Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  41 items
1
Creator:
New York (State). Division of Criminal Justice Services
 
 
Title:  
 
Series:
19148
 
 
Dates:
1988-1994
 
 
Abstract:  
This series consists of referral memoranda and file copies of outgoing correspondence created by the office of the Commissioner of the Division of Criminal Justice Services. Much of the correspondence was prepared at the request of the Executive Chamber in response to letters addressed to the governor .........
 
Repository:  
New York State Archives
 

2
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
 

3
Creator:
Clinton Prison (Dannemora, N.Y.)
 
 
Title:  
 
Series:
B2559
 
 
Dates:
1935-1948
 
 
Abstract:  
This series includes files for six Clinton Prison inmates who escaped incarceration during the period 1914-1927. The files document attempts by the prison administration to notify law enforcement agencies and the Federal Bureau of Investigation of the escapes and to monitor attempts to apprehend the .........
 
Repository:  
New York State Archives
 

4
Creator:
Clinton Prison (Dannemora, N.Y.)
 
 
Title:  
 
Series:
B0116
 
 
Dates:
1848-1864
 
 
Abstract:  
This series consists of minutes of the Board of Prison Inspectors quarterly meetings at Clinton State Prison and monthly reports of the Inspector in Charge. Topics include administration of the prison, such as changes in personnel, the manufacture of iron, and financial accounts. The books also contain .........
 
Repository:  
New York State Archives
 

5
Creator:
House of Refuge (New York, N.Y.)
 
 
Title:  
 
Series:
A2054
 
 
Dates:
1825-1841, 1844-1935
 
 
Abstract:  
The superintendent's daily log of events includes information on admission of inmates ( name, age, and committing agency); discharge or indenture of inmates (name, occupation, and residence of inmate's master or person to whom inmate was discharged); inmate deaths and escapes; purchase of supplies; .........
 
Repository:  
New York State Archives
 

6
Creator:
New York House of Refuge
 
 
Title:  
 
Series:
A2090
 
 
Dates:
1829, 1831, 1834-1932
 
 
Abstract:  
The Annual Reports to the Legislature also included reports on rules and regulations, acts of incorporation, by-laws, statutes and decisions; Building Committee's final report; Bylaws of Board of Managers; and proceedings of first and second conventions of Managers of Houses of Refuge and Schools of .........
 
Repository:  
New York State Archives
 

7
Creator:
New York House of Refuge
 
 
Title:  
 
Series:
A3254
 
 
Dates:
1861-1862
 
 
Abstract:  
This series consists of information used to track expenditures for construction of new buildings for the House of Refuge on Randalls Island including a school, dining rooms, and a "female house." For each building, information includes payment date; to whom or for what payment was made; payment amount; .........
 
Repository:  
New York State Archives
 

8
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
 

9
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
 

10
Creator:
Clinton Prison (Dannemora, N.Y.)
 
 
Title:  
 
Series:
B0095
 
 
Dates:
1900-1969
 
 
Abstract:  
These photographs of Clinton Prison, mostly from 1932-1945, depict buildings and facilities, such as prison shop; barber shop; kitchen; mess hall; reservoir; athletic facilities; and hospitals. Also depicted are locations of accidents, assaults, suicides, and other special occurrences. Also included .........
 
Repository:  
New York State Archives
 

11
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
 

12
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
 

13
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
 

14
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
 

15
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
 

16
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
 

17
Creator:
Adirondack Correctional Treatment and Evaluation Center
 
 
Title:  
 
Series:
B0151
 
 
Dates:
1965-1975
 
 
Abstract:  
This series consists of records and administrative materials from Adirondack Correctional Treatment and Evaluation Center and its predecessor facilities, Dannemora State Hospital and Clinton Diagnostic and Treatment Center. Files include hospital research; correspondence; progress reports; conference .........
 
Repository:  
New York State Archives
 

18
Creator:
House of Refuge (New York, N.Y.)
 
 
Title:  
 
Series:
A2055
 
 
Dates:
1876-1880
 
 
Abstract:  
Maintained by the clerk in the Manhattan office of the Society for the Reformation of Juvenile Delinquents, the daily entries include description of the weather; names of persons requesting passes with name of person visited; names of persons requesting information about inmates; and delivery of correspondence .........
 
Repository:  
New York State Archives
 

19
Creator:
New York House of Refuge
 
 
Title:  
 
Series:
A2062
 
 
Dates:
1851-1918
 
 
Abstract:  
This register tracks the hiring, salary, performance, and departure of officials and employees of the institution. Each entry includes name; address; ; position; appointment date; salary or wages; date of retirement/ departure ; and remarks, such as manner of and reason for leaving, character, and salary .........
 
Repository:  
New York State Archives
 

20
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
 

Page: 1 2 3  Next