Finding Aid Search Results
61
Creator:
Clinton Prison (Dannemora, N.Y.)
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.)
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.)
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.)
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
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
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
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
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
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
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
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
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.)
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
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