Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  111 items
1
Creator:
New York (State). Department of Audit and Control
 
 
Title:  
 
Series:
B1537
 
 
Dates:
1923-1935
 
 
Abstract:  
The series consists of a one-volume "Comptroller's Tax Levy County Journal" which notes receipts and/or distributions of various funds, including direct state tax, school taxes, and special fees (e.g., stenographers tax, armory tax). Entries appear chronologically in a form of double-entry bookkeeping .........
 
Repository:  
New York State Archives
 

2
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A0451
 
 
Dates:
1782-1929
 
 
Abstract:  
This series consists of releases of right and claim to property by individuals to the State of New York. Almost all of the releases convey real property to the state. Releases are for lands erroneously granted by letters patent; purchased by the state for public buildings; seized during the Revolutionary .........
 
Repository:  
New York State Archives
 

3
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
A1275
 
 
Dates:
1917-1920
 
 
Abstract:  
This series consists of canal construction reports and cover letters from the Special Deputy State Engineer to the State Engineer and Surveyor. The reports include contract number; location of construction; contractors; summary of work done; and percentage of work done..........
 
Repository:  
New York State Archives
 

4
Creator:
New York (State). Office of the Auditor of the Canal Department
 
 
Title:  
 
Series:
A1437
 
 
Dates:
1851
 
 
Abstract:  
This series consists of multiple copies of two different blank forms. One is an "Account of Tolls" paid by railroads whose routes paralled the canals, and the other is a "statement Showing the Total Quantity of Each Article Subject to Toll" (listing various articles of produce and manufacture)..........
 
Repository:  
New York State Archives
 

5
Creator:
New York (State). Office of the Auditor of the Canal Department
 
 
Title:  
 
Series:
A1134
 
 
Dates:
1835-1876
 
 
Abstract:  
Inventories of moveable property were submitted annually to the Comptroller (later, the Canal Auditor) by the superintendents of repairs, toll collectors, and weigh masters. The superintendents' inventories list materials, tools, and machinery on hand and include value, condition, and whether bought .........
 
Repository:  
New York State Archives
 

6
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
A4154
 
 
Dates:
1836-1846
 
 
Abstract:  
This brief series of four pages documents individuals who were assessed fines for delinquent behavior while in the New York State Militia. Fines could be levied against militiamen for a variety of delinquent behaviors, among them: not appearing at a regimental parade or place of rendezvous when summoned; .........
 
Repository:  
New York State Archives
 

7
Creator:
New York (State). Military Board
 
 
Abstract:  
The Military Board was responsible for the initial enrollment and mustering of troops as well as directing the expenditure of funds necessary to supply and equip them. This unbound volume deals with claims filed against the state for expenses incurred in the organization, equipment, and subsistence .........
 
Repository:  
New York State Archives
 

8
Creator:
New York (State). Department of Audit and Control
 
 
Abstract:  
This series contains schedules of state-owned taxable lots within the Adirondack Forest Preserve and the Catskill Forest Preserve. Tax figures include school, highway, and special district taxes, and taxes rejected because of erroneous assessments. Individual lots are usually listed under the name of .........
 
Repository:  
New York State Archives
 

9
Creator:
New York (State). Attorney General's Office
 
 
Abstract:  
This account book contains tables, a summary recapitulation, and a report relating to the investigation of James H. Ward. Ward served as agent of Dr. James H. Hart, health commissioner of the port of New York, from 1838 to 1840. He was responsible for the collection and accounting of monies to be paid .........
 
Repository:  
New York State Archives
 

10
Creator:
New York (State). Department of Audit and Control
 
 
Abstract:  
The series indexes maps of lands sold for unpaid taxes by the comptroller in counties located inside (Volume 1) and outside (Volume 2) the Forest Preserve. The index lists tract; "old" map number; "new" map number; "case 'O'" map numbers; and the town in which the property is located..........
 
Repository:  
New York State Archives
 

11
Creator:
New York (State). Department of Audit and Control
 
 
Title:  
 
Series:
B1948
 
 
Dates:
1922-1940
 
 
Abstract:  
This series documents a little-known state program to protect the assets of foreign-born persons entering the United States. The series consists of a cashbook documenting receipts from and payments made as refunds of foreign money orders. Entries for refunds include date, names of remitters, account .........
 
Repository:  
New York State Archives
 

12
Creator:
New York (State). Department of Audit and Control
 
 
Title:  
 
Series:
B2018
 
 
Dates:
1901-1927, 1930-1940
 
 
Abstract:  
The information in these registers record bonds issued by the state comptroller to villages, towns, cities, and counties in trust for various funds for debt payment. Information includes name of fund, municipality, date and amounts, rates of interest, amount of principal and interest paid by date, and .........
 
Repository:  
New York State Archives
 

13
Creator:
New York (State). Department of Audit and Control
 
 
Title:  
 
Series:
B2883
 
 
Dates:
1897-1975
 
 
Abstract:  
This series contains case files related to the state's acquisition of real property, either by purchase, appropriation, or court judgment. Files include sale contracts, final deed or court award, title and lien histories, correspondence, maps, etc. Files document acquisition of lands for purposes such .........
 
Repository:  
New York State Archives
 

14
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
 

15
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
 

16
Creator:
New York (State). Department of Audit and Control. Division of Management Audit
 
 
Title:  
 
Series:
18633
 
 
Dates:
1965-2006
 
 
Abstract:  
The master audit reports file contains a final, pre-published version of each state government program audit, initial agency comments, the 90-day agency response, and, occasionally, minor miscellaneous correspondence between the agency and the State Comptroller. The reports describe and analyze agency .........
 
Repository:  
New York State Archives
 

17
Creator:
New York (State). Division of Management Audit and State Financial Services
 
 
Title:  
 
Series:
21152
 
 
Dates:
1992-2000
 
 
Abstract:  
This series from the Division of Management Audit and State Financial Services consists of annual financial statements of public authorities that operate statewide or regionally..........
 
Repository:  
New York State Archives
 

18
Creator:
New York (State). Surveyor General
 
 
Title:  
 
Series:
A0284
 
 
Dates:
1794-1812
 
 
Abstract:  
This register details lands sold under the auspices of the Surveyor General's Office. It is divided into multiple sections based on the tract being sold and the date it was sold. For each tract, information generally includes township, lot number, number of acres, purchaser name(s), and amount..........
 
Repository:  
New York State Archives
 

19
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A0386
 
 
Dates:
1914-1929
 
 
Abstract:  
The series contains four volumes and one bank passbook documenting accounts managed by the State Comptroller's New York City office..........
 
Repository:  
New York State Archives
 

20
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
 

Page: 1 2 3 4 5   ...  Next