Finding Aid Search Results
1
Creator:
New York (State). Department of State
Abstract:
This series consists of respites and commutations. The governor has the authority to grant pardons and respites. The respites concern stays of execution for individuals sentenced to death; commutations are reductions of sentences. Respites and commutations normally include the name of the convicted .........
Repository:
New York State Archives
2
Creator:
Berkshire Farm Center and Services for Youth
Title:
Series:
B2608
Dates:
1889-2000
Abstract:
This series contains admission and discharge information for boys enrolled at Berkshire Farm. Each entry includes first and last name, date admitted, home address, date of birth, farm number, reason for admission, and date of discharge. Also provided are the physical and mental conditions of the child, .........
Repository:
New York State Archives
3
Creator:
New York (State). Office of Mental Health
Abstract:
The cards in this series serve as an index to patient admission and discharge registers. Data on the cards includes name, address, next of kin, facility, case number (the facility assigns a patient identification number to the patient), and state identification number (assigned by the Office of Mental .........
Repository:
New York State Archives
4
Creator:
New York (State). Department of State. Bureau of Miscellaneous Records
Abstract:
These series consists of files documenting removals and resignations of state and local government office holders..........
Repository:
New York State Archives
5
Creator:
New York (State). Department of State. Bureau of Miscellaneous Records
Title:
Series:
13249
Dates:
1984-2010, 2018-2020
Abstract:
The bulk of this series consists of letters sent to the New York State Secretary of State from local government officials and state legislators announcing resignations, deaths, or removals from office. Some of the letters are submitted from the officials themselves, whereas others simply announce that .........
Repository:
New York State Archives
6
Creator:
New York (State). Department of Public Instruction. Office of the Superintendent
Abstract:
This volume records the local boards and staffs of the state normal and training schools at Albany, Brockport, Buffalo, Cortland, Fredonia, Geneseo, Oswego and Potsdam. The entry for each school provides: local board member - name and appointment date; employees (mostly teachers) - name, date of confirmation, .........
Repository:
New York State Archives
7
Creator:
New York (State). Department of State
Abstract:
The bulk of this series consists of resignations and removals of elected and appointed public officers that were filed in the Secretary of State's office pursuant to Chapter 126 of the Laws of 1850, which stipulated that written resignations were to be submitted and signed by the incumbent. Also included .........
Repository:
New York State Archives
8
Creator:
Clinton Prison (Dannemora, N.Y.)
Abstract:
This series consists of a record of the inmate population kept by the principal keeper. Daily entries include total inmates, and, for earlier years only, the number received and discharged. Also included are brief notes on events at the prison each day, including the principal keeper's inspection visits, .........
Repository:
New York State Archives
9
Creator:
Elmira Reformatory
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
10
Creator:
Gowanda Psychiatric Center
Abstract:
These cards serve as an index to patient admission and discharge registers. Data on the cards includes name, address, next of kin, facility, case number (the facility assigns a patient identification number to the patient), and state identification number (assigned by the Office of Mental Health and .........
Repository:
New York State Archives
11
Creator:
Auburn Prison
Abstract:
This series consists of indefinite and determinate sentence information on incarcerated individuals at Auburn prison. The four indefinite registers contain the person's name; residence; consecutive number; minimum and maximum sentence terms; date paroled; expiration date of maximum sentence; discharge .........
Repository:
New York State Archives
12
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
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
14
Creator:
New York (State). Governor
Title:
Series:
A0604
Dates:
1883-1961
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