New York State Board of Charities Census of Inmates in Almshouses and Poorhouses
Some content may contain outdated and offensive terminology. See: New York State Archives Statement on Language in Descriptive Resources
Overview of the Records
Repository:
New York State Archives
New York State Education Department
Cultural Education Center
Albany, NY 12230
Summary:
Chapter 140 of the laws of 1875 required public almshouses and poorhouses in New York State to keep records on individual
inmates and to send copies of these records to the State Board of Charities each month. Census forms in this series provide
information on individual inmates' personal, family, and economic history.
Creator:
Title:
Census of inmates in almshouses and poorhouses
Quantity:
Inclusive Dates:
1826-1921
Bulk Dates:
bulk 1875-1921
Series Number:
A1978
Arrangement
Series is arranged alphabetically by name of county or city institution, then chronologically by date of census or admission
date.
Administrative History
Chapter 140 of the laws of 1875 required almshouses and poorhouses in New York State to keep records on individual inmates
and to send copies of these records to the State Board of Charities each month. At a conference of the state's county superintendents
of the poor, a committee developed the initial standard form used for census reporting. These forms were used until 1905,
when the State Board of Charities introduced a revised version. A form was completed for each inmate upon admission and batches
were sent to the Board of Charities monthly as directed by the 1875 statute.
Scope and Content Note
Census forms provide detailed information on almshouse and poorhouse inmates: date admitted (includes admissions from as early
as 1826); sex; age; color; marital status; birthplace; last residence (1906-1921 only); how long in the U.S.; how long in
the state (New York); at what port landed (1875-1905 only); if "head money" paid (1875-1905 only); if naturalized; when and
where naturalized (1906-1921 only); birthplace of father; birthplace of mother; inmate's education (e.g. "read and write";"none");
habits (if temperate or intemperate); habits of father; occupation of father; habits of mother (1875-1905 only); if parents
dependent or self-supporting; if grandparents, brother, sisters, and other relatives dependent or self-supporting (1875-1905
only); inmate's occupation; religion (1906-1921 only); if a parent, how many children living (1875-1905 only); health and
dependency of children (1875-1905 only); what labor inmate can perform; if inmate has received public relief; if inmate has
received private relief; if parents or other relatives have received relief (1875-1905 only); if inmate was previously in
an institution; name and address of relatives or friends (1906-1921 only); and prospects for self-sufficiency (1875-1905 only).
Although the bulk of the series is dated 1875 to 1921, some institutions are not documented for the entire time period. Forms
from 1875 to the mid 1890s are in bound volumes; later forms are not bound. The census date is not identifiable for these
loose forms. They are grouped at the end of each county or city by inmate admission date.
Alternate Formats Available
Microfilm is available for use at the New York State Archives or through interlibrary loan.
Items Online
High resolution images of selected original documents in this series are available in State Archives Digital Collections.
The entire series is digitized (from microfilm) and is available to New York State residents for free on Ancestry.com New
York. You must sign up for a free account to access these records without a paid subscription.
To learn how to create the free account, go to How to Use Ancestry.com New York.
Ancestry.com
Census of Inmates in Almshouses and Poorhouses, 1830-1920 on Ancestry.com
New York State Archives Digital Collections
Census of inmates in almshouses and poorhouses, 1826-1921 in Digital Collections
Access Restrictions
There are no restrictions regarding access to or use of this material.
Access Terms
Geographic Name(s):
Subject(s):
Genre(s):
Function(s):
Detailed Description
Dates |
Contents |
Box |
Roll |
Accretion: A1978-78 |
1850-1875 |
Albany City Almshouse |
1 |
1 |
1875-1876 |
Albany City Almshouse |
1 |
1 |
1876-1877 |
Albany City Almshouse |
1 |
1 |
1877-1878 |
Albany City Almshouse |
2 |
1-2 |
1879 |
Albany City Almshouse |
2 |
2 |
1880 |
Albany City Almshouse |
2 |
2 |
1881 |
Albany City Almshouse |
2 |
2 |
1882 |
Albany City Almshouse |
3 |
2 |
1883 |
Albany City Almshouse |
3 |
2 |
1884 |
Albany City Almshouse |
3 |
3 |
1885-1886 |
Albany City Almshouse |
3 |
3 |
1886-1891 |
Albany City Almshouse |
4 |
3 |
1892-1900 |
Albany (Albany City Almshouse becomes Albany County Almshouse) |
4 |
3 |
1870-1899 |
Cattaraugus |
16 |
11-12 |
1899-1905 |
Cattaraugus |
16 |
12 |
1905-1909 |
Cattaraugus |
16 |
12 |
1909-1912 |
Cattaraugus |
16 |
12 |
1912-1916 |
Cattaraugus |
16 |
12 |
1916-1920 |
Cattaraugus |
16 |
12 |
1894-1901 |
Cayuga |
18 |
13-14 |
1903, 1912-1914 |
Cayuga |
