Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  46 items
21
Creator:
New York (State). Department of Audit and Control
 
 
Abstract:  
This series consists of forms submitted to the Comptroller's Office by the Corporation Tax Bureau (in the Department of Tax and Finance). They request the Comptroller to issue refund checks to corporations for overpayment of taxes. Information includes refund number; check number; name of corporation; .........
 
Repository:  
New York State Archives
 

22
Creator:
New York (State). Department of Audit and Control
 
 
Title:  
 
Series:
A1476
 
 
Dates:
1897
 
 
Abstract:  
This series consists of a duplicate index to patentees for lands located on bounty rights issued during the Revolutionary War. The list gives names of patentees in alphabetical order, with page references to their respective locations in volumes 27, 28, and 29 of "Revolutionary Manuscripts.".........
 
Repository:  
New York State Archives
 

23
Creator:
New York (State). Department of Audit and Control
 
 
Title:  
 
Series:
A1406
 
 
Dates:
1929-1942
 
 
Abstract:  
This series consists of tables showing distribution of monies collected by the Comptroller through the motor vehicle tax, income tax, franchise tax, bank tax, motor fuel tax, beverage licenses and tax. The tables show monthly or quarterly distribution of tax revenues to each county (New York City at .........
 
Repository:  
New York State Archives
 

24
Creator:
New York (State). Department of Audit and Control
 
 
Title:  
 
Series:
A1470
 
 
Dates:
1920
 
 
Abstract:  
The series consists of a statement and supporting documentation by Eugene M. Travis, State Comptroller, in response to charges printed in the Brooklyn Times newspaper that he wasted public funds on eleven purchases of bonds for various state sinking funds. They were apparently used by Travis in his .........
 
Repository:  
New York State Archives
 

25
Creator:
New York (State). Department of Audit and Control
 
 
Title:  
 
Series:
A1191
 
 
Dates:
1805
 
 
Abstract:  
This series is an alphabetical index to names of persons acting as commissioners for loaning money; as auctioneers submitting accounts to the State Comptroller; and as mortgagors of state lands. It also lists page references to accounts for counties (i.e., county treasurers)..........
 
Repository:  
New York State Archives
 

26
Creator:
New York (State). Department of Audit and Control
 
 
Title:  
 
Series:
A1237
 
 
Dates:
1926-1936
 
 
Abstract:  
This series from the Dept. of Audit and Control consists of bonds issued by county clerks and treasurers in the names of surety companies. The bonds may contain mortgagee and mortgagor names; mortgage date and the county where first recorded; maximum principle debt or obligation by which contingency .........
 
Repository:  
New York State Archives
 

27
Creator:
New York (State). Department of Audit and Control
 
 
Title:  
 
Series:
A1379
 
 
Dates:
1920-1931
 
 
Abstract:  
This series contains copies of Comptroller consents relating to issuance of bonds by towns and school districts for various improvements. Also included are consents of the Conservation Commission permitting state lands within the Adirondack Forest Preserve to be taxed; petitions and statements of towns .........
 
Repository:  
New York State Archives
 

28
Creator:
New York (State). Department of Audit and Control
 
 
Title:  
 
Series:
A1402
 
 
Dates:
1925-1940
 
 
Abstract:  
This series consists of a register of checks drawn by the Comptroller for distribution of tax monies to the various counties, or for transfer of tax funds to other banks. Monies came from the state income tax, the bank tax, and the motor fuel tax. Each entry in the register gives date, bank drawn on, .........
 
Repository:  
New York State Archives
 

29
Creator:
New York (State). Department of Audit and Control
 
 
Title:  
 
Series:
A1403
 
 
Dates:
1931-1935
 
 
Abstract:  
The register of State bonds is organized by alphabetically, M-Z only, by city or town of bank holding the bond. Each entry includes name and location of bank; date of maturity, name, and amount of security;; date of bond and rate of interest.. Bonds were issued for many purposes, including highways, .........
 
Repository:  
New York State Archives
 

30
Creator:
New York (State). Department of Audit and Control
 
 
Title:  
 
Series:
A1408
 
 
Dates:
1940-1943
 
 
Abstract:  
This series consists of monthly statements bound in a post binder. Each statement lists cash, accruals, and distribution..........
 
