Research

Finding Aid Search Results


Sort by: 
 Your search for Correctional institutions--New York (State) returned  4 items
1
Creator:
Eastern New York Reformatory
 
 
Title:  
 
Series:
B0132
 
 
Dates:
1900-1909
 
 
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
 

2
Creator:
Sing Sing Prison
 
 
Title:  
 
Series:
B1243
 
 
Dates:
1917-1923
 
 
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
 

3
Creator:
New York State Prison (New York, N.Y.)
 
 
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
 

4
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