19 |
14 |
1900-1905 |
Chautauqua |
20 |
15 |
1901-1906 |
Chautauqua |
20 |
15 |
1906-1911 |
Chautauqua |
20 |
15 |
1909-1911 |
Chautauqua |
20 |
15 |
1911-1913 |
Chautauqua |
20 |
15 |
1913-1914 |
Chautauqua |
21 |
15 |
1915-1917 |
Chautauqua |
21 |
15-16 |
1917-1920 |
Chautauqua |
21 |
16 |
1889-1898 |
Chemung |
22 |
16-17 |
1876-1879 |
Clinton |
27 |
19-20 |
1890-1894 |
Columbia |
29 |
21-22 |
1916-1918 |
Columbia |
30 |
22-23 |
1892-1914 |
Cortland |
32 |
23-24 |
1913-1919 |
Delaware |
33 |
24-25 |
1864-1876 |
Poughkeepsie City Almshouse |
35 |
25 |
1876-1883 |
Poughkeepsie City Almshouse |
35 |
25 |
1883-1886 |
Poughkeepsie City Almshouse |
35 |
25 |
1897 |
Poughkeepsie City Almshouse |
35 |
25 |
1899-1900 |
Poughkeepsie City Almshouse |
35 |
25 |
1901-1902 |
Poughkeepsie City Almshouse |
35 |
26 |
1901 |
Poughkeepsie City Almshouse |
35 |
26 |
1908-1909 |
Poughkeepsie City Almshouse |
35 |
26 |
1909 |
Poughkeepsie City Almshouse |
35 |
26 |
1909 |
Poughkeepsie City Almshouse |
35 |
26 |
1909-1910 |
Poughkeepsie City Almshouse |
35 |
26 |
1908-1910 |
Poughkeepsie City Almshouse |
35 |
26 |
1900-1910 |
Poughkeepsie City Almshouse |
35 |
26 |
1910-1911 |
Poughkeepsie City Almshouse |
35 |
26 |
1904-1911 |
Poughkeepsie City Almshouse |
36 |
26 |
1909-1914 |
Poughkeepsie City Almshouse |
36 |
26 |
1911-1913 |
Poughkeepsie City Almshouse |
36 |
26 |
1906-1913 |
Poughkeepsie City Almshouse |
36 |
26 |
1913-1915 |
Poughkeepsie City Almshouse |
36 |
26 |
1915-1919 |
Poughkeepsie City Almshouse |
36 |
26 |
1919 |
Poughkeepsie City Almshouse |
36 |
26 |
1907-1915 |
Poughkeepsie City Almshouse |
36 |
26 |
1892-1904 |
Franklin |
47 |
35-36 |
1887-1891 |
Fulton |
49 |
36-37 |
1892-1898 |
Greene |
52 |
38-39 |
1910-1911 |
Herkimer |
53 |
39-40 |
1836-1878 |
Jefferson |
55 |
40 |
1879-1882 |
Jefferson |
55 |
41 |
1883-1888 |
Jefferson |
55 |
41 |
1889-1895 |
Jefferson |
56 |
41 |
1895-1896 |
Jefferson |
56 |
41 |
1896-1898 |
Jefferson |
56 |
41 |
1907, 1910 |
Jefferson |
56 |
41 |
1908-1909 |
Jefferson |
56 |
41 |
1909-1910 |
Jefferson |
56 |
41 |
1910-1914 |
Jefferson |
56 |
41-42 |
1914-1919 |
Jefferson |
57 |
42 |
1907 February |
Kings |
72 |
53 |
1907 March-May |
Kings |
73 |
53-54 |
1907 June |
Kings County Almshouse/New York City Home for the Aged and Infirm, Brooklyn Division (Kings County Almshouse becomes the Brooklyn
Division of the New York City Home for the Aged and Infirm)
|
73 |
54 |
1907 July |
New York City Home for the Aged and Infirm, Brooklyn Division |
73 |
54 |
1907 August |
New York City Home, Brooklyn Division |
73 |
54 |
1907 September |
New York City Home, Brooklyn Division |
74 |
54 |
1907 October |
New York City Home, Brooklyn Division |
74 |
54 |
1907 November |
New York City Home, Brooklyn Division |
74 |
54-55 |
1907 December |
New York City Home, Brooklyn Division |
74 |
55 |
1908 January |
New York City Home, Brooklyn Division |
74 |
55 |
1908 February |
New York City Home, Brooklyn Division |
75 |
55 |
1908 March |
New York City Home, Brooklyn Division |
75 |
55 |
1908 April |
New York City Home, Brooklyn Division |
75 |
55 |
1908 May |
New York City Home, Brooklyn Division |
75 |
55 |
1908 June |
New York City Home, Brooklyn Division |
75 |
55-56 |
1908 July-August |
New York City Home, Brooklyn Division |
75 |
56 |
1908 September-November |
New York City Home, Brooklyn Division |
76 |
56 |
1908 December-1909 March |
New York City Home, Brooklyn Division |
76 |
56-57 |
1909 March |
New York City Home, Brooklyn Division |
76 |
57 |
1909 April |
New York City Home, Brooklyn Division |
77 |
57 |
1909 May-August |
New York City Home, Brooklyn Division |
77 |
57 |
1909 September-November |
New York City Home, Brooklyn Division |
77 |
57-58 |
1909 December |
New York City Home, Brooklyn Division |
77 |
58 |
1910 January-April |
New York City Home, Brooklyn Division |
78 |
58 |
1910 May-July |
New York City Home, Brooklyn Division |
78 |
58 |
1910 July-August |
New York City Home, Brooklyn Division |
78 |
58 |
1910 August |
New York City Home, Brooklyn Division |
78 |
58 |
1910 August |
New York City Home, Brooklyn Division |
78 |
58-59 |
1910 August-September |
New York City Home, Brooklyn Division |
79 |
59 |
1910 September-October |
New York City Home, Brooklyn Division |
79 |
59 |
1910 October-November |
New York City Home, Brooklyn Division |
79 |
59 |
1910 November-December |
New York City Home, Brooklyn Division |
79 |
59 |
1910 December |
New York City Home, Brooklyn Division |
79 |
59 |
1910 December-1911 January |
New York City Home, Brooklyn Division |
79 |
59 |
1911 January-February |
New York City Home, Brooklyn Division |
79 |
59 |
1911 February |
New York City Home, Brooklyn Division |
79 |
59 |
1911 February |
New York City Home, Brooklyn Division |
79 |
59 |
1911 March-April |
New York City Home, Brooklyn Division |
79 |
59 |
1911 May |
New York City Home, Brooklyn Division |
80 |
60 |
1911 June |
New York City Home, Brooklyn Division |
80 |
60 |
1911 July |
New York City Home, Brooklyn Division |
80 |
60 |
1911 August |
