Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  426 items
1
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0013
 
 
Dates:
1827-1880
 
 
Abstract:  
These monthly and bi-monthly abstracts, check rolls, and vouchers were submitted to the Canal Commissioners by Superintendents of Repairs. Arranged by canal starting with Erie, then chronologically by year, and alphabetical by name of Superintendent of Repairs, the records provide detailed information .........
 
Repository:  
New York State Archives
 

2
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0199
 
 
Dates:
1900-1920
 
 
Abstract:  
This series contains blueprint drawings of state, county, and town buildings and courthouses in the State of New York, as well as some contract specifications for labor and material for the construction of public buildings. Some blueprints may be restricted due to their poor condition..........
 
Repository:  
New York State Archives
 

3
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0200
 
 
Dates:
1775-1808
 
 
Abstract:  
This series consists of documents compiled by auditors related to liquidating financial obligations incurred by New York State during the Revolutionary War. The records document the service of and compensation due to soldiers and others who provided goods or services to the State during the war. Most .........
 
Repository:  
New York State Archives
 

4
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This series consists of certificates of conveyance of lands sold for unpaid taxes at public auctions held by the state comptroller in 1812, 1814, 1815, 1821, and 1826. Each certificate lists name of purchaser, number of acres purchased, county in which land was situated, location of land within larger .........
 
Repository:  
New York State Archives
 

5
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0269
 
 
Dates:
1775-1918
 
 
Abstract:  
This series consists of volumes containing tabulations of expenditures submitted to the Comptroller's Office by state agencies and local governments on a yearly basis. Each page lists the dates of expenditures, a brief summary, and the amount of the expenditure. Within each volume, entries are arranged .........
 
Repository:  
New York State Archives
 

6
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0525
 
 
Dates:
1804-1944
 
 
Abstract:  
The series is an unrelated records created or received by the Comptroller's office. Included are school warrants, oaths of office, town meeting minutes; executive clemency applications; statements of votes for presidential and vice presidential electors by county boards of canvassers; indexes of conveyances .........
 
Repository:  
New York State Archives
 

7
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0801
 
 
Dates:
1910
 
 
Abstract:  
A typed carbon copy list of employees of the various State agencies. Each entry includes: title of position; incumbent's name; date when entered the service of the state; and date of entrance in the specific appointment in the agency..........
 
Repository:  
New York State Archives
 

8
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0802
 
 
Dates:
1780-1858
 
 
Abstract:  
The series includes vouchers, accounts, contracts, correspondence, and related documents of various state civil and military officers including Commissioners of Highways, Commissioners of Fortifications, Commissary of Military Stores, Council of Appointment, Pay Master General, agents of New York State .........
 
Repository:  
New York State Archives
 

9
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0806
 
 
Dates:
1862-1868
 
 
Abstract:  
This series consists of an index to claims submitted for the organization, equipment and maintenance of New York State troops. An auditing board, consisting of the Inspector General, Advocate General, and the Quartermaster General was established by law to review these claims. The index contains information .........
 
Repository:  
New York State Archives
 

10
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This series consists of accounts and receipts for services rendered or for money paid out by the Commissioners for Settling Claims for Land Ceded to Vermont for office supplies and newspaper advertisements addressed to potential claimants. The Commission was responsible for settling claims of persons .........
 
Repository:  
New York State Archives
 

11
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0814
 
 
Dates:
1817-1852
 
 
Abstract:  
This series, arranged chronologically, records original name of boat as registered; hailing place; new name; new hailing place (often different from original); and date..........
 
Repository:  
New York State Archives
 

12
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
11276
 
 
Dates:
1799-1926
 
 
Abstract:  
This series contains accounts of unpaid taxes on lands owned by non-residents. Through 1893 the records cover all counties except New York (Manhattan); after 1893 only Forest Preserve counties are represented. The accounts were prepared by the town tax collectors, certified as accurate by the county .........
 
Repository:  
New York State Archives
 

13
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0822
 
 
Dates:
1723-1838
 
 
Abstract:  
This series contains records of the collection of duties at the port of New York. The records include accounts of payment of duties; accounts of the Collector's Office; salary accounts; receipts; and other related material. Information usually includes name; date; amount paid; and purpose of payment.........
 
Repository:  
New York State Archives
 

14
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0824
 
 
Dates:
1784-1909
 
 
Abstract:  
This series contains accounts, vouchers, receipts, bills, financial statements and other records of state agencies and officials relating to their expenses.. Included are: expenses during and debt after the Revolutionary War ca. 1780-1800; claims against the State by widows of loyalists whose estates .........
 
Repository:  
New York State Archives
 

15
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0825
 
 
Dates:
1785-1855
 
 
Abstract:  
This series contains records of repairs and other work done on government buildings. By the 1797 law appointing a state comptroller, state officials and agencies were to account to the comptroller for any state money they spent, and to make compensation for money they owed to the state..........
 
Repository:  
New York State Archives
 

16
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This series contains records submitted in support of raising funds and collecting voluntary contributions to fund the deepening of the Hudson River. The records include accounts, voluntary contributions and bonds, income and expense reports, receipts, and other related records. These records generally .........
 
Repository:  
New York State Archives
 

17
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
Abandoned children of slaves were to be supported at the state's expense by the local overseers of the poor. This series contains accounts of expenses of overseers of the poor for the maintenance of children of slaves. The accounts include the name of the town and county; names of overseers of the poor; .........
 
Repository:  
New York State Archives
 

18
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0829
 
 
Dates:
1825-1880
 
 
Abstract:  
Agents of Fire Insurance Companies were to make annual reports of all premiums received, pay 10% of these to the state treasury, and were required to deliver on demand to the comptroller a bond declaring intent to do so or pay a $1,000 penalty. This series, which documents this requirement, contains .........
 
Repository:  
New York State Archives
 

19
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0831
 
 
Dates:
1797, 1799-1836
 
 
Abstract:  
The warrants for payment in this series generally include: payee's name; office held or reason for payment; sum to be paid; date; name of treasurer and comptroller; and a certificate of the payee's account, signed by the President of the Senate, Speaker of the Assembly, or Comptroller..........
 
Repository:  
New York State Archives
 

20
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0833
 
 
Dates:
1805-1922
 
 
Abstract:  
This series contains financial records of corporations submitted to the Comptroller's Office. Many of the records resulted from acts passed by the state for the collection and assessment of taxes. The records include financial statements; annual reports of real estate holdings and capital stock; lists .........
 
Repository:  
New York State Archives
 

Page: 1 2 3 4 5   ...  Next