Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  552 items
181
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1390
 
 
Dates:
1845-1876
 
 
Abstract:  
This series consist of tables that list banks that failed between 1845 and 1876, giving year of failure, name of bank, and (presumably) amount owed to the state. The origin and purpose of the tables are unknown..........
 
Repository:  
New York State Archives
 

182
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
 

183
Creator:
New York (State). Department of Audit and Control
 
 
Title:  
 
Series:
A1408
 
 
Dates:
1940-1943
 
 
Abstract:  
This series consists of monthly statements bound in a post binder. Each statement lists cash, accruals, and distribution..........
 
Repository:  
New York State Archives
 

184
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1412
 
 
Dates:
1859
 
 
Abstract:  
Land was sold when no taxes were paid for two years. If the owner paid the taxes within one year after the land was sold for taxes, it reverted to that person's ownership. This series consists of tax sale certificates from a sale on November 28, 1859. Each certificate (printed form) gives the name for .........
 
Repository:  
New York State Archives
 

185
Creator:
New York (State). Motion Picture Division
 
 
Title:  
 
Series:
A1432
 
 
Dates:
1959-1965
 
 
Abstract:  
This series consists of reports containing monthly tabulations of the revenue received from the issuance of seals, permits, and licenses for original and duplicate copies of 35 and 16 mm films. The statements also provide monthly and yearly totals of the number of seals issued by the Division..........
 
Repository:  
New York State Archives
 

186
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1447
 
 
Dates:
1835-1900
 
 
Abstract:  
This series consists of checks drawn on various Albany banks. Information includes check and warrant numbers, signatures of canal auditor or comptroller and the treasurer, name of payee, date and amount..........
 
Repository:  
New York State Archives
 

187
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1448
 
 
Dates:
1849-1882
 
 
Abstract:  
This series, arrange chronologically by year, then alphabetical by location of office, consists of leases for toll collectors' offices. Information includes description of premises leased, date of lease, location of the office, terms of payment and annual rent. Beginning in 1858, the information was .........
 
Repository:  
New York State Archives
 

188
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
 

189
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1453
 
 
Dates:
1838-1850
 
 
Abstract:  
This series consists of monthly accounts of monies deposited with the Manhattan Company and with other banks across the state. Each account states the total amount of deposits and withdrawal during the preceding month, and the debit and credit columns are balanced..........
 
Repository:  
New York State Archives
 

190
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1458
 
 
Dates:
1865
 
 
Abstract:  
This series contains a fragment from an account book of John D. Van Buren, Paymaster General, giving monthly totals of bounties paid out to volunteers by the State of New York between May 1863, and December 1864. The summary table gives number of bounties paid out to new or re-enlisted men in amounts .........
 
Repository:  
New York State Archives
 

191
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
 

192
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1466
 
 
Dates:
1884
 
 
Abstract:  
This series consists of transcriptions for survey field notes of tracts of land in Essex and Warren Counties copied from field books filed by the Surveyor General in the Office of the Secretary of State. The major surveys include Brant Lake Tract 1803 (F.B. no. 20), Paradox Tract, 1807 (F.B. no. 13), .........
 
Repository:  
New York State Archives
 

193
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1471
 
 
Dates:
1914
 
 
Abstract:  
The series consists of a report, supporting memoranda, and statement on taxation within the Forest Preserve. The files discuss gains/loses to the state on taxes, returns of taxes, or loss of land titles through cancellation of land sales. Also included is a memorandum relative to taxes on lands of non-residents .........
 
Repository:  
New York State Archives
 

194
Creator:
University of the State of New York. Board of Regents
 
 
Title:  
 
Series:
A2019
 
 
Dates:
1848-1851, 1883-1890
 
 
Abstract:  
This series consists of two badly burned volumes of minutes of the Board of Regents' Standing Committee on the State Library. The first volume also contains some accounts, apparently of the Standing Committee..........
 
Repository:  
New York State Archives
 

195
Creator:
University of the State of New York. Board of Regents
 
 
Title:  
 
Series:
A2021
 
 
Dates:
1867-1879
 
 
Abstract:  
This series contains receipted invoices for expenses of the Board of Regents. Most items billed are for books, supplies, and labor for the New York State Library for which the Regents were appointed Trustees in 1844. Some invoices are for expenses such as staff travel costs to the Regents' annual meetings .........
 
Repository:  
New York State Archives
 

196
Creator:
University of the State of New York. Board of Regents
 
 
Title:  
 
Series:
A2023
 
 
Dates:
1883-1884
 
 
Abstract:  
This journal contains entries related to Regents academic and professional examinations, teacher's classes in academies, and miscellaneous expenses..........
 
Repository:  
New York State Archives
 

197
Creator:
University of the State of New York. Board of Regents
 
 
Title:  
 
Series:
A2024
 
 
Dates:
1857-1888
 
 
Abstract:  
This series contains ledger books of various accounts of the Board of Regents divided into categories such as General, Regents Office, State Library, State Museum, Academies, and Boundaries. Expenses include those for academic and professional exams, staff salaries, purchase of books, work on manuscripts, .........
 
Repository:  
New York State Archives
 

198
Creator:
University of the State of New York. Board of Regents
 
 
Title:  
 
Series:
A2026
 
 
Dates:
1853-1862
 
 
Abstract:  
This series consists of miscellaneous financial records of the Board of Regents. Included are vouchers and cancelled checks for expenses such as meteorological observations, visitation of academies, salaries, postage, stationery, and printing. Also included are check stubs from unidentified accounts .........
 
Repository:  
New York State Archives
 

199
Creator:
New York (Colony). Treasurer's Office
 
 
Title:  
 
Series:
A3199
 
 
Dates:
1666-1775
 
 
Abstract:  
This series consists of abstracts of land grants held by the Treasurer's Office. Information includes Governor's name and date, patentees, rents reserved and other services, book and folio, denomination and description of the land, and observations. Land grants for the following counties are listed: .........
 
Repository:  
New York State Archives
 

200
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A3241
 
 
Dates:
1883-1885
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

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