Research

Finding Aid Search Results


Sort by: 
 Your search for Taxation returned  93 items
41
Creator:
Carmel Central School District (N.Y.)
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

42
Creator:
North Warren Central School District (N.Y.)
 
 
Abstract:  
Microfilmed records consist of minutes of the boards of education of the North Warren Central School District and predecessor districts: Chestertown Central School District, Chestertown Union Free School District, Horicon Central School District, and Pottersville Central School District. Records of .........
 
Repository:  
New York State Archives
 

43
Creator:
Palmyra-Macedon Central School District (N.Y.)
 
 
Title:  
 
Series:
A4628
 
 
Dates:
1907-1994
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

44
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1075
 
 
Dates:
1807-1909
 
 
Abstract:  
This series contains outgoing correspondence from the Comptroller's Office to county treasurers, individuals, law firms and state agencies. Subjects include taxation or payments for services and requests for clarification on reports. Some volumes are missing..........
 
Repository:  
New York State Archives
 

45
Creator:
New York (State). Department of Audit and Control
 
 
Abstract:  
This series contains schedules of state-owned taxable lots within the Adirondack Forest Preserve and the Catskill Forest Preserve. Tax figures include school, highway, and special district taxes, and taxes rejected because of erroneous assessments. Individual lots are usually listed under the name of .........
 
Repository:  
New York State Archives
 

46
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
 

47
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
 

48
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0932
 
 
Dates:
1852-1855
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

49
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
 

50
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0955
 
 
Dates:
1900
 
 
Abstract:  
This series consists of a register of decedent estates paying transfer taxes. Information includes decedent's name; decedent's date of death; name of executor or administrator and his past office address; value of the estate; tax rate (an unexplained letter code); and date of estate appraiser's repo.........
 
Repository:  
New York State Archives
 

51
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
The Legislature appointed commissioners to construct roads from Grieg and Port Leyden in Lewis County, to Brown's Tract in Herkimer County. The commissioners were empowered to levy a highway tax. This series consists of assessment rolls containing lists of lots taxed. Information includes lot numbers, .........
 
Repository:  
New York State Archives
 

52
Creator:
New York (State). Constitutional Convention, 1967
 
 
Title:  
 
Series:
L0249
 
 
Dates:
1967
 
 
Abstract:  
George W. Cornell, a delegate to the Convention, served as vice-chairman of the Committee on Finance and Taxation and as a member of the Committee on Intergovernmental Relations. This series consists mostly of records dealing with the Committee on Finance and Taxation, including revisions of text in .........
 
Repository:  
New York State Archives
 

53
Creator:
Lewis (N.Y. : County). Treasurer
 
 
Title:  
 
Series:
A4484
 
 
Dates:
1851-1988
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

54
Creator:
Jefferson (N.Y. : County)
 
 
Title:  
 
Series:
A4617
 
 
Dates:
1935-1992
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

55
Creator:
Delaware (N.Y. : County)
 
 
Title:  
 
Series:
A4637
 
 
Dates:
1951-1960
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

56
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0987
 
 
Dates:
1900-1901, 1903-1904
 
 
Abstract:  
This series consisting of a list of railroad tax assessments documents the state's Franchise Tax on steam or electric surface or elevated railroads. Each list gives name of steam surface, elevated or street surface railroad, total mileage, total net income, and net income, mileage in state, amounts .........
 
Repository:  
New York State Archives
 

57
Creator:
Poughkeepsie City School District (N.Y.). Business Department
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

58
Creator:
Dunkirk (N.Y. : City)
 
 
Title:  
 
Series:
A4477
 
 
Dates:
1881-1989
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

59
Creator:
Wawarsing (N.Y. : Town)
 
 
Title:  
 
Series:
A4528
 
 
Dates:
1806-1991
 
 
Abstract:  
Microfilmed records include town clerk's record and minute books; register of chattel mortgages; highway and fiscal records; justice docket book; minors' work certificates issued by town board of health; register of town residents naturalized; register of school district officers; record of school money .........
 
Repository:  
New York State Archives
 

60
Creator:
Rye (N.Y. : Town)
 
 
Title:  
 
Series:
A4598
 
 
Dates:
1660-1992
 
 
Abstract:  
Microfilmed records include highway surveys and related land appropriation records; general account books; town tax collector's receipt books; minutes of the trustees of public lands; town clerk's record books; enrollments of men and women eligible for military service at the time of World War I; appointments .........
 
Repository:  
New York State Archives
 

Page: Prev  1 2 3 4 5  Next