referencedIn |
Fishkill Correctional Facility. Suicide attempt register, 1967-1976.
|
New York State Archives |
|
creatorOf |
Willard Psychiatric Center (N.Y.). Meeting minutes of "Director's Cabinet", 1988-1995.
|
New York State Archives |
|
creatorOf |
Utica State Hospital (N.Y.). Shock therapy treatment log, 1948-1949.
|
New York State Archives |
|
creatorOf |
Willard Psychiatric Center (N.Y.). Medical records, [ca. 1892-1942]
|
New York State Archives |
|
creatorOf |
Willard Psychiatric Center (N.Y.). Administrative records, 1874-1977.
|
New York State Archives |
|
referencedIn |
Fishkill Correctional Facility. Log of inmate visits to physicians, 1974.
|
New York State Archives |
|
creatorOf |
New York (State). State Lunatic Asylum. Ledger, 1842-1847.
|
New York State Archives |
|
creatorOf |
Utica State Hospital (N.Y.). Patient indexes, 1849-1903.
|
New York State Archives |
|
creatorOf |
Willard Psychiatric Center (N.Y.). Medical certificate of lunacy (commitment) papers, 1869-1927.
|
New York State Archives |
|
creatorOf |
New York (State). Office of Mental Health. Middletown State Homeopathic Hospital patient case files, 1874-[ca. 1936] (bulk 1874-1898).
|
New York State Archives |
|
creatorOf |
New York (State). Office of Mental Health. Patient case files, [ca. 1843-1995]
|
New York State Archives |
|
creatorOf |
Mohawk Valley Psychiatric Center. Photographic images of mental health patients, staff, and facilities, [ca. 1900-1990] (bulk 1958-1985)
|
New York State Archives |
|
referencedIn |
Fishkill Correctional Facility. Physical examination and ward transfer registers, 1957-1977.
|
New York State Archives |
|
creatorOf |
New York (State). State Lunatic Asylum. "The Opal" patient newsletter, 1851-1860.
|
New York State Archives |
|
creatorOf |
New York (State). Office of Mental Health. Patient admission lists, 1908-1974.
|
New York State Archives |
|
referencedIn |
Fishkill Correctional Facility. Daily ward log report books, 1972-1977.
|
New York State Archives |
|
creatorOf |
Willard State Hospital (N.Y.). Willard State Hospital School of Nursing records, 1917-1977.
|
New York State Archives |
|
referencedIn |
Fishkill Correctional Facility. Visitor log books, 1959-1977.
|
New York State Archives |
|
creatorOf |
New York (State). Office of Mental Health. Utica State Hospital patient case files, 1843-1898.
|
New York State Archives |
|
referencedIn |
New York (State). Legislature. Assembly. Committee on Mental Health, Mental Retardation, and Developmental Disabilities. [Hearings].
|
New York State Library |
|
creatorOf |
Marcy Psychiatric Center (N.Y.). Board of visitors' visiting book, 1934-1985.
|
New York State Archives |
|
creatorOf |
Utica State Hospital (N.Y.). State Commissioners in Lunacy visiting book, 1889-1913.
|
New York State Archives |
|
creatorOf |
Willard Psychiatric Center (N.Y.). Fiscal records, 1891-1984.
|
New York State Archives |
|
creatorOf |
Middletown State Hospital (N.Y.). Patient operation registers and log, 1932-1962.
|
New York State Archives |
|
creatorOf |
Utica State Hospital (N.Y.). Prescription register, 1889-1893.
|
New York State Archives |
|
creatorOf |
Middletown State Homeopathic Hospital (N.Y.). Visitor register, 1900-1920.
|
New York State Archives |
|
creatorOf |
New York (State). Office of Mental Health. Buffalo State Hospital patient case files, 1881-1920.
|
New York State Archives |
|
creatorOf |
Utica State Hospital (N.Y.). State Commission in Lunacy policy and meeting records, 1889-1932.
|
New York State Archives |
|
referencedIn |
Matteawan State Hospital. Inmate identification cards, [ca. 1938-1956]
|
New York State Archives |
|
creatorOf |
Willard State Hospital (N.Y.). Ward inspection reports, 1885-1984 (bulk 1885-1886, 1890-1900, 1954-1984)
|
New York State Archives |
|
creatorOf |
Utica State Hospital (N.Y.). Patient diagnosis meeting notes, 1926-1932.
