Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  114 items
61
Creator:
University of the State of New York. Board of Regents
 
 
Title:  
 
Series:
17266
 
 
Dates:
1892-1959
 
 
Abstract:  
These registers were created to index charters issued by the Board of Regents. Information provided varies but typically includes incorporation number, name of institution, charter number, date recorded, and type of action (name change, provisional, revocation, etc.)..........
 
Repository:  
New York State Archives
 

62
Creator:
New York (State). Surveyor General
 
 
Title:  
 
Series:
A0284
 
 
Dates:
1794-1812
 
 
Abstract:  
This register details lands sold under the auspices of the Surveyor General's Office. It is divided into multiple sections based on the tract being sold and the date it was sold. For each tract, information generally includes township, lot number, number of acres, purchaser name(s), and amount..........
 
Repository:  
New York State Archives
 

63
Creator:
New York State Prison (New York, N.Y.)
 
 
Title:  
 
Series:
A0775
 
 
Dates:
1797-1810
 
 
Abstract:  
This series contains summary information on prisoners received into the State Prison of the City of New York (Newgate Prison). The register is divided into sections by gender and race and lists name, birthplace, crime, county of conviction, sentence, and date of sentence. Some entries include residence, .........
 
Repository:  
New York State Archives
 

64
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A1951
 
 
Dates:
1890-1910
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

65
Creator:
New York House of Refuge
 
 
Title:  
 
Series:
A2065
 
 
Dates:
1882-1925
 
 
Abstract:  
The registers of admissions and discharges, track the arrival, departure, and academic level of students in the intuition's schools.. Each entry in the admission register includes date, class (1st - 6th grade), boys name, house number, age, ability in reading, writing, and arithmetic, where he attended .........
 
Repository:  
New York State Archives
 

66
Creator:
New York (State). Education Department. Division of Visual Instruction
 
 
Title:  
 
Series:
A3133
 
 
Dates:
1911-1939
 
 
Abstract:  
Lantern slides were compiledas instructional aids for the public school curriculum. More than 20,000 unique images dating from 1856-1939 document a wide variety of subjects, including New York State, North American and world geography, history, natural sciences, fine arts, trades, industries, education, .........
 
Repository:  
New York State Archives
 

67
Creator:
New York (State). New Capitol Commission
 
 
Title:  
 
Series:
A3179
 
 
Dates:
1883
 
 
Abstract:  
This series consists of the names of persons applying for positions as stonecutters to work on construction of the State Capitol building. Information includes the name of applicant and of the person recommending applicant. Also included are remarks apparently tracking that person's application and .........
 
Repository:  
New York State Archives
 

68
Creator:
New York (State). New Capitol Commission
 
 
Title:  
 
Series:
A3182
 
 
Dates:
1870-1879
 
 
Abstract:  
This series consists of lists of running totals of payments made to employees engaged in the construction of the new State Capitol building. Information includes the entry number, surname, and amount paid..........
 
Repository:  
New York State Archives
 

69
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0022
 
 
Dates:
1890-1910
 
 
Abstract:  
This register contains names of individuals nominated for state and federal elective offices. Information includes filing date, candidate's name, party or political principle represented, nominee's residence and the name and address of the principal signer of the certificate of nomination. Nominees .........
 
Repository:  
New York State Archives
 

70
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0053
 
 
Dates:
1893-1933
 
 
Abstract:  
This series consists of records of females admitted to the Women's Prison at Auburn. Information includes consecutive and register numbers; name; date received; crime; sentence; date sentenced; county; court; judge; former trade or occupation; idle or employed when arrested; if married; color; age; .........
 
Repository:  
New York State Archives
 

71
Creator:
Elmira Reformatory
 
 
Title:  
 
Series:
B0130
 
 
Dates:
1907-1948
 
 
Abstract:  
This series consists of information on men returned to Elmira for parole violations. Information includes name and number; date of return; date of first admission; maximum sentence or "Class" number; crime; county of sentencing; previous occupation; previous incarcerations; age; marital status; color; .........
 
Repository:  
New York State Archives
 

72
Creator:
Elmira Reformatory
 
 
Title:  
 
Series:
B0131
 
 
Dates:
1877-1950
 
 
Abstract:  
This series consists of 11 volumes of registers containing summary information on incarcerated individuals at the time of their admission to Elmira. The registers cover the period from May 24, 1877 to December 27, 1950 and consecutive numbers from 1 to 51274. Registers covering the period from October .........
 
Repository:  
New York State Archives
 

73
Creator:
Sing Sing Prison
 
 
Title:  
 
Series:
B0147
 
 
Dates:
1891-1946
 
 
Abstract:  
The volumes in this series provide summary information on inmates sentenced to be executed. Information includes but is not limited to inmate name and aliases; crime; term out by commutation, expiration, or pardon; place of birth, age, and occupation; marital status and living relatives; physical description; .........
 
Repository:  
New York State Archives
 

74
Creator:
New York (State). Canal Board
 
 
Abstract:  
This series contains registers of contract proposals received by the Canal Board for the Erie Canal enlargement, Western and Middle Divisions. With the exception of a single volume, entries provide the following information: number of proposal, names of proposers, names of guaranty, P.O. address (only .........
 
Repository:  
New York State Archives
 

75
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B0358
 
 
Dates:
1898-1926
 
 
Abstract:  
This series consists of forms related to contracts for construction and repairs on canals throughout New York State..........
 
Repository:  
New York State Archives
 

76
Creator:
New York (State). Education Department. Board of Pharmacy
 
 
Title:  
 
Series:
B0490
 
 
Dates:
1901-1923
 
 
Abstract:  
Legislation of 1900 established the first statewide board of pharmacy and required all persons employed as apprentices in pharmacies or drug stores to register with the board. This series consists of the names and registration numbers of apprentices who registered with the State Board of Pharmacy..........
 
Repository:  
New York State Archives
 

77
Creator:
New York (State). Attorney General's Office
 
 
Title:  
 
Series:
B0610
 
 
Dates:
1853
 
 
Abstract:  
This series consists of a register documenting legal papers served and filed, and other proceedings in actions brought by the people of the State of New York against railroad corporations. All complaints were sent to sheriffs for service on February 8-9, 1853. The volume also contains entries for cases .........
 
Repository:  
New York State Archives
 

78
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
B0636
 
 
Dates:
1907-1934
 
 
Abstract:  
This series consists of a ledger recording payments made to Spanish-American War veterans of New York National Guard infantry and cavalry units. Each ledger entry lists: regiment and company, soldier's grade, name, dates of service in 1898, number of days served, U.S. pay rate, deduction for pay date .........
 
Repository:  
New York State Archives
 

79
Creator:
New York (State). State Engineer and Surveyor
 
 
Abstract:  
This volume is a register of contracts, field and office books, and other matters related to the Erie Canal enlargement in Monroe County. It also contains abstracts of expenditures presented by engineers of the Western Division for work on the Erie and Genesee Valley Canals..........
 
Repository:  
New York State Archives
 

80
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0968
 
 
Dates:
1830-1834
 
 
Abstract:  
This series consists of register lists of lands acquired by mortgage foreclosure, escheat, and conveyances and sold by the Surveyor General. Each entry gives sale date; name of obligor of mortgage bond; location of lands sold; acreage; payment date; amount paid; amount of bond to state; date of delivery .........
 
Repository:  
New York State Archives
 

Page: Prev  1 2 3 4 5   ...  Next