New York City Home, Brooklyn Division |
80 |
60 |
1911 September |
New York City Home, Brooklyn Division |
80 |
60 |
1911 October-November |
New York City Home, Brooklyn Division |
80 |
60 |
1911 December |
New York City Home, Brooklyn Division |
80 |
60 |
1912 January-February |
New York City Home, Brooklyn Division |
81 |
61 |
1912 March-May |
New York City Home, Brooklyn Division |
81 |
61 |
1912 June |
New York City Home, Brooklyn Division |
81 |
61 |
1912 July |
New York City Home, Brooklyn Division |
81 |
61 |
1912 August |
New York City Home, Brooklyn Division |
81 |
61 |
1912 September |
New York City Home, Brooklyn Division |
81 |
61 |
1912 October |
New York City Home, Brooklyn Division |
82 |
61 |
1912 November |
New York City Home, Brooklyn Division |
82 |
62 |
1912 December |
New York City Home, Brooklyn Division |
82 |
62 |
1913 January |
New York City Home, Brooklyn Division |
82 |
62 |
1913 February |
New York City Home, Brooklyn Division |
82 |
62 |
1913 March |
New York City Home, Brooklyn Division |
82 |
62 |
1913 April |
New York City Home, Brooklyn Division |
82 |
62 |
1913 May |
New York City Home, Brooklyn Division |
83 |
62-63 |
1913 June |
New York City Home, Brooklyn Division |
83 |
63 |
1913 July |
New York City Home, Brooklyn Division |
83 |
63 |
1913 August |
New York City Home, Brooklyn Division |
83 |
63 |
1913 September |
New York City Home, Brooklyn Division |
83 |
63 |
1913 September |
New York City Home, Brooklyn Division |
83 |
63 |
1913 October-December |
New York City Home, Brooklyn Division |
84 |
63-64 |
1914 January-February |
New York City Home, Brooklyn Division |
84 |
64 |
1914 March-April |
New York City Home, Brooklyn Division |
84 |
64 |
1914 May |
New York City Home, Brooklyn Division |
85 |
64-65 |
1914 June-July |
New York City Home, Brooklyn Division |
85 |
65 |
1914 August |
New York City Home, Brooklyn Division |
85 |
65 |
1914 September |
New York City Home, Brooklyn Division |
85 |
65 |
1914 October |
New York City Home, Brooklyn Division |
86 |
65 |
1914 November |
New York City Home, Brooklyn Division |
86 |
65 |
1914 December |
New York City Home, Brooklyn Division |
86 |
65-66 |
1915 January |
New York City Home, Brooklyn Division |
86 |
66 |
1915 February |
New York City Home, Brooklyn Division |
86 |
66 |
1915 March |
New York City Home, Brooklyn Division |
86 |
66 |
1915 April |
New York City Home, Brooklyn Division |
86 |
66 |
1915 May |
New York City Home, Brooklyn Division |
87 |
66 |
1915 June |
New York City Home, Brooklyn Division |
87 |
66 |
1915 July |
New York City Home, Brooklyn Division |
87 |
66-67 |
1915 August |
New York City Home, Brooklyn Division |
87 |
67 |
1915 September |
New York City Home, Brooklyn Division |
87 |
67 |
1915 October |
New York City Home, Brooklyn Division |
87 |
67 |
1915 November |
New York City Home, Brooklyn Division |
88 |
67 |
1915 December |
New York City Home, Brooklyn Division |
88 |
67 |
1916 January |
New York City Home, Brooklyn Division |
88 |
67 |
1916 February |
New York City Home, Brooklyn Division |
88 |
68 |
1916 March |
New York City Home, Brooklyn Division |
88 |
68 |
1916 April |
New York City Home, Brooklyn Division |
88 |
68 |
1916 May |
New York City Home, Brooklyn Division |
88 |
68 |
1916 June |
New York City Home, Brooklyn Division |
89 |
68 |
1916 July |
New York City Home, Brooklyn Division |
89 |
68 |
1916 August |
New York City Home, Brooklyn Division |
89 |
68 |
1916 September |
New York City Home, Brooklyn Division |
89 |
68 |
1916 October |
New York City Home, Brooklyn Division |
89 |
69 |
1916 November |
New York City Home, Brooklyn Division |
89 |
69 |
1916 December |
New York City Home, Brooklyn Division |
89 |
69 |
1917 January |
New York City Home, Brooklyn Division |
90 |
69 |
1917 February |
New York City Home, Brooklyn Division |
90 |
69 |
1917 March |
New York City Home, Brooklyn Division |
90 |
69 |
1917 April |
New York City Home, Brooklyn Division |
90 |
69 |
1917 May |
New York City Home, Brooklyn Division |
90 |
69-70 |
1917 June |
New York City Home, Brooklyn Division |
90 |
70 |
1917 July |
New York City Home, Brooklyn Division |
90 |
70 |
1917 August |
New York City Home, Brooklyn Division |
90 |
70 |
1917 September |
New York City Home, Brooklyn Division |
91 |
70 |
1917 October |
New York City Home, Brooklyn Division |
91 |
70 |
1917 November |
New York City Home, Brooklyn Division |
91 |
70 |
1917 December |
New York City Home, Brooklyn Division |
91 |
70 |
1918 January-April |
New York City Home, Brooklyn Division |
91 |
70 |
1918 May-December |
New York City Home, Brooklyn Division |
91 |
70-71 |
1919 January-November |
New York City Home, Brooklyn Division |
92 |
71 |
1919 December-1920 July |
New York City Home, Brooklyn Division |
92 |
71 |
1875-1878 |
Livingston |
94 |
72 |
1879-1882 |
Livingston |
94 |
72 |
1883-1888 |
Livingston |
94 |
73 |
1889-1900 |
Livingston |
94 |
73 |
1906-1918 |
Livingston |
95 |
73 |
1842-1878 |
Madison |
96 |
73-74 |
1913-1915 |
Madison |
97 |
74-75 |
1876-1878 |
Monroe |
99 |
75-76 |
1892-1893 |
