Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  203 items
61
Creator:
Clinton Prison (Dannemora, N.Y.)
 
 
Title:  
 
Series:
B0142
 
 
Dates:
1905-1907, 1910
 
 
Abstract:  
This series consists of summary background information on inmates at Clinton Prison. The "Guard Room" register includes inmate name and number; company and cell number; date received; county where convicted; name of judge; crime; and minimum sentence or eligibility for parole. Discharge and/or parole .........
 
Repository:  
New York State Archives
 

62
Creator:
New York (State). Education Department. Board of Pharmacy
 
 
Title:  
 
Series:
B0488
 
 
Dates:
1884-1900
 
 
Abstract:  
This series contains information identifying individuals applying for and taking pharmacist-licensing examinations. Applicant information includes application number; name; form number; dates application received, examined, and approved; dates examination given and approved; name of examiner and city .........
 
Repository:  
New York State Archives
 

63
Creator:
New York (State). Education Department. Board of Pharmacy
 
 
Abstract:  
This series consists of annual registrations of all pharmacies and drug stores operating in the state. Each entry contains proprietor's name (individual or firm); street address; city, village, or town; county or borough; registration number for each year; and remarks (such as name of successor, "discontinued," .........
 
Repository:  
New York State Archives
 

64
Creator:
New York (State). Education Department. Board of Pharmacy
 
 
Title:  
 
Series:
B0492
 
 
Dates:
1901-1962
 
 
Abstract:  
This series consists of information on stores selling drugs or poisons in rural areas where there is no pharmacist or druggist. These stores were required to register with the State Board annually. Information includes proprietor's name (individual or firm); address; county; registration number for .........
 
Repository:  
New York State Archives
 

65
Creator:
New York (State). Education Department. Board of Pharmacy
 
 
Title:  
 
Series:
B0493
 
 
Dates:
1901-1910
 
 
Abstract:  
This series contains records of two grades of licenses: "licensed pharmacist," authorized to prepare and dispense drugs and poisons anywhere in the state; and "licensed druggist," authorized to prepare and dispense drugs and poisons only in communities of 500 or fewer inhabitants. This series consists .........
 
Repository:  
New York State Archives
 

66
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0849
 
 
Dates:
1807-1926
 
 
Abstract:  
This series consists of registers describing non-resident property on which taxes were owed which the Comptroller's Office "rejected" because the descriptions were incomplete, inconsistent, inaccurate or for another technical reasons. The descriptions were used to produce accurate lists of lands to .........
 
Repository:  
New York State Archives
 

67
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This series consists of tax sale notices to occupants of lands sold and summary information derived from tax sale notices. Notices record name of occupant, date of tax sale, location of premises sold, purchase price, and date of conveyance. Bound volumes in accretion B0945-99 provide summary information .........
 
Repository:  
New York State Archives
 

68
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0951
 
 
Dates:
1799-1805
 
 
Abstract:  
This series consists of registers recording accounts of taxes remaining unpaid for specific years. Information includes names of county, town, or tract; owner(s); description of the property; amount of tax due; date of payment; by who paid; and amount of payment..........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B0970
 
 
Dates:
1900-1997
 
 
Abstract:  
This series consists of title searches undertaken by the Land Tax Bureau of the Comptroller's Office and its successor, the Department of Taxation and Finance. Information includes the date of receipt, name of person requesting search, description of property, search number, and date returned..........
 
Repository:  
New York State Archives
 

70
Creator:
Elmira Reformatory. Classification Clinic
 
 
Title:  
 
Series:
B1270
 
 
Dates:
1936-1949
 
 
Abstract:  
This series consists of a register of incarcerated individuals received at Elmira Reformatory. The volume relates to consecutive numbers 42170 to 49999. The register contains the incarcerated individual's name and number; date received; room number; room moved to; age; county; religion; and color. In .........
 
Repository:  
New York State Archives
 

71
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
B1382
 
 
Dates:
1862
 
 
Abstract:  
This series consists of a book of summarizing statistics on the recruitment of troops for the New York State draft. For each county, statistics are given for population and quota (as a percentage of population and fixed at 5 per cent). Statistics are provided for each town: population, quota for 120,000 .........
 
Repository:  
New York State Archives
 

72
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B1446
 
 
Dates:
1795-1839
 
 
Abstract:  
This series consists of registers or lists of summary information. Included are lists of towns to which state publications were delivered; pardons issued and delivered, listing slaves and their owners, other blacks, by name; patents delivered, after recording; receipts by counties of state official .........
 
Repository:  
New York State Archives
 

73
Creator:
New York (State). Department of State
 
 
Abstract:  
This series consists of memorandum books of filings, recordings, documents received and delivered and assorted lists; and a memorandum book relating to the distribution of state laws and other documents. Information on publications may be of interest for the history of bibliography and printing. Data .........
 
Repository:  
New York State Archives
 

74
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B1604
 
 
Dates:
1919-1926
 
 
Abstract:  
These registers were compiled by the comptroller's office from reports received from county treasurers regarding unpaid taxes on resident lands (belonging to state residents) in the Forest Preserve. Information recorded includes county and town; lot number; name and/or description of tract; name of .........
 
Repository:  
New York State Archives
 

75
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B1605
 
 
Dates:
1852-1896
 
 
Abstract:  
In 1850, the state legislature transferred the function of selling and conveying land for unpaid taxes to the county treasurers. The comptroller continued to receive copies of lists of unpaid non-resident taxes and of lands redeemed and finally conveyed. In 1855, the legislature restored the former .........
 
Repository:  
New York State Archives
 

76
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B1609
 
 
Dates:
1850-1855
 
 
Abstract:  
In 1850, the legislature transferred the function of selling and conveying land for unpaid taxes to the county treasurers. The comptroller continued to receive copies of lists of unpaid non-resident taxes and of lands redeemed and finally conveyed. In 1855 the legislature restored the former system .........
 
Repository:  
New York State Archives
 

77
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
These volumes were created by the comptroller's office to record information related to quit rents on patents granted by the colony, including payments of arrears, quit rent sales, redemptions, and conveyances. Information is grouped by patent. Each patent has a separate heading that gives register .........
 
Repository:  
New York State Archives
 

78
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B1616
 
 
Dates:
[circa 1866-1885]
 
 
Abstract:  
This volume lists information gathered from applications for cancellations of tax-sales. All of the applications were made in 1885 for tax-sales held as early as 1866. Information given for each entry includes name of applicant; date of application; description of land; tax-sale year; ground of application; .........
 
Repository:  
New York State Archives
 

79
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B1827
 
 
Dates:
1908-1922
 
 
Abstract:  
Foreign-born prisoners accounted for nearly fifty-five percent of the prison population increase in the early twentieth century. Individual facilities gathered detailed information about their foreign-born inmates to document the increase and burden on the state. This series consists of information .........
 
Repository:  
New York State Archives
 

80
Creator:
Elmira Reformatory
 
 
Title:  
 
Series:
B1862
 
 
Dates:
1909-1931
 
 
Abstract:  
The two volumes in this series document the discharge of incarcerated individuals from Elmira Reformatory. Entries include name, consecutive number, date of discharge, and manner in which discharged. Within certain categories of discharge, other information, like the location to which the incarcerated .........
 
Repository:  
New York State Archives
 

Page: Prev  1 2 3 4 5   ...  Next