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:
J2010
 
 
Dates:
1904-1937 (bulk 1904-1916, 1925-1937)
 
 
Abstract:  
The series consists of chronological log books recording daily appeals or motions argued or submitted to the court, and appeals and motions heard, listed by caption with arguing counsel. There is a significant gap in the series for the years 1917 through 1924..........
 
Repository:  
New York State Archives
 

103
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
 

104
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
 

105
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
 

106
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
 

107
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
 

108
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
 

109
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
 

110
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
 

111
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
 

112
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
 

113
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
 

114
Creator:
House of Refuge (New York, N.Y.)
 
 
Title:  
 
Series:
A2067
 
 
Dates:
1825-1845, 1860-1903
 
 
Abstract:  
These volumes list information about persons to whom reformatory inmates were bound out. Information includes master's name and address; inmate's number; and date of indenture agreement. In addition the first volume (1825-1845) lists the master's occupation, the second volume (1860-1873) lists the inmate's .........
 
Repository:  
New York State Archives
 

115
Creator:
House of Refuge (New York, N.Y.)
 
 
Title:  
 
Series:
A2068
 
 
Dates:
1860-1891
 
 
Abstract:  
This volume contains summary information about parole applications denied by the Parole Committee. Each entry includes the following: name of incarcerated individual and case number, requested parole date, date eligible to and committee determination. Determination information included: deferred decision, .........
 
Repository:  
New York State Archives
 

116
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
 

117
Creator:
Central New York Institution for Deaf Mutes
 
 
Title:  
 
Series:
A3365
 
 
Dates:
1875-1918
 
 
Abstract:  
The series consists of a microfilm copy of one volume containing information on students appointed to the Central New York Institution for Deaf Mutes (later known as the New York State School for the Deaf at Rome) from October 1875 through November 1918. The register primarily lists dates of appointment .........
 
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
 

119
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
 

120
Creator:
New York (State). Commissioners of the Land Office
 
 
Title:  
 
Series:
A0903
 
 
Dates:
1843-1847
 
 
Abstract:  
These land sales records were made by the Surveyor General in compliance with resolutions of the Commissioners of the Land Office. The entries provide date of sale; description of the land; price; name of purchaser; and certification by the Surveyor General of the sale of the land..........
 
Repository:  
New York State Archives
 

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