Monroe |
102 |
78-79 |
1908-1909 |
Monroe |
105 |
82-83 |
1915-1916 |
Monroe |
107 |
83-84 |
1875-1883 |
Montgomery |
108 |
84 |
1884-1891 |
Montgomery |
108 |
84 |
1892-1897 |
Montgomery |
108 |
84 |
1898-1899 |
Montgomery |
108 |
84 |
1905-1906 |
Montgomery |
108 |
84 |
1906-1909 |
Montgomery |
108 |
84-85 |
1909-1912 |
Montgomery |
108 |
85 |
1912-1913 |
Montgomery |
108 |
85 |
1906-1912 |
Montgomery |
108 |
85 |
1913-1919 |
Montgomery |
108 |
85 |
1865-1878 |
Hempstead Town Poor House |
109 |
85 |
1878-1890 |
Hempstead Town Poor House |
109 |
85 |
1890-1891 |
Hempstead Town Poor House |
109 |
85 |
1895-1907 |
Hempstead Town Poor House |
109 |
85 |
1886-1909 |
Hempstead Town Poor House |
109 |
85 |
1910 |
Hempstead Town Poor House |
109 |
85 |
1912-1913 |
Hempstead Town Poor House |
109 |
85 |
1915 |
Hempstead Town Poor House |
109 |
85 |
1913-1919 |
Hempstead Town Poor House |
109 |
85-86 |
1870-1877 |
North Hempstead and Oyster Bay Town Poor House |
110 |
86 |
1877 |
North Hempstead and Oyster Bay Town Poor House |
110 |
86 |
1906-1916 |
North Hempstead and Oyster Bay Town Poor House |
110 |
86 |
1916-1917 |
North Hempstead and Oyster Bay Town Poor House |
110 |
86 |
1917-1919 |
North Hempstead and Oyster Bay Town Poor House |
110 |
86 |
1846-1874 |
New York City Alms House (Blackwell's Island) |
111 |
86-87 |
1875 |
New York City Alms House (Blackwell's Island) |
112 |
87 |
1878 |
New York City Alms House (Blackwell's Island) |
113 |
87-88 |
1879 |
New York City Alms House (Blackwell's Island) |
113 |
88 |
1879 |
New York City Alms House (Blackwell's Island) |
114 |
88 |
1880 |
New York City Alms House (Blackwell's Island) |
114 |
88-89 |
1880 |
New York City Alms House (Blackwell's Island) |
114 |
89 |
1881 |
New York City Alms House (Blackwell's Island) |
115 |
89 |
1881 |
New York City Alms House (Blackwell's Island) |
115 |
89-90 |
1882 |
New York City Alms House (Blackwell's Island) |
116 |
90 |
1882 |
New York City Alms House (Blackwell's Island) |
116 |
90 |
1882 |
New York City Alms House (Blackwell's Island) |
117 |
90-91 |
1883 |
New York City Alms House (Blackwell's Island) |
117 |
91 |
1883 |
New York City Alms House (Blackwell's Island) |
118 |
91-92 |
1884 |
New York City Alms House (Blackwell's Island) |
118 |
92 |
1884 |
New York City Alms House (Blackwell's Island) |
119 |
92-93 |
1884 |
New York City Alms House (Blackwell's Island) |
119 |
93 |
1885 |
New York City Alms House (Blackwell's Island) |
120 |
93-94 |
1886 |
New York City Alms House (Blackwell's Island) |
120 |
94 |
1887 |
New York City Alms House (Blackwell's Island) |
121 |
94-95 |
1887 |
New York City Alms House (Blackwell's Island) |
121 |
95 |
1888 |
New York City Alms House (Blackwell's Island) |
122 |
95 |
1888 |
New York City Alms House (Blackwell's Island) |
122 |
95-96 |
1889 |
New York City Alms House (Blackwell's Island) |
123 |
96 |
1889 |
New York City Alms House (Blackwell's Island) |
123 |
96-97 |
1889 |
New York City Alms House (Blackwell's Island) |
124 |
97 |
1890 |
New York City Alms House (Blackwell's Island) |
124 |
97 |
1890 |
New York City Alms House (Blackwell's Island) |
124 |
97-98 |
1890 |
New York City Alms House (Blackwell's Island) |
125 |
98 |
1890 |
New York City Alms House (Blackwell's Island) |
125 |
98 |
1891 |
New York City Alms House (Blackwell's Island) |
126 |
98-99 |
1891 |
New York City Alms House (Blackwell's Island) |
126 |
99 |
1891 |
New York City Alms House (Blackwell's Island) |
127 |
99 |
1891 |
New York City Alms House (Blackwell's Island) |
127 |
100-99 |
1892 |
New York City Alms House (Blackwell's Island) |
128 |
100 |
1892 |
New York City Alms House (Blackwell's Island) |
128 |
100 |
1892 |
New York City Alms House (Blackwell's Island) |
129 |
100-101 |
1892 |
New York City Alms House (Blackwell's Island) |
129 |
101 |
1893 |
New York City Alms House (Blackwell's Island) |
130 |
101-102 |
1893 |
New York City Alms House (Blackwell's Island) |
130 |
102 |
1893 |
New York City Alms House (Blackwell's Island) |
131 |
102 |
1893-1894 |
New York City Alms House (Blackwell's Island) |
131 |
102-103 |
1894 |
New York City Alms House (Blackwell's Island) |
132 |
103 |
1894 |
New York City Alms House (Blackwell's Island) |
132 |
103-104 |
1895 |
New York City Alms House (Blackwell's Island) |
133 |
104 |
1895 |
New York City Alms House (Blackwell's Island) |
133 |
104-105 |
1895 |
New York City Alms House (Blackwell's Island) |
134 |
105 |
1896 |
New York City Alms House (Blackwell's Island) |
135 |
105-106 |
1896 |
New York City Alms House (Blackwell's Island) |
136 |
106 |
1896 |
New York City Alms House (Blackwell's Island) |
137 |
106-107 |
1896-1897 |
New York City Alms House (Blackwell's Island) |
137 |
107 |
1897 January-August |
New York City Alms House (Blackwell's Island) |
138 |
107-108 |
1897 August-December |
New York City Alms House (Blackwell's Island) |
138 |
108 |
1897 December-1898 March |
New York City Alms House (Blackwell's Island) |
139 |
108-109 |
1898 March-May |
New York City Alms House (Blackwell's Island) |
139 |
