Research

Finding Aid Search Results


Sort by: 
 Your search for Real property--New York (State) returned  7 items
1
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A0971
 
 
Dates:
1813-1819, 1838-1843, 1859
 
 
Abstract:  
This series consists of certificates listing judgments or mortgages in force against individuals, with affidavit of clerk of court, submitted to the Comptroller. A state law required the Comptroller to obtain certificates from the mortgagors that the mortgaged premises were free of all other encumbrances. .........
 
Repository:  
New York State Archives
 

2
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B1871
 
 
Dates:
1840-1846
 
 
Abstract:  
This series consists of purchase certificates of land from the Oneida Indian Reservation. The certificates were returned to the Office of the State Comptroller when the sales were not completed due to non-payment. The certificates are signed by the Surveyor General as seller and include receipts for .........
 
Repository:  
New York State Archives
 

3
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1227
 
 
Dates:
1785-1828
 
 
Abstract:  
This series from the Comptroller's Office consists of correspondence, certificates, affidavits, copies of maps of land grants, surveys of patents and a list of persons forced to quit their farms for failure to pay quit rents. Most records are certificates and affidavits attesting to the amount of taxes .........
 
Repository:  
New York State Archives
 

4
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
 

5
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
 

6
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1341
 
 
Dates:
1904-1909
 
 
Abstract:  
By a law of 1894, a person, body, or board in a locality was authorized to assess lands for local improvements and file a written notice with the comptroller. These notices were then audited by the comptroller and paid out through the treasurer. These records consist of notices of local assessments .........
 
Repository:  
New York State Archives
 

7
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Abstract:  
This is a transcription of the original receipt book listing land grants issued by Gerrit Smith in 1846, when he made a gift of 3,000 deeds to African Americans and poor white people. The book lists the following information relating to these grants: county name; township; tract; lot; quarter of lot; .........
 
Repository:  
New York State Archives