Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  12 items
1
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0029
 
 
Dates:
[circa 1933-1963]
 
 
Abstract:  
These are records of incarcerated individuals who died in Auburn Prison. Case files were kept for all incarcerated individuals, and records of deceased individuals were pulled from the active files and filed together..........
 
Repository:  
New York State Archives
 

2
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
 

3
Creator:
Matteawan State Hospital
 
 
Title:  
 
Series:
A1523
 
 
Dates:
1973-1977
 
 
Abstract:  
This series records the names of inmates transferred to different wards or institutions or discharged from Matteawan State Hospital. The entries record the inmate's name, number, date of admission, from where received (Volume 2 only), place of transfer, and date. Ward numbers are typically entered in .........
 
Repository:  
New York State Archives
 

4
Creator:
New York (State). State Agricultural and Industrial School
 
 
Title:  
 
Series:
A3067
 
 
Dates:
1901-1945
 
 
Abstract:  
This series contains information on inmates discharged or transferred to another institution. Information includes name; date left institution; number of years/months in school; grade level; shop or type of work done; farm colony; and to whom sent: name of person or institution if transferred, address, .........
 
Repository:  
New York State Archives
 

5
Creator:
New York (State). State Industrial School
 
 
Title:  
 
Series:
A3148
 
 
Dates:
1899-1904
 
 
Abstract:  
This series consists of addresses of discharged females likely kept by the institution's Protestant Chaplain. Entries may provide former inmate's name and number; living arrangement; marital status; institutionalized elsewhere and address. Some entries list two or more addresses and sometimes provide .........
 
Repository:  
New York State Archives
 

6
Creator:
Western House of Refuge for Juvenile Delinquents (Rochester, N.Y.)
 
 
Title:  
 
Series:
A3149
 
 
Dates:
1874-1876
 
 
Abstract:  
When an inmate's good conduct earned a discharge, friends/relatives could provide evidence, called a certificate, of a good home and steady employment. This series consists of a register of inmates at the Western House of Refuge for whom a "certificate of home and employment" and travel expenses have .........
 
Repository:  
New York State Archives
 

7
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
 

8
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0051
 
 
Dates:
1909-1948
 
 
Abstract:  
The prison physician was required to keep records of all incarcerated persons discharged from the prison. These registers for those discharged from Auburn Prison include: inmate name and number; age at entrance; color; nativity; crime; when received and discharged; term; number of previous convictions; .........
 
Repository:  
New York State Archives
 

9
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0055
 
 
Dates:
1893-1919
 
 
Abstract:  
This series consists of a record of inmates discharged from Auburn Prison. Information includes name, number, discharge date; county where convicted; court; judge; crime; date convicted; sentence; nativity; age; height; color; trade or occupation; employment when arrested; weight when arrested; number .........
 
Repository:  
New York State Archives
 

10
Creator:
Matteawan State Hospital
 
 
Title:  
 
Series:
A1525
 
 
Dates:
1949-1977
 
 
Abstract:  
This series records names of inmates who were admitted to and discharged from Matteawan State Hospital. In addition to inmate name and ward census, volume one notes admission and discharge dates and volume two records discharge date, from where he was admitted (ward or institution), the ward originally .........
 
Repository:  
New York State Archives
 

11
Creator:
House of Refuge (New York, N.Y.)
 
 
Title:  
 
Series:
A2087
 
 
Dates:
1859-1861, 1871-1882
 
 
Abstract:  
This summary information concerns inmate's background, offense, and discharge. Admission entries include: name and case number; book number; admission date; division and class number; age; previous residence or court which committed inmate; offense; nativity ; and parents' ethnic/racial background. .........
 
Repository:  
New York State Archives
 

12
Creator:
New York State Prison for Women
 
 
Title:  
 
Series:
B0060
 
 
Dates:
1920-1930
 
 
Abstract:  
This series consists of a register of females whose sentences were commuted and who were discharged from the Women's Prison at Auburn. Included are name and number of inmate; county; crime; court; judge; date sentenced; date received; term; commutation earned; date discharged; jail time; and remarks.........
 
Repository:  
New York State Archives