Repository:  
New York State Archives
 

31
Creator:
New York (State). Department of Audit and Control
 
 
Abstract:  
This series consists of vouchers for expenses incurred by Frederick Law Olmsted of the architectural firm of Olmsted Brothers. Olmsted was employed by the State Roosevelt Memorial Commission to design an educational building adjacent to the American Museum of Natural History. Also included is correspondence .........
 
Repository:  
New York State Archives
 

32
Creator:
New York (State). Department of Audit and Control
 
 
Abstract:  
This series consists of three pages listing contracts with banks allowing an interest on deposit of Canal monies at sixty days for 4.5 or 5% interest. Each entry provides the date of the contract; contract number; the name of the bank; and rate of interest..........
 
Repository:  
New York State Archives
 

33
Creator:
New York (State). Department of Audit and Control
 
 
Abstract:  
These files pertain to proposed legislation, including bills considered but not passed, bills brought up in the reading process, and bills ultimately passed into law. Included are copies of bills, committee referral sheets, memorandums in favor or in opposition, and press releases announcing proposed .........
 
Repository:  
New York State Archives
 

34
Creator:
New York (State). Department of Audit and Control
 
 
Title:  
 
Series:
A1055
 
 
Dates:
1920-1938
 
 
Abstract:  
This series contains books and sheets of accounts for the construction and operation of the Barge Canal system. Included are accounts for expenditures on canal terminals, 1912-1920, and miscellaneous accounts for expenditures on canal, 1938..........
 
Repository:  
New York State Archives
 

35
Creator:
New York (State). Department of Audit and Control
 
 
Title:  
 
Series:
A0944
 
 
Dates:
1953
 
 
Abstract:  
This series consists of a typewritten draft manual, which outlines a proposed system of accounting for incorporated villages in the state. The manual includes a table of contents at the front, and some chapters appear to be missing or exist only in fragments. A loose-leaf binder also includes notes .........
 
Repository:  
New York State Archives
 

36
Creator:
New York (State). Department of Audit and Control
 
 
Title:  
 
Series:
A0837
 
 
Dates:
1968-1969
 
 
Abstract:  
These records were generated to maintain clerical accounting records for the state. Records are computer print outs summarizing information on appropriations for state agencies. They detail the amount of original appropriations; adjusted appropriations; payments; unallocated balance; and encumbered .........
 
Repository:  
New York State Archives
 

37
Creator:
New York (State). Department of Audit and Control
 
 
Abstract:  
This series consists of computer printout journals detailing weekly expenditures by state agencies. These journals are produced as part of the function of auditing and "overseeing financial transactions of state government." The printouts include information on the appropriation number, project, agency, .........
 
Repository:  
New York State Archives
 

38
Creator:
New York (State). Department of Audit and Control
 
 
Abstract:  
This series consists of records of the commissioners of Indian affairs and of state Indian agents. A law of 1779 appointed commissioners to ensure the security of the people of the state against future hostilities, and to demand compensation from Indians for previous hostilities. The commissioners were .........
 
Repository:  
New York State Archives
 

39
Creator:
New York (State). Department of Audit and Control
 
 
Title:  
 
Series:
18261
 
 
Dates:
1979-1993
 
 
Abstract:  
This series contains the State Comptroller's daily, weekly, and long range meeting and event schedules. Times, topics, and other attendees are noted for meetings. Transportation arrangements, along with contact persons and their telephone numbers are included for some events. The schedules document .........
 
Repository:  
New York State Archives
 

40
Creator:
New York (State). Department of Audit and Control
 
 
Title:  
 
Series:
18262
 
 
Dates:
1979-1998
 
 
Abstract:  
This series consists of copies of outgoing correspondence created by the offices of State Comptrollers H. Carl McCall and Edward Regan. Correspondence is addressed to state agencies, private businesses, federal and local government agencies, constituent organizations, and other public and private organizations .........
 
Repository:  
New York State Archives
 

Page: Prev  1 2 3  Next