Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  54 items
21
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0866
 
 
Dates:
1914-1916
 
 
Abstract:  
This series records money received by the Comptroller, whose office was responsible for receiving and distributing state funds Information includes date, name, residence, account (by mortgage tax or inheritance tax), amount, and amount refunded..........
 
Repository:  
New York State Archives
 

22
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0873
 
 
Dates:
1796-1803
 
 
Abstract:  
A proposed State Prison at Albany was authorized to be built under Chapter 30 of the Laws of 1796. A Board of Commissioners was appointed, which was authorized to purchase a lot not exceeding four acres, and a number of the records concern the controversy over the purchase of that land. It was also .........
 
Repository:  
New York State Archives
 

23
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
 

24
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1212
 
 
Dates:
1786
 
 
Abstract:  
This series from the Land Tax Bureau consists of lists of patents and their value. The lists appear to have been compiled by a county official and then submitted to the Auditor-General's Office. Information includes patent owners' name, value of patents and certificates and interest. The receipt is .........
 
Repository:  
New York State Archives
 

25
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1214
 
 
Dates:
1820-1824
 
 
Abstract:  
This series consists of receipts to county treasurers and State employees engaged in the distribution of laws pertaining to the collection of quit rents. Records include receipts for copies of the laws relative to the quit rents, receipts for monies received for the distribution of the laws, and newspaper .........
 
Repository:  
New York State Archives
 

26
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1247
 
 
Dates:
1841-1842
 
 
Abstract:  
This series consists of bills and receipts from the office of the Superintendent of the Onondaga Salt Springs submitted by law to the Comptroller's Office. The series consists receipts and bills for work performed on constructing aqueducts from reservoirs at Salina and two reservoirs at Getties. The .........
 
Repository:  
New York State Archives
 

27
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This series consists of receipts issued by the Treasurer's Office for payment of land purchased at the Comptroller's Tax sale of 1853. Records contain the name of the individual who bought the land, the date of the receipt, the amount paid for the land, and the signatures of both the Comptroller and .........
 
Repository:  
New York State Archives
 

28
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
 

29
Creator:
New York (State). New Capitol Commission
 
 
Title:  
 
Series:
A3170
 
 
Dates:
1879-1880
 
 
Abstract:  
This series consists of stubs from receipts given to employees in exchange for work on the construction project for the new State Capitol building. Each stub lists information for two individuals, including last name and first name initials or abbreviations; employee's position; and date and time of .........
 
Repository:  
New York State Archives
 

30
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
A3232
 
 
Dates:
1899
 
 
Abstract:  
This series consists of cancelled printed receipts indicating receipt of various land-related records by the State Engineer and Surveyor from the Secretary of State. Each receipt provides the date the records were received and a brief description of the items received by the State Engineer and Surve.........
 
Repository:  
New York State Archives
 

31
Creator:
New York (State). Commissary General's Office
 
 
Title:  
 
Series:
A4105
 
 
Dates:
1861-1886
 
 
Abstract:  
This series consists of invoices of ordnance and ordnance stores, receipts, monthly ordnance returns, incoming correspondence, requisitions, duplicate bills and invoices, and lists of military expenditures directed to and generated by the State Commissary General's Office. This office is essentially .........
 
Repository:  
New York State Archives
 

32
Creator:
New York State Soldiers' Depot
 
 
Title:  
 
Series:
A4117
 
 
Dates:
1864-1866
 
 
Abstract:  
The New York State Soldiers Depot was established to be a place of rest and relief for sick, sounded, furloughed, and discharged New York soldiers during the Civil War. This series includes correspondence, descriptive rolls for individual soldiers, receipts for claims, inventories of the depot's kitchen .........
 
Repository:  
New York State Archives
 

33
Creator:
New York (State). Superintendent of Public Works
 
 
Title:  
 
Series:
B0335
 
 
Dates:
1895-1919
 
 
Abstract:  
This series contains receipts and other financial records related to the granting of ice permits on canals in the Eastern Division of the canal system. The volume includes receipts for payments from individuals and businesses to which the Superintendent of Public Works granted permits to cut ice from .........
 
Repository:  
New York State Archives
 

34
Creator:
New York (State). Division of Science and State Museum
 
 
Abstract:  
This series consists of financial statements, bills, memorandums, and telegrams concerning the allocation and expenditure of State Museum funds. Most expenditures relate to geological and paleontological research conducted by Museum scientists. Projects include New York State's exhibit at the World's .........
 
Repository:  
New York State Archives
 

35
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0930
 
 
Dates:
1859-1926
 
 
Abstract:  
This series consists of receipts issued by the State Treasurer for payment for lands sold at Comptroller's tax sales. Each receipt states name of purchaser, amount paid, date of tax sale, and date of receipt. The series is incomplete; not all tax sales are represented..........
 
Repository:  
New York State Archives
 

36
Creator:
New York (State). Commission for Investigation of Workmen's Compensation Law Administration
 
 
Abstract:  
These receipts track activity regarding records submitted to the commission by physicians, lawyers, medical supply companies, and other individuals and firms being investigated by the commission. Receipts for both incoming and outgoing records provide name and address of individual or firm submitting .........
 
Repository:  
New York State Archives
 

37
Creator:
New York State Library
 
 
Title:  
 
Series:
B1595
 
 
Dates:
1887-1888
 
 
Abstract:  
This series consists of twelve receipts for payment received from the Regents as trustees ex-officio of the State Library. The receipts show itemized information on a project to calendar and index the papers of Governor George Clinton. Each receipt consists of a printed form with amount received and .........
 
Repository:  
New York State Archives
 

38
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B1612
 
 
Dates:
1754-1848
 
 
Abstract:  
Quit rents were a remnant of feudal dues that were levied during both the colonial and early statehood periods. Quit rents were very unpopular and were finally abolished by the Constitution of 1846. This series consists of certificates (printed forms) that document payments and commutation of annual .........
 
Repository:  
New York State Archives
 

39
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
 

40
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1213
 
 
Dates:
1893-1896
 
 
Abstract:  
This series consists of agreements, special fund vouchers, certificates of construction, receipts, correspondence, and bills pertaining to the construction of the women's reformatory at Bedford, New York. The series contains detailed information on the construction costs of the various buildings for .........
 
Repository:  
New York State Archives
 

Page: Prev  1 2 3  Next