Research

Finding Aid Search Results


Sort by: 
 Your search for Correctional institutions returned  149 items
1
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
W0064
 
 
Dates:
1976-1985, 1997-2002
 
 
Abstract:  
Camp Gabriels was a minimum security state correctional facility located in Franklin County, New York. The State of New York purchased the facility from Paul Smith's College in 1982 and operated it as a correctional facility until 2009. This series contains two case files for two inmates released from .........
 
Repository:  
New York State Archives
 

2
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
W0065
 
 
Dates:
1976-1992
 
 
Abstract:  
Lyon Mountain Correctional Facility, located in Clinton County, N.Y., was a minimum security correctional facility for male felons. The facility opened in 1984 and was closed by the State of New York in 2011. Inmate case files describe in great detail the family and social background, arrest, confinement, .........
 
Repository:  
New York State Archives
 

3
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
W0067
 
 
Dates:
1956-1992
 
 
Abstract:  
Edgecombe Residential Treatment Facility (formerly Edgecombe Correctional Facility), located in the New York City borough of Manhattan, is a minimum security correctional facility for female inmates and male inmates 18 years of age or older. Inmate case files describe in great detail the family and .........
 
Repository:  
New York State Archives
 

4
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1062
 
 
Dates:
1871-1873
 
 
Abstract:  
This series consists of vouchers for payment submitted to the Comptroller's Office by officials at Auburn Prison. Expenditures are listed for prison maintenance items such as food, utensils, and clothing, as well as for administrative items such as office supplies. Payments for guards and yard keepers .........
 
Repository:  
New York State Archives
 

5
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1165
 
 
Dates:
1892-1895
 
 
Abstract:  
This series contains routine letters to the Comptroller's Office concerning financial matters such as expenditures, appropriations and bonds mostly from Auburn and Sing Sing prisons..........
 
Repository:  
New York State Archives
 

6
Creator:
Great Meadow Correctional Institution
 
 
Title:  
 
Series:
B2396
 
 
Dates:
1922-1933, 1945-1965
 
 
Abstract:  
This series consists of admission registers for inmates incarcerated in Great Meadow Prison and later Great Meadow Correctional Institution..........
 
Repository:  
New York State Archives
 

7
Creator:
Great Meadow Correctional Facility
 
 
Title:  
 
Series:
B2398
 
 
Dates:
1966-1983
 
 
Abstract:  
Inmate information given in these registers commonly includes name, inmate or register number, release date and status, county of conviction, sentence, date received at Great Meadow, and date received in previous facility. No personal information or information about criminal history is usually give.........
 
Repository:  
New York State Archives
 

8
Creator:
Great Meadow Prison
 
 
Title:  
 
Series:
B2399
 
 
Dates:
1911-1917
 
 
Abstract:  
This series consists of one register documenting foreign born inmates incarcerated at Great Meadow Prison..........
 
Repository:  
New York State Archives
 

9
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
 

10
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This record series consists of the proceedings of the Commissioners, and the report of the Commissioners to the Legislature. Included are minutes and proceedings of Commissioners George Tibbits, Stephen Allen and Samuel M. Hopkins..........
 
Repository:  
New York State Archives
 

11
Creator:
Clinton Prison (Dannemora, N.Y.)
 
 
Title:  
 
Series:
B0109
 
 
Dates:
1853-1864
 
 
Abstract:  
This series consists of contracts made by the Prison Agent with individuals and firms for the mining and manufacturing of iron and nails, and the making of barrel hoops, boots and shoes, and other products of prison industry. Included are details concerning the employment of prison labor in these en.........
 
Repository:  
New York State Archives
 

12
Creator:
Clinton Prison (Dannemora, N.Y.)
 
 
Title:  
 
Series:
B0118
 
 
Dates:
1845-1912
 
 
Abstract:  
This series consists of correspondence, memorandums, and printed forms compiled by the office of the warden of Clinton Prison. Records pertain to insurance claims, aliens incarcerated at the prison, arms and munitions, amusements (amateur theatricals and field days), Champlain College, chaplains, contraband, .........
 
Repository:  
New York State Archives
 

13
Creator:
New York (State). Department of Correctional Services. Central Depository
 
 
Title:  
 
Series:
21833
 
 
Dates:
circa 1925-1992
 
 
Abstract:  
This series consists of summary cards for inmates at various state correctional facilities. This series is not comprehensive. Cards between the 1940s and 1980s are more numerous than cards between the 1890s and 1930s. Cards typically indicate the inmate name, various identification numbers, date of .........
 
Repository:  
New York State Archives
 

14
Creator:
Eastern New York Reformatory
 
 
Title:  
 
Series:
B2410
 
 
Dates:
1896-1906
 
 
Abstract:  
This series consists of record cards containing summary information for approximately 900 male inmates incarcerated from approximately 1896 to 1906. Each card contains information on inmate's crime and sentence, criminal history, and terms of release..........
 
Repository:  
New York State Archives
 

15
Creator:
New York State Reformatory (Elmira, N.Y.)
 
 
Abstract:  
This series is a daily record of changes in the population of incarcerated individuals at the Elmira Reformatory from May 24, 1877 to September 30, 1883. For each day that a change occurs, the volume lists: date; name; consecutive number; and activity (received, transferred, discharged, paroled, pardoned, .........
 
Repository:  
New York State Archives
 

16
Creator:
Elmira Reformatory
 
 
Title:  
 
Series:
B0138
 
 
Dates:
1933-1957
 
 
Abstract:  
The volumes in this series were used to record the daily activities and work assignments of guards at Elmira Reformatory. Assignments are listed for up to eighty locations in the institution. Volumes also include remarks regarding unusual events, incidents, disciplinary measures, and staff absences..........
 
Repository:  
New York State Archives
 

17
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
 

18
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
 

19
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
The series consists of abstracts and vouchers submitted to the Comptroller's Office from the commissioners appointed to build a prison in the Town of Mount Pleasant and similar documents for operation of the prison after it was built. Also included are payrolls of prison employees and inventories of .........
 
Repository:  
New York State Archives
 

20
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
B2795
 
 
Dates:
1976-1994
 
 
Abstract:  
This series consists of news summaries and newsletters created or published by the New York State Department of Correctional Services (DOCS). News summaries, distributed to DOCS staff, were used to track the publication of articles covering topics relevant to the work of DOCS. Newsletters include The .........
 
Repository:  
New York State Archives
 

Page: 1 2 3 4 5   ...  Next