Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  12 items
1
Creator:
New York (State). Treasurer's Office
 
 
Title:  
 
Series:
A0102
 
 
Dates:
1879-1900
 
 
Abstract:  
The bulk of the series consists of cancelled checks drawn on the National Commercial Bank between 1895 and 1900. In addition is a smaller amount of cancelled checks issued by the State Treasurer (1879-1880, 1895) and drawn on various banks. Each of these bears check and warrant numbers, amount, name .........
 
Repository:  
New York State Archives
 

2
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1048
 
 
Dates:
1856
 
 
Abstract:  
This series from the Comptroller's Office consists of a schedule of indebtedness of cities (except New York, Brooklyn, Buffalo, Albany, and Troy) and villages. Also included are letters transmitting the amount of debt, addressed to the Comptroller by presidents of villages..........
 
Repository:  
New York State Archives
 

3
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1074
 
 
Dates:
1792-1849
 
 
Abstract:  
This series consists of a ledger from the office of the Comptroller continuing entries relating to the repayment of the loan of 1792. Entries are arranged by debtor and list payments of principal and interest. Accounts are listed in pounds until about 1815 when they are entered in American currency..........
 
Repository:  
New York State Archives
 

4
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1197
 
 
Dates:
1850-1876
 
 
Abstract:  
This series from the Comptroller's Office consists of powers of attorney for stock transfer. Each quarterly list gives number of power of attorney and name of person or firm to whom it was issued by the stockholder..........
 
Repository:  
New York State Archives
 

5
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This series contains semi-annual statements of interest due to holders of state stock issued to aid construction of the Hudson & Berkshire Railroad. Each entry gives the amount of stock, stockholders' names, amount of interest, date paid, and signature of the stockholder or attorney..........
 
Repository:  
New York State Archives
 

6
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1449
 
 
Dates:
1815-1920
 
 
Abstract:  
This series contains cancelled or unused certificates of state stock issued for construction of canals, railroads, the new Capitol, and for general fund expenditures. Accompanying many certificates are receipts for payment of principal and interest, powers of attorney for transfer of stock, a few stub .........
 
Repository:  
New York State Archives
 

7
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1465
 
 
Dates:
1815-1818
 
 
Abstract:  
This series consists of two volumes, one containing accounts of principal, the other of interest, for the issue of state stock totaling $1,600,000. Each page contains names of stockholders and entries of debits and credits for principal or interest. There is a separate paperbound index to names of s.........
 
Repository:  
New York State Archives
 

8
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1196
 
 
Dates:
1824-1845
 
 
Abstract:  
This series from the Comptroller's Office consists of receipt books for redemption of the stock for the "Million Loan" of 1818. Entries are alphabetical by stockholder name, and include amount of debt, number(s) of stock certificate(s), name of stockholder, amount redeemed, date paid, and signature .........
 
Repository:  
New York State Archives
 

9
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1244
 
 
Dates:
1855-1871
 
 
Abstract:  
This series consists of a list of interest due on state stock that was issued in order to pay the interest on and to redeem the principle of the state's canal debt that could not be paid by the sinking fund. Information includes certificate number, amount and in whose favor the stock was issued; when .........
 
Repository:  
New York State Archives
 

10
Creator:
New York (State). Department of Audit and Control
 
 
Title:  
 
Series:
A1379
 
 
Dates:
1920-1931
 
 
Abstract:  
This series contains copies of Comptroller consents relating to issuance of bonds by towns and school districts for various improvements. Also included are consents of the Conservation Commission permitting state lands within the Adirondack Forest Preserve to be taxed; petitions and statements of towns .........
 
Repository:  
New York State Archives
 

11
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This series consists of a statement of bonds and mortgages for loans from trust funds and court funds. Each entry gives the name of the bondsman and address, premises covered by the mortgage, amount and date of the mortgage, interest, appraiser's value, assessed value, insurance coverage, and remarks. .........
 
Repository:  
New York State Archives
 

12
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1146
 
 
Dates:
1865-1875
 
 
Abstract:  
The stub books in this series document the issuance of revenue bonds as loans for payment of volunteers in the Civil War. Bonds were issued and redeemable in amounts varying from $1,000 to $10,000, pursuant to Chapters 56 and 325 of the Laws of 1865 and Chapter 209 of the Laws of 1866. Each stub generally .........
 
Repository:  
New York State Archives