Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  67 items
41
Creator:
South Mall (Albany, N.Y.)
 
 
Title:  
 
Series:
A2057
 
 
Dates:
1825-1831 and 1855-1893
 
 
Abstract:  
This series consists of minutes of committee meetings and reports of committee visits to the Girl's Division. Committee reports usually discuss the following: conditions of facilities, clothing, and food; discipline and relations between matron and inmates; education and recitation of Biblical verses; .........
 
Repository:  
New York State Archives
 

42
Creator:
House of Refuge (New York, N.Y.)
 
 
Title:  
 
Series:
A2058
 
 
Dates:
1855-1916
 
 
Abstract:  
This series consists of minutes of meetings and reports of weekly visits to the school by the committee. Responsibilities of the committee included: hiring and compensation of staff; ordering of supplies; provision of religious instruction; and record keeping, especially of pupil punishment by staff.........
 
Repository:  
New York State Archives
 

43
Creator:
House of Refuge (New York, N.Y.)
 
 
Title:  
 
Series:
A2059
 
 
Dates:
1851-1861
 
 
Abstract:  
The New York House of Refuge building committee was charged with constructing, equipping and maintaining the Randalls Island facility. Meeting minutes provide information such as estimates for construction; abstracts of bids; bills for expenses; awarding of contracts; names of supply and construction .........
 
Repository:  
New York State Archives
 

44
Creator:
New York House of Refuge
 
 
Title:  
 
Series:
A2061
 
 
Dates:
1897-1902
 
 
Abstract:  
This series consists of reports on the condition of shops, dormitories, hospital facilities, other buildings and on the inmates at the institution. Facility conditions include needs painting; in good order; panes of glass out; freshly painted; floor need repairing and recover steam pipes with asbestos .........
 
Repository:  
New York State Archives
 

45
Creator:
New York House of Refuge
 
 
Abstract:  
This volume lists 34 persons elected by the Society's Board of Managers as honorary members of the Society. For each honorary member entries may include: name; address; occupation; date nominated and elected; date died or resigned; and remarks..........
 
Repository:  
New York State Archives
 

46
Creator:
House of Refuge (New York, N.Y.)
 
 
Title:  
 
Series:
A2071
 
 
Dates:
1863-1874, 1892
 
 
Abstract:  
The Reformatory's Protestant chaplains functioned as "home visitation agents" or parole agents. They evaluated an inmate's former home, the master's home of an indentured inmate, or the home of a paroled inmate. The brief narrative reports may include master's name, residence, occupation and treatment .........
 
Repository:  
New York State Archives
 

47
Creator:
New York House of Refuge
 
 
Abstract:  
Meeting minutes and related records document the dissolution of the Society following the closing of the House of Refuge and inmate transfer to the New York State Vocational Institution in West Coxsackie. Includes special meeting minutes about the site returning to New York City, unexpended funds disposition; .........
 
Repository:  
New York State Archives
 

48
Creator:
House of Refuge (New York, N.Y.)
 
 
Title:  
 
Series:
A2091
 
 
Dates:
1844-1893
 
 
Abstract:  
This series consists of reports of weekly inspection visits to the reformatory. The Visiting Committee functioned as a liaison between the Acting Committee of the Society for the Reformation of Juvenile Delinquents and the institution's officers. Topics include illnesses and deaths of incarcerated individuals; .........
 
Repository:  
New York State Archives
 

49
Creator:
New York House of Refuge
 
 
Title:  
 
Series:
A2093
 
 
Dates:
1901-1909
 
 
Abstract:  
These volumes contain correspondence and related items submitted by the Superintendent to the Executive Committee. The documents were reviewed at the Committee's weekly meetings and formed the basis for many actions and decisions. Topics include employee salaries and salary classification issues; legislation, .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
A4206
 
 
Dates:
1862-1870
 
 
Abstract:  
These registers describe the contents and disposition of letters pertaining to military affairs received by the governor's office. Volume one records all incoming correspondence received by Governor Edwin D. Morgan between June 4, 1862 and August 25, 1862. Volume two records correspondence received .........
 
