Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  148 items
101
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
 

102
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
 

103
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
 

104
Creator:
New York (State). Factory Investigating Commission
 
 
Title:  
 
Series:
A3018
 
 
Dates:
1912-1914
 
 
Abstract:  
This series contains vouchers, typed financial statements, and ledgers, recording expenses of the Factory Investigation Committee for salaries, office supplies, rent, and travel. The records generally provide payment date; to whom paid; purpose of payment; and amount paid. Two of the ledgers also provide .........
 
Repository:  
New York State Archives
 

105
Creator:
New York (State). Commission on Relief for Widowed Mothers
 
 
Title:  
 
Series:
A3111
 
 
Dates:
1913-1914
 
 
Abstract:  
This series consists of a partial log of activities of the office staff of the Commission on Relief for Widowed Mothers along with a tally of office expenses. Entry headings include work; phones (incoming and outgoing calls); calls or reports by staff; and notes of interviews, meetings, and conferences .........
 
Repository:  
New York State Archives
 

106
Creator:
New York (State). New Capitol Commission
 
 
Title:  
 
Series:
A3170
 
 
Dates:
1879-1880
 
 
Abstract:  
This series consists of stubs from receipts given to employees in exchange for work on the construction project for the new State Capitol building. Each stub lists information for two individuals, including last name and first name initials or abbreviations; employee's position; and date and time of .........
 
Repository:  
New York State Archives
 

107
Creator:
New York (State). New Capitol Commission
 
 
Title:  
 
Series:
A3171
 
 
Dates:
1881-1882
 
 
Abstract:  
This series consists of press copies of bi-weekly payrolls for workers employed on the new State Capitol building construction project. Each entry in the payroll contains a worker's name, an identification number, wages paid, and the worker's signature. At the end of each two-week period is a recapitulation .........
 
Repository:  
New York State Archives
 

108
Creator:
New York (State). New Capitol Commission
 
 
Title:  
 
Series:
A3183
 
 
Dates:
1872-1873
 
 
Abstract:  
This series consists of a book of stubs from requisitions for materials needed in the construction of the new State Capitol building. Each stub lists requisition date, requisition number, to whom the requisition was made, and the name and quantity of the articles requisitioned..........
 
Repository:  
New York State Archives
 

109
Creator:
Long Island State Park Commission
 
 
Title:  
 
Series:
B2872
 
 
Dates:
1930-1934
 
 
Abstract:  
This series consists of incoming correspondence received and outgoing correspondence created by Robert Moses during his tenure as president of the Long Island State Park Commission. Additional correspondence documents his work with the Jones Beach State Parkway Authority and Bethpage Park Authority, .........
 
Repository:  
New York State Archives
 

110
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B1379
 
 
Dates:
1913-1918
 
 
Abstract:  
This series documents expenditures for the construction of the Erie, Champlain, and Oswego Canals. Headings include name of division engineer, geographical division, name of canal, voucher number, date, to whom paid, contract number, amount of voucher, position of payee, services or equipment paid for, .........
 
Repository:  
New York State Archives
 

111
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This series documents expenditures for special Barge Canal projects authorized by acts of the legislature. The front of each abstract provides printed heading and typed information concerning the law and chapter that authorized the project, voucher number, to whom paid, for what service or material .........
 
Repository:  
New York State Archives
 

112
Creator:
New York State American Revolution Bicentennial Commission
 
 
Abstract:  
These photographic and other materials created by the New York State American Revolution Bicentennial Commission document the New York Festival Barge known as the "Bicentennial Barge." The images show the barge, crew members, visitors, exhibits, demonstrations, performances, displays, speakers, and .........
 
Repository:  
New York State Archives
 

113
Creator:
New York House of Refuge
 
 
Title:  
 
Series:
B1819
 
 
Dates:
1888-1894
 
 
Abstract:  
These volumes enumerate the monthly operating expenses incurred by the New York House of Refuge's Industrial Department. Each entry includes bill number, date of bill, itemized listing of goods or services purchased and cost of each, total amount of bill, educational subdivision for which goods or services .........
 
Repository:  
New York State Archives
 

114
Creator:
New York House of Refuge
 
 
Title:  
 
Series:
B1821
 
 
Dates:
1894-1900
 
 
Abstract:  
This volume enumerates the monthly cash receipts and cash payments of the New York House of Refuge Industrial Department, as well as cash receipts for sundries and cash disbursements for maintenance expenses. Receipts and payments are recorded separately on facing pages of the volume..........
 
Repository:  
New York State Archives
 

115
Creator:
New York (State). Counsel to the Governor
 
 
Title:  
 
Series:
B1941
 
 
Dates:
1967-2006
 
 
Abstract:  
This series consists primarily of documents obtained by the Special Counsel to Governor George Pataki in connection with the governor's investigation of potential ethics violations made by then-New York State Comptroller Alan Hevesi. Records were supplied mostly by the Office of the State Comptroller .........
 
Repository:  
New York State Archives
 

116
Creator:
New York (State). Canal Commissioners
 
 
Title:  
 
Series:
A0819
 
 
Dates:
1838-1880
 
 
Abstract:  
These records document the operation of canals, including: rough tallies of cargo loaded on canal boat "Sovereign" at various ports; auditor's warrants for payments from Canal Fund through the Manhattan Company; and section contracts for enlargement of the Cayuga and Seneca canal, 1859; inventory of .........
 
Repository:  
New York State Archives
 

117
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
County treasurers were designated public administrators of estates of persons who died without heirs. The accounts in this series include name of deceased, property value, expenditures by the administrator, and balance transmitted to the State Comptroller. Related letters of administration and other .........
 
Repository:  
New York State Archives
 

118
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1149
 
 
Dates:
1800-1828
 
 
Abstract:  
This series consists of abstracts and vouchers submitted to the State Comptroller for audit by the agent of Newgate Prison. Also included are balance sheets; pay rolls; inventories of property; lists of materials purchased; accounts of work done in prison factory, for prison construction, and for sheriffs .........
 
Repository:  
New York State Archives
 

119
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
The series consists of abstracts and vouchers submitted to the Comptroller's Office from the commissioners appointed to build a prison in the Town of Mount Pleasant and similar documents for operation of the prison after it was built. Also included are payrolls of prison employees and inventories of .........
 
Repository:  
New York State Archives
 

120
Creator:
Central New York Institution for Deaf Mutes
 
 
Title:  
 
Series:
A3361
 
 
Dates:
1875-1879
 
 
Abstract:  
This series consists of a microfilm copy of one volume used to record daily journal entries of receipts and disbursements made at the Central New York Institution for Deaf Mutes, a privately owned institution that received state and local government funding to support deaf mute children. Expenses include .........
 
Repository:  
New York State Archives
 

Page: Prev  ...  6 7 8  Next