Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  46 items
41
Creator:
New York (State). Department of Audit and Control
 
 
Title:  
 
Series:
18263
 
 
Dates:
1979-1993
 
 
Abstract:  
This series contains the New York State Comptroller's daily telephone log and messages. Entries include names and telephone numbers of callers and sometimes brief notes about the subject and/or time of call..........
 
Repository:  
New York State Archives
 

42
Creator:
New York (State). Department of Audit and Control
 
 
Title:  
 
Series:
18264
 
 
Dates:
1979-1998
 
 
Abstract:  
This series contains correspondence, memorandums, newspaper clippings, published and unpublished reports, draft legislation, notices of appointments to boards and commissions, and published articles. These records document issues with which the State Comptroller dealt such as bond issuances, the state's .........
 
Repository:  
New York State Archives
 

43
Creator:
New York (State). Department of Audit and Control
 
 
Title:  
 
Series:
18265
 
 
Dates:
1956-1997
 
 
Abstract:  
This series consists of texts of speeches given by the comptroller to various state and local agencies and associations on a variety of topics such as tax reform, state spending, fiscal reform, government ethics, economic development, pension funding, state budget deficit, state credit rating, and campaign .........
 
Repository:  
New York State Archives
 

44
Creator:
New York (State). Department of Audit and Control
 
 
Title:  
 
Series:
A0796
 
 
Dates:
1967-1969
 
 
Abstract:  
These debt statements were generated pursuant to Article 2, Section 109 of the Local Finance Law, requiring municipalities, fire districts, and school districts to file a verified statement of its debt before selling bonds. This series consists of annual and supplemental debt statements of municipalities .........
 
Repository:  
New York State Archives
 

45
Creator:
New York (State). Department of Audit and Control
 
 
Abstract:  
This series consists of annual and supplemental debt statements of housing and urban renewal authorities for the fiscal year 1969. Most of the statements are supplemental, although there are a few annual debt statements included. Some of the statements contain letters of transmittal, certificates of .........
 
Repository:  
New York State Archives
 

46
Creator:
New York (State). Department of Audit and Control
 
 
Title:  
 
Series:
A0821
 
 
Dates:
1930
 
 
Abstract:  
This series consists of a contract between the Olympic Winter Games Committee and Leo A. Malone for the construction of an Olympic bob run and return road on Mt. Van Hoevenberg, near Lake Placid. Included is related correspondence with the Department of Audit and Control, bids, bonds, and other legal .........
 
Repository:  
New York State Archives
 

Page: Prev  1 2 3