109 |
1898 May-July |
New York City Alms House (Blackwell's Island) |
139 |
109 |
1898 July-October |
New York City Alms House (Blackwell's Island) |
140 |
109-110 |
1898 October-1899 April |
New York City Alms House (Blackwell's Island) |
140 |
110 |
1899 April-1900 January |
New York City Alms House (Blackwell's Island) |
141 |
110-111 |
1900 January-May |
New York City Alms House (Blackwell's Island) |
141 |
111 |
1900 May-October |
New York City Alms House (Blackwell's Island) |
142 |
111-112 |
1901 June-July |
New York (New York City Alms House becomes New York County Almshouse) |
142 |
112 |
1901 July-1902 January |
New York |
142 |
112 |
1902 January-July |
New York |
143 |
112-113 |
1902 July-December |
New York |
143 |
113 |
1902 December-1903 February |
New York |
144 |
113 |
1903 February-June |
New York |
144 |
113-114 |
1903 June-August |
New York |
144 |
114 |
1903 August-1904 January |
New York |
145 |
114 |
1904 January-May |
New York |
145 |
114-115 |
1904 May-July |
New York |
146 |
115 |
1904 July-November |
New York |
146 |
115 |
1904 November-1905 February |
New York |
146 |
115-116 |
1905 February |
New York |
147 |
116 |
1905 February-June |
New York |
147 |
116 |
1905 June-September |
New York |
147 |
116 |
1905 September |
New York |
147 |
116-117 |
1905 October |
New York |
147 |
117 |
1905 October-1906 February |
New York |
148 |
117 |
1906 February-May |
New York |
148 |
117-118 |
1906 May-August |
New York |
149 |
118 |
1906 August-October |
New York |
149 |
118 |
1906 November-December |
New York |
149 |
118 |
1906 December-1907 April |
New York |
150 |
119 |
1907 April-August |
New York |
150 |
119 |
1907 August-November |
New York |
151 |
120 |
1907 November-1908 January |
New York |
151 |
120 |
1908 January-April |
New York |
152 |
121 |
1908 April-July |
New York |
152 |
121 |
1908 July-September |
New York |
153 |
121-122 |
1908 September-1909 February |
New York |
153 |
122 |
1909 February-April |
New York City Home for the Aged and Infirm, Manhattan Division (New York County Almshouse becomes New York City Home for the
Aged and Infirm, Manhattan Division)
|
153 |
122 |
1909 April-July |
New York City Home, Manhattan Division |
154 |
122-123 |
1909 July-November |
New York City Home, Manhattan Division |
154 |
123 |
1909 November-December |
New York City Home, Manhattan Division |
155 |
123 |
1909 December-1910 April |
New York City Home, Manhattan Division |
155 |
123-124 |
1910 April-July |
New York City Home, Manhattan Division |
155 |
124 |
1910 July-October |
New York City Home, Manhattan Division |
156 |
124 |
1910 October-1911 January |
New York City Home, Manhattan Division |
156 |
124-125 |
1911 January |
New York City Home, Manhattan Division |
156 |
125 |
1911 January-April |
New York City Home, Manhattan Division |
157 |
125 |
1911 April-July |
New York City Home, Manhattan Division |
157 |
125-126 |
1911 July-October |
New York City Home, Manhattan Division |
158 |
126 |
1911 October-November |
New York City Home, Manhattan Division |
158 |
126 |
1911 November-1912 January |
New York City Home, Manhattan Division |
158 |
126-127 |
1912 January-April |
New York City Home, Manhattan Division |
159 |
127 |
1912 April-June |
New York City Home, Manhattan Division |
159 |
127 |
1912 June-October |
New York City Home, Manhattan Division |
160 |
127-128 |
1912 October-December |
New York City Home, Manhattan Division |
160 |
128 |
1912 December-1913 March |
New York City Home, Manhattan Division |
161 |
128-129 |
1913 March-May |
New York City Home, Manhattan Division |
161 |
129 |
1913 May-July |
New York City Home, Manhattan Division |
162 |
129 |
1913 July-September |
New York City Home, Manhattan Division |
162 |
130 |
1913 September-October |
New York City Home, Manhattan Division |
162 |
130 |
1913 October-December |
New York City Home, Manhattan Division |
163 |
130-131 |
1913 December-1914 April |
New York City Home, Manhattan Division |
163 |
131 |
1914 April-June |
New York City Home, Manhattan Division |
164 |
131 |
1914 June-July |
New York City Home, Manhattan Division |
164 |
131-132 |
1914 July-September |
New York City Home, Manhattan Division |
165 |
132 |
1914 September-November |
New York City Home, Manhattan Division |
165 |
132-133 |
1914 November-December |
New York City Home, Manhattan Division |
165 |
133 |
1914 December-1915 January |
New York City Home, Manhattan Division |
166 |
133 |
1915 January-May |
New York City Home, Manhattan Division |
166 |
133 |
1915 May |
New York City Home, Manhattan Division |
166 |
134 |
1915 May-July |
New York City Home, Manhattan Division |
167 |
134 |
1915 July-October |
New York City Home, Manhattan Division |
167 |
134 |
1915 October-1916 January |
New York City Home, Manhattan Division |
168 |
134-135 |
1916 January-May |
New York City Home, Manhattan Division |
168 |
135 |
1916 May-June |
New York City Home, Manhattan Division |
169 |
135 |
1916 June-September |
New York City Home, Manhattan Division |
169 |
135-136 |
1916 September-December |
