Research

Finding Aid Search Results


Sort by: 
 Your search for Correctional institutions returned  25 items
21
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
 

22
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
 

23
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
 

24
Creator:
Elmira Reformatory
 
 
Abstract:  
This series consists of thirty-seven, two-page biographical entries relating to incarcerated individuals at the New York State Industrial School who were ordered to serve temporary, definite sentences at the New York State Reformatory at Elmira. Entries include past criminal history; date of order confining .........
 
Repository:  
New York State Archives
 

25
Creator:
New York State Prison for Women
 
 
Title:  
 
Series:
B0060
 
 
Dates:
1920-1930
 
 
Abstract:  
This series consists of a register of females whose sentences were commuted and who were discharged from the Women's Prison at Auburn. Included are name and number of inmate; county; crime; court; judge; date sentenced; date received; term; commutation earned; date discharged; jail time; and remarks.........
 
Repository:  
New York State Archives
 

Page: Prev  1 2