Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  60 items
21
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
 

22
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
 

23
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
 

24
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
 

25
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
 

26
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
 

27
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1288
 
 
Dates:
1873-1906
 
 
Abstract:  
This volume is a register of county treasurers and commissioners of the U.S. Deposit Fund. Each entry gives date of appointment, name, post office address, and office to which appointed. Under a law of 1837, two commissioners were appointed by the Governor in each county to loan out monies apportioned .........
 
Repository:  
New York State Archives
 

28
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1297
 
 
Dates:
1864-1870
 
 
Abstract:  
The Comptroller was authorized to sell land scrip for establishing a land grant college. This series records the names of individuals who purchased land scrip. Entries include, date the transaction was recorded, purchaser's name, residence, number of pieces of scrip purchased, total number of acres .........
 
Repository:  
New York State Archives
 

29
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1299
 
 
Dates:
1889-1923
 
 
Abstract:  
This series from the Comptroller's Office consists of copies of deeds for parcels of state land (almost all within the Adirondack Forest Preserve) to various individuals and firms. Each entry contains a note of legal authorization for sale for Forest Preserve lands and a copy of the deed as certifie.........
 
Repository:  
New York State Archives
 

30
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1323
 
 
Dates:
1811-1817
 
 
Abstract:  
This series from the Comptroller's office records action on bonds and mortgages for state lands. Information includes date; lot number; mortgage or bond holder; and whether it was returned, foreclosed, paid in full, or delivered to Attorney General. Also indicated is date, some monetary amount and additional .........
 
Repository:  
New York State Archives
 

31
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
 

32
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Abstract:  
This series records land sold by the Surveyor General. Volumes list date of bond; obligor of bond; lot; tract; acre; date and amount of first payment; amount of bond; date of delivery to State Comptroller; previous debtor for reverted land (where relevant) and year of reversion; and amount due of re.........
 
Repository:  
New York State Archives
 

33
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
 

34
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
 

35
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
 

36
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
 

37
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
 

38
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
 

39
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
 

40
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
 

Page: Prev  1 2 3  Next