Research

Finding Aid Search Results


Sort by: 
 Your search for Finance, Public--New York (State)--Accounting returned  156 items
101
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0957
 
 
Dates:
1856-1857
 
 
Abstract:  
This series from the Comptroller's Office consists of accounts of bank note impressions. Each account lists name of bank, number of impressions, and denominations in the vault of the Banking Department on morning of a given date..........
 
Repository:  
New York State Archives
 

102
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1074
 
 
Dates:
1792-1849
 
 
Abstract:  
This series consists of a ledger from the office of the Comptroller continuing entries relating to the repayment of the loan of 1792. Entries are arranged by debtor and list payments of principal and interest. Accounts are listed in pounds until about 1815 when they are entered in American currency..........
 
Repository:  
New York State Archives
 

103
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1189
 
 
Dates:
1820
 
 
Abstract:  
This series is an alphabetical index to direct state tax levied on real property. The index is by county, town name, township, land patent, city, ward, or other unit of land. The tax referred to was probably the annual mill tax on land..........
 
Repository:  
New York State Archives
 

104
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1197
 
 
Dates:
1850-1876
 
 
Abstract:  
This series from the Comptroller's Office consists of powers of attorney for stock transfer. Each quarterly list gives number of power of attorney and name of person or firm to whom it was issued by the stockholder..........
 
Repository:  
New York State Archives
 

105
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1233
 
 
Dates:
1786-1797
 
 
Abstract:  
This series from the Comptroller's Office consists of receipts, currency exchange ledgers, accounts of bills of credit, and cancelled lists of bundles of Continental money regarding the emission of currency by New York State. The receipts detail the cost of new printing plates, advertising costs, and .........
 
Repository:  
New York State Archives
 

106
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1307
 
 
Dates:
1815-1831
 
 
Abstract:  
This series consists of bound volumes containing statements of interest due to holders of state stock (including canal stock), with receipts. Each entry gives amount of stock (in dollars), stockholder's name, amount of interest due, date paid, and signature of stockholder or representative..........
 
Repository:  
New York State Archives
 

107
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1310
 
 
Dates:
1815-1838
 
 
Abstract:  
This series consists of volumes of stock transfer books kept by the Comptroller's office, recording transfer state stock (including canal stock) from one individual or firm to another. Each entry lists: number and value of stock certificate; number of transfer; date; names and addresses of assignor .........
 
Repository:  
New York State Archives
 

108
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This series contains semi-annual statements of interest due to holders of state stock issued to aid construction of the Hudson & Berkshire Railroad. Each entry gives the amount of stock, stockholders' names, amount of interest, date paid, and signature of the stockholder or attorney..........
 
Repository:  
New York State Archives
 

109
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1449
 
 
Dates:
1815-1920
 
 
Abstract:  
This series contains cancelled or unused certificates of state stock issued for construction of canals, railroads, the new Capitol, and for general fund expenditures. Accompanying many certificates are receipts for payment of principal and interest, powers of attorney for transfer of stock, a few stub .........
 
Repository:  
New York State Archives
 

110
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1465
 
 
Dates:
1815-1818
 
 
Abstract:  
This series consists of two volumes, one containing accounts of principal, the other of interest, for the issue of state stock totaling $1,600,000. Each page contains names of stockholders and entries of debits and credits for principal or interest. There is a separate paperbound index to names of s.........
 
Repository:  
New York State Archives
 

111
Creator:
New York (State). Department of Audit and Control
 
 
Title:  
 
Series:
B2018
 
 
Dates:
1901-1927, 1930-1940
 
 
Abstract:  
The information in these registers record bonds issued by the state comptroller to villages, towns, cities, and counties in trust for various funds for debt payment. Information includes name of fund, municipality, date and amounts, rates of interest, amount of principal and interest paid by date, and .........
 
Repository:  
New York State Archives
 

112
Creator:
New York (State). Legislature. Assembly. Clerk of the Assembly
 
 
Title:  
 
Series:
L0061
 
 
Dates:
1917-1933
 
 
Abstract:  
This series is a list of expenses charged to the State Assembly clerk's office during fiscal years 1917/1918 through 1932/1933. Entry headings include services (temporary, statutory, and special salaries); fuel and light; printing; equipment; supplies; travel expenses; communications; fixed charges .........
 
Repository:  
New York State Archives
 

113
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0873
 
 
Dates:
1796-1803
 
 
Abstract:  
A proposed State Prison at Albany was authorized to be built under Chapter 30 of the Laws of 1796. A Board of Commissioners was appointed, which was authorized to purchase a lot not exceeding four acres, and a number of the records concern the controversy over the purchase of that land. It was also .........
 
Repository:  
New York State Archives
 

114
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This series from the Comptroller's Office contains records of the Utica & Schenectady and Schenectady & Troy Railroads. Records include statements and reports related to property on the railroad (agricultural and manufactured products, stocks..........
 
Repository:  
New York State Archives
 

115
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0936
 
 
Dates:
1909-1916
 
 
Abstract:  
Supply vouchers and payment orders are duplicate printed forms sent to the Highway Commission Auditor in Albany, who submitted them to the Comptroller pursuant to legislation of 1909. The forms provide order number; date; name and address of supplier; amount of labor or materials (cement, tools, pipe .........
 
Repository:  
New York State Archives
 

116
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1196
 
 
Dates:
1824-1845
 
 
Abstract:  
This series from the Comptroller's Office consists of receipt books for redemption of the stock for the "Million Loan" of 1818. Entries are alphabetical by stockholder name, and include amount of debt, number(s) of stock certificate(s), name of stockholder, amount redeemed, date paid, and signature .........
 
Repository:  
New York State Archives
 

117
Creator:
New York (State). Department of Audit and Control
 
 
Title:  
 
Series:
A1237
 
 
Dates:
1926-1936
 
 
Abstract:  
This series from the Dept. of Audit and Control consists of bonds issued by county clerks and treasurers in the names of surety companies. The bonds may contain mortgagee and mortgagor names; mortgage date and the county where first recorded; maximum principle debt or obligation by which contingency .........
 
Repository:  
New York State Archives
 

118
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1280
 
 
Dates:
1797-1910
 
 
Abstract:  
This series consists of account ledgers for bonds and mortgages held by the State Comptroller. Each account lists mortgagor or obligor name; date and amount of bond; location of mortgaged property; interest due; and payments on principal and interest or other credits. Most accounts are for sales of .........
 
Repository:  
New York State Archives
 

119
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1300
 
 
Dates:
1842-1848
 
 
Abstract:  
This series from the Comptroller's Office consists of ledgers of accounts for sales of stock. Each account lists name of stockholder, amount paid in (Canal Fund, Sinking Fund, banks, railroads, manufacturing companies, etc.), and amount of stock issued. A few addresses of stockholders are noted, especially .........
 
Repository:  
New York State Archives
 

120
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1324
 
 
Dates:
1843-1848
 
 
Abstract:  
This series contains bank deposits for salt duties paid to the state by private companies. The State entered into leasing agreements with companies who wished to manufacture salt at the Onondaga Salt Springs. The returns were submitted by the superintendent of the Onondaga Salt Springs to the Comptroller. .........
 
Repository:  
New York State Archives
 

Page: Prev  ...  6 7 8  Next