Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  93 items
21
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
 

22
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
 

23
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0932
 
 
Dates:
1852-1855
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

24
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
 

25
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0940
 
 
Dates:
1849-1854
 
 
Abstract:  
This series contains statements that list lands of non-residents sold by county treasurers for unpaid taxes. Each statement gives the lot number; description of the parcel sold; acreage; name of the purchaser; number of acres sold; and amount received by the county treasurer..........
 
Repository:  
New York State Archives
 

26
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
 

27
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0965
 
 
Dates:
1815
 
 
Abstract:  
This series documents the non-payment of the 1815 U.S. direct tax on real property in the eastern part of New York. The tax was collected by local officials and paid by the Comptroller to the U.S. Treasury. Each entry states the name of the delinquent taxable; his residence; name of occupant; location .........
 
Repository:  
New York State Archives
 

28
Creator:
New York (State). Department of Taxation and Finance. Division of Finance
 
 
Title:  
 
Series:
B0982
 
 
Dates:
1924-1935
 
 
Abstract:  
This series consists of volumes were kept by the Treasurer's Office and its successor the Department of Taxation and Finance. They contain daily entries of moneys received from various state agencies and funds, distributed in unlabeled columns..........
 
Repository:  
New York State Archives
 

29
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0983
 
 
Dates:
undated
 
 
Abstract:  
This series consists of indexes to unidentified comptroller's tax sale records. Information includes tract names and (apparently) purchaser names, with page numbers next to each name. Also included is an alphabetical index to tract name (with lots on parcels entered under each tract). The reference .........
 
Repository:  
New York State Archives
 

30
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
 

31
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
 

32
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
 

33
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
 

34
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
 

35
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
 

36
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
 

37
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
 

38
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
 

39
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1358
 
 
Dates:
1891-1910
 
 
Abstract:  
This series consists of letters sent by the Comptroller and Deputy Comptroller to individuals, organizations, and government organizations. The correspondence relates to school taxes requested to be paid on State lands; highway taxes levied against state land; exchanges with people wishing to purchase .........
 
Repository:  
New York State Archives
 

40
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
 

Page: Prev  1 2 3 4 5  Next