Research

Finding Aid Search Results


Sort by: 
 Your search for Prisons returned  135 items
61
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
 

62
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
W0032
 
 
Dates:
1988-2004
 
 
Abstract:  
Marcy 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
 

63
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
 

64
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
 

65
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
 

66
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
 

67
Creator:
Albion State Training School (Albion, N.Y.)
 
 
Title:  
 
Series:
B0093
 
 
Dates:
1938-1969
 
 
Abstract:  
This series records infractions of the rules by officers or inmates, and inmates' complaints. Kept by the assistant superintendent, information recorded includes the date; inmate number (if applicable); name; whether an officer or inmate; whether there were former offenses or complaints; the offense .........
 
Repository:  
New York State Archives
 

68
Creator:
Clinton Correctional Facility
 
 
Title:  
 
Series:
B0097
 
 
Dates:
circa 1914-1975
 
 
Abstract:  
This series consists of record cards which summarize the background and prison disciplinary record of inmates of Clinton Correctional Facility (known earlier as Clinton Prison). Most cards include a front-facing and profile photograph of the inmate. Inmate numbers extend from 12879 (inmate received .........
 
Repository:  
New York State Archives
 

69
Creator:
Clinton Prison (Dannemora, N.Y.)
 
 
Title:  
 
Series:
B0100
 
 
Dates:
1890-1918
 
 
Abstract:  
This series consists of a listing of inmates admitted to Clinton prison and examined by physicians upon arrival. Information includes inmate number; name; date received; from where; county where convicted; crime committed; term of sentence; expiration of short time; physical description (age, color, .........
 
Repository:  
New York State Archives
 

70
Creator:
Clinton Prison (Dannemora, N.Y.)
 
 
Title:  
 
Series:
B0102
 
 
Dates:
1901-1911
 
 
Abstract:  
This series consists of two bound volumes of hospital ledgers documenting the admission, treatment, and discharge of inmates for various ailments. Each entry contains the inmate name, prison number, consecutive number, cell number, age, color, religion, occupation, date received at Clinton, crime, sentence, .........
 
Repository:  
New York State Archives
 

71
Creator:
Adirondack Correctional Treatment and Evaluation Center
 
 
Title:  
 
Series:
B0122
 
 
Dates:
1967-1975
 
 
Abstract:  
This series consists of pre-parole case files of prisoners held at Adirondack Correctional Treatment and Evaluation Center and its predecessor, Clinton Diagnostic and Treatment Center. Files contain inmate's photograph, fingerprints, and summary personal and and criminal history data. Also included .........
 
Repository:  
New York State Archives
 

72
Creator:
Elmira Reformatory
 
 
Title:  
 
Series:
B0136
 
 
Dates:
1913-1937
 
 
Abstract:  
This series consists of a register of men returned to Elmira for parole violations. Information includes name; age; initial crime; date first received at Elmira; date paroled; date returned; time on parole; trade taught at Elmira; situation during parole (employment, personal and social habits, arrest .........
 
Repository:  
New York State Archives
 

73
Creator:
Elmira Reformatory
 
 
Title:  
 
Series:
B0141
 
 
Dates:
1879-1957
 
 
Abstract:  
These registers contain a two-page summary of information on each incarcerated individual admitted to Elmira during the period 1879 to 1957. Most of the information was recorded at the time of admission to Elmira, with only minor notations relating to conduct and discharge. The detail of information .........
 
Repository:  
New York State Archives
 

74
Creator:
New York (State). Board of Prisons
 
 
Title:  
 
Series:
B1935
 
 
Dates:
1858-1865
 
 
Abstract:  
This series consists of notes from State Prison Inspectors about the Female Prison, Sing Sing, Clinton, and Auburn Prisons. Most entries deal with Sing Sing Prison. Topics include convict labor for hire, safety precaution measures, and the status of the staff including suspension and appointment of .........
 
Repository:  
New York State Archives
 

75
Creator:
Matteawan State Hospital
 
 
Title:  
 
Series:
A0505
 
 
Dates:
1858-1975
 
 
Abstract:  
This series contains records pertaining to Auburn Asylum for Insane Convicts and Matteawan State Hospital. Auburn Asylum records include prison inspectors' minutes; superintendent's reports; employee records; an inmate register; account books and inventory records; and case record books. Matteawan State .........
 
Repository:  
New York State Archives
 

76
Creator:
New York (State). Board of Inspectors
 
 
Title:  
 
Series:
B0071
 
 
Dates:
1860-1877
 
 
Abstract:  
This series documents the administrative activities of the member of the Board of Inspectors who was designated as the inspector of Auburn Prison. Information includes a brief description of the activities of inspectors such as accepting resignations; inspecting prison facilities, operations, and inmates; .........
 
Repository:  
New York State Archives
 

77
Creator:
New York (State). Department of Correction
 
 
Abstract:  
Binders contain typewritten opinions of the State's attorney general on questions about the sentencing and confinement of prisoners and other legal issues relating to prisons. Some of the opinions relate to cases of specific prisoners (although names are not always given) and some to general issues. .........
 
Repository:  
New York State Archives
 

78
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0010
 
 
Dates:
1955-1962
 
 
Abstract:  
This series consists of inmates' psychological testing records, primarily the Tree-House-Person drawing test and the Wechsler Adult Intelligence Scale test, but some Rorschach ink-blot pictures responses and Incomplete Sentences test forms, and Mooney Problem Check Lists are included. Files usually .........
 
Repository:  
New York State Archives
 

79
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
 

80
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
 

Page: Prev  1 2 3 4 5   ...  Next