Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  6 items
1
Creator:
New York (State). State Board of Equalization and Assessment
 
 
Title:  
 
Series:
18541
 
 
Dates:
1916-1978
 
 
Abstract:  
The series primarily consists of reproductions of blueprint maps showing the right of way of railroads that owned real property in New York State. Generally, the maps depict not only the meets and bounds of the railroad right of way, but also public and private roads, bridges, and sewer lines that cross .........
 
Repository:  
New York State Archives
 

2
Creator:
New York (State). State Board of Equalization and Assessment
 
 
Abstract:  
This series consists of an administrative manual for the Emergency Flood Project undertaken by the State Board of Equalization and Assessment after Hurricane Agnes caused extensive flood damage in 1972. The manual includes correspondence and memorandums on staffing and personnel management; contacts .........
 
Repository:  
New York State Archives
 

3
Creator:
New York (State). State Board of Equalization and Assessment
 
 
Abstract:  
The State Board of Equalization and Assessment determined the loss percentage for each parcel damaged by Hurricane Agnes. This series includes computer printouts listing statistical breakdowns of damages, detailed listings of flooded parcels, and statewide flood statistics by municipality and school .........
 
Repository:  
New York State Archives
 

4
Creator:
New York (State). State Board of Equalization and Assessment
 
 
Title:  
 
Series:
15214
 
 
Dates:
1937-1969
 
 
Abstract:  
This series consists of records relating to appeals of county equalization rates set by the State Board of Equalization and Assessment..........
 
Repository:  
New York State Archives
 

5
Creator:
New York (State). State Board of Equalization and Assessment
 
 
Title:  
 
Series:
15215
 
 
Dates:
circa 1907-1971
 
 
Abstract:  
This series consists of files documenting formal objections against and resulting administrative review of special franchise property tax assessments. Files include formal objection and protest documents, applications for assessment reductions, hearing notices, correspondence, tax assessment records, .........
 
Repository:  
New York State Archives
 

6
Creator:
New York (State). State Board of Equalization and Assessment
 
 
Title:  
 
Series:
15267
 
 
Dates:
1950-1965
 
 
Abstract:  
This series consists of the subject and correspondence files of Frank C. Moore, chairman of the New York State Board of Equalization and Assessment (1949-1965) and Lieutenant Governor (1951-1953). Also included are the subject and correspondence files of Rosalind Moore, Executive Director of the Board .........
 
Repository:  
New York State Archives