Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  20 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:
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
 

3
Creator:
New York (State). Board of Parole
 
 
Title:  
 
Series:
B0082
 
 
Dates:
1918-1955
 
 
Abstract:  
This series contains records created or compiled by the State Board of Parole in relation to parole of incarcerated individuals from Auburn Prison. For each individual applying for parole, there is a folder with records documenting the entire process of parole from admission into the state correctional .........
 
Repository:  
New York State Archives
 

4
Creator:
Great Meadow Prison
 
 
Title:  
 
Series:
B2401
 
 
Dates:
1911-1929
 
 
Abstract:  
This series consists of one register documenting the parole of inmates from Great Meadow Prison..........
 
Repository:  
New York State Archives
 

5
Creator:
House of Refuge (New York, N.Y.)
 
 
Title:  
 
Series:
A2068
 
 
Dates:
1860-1891
 
 
Abstract:  
This volume contains summary information about parole applications denied by the Parole Committee. Each entry includes the following: name of incarcerated individual and case number, requested parole date, date eligible to and committee determination. Determination information included: deferred decision, .........
 
Repository:  
New York State Archives
 

6
Creator:
New York House of Refuge
 
 
Title:  
 
Series:
A2070
 
 
Dates:
1894-1915
 
 
Abstract:  
The Visiting Agent visited the homes of new inmates and paroled inmates' employer to ensure appropriate placement. Information in the daily reports includes name and number of parolee visited; city and/or home address of parolee; relatives' comments on parolee's progress; name and location of employer .........
 
Repository:  
New York State Archives
 

7
Creator:
House of Refuge (New York, N.Y.)
 
 
Title:  
 
Series:
A2071
 
 
Dates:
1863-1874, 1892
 
 
Abstract:  
The Reformatory's Protestant chaplains functioned as "home visitation agents" or parole agents. They evaluated an inmate's former home, the master's home of an indentured inmate, or the home of a paroled inmate. The brief narrative reports may include master's name, residence, occupation and treatment .........
 
Repository:  
New York State Archives
 

8
Creator:
New York (State). State Agricultural and Industrial School
 
 
Title:  
 
Series:
A3119
 
 
Dates:
1919-1924
 
 
Abstract:  
This series consists of a register of new and paroled inmates of the State Agricultural and Industrial School. Information for new inmates includes name; religion and assigned colony Information for paroled inmates includes name, parole date, colony, and sometimes inventory of inmate clothes. Also included .........
 
Repository:  
New York State Archives
 

9
Creator:
New York (State). State Industrial School
 
 
Title:  
 
Series:
A3141
 
 
Dates:
1890-1905
 
 
Abstract:  
Chaplains functioned as parole agents and were required to keep records of inmates' background, behavior, and progress at the institution and to supervise their parole. This series consists of Chaplain's notes on paroled inmates receiving religious instruction. Information includes name, to whom and .........
 
Repository:  
New York State Archives
 

10
Creator:
New York (State). State Industrial School
 
 
Title:  
 
Series:
A3142
 
 
Dates:
1887-1906
 
 
Abstract:  
Catholic Chaplains served as Parole Agent for Catholic inmates. This series consists of the Chaplains notes used to keep track of paroled inmates. Information may include inmate name, number; date paroled; date received in institution; to whom and where paroled; occupation; conduct at work and home; .........
 
Repository:  
New York State Archives
 

11
Creator:
New York (State). State Agricultural and Industrial School
 
 
Title:  
 
Series:
A3145
 
 
Dates:
1897-1912
 
 
Abstract:  
This series consists of registers of inmates approved for parole. Information includes signature; date; inmate name and number; to whom paroled; address; if at home, employed, on a farm, in domestic service, etc.; date of parole; and date out of institution (volume 2 only). Records are restricted..........
 
Repository:  
New York State Archives
 

12
Creator:
New York (State). State Industrial School
 
 
Title:  
 
Series:
A3150
 
 
Dates:
1888-1895
 
 
Abstract:  
This series consists of lists of paroled inmates compiled by Protestant and Catholic chaplains. Information includes name; year paroled; home conditions; current and previous occupation; offense for which committed; terms; grade in school; to whom paroled and if doing well on parole. Records are res.........
 
Repository:  
New York State Archives
 

13
Creator:
New York (State). State Industrial School
 
 
Title:  
 
Series:
A3250
 
 
Dates:
1889-1897
 
 
Abstract:  
This series contains information used to track male and female inmates eligible or under consideration for parole. Inmates earned badges and parole eligibility through consecutive weeks of good behavior. Information may include inmate name and number; badges earned; address; religion; name and occupation .........
 
Repository:  
New York State Archives
 

14
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
 

15
Creator:
New York House of Refuge
 
 
Title:  
 
Series:
A2060
 
 
Dates:
1921-1929
 
 
Abstract:  
These minutes summarize the committee's consideration of parole of new inmates, inmates eligible for parole, inmates who applied for parole, and inmates returned to the institution for violating parole. The minutes list inmates' names and numbers and the action to earn parole; investigation to be made; .........
 
Repository:  
New York State Archives
 

16
Creator:
House of Refuge (New York, N.Y.)
 
 
Title:  
 
Series:
A2069
 
 
Dates:
1882-1933
 
 
Abstract:  
These volumes contain summary information about discharge and parole/indenture ship history of inmates including: name and case number; discharge date; school division, class; religion; race; reason for or manner of discharge, occupation during previous indentures; and length of time served at the House .........
 
Repository:  
New York State Archives
 

17
Creator:
New York House of Refuge
 
 
Title:  
 
Series:
A2078
 
 
Dates:
1892-1925
 
 
Abstract:  
Scrapbooks consist mostly of news clippings concerning conditions at the House of Refuge (Vol. 1 and 2) and crime and prison conditions in New York (Vol. 5) and throughout the United States (Vols. 3 and 4).. Included are programs for shows/events and clippings related to the Freedom of Worship Act and .........
 
Repository:  
New York State Archives
 

18
Creator:
House of Refuge (New York, N.Y.)
 
 
Title:  
 
Series:
A2087
 
 
Dates:
1859-1861, 1871-1882
 
 
Abstract:  
This summary information concerns inmate's background, offense, and discharge. Admission entries include: name and case number; book number; admission date; division and class number; age; previous residence or court which committed inmate; offense; nativity ; and parents' ethnic/racial background. .........
 
Repository:  
New York State Archives
 

19
Creator:
House of Refuge (New York, N.Y.)
 
 
Title:  
 
Series:
A2092
 
 
Dates:
1827-1839 and 1861-1913
 
 
Abstract:  
This committee met periodically with the Superintendent to review matters concerning inmate apprenticeships. Minutes document committee actions on the: review of applications from prospective master ( include applicant's name and relationship to the inmate, inmate's name, case number and committee's .........
 
Repository:  
New York State Archives
 

20
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