Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  36 items
1
Creator:
New York (State). Auditor General
 
 
Abstract:  
This series consists of surviving fragments of the Auditor General's memorandum book, dated approximately 1780. These records are restricted due to severe burn damage..........
 
Repository:  
New York State Archives
 

2
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0944
 
 
Dates:
1829-1915
 
 
Abstract:  
This series consists of unprocessed records, apparently from the Comptroller's Office. Records include: applications to revoke redemptions; letters and telegrams from appraisers; assessment rolls and lists of construction expenditures; documents on rejection of taxes in 1908 returned from towns; miscellaneous .........
 
Repository:  
New York State Archives
 

3
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1462
 
 
Dates:
1808-186
 
 
Abstract:  
This series consists of fragmentary, unidentified books. Parts of at least six distinguishable accounts are present. Listings appear to represent amounts attributed for loan/warrants; apportionment of state school funds; canal revenues/loans; and land assessments..........
 
Repository:  
New York State Archives
 

4
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1464
 
 
Dates:
1848
 
 
Abstract:  
The series consists of a daily "letterbook" listing incoming correspondence received by the comptroller's office from February 4 to May 3, 1848. Each entry shows date received, name and residence of correspondent, nature of business, and disposition..........
 
Repository:  
New York State Archives
 

5
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
 

6
Creator:
New York (State). Division of Municipal Affairs. Bureau of Municipal Affairs-Examinations
 
 
Title:  
 
Series:
13100
 
 
Dates:
circa 1914-1953, 1962-1973
 
 
Abstract:  
The series consists of field audit reports for counties, cities, towns and villages. The reports were generated pursuant to Article 3 of the Municipal Law, which mandated state review of municipal fiscal policies and procedures and required municipalities to follow standard procedures relating to financial .........
 
Repository:  
New York State Archives
 

7
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0525
 
 
Dates:
1804-1944
 
 
Abstract:  
The series is an unrelated records created or received by the Comptroller's office. Included are school warrants, oaths of office, town meeting minutes; executive clemency applications; statements of votes for presidential and vice presidential electors by county boards of canvassers; indexes of conveyances .........
 
Repository:  
New York State Archives
 

8
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1475
 
 
Dates:
1797-1812
 
 
Abstract:  
The series consists of accounts audited by the state comptroller for monies due to the state treasury or owed to individuals or agencies by the state. Each entry includes name, date, brief description with amount due, and account balance. An index appears at the end of the volume..........
 
Repository:  
New York State Archives
 

9
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
 

10
Creator:
New York (State). Department of Audit and Control
 
 
Title:  
 
Series:
A1470
 
 
Dates:
1920
 
 
Abstract:  
The series consists of a statement and supporting documentation by Eugene M. Travis, State Comptroller, in response to charges printed in the Brooklyn Times newspaper that he wasted public funds on eleven purchases of bonds for various state sinking funds. They were apparently used by Travis in his .........
 
Repository:  
New York State Archives
 

11
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
 

12
Creator:
New York (State). Department of Audit and Control
 
 
Title:  
 
Series:
A1476
 
 
Dates:
1897
 
 
Abstract:  
This series consists of a duplicate index to patentees for lands located on bounty rights issued during the Revolutionary War. The list gives names of patentees in alphabetical order, with page references to their respective locations in volumes 27, 28, and 29 of "Revolutionary Manuscripts.".........
 
Repository:  
New York State Archives
 

13
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0845
 
 
Dates:
1830-1926
 
 
Abstract:  
This series documents money received for sale of land for unpaid taxes. Information includes names of successful bidders and the amounts bid for each parcel, by county. Totaled at the bottom of the column is the amount bid, the amount paid and date of payment. Starting with the 1859 tax sale the entries .........
 
Repository:  
New York State Archives
 

14
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B1451
 
 
Dates:
1798-183
 
 
Abstract:  
This series consists of an assortment of unrelated documents. Many documents date from the establishment of the Office of the Comptroller. Several documents may relate to the comptroller's duties to sell land for payment of delinquent state taxes. Included are certificates of payment to the Treasurer's .........
 
Repository:  
New York State Archives
 

15
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B1587
 
 
Dates:
1792-1823
 
 
Abstract:  
In the late 18th century, the state established funds to loan, at interest, in order to encourage land ownership and development. The series consists of "minutes" (summaries) and abstracts of mortgages documenting the loaning of state money for land purchase and development in Ulster County. These records .........
 
Repository:  
New York State Archives
 

16
Creator:
New York (State). Department of Taxation and Finance. Mortgage and Land Tax Section
 
 
Title:  
 
Series:
B1603
 
 
Dates:
1905-1971
 
 
Abstract:  
The series consists primarily of copies of original reports to the State Tax Commission, produced by mortgage tax examiners, recommending rebates of the mortgage tax or other actions arising from their audits of county mortgage tax records. The examinations pertain to collection of the mortgage tax .........
 
Repository:  
New York State Archives
 

17
Creator:
New York (State). Department of Audit and Control. Bureau of Municipal Research and Statistics
 
 
Title:  
 
Series:
13315
 
 
Dates:
1963-1983, 1986-1999, 2004, 2006
 
 
Abstract:  
The series consists of annual financial reports of urban renewal agencies generated pursuant to the General Municipal Law requiring that within sixty days after the close of the fiscal year, an agency submit an annual report of its financial condition to the state comptroller. Each report contains a .........
 
Repository:  
New York State Archives
 

18
Creator:
New York (State). Department of Audit and Control. Bureau of Municipal Research and Statistics
 
 
Title:  
 
Series:
13326
 
 
Dates:
1956-2007, 2009-2010, 2012-2013
 
 
Abstract:  
The General Municipal Law requires that the chief financial officer of every municipality report its financial condition annually to the state comptroller. Each report in this series contains a statement of financial transactions of the town, broken down according to type of fund (general, library, .........
 
Repository:  
New York State Archives
 

19
Creator:
New York (State). Governor's Office of Employee Relations. Employee Benefits Management Division
 
 
Title:  
 
Series:
16320
 
 
Dates:
1984-1987
 
 
Abstract:  
The series consists of copies of financial information; RFP (Request for Proposal) agreements; correspondence, brochures and other descriptive information; meeting minutes; and marketing and implementation plans for Management Confidential drug, vision, hearing, life, IPP, and other programs not funded .........
 
Repository:  
New York State Archives
 

20
Creator:
New York (State). Governor's Office of Employee Relations. Employee Benefits Management Division
 
 
Abstract:  
The Employee Management Division represents New York State in contract negotiations over health and insurance benefit programs. It participates in Labor/Management Committee deliberations on benefits issues, and since 1989, administers Management Confidential (M/C) employee benefits. The series consists .........
 
Repository:  
New York State Archives
 

Page: 1 2  Next