Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  12 items
1
Creator:
Clinton Prison (Dannemora, N.Y.)
 
 
Title:  
 
Series:
B2559
 
 
Dates:
1935-1948
 
 
Abstract:  
This series includes files for six Clinton Prison inmates who escaped incarceration during the period 1914-1927. The files document attempts by the prison administration to notify law enforcement agencies and the Federal Bureau of Investigation of the escapes and to monitor attempts to apprehend the .........
 
Repository:  
New York State Archives
 

2
Creator:
Auburn Correctional Facility
 
 
Title:  
 
Series:
B0028
 
 
Dates:
1970-1974
 
 
Abstract:  
This series consists of records of the Coordinator of Volunteer Services, who worked with the Logan Jaycees and the Jaycees Prison Chapter in Auburn. Records include questionnaires of persons touring the facility; articles on prison volunteer programs nationwide; Logan Jaycees monthly newsletter; prison .........
 
Repository:  
New York State Archives
 

3
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0065
 
 
Dates:
approximately 1935-1942
 
 
Abstract:  
This series consists of psychologists' reports of the mental conditions of incarcerated individuals and recommendations for work assignments. Folders usually include psychologists' examination report, guidance and recommendation form; most files also include Auburn Prison Classification Clinic Psychologists' .........
 
Repository:  
New York State Archives
 

4
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0067
 
 
Dates:
1870-1891, 1900-1953
 
 
Abstract:  
This series records basic information about incarcerated individuals admitted to the prison. Information includes class, consecutive and register numbers, name, crime, sentence, dates received and sentenced, county, court, former trade or occupation; employment status; if could read or write; if married; .........
 
Repository:  
New York State Archives
 

5
Creator:
Auburn Correctional Facility
 
 
Title:  
 
Series:
B1224
 
 
Dates:
1934-1972 (with gaps)
 
 
Abstract:  
This series consists of reports listing weekly disciplinary action imposed on incarcerated individuals at Auburn. Reports include date of offense; person's name and number; punishment and description of offense. Other reports that may be attached include: prison officer reports of offenses; disciplinary .........
 
Repository:  
New York State Archives
 

6
Creator:
New York (State). Legislature. Assembly. Assemblyman (1983-1984: John F. Duane)
 
 
Title:  
 
Series:
L0003
 
 
Dates:
1983-1984
 
 
Abstract:  
These files pertain to legislation sponsored or cosponsored by Assemblyman John F. Duane. Files include multiple copies of proposed bills, memorandums in support of legislation, press releases, correspondence, newspaper clippings, and internal memorandums circulated within Assemblyman Duane's office.........
 
Repository:  
New York State Archives
 

7
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
W0032
 
 
Dates:
1988-2004
 
 
Abstract:  
Marcy Correctional Facility, located in Oneida County, N.Y., is a medium security correctional facility for male felons. Inmate case files describe in great detail the family and social background, arrest, confinement, and release/parole of incarcerated men..........
 
Repository:  
New York State Archives
 

8
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
 

9
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
 

10
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
 

11
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
 

12
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