Research

Finding Aid Search Results


Sort by: 
 Your search for Prisons returned  128 items
21
Creator:
Elmira Reformatory
 
 
Title:  
 
Series:
B0139
 
 
Dates:
1876-1947
 
 
Abstract:  
This series indexes the consecutive number given to incarcerated individuals upon admission to Elmira Reformatory. Information includes last name, first name, and consecutive number..........
 
Repository:  
New York State Archives
 

22
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
 

23
Creator:
Sing Sing Prison
 
 
Title:  
 
Series:
B0145
 
 
Dates:
1939-1963
 
 
Abstract:  
This series consists of case files of incarcerated individuals sentenced to electrocution at Sing Sing Prison. Files contain warrants of execution; investigation reports (personal and criminal history); receipts for, and replies to, notice of appeal (if filed); correspondence regarding writing and visiting .........
 
Repository:  
New York State Archives
 

24
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
 

25
Creator:
Elmira Reformatory
 
 
Title:  
 
Series:
B1110
 
 
Dates:
1935-1940
 
 
Abstract:  
This series consists of a register of new incarcerated individuals received at Elmira. Each entry includes their name, sentencing date, date received, and consecutive number..........
 
Repository:  
New York State Archives
 

26
Creator:
Elmira Reformatory
 
 
Title:  
 
Series:
B1111
 
 
Dates:
1940-1948
 
 
Abstract:  
This series consists of a register of men received at the Elmira Reformatory. The register contains consecutive number; full name of incarcerated individual; and date and time received. The volume relates to consecutive numbers 44713 to 49700..........
 
Repository:  
New York State Archives
 

27
Creator:
Elmira Reformatory. Classification Clinic
 
 
Title:  
 
Series:
B1270
 
 
Dates:
1936-1949
 
 
Abstract:  
This series consists of a register of incarcerated individuals received at Elmira Reformatory. The volume relates to consecutive numbers 42170 to 49999. The register contains the incarcerated individual's name and number; date received; room number; room moved to; age; county; religion; and color. In .........
 
Repository:  
New York State Archives
 

28
Creator:
New York (State). Office of General Services. Design and Construction. Design Division
 
 
Title:  
 
Series:
B1782
 
 
Dates:
1886, 1949-1969, 1999
 
 
Abstract:  
This series consists of photographs and drawings of aerial views of New York State institutions. Most photographs document existing structures and planned construction. Some items include date of photography, flight height, camera used, lens focal length, and approximate index scale. Several photographs .........
 
Repository:  
New York State Archives
 

29
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
 

30
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
 

31
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
 

32
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
 

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:
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
 

38
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
 

39
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
 

40
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
 

Page: Prev  1 2 3 4 5   ...  Next