Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  270 items
201
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1311
 
 
Dates:
1819-1846
 
 
Abstract:  
This series from the Comptroller's Office contains receipt books for stock by the state, and for funding of various loans. Each entry gives number of the stock certificate; species of stock ("Million Loan," other canal loans, and miscellaneous loans to the state); amount of stock; and signature acknowledging .........
 
Repository:  
New York State Archives
 

202
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
 

203
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This series consists of booklets containing abstracts of fees and other monies received by the Clerk of the Supreme Court in the City of New York or his deputy. The abstracts were compiled and submitted to the Comptroller in pursuance of a law regarding compensation of Clerks of the Supreme Court. The .........
 
Repository:  
New York State Archives
 

204
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This series is an abstract of Governor Tompkins expenditures for ordnance, military pay, and individual claims relating to the War of 1812. Information includes voucher number, date, person to whom payment was made, amount allowed, amount suspended, and amount rejected. Handwritten notes by the person .........
 
Repository:  
New York State Archives
 

205
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1323
 
 
Dates:
1811-1817
 
 
Abstract:  
This series from the Comptroller's office records action on bonds and mortgages for state lands. Information includes date; lot number; mortgage or bond holder; and whether it was returned, foreclosed, paid in full, or delivered to Attorney General. Also indicated is date, some monetary amount and additional .........
 
Repository:  
New York State Archives
 

206
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1324
 
 
Dates:
1843-1848
 
 
Abstract:  
This series contains bank deposits for salt duties paid to the state by private companies. The State entered into leasing agreements with companies who wished to manufacture salt at the Onondaga Salt Springs. The returns were submitted by the superintendent of the Onondaga Salt Springs to the Comptroller. .........
 
Repository:  
New York State Archives
 

207
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1330
 
 
Dates:
1834-1839
 
 
Abstract:  
This journal records payments in connection with the construction of State Hall, a government office building. Vouchers were submitted to the Comptroller for approval and payment for expenses: wages; building materials; cartage; and other supplies. It is impossible to determine to whom paid, what for, .........
 
Repository:  
New York State Archives
 

208
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Abstract:  
This volume is divided into three sections. The first is arranged geographically giving purchaser's name, date of purchase, lot, and account book number and page. The second section begins on page 370 and is arranged by book number of the account books of bonds and mortgages for sales of state lands. .........
 
Repository:  
New York State Archives
 

209
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Abstract:  
This series records land sold by the Surveyor General. Volumes list date of bond; obligor of bond; lot; tract; acre; date and amount of first payment; amount of bond; date of delivery to State Comptroller; previous debtor for reverted land (where relevant) and year of reversion; and amount due of re.........
 
Repository:  
New York State Archives
 

210
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Abstract:  
This series lists land sold for arrears of quit rents. Information includes patentees' names; date of grant; description of property; county where formerly situated; county where currently situated; and quantity. Handwritten notes are included, which are primarily corrections and additions to the original .........
 
Repository:  
New York State Archives
 

211
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1340
 
 
Dates:
1911-1931
 
 
Abstract:  
This series contains lists of satisfactions of mortgages and assignments of mortgages arranged in separate lists. There is no indication of what specific mortgages these lists relate to or to what legislation they are relevant..........
 
Repository:  
New York State Archives
 

212
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1342
 
 
Dates:
1895-1918
 
 
Abstract:  
Land was sold when the owner failed to pay taxes for two years. If the owner paid the taxes within one year after the sale of the land for taxes, it reverted to that person's ownership. This series consists of information about applications to redeem land sold for failure to pay taxes. Information includes .........
 
Repository:  
New York State Archives
 

213
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
 

214
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
 

215
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1351
 
 
Dates:
1820
 
 
Abstract:  
This series consists of a copy of a transcription from the original volume listing quit rents in New York State. Information includes patentee's name; grant date; number of acres; county in which situated; county in which now situated; and description of property in popular name..........
 
Repository:  
New York State Archives
 

216
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1348
 
 
Dates:
1916-1940
 
 
Abstract:  
This series contains lists of financial transactions relating to mortgaged lands. The mortgage insurance list includes mortgage number, policy amount and expiration date. The farms rented list includes county, mortgage number, rent, and amount paid. The list of foreclosures includes mortgage number, .........
 
Repository:  
New York State Archives
 

217
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A0322
 
 
Dates:
1896-1926
 
 
Abstract:  
The series consists of publication orders and related material sent to newspapers by the Secretary of State requesting public printing of documents filed with the department. Records include lists of newspapers designated to publish notices, a mailing log; and printed copies of the published notices. .........
 
Repository:  
New York State Archives
 

218
Creator:
New York (State). Auditor General
 
 
Title:  
 
Series:
A0808
 
 
Dates:
1782
 
 
Abstract:  
This fragmentary volume contains information on the assignment of land bounty rights to militia "classes." It lists class, soldier's name, muster master, and regiment. It is in fragile condition due to burn damage..........
 
Repository:  
New York State Archives
 

219
Creator:
New York (State). Auditor General
 
 
Title:  
 
Series:
A0809
 
 
Dates:
1780
 
 
Abstract:  
This volume lists men entitled to payments for service in the New York Line, August-December 1780. It is in fragile condition due to burn damage..........
 
Repository:  
New York State Archives
 

220
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A0830
 
 
Dates:
1786-1910
 
 
Abstract:  
This series contains statements of aggregate valuations of real and personal estates and taxes levied in the towns and wards of eight counties. A law of 1799 stated that taxes were to be "assessed, levied and paid upon the valuation of real and personal estate"..........
 
Repository:  
New York State Archives
 

Page: Prev  ...  11 12 13 14  Next