Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  33 items
1
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A0277
 
 
Dates:
1801
 
 
Abstract:  
This series consists of fragmentary burned schedules of the Census of Electors. The schedules give the name of the head of the family and the number of electors in various categories: freeholders of property worth 100 pounds or more; freeholders of property worth from 20 to 100 pounds; and non-freeholders .........
 
Repository:  
New York State Archives
 

2
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A0275
 
 
Dates:
1915
 
 
Abstract:  
This series consists of the 1915 statewide census of population administered through the Secretary of State's office. Each page provides the block number (if any), election district number, ward number (if any), municipality, assembly district number, and county. Categories of information include: address, .........
 
Repository:  
New York State Archives
 

3
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A0276
 
 
Dates:
1925
 
 
Abstract:  
This series consists of a statewide census of population administered through the Secretary of State's office. Each page provides block number (if any), election district number, ward number (if any), municipality, assembly district number, and county. Categories of information include address, name .........
 
Repository:  
New York State Archives
 

4
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A0415
 
 
Dates:
1925
 
 
Abstract:  
This series is a statistical compendium of the New York State census of 1925 administered by the Secretary of State. It consists of tables of population by counties; election districts; towns, wards and blocks cities; villages; Indian Reservations, and percentage of inhabitants of counties reported .........
 
Repository:  
New York State Archives
 

5
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A1836
 
 
Dates:
1814
 
 
Abstract:  
This series consists of fragmentary burned schedules of the Census of Electors taken in 1814. The schedules give the name of the head of the family, the number of electors in various property classes (see descriptions of Census of Electors, 1801), the number of free white males and females under age .........
 
Repository:  
New York State Archives
 

6
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A1837
 
 
Dates:
1821
 
 
Abstract:  
This series consists of fragmentary burned schedules of the Census of Electors taken in 1821. The schedules give the name of the head of the family, the number of male citizens in family age 21 and over, and statistics on acres of improved land, stock, homemade cloth, mills, and factories..........
 
Repository:  
New York State Archives
 

7
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A0375
 
 
Dates:
1925
 
 
Abstract:  
This series consists of portfolios of typewritten tabulations "prepared by Cities Census Committee, Inc. to facilitate tabulation of the enumeration of the City of New York, 1925," under the administration of the Secretary of State. Each portfolio contains columns of figures of population arranged by .........
 
Repository:  
New York State Archives
 

8
Creator:
New York (State). Department of Social Services
 
 
Title:  
 
Series:
A0742
 
 
Dates:
1881-1950
 
 
Abstract:  
This series consists of original census enumeration rolls prepared by the state agent assigned to a given Indian tribal group or reservation for the purpose of identifying those eligible to receive annuity payments from the state. As such, the series serves as the basis for validation of tribal membership .........
 
Repository:  
New York State Archives
 

9
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A1978
 
 
Dates:
1826-1921
 
 
Abstract:  
Chapter 140 of the laws of 1875 required public almshouses and poorhouses in New York State to keep records on individual inmates and to send copies of these records to the State Board of Charities each month. Census forms in this series provide information on individual inmates' personal, family, and .........
 
Repository:  
New York State Archives
 

10
Creator:
New York (State). State Board of Charities
 
 
Title:  
 
Series:
A1979
 
 
Dates:
1871
 
 
Abstract:  
The Commissioners of Public Charities requested information about every non-institutionalized insane or retarded person to determine what provisions the state should make for their care and to plan appropriate legislation. Forms provide information regarding background and condition of mentally ill .........
 
Repository:  
New York State Archives
 

11
Creator:
Rockland Psychiatric Center
 
 
Title:  
 
Series:
B2924
 
 
Dates:
2009-2016
 
 
Abstract:  
This series consists of patient census records from Rockland Psychiatric Center. Each report lists the name of patient, consecutive number, date of birth, sex, dates, types of leave, absences, numbers of patients on ward, and other abbreviated categories..........
 
Repository:  
New York State Archives
 

12
Creator:
New York (State). Office of Mental Health
 
 
Abstract:  
This series consists of computer printouts which tabulate an inpatient census for the statewide network of psychiatric centers. There are two reports for each facility: the daily inpatient census that summarizes the number and type of patient on wards; and on-ward and on-leave census with patient information .........
 
Repository:  
New York State Archives
 

13
Creator:
New York (State). State Board of Charities
 
 
Title:  
 
Series:
B1524
 
 
Dates:
1881
 
 
Abstract:  
This series consists of examination records of children aged 2 -16 residing in county poorhouses and almshouses at the time of a special census. Examination form provides date; county in which facility is located; examination number(s); and answers to 26 questions on child identity, personal/family .........
 
Repository:  
New York State Archives
 

14
Creator:
New York (State). State Board of Charities
 
 
Abstract:  
This series consists of transmittal letters, some containing summary reporting data on admissions and discharges, and a few notices of discharge of individual inmates. The records were sent by superintendents of various county almshouses. Institutions represented include the New York City Farm Colony; .........
 
Repository:  
New York State Archives
 

15
Creator:
Dannemora State Hospital
 
 
Title:  
 
Series:
B1680
 
 
Dates:
1911-1972
 
 
Abstract:  
This series documents inmate transfers to Dannemora State Hospital and daily hospital censuses. Transfer records include: inmate name; identification number; transferring institution and date; date current attack began; former conditions; personal habits; supposed cause of insanity; insane relatives; .........
 
Repository:  
New York State Archives
 

16
Creator:
Clinton Prison (Dannemora, N.Y.)
 
 
Title:  
 
Series:
B0096
 
 
Dates:
1920-1942
 
 
Abstract:  
This series contains a morning and evening census of inmates. Information includes number out, in punishment and observation cells, in hospital, halls, or corridors. Later entries record daily population of first, second, third, and fourth offenders, both white and "colored." Also included are notes .........
 
Repository:  
New York State Archives
 

17
Creator:
New York (State). Department of State
 
 
Abstract:  
This series consists of maps created as an index to wards and election districts of the cities enumerated in the New York State census of 1915. The maps index series A0275, State population census schedules, 1915..........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B2552
 
 
Dates:
1988-2006, 2013-2014
 
 
Abstract:  
Kenneth B. Pick was a demographic analyst who held prominent positions at both the state legislature and at multiple state agencies. This series contains "Multivariate Application of Population Statistics" (MAPS) prepared by Pick, likely for the Puerto Rican and Hispanic Task Force. It also includes .........
 
Repository:  
New York State Archives
 

19
Creator:
New York House of Refuge
 
 
Title:  
 
Series:
A2084
 
 
Dates:
1860-1935
 
 
Abstract:  
These volumes track the movement of the New York House of Refuge inmate population from 1860 until the institution's closing in 1935. Information generally includes date; division; number of boys in each of six size categories (until 1900); number of boys or girls in each division; total number of boys .........
 
Repository:  
New York State Archives
 

20
Creator:
Albion State Training School (Albion, N.Y.)
 
 
Title:  
 
Series:
B0088
 
 
Dates:
1933-1951
 
 
Abstract:  
This series consists of daily summary statistical information of inmates entering, leaving, and housed at Albion State Training School. Information includes date; name and case number of inmates received, discharged, or paroled; total number in facility and in various units (for example, hospital, segregation); .........
 
Repository:  
New York State Archives
 

Page: 1 2  Next