Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  19 items
1
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1344
 
 
Dates:
1907-1908
 
 
Abstract:  
This series documents money received through Court action. Information includes title of action or proceeding; court in which proceeding took place (Surrogate or Supreme); date received; and amount received. There is an index in the front, which arranges the information alphabetically by county. This .........
 
Repository:  
New York State Archives
 

2
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1307
 
 
Dates:
1815-1831
 
 
Abstract:  
This series consists of bound volumes containing statements of interest due to holders of state stock (including canal stock), with receipts. Each entry gives amount of stock (in dollars), stockholder's name, amount of interest due, date paid, and signature of stockholder or representative..........
 
Repository:  
New York State Archives
 

3
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1310
 
 
Dates:
1815-1838
 
 
Abstract:  
This series consists of volumes of stock transfer books kept by the Comptroller's office, recording transfer state stock (including canal stock) from one individual or firm to another. Each entry lists: number and value of stock certificate; number of transfer; date; names and addresses of assignor .........
 
Repository:  
New York State Archives
 

4
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1197
 
 
Dates:
1850-1876
 
 
Abstract:  
This series from the Comptroller's Office consists of powers of attorney for stock transfer. Each quarterly list gives number of power of attorney and name of person or firm to whom it was issued by the stockholder..........
 
Repository:  
New York State Archives
 

5
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
B1062
 
 
Dates:
1843-1910
 
 
Abstract:  
This series consists of foreclosed mortgage files including the original foreclosed mortgage or a certified copy of the mortgage; the abstract of title; the notice of foreclosure; and correspondence..........
 
Repository:  
New York State Archives
 

6
Creator:
New York (State). Department of Audit and Control. Office of Unclaimed Funds
 
 
Title:  
 
Series:
B0991
 
 
Dates:
1910-1975
 
 
Abstract:  
This series consists of loan requests from the U.S. Deposit Fund, correspondence with mortgagors and with County Commissioners, notices of foreclosures, and reports of County Commissioners' transactions..........
 
Repository:  
New York State Archives
 

7
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
B0992
 
 
Dates:
1880-1920
 
 
Abstract:  
This series consists of standard title searches, showing chains of title for property mortgaged to secure loans from the U.S. Deposit Fund..........
 
Repository:  
New York State Archives
 

8
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
B0993
 
 
Dates:
1902-1909
 
 
Abstract:  
This series consists of bonds of U.S. Deposit Fund county commissioners, promising payment of specified sums of money if they failed to perform their duties according to law. Attached to the bonds are Bradstreet or other credit reports on the financial solvency and personal integrity of the obligors.........
 
Repository:  
New York State Archives
 

9
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1311
 
 
Dates:
1819-1846
 
 
Abstract:  
This series from the Comptroller's Office contains receipt books for stock by the state, and for funding of various loans. Each entry gives number of the stock certificate; species of stock ("Million Loan," other canal loans, and miscellaneous loans to the state); amount of stock; and signature acknowledging .........
 
Repository:  
New York State Archives
 

10
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1343
 
 
Dates:
1906-1912
 
 
Abstract:  
This series contains financial actions relative to securities purchased for various state funds. Information includes the name of the security, rate, coupon or regular, amount; principal paid (date and amount) and relevant year. Accounts are arranged by fund types such as the common school fund, United .........
 
Repository:  
New York State Archives
 

11
Creator:
New York (State). Department of Audit and Control
 
 
Title:  
 
Series:
A1237
 
 
Dates:
1926-1936
 
 
Abstract:  
This series from the Dept. of Audit and Control consists of bonds issued by county clerks and treasurers in the names of surety companies. The bonds may contain mortgagee and mortgagor names; mortgage date and the county where first recorded; maximum principle debt or obligation by which contingency .........
 
Repository:  
New York State Archives
 

12
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1244
 
 
Dates:
1855-1871
 
 
Abstract:  
This series consists of a list of interest due on state stock that was issued in order to pay the interest on and to redeem the principle of the state's canal debt that could not be paid by the sinking fund. Information includes certificate number, amount and in whose favor the stock was issued; when .........
 
Repository:  
New York State Archives
 

13
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1280
 
 
Dates:
1797-1910
 
 
Abstract:  
This series consists of account ledgers for bonds and mortgages held by the State Comptroller. Each account lists mortgagor or obligor name; date and amount of bond; location of mortgaged property; interest due; and payments on principal and interest or other credits. Most accounts are for sales of .........
 
Repository:  
New York State Archives
 

14
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1300
 
 
Dates:
1842-1848
 
 
Abstract:  
This series from the Comptroller's Office consists of ledgers of accounts for sales of stock. Each account lists name of stockholder, amount paid in (Canal Fund, Sinking Fund, banks, railroads, manufacturing companies, etc.), and amount of stock issued. A few addresses of stockholders are noted, especially .........
 
Repository:  
New York State Archives
 

15
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
14469
 
 
Dates:
1909-1910
 
 
Abstract:  
This series consists of accounts and files of the U.S. Deposit Fund. Records include mortgage case files, reports, title searches, accounts, and a register of foreclosed mortgages..........
 
Repository:  
New York State Archives
 

16
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1196
 
 
Dates:
1824-1845
 
 
Abstract:  
This series from the Comptroller's Office consists of receipt books for redemption of the stock for the "Million Loan" of 1818. Entries are alphabetical by stockholder name, and include amount of debt, number(s) of stock certificate(s), name of stockholder, amount redeemed, date paid, and signature .........
 
Repository:  
New York State Archives
 

17
Creator:
New York (State). Department of Audit and Control. Land Tax Bureau
 
 
Title:  
 
Series:
B0994
 
 
Dates:
1941-1976
 
 
Abstract:  
These daybooks contain annual summaries of mortgage accounts of the U.S. Deposit Fund and the William Vorce Fund. For each active mortgage, information includes mortgage number, name of original mortgagor, date of mortgage, amount of unpaid principal, name and address of present owner, payments during .........
 
Repository:  
New York State Archives
 

18
Creator:
New York (State). Department of Audit and Control. Office of Unclaimed Funds
 
 
Title:  
 
Series:
A0836
 
 
Dates:
1837-1975
 
 
Abstract:  
This series from the Bureau of Unclaimed Funds consists of correspondence and standardized forms for submitting payments of principal and interest on U.S. Deposit Fund mortgages. The Comptroller was assigned the function of receiving these payments, which would then be deposited in the State Treasury. .........
 
Repository:  
New York State Archives
 

19
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1146
 
 
Dates:
1865-1875
 
 
Abstract:  
The stub books in this series document the issuance of revenue bonds as loans for payment of volunteers in the Civil War. Bonds were issued and redeemable in amounts varying from $1,000 to $10,000, pursuant to Chapters 56 and 325 of the Laws of 1865 and Chapter 209 of the Laws of 1866. Each stub generally .........
 
Repository:  
New York State Archives