Research

Browse by: Title
There are 218 Finding Aids in this section
A | B | C | D | E | F | G | H | I | J | K | L | M | N | O | P | Q | R | S | T | U | V | W | Y | Z | OTHER
 
Creator:
New York (State). Department of Environmental Conservation. Division of Law Enforcement
 
 
Title:  
 
Series:
15122
 
 
Dates:
1974-1980
 
 
Abstract:  
Series consists of records related to security operations of the 1980 Winter Olympics, which were held at Lake Placid, New York. The records include reports, manuals, maps of the area, security plans, budget files, emergency disaster plans, search and rescue procedures, communications plans, personnel .........
 
Repository:  
New York State Archives
 

 
Creator:
Wadsworth Center for Laboratories and Research
 
 
Title:  
 
Series:
B2151
 
 
Dates:
2006, 2008, 2010, 2015, 2020
 
 
Abstract:  
This accretion consists of archival copies of the publicly accessible website of the Wadsworth Center for Laboratories and Research, which is part of the New York State Department of Health..........
 
Repository:  
New York State Archives
 

 
Creator:
Wadsworth Center for Laboratories and Research
 
 
Title:  
 
Series:
20689
 
 
Dates:
1974-1992
 
 
Abstract:  
The Wadsworth Center of the Department of Health combines basic and applied research and education in biomedical and environmental sciences with a public health mission of clinical and environmental testing and quality assurance. This series consists of articles published in scientific journals by Wadsworth .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Factory Investigating Commission
 
 
Title:  
 
Series:
A3011
 
 
Dates:
1913-1914
 
 
Abstract:  
This series contains correspondence, memoranda, minutes of staff meetings, staff reports, questionnaires and responses, research notes and rough statistical tables, and draft copies of forms relating to the Wage Investigation. Many of the files document wages and working conditions in the different .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Factory Investigating Commission
 
 
Title:  
 
Series:
A3013
 
 
Dates:
1914
 
 
Abstract:  
The Wage legislation opinion files are comprised of questionnaires and correspondence advising the Factory Investigating Commission on minimum wage legislation. These records document the Commission's solicitation of views of business, labor, academic professionals, economists, lawyers, and others to .........
 
Repository:  
New York State Archives
 

 
Creator:
Walden (N.Y. : Village)
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
W0054
 
 
Dates:
1932-2002
 
 
Abstract:  
Wallkill Correctional Facility, located in Ulster County, N.Y., is a medium security correctional facility for male felons. Inmate case files describe in great detail the family and social background, arrest, confinement, and release/parole of incarcerated men..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of General Services
 
 
Title:  
 
Series:
15764
 
 
Dates:
1968-1979
 
 
Abstract:  
This series consists of "central files" compiled by the Walsh-Corbetta Joint Venture during its management of construction of the South Mall main platform superstructure, health department laboratories, and meeting center. The series contains files on subcontractors engaged by Walsh-Corbetta, as well .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B0236
 
 
Dates:
1918-1919
 
 
Abstract:  
These files document actions taken by the State Engineer and Surveyor to address contractors applying for assistance under the provisions of the Walters Act. The series includes correspondence, memorandums, journals, financial statements submitted by contractors, cost estimates, and inventories of construction .........
 
Repository:  
New York State Archives
 

 
Creator:
Wappingers Central School District (N.Y.)
 
 
Title:  
 
Series:
A3332
 
 
Dates:
1938-1990
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Veterans' Affairs
 
 
Title:  
 
Series:
B2801
 
 
Dates:
1924-1932
 
 
Abstract:  
This series consists of records documenting the payment of state-awarded bonuses to World War I veterans and their beneficiaries. Included are microfilmed cards that record the veteran's name, service number, branch of service, period of service, address at time of entry into service, and other related .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Veterans' Affairs
 
 
Title:  
 
Series:
B2802
 
 
Dates:
1947
 
 
Abstract:  
This series consists of records documenting the payment of state-awarded bonuses to World War II veterans and their beneficiaries. Included are copies of payments and rejected applications. These records were maintained to verify veteran's military service and for reviewing applications from veterans/beneficiaries .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Nursing Council for War Service
 
 
Title:  
 
Series:
A4289
 
 
Dates:
1942-1943
 
 
Abstract:  
This series contains five black-and-white, 16mm films produced by the Department of Health singly or in conjunction with the New York State War Council. These films explain the programs of the Health Department or War Council which offered aid or advice to citizens. With these films, these government .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council. Civilian Training Program
 
 
Title:  
 
Series:
A4293
 
 
Dates:
1941-1943
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council. Committee on Discrimination in Employment
 
 
Abstract:  
In March 1941, the Committee on Discrimination in Employment was formed for the purpose of encouraging complete utilization in defense work of all individuals without consideration of race, color, creed, or national origin. This series contains minutes, correspondence, reports, memoranda, newspaper .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council. Committee on Fire Defense
 
 
Title:  
 
Series:
A4271
 
 
Dates:
1941-1944
 
 
Abstract:  
This series contains files pertaining to the War Council Committee on Fire Defense's efforts to establish a plan to organize a state-wide administrative framework that would allow for quick and efficient mobilization of firemen, fire equipment and fire-fighting resources of the state in times of war .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council. Division of Civilian Protection. Emergency Medical Service
 
 
Abstract:  
This series contains correspondence, reports, and memoranda relating to the administration and coordination of the War Council's Division of Civilian Protection Emergency Medical Service in its preparedness to respond to medical emergencies in the event of wartime bombings..........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council
 
 
Abstract:  
This series contains correspondence between Thomas L. J. Corcoran, the War Council's Executive Secretary, and various state and federal administrators who coordinated civil defense work. Topics covered include: air raids; auxiliary police and fire fighters; blackouts; Civil Air Patrol; information distribution; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council. Farm Manpower Service
 
 
Title:  
 
Series:
A4349
 
 
Dates:
1944-1945
 
 
Abstract:  
This series contains the procedure manuals used by County Agricultural Extension Agents in the implementation and operation of the Farm Labor Program, coordinated by the Farm Manpower Service. Included in the manuals are lists of potential sources of labor; budget forms; monthly farm labor report forms; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council. Office of Civilian Mobilization
 
 
Abstract:  
This series contains report forms completed by field directors for each local war council detailing their personnel, organization, and operations. The forms were used by the Office of Civilian Mobilization (OCM) to assess local councils and ensure they operated according to the State War Council's standards. .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council. Office of Civilian Protection
 
 
Title:  
 
Series:
A4385
 
 
Dates:
1943-1944
 
 
Abstract:  
This series contains correspondence and other materials sent to the Office of Civilian Protection's Committee on Awards from local volunteers who nominated individuals for letters of commendation in recognition of actions taken during emergencies. The case files contain letters, memoranda, photographs, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council. Office of Civilian Protection
 
 
Abstract:  
This series documents the director's administration and coordination of the Office of Civilian Protection with local and private agencies involved in civil defense work, particularly the initial organization of the Office and the materials required for civil defense activities. Included in this series .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council. Office of Physical Fitness
 
 
Abstract:  
This series documents the activities of the War Council's Office of Physical Fitness and the director's administration of its various programs. While some of the records document office routine, most relate to its programs encouraging physical fitness. Materials include correspondence with related agencies .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council. War Transportation Committee
 
 
Abstract:  
The War Transportation Committee was responsible for ensuring that bus routes started during the war did not overlap with existing routes and waste automotive resources. Application for permission was required before initiating new bus lines. This series contains forms and index cards created by the .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council. War Transportation Committee
 
 
Abstract:  
As part of the effort to conserve transportation resources, the United States Office of Defense Transportation directed the War Transportation Committee to review school bus routes to ensure that buses were employed according to regulations designed to minimize school bus usage, while still providing .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council
 
 
Title:  
 
Series:
A3091
 
 
Dates:
1929-1945
 
 
Abstract:  
This series consists of printed annual and special reports, handbooks, pamphlets, posters and training materials issued by state and federal agencies involved in the home front effort. The publications provide civilians with information on numerous war related issues, and deal with a wide range of social .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
B0810
 
 
Dates:
1812-1815
 
 
Abstract:  
This series consists of payroll cards for soldiers of the New York militia who served in the War of 1812. Each card lists: name; rank; "organization" in which the soldier served, including the specific company name; amount paid; dates paid; and "remarks," which generally provides the payroll and/or .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
A0020
 
 
Dates:
circa 1858-1876
 
 
Abstract:  
This series consists mostly of affidavits documenting a claimant's right to reimbursement from War of 1812 service in a New York militia or volunteer unit, as well as certificates issued to claimants after the Adjutant General's Office reviewed and adjusted their claims. The bulk of the series documents .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
A3352
 
 
Dates:
circa 1857-1861
 
 
Abstract:  
This series consists of claim applications submitted by, or on behalf of, War of 1812 veterans who fought in New York State militia and volunteer units. The records contain detailed information about claimants, both residents and non-residents of New York State, including name; age; residence; rank; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council. Office of Civilian Protection
 
 
Title:  
 
