Research

Finding Aid Search Results


Sort by: 
 Your search for Correctional institutions returned  128 items
21
Creator:
Elmira Reformatory
 
 
Title:  
 
Series:
B0128
 
 
Dates:
1940
 
 
Abstract:  
This series consists of a record of nicknames used to identify certain incarcerated individuals..........
 
Repository:  
New York State Archives
 

22
Creator:
New York State Reformatory (Elmira, N.Y.)
 
 
Title:  
 
Series:
B2011
 
 
Dates:
1923-1924
 
 
Abstract:  
This volume contains entries from February 1, 1923, to January 31, 1924. Reports are listed monthly on fines imposed on incarcerated individuals of an unidentified residential facility, probably Elmira Reformatory. Information is present for the following: consecutive number, name, class (1 or 2, probably .........
 
Repository:  
New York State Archives
 

23
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
W0062
 
 
Dates:
2003-2004
 
 
Abstract:  
Upstate Correctional Facility is a maximum security state prison for men in Franklin County, New York. The prison, in Town of Malone, was the first New York State prison built as a supermax prison. Upstate C.F. was established in 1998 to house special prisoners with a history of assaultive behavior. .........
 
Repository:  
New York State Archives
 

24
Creator:
Auburn Correctional Facility
 
 
Title:  
 
Series:
B0028
 
 
Dates:
1970-1974
 
 
Abstract:  
This series consists of records of the Coordinator of Volunteer Services, who worked with the Logan Jaycees and the Jaycees Prison Chapter in Auburn. Records include questionnaires of persons touring the facility; articles on prison volunteer programs nationwide; Logan Jaycees monthly newsletter; prison .........
 
Repository:  
New York State Archives
 

25
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0053
 
 
Dates:
1893-1933
 
 
Abstract:  
This series consists of records of females admitted to the Women's Prison at Auburn. Information includes consecutive and register numbers; name; date received; crime; sentence; date sentenced; county; court; judge; former trade or occupation; idle or employed when arrested; if married; color; age; .........
 
Repository:  
New York State Archives
 

26
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
 

27
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
 

28
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
 

29
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
 

30
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
 

31
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
 

32
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
 

33
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
 

34
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
 

35
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
 

36
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
 

37
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
 

38
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
 

39
Creator:
Clinton Prison (Dannemora, N.Y.)
 
 
Title:  
 
Series:
B0108
 
 
Dates:
1871-1877
 
 
Abstract:  
This series documents ores mined by prison labor under contract to the firms of Burton Davison and Co. and Thorne and Watson. Entries include the date and pounds of ore with sub-totals for each page, and recapitulations for each month..........
 
Repository:  
New York State Archives
 

40
Creator:
Clinton Prison (Dannemora, N.Y.)
 
 
Title:  
 
Series:
B0110
 
 
Dates:
1873-1874
 
 
Abstract:  
This series consists of copies of general and special orders from Agent and Warden of Clinton State Prison concerning the duties of keepers and guards, rules for prisoners, and other administrative procedures..........
 
Repository:  
New York State Archives
 

Page: Prev  1 2 3 4 5   ...  Next