Finding Aid Search Results
21
Creator:
New York (State). State Agricultural and Industrial School
Abstract:
These series records dates of employee leave and extra duty at the State Agricultural and Industrial School. Information generally includes employee name; address or city of residence (sometimes); telephone number (sometimes); date of appointment, vacation, sick leave, other absences with or without .........
Repository:
New York State Archives
22
Creator:
New York (State). Surveyor General
Abstract:
This series includes a list of cities and towns in New York State and the year in which they were established by law. Under each county is a roughly alphabetical list of cities and towns followed by the year established..........
Repository:
New York State Archives
23
Creator:
New York (State). State Engineer and Surveyor
Abstract:
This series from the State Engineer and Surveyor consists of a register of job application. Jobs applied for included stonecutter, laborer, blacksmith, carpenter, painter, mason, and machinist. Roughly in alphabetical order by last name, information provided includes applicant's name, position applied .........
Repository:
New York State Archives
24
Creator:
New York (State). Department of Health
Abstract:
This series consists of a single bound register titled, "Official Register of Licensed Midwives," created by the Department of Health. The volume presents a listing of midwives from across New York State with their corresponding license number. Notes are included regarding the granting of licenses..........
Repository:
New York State Archives
25
Creator:
New York (State). Department of Audit and Control
Abstract:
The information in these registers record bonds issued by the state comptroller to villages, towns, cities, and counties in trust for various funds for debt payment. Information includes name of fund, municipality, date and amounts, rates of interest, amount of principal and interest paid by date, and .........
Repository:
New York State Archives
26
Creator:
Berkshire Farm Center and Services for Youth
Title:
Series:
B2608
Dates:
1889-2000
Abstract:
This series contains admission and discharge information for boys enrolled at Berkshire Farm. Each entry includes first and last name, date admitted, home address, date of birth, farm number, reason for admission, and date of discharge. Also provided are the physical and mental conditions of the child, .........
Repository:
New York State Archives
27
Creator:
Berkshire Farm Center and Services for Youth
Title:
Series:
B2627
Dates:
1950-1981
Abstract:
This series includes cottage placement and transfer information of boys at the institution. Information in the registers includes name, date of entry, original cottage placement, and the cottage to which transferred (if applicable). Some entries also contain the initials of the person who approved the .........
Repository:
New York State Archives
28
Creator:
Berkshire Industrial Farm
Abstract:
This series documents the activities of the Berkshire Industrial Farm infirmary. These logs were kept by nurses and include date and arrival time of patient, patient's last name, ailment and treatment, and notes regarding doctor's call or visit to the infirmary. Some registers include lists of patients .........
Repository:
New York State Archives
29
Creator:
New York (State). Supreme Court of Judicature (Albany)
Abstract:
These four small books list the names of attorneys who have appointed agents, the names of their agents, and dates of appointment. The books overlap in date and contents and contain many strikeouts. Agents were authorized to be appointed by rules of the court adopted in January term, 1799, and August .........
Repository:
New York State Archives
30
Creator:
New York (State). Court of Chancery
Title:
Series:
JN314
Dates:
1831-1840
Abstract:
This register (or "docket") contains summary information on judicial trustees appointed by the Court of Chancery, First Circuit, to administer the property of persons not competent to do so themselves. Each entry states the case title (naming the petitioner or the parties to litigation), name of the .........
Repository:
New York State Archives
31
Creator:
New York (State). Court of Chancery
Abstract:
The registers in this series contain summary chronological records of proceedings in the Court of Chancery (before spring 1823), in the Court of Equity (1st Circuit) (spring 1823 through 1829), and before the Vice-Chancellor (1st Circuit) (1830-1847), in cases ("causes") involving a complainant and .........
Repository:
New York State Archives
32
Creator:
New York (State). Court for the Trial of Impeachments and Correction of Errors
Title:
Series:
JN510
Dates:
1842
Abstract:
This register contains entries for cases placed on the calendar and argued during May term, 1842. Disposition of each case is indicated. Cases include arguments on demurrer, motions for a new trial (including a few criminal convictions), motions to set aside a referee's report, and applications for .........
Repository:
New York State Archives
33
Creator:
New York (State). Department of Public Service. Office of the Secretary
Abstract:
These records were produced by the Department of Public Service counsel's office as continuing registers of legal actions in which the department was involved. Name and location for the court or commission hearing each case are recorded. Legal actions taken in each case are recorded by date. Docket .........
Repository:
New York State Archives
34
Creator:
New York (State). Department of Mental Hygiene
Abstract:
The series consists of patient admission lists from mental health institutions. Lists show patients admitted to the facility; date admitted; name; birth date; age; citizenship status; town of residence; legal status; and the name and mailing address of a legally liable relative or guardian. Records .........
Repository:
New York State Archives
35
Creator:
New York (State). Lewis and Clark Exposition Commission
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
36
Creator:
New York (State). Executive Department
Abstract:
The series consists of pages from a register of visitors to the New York State Capitol at Albany. Entries include date, name (signature) of visitor and place (city) of residence..........
Repository:
New York State Archives
37
Creator:
New York (State). Education Department. Examinations Division
Title:
Series:
A0073
Dates:
1892-1917
Abstract:
University of the State of New York (USNY) diplomas were awarded to graduates of approved college programs who also successfully passed an examination administered by the University. These "University degrees" were intended to represent higher achievement than did an ordinary college degree. These volumes .........
Repository:
New York State Archives
38
Creator:
New York State Museum of Natural History
Abstract:
The register lists names and places of residence of visitors to the Geological and Agricultural Hall in Albany..........
Repository:
New York State Archives
39
Creator:
New York (State). Department of State
Abstract:
The series consists of registers, daybooks, and lists of officials, individuals, agencies, libraries, and other organizations receiving or purchasing copies of published state government documents, including session laws and research materials on the natural and colonial history of New York State. The .........
Repository:
New York State Archives
40
Creator:
New York (State). Bureau of Military Statistics
Title:
Series:
A0389
Dates:
1861-1865
Abstract:
In 1863, the State Legislature mandated that the Bureau of Military Statistics collect and preserve an "authentic sketch of every person from this State who has volunteered into the service of the general government" since April 15, 1861. The six volumes that comprise this series were compiled in partial .........
Repository:
New York State Archives