Finding Aid Search Results
1
Creator:
New York (State). Comptroller's Office
Title:
Series:
B0942
Dates:
1881-1893
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
2
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
3
Creator:
New York (State). Comptroller's Office
Title:
Series:
B0988
Dates:
1869-1927
Abstract:
This series consists of affidavits of purchasers of land at Comptroller's tax sales, stating that the land purchased was wholly unoccupied and vacant. The affidavits were filed with the Comptroller to prove that no occupant had rights to redeem land from the tax sale..........
Repository:
New York State Archives
4
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
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
5
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
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
6
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
7
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
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