Series:
A4388
 
 
Dates:
1942-1944
 
 
Abstract:  
This series contains correspondence received by the Office of Civilian Protection (OCP) from war plants requesting exemptions from blackout practices and correspondence from the U.S. War Department listing which plants the OCP was responsible to inspect for civil defense purposes. The OCP shared industrial .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council. Office of Civilian Protection
 
 
Title:  
 
Series:
A4386
 
 
Dates:
1942-1943
 
 
Abstract:  
This series contains lecture transcripts, syllabi, correspondence, memoranda, maps, and a test with answer key documenting the Office of Civilian Protection's two-day training institutes held statewide to instruct war industry plant managers in basic defense procedures to avoid damage from enemy attacks. .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council. Division of Records
 
 
Title:  
 
Series:
A4296
 
 
Dates:
1943-1945
 
 
Abstract:  
This series contains correspondence between State Historian Albert Corey and numerous county and local historians regarding the disposition of home front war records. This operation was undertaken as part of the State Historian's role to help preserve the State's heritage. The letters discuss the appointment .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Regents Examination and Scholarship Center
 
 
Title:  
 
Series:
B0454
 
 
Dates:
1944-1959
 
 
Abstract:  
This series consists of candidate lists for state scholarships for armed services veterans of World War I and II. Information includes name; address; county; examination score; acceptance, declination, or failure to reply; revocation or resignation; scholarship number; and college. Rank within county .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Bureau of Examinations and Testing
 
 
Title:  
 
Series:
B0455
 
 
Dates:
1950-1951
 
 
Abstract:  
This series consists of lists of scores for State War Service scholarships for veterans of World War I and II. Recipients could use their scholarships at any college, university, business, professional, vocational, technical, or trade school in New York State. Information includes city where examination .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council. Office of War Training
 
 
Title:  
 
Series:
A4378
 
 
Dates:
1942-1944
 
 
Abstract:  
This series contains announcements, program schedules, certificates of attendance, and instructors' manuals and other teaching materials relating to several training institutes conducted by the Office of War Training. The records document the office's efforts to educate civilians for a variety of war .........
 
Repository:  
New York State Archives
 

 
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
 

 
Creator:
Utica State Hospital (N.Y.)
 
 
Title:  
 
Series:
B1589
 
 
Dates:
1953-1954
 
 
Abstract:  
This series consists of nightly ward reports of patient activities, conditions, and events observed by Utica State Hospital personnel. Information usually includes census; names of patients present and absent on home visits; notes on medication given; and notes on patients' physical condition and be.........
 
Repository:  
New York State Archives
 

 
Creator:
Clinton Prison (Dannemora, N.Y.)
 
 
Title:  
 
Series:
B0117
 
 
Dates:
1904-1909, 1912-1913
 
 
Abstract:  
This series consists of daily entries of prison events. Entries include the name of warden or principal keeper in charge; total number of inmates confined; names and numbers of prisoners admitted, discharged, or punished; and a note of events at the prison. Details for early narratives are very brief; .........
 
Repository:  
New York State Archives
 

 
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0077
 
 
Dates:
1901-1973
 
 
Abstract:  
This series consists of Auburn Prison Warden's central administrative files. Records include correspondence; orders; parole applications; character references for paroled individuals; lists of parole applicants and those that were discharged; and population reports. Records relate to Auburn Prison transfers; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1312
 
 
Dates:
1828-1836
 
 
Abstract:  
This series consists of a register giving the date of check, number of warrant, account name, number of check, and bank on which it was drawn (Commercial Bank, Manhattan Company, or "Country and other" banks)..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0863
 
 
Dates:
1890-1894
 
 
Abstract:  
The Office of Comptroller was established to settle accounts of the state and to keep records of all state funds, accounts, and expenses. This series contains listings of payments of state funds, indicating to whom paid; reason for payment; amount; and totals..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0831
 
 
Dates:
1797, 1799-1836
 
 
Abstract:  
The warrants for payment in this series generally include: payee's name; office held or reason for payment; sum to be paid; date; name of treasurer and comptroller; and a certificate of the payee's account, signed by the President of the Senate, Speaker of the Assembly, or Comptroller..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1236
 
 
Dates:
1798-1802, 1861-1863
 
 
Abstract:  
This series consists of warrants issued by the Comptroller's Office for the payment of mandated State expenses. Later warrants request loans to equip and provide for the State Militia..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (Colony). Governor
 
 
Title:  
 
Series:
A1885
 
 
Dates:
1721-1776
 
 
Abstract:  
This series contains mostly warrants of survey but includes also a few unrelated legal documents. Colonial governors ordered surveys of all lands for which settlers applied for purchase. The warrants are the governor's orders to the surveyor general to carry out the survey. They provide name of governor; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (Colony). Governor
 
 
Title:  
 
Series:
A1884
 
 
Dates:
1753-1770
 
 
Abstract:  
The governor issued these warrants directing the attorney general to prepare letters patent. These patents transferred title to land from the colonial government to private owners whose application to purchase land had been approved following a survey. Each warrant contains governor's name; attorney .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0969
 
 
Dates:
1788
 
 
Abstract:  
This series consists of copies of warrants issued by the Ulster County Treasurer, commanding the sheriff to levy arrears of taxes on lands and chattels of collectors of taxes in the various precincts of the county, and to imprison them unless the taxes were paid. Each warrant gives the sum of taxes .........
 
Repository:  
New York State Archives
 

 
Creator:
Warren (N.Y. : County)
 
 
Title:  
 
Series:
A4748
 
 
Dates:
1896-1990
 
 
Abstract:  
This series consists of microfilm copies of tax assessment rolls for the towns of Bolton (1915-1990), Chester (1915-1990), Hague (1915-1990), Horicon (1915-1990), Johnsburg (1915-1990), Lake George - Caldwell (1915-1967), Lake Luzerne (1935-1990), Queensbury (1896-1990), Stony Creek (1915-1972), Thurman .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B1943
 
 
Dates:
1948-1966
 
 
Abstract:  
This series consists of the personal papers of State Senator Warren M. Anderson. The papers include campaign materials, general correspondence, and constituency files from his district in Binghamton..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Senate. Senator (1952-1988 : Warren M. Anderson)
 
 
Title:  
 
Series:
L0244
 
 
Dates:
1953-1970
 
 
Abstract:  
Senator Warren Anderson's records include files on committees of which Anderson was a member, and records related to the Home Rule and New York City schools. Records are divided into several sub-series: Political Activities; Correspondence; Legislation; Special Legislative Problems; Committees and Commission .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Geological Survey
 
 
Title:  
 
Series:
B1531
 
 
Dates:
1941-1943
 
 
Abstract:  
This series consists primarily of press releases, but also includes limitations orders, certificates and directives, preference ratings and conservation orders, and hearing testimony and statements issued by the Office of Petroleum Coordinator for the National Defense. The press releases discuss appointments .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
W0055
 
 
Dates:
1988-2002
 
 
Abstract:  
Washington Correctional Facility, located in Washington County, N.Y., is a medium security correctional facility for male felons. Inmate case files describe in great detail the family and social background, arrest, confinement, and release/parole of incarcerated men..........
 
Repository:  
New York State Archives
 

 
Creator:
Washington (N.Y. : County). Clerk's Office
 
 
Title:  
 
Series:
A3346
 
 
Dates:
1850-1983
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
Washington (N.Y. : County)
 
 
Title:  
 
Series:
A4510
 
 
Dates:
1771-1993
 
 
Abstract:  
Microfilmed records include proceedings of the Washington County Board of Supervisors; town clerk's record and minute books for several towns within the county; and tax assessment rolls for all towns in the county. Also microfilmed were the judgments and orders of the Supreme Court and County Court..........
 
Repository:  
New York State Archives
 

 
Creator:
Washington (N.Y. : County)
 
 
Title:  
 
Series:
A4636
 
 
Dates:
1781-1995
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
Washington (N.Y. : County)
 
 
Title:  
 
Series:
A4474
 
 
Dates:
1783-1994
 
 
Abstract:  
Microfilm reproduces records of the Washington County courts, the Washington County board of supervisors, and several towns and villages in Washington County..........
 
Repository:  
New York State Archives
 

 
Creator:
Washington (N.Y. : County)
 
 
Title:  
 
Series:
A4586
 
 
Dates:
1802-1923
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
Wassaic Developmental Center (N.Y.)
 
 
Title:  
 
Series:
B2807
 
 
Dates:
1930-1990
 
 
Abstract:  
This series contains photographic material from the Wassaic Developmental Center and its predecessor, the Wassaic State School. The images depict the construction of facilities and buildings located on the campus. Contents include negatives, as well as color and black and white photographs..........
 
