Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  134 items
81
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1296
 
 
Dates:
1875
 
 
Abstract:  
This volume of handwritten-ink carbon copies of papers from the Comptroller's Office is titled "Cleaning at the Capital During the Session of the Legislature Up To Date." Each page lists names of cleaning ladies for a specific day (or session), beginning January 11, 1875..........
 
Repository:  
New York State Archives
 

82
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1298
 
 
Dates:
1841-1903
 
 
Abstract:  
State appropriations for county agricultural societies were authorized by L. 1841, Ch. 169; L. 1845, Ch. 169; L. 1845, Ch. 60; and L. 1848, Ch. 299. This series contains ledgers of accounts kept by the Comptroller's office for state aid to agricultural societies; and reports submitted to the Comptroller .........
 
Repository:  
New York State Archives
 

83
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1315
 
 
Dates:
1816-1829
 
 
Abstract:  
This series consists of accounts for taxes due the state from county treasurers. Information includes taxes due the state, with notes of total valuations of real and personal estate and balances; cash payments by county treasurers; fees of collectors and county treasurers; arrears for non-resident taxes .........
 
Repository:  
New York State Archives
 

84
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1343
 
 
Dates:
1906-1912
 
 
Abstract:  
This series contains financial actions relative to securities purchased for various state funds. Information includes the name of the security, rate, coupon or regular, amount; principal paid (date and amount) and relevant year. Accounts are arranged by fund types such as the common school fund, United .........
 
Repository:  
New York State Archives
 

85
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1345
 
 
Dates:
1897, 1900, 1904-1907
 
 
Abstract:  
This series consists of accounts, apparently of tax money, received by the State Comptroller from various state and local agencies and organizations. Information includes date, name of organization or agency, amount (probably received), and remarks (these include such notes as tax, repairs, common school .........
 
Repository:  
New York State Archives
 

86
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1450
 
 
Dates:
1839-1840
 
 
Abstract:  
This series consists of small leather bound or paperbound books containing accounts for construction of the New York State Lunatic Asylum at Utica. Each book contains an account with a supplier of construction materials (lumber, nails, paint, etc..........
 
Repository:  
New York State Archives
 

87
Creator:
New York (State). New Capitol Commission
 
 
Title:  
 
Series:
A3174
 
 
Dates:
1870-1889
 
 
Abstract:  
This series consists of listings of the names of employees engaged in stonecutting on the new State Capitol building construction project. Most entries provide the name and dates indicated by a single day and month. Entries end with a numerical figure possibly representing hours worked by the given .........
 
Repository:  
New York State Archives
 

88
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
A3234
 
 
Dates:
1893-1895
 
 
Abstract:  
The series consists of abstracts of account disbursements, vouchers, and receipts for field expenses incurred by members of the United States Geological Survey (U.S.G.S.) working in New York State while making a topographic survey and map of the state. Information on the USGS forms includes worker's .........
 
Repository:  
New York State Archives
 

89
Creator:
New York House of Refuge
 
 
Title:  
 
Series:
A3254
 
 
Dates:
1861-1862
 
 
Abstract:  
This series consists of information used to track expenditures for construction of new buildings for the House of Refuge on Randalls Island including a school, dining rooms, and a "female house." For each building, information includes payment date; to whom or for what payment was made; payment amount; .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
A3356
 
 
Dates:
1899-1904
 
 
Abstract:  
This volume records payments made from various accounts of the governor's office. The bulk of the volume lists payments from the following funds or accounts: contingent fund; Executive Mansion fund; postage and express accounts; apprehension of fugitives; executive clemency; publishing account; Theodore .........
 
Repository:  
New York State Archives
 

91
Creator:
New York (State). Commissioners of Forfeitures
 
 
Title:  
 
Series:
A4032
 
 
Dates:
1784-1788
 
 
Abstract:  
These volumes contain a record of sales of land confiscated from loyalists in the Eastern and Western districts. Included are date of sale; name of purchaser; forfeiter (Eastern Division only); price; lot number and location; acreage (Eastern District only); and date of deed (Western District only). .........
 
Repository:  
New York State Archives
 

92
Creator:
New York (State). Bureau of Military Statistics
 
 
Abstract:  
This series consists of various types of printed forms, reports, incoming correspondence, lists of men who were mustered into the service of the United States government, and an assortment of printed material submitted by local officials to the Bureau of Military Statistics between 1863 and 1868. The .........
 
Repository:  
New York State Archives
 

93
Creator:
New York (State). Bureau of Military Statistics
 
 
Title:  
 
Series:
A4207
 
 
Dates:
1859-1868
 
 
Abstract:  
These records were used by the Bureau of Military Statistics to document various activities. Most records deal with accounts of the Military Record Fund; administrative expenses of the Bureau of Military Statistics; and organization and equipment and supplies issued to New York State Militia and Volunteer .........
 
Repository:  
New York State Archives
 

94
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A4427
 
 
Dates:
1918-1920
 
 
Abstract:  
This series consists of accounts of payments made to companies on vouchers for equipment, supplies, materials, and services used on work done in the Western Division of the Barge Canal. Companies include parts manufacturers; insurers; foundries; carters; realtors/rental agents; tool and machine makers; .........
 
Repository:  
New York State Archives
 

95
Creator:
Clinton Prison (Dannemora, N.Y.)
 
 
Title:  
 
Series:
B0113
 
 
Dates:
1911-1915
 
 
Abstract:  
This series consists of a "Journal" kept by a prison employee at the Clinton State Prison. The account is for expenses of an employee who traveled frequently, escorting convicts, escapees, or parolees to prison, and investigating offers of employment for parolees, etc. Entries include expenditures for .........
 
Repository:  
New York State Archives
 

96
Creator:
New York (State). Superintendent of Public Works
 
 
Title:  
 
Series:
B0220
 
 
Dates:
1896-1905
 
 
Abstract:  
This series contains final contract accounts; explanations of extra work; receipts; and resident assistant and division engineers' affidavits to final accounts. Data includes name of contracting firm; date of contract; description of construction project; authorizing legislation; description of items .........
 
Repository:  
New York State Archives
 

97
Creator:
New York (State). State Engineer and Surveyor
 
 
Abstract:  
This series consists of records related to the enlargement of the Erie Canal and includes summaries of valve gates and fixtures; notes related to land damage; certified accounts settled; and computations for several sections of the Erie Canal..........
 
Repository:  
New York State Archives
 

98
Creator:
New York (State). State Engineer and Surveyor
 
 
Abstract:  
This volume contains expenditures and the monthly balance of the Western Division of the New York State Canal System..........
 
Repository:  
New York State Archives
 

99
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0850
 
 
Dates:
1848-1912
 
 
Abstract:  
This series consists of ledgers containing entries of debits and credits for payments by and to county treasurers by and to the Comptroller. Most entries concern the state tax on real and personal property and the state's payment of taxes on lands to be sold for unpaid taxes..........
 
Repository:  
New York State Archives
 

100
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0973
 
 
Dates:
1885-1910
 
 
Abstract:  
This series consists of a summary record of property transfer taxes paid to the State Comptroller. Information includes the date of receipt; receipt number; decedent; name of person paying tax; payer's address; amount paid; amount of gifts, legacies, etc.; and remarks. There are no indexes to names .........
 
Repository:  
New York State Archives
 

Page: Prev  1 2 3 4 5   ...  Next