. Also included are indexes to cancellations of tax sales giving location of parcel, a name (presumably owner or occupant), a date, and remarks about cancellation .........
 
Repository:  
New York State Archives
 

68
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1411
 
 
Dates:
1841-1925
 
 
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 applications for cancellation of tax sales, with related correspondence of the Comptroller. Documents concern .........
 
Repository:  
New York State Archives
 

69
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0963
 
 
Dates:
1871-1896
 
 
Abstract:  
This series contains volumes that index Tax Assessors' Atlases of Kings County Towns and Tax Assessors' Atlases of Richmond County Towns. Separate sections for each county and town therein contain sub-sections indexing places, tax maps, street names, and names of non-resident taxables..........
 
Repository:  
New York State Archives
 

70
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0973
 
 
Dates:
1885-1910
 
 
Abstract:  
This series consists of a summary record of property transfer taxes paid to the State Comptroller. Information includes the date of receipt; receipt number; decedent; name of person paying tax; payer's address; amount paid; amount of gifts, legacies, etc.; and remarks. There are no indexes to names .........
 
Repository:  
New York State Archives
 

71
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0988
 
 
Dates:
1869-1927
 
 
Abstract:  
This series consists of affidavits of purchasers of land at Comptroller's tax sales, stating that the land purchased was wholly unoccupied and vacant. The affidavits were filed with the Comptroller to prove that no occupant had rights to redeem land from the tax sale..........
 
Repository:  
New York State Archives
 

72
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0990
 
 
Dates:
1843-1876
 
 
Abstract:  
This series consists of tax assessment rolls prepared by town tax assessors and certified as accurate copies by the county treasurer. Each entry on the tax roll states name of taxpayer, brief description of parcel, acreage, assessed valuation, and amount of taxes. These tax assessment rolls were evidently .........
 
Repository:  
New York State Archives
 

73
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
 

74
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
 

75
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
 

76
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1351
 
 
Dates:
1820
 
 
Abstract:  
This series consists of a copy of a transcription from the original volume listing quit rents in New York State. Information includes patentee's name; grant date; number of acres; county in which situated; county in which now situated; and description of property in popular name..........
 
Repository:  
New York State Archives
 

77
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
 

78
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1377
 
 
Dates:
1923
 
 
Abstract:  
This series consists of form statements submitted to the Comptroller by the State Tax Commissioner which list parcels of taxable state land. The lists give information on: acreage; description of parcel; location; and assessed valuation..........
 
Repository:  
New York State Archives
 

79
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1378
 
 
Dates:
1926-1928
 
 
Abstract:  
This series consists of statements of taxes giving parcel location, acreage, assessed valuation, and amount of tax due. There are also transcripts of parts of town assessment rolls and related correspondence of the Comptroller's Office..........
 
Repository:  
New York State Archives
 

80
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1381
 
 
Dates:
1859-1913
 
 
Abstract:  
This series consists of applications that are sworn statements, giving name of applicant, date, parcel(s) description(s), and appraised value(s), with Treasurer's office payment receipts attached. Most applications are for the purchase of "Prison Lands" in the Old Military Tract in Franklin County. .........
 
Repository:  
New York State Archives
 

Page: Prev  1 2 3 4 5  Next