Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  203 items
101
Creator:
New York (State). Supreme Court of Judicature (Albany)
 
 
Title:  
 
Series:
J1153
 
 
Dates:
1837-1854
 
 
Abstract:  
These registers contain entries of returns of writs of execution by sheriffs in counties served by the Albany office of the Supreme Court. The returns are mostly writs of fieri facias (fi. fa.) and capias ad satisfaciendum (ca. sa.), but there are a few for writs of habere facere possessionem and scire .........
 
Repository:  
New York State Archives
 

102
Creator:
New York (State). Court of Appeals
 
 
Title:  
 
Series:
JN590
 
 
Dates:
1898-1905
 
 
Abstract:  
The 6 registers in this series list attorneys and counselors-at-law throughout New York State who filed an oath or affirmation with the clerk of the New York State Court of Appeals as required by laws of 1898 and 1899..........
 
Repository:  
New York State Archives
 

103
Creator:
New York (State). State Agricultural and Industrial School
 
 
Title:  
 
Series:
A3053
 
 
Dates:
1896-1942
 
 
Abstract:  
This series contains lists of male inmates committed from each county except for New York, Kings, and Richmond. Registers provide date admitted, name and occasionally a notation if recommitted. Also included is a typescript county list of inmates paroled from the New York State Training School at Warwick .........
 
Repository:  
New York State Archives
 

104
Creator:
Buffalo State Hospital. Superintendent's Office
 
 
Title:  
 
Series:
11663
 
 
Dates:
1899-1968
 
 
Abstract:  
This series includes reports of visits to Buffalo State Hospital conducted by the Board of Visitors, members of the State Hospital Commission, and medical inspectors; records relating to patient admission and discharge; and records (steward's letters, store accounts, and inventories) pertaining to purchase .........
 
Repository:  
New York State Archives
 

105
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
 

106
Creator:
New York (State). Department of Audit and Control. Land Tax Bureau
 
 
Title:  
 
Series:
A1349
 
 
Dates:
1915-1933
 
 
Abstract:  
This series contains information on monies received from county treasurers from mortgage taxes. Information includes monthly amount received; interest on bank deposits; quarterly summaries; disbursements approved by the State Tax Commissioners; quarterly net receipts; amount due the municipality; amount .........
 
Repository:  
New York State Archives
 

107
Creator:
Matteawan State Hospital
 
 
Title:  
 
Series:
A1510
 
 
Dates:
1976-1977
 
 
Abstract:  
This series consists of a register of persons who visited Matteawan's outside prison yard. The entries contain name(s) of officer(s) on duty, patient's name, ward number, inmate number, visitor's name and address, name of holiday if applicable, and occasionally, time in and out. Records are restrict.........
 
Repository:  
New York State Archives
 

108
Creator:
Matteawan State Hospital
 
 
Title:  
 
Series:
A1511
 
 
Dates:
1975-1977
 
 
Abstract:  
This series documents nurses' visits to patients at Matteawan State Hospital. Information includes patient's name, ward number, and a brief description of his/her symptoms or the condition from which he/she suffered. Some entries record types of drugs administered or if the patient refused to eat or .........
 
Repository:  
New York State Archives
 

109
Creator:
Matteawan State Hospital
 
 
Title:  
 
Series:
A1513
 
 
Dates:
1974
 
 
Abstract:  
This series records the names of inmates who left their ward to visit one of the physicians at the Matteawan State Hospital. Each entry provides the date of visit, name and number of inmate, ward number, physician's name, inmate visited, date returned, and name of doctor who returned the inmate. Some .........
 
Repository:  
New York State Archives
 

110
Creator:
Matteawan State Hospital
 
 
Title:  
 
Series:
A1523
 
 
Dates:
1973-1977
 
 
Abstract:  
This series records the names of inmates transferred to different wards or institutions or discharged from Matteawan State Hospital. The entries record the inmate's name, number, date of admission, from where received (Volume 2 only), place of transfer, and date. Ward numbers are typically entered in .........
 
