Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  57 items
1
Creator:
New York (State). Department of Audit and Control
 
 
Title:  
 
Series:
B0921
 
 
Dates:
1922-193
 
 
Abstract:  
This series contains bills, vouchers, and abstracts of expenditures submitted by resident engineers to the Department of Audit and Control. Each abstract lists amount owed by the state for salaries, wages, expenses, material, equipment, and supplies, and provides the geographic district number or the .........
 
Repository:  
New York State Archives
 

2
Creator:
New York (State). Surveyor General
 
 
Title:  
 
Series:
B1884
 
 
Dates:
1816-1853
 
 
Abstract:  
This series consists of vouchers documenting sale of lands by the state. For the most part, monies raised by these sales were then deposited into either the state's general or school funds. The top half of the form was completed the Surveyor General's Office and normally provides the date of the transaction, .........
 
Repository:  
New York State Archives
 

3
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
 

4
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0931
 
 
Dates:
1917-1918
 
 
Abstract:  
This series consists of letters to the State Comptroller concerning the State Franchise Tax on capital stock of corporations. There are also unarranged remittance vouchers from corporations..........
 
Repository:  
New York State Archives
 

5
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
 

6
Creator:
New York (State). Education Department. Administration Division
 
 
Title:  
 
Series:
A2015
 
 
Dates:
1912-1914
 
 
Abstract:  
These series documents expenditures from the fund established for the 1912 dedication ceremonies of the Education Building in Albany. The records include itemized, receipted vouchers from vendors and summary statements of amounts paid to vendors..........
 
Repository:  
New York State Archives
 

7
Creator:
New York (State). Franklin Delano Roosevelt Centennial Commission. Executive Director's Office
 
 
Abstract:  
On October 14, 1981, Governor Hugh Carey issued Executive Order #110 calling for a celebration of the 100th anniversary of the birth of Franklin Delano Roosevelt. The subject files from the Executive Director's Office of the Franklin Delano Roosevelt Centennial Commission contain minutes, correspondence, .........
 
Repository:  
New York State Archives
 

8
Creator:
Roosevelt Island Development Corporation
 
 
Title:  
 
Series:
B2739
 
 
Dates:
1968-1981
 
 
Abstract:  
This series consists of contract files for infrastructure work for Welfare Island Development Corporation and later for Roosevelt Island Development Corporation. Records include correspondence, memorandums, contracts, vouchers, and other legal agreements..........
 
Repository:  
New York State Archives
 

9
Creator:
New York (State). Court of Appeals
 
 
Title:  
 
Series:
J7000
 
 
Dates:
1786-circa 1880
 
 
Abstract:  
This series consists mostly of records generated by New York City courts during the 19th Century including the Mayor's Court; Court of Common Pleas; Superior Court; Justice Courts and Police Court. Records include depositions, petitions of imprisoned debtors for release, insolvent assignments, summonses, .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
10985
 
 
Dates:
1924-1953
 
 
Abstract:  
These records, primarily related to travel, purchases, and office expenses, document the day to day operations of various Moreland Commissions and the Governor's Crime Conference in 1936. The Moreland investigations pertain to workmen's compensation, Creedmore Hospital, insurance, racing, corrections, .........
 
Repository:  
New York State Archives
 

11
Creator:
New York (State). Education Department. Native American Education Unit
 
 
Title:  
 
Series:
16414
 
 
Dates:
1982-1998
 
 
Abstract:  
This series documents the computation of state reimbursement to reservation and non-reservation school districts for the education and transportation costs of Indian children (K-12). It consists of contracts with school districts, tuition claims and documentation, budget vouchers, tuition calculations, .........
 
Repository:  
New York State Archives
 

12
Creator:
New York (State). Canal Commissioners
 
 
Title:  
 
Series:
A0392
 
 
Dates:
1895-1899
 
 
Abstract:  
This volume contains expenditures paid from the general fund, generally for canal improvements and repairs. Included are the purpose of the expenditures, and typically the date, type of disbursement ("to cash") and amount. There is an alphabetical subject index at the front of the volume..........
 
Repository:  
New York State Archives
 

13
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0953
 
 
Dates:
1900
 
 
Abstract:  
This series from the Comptroller's Office consists of vouchers and receipts for services performed by engineers, surveyors, chainmen, foremen, and laborers in a survey of the Erie Canal. Information includes payee, date, nature of service, amount due, signature for receipt, and sworn statement that .........
 
Repository:  
New York State Archives
 

14
Creator:
New York (State). Canal Commissioners
 
 
Title:  
 
Series:
A0954
 
 
Dates:
1871
 
 
Abstract:  
These are vouchers, dated at Perinton, Monroe County, request payment for labor, supplies, boarding costs, and other repair expenses. Accompanying the vouchers is a letter of W.W. Selye to Canal Commissioner John D. Fay..........
 
Repository:  
New York State Archives
 

15
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1028
 
 
Dates:
1904-1905, 1924
 
 
Abstract:  
Vouchers for supplies and services for the office of commissioners of Quarantine and for its tug boat, "State of New York"; transmittal letters of the president of the Board of Commissioners of Quarantine; and a statement of money disbursed for repairs and maintenance, 1904-1905. Also included is a .........
 
Repository:  
New York State Archives
 

16
Creator:
New York (State). Canal Commissioners
 
 
Title:  
 
Series:
A1126
 
 
Dates:
circa 1820-1885
 
 
Abstract:  
These monthly abstracts of expenditures were submitted for audit by the Comptroller's office. Each abstract lists vouchers by number and provides name of payee, nature and amount of expenditure. Expenditures are for ordinary repairs, new construction, repair of breaks in the canal, damages to adjacent .........
 
Repository:  
New York State Archives
 

17
Creator:
New York (State). Office of the Auditor of the Canal Department
 
 
Title:  
 
Series:
A1141
 
 
Dates:
1851-1882
 
 
Abstract:  
Vouchers in this series contain affidavit of the master of a boat stating that he did not proceed to the point for which the original clearance was issued, and a receipt for amount of difference paid him. Attached is a copy of the original clearance given by the toll collector, giving name of boat; .........
 
Repository:  
New York State Archives
 

18
Creator:
New York (State). State Engineer and Surveyor
 
 
Abstract:  
This series consists of monthly expenditures for Section No. 2 of the Champlain Canal. While information recorded in the volume remains consistent over time, format varies slightly. At various times additional information such as itemized expenditures are listed for various canal structures; names and .........
 
Repository:  
New York State Archives
 

19
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1151
 
 
Dates:
1869-1876
 
 
Abstract:  
This series consists of vouchers and accounts submitted by the Auburn Prison agent to the Comptroller's Office. Each voucher lists date services or materials were provided, amount owed, name of payee, a receipt and the payee's affidavit that the amount is correct. Attached to the vouchers are original .........
 
Repository:  
New York State Archives
 

20
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1153
 
 
Dates:
1845-1868
 
 
Abstract:  
This series consists of the Clinton prison agent's monthly estimates of money required for payroll, prisoner maintenance and operation of the prison iron works. Also included are abstracts of vouchers accompanied by original receipted vouchers submitted for audit; and inventories of prison property .........
 
Repository:  
New York State Archives
 

Page: 1 2 3  Next