Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  122 items
101
Creator:
New York (State). Division of the Budget. Public Authorities Control Board
 
 
Title:  
 
Series:
20726
 
 
Dates:
1976-2011
 
 
Abstract:  
This series documents the Division of the Budget's role as secretariat for the Public Authorities Control Board. Records consist of applications submitted by public authorities for approval of project financing, which may include correspondence, project proposals, exhibits and cost-benefit analyses, .........
 
Repository:  
New York State Archives
 

102
Creator:
Pleasantville (N.Y. : Village)
 
 
Abstract:  
Microfilmed records consist primarily of tax assessment rolls for the village of Pleasantville. Also included are board of trustees meeting minutes, often containing legal documents such as laws, resolutions, and ordinances; annual budgets; and local laws..........
 
Repository:  
New York State Archives
 

103
Creator:
New York (State). Commission on State-Local Fiscal Relations
 
 
Abstract:  
This series consists of commission agendas, meeting schedules, legislative bills, correspondence, memorandums, financial reports and studies, projections, newspaper clippings, meeting minutes, and miscellaneous printed material accumulated and generated by the Temporary State Commission on State-Local .........
 
Repository:  
New York State Archives
 

104
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0933
 
 
Dates:
1873-1934
 
 
Abstract:  
This series includes denied applications for cancellation of tax sales; comptroller's orders setting aside cancellations; motions and stipulations to set aside cancellations; and denied applications to redeem lands from tax sales. Also included are a few notices to occupants to vacate lands and legal .........
 
Repository:  
New York State Archives
 

105
Creator:
New York (State). State Tax Commission
 
 
Title:  
 
Series:
B1780
 
 
Dates:
1881
 
 
Abstract:  
This volume contains minutes of the Tax Commission. Information includes names of Commission members present at meetings, the Commission's recommendations, proposals and statements with regard to measures of the Senate, Assembly, and the Joint Legislative Committee on Taxation..........
 
Repository:  
New York State Archives
 

106
Creator:
New York (State). Commissioners of the Canal Fund
 
 
Title:  
 
Series:
A1454
 
 
Dates:
1815-1823
 
 
Abstract:  
This series consists of an alphabetical index of stockholders in the state's "Million Dollar Loan." Names listed include those of private citizens, insurance companies, state officials, banks, trust funds, and colleges. The index refers to a "Ledger A" which is apparently no longer extant..........
 
Repository:  
New York State Archives
 

107
Creator:
New York (State). Authorities Budget Office
 
 
Title:  
 
Series:
B2051
 
 
Dates:
2006, 2008, 2010, 2019
 
 
Abstract:  
This series consists of archival copies of the publicly accessible website of the Authorities Budget Office and its predecessor entity, the Authority Budget Office..........
 
Repository:  
New York State Archives
 

108
Creator:
New York (State). Department of Taxation and Finance. Commissioner's Office
 
 
Title:  
 
Series:
B2360
 
 
Dates:
1896-2002
 
 
Abstract:  
This series consists of certification records, meeting minutes, memorandums, resolutions, and related material compiled by the executive secretaries of the State Board of Tax Commissioners, State Tax Commission, and the Commissioner of the Department of Taxation and Finance pursuant to Section 172 of .........
 
Repository:  
New York State Archives
 

109
Creator:
New York (State). Division of the Budget
 
 
Title:  
 
Series:
16520
 
 
Dates:
1941-1999
 
 
Abstract:  
The series includes memoranda, correspondence, reports, surveys, studies, and issue papers received or produced by Division of the Budget executive offices and examination units. The files document the Division's oversight of agency programs, policies, and expenditures. Significant issues documented .........
 
Repository:  
New York State Archives
 

110
Creator:
New York (State). Temporary Commission on the Constitutional Convention
 
 
Title:  
 
Series:
10992
 
 
Dates:
1958, 1965-1967
 
 
Abstract:  
These files were compiled by commission member William J. Ronan, and include meeting minutes; correspondence; memoranda; newspaper clippings; journal articles; press releases; lists of convention delegates; draft reports; and background materials used in the preparation of reports. The records pertain .........
 
