Research

Finding Aid Search Results


Sort by: 
 Your search for Prisoners returned  81 items
 
Title:  
 
Series:
B2843
 
 
Dates:
2016-2021
 
 
Abstract:  
This series consists of executive pardons and commutations issued to convicted adult and youthful offenders during the administration of Governor Andrew Cuomo. Records include the certificate signed by the Governor and the Secretary of State as well as correspondence and press releases pertaining to .........
 
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
 

3
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
 

4
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
 

5
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
 

6
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0048
 
 
Dates:
1854-1931
 
 
Abstract:  
This series consists of respites and commutations. The governor has the authority to grant pardons and respites. The respites concern stays of execution for individuals sentenced to death; commutations are reductions of sentences. Respites and commutations normally include the name of the convicted .........
 
Repository:  
New York State Archives
 

7
Creator:
New York (State). Department of Correctional Services. Bureau of Research and Evaluation
 
 
Title:  
 
Series:
19128
 
 
Dates:
1952-1984
 
 
Abstract:  
The series consists of monthly reports to the commissioner concerning facility population changes, inmate characteristics, and trends of the inmate population. Reports provide detailed statistical information about the state's inmate population and as such reflect a radical change in the racial characteristics .........
 
Repository:  
New York State Archives
 

8
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
 

9
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0042
 
 
Dates:
1799-1846, 1856-1931
 
 
Abstract:  
The first state constitution of 1777 empowered the governor to grant reprieves and pardons to persons convicted of crimes other than treason or murder. Each pardon in this series contains the name and place of the court where the convicted person was tried, crime convicted of, sentence, place where .........
 
Repository:  
New York State Archives
 

10
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0043
 
 
Dates:
1819-1853, 1873-1891
 
 
Abstract:  
The series consists of printed returns of convicts discharged from state prisons, either through expiration of sentence or pardon. Returns were compiled by the clerks of Mt. Pleasant (Sing Sing), Auburn, and Clinton prisons. While they vary in specific format, returns typically provide data on most .........
 
Repository:  
New York State Archives
 

11
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0045
 
 
Dates:
1866
 
 
Abstract:  
This series consists of statistical summary reports of admissions to and discharges from county jails. Admission reports contain summaries of the number of offenses; formal committals; felon's age, sex, race, nationality, occupational skills, marital status, past prison record or reformatory history, .........
 
Repository:  
New York State Archives
 

12
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0049
 
 
Dates:
1840-1929
 
 
Abstract:  
This series consists of executive orders for pardons, commutations, restorations of citizenship or respites. Each order includes the date, convict's name, crime, place where tried, sentence, place of incarceration, and the governor's signature. Commutations also include the commutation terms. Respites .........
 
Repository:  
New York State Archives
 

13
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
 

14
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
 

15
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
 

16
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
 

17
Creator:
Clinton Prison (Dannemora, N.Y.)
 
 
Title:  
 
Series:
B0106
 
 
Dates:
1849-1856
 
 
Abstract:  
This series consists of a time book for prisoner labor in Company No. 6 in the iron ore separator at Clinton State Prison. Listed are the names and numbers of prisoners; their absence or presence each day; and the total number of days worked by each man and by all men for each month. At the end of each .........
 
Repository:  
New York State Archives
 

18
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
 

19
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0058
 
 
Dates:
1904-1919
 
 
Abstract:  
This series consists of a daily statistical record of inmates. Daily entries include the number of inmates on state work; sick in hospital; excused from labor; in punishment; new men received; miscellaneous; total in prison; discharged; and remarks..........
 
Repository:  
New York State Archives
 

20
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
 

Page: 1 2 3 4 5  Next