Financial records
Subject Source: Art & Architecture Thesaurus
Assorted Comptroller Records, 1820-1969
Collection ACC-2019-020
Dates:
1820-1969; bulk 1880-1920
|
Common Council voucher for gun powder signed by Mayor James Duane
Collection ACC-1991-056
Dates:
1789
|
Common Council vouchers for 1784 to 1811
Collection ACC-2018-024
Dates:
1784-1811 ; bulk 1784-1787
|
Common Council vouchers for salaries, goods, and services
Collection ACC-2010-105
Dates:
circa 1792-1819
|
Manhattan and Brooklyn liquor licenses
Collection REC-0058
Abstract:
On March 23, 1896, during the 119th session of the New York State Legislature, the “Liquor Tax Law,” was passed, establishing a new taxation policy for the trafficking of intoxicating liquors. Liquor licenses set to expire after the law went into effect on April 30, 1896, were eligible for a refund upon surrendering the license. This collection contains those licenses that were yielded for return in Manhattan and Brooklyn.
Dates:
1895-1897; bulk 1895-1896
|
Subject Term Details
- Genre / Form
- Financial records
Filter by:
- Type
- Accession (4)
- Collection (1)
- Name
- New York (N.Y.). Common Council (3)
- Duane, James, 1733-1797 (2)
- New York (N.Y.). Office of the Comptroller (2)
- Queens Borough Public Library (2)
- Anti-Saloon League of New York (1)
- Brooklyn (New York, N.Y.). Board of Excise (1)
- Brooklyn Public Library (1)
- Consumers Brewing Co. of New York City, Ltd. (1)
- Ehret, George, 1835-1927 (1)
- F. & M. Schaefer Brewing Co. (1)
- Fishman, Alice (Municipal Archives donor) (1)
- New York (N.Y.). Board of Education (1)
- New York (N.Y.). Board of Excise (1)
- New York (N.Y.). Department of Finance (1)
- New York (N.Y.). Department of Health (1)
- New York (State). Alcoholic Beverage Control Division (1)
- New York (State). State Liquor Authority (1)
- New York Public Library (1)
- Raines, John, 1840-1909 (1)
- Ruppert, Jacob, 1867-1939 (1)
- S. Liebmann's Sons Brewing Co. (1)
- Varick, Richard, 1753-1831 (1)
- William H. Frank Brewing Company (1)