Repository:  
New York State Archives
 

 
Creator:
Wassaic State School
 
 
Title:  
 
Series:
B2448
 
 
Dates:
1973
 
 
Abstract:  
This series consists of annual reports describing the functions, activities, and events of the Wassaic State School..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Water Supply Commission
 
 
Abstract:  
This series consists of unpublished reports, submitted to or compiled by the State Water Supply Commission, regarding waterpower development on the Genesee River. Records include information on waterpower development; proposed reservoir construction; property owners affected by the proposed improvement; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Water
 
 
Title:  
 
Series:
16828
 
 
Dates:
1905-1906
 
 
Abstract:  
This series consists of two questionnaires: one describing in detail the water supply and distribution for each respondent community and the other with questions about their sewage disposal systems. Water Supply Commission used these to conduct an investigation and report for the legislature. The questionaires .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B0695
 
 
Dates:
1911
 
 
Abstract:  
This series consists of two volumes that contain water supply computations for the Black River. These computations were gathered in order to improve the Black River for navigation..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Bureau of Game
 
 
Title:  
 
Series:
B2724
 
 
Dates:
1935-1961
 
 
Abstract:  
These volumes document the Conservation Department's program of waterfowl banding and tracking. Volumes contain the following information about each bird which was banded: species, sex, age, band number, source, date banded, and place liberated. For birds which were later recovered, the place and method .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Bureau of Wildlife. Biometrics Unit
 
 
Title:  
 
Series:
B2706
 
 
Dates:
1934-2001
 
 
Abstract:  
This series consists of a broad range of materials generated by the Bureau of Wildlife's Biometrics Unit pertaining to waterfowl and bird banding/tracking. This work, published in Department of Environmental Conservation publications and reports, was some of the first in the United States using computer .........
 
Repository:  
New York State Archives
 

 
Creator:
Waterfront Commission of New York Harbor
 
 
Title:  
 
Series:
B2347
 
 
Dates:
2012, 2016, 2019
 
 
Abstract:  
This series consists of archival copies of the publicly accessible website of the Waterfront Commission of New York Harbor, which is responsible for investigating criminal activity and ensuring the fairness of marine terminal hiring and employment practices..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
W0056
 
 
Dates:
1988-2002
 
 
Abstract:  
Watertown Correctional Facility, located in Jefferson County, N.Y., is a medium security correctional facility for male felons. Inmate case files describe in great detail the family and social background, arrest, confinement, and release/parole of incarcerated men..........
 
Repository:  
New York State Archives
 

 
Creator:
Watertown (N.Y. : City)
 
 
Title:  
 
Series:
A4523
 
 
Dates:
1847-1991
 
 
Abstract:  
Microfilmed records include proceedings of the governing boards and other records of the village of Watertown (incorporated 1847) and the city of Watertown (chartered 1869). Included are minutes of the village board of trustees and the city common council; common council filed documents; minutes of .........
 
Repository:  
New York State Archives
 

 
Creator:
Wawarsing (N.Y. : Town)
 
 
Title:  
 
Series:
A4528
 
 
Dates:
1806-1991
 
 
Abstract:  
Microfilmed records include town clerk's record and minute books; register of chattel mortgages; highway and fiscal records; justice docket book; minors' work certificates issued by town board of health; register of town residents naturalized; register of school district officers; record of school money .........
 
Repository:  
New York State Archives
 

 
Creator:
Utica State Hospital (N.Y.)
 
 
Title:  
 
Series:
B1583
 
 
Dates:
1922-1930
 
 
Abstract:  
This series consists of approximately 490 weekly census reports of veterans of the United States armed forces who were patients at Utica State Hospital. Each weekly report form consists of a single, two-part, printed sheet. Table "A" shows categories for general, tuberculosis, and neuro-psych patients. .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Constitutional Convention, 1967
 
 
Title:  
 
Series:
L0220
 
 
Dates:
1967
 
 
Abstract:  
The series consists of a set of the Records and Index to the 1967 New York Constitutional Convention. These comprehensive summaries of convention proceedings were kept weekly and issued each Saturday during the convention. Reports date from April 4 to April 15, 1967 through April 4 to September 26, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Board of Consulting Engineers
 
 
Title:  
 
Series:
B0222
 
 
Dates:
1914-1921
 
 
Abstract:  
The State Engineer and Surveyor was empowered to occasionally employ consulting engineers to reviewed both completed work and proposed projects. This series documents the reports they submitted weekly to the State Engineer and Surveyor with each form providing the dates covered by the report, assignments .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Industrial School
 
 
Title:  
 
Series:
A3116
 
 
Dates:
1889-1900
 
 
Abstract:  
Inmates earned a badge for 16 consecutive weeks of good behavior; after earning 4 badges they were eligible for parole. This series consists of information about behavior and badges earned including grades for behavior; date grade recorded; number of badges earned; number of consecutive weeks of good .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Social Welfare. Division of State Institutions
 
 
Title:  
 
Series:
B0649
 
 
Dates:
1945-1959
 
 
Abstract:  
This series consists of reports in the form of internal memoranda listing boys committed and transferred to state training schools from New York City. Information includes name; date of birth (beginning in 1958); date committed; court committing the boy; New York City facility from which transferred; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B0231
 
 
Dates:
1921
 
 
Abstract:  
These reports submitted to the State Engineer and Surveyor by division and senior assistant engineers document weekly progress on construction projects in progress or begun in 1921. The reports detail work done in offices and bureaus; surveying, mapping, and planning; canal maintenance and repairs; .........
 
Repository:  
New York State Archives
 

 
Creator:
Auburn Correctional Facility
 
 
Title:  
 
Series:
B1224
 
 
Dates:
1934-1972 (with gaps)
 
 
Abstract:  
This series consists of reports listing weekly disciplinary action imposed on incarcerated individuals at Auburn. Reports include date of offense; person's name and number; punishment and description of offense. Other reports that may be attached include: prison officer reports of offenses; disciplinary .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1324
 
 
Dates:
1843-1848
 
 
Abstract:  
This series contains bank deposits for salt duties paid to the state by private companies. The State entered into leasing agreements with companies who wished to manufacture salt at the Onondaga Salt Springs. The returns were submitted by the superintendent of the Onondaga Salt Springs to the Comptroller. .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of the Auditor of the Canal Department
 
 
Title:  
 
Series:
A1171
 
 
Dates:
1877,1879
 
 
Abstract:  
This series from the Office of the Auditor of the Canal Department consists of weekly statements of merchandise and produce shipped via the Erie Canal through Buffalo. Information includes quantity of general merchandise and of particularly commodities going west (sugar, coffee, nails, iron, crockery, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of the Auditor of the Canal Department
 
 
Title:  
 
Series:
A1172
 
 
Dates:
1863
 
 
Abstract:  
Toll collectors submitted weekly statements of merchandise and produce shipped via the Erie Canal through the ports of New York, Albany, West Troy, and Waterford to the Comptroller. Statements give the quantities of merchandise (sugar, coffee, nails, iron, etc.) cleared to, and of produce (wheat, flour, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of the Auditor of the Canal Department
 
 
Title:  
 
Series:
A1136
 
 
Dates:
1860-1882
 
 
Abstract:  
The annual statement from the Office of the Auditor of the State Canal gives monthly totals of the number and weights of cargoes at weigh locks on the Erie Canal. The weekly abstract includes the number of loaded boats weighed and/or bound for various destinations, and the poundage of cargoes weighed .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
W0057
 
 
Dates:
1976-2004
 
 
Abstract:  
Wende Correctional Facility, located in Erie County, N.Y., is a maximum security correctional facility for male felons. Inmate case files describe in great detail the family and social background, arrest, confinement, and release/parole of incarcerated men..........
 
Repository:  
New York State Archives
 

 
Creator:
Westchester County Health Care Corporation
 
 
Title:  
 
Series:
B2293
 
 
Dates:
2011, 2020
 
 
Abstract:  
This series consists of archival copies of the publicly accessible websites of Westchester County Health Care Corporation, a New York State public authority that operates the Westchester Medical Center, which is a regional trauma, burn, organ transplant, and referral hospital, and the Westchester Medical .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B0380
 
 
Dates:
1848-1925
 
 
Abstract:  
This series contains maps and plans that document work done to enlarge, improve, and maintain the channel and structures in the Western Division of the canal system. The series includes maps, drawings, tracings, and blueprints relating to Western Division work..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B0743
 
 
Dates:
1920-1926
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Abstract:  
These volumes contain reports, statements, and cost estimates submitted by engineers working on the Western Division of the Erie Canal. Records document construction work and repairs to the Erie Canal and Genesee Valley Canal. Cost estimates generally take the form of charts, which provide a brief description .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor. Western Division Engineer's Office
 
 
Title:  
 
Series:
B0740
 
 
Dates:
1875
 
 
Abstract:  
This volume was used very briefly by the Erie Canal Western Division Engineer's Office to record copies of outgoing reports and correspondence addressed to the State Canal Board or Canal Commissioner James Jackson, Jr. Acting Division Engineer B. M. Hawks authored the reports in response to requests .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B0690
 
 
Dates:
1854-1899
 
 
Abstract:  
This series is comprised of letter books used by the Western Division Engineer's Office to record copies of letters sent by division, resident, and assistant engineers. The letter books cover a wide variety of topics ranging from repairs and improvements of the Western Division of the Erie Canal, contracts .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B0671
 
 
Dates:
1859-1860
 
 
Abstract:  
This series consists of annual reports submitted to the Western Division Engineer, John D. Fay, by the Resident Engineer in Buffalo, William J. Keeler, on the progress of work on the Erie Canal enlargement in Sections 360-365. The reports include narrative descriptions of work under contract, progress .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B0669
 
 
Dates:
1852-1859
 
 
Abstract:  
This volume is a listing of accounts for work on the Erie and Genesee Valley Canals with Richard Vernam, Resident Engineer (Rochester). Each account is spread across two pages in the volume, and provides name of account holder, dates of transactions, types of transactions, and amounts of transaction.........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B0731
 
 
Dates:
1911-1912
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
Western House of Refuge for Women (Albion, N.Y.)
 
