Finding Aid Search Results
1
Creator:
New York (State). Department of State
Abstract:
This series is composed of thirty three volumes of information abstracted from the original depositions of resident aliens (series A1869). The information from the original deposition was apparently transferred into this standardized format, which indicates the names of deponent and certified officials, .........
Repository:
New York State Archives
2
Creator:
New York (State). Court of Appeals
Abstract:
none
Repository:
New York State Archives
3
Creator:
New York (State). Department of State
Abstract:
This series consists of ninety two volumes of bound depositions of resident aliens affirming their intentions to become naturalized U.S. citizens. Arranged in loose chronological order by the date on which they were received in the Department of State, the depositions include: name of alien and place .........
Repository:
New York State Archives
4
Creator:
New York (State). Department of State
Abstract:
This series records fees paid by aliens for depositions. The two volumes list names of deponents and fees paid to the Secretary of State. The information contained in the series includes only the name of deponent, date deposition was filed in the office of the Secretary of State, and the amount of fee .........
Repository:
New York State Archives
5
Creator:
New York (State). Department of State
Abstract:
This series consists of one volume entitled "Certificates and Alien Depositions" (February 5, 1880-January 20, 1890) that contains information under the following headings: Date, Grantor, Commissioner, Name, and Address. The contents of the volume do not indicate the purpose for which the register was .........
Repository:
New York State Archives
6
Creator:
New York (State). Department of State
Title:
Series:
A1898
Dates:
1825-1906
Abstract:
This series consists of indexes to abstracts of alien depositions (series A1870) made by the Secretary of State's office from the original, signed depositions (series A1869)..........
Repository:
New York State Archives
7
Creator:
Berkshire Farm Center and Services for Youth
Title:
Series:
B2608
Dates:
1889-2000
Abstract:
This series contains admission and discharge information for boys enrolled at Berkshire Farm. Each entry includes first and last name, date admitted, home address, date of birth, farm number, reason for admission, and date of discharge. Also provided are the physical and mental conditions of the child, .........
Repository:
New York State Archives
8
Creator:
New York (State). Office of Mental Health
Abstract:
The cards in this series serve as an index to patient admission and discharge registers. Data on the cards includes name, address, next of kin, facility, case number (the facility assigns a patient identification number to the patient), and state identification number (assigned by the Office of Mental .........
Repository:
New York State Archives
9
Creator:
New York (State). Court of Appeals
Abstract:
This series consists of attorney admission affidavits filed with the State Court of Appeals. Each affidavit includes the following data: attorney name, residence, date of filing, date of admission, court where admitted, and whether the individual is native-born or a naturalized citizen (which sometimes .........
Repository:
New York State Archives
10
Creator:
New York (State). Court of Appeals
Title:
Series:
J4102
Dates:
1898-1927
Abstract:
This series consists of a partial index to series J3102, Attorney admission affidavits. There are several gaps in the index where folders spanning several years of names are missing. Entries include the following data: attorney name, residence, date of filing, date of admission, court where admitted, .........
Repository:
New York State Archives
11
Creator:
New York (State). State Board of Law Examiners
Title:
Series:
J5102
Dates:
1895-1922, 1945-1958
Abstract:
This series documents applicants for the New York State bar examination. Information provided includes number of application, name of applicant, residence, judicial department, date application received, college or university of graduation, year of graduation, law school attended, duration of attendance, .........
Repository:
New York State Archives
12
Creator:
New York State Hospital for the Treatment of Incipient Pulmonary Tuberculosis (Ray Brook, N.Y.)
Title:
Series:
A0703
Dates:
1932-1942
Abstract:
This series consists of applications for admission to the State Hospital for the Treatment of Tuberculosis at Ray Brook. Entries may include application date; applicant's name and residence; name of welfare officer making application; acceptance or rejection; whether admitted or not; examining physician .........
Repository:
New York State Archives
13
Creator:
New York State Prison (New York, N.Y.)
Abstract:
This series contains summary information on prisoners received into the State Prison of the City of New York (Newgate Prison). The register is divided into sections by gender and race and lists name, birthplace, crime, county of conviction, sentence, and date of sentence. Some entries include residence, .........
Repository:
New York State Archives
14
Creator:
New York (State). State Agricultural and Industrial School
Title:
Series:
A1906
Dates:
1849-1939
Abstract:
The Western House of Refuge was established as the first state reformatory in the nation by the New York State Legislature in 1846. The institution's name was changed to the New York State Industrial School in 1886 and New York State Agricultural and Industrial School in 1907. This series contains basic .........
Repository:
New York State Archives
15
Creator:
New York (State). Department of Public Instruction. Office of the Superintendent
Abstract:
This volume records the local boards and staffs of the state normal and training schools at Albany, Brockport, Buffalo, Cortland, Fredonia, Geneseo, Oswego and Potsdam. The entry for each school provides: local board member - name and appointment date; employees (mostly teachers) - name, date of confirmation, .........
Repository:
New York State Archives
16
Creator:
New York (State). State Agricultural and Industrial School
Abstract:
This series contains lists of male inmates committed from each county except for New York, Kings, and Richmond. Registers provide date admitted, name and occasionally a notation if recommitted. Also included is a typescript county list of inmates paroled from the New York State Training School at Warwick .........
Repository:
New York State Archives
17
Creator:
Auburn Prison
Title:
Series:
B0053
Dates:
1893-1933
Abstract:
This series consists of records of females admitted to the Women's Prison at Auburn. Information includes consecutive and register numbers; name; date received; crime; sentence; date sentenced; county; court; judge; former trade or occupation; idle or employed when arrested; if married; color; age; .........
Repository:
New York State Archives
18
Creator:
Auburn Prison
Abstract:
This series records basic information about incarcerated individuals admitted to the prison. Information includes class, consecutive and register numbers, name, crime, sentence, dates received and sentenced, county, court, former trade or occupation; employment status; if could read or write; if married; .........
Repository:
New York State Archives
19
Creator:
Clinton Prison (Dannemora, N.Y.)
Abstract:
This series consists of volumes providing physical description and summary personal, criminal conviction, and sentencing information regarding each inmate admitted to Clinton Prison..........
Repository:
New York State Archives
20
Creator:
Clinton Prison (Dannemora, N.Y.)
Abstract:
This series consists of a record of the inmate population kept by the principal keeper. Daily entries include total inmates, and, for earlier years only, the number received and discharged. Also included are brief notes on events at the prison each day, including the principal keeper's inspection visits, .........
Repository:
New York State Archives