Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  47 items
21
Creator:
New York (State). Office of the Auditor of the Canal Department
 
 
Title:  
 
Series:
A1141
 
 
Dates:
1851-1882
 
 
Abstract:  
Vouchers in this series contain affidavit of the master of a boat stating that he did not proceed to the point for which the original clearance was issued, and a receipt for amount of difference paid him. Attached is a copy of the original clearance given by the toll collector, giving name of boat; .........
 
Repository:  
New York State Archives
 

22
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This series consists of accounts submitted by town supervisors to the Fisheries, Game and Forest Commission for reimbursement. Each abstract lists names and amounts paid for fighting fires in towns within the Adirondack and Catskill Forest Preserves. Attached to the abstracts are vouchers with service .........
 
Repository:  
New York State Archives
 

23
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This fragmentary series consists of vouchers for payment of bills for food, tobacco, and other personal items purchased by Napanoch inmates. Payments were made from earnings deposited with the prison superintendent. Vouchers include name and signature of inmate, date and total amount of purchase. Invoices .........
 
Repository:  
New York State Archives
 

24
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
 

25
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1288
 
 
Dates:
1873-1906
 
 
Abstract:  
This volume is a register of county treasurers and commissioners of the U.S. Deposit Fund. Each entry gives date of appointment, name, post office address, and office to which appointed. Under a law of 1837, two commissioners were appointed by the Governor in each county to loan out monies apportioned .........
 
Repository:  
New York State Archives
 

26
Creator:
New York (State). Department of Audit and Control
 
 
Title:  
 
Series:
A1402
 
 
Dates:
1925-1940
 
 
Abstract:  
This series consists of a register of checks drawn by the Comptroller for distribution of tax monies to the various counties, or for transfer of tax funds to other banks. Monies came from the state income tax, the bank tax, and the motor fuel tax. Each entry in the register gives date, bank drawn on, .........
 
Repository:  
New York State Archives
 

27
Creator:
New York (State). Department of Audit and Control
 
 
Title:  
 
Series:
A1406
 
 
Dates:
1929-1942
 
 
Abstract:  
This series consists of tables showing distribution of monies collected by the Comptroller through the motor vehicle tax, income tax, franchise tax, bank tax, motor fuel tax, beverage licenses and tax. The tables show monthly or quarterly distribution of tax revenues to each county (New York City at .........
 
Repository:  
New York State Archives
 

28
Creator:
New York (State). Temporary Emergency Relief Administration
 
 
Title:  
 
Series:
A3263
 
 
Dates:
1935
 
 
Abstract:  
This mimeographed volume outlines the legal mandates and procedures to be followed by the State Temporary Emergency Relief Administration (TERA) and local welfare districts providing relief assistance to New Yorkers. It contains information on the following: general requirements, definitions, home relief, .........
 
Repository:  
New York State Archives
 

29
Creator:
New York (State). Board of Commissioners Constituted by Chapter 421, Laws of 1862
 
 
Abstract:  
This series consists of affidavits submitted by individuals to a board, created by legislation of 1862, to validate claims and determine the sums due to regiments or members of the militia for clothing and equipment lost or destroyed in the service of the United States since April 16, 1861. Claims were .........
 
Repository:  
New York State Archives
 

30
Creator:
New York (State). Department of Health
 
 
Title:  
 
Series:
A4135
 
 
Dates:
1866-1868
 
 
Abstract:  
This series consists of bound volumes describing types of claims filed by Civil War veterans and actions taken by both the federal and state government. The claims pertain mainly to overdue pension and bounty monies but are also for commutations of rations and back pay. Each register provides claimant's .........
 
Repository:  
New York State Archives
 

31
Creator:
New York (State). Paymaster General's Office
 
 
Title:  
 
Series:
A4139
 
 
Dates:
1863-1866
 
 
Abstract:  
Three oversized volumes record bounty payments disbursed by the Paymaster General's Office between 1863 and 1866 as authorized by legislation of 1863. Soldiers were paid different bounties according to the length of time they had served in regiments..........
 
Repository:  
New York State Archives
 

32
Creator:
New York (State). Paymaster General's Office
 
 
Title:  
 
Series:
A4146
 
 
Dates:
1865
 
 
Abstract:  
These two letter press volumes contain copies of outgoing correspondence produced by the Paymaster General's Office between April 25, 1865 and September 25, 1865. Much of the correspondence is illegible, but the volumes as a whole deal with the payment of bounty money and other claims filed with the .........
 
Repository:  
New York State Archives
 

33
Creator:
New York (State). Paymaster General's Office
 
 
Title:  
 
Series:
A4161
 
 
Dates:
1865-1867
 
 
Abstract:  
Chapter 29 of the Laws of 1865 authorized payment of bounties; the regulations and procedures governing their distribution were set forth in General Order No. 6, issued by the Adjutant-General's Office on March 1, 1865. This series provides information regarding bounty payments disbursed accordingly .........
 
Repository:  
New York State Archives
 

34
Creator:
New York (State). Paymaster General's Office
 
 
Title:  
 
Series:
A4164
 
 
Dates:
1876-1882
 
 
Abstract:  
This volume documents applications for state bounty monies. Each entry in the register provides date application was received; name; company; regiment; bounty claimed; and remarks. The remarks usually consist of brief statements concerning date of enlistment, desertions, dates of previous bounty payments, .........
 
Repository:  
New York State Archives
 

35
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
B0636
 
 
Dates:
1907-1934
 
 
Abstract:  
This series consists of a ledger recording payments made to Spanish-American War veterans of New York National Guard infantry and cavalry units. Each ledger entry lists: regiment and company, soldier's grade, name, dates of service in 1898, number of days served, U.S. pay rate, deduction for pay date .........
 
Repository:  
New York State Archives
 

36
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B1227
 
 
Dates:
1894-1910
 
 
Abstract:  
This series consists of journals documenting expenditures in Auburn Prison special funds. Information includes date of expenditure, person or company paid, and name of account (e.g., Ordinary Repairs, Water System, Library, Electrocution, Emergency). Total expenditures for each fund are given every .........
 
Repository:  
New York State Archives
 

37
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B1229
 
 
Dates:
1893-1899
 
 
Abstract:  
This ledger documents expenses in Auburn Prison's special accounting funds. These funds include Plumbing, Library, Road, Ordinary Repairs, and Electrical Execution. The ledger lists date of entry, name of individual or company paid, description of goods or services received, and amount paid. Also included .........
 
Repository:  
New York State Archives
 

38
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B1234
 
 
Dates:
1894-1900 (with gaps)
 
 
Abstract:  
This series documents Auburn Prison expenditures. Categories include salaries of prison officers, rations, firewood, clothing and bedding, hospital, discharge and transportation of convicts, and repairs. For each expenditure the ledger lists the date of entry, name of individual or company receiving .........
 
Repository:  
New York State Archives
 

39
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B1228
 
 
Dates:
1892-1900
 
 
Abstract:  
This series documents expenditures in prison accounts, mostly relating to prison industries (Hollow Ware, Iron Castings, State Industries, Women's State Industries, etc.). Information includes name of account, payment, date of entry, individual/company being paid, and amount paid..........
 
Repository:  
New York State Archives
 

40
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B1232
 
 
Dates:
1889-1892
 
 
Abstract:  
This series consists of a cashbook that served as an on-going record of the prison's income, expenditures, and cash balances. The funds relate principally to prison industries. Recorded under various prison accounts, information includes cash receipts, deposits, balances and cash disbursements..........
 
Repository:  
New York State Archives
 

Page: Prev  1 2 3  Next