|
New York State Archives |
|
creatorOf |
Willard State Hospital (N.Y.). Special therapies report, 1955-1967.
|
New York State Archives |
|
creatorOf |
New York (State). Office of Mental Health. Administrative reports and seven-day leave reports for state psychiatric centers, 1982.
|
New York State Archives |
|
creatorOf |
Utica Psychiatric Center (N.Y.). Patient and employee x-ray log books, 1938-1980.
|
New York State Archives |
|
creatorOf |
Utica State Hospital (N.Y.). Admission, discharge, and parole registers, 1843-1985.
|
New York State Archives |
|
creatorOf |
Willard State Hospital (N.Y.). Autopsy reports, 1895-1967 (bulk 1906-1964)
|
New York State Archives |
|
creatorOf |
Willard State Hospital (N.Y.). Clinical records, 1885-1891.
|
New York State Archives |
|
creatorOf |
New York (State). Office of Mental Health. Kings County patient case files, 1843-1938.
|
New York State Archives |
|
creatorOf |
New York (State). Office of Alcoholism and Substance Abuse Services. Office of the Commissioner. Commissioner's subject and correspondence files, 1984-1994.
|
New York State Archives |
|
creatorOf |
Utica State Hospital (N.Y.). Superintendent's correspondence, 1842-1948.
|
New York State Archives |
|
creatorOf |
New York (State). State Lunatic Asylum. Order book, 1866-1886.
|
New York State Archives |
|
creatorOf |
Utica Psychiatric Center (N.Y.). Board of Managers meeting minutes and visiting book, 1842-1985.
|
New York State Archives |
|
creatorOf |
Middletown State Homeopathic Hospital (N.Y.). Patient indexes, 1874-[ca. 1930]
|
New York State Archives |
|
referencedIn |
Fishkill Correctional Facility. Assault registers, 1965-1977.
|
New York State Archives |
|
creatorOf |
Willard Psychiatric Center (N.Y.). Director's photograph and news clipping file, 1970-1979 (bulk 1977-1978)
|
New York State Archives |
|
creatorOf |
Utica State Hospital (N.Y.). Annual reports, 1843-1942.
|
New York State Archives |
|
creatorOf |
Marcy State Hospital (N.Y.). Personal service schedules, 1949-1951.
|
New York State Archives |
|
creatorOf |
Mohawk Valley Psychiatric Center. Sudden death, accident, and escape reports, 1919-1986 (bulk 1919-1940, 1982-1986)
|
New York State Archives |
|
creatorOf |
New York (State). State Lunatic Asylum. Construction journals, 1838-1846.
|
New York State Archives |
|
creatorOf |
Middletown State Homeopathic Hospital (N.Y.). Asylum baseball and basketball club account book, 1892-1911.
|
New York State Archives |
|
creatorOf |
Willard Psychiatric Center (N.Y.). Admission and discharge registers, 1869-1995.
|
New York State Archives |
|
referencedIn |
Matteawan State Hospital. Inmate case files from Matteawan and Dannemora state hospitals, [ca. 1880-1960]
|
New York State Archives |
|
creatorOf |
Willard Asylum for the Insane. Record of commitments, 1883-1886.
|
New York State Archives |
|
creatorOf |
Middletown State Homeopathic Hospital (N.Y.). Autopsy record book, 1891-1905.
|
New York State Archives |
|
creatorOf |
Utica Psychiatric Center (N.Y.). School of Nursing records, 1896-1980 (bulk 1920-1980).
|
New York State Archives |
|
creatorOf |
Willard Psychiatric Center (N.Y.). Board of Visitors sign-in logs, 1902-1995.
|
New York State Archives |
|
creatorOf |
New York (State). Office of Mental Health. Middletown Psychiatric Center patient admission, discharge, and parole registers, 1876-1976.
|
New York State Archives |
|
creatorOf |
Willard State Hospital (N.Y.). Employee hospital records, 1926-1928.
|
New York State Archives |
|
creatorOf |
Willard State Hospital (N.Y.). Parole registers, 1886-1964.