Repository:  
New York State Archives
 

51
Creator:
Grand Army of the Republic. Department of New York
 
 
Title:  
 
Series:
B1706
 
 
Dates:
1865-1949
 
 
Abstract:  
The Grand Army of the Republic (GAR) records in this series (with numerous sub-series) include state-level records of the Department of New York and records of most of the over 600 local posts, which were sent to department headquarters in Albany as posts disbanded..........
 
Repository:  
New York State Archives
 

52
Creator:
New York (State). Rome Developmental Disabilities Services Office
 
 
Title:  
 
Series:
B2681
 
 
Dates:
1942, 1944-1945, 1947, 1949, 1969-1970, 1984, undated
 
 
Abstract:  
This series consists primarily of published procedures and manuals produced by the New York State Department of Mental Hygiene and Rome Developmental Center/Rome Developmental Disabilities Services Office..........
 
Repository:  
New York State Archives
 

53
Creator:
New York (State). Temporary Study Commission on the Future of the Adirondacks
 
 
Abstract:  
This series contains mainly correspondence, reports, studies, and project proposals involving the temporary commission. The studies and recommendations of the commission led directly to the creation of the Adirondack Park Agency in 1971. Topics that appear repeatedly in recommendations, proposals, and .........
 
Repository:  
New York State Archives
 

54
Creator:
New York (State). Department of Labor. Executive Office
 
 
Title:  
 
Series:
15381
 
 
Dates:
1914-1988
 
 
Abstract:  
These records consist of the subject files of the Commissioner of Labor, covering such topics as fire safety in factories worker safety, enforcement of labor laws, labor legislation child labor, limitations of hours of labor, industrial code rules, and unemployment insurance..........
 
Repository:  
New York State Archives
 

55
Creator:
New York (State). Rome Developmental Disabilities Services Office
 
 
Title:  
 
Series:
B2373
 
 
Dates:
1978-1996, 2004
 
 
Abstract:  
This series contains correspondence, meeting minutes, memorandums, reports, and other records pertaining to the closure of the Rome Developmental Center..........
 
Repository:  
New York State Archives
 

56
Creator:
New York (State). Office of Mental Health
 
 
Title:  
 
Series:
B2453
 
 
Dates:
circa 1956-1991
 
 
Abstract:  
Annette R. Brown served as Director of Education at Rockland State Hospital from 1956-1968, and then as Associate Program Analyst at the central office of the New York State Office of Mental Health from 1968-1980. These records, which include photographs, correspondence, and speeches, document Annette .........
 
Repository:  
New York State Archives
 

57
Creator:
New York (State). Bureau of Watershed Management
 
 
Title:  
 
Series:
B2808
 
 
Dates:
undated
 
 
Abstract:  
This series consists of a wide range of subject and correspondence files resulting from the Department of Environmental Conservation's (DEC) participation in the development and the subsequent implementation of the New York City Watershed Agreement..........
 
Repository:  
New York State Archives
 

58
Creator:
New York (State). Department of Health. Bureau of Hospital Certification
 
 
Title:  
 
Series:
10579
 
 
Dates:
1966-1971
 
 
Abstract:  
The State Hospital Code sets minimum standards for construction and operation of medical facilities, qualified professional personnel, quality and adequacy of care, and cost of services at residential health care facilities. These files contain the correspondence of the bureau director, Julius Katzive, .........
 
Repository:  
New York State Archives
 

59
Creator:
New York (State). Office of Alcoholism and Substance Abuse Services. Office of the Commissioner
 
 
Title:  
 
Series:
19095
 
 
Dates:
1984-1994
 
 
Abstract:  
Files consist of records of commissioners of the Office of Alcoholism and Substance Abuse Services and of its predecessor divisions. Files include correspondence, reports, minutes, fiscal materials, planning documents and other materials relating to the operation of the agency, its programs, and cooperative .........
 
Repository:  
New York State Archives
 

60
Creator:
New Netherland. Council
 
 
Title:  
 
Series:
A1883
 
 
Dates:
1640-1665
 
 
Abstract:  
The Cura?ao records, in Dutch, document the West India Company's activities in the Caribbean during the seventeenth century; supply information about the administration of affairs on Cura?ao; and depict the commercial relationship between the islands and New Netherland. The series includes administrative .........
 
Repository:  
New York State Archives
 

Page: Prev  1 2 3 4  Next