Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  63 items
21
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0085
 
 
Dates:
1938-1961
 
 
Abstract:  
This series consists of materials and instructions for psychological testing of incarcerated individuals. Included are a variety of tests, blank test and score sheets; Wechsler Adult Intelligence Scale Manual; completed written tests; instructions; test catalogues; psychologists' reports of incarcerated .........
 
Repository:  
New York State Archives
 

22
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B1006
 
 
Dates:
1962-1970
 
 
Abstract:  
This scrapbook kept by an individual incarcerated in Auburn Prison, titled "Revolutionary Thoughts and Liberation," consists of clippings from magazines and newspapers related to political protests of the 1960s and 1970s, the Black liberation movement, police violence and war..........
 
Repository:  
New York State Archives
 

23
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B1227
 
 
Dates:
1894-1910
 
 
Abstract:  
This series consists of journals documenting expenditures in Auburn Prison special funds. Information includes date of expenditure, person or company paid, and name of account (e.g., Ordinary Repairs, Water System, Library, Electrocution, Emergency). Total expenditures for each fund are given every .........
 
Repository:  
New York State Archives
 

24
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B1229
 
 
Dates:
1893-1899
 
 
Abstract:  
This ledger documents expenses in Auburn Prison's special accounting funds. These funds include Plumbing, Library, Road, Ordinary Repairs, and Electrical Execution. The ledger lists date of entry, name of individual or company paid, description of goods or services received, and amount paid. Also included .........
 
Repository:  
New York State Archives
 

25
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B1230
 
 
Dates:
1866-1881, 1888-1893
 
 
Abstract:  
Auburn Prison's general journal was the principal accounting record of original entry for the prison, listing all financial transactions in chronological order. Entries cover all prison receipts and expenses such as salaries, repairs, supplies, rations, and disbursements to released inmates. Information .........
 
Repository:  
New York State Archives
 

26
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B1234
 
 
Dates:
1894-1900 (with gaps)
 
 
Abstract:  
This series documents Auburn Prison expenditures. Categories include salaries of prison officers, rations, firewood, clothing and bedding, hospital, discharge and transportation of convicts, and repairs. For each expenditure the ledger lists the date of entry, name of individual or company receiving .........
 
Repository:  
New York State Archives
 

27
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B1237
 
 
Dates:
1873-1895
 
 
Abstract:  
This series consists of a ledger of credits and debits pertaining to cash accounts for incarcerated individuals. For each listing, the ledger records date, type of transaction, and amount of credit deposited or debit charged..........
 
Repository:  
New York State Archives
 

28
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B1276
 
 
Dates:
1930-1939
 
 
Abstract:  
Auburn's Classification Board evaluated each individual incarcerated in the prison and decided the appropriate level of administrative custody and rehabilitation program. This series consists of cards with information on those individuals and Classification Board decisions. Many individuals were transferred .........
 
Repository:  
New York State Archives
 

29
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B1681
 
 
Dates:
1932-1933
 
 
Abstract:  
This series consists of outgoing correspondence from the director and staff of the Auburn Prison Classification Clinic to Wardens, the Deputy Commissioner of Corrections, and Directors of Classification clinics at other state prisons. Classification clinics determined the physical and mental conditions .........
 
Repository:  
New York State Archives
 

30
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1150
 
 
Dates:
1816-1825
 
 
Abstract:  
This series consists of accounts, vouchers and reports of Commissioners for construction of Auburn Prison. Also included are abstracts and vouchers of the agents and the principal keepers of the prison for maintenance of printers and other expenses..........
 
Repository:  
New York State Archives
 

31
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0030
 
 
Dates:
1919-1974
 
 
Abstract:  
This series consists of annual reports submitted by the prison warden to the Commissioner of Correction. The reports include statistical and descriptive information on prison matters such as financial receipts and expenditures; prison labor; incarcerated population; industries; educational and other .........
 
Repository:  
New York State Archives
 

32
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0031
 
 
Dates:
1889-1912
 
 
Abstract:  
This series consists of records of incarcerated individuals discharged after their sentences were "commuted," Entries lists name; county; crime; term; date of sentence; date received at prison; shop incarcerated individual worked in; date of discharge; and remarks. Later volumes court; judge and commutation .........
 
Repository:  
New York State Archives
 

33
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0051
 
 
Dates:
1909-1948
 
 
Abstract:  
The prison physician was required to keep records of all incarcerated persons discharged from the prison. These registers for those discharged from Auburn Prison include: inmate name and number; age at entrance; color; nativity; crime; when received and discharged; term; number of previous convictions; .........
 
Repository:  
New York State Archives
 

34
Creator:
New York State Prison for Women
 
 
Title:  
 
Series:
B0054
 
 
Dates:
1909-1933
 
 
Abstract:  
This series consists of a Bertillon ledger with summary identification information on residents of the Women's Prison at Auburn. Data includes inmate's name; identification number; color; aliases; term; date of sentence; county; crime; reception date; residence; criminal act; height; Bertillon measurements .........
 
Repository:  
New York State Archives
 

35
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0055
 
 
Dates:
1893-1919
 
 
Abstract:  
This series consists of a record of inmates discharged from Auburn Prison. Information includes name, number, discharge date; county where convicted; court; judge; crime; date convicted; sentence; nativity; age; height; color; trade or occupation; employment when arrested; weight when arrested; number .........
 
Repository:  
New York State Archives
 

36
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0056
 
 
Dates:
1888-1937
 
 
Abstract:  
This series consists of two volumes created by the Auburn Prison physician for the purpose of documenting deaths of Auburn Prison inmates, as required by Chapter 382 of the Laws of 1889. Volume 1 (1888-1937) documents the deaths of approximately 500 inmates. Volume 2 (1896-1920) documents the disposition .........
 
Repository:  
New York State Archives
 

37
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0066
 
 
Dates:
1897-1932
 
 
Abstract:  
This series consists of indefinite and determinate sentence information on incarcerated individuals at Auburn prison. The four indefinite registers contain the person's name; residence; consecutive number; minimum and maximum sentence terms; date paroled; expiration date of maximum sentence; discharge .........
 
Repository:  
New York State Archives
 

38
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0072
 
 
Dates:
1893-1897
 
 
Abstract:  
This volume lists the expenditures for the broom, hollow ware and iron casting industries operated by labor of incarcerated individuals. Entries include the cash balance on hand at the beginning of each month, amount drawn from Prison Capital Fund and a listing of the type of expenditures and amount .........
 
Repository:  
New York State Archives
 

39
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0073
 
 
Dates:
1907-1909
 
 
Abstract:  
This series consists of carbon copies of reports detailing money sent to the incarcerated from outsiders. Reports include the date compiled, inmate number, name, name of sender and amount, and the date deposited..........
 
Repository:  
New York State Archives
 

40
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0076
 
 
Dates:
1905-1952
 
 
Abstract:  
This series consists of meeting minutes of the Parole Board of Auburn Prison and the State Prison for Women. Early minutes include transcriptions of interviews with incarcerated individuals; family relations, prospective employment after parole, and similar matters of interest to the Board. After 1930, .........
 
Repository:  
New York State Archives
 

Page: Prev  1 2 3 4  Next