|
New York State Archives |
|
referencedIn |
Fishkill Correctional Facility. Correction officers' observation log, 1975-1976.
|
New York State Archives |
|
creatorOf |
Willard State Hospital (N.Y.). Surgery registers, 1919-1965.
|
New York State Archives |
|
creatorOf |
Willard State Hospital (N.Y.). Correspondence, 1893-1964.
|
New York State Archives |
|
creatorOf |
Kingsboro Psychiatric Center. Kingsboro Psychiatric Center subagency history record.
|
New York State Archives |
|
referencedIn |
Fishkill Correctional Facility. Packages received registers, 1969-1976.
|
New York State Archives |
|
creatorOf |
New York (State). State Lunatic Asylum. Construction expense ledger, 1838-1839.
|
New York State Archives |
|
creatorOf |
Willard State Hospital (N.Y.). Clinical laboratory records, 1915-1968.
|
New York State Archives |
|
referencedIn |
Fishkill Correctional Facility. Inmate transfer register, 1973-1977.
|
New York State Archives |
|
creatorOf |
Middletown State Homeopathic Hospital (N.Y.). Minutes of joint meetings of Superintendents of Asylums for the Insane, 1888-1891.
|
New York State Archives |
|
creatorOf |
Utica State Hospital (N.Y.). Statements and transcripts relating to incidents involving alleged staff misconduct or neglect of duty, 1926-1929.
|
New York State Archives |
|
creatorOf |
Utica State Hospital (N.Y.). Daily reports and census records, 1857-1955 (bulk 1857-1889, 1906-1923)
|
New York State Archives |
|
creatorOf |
New York (State). Office of Alcoholism and Substance Abuse Services. Office of the Commissioner. Commissioner's office calendars, 1985-1992.
|
New York State Archives |
|
creatorOf |
Willard Psychiatric Center (N.Y.). Historical background and research files, 1869-1987.
|
New York State Archives |
|
creatorOf |
Mohawk Valley Psychiatric Center. Historical files, 1849-1996.
|
New York State Archives |
|
creatorOf |
Middletown State Hospital (N.Y.). Monthly movement reports of children less than 17 years of age, 1955-1967.
|
New York State Archives |
|
creatorOf |
New York (State). State Lunatic Asylum. Visitors' book, 1842-1847.
|
New York State Archives |
|
creatorOf |
New York (State). State Hospital Commission. Hearing transcripts and investigation reports, 1910-1914 (bulk 1910)
|
New York State Archives |
|
creatorOf |
Willard State Hospital (N.Y.). Ward admission, transfer, and census books, 1929-1975.
|
New York State Archives |
|
creatorOf |
Middletown State Homeopathic Hospital (N.Y.). Order and commitment books, 1885-1893
|
New York State Archives |
|
creatorOf |
Willard State Hospital (N.Y.). Personnel records, 1869-1962.
|
New York State Archives |
|
referencedIn |
New York (State). Legislature. Assembly. Committee on Mental Health, Mental Retardation, and Developmental Disabilities. [Hearing of the Assembly Standing Committees on Mental Health, Mental Retardation, and Developmental Disabilities and Subcommittee on Autism Retention on access to services for individuals with autism spectrum].
|
New York State Library |
|
creatorOf |
Willard State Hospital (N.Y.). Visitation and inspection records, 1889-1965.
|
New York State Archives |
|
referencedIn |
Fishkill Correctional Facility. Certificates of search from Matteawan State Hospital and Fishkill Correctional Facility, 1971-1975.
|
New York State Archives |
|
referencedIn |
Fishkill Correctional Facility. Clothing room log, 1975.
|
New York State Archives |
|
creatorOf |
Middletown State Homeopathic Hospital (N.Y.). Female patient weight books, 1910-1917 (bulk 1915-1917)
|
New York State Archives |
|
referencedIn |
Dannemora State Hospital. Inmate data cards, 1900-1972.
|
New York State Archives |
|
referencedIn |
Fishkill Correctional Facility. Admission and discharge registers, 1949-1977.
|
New York State Archives |
|
creatorOf |
Willard State Hospital (N.Y.). Minutes of Committee on After Care, 1906-1938.