 
Title:  
 
Series:
B1257
 
 
Dates:
1895-1899, 1901
 
 
Abstract:  
The Superintendent's daily journals contain brief notations about activities involving inmates and staff of the Western House of Refuge for Women. Entries document daily institutional life in some detail and contain remarks on the weather and assessments of morale. Information includes inmates admitted, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Canal Commissioners
 
 
Abstract:  
These records document this company's claims for damages. Included are an appraisal report of on damages; resolution of the company's board of directors authorizing Barent Bleecker to receive award; Thomas Eddy's account of expense of appraisement; and a copy of legislative committee report on the company's .........
 
Repository:  
New York State Archives
 

 
Creator:
Western Reformatory for Women
 
 
Title:  
 
Series:
B1256
 
 
Dates:
1950-1965
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
Western Reformatory for Women
 
 
Title:  
 
Series:
B2411
 
 
Dates:
approximately 1956-1970
 
 
Abstract:  
This accretion consists of record cards for approximately 900 female inmates incarcerated from approximately 1956 to 1970. Cards contain summary personal information and information regarding each inmate's crime, sentence, and terms of release..........
 
Repository:  
New York State Archives
 

 
Creator:
Western Reformatory for Women
 
 
Abstract:  
This series consists largely of monthly psychiatric and psychological statistical reports. Psychiatric reports include number of inmates interviewed; receiving individual and group therapy sessions; placed under psychiatric observation; examined for classification and preparatory to discharge; and transferred .........
 
Repository:  
New York State Archives
 

 
Creator:
Western Reformatory for Women
 
 
Title:  
 
Series:
B0091
 
 
Dates:
1960-1970
 
 
Abstract:  
This series consists of patient psychiatric and psychological case files. The files, which typically provide information on the inmate's condition, treatments, medication distributed, and progress, include psychiatric progress notes, medication records, and psychiatric reports. The latter also list .........
 
Repository:  
New York State Archives
 

 
Creator:
Western Suffolk BOCES (N.Y.)
 
 
Abstract:  
Microfilmed records were created by several jurisdictions within the Western Suffolk Board of Cooperative Educational Services (BOCES). Included are Amityville Union Free School District Board of Education meeting minutes; Babylon Union Free School District Board of Education meeting minutes and board .........
 
Repository:  
New York State Archives
 

 
Creator:
Western Suffolk BOCES (N.Y.)
 
 
Title:  
 
Series:
A4530
 
 
Dates:
1970-1980
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
Westfield State Farm. Prison Division
 
 
Title:  
 
Series:
B1014
 
 
Dates:
1933-1939, 1942-1952
 
 
Abstract:  
This series consists of receiving blotters providing summary information on inmates received at the State Prison for Women located at Westfield State Farm. Information includes inmate name; nature, date, and place of crime; accomplices; sentencing date; date received; birthplace and date; parents' nativity .........
 
Repository:  
New York State Archives
 

 
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
 

 
Creator:
Westfield State Farm. Reformatory Division
 
 
Title:  
 
Series:
B1022
 
 
Dates:
approximately 1929-1940
 
 
Abstract:  
This series consists of record cards relating to women received at the Westfield State Farm and its predecessor, the New York State Reformatory for Women. Information includes inmate background (color, education, occupation, previous arrests, family, and marital status); crime; psychological testing .........
 
Repository:  
New York State Archives
 

 
Creator:
Westfield State Farm
 
 
Title:  
 
Series:
B1518
 
 
Dates:
1929-1945
 
 
Abstract:  
This series consists of correspondence of the superintendent of the New York State Reformatory for Women (after 1931, Westfield State Farm). Series contains unsuccessful requests for information about individuals assumed to be currently or formerly incarcerated in the institution. These inquiries are .........
 
Repository:  
New York State Archives
 

 
Creator:
Westhampton Beach (N.Y.: Village)
 
 
Title:  
 
Series:
A4720
 
 
Dates:
1928-1998
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
Wheelerville Union Free School District (N.Y.)
 
 
Title:  
 
Series:
A4589
 
 
Dates:
1938-1995
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Division of Vocational and Extension Education
 
 
Title:  
 
Series:
A3038
 
 
Dates:
1930-1931
 
 
Abstract:  
The series consists primarily of memoranda and preliminary subcommittee reports (often including statistical summaries and charts) produced by the Committee on Special Classes which made recommendations for future programs, examined, commented on and set provisions for the education of "exceptional" .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Abstract:  
This series, known as the "blue line maps," depicts lands acquired for canal purposes up to and including the construction of the Barge Canal. The maps show inner angles of the towpaths on the old canal; state owned property prior to Barge Canal construction; property appropriated for Barge Canal projects; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
The whiteprint copies of original "blue line" maps are arranged geographically by portfolio then numerically by map number. The maps show boundaries of state-owned lands along the Erie, Champlain, Black River, Cayuga, and Seneca Canals and depict old and new canal lines; structures, streets and adjacent .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Agriculture and Markets. Division of Marketing
 
 
Title:  
 
Series:
13437
 
 
Dates:
1962-1977
 
 
Abstract:  
This series consists of official wholesale price reports that were used to exchange information by those in the trade who made decisions relating to production and marketing. These reports pertain only to beans..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Agriculture and Markets. Division of Marketing
 
 
Title:  
 
Series:
13438
 
 
Dates:
1952-1974
 
 
Abstract:  
This series consists of daily and weekly wholesale livestock sales reports for the Buffalo, Niagara Frontier Region. Reports include date, time, and temperature at time of report, and livestock type by category. Information generally includes demand, estimated numbers sold, general market strength, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Agriculture and Markets. Division of Marketing
 
 
Title:  
 
Series:
13439
 
 
Dates:
1959-1980
 
 
Abstract:  
These reports on wholesale ornamental crops provide the date; weather conditions, time, temperature; general market condition; general supply and demand; general price increase or decrease; flowers by type; price for each type; numbers of each type received; number dumped; the same amounts received .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Agriculture and Markets. Market Services
 
 
Title:  
 
Series:
13436
 
 
Dates:
1928-1980
 
 
Abstract:  
This series consists of wholesale price reports for fresh fruits and vegetables, eggs, butter, cheese, and poultry. These records were created to provide information for agricultural traders and for use by those who made decisions relating to production and marketing..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Commission on Relief for Widowed Mothers
 
 
Title:  
 
Series:
A3109
 
 
Dates:
1912-1915
 
 
Abstract:  
The series consists of legislative summaries, reports, speeches, conference papers, articles, newspaper clippings, and other material gathered by the commission to aid its investigation into the issue of providing pension relief to mothers. Records include sample legislation and testimony from other .........
 
Repository:  
New York State Archives
 

 
Creator:
Willard State Hospital (N.Y.)
 
 
Title:  
 
Series:
B1459
 
 
Dates:
1869-1962
 
 
Abstract:  
This series consists of patient indexes created by staff of Willard Asylum for the Insane (later Willard State Hospital). Series consists of separate county and patient indexes. For some patients, the volume and page number given in the indexes refer to other series of patient case files; in other cases, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Lands and Forests
 
 
Title:  
 
Series:
B2510
 
 
Dates:
1971-1979
 
 
Abstract:  
This series contains files on river characteristics and values for rivers in the state, programs in other states, applications and information on all hydroelectric projects proposed within the state, and regulations and guidelines for implementation of the Wild, Scenic, and Recreational Rivers Act. .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Bureau of Wildlife. Habitat Inventory Unit
 
 
Title:  
 
Series:
B2701
 
 
Dates:
1940-1998
 
 
Abstract:  
This series documents the projects, activities and history of the Habitat Inventory Unit in the Bureau of Wildlife of the Department of Environmental Conservation (DEC). Records include correspondence, emails, and memorandums; inventory data sheets; articles and newspaper clippings; drafts of articles .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Bureau of Wildlife
 
 
Title:  
 
Series:
B2755
 
 
Dates:
1983-2005
 
 
Abstract:  
This series contains the audiovisual records of the program areas of wildlife management and pathology. Records consists of a variety of formats including audio cassettes, VHS and U-matic videotapes, 16 mm film, and 8 mm videocassettes. Topics include animal reintroductions and sittings; diseases in .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Bureau of Wildlife
 
 
Title:  
 
Series:
B2704
 
 
Dates:
1927-2006
 
 
Abstract:  
This series consists of a wide variety of maps and overlays of New York State's wildlife management areas, used by various units within the Department of Environmental Conservation's Bureau of Wildlife..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Bureau of Wildlife
 
 
Title:  
 
Series:
B2669
 
 
Dates:
1918-2000
 
 
Abstract:  
This series consists of reports related to wildlife and habitat management programs of the Department of Conservation (later Department of Environmental Conservation). The series includes New York State reports submitted in compliance with the Federal Aid in Wildlife Restoration Act of 1937 (Pittman-Robertson .........
 
