Finding Aid Search Results
141
Creator:
Grand Army of the Republic. Department of New York
Abstract:
The Grand Army of the Republic (GAR) records in this series (with numerous sub-series) include state-level records of the Department of New York and records of most of the over 600 local posts, which were sent to department headquarters in Albany as posts disbanded..........
Repository:
New York State Archives
142
Creator:
New York (State). Adjutant General's Office
Abstract:
This series consists of a hand-annotated printed volume which lists names of New York State citizens who died in the First World War. Information includes name of individual, address, rank and arm of service, and date and cause of death. Also included is a typed list of nurses who died in service and .........
Repository:
New York State Archives
143
Creator:
Manhattan State Hospital
Abstract:
Early indexes in this series include name of patient, book and page number of case record, date of admission, ward number, discharge date (sometimes with notes), and names and address of relatives or friends. Later indexes additionally give patient consecutive number, transfer information, and date .........
Repository:
New York State Archives
144
Creator:
New York (State). Department of Mental Hygiene
Title:
Series:
B2450
Dates:
1946-1948
Abstract:
This register is a bound volume that lists persons who were alleged to be aliens or non-residents living in state or public mental health facilities. It appears to be the first (and possibly only) volume created after the Commissioner of Mental Hygiene was given authority to deport or remove such persons, .........
Repository:
New York State Archives
145
Creator:
Elmira Reformatory
Title:
Series:
B2563
Dates:
1902-1911
Abstract:
This series consists of thirty-seven, two-page biographical entries relating to incarcerated individuals at the New York State Industrial School who were ordered to serve temporary, definite sentences at the New York State Reformatory at Elmira. Entries include past criminal history; date of order confining .........
Repository:
New York State Archives
146
Creator:
Newark State School (N.Y.)
Abstract:
Register contents typically include date; name of attendant reporting; names of employees present; numbers of students present; number of vacancies; time and name of supervisor visiting; other visitors, shoes, and wraps checked; numbers of students moved to engage in various activities; documentation .........
Repository:
New York State Archives
147
Creator:
Newark State School (N.Y.)
Abstract:
This register records basic information of applicants for admission to Newark State School. Information for each applicant includes name, county, date of application, date received, date forwarded, date accepted or rejected, and date of notification of the Superintendent of the Poor..........
Repository:
New York State Archives
148
Creator:
New York (State). Commissioners of the Land Office
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
149
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
150
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
151
Creator:
New York (State). Commissioners of the Land Office
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
152
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
153
Creator:
New York (State). Adjutant General's Office
Title:
Series:
13725
Dates:
1864-1884
Abstract:
This series consists of a listing of officers and privates in the Howitzer Battery of the Eleventh Brigade, New York National Guard. Information about commissioned and non-commissioned officers include name; date of election or appointment; and remarks on promotion, discharge, or other changes in status. .........
Repository:
New York State Archives
154
Creator:
New York (State). Office of Mental Health
Title:
Series:
20279
Dates:
1876-1996
Abstract:
These registers were created by mental health facilities to document patient admissions and discharges. The registers typically provide patient name, nativity, date of admission or discharge, date of birth, chronological number, race, and religion. Other information varies but occasionally includes .........
Repository:
New York State Archives
155
Creator:
Matteawan State Hospital
Abstract:
This series contains data on visitors to Matteawan State Hospital, patients who went to the visitor's room to receive visitors, and visitors to a specific ward. Visitor logs include the date of visit, visitor's name, address, purpose, and duration. Visiting professional staff include the reason and .........
Repository:
New York State Archives
156
Creator:
Matteawan State Hospital
Abstract:
These series contains brief descriptions of assaults made by patients housed at Matteawan State Hospital. Each volume contains accounts of occurrences in a particular ward. Each description provides the date, time, name of patient(s) involved, at whom the assault was directed, and name of the officer .........
Repository:
New York State Archives
157
Creator:
Matteawan State Hospital
Abstract:
This series consists of brief descriptions of suicide attempts made by patients at Matteawan State Hospital. Information includes date, time, patient's name and number, description of the attempt made, and disposition of patient. Records are restricted..........
Repository:
New York State Archives
158
Creator:
Matteawan State Hospital
Abstract:
This series consists of information pertaining to physical examinations and the transfer of Matteawan inmates to wards. Volume one (1957-1964) provides the inmate's name, admission date, weight, height, from where transferred (county only), ward transferred to and date. The second volume differs in .........
Repository:
New York State Archives
159
Creator:
Matteawan State Hospital
Abstract:
This series consists of six bound volumes describing clothing issued to and received by inmates at Matteawan State Hospital. In addition, volume six contains an overall inventory of an unknown ward detailing unused clothing and clothing ordered. The content varies between volumes, but generally provides .........
Repository:
New York State Archives
160
Creator:
Matteawan State Hospital
Abstract:
This series consists of volumes describing the contents of packages received by inmates of Matteawan State Hospital. Each entry records the date the package was received, name of inmate, inmate number, from whom sent, a detailed inventory of the package, and the name of the officer who inspected the .........
Repository:
New York State Archives