Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  135 items
81
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
W0034
 
 
Dates:
1976-2004
 
 
Abstract:  
Mid-State Correctional Facility, located in Oneida 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
 

82
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
W0035
 
 
Dates:
1988-2004
 
 
Abstract:  
Mohawk Correctional Facility, located in Oneida 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
 

83
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
W0042
 
 
Dates:
1976-1996, 2003-2004
 
 
Abstract:  
Otisville Correctional Facility, located in Orange 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
 

84
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
W0044
 
 
Dates:
1964-2002
 
 
Abstract:  
Queensboro Correctional Facility, located in Queens County, N.Y., is a minimum 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
 

85
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
W0049
 
 
Dates:
1993-2004
 
 
Abstract:  
Southport Correctional Facility, located in Chemung 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
 

86
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
W0057
 
 
Dates:
1976-2004
 
 
Abstract:  
Wende Correctional Facility, located in Erie 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
 

87
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
W0058
 
 
Dates:
1993-2002
 
 
Abstract:  
Willard Drug Treatment Campus, located in Seneca County, N.Y., is a drug treatment center for male and female felons. Inmate case files describe in great detail the family and social background, arrest, confinement, and release/parole of confined men and women..........
 
Repository:  
New York State Archives
 

88
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
W0059
 
 
Dates:
1935-2004
 
 
Abstract:  
Woodbourne Correctional Facility, located in Sullivan 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
 

89
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
W0060
 
 
Dates:
1976-2004
 
 
Abstract:  
Wyoming Correctional Facility, located in Wyoming 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. This series contains a 2% sample of case .........
 
Repository:  
New York State Archives
 

90
Creator:
House of Refuge for Women (Hudson, N.Y.)
 
 
Title:  
 
Series:
A3287
 
 
Dates:
1898-1903
 
 
Abstract:  
The series consists of the case file of Nellie Fultz, who was committed to the House of Refuge for Women for petit larceny. Documents include warrant of commitment; defendant's statement of examination; record of conviction and sentence; official record and report book; inmate identification photographs; .........
 
Repository:  
New York State Archives
 

91
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0030
 
 
Dates:
1919-1974
 
 
Abstract:  
This series consists of annual reports submitted by the prison warden to the Commissioner of Correction. The reports include statistical and descriptive information on prison matters such as financial receipts and expenditures; prison labor; incarcerated population; industries; educational and other .........
 
Repository:  
New York State Archives
 

92
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0031
 
 
Dates:
1889-1912
 
 
Abstract:  
This series consists of records of incarcerated individuals discharged after their sentences were "commuted," Entries lists name; county; crime; term; date of sentence; date received at prison; shop incarcerated individual worked in; date of discharge; and remarks. Later volumes court; judge and commutation .........
 
Repository:  
New York State Archives
 

93
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0051
 
 
Dates:
1909-1948
 
 
Abstract:  
The prison physician was required to keep records of all incarcerated persons discharged from the prison. These registers for those discharged from Auburn Prison include: inmate name and number; age at entrance; color; nativity; crime; when received and discharged; term; number of previous convictions; .........
 
Repository:  
New York State Archives
 

94
Creator:
New York State Prison for Women
 
 
Title:  
 
Series:
B0054
 
 
Dates:
1909-1933
 
 
Abstract:  
This series consists of a Bertillon ledger with summary identification information on residents of the Women's Prison at Auburn. Data includes inmate's name; identification number; color; aliases; term; date of sentence; county; crime; reception date; residence; criminal act; height; Bertillon measurements .........
 
Repository:  
New York State Archives
 

95
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0055
 
 
Dates:
1893-1919
 
 
Abstract:  
This series consists of a record of inmates discharged from Auburn Prison. Information includes name, number, discharge date; county where convicted; court; judge; crime; date convicted; sentence; nativity; age; height; color; trade or occupation; employment when arrested; weight when arrested; number .........
 
Repository:  
New York State Archives
 

96
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0056
 
 
Dates:
1888-1937
 
 
Abstract:  
This series consists of two volumes created by the Auburn Prison physician for the purpose of documenting deaths of Auburn Prison inmates, as required by Chapter 382 of the Laws of 1889. Volume 1 (1888-1937) documents the deaths of approximately 500 inmates. Volume 2 (1896-1920) documents the disposition .........
 
Repository:  
New York State Archives
 

97
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0066
 
 
Dates:
1897-1932
 
 
Abstract:  
This series consists of indefinite and determinate sentence information on incarcerated individuals at Auburn prison. The four indefinite registers contain the person's name; residence; consecutive number; minimum and maximum sentence terms; date paroled; expiration date of maximum sentence; discharge .........
 
Repository:  
New York State Archives
 

98
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0072
 
 
Dates:
1893-1897
 
 
Abstract:  
This volume lists the expenditures for the broom, hollow ware and iron casting industries operated by labor of incarcerated individuals. Entries include the cash balance on hand at the beginning of each month, amount drawn from Prison Capital Fund and a listing of the type of expenditures and amount .........
 
Repository:  
New York State Archives
 

99
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0073
 
 
Dates:
1907-1909
 
 
Abstract:  
This series consists of carbon copies of reports detailing money sent to the incarcerated from outsiders. Reports include the date compiled, inmate number, name, name of sender and amount, and the date deposited..........
 
Repository:  
New York State Archives
 

100
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0076
 
 
Dates:
1905-1952
 
 
Abstract:  
This series consists of meeting minutes of the Parole Board of Auburn Prison and the State Prison for Women. Early minutes include transcriptions of interviews with incarcerated individuals; family relations, prospective employment after parole, and similar matters of interest to the Board. After 1930, .........
 
Repository:  
New York State Archives
 

Page: Prev  1 2 3 4 5   ...  Next