Research

Finding Aid Search Results


Sort by: 
 Your search for Prisons returned  83 items
1
Creator:
Albion State Training School (Albion, N.Y.)
 
 
Title:  
 
Series:
B1008
 
 
Dates:
circa 1940-1970
 
 
Abstract:  
This series consists of about 255 color slides, 200 color and black-and-white prints, and 200 negatives. The images include exterior and interior shots, as well as inmate activities and facilities at Albion including religious services, classes (sewing, cooking, etc.), recreational activities, and medical .........
 
Repository:  
New York State Archives
 

2
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
 

3
Creator:
Auburn Prison
 
 
Title:  
 
Series:
A1103
 
 
Dates:
1821-1825
 
 
Abstract:  
The series is a daily account of financial transactions taking place at Auburn State Prison. Chapter 169 of the Laws of 1817 required the agent for each state prison to keep a regular and correct account of the monies received and disbursed. This daybook, or journal, is part of the agent's account for .........
 
Repository:  
New York State Archives
 

4
Creator:
Sing Sing Prison
 
 
Title:  
 
Series:
B0148
 
 
Dates:
1896-1908
 
 
Abstract:  
This series consists of admission registers (also known as a "receiving blotter") of federally incarcerated individuals admitted to Sing Sing Prison. Entries include the person's name; aliases; date and place of conviction; offense; term of sentence; date of sentence; beginning and expiration date; .........
 
Repository:  
New York State Archives
 

5
Creator:
New York State Reformatory (Elmira, N.Y.)
 
 
Title:  
 
Series:
B0135
 
 
Dates:
1915-1923
 
 
Abstract:  
This series consists of statistical profiles of incarcerated individuals at the New York State Reformatory. Category statistics include type of offense; length of maximum and definite sentence; occupation; personal and physical characteristics; educational level; mental level; religion; color; ethnicity; .........
 
Repository:  
New York State Archives
 

6
Creator:
Elmira Reformatory
 
 
Title:  
 
Series:
B0137
 
 
Dates:
1928-1954
 
 
Abstract:  
This series consists of a daily count of the population of incarcerated individuals at the Elmira Reformatory taken Monday through Friday at various intervals. Locations at which population counts were conducted include work areas (construction, laundry, kitchen, etc.); educational classes; guard house; .........
 
Repository:  
New York State Archives
 

7
Creator:
Sing Sing Prison
 
 
Title:  
 
Series:
B0147
 
 
Dates:
1891-1946
 
 
Abstract:  
This series contains volumes providing summary information on incarcerated individuals sentenced to be executed. Information includes but is not limited to name and aliases of incarcerated individual; crime; term out by commutation, expiration, or pardon; place of birth, age, and occupation; marital .........
 
Repository:  
New York State Archives
 

8
Creator:
Adirondack Correctional Treatment and Evaluation Center
 
 
Title:  
 
Series:
B0150
 
 
Dates:
approximately 1966-1975
 
 
Abstract:  
This series consists of summary information on inmate discipline at Adirondack Correctional Treatment and Evaluation Center. Information includes inmate's name and number; original institution; alias; jail time; date eligible for parole; maximum expiration date; crimes; criminal act; value of money .........
 
Repository:  
New York State Archives
 

9
Creator:
New York State Reformatory (Elmira, N.Y.)
 
 
Title:  
 
Series:
B2019
 
 
Dates:
1917-1920
 
 
Abstract:  
This series consists of a scrapbook containing information on companies that offered employment to incarcerated individuals upon their release. Included are letterheads, clippings showing type of work and wages, and occasional correspondence from companies enclosing applications for employment and/or .........
 
Repository:  
New York State Archives
 

10
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
 

11
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0052
 
 
Dates:
1915-1968
 
 
Abstract:  
This series contains admission reports, hospital reports, medical records, correspondence, examination reports, injury reports, and pharmacy reports generated by the office of the Auburn Prison physician. The medical and record-keeping duties of the physician were spelled out in Chapter 382 of the Laws .........
 
Repository:  
New York State Archives
 

12
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0059
 
 
Dates:
1921-1936
 
 
Abstract:  
This series consists of summary identification information on incarcerated male individuals at Auburn Prison. Included is name; identification number; color; aliases; term; sentence date; county; crime; reception date; residence; criminal act; Bertillon measurements related to face and hands; height; .........
 
Repository:  
New York State Archives
 

13
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0074
 
 
Dates:
1932-1938
 
 
Abstract:  
This series records the sale of goods produced at Auburn Prison. Each page lists the name and address of a customer, usually a state agency, institution or county clerk's office; the item bought or sold; transaction date and unit price of the item. Also included are credits, gross sales, and net sales .........
 
Repository:  
New York State Archives
 

14
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0075
 
 
Dates:
1893-1926
 
 
Abstract:  
This series consists of records of incarcerated individuals granted parole from Auburn Prison. Information includes consecutive number; name; date received; minimum and maximum terms; expiration dates; parole date; delinquency date; date returned for parole violation; delinquent time to serve; parole .........
 
Repository:  
New York State Archives
 

15
Creator:
New York State Reformatory (Elmira, N.Y.)
 
 
Title:  
 
Series:
B2011
 
 
Dates:
1923-1924
 
 
Abstract:  
This volume contains entries from February 1, 1923, to January 31, 1924. Reports are listed monthly on fines imposed on incarcerated individuals of an unidentified residential facility, probably Elmira Reformatory. Information is present for the following: consecutive number, name, class (1 or 2, probably .........
 
Repository:  
New York State Archives
 

16
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0062
 
 
Dates:
1879-1952
 
 
Abstract:  
This series consists of statistical records of Auburn prisons' population of incarcerated individuals. Information may include total number: in prison; in prison at morning and in evening; received; discharged; lodgers; applications for treatment; treated; not treated; excused from labor; pardoned; .........
 
Repository:  
New York State Archives
 

17
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0064
 
 
Dates:
1924-1935
 
 
Abstract:  
This series consists of lists of inmates who were to be considered for parole. The records list number and name of inmate; crime; date received; sentence; minimum and maximum expiration dates; jail time; punishments; days lost; minimum expiration with lost time added; remarks; and whether an initial .........
 
Repository:  
New York State Archives
 

18
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
 

19
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0068
 
 
Dates:
[circa 1816]-1894, 1908-1949
 
 
Abstract:  
The volumes in this series document incarcerated individuals released from Auburn Prison. The amount and detail of information recorded varies over time, but typically includes name, age, date sentenced, term to which sentenced, and date and nature of discharge (parole, commutation, pardon, transfer, .........
 
Repository:  
New York State Archives
 

20
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0085
 
 
Dates:
1938-1961
 
 
Abstract:  
This series consists of materials and instructions for psychological testing of incarcerated individuals. Included are a variety of tests, blank test and score sheets; Wechsler Adult Intelligence Scale Manual; completed written tests; instructions; test catalogues; psychologists' reports of incarcerated .........
 
Repository:  
New York State Archives
 

Page: 1 2 3 4 5  Next