Repository:  
New York State Archives
 

111
Creator:
Matteawan State Hospital
 
 
Title:  
 
Series:
A1527
 
 
Dates:
1974-1977
 
 
Abstract:  
This series records routine ward checks made by Matteawan correctional officers. Volume one records number of patients in the ward, time of security check, and the name of the supervising correctional officer on duty. Volume two records building security checks and lists the date, officer's name, and .........
 
Repository:  
New York State Archives
 

112
Creator:
Matteawan State Hospital
 
 
Title:  
 
Series:
A1528
 
 
Dates:
1975-1976
 
 
Abstract:  
This series records trips made by Matteawan inmates for reasons other than medical treatment. The entries record the date of the trip; destination; accompanying correctional officer(s); inmate's name and number; reason; time out and in; and total time gone. Records are restricted..........
 
Repository:  
New York State Archives
 

113
Creator:
New York (State). New Capitol Commission
 
 
Title:  
 
Series:
A3176
 
 
Dates:
1883-1884
 
 
Abstract:  
This series consists of names of workers engaged in the construction of the new State Capitol building. Entries include dates of hire, lay off and reinstatement; name of person recommending worker for a position; and "remarks". Job titles include stonecutters, machinists, blacksmiths, carpenters, painters, .........
 
Repository:  
New York State Archives
 

114
Creator:
New York Military Agency
 
 
Title:  
 
Series:
A4137
 
 
Dates:
1865-1866
 
 
Abstract:  
This series consists of two bound volumes compiled by Medical agents assigned to the Washington office of the New York Military Agency. The registers date between February, 1865 and September, 1866. Volume one relates mainly to the processing of soldiers' claims for back pay, invalid pensions, or other .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
A4206
 
 
Dates:
1862-1870
 
 
Abstract:  
These registers describe the contents and disposition of letters pertaining to military affairs received by the governor's office. Volume one records all incoming correspondence received by Governor Edwin D. Morgan between June 4, 1862 and August 25, 1862. Volume two records correspondence received .........
 
Repository:  
New York State Archives
 

116
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0031
 
 
Dates:
1889-1912
 
 
Abstract:  
This series consists of records of incarcerated individuals discharged after their sentences were "commuted," Entries lists name; county; crime; term; date of sentence; date received at prison; shop incarcerated individual worked in; date of discharge; and remarks. Later volumes court; judge and commutation .........
 
Repository:  
New York State Archives
 

117
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0051
 
 
Dates:
1909-1948
 
 
Abstract:  
The prison physician was required to keep records of all incarcerated persons discharged from the prison. These registers for those discharged from Auburn Prison include: inmate name and number; age at entrance; color; nativity; crime; when received and discharged; term; number of previous convictions; .........
 
Repository:  
New York State Archives
 

118
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0055
 
 
Dates:
1893-1919
 
 
Abstract:  
This series consists of a record of inmates discharged from Auburn Prison. Information includes name, number, discharge date; county where convicted; court; judge; crime; date convicted; sentence; nativity; age; height; color; trade or occupation; employment when arrested; weight when arrested; number .........
 
Repository:  
New York State Archives
 

119
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0056
 
 
Dates:
1888-1937
 
 
Abstract:  
This series consists of two volumes created by the Auburn Prison physician for the purpose of documenting deaths of Auburn Prison inmates, as required by Chapter 382 of the Laws of 1889. Volume 1 (1888-1937) documents the deaths of approximately 500 inmates. Volume 2 (1896-1920) documents the disposition .........
 
Repository:  
New York State Archives
 

120
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0066
 
 
Dates:
1897-1932
 
 
Abstract:  
This series consists of indefinite and determinate sentence information on incarcerated individuals at Auburn prison. The four indefinite registers contain the person's name; residence; consecutive number; minimum and maximum sentence terms; date paroled; expiration date of maximum sentence; discharge .........
 
Repository:  
New York State Archives
 

Page: Prev  ...  6 7 8 9 10   ...  Next