Repository:  
New York State Archives
 

 
Creator:
Willard Asylum for the Insane
 
 
Title:  
 
Series:
B1465
 
 
Dates:
1883-1886
 
 
Abstract:  
This series consists of transcripts of orders of admission and medical certificates (commitment papers) for patients admitted to Willard State Hospital. Records include patient's name; date admitted; and residence. Medical certificates include physician's observations and opinions concerning patient's .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
W0058
 
 
Dates:
1993-2002
 
 
Abstract:  
Willard Drug Treatment Campus, located in Seneca County, N.Y., is a drug treatment center for male and female felons. Inmate case files describe in great detail the family and social background, arrest, confinement, and release/parole of confined men and women..........
 
Repository:  
New York State Archives
 

 
Creator:
Willard Psychiatric Center (N.Y.)
 
 
Title:  
 
Series:
B1470
 
 
Dates:
1874-1977
 
 
Abstract:  
These records include newsletters, circular letters, and memorandums relating to administrative policies, procedures, and activities distributed to Willard State Hospital (later Willard Psychiatric Center) by the Department of Mental Hygiene. Also included are statistical reports; lists of patients' .........
 
Repository:  
New York State Archives
 

 
Creator:
Willard Psychiatric Center (N.Y.)
 
 
Title:  
 
Series:
B1456
 
 
Dates:
1869-1995
 
 
Abstract:  
This series consists of registers of admitted and discharged patients at Willard State Hospital (later Willard Psychiatric Center). Also included are a few quarterly or annual statistical summaries. Earliest registers include marital status; habits (snuff, tobacco, etc.); nativity; occupation; religion; .........
 
Repository:  
New York State Archives
 

 
Creator:
Willard Psychiatric Center (N.Y.)
 
 
Title:  
 
Series:
B2505
 
 
Dates:
1974-1992
 
 
Abstract:  
These records consist of materials used to generate final monthly reports of the Board of Visitors. They contain summaries of work performed by functional units at Willard (primarily statistical analysis) and raw statistical data pertaining to patients and staff. The board was responsible for reviewing .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Mental Health
 
 
Title:  
 
Series:
B1760
 
 
Dates:
1876-2000
 
 
Abstract:  
This series consists of burial registers, cemetery plot maps, and administrative files and reports relating to the maintenance, operation, and administration of the Willard Psychiatric Center cemetery. More than 5,000 patients are buried in the Willard Psychiatric Center (formerly the Willard Asylum .........
 
Repository:  
New York State Archives
 

 
Creator:
Willard Psychiatric Center (N.Y.)
 
 
Title:  
 
Series:
B1475
 
 
Dates:
1970-1979
 
 
Abstract:  
This series consists entirely of news clippings and photographs from the office of the Director of Willard State Hospital (later Willard Psychiatric Center). The topic of the bulk of the clippings is an investigation of alleged patient abuse and administrative irregularities (1977-1978). Photographs .........
 
Repository:  
New York State Archives
 

 
Creator:
Willard Psychiatric Center (N.Y.)
 
 
Title:  
 
Series:
B1442
 
 
Dates:
1880-1993
 
 
Abstract:  
This series consists of photographic materials such as prints, slides, postcards, and film from Willard Psychiatric Center. Images span the institution's history providing extensive visual documentation of most daily activities. Images of staff and patients, both in groups and individually, include .........
 
Repository:  
New York State Archives
 

 
Creator:
Willard Psychiatric Center (N.Y.)
 
 
Title:  
 
Series:
B1477
 
 
Dates:
1954-1988
 
 
Abstract:  
This series consists of subject files documenting the work of Father Thomas J. Florack, Hospital Chaplain at Willard State Hospital (later Willard Psychiatric Center). A large portion of the series consists of sermons (homilies). Also included are memorandums from the Roman Catholic Diocese of Rochester; .........
 
Repository:  
New York State Archives
 

 
Creator:
Willard Psychiatric Center (N.Y.)
 
 
Title:  
 
Series:
B2540
 
 
Dates:
1975-1995
 
 
Abstract:  
These reports describe "incidents" where dangerously unusual behavior was displayed by a patient or staff member. Reports are present from both the Nursing and Quality Assurance Offices. The Quality Assurance Office reviewed reports to ensure that staff were properly following policies and procedures; .........
 
Repository:  
New York State Archives
 

 
Creator:
Willard Psychiatric Center (N.Y.)
 
 
Title:  
 
Series:
B2935
 
 
Dates:
1907-1978
 
 
Abstract:  
This series contains academic records of nursing students from Willard State Hospital (later known as Willard Psychiatric Center). Content varies by time period but the following records for each student typically include final summary of instruction and clinical practice; secondary school transcripts; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Mental Health
 
 
Title:  
 
Series:
14231_21
 
 
Dates:
1900-1990
 
 
Abstract:  
These patient case files consist of the official forms and administrative data documenting the admission, legal status, assessment, treatment planning, treatment, and discharge of patients at Willard State Hospital (later Willard Psychiatric Center). Records include admission, death and discharge records; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Mental Health
 
 
Title:  
 
Series:
14231_21
 
 
Dates:
1900-1990
 
 
Abstract:  
These patient case files consist of the official forms and administrative data documenting the admission, legal status, assessment, treatment planning, treatment, and discharge of patients at Willard State Hospital (later Willard Psychiatric Center). Records include admission, death and discharge records; .........
 
Repository:  
New York State Archives
 

 
Creator:
Willard Psychiatric Center (N.Y.)
 
 
Title:  
 
Series:
B1445
 
 
Dates:
1917-1977
 
 
Abstract:  
This series consists primarily of black-and-white photographs depicting students and facilities of the Willard State Hospital School of Nursing. Venues and activities include classroom, laboratory, and operating room instruction; commencement ceremonies; study; formal group photos of classes, by year; .........
 
Repository:  
New York State Archives
 

 
Creator:
Willard Psychiatric Center (N.Y.)
 
 
Title:  
 
Series:
B1476
 
 
Dates:
1885-1995
 
 
Abstract:  
This series consists of a variety of inspection reports including night watch reports, which document supervising nurses' visits to sick patients; weekly ward inspections by assistant physicians, which contain observations regarding cleanliness of facilities and recommendations for improvement of conditions .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Attorney General's Office
 
 
Title:  
 
Series:
B1433
 
 
Dates:
1867-1972
 
 
Abstract:  
The series consists of annual reports of the trustees of the Willard Asylum for the Insane, and later, the board of managers of the Willard State Hospital, summarizing the management and progress of the institution. Reports list financial contributions to the hospital; statistics for the patient population; .........
 
Repository:  
New York State Archives
 

 
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
 

 
Creator:
Willard State Hospital (N.Y.)
 
 
Title:  
 
Series:
B1472
 
 
Dates:
1915-1968
 
 
Abstract:  
This series consists of results of blood alcohol tests performed for local law enforcement agencies; water supply tests for coliform bacilli; lists of surgical specimens received; biopsy reports; a list of patients tested as possible typhoid carriers; results of blood and spinal fluid tests; and monthly .........
 
Repository:  
New York State Archives
 

 
Creator:
Willard State Hospital (N.Y.)
 
 
Title:  
 
Series:
B1474
 
 
Dates:
1885-1891
 
 
Abstract:  
This series of clinical records typically includes patient name; date of commencement of ailment; result (recovered, improved, died); and a narrative of the patient's condition and treatment. One volume pertains only to men and covers a variety of ailments, diagnoses, and treatments. Three volumes contain .........
 
Repository:  
New York State Archives
 

 
Creator:
Willard State Hospital (N.Y.)
 
 
Title:  
 
Series:
B1468
 
 
Dates:
1893-1964
 
 
Abstract:  
This series consists of correspondence to Willard State Hospital officials and their replies. Most concerns the disposal of the estates of patients who died at Willard State Hospital and/or inheritances bequeathed to patients. Other topics include patient condition inquiries; death and discharge notifications; .........
 
Repository:  
New York State Archives
 

 
Creator:
Willard State Hospital (N.Y.)
 
 
Title:  
 
Series:
B1430
 
 
Dates:
1900-1948
 
 
Abstract:  
This series consists of court papers, and correspondence relating to legal proceedings involving patients at Willard State Hospital. Material includes notices, petitions, transcripts, and affidavits relating to appointing representatives for legally committed patients to manage their property and affairs .........
 
Repository:  
New York State Archives
 

 
Creator:
Willard State Hospital (N.Y.)
 
