Research

Finding Aid Search Results


Sort by: 
 Your search for Real property tax returned  43 items
1
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A0971
 
 
Dates:
1813-1819, 1838-1843, 1859
 
 
Abstract:  
This series consists of certificates listing judgments or mortgages in force against individuals, with affidavit of clerk of court, submitted to the Comptroller. A state law required the Comptroller to obtain certificates from the mortgagors that the mortgaged premises were free of all other encumbrances. .........
 
Repository:  
New York State Archives
 

2
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1377
 
 
Dates:
1923
 
 
Abstract:  
This series consists of form statements submitted to the Comptroller by the State Tax Commissioner which list parcels of taxable state land. The lists give information on: acreage; description of parcel; location; and assessed valuation..........
 
Repository:  
New York State Archives
 

3
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1378
 
 
Dates:
1926-1928
 
 
Abstract:  
This series consists of statements of taxes giving parcel location, acreage, assessed valuation, and amount of tax due. There are also transcripts of parts of town assessment rolls and related correspondence of the Comptroller's Office..........
 
Repository:  
New York State Archives
 

4
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1381
 
 
Dates:
1859-1913
 
 
Abstract:  
This series consists of applications that are sworn statements, giving name of applicant, date, parcel(s) description(s), and appraised value(s), with Treasurer's office payment receipts attached. Most applications are for the purchase of "Prison Lands" in the Old Military Tract in Franklin County. .........
 
Repository:  
New York State Archives
 

5
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Abstract:  
This series consists of statements prepared by assessors of towns within what became the Adirondack Forest Preserve. Information includes acres of forestland, assessed value in 1883, acres of improved land, assessed value in 1883, and total acreage of town. Some statements have letters of transmittal .........
 
Repository:  
New York State Archives
 

6
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Abstract:  
This series consists of copies of resolutions by the Forest Commission approving applications to purchase Forest Preserve lands. Each document gives name and address of applicant, location and acreage of parcel, bid per acre, and a copy of the resolution of the Commissioners of the Land Office approving .........
 
Repository:  
New York State Archives
 

7
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1387
 
 
Dates:
1870-1910
 
 
Abstract:  
Land was sold when taxes were unpaid for two years. If the owner paid the taxes within one year after the land was sold for taxes, it reverted to that person's ownership. This series consists of documents relating to sale and redemption of land on which taxes were owed, mostly in the Forest Preserve. .........
 
Repository:  
New York State Archives
 

8
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1396
 
 
Dates:
1878-1911
 
 
Abstract:  
This series consists of notices published by county treasurers giving town, patent or other subdivision, lot number, description of parcel, owner's name, and amount of back taxes due. Included are notices for Oswego, Niagara, Rockland, Ulster, and Sullivan Counties, for various years. Clippings are .........
 
Repository:  
New York State Archives
 

9
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1407
 
 
Dates:
1921-1923
 
 
Abstract:  
This series consists of abstracts of applications to redeem property from tax sales. Each entry contains name of matter, name of attorney, and a register of correspondence with Comptroller's office concerning redemption. Included is an abstract of affidavit(s) showing that the affiants know location .........
 
Repository:  
New York State Archives
 

10
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1409
 
 
Dates:
1889-1895
 
 
Abstract:  
This series consists of name indexes to applications for redemption of lands from tax sales. Information includes name of applicant, county, and date. Also included are indexes to cancellations of tax sales giving location of parcel, a name (presumably owner or occupant), a date, and remarks about cancellation .........
 
Repository:  
New York State Archives
 

11
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1411
 
 
Dates:
1841-1925
 
 
Abstract:  
Land was sold when no taxes were paid for two years. If the owner paid the taxes within one year after the land was sold for taxes, it reverted to that person's ownership. This series consists of applications for cancellation of tax sales, with related correspondence of the Comptroller. Documents concern .........
 
Repository:  
New York State Archives
 

12
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1342
 
 
Dates:
1895-1918
 
 
Abstract:  
Land was sold when the owner failed to pay taxes for two years. If the owner paid the taxes within one year after the sale of the land for taxes, it reverted to that person's ownership. This series consists of information about applications to redeem land sold for failure to pay taxes. Information includes .........
 
Repository:  
New York State Archives
 

13
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1348
 
 
Dates:
1916-1940
 
 
Abstract:  
This series contains lists of financial transactions relating to mortgaged lands. The mortgage insurance list includes mortgage number, policy amount and expiration date. The farms rented list includes county, mortgage number, rent, and amount paid. The list of foreclosures includes mortgage number, .........
 
Repository:  
New York State Archives
 

14
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1351
 
 
Dates:
1820
 
 
Abstract:  
This series consists of a copy of a transcription from the original volume listing quit rents in New York State. Information includes patentee's name; grant date; number of acres; county in which situated; county in which now situated; and description of property in popular name..........
 
Repository:  
New York State Archives
 

15
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1376
 
 
Dates:
1853-1900
 
 
Abstract:  
This series consists of correspondence, forms, and legal notices relating to various aspects of the state's sales tax on land. The documentation contains information on: cancellation of sales tax for state land; nonresident taxes; applications to vacate, annul and set aside certain cancellations of .........
 
Repository:  
New York State Archives
 

16
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1284
 
 
Dates:
1837-1911
 
 
Abstract:  
This series consists of the U.S. Deposit Fund with the Comptroller. Each account contains entries for debits (interest on mortgage loans, rent or sale of property), and credits (compensation of the Commissioners and other expenses, interest payments to the Comptroller). Also included are draft summary .........
 
Repository:  
New York State Archives
 

17
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1285
 
 
Dates:
1838
 
 
Abstract:  
This series consists of statements of mortgages submitted to the State Comptroller by county commissioners of the U.S. Deposit Fund. Each statement lists name of mortgagor; residence; town or ward in which mortgaged premises is located; acres of land mortgaged; date and amount of mortgage; amount of .........
 
Repository:  
New York State Archives
 

18
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1286
 
 
Dates:
1839-1884
 
 
Abstract:  
This series consists of ledgers of accounts for property acquired by county commissioners of the U.S. Deposit Fund through foreclosure of mortgage and sale of premises. Each account gives name of delinquent mortgagor; county of residence; amount due in principal, interest, and costs; amount of bid by .........
 
Repository:  
New York State Archives
 

19
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1287
 
 
Dates:
1839-1866
 
 
Abstract:  
This series consists of annual accounts of total amount of interest due and paid to the Comptroller from principal held by County Commissioners of the U.S. Deposit Fund. Each account includes the names of the commissioners, date of balance, amounts of debits and credits, and any balance due (usually .........
 
Repository:  
New York State Archives
 

20
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1288
 
 
Dates:
1873-1906
 
 
Abstract:  
This volume is a register of county treasurers and commissioners of the U.S. Deposit Fund. Each entry gives date of appointment, name, post office address, and office to which appointed. Under a law of 1837, two commissioners were appointed by the Governor in each county to loan out monies apportioned .........
 
Repository:  
New York State Archives
 

Page: 1 2 3  Next