Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  48 items
21
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
A4425
 
 
Dates:
1833-1915
 
 
Abstract:  
This series consists of an incomplete card file that apparently indexes Erie Canal surveys, construction, and/or claims for damage. It may be part may be an index to Middle Division field books (found in series B0730, Engineer's Field Books Pertaining to the Construction of the State's Canal System). .........
 
Repository:  
New York State Archives
 

 
Abstract:  
This series consists of a card file that indexes contracts, structures, and related appropriations for work on the Western Division of the Barge Canal. The file is arranged into eastern and western parts of the Western Division. Eastern section cards relate to many different contracts (numbers appear .........
 
Repository:  
New York State Archives
 

23
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
A4430
 
 
Dates:
1836-1898
 
 
Abstract:  
This series consists of a card file indexing field books of Erie Canal construction and enlargements. Cards show date; type or location of work; and a reference to the book number(s) and its location. There are headings in the index for the following: canal enlargements and repairs; lengthening of locks; .........
 
Repository:  
New York State Archives
 

24
Creator:
New York (State). Division of Military and Naval Affairs
 
 
Title:  
 
Series:
B2000
 
 
Dates:
1906-1918, 1940-1948
 
 
Abstract:  
The New York Guard was created and later reactivated as a state defense force to replace the New York National Guard when the latter was mobilized into federal service during the two world wars. This series consists of service record cards for veterans of the New York Guard. Information varies but minimally .........
 
Repository:  
New York State Archives
 

25
Creator:
New York (State). Division of Military and Naval Affairs
 
 
Title:  
 
Series:
B2001
 
 
Dates:
1917-1954
 
 
Abstract:  
This series consists of summary service records of members of New York National Guard units. Information typically includes name, date of birth, place of birth, home address, date of enlistment, unit enlisted into, date of separation, how separated (honorable discharge, etc.), and dates of reenlistm.........
 
Repository:  
New York State Archives
 

26
Creator:
Clinton Correctional Facility
 
 
Title:  
 
Series:
B0097
 
 
Dates:
circa 1914-1975
 
 
Abstract:  
This series consists of record cards which summarize the background and prison disciplinary record of inmates of Clinton Correctional Facility (known earlier as Clinton Prison). Most cards include a front-facing and profile photograph of the inmate. Inmate numbers extend from 12879 (inmate received .........
 
Repository:  
New York State Archives
 

27
Creator:
New York (State). Department of Health. Bureau of Communicable Disease Control
 
 
Title:  
 
Series:
B0162
 
 
Dates:
1935-1975
 
 
Abstract:  
State law required all physicians to notify the State Department of Health about specific cases of infectious, contagious, or communicable disease. This series consists of personal (name, sex, color/race, birth date or age, marital status, occupation, address) and medical data about victims of tuberculosis .........
 
Repository:  
New York State Archives
 

28
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B0233
 
 
Dates:
1917-1921
 
 
Abstract:  
These index cards, arranged alphabetically by subject, list locations of various Barge Canal construction records, including maps; terminal field books; final contract estimates; and Barge Canal field computation, construction, and cross section books..........
 
Repository:  
New York State Archives
 

29
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B0241
 
 
Dates:
1918-1919
 
 
Abstract:  
These 3 x 5 cards arranged alphabetically by last name of correspondent or subject serve as an index to series B0236, Walters Act Administrative Files. The Walters Act was intended to alleviate the heavy financial losses faced by canal contractors due to the economic uncertainty created by America's .........
 
Repository:  
New York State Archives
 

30
Creator:
New York (State). Education Department. Bureau of School Registration
 
 
Title:  
 
Series:
B0594
 
 
Dates:
1840-1985
 
 
Abstract:  
These cards contain summary information on the admission to and membership of public and non-public secondary schools in the University of the State of New York. Information for each school includes name, county, incorporation date, name changes, amended charter, organization as union free or central .........
 
