Finding Aid Search Results
1
Creator:
New York (State). Department of State
Title:
Series:
B0043
Dates:
1819-1853, 1873-1891
Abstract:
The series consists of printed returns of convicts discharged from state prisons, either through expiration of sentence or pardon. Returns were compiled by the clerks of Mt. Pleasant (Sing Sing), Auburn, and Clinton prisons. While they vary in specific format, returns typically provide data on most .........
Repository:
New York State Archives
2
Creator:
New York (State). Department of Correctional Services
Abstract:
The series consists of the inmate history system subfile known as Release File. The release file contains detailed criminal and demographic data on all inmates released annually from DOCS facilities. The release file contains two record types: the receiving blotter (I-2 record) for all annual releases; .........
Repository:
New York State Archives
3
Creator:
New York (State). Department of Correctional Services
Title:
Series:
19684
Dates:
1976-1984
Abstract:
The Admission and Release files contain criminal and demographic data on all inmates admitted to and released from facilities supervised by the Department of Correctional Services (DOCS) between 1976 and 1984. Each record identifies inmate's name, gender, ethnicity, education level, occupation, drug .........
Repository:
New York State Archives
Title:
Series:
A0601
Dates:
1863-1883
Abstract:
Legislation of 1862 (Chapter 417) allowed convicts in state prisons and penitentiaries to earn commutation of part of their sentence for good conduct or labor performed. Reports in the series provide name of convict; county where convicted; crime; date sentenced; term; prison; date received at prison; .........
Repository:
New York State Archives
5
Creator:
Western House of Refuge for Juvenile Delinquents (Rochester, N.Y.)
Abstract:
This series consists of contractual agreements between reformatory managers, inmates, and employers (or "masters") to bind out inmates for vocational training until the age of twenty-one. In return for the inmate's labor, the master agreed to provide the inmate with clothing, room and board, medical .........
Repository:
New York State Archives
6
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
7
Creator:
New York State Prison (New York, N.Y.)
Title:
Series:
B2455
Dates:
1828
Abstract:
This single leaf from a bound volume contains summary information on prisoners discharged from the State Prison of the City of New York (Newgate Prison) in 1828 with last names beginning with the letter "C" through "E" only. The inspectors of the prison maintained this record in compliance with Chapter .........
Repository:
New York State Archives
8
Creator:
Eastern New York Reformatory
Abstract:
This series consists of summary information of inmates discharged from the Eastern New York Reformatory. Information includes name; date discharged; county where convicted; conviction date; name of court; judge's name; crime; sentence length; former trade or occupation; employment status; color; age; .........
Repository:
New York State Archives
9
Creator:
Bedford Hills Correctional Facility
Title:
Series:
B1010
Dates:
1973-1974
Abstract:
These records relate to work release programs for approximately sixty inmates during 1973 and 1974. Most of the records pertain to inmates in Bedford's Reformatory Division, although several pertain to inmates in the Prison Division. Inmate files include work release agreement; work release report; .........
Repository:
New York State Archives
10
Creator:
Sing Sing Prison
Abstract:
This series consists of original copies of commutations of sentences signed by the governor. Most relate to incarcerated individuals at Sing Sing but some for Auburn and Clinton are also included. Information includes name of the individual; county of sentence; name of prison; original prison term; .........
Repository:
New York State Archives