Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  152 items
61
Creator:
Clinton Prison (Dannemora, N.Y.)
 
 
Title:  
 
Series:
B0119
 
 
Dates:
1922-1953
 
 
Abstract:  
This series consists of annual reports of Clinton Prison submitted by the Warden to the Commissioner of Corrections. Reports usually include summary statistics on inmate population and finances and reports from various units of prison administration such as commissary, school, library, hospital, chaplains, .........
 
Repository:  
New York State Archives
 

62
Creator:
Clinton Prison (Dannemora, N.Y.)
 
 
Title:  
 
Series:
B0120
 
 
Dates:
1932-1951
 
 
Abstract:  
Office files of the Clinton Prison Warden contain correspondence, memorandums, and printed forms. Subjects include accidents involving staff; aliens in custody; arms and ammunition; amusements; Champlain College; chaplains; commissary; contraband; duty chart; fires; grievance procedures; insurance; .........
 
Repository:  
New York State Archives
 

63
Creator:
Clinton Correctional Facility
 
 
Title:  
 
Series:
B0121
 
 
Dates:
approximately 1964-1974
 
 
Abstract:  
This series consists of records concerning inmate supervision: weekly punishment reports; intradepartmental communications; memorandums and affidavits from internal investigations of alleged prisoner abuse; library statistics and reports; roll calls for prison employees; schedules for weekly assignments; .........
 
Repository:  
New York State Archives
 

64
Creator:
Clinton Prison (Dannemora, N.Y.)
 
 
Title:  
 
Series:
B0123
 
 
Dates:
1934-1967
 
 
Abstract:  
This series consists of inmate medical and psychiatric reports used to determine the physical and mental condition of inmates serving indeterminate sentences. Clinical staff also conducted scientific studies and psychiatric evaluations in an effort to determine causes of criminal behavior and make recommendations .........
 
Repository:  
New York State Archives
 

65
Creator:
Clinton Prison (Dannemora, N.Y.)
 
 
Title:  
 
Series:
B0142
 
 
Dates:
1905-1907, 1910
 
 
Abstract:  
This series consists of summary background information on inmates at Clinton Prison. The "Guard Room" register includes inmate name and number; company and cell number; date received; county where convicted; name of judge; crime; and minimum sentence or eligibility for parole. Discharge and/or parole .........
 
Repository:  
New York State Archives
 

66
Creator:
Sing Sing Prison
 
 
Title:  
 
Series:
B0145
 
 
Dates:
1939-1963
 
 
Abstract:  
This series consists of case files of incarcerated individuals sentenced to electrocution at Sing Sing Prison. Files contain warrants of execution; investigation reports (personal and criminal history); receipts for, and replies to, notice of appeal (if filed); correspondence regarding writing and visiting .........
 
Repository:  
New York State Archives
 

67
Creator:
Sing Sing Prison
 
 
Title:  
 
Series:
B0147
 
 
Dates:
1891-1946
 
 
Abstract:  
This series contains volumes providing summary information on incarcerated individuals sentenced to be executed. Information includes but is not limited to name and aliases of incarcerated individual; crime; term out by commutation, expiration, or pardon; place of birth, age, and occupation; marital .........
 
Repository:  
New York State Archives
 

68
Creator:
Sing Sing Prison
 
 
Title:  
 
Series:
B0148
 
 
Dates:
1896-1908
 
 
Abstract:  
This series consists of admission registers (also known as a "receiving blotter") of federally incarcerated individuals admitted to Sing Sing Prison. Entries include the person's name; aliases; date and place of conviction; offense; term of sentence; date of sentence; beginning and expiration date; .........
 
Repository:  
New York State Archives
 

69
Creator:
Dannemora State Hospital
 
 
Title:  
 
Series:
B0149
 
 
Dates:
1968-1971
 
 
Abstract:  
This series consists of case files for inmates who received psychiatric examinations at Dannemora State Hospital. Information includes name; number; ethnic background; age; birthdate; birthplace; religion; marital status; date of admission; number of previous admissions to Dannemora; place transferred .........
 
Repository:  
New York State Archives
 

70
Creator:
Adirondack Correctional Treatment and Evaluation Center
 
 
Title:  
 
Series:
B0150
 
 
Dates:
approximately 1966-1975
 
 
Abstract:  
This series consists of summary information on inmate discipline at Adirondack Correctional Treatment and Evaluation Center. Information includes inmate's name and number; original institution; alias; jail time; date eligible for parole; maximum expiration date; crimes; criminal act; value of money .........
 
