Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  552 items
101
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0863
 
 
Dates:
1890-1894
 
 
Abstract:  
The Office of Comptroller was established to settle accounts of the state and to keep records of all state funds, accounts, and expenses. This series contains listings of payments of state funds, indicating to whom paid; reason for payment; amount; and totals..........
 
Repository:  
New York State Archives
 

102
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0864
 
 
Dates:
1894-1916
 
 
Abstract:  
The office of state comptroller was established to settle accounts of the state and to keep records of all state funds, accounts, and expenses. This series contains volumes listing payments of state funds. Information includes warrant number; date to whom paid; amount; and totals..........
 
Repository:  
New York State Archives
 

103
Creator:
New York (State). Comptroller's Office. Canal Department
 
 
Abstract:  
This series consists of expense accounts of James Geddes and others for surveying and other services related to the Erie Canal waterway. The individual expense accounts include a detailed report of the activities and expenses of James Geddes. There is also an audited account of the Commissioners' expenses. .........
 
Repository:  
New York State Archives
 

104
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0909
 
 
Dates:
1817
 
 
Abstract:  
This series from the Comptroller's Office is a pledge of repayment of a loan to the Trustees of the College of Physicians and Surgeons of the City of New York. The document includes the terms, amount, and interest rate of the loan and is signed by the comptroller..........
 
Repository:  
New York State Archives
 

105
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0910
 
 
Dates:
1864-1866
 
 
Abstract:  
This series from the Comptroller's Office contains schedules of claims examined and transmitted by the Auditors Board. The claims were audited by the Inspector General, Judge Advocate General, and Quartermaster General, and were to be paid by the treasurer on warrant of the comptroller. The records .........
 
Repository:  
New York State Archives
 

106
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0932
 
 
Dates:
1903, 1905
 
 
Abstract:  
These are receipts for expenses incurred by the New York State Fair Commission. The receipts are from newspapers or printing companies in return for publishing or printing an ad. They usually show the date, number of ads, and cost..........
 
Repository:  
New York State Archives
 

107
Creator:
New York (State). Department of Audit and Control
 
 
Title:  
 
Series:
A0944
 
 
Dates:
1953
 
 
Abstract:  
This series consists of a typewritten draft manual, which outlines a proposed system of accounting for incorporated villages in the state. The manual includes a table of contents at the front, and some chapters appear to be missing or exist only in fragments. A loose-leaf binder also includes notes .........
 
Repository:  
New York State Archives
 

108
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
 

109
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0962
 
 
Dates:
1835
 
 
Abstract:  
The series consists of blank printed forms and circular letters used in the office of the Comptroller. Forms are numbered on endorsement, and the number of copies indicated..........
 
Repository:  
New York State Archives
 

110
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0965
 
 
Dates:
1825-1827
 
 
Abstract:  
Accounts of taxes on incorporated companies, in five sewn booklets varying in content and format..........
 
Repository:  
New York State Archives
 

111
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0966
 
 
Dates:
1797-1802
 
 
Abstract:  
This journal from the office of the Comptroller lists various financial transactions made from May 1, 1797 to October 27, 1802. The comptroller was responsible for drawing up warrants for all monies to be paid by the Treasurer, keeping the financial records of the state, investing the state's funds, .........
 
Repository:  
New York State Archives
 

112
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0978
 
 
Dates:
1765-1907
 
 
Abstract:  
This series consists of miscellaneous documents from the Comptroller's Office mostly routine receipts, accounts, affidavits, lists and other ephemeral items. Of note is a letter relating to Quit Rents, a survey map of the Bayner and Company Patent, bills for household furniture, judge's order relating .........
 
Repository:  
New York State Archives
 

113
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0981
 
 
Dates:
1784-1859
 
 
Abstract:  
This series from the Comptroller's Office consists of certificates of receipt of money by the Treasurer, and some actual receipts. Information includes payor, payment date and amount; the reason for payment (state taxes, interest on mortgages held by the state, vendue duties, etc.). Included are some .........
 
Repository:  
New York State Archives
 

114
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0984
 
 
Dates:
1899-1918
 
 
Abstract:  
This series consists of monthly statements of monies received by state hospitals submitted to the Comptroller. Each statement lists date, payor, purpose, and amount. Most of the entries are for maintenance fees charged to inmates. Also included is a statement of money received for sale of uniform materials .........
 
Repository:  
New York State Archives
 

115
Creator:
New York (State). Commissioners of the Canal Fund
 
 
Abstract:  
This schedule provides date of payment by Commissioners of the Canal Fund; surrender date of stock; name of holder; interest rate and issuing year; and amount of certificate..........
 
Repository:  
New York State Archives
 

116
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1044
 
 
Dates:
1808-1850
 
 
Abstract:  
This series consists of a ledger from the office of the comptroller containing entries relating to the repayment of the loan of 1808. Entries are arranged by debtor and list payments of principal and interest..........
 
Repository:  
New York State Archives
 

117
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1048
 
 
Dates:
1856
 
 
Abstract:  
This series from the Comptroller's Office consists of a schedule of indebtedness of cities (except New York, Brooklyn, Buffalo, Albany, and Troy) and villages. Also included are letters transmitting the amount of debt, addressed to the Comptroller by presidents of villages..........
 
Repository:  
New York State Archives
 

118
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This series consists of bonds relating to land purchased in Lots 11 and 12 of the Old Military Tract. Bonds provide name and residence of purchaser; amount of bond; date; location of parcel; and terms of payment. Bonds were taken by the comptroller pursuant to Chapter 106 of the Laws of 1803, which .........
 
Repository:  
New York State Archives
 

119
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1061
 
 
Dates:
1902-1909
 
 
Abstract:  
This series consists of three registers, and correspondence from the Office of the Comptroller relating to the maintenance and repair of highways. The first register contains entries for monies expended by the State Engineer for the improvement and repair of public highways. The second and third registers .........
 
Repository:  
New York State Archives
 

120
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1062
 
 
Dates:
1871-1873
 
 
Abstract:  
This series consists of vouchers for payment submitted to the Comptroller's Office by officials at Auburn Prison. Expenditures are listed for prison maintenance items such as food, utensils, and clothing, as well as for administrative items such as office supplies. Payments for guards and yard keepers .........
 
Repository:  
New York State Archives
 

Page: Prev  ...  6 7 8 9 10   ...  Next