Repository:  
New York State Archives
 

31
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B1222
 
 
Dates:
1915-1970
 
 
Abstract:  
This series consists of records of individuals released from Auburn Prison. Each card contains summary information on the incarcerated individual's background; criminal activity; behavior and progress during confinement, and release from Auburn. Information includes name and consecutive number; crime; .........
 
Repository:  
New York State Archives
 

32
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B1272
 
 
Dates:
1915-1932
 
 
Abstract:  
This series consists of 3" x 5" record cards probably used by Auburn's principal keeper to record locations of incarcerated individual's work assignments within Auburn Prison and at prison work camps. Each card includes name and consecutive number, length of sentence, location of each work assignment, .........
 
Repository:  
New York State Archives
 

33
Creator:
New York (State). Superintendent of Public Works
 
 
Title:  
 
Series:
A4422
 
 
Dates:
circa 1905-1915
 
 
Abstract:  
The series references storage locations of documents relating to the Barge Canal era. Included are maps and plans associated with the Oswego Canal (or River) and the areas of Fulton, Phoenix, and Minetto, New York. References to canal structures and documents as well as a few place names and proper .........
 
Repository:  
New York State Archives
 

34
Creator:
New York (State). Military Training Commission. Bureau of Technical Military Training
 
 
Abstract:  
Military training of elementary and secondary school boys was administered by the Military Training Commission's Bureau of Technical Military Training. This series consists primarily of weekly training reports, but also includes annual reports, special orders, and correspondence. Also included is information .........
 
Repository:  
New York State Archives
 

35
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
B1357
 
 
Dates:
1914-1919
 
 
Abstract:  
This series consists of 16mm negative microfilm of card files that were apparently part of the process to award bonus payments to New Yorkers for military service in the United States armed forces during World War I. The cards contain basic military service data, but do not show the amount of individual .........
 
Repository:  
New York State Archives
 

36
Creator:
New York (State). Commission on Acquisition of Land for Public Defense at Rockaway
 
 
Title:  
 
Series:
B0240
 
 
Dates:
1917-1918
 
 
Abstract:  
This series consists of 3" x 5" index cards that serve as the index to the Administrative files of the Rockaway Beach Commission (Series B0237). The index provides the following information: the date, name of correspondent or subject, number (if correspondence), letter (if exhibit), a brief description .........
 
Repository:  
New York State Archives
 

37
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
B0808
 
 
Dates:
1917-1919
 
 
Abstract:  
This series consists of an abstract of military service for New York residents (men and women) who enlisted or who were inducted into the armed forces of the United States from 1917 through 1919 during the First World War. The abstracts, (aka service cards), document Army officers and enlisted men; .........
 
Repository:  
New York State Archives
 

38
Creator:
Westfield State Farm. Reformatory Division
 
 
Title:  
 
Series:
B1022
 
 
Dates:
approximately 1929-1940
 
 
Abstract:  
This series consists of record cards relating to women received at the Westfield State Farm and its predecessor, the New York State Reformatory for Women. Information includes inmate background (color, education, occupation, previous arrests, family, and marital status); crime; psychological testing .........
 
Repository:  
New York State Archives
 

39
Creator:
New York (State). Department of Health. Bureau of Epidemiology and Communicable Disease Control
 
 
Abstract:  
This series consists of cards used to track and categorize chronic carriers of typhoid fever, their status, and reasons they received state aid. Information includes carrier's name; address; birth date or age at operation; occupation; and household census, indicating relevant medical history of others .........
 
Repository:  
New York State Archives
 

40
Creator:
New York State Prison for Women
 
 
Title:  
 
Series:
B1273
 
 
Dates:
1921-1933
 
 
Abstract:  
This series consists of records for inmates released from the State Prison for Women. Information includes name; inmate number; crime; date and place of birth; color; height; weight; marital status; number of children; name and address of immediate relatives; religion; educational level; occupation; .........
 
Repository:  
New York State Archives
 

Page: Prev  1 2 3  Next