Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  286 items
41
Creator:
Clinton Prison (Dannemora, N.Y.)
 
 
Title:  
 
Series:
B0104
 
 
Dates:
1846-1854
 
 
Abstract:  
This series consists of a daily account of receipts and expenditures at Clinton prison. Receipts include state appropriations and returns due to overcharges. Expenditure entries include voucher number; payee; itemized account of goods or services furnished; and total payment. Moneys were disbursed for .........
 
Repository:  
New York State Archives
 

42
Creator:
Clinton Prison (Dannemora, N.Y.)
 
 
Title:  
 
Series:
B0107
 
 
Dates:
1929-1969
 
 
Abstract:  
This series consists of a statistical register of the Clinton Prison inmate population for each day of the month. Daily entries include total count of prisoners and number of inmates discharged, received, paroled, at court, or on funeral or sick visit. Totals and averages for each month are entered .........
 
Repository:  
New York State Archives
 

43
Creator:
Clinton Prison (Dannemora, N.Y.)
 
 
Title:  
 
Series:
B0110
 
 
Dates:
1873-1874
 
 
Abstract:  
This series consists of copies of general and special orders from Agent and Warden of Clinton State Prison concerning the duties of keepers and guards, rules for prisoners, and other administrative procedures..........
 
Repository:  
New York State Archives
 

44
Creator:
Clinton Prison (Dannemora, N.Y.)
 
 
Title:  
 
Series:
B0115
 
 
Dates:
1868-1884
 
 
Abstract:  
This series consists of a record of the inmate population kept by the principal keeper. Daily entries include total inmates, and, for earlier years only, the number received and discharged. Also included are brief notes on events at the prison each day, including the principal keeper's inspection visits, .........
 
Repository:  
New York State Archives
 

45
Creator:
Clinton Prison (Dannemora, N.Y.)
 
 
Title:  
 
Series:
B0117
 
 
Dates:
1904-1909, 1912-1913
 
 
Abstract:  
This series consists of daily entries of prison events. Entries include the name of warden or principal keeper in charge; total number of inmates confined; names and numbers of prisoners admitted, discharged, or punished; and a note of events at the prison. Details for early narratives are very brief; .........
 
Repository:  
New York State Archives
 

46
Creator:
Clinton Prison (Dannemora, N.Y.)
 
 
Title:  
 
Series:
B0119
 
 
Dates:
1922-1953
 
 
Abstract:  
This series consists of annual reports of Clinton Prison submitted by the Warden to the Commissioner of Corrections. Reports usually include summary statistics on inmate population and finances and reports from various units of prison administration such as commissary, school, library, hospital, chaplains, .........
 
Repository:  
New York State Archives
 

47
Creator:
Clinton Prison (Dannemora, N.Y.)
 
 
Title:  
 
Series:
B0120
 
 
Dates:
1932-1951
 
 
Abstract:  
Office files of the Clinton Prison Warden contain correspondence, memorandums, and printed forms. Subjects include accidents involving staff; aliens in custody; arms and ammunition; amusements; Champlain College; chaplains; commissary; contraband; duty chart; fires; grievance procedures; insurance; .........
 
Repository:  
New York State Archives
 

48
Creator:
Clinton Correctional Facility
 
 
Title:  
 
Series:
B0121
 
 
Dates:
approximately 1964-1974
 
 
Abstract:  
This series consists of records concerning inmate supervision: weekly punishment reports; intradepartmental communications; memorandums and affidavits from internal investigations of alleged prisoner abuse; library statistics and reports; roll calls for prison employees; schedules for weekly assignments; .........
 
Repository:  
New York State Archives
 

49
Creator:
Clinton Prison (Dannemora, N.Y.)
 
 
Title:  
 
Series:
B0123
 
 
Dates:
1934-1967
 
 
Abstract:  
This series consists of inmate medical and psychiatric reports used to determine the physical and mental condition of inmates serving indeterminate sentences. Clinical staff also conducted scientific studies and psychiatric evaluations in an effort to determine causes of criminal behavior and make recommendations .........
 
Repository:  
New York State Archives
 

50
Creator:
Elmira Reformatory
 
 
Title:  
 
Series:
B0131
 
 
Dates:
1877-1950
 
 
Abstract:  
This series consists of 11 volumes of registers containing summary information on incarcerated individuals at the time of their admission to Elmira. The registers cover the period from May 24, 1877 to December 27, 1950 and consecutive numbers from 1 to 51274. Registers covering the period from October .........
 
Repository:  
New York State Archives
 

51
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
 

52
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
 

53
Creator:
Elmira Reformatory
 
 
Title:  
 
Series:
B0139
 
 
Dates:
1876-1947
 
 
Abstract:  
This series indexes the consecutive number given to incarcerated individuals upon admission to Elmira Reformatory. Information includes last name, first name, and consecutive number..........
 
Repository:  
New York State Archives
 

54
Creator:
Clinton Prison (Dannemora, N.Y.)
 
 
Title:  
 
Series:
B0142
 
 
Dates:
1905-1907, 1910
 
 
Abstract:  
This series consists of summary background information on inmates at Clinton Prison. The "Guard Room" register includes inmate name and number; company and cell number; date received; county where convicted; name of judge; crime; and minimum sentence or eligibility for parole. Discharge and/or parole .........
 
Repository:  
New York State Archives
 

55
Creator:
Sing Sing Prison
 
 
Title:  
 
Series:
B0145
 
 
Dates:
1939-1963
 
 
Abstract:  
This series consists of case files of incarcerated individuals sentenced to electrocution at Sing Sing Prison. Files contain warrants of execution; investigation reports (personal and criminal history); receipts for, and replies to, notice of appeal (if filed); correspondence regarding writing and visiting .........
 
Repository:  
New York State Archives
 

56
Creator:
Sing Sing Prison
 
 
Title:  
 
Series:
B0146
 
 
Dates:
1919-1944
 
 
Abstract:  
The Statistical Department of Sing Sing Prison compiled a country-by-country list of foreign-born incarcerated individuals containing the following information: consecutive number; age; date of admittance; country; crime; sentence; and disposition. This appears to have been created by the prison administration .........
 
Repository:  
New York State Archives
 

57
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
 

58
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
 

59
Creator:
Dannemora State Hospital
 
 
Title:  
 
Series:
B0149
 
 
Dates:
1968-1971
 
 
Abstract:  
This series consists of case files for inmates who received psychiatric examinations at Dannemora State Hospital. Information includes name; number; ethnic background; age; birthdate; birthplace; religion; marital status; date of admission; number of previous admissions to Dannemora; place transferred .........
 
Repository:  
New York State Archives
 

60
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
 

Page: Prev  1 2 3 4 5   ...  Next