Finding Aid Search Results
1
Creator:
New York State Reformatory (Elmira, N.Y.)
Abstract:
This volume contains entries from February 1, 1923, to January 31, 1924. Reports are listed monthly on fines imposed on incarcerated individuals of an unidentified residential facility, probably Elmira Reformatory. Information is present for the following: consecutive number, name, class (1 or 2, probably .........
Repository:
New York State Archives
2
Creator:
New York (State). Department of Correctional Services
Title:
Series:
B2795
Dates:
1976-1994
Abstract:
This series consists of news summaries and newsletters created or published by the New York State Department of Correctional Services (DOCS). News summaries, distributed to DOCS staff, were used to track the publication of articles covering topics relevant to the work of DOCS. Newsletters include The .........
Repository:
New York State Archives
3
Creator:
Elmira Reformatory
Abstract:
This series consists of 11 volumes of registers containing summary information on incarcerated individuals at the time of their admission to Elmira. The registers cover the period from May 24, 1877 to December 27, 1950 and consecutive numbers from 1 to 51274. Registers covering the period from October .........
Repository:
New York State Archives
4
Creator:
Elmira Reformatory
Abstract:
This series consists of information on men returned to Elmira for parole violations. Information includes name and number; date of return; date of first admission; maximum sentence or "Class" number; crime; county of sentencing; previous occupation; previous incarcerations; age; marital status; color; .........
Repository:
New York State Archives
5
Creator:
Elmira Reformatory
Abstract:
This series consists of information relating to incarcerated individuals sent to Elmira from federal courts. Since they were not eligible for parole, the registers document admission to release. Information includes name; date received; country of birth; age; names and addresses of parents and siblings; .........
Repository:
New York State Archives