New York City Home, Manhattan Division |
169 |
136 |
1916 December-1917 March |
New York City Home, Manhattan Division |
170 |
136-137 |
1917 March-April |
New York City Home, Manhattan Division |
170 |
137 |
1917 April-June |
New York City Home, Manhattan Division |
170 |
137 |
1917 June-August |
New York City Home, Manhattan Division |
171 |
137 |
1917 August-November |
New York City Home, Manhattan Division |
171 |
137-138 |
1917 November-December |
New York City Home, Manhattan Division |
172 |
138 |
1918 February-April |
New York City Home, Manhattan Division |
172 |
138-139 |
1918 April-May |
New York City Home, Manhattan Division |
172 |
139 |
1918 May-July |
New York City Home, Manhattan Division |
173 |
139 |
1918 September-November |
New York City Home, Manhattan Division |
173 |
139 |
1918 November-December |
New York City Home, Manhattan Division |
173 |
140 |
1918 December-1919 February |
New York City Home, Manhattan Division |
174 |
140 |
1919 February-May |
New York City Home, Manhattan Division |
174 |
140-141 |
1919 May-July |
New York City Home, Manhattan Division |
175 |
141 |
1919 July-1920 January |
New York City Home, Manhattan Division |
175 |
141 |
1920 January-June |
New York City Home, Manhattan Division |
176 |
141-142 |
1920 August-September |
New York City Home, Manhattan Division |
176 |
142 |
1856-1877 |
New York City Idiot Asylum (Randalls Island) |
177 |
142 |
1877-1880 |
New York City Idiot Asylum (Randalls Island) |
177 |
142 |
1881-1883 |
New York City Idiot Asylum (Randalls Island) |
177 |
142 |
1879 |
New York City Idiot Asylum (Randalls Island) |
177 |
142 |
1887-1888 |
New York City Idiot Asylum (Randalls Island) |
177 |
142 |
1884-1890 |
New York City Idiot Asylum (Randalls Island) |
177 |
142-143 |
1886-1888 |
New York City Idiot Asylum (Randalls Island) |
177 |
143 |
1829-1876 |
Niagara |
178 |
143 |
1876-1879 |
Niagara |
178 |
143 |
1880-1881 |
Niagara |
178 |
143 |
1881-1882 |
Niagara |
179 |
143 |
1883-1884 |
Niagara |
179 |
144 |
1885-1886 |
Niagara |
179 |
144 |
1893-1895 |
Niagara |
180 |
144 |
1904-1905 |
Niagara |
180 |
145 |
1899-1905 |
Niagara |
181 |
145 |
1905-1907 |
Niagara |
181 |
145 |
1900-1908 |
Niagara |
181 |
145 |
1905-1908 |
Niagara |
181 |
145 |
1903-1908 |
Niagara |
181 |
145 |
1908-1910 |
Niagara |
181 |
145 |
1910-1911 |
Niagara |
181 |
145 |
1899-1911 |
Niagara |
181 |
146 |
1911-1912 |
Niagara |
181 |
146 |
1899-1912 |
Niagara |
181 |
146 |
1907-1913 |
Niagara |
182 |
146 |
1912-1913 |
Niagara |
182 |
146 |
1904-1913 |
Niagara |
182 |
146 |
1905-1913 |
Niagara |
182 |
146 |
1913-1914 |
Niagara |
182 |
146 |
1914-1915 |
Niagara |
182 |
146 |
1915-1917 |
Niagara |
182 |
146 |
1917-1919 |
Niagara |
183 |
146-147 |
1913-1919 |
Niagara |
183 |
147 |
1919-1920 |
Niagara |
183 |
147 |
1899-1916 |
Niagara |
183 |
147 |
1889-1890 |
Oneida |
186 |
148-149 |
1897-1900 |
Oneida |
187 |
149-150 |
1907-1911 |
Oneida |
188 |
150-151 |
1914-1918 |
Oneida |
189 |
151-152 |
1843-1876 |
Onondaga |
191 |
152 |
1876-1878 |
Onondaga |
191 |
152 |
1879-1880 |
Onondaga |
191 |
152 |
1881-1882 |
Onondaga |
192 |
153 |
1885-1886 |
Onondaga |
192 |
153 |
1887-1888 |
Onondaga |
193 |
153 |
1889-1891 |
Onondaga |
193 |
153-154 |
1891-1893 |
Onondaga |
193 |
154 |
1894-1897 |
Onondaga |
194 |
154 |
1905-1907 |
Onondaga |
194 |
154-155 |
1907-1908 |
Onondaga |
195 |
155 |
1908-1910 |
Onondaga |
195 |
155 |
1910 |
Onondaga |
195 |
155-156 |
1910-1912 |
Onondaga |
196 |
156 |
1912-1913 |
Onondaga |
196 |
156 |
1913-1914 |
Onondaga |
196 |
156 |
1914-1915 |
Onondaga |
197 |
156-157 |
1915-1916 |
Onondaga |
197 |
157 |
1916-1917 |
Onondaga |
198 |
157-158 |
1917-1919 |
Onondaga |
198 |
158 |
1919-1920 |
Onondaga |
199 |
158 |
1832-1875 |
Ontario |
200 |
158 |
1876-1879 |
Ontario |
200 |
158 |
1880-1883 |
Ontario |
200 |
158-159 |
1883-1892 |
Ontario |
200 |
159 |
1892-1894 |
Ontario |
200 |
159 |
1894-1901 |
Ontario |
201 |
159 |
1901-1908 |
Ontario |
201 |
159 |
1909-1918 |
Ontario |
201 |
159-160 |
1906 |
Newburgh City and Town Home |
202 |
160 |
1909 |
Newburgh City and Town Home |
202 |
160 |
1910 |
Newburgh City and Town Home |
202 |
160 |
1911 |
Newburgh City and Town Home |
202 |
160 |
1912 |
Newburgh City and Town Home |
202 |
160 |
1913 |
Newburgh City and Town Home |
202 |
160 |
1914 |
Newburgh City and Town Home |
202 |
160 |
1915 |
Newburgh City and Town Home |
202 |
160 |
1916 |
Newburgh City and Town Home |
202 |
160 |
1917 |
Newburgh City and Town Home |
202 |
160 |
1830-1876 |
Orange County Poor House |
203 |
160 |
1875-1878 |
Orange County Poor House |
203 |
160-161 |
1879-1880 |
Orange County Poor House |
203 |
161 |
1881-1882 |
Orange County Poor House |
204 |
161 |
1883 |
Orange County Poor House |
204 |
161 |
1884 |
Orange County Poor House |
204 |
161 |
1885-1887 |
Orange County Poor House |
204 |
161-162 |
1888-1889 |
Orange County Poor House |
205 |
162 |
1889-1890 |
Orange County Poor House |
205 |
162 |
1890-1892 |
Orange County Poor House |
205 |
162 |
1892-1893 |
Orange County Poor House |
206 |
162-163 |
1894-1896 |
