Finding Aid Search Results
81
Creator:
Elmira Reformatory
Title:
Series:
B1110
Dates:
1935-1940
Abstract:
This series consists of a register of new incarcerated individuals received at Elmira. Each entry includes their name, sentencing date, date received, and consecutive number..........
Repository:
New York State Archives
82
Creator:
Elmira Reformatory
Abstract:
This series consists of a register of men received at the Elmira Reformatory. The register contains consecutive number; full name of incarcerated individual; and date and time received. The volume relates to consecutive numbers 44713 to 49700..........
Repository:
New York State Archives
83
Creator:
Willard State Hospital (N.Y.)
Abstract:
This series consists of information about surgeries performed at Willard State Hospital. Information for each procedure includes date, name of patient, name of surgeon, name of assistant, description of procedure, anesthesia used, and name of anesthesiologist. Names of assisting nurses may also be given. .........
Repository:
New York State Archives
84
Creator:
New York (State). Office of Canal Appraisers
Title:
Series:
B2027
Dates:
1835-1848
Abstract:
This series consists of an index to damages awarded by the Canal Appraisers for the enlargement of the Erie Canal and for the construction of other canals, particularly the Chemung and Chenango Canals. Data includes claimant name; county where claimant's property was located; filing number; date; volume .........
Repository:
New York State Archives
85
Creator:
University of the State of New York. Board of Regents
Abstract:
This series consists of two guest books or registers documenting visitors and guests of the Regents. Earliest entries include a calligraphy document, photograph of the official procession on the occasion of the dedication of the State Education Building, 1912, and names of guests attending convocations .........
Repository:
New York State Archives
86
Creator:
Great Meadow Prison
Abstract:
This series consists of one register documenting foreign born inmates incarcerated at Great Meadow Prison..........
Repository:
New York State Archives
87
Creator:
New York (State). Supreme Court. Appellate Division
Abstract:
This series consists of a register used by the State Board of Law Examiners to the Appellate Division of the Supreme Court to record certifications of official examiners of title. Only eleven certifications were recorded. Included are stubs listing the certificate number, licensee name; residence; office .........
Repository:
New York State Archives
88
Creator:
New York (State). State Board of Law Examiners
Abstract:
This series documents applicants to the Board of Law Examiners to become certified examiners of title to real property. Information provided includes number of application, name of applicant, residence, office address, judicial department, date application received, age, where and when admitted to bar, .........
Repository:
New York State Archives
89
Creator:
New York County (N.Y.). Clerk's Office
Title:
Series:
JN509
Dates:
1771-1861
Abstract:
Seven registers contain summary information about bonds filed in the New York County Clerk's Office, by parties to cases in the Supreme Court of Judicature, prior to July 1, 1847, and after that date in the Supreme Court (New York County). Entries in the earlier registers include the date of filing, .........
Repository:
New York State Archives
90
Creator:
New York (State). Adjutant General's Office
Abstract:
For each letter received, these registers provide date of receipt; sender's name; file number assigned; addressee's name, place, and date of writing; disposition; and a one line summary of the contents. These volumes serve as the name index to a portion of the correspondence and petitions files in Series .........
Repository:
New York State Archives
91
Creator:
New York (State). Governor
Abstract:
This series serves as a central record of applicants for offices to which the Governor made appointments or nominations. The volumes generally provide the name of the office or position at the top of each page and then list, for each applicant name; date application filed; residence (town and/or county, .........
Repository:
New York State Archives
92
Creator:
New York (State). Comptroller's Office
Title:
Series:
A1071
Dates:
1815-1845, 1895, 1900, 1924-1926
Abstract:
These registers from the Comptroller's Office provides geographic access to conveyances of non-resident lands sold for unpaid taxes. Information includes town name or ward number; lot number; tax year; description of parcel conveyed; acreage; payment date; payor; tax paid; total taxes; interest due; .........
Repository:
New York State Archives
93
Creator:
New York (State). State Industrial School
Abstract:
This series consists of information about inmates' educational level which was used for school placement. Information may include name; age; date reviewed for school placement; occupation; spelling, reading, writing, and mathematical ability; knowledge of geography, history, grammar, or religion; use .........
Repository:
New York State Archives
94
Creator:
New York (State). State Agricultural and Industrial School
Abstract:
This series contains information on inmates discharged or transferred to another institution. Information includes name; date left institution; number of years/months in school; grade level; shop or type of work done; farm colony; and to whom sent: name of person or institution if transferred, address, .........
Repository:
New York State Archives
95
Creator:
New York (State). State Agricultural and Industrial School
Abstract:
This series consists of a register of new and paroled inmates of the State Agricultural and Industrial School. Information for new inmates includes name; religion and assigned colony Information for paroled inmates includes name, parole date, colony, and sometimes inventory of inmate clothes. Also included .........
Repository:
New York State Archives
96
Creator:
New York (State). State Agricultural and Industrial School
Abstract:
This series consists of registers of inmates approved for parole. Information includes signature; date; inmate name and number; to whom paroled; address; if at home, employed, on a farm, in domestic service, etc.; date of parole; and date out of institution (volume 2 only). Records are restricted..........
Repository:
New York State Archives
97
Creator:
Western House of Refuge for Juvenile Delinquents (Rochester, N.Y.)
Abstract:
When an inmate's good conduct earned a discharge, friends/relatives could provide evidence, called a certificate, of a good home and steady employment. This series consists of a register of inmates at the Western House of Refuge for whom a "certificate of home and employment" and travel expenses have .........
Repository:
New York State Archives
98
Creator:
New York (State). Commissioners of the Land Office
Abstract:
The Commissioners of the Land Office were responsible for the approval, rejection, or direction of other actions concerning land grant applications and related land matters. This series consists of a register of actions taken on land grant applications and related land matters. Information includes .........
Repository:
New York State Archives
99
Creator:
Elmira Reformatory
Abstract:
These registers contain a two-page summary of information on each incarcerated individual admitted to Elmira during the period 1879 to 1957. Most of the information was recorded at the time of admission to Elmira, with only minor notations relating to conduct and discharge. The detail of information .........
Repository:
New York State Archives
100
Creator:
New York (State). Surgeon General's Office
Abstract:
This series consists of a register of incoming correspondence with date of receipt, sender's name, file number assigned, addressee's name, place and date of writing, where filed, and one-line summary of the contents..........
Repository:
New York State Archives