Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  286 items
81
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0010
 
 
Dates:
1955-1962
 
 
Abstract:  
This series consists of inmates' psychological testing records, primarily the Tree-House-Person drawing test and the Wechsler Adult Intelligence Scale test, but some Rorschach ink-blot pictures responses and Incomplete Sentences test forms, and Mooney Problem Check Lists are included. Files usually .........
 
Repository:  
New York State Archives
 

82
Creator:
Auburn Correctional Facility
 
 
Title:  
 
Series:
B0028
 
 
Dates:
1970-1974
 
 
Abstract:  
This series consists of records of the Coordinator of Volunteer Services, who worked with the Logan Jaycees and the Jaycees Prison Chapter in Auburn. Records include questionnaires of persons touring the facility; articles on prison volunteer programs nationwide; Logan Jaycees monthly newsletter; prison .........
 
Repository:  
New York State Archives
 

83
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
 

84
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
 

85
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0057
 
 
Dates:
1900-1905, 1909-1938
 
 
Abstract:  
This series consists of records of inmates admitted to Auburn Prison. Information includes inmate's crime; admission date; occupation; habits; height; color; age; birthplace; education level; religion; previous criminal history; marital status; address of wife or relative; hair and eye color; description .........
 
Repository:  
New York State Archives
 

86
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0058
 
 
Dates:
1904-1919
 
 
Abstract:  
This series consists of a daily statistical record of inmates. Daily entries include the number of inmates on state work; sick in hospital; excused from labor; in punishment; new men received; miscellaneous; total in prison; discharged; and remarks..........
 
Repository:  
New York State Archives
 

87
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
 

88
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
 

89
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
 

90
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0065
 
 
Dates:
approximately 1935-1942
 
 
Abstract:  
This series consists of psychologists' reports of the mental conditions of incarcerated individuals and recommendations for work assignments. Folders usually include psychologists' examination report, guidance and recommendation form; most files also include Auburn Prison Classification Clinic Psychologists' .........
 
Repository:  
New York State Archives
 

91
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
 

92
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
 

93
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0069
 
 
Dates:
1941-1942, 1951-1952
 
 
Abstract:  
This series consists of records of employee absences from Auburn prison. Information includes date; absentee's name; title; reason for absences; number absent on vacation and day off. All staff appear to be listed: Principal Keeper-Assistant Superintendent; Assistant Principal Keeper, 2nd Assistant .........
 
Repository:  
New York State Archives
 

94
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
 

95
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
 

96
Creator:
New York State War Council. Office of War Training
 
 
Title:  
 
Series:
A4700
 
 
Dates:
1671-1815
 
 
Abstract:  
The microfilm is an index to testators in New York State Archives series J0038-82, Probated Wills, 1671-1815. The index lists testators (makers of wills) in alphabetical order by surname. It provides name; date of will; place of residence (usually county); will in foreign language (Dutch); whether will .........
 
Repository:  
New York State Archives
 

97
Creator:
New York (State). Division of Science and State Museum
 
 
Title:  
 
Series:
A4692
 
 
Dates:
1807-1973
 
 
Abstract:  
This series indexes series A0477, Registers of Mortgages to the State, by name of mortgagor..........
 
Repository:  
New York State Archives
 

98
Creator:
New York (State). Division of Science and State Museum
 
 
Title:  
 
Series:
A4693
 
 
Dates:
1807-1973
 
 
Abstract:  
These records index series A0477, Registers of Mortgages to the State, by location..........
 
Repository:  
New York State Archives
 

99
Creator:
New York (State). Board of Appraisers
 
 
Title:  
 
Series:
A4694
 
 
Dates:
1762-1843
 
 
Abstract:  
This manuscript volume, once used by the Secretary of State and other state officials to access land records, was superseded for all practical purposes by Mix, David E.E. "Catalogue of Maps and Surveys in the Office of the Secretary of State, State Engineer and Surveyor, and Comptroller and the State .........
 
Repository:  
New York State Archives
 

100
Creator:
New York (State). Division of Science and State Museum
 
 
Title:  
 
Series:
A4697
 
 
Dates:
1898-1969
 
 
Abstract:  
These records index notices of discovery of mines and minerals in New York State, 1898-1969. Records indexed are held by the Office of General Services..........
 
Repository:  
New York State Archives
 

Page: Prev  1 2 3 4 5   ...  Next