Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  135 items
21
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0057
 
 
Dates:
1900-1905, 1909-1938
 
 
Abstract:  
This series consists of records of inmates admitted to Auburn Prison. Information includes inmate's crime; admission date; occupation; habits; height; color; age; birthplace; education level; religion; previous criminal history; marital status; address of wife or relative; hair and eye color; description .........
 
Repository:  
New York State Archives
 

22
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
 

23
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0059
 
 
Dates:
1921-1936
 
 
Abstract:  
This series consists of summary identification information on incarcerated male individuals at Auburn Prison. Included is name; identification number; color; aliases; term; sentence date; county; crime; reception date; residence; criminal act; Bertillon measurements related to face and hands; height; .........
 
Repository:  
New York State Archives
 

24
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0062
 
 
Dates:
1879-1952
 
 
Abstract:  
This series consists of statistical records of Auburn prisons' population of incarcerated individuals. Information may include total number: in prison; in prison at morning and in evening; received; discharged; lodgers; applications for treatment; treated; not treated; excused from labor; pardoned; .........
 
Repository:  
New York State Archives
 

25
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
 

26
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0065
 
 
Dates:
approximately 1935-1942
 
 
Abstract:  
This series consists of psychologists' reports of the mental conditions of incarcerated individuals and recommendations for work assignments. Folders usually include psychologists' examination report, guidance and recommendation form; most files also include Auburn Prison Classification Clinic Psychologists' .........
 
Repository:  
New York State Archives
 

27
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0067
 
 
Dates:
1870-1891, 1900-1953
 
 
Abstract:  
This series records basic information about incarcerated individuals admitted to the prison. Information includes class, consecutive and register numbers, name, crime, sentence, dates received and sentenced, county, court, former trade or occupation; employment status; if could read or write; if married; .........
 
Repository:  
New York State Archives
 

28
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0068
 
 
Dates:
[circa 1816]-1894, 1908-1949
 
 
Abstract:  
The volumes in this series document incarcerated individuals released from Auburn Prison. The amount and detail of information recorded varies over time, but typically includes name, age, date sentenced, term to which sentenced, and date and nature of discharge (parole, commutation, pardon, transfer, .........
 
Repository:  
New York State Archives
 

29
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
 

30
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0074
 
 
Dates:
1932-1938
 
 
Abstract:  
This series records the sale of goods produced at Auburn Prison. Each page lists the name and address of a customer, usually a state agency, institution or county clerk's office; the item bought or sold; transaction date and unit price of the item. Also included are credits, gross sales, and net sales .........
 
Repository:  
New York State Archives
 

31
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
 

32
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
 

33
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0085
 
 
Dates:
1938-1961
 
 
Abstract:  
This series consists of materials and instructions for psychological testing of incarcerated individuals. Included are a variety of tests, blank test and score sheets; Wechsler Adult Intelligence Scale Manual; completed written tests; instructions; test catalogues; psychologists' reports of incarcerated .........
 
Repository:  
New York State Archives
 

34
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
 

35
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
 

36
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
 

37
Creator:
Clinton Prison (Dannemora, N.Y.)
 
 
Title:  
 
Series:
B0096
 
 
Dates:
1920-1942
 
 
Abstract:  
This series contains a morning and evening census of inmates. Information includes number out, in punishment and observation cells, in hospital, halls, or corridors. Later entries record daily population of first, second, third, and fourth offenders, both white and "colored." Also included are notes .........
 
Repository:  
New York State Archives
 

38
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
 

39
Creator:
Clinton Prison (Dannemora, N.Y.)
 
 
Title:  
 
Series:
B0103
 
 
Dates:
1844-1854, 1859-1873, 1876
 
 
Abstract:  
This series consists of ledger accounts for appropriations received from the state. Cash Accounts have entries for state appropriations and prison sales on the debit side and entries to the credit of the prison, with monthly totals and running balances. Also included are separate accounts for Legislative .........
 
Repository:  
New York State Archives
 

40
Creator:
Clinton Prison (Dannemora, N.Y.)
 
 
Title:  
 
Series:
B0104
 
 
Dates:
1846-1854
 
 
Abstract:  
This series consists of a daily account of receipts and expenditures at Clinton prison. Receipts include state appropriations and returns due to overcharges. Expenditure entries include voucher number; payee; itemized account of goods or services furnished; and total payment. Moneys were disbursed for .........
 
Repository:  
New York State Archives
 

Page: Prev  1 2 3 4 5   ...  Next