Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  30 items
1
Creator:
New York (State). Paymaster General's Office
 
 
Title:  
 
Series:
A4127
 
 
Dates:
1875-188
 
 
Abstract:  
This series consists of incoming and outgoing correspondence, letters of transmittal, affidavits, questionnaires, and statements of service, mostly concerning claims submitted by Civil War veterans for bounty money due. Many of these claims contain questionnaires mailed by the Paymaster General's Office .........
 
Repository:  
New York State Archives
 

2
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
A4125
 
 
Dates:
1861-1890
 
 
Abstract:  
This series consists of a small quantity of resignations, submitted by officers resigning their commissions, forwarded to the Adjutant General's Office. The resignation will normally provide the name of the individual resigning, rank, regiment, date, and reason for resignation. The remainder of the .........
 
Repository:  
New York State Archives
 

3
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
Most of this series consists of letters written to the Comptroller requesting searches of records to confirm individuals' Revolutionary War service. Replies from the controller are not included. Additional material includes bills for repair and storage of small arms; memoranda concerning state military .........
 
Repository:  
New York State Archives
 

4
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0910
 
 
Dates:
1864-1866
 
 
Abstract:  
This series from the Comptroller's Office contains schedules of claims examined and transmitted by the Auditors Board. The claims were audited by the Inspector General, Judge Advocate General, and Quartermaster General, and were to be paid by the treasurer on warrant of the comptroller. The records .........
 
Repository:  
New York State Archives
 

5
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1251
 
 
Dates:
1844-1871
 
 
Abstract:  
This series from the Comptroller's Office consists of correspondence and newspaper clippings concerning former Commissary General Storms and his efforts to obtain compensation for payments due for supplies of arms, military stores, and accoutrements to arsenals, members of the militia and brigades, .........
 
Repository:  
New York State Archives
 

6
Creator:
New York (State). Superintendent of Public Works
 
 
Abstract:  
This series consists of duplicate copies of statements of claims, bills of particulars, and blueprint property maps filed with the State Court of Claims by property owners seeking compensation from the State of New York. Most claimants seek compensation for damage to property caused during construction .........
 
Repository:  
New York State Archives
 

7
Creator:
New York (State). State Engineer and Surveyor
 
 
Abstract:  
This series consists of a Court of Claims list of appropriations and list of damage cases from January 1, 1900 to February 21, 1901, as well as a checklist to map numbers 1572 to 3536..........
 
Repository:  
New York State Archives
 

8
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0964
 
 
Dates:
1799-1831
 
 
Abstract:  
Commissioners of the Land Office examined and settled claims against loyalists' lands confiscated and sold by the commissioners of forfeitures. Most claims were based on erroneous sales of land not subject to forfeiture, or the dower rights of widows of loyalists. These minutes locate and describe the .........
 
Repository:  
New York State Archives
 

9
Creator:
New York (State). Department of Taxation and Finance. World Trade Center Relief Fund
 
 
Abstract:  
These files include checklist forms, applications for payment, and a wide variety of additional documentation. Such documentation includes birth, marriage, and death certificates, but may also include letters, photographs, utility bills, and other records to support a claim. The files contain both successful .........
 
Repository:  
New York State Archives
 

10
Creator:
New York (State). Department of Taxation and Finance. World Trade Center Relief Fund
 
 
Title:  
 
Series:
B1956
 
 
Dates:
2004-2006
 
 
Abstract:  
This series consists of 402 claim files of victims injured. Record types include checklist forms, applications for payment, and a wide variety of additional documentation. Such documentation includes birth, marriage, and death certificates; medical information concerning the nature and timing of injuries; .........
 
Repository:  
New York State Archives
 

11
Creator:
New York (State). Office of General Services. Office of Counsel
 
 
Title:  
 
Series:
16198
 
 
Dates:
1967-1986
 
 
Abstract:  
This series consists of materials used by the legal staff of the Office of General Services to negotiate and/or litigate claims by South Mall (Empire State Plaza) project contractors and consultants which could not be settled under the Equitable Adjustment Act of 1969..........
 
Repository:  
New York State Archives
 

12
Creator:
New York (State). Court of Claims
 
 
Title:  
 
Series:
A0488
 
 
Dates:
1910-1917
 
 
Abstract:  
This "Map of the Taggarts Paper Co Land on Township 2 Brown's Tract Herkimer County N.Y." was used as an exhibit in the Court of Claims case, the Taggarts Paper Company Claim No. 10335. The map is an annotated copy of a topographic map and shows natural features of land and water, as well as trails, .........
 
Repository:  
New York State Archives
 

13
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1255
 
 
Dates:
1899
 
 
Abstract:  
State employees who voluntarily enlisted in the United States service during the Spanish-American War were entitled to pay as public employees from enlistment time until honorable discharge. This series consists of petitions and claims from State employees to the Comptroller's Office for pay due them. .........
 
Repository:  
New York State Archives
 

14
Creator:
New York (State). Military Board
 
 
Abstract:  
This series consists of proceedings recording the Military Board's decisions to authorize payment of claims to individuals for expenses incurred while raising troops during the Civil War. Information may include date and meeting place, name of claimant, claim number, and amount authorized to be paid. .........
 
Repository:  
New York State Archives
 

15
Creator:
New York (State). Legislature. Assembly
 
 
Title:  
 
Series:
A4682
 
 
Dates:
circa 1777-1830
 
 
Abstract:  
This series consists of documents created or collected by the New York State Assembly prior to 1830 and transferred to the office of the secretary of state for preservation. The bulk consists of Revolutionary war soldiers claims for services rendered, supplies furnished, or damages incurred. Other topics .........
 
Repository:  
New York State Archives
 

16
Creator:
New York (State). Department of Public Works. Division of Engineering
 
 
Abstract:  
These negative photographs were taken for use in settling Court of Claims litigation such as State contracts for the construction of highways, buildings, and other structures; appropriation of land and water; employee negligence; damages due to defects in the State's highway system. The negatives are .........
 
Repository:  
New York State Archives
 

 
Abstract:  
This series consists of four volumes of stenographer's minutes documenting the case of Jackson and Perkins v. the State of New York, which was tried before the Court of Claims in Rochester and Syracuse during the months of October and November 1917. The case evolved from property damage claims that .........
 
Repository:  
New York State Archives
 

18
Creator:
New York (State). State Engineer and Surveyor
 
 
Abstract:  
This series consists of copies of records for canal lands originally held in the Monroe County Clerk's office. These records include copies of deeds, releases of damage, claims for damages, awards given to claimants, and descriptions of land appropriations..........
 
Repository:  
New York State Archives
 

19
Creator:
New York (State). Canal Board
 
 
Abstract:  
The Canal Board was responsible for regulating canal tolls, appointing various canal officers, directing special repairs, enforcing canal regulations, and hearing appeals from decisions of the Canal Appraisers regarding damage claims and related matters. This series indexes two central Canal Board record .........
 
Repository:  
New York State Archives
 

20
Creator:
U.S. Customs Service
 
 
Title:  
 
Series:
B2025
 
 
Dates:
1785-1803
 
 
Abstract:  
This series consists of documents containing evidence of the ownership and registry of vessels, most having their homeport at New York City, other places in New York, or in a nearby state. Documents include certificates of registry, bills of sale, and affidavits of ownership. They document claims from .........
 
Repository:  
New York State Archives
 

Page: 1 2  Next