Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  148 items
21
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B1949
 
 
Dates:
1900-1901
 
 
Abstract:  
This series consists of a ledger documenting expenditures authorized by various appropriation acts of the legislature. The ledger records acts appropriating funds and lists payments made to entities such as state agencies, offices and positions..........
 
Repository:  
New York State Archives
 

22
Creator:
New York (State). Motion Picture Division
 
 
Title:  
 
Series:
B2734
 
 
Dates:
1921-1965
 
 
Abstract:  
This series contains administrative files created and/or collected by the Motion Picture Division during the course of daily operations. Records include auditor's reports; budgets; fiscal records; job descriptions and other civil service related information; lists of the number of films that were reviewed; .........
 
Repository:  
New York State Archives
 

23
Creator:
New York (State). State Board of Law Examiners
 
 
Title:  
 
Series:
J2028
 
 
Dates:
1894-1920
 
 
Abstract:  
This series consists of cashbooks created by the treasurer of the Board to record amounts of cash received and cash expended. Entries include dates, names and addresses, and amounts of cash received and dates, notations, and amounts of cash expended. Most entries for cash received appear to be fees .........
 
Repository:  
New York State Archives
 

24
Creator:
New York (State). Court of Chancery. Chancery Fund
 
 
Title:  
 
Series:
J5076
 
 
Dates:
[circa 1830-1886]
 
 
Abstract:  
This series consists of receipts, copies of orders and decrees, certificates of appointment of guardian, powers of attorney, and correspondence relating to money deposited with the court. Most of these funds were deposited with the court in cases involving guardianships and incompetencies (i.e., lunacy, .........
 
Repository:  
New York State Archives
 

25
Creator:
New York (State). Court of Chancery. Chancery Fund
 
 
Title:  
 
Series:
J6076
 
 
Dates:
1825-1830, 1832, 1834, 1838, 1843
 
 
Abstract:  
This series consists of copies of annual reports on office expenditures submitted by the Register to the State Comptroller pursuant to Chapter 239 of the Laws of 1824. Each report lists expenditures by general purposes (i.e.,fuel, repair of court room, cleaning) and then gives the total office expenditures .........
 
Repository:  
New York State Archives
 

26
Creator:
New York (State). Court of Chancery. Chancery Fund
 
 
Title:  
 
Series:
J7076
 
 
Dates:
1825, 1836, 1838
 
 
Abstract:  
This series consists of draft reports on the Chancery Fund submitted to the State Assembly. These reports were occasionally requested from the Register and Assistant Register by legislative resolution. The informational content of each report varies depending on what was requested..........
 
Repository:  
New York State Archives
 

27
Creator:
New York (State). Court of Chancery. Chancery Fund
 
 
Title:  
 
Series:
J9076
 
 
Dates:
1805-1847
 
 
Abstract:  
This series consists of receipts, bills, statements, reports, copies of orders, bank books, and correspondence originally filed with the Register relating to the internal fiscal operation and administration of the court. The series contains information on fees and other monies received by the court, .........
 
Repository:  
New York State Archives
 

28
Creator:
New York (State). Legislature. Board of Statutory Consolidation
 
 
Title:  
 
Series:
L0112
 
 
Dates:
1904-1908
 
 
Abstract:  
This four volume series contains "Minutes" that summarizes discussions of the board's mandate and method of revising and consolidating statutes; "Record on the Transferring of Statute Cards..." that includes a discussion of the transfer process and entries of galley proofs of the Consolidated Laws of .........
 
Repository:  
New York State Archives
 

29
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0824
 
 
Dates:
1784-1909
 
 
Abstract:  
This series contains accounts, vouchers, receipts, bills, financial statements and other records of state agencies and officials relating to their expenses.. Included are: expenses during and debt after the Revolutionary War ca. 1780-1800; claims against the State by widows of loyalists whose estates .........
 
