Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  270 items
21
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1365
 
 
Dates:
1897-1900
 
 
Abstract:  
This series includes correspondence from the Deputy Comptroller and the second Deputy Comptroller. The letters relate to a variety of financially related subjects: reports relating to Court and Trust funds; authorization of investment of funds; and reports of incorporated companies..........
 
Repository:  
New York State Archives
 

22
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1366
 
 
Dates:
1902-1910
 
 
Abstract:  
These standardized forms provide copies of certificates authorizing the Deputy Comptroller and Second Deputy Comptroller, to sign warrants or to audit accounts when the Comptroller is out of town. Included are the names of the Deputy and Second Deputy Comptroller, the period of time for which the authorization .........
 
Repository:  
New York State Archives
 

23
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1368
 
 
Dates:
1895-1903
 
 
Abstract:  
This series contains letters from the Comptroller relating to numerous accounts. They primarily relate to the auditing of accounts for printing for the Legislature, especially for the publication of the laws of the State..........
 
Repository:  
New York State Archives
 

24
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1370
 
 
Dates:
1872-1885
 
 
Abstract:  
This series contains copies of telegrams sent to individuals and state agencies by the Comptroller. The subject is primarily the financial transactions of the State. Information is extremely brief and it is very difficult to determine the exact nature of the message..........
 
Repository:  
New York State Archives
 

25
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
 

26
Creator:
New York (State). Department of Audit and Control
 
 
Title:  
 
Series:
A1408
 
 
Dates:
1940-1943
 
 
Abstract:  
This series consists of monthly statements bound in a post binder. Each statement lists cash, accruals, and distribution..........
 
Repository:  
New York State Archives
 

27
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1447
 
 
Dates:
1835-1900
 
 
Abstract:  
This series consists of checks drawn on various Albany banks. Information includes check and warrant numbers, signatures of canal auditor or comptroller and the treasurer, name of payee, date and amount..........
 
Repository:  
New York State Archives
 

28
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
 

29
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1453
 
 
Dates:
1838-1850
 
 
Abstract:  
This series consists of monthly accounts of monies deposited with the Manhattan Company and with other banks across the state. Each account states the total amount of deposits and withdrawal during the preceding month, and the debit and credit columns are balanced..........
 
Repository:  
New York State Archives
 

30
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1458
 
 
Dates:
1865
 
 
Abstract:  
This series contains a fragment from an account book of John D. Van Buren, Paymaster General, giving monthly totals of bounties paid out to volunteers by the State of New York between May 1863, and December 1864. The summary table gives number of bounties paid out to new or re-enlisted men in amounts .........
 
Repository:  
New York State Archives
 

31
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
 

32
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1223
 
 
Dates:
1840-1842
 
 
Abstract:  
This series consists of bills compiled by the State Printer's Office for the printing and binding of New York State government publications. Included are a list of the acts, messages, reports and other government publications printed, cost to the State, and date of the bill. Also included are State .........
 
Repository:  
New York State Archives
 

33
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This series consists of correspondence, licenses, applications, reports and memoranda concerning the issuance and violations of liquor licenses issued to steamboats and railroad passenger cars by the Comptroller's Office. Most records concern the receipt of applications and memoranda dealing with legal .........
 
Repository:  
New York State Archives
 

34
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1230
 
 
Dates:
1808-1815
 
 
Abstract:  
This series consists of receipts and itemized bills that reflect the expenses incurred by the Comptroller's Office. The records were compiled quarterly and provide information on money spent on personnel salaries, supplies, books, and legal allowances..........
 
Repository:  
New York State Archives
 

35
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This series consists of lists of expenditures for building and repairs of state normal schools and state prisons. Included is a report from James A. Roberts to the New York State Legislature showing public money investment in these institutions. Information may include year an expenditure or repair .........
 
Repository:  
New York State Archives
 

36
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1232
 
 
Dates:
1825
 
 
Abstract:  
This series from the Comptroller's Office consists of maps depicting the number of acres of marsh, partial marsh, and swampland near Cayuga Lake. They usually depict one lot per township and are very detailed in their measurements. Also included is an assessment that includes land owner's name, number .........
 
Repository:  
New York State Archives
 

37
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1233
 
 
Dates:
1786-1797
 
 
Abstract:  
This series from the Comptroller's Office consists of receipts, currency exchange ledgers, accounts of bills of credit, and cancelled lists of bundles of Continental money regarding the emission of currency by New York State. The receipts detail the cost of new printing plates, advertising costs, and .........
 
Repository:  
New York State Archives
 

38
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1235
 
 
Dates:
1861
 
 
Abstract:  
This series from the Comptroller's Office consists of correspondence, receipts, depositions and an agreement relating to the purchase of firearms in Europe by the New York State government for the equipping of the State's volunteer militia. The series consists of mostly correspondence about the purchase .........
 
Repository:  
New York State Archives
 

39
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1236
 
 
Dates:
1798-1802, 1861-1863
 
 
Abstract:  
This series consists of warrants issued by the Comptroller's Office for the payment of mandated State expenses. Later warrants request loans to equip and provide for the State Militia..........
 
Repository:  
New York State Archives
 

40
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1241
 
 
Dates:
1865-1874
 
 
Abstract:  
This series consists of correspondence, resolutions, receipts, agreements, and other legal records relating to the sale of lands granted to New York under the Morrill Act of 1892. The records deal mainly with the sale of lands or landscrips to various individuals, particularly Ezra Cornell and the establishment .........
 
Repository:  
New York State Archives
 

Page: Prev  1 2 3 4 5   ...  Next