Research

Finding Aid Search Results


Sort by: 
 Your search for Prisoners returned  64 items
1
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
W0015
 
 
Dates:
1976-2004
 
 
Abstract:  
Collins Correctional Facility, located in Erie County, N.Y., is a medium 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
 

2
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
W0026
 
 
Dates:
1988-1996, 2003-2004
 
 
Abstract:  
Greene Correctional Facility, located in Greene County, N.Y., is a medium 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
 

3
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
 

4
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
 

5
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
 

6
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
 

7
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
 

8
Creator:
Albion State Training School (Albion, N.Y.)
 
 
Title:  
 
Series:
B0093
 
 
Dates:
1938-1969
 
 
Abstract:  
This series records infractions of the rules by officers or inmates, and inmates' complaints. Kept by the assistant superintendent, information recorded includes the date; inmate number (if applicable); name; whether an officer or inmate; whether there were former offenses or complaints; the offense .........
 
Repository:  
New York State Archives
 

9
Creator:
Albion State Training School (Albion, N.Y.)
 
 
Title:  
 
Series:
B0088
 
 
Dates:
1933-1951
 
 
Abstract:  
This series consists of daily summary statistical information of inmates entering, leaving, and housed at Albion State Training School. Information includes date; name and case number of inmates received, discharged, or paroled; total number in facility and in various units (for example, hospital, segregation); .........
 
Repository:  
New York State Archives
 

10
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
 

11
Creator:
Western Reformatory for Women
 
 
Title:  
 
Series:
B0092
 
 
Dates:
1960-1967
 
 
Abstract:  
This series consists of notebooks recording daily activities at the Western Reformatory for Women. Information includes records of routine inspections at various posts; items going into and out of the laundry; officers' orders; issuances of items such as shoes; visitors; behavior of inmates in segregation .........
 
Repository:  
New York State Archives
 

12
Creator:
Clinton Prison (Dannemora, N.Y.)
 
 
Title:  
 
Series:
B0094
 
 
Dates:
1895-1896, 1929-1946, 1969-1976
 
 
Abstract:  
This series consists of daily records of disciplinary actions at Clinton Prison. Information includes number and name of inmate, name of officer, nature of offense, and form of punishment. The record from 1895-1896 includes discharges from solitary confinement, executions, inmate location changes, and .........
 
Repository:  
New York State Archives
 

13
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
 

14
Creator:
Clinton Prison (Dannemora, N.Y.)
 
 
Title:  
 
Series:
B0098
 
 
Dates:
1846, 1851-1866, 1926-1948
 
 
Abstract:  
This series consists of volumes providing physical description and summary personal, criminal conviction, and sentencing information regarding each inmate admitted to Clinton Prison..........
 
Repository:  
New York State Archives
 

15
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
 

16
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
 

17
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
 

18
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
 

19
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
 

20
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
 

Page: 1 2 3 4  Next