Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  57 items
21
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1155
 
 
Dates:
1905
 
 
Abstract:  
This series contains vouchers for travel and other expenses incurred by members of the Board of Barber Examiners and submitted to the Comptroller's Office. Also included are receipts and cancelled checks..........
 
Repository:  
New York State Archives
 

22
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This series consists of accounts submitted by town supervisors to the Fisheries, Game and Forest Commission for reimbursement. Each abstract lists names and amounts paid for fighting fires in towns within the Adirondack and Catskill Forest Preserves. Attached to the abstracts are vouchers with service .........
 
Repository:  
New York State Archives
 

23
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1158
 
 
Dates:
1825-1835
 
 
Abstract:  
These vouchers and abstracts of vouchers document expenses incurred during surveys of proposed branch canals, some of which were never built. The abstracts listing the vouchers by date, name of payee, and amount, and related correspondence. The abstracts and vouchers are labelled with the name of the .........
 
Repository:  
New York State Archives
 

24
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This fragmentary series consists of vouchers for payment of bills for food, tobacco, and other personal items purchased by Napanoch inmates. Payments were made from earnings deposited with the prison superintendent. Vouchers include name and signature of inmate, date and total amount of purchase. Invoices .........
 
Repository:  
New York State Archives
 

25
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This series consists of abstracts of expenditures and accompanying vouchers for services and expenses (mainly travel) submitted by the Superintendent of Prisons to the Comptroller's Office. The Engineer of Prison Highways could spend up to $50,000 on highways designated by the State Commissioner of .........
 
Repository:  
New York State Archives
 

26
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This series contains Board meeting minutes; correspondence of the Office of the Capitol Commissioner concerning the repairs; specifications for the renovation (including remarks on existing condition of building); lists of vouchers, bills for building supplies; and plans and specifications for eleva.........
 
Repository:  
New York State Archives
 

27
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1253
 
 
Dates:
1861-1863
 
 
Abstract:  
This series consists of military board resolutions, correspondence, memorandums, payment totals for the militia, bounty payment tables, vouchers, and warrants pertaining to the raising, equipping, and paying of New York State's Militia during the Civil War. Records deal mainly with payment of bounties .........
 
Repository:  
New York State Archives
 

28
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1394
 
 
Dates:
1825-1841, 1853-1861
 
 
Abstract:  
This series consists of oaths of office of Commissioners for Draining the Cayuga Marshes; vouchers and bills for labor and materials; letters to the Comptroller; contracts of Liberty L. Lowell and William Baldwin with the Canal Commissioners for Draining the Cayuga Marshes; abstracts of expenditures .........
 
Repository:  
New York State Archives
 

29
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This series contains receipted vouchers and accompanying bills and invoices for commission expenses and for dedication of the monument. The monument was for New York soldiers who perished at Andersonville prison..........
 
Repository:  
New York State Archives
 

30
Creator:
New York (State). Education Department. Administration Division
 
 
Title:  
 
Series:
A2014
 
 
Dates:
1911-1912
 
 
Abstract:  
This series documents expenditures from the Emergency Fund established after the 1911 State Capitol fire which destroyed most of the book and manuscript holdings of the New York State Library. The records include itemized, receipted vouchers from vendors and summary statements of amounts paid to ven.........
 
Repository:  
New York State Archives
 

31
Creator:
New York (State). Factory Investigating Commission
 
 
Title:  
 
Series:
A3018
 
 
Dates:
1912-1914
 
 
Abstract:  
This series contains vouchers, typed financial statements, and ledgers, recording expenses of the Factory Investigation Committee for salaries, office supplies, rent, and travel. The records generally provide payment date; to whom paid; purpose of payment; and amount paid. Two of the ledgers also provide .........
 
Repository:  
New York State Archives
 

32
Creator:
New York (State). Canal Commissioners
 
 
Title:  
 
Series:
A3131
 
 
Dates:
1837-1848
 
 
Abstract:  
These vouchers were submitted to a canal commissioner and accompanied by a receipt for money paid by him. Vouchers specify monies paid for appraising property; moving buildings; advertising for proposal; excavating earth; and constructing or altering locks, waste weirs, dams, and other canal structu.........
 
Repository:  
New York State Archives
 

33
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
A3234
 
 
Dates:
1893-1895
 
 
Abstract:  
The series consists of abstracts of account disbursements, vouchers, and receipts for field expenses incurred by members of the United States Geological Survey (U.S.G.S.) working in New York State while making a topographic survey and map of the state. Information on the USGS forms includes worker's .........
 
Repository:  
New York State Archives
 

34
Creator:
New York State War Council. Office of the Mileage Administrator
 
 
Title:  
 
Series:
A4243
 
 
Dates:
1943-1945
 
 
Abstract:  
This series contains correspondence between Milton Alpert, Departmental Mileage Administrator for the War Council, and other government officials; bulletins from the federal Office of Price Administration detailing new regulations and amendments concerning gasoline and tire rationing; travel vouchers .........
 
Repository:  
New York State Archives
 

35
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1145
 
 
Dates:
1833-1900
 
 
Abstract:  
Vouchers for Canal expenditures submitted for audit by canal officials to the Comptroller, Chief Clerk or Auditor of the Canal Department by Canal officials. The vouchers include name of payee, nature of expenditure, and amount of payment. Attached to vouchers are bills, invoices, orders to pay, and .........
 
Repository:  
New York State Archives
 

36
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1149
 
 
Dates:
1800-1828
 
 
Abstract:  
This series consists of abstracts and vouchers submitted to the State Comptroller for audit by the agent of Newgate Prison. Also included are balance sheets; pay rolls; inventories of property; lists of materials purchased; accounts of work done in prison factory, for prison construction, and for sheriffs .........
 
Repository:  
New York State Archives
 

37
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1150
 
 
Dates:
1816-1825
 
 
Abstract:  
This series consists of accounts, vouchers and reports of Commissioners for construction of Auburn Prison. Also included are abstracts and vouchers of the agents and the principal keepers of the prison for maintenance of printers and other expenses..........
 
Repository:  
New York State Archives
 

38
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
The series consists of abstracts and vouchers submitted to the Comptroller's Office from the commissioners appointed to build a prison in the Town of Mount Pleasant and similar documents for operation of the prison after it was built. Also included are payrolls of prison employees and inventories of .........
 
Repository:  
New York State Archives
 

39
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
 

40
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1229
 
 
Dates:
1806-1819
 
 
Abstract:  
These records from the Comptroller's Office document the construction, operation, and maintenance of turnpikes in New York State, mostly around Salina (Onondaga County), Oneida Creek to Chittenango Creek, and Oswego to Sackets Harbor. Most records are itemized accounts detailing construction costs and .........
 
Repository:  
New York State Archives
 

Page: Prev  1 2 3  Next