Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  9 items
1
Creator:
Eastern New York Reformatory
 
 
Title:  
 
Series:
B2410
 
 
Dates:
1896-1906
 
 
Abstract:  
This series consists of record cards containing summary information for approximately 900 male inmates incarcerated from approximately 1896 to 1906. Each card contains information on inmate's crime and sentence, criminal history, and terms of release..........
 
Repository:  
New York State Archives
 

2
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
 

3
Creator:
New York (State). Department of Correctional Services
 
 
Abstract:  
The Admission and Release files contain criminal and demographic data on all inmates admitted to and released from facilities supervised by the Department of Correctional Services (DOCS) between 1976 and 1984. Each record identifies inmate's name, gender, ethnicity, education level, occupation, drug .........
 
Repository:  
New York State Archives
 

4
Creator:
Great Meadow Correctional Institution
 
 
Title:  
 
Series:
B2396
 
 
Dates:
1922-1933, 1945-1965
 
 
Abstract:  
This series consists of admission registers for inmates incarcerated in Great Meadow Prison and later Great Meadow Correctional Institution..........
 
Repository:  
New York State Archives
 

5
Creator:
Eastern New York Reformatory
 
 
Title:  
 
Series:
B0133
 
 
Dates:
1900-1908
 
 
Abstract:  
The series consists of summary information on inmates received at the Eastern New York Reformatory. Most inmates were received from the New York State Reformatory at Elmira. Others were received from Auburn, Sing Sing or other State prisons or were returned to the reformatory for violating parole. Information .........
 
Repository:  
New York State Archives
 

6
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
 

7
Creator:
Westfield State Farm. Reformatory Division
 
 
Title:  
 
Series:
B1015
 
 
Dates:
1931-1952 (with gaps)
 
 
Abstract:  
This series consists of four volumes of receiving blotters providing summary information on approximately 2,500 inmates received at the Westfield State Farm reformatory for women. The blotters contain one page of personal and criminal history information on each inmate compiled at the time of admission .........
 
Repository:  
New York State Archives
 

8
Creator:
New York (State). State Agricultural and Industrial School
 
 
Title:  
 
Series:
A1970
 
 
Dates:
1876-1960
 
 
Abstract:  
This series contains background information compiled upon inmate admission. Information may include; inmate name and institutional number; age; occupation; nativity; offense; committing court, county and judge; previous commitments and arrests; religion; physical attributes; habits, family status; parents' .........
 
Repository:  
New York State Archives
 

9
Creator:
Eastern New York Reformatory
 
 
Abstract:  
This series consists of a register of men returned to the reformatory for parole violations. Information includes name and number; age; original crime; original date received; date paroled; date returned; length of time on parole; trade taught; situation during parole (location, employment, personal .........
 
Repository:  
New York State Archives