Repository:  
New York State Archives
 

111
Creator:
New York (State). Division of the Budget. Executive Offices
 
 
Abstract:  
The series consists of administrative subject and correspondence files of Directors and Deputy Directors of the Division of the Budget. Also included are correspondence, day books, speeches, and publications. These records document the Division's policies, management, and operations; its working relationship .........
 
Repository:  
New York State Archives
 

112
Creator:
New York (State). Department of Audit and Control
 
 
Title:  
 
Series:
18265
 
 
Dates:
1956-1997
 
 
Abstract:  
This series consists of texts of speeches given by the comptroller to various state and local agencies and associations on a variety of topics such as tax reform, state spending, fiscal reform, government ethics, economic development, pension funding, state budget deficit, state credit rating, and campaign .........
 
Repository:  
New York State Archives
 

113
Creator:
New York (State). State Board of Equalization and Assessment
 
 
Abstract:  
This series consists of an administrative manual for the Emergency Flood Project undertaken by the State Board of Equalization and Assessment after Hurricane Agnes caused extensive flood damage in 1972. The manual includes correspondence and memorandums on staffing and personnel management; contacts .........
 
Repository:  
New York State Archives
 

114
Creator:
New York (State). Office of Mental Retardation and Developmental Disabilities
 
 
Title:  
 
Series:
B2525
 
 
Dates:
1985-1988
 
 
Abstract:  
This series documents plans concerning the allocation of state resources to local providers of services throughout New York State. These records include county plans, correspondence with state departments and county agencies, reports, and budgets pertaining to individual institutions..........
 
Repository:  
New York State Archives
 

115
Creator:
New York (State). Division of the Budget. Public Authorities Control Board
 
 
Abstract:  
The Public Authorities Control Board, established in 1976, regulates financing, bonding, property acquisition, and construction projects of major public authorities. It approves all acquisitions, financing, and construction projects for the authorities, and also approves funding for all public authorities .........
 
Repository:  
New York State Archives
 

116
Creator:
New York (State). Department of Law
 
 
Title:  
 
Series:
18572
 
 
Dates:
1978-1993, 1999-2006
 
 
Abstract:  
This series consists of speeches given by New York State Attorney Generals. Some files include agendas for events and background information regarding the issues and audience of the speeches. Subjects include crime victims' rights, racism, antitrust laws, energy, commerce, environmental issues, bias .........
 
Repository:  
New York State Archives
 

117
Creator:
New York (State). Treasurer's Office
 
 
Title:  
 
Series:
A3210
 
 
Dates:
1721-1729, 1779-1788
 
 
Abstract:  
This series consists of accounts of revenues and expenditures recorded by the Treasurer of New York Colony, 1721-1729, and tax assessment lists submitted by Superintendents of Taxes to the Treasurer of New York State, 1779-1788. The records document the first, second, and third wards of the City of .........
 
Repository:  
New York State Archives
 

118
Creator:
New York (State). Treasurer's Office
 
 
Title:  
 
Series:
A3211
 
 
Dates:
1797-1806
 
 
Abstract:  
The volume includes records of payments made by the state treasurer for the maintenance of the children of slaves, a partial index (by name of city, village, or town) to an unidentified set of records, and records apparently dealing with prison construction work. The abandonment accounts include date .........
 
Repository:  
New York State Archives
 

119
Creator:
New York (State). Governor (1921-1922 : Miller)
 
 
Title:  
 
Series:
A3215
 
 
Dates:
1921-1922
 
 
Abstract:  
Legislation of 1921 established a Board of Estimate and Control and directed it to conduct a survey of all state departments, offices, and institutions to determine where waste and duplication of effort existed. The Board was then to recommend improvements to each agency or recommend to the legislature .........
 
Repository:  
New York State Archives
 

120
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B1820
 
 
Dates:
1871-1875
 
 
Abstract:  
This series consists of documents relating to the construction and repair of the state's canal system. Included are proceedings of the Board of Canal Commissioners; correspondence between several offices and agencies responsible for canal administration; and a small amount of financial information regarding .........
 
Repository:  
New York State Archives
 

Page: Prev  ...  6 7  Next