Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  134 items
61
Creator:
New York (State). Canal Commissioners
 
 
Title:  
 
Series:
A0392
 
 
Dates:
1895-1899
 
 
Abstract:  
This volume contains expenditures paid from the general fund, generally for canal improvements and repairs. Included are the purpose of the expenditures, and typically the date, type of disbursement ("to cash") and amount. There is an alphabetical subject index at the front of the volume..........
 
Repository:  
New York State Archives
 

62
Creator:
New York (State). Department of Health
 
 
Title:  
 
Series:
A0772
 
 
Dates:
1920-1921
 
 
Abstract:  
The series consists of a handwritten journal of funds (primarily payroll) expended to combat the outbreak of influenza. The journal is divided into two sections. The first section lists salaries paid and includes appointment date; name; position (such as clerk, nurse, physician, publicity expert, field .........
 
Repository:  
New York State Archives
 

63
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
 

64
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0841
 
 
Dates:
1837-1840
 
 
Abstract:  
This volume contains miscellaneous accounts of an unidentified private firm, probably in Albany, dealing in lumber and firewood. It includes sales of firewood to the steamboats "Red Jacket" and "Victory.".........
 
Repository:  
New York State Archives
 

65
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0860
 
 
Dates:
1802-1803
 
 
Abstract:  
This series consists of weekly accounts from the Comptroller's Office of items produced and value in the State Prison Factory (Newgate Prison, New York City), by nailers, carpenters, coopers, tailors, a paper ruler, weavers, a furrier, shoemakers, and women seamstresses..........
 
Repository:  
New York State Archives
 

66
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
A0861
 
 
Dates:
1806-1840
 
 
Abstract:  
The majority of these records are comprised of contracts and correspondence relating to the purchase and repair of military equipment such as weapons and ammunition for use by the state militia. These account listings track the existing and expected stores of such equipment. Accounts largely pertain .........
 
Repository:  
New York State Archives
 

67
Creator:
Council of Appointment of the State of New York
 
 
Abstract:  
This series consists of two original volumes (Vol. A and Vol. B) of accounts for obligations incurred by the state from 1775-1794. Entries include abstracts of pay and ration rolls for militia officers and private soldiers; accounts for supplies purchased or requisitioned; accounts for soldiers' back .........
 
Repository:  
New York State Archives
 

68
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
 

69
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0973
 
 
Dates:
1785-1787
 
 
Abstract:  
This series consists of lists of "Insolvents of Taxes" for wards of New York City Information may include name, tax owed, address and reasons for non-payment. Also included are cover letters, statements of the City Treasurer, and miscellaneous receipts and accounts of collectors..........
 
Repository:  
New York State Archives
 

70
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
 

71
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
 

72
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1068
 
 
Dates:
1843-1894
 
 
Abstract:  
These are accounts of work done by the state printer for the Legislature. The printer was appointed by the Legislature and was paid by the State Treasurer on warrant of the Comptroller. The law appointed two printers to print all laws presently in force and all which would be passed by the present session. .........
 
Repository:  
New York State Archives
 

73
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1081
 
 
Dates:
1824-1832
 
 
Abstract:  
This series consists of ledger accounts of the Commissioners of the Canal Fund (through 1826) and of the Canal of Fund New York State (starting 1827). Included are accounts with the Commissioners of the Canal Fund, Superintendent of Repairs, and banks in New York City and Albany in which Canal Fund .........
 
Repository:  
New York State Archives
 

74
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This account book documents cash payments for construction or repairs of the Black River, Genesee Valley, Crooked Lake, Chemung, and other branch canals, and for the Oneida River improvement. Each entry provides date, voucher number, amount paid, and occasionally a brief note on the type of work don.........
 
Repository:  
New York State Archives
 

75
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1151
 
 
Dates:
1869-1876
 
 
Abstract:  
This series consists of vouchers and accounts submitted by the Auburn Prison agent to the Comptroller's Office. Each voucher lists date services or materials were provided, amount owed, name of payee, a receipt and the payee's affidavit that the amount is correct. Attached to the vouchers are original .........
 
Repository:  
New York State Archives
 

76
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1240
 
 
Dates:
1779-1782
 
 
Abstract:  
This series consists of returns for taxes paid into the Albany and Dutchess Counties treasuries. Records include lists of dated returns denoting the amount of money that was collected in each district of the County. Dutchess County returns may also include the names of the collectors for each district .........
 
Repository:  
New York State Archives
 

77
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1265
 
 
Dates:
1835-1849
 
 
Abstract:  
This volume contains accounts for work and materials furnished on contract and for repairs. Information includes: location of contract (lock or section), name of contractor, and type of work or material furnished with quantity and value. At the end of the volume are regulations, resolutions and copies .........
 
Repository:  
New York State Archives
 

78
Creator:
New York (State). Bureau of Canal Affairs
 
 
Title:  
 
Series:
A1270
 
 
Dates:
1899-1920
 
 
Abstract:  
This account book documents expenses of canal engineers. Columns on each page include received, salary, travel, stationery, postage, office rent, miscellaneous, and dollar amount..........
 
Repository:  
New York State Archives
 

79
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1282
 
 
Dates:
1837-1911
 
 
Abstract:  
This series consists of minute and account books kept by the County Commissioners of the U.S. Deposit Fund. Books typically contain minutes of actions of the Commissioners, including: allotment of monies to towns and city wards; statements of loans awarded; annual reports to the Comptroller; lists of .........
 
Repository:  
New York State Archives
 

80
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1287
 
 
Dates:
1839-1866
 
 
Abstract:  
This series consists of annual accounts of total amount of interest due and paid to the Comptroller from principal held by County Commissioners of the U.S. Deposit Fund. Each account includes the names of the commissioners, date of balance, amounts of debits and credits, and any balance due (usually .........
 
Repository:  
New York State Archives
 

Page: Prev  1 2 3 4 5   ...  Next