Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  148 items
41
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B0370
 
 
Dates:
1913-1916
 
 
Abstract:  
This series consists of a trial balance book used to monitor accounts related to the Barge Canal..........
 
Repository:  
New York State Archives
 

42
Creator:
New York (State). Department of Health
 
 
Title:  
 
Series:
A0778
 
 
Dates:
1918-1920
 
 
Abstract:  
This series consists of ledgers divided by functional accounts showing itemized disbursements of departmental revenue related to the influenza epidemic (1918-1919). Included are salary and fund balance reports. The index is arranged by account..........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
A3359
 
 
Dates:
1911-1923
 
 
Abstract:  
This series consists of binders containing letterpress copies of lists of payments apparently made or received by the governor's office from 1917-1923. Entries generally provide date; name of person, company, or state agency; amount; and purpose of payment. The volumes also contain lists of amounts .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
A0005
 
 
Dates:
1775-1951
 
 
Abstract:  
This series of over 800 volumes provides a comprehensive view of the financial structure of New York State from 1775 to 1925. Included are Receipts and Deposits (1862-1924), Journals (1784-1894), Treasurer's Payments (1857-1907), Record of Correspondence Received (1875-1917), Day Books (1798-1848), .........
 
Repository:  
New York State Archives
 

45
Creator:
New York (Colony). Treasurer's Office
 
 
Title:  
 
Series:
A0205
 
 
Dates:
1728-1766
 
 
Abstract:  
This series documents duties paid on imports. Imports documented are chiefly rum and wine, occasionally cocoa, and more rarely, slaves. Records are restricted due to burn damage. Microfilm version is first-use copy..........
 
Repository:  
New York State Archives
 

46
Creator:
New York (State). Commissioners of the Canal Fund
 
 
Title:  
 
Series:
A1163
 
 
Dates:
1831-1901
 
 
Abstract:  
Most of the documents are statements of deposit of Canal Fund monies in banks across the State. Generally they include date of statement, name bank, and amounts deposited on various dates. Interfiled with the statements are receipts, canceled checks, certificates of deposit, lists of canal toll deposits, .........
 
Repository:  
New York State Archives
 

47
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1164
 
 
Dates:
1899-1904
 
 
Abstract:  
This fragmentary series consists of monthly schedules of Comptroller's accounts, including the canal funds and municipal bond issues across the state. Also included are lists of balances of Canal Fund monies in various banks..........
 
Repository:  
New York State Archives
 

48
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
 

49
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1260
 
 
Dates:
1817, 1819-1822
 
 
Abstract:  
This series from the Comptroller's Office contains a list of noncurrent bank notes deposited in various state banks. The records contain the name of the bank where deposits were made, the amount of the deposit and the date..........
 
Repository:  
New York State Archives
 

50
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1312
 
 
Dates:
1828-1836
 
 
Abstract:  
This series consists of a register giving the date of check, number of warrant, account name, number of check, and bank on which it was drawn (Commercial Bank, Manhattan Company, or "Country and other" banks)..........
 
Repository:  
New York State Archives
 

51
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1321
 
 
Dates:
1819-1840
 
 
Abstract:  
This series contains payments made to state agencies and officials by the Comptroller's Office in keeping with its responsibility for paying bills and maintaining state financial records. Information includes payment date and amount paid to the following agencies and officials: infantry brigade inspectors; .........
 
Repository:  
New York State Archives
 

52
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1328
 
 
Dates:
1863-1864
 
 
Abstract:  
This series consists of monthly statistical summaries of the number of men receiving payments from the paymaster general's office for sums varying from $10.00 to $150.00. The information contained includes number of men receiving each amount and total amount paid out for the month..........
 
Repository:  
New York State Archives
 

53
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
 

54
Creator:
New York (State). Motion Picture Division
 
 
Title:  
 
Series:
A1432
 
 
Dates:
1959-1965
 
 
Abstract:  
This series consists of reports containing monthly tabulations of the revenue received from the issuance of seals, permits, and licenses for original and duplicate copies of 35 and 16 mm films. The statements also provide monthly and yearly totals of the number of seals issued by the Division..........
 
Repository:  
New York State Archives
 

55
Creator:
University of the State of New York. Board of Regents
 
 
Title:  
 
Series:
A2026
 
 
Dates:
1853-1862
 
 
Abstract:  
This series consists of miscellaneous financial records of the Board of Regents. Included are vouchers and cancelled checks for expenses such as meteorological observations, visitation of academies, salaries, postage, stationery, and printing. Also included are check stubs from unidentified accounts .........
 
Repository:  
New York State Archives
 

56
Creator:
New York (State). State Athletic Commission
 
 
Title:  
 
Series:
B2499
 
 
Dates:
1995-2015
 
 
Abstract:  
These files document boxing and wrestling events or shows conducted in New York. The files contain various documents concerning the particular events. Many of the records are fiscal and document attendance at the events and the State Athletic Commission's receipt of taxes based on tickets sold and other .........
 
Repository:  
New York State Archives
 

57
Creator:
New York State Institution for the Blind
 
 
Title:  
 
Series:
B2611
 
 
Dates:
1896-1898, 1900-1903
 
 
Abstract:  
This series consists of one treasurer's cash book detailing disbursements to many individuals and companies..........
 
Repository:  
New York State Archives
 

58
Creator:
New York (State). Division of Highways
 
 
Title:  
 
Series:
B2746
 
 
Dates:
1933-1944
 
 
Abstract:  
This series contains expenditure reports and other related records generated by the Department of Public Works Division of Highways pertaining to the construction and maintenance of county and town highways. Also included are booklets created by the County Highway Superintendents Association..........
 
Repository:  
New York State Archives
 

59
Creator:
New York (State). Supreme Court of Judicature (Albany)
 
 
Title:  
 
Series:
J1152
 
 
Dates:
1802-1812
 
 
Abstract:  
This fragmentary series contains bills of costs awarded to winning parties. Each bill contains a list of costs incurred by the plaintiff in the progress of civil action from the initial retaining fee and warrant of attorney to filing of the execution. Court rules specified the costs to be allowed in .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B0745
 
 
Dates:
1914-1924
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

Page: Prev  1 2 3 4 5   ...  Next