Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  552 items
121
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1064
 
 
Dates:
1826
 
 
Abstract:  
This series consists of single-page financial reports submitted to the State Comptroller by toll collectors at points on the Erie and Champlain Canals. Reports indicate the location, name of collector, monthly amount of tolls received, amount of fines received or refunds granted, amount of revenue retained .........
 
Repository:  
New York State Archives
 

122
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1065
 
 
Dates:
[ca. 1776-1786]
 
 
Abstract:  
This series consists of certificates issued by the treasurer in compensation for military service during the Revolutionary War. Each entry gives the certificate number, date, name of recipient, and amount of certificate..........
 
Repository:  
New York State Archives
 

123
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
 

124
Creator:
New York (State). Commissioners of the Canal Fund
 
 
Title:  
 
Series:
A1084
 
 
Dates:
1817-1840
 
 
Abstract:  
The Commissioners of the Canal Fund were given charge of all financial operations of the canal system. These records are abstracts or summaries of audited accounts for expenditures on canals, including accounts with Canal Commissioners. Entries include contract or voucher number, name of payee, amount, .........
 
Repository:  
New York State Archives
 

125
Creator:
New York (State). Canal Board
 
 
Title:  
 
Series:
A1086
 
 
Dates:
1818-1824
 
 
Abstract:  
This account book lists expenditures for construction of the Champlain Canal from Hudson River to Whitehall in New York State. The book presumably came into the possession of the Comptroller in his capacity as a member of the Canal Board. Each entry gives: contractor's name; brief description of work .........
 
Repository:  
New York State Archives
 

126
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1089
 
 
Dates:
1820-1824
 
 
Abstract:  
This is a book of receipts for transfers of New York State six percent canal stock through the transfer office in New York City. Each entry includes transfer number; date; parties to conveyance and their residences; amount; and signatures of conveyor and a witness..........
 
Repository:  
New York State Archives
 

127
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1096
 
 
Dates:
1817-1877
 
 
Abstract:  
This volume contains monthly totals of balances of canal money in various banks throughout New York State. Each monthly entry provides the name of the bank; amounts on loan and at what percent interest; amount on deposit and the amount remaining in each bank. An accretion consists of two folio sized .........
 
Repository:  
New York State Archives
 

128
Creator:
Auburn Prison
 
 
Title:  
 
Series:
A1103
 
 
Dates:
1821-1825
 
 
Abstract:  
The series is a daily account of financial transactions taking place at Auburn State Prison. Chapter 169 of the Laws of 1817 required the agent for each state prison to keep a regular and correct account of the monies received and disbursed. This daybook, or journal, is part of the agent's account for .........
 
Repository:  
New York State Archives
 

129
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1157
 
 
Dates:
1853, 1878-1879
 
 
Abstract:  
These annual accounts include two documents: a monthly summary of debits for refunded tolls, salary of collector, pay of clerks, and deposits of tolls in designated banks; and of credits for tolls collected, clearances issued, and penalties levied; second document provides summary totals under each .........
 
Repository:  
New York State Archives
 

130
Creator:
New York (State). Commissioners of the Canal Fund
 
 
Title:  
 
Series:
A1163
 
 
Dates:
1831-1901
 
 
Abstract:  
Most of the documents are statements of deposit of Canal Fund monies in banks across the State. Generally they include date of statement, name bank, and amounts deposited on various dates. Interfiled with the statements are receipts, canceled checks, certificates of deposit, lists of canal toll deposits, .........
 
Repository:  
New York State Archives
 

131
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1164
 
 
Dates:
1899-1904
 
 
Abstract:  
This fragmentary series consists of monthly schedules of Comptroller's accounts, including the canal funds and municipal bond issues across the state. Also included are lists of balances of Canal Fund monies in various banks..........
 
Repository:  
New York State Archives
 

132
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1179
 
 
Dates:
1846-1875
 
 
Abstract:  
This series contains abstracts of unpaid accounts, submitted to the controller for one section of the canal during the 60 day period. Each abstract provides data purchase or labor performed; to whom payment due; purpose of payment; reason not paid; and amount owed..........
 
Repository:  
New York State Archives
 

133
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1180
 
 
Dates:
1850
 
 
Abstract:  
This series from the Comptroller's Office consists of personal or corporate name to page number references. They probably indexing accounts submitted to the comptroller for payment, documented in unspecified account books..........
 
Repository:  
New York State Archives
 

134
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1181
 
 
Dates:
1831
 
 
Abstract:  
This schedule consists of land belonging to John Hone that was sold for taxes. Lots sold are entered by county and for each parcel and list parcel lot number, total acreage, acreage sold for taxes, to whom and when sold, when redeemed, and acreage remaining in the parcel..........
 
Repository:  
New York State Archives
 

135
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1187
 
 
Dates:
1860
 
 
Abstract:  
This series consists of an alphabetical subject index to "miscellaneous papers" filed in office of Comptroller. Every subject involving state finances is included from academies to wolf bounties. The whereabouts of the "miscellaneous papers" is unknown..........
 
Repository:  
New York State Archives
 

136
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
 

137
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
 

138
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1204
 
 
Dates:
1827-1828
 
 
Abstract:  
This series from the Comptroller's Office contains a list of incorporated companies in New York State counties, arranged according to type of company (bank, insurance, turnpike, bridge, manufacturing, etc.). Incorporation date and information on capital stock are occasionally included..........
 
Repository:  
New York State Archives
 

139
Creator:
New York (State). Treasurer's Office
 
 
Abstract:  
These are certificates issued to veterans for service in the Levies or Militia. Included are: veteran's name, rank, amount owed to veteran; date veteran's name appeared on payroll or abstract, and certificate number..........
 
Repository:  
New York State Archives
 

140
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1220
 
 
Dates:
1833-1840
 
 
Abstract:  
This series consists of business records of the East Boston Timber Company, a private company that owned Grand Island and a number of lake boats. The state seized these records after the company went bankrupt. Records include bills; receipts; expense accounts; orders and promises to pay; correspondence; .........
 
Repository:  
New York State Archives
 

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