Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  40 items
21
Creator:
New York (State). State Industrial School
 
 
Title:  
 
Series:
A3012
 
 
Dates:
1890-1892
 
 
Abstract:  
This series consists of standard forms containing information about an inmate's educational progress. Information includes examination results given as percentage scores. Occasionally, there are also narrative remarks about an inmate's previous education or reading ability. Records are restricted..........
 
Repository:  
New York State Archives
 

22
Creator:
New York (State). State Agricultural and Industrial School
 
 
Title:  
 
Series:
A3059
 
 
Dates:
1919-1930
 
 
Abstract:  
This series consists of a chronological register of escapes from the State Agricultural and Industrial School. Information includes date; inmate name; name of colony or hospital from which escaped; inmate number, age, county of residence; and date of return or location if not returned. Records are r.........
 
Repository:  
New York State Archives
 

23
Creator:
New York (State). State Agricultural and Industrial School
 
 
Title:  
 
Series:
A3063
 
 
Dates:
1849-1867, 1891-1949
 
 
Abstract:  
This series consists of a cumulative name index to portions of all series that are arranged by case number, including Case History Books and the Supplementary Case Files. Entries in the index list inmate names and the corresponding case numbers. No cumulative indexes exist for the period between 1867 .........
 
Repository:  
New York State Archives
 

24
Creator:
New York (State). State Industrial School
 
 
Title:  
 
Series:
A3116
 
 
Dates:
1889-1900
 
 
Abstract:  
Inmates earned a badge for 16 consecutive weeks of good behavior; after earning 4 badges they were eligible for parole. This series consists of information about behavior and badges earned including grades for behavior; date grade recorded; number of badges earned; number of consecutive weeks of good .........
 
Repository:  
New York State Archives
 

25
Creator:
New York (State). State Industrial School
 
 
Title:  
 
Series:
A3136
 
 
Dates:
1882-1897
 
 
Abstract:  
This series provides information on inmate conduct, and punishments for misconduct. Inmate conduct reports include date; name and number of inmates; offense or an indication of good or improved behavior, and by whom reported. Punishments for misconduct reports include date; name and number of inmates; .........
 
Repository:  
New York State Archives
 

26
Creator:
Western House of Refuge for Juvenile Delinquents (Rochester, N.Y.)
 
 
Title:  
 
Series:
A3139
 
 
Dates:
1853-1860
 
 
Abstract:  
This series consists of brief case histories of male inmates at the Western House of Refuge. Information may include inmate name and number; date received; from what court and location; age and birthday; nativity; health, habits, and occupation of parents; school attendance record; previous institutionalization; .........
 
Repository:  
New York State Archives
 

27
Creator:
New York (State). State Industrial School
 
 
Title:  
 
Series:
A3140
 
 
Dates:
1886-1898
 
 
Abstract:  
Chaplains functioned as parole agents and were required to keep records of inmates' background, behavior, and progress at the institution and to supervise their parole. This series consists of rough notes for Chaplains' Registers of Inmate Case Histories (series A3146) from the State Industrial School. .........
 
Repository:  
New York State Archives
 

28
Creator:
New York (State). State Industrial School
 
 
Abstract:  
Catholic Chaplains served as parole agents for Catholic inmates. This series consists of background information on newly admitted inmates. Information includes inmate name and number; division to which assigned; interview date; date received; if previously institutionalized; cause of commitment; and .........
 
Repository:  
New York State Archives
 

29
Creator:
New York (State). State Industrial School
 
 
Title:  
 
Series:
A3146
 
 
Dates:
1881-1907
 
 
Abstract:  
Chaplains were required to keep records of inmates' background, behavior, and progress at the institution and to supervise their parole. Gathered by Protestant and Catholic Chaplains, the registers may include inmate's name and number; date received; division assigned; occupation(s), religion(s), economic .........
 
