Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  552 items
141
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1222
 
 
Dates:
1892-1894
 
 
Abstract:  
This series consists of signed affidavits forwarded to the State Comptroller from Greene County officials certifying that the person named killed a bear(s) and is entitled to a ten-dollar bounty. The records contain the name of the Town Supervisor, Justice of the Peace, name of the Town and County, .........
 
Repository:  
New York State Archives
 

142
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1230
 
 
Dates:
1808-1815
 
 
Abstract:  
This series consists of receipts and itemized bills that reflect the expenses incurred by the Comptroller's Office. The records were compiled quarterly and provide information on money spent on personnel salaries, supplies, books, and legal allowances..........
 
Repository:  
New York State Archives
 

143
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This series consists of lists of expenditures for building and repairs of state normal schools and state prisons. Included is a report from James A. Roberts to the New York State Legislature showing public money investment in these institutions. Information may include year an expenditure or repair .........
 
Repository:  
New York State Archives
 

144
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
 

145
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1249
 
 
Dates:
1845, 1896-1897
 
 
Abstract:  
The Comptroller was authorized to loan monies to towns and school districts from the school fund. This series consists of cover letters that accompanied payment of interest on those loans. Records include the amount for which the draft was made and may include the interest charged..........
 
Repository:  
New York State Archives
 

146
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1252
 
 
Dates:
1861-1862
 
 
Abstract:  
This series consists of bonds, schedule of receipts for reimbursement of New York State stock and correspondence concerning the issuance of bonds used for New York's defense. Bond information includes issue date, to whom, and for what amount; schedule of receipts information includes reimbursement date, .........
 
Repository:  
New York State Archives
 

147
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1256
 
 
Dates:
1859-1862, 1875
 
 
Abstract:  
This series consists of correspondence, lists of awards of stock granted to people regarding the financing of a general fund debt sinking fund and proposals to the Comptroller's Office from bank officers and private citizens about the amount of stock they wish to purchase. The list of awards contains .........
 
Repository:  
New York State Archives
 

148
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1259
 
 
Dates:
1788, 1798-1799, 1803-1806
 
 
Abstract:  
This series contains certificates issued by the Treasurer's Office stating that a certain individual paid a specific sum of money into the State Treasury. The records contain the name of the individual; the amount of money paid into the Treasury; what the money was paid for; the date; and the signature .........
 
Repository:  
New York State Archives
 

149
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1260
 
 
Dates:
1817, 1819-1822
 
 
Abstract:  
This series from the Comptroller's Office contains a list of noncurrent bank notes deposited in various state banks. The records contain the name of the bank where deposits were made, the amount of the deposit and the date..........
 
Repository:  
New York State Archives
 

150
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1262
 
 
Dates:
1793
 
 
Abstract:  
This series consists of accounts detailing debt subscription certificates for a loan to the United States. The records contain information under columns headed: by whom presented; by whom subscribed; date of certificates; number of certificates; by whom issued; to whom issued; commencement of interest; .........
 
Repository:  
New York State Archives
 

151
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1263
 
 
Dates:
1812-1816
 
 
Abstract:  
This series contains a ledger of the New York State Treasurer detailing the drafts issued by the Treasurer's Office. Information includes the balance of the treasury for each day; the amount of money devoted to certain fixed categories (taxes, school fund, vendue duty, charges); the date a specific .........
 
Repository:  
New York State Archives
 

152
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1279
 
 
Dates:
1923-1924
 
 
Abstract:  
This series consists of carbon copy forms regarding salaries. Information includes salary; time period covered; annual salary; retirement registration number; relevant law and chapter; title of position; rate of contribution; contribution amount; amount paid employee; and check number. In addition, .........
 
Repository:  
New York State Archives
 

153
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1283
 
 
Dates:
1893-1909
 
 
Abstract:  
This series consists of bound carbon copies of outgoing correspondence relating to audits conducted by the comptroller's office, and other transactions of state agencies overseen by the comptroller. Each volume is indexed individually..........
 
Repository:  
New York State Archives
 

154
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1301
 
 
Dates:
1824-1829
 
 
Abstract:  
This ledger records taxes assessed on and paid by corporations. Information includes incorporated companies; amount of real and personal property owned; tax or commutation due; amount of stock owned by residents of the county; and amount of tax collected. Individual stockholders' names are not given, .........
 
Repository:  
New York State Archives
 

155
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1302
 
 
Dates:
1812
 
 
Abstract:  
This register of claims and awards resulted from a law requiring the adjutants and inspector-generals to obtain and revise records dealing with claim payments to state militiamen who served in the War of 1812; and to report to the comptroller the names, places of residence, and amounts due. The register .........
 
Repository:  
New York State Archives
 

156
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1305
 
 
Dates:
1834-1843, 1912-1933
 
 
Abstract:  
This series from the Comptroller's Office consists of accounts of pay to members of the Assembly and Senate. Each account gives legislator's name and county of residence, warrant number and amount on debit side and days of attendance and mileage on credit side. Also included are ledgers providing the .........
 
Repository:  
New York State Archives
 

157
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1306
 
 
Dates:
1831-1851
 
 
Abstract:  
This series from the Comptroller's Office consists of accounts of various state funds: the General Fund (including State Debt); Common School Fund; Literature Fund; various canal funds; Mariners' Fund; and Banking Fund (including accounts of funds in individual banks). On debit side are entries for .........
 
Repository:  
New York State Archives
 

158
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
 

159
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1308
 
 
Dates:
1812-1817
 
 
Abstract:  
This series consists of books containing accounts with individuals or firms. Each account gives name of individual or firm; residence; and entries for amounts carried over from account books kept by "Bloodgood," Breese," and Fairlie," whose identity and positions are unknown. The second volume also .........
 
Repository:  
New York State Archives
 

160
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1309
 
 
Dates:
1796-1827
 
 
Abstract:  
This series consists of Comptroller's account ledgers with county loan officers and individuals related to loans, with auctioneers for duties, and for stock shares. The second ledger also includes information on New Military Tract lots (location, lot number, acreage, purchaser); accounts of persons .........
 
Repository:  
New York State Archives
 

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