Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  81 items
21
Creator:
Clinton Prison (Dannemora, N.Y.)
 
 
Title:  
 
Series:
B0114
 
 
Dates:
1910-1917
 
 
Abstract:  
This series consists of a book of inmate employees in the Manufacturing Department of the Clinton State Prison kept by or for the Principal Keeper. Each page lists employees in the department with job titles, and indicates their presence or absence each day of the month, the total days worked, rate .........
 
Repository:  
New York State Archives
 

22
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
 

23
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
 

24
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
 

25
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
 

26
Creator:
Clinton Prison (Dannemora, N.Y.)
 
 
Title:  
 
Series:
B0123
 
 
Dates:
1934-1967
 
 
Abstract:  
This series consists of inmate medical and psychiatric reports used to determine the physical and mental condition of inmates serving indeterminate sentences. Clinical staff also conducted scientific studies and psychiatric evaluations in an effort to determine causes of criminal behavior and make recommendations .........
 
Repository:  
New York State Archives
 

27
Creator:
Clinton Prison (Dannemora, N.Y.)
 
 
Title:  
 
Series:
B0142
 
 
Dates:
1905-1907, 1910
 
 
Abstract:  
This series consists of summary background information on inmates at Clinton Prison. The "Guard Room" register includes inmate name and number; company and cell number; date received; county where convicted; name of judge; crime; and minimum sentence or eligibility for parole. Discharge and/or parole .........
 
Repository:  
New York State Archives
 

28
Creator:
Sing Sing Prison
 
 
Title:  
 
Series:
B0145
 
 
Dates:
1939-1963
 
 
Abstract:  
This series consists of case files of Sing Sing Prison inmates sentenced to electrocution. Included are warrants of execution; investigation reports (personal and criminal history); receipts for, and replies to, notice of appeal (if filed); correspondence regarding writing and visiting privileges with .........
 
Repository:  
New York State Archives
 

29
Creator:
Sing Sing Prison
 
 
Title:  
 
Series:
B0147
 
 
Dates:
1891-1946
 
 
Abstract:  
The volumes in this series provide summary information on inmates sentenced to be executed. Information includes but is not limited to inmate name and aliases; crime; term out by commutation, expiration, or pardon; place of birth, age, and occupation; marital status and living relatives; physical description; .........
 
Repository:  
New York State Archives
 

30
Creator:
Sing Sing Prison
 
 
Title:  
 
Series:
B0148
 
 
Dates:
1896-1908
 
 
Abstract:  
This register of federal prisoners admitted to Sing Sing Prison contains inmate name; aliases; date and place of conviction; offense; term of sentence; date of sentence; beginning and expiration date; expiration date with good conduct; birthplace; marital status; literacy level; age; physical description; .........
 
Repository:  
New York State Archives
 

31
Creator:
Dannemora State Hospital
 
 
Title:  
 
Series:
B0149
 
 
Dates:
1968-1971
 
 
Abstract:  
This series consists of case files for inmates who received psychiatric examinations at Dannemora State Hospital. Information includes name; number; ethnic background; age; birthdate; birthplace; religion; marital status; date of admission; number of previous admissions to Dannemora; place transferred .........
 
Repository:  
New York State Archives
 

32
Creator:
Adirondack Correctional Treatment and Evaluation Center
 
 
Title:  
 
Series:
B0150
 
 
Dates:
approximately 1966-1975
 
 
Abstract:  
This series consists of summary information on inmate discipline at Adirondack Correctional Treatment and Evaluation Center. Information includes inmate's name and number; original institution; alias; jail time; date eligible for parole; maximum expiration date; crimes; criminal act; value of money .........
 
Repository:  
New York State Archives
 

 
Abstract:  
This series documents the case of Nick Donald Bagley, who escaped from prison in Maryland after erroneously being found guilty of murder and serving most of a fifteen year sentence. Included in the series are papers that were issued for Bagley's return to Maryland from New York in 1973, pleas to allow .........
 
Repository:  
New York State Archives
 

34
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
 

35
Creator:
Great Meadow Correctional Institution
 
 
Title:  
 
Series:
B2397
 
 
Dates:
1937-1960
 
 
Abstract:  
Register documenting deaths of individual inmates at Great Meadow Prison and later Great Meadow Correctional Institution. Register includes personal information and medical certificate of death data..........
 
Repository:  
New York State Archives
 

36
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
 

37
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
 

38
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
 

39
Creator:
Western Reformatory for Women
 
 
Title:  
 
Series:
B2411
 
 
Dates:
approximately 1956-1970
 
 
Abstract:  
This accretion consists of record cards for approximately 900 female inmates incarcerated from approximately 1956 to 1970. Cards contain summary personal information and information regarding each inmate's crime, sentence, and terms of release..........
 
Repository:  
New York State Archives
 

40
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
W0005
 
 
Dates:
1940-2004
 
 
Abstract:  
Attica Correctional Facility, located in Wyoming County, N.Y., is a maximum security correctional facility for male felons. Inmate case files describe in great detail the family and social background, arrest, confinement, and release/parole of incarcerated men..........
 
Repository:  
New York State Archives
 

Page: Prev  1 2 3 4 5  Next