Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  426 items
41
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0890
 
 
Dates:
1906-1915
 
 
Abstract:  
The series consists of documents relating to the Canaseraga Creek improvement project begun in 1906. The Canaseraga Creek is an important tributary of the Genesee River. Heavy silt deposits and the irregular course of the creek inhibited free passage of water, resulting in severe annual flooding. The .........
 
Repository:  
New York State Archives
 

42
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0896
 
 
Dates:
1847
 
 
Abstract:  
This series from the Comptroller's Office lists persons who subscribed to stock in the Hudson River Railroad Company. The list includes the town; name of subscriber; and number of shares. An appendix listing names, number of shares, and total amount subscribed, is also included. At the end of the volume .........
 
Repository:  
New York State Archives
 

43
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0902
 
 
Dates:
1837-1860
 
 
Abstract:  
This series from the Comptroller's Office contains lists of newspapers that published official state notices, such as the canvass of votes from elections, or proposed policies. The lists give the subject of publication; date; election district number; name of newspaper; place of publication; and amount .........
 
Repository:  
New York State Archives
 

44
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This series from the Comptroller's Office contains records of the Utica & Schenectady and Schenectady & Troy Railroads. Records include statements and reports related to property on the railroad (agricultural and manufactured products, stocks..........
 
Repository:  
New York State Archives
 

45
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0909
 
 
Dates:
1817
 
 
Abstract:  
This series from the Comptroller's Office is a pledge of repayment of a loan to the Trustees of the College of Physicians and Surgeons of the City of New York. The document includes the terms, amount, and interest rate of the loan and is signed by the comptroller..........
 
Repository:  
New York State Archives
 

46
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0910
 
 
Dates:
1864-1866
 
 
Abstract:  
This series from the Comptroller's Office contains schedules of claims examined and transmitted by the Auditors Board. The claims were audited by the Inspector General, Judge Advocate General, and Quartermaster General, and were to be paid by the treasurer on warrant of the comptroller. The records .........
 
Repository:  
New York State Archives
 

47
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0912
 
 
Dates:
1847-1848
 
 
Abstract:  
This series from the Comptroller's Office consists of records of bonds of the New York and Erie Railroad Company. The records include a list of bonds, correspondence relating to the assignment of bonds. Information provided includes dates, assignee and the dollar amount of bonds..........
 
Repository:  
New York State Archives
 

48
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This series consists of reports of county clerk searches made for records of contracts made by, mortgages and conveyances given by, and judgments against the New York and Erie Railroad Company. Also included is a form requesting the clerk of a county Supreme Court to search for records of judgment against .........
 
Repository:  
New York State Archives
 

49
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0915
 
 
Dates:
1853
 
 
Abstract:  
This series consists of a receipt of payment of a bill for the publication of a notice in the Albany Morning Express. The notice set the terms for submission to the canal commissioners of contract proposals for work on the Black River Canal. The bill was paid by the commissioners, and the receipt gives .........
 
Repository:  
New York State Archives
 

50
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0925
 
 
Dates:
1819
 
 
Abstract:  
This series includes a one page circular in which the Comptroller requests uniformity in the accounts and returns of courts martial. It also contains general regulations for recording and submitting such information..........
 
Repository:  
New York State Archives
 

51
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
 

52
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0932
 
 
Dates:
1903, 1905
 
 
Abstract:  
These are receipts for expenses incurred by the New York State Fair Commission. The receipts are from newspapers or printing companies in return for publishing or printing an ad. They usually show the date, number of ads, and cost..........
 
Repository:  
New York State Archives
 

53
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0934
 
 
Dates:
1911-1914
 
 
Abstract:  
A law of 1911 required all athletic clubs to pay a tax of 7.5 percent on gross proceeds of boxing or sparring matches and submit statements of the proceeds and tax to the State Comptroller. Money was used to pay expenses of the State Athletic Commission, established in 1911. Each typewritten carbon .........
 
Repository:  
New York State Archives
 

54
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0936
 
 
Dates:
1909-1916
 
 
Abstract:  
Supply vouchers and payment orders are duplicate printed forms sent to the Highway Commission Auditor in Albany, who submitted them to the Comptroller pursuant to legislation of 1909. The forms provide order number; date; name and address of supplier; amount of labor or materials (cement, tools, pipe .........
 
Repository:  
New York State Archives
 

55
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This series contains printed specifications and forms for purchasing foodstuffs, issued every three months..........
 
Repository:  
New York State Archives
 

56
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0938
 
 
Dates:
1898-1900
 
 
Abstract:  
This series consists of the Comptroller's correspondence with county treasurers regarding bounties paid for destruction of illegal fishnets. Included are certificates signed by town supervisor describing seized nets, giving their type, size, and value and a receipt for bounty payment. Also included .........
 
Repository:  
New York State Archives
 

57
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This series from the Comptroller's Office consists of lists of newspapers authorized to publish proposals for printing the session laws. List names newspapers by county, gives a date (of publication), and is signed at the end by the Secretary of State..........
 
Repository:  
New York State Archives
 

58
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0949
 
 
Dates:
1926
 
 
Abstract:  
This series includes forms returned to the Board of Estimate and Control by the Comptroller's Office and its bureaus. Each one lists: title of position; name of incumbent; department; bureau; legal address; date of entrance into service; salary; salary history; and brief description of present occup.........
 
Repository:  
New York State Archives
 

59
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
 

60
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
 

Page: Prev  1 2 3 4 5   ...  Next