Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  124 items
21
Creator:
New York State Reformatory for Women
 
 
Title:  
 
Series:
B1519
 
 
Dates:
1927-1932
 
 
Abstract:  
This series consists of admission, transfer, discharge, and parole reports for mental defectives at the New York State Reformatory for Women. The bulk of the series consists of parole reports which include brief narratives; inmate number; current whereabouts; social and mental history; current living .........
 
Repository:  
New York State Archives
 

22
Creator:
Westfield State Farm
 
 
Title:  
 
Series:
B1574
 
 
Dates:
1966-1968
 
 
Abstract:  
The series consists of log books recording information on inmates using "sick wing," "quarantine," and "nursery" facilities at Westfield State Farm. Entries generally include date (of admission, diagnosis, report, or release); inmate name and number; whether a new or repeat patient; and remarks (reason .........
 
Repository:  
New York State Archives
 

23
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
 

24
Creator:
New York State Prison (New York, N.Y.)
 
 
Abstract:  
This single leaf from a bound volume contains summary information on prisoners discharged from the State Prison of the City of New York (Newgate Prison) in 1828 with last names beginning with the letter "C" through "E" only. The inspectors of the prison maintained this record in compliance with Chapter .........
 
Repository:  
New York State Archives
 

25
Creator:
New York (State). State Commission of Correction
 
 
Title:  
 
Series:
B2461
 
 
Dates:
1954-1965
 
 
Abstract:  
This series consists of annual reports of the Commission of Correction describing functions, activities, and events of the past year. Reports typically include informational segments on state prisons, reformatories, institutions for defective delinquents, institution farm production, parole matters, .........
 
Repository:  
New York State Archives
 

26
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
B2462
 
 
Dates:
1948-1956
 
 
Abstract:  
This series consists of annual reports of the Department of Correctional Services describing functions, activities, and events of the past year. Reports typically include summaries of departmental organization and responsibilities; departmental progress and changes (population trends, custody, discipline); .........
 
Repository:  
New York State Archives
 

27
Creator:
New York (State). Department of State
 
 
Abstract:  
This series consists of maps sent to the Secretary of State to complete the application of the Attorney General of the U.S. for cession of jurisdiction to the U.S. from the State of New York of the Federal Correctional Facility at Otisville, New York. The maps represent a property survey showing two .........
 
Repository:  
New York State Archives
 

28
Creator:
New York (State). Division of State Police. Troop A, Batavia
 
 
Title:  
 
Series:
22421
 
 
Dates:
1968-1971
 
 
Abstract:  
This series consists of paper records that were gathered as evidence by the Division of State Police in the aftermath of the Attica Correctional Facility uprising of September 9-13, 1971. State Police personnel tagged the documents as evidence for the investigation and eventual prosecution of acts considered .........
 
Repository:  
New York State Archives
 

29
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
 

30
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
 

31
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
 

32
Creator:
Bedford Hills Correctional Facility
 
 
Title:  
 
Series:
B1010
 
 
Dates:
1973-1974
 
 
Abstract:  
These records relate to work release programs for approximately sixty inmates during 1973 and 1974. Most of the records pertain to inmates in Bedford's Reformatory Division, although several pertain to inmates in the Prison Division. Inmate files include work release agreement; work release report; .........
 
Repository:  
New York State Archives
 

33
Creator:
Bedford Hills Correctional Facility
 
 
Title:  
 
Series:
B1011
 
 
Dates:
1964-1974
 
 
Abstract:  
This series documents instances of inmate misconduct, disciplinary action, and review of the disciplinary action by the institution's Adjustment Committee. Documentation usually includes memorandums and infraction reports describing misconduct; a summary of the infraction and resulting punishment; inmate's .........
 
Repository:  
New York State Archives
 

34
Creator:
Westfield State Farm
 
 
Title:  
 
Series:
B1013
 
 
Dates:
1960-1965
 
 
Abstract:  
This series consists of a daily record used to track the location of Westfield officers and inmates. The volumes list the names of officers on duty at various stations and names of inmates received, discharged, transferred, or placed in special locations within the institution (such as in segregation, .........
 
Repository:  
New York State Archives
 

35
Creator:
Westfield State Farm. Prison Division
 
 
Title:  
 
Series:
B1014
 
 
Dates:
1933-1939, 1942-1952
 
 
Abstract:  
This series consists of receiving blotters providing summary information on inmates received at the State Prison for Women located at Westfield State Farm. Information includes inmate name; nature, date, and place of crime; accomplices; sentencing date; date received; birthplace and date; parents' nativity .........
 
Repository:  
New York State Archives
 

36
Creator:
Westfield State Farm. Reformatory Division
 
 
Title:  
 
Series:
B1015
 
 
Dates:
1931-1952 (with gaps)
 
 
Abstract:  
This series consists of four volumes of receiving blotters providing summary information on approximately 2,500 inmates received at the Westfield State Farm reformatory for women. The blotters contain one page of personal and criminal history information on each inmate compiled at the time of admission .........
 
Repository:  
New York State Archives
 

37
Creator:
Westfield State Farm. Prison Division
 
 
Title:  
 
Series:
B1016
 
 
Dates:
1945-1955
 
 
Abstract:  
This series consists of records pertaining to inmates' parole eligibility. Included is a list of inmates entitled to a reduction in their minimum sentence based on good conduct and satisfactory performance of work duties; and a list of inmates who were approved to apply to the Board of Parole. Information .........
 
Repository:  
New York State Archives
 

38
Creator:
Westfield State Farm
 
 
Title:  
 
Series:
B1017
 
 
Dates:
1935-1943
 
 
Abstract:  
This series documents income and expenditures in Westfield State Farm financial accounts. Information includes name of account; date and amount of transaction and the page in the institution's general journal where the entry was first recorded. Accounts in the ledger include Prison Capital; Industry, .........
 
Repository:  
New York State Archives
 

39
Creator:
Bedford Hills Correctional Facility. Office of the Superintendent
 
 
Title:  
 
Series:
B1018
 
 
Dates:
1962-1974
 
 
Abstract:  
This series consists of subject files from the Superintendent of Bedford Hills Correctional Facility (previously Westfield State Farm). Records consist of correspondence, memoranda, notes, reports, lists, and other material relating to the administration of the facility. Subjects include correction .........
 
Repository:  
New York State Archives
 

40
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B1222
 
 
Dates:
1915-1970
 
 
Abstract:  
This series consists of records of individuals released from Auburn Prison. Each card contains summary information on the incarcerated individual's background; criminal activity; behavior and progress during confinement, and release from Auburn. Information includes name and consecutive number; crime; .........
 
Repository:  
New York State Archives
 

Page: Prev  1 2 3 4 5   ...  Next