Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  203 items
181
Creator:
Middletown State Hospital (N.Y.)
 
 
Title:  
 
Series:
B1744
 
 
Dates:
1915-1917
 
 
Abstract:  
This series consists of reports of new cases of communicable diseases in patients and employees of the Middletown State Hospital. The number of males, females, and the total number affected are noted. Some reports note cancer, malignant tumors, and habitual users of narcotic drugs. On the reverse side .........
 
Repository:  
New York State Archives
 

182
Creator:
Middletown State Homeopathic Hospital (N.Y.)
 
 
Title:  
 
Series:
B1748
 
 
Dates:
1900-1920
 
 
Abstract:  
This series consists of names, home addresses, and dates of visit for groups and individuals visiting the Middletown State Homeopathic Hospital. Additional information describes the nature of the visit (visiting relative, curiosity, affiliated institution, excursion, or official ward visits)..........
 
Repository:  
New York State Archives
 

183
Creator:
Middletown State Homeopathic Hospital (N.Y.)
 
 
Title:  
 
Series:
B1750
 
 
Dates:
1910-1917
 
 
Abstract:  
This series consists of monthly tabular notations documenting, in pounds, female patients' weight. Other information, such as if the patient was ill, resistant, or paroled, is occasionally noted. Information relates to patients in Ashley Hall..........
 
Repository:  
New York State Archives
 

184
Creator:
Middletown State Hospital (N.Y.)
 
 
Title:  
 
Series:
B1751
 
 
Dates:
1955-1967
 
 
Abstract:  
This series consists of monthly reports of children in Middletown State Hospital. The reports provide information on the total number of children; age of children; patients in residence at start and end of month; patients received (admissions, transfers, returns from convalescent care), and removed .........
 
Repository:  
New York State Archives
 

185
Creator:
Middletown State Hospital (N.Y.)
 
 
Title:  
 
Series:
B1754
 
 
Dates:
1932-1962
 
 
Abstract:  
This series consists of registers and lists documenting operations performed on patients of Middletown State Hospital (formerly Middletown State Homeopathic Hospital). Alphabetically by patient's name, entries include patient's ward; operation performed; names of surgeon, assistant surgeon, anesthetist, .........
 
Repository:  
New York State Archives
 

186
Creator:
Middletown State Homeopathic Hospital (N.Y.)
 
 
Title:  
 
Series:
B1756
 
 
Dates:
1885 -1910
 
 
Abstract:  
This series consists of addresses of patient contacts and correspondents arranged alphabetically by patient name. Additional notations include correspondent's relationship to the patient whether the correspondent is responsible for patient clothing, permissions or refusals for autopsies, additional .........
 
Repository:  
New York State Archives
 

187
Creator:
Craig Colony (Sonyea, N.Y.)
 
 
Title:  
 
Series:
B2316
 
 
Dates:
1901-1905, 1930-1933
 
 
Abstract:  
This series consists of admission registers documenting patients at Craig Colony for Epileptics (known after 1920 as simply Craig Colony). Each register provides admission number, name, admission and discharge dates, county, reimbursing or indigent, sex, age, occupation, age at onset, marital status, .........
 
Repository:  
New York State Archives
 

188
Creator:
Craig Colony for Epileptics (Sonyea, N.Y.)
 
 
Title:  
 
Series:
B2317
 
 
Dates:
1901-1911
 
 
Abstract:  
Information in this volume includes name of patient; year, month, day, and hour restraint was applied and removed; why patient was restrained; how patient was restrained; and name of medical officer. Reasons listed for application of restraint include quarreling, fighting, refusing to work, mentally .........
 
Repository:  
New York State Archives
 

189
Creator:
New York (State). Office of Mental Retardation and Developmental Disabilities
 
 
Title:  
 
Series:
B2380
 
 
Dates:
1972-1978
 
 
Abstract:  
This volume documents date of visit, name of visitor, address or agency, and sometimes title of visitor to the Rome Developmental Center and its predecessor, the Rome State School. The volume seems to have been used only occasionally and only scattered dates are documented. The register is only partially .........
 
Repository:  
New York State Archives
 

190
Creator:
New York (State). Commission on Relief for Widowed Mothers
 
 
Abstract:  
The series lists information on cases of children of widows in New York and Bronx counties who were committed to institutions by children's court justices. The extracts include information on children, mostly teenagers, who were committed for theft, assault, truancy, immorality, parental neglect, or .........
 
