Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  7 items
1
Creator:
New York (State). Department of Social Services. Division of Services and Community Development
 
 
Title:  
 
Series:
B2391
 
 
Dates:
1989-1996
 
 
Abstract:  
These records document investigations of the deaths of children in foster care and those reported to the State Central Register..........
 
Repository:  
New York State Archives
 

2
Creator:
Great Meadow Correctional Institution
 
 
Title:  
 
Series:
B2397
 
 
Dates:
1937-1960
 
 
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
 

3
Creator:
Middletown State Homeopathic Hospital (N.Y.)
 
 
Title:  
 
Series:
B1747
 
 
Dates:
1891-1905
 
 
Abstract:  
This series consists of autopsy reports for deceased patients of the Middletown State Homeopathic Hospital. Reports include date and time of death; name of doctor performing autopsy; attending physicians; patient's age at death; form and duration of insanity; cause of death; external appearance of cadaver .........
 
Repository:  
New York State Archives
 

4
Creator:
Willard Psychiatric Center (N.Y.)
 
 
Title:  
 
Series:
B1802
 
 
Dates:
1937-1995
 
 
Abstract:  
This series was compiled by morgue personnel to document deaths. Information varies over time but typically includes date, patient number, building, names of attendants transporting body to the morgue, name of person giving religious rites, person identifying deceased, and name of person or funeral .........
 
Repository:  
New York State Archives
 

5
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0056
 
 
Dates:
1888-1937
 
 
Abstract:  
This series consists of two volumes created by the Auburn Prison physician for the purpose of documenting deaths of Auburn Prison inmates, as required by Chapter 382 of the Laws of 1889. Volume 1 (1888-1937) documents the deaths of approximately 500 inmates. Volume 2 (1896-1920) documents the disposition .........
 
Repository:  
New York State Archives
 

6
Creator:
Willard State Hospital (N.Y.)
 
 
Title:  
 
Series:
B1462
 
 
Dates:
1895-1967
 
 
Abstract:  
This series consists of autopsy reports from Willard State Hospital. Information includes case name; autopsy number; date of death; place of death (ward or building); physician in charge; place of autopsy; date; physician conducting autopsy; others present; age at death; form of insanity; duration; .........
 
Repository:  
New York State Archives
 

7
Creator:
Mohawk Valley Psychiatric Center
 
 
Title:  
 
Series:
B1584
 
 
Dates:
1919-1986
 
 
Abstract:  
This series consists of carbon copies of typed reports of sudden deaths, accidents, injuries, escapes, and returns from escapes. The printed form of the report varies over time but typically includes date of report; name of patient; identification number; date of admission; ward number; mental diagnosis; .........
 
Repository:  
New York State Archives