 
Title:  
 
Series:
B1467
 
 
Dates:
1926-1928
 
 
Abstract:  
This series consists of hospital records of Willard State Hospital employees who were treated there for physical ailments. Records include narrative descriptions of illnesses and treatments; instructions to nurses; laboratory test results; temperature charts; ward notes on patients' conditions and activities; .........
 
Repository:  
New York State Archives
 

 
Creator:
Willard State Hospital (N.Y.)
 
 
Title:  
 
Series:
B1429
 
 
Dates:
1869-1927
 
 
Abstract:  
This series consists of medical certificates, petitions, lunacy orders, and forms containing patient information documenting the process used to commit people for care at Willard Asylum (later Willard State Hospital). Earliest forms include patient name, admission date, case number, number committed .........
 
Repository:  
New York State Archives
 

 
Creator:
Willard State Hospital (N.Y.)
 
 
Title:  
 
Series:
19069
 
 
Dates:
circa 1892-1970
 
 
Abstract:  
This series consists of patient medical records from Willard State Hospital and from the Sampson State School facility. Information for each record includes patient name; admission and discharge dates; gender; age; civil condition; nativity; occupation; cause and form of insanity and if inherited; cause .........
 
Repository:  
New York State Archives
 

 
Creator:
Willard State Hospital (N.Y.)
 
 
Title:  
 
Series:
B1464
 
 
Dates:
1906-1938
 
 
Abstract:  
This series consists of meeting minutes of the Willard State Hospital Committee on Mental Hygiene and After Care. Members of the committee were mostly private citizens interested in the wellbeing of patients after they were discharged from Willard State Hospital. Minutes provide reports on former patients .........
 
Repository:  
New York State Archives
 

 
Creator:
Willard State Hospital (N.Y.)
 
 
Title:  
 
Series:
B1457
 
 
Dates:
1886-1964
 
 
Abstract:  
This series consists of registers documenting patient paroles at Willard State Hospital. Early entries include parole date and name, relation, and address of person to whom the patient is paroled. Some entries include period of parole/expiration date. Most include results of parole (discharged, returned, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Mental Hygiene
 
 
Title:  
 
Series:
14231_95
 
 
Dates:
1869-1938
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Mental Hygiene
 
 
Title:  
 
Series:
14231_95
 
 
Dates:
1869-1938
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
Willard State Hospital (N.Y.)
 
 
Title:  
 
Series:
B1460
 
 
Dates:
1869-1962
 
 
Abstract:  
This series consists of personnel records created at Willard Asylum for the Insane (later Willard State Hospital). Included are applications for employment; reference letters; information about appointments, terminations; resignations; promotions and deaths; and correspondence about benefits and the .........
 
Repository:  
New York State Archives
 

 
Creator:
Willard State Hospital (N.Y.)
 
 
Title:  
 
Series:
B1461
 
 
Dates:
1875-1901
 
 
Abstract:  
This series consists of scrapbooks primarily containing newspaper clippings relating to a variety of topics: Willard State Hospital; other mental institutions; mental health professions; medical societies; legislation; mental illness and its treatment. Also included are public announcements; proposed .........
 
Repository:  
New York State Archives
 

 
Creator:
Willard State Hospital (N.Y.)
 
 
Title:  
 
Series:
B1817
 
 
Dates:
1955-1967
 
 
Abstract:  
This series documents the use of a variety of therapies and the number of patients receiving therapies each month at Willard State Hospital. Some reports are categorized by ward; some list patients by name; some categorize information by gender of patient. Types of therapies include tranquilizing drugs, .........
 
Repository:  
New York State Archives
 

 
Creator:
Willard State Hospital (N.Y.)
 
 
Title:  
 
Series:
B1463
 
 
Dates:
1929-1960
 
 
Abstract:  
This series consists of notes from staff meetings at Willard State Hospital. The notes document staff presentations and discussions of cases of individual patients. Information includes date; staff in attendance and persons giving reports and summaries. Patients discussed were sometimes at the meetings. .........
 
Repository:  
New York State Archives
 

 
Creator:
Willard State Hospital (N.Y.)
 
 
Title:  
 
Series:
B1469
 
 
Dates:
1889-1965
 
 
Abstract:  
This series consists of reports documenting formal inspections and official visits by Department of Mental Hygiene personnel to Willard Asylum for the Insane (later Willard State Hospital). Included are meeting minutes; observation notes on buildings and grounds tours as well as visitations with staff .........
 
Repository:  
New York State Archives
 

 
Creator:
Willard State Hospital (N.Y.)
 
 
Title:  
 
Series:
B1471
 
 
Dates:
1969
 
 
Abstract:  
This series consists of inventories of equipment on wards at Willard State Hospital. Items inventoried include office furniture and equipment; recreational, janitorial, and medical equipment; and hospital furniture, apparatus, and equipment. Each item notes quantity, condition, and number requested .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1200
 
 
Dates:
1918
 
 
Abstract:  
This series consists of statements and tables of income (mainly rents), from taxes on the real estate of the late William Beard whose lands were to be acquired by the Barge Canal Terminal Commission for its terminal in New York Harbor. Also included are working papers submitted by the Comptroller's .........
 
Repository:  
New York State Archives
 

 
Creator:
Williamson Central School District (N.Y.)
 
 
Title:  
 
Series:
A4660
 
 
Dates:
1860-1997
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
Williamsville (N.Y. : Village)
 
 
Title:  
 
Series:
A4499
 
 
Dates:
1847-1995
 
 
Abstract:  
Microfilmed records include Board of Trustees minutes, which are organized into volumes. Each volume begins with the organization meeting in April of the given year and ends with the last meeting of the political year. Topical information includes election results, water board business, taxes, and public .........
 
Repository:  
New York State Archives
 

 
Creator:
Williamsville (N.Y. : Village)
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
Williamsville (N.Y. : Village)
 
 
Title:  
 
Series:
A4621
 
 
Dates:
1916-1995
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (Utica)
 
 
Title:  
 
Series:
J1020
 
 
Dates:
1820-1829
 
 
Abstract:  
This series contains original wills and documents relating to proof of the wills that were filed in the Utica office of the Supreme Court. Documents relating to proof include the petition for proof of will in Supreme Court; testimony or affidavits of witnesses attesting to the competency of the testator .........
 
Repository:  
New York State Archives
 

 
Creator:
Wilmington (N.Y. : Town)
 
 
Title:  
 
Series:
A3343
 
 
Dates:
1851-1992
 
 
Abstract:  
Microfilmed records include meeting minutes of the town board; burial records; chattel mortgages; election polls; government program records; entitlement program records; financial ledgers, annual budgets, and reports; fire district meeting minutes; and militia rolls (1850s)..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B1775
 
 
Dates:
1816-1823
 
 
Abstract:  
This series consists of affidavits signed by town supervisors and justices of the peace certifying that the person named killed a wolf or wolves and is entitled to a ten-dollar bounty. Records contain the name of the Town Supervisor, Justice of the Peace, name of the Town and County, name of person .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Commerce
 
 
Title:  
 
Series:
B2419
 
 
Dates:
1957
 
 
Abstract:  
This series consists of one unpublished annual report which includes statistics; lists of members; reports and printed programs for specific activities and programs conducted; and original photographs and publications describing the purposes, services, and activities of the Woman's Program and the New .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Women's Division
 
 
Title:  
 
Series:
13697
 
 
Dates:
1975-1982
 
 
Abstract:  
This series contains correspondence, memorandums, photographs, and working papers created or compiled by the director and staff of the Women's Division. Records pertain to all aspects of the division's operation. Files are maintained in separate subseries for each staff person. Also included are eighteen .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Women's Division
 
 
Title:  
 
Series:
13699
 
 
Dates:
1975-1982
 
 
Abstract:  
These records relate to "Women New York," a bi-monthly newsletter issued by the New York State Women's Division from 1976 to 1981. Included are drafts and published newsletters, photographs, press releases, correspondence, and other records pertaining to researching, writing, publishing, and distributing .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Women's Division
 
 
Title:  
 
Series:
13698
 
 
Dates:
1975-1982
 
 
Abstract:  
This series consists of press clippings, taken from both English- and Spanish-language newspapers, pertaining to the Women's Division and its core functions and interests. Major women's issues described by the articles include the Equal Rights Amendment, education, equity in employment, abortion and .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
W0059
 
 
Dates:
1935-2004
 
 
Abstract:  
Woodbourne Correctional Facility, located in Sullivan County, N.Y., is a medium security correctional facility for male felons. Inmate case files describe in great detail the family and social background, arrest, confinement, and release/parole of incarcerated men..........
 
Repository:  
New York State Archives
 

 
Creator:
Woodbury (N.Y. : Town)
 
 
Title:  
 
Series:
A4479
 
 
Dates:
1890-1993
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
Woodstock (N.Y. : Town)
 
 
Title:  
 
Series:
A4544
 
 
Dates:
1856-1989
 
 
Abstract:  
Microfilmed records include tax assessment rolls (1856-1989) and oaths of office (1963-1991)..........
 
