Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  351 items
101
Creator:
New York (State). Comptroller's Office. Canal Department
 
 
Title:  
 
Series:
A0923
 
 
Dates:
1859
 
 
Abstract:  
This series from the Office of the State Comptroller contains certified copies of registers of canal boats kept by the auditor. Information includes names of the boats; where they are from; boat tonnage; owner's names and the date; and a certificate of registry filed with collectors when the name of .........
 
Repository:  
New York State Archives
 

102
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0949
 
 
Dates:
1926
 
 
Abstract:  
This series includes forms returned to the Board of Estimate and Control by the Comptroller's Office and its bureaus. Each one lists: title of position; name of incumbent; department; bureau; legal address; date of entrance into service; salary; salary history; and brief description of present occup.........
 
Repository:  
New York State Archives
 

103
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0957
 
 
Dates:
1856-1857
 
 
Abstract:  
This series from the Comptroller's Office consists of accounts of bank note impressions. Each account lists name of bank, number of impressions, and denominations in the vault of the Banking Department on morning of a given date..........
 
Repository:  
New York State Archives
 

104
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1022
 
 
Dates:
1908-1911
 
 
Abstract:  
This series from the Comptroller's Office consists of application forms and occasionally resignation letters for the Office of Notary Public. Information generally includes applicant name, occupation, residence, birthplace, and citizenship..........
 
Repository:  
New York State Archives
 

105
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
Each annual report lists the number of locks, aqueducts, and waste weirs; weigh locks, bridges, scows, and buildings; and dams, repairs of breaches, and other works or structures completed or repaired during the preceding year, with the cost of new and repair work and total cost in each category. At .........
 
Repository:  
New York State Archives
 

106
Creator:
New York (State). Office of the Auditor of the Canal Department
 
 
Title:  
 
Series:
A1134
 
 
Dates:
1835-1876
 
 
Abstract:  
Inventories of moveable property were submitted annually to the Comptroller (later, the Canal Auditor) by the superintendents of repairs, toll collectors, and weigh masters. The superintendents' inventories list materials, tools, and machinery on hand and include value, condition, and whether bought .........
 
Repository:  
New York State Archives
 

107
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1165
 
 
Dates:
1892-1895
 
 
Abstract:  
This series contains routine letters to the Comptroller's Office concerning financial matters such as expenditures, appropriations and bonds mostly from Auburn and Sing Sing prisons..........
 
Repository:  
New York State Archives
 

108
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1177
 
 
Dates:
1849-1852
 
 
Abstract:  
Each report provides name of contractor; date and expiration of contract; the quantity, kind, description, and value of materials delivered or rejected; and amounts and value materials delivered or still do..........
 
Repository:  
New York State Archives
 

109
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1242
 
 
Dates:
1883-1889
 
 
Abstract:  
This series consists of correspondence and annual reports of the inspector of gas meters to the Comptroller's Office. Most reports list the company's name, location (city only), authorized capital, actual, and any remarks about the company..........
 
Repository:  
New York State Archives
 

110
Creator:
New York (State). Canal Board
 
 
Title:  
 
Series:
A1278
 
 
Dates:
1906-1916
 
 
Abstract:  
This register lists parcels of lands appropriated for use on each contract. It provides land parcel number; reputed owner; and date occupied by the State. It also includes accompanying correspondence from the Special Deputy Secretary State Engineer to the Secretary of the Canal Board..........
 
Repository:  
New York State Archives
 

111
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1374
 
 
Dates:
1902, 1905
 
 
Abstract:  
This series consists of statement reports relating to using of a percentage of property tax assessments to finance money highway repairs. The reports are primarily on printed forms. Some forms are accompanied by comptroller's correspondence and board of supervisor's correspondence, etc. For some counties .........
 
Repository:  
New York State Archives
 

112
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1375
 
 
Dates:
1911-1913
 
 
Abstract:  
This series consists of reports of tax levied for the repair of highways by the Board of Supervisors for the respective counties. Information includes town name; assessed valuation and equalized valuation of real estate in the town; assessed valuation of real estate exclusive of all incorporated villages; .........
 
Repository:  
New York State Archives
 

113
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1386
 
 
Dates:
1909-1912, 1922-1924
 
 
Abstract:  
The Commissioner of Highways could assess the cost against the owner for removing weeds and brush growing on privately owned land abutting highways. This series consists of notices of assessment, bills, and other documentation charging the cost of cutting brush along state roads within town boundaries. .........
 
Repository:  
New York State Archives
 

114
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1390
 
 
Dates:
1845-1876
 
 
Abstract:  
This series consist of tables that list banks that failed between 1845 and 1876, giving year of failure, name of bank, and (presumably) amount owed to the state. The origin and purpose of the tables are unknown..........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
A1418
 
 
Dates:
1921-1965
 
 
Abstract:  
This series consists of approximately 73,000 motion picture case files, one for each film submitted to the Division of Motion Picture for review and licensing. Each case file contains the following: an license application(s); copies of initial and duplicate licenses; a copy of the filmscript; examiner's .........
 
Repository:  
New York State Archives
 

116
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1466
 
 
Dates:
1884
 
 
Abstract:  
This series consists of transcriptions for survey field notes of tracts of land in Essex and Warren Counties copied from field books filed by the Surveyor General in the Office of the Secretary of State. The major surveys include Brant Lake Tract 1803 (F.B. no. 20), Paradox Tract, 1807 (F.B. no. 13), .........
 
Repository:  
New York State Archives
 

117
Creator:
New York (State). Legislature. Assembly
 
 
Title:  
 
Series:
A1823
 
 
Dates:
1783-1831
 
 
Abstract:  
These are correspondence and petitions from claimants to land purchased from or granted to Indians; reports on legal issues in Indian land claims; petitions from Indians to the State concerning permission to convey land, confirmation of land titles, sale of liquor; and persons appointed to hear grievances; .........
 
Repository:  
New York State Archives
 

118
Creator:
New York (State). Legislature. Assembly
 
 
Title:  
 
Series:
A1825
 
 
Dates:
1780-1830
 
 
Abstract:  
These are petitions, mostly from New York City, seeking land grants or confirmation of title to land or seeking authority to carry out various actions: amend the city charter; pass or amend legislation for poor relief; change plans for or regulations concerning improvements to city streets or structures; .........
 
Repository:  
New York State Archives
 

119
Creator:
New York (State). Legislature. Assembly
 
 
Abstract:  
These records relate to the defense of the state's northern and western frontiers; Onondaga Salt Springs; county clerks' reports to the secretary of state regarding court activity and incorporations; secretary of state activities of interest to the State Legislature; and school supervision..........
 
Repository:  
New York State Archives
 

120
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A1978
 
 
Dates:
1826-1921
 
 
Abstract:  
Chapter 140 of the laws of 1875 required public almshouses and poorhouses in New York State to keep records on individual inmates and to send copies of these records to the State Board of Charities each month. Census forms in this series provide information on individual inmates' personal, family, and .........
 
Repository:  
New York State Archives
 

Page: Prev  ...  6 7 8 9 10   ...  Next