Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  53 items
1
Creator:
New York (State). Division of Criminal Justice Services. Bureau of Statistical Services
 
 
Title:  
 
Series:
14319
 
 
Dates:
1948-1979
 
 
Abstract:  
The records consist of detailed statistics of arrests, arraignments, indictments, convictions, and sentences in all criminal courts in New York State (including New York City). The statistics are broken down according to type of offense and are tabulated for all counties and cities in the state..........
 
Repository:  
New York State Archives
 

2
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0063
 
 
Dates:
1893-1906
 
 
Abstract:  
This series consists of daily statistical records of inmates at the Women's Prison at Auburn. Information includes the date; number received; number discharged; total number in prison at morning and evening; and remarks..........
 
Repository:  
New York State Archives
 

3
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0064
 
 
Dates:
1924-1935
 
 
Abstract:  
This series consists of lists of inmates who were to be considered for parole. The records list number and name of inmate; crime; date received; sentence; minimum and maximum expiration dates; jail time; punishments; days lost; minimum expiration with lost time added; remarks; and whether an initial .........
 
Repository:  
New York State Archives
 

4
Creator:
Western Reformatory for Women
 
 
Title:  
 
Series:
B0092
 
 
Dates:
1960-1967
 
 
Abstract:  
This series consists of notebooks recording daily activities at the Western Reformatory for Women. Information includes records of routine inspections at various posts; items going into and out of the laundry; officers' orders; issuances of items such as shoes; visitors; behavior of inmates in segregation .........
 
Repository:  
New York State Archives
 

5
Creator:
Albion State Training School (Albion, N.Y.)
 
 
Title:  
 
Series:
B0093
 
 
Dates:
1938-1969
 
 
Abstract:  
This series records infractions of the rules by officers or inmates, and inmates' complaints. Kept by the assistant superintendent, information recorded includes the date; inmate number (if applicable); name; whether an officer or inmate; whether there were former offenses or complaints; the offense .........
 
Repository:  
New York State Archives
 

6
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0076
 
 
Dates:
1905-1952
 
 
Abstract:  
This series consists of meeting minutes of the Parole Board of Auburn Prison and the State Prison for Women. Early minutes include transcriptions of interviews with incarcerated individuals; family relations, prospective employment after parole, and similar matters of interest to the Board. After 1930, .........
 
Repository:  
New York State Archives
 

7
Creator:
New York (State). Department of Correctional Services. Central Depository
 
 
Title:  
 
Series:
21833
 
 
Dates:
circa 1925-1992
 
 
Abstract:  
This series consists of summary cards for inmates at various state correctional facilities. This series is not comprehensive. Cards between the 1940s and 1980s are more numerous than cards between the 1890s and 1930s. Cards typically indicate the inmate name, various identification numbers, date of .........
 
Repository:  
New York State Archives
 

8
Creator:
South Mall (Albany, N.Y.)
 
 
Title:  
 
Series:
A2057
 
 
Dates:
1825-1831 and 1855-1893
 
 
Abstract:  
This series consists of minutes of committee meetings and reports of committee visits to the Girl's Division. Committee reports usually discuss the following: conditions of facilities, clothing, and food; discipline and relations between matron and inmates; education and recitation of Biblical verses; .........
 
Repository:  
New York State Archives
 

9
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0030
 
 
Dates:
1919-1974
 
 
Abstract:  
This series consists of annual reports submitted by the prison warden to the Commissioner of Correction. The reports include statistical and descriptive information on prison matters such as financial receipts and expenditures; prison labor; incarcerated population; industries; educational and other .........
 
Repository:  
New York State Archives
 

10
Creator:
House of Refuge for Women (Hudson, N.Y.)
 
 
Title:  
 
Series:
A3287
 
 
Dates:
1898-1903
 
 
Abstract:  
The series consists of the case file of Nellie Fultz, who was committed to the House of Refuge for Women for petit larceny. Documents include warrant of commitment; defendant's statement of examination; record of conviction and sentence; official record and report book; inmate identification photographs; .........
 
Repository:  
New York State Archives
 

11
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
 

12
Creator:
Albion State Training School (Albion, N.Y.)
 
 
Title:  
 
Series:
B0090
 
 
Dates:
1952-1966
 
 
Abstract:  
This series consists of materials used in inmate psychological testing at the Albion State Training School. Testing materials include mazes; picture arrangement and completion; arithmetic and other problem-solving tests; blank test sheets; Rorschach plates; and information on and instructions for tests. .........
 
Repository:  
New York State Archives
 

13
Creator:
Western Reformatory for Women
 
 
Title:  
 
Series:
B0091
 
 
Dates:
1960-1970
 
 
Abstract:  
This series consists of patient psychiatric and psychological case files. The files, which typically provide information on the inmate's condition, treatments, medication distributed, and progress, include psychiatric progress notes, medication records, and psychiatric reports. The latter also list .........
 
Repository:  
New York State Archives
 

14
Creator:
Western House of Refuge for Women. Board of Managers
 
 
Title:  
 
Series:
B1279
 
 
Dates:
1902-1922
 
 
Abstract:  
This series consists of annual reports of the Western House of Refuge for Women. The reports include a list of officers and Board of Managers members; remarks about monthly meetings; lists of appropriations items relating to maintenance, equipment, construction and reports from the Superintendent, departments, .........
 
Repository:  
New York State Archives
 

15
Creator:
Western Reformatory for Women
 
 
Abstract:  
This series consists primarily of lists of inmate clothing and personal items recorded at the time of admission. Included is a brief description of clothing or personal items worn or carried in, issued to the inmate by the institution, or placed in storage for the inmate. The lists include the inmate's .........
 
Repository:  
New York State Archives
 

16
Creator:
New York (State). Department of Correctional Services. Bureau of Records and Statistical Analysis
 
 
Title:  
 
Series:
17619
 
 
Dates:
1956-1975
 
 
Abstract:  
This series consists of a database that was used by the Department of Correctional Services for studying current operations, analyzing population trends and characteristics, and evaluating the long term effectiveness of institutional programs. Statistics were gathered from a wide spectrum of correctional .........
 
Repository:  
New York State Archives
 

17
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
 

18
Creator:
Westfield State Farm. Prison Division
 
 
Title:  
 
Series:
B1014
 
 
Dates:
1933-1939, 1942-1952
 
 
Abstract:  
This series consists of receiving blotters providing summary information on inmates received at the State Prison for Women located at Westfield State Farm. Information includes inmate name; nature, date, and place of crime; accomplices; sentencing date; date received; birthplace and date; parents' nativity .........
 
Repository:  
New York State Archives
 

19
Creator:
Westfield State Farm. Reformatory Division
 
 
Title:  
 
Series:
B1015
 
 
Dates:
1931-1952 (with gaps)
 
 
Abstract:  
This series consists of four volumes of receiving blotters providing summary information on approximately 2,500 inmates received at the Westfield State Farm reformatory for women. The blotters contain one page of personal and criminal history information on each inmate compiled at the time of admission .........
 
Repository:  
New York State Archives
 

20
Creator:
Westfield State Farm. Reformatory Division
 
 
Title:  
 
Series:
B1022
 
 
Dates:
approximately 1929-1940
 
 
Abstract:  
This series consists of record cards relating to women received at the Westfield State Farm and its predecessor, the New York State Reformatory for Women. Information includes inmate background (color, education, occupation, previous arrests, family, and marital status); crime; psychological testing .........
 
Repository:  
New York State Archives
 

Page: 1 2 3  Next