Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  148 items
81
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1153
 
 
Dates:
1845-1868
 
 
Abstract:  
This series consists of the Clinton prison agent's monthly estimates of money required for payroll, prisoner maintenance and operation of the prison iron works. Also included are abstracts of vouchers accompanied by original receipted vouchers submitted for audit; and inventories of prison property .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
A3356
 
 
Dates:
1899-1904
 
 
Abstract:  
This volume records payments made from various accounts of the governor's office. The bulk of the volume lists payments from the following funds or accounts: contingent fund; Executive Mansion fund; postage and express accounts; apprehension of fugitives; executive clemency; publishing account; Theodore .........
 
Repository:  
New York State Archives
 

83
Creator:
New York Military Agency
 
 
Abstract:  
This volume details the financial status of each of the New York Military Agency's field offices, mainly for the year 1865 (only three entries are for 1867). The ledger also records accounts with individuals with whom the agency had business relationships. Usually, specifics of a transaction are not .........
 
Repository:  
New York State Archives
 

84
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A4427
 
 
Dates:
1918-1920
 
 
Abstract:  
This series consists of accounts of payments made to companies on vouchers for equipment, supplies, materials, and services used on work done in the Western Division of the Barge Canal. Companies include parts manufacturers; insurers; foundries; carters; realtors/rental agents; tool and machine makers; .........
 
Repository:  
New York State Archives
 

85
Creator:
Lower Hudson Regional Market Authority
 
 
Title:  
 
Series:
09101
 
 
Dates:
1928, 1933-1968
 
 
Abstract:  
This series includes annual reports to the board of directors, minutes of annual meetings, architectural plans of cold storage facilities, publications, financial records, and other records of the Lower Hudson Regional Market Authority..........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
10985
 
 
Dates:
1924-1953
 
 
Abstract:  
These records, primarily related to travel, purchases, and office expenses, document the day to day operations of various Moreland Commissions and the Governor's Crime Conference in 1936. The Moreland investigations pertain to workmen's compensation, Creedmore Hospital, insurance, racing, corrections, .........
 
Repository:  
New York State Archives
 

87
Creator:
New York (State). Commission for Investigation of Workmen's Compensation Law Administration
 
 
Abstract:  
These files were maintained to track the Commission's finances and oversee its investigation of financial activities of individuals and corporations involved with workers' compensation cases. Records include job applications; letters; payroll information; daily activity rosters of state troopers and .........
 
Repository:  
New York State Archives
 

88
Creator:
New York (State). Division of the Budget
 
 
Title:  
 
Series:
14273
 
 
Dates:
1959-2013
 
 
Abstract:  
The series consists of copies of appropriations requests made by various state agencies, including requests for capital construction. Also included are Division of the Budget examination unit files that analyze and make recommendations about these requests. These records include extensive background .........
 
Repository:  
New York State Archives
 

89
Creator:
New York (State). Education Department. Native American Education Unit
 
 
Title:  
 
Series:
16414
 
 
Dates:
1982-1998
 
 
Abstract:  
This series documents the computation of state reimbursement to reservation and non-reservation school districts for the education and transportation costs of Indian children (K-12). It consists of contracts with school districts, tuition claims and documentation, budget vouchers, tuition calculations, .........
 
Repository:  
New York State Archives
 

90
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A0386
 
 
Dates:
1914-1929
 
 
Abstract:  
The series contains four volumes and one bank passbook documenting accounts managed by the State Comptroller's New York City office..........
 
Repository:  
New York State Archives
 

91
Creator:
New York (State). New Capitol Commission
 
 
Title:  
 
Series:
A0391
 
 
Dates:
1870-1883
 
 
Abstract:  
This series contains check stubs documenting payments made for expenses relating to the construction of the new State Capitol building, such as payroll of workers, architects, and other personnel; materials; and shipping charges. The check stubs indicate the date of issue, to whom issued, and amount. .........
 
Repository:  
New York State Archives
 

92
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1184
 
 
Dates:
1911
 
 
Abstract:  
This series consists of statements of receipts and disbursements with list of vouchers and original audited and receipted vouchers of members of the Lake Champlain Tercentary Commission and suppliers of goods and services..........
 
Repository:  
New York State Archives
 

93
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1285
 
 
Dates:
1838
 
 
Abstract:  
This series consists of statements of mortgages submitted to the State Comptroller by county commissioners of the U.S. Deposit Fund. Each statement lists name of mortgagor; residence; town or ward in which mortgaged premises is located; acres of land mortgaged; date and amount of mortgage; amount of .........
 
Repository:  
New York State Archives
 

94
Creator:
New York (State). Canal Commissioners
 
 
Title:  
 
Series:
A1316
 
 
Dates:
1817-1824
 
 
Abstract:  
This register includes two entries for each check, debiting the account of the Canal Commissioners and crediting the bank on which the check was drawn. Entries provide check number; date; account; bank drawn on; and payee. There are also about 8 letters from the Manhattan Company to the State Auditor .........
 
Repository:  
New York State Archives
 

95
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This series consists of booklets containing abstracts of fees and other monies received by the Clerk of the Supreme Court in the City of New York or his deputy. The abstracts were compiled and submitted to the Comptroller in pursuance of a law regarding compensation of Clerks of the Supreme Court. The .........
 
Repository:  
New York State Archives
 

96
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This series is an abstract of Governor Tompkins expenditures for ordnance, military pay, and individual claims relating to the War of 1812. Information includes voucher number, date, person to whom payment was made, amount allowed, amount suspended, and amount rejected. Handwritten notes by the person .........
 
Repository:  
New York State Archives
 

97
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1324
 
 
Dates:
1843-1848
 
 
Abstract:  
This series contains bank deposits for salt duties paid to the state by private companies. The State entered into leasing agreements with companies who wished to manufacture salt at the Onondaga Salt Springs. The returns were submitted by the superintendent of the Onondaga Salt Springs to the Comptroller. .........
 
Repository:  
New York State Archives
 

98
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1340
 
 
Dates:
1911-1931
 
 
Abstract:  
This series contains lists of satisfactions of mortgages and assignments of mortgages arranged in separate lists. There is no indication of what specific mortgages these lists relate to or to what legislation they are relevant..........
 
Repository:  
New York State Archives
 

99
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1351
 
 
Dates:
1820
 
 
Abstract:  
This series consists of a copy of a transcription from the original volume listing quit rents in New York State. Information includes patentee's name; grant date; number of acres; county in which situated; county in which now situated; and description of property in popular name..........
 
Repository:  
New York State Archives
 

100
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1356
 
 
Dates:
1910-1912, 1917
 
 
Abstract:  
This series consists of information relating to taxes received from a variety of sources: United States Deposit Fund; State Athletic Commission; Mortgage tax; and land tax. Information includes date; from whom received; amount and type of tax or fund..........
 
Repository:  
New York State Archives
 

Page: Prev  1 2 3 4 5   ...  Next