Finding Aid Search Results
41
Creator:
New York (State). Governor (1859-1862 : Morgan)
Title:
Series:
A0623
Dates:
1861-1862
Abstract:
This series consists of two registers of incoming correspondence and an index to the registers. Most of the correspondence was addressed to the governor. The letters were either answered by the governor or referred to other agencies of officials for response. The registers provide the following for .........
Repository:
New York State Archives
42
Creator:
New York (State). Auditor General
Abstract:
This fragmentary volume contains information on the assignment of land bounty rights to militia "classes." It lists class, soldier's name, muster master, and regiment. It is in fragile condition due to burn damage..........
Repository:
New York State Archives
43
Creator:
New York (State). Comptroller's Office
Abstract:
This series, arranged chronologically, records original name of boat as registered; hailing place; new name; new hailing place (often different from original); and date..........
Repository:
New York State Archives
44
Creator:
New York (State). Office of the Auditor of the Canal Department
Abstract:
A list of tolls paid by railroads provides: date; company; bank; date of deposit; and tolls. The Canal Board was responsible for the levying of tolls relating to the Canal as outlined by a law of 1841; the Comptroller was a member of this board..........
Repository:
New York State Archives
45
Creator:
New York (State). State Industrial School
Abstract:
This series consists of the following information for each item mailed: date; type of mailing, e.g. "Children's letter", "Notice to parent", "Notice of commitment", "Parole circular", "Parole orders", "For Mr. Haas", and "Dept. of Discipline"; addressee's name, address, city, and state; and notation .........
Repository:
New York State Archives
46
Creator:
New York (State). Department of Public Instruction. Office of the Superintendent
Abstract:
This series consists of books of stubs containing copies of telegrams sent by the Office of the Superintendent of Public Instruction. The telegrams relate to teachers' institutes; apportionment of public funds for schools; appeals to the Superintendent; state normal schools; and routine administrative .........
Repository:
New York State Archives
47
Creator:
New York (State). Department of Public Instruction. Office of the Superintendent
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
48
Creator:
New York (State). State Agricultural and Industrial School
Title:
Series:
A3144
Dates:
1888-1908
Abstract:
Catholic and Protestant Chaplain, who served as Parole Agents, kept these records about paroled inmates', home, schooling, occupation and conduct at the State Agricultural and Industrial School. Information may include inmate name and number; reference marker to inmate's case history; if died, discharged, .........
Repository:
New York State Archives
49
Creator:
New York (State). Adjutant General's Office
Title:
Series:
A4153
Dates:
1858-1863
Abstract:
This series consists of portions of two volumes recording the names of militia officers to whom various types of forms and other printed material were sent by the Adjutant General's Office. Types of records sent include regulations, enlisting orders, Adjutant General's reports, manuals of arms, inspection .........
Repository:
New York State Archives
50
Creator:
New York (State). Adjutant General's Office
Title:
Series:
A4155
Dates:
1862
Abstract:
These two volumes record the names, ages, and occupations of men liable to military duty who lived in Tonawanda and Buffalo's first ward. They also note those individuals who were exempt from the enrollment due to occupation, age, mental capacity, physical fitness, or present military status..........
Repository:
New York State Archives
51
Creator:
New York (State). Adjutant General's Office
Title:
Series:
A4160
Dates:
1866-1869
Abstract:
This volume records names of United States Colored Troops who filed claims against the United States for back pay and bounties for services during the Civil War. Each entry provides the following information: claim number; name; rank; company; regiment; date of enlistment; date discharged; and date .........
Repository:
New York State Archives
52
Creator:
New York (State). Paymaster General's Office
Abstract:
Chapter 29 of the Laws of 1865 authorized payment of bounties; the regulations and procedures governing their distribution were set forth in General Order No. 6, issued by the Adjutant-General's Office on March 1, 1865. This series provides information regarding bounty payments disbursed accordingly .........
Repository:
New York State Archives
53
Creator:
New York (State). Paymaster General's Office
Abstract:
This volume documents applications for state bounty monies. Each entry in the register provides date application was received; name; company; regiment; bounty claimed; and remarks. The remarks usually consist of brief statements concerning date of enlistment, desertions, dates of previous bounty payments, .........
Repository:
New York State Archives
54
Creator:
New York (State). Paymaster General's Office
Abstract:
This volume records the names of men who filed bounty claims. Each entry provides name, rank, company, and regiment. No information is provided on the date the claim was filed, amount claimed, or if the claim was awarded. There are no dates contained within the volume but it was probably compiled sometime .........
Repository:
New York State Archives
55
Creator:
New York (State). Bureau of Military Statistics
Abstract:
These records were used by the Bureau of Military Statistics to document various activities. Most records deal with accounts of the Military Record Fund; administrative expenses of the Bureau of Military Statistics; and organization and equipment and supplies issued to New York State Militia and Volunteer .........
Repository:
New York State Archives
56
Creator:
Auburn Prison
Abstract:
This series consists of records of inmates admitted to Auburn Prison. Information includes inmate's crime; admission date; occupation; habits; height; color; age; birthplace; education level; religion; previous criminal history; marital status; address of wife or relative; hair and eye color; description .........
Repository:
New York State Archives
57
Creator:
Auburn Prison
Abstract:
This series records basic information about incarcerated individuals admitted to the prison. Information includes class, consecutive and register numbers, name, crime, sentence, dates received and sentenced, county, court, former trade or occupation; employment status; if could read or write; if married; .........
Repository:
New York State Archives
58
Creator:
Auburn Prison
Title:
Series:
B0068
Dates:
[circa 1816]-1894, 1908-1949
Abstract:
The volumes in this series document incarcerated individuals released from Auburn Prison. The amount and detail of information recorded varies over time, but typically includes name, age, date sentenced, term to which sentenced, and date and nature of discharge (parole, commutation, pardon, transfer, .........
Repository:
New York State Archives
59
Creator:
Auburn Prison
Abstract:
This series consists of records of incarcerated individuals granted parole from Auburn Prison. Information includes consecutive number; name; date received; minimum and maximum terms; expiration dates; parole date; delinquency date; date returned for parole violation; delinquent time to serve; parole .........
Repository:
New York State Archives
60
Creator:
Clinton Prison (Dannemora, N.Y.)
Abstract:
This series consists of volumes providing physical description and summary personal, criminal conviction, and sentencing information regarding each inmate admitted to Clinton Prison..........
Repository:
New York State Archives