Research

Finding Aid Search Results


Sort by: 
 Your search for Female offenders returned  9 items
1
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
 

2
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
 

3
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
 

4
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
 

5
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0076
 
 
Dates:
1905-1952
 
 
Abstract:  
This series consists of meeting minutes of the Parole Board of Auburn Prison and the State Prison for Women. Early minutes include transcriptions of interviews with incarcerated individuals; family relations, prospective employment after parole, and similar matters of interest to the Board. After 1930, .........
 
Repository:  
New York State Archives
 

6
Creator:
House of Refuge for Women (Hudson, N.Y.)
 
 
Title:  
 
Series:
A3287
 
 
Dates:
1898-1903
 
 
Abstract:  
The series consists of the case file of Nellie Fultz, who was committed to the House of Refuge for Women for petit larceny. Documents include warrant of commitment; defendant's statement of examination; record of conviction and sentence; official record and report book; inmate identification photographs; .........
 
Repository:  
New York State Archives
 

7
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
 

8
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
 

9
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