Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  22 items
1
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1181
 
 
Dates:
1831
 
 
Abstract:  
This schedule consists of land belonging to John Hone that was sold for taxes. Lots sold are entered by county and for each parcel and list parcel lot number, total acreage, acreage sold for taxes, to whom and when sold, when redeemed, and acreage remaining in the parcel..........
 
Repository:  
New York State Archives
 

2
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1367
 
 
Dates:
1897-1909
 
 
Abstract:  
This series contains copies of letters and memos that provide the Comptroller's opinion on bills introduced into the Legislature. They are primarily for bills relating to land sale, corporation taxes and land taxes. Each opinion usually mentioned the introduction number of the bill and occasionally .........
 
Repository:  
New York State Archives
 

3
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This series consists of routine correspondence of the Comptroller's office with newspapers published in Forest Preserve counties, relating to publication of notices of lands sold for taxes and unredeemed..........
 
Repository:  
New York State Archives
 

4
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1412
 
 
Dates:
1859
 
 
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 tax sale certificates from a sale on November 28, 1859. Each certificate (printed form) gives the name for .........
 
Repository:  
New York State Archives
 

5
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0851
 
 
Dates:
1828-1903
 
 
Abstract:  
This series is an index to Applications to Redeem Property from Tax Sales, series B0847. The index lists names of persons redeeming lands sold for unpaid taxes; county; description of lands redeemed; year of tax sale; and box and document numbers of records in series B0847. The series is incomplete; .........
 
Repository:  
New York State Archives
 

6
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0929
 
 
Dates:
1829-1926
 
 
Abstract:  
This series consists of affidavits stating the grounds for cancellation of a Comptroller's tax sale. Grounds for cancellation were prior payment of taxes, erroneous tax assessment, or occupancy of the premises sold. The affidavits of occupancy include descriptions of farming or lumbering on the parcel .........
 
Repository:  
New York State Archives
 

7
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0932
 
 
Dates:
1852-1855
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

8
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0937
 
 
Dates:
1850-1856
 
 
Abstract:  
This series includes e lists of the property redeemed from county treasurers' tax sales, receipts and other items..........
 
Repository:  
New York State Archives
 

9
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B1260
 
 
Dates:
1873-1923
 
 
Abstract:  
This series consists of documents obtained by the State Comptroller's Office in its effort to establish ownership of lands sold for unpaid taxes. Documents include letters and certificates testamentary; letters and certificates of administration; and letters documenting grants of power of attorney..........
 
Repository:  
New York State Archives
 

10
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

11
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
 

12
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
 

13
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
 

14
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1016
 
 
Dates:
1777-1892
 
 
Abstract:  
This series consists of a diverse array of documents, including certificates of land sales and other legal documentation of lands sold by the State Comptroller for unpaid taxes..........
 
Repository:  
New York State Archives
 

15
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1067
 
 
Dates:
1737-1901
 
 
Abstract:  
This fragmentary series includes legal documentation (of which affidavits of occupancy form the bulk) relating to state sale of land, presumably for unpaid taxes..........
 
Repository:  
New York State Archives
 

16
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This series consists of receipts issued by the Treasurer's Office for payment of land purchased at the Comptroller's Tax sale of 1853. Records contain the name of the individual who bought the land, the date of the receipt, the amount paid for the land, and the signatures of both the Comptroller and .........
 
Repository:  
New York State Archives
 

17
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
 

18
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
 

19
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This series consists of letters from comptroller's agents who served eviction notices on occupants of lands conveyed to the State in Comptroller's tax sales. Most, if not all of the letters, pertain to lands being acquired for the Adirondack Forest Preserve. The letters describe the difficulties of .........
 
Repository:  
New York State Archives
 

20
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
 

Page: 1 2  Next