Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  426 items
81
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1022
 
 
Dates:
1908-1911
 
 
Abstract:  
This series from the Comptroller's Office consists of application forms and occasionally resignation letters for the Office of Notary Public. Information generally includes applicant name, occupation, residence, birthplace, and citizenship..........
 
Repository:  
New York State Archives
 

82
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
 

83
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This series consists of a list giving name of county and newspaper and place of publication; dates in margin presumably refer to date of publication..........
 
Repository:  
New York State Archives
 

84
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
The Moreland Act of 1907 empowered the Governor to appoint special commissions to investigate the management and affairs of any state agency, in this instance the Public Service Commission. This series consists of minutes of hearings, accompanying exhibits, a list of formal proceedings or hearings of .........
 
Repository:  
New York State Archives
 

85
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1037
 
 
Dates:
approximately 1800-1864
 
 
Abstract:  
These documents relate to official positions over which the Council of Appointment had the power of appointment. The documents include appointments; resignations; petitions of application or recommendation for appointments; and lists of officials..........
 
Repository:  
New York State Archives
 

86
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1043
 
 
Dates:
1836
 
 
Abstract:  
Highway commissioners of each town are authorized to establish road districts for the upkeep of highways by the labor of the inhabitants. This series contains minutes of the Commissioners of Highways of Clarksville, Cattaraugus County, dividing the town into eleven road districts in 1836, and the establishment .........
 
Repository:  
New York State Archives
 

87
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1044
 
 
Dates:
1808-1850
 
 
Abstract:  
This series consists of a ledger from the office of the comptroller containing entries relating to the repayment of the loan of 1808. Entries are arranged by debtor and list payments of principal and interest..........
 
Repository:  
New York State Archives
 

88
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1046
 
 
Dates:
1839
 
 
Abstract:  
These bills were submitted to the Comptroller, and provide date; time of run; name of superintendent; destination; type of freight; and railroad charges. Bills were submitted to the Comptroller in accordance with a law of 1834 incorporating the Auburn and Syracuse Railroad Company and requiring it to .........
 
Repository:  
New York State Archives
 

89
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1048
 
 
Dates:
1856
 
 
Abstract:  
This series from the Comptroller's Office consists of a schedule of indebtedness of cities (except New York, Brooklyn, Buffalo, Albany, and Troy) and villages. Also included are letters transmitting the amount of debt, addressed to the Comptroller by presidents of villages..........
 
Repository:  
New York State Archives
 

90
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
The series from the Comptroller's Office consists of miscellaneous letters, petitions, printed bills, and documents submitted to the governor relating to proposed legislation. Most documents date from 1970-1974 and resemble the modern bill jacket. Similar records are found in Series A1069, Senate Bill .........
 
Repository:  
New York State Archives
 

91
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1051
 
 
Dates:
1816-1825, 1852
 
 
Abstract:  
This series from the Comptroller's Office consists of routine letters inquiring about laws on assessment and collections of taxes and redemption of lands sold for unpaid taxes, enclosing accounts, and other financial business between the comptroller and county treasurers..........
 
Repository:  
New York State Archives
 

92
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This series consists of bonds relating to land purchased in Lots 11 and 12 of the Old Military Tract. Bonds provide name and residence of purchaser; amount of bond; date; location of parcel; and terms of payment. Bonds were taken by the comptroller pursuant to Chapter 106 of the Laws of 1803, which .........
 
Repository:  
New York State Archives
 

93
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1054
 
 
Dates:
1905-1917
 
 
Abstract:  
This series of schedules of bids from the State Comptroller's Office contains the name of the bond issue and date, authorizing laws, bid number, name and address of bidders, amount of bid, deposit with bid, date the deposit was returned, and to whom the deposit was returned. The bids were removed from .........
 
Repository:  
New York State Archives
 

94
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1056
 
 
Dates:
1922-1927
 
 
Abstract:  
These statements from the Comptroller's Office include daily bank balances to the credit of various funds constituting the Canal Fund..........
 
Repository:  
New York State Archives
 

95
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
These chronological lists of passengers were submitted monthly by masters of boats traveling the Erie Canal. Required for taxation purposes, the lists provide name of boat; date of travel; names of passengers; and distance traveled. The card index indicates names of boats in chronological and alphabetical .........
 
Repository:  
New York State Archives
 

96
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1061
 
 
Dates:
1902-1909
 
 
Abstract:  
This series consists of three registers, and correspondence from the Office of the Comptroller relating to the maintenance and repair of highways. The first register contains entries for monies expended by the State Engineer for the improvement and repair of public highways. The second and third registers .........
 
Repository:  
New York State Archives
 

97
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1062
 
 
Dates:
1871-1873
 
 
Abstract:  
This series consists of vouchers for payment submitted to the Comptroller's Office by officials at Auburn Prison. Expenditures are listed for prison maintenance items such as food, utensils, and clothing, as well as for administrative items such as office supplies. Payments for guards and yard keepers .........
 
Repository:  
New York State Archives
 

98
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1063
 
 
Dates:
1887-1888
 
 
Abstract:  
This series contains copies of certificates of appointment, submitted by the county clerk to the State Comptroller. Each form gives name of notary public, term of office, signature of governor's private secretary, and sworn affidavit. Forms are present only for Rensselaer County, and even these are .........
 
Repository:  
New York State Archives
 

99
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1064
 
 
Dates:
1826
 
 
Abstract:  
This series consists of single-page financial reports submitted to the State Comptroller by toll collectors at points on the Erie and Champlain Canals. Reports indicate the location, name of collector, monthly amount of tolls received, amount of fines received or refunds granted, amount of revenue retained .........
 
Repository:  
New York State Archives
 

100
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1065
 
 
Dates:
[ca. 1776-1786]
 
 
Abstract:  
This series consists of certificates issued by the treasurer in compensation for military service during the Revolutionary War. Each entry gives the certificate number, date, name of recipient, and amount of certificate..........
 
Repository:  
New York State Archives
 

Page: Prev  1 2 3 4 5   ...  Next