Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  47 items
21
Creator:
South Colonie Central School District (N.Y.)
 
 
Title:  
 
Series:
A4771
 
 
Dates:
1988-2002
 
 
Abstract:  
This series consists of board minutes (2001-2002), annual financial reports (1988-2000), and tax warrants and collection rolls (1994-1999)..........
 
Repository:  
New York State Archives
 

22
Creator:
Chili (N.Y. : Town)
 
 
Title:  
 
Series:
A4773
 
 
Dates:
1876-1964
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

23
Creator:
Harrison (N.Y. : Town)
 
 
Title:  
 
Series:
A4774
 
 
Dates:
1914-199
 
 
Abstract:  
This series includes Town of Harrison and Village of Harrison tax records for the years 1914-1998, county tax records for the years 1980-1998, and school tax assessments for the years 1980-1998..........
 
Repository:  
New York State Archives
 

24
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0950
 
 
Dates:
1799-1804
 
 
Abstract:  
Legislation enacted in 1799 (amended in 1801) established a system of assessing and taxing real and personal property and required tax commissioners or (beginning in 1801) county supervisors to submit to the State Comptroller a copy of the county's tax rolls and a list of unpaid taxes. This series consists .........
 
Repository:  
New York State Archives
 

25
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
 

26
Creator:
New York (State). Bureau of Equalization Rates
 
 
Abstract:  
State aid was available to local governments to replace real property tax revenue lost under a railroad tax abatement program. Local governments were required to apply for the 50 percent tax relief. This series consists of state aid applications, which include payee's name and address; total and percentage .........
 
Repository:  
New York State Archives
 

27
Creator:
Cheektowaga (N.Y. : Town)
 
 
Title:  
 
Series:
A4517
 
 
Dates:
1969-1994
 
 
Abstract:  
Microfilmed records include those created by both the Building Department and Tax Assessor's Office of the Town of Cheektowaga. Building records (1969-1994) include permits and related documents for new residential buildings, commercial buildings, and apartment buildings as well as permits for alternations .........
 
Repository:  
New York State Archives
 

28
Creator:
New Paltz (N.Y. : Village)
 
 
Title:  
 
Series:
A4518
 
 
Dates:
1887-1994
 
 
Abstract:  
Microfilm includes minutes of the Village Board of Trustees (1887-1994); minutes of joint Village and Town Board meetings (1977-1994); minutes of the Village Planning Board (1964-1994); minutes of the Village Zoning Board of Appeals (1971-1994); and tax assessment rolls (1904-1993) showing taxable and .........
 
Repository:  
New York State Archives
 

29
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This series consists of drafts of town assessment rolls prepared for county treasurers by tax assessors. Information includes name of possessor of real or personal property; description of real estate (acreage, farm, mill, tannery, etc.); value of real estate; value of personal estate; and total assessed .........
 
Repository:  
New York State Archives
 

30
Creator:
New York (State). Industrial and Utility Valuation Bureau
 
 
Title:  
 
Series:
15174
 
 
Dates:
1949-1982
 
 
Abstract:  
The bulk of this series is made up of worksheets and forms from the division's Industrial Appraisal Section containing specific building inventory information, including location, building dimensions, conditions, modification dates, building name and appraisal date. Also included are correspondence, .........
 
Repository:  
New York State Archives
 

31
Creator:
New York (State). Office of Real Property Services. Executive Director's office
 
 
Abstract:  
The series consists of subject and correspondence files of the Executive Director of the Division of Equalization and Assessment/Office of Real Property Services and ex officio secretary of the State Board of Equalization and Assessment. The records document the work of the division to carry out the .........
 
Repository:  
New York State Archives
 

32
Creator:
Jamestown (N.Y. : City)
 
 
Title:  
 
Series:
A4494
 
 
Dates:
1873-1990
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

33
Creator:
Randolph (N.Y. : Village)
 
 
Title:  
 
Series:
A4498
 
 
Dates:
1867-1992
 
 
Abstract:  
Microfilmed records include assessment rolls (1884-1940); tax rolls (1978-1987); village board minutes (1867-1972); accounting records of general funds (1985-1992); and other administrative records including ordinances, oaths of office (1969-1985), enumeration (1902), and cash receipts/disbursements.........
 
Repository:  
New York State Archives
 

34
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1051
 
 
Dates:
1816-1825, 1852
 
 
Abstract:  
This series from the Comptroller's Office consists of routine letters inquiring about laws on assessment and collections of taxes and redemption of lands sold for unpaid taxes, enclosing accounts, and other financial business between the comptroller and county treasurers..........
 
Repository:  
New York State Archives
 

35
Creator:
Jefferson-Youngsville Central School District (N.Y.)
 
 
Abstract:  
Microfilmed records in this series include school board meeting minutes and hearing proceedings for Jefferson-Youngsville Central School District (1937-1997) and Jeffersonville Union Free School District (1928-1938), and record books of three predecessor common school districts (1857-1916)..........
 
Repository:  
New York State Archives
 

36
Creator:
New York (State). State Tax Commission
 
 
Title:  
 
Series:
B1780
 
 
Dates:
1881
 
 
Abstract:  
This volume contains minutes of the Tax Commission. Information includes names of Commission members present at meetings, the Commission's recommendations, proposals and statements with regard to measures of the Senate, Assembly, and the Joint Legislative Committee on Taxation..........
 
Repository:  
New York State Archives
 

37
Creator:
New York (State). State Board of Equalization and Assessment
 
 
Title:  
 
Series:
18541
 
 
Dates:
1916-1978
 
 
Abstract:  
The series primarily consists of reproductions of blueprint maps showing the right of way of railroads that owned real property in New York State. Generally, the maps depict not only the meets and bounds of the railroad right of way, but also public and private roads, bridges, and sewer lines that cross .........
 
Repository:  
New York State Archives
 

38
Creator:
Mamaroneck (N.Y. : Town)
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

39
Creator:
Warren (N.Y. : County)
 
 
Title:  
 
Series:
A4748
 
 
Dates:
1896-1990
 
 
Abstract:  
This series consists of microfilm copies of tax assessment rolls for the towns of Bolton (1915-1990), Chester (1915-1990), Hague (1915-1990), Horicon (1915-1990), Johnsburg (1915-1990), Lake George - Caldwell (1915-1967), Lake Luzerne (1935-1990), Queensbury (1896-1990), Stony Creek (1915-1972), Thurman .........
 
Repository:  
New York State Archives
 

40
Creator:
New York (State). Industrial and Utility Valuation Bureau
 
 
Title:  
 
Series:
15085
 
 
Dates:
1948-1989
 
 
Abstract:  
The Industrial Cost and Appraisal Unit makes cost appraisals of complex industrial/utility properties for market value survey and advisory purposes. The market values generated are transferred to the Property Valuation Bureau for use in developing equalization rates, and to municipalities for tax roll .........
 
Repository:  
New York State Archives
 

Page: Prev  1 2 3  Next