Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  182 items
141
Creator:
Clinton Prison (Dannemora, N.Y.)
 
 
Title:  
 
Series:
B1250
 
 
Dates:
1914-1938
 
 
Abstract:  
This series consists of daily information on inmates receiving medical treatment at Clinton Prison. In addition to regular medical needs, Clinton served as the facility for all inmates suffering from tuberculosis. Information includes descriptions of the general inmate population; number of inmates .........
 
Repository:  
New York State Archives
 

142
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
 

143
Creator:
Western Reformatory for Women
 
 
Abstract:  
This series consists largely of monthly psychiatric and psychological statistical reports. Psychiatric reports include number of inmates interviewed; receiving individual and group therapy sessions; placed under psychiatric observation; examined for classification and preparatory to discharge; and transferred .........
 
Repository:  
New York State Archives
 

144
Creator:
New York (State). Board of Inspectors
 
 
Title:  
 
Series:
B0071
 
 
Dates:
1860-1877
 
 
Abstract:  
This series documents the administrative activities of the member of the Board of Inspectors who was designated as the inspector of Auburn Prison. Information includes a brief description of the activities of inspectors such as accepting resignations; inspecting prison facilities, operations, and inmates; .........
 
Repository:  
New York State Archives
 

145
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
 

146
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0063
 
 
Dates:
1893-1906
 
 
Abstract:  
This series consists of daily statistical records of inmates at the Women's Prison at Auburn. Information includes the date; number received; number discharged; total number in prison at morning and evening; and remarks..........
 
Repository:  
New York State Archives
 

147
Creator:
New York (State). Board of Parole
 
 
Title:  
 
Series:
B0050
 
 
Dates:
1920-1930
 
 
Abstract:  
This series consists of records of women paroled from the Women's Prison at Auburn. Files include criminal and personal history information similar to that found in standard state prison inmate case files from this era. The major difference is that these files were specifically compiled to document .........
 
Repository:  
New York State Archives
 

148
Creator:
New York House of Refuge
 
 
Title:  
 
Series:
A3188
 
 
Dates:
1905-1917
 
 
Abstract:  
This series, apparently an employee payroll register, bears no identification and was recorded in a volume previously used to record hospital admissions. Information includes date; employee name; amount paid and position (sometimes)..........
 
Repository:  
New York State Archives
 

149
Creator:
Matteawan State Hospital
 
 
Title:  
 
Series:
A1522
 
 
Dates:
1963-1965
 
 
Abstract:  
This series consists of items purchased by or issued to inmates at Matteawan State Hospital. The entries for a particular day record the patient's name (later entries include patient's number) and the type and number of supplies received. Entries are made every two weeks. Records are restricted..........
 
Repository:  
New York State Archives
 

150
Creator:
House of Refuge (New York, N.Y.)
 
 
Title:  
 
Series:
A2092
 
 
Dates:
1827-1839 and 1861-1913
 
 
Abstract:  
This committee met periodically with the Superintendent to review matters concerning inmate apprenticeships. Minutes document committee actions on the: review of applications from prospective master ( include applicant's name and relationship to the inmate, inmate's name, case number and committee's .........
 
Repository:  
New York State Archives
 

151
Creator:
Matteawan State Hospital
 
 
Title:  
 
Series:
A1504
 
 
Dates:
1938-1956
 
 
Abstract:  
These cards provide biographical and physical information about inmates at Matteawan State Hospital, usually including individual photographs on the front of the card. These cards were originally part of the Inmate Identification Files. The identification envelopes for these cards are do not exist. .........
 
Repository:  
New York State Archives
 

152
Creator:
Dannemora State Hospital
 
 
Title:  
 
Series:
A1505
 
 
Dates:
1900-1972
 
 
Abstract:  
This series consists of index cards providing basic biographical, criminal and psychological histories of inmates housed at Dannemora State Hospital. Information includes inmate's name; alias; race; admission date ; birth; marital status; nativity; occupation; education; county of trial; court; religion; .........
 
Repository:  
New York State Archives
 

153
Creator:
Matteawan State Hospital
 
 
Title:  
 
Series:
A1507
 
 
Dates:
1959-1977
 
 
Abstract:  
This series contains data on visitors to Matteawan State Hospital, patients who went to the visitor's room to receive visitors, and visitors to a specific ward. Visitor logs include the date of visit, visitor's name, address, purpose, and duration. Visiting professional staff include the reason and .........
 
Repository:  
New York State Archives
 

154
Creator:
Matteawan State Hospital
 
 
Title:  
 
Series:
A1508
 
 
Dates:
1965-1977
 
 
Abstract:  
These series contains brief descriptions of assaults made by patients housed at Matteawan State Hospital. Each volume contains accounts of occurrences in a particular ward. Each description provides the date, time, name of patient(s) involved, at whom the assault was directed, and name of the officer .........
 
Repository:  
New York State Archives
 

155
Creator:
Matteawan State Hospital
 
 
Title:  
 
Series:
A1509
 
 
Dates:
1967-1976
 
 
Abstract:  
This series consists of brief descriptions of suicide attempts made by patients at Matteawan State Hospital. Information includes date, time, patient's name and number, description of the attempt made, and disposition of patient. Records are restricted..........
 
Repository:  
New York State Archives
 

156
Creator:
Matteawan State Hospital
 
 
Title:  
 
Series:
A1514
 
 
Dates:
1957-1977
 
 
Abstract:  
This series consists of information pertaining to physical examinations and the transfer of Matteawan inmates to wards. Volume one (1957-1964) provides the inmate's name, admission date, weight, height, from where transferred (county only), ward transferred to and date. The second volume differs in .........
 
Repository:  
New York State Archives
 

157
Creator:
Matteawan State Hospital
 
 
Title:  
 
Series:
A1516
 
 
Dates:
1964-1977
 
 
Abstract:  
This series consists of six bound volumes describing clothing issued to and received by inmates at Matteawan State Hospital. In addition, volume six contains an overall inventory of an unknown ward detailing unused clothing and clothing ordered. The content varies between volumes, but generally provides .........
 
Repository:  
New York State Archives
 

158
Creator:
Matteawan State Hospital
 
 
Title:  
 
Series:
A1517
 
 
Dates:
1969-1976
 
 
Abstract:  
This series consists of volumes describing the contents of packages received by inmates of Matteawan State Hospital. Each entry records the date the package was received, name of inmate, inmate number, from whom sent, a detailed inventory of the package, and the name of the officer who inspected the .........
 
Repository:  
New York State Archives
 

159
Creator:
Matteawan State Hospital
 
 
Title:  
 
Series:
A1524
 
 
Dates:
1964-1967
 
 
Abstract:  
This series records the types of medicines prescribed to inmates in Ward A of Matteawan State Hospital. The registers provide the name of the inmate, drug prescribed, date started, dosage and frequency of dosage. Records are restricted..........
 
Repository:  
New York State Archives
 

160
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
 

Page: Prev  ...  6 7 8 9 10  Next