Repository:  
New York State Archives
 

 
Creator:
Woodstock (N.Y. : Town)
 
 
Title:  
 
Series:
A4543
 
 
Dates:
1788-1992
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
Worcester (N.Y. : Town)
 
 
Title:  
 
Series:
A4522
 
 
Dates:
1797-1941
 
 
Abstract:  
Microfilmed records include town clerk's record and minute books; Worcester Union Free School District board of education minute books; record books of several common school districts in the town of Worcester; and minute books of the Delaware, Otsego and Scoharie Association of [School Supervisory] .........
 
Repository:  
New York State Archives
 

 
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B1272
 
 
Dates:
1915-1932
 
 
Abstract:  
This series consists of 3" x 5" record cards probably used by Auburn's principal keeper to record locations of incarcerated individual's work assignments within Auburn Prison and at prison work camps. Each card includes name and consecutive number, length of sentence, location of each work assignment, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Transportation. Division of Waterways Maintenance
 
 
Title:  
 
Series:
B1400
 
 
Dates:
1959-1972
 
 
Abstract:  
This series consists of a journal of work activities kept by staff at Forestport, a workshop that operated and repaired reservoirs and feeder canals in the Adirondacks. This record of maintenance activities is particularly useful in understanding and interpreting the historic operations of the reservoirs .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Abstract:  
The accounts and statements in this volume document work on the Erie Basin and slips in Buffalo. They provide information on the number, type, and cost of canal workers employed on the Western Division; estimated and actual costs for work done and remaining to be done on various canal sections; work .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B0684
 
 
Dates:
1898
 
 
Abstract:  
This series consists of a volume that tracks the work force accounts of laborers working on section 13 of the Erie Canal. These work force accounts include the number and types of laborers working on projects, as well as special equipment needed to complete these projects. This volume also includes .........
 
Repository:  
New York State Archives
 

 
Creator:
Historical Records Survey (N.Y.)
 
 
Title:  
 
Series:
A4177
 
 
Dates:
1936-1941
 
 
Abstract:  
This series consists of various types of administrative records relating to work progress, personnel matters, travel, and purchasing activities. The following types of records are included: monthly narrative and statistical reports by district supervisors; periodic work status reports by the central .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Public Employment Relations Board. Counsel's Office
 
 
Title:  
 
Series:
17498
 
 
Dates:
1967-1989, 1994-1997
 
 
Abstract:  
This series consists of Public Employment Relations Board (PERB) Counsel's Office work stoppage investigation files, documenting the agency's effort to determine if work stoppages constituted strikes. The files includes correspondence and memorandums; affidavits; grievance forms; disciplinary decisions; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Workers' Compensation Board
 
 
Title:  
 
Series:
B2196
 
 
Dates:
2006, 2008, 2010, 2021
 
 
Abstract:  
This series consists of archival copies of the publicly accessible website of the New York State Workers Compensation Board..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Social Welfare
 
 
Abstract:  
The Temporary Legislative Commission to Formulate a Long Range State Health Program, later the Health Preparedness Commission, studied and recommended ways to improve and maintain the health of all New Yorkers. This series consists of reports; charts; statistics; estimates; minutes of meetings; planning .........
 
Repository:  
New York State Archives
 

 
Creator:
Writers' Program of the Work Projects Administration in the State of New York
 
 
Abstract:  
This series consists of cards typed in preparation for compiling a complete name and subject index to the Gazetteer of the State of New York by J. H. French, published in 1860. Each card contains a name or subject entry and a page reference. Entries include personal names, political subdivision names, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Division of Archives and History
 
 
Title:  
 
Series:
A3166
 
 
Dates:
1917-1925
 
 
Abstract:  
These files include correspondence, memoranda, notes, reports, clippings, legislative bills, and photographs concerning the participation of New York State residents in World War I. Also included are war histories from other states. The files were collected by State Historian, James Sullivan, in response .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Division of the Budget. Independent Study Task Force
 
 
Abstract:  
The Independent Study Task Force was created to study and report on the Regents External Degree Program (REX) and College Proficiency Examination Program (CPEP). These working files contain the task force's report; correspondence between the study director and task force members; memorandums of conversations .........
 
Repository:  
New York State Archives
 

 
Creator:
United States. Works Progress Administration (N.Y.)
 
 
Title:  
 
Series:
A4179
 
 
Dates:
1936-1940
 
 
Abstract:  
This series consists of surveys and apparently unpublished studies conducted under W.P.A. sponsorship. These studies are on many subjects, but tend to focus on real estate values, land use, and population in communities in New York. Examples include police arrest survey; social and economic survey of .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Museum. Division of Research and Collections
 
 
Title:  
 
Series:
22533
 
 
Dates:
2001-2002
 
 
Abstract:  
This series consists of photographs taken by New York State Museum curator Mark Schaming of the Fresh Kills facility, which was created to process World Trade Center site debris and identifying artifacts after the September 11, 2001 terrorist attacks. The images depict the facility; the multi-stage .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office for Technology
 
 
Title:  
 
Series:
B1920
 
 
Dates:
2001
 
 
Abstract:  
This series consists of digital aerial photographs, thermal imagery, flyover simulations, and raw Geographic Information System data documenting conditions at the World Trade Center site (commonly referred to as "Ground Zero") immediately after the terrorist attacks of September 11, 2001 (widely referred .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Taxation and Finance. World Trade Center Relief Fund
 
 
Title:  
 
Series:
B2357
 
 
Dates:
2001-2003
 
 
Abstract:  
This series contains disaster response and recovery records generated by the World Trade Center Relief Fund in the aftermath of the September 11, 2001 terrorist attacks. The records include documentation on New York State Department of Taxation and Finance employees who were killed or injured in the .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office for Technology
 
 
Title:  
 
Series:
B2320
 
 
Dates:
2001
 
 
Abstract:  
This series documents the recovery of the World Trade Center site in the months immediately following the September 11 terrorist attacks. Information includes restricted zones, debris calculations, thermal hot spots, damaged buildings and command posts, and other aerial photographs showing progress .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
A3354
 
 
Dates:
1914-1928
 
 
Abstract:  
The series consists of a group of clippings, photographs, training circulars, instructions, and maps, dating from the World War I period. The exact source and association of these records is unclear, although they may be from a collection of Franklin W. Ward, who was Adjutant General from 1926 to 1934. .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
B1357
 
 
Dates:
1914-1919
 
 
Abstract:  
This series consists of 16mm negative microfilm of card files that were apparently part of the process to award bonus payments to New Yorkers for military service in the United States armed forces during World War I. The cards contain basic military service data, but do not show the amount of individual .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Division of Archives and History
 
 
Title:  
 
Series:
A0412
 
 
Dates:
1917-1939
 
 
Abstract:  
This series contains personal information, service data, newspaper clippings, and photographs of New York State veterans of World War I. Some accounts of home front activities in the state are also included. The series contains a small amount of material documenting the manner in which the State Education .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council. Division of Records
 
 
Title:  
 
Series:
A4297
 
 
Dates:
circa 1943-1946
 
 
Abstract:  
This series contains publications about home front activities such as salvage, child care, education, and collection and preservation of war records. These records were kept as part of the organization's efforts to document the war effort on the home front. The series includes a nearly complete run .........
 
Repository:  
New York State Archives
 

 
Creator:
Writers' Program of the Work Projects Administration in the State of New York
 
 
Abstract:  
This series contains mostly "field editorial copy" prepared by field workers for several statewide and local projects in District 1 (Clinton, Essex, Franklin, Fulton, Hamilton, Saratoga, Warren, and Washington Counties) including New York: A Guide to the Empire State (published); New York State Encyclopedia; .........
 
Repository:  
New York State Archives
 

 
Creator:
Writers' Program of the Work Projects Administration in the State of New York
 
 
Title:  
 
Series:
11891
 
 
Dates:
1941-1944
 
 
Abstract:  
This series contains completed forms, control sheets, and some correspondence collected for preparation of a Historical Album of New York State. The album was intended to contain data and photographs of every significant historic site in the state and data on important New York natives and residents. .........
 
