Finding Aid Search Results
81
Creator:
Elmira Reformatory
Abstract:
This series documents the disciplinary movement of incarcerated individuals into and out of the institution's guardhouse where they were confined in isolation. Entries include consecutive number, surname of the incarcerated individual, date received in guard house, name of receiving officer, date released .........
Repository:
New York State Archives
82
Creator:
New York (State). Governor (1923-1928 : Smith)
Abstract:
The governor's office used these registers to track the progress of the governor's legislative program during each session of the State Legislature. Entries are arranged by general subject (agriculture, child welfare, conservation, etc.) and then by specific subtopic therein. Subtopics include relevant .........
Repository:
New York State Archives
83
Creator:
Great Meadow Correctional Institution
Abstract:
Register documenting deaths of individual inmates at Great Meadow Prison and later Great Meadow Correctional Institution. Register includes personal information and medical certificate of death data..........
Repository:
New York State Archives
84
Creator:
Great Meadow Correctional Facility
Abstract:
Inmate information given in these registers commonly includes name, inmate or register number, release date and status, county of conviction, sentence, date received at Great Meadow, and date received in previous facility. No personal information or information about criminal history is usually give.........
Repository:
New York State Archives
85
Creator:
Great Meadow Prison
Abstract:
This series consists of one register documenting the parole of inmates from Great Meadow Prison..........
Repository:
New York State Archives
86
Creator:
New York State Prison (New York, N.Y.)
Title:
Series:
B2455
Dates:
1828
Abstract:
This single leaf from a bound volume contains summary information on prisoners discharged from the State Prison of the City of New York (Newgate Prison) in 1828 with last names beginning with the letter "C" through "E" only. The inspectors of the prison maintained this record in compliance with Chapter .........
Repository:
New York State Archives
87
Creator:
New York (State). Supreme Court of Judicature
Title:
Series:
J0007
Dates:
1797-1836
Abstract:
The volumes in this series are clerks' registers of writs issued and returned, declarations and other documents received and filed, and other business transacted in the Supreme Court of Judicature and in the Courts of Common Pleas in some of the counties of upstate New York. Each case is identified .........
Repository:
New York State Archives
88
Creator:
New York (State). Supreme Court of Judicature
Abstract:
This fragmentary series consists of registers of returns of writs issued by the court and returned by sheriffs to circuit courts in various upstate counties. The returns are for writs of capias ad respondendum, by which defendants were arrested and held for appearance in court; for writs of summons, .........
Repository:
New York State Archives
89
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
90
Creator:
New York (State). Office of Mental Retardation and Developmental Disabilities
Title:
Series:
20147
Dates:
1927-1983
Abstract:
Prior to 1978, the Department of Mental Hygiene was responsible for services to the mentally disabled and mentally ill, and for treatment oversight. It received patient admission lists from public and private treatment facilities throughout the state. This series consists of admission lists from those .........
Repository:
New York State Archives
Abstract:
This series contains summaries of the status of legal cases handled by the Department of Law. Types of cases include habeas corpus actions, workmen's compensation claims, mortgage foreclosures, incompetency actions, liens on public improvements, civil actions, and agricultural cases. Volumes contain .........
Repository:
New York State Archives
92
Creator:
New York (State). Office of the Auditor of the Canal Department
Abstract:
This volume contains a copy of the act establishing the position of Auditor of the Canal Department, passed April 3, 1848; appointments of clerks and other employees of the Canal Department, giving names, dates, and salaries; and general orders adjusting salaries of Department employees. The label on .........
Repository:
New York State Archives
93
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
Title:
Series:
A1288
Dates:
1873-1906
Abstract:
This volume is a register of county treasurers and commissioners of the U.S. Deposit Fund. Each entry gives date of appointment, name, post office address, and office to which appointed. Under a law of 1837, two commissioners were appointed by the Governor in each county to loan out monies apportioned .........
Repository:
New York State Archives
94
Creator:
New York (State). Canal Commissioners
Title:
Series:
A1316
Dates:
1817-1824
Abstract:
This register includes two entries for each check, debiting the account of the Canal Commissioners and crediting the bank on which the check was drawn. Entries provide check number; date; account; bank drawn on; and payee. There are also about 8 letters from the Manhattan Company to the State Auditor .........
Repository:
New York State Archives
95
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
Title:
Series:
A1337
Dates:
1835-1881
Abstract:
This series records land sold by the Surveyor General. Volumes list date of bond; obligor of bond; lot; tract; acre; date and amount of first payment; amount of bond; date of delivery to State Comptroller; previous debtor for reverted land (where relevant) and year of reversion; and amount due of re.........
Repository:
New York State Archives
96
Creator:
New York (State). State Agricultural and Industrial School
Abstract:
Fairs were held in part to provide incentive for improved agricultural production. This series consists of registers of points and prizes awarded at annual exhibitions. Information includes year of exhibition; names of colonies; competition categories; number of points awarded to each colony in each .........
Repository:
New York State Archives
97
Creator:
New York Military Agency
Abstract:
This register contains names and needs of soldiers who visited the Washington, D.C. office of the New York Military Agency between December, 1863 and May, 1865. Information in the register includes soldier's name, rank, residence, regiment, company, location, date and reason for visit..........
Repository:
New York State Archives
98
Creator:
New York (State). Comptroller's Office
Abstract:
Volumes in this series contain detailed information regarding unpaid taxes on non-resident lands: town, lot number, description, assessed value, amount of unpaid tax, date of sale, person making payment, and amount paid. Abstracted information, apparently used to prepare lists of lands available for .........
Repository:
New York State Archives
99
Creator:
Great Meadow Correctional Institution
Title:
Series:
B2396
Dates:
1922-1933, 1945-1965
Abstract:
This series consists of admission registers for inmates incarcerated in Great Meadow Prison and later Great Meadow Correctional Institution..........
Repository:
New York State Archives
100
Creator:
Burnham Industrial Farm
Abstract:
This series consists of detailed biographical information regarding boys enrolled at Burnham Industrial Farm. Registers in the series also contain information regarding the boys' physical attributes, educational background, temperament, and personal habits..........
Repository:
New York State Archives