Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  124 items
1
Creator:
New York (State). Division of Criminal Justice Services
 
 
Title:  
 
Series:
19148
 
 
Dates:
1988-1994
 
 
Abstract:  
This series consists of referral memoranda and file copies of outgoing correspondence created by the office of the Commissioner of the Division of Criminal Justice Services. Much of the correspondence was prepared at the request of the Executive Chamber in response to letters addressed to the governor .........
 
Repository:  
New York State Archives
 

2
Creator:
New York State Reformatory for Women
 
 
Title:  
 
Series:
B1519
 
 
Dates:
1927-1932
 
 
Abstract:  
This series consists of admission, transfer, discharge, and parole reports for mental defectives at the New York State Reformatory for Women. The bulk of the series consists of parole reports which include brief narratives; inmate number; current whereabouts; social and mental history; current living .........
 
Repository:  
New York State Archives
 

3
Creator:
Westfield State Farm
 
 
Title:  
 
Series:
B1574
 
 
Dates:
1966-1968
 
 
Abstract:  
The series consists of log books recording information on inmates using "sick wing," "quarantine," and "nursery" facilities at Westfield State Farm. Entries generally include date (of admission, diagnosis, report, or release); inmate name and number; whether a new or repeat patient; and remarks (reason .........
 
Repository:  
New York State Archives
 

4
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B1688
 
 
Dates:
1917
 
 
Abstract:  
This series consists of operating and financial reports, apparently created for the State Comptroller's Office, concerning the farming industry operations of Auburn State Prison. Report topics include terms for leasing the Corrigan and Elias Hardy farms, lists of equipment leased, cost schedule, memo .........
 
Repository:  
New York State Archives
 

5
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
 

6
Creator:
New York (State). State Commission of Correction
 
 
Title:  
 
Series:
B2461
 
 
Dates:
1954-1965
 
 
Abstract:  
This series consists of annual reports of the Commission of Correction describing functions, activities, and events of the past year. Reports typically include informational segments on state prisons, reformatories, institutions for defective delinquents, institution farm production, parole matters, .........
 
Repository:  
New York State Archives
 

7
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
B2462
 
 
Dates:
1948-1956
 
 
Abstract:  
This series consists of annual reports of the Department of Correctional Services describing functions, activities, and events of the past year. Reports typically include summaries of departmental organization and responsibilities; departmental progress and changes (population trends, custody, discipline); .........
 
Repository:  
New York State Archives
 

8
Creator:
Auburn Correctional Facility
 
 
Title:  
 
Series:
B1271
 
 
Dates:
1968-1973
 
 
Abstract:  
This series consists of a daily log listing infractions of prison rules committed by individuals incarcerated at Auburn and corrections officers and penalties imposed. A few entries relate to complaints by incarcerated individuals. Information recorded daily includes name and consecutive number; number .........
 
Repository:  
New York State Archives
 

9
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B1276
 
 
Dates:
1930-1939
 
 
Abstract:  
Auburn's Classification Board evaluated each individual incarcerated in the prison and decided the appropriate level of administrative custody and rehabilitation program. This series consists of cards with information on those individuals and Classification Board decisions. Many individuals were transferred .........
 
Repository:  
New York State Archives
 

10
Creator:
Sing Sing Prison
 
 
Title:  
 
Series:
B1241
 
 
Dates:
1931, 1952-1953
 
 
Abstract:  
This series consists of a journal used by prison guards to log special activities that occurred during night watches. Included is the date, location of duty, name of officer on duty, and remarks..........
 
Repository:  
New York State Archives
 

11
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B1237
 
 
Dates:
1873-1895
 
 
Abstract:  
This series consists of a ledger of credits and debits pertaining to cash accounts for incarcerated individuals. For each listing, the ledger records date, type of transaction, and amount of credit deposited or debit charged..........
 
Repository:  
New York State Archives
 

12
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B1234
 
 
Dates:
1894-1900 (with gaps)
 
 
Abstract:  
This series documents Auburn Prison expenditures. Categories include salaries of prison officers, rations, firewood, clothing and bedding, hospital, discharge and transportation of convicts, and repairs. For each expenditure the ledger lists the date of entry, name of individual or company receiving .........
 
Repository:  
New York State Archives
 

13
Creator:
Auburn Correctional Facility
 
 
Title:  
 
Series:
B1224
 
 
Dates:
1934-1972 (with gaps)
 
 
Abstract:  
This series consists of reports listing weekly disciplinary action imposed on incarcerated individuals at Auburn. Reports include date of offense; person's name and number; punishment and description of offense. Other reports that may be attached include: prison officer reports of offenses; disciplinary .........
 
Repository:  
New York State Archives
 

14
Creator:
Auburn Prison
 
 
Abstract:  
This series consists of records relating to the escape and capture of incarcerated individuals who had escaped from Auburn Prison and its various prison camps. Folders include correspondence, telegrams, and general releases notifying police departments, county sheriffs, and railroad police of the escape .........
 
Repository:  
New York State Archives
 

15
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B1227
 
 
Dates:
1894-1910
 
 
Abstract:  
This series consists of journals documenting expenditures in Auburn Prison special funds. Information includes date of expenditure, person or company paid, and name of account (e.g., Ordinary Repairs, Water System, Library, Electrocution, Emergency). Total expenditures for each fund are given every .........
 
Repository:  
New York State Archives
 

16
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B1229
 
 
Dates:
1893-1899
 
 
Abstract:  
This ledger documents expenses in Auburn Prison's special accounting funds. These funds include Plumbing, Library, Road, Ordinary Repairs, and Electrical Execution. The ledger lists date of entry, name of individual or company paid, description of goods or services received, and amount paid. Also included .........
 
Repository:  
New York State Archives
 

17
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B1230
 
 
Dates:
1866-1881, 1888-1893
 
 
Abstract:  
Auburn Prison's general journal was the principal accounting record of original entry for the prison, listing all financial transactions in chronological order. Entries cover all prison receipts and expenses such as salaries, repairs, supplies, rations, and disbursements to released inmates. Information .........
 
Repository:  
New York State Archives
 

18
Creator:
Sing Sing Prison
 
 
Title:  
 
Series:
B0146
 
 
Dates:
1919-1944
 
 
Abstract:  
The "Statistical Department" of Sing Sing Prison compiled a country by country list of foreign born convicts containing the following information: convict's number; age; date of admittance; country; crime; sentence; and disposition. This appears to have been created by the prison administration for .........
 
Repository:  
New York State Archives
 

19
Creator:
Westfield State Farm
 
 
Title:  
 
Series:
B1012
 
 
Dates:
1957-1968
 
 
Abstract:  
This series consists of daily logs recording Ward activity at the Westfield State Farm. Included are inmate population counts, names of inmates not in cell during a count, name and purpose of visitors, reasons why specific cells were unlocked, names of officers and watch locations, and names of ward .........
 
Repository:  
New York State Archives
 

20
Creator:
New York (State). Commission to Investigate Provision for the Mentally Deficient
 
 
Title:  
 
Series:
A4225
 
 
Dates:
1914
 
 
Abstract:  
The series contains completed survey forms from physicians at county jails in the state on policies and procedures relating to mentally deficient prisoners. The survey form contains: policies for examining mentally deficient prisoners; numbers of prisoners considered mentally deficient and insane; transfer .........
 
Repository:  
New York State Archives
 

Page: 1 2 3 4 5   ...  Next