Orange County Poor House |
206 |
163 |
1896-1899 |
Orange County Poor House |
207 |
163 |
1907-1912 |
Orange County Poor House |
207 |
163-164 |
1913-1914 |
Orange County Poor House |
208 |
164 |
1915-1917 |
Orange County Poor House |
208 |
164 |
1917-1920 |
Orange County Poor House |
208 |
164 |
1825-1878 |
Orleans |
209 |
164-165 |
1879-1883 |
Orleans |
209 |
165 |
1883-1884 |
Orleans |
209 |
165 |
1885, 1888 |
Orleans |
209 |
165 |
1891-1897 |
Orleans |
209 |
165 |
1907-1908 |
Orleans |
209 |
165 |
1909-1914 |
Orleans |
210 |
165 |
1914-1919 |
Orleans |
210 |
165 |
1892-1905 |
Oswego City Almshouse |
211 |
166 |
1905-1913 |
Oswego City Almshouse |
211 |
166 |
1910 |
Oswego City Almshouse |
211 |
166 |
1913-1919 |
Oswego City Almshouse |
211 |
166 |
1855-1878 |
Oswego County Poor House |
211 |
166 |
1879-1883 |
Oswego County Poor House |
211 |
166 |
1884-1888 |
Oswego County Poor House |
211 |
166 |
1889-1894 |
Oswego County Poor House |
212 |
166-167 |
1894-1906 |
Oswego County Poor House |
212 |
167 |
1906-1915 |
Oswego County Poor House |
212 |
167 |
1891-1907 |
Oswego County Poor House |
212 |
167 |
1915-1920 |
Oswego County Poor House |
212 |
167 |
1911-1914 |
Otsego |
213 |
167-168 |
1875-1876 |
Queens |
215 |
168-169 |
1867-1875 |
Rensselaer |
217 |
170 |
1875-1876 |
Rensselaer |
217 |
170 |
1877-1878 |
Rensselaer |
217 |
170 |
1880-1881 |
Rensselaer |
218 |
170-171 |
1882-1883 |
Rensselaer |
218 |
171 |
1883-1884 |
Rensselaer |
218 |
171 |
1885-1886 |
Rensselaer |
219 |
171-172 |
1890-1891 |
Rensselaer |
220 |
172-173 |
1891-1892 |
Rensselaer |
220 |
173 |
1892-1894 |
Rensselaer |
221 |
173 |
Accretion: A1978-89 |
1894-1896 |
Rensselaer |
221 |
173-174 |
Accretion: A1978-78 |
1896-1897 |
Rensselaer |
222 |
174 |
1897-1899 |
Rensselaer |
222 |
174 |
1900-1901 |
Rensselaer |
222 |
174 |
1905-1907 |
Rensselaer |
223 |
174-175 |
1907-1909 |
Rensselaer |
223 |
175 |
1909-1911 |
Rensselaer |
224 |
175-176 |
1912-1914 |
Rensselaer |
224 |
176 |
1914-1915 |
Rensselaer |
224 |
176 |
1915-1916 |
Rensselaer |
225 |
176 |
1916-1919 |
Rensselaer |
225 |
176-177 |
1836-1875 |
Richmond County Poor House |
226 |
177 |
1876-1878 |
Richmond County Poor House |
226 |
177 |
1880-1884 |
Richmond County Poor House |
226 |
177 |
1885-1887 |
Richmond County Poor House |
227 |
177-178 |
1888-1900 |
Richmond County Poor House |
227 |
178 |
1900-1901 |
Richmond County Poor House |
227 |
178 |
1901 |
Richmond County Poor House |
227 |
178 |
1901-1903 |
Richmond County Poor House |
228 |
178 |
1903-1905 |
New York City Farm Colony (Staten Island) |
228 |
178-179 |
1905 |
New York City Farm Colony (Staten Island) |
228 |
179 |
1906-1907 |
New York City Farm Colony (Staten Island) |
229 |
179 |
1908 |
New York City Farm Colony (Staten Island) |
229 |
179-180 |
1909 |
New York City Farm Colony (Staten Island) |
229 |
180 |
1909 |
New York City Farm Colony (Staten Island) |
229 |
180 |
1909 |
New York City Farm Colony (Staten Island) |
230 |
180 |
1910 |
New York City Farm Colony (Staten Island) |
230 |
180 |
1910 |
New York City Farm Colony (Staten Island) |
230 |
180-181 |
1911 |
New York City Farm Colony (Staten Island) |
230 |
181 |
1911 |
New York City Farm Colony (Staten Island) |
231 |
181 |
1911 |
New York City Farm Colony (Staten Island) |
231 |
181-182 |
1911 |
New York City Farm Colony (Staten Island) |
232 |
182 |
1912 |
New York City Farm Colony (Staten Island) |
232 |
182 |
1912 |
New York City Farm Colony (Staten Island) |
232 |
182 |
1912 |
New York City Farm Colony (Staten Island) |
233 |
182-183 |
1913 |
New York City Farm Colony (Staten Island) |
233 |
183 |
1913 |
New York City Farm Colony (Staten Island) |
234 |
183-184 |
1913 |
New York City Farm Colony (Staten Island) |
234 |
184 |
1914 |
New York City Farm Colony (Staten Island) |
235 |
184 |
1914 |
New York City Farm Colony (Staten Island) |
235 |
184-185 |
1914 |
New York City Farm Colony (Staten Island) |
236 |
185 |
1915 January |
New York City Farm Colony (Staten Island) |
236 |
185-186 |
1915 February |
New York City Farm Colony (Staten Island) |
237 |
186 |
1915 March |
New York City Farm Colony (Staten Island) |
237 |
186 |
1915 April-May |
New York City Farm Colony (Staten Island) |
238 |
186-187 |
1915 June |
New York City Farm Colony (Staten Island) |
238 |
187 |
1915 November-December |
New York City Farm Colony (Staten Island) |
239 |
187 |
1916 |
New York City Farm Colony (Staten Island) |
239 |
187-188 |
1916 |
New York City Farm Colony (Staten Island) |
240 |
188 |
1917 |
New York City Farm Colony (Staten Island) |
240 |
188 |
1917 |
New York City Farm Colony (Staten Island) |
241 |
188-189 |
1918 |
New York City Farm Colony (Staten Island) |
241 |
189 |
1918 |
New York City Farm Colony (Staten Island) |
242 |
189-190 |
1919 |
New York City Farm Colony (Staten Island) |
242 |
190 |
1920 |
New York City Farm Colony (Staten Island) |
242 |
190 |
1838-1879 |
Rockland |
243 |
190 |
1908-1912 |
Rockland |
243 |
190 |
1912-1913 |
Rockland |
243 |
190-191 |
1913-1920 |
Rockland |
243 |
191 |
1875 |
St. Lawrence |
