Research

Finding Aid Search Results


Sort by: 
 Your search for Correctional institutions returned  25 items
1
Creator:
Great Meadow Correctional Facility
 
 
Title:  
 
Series:
B2398
 
 
Dates:
1966-1983
 
 
Abstract:  
Inmate information given in these registers commonly includes name, inmate or register number, release date and status, county of conviction, sentence, date received at Great Meadow, and date received in previous facility. No personal information or information about criminal history is usually give.........
 
Repository:  
New York State Archives
 

2
Creator:
Great Meadow Correctional Institution
 
 
Title:  
 
Series:
B2396
 
 
Dates:
1922-1933, 1945-1965
 
 
Abstract:  
This series consists of admission registers for inmates incarcerated in Great Meadow Prison and later Great Meadow Correctional Institution..........
 
Repository:  
New York State Archives
 

3
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0075
 
 
Dates:
1893-1926
 
 
Abstract:  
This series consists of records of incarcerated individuals granted parole from Auburn Prison. Information includes consecutive number; name; date received; minimum and maximum terms; expiration dates; parole date; delinquency date; date returned for parole violation; delinquent time to serve; parole .........
 
Repository:  
New York State Archives
 

4
Creator:
Elmira Reformatory
 
 
Title:  
 
Series:
B1862
 
 
Dates:
1909-1931
 
 
Abstract:  
The two volumes in this series document the discharge of incarcerated individuals from Elmira Reformatory. Entries include name, consecutive number, date of discharge, and manner in which discharged. Within certain categories of discharge, other information, like the location to which the incarcerated .........
 
Repository:  
New York State Archives
 

5
Creator:
Great Meadow Correctional Institution
 
 
Title:  
 
Series:
B2397
 
 
Dates:
1937-1960
 
 
Abstract:  
Register documenting deaths of individual inmates at Great Meadow Prison and later Great Meadow Correctional Institution. Register includes personal information and medical certificate of death data..........
 
Repository:  
New York State Archives
 

6
Creator:
Great Meadow Prison
 
 
Title:  
 
Series:
B2401
 
 
Dates:
1911-1929
 
 
Abstract:  
This series consists of one register documenting the parole of inmates from Great Meadow Prison..........
 
Repository:  
New York State Archives
 

7
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
 

8
Creator:
Elmira Reformatory
 
 
Title:  
 
Series:
B1863
 
 
Dates:
1927-1933
 
 
Abstract:  
This series documents the disciplinary movement of incarcerated individuals into and out of the institution's guardhouse where they were confined in isolation. Entries include consecutive number, surname of the incarcerated individual, date received in guard house, name of receiving officer, date released .........
 
Repository:  
New York State Archives
 

9
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
 

10
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
 

11
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
 

12
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
 

13
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
 

14
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
 

15
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
 

16
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
 

17
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
 

18
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
 

19
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
 

20
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
 

Page: 1 2  Next