Research

Finding Aid Search Results


Sort by: 
 Your search for Correctional institutions--New York (State) returned  124 items
1
Creator:
New York (State). Division of Criminal Justice Services
 
 
Title:  
 
Series:
19148
 
 
Dates:
1988-1994
 
 
Abstract:  
This series consists of referral memoranda and file copies of outgoing correspondence created by the office of the Commissioner of the Division of Criminal Justice Services. Much of the correspondence was prepared at the request of the Executive Chamber in response to letters addressed to the governor .........
 
Repository:  
New York State Archives
 

2
Creator:
Sing Sing Prison
 
 
Title:  
 
Series:
B0146
 
 
Dates:
1919-1944
 
 
Abstract:  
The Statistical Department of Sing Sing Prison compiled a country-by-country list of foreign-born incarcerated individuals containing the following information: consecutive number; age; date of admittance; country; crime; sentence; and disposition. This appears to have been created by the prison administration .........
 
Repository:  
New York State Archives
 

3
Creator:
Westfield State Farm
 
 
Title:  
 
Series:
B1012
 
 
Dates:
1957-1968
 
 
Abstract:  
This series consists of daily logs recording Ward activity at the Westfield State Farm. Included are inmate population counts, names of inmates not in cell during a count, name and purpose of visitors, reasons why specific cells were unlocked, names of officers and watch locations, and names of ward .........
 
Repository:  
New York State Archives
 

4
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
 

5
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
 

6
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
 

7
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
 

8
Creator:
Sing Sing Prison
 
 
Title:  
 
Series:
B0143
 
 
Dates:
1842-1852, 1865-1965, 1970-1971
 
 
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
 

9
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B1272
 
 
Dates:
1915-1932
 
 
Abstract:  
This series consists of 3" x 5" record cards probably used by Auburn's principal keeper to record locations of incarcerated individual's work assignments within Auburn Prison and at prison work camps. Each card includes name and consecutive number, length of sentence, location of each work assignment, .........
 
Repository:  
New York State Archives
 

10
Creator:
New York (State). Superintendent of State Prisons
 
 
Abstract:  
These annual reports prepared by various project engineers summarize work done by State prison inmates on construction and maintenance projects on State, county, and town roads during the period 1916 to 1921. Often attached to the report are photos depicting roads, bridge construction, and inmates from .........
 
Repository:  
New York State Archives
 

11
Creator:
New York (State). Commission to Investigate Provision for the Mentally Deficient
 
 
Title:  
 
Series:
A4225
 
 
Dates:
1914
 
 
Abstract:  
The series contains completed survey forms from physicians at county jails in the state on policies and procedures relating to mentally deficient prisoners. The survey form contains: policies for examining mentally deficient prisoners; numbers of prisoners considered mentally deficient and insane; transfer .........
 
Repository:  
New York State Archives
 

12
Creator:
Auburn Prison
 
 
Abstract:  
This series consists of records relating to the escape and capture of incarcerated individuals who had escaped from Auburn Prison and its various prison camps. Folders include correspondence, telegrams, and general releases notifying police departments, county sheriffs, and railroad police of the escape .........
 
Repository:  
New York State Archives
 

13
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
 

14
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
 

15
Creator:
Sing Sing Prison
 
 
Title:  
 
Series:
B1239
 
 
Dates:
1927-1928
 
 
Abstract:  
This series consists of daily census reports of incarcerated individuals taken at Sing Sing Prison from August 18, 1927, to May 18, 1928. The census was likely maintained by Sing Sing's deputy warden. For each day, the following information was recorded: number of incarcerated individuals received and .........
 
Repository:  
New York State Archives
 

16
Creator:
Sing Sing Prison
 
 
Title:  
 
Series:
B1240
 
 
Dates:
1911-1919
 
 
Abstract:  
This volume contains information on incarcerated individuals who escaped from Sing Sing Prison. Each entry includes the following: name, date received; crime and term; date escaped; date of capture; and remarks..........
 
Repository:  
New York State Archives
 

17
Creator:
Sing Sing Prison
 
 
Title:  
 
Series:
B1241
 
 
Dates:
1931, 1952-1953
 
 
Abstract:  
This series consists of a journal used by prison guards to log special activities that occurred during night watches. Included is the date, location of duty, name of officer on duty, and remarks..........
 
Repository:  
New York State Archives
 

18
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B1688
 
 
Dates:
1917
 
 
Abstract:  
This series consists of operating and financial reports, apparently created for the State Comptroller's Office, concerning the farming industry operations of Auburn State Prison. Report topics include terms for leasing the Corrigan and Elias Hardy farms, lists of equipment leased, cost schedule, memo .........
 
Repository:  
New York State Archives
 

19
Creator:
Eastern New York Reformatory
 
 
Title:  
 
Series:
B0132
 
 
Dates:
1900-1909
 
 
Abstract:  
This series consists of summary information of inmates discharged from the Eastern New York Reformatory. Information includes name; date discharged; county where convicted; conviction date; name of court; judge's name; crime; sentence length; former trade or occupation; employment status; color; age; .........
 
Repository:  
New York State Archives
 

20
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
 

Page: 1 2 3 4 5   ...  Next