Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  47 items
21
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
 

22
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
 

23
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
 

24
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1358
 
 
Dates:
1891-1910
 
 
Abstract:  
This series consists of letters sent by the Comptroller and Deputy Comptroller to individuals, organizations, and government organizations. The correspondence relates to school taxes requested to be paid on State lands; highway taxes levied against state land; exchanges with people wishing to purchase .........
 
Repository:  
New York State Archives
 

25
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
 

26
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Abstract:  
This series consists of copies of resolutions by the Forest Commission approving applications to purchase Forest Preserve lands. Each document gives name and address of applicant, location and acreage of parcel, bid per acre, and a copy of the resolution of the Commissioners of the Land Office approving .........
 
Repository:  
New York State Archives
 

27
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1387
 
 
Dates:
1870-1910
 
 
Abstract:  
Land was sold when taxes were unpaid 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 documents relating to sale and redemption of land on which taxes were owed, mostly in the Forest Preserve. .........
 
Repository:  
New York State Archives
 

28
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
 

29
Creator:
New York (State). Commissioners of Forfeitures
 
 
Title:  
 
Series:
A4032
 
 
Dates:
1784-1788
 
 
Abstract:  
These volumes contain a record of sales of land confiscated from loyalists in the Eastern and Western districts. Included are date of sale; name of purchaser; forfeiter (Eastern Division only); price; lot number and location; acreage (Eastern District only); and date of deed (Western District only). .........
 
Repository:  
New York State Archives
 

30
Creator:
New York (State). Surveyor General
 
 
Title:  
 
Series:
B0256
 
 
Dates:
1783-1807
 
 
Abstract:  
This volume contains applications for the survey and purchase of unclaimed lots in the Military Tract or lots on estates confiscated from Loyalists during the Revolutionary War. Each application gives the date; name of purchaser; lot number and location; price; and by whom forfeited (if a forfeited .........
 
Repository:  
New York State Archives
 

31
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B0280
 
 
Dates:
1803-1857
 
 
Abstract:  
The Holland Land Company was an association of Dutch banks and other investors speculating in American land during the late 1700s. This series consists of records of deeds held by persons who purchased land from the Company. Information includes deed number; to whom land deeded; date of deed; diagram .........
 
Repository:  
New York State Archives
 

32
Creator:
New York (State). Department of Public Works. Division of Engineering
 
 
Abstract:  
This series consists of a lone surviving volume used by the State Engineer and Surveyor and later the Chief Engineer within the Department of Public Works to record sales of state lands. Volume includes details concerning the date, time, and location of public auctions held by the State Engineer and .........
 
Repository:  
New York State Archives
 

33
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0846
 
 
Dates:
1826-1905
 
 
Abstract:  
This series consists of notices listing lands sold by the state comptroller for unpaid taxes and still unredeemed. Each notice lists parcels by location; by patent, tract, township etc.; then by lot number or street address. Notices also state the acreage, the quantity of land sold and unredeemed, and .........
 
Repository:  
New York State Archives
 

34
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0930
 
 
Dates:
1859-1926
 
 
Abstract:  
This series consists of receipts issued by the State Treasurer for payment for lands sold at Comptroller's tax sales. Each receipt states name of purchaser, amount paid, date of tax sale, and date of receipt. The series is incomplete; not all tax sales are represented..........
 
Repository:  
New York State Archives
 

35
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0936
 
 
Dates:
1887-1904
 
 
Abstract:  
This series consists of lists that identify parcels to be sold by county treasurers for unpaid taxes. For each parcel, the notice provides the lot number and description; name of owner; acreage; and amount of taxes due. Some of the lists include resident as well as non-resident lands..........
 
Repository:  
New York State Archives
 

36
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This series consists of lists of non-resident lands sold for unpaid taxes and subsequently conveyed or redeemed. Each list gives the lot number; description of the parcel sold; acre sold; date of conveyance or redemption; to whom the parcel was conveyed or by whom it was redeemed; and amount paid if .........
 
Repository:  
New York State Archives
 

37
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0943
 
 
Dates:
1902-1912
 
 
Abstract:  
This series consists of documents listing lots acquired by the State in the Adirondack and Catskill Forest Preserves through Comptroller's tax sales. Each list provides the town, lot number, description of the parcel, name of the occupant, if any, and acreage..........
 
Repository:  
New York State Archives
 

38
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This series consists of tax sale notices to occupants of lands sold and summary information derived from tax sale notices. Notices record name of occupant, date of tax sale, location of premises sold, purchase price, and date of conveyance. Bound volumes in accretion B0945-99 provide summary information .........
 
Repository:  
New York State Archives
 

39
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0954
 
 
Dates:
1808-1821
 
 
Abstract:  
This series consists of a published list of lands sold by the Comptroller for unpaid taxes. Each entry gives the sale certificate number; a brief description of the parcel sold; the acres sold; the name of the purchaser; the amount of the bid; and to whom the parcel was conveyed..........
 
Repository:  
New York State Archives
 

40
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0968
 
 
Dates:
1830-1834
 
 
Abstract:  
This series consists of register lists of lands acquired by mortgage foreclosure, escheat, and conveyances and sold by the Surveyor General. Each entry gives sale date; name of obligor of mortgage bond; location of lands sold; acreage; payment date; amount paid; amount of bond to state; date of delivery .........
 
Repository:  
New York State Archives
 

Page: Prev  1 2 3  Next