Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  34 items
1
Creator:
New York (State). Division of Municipal Affairs. Bureau of Research and Statistics
 
 
Title:  
 
Series:
B1916
 
 
Dates:
1967-1968
 
 
Abstract:  
This series consists of tax levy reports submitted to the Department of Audit and Control by school districts. Information for each district includes names of municipalities in district, total assessed value, total amounts of levy, and tax rate per $1,000 of assessed value..........
 
Repository:  
New York State Archives
 

2
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1257
 
 
Dates:
1785-1786
 
 
Abstract:  
The series consists of inventories compiled by the State Treasurer of all goods sold at public auctions by auctioneers. Records include a sworn statement by the auctioneer that the accounts described are true and accurate. A listing of the value of goods sold during a particular period for each day .........
 
Repository:  
New York State Archives
 

3
Creator:
New York (State). Division of Municipal Affairs. Bureau of Research and Statistics
 
 
Title:  
 
Series:
B1215
 
 
Dates:
1948-1959, 1965-1967, 1975-1976, 1985-1986
 
 
Abstract:  
This series consists of statements of school districts and related correspondence and summary information from intervening years. They are arranged alphabetical by name of city, then chronological by fiscal year..........
 
Repository:  
New York State Archives
 

4
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This series consists largely of correspondence from county treasurers in the form of published notices clipped from local newspapers about upcoming sales of lands for unpaid taxes. Also included is correspondence notifying the comptroller of pending sales of land mortgaged to the Loan Commissioners. .........
 
Repository:  
New York State Archives
 

5
Creator:
New York (State). Department of Taxation and Finance. Commissioner's Office
 
 
Title:  
 
Series:
19333
 
 
Dates:
1988-1997
 
 
Abstract:  
This log documents telephone calls placed or received by Commissioners James W. Wetzler (1988-1994) and Michael H. Urbach (1995-1999), including messages left for the Commissioner..........
 
Repository:  
New York State Archives
 

6
Creator:
New York (State). Department of Taxation and Finance. Commissioner's Office
 
 
Title:  
 
Series:
19335
 
 
Dates:
1988-1999
 
 
Abstract:  
This series documents meetings and engagements of Commissioners James W. Wetzler (1988-1994) and Michael H. Urbach (1995-1999), including whom they met, dates, times, and subjects. The records also include occasional attachments concerning the meetings..........
 
Repository:  
New York State Archives
 

7
Creator:
New York (State). Department of Taxation and Finance. Counsel's Office
 
 
Title:  
 
Series:
19615
 
 
Dates:
1945-1987
 
 
Abstract:  
The State Tax Commission was responsible for formulation of tax policy, interpreting state tax law, clarifying tax requirements, and providing a quasi-judicial forum for resolving taxpayer disputes with the Department of Taxation and Finance. This series consists of the formal decisions of the State .........
 
Repository:  
New York State Archives
 

8
Creator:
Carmel Central School District (N.Y.)
 
 
Title:  
 
Series:
A4650
 
 
Dates:
1940-1975
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

9
Creator:
Esopus (N.Y. : Town)
 
 
Title:  
 
Series:
A4673
 
 
Dates:
1812-1919
 
 
Abstract:  
This series contains tax assessment rolls (1812-1919); chattel mortgages (1854-1900); school records (1893-1914); town accounting books 1830-1909); record book (1878), vouchers, and receipts (1892-1912) for the Overseer of the Poor; Justice Court Dockets (1837-1908); and militia enrollment list (191.........
 
Repository:  
New York State Archives
 

10
Creator:
Oneonta (N.Y. : City)
 
 
Title:  
 
Series:
A4703
 
 
Dates:
1915-1997
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

11
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0935
 
 
Dates:
1848-1930
 
 
Abstract:  
This series tracks the State's requirement to give mortgagees notice before lands sold for unpaid taxes are conveyed to purchasers. Volume 1 lists year of sale; name of tract, patent, or identifying information; when notice was served and filed; and sometimes redemption notes. Volume 2 records summary .........
 
Repository:  
New York State Archives
 

12
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This series consists of tax sale notices to occupants of lands sold and summary information derived from tax sale notices. Notices record name of occupant, date of tax sale, location of premises sold, purchase price, and date of conveyance. Bound volumes in accretion B0945-99 provide summary information .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B0970
 
 
Dates:
1900-1997
 
 
Abstract:  
This series consists of title searches undertaken by the Land Tax Bureau of the Comptroller's Office and its successor, the Department of Taxation and Finance. Information includes the date of receipt, name of person requesting search, description of property, search number, and date returned..........
 
Repository:  
New York State Archives
 

14
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This series consists of correspondence from the state comptroller to chief financial officers of cities and counties concerning the collection and disbursement of the court expense tax as well as lists the names, titles, pay rates, and deposit amounts for all personnel in the state's judicial districts .........
 
Repository:  
New York State Archives
 

15
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B1605
 
 
Dates:
1852-1896
 
 
Abstract:  
In 1850, the state legislature transferred the function of selling and conveying land for unpaid taxes to the county treasurers. The comptroller continued to receive copies of lists of unpaid non-resident taxes and of lands redeemed and finally conveyed. In 1855, the legislature restored the former .........
 
Repository:  
New York State Archives
 

16
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
These volumes were created by the comptroller's office to record information related to quit rents on patents granted by the colony, including payments of arrears, quit rent sales, redemptions, and conveyances. Information is grouped by patent. Each patent has a separate heading that gives register .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B1614
 
 
Dates:
1873-1937
 
 
Abstract:  
These records contain abstracts of information originally included in deeds conveyed to purchasers of lands sold for unpaid taxes. The State Comptroller's Office was in charge of selling lands for unpaid taxes until 1926, when that function was assumed by the Department of Taxation and Finance. For .........
 
Repository:  
New York State Archives
 

18
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B1616
 
 
Dates:
[circa 1866-1885]
 
 
Abstract:  
This volume lists information gathered from applications for cancellations of tax-sales. All of the applications were made in 1885 for tax-sales held as early as 1866. Information given for each entry includes name of applicant; date of application; description of land; tax-sale year; ground of application; .........
 
Repository:  
New York State Archives
 

19
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B1618
 
 
Dates:
1873-1921
 
 
Abstract:  
This series consists of certificates made by officers of county surrogate's courts certifying the validity and correctness of wills and the conferring of letters testamentary (or letters of administration) granting the powers of executor. Submission of these certificates was apparently required by the .........
 
Repository:  
New York State Archives
 

20
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B1627
 
 
Dates:
1924-1926
 
 
Abstract:  
This series lists names of persons owning land in Sullivan County for which taxes were unpaid for the tax years 1924-1926. Each entry includes only the name of the property owner and a reference number. The source to which the number refers is unknown..........
 
Repository:  
New York State Archives
 

Page: 1 2  Next