Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  11 items
1
Creator:
New York (State). Division of State Police
 
 
Title:  
 
Series:
13445
 
 
Dates:
1917-1974, 1984-1994
 
 
Abstract:  
This series contains police blotters that were generated by approximately 170 local State Police units. Blotters are a daily record of the activities of a Troop Headquarters or substation. They are maintained on an annual basis. The information recorded in the blotters usually concerns the comings and .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
A0600
 
 
Dates:
1870-1912
 
 
Abstract:  
The bulk of this series consists of registers tracking individuals applying for or appointed to the position of notary public. The series also includes ten letter copybooks containing outgoing correspondence from the "notarial desk" of the governor's office, usually replying to inquires regarding vacancies, .........
 
Repository:  
New York State Archives
 

 
Abstract:  
This series documents the governor's responsibilities as chief executive officer of the state relating to extradition of persons to or from New York State. "Requisitions" were requests by the governor to governors of other states for extradition of persons present in those states to New York. "Mandates" .........
 
Repository:  
New York State Archives
 

4
Creator:
Rockville Centre (N.Y. : Village)
 
 
Title:  
 
Series:
A4646
 
 
Dates:
1927-1996
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

5
Creator:
Ogdensburg (N.Y. : City)
 
 
Title:  
 
Series:
A3334
 
 
Dates:
1837-1990
 
 
Abstract:  
Microfilmed records include minutes of the board of trustees of the village of Ogdensburg (1837-1868), minutes of the common council of the city of Ogdensburg (1868-1989), records of the water commissioners, park commission, recreation commission, board of public works, board of public control, and .........
 
Repository:  
New York State Archives
 

6
Creator:
Ogdensburg (N.Y. : City)
 
 
Title:  
 
Series:
A4674
 
 
Dates:
1991-1997
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

7
Creator:
Elmira Reformatory
 
 
Title:  
 
Series:
B0141
 
 
Dates:
1879-1957
 
 
Abstract:  
These registers contain a two-page summary of information on each incarcerated individual admitted to Elmira during the period 1879 to 1957. Most of the information was recorded at the time of admission to Elmira, with only minor notations relating to conduct and discharge. The detail of information .........
 
Repository:  
New York State Archives
 

8
Creator:
Westfield State Farm. Prison Division
 
 
Title:  
 
Series:
B1014
 
 
Dates:
1933-1939, 1942-1952
 
 
Abstract:  
This series consists of receiving blotters providing summary information on inmates received at the State Prison for Women located at Westfield State Farm. Information includes inmate name; nature, date, and place of crime; accomplices; sentencing date; date received; birthplace and date; parents' nativity .........
 
Repository:  
New York State Archives
 

9
Creator:
Westfield State Farm. Reformatory Division
 
 
Title:  
 
Series:
B1015
 
 
Dates:
1931-1952 (with gaps)
 
 
Abstract:  
This series consists of four volumes of receiving blotters providing summary information on approximately 2,500 inmates received at the Westfield State Farm reformatory for women. The blotters contain one page of personal and criminal history information on each inmate compiled at the time of admission .........
 
Repository:  
New York State Archives
 

10
Creator:
Utica State Hospital (N.Y.)
 
 
Title:  
 
Series:
B1494
 
 
Dates:
1881-1903
 
 
Abstract:  
This series consists of Utica State Hospital accounting books documenting requisitions and expenditures primarily for patient apparel. Other items include bedding; fabric; thread; yarn; combs; brushes; clothing and shoe repair and soap. Information includes date; patient name; item requested; and price. .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
A0608
 
 
Dates:
1859-1938
 
 
Abstract:  
These blotters served as a preliminary record of the governor's actions and decisions. These records were kept pursuant to Laws of 1858, Chapter 64, which required the governor to record in books all applications made to him for appointments, pardons, commutations of sentences, or other gubernatorial .........
 
Repository:  
New York State Archives