Finding Aid Search Results
21
Creator:
Elmira Reformatory
Abstract:
This series consists of information on men returned to Elmira for parole violations. Information includes name and number; date of return; date of first admission; maximum sentence or "Class" number; crime; county of sentencing; previous occupation; previous incarcerations; age; marital status; color; .........
Repository:
New York State Archives
22
Creator:
Elmira Reformatory
Abstract:
This series consists of 11 volumes of registers containing summary information on incarcerated individuals at the time of their admission to Elmira. The registers cover the period from May 24, 1877 to December 27, 1950 and consecutive numbers from 1 to 51274. Registers covering the period from October .........
Repository:
New York State Archives
23
Creator:
Elmira Reformatory
Abstract:
This series indexes the consecutive number given to incarcerated individuals upon admission to Elmira Reformatory. Information includes last name, first name, and consecutive number..........
Repository:
New York State Archives
24
Creator:
Sing Sing Prison
Title:
Series:
B0147
Dates:
1891-1946
Abstract:
This series contains volumes providing summary information on incarcerated individuals sentenced to be executed. Information includes but is not limited to name and aliases of incarcerated individual; crime; term out by commutation, expiration, or pardon; place of birth, age, and occupation; marital .........
Repository:
New York State Archives
25
Creator:
Sing Sing Prison
Abstract:
This series consists of admission registers (also known as a "receiving blotter") of federally incarcerated individuals admitted to Sing Sing Prison. Entries include the person's name; aliases; date and place of conviction; offense; term of sentence; date of sentence; beginning and expiration date; .........
Repository:
New York State Archives
26
Creator:
New York (State). Department of Social Welfare. Division of State Institutions
Title:
Series:
B0648
Dates:
1947-1960
Abstract:
This series consists of unsigned copies of orders of the commissioner of social welfare transferring inmates from a state training school for boys to the higher security Annex at New Hampton. Information includes transferee's name; place and date of birth; dates of commitment and admission to a training .........
Repository:
New York State Archives
27
Creator:
Elmira Reformatory
Title:
Series:
B1110
Dates:
1935-1940
Abstract:
This series consists of a register of new incarcerated individuals received at Elmira. Each entry includes their name, sentencing date, date received, and consecutive number..........
Repository:
New York State Archives
28
Creator:
Elmira Reformatory
Abstract:
This series consists of a register of men received at the Elmira Reformatory. The register contains consecutive number; full name of incarcerated individual; and date and time received. The volume relates to consecutive numbers 44713 to 49700..........
Repository:
New York State Archives
29
Creator:
Elmira Reformatory. Classification Clinic
Abstract:
This series consists of a register of incarcerated individuals received at Elmira Reformatory. The volume relates to consecutive numbers 42170 to 49999. The register contains the incarcerated individual's name and number; date received; room number; room moved to; age; county; religion; and color. In .........
Repository:
New York State Archives
30
Creator:
Gowanda Psychiatric Center
Abstract:
These cards serve as an index to patient admission and discharge registers. Data on the cards includes name, address, next of kin, facility, case number (the facility assigns a patient identification number to the patient), and state identification number (assigned by the Office of Mental Health and .........
Repository:
New York State Archives
31
Creator:
New York (State). State Agricultural and Industrial School
Abstract:
This series consists of brief, preliminary records providing background information on new inmates that were compiled before the full record was entered in the Admission Registers (series A1970). Information includes admission date; name; age; name and relationship of guardian; address; city and county .........
Repository:
New York State Archives
32
Creator:
New York (State). State Agricultural and Industrial School
Abstract:
This series consists of a register of new and paroled inmates of the State Agricultural and Industrial School. Information for new inmates includes name; religion and assigned colony Information for paroled inmates includes name, parole date, colony, and sometimes inventory of inmate clothes. Also included .........
Repository:
New York State Archives
33
Creator:
Western House of Refuge for Juvenile Delinquents (Rochester, N.Y.)
Abstract:
This series consists of brief case histories of male inmates at the Western House of Refuge. Information may include inmate name and number; date received; from what court and location; age and birthday; nativity; health, habits, and occupation of parents; school attendance record; previous institutionalization; .........
Repository:
New York State Archives
34
Creator:
New York (State). State Industrial School
Abstract:
Chaplains functioned as parole agents and were required to keep records of inmates' background, behavior, and progress at the institution and to supervise their parole. This series consists of rough notes for Chaplains' Registers of Inmate Case Histories (series A3146) from the State Industrial School. .........
Repository:
New York State Archives
35
Creator:
New York (State). State Industrial School
Abstract:
Chaplains were required to keep records of inmates' background, behavior, and progress at the institution and to supervise their parole. Gathered by Protestant and Catholic Chaplains, the registers may include inmate's name and number; date received; division assigned; occupation(s), religion(s), economic .........
Repository:
New York State Archives
36
Creator:
Clinton Prison (Dannemora, N.Y.)
Abstract:
This series consists of a listing of inmates admitted to Clinton prison and examined by physicians upon arrival. Information includes inmate number; name; date received; from where; county where convicted; crime committed; term of sentence; expiration of short time; physical description (age, color, .........
Repository:
New York State Archives
37
Creator:
Elmira Reformatory
Abstract:
These registers contain a two-page summary of information on each incarcerated individual admitted to Elmira during the period 1879 to 1957. Most of the information was recorded at the time of admission to Elmira, with only minor notations relating to conduct and discharge. The detail of information .........
Repository:
New York State Archives
38
Creator:
Sing Sing Prison
Abstract:
This series consists of information on each incarcerated individual received at the prison. The early volumes provide information such as: admission date; alias; county from which received; age; birthplace; marital and family status; residence; height; weight; complexion; eye and hair color; other physical .........
Repository:
New York State Archives
39
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
40
Creator:
Matteawan State Hospital
Title:
Series:
A1500
Dates:
1880-1960
Abstract:
This series contains case files that document the commitment, diagnosis and treatment of inmates of the Matteawan and Dannemora State Hospitals for the Criminally Insane. The bulk of the case files contain legal papers documenting the commitment process; admission sheets; statistical data forms; ward .........
Repository:
New York State Archives