|
New York State Archives |
|
referencedIn |
Matteawan State Hospital. Commissary register, 1963-1965.
|
New York State Archives |
|
creatorOf |
Willard State Hospital (N.Y.). Patient indexes, 1869-1962.
|
New York State Archives |
|
referencedIn |
Matteawan State Hospital. Inmate medical prescription registers, 1964-1967.
|
New York State Archives |
|
referencedIn |
Fishkill Correctional Facility. Yard visitor log, 1976-1977.
|
New York State Archives |
|
creatorOf |
Utica State Hospital (N.Y.). Weekly census reports of veterans, 1922-1930.
|
New York State Archives |
|
creatorOf |
Utica State Hospital (N.Y.). Personnel application records, 1896-1909.
|
New York State Archives |
|
creatorOf |
Willard Psychiatric Center (N.Y.). Meeting minutes of regional mental health facilities directors, 1980-1991.
|
New York State Archives |
|
creatorOf |
New York (State). State Lunatic Asylum. Certificates of insanity, 1884-1886.
|
New York State Archives |
|
referencedIn |
Fishkill Correctional Facility. Security check registers, 1974-1977.
|
New York State Archives |
|
creatorOf |
Mohawk Valley Psychiatric Center. Newsletters, 1957-1994.
|
New York State Archives |
|
creatorOf |
Utica State Hospital (N.Y.). Bindery and printing records, 1850-1936.
|
New York State Archives |
|
referencedIn |
Fishkill Correctional Facility. Requisition log, 1976.
|
New York State Archives |
|
creatorOf |
New York (State). State Lunatic Asylum. Employee payroll records, 1856-1869.
|
New York State Archives |
|
creatorOf |
Willard Psychiatric Center (N.Y.). Board of Visitors' reports, 1905-1995.
|
New York State Archives |
|
creatorOf |
Willard State Hospital (N.Y.). Ward inventory, 1969.
|
New York State Archives |
|
creatorOf |
Willard Psychiatric Center (N.Y.). Daily reports and census records, 1869-1979.
|
New York State Archives |
|
creatorOf |
Utica State Hospital (N.Y.). Records of commitments, 1896-1901.
|
New York State Archives |
|
creatorOf |
Utica State Hospital (N.Y.). Blotters and requisition books, 1881-1903.
|
New York State Archives |
|
creatorOf |
Utica State Hospital (N.Y.). Coffee and Spice Department ledger, 1898-1902.
|
New York State Archives |
|
referencedIn |
Denenberg, Tia Schneider. Arbitration files. 1984-2004.
|
Cornell University Library |
|
referencedIn |
Fishkill Correctional Facility. Special watch logs, 1976-1977.
|
New York State Archives |
|
referencedIn |
Rothman, David J. Willowbrook Developmental Center case, research materials, ca.1971-1986.
|
New York State Library |
|
creatorOf |
New York (State). State Lunatic Asylum. Reference copy of published statistics on British insane, 1844.
|
New York State Archives |
|
referencedIn |
Matteawan State Hospital. Dry cleaning logs, 1966-1969.
|
New York State Archives |
|
creatorOf |
New York (State). Office of Mental Health. King's Park State Hospital patient case files, 1890-1931.
|
New York State Archives |
|
creatorOf |
Marcy Psychiatric Center (N.Y.). Issues of "Marcy News" newsletter, 1968-1976.
|
New York State Archives |
|
creatorOf |
Middletown State Hospital (N.Y.). Open ward and honor card reports, 1956-1967.
|
New York State Archives |
|
creatorOf |
New York (State). Office of Mental Health. Patient admission, discharge, and parole registers, 1876-1996.
|
New York State Archives |
|
creatorOf |
Willard Psychiatric Center (N.Y.). Morgue registers, 1937-1995 (bulk 1937-1945, 1958-1995)
|
New York State Archives |
|
creatorOf |
Willard Asylum for the Insane. Employee payroll records, 1869-1960 (bulk 1869-1887, 1946-1960)
|
New York State Archives |
|
creatorOf |
Middletown State Homeopathic Hospital (N.Y.). Trustees' or visitors' record book, 1884-1902.
