Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  17 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:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1165
 
 
Dates:
1892-1895
 
 
Abstract:  
This series contains routine letters to the Comptroller's Office concerning financial matters such as expenditures, appropriations and bonds mostly from Auburn and Sing Sing prisons..........
 
Repository:  
New York State Archives
 

3
Creator:
Auburn Correctional Facility
 
 
Title:  
 
Series:
B1224
 
 
Dates:
1934-1972 (with gaps)
 
 
Abstract:  
This series consists of reports listing weekly disciplinary action imposed on incarcerated individuals at Auburn. Reports include date of offense; person's name and number; punishment and description of offense. Other reports that may be attached include: prison officer reports of offenses; disciplinary .........
 
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:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1293
 
 
Dates:
1818-1819
 
 
Abstract:  
Legislation of 1818 authorized the State Comptroller to settle accounts relating to the state prison to be built at Auburn. This series records payments to workers on the construction of Auburn Prison. A two-week cycle record is kept of category of worker; number of days worked; wage per day; and list .........
 
Repository:  
New York State Archives
 

6
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
 

7
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
 

8
Creator:
New York State Prison for Women
 
 
Title:  
 
Series:
B1233
 
 
Dates:
1898-1910 (with gaps)
 
 
Abstract:  
This series documents expenditures of the State Prison for Women in categories including salaries of prison officers; rations, clothing, and bedding; discharge and transportation of convicts; and repairs. The ledger lists date, individual or company receiving payment, a description of goods or services .........
 
Repository:  
New York State Archives
 

9
Creator:
New York State Prison for Women
 
 
Title:  
 
Series:
B1235
 
 
Dates:
1893-1895
 
 
Abstract:  
The general journal of the State Prison for Women was the principal accounting record of original entry for the prison, listing all financial transactions in chronological order. Information includes transaction date, individual or company being paid, and the amount of money received or paid..........
 
Repository:  
New York State Archives
 

10
Creator:
Sing Sing Prison
 
 
Title:  
 
Series:
B1243
 
 
Dates:
1917-1923
 
 
Abstract:  
This series consists of original copies of commutations of sentences signed by the governor. Most relate to incarcerated individuals at Sing Sing but some for Auburn and Clinton are also included. Information includes name of the individual; county of sentence; name of prison; original prison term; .........
 
Repository:  
New York State Archives
 

11
Creator:
New York (State). Board of Prisons
 
 
Title:  
 
Series:
B1935
 
 
Dates:
1858-1865
 
 
Abstract:  
This series consists of notes from State Prison Inspectors about the Female Prison, Sing Sing, Clinton, and Auburn Prisons. Most entries deal with Sing Sing Prison. Topics include convict labor for hire, safety precaution measures, and the status of the staff including suspension and appointment of .........
 
Repository:  
New York State Archives
 

12
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
W0006
 
 
Dates:
1912-2002
 
 
Abstract:  
Auburn Correctional Facility, located in Cayuga County, N.Y., is a maximum security correctional facility for incarcerated males. Case files describe in great detail the family and social background, arrest, confinement, and release/parole of each incarcerated individual..........
 
Repository:  
New York State Archives
 

13
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
 

14
Creator:
New York (State). Board of Parole
 
 
Title:  
 
Series:
B0050
 
 
Dates:
1920-1930
 
 
Abstract:  
This series consists of records of women paroled from the Women's Prison at Auburn. Files include criminal and personal history information similar to that found in standard state prison inmate case files from this era. The major difference is that these files were specifically compiled to document .........
 
Repository:  
New York State Archives
 

15
Creator:
New York (State). Department of Correction
 
 
Title:  
 
Series:
A0620
 
 
Dates:
1924-1933
 
 
Abstract:  
This series consists of monthly statements of receipts and expenditures maintained by the prison wardens of Auburn, Clinton, Great Meadow and Sing Sing prisons. Statements include receipts from the sale of goods manufactured at the prisons and records of the amount spent on items such as equipment, .........
 
Repository:  
New York State Archives
 

16
Creator:
New York (State). Governor
 
 
Title:  
 
Series:
A0603
 
 
Dates:
1842-1908
 
 
Abstract:  
These registers report summary information on incarcerated individuals committed to state correctional institutions and selected county penitentiaries each month. Information is handwritten in columns on preprinted pages which were later bound into volumes for each year. Monthly reports from each institution .........
 
Repository:  
New York State Archives
 

17
Creator:
New York (State). Governor
 
 
Abstract:  
This series consists of the monthly reports sent to the governor from each prison indicating incarcerated individuals eligible for discharge by commutation. The reports from all prisons for each year were bound into volumes. Each monthly report from each prison provides the following information: name; .........
 
Repository:  
New York State Archives