Repository:  
New York State Archives
 

191
Creator:
House of Refuge (New York, N.Y.)
 
 
Title:  
 
Series:
A2069
 
 
Dates:
1882-1933
 
 
Abstract:  
These volumes contain summary information about discharge and parole/indenture ship history of inmates including: name and case number; discharge date; school division, class; religion; race; reason for or manner of discharge, occupation during previous indentures; and length of time served at the House .........
 
Repository:  
New York State Archives
 

192
Creator:
House of Refuge (New York, N.Y.)
 
 
Title:  
 
Series:
A2087
 
 
Dates:
1859-1861, 1871-1882
 
 
Abstract:  
This summary information concerns inmate's background, offense, and discharge. Admission entries include: name and case number; book number; admission date; division and class number; age; previous residence or court which committed inmate; offense; nativity ; and parents' ethnic/racial background. .........
 
Repository:  
New York State Archives
 

193
Creator:
House of Refuge (New York, N.Y.)
 
 
Title:  
 
Series:
A2088
 
 
Dates:
1882-1932
 
 
Abstract:  
These registers contain summary inmate admission information which generally includes: name, case number, annual entry number, admission date, assigned division, race, percentage (i.e., ethnicity or nationality) and age. Volume one also include "size" on a scale from one to six county of residence and .........
 
Repository:  
New York State Archives
 

194
Creator:
New York (State). State Agricultural and Industrial School
 
 
Title:  
 
Series:
A3054
 
 
Dates:
1908-1940
 
 
Abstract:  
This series contains information on escaped inmates including name of colony from which escaped; date of escape; name of inmate; inmate's city of residence (occasionally); and if returned or sent to another institution. Similar information is provided for inmates who escaped from hospitals or during .........
 
Repository:  
New York State Archives
 

195
Creator:
New York House of Refuge
 
 
Title:  
 
Series:
A3187
 
 
Dates:
1855-1865, 1911-1935
 
 
Abstract:  
Hospital admission registers, tracking the health and medical treatment of inmates, were a source for the compilation of the physician's monthly and annual reports. The admission registers from the House of Refuge include admission date; inmate number; age; division; diagnosis/physical condition; treatment; .........
 
Repository:  
New York State Archives
 

196
Creator:
Albion State Training School (Albion, N.Y.)
 
 
Title:  
 
Series:
B1255
 
 
Dates:
1894-1948
 
 
Abstract:  
This series consists of registers providing summary information on inmates admitted to Albion State Training School. Volumes 1-7 contain detailed information related to their personal and criminal histories and confinement at the institution. Volumes 8-10 contain one page of summary information on women .........
 
Repository:  
New York State Archives
 

197
Creator:
Willard Psychiatric Center (N.Y.)
 
 
Title:  
 
Series:
B1456
 
 
Dates:
1869-1995
 
 
Abstract:  
This series consists of registers of admitted and discharged patients at Willard State Hospital (later Willard Psychiatric Center). Also included are a few quarterly or annual statistical summaries. Earliest registers include marital status; habits (snuff, tobacco, etc.); nativity; occupation; religion; .........
 
Repository:  
New York State Archives
 

198
Creator:
Willard State Hospital (N.Y.)
 
 
Title:  
 
Series:
B1459
 
 
Dates:
1869-1962
 
 
Abstract:  
This series consists of patient indexes created by staff of Willard Asylum for the Insane (later Willard State Hospital). Series consists of separate county and patient indexes. For some patients, the volume and page number given in the indexes refer to other series of patient case files; in other cases, .........
 
Repository:  
New York State Archives
 

199
Creator:
Utica State Hospital (N.Y.)
 
 
Title:  
 
Series:
B1481
 
 
Dates:
1843-1985
 
 
Abstract:  
This series consists of registers maintained by the State Lunatic Asylum (later Utica State Hospital) for the purpose of recording patient admissions, discharges, and paroles. Information includes patient name, date of admission or discharge, and county of residence. Additional data varies by volume .........
 
Repository:  
New York State Archives
 

200
Creator:
Utica State Hospital (N.Y.)
 
 
Title:  
 
Series:
B1485
 
 
Dates:
1849-1903
 
 
Abstract:  
This series consists of patient indexes maintained by staff of the State Lunatic Asylum (later Utica State Hospital). Patient references are arranged by county or roughly alphabetically. Information includes name, case book and page number, date admitted, and date discharged. Some references also include .........
 
Repository:  
New York State Archives
 

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