Repository:  
New York State Archives
 

30
Creator:
New York (State). Canal Commissioners
 
 
Title:  
 
Series:
A0828
 
 
Dates:
1827-1901
 
 
Abstract:  
These financial records, arranged by type, relate to improvements to the Erie Canal and feeder canals. The records include annual financial and real estate holdings; statements; receipts; bills of sale and mortgage sales of canal boats; property mortgages; claims for compensation for land appropriated .........
 
Repository:  
New York State Archives
 

31
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0833
 
 
Dates:
1805-1922
 
 
Abstract:  
This series contains financial records of corporations submitted to the Comptroller's Office. Many of the records resulted from acts passed by the state for the collection and assessment of taxes. The records include financial statements; annual reports of real estate holdings and capital stock; lists .........
 
Repository:  
New York State Archives
 

32
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0909
 
 
Dates:
1817
 
 
Abstract:  
This series from the Comptroller's Office is a pledge of repayment of a loan to the Trustees of the College of Physicians and Surgeons of the City of New York. The document includes the terms, amount, and interest rate of the loan and is signed by the comptroller..........
 
Repository:  
New York State Archives
 

33
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0984
 
 
Dates:
1899-1918
 
 
Abstract:  
This series consists of monthly statements of monies received by state hospitals submitted to the Comptroller. Each statement lists date, payor, purpose, and amount. Most of the entries are for maintenance fees charged to inmates. Also included is a statement of money received for sale of uniform materials .........
 
Repository:  
New York State Archives
 

34
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1096
 
 
Dates:
1817-1877
 
 
Abstract:  
This volume contains monthly totals of balances of canal money in various banks throughout New York State. Each monthly entry provides the name of the bank; amounts on loan and at what percent interest; amount on deposit and the amount remaining in each bank. An accretion consists of two folio sized .........
 
Repository:  
New York State Archives
 

35
Creator:
New York (State). State Engineer and Surveyor
 
 
Abstract:  
This series consists of expenditures of Surveyor General and State Engineer and Surveyor's Offices kept for the state's internal auditing needs. Expenses include newspaper advertisements of public land sales, printing and binding for other than advertising, surveying and appraising of land; employment .........
 
Repository:  
New York State Archives
 

36
Creator:
New York (State). State Architect
 
 
Title:  
 
Series:
B0273
 
 
Dates:
1905-1908
 
 
Abstract:  
This series consists of a record of appropriations and expenses for building, equipping, repairing, painting, furnishing, and otherwise maintaining state hospitals, prisons, schools, armories, offices, and other public buildings. Included are laws authorizing work; work needed; amount appropriated; .........
 
Repository:  
New York State Archives
 

37
Creator:
New York (State). State Architect
 
 
Title:  
 
Series:
B0274
 
 
Dates:
1899-1913
 
 
Abstract:  
This series consists of a record of office expenses and expenses for state facilities. Information includes account; position (e.g., stenographer); facility or other type of expense; date; to whom or for what paid; amount spent for office expenses; individual employees' salaries; traveling expenses; .........
 
Repository:  
New York State Archives
 

38
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B0349
 
 
Dates:
1910-1914
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

39
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B0350
 
 
Dates:
1903-1914
 
 
Abstract:  
This series consists of abstracts of expenditures for the construction and repair of the Barge Canal and terminals. The information in these ledgers is in tabular format and includes, but is not limited to the voucher number; date; recipient of payment; amount of voucher; engineering expenses; payments .........
 
Repository:  
New York State Archives
 

40
Creator:
New York (State). State Engineer and Surveyor
 
 
Abstract:  
This series consists of a volume of monthly engineering expenditures for the improvement of sections of the Champlain, Erie, and Oswego Canals. The forms in this volume detail amounts of expenditures by various offices under the supervision of the State Engineer and Surveyor and the purpose of each .........
 
Repository:  
New York State Archives
 

Page: Prev  1 2 3 4 5   ...  Next