Research

Finding Aid Search Results


Sort by: 
 Your search for Correctional institutions returned  128 items
101
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
 

102
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
 

103
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
 

104
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
 

105
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
 

106
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
 

107
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0077
 
 
Dates:
1901-1973
 
 
Abstract:  
This series consists of Auburn Prison Warden's central administrative files. Records include correspondence; orders; parole applications; character references for paroled individuals; lists of parole applicants and those that were discharged; and population reports. Records relate to Auburn Prison transfers; .........
 
Repository:  
New York State Archives
 

108
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
 

109
Creator:
Albion State Training School (Albion, N.Y.)
 
 
Title:  
 
Series:
B0090
 
 
Dates:
1952-1966
 
 
Abstract:  
This series consists of materials used in inmate psychological testing at the Albion State Training School. Testing materials include mazes; picture arrangement and completion; arithmetic and other problem-solving tests; blank test sheets; Rorschach plates; and information on and instructions for tests. .........
 
Repository:  
New York State Archives
 

110
Creator:
Western Reformatory for Women
 
 
Title:  
 
Series:
B0091
 
 
Dates:
1960-1970
 
 
Abstract:  
This series consists of patient psychiatric and psychological case files. The files, which typically provide information on the inmate's condition, treatments, medication distributed, and progress, include psychiatric progress notes, medication records, and psychiatric reports. The latter also list .........
 
Repository:  
New York State Archives
 

111
Creator:
Clinton Prison (Dannemora, N.Y.)
 
 
Title:  
 
Series:
B0099
 
 
Dates:
1902-1903
 
 
Abstract:  
This series consists of a listing of patients admitted to the Clinton prison hospital. The register contains inmate number; name; former residence; occupation; nationality; disease duration; infection source; family history; sanitary condition of former surroundings; status (apparently cured, improved, .........
 
Repository:  
New York State Archives
 

112
Creator:
Clinton Prison (Dannemora, N.Y.)
 
 
Title:  
 
Series:
B0101
 
 
Dates:
1897-1918
 
 
Abstract:  
This series consists of one volume listing inmate admissions to the prison hospital for surgery. The entries, which are both handwritten and typed, contain the inmate number, name, age, county in which convicted, admission date, description of surgery performed, date, postoperative treatments if any, .........
 
Repository:  
New York State Archives
 

113
Creator:
Clinton Prison (Dannemora, N.Y.)
 
 
Title:  
 
Series:
B0105
 
 
Dates:
1889-1897
 
 
Abstract:  
This series provides summary background information on inmates. Entries include inmate number and name; color; date received; county where convicted; date of sentence; length of sentence; crime; previous occupation; nativity; age; habits; education; family relations; former convictions; whether employed .........
 
Repository:  
New York State Archives
 

114
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
W0001
 
 
Dates:
1976-1996; 2003-2004
 
 
Abstract:  
Adirondack Correctional Facility, located in Essex 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
 

115
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
W0004
 
 
Dates:
1956-2004
 
 
Abstract:  
Arthur Kill Correctional Facility (1976-2011), located in Richmond County, N.Y., was 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
 

116
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
W0014
 
 
Dates:
1930-2004
 
 
Abstract:  
Clinton Correctional Facility, located in Clinton 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
 

117
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
W0018
 
 
Dates:
1916-2004
 
 
Abstract:  
Elmira 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
 

118
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
 

119
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
W0040
 
 
Dates:
1988-2004
 
 
Abstract:  
Oneida Correctional Facility (1988-2011), located in Oneida County, N.Y., was 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
 

120
Creator:
New York (State). Department of Correction
 
 
Title:  
 
Series:
A0620
 
 
Dates:
1924-1933
 
 
Abstract:  
This series consists of monthly statements of receipts and expenditures maintained by the prison wardens of Auburn, Clinton, Great Meadow and Sing Sing prisons. Statements include receipts from the sale of goods manufactured at the prisons and records of the amount spent on items such as equipment, .........
 
Repository:  
New York State Archives
 

Page: Prev  ...  6 7  Next