Repository:  
New York State Archives
 

30
Creator:
Clinton Correctional Facility
 
 
Title:  
 
Series:
B0097
 
 
Dates:
circa 1914-1975
 
 
Abstract:  
This series consists of record cards which summarize the background and prison disciplinary record of inmates of Clinton Correctional Facility (known earlier as Clinton Prison). Most cards include a front-facing and profile photograph of the inmate. Inmate numbers extend from 12879 (inmate received .........
 
Repository:  
New York State Archives
 

31
Creator:
Clinton Prison (Dannemora, N.Y.)
 
 
Title:  
 
Series:
B0105
 
 
Dates:
1889-1897
 
 
Abstract:  
This series provides summary background information on inmates. Entries include inmate number and name; color; date received; county where convicted; date of sentence; length of sentence; crime; previous occupation; nativity; age; habits; education; family relations; former convictions; whether employed .........
 
Repository:  
New York State Archives
 

32
Creator:
Adirondack Correctional Treatment and Evaluation Center
 
 
Title:  
 
Series:
B0122
 
 
Dates:
1967-1975
 
 
Abstract:  
This series consists of pre-parole case files of prisoners held at Adirondack Correctional Treatment and Evaluation Center and its predecessor, Clinton Diagnostic and Treatment Center. Files contain inmate's photograph, fingerprints, and summary personal and and criminal history data. Also included .........
 
Repository:  
New York State Archives
 

33
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
W0014
 
 
Dates:
1930-2004
 
 
Abstract:  
Clinton Correctional Facility, located in Clinton County, N.Y., is a maximum 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
 

34
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
W0010
 
 
Dates:
1915-2004
 
 
Abstract:  
Bedford Hills Correctional Facility, located in Westchester County, N.Y., is a maximum security correctional facility for women. Case files describe in great detail the family and social background, arrest, confinement, and release/parole of incarcerated females..........
 
Repository:  
New York State Archives
 

35
Creator:
New York House of Refuge
 
 
Title:  
 
Series:
A2064
 
 
Dates:
1824-1935
 
 
Abstract:  
The New York House of Refuge was the first juvenile reformatory in the United States. During its existence from 1825 to 1935, the institution implemented many innovative programs for the detention, education, and rehabilitation of juvenile delinquents. This series contains detailed information, including .........
 
Repository:  
New York State Archives
 

36
Creator:
House of Refuge (New York, N.Y.)
 
 
Title:  
 
Series:
A2069
 
 
Dates:
1882-1933
 
 
Abstract:  
These volumes contain summary information about discharge and parole/indenture ship history of inmates including: name and case number; discharge date; school division, class; religion; race; reason for or manner of discharge, occupation during previous indentures; and length of time served at the House .........
 
Repository:  
New York State Archives
 

37
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
 

38
Creator:
House of Refuge (New York, N.Y.)
 
 
Title:  
 
Series:
A2088
 
 
Dates:
1882-1932
 
 
Abstract:  
These registers contain summary inmate admission information which generally includes: name, case number, annual entry number, admission date, assigned division, race, percentage (i.e., ethnicity or nationality) and age. Volume one also include "size" on a scale from one to six county of residence and .........
 
Repository:  
New York State Archives
 

39
Creator:
New York (State). State Agricultural and Industrial School
 
 
Title:  
 
Series:
A3054
 
 
Dates:
1908-1940
 
 
Abstract:  
This series contains information on escaped inmates including name of colony from which escaped; date of escape; name of inmate; inmate's city of residence (occasionally); and if returned or sent to another institution. Similar information is provided for inmates who escaped from hospitals or during .........
 
Repository:  
New York State Archives
 

40
Creator:
New York (State). State Industrial School
 
 
Title:  
 
Series:
A3118
 
 
Dates:
1876-1904
 
 
Abstract:  
This series contains indexes to the State Industrial Schools' female inmate's case files. Information is available only for names beginning A-S. Information includes volume number, name, and inmate number. Records are restricted..........
 
Repository:  
New York State Archives
 

Page: Prev  1 2