Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  548 items
101
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1256
 
 
Dates:
1859-1862, 1875
 
 
Abstract:  
This series consists of correspondence, lists of awards of stock granted to people regarding the financing of a general fund debt sinking fund and proposals to the Comptroller's Office from bank officers and private citizens about the amount of stock they wish to purchase. The list of awards contains .........
 
Repository:  
New York State Archives
 

102
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1257
 
 
Dates:
1785-1786
 
 
Abstract:  
The series consists of inventories compiled by the State Treasurer of all goods sold at public auctions by auctioneers. Records include a sworn statement by the auctioneer that the accounts described are true and accurate. A listing of the value of goods sold during a particular period for each day .........
 
Repository:  
New York State Archives
 

103
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1259
 
 
Dates:
1788, 1798-1799, 1803-1806
 
 
Abstract:  
This series contains certificates issued by the Treasurer's Office stating that a certain individual paid a specific sum of money into the State Treasury. The records contain the name of the individual; the amount of money paid into the Treasury; what the money was paid for; the date; and the signature .........
 
Repository:  
New York State Archives
 

104
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1260
 
 
Dates:
1817, 1819-1822
 
 
Abstract:  
This series from the Comptroller's Office contains a list of noncurrent bank notes deposited in various state banks. The records contain the name of the bank where deposits were made, the amount of the deposit and the date..........
 
Repository:  
New York State Archives
 

105
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
A1275
 
 
Dates:
1917-1920
 
 
Abstract:  
This series consists of canal construction reports and cover letters from the Special Deputy State Engineer to the State Engineer and Surveyor. The reports include contract number; location of construction; contractors; summary of work done; and percentage of work done..........
 
Repository:  
New York State Archives
 

106
Creator:
New York (State). Division of Canals and Waterways
 
 
Title:  
 
Series:
A1276
 
 
Dates:
1927-1930, 1934-1939
 
 
Abstract:  
These orders cover such topics as awarding and rescinding contracts; approval of revised plans; settlement of damages; and amendment of regulations..........
 
Repository:  
New York State Archives
 

107
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1279
 
 
Dates:
1923-1924
 
 
Abstract:  
This series consists of carbon copy forms regarding salaries. Information includes salary; time period covered; annual salary; retirement registration number; relevant law and chapter; title of position; rate of contribution; contribution amount; amount paid employee; and check number. In addition, .........
 
Repository:  
New York State Archives
 

108
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1283
 
 
Dates:
1893-1909
 
 
Abstract:  
This series consists of bound carbon copies of outgoing correspondence relating to audits conducted by the comptroller's office, and other transactions of state agencies overseen by the comptroller. Each volume is indexed individually..........
 
Repository:  
New York State Archives
 

109
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1187
 
 
Dates:
1860
 
 
Abstract:  
This series consists of an alphabetical subject index to "miscellaneous papers" filed in office of Comptroller. Every subject involving state finances is included from academies to wolf bounties. The whereabouts of the "miscellaneous papers" is unknown..........
 
Repository:  
New York State Archives
 

110
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1188
 
 
Dates:
1797-1820
 
 
Abstract:  
This series consists of an alphabetical name and subject index to reports submitted by the Comptroller to the Legislature. Each entry includes subject of report, year, and report number. The original reports are found in series A0979, Comptroller's reports to the legislature..........
 
Repository:  
New York State Archives
 

111
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1189
 
 
Dates:
1820
 
 
Abstract:  
This series is an alphabetical index to direct state tax levied on real property. The index is by county, town name, township, land patent, city, ward, or other unit of land. The tax referred to was probably the annual mill tax on land..........
 
Repository:  
New York State Archives
 

112
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1193
 
 
Dates:
1850
 
 
Abstract:  
This series consists of an alphabetical index to invalid pensioners for Revolutionary War service. Records referenced in this index are found in volumes 3 and 5-7 of Series A0174, Certificates submitted by disabled Revolutionary War veterans claiming pensions and audited accounts of pensions, 1779-1.........
 
Repository:  
New York State Archives
 

113
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This series contains letters, affidavits, and other supporting documentation submitted to the state comptroller by veterans of the Mexican War or their legal representatives in order to verify military service and apply for pension funds. The documents contain detailed military service information including .........
 
Repository:  
New York State Archives
 

114
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1179
 
 
Dates:
1846-1875
 
 
Abstract:  
This series contains abstracts of unpaid accounts, submitted to the controller for one section of the canal during the 60 day period. Each abstract provides data purchase or labor performed; to whom payment due; purpose of payment; reason not paid; and amount owed..........
 
Repository:  
New York State Archives
 

115
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1180
 
 
Dates:
1850
 
 
Abstract:  
This series from the Comptroller's Office consists of personal or corporate name to page number references. They probably indexing accounts submitted to the comptroller for payment, documented in unspecified account books..........
 
Repository:  
New York State Archives
 

116
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1181
 
 
Dates:
1831
 
 
Abstract:  
This schedule consists of land belonging to John Hone that was sold for taxes. Lots sold are entered by county and for each parcel and list parcel lot number, total acreage, acreage sold for taxes, to whom and when sold, when redeemed, and acreage remaining in the parcel..........
 
Repository:  
New York State Archives
 

117
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1185
 
 
Dates:
1831
 
 
Abstract:  
This series from the Comptroller's Office contains an early example of "forms management". It contains an outline of an improved method of indexing books of judgments, deeds, mortgages, etc., devised by William Stebbins, and files by him in the U.S. Patent Office preparatory to taking out a patent..........
 
Repository:  
New York State Archives
 

118
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1204
 
 
Dates:
1827-1828
 
 
Abstract:  
This series from the Comptroller's Office contains a list of incorporated companies in New York State counties, arranged according to type of company (bank, insurance, turnpike, bridge, manufacturing, etc.). Incorporation date and information on capital stock are occasionally included..........
 
Repository:  
New York State Archives
 

119
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
These debt certificates are for money loaned to the United States by individuals. Information for each certificate includes: name of lender; certificate number; date issued; nominal value of certificate; discount rate; specie value of certificate; date interest began to accrue; length of time accruing .........
 
Repository:  
New York State Archives
 

120
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1241
 
 
Dates:
1865-1874
 
 
Abstract:  
This series consists of correspondence, resolutions, receipts, agreements, and other legal records relating to the sale of lands granted to New York under the Morrill Act of 1892. The records deal mainly with the sale of lands or landscrips to various individuals, particularly Ezra Cornell and the establishment .........
 
Repository:  
New York State Archives
 

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