Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  76 items
1
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1451
 
 
Dates:
1901-1910
 
 
Abstract:  
The volume (labeled variously as "Loan Commissioner Book" and "Index Book Y") combines an index to names of mortgagees (referenced to pages in an unspecified ledger) with lists of sale of state lands in accordance with Chapter 413 of the Laws of 1897, as amended in 1898, and bank accounts held by unidentified .........
 
Repository:  
New York State Archives
 

2
Creator:
New York (State). Superintendent of Public Works
 
 
Title:  
 
Series:
A4421
 
 
Dates:
1905-1916
 
 
Abstract:  
The series consists of card files apparently indexing material (primarily correspondence and field books) relating to construction of the Barge Canal (contract numbers 42, 43, 50, 51, and 55, the majority of which seem to pertain to Oneida County). Headings pertain to canal surveys, structures, reports, .........
 
Repository:  
New York State Archives
 

3
Creator:
Utica State Hospital (N.Y.)
 
 
Title:  
 
Series:
B1558
 
 
Dates:
1850-1936
 
 
Abstract:  
This series consists of records relating to bindery and printing work done at the State Lunatic Asylum (later Utica State Hospital). It contains correspondence about articles for publication, printing accounts, order books for bindery services, instructions, lists of materials to be bound, and ledger .........
 
Repository:  
New York State Archives
 

4
Creator:
New York (State). Legislature. Senate. Senator (1997-2006 : Raymond A. Meier)
 
 
Title:  
 
Series:
B2241
 
 
Dates:
2006
 
 
Abstract:  
This series consists of an archival copy of the official website of Raymond A. Meier..........
 
Repository:  
New York State Archives
 

5
Creator:
New York (State). Legislature. Senate. Senator (2005-2018 : David J. Valesky)
 
 
Title:  
 
Series:
B2267
 
 
Dates:
2006, 2008
 
 
Abstract:  
This series consists of archival copies of the official website of Senator David J. Valesky..........
 
Repository:  
New York State Archives
 

6
Creator:
New York (State). Supreme Court of Judicature (Utica)
 
 
Title:  
 
Series:
J9013
 
 
Dates:
1822-1839
 
 
Abstract:  
This series consists of documents relating to the naturalization of aliens by the Supreme Court of Judicature or by justices presiding at Circuit Courts. The documents, mostly from Oneida County, include the declaration of intention, in which an alien states his intention to renounce allegiance to a .........
 
Repository:  
New York State Archives
 

7
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
W0032
 
 
Dates:
1988-2004
 
 
Abstract:  
Marcy Correctional Facility, located in Oneida County, N.Y., is a medium security correctional facility for male felons. Inmate case files describe in great detail the family and social background, arrest, confinement, and release/parole of incarcerated men..........
 
Repository:  
New York State Archives
 

8
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
W0034
 
 
Dates:
1976-2004
 
 
Abstract:  
Mid-State Correctional Facility, located in Oneida County, N.Y., is a medium security correctional facility for male felons. Inmate case files describe in great detail the family and social background, arrest, confinement, and release/parole of incarcerated men..........
 
Repository:  
New York State Archives
 

9
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
W0035
 
 
Dates:
1988-2004
 
 
Abstract:  
Mohawk Correctional Facility, located in Oneida County, N.Y., is a medium security correctional facility for male felons. Inmate case files describe in great detail the family and social background, arrest, confinement, and release/parole of incarcerated men..........
 
Repository:  
New York State Archives
 

10
Creator:
Adirondack Central School District (N.Y.)
 
 
Title:  
 
Series:
A4716
 
 
Dates:
1905-1994
 
 
Abstract:  
This series contains tax rolls, attendance registers, board minutes, financial reports, annual library reports, adult education reports, salary/retirement information, ESEA Title I, building construction reports, pre-consolidation census reports, audited financial statements, regents reports, and scholastic .........
 
Repository:  
New York State Archives
 

11
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
11276
 
 
Dates:
1799-1926
 
 
Abstract:  
This series contains accounts of unpaid taxes on lands owned by non-residents. Through 1893 the records cover all counties except New York (Manhattan); after 1893 only Forest Preserve counties are represented. The accounts were prepared by the town tax collectors, certified as accurate by the county .........
 
Repository:  
New York State Archives
 

12
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1229
 
 
Dates:
1806-1819
 
 
Abstract:  
These records from the Comptroller's Office document the construction, operation, and maintenance of turnpikes in New York State, mostly around Salina (Onondaga County), Oneida Creek to Chittenango Creek, and Oswego to Sackets Harbor. Most records are itemized accounts detailing construction costs and .........
 
Repository:  
New York State Archives
 

13
Creator:
Central New York School for the Deaf
 
 
Abstract:  
The series consists of copies of minutes for various meetings of the Board of Trustees of the Central New York Institution for Deaf Mutes (renamed the central New York School for the Deaf). Included with the minutes are reports of the executive and other board-appointed committees, as well as copies .........
 
Repository:  
New York State Archives
 

14
Creator:
Central New York Institution for Deaf Mutes
 
 
Title:  
 
Series:
A3361
 
 
Dates:
1875-1879
 
 
Abstract:  
This series consists of a microfilm copy of one volume used to record daily journal entries of receipts and disbursements made at the Central New York Institution for Deaf Mutes, a privately owned institution that received state and local government funding to support deaf mute children. Expenses include .........
 
Repository:  
New York State Archives
 

15
Creator:
Central New York Institution for Deaf Mutes
 
 
Title:  
 
Series:
A3362
 
 
Dates:
1875-1896
 
 
Abstract:  
The series consists of entries accounting for bills audited and paid by the treasurer of the Central New York Institution for Deaf Mutes from December 1875 through October 1896. The audits were apparently internal; they were done at varying intervals over the years spanned by the volume. At their most .........
 
Repository:  
New York State Archives
 

16
Creator:
Central New York Institution for Deaf Mutes
 
 
Title:  
 
Series:
A3365
 
 
Dates:
1875-1918
 
 
Abstract:  
The series consists of a microfilm copy of one volume containing information on students appointed to the Central New York Institution for Deaf Mutes (later known as the New York State School for the Deaf at Rome) from October 1875 through November 1918. The register primarily lists dates of appointment .........
 
Repository:  
New York State Archives
 

17
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
 

18
Creator:
New York (State). Executive Department
 
 
Abstract:  
This series consists of a fragmentary volume of color copy tracings, derived from State Engineer and Surveyor Map and Plan Books of the Location and Construction of the State's Canal System, depicting the enlarged Erie Canal extending from western Montgomery County to eastern Oneida County. Information .........
 
Repository:  
New York State Archives
 

19
Creator:
Utica State Hospital (N.Y.)
 
 
Title:  
 
Series:
B1543
 
 
Dates:
1896-1901
 
 
Abstract:  
This series consists of petitions, certificates of lunacy, and orders of commitment (commitment papers) for patients admitted to Utica State Hospital. Information includes name and residence, information showing existence of insanity; and medical examiners statements concerning alleged insanity. Records .........
 
Repository:  
New York State Archives
 

20
Creator:
Utica Psychiatric Center (N.Y.)
 
 
Title:  
 
Series:
B1581
 
 
Dates:
1930-1989
 
 
Abstract:  
This series consists of moving image media, including both videotapes and motion picture films. Some of the film is original and dates to the 1930s; some of the videotapes are duplicates of the films. Subjects and titles include "Out of the Shadows: Admission of a Patient," (1930); "The Patient Needs .........
 
Repository:  
New York State Archives
 

Page: 1 2 3 4  Next