Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  203 items
121
Creator:
Clinton Prison (Dannemora, N.Y.)
 
 
Title:  
 
Series:
B0100
 
 
Dates:
1890-1918
 
 
Abstract:  
This series consists of a listing of inmates admitted to Clinton prison and examined by physicians upon arrival. Information includes inmate number; name; date received; from where; county where convicted; crime committed; term of sentence; expiration of short time; physical description (age, color, .........
 
Repository:  
New York State Archives
 

122
Creator:
Clinton Prison (Dannemora, N.Y.)
 
 
Title:  
 
Series:
B0101
 
 
Dates:
1897-1918
 
 
Abstract:  
This series consists of one volume listing inmate admissions to the prison hospital for surgery. The entries, which are both handwritten and typed, contain the inmate number, name, age, county in which convicted, admission date, description of surgery performed, date, postoperative treatments if any, .........
 
Repository:  
New York State Archives
 

123
Creator:
Clinton Prison (Dannemora, N.Y.)
 
 
Title:  
 
Series:
B0102
 
 
Dates:
1901-1911
 
 
Abstract:  
This series consists of two bound volumes of hospital ledgers documenting the admission, treatment, and discharge of inmates for various ailments. Each entry contains the inmate name, prison number, consecutive number, cell number, age, color, religion, occupation, date received at Clinton, crime, sentence, .........
 
Repository:  
New York State Archives
 

124
Creator:
Clinton Prison (Dannemora, N.Y.)
 
 
Title:  
 
Series:
B0105
 
 
Dates:
1889-1897
 
 
Abstract:  
This series provides summary background information on inmates. Entries include inmate number and name; color; date received; county where convicted; date of sentence; length of sentence; crime; previous occupation; nativity; age; habits; education; family relations; former convictions; whether employed .........
 
Repository:  
New York State Archives
 

125
Creator:
Eastern New York Reformatory
 
 
Title:  
 
Series:
B0132
 
 
Dates:
1900-1909
 
 
Abstract:  
This series consists of summary information of inmates discharged from the Eastern New York Reformatory. Information includes name; date discharged; county where convicted; conviction date; name of court; judge's name; crime; sentence length; former trade or occupation; employment status; color; age; .........
 
Repository:  
New York State Archives
 

126
Creator:
Eastern New York Reformatory
 
 
Title:  
 
Series:
B0133
 
 
Dates:
1900-1908
 
 
Abstract:  
The series consists of summary information on inmates received at the Eastern New York Reformatory. Most inmates were received from the New York State Reformatory at Elmira. Others were received from Auburn, Sing Sing or other State prisons or were returned to the reformatory for violating parole. Information .........
 
Repository:  
New York State Archives
 

127
Creator:
Elmira Reformatory
 
 
Title:  
 
Series:
B0136
 
 
Dates:
1913-1937
 
 
Abstract:  
This series consists of a register of men returned to Elmira for parole violations. Information includes name; age; initial crime; date first received at Elmira; date paroled; date returned; time on parole; trade taught at Elmira; situation during parole (employment, personal and social habits, arrest .........
 
Repository:  
New York State Archives
 

128
Creator:
Sing Sing Prison
 
 
Title:  
 
Series:
B0143
 
 
Dates:
1842-1852, 1865-1965, 1970-1971
 
 
Abstract:  
This series consists of information on each incarcerated individual received at the prison. The early volumes provide information such as: admission date; alias; county from which received; age; birthplace; marital and family status; residence; height; weight; complexion; eye and hair color; other physical .........
 
Repository:  
New York State Archives
 

129
Creator:
New York (State). Surgeon General's Office
 
 
Title:  
 
Series:
B0312
 
 
Dates:
1865-1868
 
 
Abstract:  
This series consists of a register of incoming correspondence with date of receipt, sender's name, file number assigned, addressee's name, place and date of writing, where filed, and one-line summary of the contents..........
 
