Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  2 items
 
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:
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