Finding Aid Search Results
1
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
2
Creator:
Great Meadow Correctional Facility
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
3
Creator:
Great Meadow Correctional Institution
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
4
Creator:
Great Meadow Prison
Abstract:
This series consists of one register documenting the parole of inmates from Great Meadow Prison..........
Repository:
New York State Archives
5
Creator:
Clinton Prison (Dannemora, N.Y.)
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
6
Creator:
Clinton Prison (Dannemora, N.Y.)
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
7
Creator:
Clinton Prison (Dannemora, N.Y.)
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
8
Creator:
Auburn Prison
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
9
Creator:
Clinton Prison (Dannemora, N.Y.)
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
10
Creator:
Clinton Prison (Dannemora, N.Y.)
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
11
Creator:
New York State Prison for Women
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