Repository:  
New York State Archives
 

130
Creator:
New York (State). Education Department. Board of Pharmacy
 
 
Title:  
 
Series:
B0483
 
 
Dates:
1879-1897
 
 
Abstract:  
This series consists of a list of pharmacists in Kings County registered by the state. Information includes registration number; name; place of business; length of experience; position occupied (proprietor/pharmacist, clerk/assistant pharmacist, superintendent); basis on which registration granted (experience, .........
 
Repository:  
New York State Archives
 

131
Creator:
New York (State). Education Department. Board of Pharmacy
 
 
Title:  
 
Series:
B0484
 
 
Dates:
1872-1897
 
 
Abstract:  
This series consists of a list of assistant pharmacists in New York City licensed by the state. Information includes applicant registration number; date of registration; name; country of birth; place of business; length of time in business; nature of credentials (license, diploma, certificate, papers .........
 
Repository:  
New York State Archives
 

132
Creator:
New York (State). Education Department. Board of Pharmacy
 
 
Title:  
 
Series:
B0485
 
 
Dates:
1884-1900
 
 
Abstract:  
This series consists of summaries of applications in Erie County for pharmacist and assistant pharmacist licenses. Information includes application number; name of applicant; dates of application and receipt of application; place of business; grade of registration applied for (pharmacist or assistant .........
 
Repository:  
New York State Archives
 

133
Creator:
New York (State). Education Department. Board of Pharmacy
 
 
Title:  
 
Series:
B0486
 
 
Dates:
1872-1900
 
 
Abstract:  
This series consists of lists of licensed pharmacists registered with the State. The following information is given for each registrant: registration number; date of registration; name; country of birth; business address; length of time in business; nature of credentials (diploma, license, certificate .........
 
Repository:  
New York State Archives
 

134
Creator:
New York (State). Education Department. Board of Pharmacy
 
 
Title:  
 
Series:
B0487
 
 
Dates:
1898-1900
 
 
Abstract:  
This series consists of lists of persons who took pharmacist examinations. The following information is given about each examinee: number; date of examination; name; age; country of birth; whether proprietor or clerk; address; number of times examined; examination percentage in pharmacy, chemistry, .........
 
Repository:  
New York State Archives
 

135
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0953
 
 
Dates:
1808-1926
 
 
Abstract:  
This series consists of geographical registers recording the tax-sales of lands of non-residents and published volumes listing land to be sold for arrears of taxes. Information includes lot number, description of property, acreage, and information on payments and/or outstanding payments..........
 
Repository:  
New York State Archives
 

136
Creator:
New York State Reformatory (Elmira, N.Y.)
 
 
Title:  
 
Series:
B1000
 
 
Dates:
1908-1915
 
 
Abstract:  
This series consists of a register of inmates by their receiving date, then by nationalities. The first section of the register provides monthly, yearly inmate totals as well as totals t by foreign and native inmates. The second section lists Italian inmates chronologically by date received and includes .........
 
Repository:  
New York State Archives
 

137
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B1607
 
 
Dates:
1811-1845
 
 
Abstract:  
This series consists of registers of taxes collected for projects carried out according to special legislation. These laws authorized projects to open, construct, or improve roads and to drain swamp land throughout the state. Volume 1, labeled "Road Taxes," covers authorizing laws from 1811-1830. Volume .........
 
Repository:  
New York State Archives
 

138
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
 

139
Creator:
Syracuse State Institution for Feeble-Minded Children
 
 
Title:  
 
Series:
B1671
 
 
Dates:
1897-1910
 
 
Abstract:  
The series consists of registers that list items "Issued from [the] Storeroom" of the Syracuse State Institution for Feeble-Minded Children during 1897-1910. Items were issued to various departments, such as the "Boys' Building," Fairmount, the bakery, hospital, and the "Superintendent's House." Headings .........
 
Repository:  
New York State Archives
 

140
Creator:
Syracuse State Institution for Feeble-Minded Children
 
 
Title:  
 
Series:
B1683
 
 
Dates:
1831-1909
 
 
Abstract:  
This series consists of accounts of money received and expended by the New York State Asylum for Idiots and the Syracuse Institution for Feeble-Minded Children. Accounts show bills paid; institutional receipts and disbursements and statements for goods purchased. Included are superintendent's accounts; .........
 
Repository:  
New York State Archives
 

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