Finding Aid Search Results
101
Creator:
New York (State). Comptroller's Office
Abstract:
This series consists of accounts of adjusted estate transfer taxes. Each entry gives name of decedent, amount of tax under old law, amount of tax under new law, total amount due, and loss or gain to state. Entries are grouped under county name..........
Repository:
New York State Archives
102
Creator:
New York (State). Comptroller's Office
Abstract:
This ledger contains state comptroller's accounts with the county treasurers for deficiencies in collections by local tax collectors (taxes of 1799 through 1809)..........
Repository:
New York State Archives
103
Creator:
New York (State). Office of the Auditor of the Canal Department
Title:
Series:
B1881
Dates:
1833-1855
Abstract:
This series consists of an account of monies paid for construction, repair, and enlargement of the Black River, Chenango, and Genesee canals. Each account contains name of contractor; contract number; general location of work; general description of work; date and payment amount..........
Repository:
New York State Archives
104
Creator:
New York (State). Court of Chancery
Title:
Series:
J0056
Dates:
1832-1838
Abstract:
The laws of 1830 incorporated the New York Life Insurance and Trust Company and stipulated that the Court of Chancery could appoint this institution as a guardian for infants whose estates yielded an annual income exceeding $100. The court used the Trust Company as a depository for the monies of infants .........
Repository:
New York State Archives
105
Creator:
New York (State). Court of Probates
Abstract:
This series consists of property inventories and accounts of administrators and executors for those with and without a will. Inventories include decedent's name, occupation, residence, a list and appraisal of personal and real property (including slaves), and signatures of persons compiling and those .........
Repository:
New York State Archives
106
Creator:
New York (State). Supreme Court of Judicature
Abstract:
These volumes contain accounts with attorneys practicing in the Supreme Court of Judicature in Albany, Utica, and Geneva. Accounts include name of attorney and debits for filing documents, sealing writs, certifying copies, searching for judgments unsatisfied, and other fees..........
Repository:
New York State Archives
107
Creator:
New York (State). Supreme Court of Judicature (New York)
Abstract:
This series includes documents relating to the assignment and sale of property of insolvent debtors who petitioned for relief, or the attachment and sale of property of "absconding, concealed, or non-resident debtors" in response to the petition of creditors. Most of the petitions were directed to the .........
Repository:
New York State Archives
108
Creator:
New York (State). Legislature. Joint Legislative Committee to Investigate Seditious Activities
Abstract:
This series consists of correspondence between Joint Legislative Committee to Investigate Seditious Activities members, staff, and investigators relating to the committee's objective to gather information and evidence about suspected radical groups and individuals. Additional documentation of the body, .........
Repository:
New York State Archives
109
Creator:
New York (State). Comptroller's Office
Abstract:
This series contains accounts of unpaid taxes on lands owned by non-residents. Through 1893 the records cover all counties except New York (Manhattan); after 1893 only Forest Preserve counties are represented. The accounts were prepared by the town tax collectors, certified as accurate by the county .........
Repository:
New York State Archives
110
Creator:
New York (State). Temporary State Commission on Coordination of State Activities
Abstract:
This series consists of account books documenting the disbursement of funds related to the State Board of Health's responsibility for reporting on and investigating health threats such as infectious diseases. Expenses include wages and salaries; travel reimbursement; food, drug, and disease analysis .........
Repository:
New York State Archives
111
Creator:
New York (State). Canal Investigating Commission
Title:
Series:
A0834
Dates:
1888-1912
Abstract:
This series consists of instructions, specifications, profiles, cost estimates and accounts, correspondence, photographs, and other documents relating to proposed improvements to the Erie, Champlain, and Oswego Canals. The Canal Investigating Commission investigated work already done on enlarging and .........
Repository:
New York State Archives
112
Creator:
New York (State). Comptroller's Office
Title:
Series:
A0958
Dates:
1832-1868
Abstract:
County treasurers were designated public administrators of estates of persons who died without heirs. The accounts in this series include name of deceased, property value, expenditures by the administrator, and balance transmitted to the State Comptroller. Related letters of administration and other .........
Repository:
New York State Archives
113
Creator:
New York (State). Comptroller's Office
Abstract:
Audited accounts for services by Onondaga Commissioners and for advertising their meetings and publishing the joint resolution of the Senate and the Assembly regarding titles to land in the Counties of Onondaga and Cayuga..........
Repository:
New York State Archives
114
Creator:
New York (State). Canal Commissioners
Title:
Series:
A1125
Dates:
circa 1817-1828
Abstract:
This series consists of accounts submitted by the Canal Commissioners for audit by the Comptroller's office. It includes original contracts made by the Commissioners for the Construction of the Erie and Champlain Canals with their locks, feeders, aqueducts, etc., accompanied by contractors' receipts .........
Repository:
New York State Archives
115
Creator:
New York (State). Comptroller's Office
Title:
Series:
A1150
Dates:
1816-1825
Abstract:
This series consists of accounts, vouchers and reports of Commissioners for construction of Auburn Prison. Also included are abstracts and vouchers of the agents and the principal keepers of the prison for maintenance of printers and other expenses..........
Repository:
New York State Archives
116
Creator:
New York (State). Comptroller's Office
Abstract:
These records from the Comptroller's Office document the construction, operation, and maintenance of turnpikes in New York State, mostly around Salina (Onondaga County), Oneida Creek to Chittenango Creek, and Oswego to Sackets Harbor. Most records are itemized accounts detailing construction costs and .........
Repository:
New York State Archives
117
Creator:
New York (State). Office of the Auditor of the Canal Department
Title:
Series:
A1267
Dates:
1817-1871
Abstract:
This series consists of accounts of monies paid to contractors and others for construction, repair, and enlargement of the Erie and Champlain canals. Each account contains: name of contractor; number of contract; location of work (section or lock number); date; and amount of payment. Also included in .........
Repository:
New York State Archives
118
Creator:
New York (State). State Industrial School
Title:
Series:
A3129
Dates:
1884-1893
Abstract:
This series consists of payment records made by the State Industrial School to employees and to businesses or individuals who supplied goods or services. Records include pay roll information including name and position; invoices listing items or services purchased; and abstracts of accounts for the .........
Repository:
New York State Archives
119
Creator:
New York (State). State Engineer and Surveyor
Abstract:
This series contains final estimates, accounts, and measurements for a variety of canal and canal related structures including locks, roads, shores, bridges, sluices, excavations, culverts, linings, puddlings, dams, and embankments. Volumes contain detailed, multi-colored drawings and sketches, monochrome .........
Repository:
New York State Archives
120
Creator:
New York (State). Court of Chancery
Title:
Series:
J2076
Dates:
1830-1837, 1839-1841
Abstract:
This series consists of the annual reports of Injunction Masters on the accounts of all court appointed guardians, committees, and receivers in their circuits. These reports were originally filled with the Chancellor and appropriate Vice Chancellor pursuant to court rule 156. The reports are in narrative .........
Repository:
New York State Archives