Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  63 items
1
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1062
 
 
Dates:
1871-1873
 
 
Abstract:  
This series consists of vouchers for payment submitted to the Comptroller's Office by officials at Auburn Prison. Expenditures are listed for prison maintenance items such as food, utensils, and clothing, as well as for administrative items such as office supplies. Payments for guards and yard keepers .........
 
Repository:  
New York State Archives
 

2
Creator:
Auburn Prison
 
 
Title:  
 
Series:
A1103
 
 
Dates:
1821-1825
 
 
Abstract:  
The series is a daily account of financial transactions taking place at Auburn State Prison. Chapter 169 of the Laws of 1817 required the agent for each state prison to keep a regular and correct account of the monies received and disbursed. This daybook, or journal, is part of the agent's account for .........
 
Repository:  
New York State Archives
 

3
Creator:
Auburn Prison
 
 
Title:  
 
Series:
A0780
 
 
Dates:
1836-1846
 
 
Abstract:  
The series consists of daily reports describing punishments at Auburn Prison. Assistant keepers could punish those incarcerated at their discretion if they reported their actions in writing to the prison's agent or deputy keeper. The short narratives include date; name of assistant keeper; name of the .........
 
Repository:  
New York State Archives
 

4
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1151
 
 
Dates:
1869-1876
 
 
Abstract:  
This series consists of vouchers and accounts submitted by the Auburn Prison agent to the Comptroller's Office. Each voucher lists date services or materials were provided, amount owed, name of payee, a receipt and the payee's affidavit that the amount is correct. Attached to the vouchers are original .........
 
Repository:  
New York State Archives
 

5
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0010
 
 
Dates:
1955-1962
 
 
Abstract:  
This series consists of inmates' psychological testing records, primarily the Tree-House-Person drawing test and the Wechsler Adult Intelligence Scale test, but some Rorschach ink-blot pictures responses and Incomplete Sentences test forms, and Mooney Problem Check Lists are included. Files usually .........
 
Repository:  
New York State Archives
 

6
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0029
 
 
Dates:
[circa 1933-1963]
 
 
Abstract:  
These are records of incarcerated individuals who died in Auburn Prison. Case files were kept for all incarcerated individuals, and records of deceased individuals were pulled from the active files and filed together..........
 
Repository:  
New York State Archives
 

7
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0052
 
 
Dates:
1915-1968
 
 
Abstract:  
This series contains admission reports, hospital reports, medical records, correspondence, examination reports, injury reports, and pharmacy reports generated by the office of the Auburn Prison physician. The medical and record-keeping duties of the physician were spelled out in Chapter 382 of the Laws .........
 
Repository:  
New York State Archives
 

8
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0053
 
 
Dates:
1893-1933
 
 
Abstract:  
This series consists of records of females admitted to the Women's Prison at Auburn. Information includes consecutive and register numbers; name; date received; crime; sentence; date sentenced; county; court; judge; former trade or occupation; idle or employed when arrested; if married; color; age; .........
 
Repository:  
New York State Archives
 

9
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0057
 
 
Dates:
1900-1905, 1909-1938
 
 
Abstract:  
This series consists of records of inmates admitted to Auburn Prison. Information includes inmate's crime; admission date; occupation; habits; height; color; age; birthplace; education level; religion; previous criminal history; marital status; address of wife or relative; hair and eye color; description .........
 
Repository:  
New York State Archives
 

10
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0058
 
 
Dates:
1904-1919
 
 
Abstract:  
This series consists of a daily statistical record of inmates. Daily entries include the number of inmates on state work; sick in hospital; excused from labor; in punishment; new men received; miscellaneous; total in prison; discharged; and remarks..........
 
Repository:  
New York State Archives
 

11
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0059
 
 
Dates:
1921-1936
 
 
Abstract:  
This series consists of summary identification information on incarcerated male individuals at Auburn Prison. Included is name; identification number; color; aliases; term; sentence date; county; crime; reception date; residence; criminal act; Bertillon measurements related to face and hands; height; .........
 
Repository:  
New York State Archives
 

12
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0062
 
 
Dates:
1879-1952
 
 
Abstract:  
This series consists of statistical records of Auburn prisons' population of incarcerated individuals. Information may include total number: in prison; in prison at morning and in evening; received; discharged; lodgers; applications for treatment; treated; not treated; excused from labor; pardoned; .........
 
Repository:  
New York State Archives
 

13
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0064
 
 
Dates:
1924-1935
 
 
Abstract:  
This series consists of lists of inmates who were to be considered for parole. The records list number and name of inmate; crime; date received; sentence; minimum and maximum expiration dates; jail time; punishments; days lost; minimum expiration with lost time added; remarks; and whether an initial .........
 
Repository:  
New York State Archives
 

14
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0065
 
 
Dates:
approximately 1935-1942
 
 
Abstract:  
This series consists of psychologists' reports of the mental conditions of incarcerated individuals and recommendations for work assignments. Folders usually include psychologists' examination report, guidance and recommendation form; most files also include Auburn Prison Classification Clinic Psychologists' .........
 
Repository:  
New York State Archives
 

15
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0067
 
 
Dates:
1870-1891, 1900-1953
 
 
Abstract:  
This series records basic information about incarcerated individuals admitted to the prison. Information includes class, consecutive and register numbers, name, crime, sentence, dates received and sentenced, county, court, former trade or occupation; employment status; if could read or write; if married; .........
 
Repository:  
New York State Archives
 

16
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0068
 
 
Dates:
[circa 1816]-1894, 1908-1949
 
 
Abstract:  
The volumes in this series document incarcerated individuals released from Auburn Prison. The amount and detail of information recorded varies over time, but typically includes name, age, date sentenced, term to which sentenced, and date and nature of discharge (parole, commutation, pardon, transfer, .........
 
Repository:  
New York State Archives
 

17
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0069
 
 
Dates:
1941-1942, 1951-1952
 
 
Abstract:  
This series consists of records of employee absences from Auburn prison. Information includes date; absentee's name; title; reason for absences; number absent on vacation and day off. All staff appear to be listed: Principal Keeper-Assistant Superintendent; Assistant Principal Keeper, 2nd Assistant .........
 
Repository:  
New York State Archives
 

18
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0074
 
 
Dates:
1932-1938
 
 
Abstract:  
This series records the sale of goods produced at Auburn Prison. Each page lists the name and address of a customer, usually a state agency, institution or county clerk's office; the item bought or sold; transaction date and unit price of the item. Also included are credits, gross sales, and net sales .........
 
Repository:  
New York State Archives
 

19
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0075
 
 
Dates:
1893-1926
 
 
Abstract:  
This series consists of records of incarcerated individuals granted parole from Auburn Prison. Information includes consecutive number; name; date received; minimum and maximum terms; expiration dates; parole date; delinquency date; date returned for parole violation; delinquent time to serve; parole .........
 
Repository:  
New York State Archives
 

20
Creator:
New York (State). Board of Parole
 
 
Title:  
 
Series:
B0082
 
 
Dates:
1918-1955
 
 
Abstract:  
This series contains records created or compiled by the State Board of Parole in relation to parole of incarcerated individuals from Auburn Prison. For each individual applying for parole, there is a folder with records documenting the entire process of parole from admission into the state correctional .........
 
Repository:  
New York State Archives
 

Page: 1 2 3 4  Next