Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  148 items
 
Title:  
 
Series:
B0972
 
 
Dates:
1905-1931
 
 
Abstract:  
This series consists of monthly statements from county treasurers concerning the mortgage tax. Each entry gives total number of mortgages recorded; total mortgage taxes collected; expenses of recording office (clerks, printing, postage, etc.); date account was approved; amount of mortgage taxes refunded; .........
 
Repository:  
New York State Archives
 

62
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0866
 
 
Dates:
1914-1916
 
 
Abstract:  
This series records money received by the Comptroller, whose office was responsible for receiving and distributing state funds Information includes date, name, residence, account (by mortgage tax or inheritance tax), amount, and amount refunded..........
 
Repository:  
New York State Archives
 

63
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0936
 
 
Dates:
1909-1916
 
 
Abstract:  
Supply vouchers and payment orders are duplicate printed forms sent to the Highway Commission Auditor in Albany, who submitted them to the Comptroller pursuant to legislation of 1909. The forms provide order number; date; name and address of supplier; amount of labor or materials (cement, tools, pipe .........
 
Repository:  
New York State Archives
 

64
Creator:
New York (State). Department of Audit and Control
 
 
Title:  
 
Series:
A1055
 
 
Dates:
1920-1938
 
 
Abstract:  
This series contains books and sheets of accounts for the construction and operation of the Barge Canal system. Included are accounts for expenditures on canal terminals, 1912-1920, and miscellaneous accounts for expenditures on canal, 1938..........
 
Repository:  
New York State Archives
 

65
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1056
 
 
Dates:
1922-1927
 
 
Abstract:  
These statements from the Comptroller's Office include daily bank balances to the credit of various funds constituting the Canal Fund..........
 
Repository:  
New York State Archives
 

66
Creator:
New York (State). Commissioners of the Canal Fund
 
 
Title:  
 
Series:
A1097
 
 
Dates:
1834-1844
 
 
Abstract:  
Entries provide name of bank, amounts of money on loan and on deposit, amount remaining in each bank, and grant totals. Money was presumably for receipts from tolls deposited by Commissioners of the Canal Fund..........
 
Repository:  
New York State Archives
 

67
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B0219
 
 
Dates:
1900-1904
 
 
Abstract:  
These abstracts deal with administrative costs incurred during Erie Canal contracts. They record period covered by and type expenditure; division (eastern, middle, western);; voucher number and date; position (e.g. engineers, assistants, leveler, draftsman, etc.); salary; date and cost of contract; .........
 
Repository:  
New York State Archives
 

68
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B0236
 
 
Dates:
1918-1919
 
 
Abstract:  
These files document actions taken by the State Engineer and Surveyor to address contractors applying for assistance under the provisions of the Walters Act. The series includes correspondence, memorandums, journals, financial statements submitted by contractors, cost estimates, and inventories of construction .........
 
Repository:  
New York State Archives
 

69
Creator:
New York (State). Department of Highways
 
 
Title:  
 
Series:
B0275
 
 
Dates:
1922-1923
 
 
Abstract:  
This series consists of a record of payments for highway construction, maintenance, engineering, and related expenses. Information includes county; estimate number; road number; petition number; amount paid from state fund, county fund, and federal aid; and amount to be charged on account for construction, .........
 
Repository:  
New York State Archives
 

70
Creator:
New York (State). Superintendent of Public Works
 
 
Title:  
 
Series:
B0335
 
 
Dates:
1895-1919
 
 
Abstract:  
This series contains receipts and other financial records related to the granting of ice permits on canals in the Eastern Division of the canal system. The volume includes receipts for payments from individuals and businesses to which the Superintendent of Public Works granted permits to cut ice from .........
 
Repository:  
New York State Archives
 

71
Creator:
New York (State). State Engineer and Surveyor
 
 
Abstract:  
This series consists of a volume of monthly summaries of payment for the improvement of sections of the Champlain, Erie, and Oswego Canals. The forms in this volume detail expenditures by various offices and the pupose of each payment..........
 
Repository:  
New York State Archives
 

72
Creator:
New York (State). State Engineer and Surveyor
 
 
Abstract:  
This series consists of proceedings, financial statements, and correspondence of the Board of Commissioners appointed for the improvement of the Hudson River..........
 
Repository:  
New York State Archives
 

73
Creator:
New York (State). Division of Science and State Museum
 
 
Abstract:  
This series consists of financial statements, bills, memorandums, and telegrams concerning the allocation and expenditure of State Museum funds. Most expenditures relate to geological and paleontological research conducted by Museum scientists. Projects include New York State's exhibit at the World's .........
 
Repository:  
New York State Archives
 

74
Creator:
New York (State). Moreland Commission on the Alcoholic Beverage Control Law
 
 
Title:  
 
Series:
B1311
 
 
Dates:
1945-1964
 
 
Abstract:  
The commission compiled these files to track its investigation of violations of the Alcoholic Beverage Control Law by liquor licensees, their employees, and others. Many of the copies of documents and data in these files were gathered from files of the State Liquor Authority. They include forms, summary .........
 
Repository:  
New York State Archives
 

75
Creator:
New York (State). Division of the Budget
 
 
Abstract:  
This series consists of pre-printed ledger forms used to track appropriations funded and expended through the Post-War Reconstruction Fund and the Capital Construction Fund by the Division of the Budget. The records reflect the wide-ranging scope of projects undertaken by various state departments or .........
 
Repository:  
New York State Archives
 

76
Creator:
New York (State). Department of Audit and Control
 
 
Title:  
 
Series:
B1622
 
 
Dates:
1860-1938
 
 
Abstract:  
The U.S. Deposit Fund was established to make surplus monies from the U.S. Treasury available to states as loans for improved real estate. This series consists of a ledger recording United States Deposit Fund mortgage payments. Entries include mortgage number; original mortgagor; date; unpaid principal; .........
 
Repository:  
New York State Archives
 

77
Creator:
New York (State). Department of Health
 
 
Title:  
 
Series:
A0772
 
 
Dates:
1920-1921
 
 
Abstract:  
The series consists of a handwritten journal of funds (primarily payroll) expended to combat the outbreak of influenza. The journal is divided into two sections. The first section lists salaries paid and includes appointment date; name; position (such as clerk, nurse, physician, publicity expert, field .........
 
Repository:  
New York State Archives
 

78
Creator:
New York (State). Department of Health. Division of Maternity, Infancy, and Child Hygiene
 
 
Title:  
 
Series:
A0774
 
 
Dates:
1923-1924
 
 
Abstract:  
The Sheppard-Towner Act funded a variety of activities to upgrade maternal and childcare in local communities. This series includes an accounting of State and Federal funds expended under the act as well as budget estimate, fund balances, and cash balances..........
 
Repository:  
New York State Archives
 

79
Creator:
New York (State). Auditor General
 
 
Title:  
 
Series:
A0809
 
 
Dates:
1780
 
 
Abstract:  
This volume lists men entitled to payments for service in the New York Line, August-December 1780. It is in fragile condition due to burn damage..........
 
Repository:  
New York State Archives
 

80
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1151
 
 
Dates:
1869-1876
 
 
Abstract:  
This series consists of vouchers and accounts submitted by the Auburn Prison agent to the Comptroller's Office. Each voucher lists date services or materials were provided, amount owed, name of payee, a receipt and the payee's affidavit that the amount is correct. Attached to the vouchers are original .........
 
Repository:  
New York State Archives
 

Page: Prev  1 2 3 4 5   ...  Next