Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  51 items
41
Creator:
New York (State). Department of Taxation and Finance. Commissioner's Office
 
 
Title:  
 
Series:
B2360
 
 
Dates:
1896-2002
 
 
Abstract:  
This series consists of certification records, meeting minutes, memorandums, resolutions, and related material compiled by the executive secretaries of the State Board of Tax Commissioners, State Tax Commission, and the Commissioner of the Department of Taxation and Finance pursuant to Section 172 of .........
 
Repository:  
New York State Archives
 

42
Creator:
New York (State). Department of Taxation and Finance. Estates Tax Processing Unit
 
 
Title:  
 
Series:
19802
 
 
Dates:
1885-1990
 
 
Abstract:  
The Estates Tax Processing Unit deals with the payment of taxes against the transfer of property from the estates of decedents. Records include last wills and testaments; real property appraisals and photographs; correspondence; trust deeds; estate inventories; and other documents pertaining to the .........
 
Repository:  
New York State Archives
 

43
Creator:
Washington (N.Y. : County)
 
 
Title:  
 
Series:
A4510
 
 
Dates:
1771-1993
 
 
Abstract:  
Microfilmed records include proceedings of the Washington County Board of Supervisors; town clerk's record and minute books for several towns within the county; and tax assessment rolls for all towns in the county. Also microfilmed were the judgments and orders of the Supreme Court and County Court..........
 
Repository:  
New York State Archives
 

44
Creator:
Genesee (N.Y. : County)
 
 
Abstract:  
Records include official minutes and hearing proceedings of the Genesee County Legislature and Genesee County assessment and tax rolls. Minutes and hearing proceedings include budgets, departmental annual reports, resolutions, laws created, appointments, communications, and committee reports. Information .........
 
Repository:  
New York State Archives
 

45
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0918
 
 
Dates:
1815-1928
 
 
Abstract:  
This series consists of records certifying the purchase of parcels of land for unpaid taxes. Certificates include purchaser; number of acres or size of lot purchased; county; lot number and description; amount paid; and date of sale. Some certificates include an assignment to a third party..........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B2183
 
 
Dates:
2007-2008, 2010, 2020
 
 
Abstract:  
This series consists of archival copies of the publicly accessible websites of the New York State Department of Taxation and Finance..........
 
Repository:  
New York State Archives
 

47
Creator:
New York (State). Division of the Budget. Organization and Management Unit
 
 
Title:  
 
Series:
15000
 
 
Dates:
1948-1986
 
 
Abstract:  
The Organization and Management Unit (OMU)and its predecessor units carried out agency management, staffing and organization studies, budgeting and finance management analyses, and statewide management issue analyses designed to improve the coordination and management of state government programs. This .........
 
Repository:  
New York State Archives
 

48
Creator:
Orange (N.Y. : County)
 
 
Title:  
 
Series:
A4763
 
 
Dates:
1865-1951
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

49
Creator:
New York (State). Governor (1955-1958 : Harriman)
 
 
Title:  
 
Series:
13682_07
 
 
Dates:
1955-1958
 
 
Abstract:  
W. Averell Harriman's single term as governor represents the only interlude during the period from 1943-1973 in which the Democratic Party held the governorship. Harriman's central subject and correspondence files document the governor's efforts to introduce new programs in the areas of mental health, .........
 
Repository:  
New York State Archives
 

50
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0961
 
 
Dates:
1864-1927
 
 
Abstract:  
This series contains tax assessors atlases of counties, boroughs, cities, and towns. The bulk of the records are assessors atlases of counties and towns in Kings and Richmond counties. They were apparently prepared to determine land ownership for the purpose of tax assessment. Also included are 38 published .........
 
Repository:  
New York State Archives
 

51
Creator:
New York (State). Department of Law. Executive Office
 
 
Title:  
 
Series:
18571
 
 
Dates:
1957-2009
 
 
Abstract:  
These records, from a variety of senior staff members, reflect the interests and activities of the Attorney General's Office. Included are files related to audits, litigation, opinions, engagements, and interests of the office on such topics are housing discrimination, civil rights, Indian land claims, .........
 
Repository:  
New York State Archives
 

Page: Prev  1 2 3