|
New York State Archives |
|
creatorOf |
Utica State Hospital (N.Y.). Contracts and specifications, 1888-1895.
|
New York State Archives |
|
referencedIn |
Mental Health Association in New York State. Mental Health Association in New York State (MHANYS) Archives, 1872-2001.
|
New York State Historical Documents Inventory |
|
creatorOf |
Utica State Hospital (N.Y.). Daybooks and journals, 1842-1891.
|
New York State Archives |
|
referencedIn |
Matteawan State Hospital. Inmate identification files, 1934-1974.
|
New York State Archives |
|
creatorOf |
Willard State Hospital (N.Y.). Scrapbooks, 1875-1901.
|
New York State Archives |
|
creatorOf |
New York (State). Office of Mental Health. Willard Psychiatric Center burial and interment records, 1876-2000 (bulk 1876-1929).
|
New York State Archives |
|
creatorOf |
Middletown State Homeopathic Hospital (N.Y.). State Commission in Lunacy visitation book, 1889-1911.
|
New York State Archives |
|
creatorOf |
Willard Psychiatric Center (N.Y.). Willard documentary images, 1880-1993 (bulk 1930-1993)
|
New York State Archives |
|
creatorOf |
Middletown State Hospital (N.Y.). Monthly register of communicable diseases, 1915-1917.
|
New York State Archives |
|
referencedIn |
Fishkill Correctional Facility. Inmate clothing registers, 1964-1977.
|
New York State Archives |
|
creatorOf |
Utica State Hospital (N.Y.). Physician's daily reports, 1885-1902.
|
New York State Archives |
|
referencedIn |
New York (State). Legislature. Assembly. Committee on Mental Health. [Hearings].
|
New York State Library |
|
creatorOf |
Willard Psychiatric Center (N.Y.). Hospital chaplain's records, 1954-1988.
|
New York State Archives |
|
creatorOf |
New York (State). Office of Alcoholism and Substance Abuse Services. Office of the Commissioner. Commissioner's daybooks, 1987-1994.
|
New York State Archives |
|
creatorOf |
Middletown State Hospital (N.Y.). Restraint and seclusion reports, 1952-1967
|
New York State Archives |
|
creatorOf |
New York (State). Office of Mental Health. Buffalo Psychiatric Center patient case files, 1920-1975.
|
New York State Archives |
|
referencedIn |
Fishkill Correctional Facility. Nurse's register, 1975-1977.
|
New York State Archives |
|
creatorOf |
Middletown State Hospital (N.Y.). Daily reports and census records, 1877-1971.
|
New York State Archives |
|
creatorOf |
Utica State Hospital (N.Y.). Ward inspection reports, 1953-1954.
|
New York State Archives |
|
creatorOf |
Willard State Hospital (N.Y.). Accident, injury, and escape reports, 1946-1963.
|
New York State Archives |
|
creatorOf |
New York (State). Office of Mental Health. Map and architectural drawings of the Hudson River State Hospital for the Insane, 1870-1888.
|
New York State Archives |
|
creatorOf |
Willard State Hospital (N.Y.). Assorted admission, discharge, and death records, 1941-1965 (bulk 1941-1945, 1960-1965).
|
New York State Archives |
|
creatorOf |
New York (State). Office of Mental Health. Willard State Hospital patient case files, 1869-1938 (bulk 1869-1910)
|
New York State Archives |
|
creatorOf |
Middletown State Homeopathic Hospital (N.Y.). Patient correspondent address books, [ca. 1885 -1910]
|
New York State Archives |
|
creatorOf |
New York (State). State Lunatic Asylum. Matron's ledger, 1860-1864.
|
New York State Archives |
|
referencedIn |
Dannemora State Hospital. Protestant Chaplain interview files from Dannemora State Hospital and state prisons, [ca. 1940-1973]
|
New York State Archives |
|
referencedIn |
Dannemora State Hospital. Inmate commitment files, [ca. 1900-1961]
|
New York State Archives |
|
referencedIn |
Fishkill Correctional Facility. Inmate trip register, 1975-1976.
|
New York State Archives |
|
referencedIn |
Fishkill Correctional Facility. Search logs, 1977.
|
New York State Archives |
|