Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  57 items
41
Creator:
New York State Reformatory (Elmira, N.Y.)
 
 
Title:  
 
Series:
B0135
 
 
Dates:
1915-1923
 
 
Abstract:  
This series consists of statistical profiles of incarcerated individuals at the New York State Reformatory. Category statistics include type of offense; length of maximum and definite sentence; occupation; personal and physical characteristics; educational level; mental level; religion; color; ethnicity; .........
 
Repository:  
New York State Archives
 

42
Creator:
New York (State). Education Department. Board of Pharmacy
 
 
Abstract:  
This series consists of annual registrations of all pharmacies and drug stores operating in the state. Each entry contains proprietor's name (individual or firm); street address; city, village, or town; county or borough; registration number for each year; and remarks (such as name of successor, "discontinued," .........
 
Repository:  
New York State Archives
 

43
Creator:
New York (State). Education Department. Board of Pharmacy
 
 
Title:  
 
Series:
B0492
 
 
Dates:
1901-1962
 
 
Abstract:  
This series consists of information on stores selling drugs or poisons in rural areas where there is no pharmacist or druggist. These stores were required to register with the State Board annually. Information includes proprietor's name (individual or firm); address; county; registration number for .........
 
Repository:  
New York State Archives
 

44
Creator:
Elmira Reformatory
 
 
Title:  
 
Series:
B1110
 
 
Dates:
1935-1940
 
 
Abstract:  
This series consists of a register of new incarcerated individuals received at Elmira. Each entry includes their name, sentencing date, date received, and consecutive number..........
 
Repository:  
New York State Archives
 

45
Creator:
Elmira Reformatory
 
 
Title:  
 
Series:
B1111
 
 
Dates:
1940-1948
 
 
Abstract:  
This series consists of a register of men received at the Elmira Reformatory. The register contains consecutive number; full name of incarcerated individual; and date and time received. The volume relates to consecutive numbers 44713 to 49700..........
 
Repository:  
New York State Archives
 

46
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B1329
 
 
Dates:
1971-1996
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

47
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B1827
 
 
Dates:
1908-1922
 
 
Abstract:  
Foreign-born prisoners accounted for nearly fifty-five percent of the prison population increase in the early twentieth century. Individual facilities gathered detailed information about their foreign-born inmates to document the increase and burden on the state. This series consists of information .........
 
Repository:  
New York State Archives
 

48
Creator:
Willard State Hospital (N.Y.)
 
 
Title:  
 
Series:
B1828
 
 
Dates:
1919-1965
 
 
Abstract:  
This series consists of information about surgeries performed at Willard State Hospital. Information for each procedure includes date, name of patient, name of surgeon, name of assistant, description of procedure, anesthesia used, and name of anesthesiologist. Names of assisting nurses may also be given. .........
 
Repository:  
New York State Archives
 

49
Creator:
New York (State). Legislature. Senate
 
 
Title:  
 
Series:
L0214
 
 
Dates:
1936-1990
 
 
Abstract:  
This series consists of material documenting confirmation by the Senate of gubernatorial appointees to a variety of positions on boards, corporations, councils, commissions, authorities, institutes, and committees. These records include the notifications and/or senate confirmations of gubernatorial .........
 
Repository:  
New York State Archives
 

50
Creator:
New York (State). Commissioners of the Land Office
 
 
Title:  
 
Series:
A3249
 
 
Dates:
1829
 
 
Abstract:  
The Commissioners of the Land Office were responsible for the approval, rejection, or direction of other actions concerning land grant applications and related land matters. This series consists of a register of actions taken on land grant applications and related land matters. Information includes .........
 
Repository:  
New York State Archives
 

51
Creator:
Elmira Reformatory
 
 
Title:  
 
Series:
B0141
 
 
Dates:
1879-1957
 
 
Abstract:  
These registers contain a two-page summary of information on each incarcerated individual admitted to Elmira during the period 1879 to 1957. Most of the information was recorded at the time of admission to Elmira, with only minor notations relating to conduct and discharge. The detail of information .........
 
Repository:  
New York State Archives
 

52
Creator:
New York (State). Commissioners of the Land Office
 
 
Title:  
 
Series:
B0243
 
 
Dates:
1899-1913
 
 
Abstract:  
This series consists of petitions; notices; legal memoranda, correspondence, maps, sketches; tracings; notices of application; Attorney General's opinions; transcripts of testimony; and briefs and affidavits that were submitted to the Commissioners of the Land Office. Most records deal with the applications .........
 
Repository:  
New York State Archives
 

53
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
 

54
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B1615
 
 
Dates:
1818-1946
 
 
Abstract:  
This series provides summary information on cancellation of tax sales held to sell lands for unpaid taxes. While tax-sales for as early as 1800 are referred to, and a few cancellations are included for as late as 1946, the cancellations generally date from 1818-circa 1930. Usual causes for cancellation .........
 
Repository:  
New York State Archives
 

55
Creator:
Tioga (N.Y. : County)
 
 
Title:  
 
Series:
A4584
 
 
Dates:
1860-1973
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

56
Creator:
Elmira Reformatory
 
 
Title:  
 
Series:
B0129
 
 
Dates:
1902-1934
 
 
Abstract:  
This series consists of information relating to incarcerated individuals sent to Elmira from federal courts. Since they were not eligible for parole, the registers document admission to release. Information includes name; date received; country of birth; age; names and addresses of parents and siblings; .........
 
Repository:  
New York State Archives
 

57
Creator:
New York (State). Department of Health. Bureau of Communicable Disease Control
 
 
Abstract:  
This series consists of information on deceased and released typhoid carriers including initial epidemiological investigation report; memorandums summarizing evidence for chronic carrier status; request for and receipt of legal declaration of this status; correspondence between state and local public .........
 
Repository:  
New York State Archives
 

Page: Prev  1 2 3