Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  426 items
201
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1260
 
 
Dates:
1817, 1819-1822
 
 
Abstract:  
This series from the Comptroller's Office contains a list of noncurrent bank notes deposited in various state banks. The records contain the name of the bank where deposits were made, the amount of the deposit and the date..........
 
Repository:  
New York State Archives
 

202
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1261
 
 
Dates:
1771-1774
 
 
Abstract:  
These records were created to assist with the recovery of unpaid duties from DePeyster's tenure as treasurer. The series contains list of bonds and notes, a maps of lots owned by DePeyster and then sold by his executors which list location, purchaser, sale terms, and the date; and accounts of sale that .........
 
Repository:  
New York State Archives
 

203
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1262
 
 
Dates:
1793
 
 
Abstract:  
This series consists of accounts detailing debt subscription certificates for a loan to the United States. The records contain information under columns headed: by whom presented; by whom subscribed; date of certificates; number of certificates; by whom issued; to whom issued; commencement of interest; .........
 
Repository:  
New York State Archives
 

204
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1263
 
 
Dates:
1812-1816
 
 
Abstract:  
This series contains a ledger of the New York State Treasurer detailing the drafts issued by the Treasurer's Office. Information includes the balance of the treasury for each day; the amount of money devoted to certain fixed categories (taxes, school fund, vendue duty, charges); the date a specific .........
 
Repository:  
New York State Archives
 

205
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1264
 
 
Dates:
1817-1829
 
 
Abstract:  
This series consists of tax lists for steamboats Richmond, Paragon, and Chancellor Livingston. . The Canal Fund law includes a one dollar tax upon each steamboat passenger for each trip of over 100 miles, and fifty cents for any distance between 30 and 100 miles. Proceeds were deposited in the Canal .........
 
Repository:  
New York State Archives
 

206
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1265
 
 
Dates:
1835-1849
 
 
Abstract:  
This volume contains accounts for work and materials furnished on contract and for repairs. Information includes: location of contract (lock or section), name of contractor, and type of work or material furnished with quantity and value. At the end of the volume are regulations, resolutions and copies .........
 
Repository:  
New York State Archives
 

207
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1269
 
 
Dates:
1826-1886
 
 
Abstract:  
These letter books contain copies of outgoing correspondence from the Comptroller relating to canals and canal fund. Comptroller's involvement in the canal and the canal fund begins with initial legal establishment of both, and includes a range of laws. Some volumes include index..........
 
Repository:  
New York State Archives
 

208
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1273
 
 
Dates:
1913-1920
 
 
Abstract:  
These volumes contain monthly reports, with cover letters from a deputy State engineer. They are arranged chronologically and contain information on Barge Canal terminal construction such as contract number; contractors; location of terminal; summary of work done; schedules with total value of work .........
 
Repository:  
New York State Archives
 

209
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1279
 
 
Dates:
1923-1924
 
 
Abstract:  
This series consists of carbon copy forms regarding salaries. Information includes salary; time period covered; annual salary; retirement registration number; relevant law and chapter; title of position; rate of contribution; contribution amount; amount paid employee; and check number. In addition, .........
 
Repository:  
New York State Archives
 

210
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1280
 
 
Dates:
1797-1910
 
 
Abstract:  
This series consists of account ledgers for bonds and mortgages held by the State Comptroller. Each account lists mortgagor or obligor name; date and amount of bond; location of mortgaged property; interest due; and payments on principal and interest or other credits. Most accounts are for sales of .........
 
Repository:  
New York State Archives
 

211
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1283
 
 
Dates:
1893-1909
 
 
Abstract:  
This series consists of bound carbon copies of outgoing correspondence relating to audits conducted by the comptroller's office, and other transactions of state agencies overseen by the comptroller. Each volume is indexed individually..........
 
Repository:  
New York State Archives
 

212
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1289
 
 
Dates:
1866
 
 
Abstract:  
This series contains a listing of incorporated gas, insurance and railroad companies and banks (both state and national). Entries include the name of the corporation, chief officer(s)' name, place where to direct communications amount of authorized capital stock; and , for some gas companies the amount .........
 
Repository:  
New York State Archives
 

213
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1290
 
 
Dates:
1811-1815
 
 
Abstract:  
This series consists of statements of taxes due from landowners for laying or improving roads adjacent to their property. Each entry includes lot number, owner's name, tax due, date and amount of payment, and payee. Roads included are those from Chester to Canton, Hopkinton to North West Bay, St. Lawrence .........
 
Repository:  
New York State Archives
 

214
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1291
 
 
Dates:
1798-1837
 
 
Abstract:  
Corporations were individually chartered by acts of the legislature. This series is a list of companies chartered in New York State. Information is given on title of company; date of charter; limitation; location; amount of capital; and object (e.g. a marine insurance co). The index lists 14 categories .........
 
Repository:  
New York State Archives
 

215
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1292
 
 
Dates:
1825-1829
 
 
Abstract:  
This series consists of accounts submitted by the Commissioners for building a prison at Sing Sing (Mt. Pleasant) to the prison agent. Expenses are listed for a variety of items including building materials; foodstuffs; and wages for various services provided..........
 
Repository:  
New York State Archives
 

216
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1293
 
 
Dates:
1818-1819
 
 
Abstract:  
Legislation of 1818 authorized the State Comptroller to settle accounts relating to the state prison to be built at Auburn. This series records payments to workers on the construction of Auburn Prison. A two-week cycle record is kept of category of worker; number of days worked; wage per day; and list .........
 
Repository:  
New York State Archives
 

217
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This record series consists of the proceedings of the Commissioners, and the report of the Commissioners to the Legislature. Included are minutes and proceedings of Commissioners George Tibbits, Stephen Allen and Samuel M. Hopkins..........
 
Repository:  
New York State Archives
 

218
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1295
 
 
Dates:
1839-1841
 
 
Abstract:  
This series contains volumes listing job category (carpenter, laborer, stone cutter, etc.); names of individuals performing job; number of days worked for a specific period; and wages per day and amount paid to workers building the new State Hall..........
 
Repository:  
New York State Archives
 

219
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1296
 
 
Dates:
1875
 
 
Abstract:  
This volume of handwritten-ink carbon copies of papers from the Comptroller's Office is titled "Cleaning at the Capital During the Session of the Legislature Up To Date." Each page lists names of cleaning ladies for a specific day (or session), beginning January 11, 1875..........
 
Repository:  
New York State Archives
 

220
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1298
 
 
Dates:
1841-1903
 
 
Abstract:  
State appropriations for county agricultural societies were authorized by L. 1841, Ch. 169; L. 1845, Ch. 169; L. 1845, Ch. 60; and L. 1848, Ch. 299. This series contains ledgers of accounts kept by the Comptroller's office for state aid to agricultural societies; and reports submitted to the Comptroller .........
 
Repository:  
New York State Archives
 

Page: Prev  ...  11 12 13 14 15   ...  Next