Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  7 items
1
Creator:
New York (State). Lewis and Clark Exposition Commission
 
 
Title:  
 
Series:
A0045
 
 
Dates:
1905
 
 
Abstract:  
The series consists of one folio-sized volume containing the names, addresses (usually city and state), and residence in Portland of individuals who visited the New York Building at the Lewis and Clark Centennial Exposition held in Portland, Oregon in 1905. The register is dated from June 1, 1905 through .........
 
Repository:  
New York State Archives
 

2
Creator:
New York Military Agency
 
 
Title:  
 
Series:
A4136
 
 
Dates:
1863-1865
 
 
Abstract:  
This register contains names and needs of soldiers who visited the Washington, D.C. office of the New York Military Agency between December, 1863 and May, 1865. Information in the register includes soldier's name, rank, residence, regiment, company, location, date and reason for visit..........
 
Repository:  
New York State Archives
 

3
Creator:
New York (State). Industrial and Cotton Centennial Exposition Commission
 
 
Title:  
 
Series:
A0034
 
 
Dates:
1885
 
 
Abstract:  
This series records the names, addresses (usually city and state), and residence in New Orleans of individuals who visited the New York Building at the World's Industrial and Cotton Centennial Exposition held in New Orleans, Louisiana in 1884-1885. The register is dated from January 9, 1885 through .........
 
Repository:  
New York State Archives
 

4
Creator:
New York House of Refuge
 
 
Title:  
 
Series:
A2075
 
 
Dates:
1864-1883, 1901-1935
 
 
Abstract:  
All visitors to the institution were required to sign in. These volumes list the name, city, state or country of each visitor. Visitors included legislators, jurors, students, teachers, professors, and members of the state legislature. Most visitors were from the New York City area; others included .........
 
Repository:  
New York State Archives
 

5
Creator:
Thomas Asylum for Orphan and Destitute Indian Children
 
 
Title:  
 
Series:
A1909
 
 
Dates:
1855-1881
 
 
Abstract:  
This series consists of a journal listing trustees, instructors, Indian children, visitors, and contributors. Information includes a list of trustees including name, address, election date, and remarks on position held; list of children admitted to the asylum including name, Indian nation, reservation, .........
 
Repository:  
New York State Archives
 

6
Creator:
Thomas Indian School
 
 
Title:  
 
Series:
A1911
 
 
Dates:
1881-1906
 
 
Abstract:  
The series consists of a one-volume manuscript roll of visitors to the Thomas Indian School over a twenty-five year period. Entries include visitor's name, address, and date of visit..........
 
Repository:  
New York State Archives
 

7
Creator:
Middletown State Homeopathic Hospital (N.Y.)
 
 
Title:  
 
Series:
B1748
 
 
Dates:
1900-1920
 
 
Abstract:  
This series consists of names, home addresses, and dates of visit for groups and individuals visiting the Middletown State Homeopathic Hospital. Additional information describes the nature of the visit (visiting relative, curiosity, affiliated institution, excursion, or official ward visits)..........
 
Repository:  
New York State Archives