Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  57 items
21
Creator:
New York State Reformatory (Elmira, N.Y.)
 
 
Abstract:  
This series is a daily record of changes in the population of incarcerated individuals at the Elmira Reformatory from May 24, 1877 to September 30, 1883. For each day that a change occurs, the volume lists: date; name; consecutive number; and activity (received, transferred, discharged, paroled, pardoned, .........
 
Repository:  
New York State Archives
 

22
Creator:
Elmira Reformatory
 
 
Title:  
 
Series:
B0128
 
 
Dates:
1940
 
 
Abstract:  
This series consists of a record of nicknames used to identify certain incarcerated individuals..........
 
Repository:  
New York State Archives
 

23
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B1892
 
 
Dates:
1664-1679, 1695-1842
 
 
Abstract:  
This series consists of a partial set of volumes containing summary information about land patents awarded by New York Colony and New York State. The volumes abstract, in rough chronological order, patents awarded from 1664-1679 and 1695-1842; however, patents awarded to veterans of the French and Indian .........
 
Repository:  
New York State Archives
 

24
Creator:
New York State School for the Blind
 
 
Title:  
 
Series:
B2595
 
 
Dates:
1868-1952
 
 
Abstract:  
This series contains registers, logs, or lists of students accompanied by varying amounts and types of information. Typical information includes names and ages of students, names of parents, dates received and dismissed, places of residence, and degrees and causes of blindness..........
 
Repository:  
New York State Archives
 

25
Creator:
New York (State). Education Department. Bureau of Business and Distributive Education
 
 
Title:  
 
Series:
10220
 
 
Dates:
1923-1970
 
 
Abstract:  
The authority for registering private business schools was contained in the Regulations of the Commissioner of Education. All new teachers at such schools must be approved by the Education Department, and schools must meet facility, equipment, faculty, financial, and curriculum requirements upon registration. .........
 
Repository:  
New York State Archives
 

26
Creator:
New York (State). Department of Law. Charities Bureau
 
 
Abstract:  
This series consists of annual financial reports (pre-1992) and registration statements of charitable organizations that were "closed" (registrations cancelled or expired). Archives staff will not search unarranged accretions (post-1984 filings) except in response to a judicial order. File number listings .........
 
Repository:  
New York State Archives
 

27
Creator:
New York (State). Department of State. Bureau of Miscellaneous Records
 
 
Title:  
 
Series:
13245
 
 
Dates:
1889-1989
 
 
Abstract:  
This series is comprised of certificates of election of members of the Board of Regents, as carried out according to provisions in Article 5, Section 202 of the State Education Law..........
 
Repository:  
New York State Archives
 

28
Creator:
New York (State). Department of State. Bureau of Miscellaneous Records
 
 
Title:  
 
Series:
13247
 
 
Dates:
1935-1979
 
 
Abstract:  
This series consists of certificates of election to the Board of State Canvassers..........
 
Repository:  
New York State Archives
 

29
Creator:
New York (State). Department of State. Bureau of Miscellaneous Records
 
 
Title:  
 
Series:
13250
 
 
Dates:
1950-2012
 
 
Abstract:  
This series contains notifications of various appointments to state and local boards and positions, filed with the Department of State by state and municipal officials..........
 
Repository:  
New York State Archives
 

30
Creator:
New York (State). Department of State. Bureau of Miscellaneous Records
 
 
Title:  
 
Series:
13251
 
 
Dates:
1929-1984, 1988, 1992, 1996, 2008, 2012
 
 
Abstract:  
By law, all public officers must take and file an oath of office before being entitled to enter upon the discharge of any official duties. Oaths are filed with the Secretary of State's office. Included in this series are oaths for New York's members of the Electoral College, who convene in Albany every .........
 
Repository:  
New York State Archives
 

31
Creator:
New York (State). Department of State. Bureau of Miscellaneous Records
 
 
Title:  
 
Series:
13252
 
 
Dates:
1823-2002
 
 
Abstract:  
This series documents proclamations of special elections by the governor and the appointments and designations by the governor to various panels, councils, boards of commissioners, foundations, county offices, and judgeships..........
 
Repository:  
New York State Archives
 

32
Creator:
New York (State). Department of State. Bureau of Miscellaneous Records
 
 
Title:  
 
Series:
13254
 
 
Dates:
1866-1971, 1984-2006, 2011-2014
 
 
Abstract:  
This series includes appointments, removals, notices, summons, investigations, orders to county officials to take action(s), and duplicate originals of proclamations for special elections..........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
21263
 
 
Dates:
1892-1954
 
 
Abstract:  
This series contains summaries of the status of legal cases handled by the Department of Law. Types of cases include habeas corpus actions, workmen's compensation claims, mortgage foreclosures, incompetency actions, liens on public improvements, civil actions, and agricultural cases. Volumes contain .........
 
Repository:  
New York State Archives
 

34
Creator:
New York State Museum of Natural History
 
 
Title:  
 
Series:
A0182
 
 
Dates:
1873-1874
 
 
Abstract:  
The register lists names and places of residence of visitors to the Geological and Agricultural Hall in Albany..........
 
Repository:  
New York State Archives
 

35
Creator:
New York State Prison (New York, N.Y.)
 
 
Title:  
 
Series:
A0775
 
 
Dates:
1797-1810
 
 
Abstract:  
This series contains summary information on prisoners received into the State Prison of the City of New York (Newgate Prison). The register is divided into sections by gender and race and lists name, birthplace, crime, county of conviction, sentence, and date of sentence. Some entries include residence, .........
 
Repository:  
New York State Archives
 

36
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A1951
 
 
Dates:
1890-1910
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

37
Creator:
New York (State). Department of Public Instruction. Office of the Superintendent
 
 
Title:  
 
Series:
A2033
 
 
Dates:
1896
 
 
Abstract:  
This series consists of attendance registers of the thirty-fifth annual meeting of the National Education Association held in Buffalo, 1896. Each entry provides the member's name, residence, date of registration, and occasionally remarks..........
 
Repository:  
New York State Archives
 

38
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0022
 
 
Dates:
1890-1910
 
 
Abstract:  
This register contains names of individuals nominated for state and federal elective offices. Information includes filing date, candidate's name, party or political principle represented, nominee's residence and the name and address of the principal signer of the certificate of nomination. Nominees .........
 
Repository:  
New York State Archives
 

39
Creator:
Elmira Reformatory
 
 
Title:  
 
Series:
B0130
 
 
Dates:
1907-1948
 
 
Abstract:  
This series consists of information on men returned to Elmira for parole violations. Information includes name and number; date of return; date of first admission; maximum sentence or "Class" number; crime; county of sentencing; previous occupation; previous incarcerations; age; marital status; color; .........
 
Repository:  
New York State Archives
 

40
Creator:
Elmira Reformatory
 
 
Title:  
 
Series:
B0131
 
 
Dates:
1877-1950
 
 
Abstract:  
This series consists of 11 volumes of registers containing summary information on incarcerated individuals at the time of their admission to Elmira. The registers cover the period from May 24, 1877 to December 27, 1950 and consecutive numbers from 1 to 51274. Registers covering the period from October .........
 
Repository:  
New York State Archives
 

Page: Prev  1 2 3  Next