Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  182 items
101
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
 

102
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
 

103
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0073
 
 
Dates:
1907-1909
 
 
Abstract:  
This series consists of carbon copies of reports detailing money sent to the incarcerated from outsiders. Reports include the date compiled, inmate number, name, name of sender and amount, and the date deposited..........
 
Repository:  
New York State Archives
 

104
Creator:
New York State Prison for Women
 
 
Title:  
 
Series:
B0054
 
 
Dates:
1909-1933
 
 
Abstract:  
This series consists of a Bertillon ledger with summary identification information on residents of the Women's Prison at Auburn. Data includes inmate's name; identification number; color; aliases; term; date of sentence; county; crime; reception date; residence; criminal act; height; Bertillon measurements .........
 
Repository:  
New York State Archives
 

105
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
 

106
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0056
 
 
Dates:
1888-1937
 
 
Abstract:  
This series consists of two volumes created by the Auburn Prison physician for the purpose of documenting deaths of Auburn Prison inmates, as required by Chapter 382 of the Laws of 1889. Volume 1 (1888-1937) documents the deaths of approximately 500 inmates. Volume 2 (1896-1920) documents the disposition .........
 
Repository:  
New York State Archives
 

107
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
 

108
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
 

109
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
 

110
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
 

111
Creator:
New York House of Refuge
 
 
Title:  
 
Series:
A3186
 
 
Dates:
1909-1933
 
 
Abstract:  
This series documents expenses of the House of Refuge and were kept for the Executive Committee monthly audit of bills. Bills for each month included the following information: bill number; payee name; date and amount of bill; and total amount of bills for the month. Following the audit, a committee .........
 
Repository:  
New York State Archives
 

112
Creator:
Matteawan State Hospital
 
 
Title:  
 
Series:
A1521
 
 
Dates:
1966-1969
 
 
Abstract:  
This series records items that were sent out of Matteawan State Hospital to be dry cleaned and items that were returned. The entries list items sent out, whether the clothing was state issue or private, number of items, date, items returned and date..........
 
Repository:  
New York State Archives
 

113
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
 

114
Creator:
New York House of Refuge
 
 
Title:  
 
Series:
A2052
 
 
Dates:
1824-1935
 
 
Abstract:  
This series contains minutes of the House of Refuge's Acting Committee, later Executive Committee. Minutes include discussions of maintenance, finances, education, employment, and other matters and also contain resolutions; lists of bills presented for approval; and reports of committees of the Managers. .........
 
Repository:  
New York State Archives
 

115
Creator:
House of Refuge (New York, N.Y.)
 
 
Title:  
 
Series:
A2053
 
 
Dates:
1857-1889
 
 
Abstract:  
This series consists of reports of standing and special committees appointed by the New York House of Refuge Board of Managers. Series includes reports for indenturing, insurance, theater, school, classification, special, and building committees. The volumes contain reports of three special committees .........
 
Repository:  
New York State Archives
 

116
Creator:
House of Refuge (New York, N.Y.)
 
 
Title:  
 
Series:
A2055
 
 
Dates:
1876-1880
 
 
Abstract:  
Maintained by the clerk in the Manhattan office of the Society for the Reformation of Juvenile Delinquents, the daily entries include description of the weather; names of persons requesting passes with name of person visited; names of persons requesting information about inmates; and delivery of correspondence .........
 
Repository:  
New York State Archives
 

117
Creator:
House of Refuge (New York, N.Y.)
 
 
Title:  
 
Series:
A2056
 
 
Dates:
1861-1866, 1873-1896
 
 
Abstract:  
The Matron of the Girls' Division kept this journal of daily entries which includes inmate's name, identification number, and notes on her background and crime for inmates admitted, indentured, or discharged. Visits of officials and other dignitaries and absence of staff are also noted..........
 
Repository:  
New York State Archives
 

118
Creator:
House of Refuge (New York, N.Y.)
 
 
Title:  
 
Series:
A2058
 
 
Dates:
1855-1916
 
 
Abstract:  
This series consists of minutes of meetings and reports of weekly visits to the school by the committee. Responsibilities of the committee included: hiring and compensation of staff; ordering of supplies; provision of religious instruction; and record keeping, especially of pupil punishment by staff.........
 
Repository:  
New York State Archives
 

119
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
 

120
Creator:
New York House of Refuge
 
 
Title:  
 
Series:
A2061
 
 
Dates:
1897-1902
 
 
Abstract:  
This series consists of reports on the condition of shops, dormitories, hospital facilities, other buildings and on the inmates at the institution. Facility conditions include needs painting; in good order; panes of glass out; freshly painted; floor need repairing and recover steam pipes with asbestos .........
 
Repository:  
New York State Archives
 

Page: Prev  ...  6 7 8 9 10  Next