Repository:  
New York State Archives
 

 
Creator:
Writers' Program of the Work Projects Administration in the State of New York
 
 
Title:  
 
Series:
A4191
 
 
Dates:
1936-1942
 
 
Abstract:  
This series mostly contains files of "field editorial copy" prepared by field workers in District 2 (Albany, Columbia, Greene, Rensselaer, Schenectady, Schoharie, and Ulster counties) for statewide and local writing projects such as New York: A Guide to the Empire State (published); Guide to Albany .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (Albany)
 
 
Title:  
 
Series:
J0024
 
 
Dates:
1797-1847
 
 
Abstract:  
This series consists of writs of execution issued by the Supreme Court of Judicature, the majority of which conform to two types: the writ of fieri facias is a writ of execution commanding a sheriff to levy the amount of judgment from the moveable or real property of a judgment debtor; the writ of capias .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (Utica)
 
 
Title:  
 
Series:
J0013
 
 
Dates:
1807-1847
 
 
Abstract:  
This series consists mostly of two types of writs of execution: writs of fieri facias command a sheriff to levy the amount of a judgment from the moveable or real property of the judgment debtor; writs of capias ad satisfaciendum command a sheriff to arrest a losing party for a court appearance. The .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (Utica)
 
 
Title:  
 
Series:
J8013
 
 
Dates:
1825-1843
 
 
Abstract:  
This series consists of writs of attachment, issued under seal of the Supreme Court of Judicature, ordering a sheriff or coroner to attach a person disobeying a court rule and to make him appear to answer for his contempt. Persons subject to attachment included judges, court clerks, attorneys, sheriffs, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (Geneva)
 
 
Title:  
 
Series:
J0028
 
 
Dates:
1829-1847
 
 
Abstract:  
This series consists of writs of capias ad respondendum (cap. ad resp.), which were orders to a sheriff to arrest and take into custody a defendant for appearance in court to answer the plaintiff's declaration. The writ states the name of defendant, the court term when he was required to appear, the .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (New York)
 
 
Title:  
 
Series:
JN543
 
 
Dates:
1736-1840
 
 
Abstract:  
Collection contains writs of arrest and a small number of other writs, issued out of the Supreme Court of Judicature. Over ninety percent of the documents are writs of capias ad respondendum, ordering a sheriff to arrest a civil defendant, thereby bringing him into the court's custody to answer the .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (New York)
 
 
Title:  
 
Series:
JN547
 
 
Dates:
1783-1812
 
 
Abstract:  
This small series consists of writs of certiorari. Writs were directed to the Court of Common Pleas (Mayor's Court) in New York City and County and in several other counties in eastern New York. Most of the writs have attached to them the return of proceedings in the Court of Common Pleas..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (New York)
 
 
Title:  
 
Series:
JN591
 
 
Dates:
1832-1855
 
 
Abstract:  
This series contains writs of error and related documents; writs of habeas corpus; and a single writ of certiorari. All of the writs of error were directed to the Court of Common Pleas for the City and County of New York. Several of the writs of habeas corpus concerned custody of minors. Two writs of .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (Albany)
 
 
Title:  
 
Series:
J1025
 
 
Dates:
1800-1847
 
 
Abstract:  
This series consist of returns to writs of certiorari, mandamus and error, and bills of exceptions filed in Albany..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (Albany and Utica)
 
 
Title:  
 
Series:
J0170
 
 
Dates:
1802-1843
 
 
Abstract:  
This series consists of writs of commission, directed to commissioners appointed by the writ, to take depositions from material witnesses residing in other states or countries. The return to the writ consists of the answers of the witness to interrogatories, transcribed and certified by the commissi.........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (New York)
 
 
Title:  
 
Series:
J0014
 
 
Dates:
[ca. 1802-1862]
 
 
Abstract:  
This series consists of writs of commission, issued under seal of the Supreme Court of Judicature, directed to commissioners appointed to take depositions under oath from witnesses residing in other states or countries. The return to the writ consists of the answers of the witness, transcribed by the .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (New York)
 
 
Title:  
 
Series:
JN548
 
 
Dates:
1799, 1801-1847
 
 
Abstract:  
This series contains writs of commission, court orders to obtain written testimony for a proceeding in the Supreme Court of Judicature. The writ appointed commissioners to depose a witness residing out of state or out of country. Accompanying the writ are interrogatories (questions to the witness) and, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (Utica)
 
 
Title:  
 
Series:
J5013
 
 
Dates:
1824-1829
 
 
Abstract:  
This series consists of writs of dower, issued under seal of the Supreme Court, which ordered a sheriff to command the tenant of real estate to render unto the widow of its previous owner the one third dower right due to her, and to summon him to appear before the court if he refused to do so..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (Utica)
 
 
Title:  
 
Series:
J0031
 
 
Dates:
1807-1847
 
 
Abstract:  
Files in this series usually include the writ of error ordering the lower court to return records of the case to the Supreme Court; the lower court's return or answer; and the defendant's bill of exceptions stating the objections to the lower court proceedings. Defendants obtained writs of error to .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (New York)
 
 
Title:  
 
Series:
JN549
 
 
Dates:
1787-1817
 
 
Abstract:  
This collection contains writs of error filed by the clerk of the Supreme Court of Judicature in New York City. The writ required the judge of a trial court to return a transcript of a judgment and related proceedings to the Supreme Court for review and determination. The writ alleges that "manifest .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (Geneva)
 
 
Title:  
 
Series:
J0025
 
 
Dates:
1829-1847
 
 
Abstract:  
This series consists mostly of two types of writs of execution: writs of fieri facias command a sheriff to levy the amount of judgment from the judgment debtor; writs of capias ad satisfaciendum command a sheriff to arrest a losing party for a court appearance. The series also includes various other .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
JN391
 
 
Dates:
1842-1844
 
 
Abstract:  
This series consists of writs of fieri facias, ordering a sheriff to sell a defendant's property in order to pay money owed to a complainant; writs of attachment, ordering a sheriff to arrest a defendant who was in contempt of court; and related documents..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (Albany)
 
 
Title:  
 
Series:
J1029
 
 
Dates:
1804-1825
 
 
Abstract:  
This series consists of writs of habeas corpus and returns thereto filed apparently in Supreme Court Clerk's office in Albany. Almost all the writs concern defendants imprisoned under civil process. A few writs concern defendants in criminal cases..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (New York)
 
 
Title:  
 
Series:
JN550
 
 
Dates:
1766-1816
 
 
Abstract:  
The writ of habeas corpus ("you have the body") ordered a lower court or public officer to bring a defendant into the jurisdiction of the Supreme Court of Judicature. This small collection of writs of habeas corpus includes one colonial example; the others are from the early national period. Almost .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (Albany, Utica, and Geneva)
 
 
Title:  
 
Series:
J0027
 
 
Dates:
1823-1847
 
 
Abstract:  
This series consists of writs of inquiry, which were orders of the Supreme Court of Judicature under seal, commanding a sheriff to empanel a jury to determine the exact damages sustained by the plaintiff who had obtained an interlocutory judgment..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (New York)
 
 
Title:  
 
Series:
JN551
 
 
Dates:
1707, 1758, 1784-1844
 
 
Abstract:  
This small series of writs of inquisitions includes to colonial examples; the others are from the early national period. The writ is accompanied in most cases by the jury's inquisition, determining the amount of money owed by the defendant to the plaintiff. The inquisition bears the jurors' signatures .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature
 
 
Title:  
 
Series:
J4013
 
 
Dates:
1822-1845
 
 
Abstract:  
This series consists of writs of mandamus, issued under seal of the Supreme Court of Judicature, commanding a public officer or public corporation to show cause why he or it should not perform a duty (alternative mandamus), or to perform it (peremptory mandamus). Most writs served on courts of common .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (Geneva)
 
 
Title:  
 
Series:
J4026
 
 
Dates:
1840-1843
 
 
Abstract:  
This series consists of writs of possession (habere facias possessionem), issued under seal of the Supreme Court of Judicature, commanding a sheriff to give possession of a parcel of land to the person who was entitled to it after having won an action of ejectment in the Supreme Court of Judicature..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (New York)
 
 
Title:  
 
Series:
JN552
 
 
Dates:
1786-1812
 
 
Abstract:  
Writs of procedendo are orders from the Supreme Court of Judicature directing the sheriff of New York City and County to deliver a defendant in a proceeding before the Court of Common Pleas for the City and County of New York (known as the Mayor's Court) into the jurisdiction of the Supreme Court. The .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (Geneva)
 
 
Title:  
 
Series:
J0030
 
 
Dates:
1838-1847
 
 
Abstract:  
This series consists of writs of replevin, which were obtained by a plaintiff to recover physical possession of moveable goods unlawfully taken by the defendant. The writ was addressed to the sheriff of the county where the goods lay. It states the names of the parties to the action, describes the goods .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (Utica)
 
 
Title:  
 
Series:
J1031
 
 
Dates:
1843-1845
 
 
Abstract:  
This series consists of writs of scire facias, which are orders under seal of the Supreme Court of Judicature commanding a sheriff to summon a defendant (or his heirs or assigns) to appear in court and show cause why execution of a judgment against him should not be levied from his property. The writ .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (New York)
 
 
Title:  
 
Series:
JN553
 
 
Dates:
1794-1814
 
 
Abstract:  
This series consists of writs of scire facias. These writs were issued by the Supreme Court of Judicature to compel a judgment debtor or his heirs to satisfy the judgment against him..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (New York)
 
 
Title:  
 
Series:
JN554
 
 
Dates:
1766-1830
 
 
Abstract:  
This series contains writs summoning jurors for trials at which a justice of the Supreme Court of Judicature presided. The writ of venire facias juratores commands the sheriff to summon individuals qualified to serve as jurors in the trial of a particular case. Almost all the writs were returned to .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
W0060
 
 
Dates:
1976-2004
 
 
Abstract:  
Wyoming Correctional Facility, located in Wyoming County, N.Y., is a medium security correctional facility for male felons. Inmate case files describe in great detail the family and social background, arrest, confinement, and release/parole of incarcerated men. This series contains a 2% sample of case .........
 
Repository:  
New York State Archives