244 |
191 |
1876-1878 |
St. Lawrence |
244 |
191 |
1878-1879 |
St. Lawrence |
244 |
191 |
1880-1882 |
St. Lawrence |
244 |
191 |
1883-1887 |
St. Lawrence |
245 |
192 |
1887-1890 |
St. Lawrence |
245 |
192 |
1891-1896 |
St. Lawrence |
245 |
192 |
1896-1900 |
St. Lawrence |
245 |
192 |
1900-1913 |
St. Lawrence |
246 |
192-193 |
1913-1920 |
St. Lawrence |
246 |
193 |
1906-1914 |
St. Lawrence |
246 |
193 |
1903-1918 |
St. Lawrence |
246 |
193 |
1840-1877 |
Saratoga |
247 |
193 |
1878-1879 |
Saratoga |
247 |
193 |
1880-1882 |
Saratoga |
247 |
193-194 |
1883-1884 |
Saratoga |
247 |
194 |
1885-1887 |
Saratoga |
248 |
194 |
1888-1891 |
Saratoga |
248 |
194 |
1891-1901 |
Saratoga |
248 |
194 |
1901-1908 |
Saratoga |
249 |
195 |
1908-1914 |
Saratoga |
249 |
195 |
1914-1920 |
Saratoga |
249 |
195 |
1873-1899 |
Schenectady |
250 |
195 |
1899-1905 |
Schenectady |
250 |
195 |
1905-1909 |
Schenectady |
250 |
195-196 |
1910-1913 |
Schenectady |
250 |
196 |
1913-1916 |
Schenectady |
251 |
197 |
1912-1916 |
Schenectady |
251 |
197 |
1915-1918 |
Schenectady |
251 |
197 |
1915-1918 |
Schenectady |
252 |
197-198 |
1917-1918 |
Schenectady |
252 |
198 |
1918-1920 |
Schenectady |
253 |
198 |
1918-1920 |
Schenectady |
253 |
198-199 |
1851-1893 |
Schoharie |
254 |
199 |
1895-1919 |
Schoharie |
254 |
199 |
1901-1920 |
Seneca |
255 |
199-200 |
1910 and undated |
Seneca |
255 |
200 |
1839-1878 |
Steuben |
256 |
200 |
1879-1884 |
Steuben |
256 |
200 |
1885-1891 |
Steuben |
256 |
200 |
1855-1896 |
Steuben |
256 |
200 |
1899-1901 |
Steuben |
256 |
200 |
1905-1909 |
Steuben |
256 |
200-201 |
1907-1908 |
Steuben |
257 |
201 |
1910-1911 and undated |
Steuben |
257 |
201 |
1911-1912 |
Steuben |
257 |
201 |
1913-1914 |
Steuben |
257 |
201 |
1911-1914 |
Steuben |
257 |
201 |
1915-1920 |
Steuben |
257 |
201 |
1915-1919 |
Steuben |
257 |
201 |
1871-1878 |
Suffolk |
258 |
201-202 |
1879-1880 |
Suffolk |
258 |
202 |
1881-1882 |
Suffolk |
258 |
202 |
1883-1884 |
Suffolk |
258 |
202 |
1885-1887 |
Suffolk |
259 |
202 |
1888-1889 |
Suffolk |
259 |
202-203 |
1890-1891 |
Suffolk |
259 |
203 |
1892-1894 |
Suffolk |
259 |
203 |
1894-1899 |
Suffolk |
260 |
203 |
1900-1907 |
Suffolk |
260 |
203-204 |
1907-1913 |
Suffolk |
261 |
204 |
1914-1920 |
Suffolk |
261 |
204-205 |
1887, 1904, 1918 |
Suffolk |
261 |
205 |
1900-1919 |
Suffolk |
261 |
205 |
1862-1875 |
Sullivan |
262 |
205 |
1876-1878 |
Sullivan |
262 |
205 |
1878-1882 |
Sullivan |
262 |
205 |
1883-1891 |
Sullivan |
262 |
205 |
1891-1920 |
Sullivan |
262 |
205-206 |
1909 and undated |
Tioga |
263 |
206 |
1907-1916 |
Tompkins |
264 |
206 |
1916-1919 |
Tompkins |
264 |
206 |
1872-1877 |
Kingston City Almshouse |
265 |
206 |
1877-1883 |
Kingston City Almshouse |
265 |
206 |
1883-1891 |
Kingston City Almshouse |
265 |
207 |
1891-1901 |
Kingston City Almshouse |
265 |
207 |
1899-1900 |
Kingston City Almshouse |
265 |
207 |
1907-1920 |
Kingston City Almshouse |
266 |
207 |
1910-1919 |
Kingston City Almshouse |
266 |
207 |
1838-1875 |
Ulster County Poor House |
266 |
207 |
1876-1878 |
Ulster County Poor House |
266 |
207 |
1877-1879 |
Ulster County Poor House |
266 |
207 |
1880 |
Ulster County Poor House |
267 |
207 |
1881-1884 |
Ulster County Poor House |
267 |
207 |
1885-1891 |
Ulster County Poor House |
267 |
207-208 |
1891-1894 |
Ulster County Poor House |
267 |
208 |
1894-1898 |
Ulster County Poor House |
267 |
208 |
1905-1906 |
Ulster County Poor House |
268 |
208 |
1906-1908 and undated |
Ulster County Poor House |
268 |
208 |
1908-1914 |
Ulster County Poor House |
268 |
208 |
1914-1919 |
Ulster County Poor House |
268 |
208 |
1911-1916 |
Warren |
270 |
209-210 |
1872, 1908-1918 |
Warren |
270 |
210 |
1863, 1900, 1908-1918 |
Warren |
270 |
210 |
1895, 1908-1919 |
Warren |
270 |
210 |
1834-1878 |
Washington |
271 |
210-211 |
1879-1880 |
Washington |
271 |
211 |
1881-1883 |
Washington |
271 |
211 |
1884-1887 |
Washington |
272 |
211 |
1888-1894 |
Washington |
272 |
211 |
1894-1905 |
Washington |
272 |
211-212 |
1906-1909 |
Washington |
273 |
212 |
1909-1920 |
Washington |
273 |
212 |
1833-1875 |
Wayne |
274 |
212-213 |
1889-1901 |
Wayne |
275 |
213-214 |
1854-1876 |
Westchester |
276 |
214 |
1875-1876 |
Westchester |
276 |
214-215 |
1877-1878 |
Westchester |
277 |
215 |
1880 |
Westchester |
278 |
215-216 |
1884 |
Westchester |
279 |
216-217 |
1885-1886 |
Westchester |
279 |
217 |
1888 |
Westchester |
280 |
217-218 |
1894-1895 |
Westchester |
283 |
219-220 |
1895-1896 |
Westchester |
283 |
220 |
1896-1897 |
Westchester |
284 |
220 |
1898-1899 |
Westchester |
284 |
220-221 |
1899-1900 |
Westchester |
285 |
221 |
1908-1909 |
Westchester |
285 |
221 |
1909-1910 |
Westchester |
285 |
221-222 |
1910-1911 |
Westchester |
286 |
222 |
1912-1913 |
Westchester |
286 |
222 |
1913-1914 |
Westchester |
287 |
222-223 |
1915-1916 |
Westchester |
288 |
223-224 |
1916-1920 |
Westchester |
288 |
224 |
1844-1875 |
Wyoming |
289 |
224 |
1876-1883 |
Wyoming |
289 |
224 |
1884-1906 |
Wyoming |
289 |
224-225 |
1907-1919 |
Wyoming |
289 |
225 |
1909 |
No County Identified |
290 |
225 |