Repository:  
New York State Archives
 

71
Creator:
Adirondack Correctional Treatment and Evaluation Center
 
 
Title:  
 
Series:
B0151
 
 
Dates:
1965-1975
 
 
Abstract:  
This series consists of records and administrative materials from Adirondack Correctional Treatment and Evaluation Center and its predecessor facilities, Dannemora State Hospital and Clinton Diagnostic and Treatment Center. Files include hospital research; correspondence; progress reports; conference .........
 
Repository:  
New York State Archives
 

72
Creator:
Elmira Reformatory
 
 
Title:  
 
Series:
B1110
 
 
Dates:
1935-1940
 
 
Abstract:  
This series consists of a register of new incarcerated individuals received at Elmira. Each entry includes their name, sentencing date, date received, and consecutive number..........
 
Repository:  
New York State Archives
 

73
Creator:
Elmira Reformatory
 
 
Title:  
 
Series:
B1111
 
 
Dates:
1940-1948
 
 
Abstract:  
This series consists of a register of men received at the Elmira Reformatory. The register contains consecutive number; full name of incarcerated individual; and date and time received. The volume relates to consecutive numbers 44713 to 49700..........
 
Repository:  
New York State Archives
 

74
Creator:
Elmira Reformatory. Classification Clinic
 
 
Title:  
 
Series:
B1270
 
 
Dates:
1936-1949
 
 
Abstract:  
This series consists of a register of incarcerated individuals received at Elmira Reformatory. The volume relates to consecutive numbers 42170 to 49999. The register contains the incarcerated individual's name and number; date received; room number; room moved to; age; county; religion; and color. In .........
 
Repository:  
New York State Archives
 

75
Creator:
New York (State). Office of General Services. Design and Construction. Design Division
 
 
Title:  
 
Series:
B1782
 
 
Dates:
1886, 1949-1969, 1999
 
 
Abstract:  
This series consists of photographs and drawings of aerial views of New York State institutions. Most photographs document existing structures and planned construction. Some items include date of photography, flight height, camera used, lens focal length, and approximate index scale. Several photographs .........
 
Repository:  
New York State Archives
 

76
Creator:
Elmira Reformatory
 
 
Title:  
 
Series:
B1862
 
 
Dates:
1909-1931
 
 
Abstract:  
The two volumes in this series document the discharge of incarcerated individuals from Elmira Reformatory. Entries include name, consecutive number, date of discharge, and manner in which discharged. Within certain categories of discharge, other information, like the location to which the incarcerated .........
 
Repository:  
New York State Archives
 

77
Creator:
Elmira Reformatory
 
 
Title:  
 
Series:
B1863
 
 
Dates:
1927-1933
 
 
Abstract:  
This series documents the disciplinary movement of incarcerated individuals into and out of the institution's guardhouse where they were confined in isolation. Entries include consecutive number, surname of the incarcerated individual, date received in guard house, name of receiving officer, date released .........
 
Repository:  
New York State Archives
 

78
Creator:
New York State Reformatory (Elmira, N.Y.)
 
 
Title:  
 
Series:
B2019
 
 
Dates:
1917-1920
 
 
Abstract:  
This series consists of a scrapbook containing information on companies that offered employment to incarcerated individuals upon their release. Included are letterheads, clippings showing type of work and wages, and occasional correspondence from companies enclosing applications for employment and/or .........
 
Repository:  
New York State Archives
 

79
Creator:
Great Meadow Correctional Institution
 
 
Title:  
 
Series:
B2396
 
 
Dates:
1922-1933, 1945-1965
 
 
Abstract:  
This series consists of admission registers for inmates incarcerated in Great Meadow Prison and later Great Meadow Correctional Institution..........
 
Repository:  
New York State Archives
 

80
Creator:
Great Meadow Correctional Institution
 
 
Title:  
 
Series:
B2397
 
 
Dates:
1937-1960
 
 
Abstract:  
Register documenting deaths of individual inmates at Great Meadow Prison and later Great Meadow Correctional Institution. Register includes personal information and medical certificate of death data..........
 
Repository:  
New York State Archives
 

Page: Prev  1 2 3 4 5   ...  Next