Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  548 items
61
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
 

62
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
 

63
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
 

64
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1353
 
 
Dates:
1911-1921
 
 
Abstract:  
This series is a record of accounts of expenses by the Legislature for items, primarily of a "housekeeping" nature (i.e. telephone company accounts, postage, telegraph payments, funeral related expenses, and travel expenses for investigative committees). Accounts include sergeant at arms; committee .........
 
Repository:  
New York State Archives
 

65
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1355
 
 
Dates:
1928-1932
 
 
Abstract:  
This series consists of a monthly summary of fees received from various counties, usually the County Clerk. Arranged by county, the accounts list fees received by the Comptroller for some or all of the following: notary fees; dog licensing; stenographer's tax; and armory tax..........
 
Repository:  
New York State Archives
 

66
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1360
 
 
Dates:
1902-1911
 
 
Abstract:  
This series consists of form letters filled out by the Comptroller's Office giving permission to individuals to execute drafts for purposes such as maintenance, repairs, and salaries. The expenditures all apparently relate to institutions under the supervision of the State Board of Charities. Information .........
 
Repository:  
New York State Archives
 

67
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1361
 
 
Dates:
1878-1900
 
 
Abstract:  
This series contains letters from the Chief Tax Clerk, primarily relating to applications to purchase state land..........
 
Repository:  
New York State Archives
 

68
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1362
 
 
Dates:
1903-1920
 
 
Abstract:  
This series consists of correspondence to the Civil Service Commission and various individuals. The letters contain information on: the appointment of officers of the State; salaries; resignations; and various employment issues in which Civil Service is involved..........
 
Repository:  
New York State Archives
 

69
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1365
 
 
Dates:
1897-1900
 
 
Abstract:  
This series includes correspondence from the Deputy Comptroller and the second Deputy Comptroller. The letters relate to a variety of financially related subjects: reports relating to Court and Trust funds; authorization of investment of funds; and reports of incorporated companies..........
 
Repository:  
New York State Archives
 

70
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1366
 
 
Dates:
1902-1910
 
 
Abstract:  
These standardized forms provide copies of certificates authorizing the Deputy Comptroller and Second Deputy Comptroller, to sign warrants or to audit accounts when the Comptroller is out of town. Included are the names of the Deputy and Second Deputy Comptroller, the period of time for which the authorization .........
 
Repository:  
New York State Archives
 

71
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1367
 
 
Dates:
1897-1909
 
 
Abstract:  
This series contains copies of letters and memos that provide the Comptroller's opinion on bills introduced into the Legislature. They are primarily for bills relating to land sale, corporation taxes and land taxes. Each opinion usually mentioned the introduction number of the bill and occasionally .........
 
Repository:  
New York State Archives
 

72
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1368
 
 
Dates:
1895-1903
 
 
Abstract:  
This series contains letters from the Comptroller relating to numerous accounts. They primarily relate to the auditing of accounts for printing for the Legislature, especially for the publication of the laws of the State..........
 
Repository:  
New York State Archives
 

73
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1370
 
 
Dates:
1872-1885
 
 
Abstract:  
This series contains copies of telegrams sent to individuals and state agencies by the Comptroller. The subject is primarily the financial transactions of the State. Information is extremely brief and it is very difficult to determine the exact nature of the message..........
 
Repository:  
New York State Archives
 

74
Creator:
New York (State). Department of Audit and Control
 
 
Abstract:  
This series consists of forms submitted to the Comptroller's Office by the Corporation Tax Bureau (in the Department of Tax and Finance). They request the Comptroller to issue refund checks to corporations for overpayment of taxes. Information includes refund number; check number; name of corporation; .........
 
Repository:  
New York State Archives
 

75
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1339
 
 
Dates:
1868-1876
 
 
Abstract:  
Tax money was collected for highways and later redistributed through the Comptroller's Office. This series records tax money distributed to different road districts by the Comptroller. It also indicates the laws by which various road districts were created, as well as the laws affecting the district.........
 
Repository:  
New York State Archives
 

76
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1327
 
 
Dates:
1868-1920
 
 
Abstract:  
This series consists of accounts recording payments to state-funded institutions. Information includes name of the school or institution; the amount received and the date paid. They are arranged by type of apportionment such as common school teacher; book; academy; agricultural societies; state school .........
 
Repository:  
New York State Archives
 

77
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1328
 
 
Dates:
1863-1864
 
 
Abstract:  
This series consists of monthly statistical summaries of the number of men receiving payments from the paymaster general's office for sums varying from $10.00 to $150.00. The information contained includes number of men receiving each amount and total amount paid out for the month..........
 
Repository:  
New York State Archives
 

78
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1329
 
 
Dates:
1838-1841
 
 
Abstract:  
This series consists of a chronological record of payments made by the State. Information includes the person, agency, or institution to which payment is to be made; warrant number; amount; and daily totals. Payments were made to brigade inspectors; the banking department; county treasurers; the court .........
 
Repository:  
New York State Archives
 

79
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1331
 
 
Dates:
1768-1873
 
 
Abstract:  
This series consists of a volume listing bonds filed by a wide variety of state and local government officers. Each entry includes date of bond, file number, office holder's name, and office. (The original bonds are lost.) Offices include, but are not limited to, registers and clerks of the Court of .........
 
Repository:  
New York State Archives
 

80
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1333
 
 
Dates:
1806-1820
 
 
Abstract:  
This series documents monthly transactions with various banks including Bank of New York; the State Bank, New York Bank: Mechanics and Farmers Bank; and Manhattan Bank. Information includes deposits; transfers; checks afloat; emissions; and checks drawn and unpaid. (Information for each month may va.........
 
Repository:  
New York State Archives
 

Page: Prev  1 2 3 4 5   ...  Next