Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  552 items
21
Creator:
New York (State). Treasurer's Office
 
 
Title:  
 
Series:
A3202
 
 
Dates:
1782-1797
 
 
Abstract:  
This series consists of booklets containing chronological entries of payments by Treasurer Gerardus Bancker. Entries include payee name, the voucher number, payment amount and sometimes the purpose of the payment. Records are restricted due to burn damage..........
 
Repository:  
New York State Archives
 

22
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This series consists of incoming correspondence and drafts of reports and outgoing correspondence compiled by the State Comptroller's office. Most of the documents relate specifically to the management and disbursement of funds appropriated for educational purposes and therefore under the oversight .........
 
Repository:  
New York State Archives
 

23
Creator:
New York (State). Fire Marshal
 
 
Title:  
 
Series:
A4264
 
 
Dates:
1912-1915
 
 
Abstract:  
This series consists of account statements submitted by local investigators to the State Fire Marshal for services rendered. The statements supply the date; an itemized statement of actual expenses; the purpose of the expenditure and the amount to be paid to individual inspectors. Expenditures were .........
 
Repository:  
New York State Archives
 

24
Creator:
New York (State). Fire Marshal
 
 
Title:  
 
Series:
B0835
 
 
Dates:
1912-1915
 
 
Abstract:  
This series consists of an account book from First National Bank of Albany, New York, with Thomas J. Ahearn for the "State Fire Marshall Magazine." The volume contains entries (apparently debits/credits) with balances. The term "magazine" refers to an account holding funds for explosive materials, and .........
 
Repository:  
New York State Archives
 

25
Creator:
New York (State). Fire Marshal
 
 
Title:  
 
Series:
B0836
 
 
Dates:
1912-1915
 
 
Abstract:  
This series consists of an account book with the First National Bank of Albany, New York, of Thomas J. Ahearn for the "State Fire Marshall Boiler Fund." The book shows manuscript entries (apparently credits/debits, with ending balances). The records may represent fees paid or equipment charges for boiler .........
 
Repository:  
New York State Archives
 

26
Creator:
New York (State). Fire Marshal
 
 
Title:  
 
Series:
B0842
 
 
Dates:
1912-1913
 
 
Abstract:  
This series consists of bills sent for payment to the State Fire Marshal, with transmittal correspondence for checks paid to vendors for accounts rendered. Bills are typically for expenses such as office supplies; stationery; newspapers; printing; telephone; messenger; delivery services; office equipment .........
 
Repository:  
New York State Archives
 

27
Creator:
New York (State). Attorney General's Office
 
 
Abstract:  
This account book documents expenses associated with court cases undertaken on behalf of the people of the State of New York. Arranged by case, the volume lists the purpose of each expense, the amount, the rate at which the expense was taxed, and the date..........
 
Repository:  
New York State Archives
 

28
Creator:
New York (State). Department of Audit and Control
 
 
Title:  
 
Series:
B0921
 
 
Dates:
1922-193
 
 
Abstract:  
This series contains bills, vouchers, and abstracts of expenditures submitted by resident engineers to the Department of Audit and Control. Each abstract lists amount owed by the state for salaries, wages, expenses, material, equipment, and supplies, and provides the geographic district number or the .........
 
Repository:  
New York State Archives
 

29
Creator:
New York (State). Department of Audit and Control
 
 
Title:  
 
Series:
B1950
 
 
Dates:
1958-1961
 
 
Abstract:  
This volume appears to be a journal of payments by the Department of Taxation and Finance, audited and approved by the Department of Audit and Control (State Comptroller's Office). Purposes of the payments include state payroll, unemployment insurance, state employees retirement system, and general .........
 
Repository:  
New York State Archives
 

30
Creator:
New York (State). Department of Audit and Control
 
 
Title:  
 
Series:
A0796
 
 
Dates:
1967-1969
 
 
Abstract:  
These debt statements were generated pursuant to Article 2, Section 109 of the Local Finance Law, requiring municipalities, fire districts, and school districts to file a verified statement of its debt before selling bonds. This series consists of annual and supplemental debt statements of municipalities .........
 
Repository:  
New York State Archives
 

31
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1082
 
 
Dates:
1854-1882
 
 
Abstract:  
These are abstracts of decisions made by the auditor of the Canal Department regarding canal tolls and other regulations. The volume also records appointments and removals of canal toll collectors and other officials..........
 
Repository:  
New York State Archives
 

32
Creator:
New York (State). Department of Audit and Control
 
 
Title:  
 
Series:
A1191
 
 
Dates:
1805
 
 
Abstract:  
This series is an alphabetical index to names of persons acting as commissioners for loaning money; as auctioneers submitting accounts to the State Comptroller; and as mortgagors of state lands. It also lists page references to accounts for counties (i.e., county treasurers)..........
 
Repository:  
New York State Archives
 

33
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
Notices of state stock redemption were routinely published in newspapers statewide to meet legal requirements. The series is a list of newspaper titles. No actual notices or any other information on stock transactions are present..........
 
Repository:  
New York State Archives
 

34
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1206
 
 
Dates:
1797-1837
 
 
Abstract:  
These compiled payment accounts include debits and credits made out and audited by the Comptroller. Information includes name, date, expenditure amounts, and totals. Accounts include payments to government officials (e.g., Simeon DeWitt, Martin Van Buren), contractors, and state facilities..........
 
Repository:  
New York State Archives
 

35
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1269
 
 
Dates:
1826-1886
 
 
Abstract:  
These letter books contain copies of outgoing correspondence from the Comptroller relating to canals and canal fund. Comptroller's involvement in the canal and the canal fund begins with initial legal establishment of both, and includes a range of laws. Some volumes include index..........
 
Repository:  
New York State Archives
 

36
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1290
 
 
Dates:
1811-1815
 
 
Abstract:  
This series consists of statements of taxes due from landowners for laying or improving roads adjacent to their property. Each entry includes lot number, owner's name, tax due, date and amount of payment, and payee. Roads included are those from Chester to Canton, Hopkinton to North West Bay, St. Lawrence .........
 
Repository:  
New York State Archives
 

37
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1350
 
 
Dates:
1933
 
 
Abstract:  
This series consists of bound standard forms, identified as securities deposited in the State Comptroller's Office. Information includes the name of the person whose estate is being settled; a list of securities received (par value, description, denomination due, coupons due); the date of withdrawal; .........
 
Repository:  
New York State Archives
 

38
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1354
 
 
Dates:
1901-1917
 
 
Abstract:  
This series contains information on bonds and the surety companies that guarantee them. A numerical list of bonds includes bond number; name of the Surety Company; individual or depository; amount; and date filed. An alphabetically listing by name of individual or depository includes department number; .........
 
Repository:  
New York State Archives
 

39
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1443
 
 
Dates:
1838-1844
 
 
Abstract:  
This series consists of auctioneers' sales statements listing daily totals of moveable goods or real estate sold at auction (mostly commercial auctions), amounts, and amounts of duty paid at various percentages. The statements were submitted every three months to the Comptroller. Most of the statements .........
 
Repository:  
New York State Archives
 

40
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1467
 
 
Dates:
1864-1915
 
 
Abstract:  
This series consists of at least six distinct indexes; most are partial or fragmentary. They reference names of banks, companies, or individuals to (account?) books or other unidentified records..........
 
Repository:  
New York State Archives
 

Page: Prev  1 2 3 4 5   ...  Next