Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  40 items
21
Creator:
New York (State). Commission on Sentencing Reform
 
 
Abstract:  
The New York State Commission on Sentencing Reform was created pursuant to Executive Order #10 in March 2007 to review New York's extensive sentencing structure and practices, community supervision, and alternatives to incarceration. The series documents the Commission's hearings, its consultations .........
 
Repository:  
New York State Archives
 

22
Creator:
New York (State). Executive Advisory Committee on Sentencing
 
 
Abstract:  
The Executive Advisory Committee on Sentencing was established by Governor Carey to evaluate the effectiveness of existing laws relating to imprisonment, probation, and parole in achieving sentencing goals, and to study and evaluate alternatives for change. The series consists of meeting agendas and .........
 
Repository:  
New York State Archives
 

23
Creator:
New York (State). Executive Advisory Commission on the Administration of Justice
 
 
Abstract:  
The Executive Advisory Commission on the Administration of Justice (Liman Commission) investigated prison overcrowding, jury selection reform, sentencing, parole and probation laws and procedures, and criminal justice information management. This series includes memos, correspondence, hearings, commission .........
 
Repository:  
New York State Archives
 

24
Creator:
House of Refuge (New York, N.Y.)
 
 
Title:  
 
Series:
A2051
 
 
Dates:
1857-1935
 
 
Abstract:  
This series consists of minutes of monthly, annual, and special meetings of the Managers of the Society for the Reformation of Juvenile Delinquents. Contents typically include resolutions of the board; lists of bills audited by the Executive Committee; lists of committee appointments; amendments to .........
 
Repository:  
New York State Archives
 

25
Creator:
House of Refuge (New York, N.Y.)
 
 
Title:  
 
Series:
A2059
 
 
Dates:
1851-1861
 
 
Abstract:  
The New York House of Refuge building committee was charged with constructing, equipping and maintaining the Randalls Island facility. Meeting minutes provide information such as estimates for construction; abstracts of bids; bills for expenses; awarding of contracts; names of supply and construction .........
 
Repository:  
New York State Archives
 

26
Creator:
House of Refuge (New York, N.Y.)
 
 
Title:  
 
Series:
A2068
 
 
Dates:
1860-1891
 
 
Abstract:  
This volume contains summary information about parole applications denied by the Parole Committee. Each entry includes the following: name of incarcerated individual and case number, requested parole date, date eligible to and committee determination. Determination information included: deferred decision, .........
 
Repository:  
New York State Archives
 

27
Creator:
House of Refuge (New York, N.Y.)
 
 
Title:  
 
Series:
A2091
 
 
Dates:
1844-1893
 
 
Abstract:  
This series consists of reports of weekly inspection visits to the reformatory. The Visiting Committee functioned as a liaison between the Acting Committee of the Society for the Reformation of Juvenile Delinquents and the institution's officers. Topics include illnesses and deaths of incarcerated individuals; .........
 
Repository:  
New York State Archives
 

28
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0030
 
 
Dates:
1919-1974
 
 
Abstract:  
This series consists of annual reports submitted by the prison warden to the Commissioner of Correction. The reports include statistical and descriptive information on prison matters such as financial receipts and expenditures; prison labor; incarcerated population; industries; educational and other .........
 
Repository:  
New York State Archives
 

29
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0031
 
 
Dates:
1889-1912
 
 
Abstract:  
This series consists of records of incarcerated individuals discharged after their sentences were "commuted," Entries lists name; county; crime; term; date of sentence; date received at prison; shop incarcerated individual worked in; date of discharge; and remarks. Later volumes court; judge and commutation .........
 
Repository:  
New York State Archives
 

30
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0066
 
 
Dates:
1897-1932
 
 
Abstract:  
This series consists of indefinite and determinate sentence information on incarcerated individuals at Auburn prison. The four indefinite registers contain the person's name; residence; consecutive number; minimum and maximum sentence terms; date paroled; expiration date of maximum sentence; discharge .........
 
Repository:  
New York State Archives
 

31
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0072
 
 
Dates:
1893-1897
 
 
Abstract:  
This volume lists the expenditures for the broom, hollow ware and iron casting industries operated by labor of incarcerated individuals. Entries include the cash balance on hand at the beginning of each month, amount drawn from Prison Capital Fund and a listing of the type of expenditures and amount .........
 
Repository:  
New York State Archives
 

32
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0076
 
 
Dates:
1905-1952
 
 
Abstract:  
This series consists of meeting minutes of the Parole Board of Auburn Prison and the State Prison for Women. Early minutes include transcriptions of interviews with incarcerated individuals; family relations, prospective employment after parole, and similar matters of interest to the Board. After 1930, .........
 
Repository:  
New York State Archives
 

33
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0077
 
 
Dates:
1901-1973
 
 
Abstract:  
This series consists of Auburn Prison Warden's central administrative files. Records include correspondence; orders; parole applications; character references for paroled individuals; lists of parole applicants and those that were discharged; and population reports. Records relate to Auburn Prison transfers; .........
 
Repository:  
New York State Archives
 

34
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
 

35
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B1223
 
 
Dates:
1873-1941
 
 
Abstract:  
This series consists of a register of offenses and punishments given to individuals incarcerated at Auburn Prison. For each individual, the register includes name; date received; crime; term of sentence; sentencing judge; and date discharged or transferred from Auburn. For each instance of punishment, .........
 
Repository:  
New York State Archives
 

36
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
 

37
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
W0006
 
 
Dates:
1912-2002
 
 
Abstract:  
Auburn Correctional Facility, located in Cayuga County, N.Y., is a maximum security correctional facility for incarcerated males. Case files describe in great detail the family and social background, arrest, confinement, and release/parole of each incarcerated individual..........
 
Repository:  
New York State Archives
 

38
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B1231
 
 
Dates:
1917-1929
 
 
Abstract:  
This series consists of a journal of fines imposed on individuals incarcerated at Auburn Prison and the State Prison for Women. Information includes names; number of days fined and amount of fine. The journal also lists individuals with amounts of "fines restored" and monthly listings of amounts received .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B1830
 
 
Dates:
1963-1990
 
 
Abstract:  
This series consists of Harold Jerry's personal copies of records compiled during public service with the Office for Regional Development, the Temporary Commission on the State Court System, the Temporary Study Commission on the Future of the Adirondacks, the Commission on the Adirondacks in the Twenty-First .........
 
Repository:  
New York State Archives
 

40
Creator:
New York (State). Governor
 
 
Title:  
 
Series:
A0603
 
 
Dates:
1842-1908
 
 
Abstract:  
These registers report summary information on incarcerated individuals committed to state correctional institutions and selected county penitentiaries each month. Information is handwritten in columns on preprinted pages which were later bound into volumes for each year. Monthly reports from each institution .........
 
Repository:  
New York State Archives
 

Page: Prev  1 2