Research

Finding Aid Search Results


Sort by: 
 Your search for Taxation returned  93 items
21
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B1451
 
 
Dates:
1798-183
 
 
Abstract:  
This series consists of an assortment of unrelated documents. Many documents date from the establishment of the Office of the Comptroller. Several documents may relate to the comptroller's duties to sell land for payment of delinquent state taxes. Included are certificates of payment to the Treasurer's .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B2800
 
 
Dates:
2014-2020
 
 
Abstract:  
This series consists of records relating to strategic planning at the Department of Taxation and Finance. Records consists of strategic and operational plans; policy documents; correspondence; background material; and information on agency redesign, mission, goals, and initiatives..........
 
Repository:  
New York State Archives
 

23
Creator:
New York (State). Department of Audit and Control. Bureau of Municipal Research and Statistics
 
 
Abstract:  
This series consists of annual statements of counties relating to the computation of their constitutional tax margins. Each statement contains a breakdown of the current tax including computation of constitutional taxing power, determination of amount not affected by constitutional tax limitation, total .........
 
Repository:  
New York State Archives
 

24
Creator:
New York (State). Department of Taxation and Finance. Commissioner's Office
 
 
Title:  
 
Series:
19337
 
 
Dates:
1959-1970, 1983-1999
 
 
Abstract:  
This series consists of copies of speeches delivered by Commissioners Joseph H. Murphy and Norman Gallman to various economic and political groups, associations, and executive institutes. It also contains copies of speeches of Commissioners Roderick G. W. Chu (1983-1988), James W. Wetzler (1988-1994), .........
 
Repository:  
New York State Archives
 

25
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1345
 
 
Dates:
1897, 1900, 1904-1907
 
 
Abstract:  
This series consists of accounts, apparently of tax money, received by the State Comptroller from various state and local agencies and organizations. Information includes date, name of organization or agency, amount (probably received), and remarks (these include such notes as tax, repairs, common school .........
 
Repository:  
New York State Archives
 

26
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1356
 
 
Dates:
1910-1912, 1917
 
 
Abstract:  
This series consists of information relating to taxes received from a variety of sources: United States Deposit Fund; State Athletic Commission; Mortgage tax; and land tax. Information includes date; from whom received; amount and type of tax or fund..........
 
Repository:  
New York State Archives
 

27
Creator:
New York (State). Department of Audit and Control
 
 
Title:  
 
Series:
A1402
 
 
Dates:
1925-1940
 
 
Abstract:  
This series consists of a register of checks drawn by the Comptroller for distribution of tax monies to the various counties, or for transfer of tax funds to other banks. Monies came from the state income tax, the bank tax, and the motor fuel tax. Each entry in the register gives date, bank drawn on, .........
 
Repository:  
New York State Archives
 

28
Creator:
New York (State). Department of Audit and Control
 
 
Title:  
 
Series:
A1406
 
 
Dates:
1929-1942
 
 
Abstract:  
This series consists of tables showing distribution of monies collected by the Comptroller through the motor vehicle tax, income tax, franchise tax, bank tax, motor fuel tax, beverage licenses and tax. The tables show monthly or quarterly distribution of tax revenues to each county (New York City at .........
 
Repository:  
New York State Archives
 

29
Creator:
Tarrytown (N.Y. : Village). Clerk
 
 
Title:  
 
Series:
A4439
 
 
Dates:
1885-1993
 
 
Abstract:  
This series includes planning board minutes, zoning board of appeals minutes, assessment/tax rolls, board of trustees minutes, water commissioners' minutes, and budgets..........
 
Repository:  
New York State Archives
 

30
Creator:
Rye (N.Y. : City). Clerk's Office
 
 
Abstract:  
Microfilmed records include minutes and proceedings of the Rye village board of trustees and Rye city common council, including hearing proceedings, local laws, and resolutions; tax assessment rolls; building permits; and certificates of occupancy for the City of Rye..........
 
Repository:  
New York State Archives
 

31
Creator:
Ulster County Board of Cooperative Educational Services (N.Y.)
 
 
Abstract:  
Microfilmed records of the Wallkill Central School district include board of education meeting minutes, tax assessment rolls, and records of district meetings for two former common school districts in the town of Shawangunk. Microfilmed records of the Onteora Central School District include board of .........
 
Repository:  
New York State Archives
 

32
Creator:
Green Island Union Free School District (N.Y.)
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

33
Creator:
Port Jervis (N.Y. : City)
 
 
Title:  
 
Series:
A4604
 
 
Dates:
1900-1994
 
 
Abstract:  
Microfilmed records consist of minutes of the board of trustees of the village of Port Jervis (1900-1907) and the common council of the city of Port Jervis (1907-1993); and tax assessment rolls for the village and city (1900-1993)..........
 
Repository:  
New York State Archives
 

34
Creator:
Dexter (N.Y. : Village)
 
 
Abstract:  
Microfilmed records include minutes of the village board of trustees (1855-1995), official maps (1891-1995), and tax assessment rolls (1859-1995)..........
 
Repository:  
New York State Archives
 

35
Creator:
Champlain (N.Y. : Village)
 
 
Title:  
 
Series:
A4638
 
 
Dates:
1872-1997
 
 
Abstract:  
Microfilmed records include minute books of the village Board of Trustees (1873-1998) and tax assessment rolls (1872-1997, with gaps) that include separately filed tax warrants/verifications..........
 
Repository:  
New York State Archives
 

36
Creator:
Carmel Central School District (N.Y.)
 
 
Title:  
 
Series:
A4650
 
 
Dates:
1940-1975
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

37
Creator:
Stony Creek (N.Y. : Town)
 
 
Title:  
 
Series:
A4657
 
 
Dates:
1972-1998
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

38
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0951
 
 
Dates:
1799-1805
 
 
Abstract:  
This series consists of registers recording accounts of taxes remaining unpaid for specific years. Information includes names of county, town, or tract; owner(s); description of the property; amount of tax due; date of payment; by who paid; and amount of payment..........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B0972
 
 
Dates:
1905-1931
 
 
Abstract:  
This series consists of monthly statements from county treasurers concerning the mortgage tax. Each entry gives total number of mortgages recorded; total mortgage taxes collected; expenses of recording office (clerks, printing, postage, etc.); date account was approved; amount of mortgage taxes refunded; .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B0981
 
 
Dates:
1925-1927
 
 
Abstract:  
This series consists of a fragmentary record of receipts and disbursements for various state and federal special funds (e.g., Federal Rehabilitation Fund, Federal Cooperative Fire Protection Fund, State Insurance Fund, etc.)..........
 
Repository:  
New York State Archives
 

Page: Prev  1 2 3 4 5  Next