Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  114 items
101
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B0378
 
 
Dates:
1905-1924
 
 
Abstract:  
This series is comprised of a volume of vouchers for Barge Canal contracts. The vouchers contain date of the contract; amount of expense; purpose of expense (such as payment to contractors, advertising, recovering appropriations, etc.); subtotals; and totals..........
 
Repository:  
New York State Archives
 

102
Creator:
Westfield State Farm. Prison Division
 
 
Title:  
 
Series:
B1016
 
 
Dates:
1945-1955
 
 
Abstract:  
This series consists of records pertaining to inmates' parole eligibility. Included is a list of inmates entitled to a reduction in their minimum sentence based on good conduct and satisfactory performance of work duties; and a list of inmates who were approved to apply to the Board of Parole. Information .........
 
Repository:  
New York State Archives
 

103
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B1223
 
 
Dates:
1873-1941
 
 
Abstract:  
This series consists of a register of offenses and punishments given to individuals incarcerated at Auburn Prison. For each individual, the register includes name; date received; crime; term of sentence; sentencing judge; and date discharged or transferred from Auburn. For each instance of punishment, .........
 
Repository:  
New York State Archives
 

104
Creator:
Clinton Prison (Dannemora, N.Y.)
 
 
Title:  
 
Series:
B1247
 
 
Dates:
1848-1873
 
 
Abstract:  
The Clinton Prison voucher register provides a chronological list of all vouchers paid by the prison agent in response to invoices received from contractors. Information includes the sequential number of the voucher; the name of the issuing agent; the names of the contractors being paid; and a description .........
 
Repository:  
New York State Archives
 

105
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
13727
 
 
Dates:
1848-1883
 
 
Abstract:  
This volume consists of an alphabetical register of officers in the New York State Militia and National Guard who were retired or discharged. Each entry provides the name of officer; office held; regiment number; brigade, division, or corps; residence; date of certificate of discharge; and remarks..........
 
Repository:  
New York State Archives
 

106
Creator:
New York (State). State Agricultural and Industrial School
 
 
Title:  
 
Series:
A1970
 
 
Dates:
1876-1960
 
 
Abstract:  
This series contains background information compiled upon inmate admission. Information may include; inmate name and institutional number; age; occupation; nativity; offense; committing court, county and judge; previous commitments and arrests; religion; physical attributes; habits, family status; parents' .........
 
Repository:  
New York State Archives
 

107
Creator:
Elmira Reformatory
 
 
Title:  
 
Series:
B0129
 
 
Dates:
1902-1934
 
 
Abstract:  
This series consists of information relating to incarcerated individuals sent to Elmira from federal courts. Since they were not eligible for parole, the registers document admission to release. Information includes name; date received; country of birth; age; names and addresses of parents and siblings; .........
 
Repository:  
New York State Archives
 

108
Creator:
Willard Psychiatric Center (N.Y.)
 
 
Title:  
 
Series:
B1473
 
 
Dates:
1929-1975
 
 
Abstract:  
This series consists of books documenting Willard State Hospital ward admissions, transfers, and censuses. Information includes patient name; and ward or building. Also included is a "Tranquilizer record" which includes patient name; identification number; and date tranquilizer use began or ended. Records .........
 
Repository:  
New York State Archives
 

109
Creator:
Utica State Hospital (N.Y.)
 
 
Title:  
 
Series:
B1488
 
 
Dates:
1889-1893
 
 
Abstract:  
This series consists of a register of medical prescriptions given to patients at the New York State Lunatic Asylum (later Utica State Hospital). Information includes patient name; date each prescription was commenced; discontinued and amount of medication prescribed. Records are restricted..........
 
Repository:  
New York State Archives
 

110
Creator:
New York (State). State Lunatic Asylum
 
 
Title:  
 
Series:
B1489
 
 
Dates:
1842-1847
 
 
Abstract:  
This series consists of a logbook of signatures of visitors to the State Lunatic Asylum. Date, name, and residence are recorded for each visitor. Brief notes concerning purpose of the visit are sometimes included. "With patient" indicates visitor was delivering patient for commitment..........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B2368
 
 
Dates:
1894-1955
 
 
Abstract:  
The registers in this series contain handwritten entries of admissions, discharges, and case observations, among other critical patient information. Data includes name, date of admission, age, county and/or municipality of origin, date of commitment, maintenance, and staff remarks. The indexes in this .........
 
Repository:  
New York State Archives
 

112
Creator:
New York (State). Treasurer's Office
 
 
Title:  
 
Series:
A3211
 
 
Dates:
1797-1806
 
 
Abstract:  
The volume includes records of payments made by the state treasurer for the maintenance of the children of slaves, a partial index (by name of city, village, or town) to an unidentified set of records, and records apparently dealing with prison construction work. The abandonment accounts include date .........
 
Repository:  
New York State Archives
 

113
Creator:
Thomas Indian School
 
 
Title:  
 
Series:
B1932
 
 
Dates:
1920-1945
 
 
Abstract:  
This series consists of a register of names of students who attended the Thomas Indian School. The register lists the name of the student, tribe, date of admittance, date of birth, date of discharge, reservation or address, name of parents, name of guardians, and remarks..........
 
Repository:  
New York State Archives
 

114
Creator:
New York (State). Governor
 
 
Abstract:  
This series consists of the monthly reports sent to the governor from each prison indicating incarcerated individuals eligible for discharge by commutation. The reports from all prisons for each year were bound into volumes. Each monthly report from each prison provides the following information: name; .........
 
Repository:  
New York State Archives
 

Page: Prev  ...  6