Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  548 items
181
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0952
 
 
Dates:
1893
 
 
Abstract:  
This series from the Comptroller's Office consists of vouchers itemized each chapter printed, column inches, and amount due to newspaper from the State. Attached to each voucher is a certificate from the Deputy Secretary of State that the publication was made according to provisions of Chapter 715 of .........
 
Repository:  
New York State Archives
 

182
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0984
 
 
Dates:
1899-1918
 
 
Abstract:  
This series consists of monthly statements of monies received by state hospitals submitted to the Comptroller. Each statement lists date, payor, purpose, and amount. Most of the entries are for maintenance fees charged to inmates. Also included is a statement of money received for sale of uniform materials .........
 
Repository:  
New York State Archives
 

183
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0902
 
 
Dates:
1837-1860
 
 
Abstract:  
This series from the Comptroller's Office contains lists of newspapers that published official state notices, such as the canvass of votes from elections, or proposed policies. The lists give the subject of publication; date; election district number; name of newspaper; place of publication; and amount .........
 
Repository:  
New York State Archives
 

184
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0909
 
 
Dates:
1817
 
 
Abstract:  
This series from the Comptroller's Office is a pledge of repayment of a loan to the Trustees of the College of Physicians and Surgeons of the City of New York. The document includes the terms, amount, and interest rate of the loan and is signed by the comptroller..........
 
Repository:  
New York State Archives
 

185
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0910
 
 
Dates:
1864-1866
 
 
Abstract:  
This series from the Comptroller's Office contains schedules of claims examined and transmitted by the Auditors Board. The claims were audited by the Inspector General, Judge Advocate General, and Quartermaster General, and were to be paid by the treasurer on warrant of the comptroller. The records .........
 
Repository:  
New York State Archives
 

186
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This series consists of reports of county clerk searches made for records of contracts made by, mortgages and conveyances given by, and judgments against the New York and Erie Railroad Company. Also included is a form requesting the clerk of a county Supreme Court to search for records of judgment against .........
 
Repository:  
New York State Archives
 

187
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0874
 
 
Dates:
1830-1848
 
 
Abstract:  
This series consists of registers listing auctioneers who posted bond and returned taxes to the State Comptroller. State law required auctioneers to file every three months "a just and true account" of all wares and goods sold at public auction so that the treasurer could determine what duties should .........
 
Repository:  
New York State Archives
 

188
Creator:
New York (State). Comptroller's Office. Canal Department
 
 
Abstract:  
This series consists of expense accounts of James Geddes and others for surveying and other services related to the Erie Canal waterway. The individual expense accounts include a detailed report of the activities and expenses of James Geddes. There is also an audited account of the Commissioners' expenses. .........
 
Repository:  
New York State Archives
 

189
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0846
 
 
Dates:
1802-1915
 
 
Abstract:  
This series contains vouchers maintained by the clerks of the Senate and Assembly, which consist of a statement of moneys received, disbursed, and submitted to the Comptroller's Office for audit. Titles on the voucher bundles include "contingency expenses", "statement of special accounts", "statement .........
 
Repository:  
New York State Archives
 

190
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0847
 
 
Dates:
1777-1890
 
 
Abstract:  
These documents include correspondence to the auditor general concerning accounts of civil and military officials; an abstract of sales made by the commissioners of forfeiture of the Western District (no names of property owners given); and a return of money received by officers and soldiers of a corps .........
 
Repository:  
New York State Archives
 

191
Creator:
New York (State). Canal Commissioners
 
 
Title:  
 
Series:
A0851
 
 
Dates:
1817
 
 
Abstract:  
These survey maps show the proposed route for the Erie Canal was made by James Geddes in 1817. The area mapped extends from "Tonewanta Creek" east to the outlet of Mud Creek in the "Great Cayuga Marsh" (Montezuma). The maps show proposed line of the canal; roads; houses; mills; settlements; streams, .........
 
Repository:  
New York State Archives
 

192
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0857
 
 
Dates:
1852-1858
 
 
Abstract:  
This volume, arranged by canal, then chronologically, contains accounts of superintendents of New York State's canals. Information includes: date monies paid out or received; nature of the transaction; amounts and figures on services and disbursements. Some correspondence clarifying particular entries, .........
 
Repository:  
New York State Archives
 

193
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0862
 
 
Dates:
1801-1890
 
 
Abstract:  
This series consists of daily record of receipts and disbursements kept by the State Comptroller. Each entry gives the name of payor or payee, name of account, warrant number, journal letter and page number. The daybooks cover the entire range of state activities..........
 
Repository:  
New York State Archives
 

194
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0863
 
 
Dates:
1890-1894
 
 
Abstract:  
The Office of Comptroller was established to settle accounts of the state and to keep records of all state funds, accounts, and expenses. This series contains listings of payments of state funds, indicating to whom paid; reason for payment; amount; and totals..........
 
Repository:  
New York State Archives
 

195
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0864
 
 
Dates:
1894-1916
 
 
Abstract:  
The office of state comptroller was established to settle accounts of the state and to keep records of all state funds, accounts, and expenses. This series contains volumes listing payments of state funds. Information includes warrant number; date to whom paid; amount; and totals..........
 
Repository:  
New York State Archives
 

196
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0831
 
 
Dates:
1797, 1799-1836
 
 
Abstract:  
The warrants for payment in this series generally include: payee's name; office held or reason for payment; sum to be paid; date; name of treasurer and comptroller; and a certificate of the payee's account, signed by the President of the Senate, Speaker of the Assembly, or Comptroller..........
 
Repository:  
New York State Archives
 

197
Creator:
New York (State). Department of Audit and Control
 
 
Abstract:  
This series consists of records of the commissioners of Indian affairs and of state Indian agents. A law of 1779 appointed commissioners to ensure the security of the people of the state against future hostilities, and to demand compensation from Indians for previous hostilities. The commissioners were .........
 
Repository:  
New York State Archives
 

198
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0833
 
 
Dates:
1805-1922
 
 
Abstract:  
This series contains financial records of corporations submitted to the Comptroller's Office. Many of the records resulted from acts passed by the state for the collection and assessment of taxes. The records include financial statements; annual reports of real estate holdings and capital stock; lists .........
 
Repository:  
New York State Archives
 

199
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0835
 
 
Dates:
1910
 
 
Abstract:  
These records consist of standardized forms submitted by state agencies to the Comptroller's Office related to: salaries and services; general expenses; maintenance; permanent outlays; miscellaneous purposes; portions of appropriations now in force estimated to lapse; and portions of appropriations .........
 
Repository:  
New York State Archives
 

200
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0839
 
 
Dates:
1799
 
 
Abstract:  
These records, from the Comptroller's Office consist of warrants to pay salary of the Attorney General..........
 
Repository:  
New York State Archives
 

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