Finding Aid Search Results
1
Creator:
New York House of Refuge
Abstract:
This series consists of information used to track expenditures for construction of new buildings for the House of Refuge on Randalls Island including a school, dining rooms, and a "female house." For each building, information includes payment date; to whom or for what payment was made; payment amount; .........
Repository:
New York State Archives
2
Creator:
Institution for Defective Delinquents (Napanoch, N.Y.)
Title:
Series:
B1602
Dates:
1938-1940
Abstract:
The series consists of three reels of 16 millimeter motion picture film depicting various aspects of institutional life at Napanoch, including views of buildings, officers, and inmates..........
Repository:
New York State Archives
3
Creator:
Auburn Correctional Facility
Title:
Series:
B0028
Dates:
1970-1974
Abstract:
This series consists of records of the Coordinator of Volunteer Services, who worked with the Logan Jaycees and the Jaycees Prison Chapter in Auburn. Records include questionnaires of persons touring the facility; articles on prison volunteer programs nationwide; Logan Jaycees monthly newsletter; prison .........
Repository:
New York State Archives
4
Creator:
Clinton Prison (Dannemora, N.Y.)
Abstract:
This series consists of copies of general and special orders from Agent and Warden of Clinton State Prison concerning the duties of keepers and guards, rules for prisoners, and other administrative procedures..........
Repository:
New York State Archives
5
Creator:
Clinton Prison (Dannemora, N.Y.)
Abstract:
This series consists of a record of the inmate population kept by the principal keeper. Daily entries include total inmates, and, for earlier years only, the number received and discharged. Also included are brief notes on events at the prison each day, including the principal keeper's inspection visits, .........
Repository:
New York State Archives
6
Creator:
Clinton Prison (Dannemora, N.Y.)
Abstract:
This series consists of daily entries of prison events. Entries include the name of warden or principal keeper in charge; total number of inmates confined; names and numbers of prisoners admitted, discharged, or punished; and a note of events at the prison. Details for early narratives are very brief; .........
Repository:
New York State Archives
7
Creator:
Clinton Prison (Dannemora, N.Y.)
Abstract:
This series consists of annual reports of Clinton Prison submitted by the Warden to the Commissioner of Corrections. Reports usually include summary statistics on inmate population and finances and reports from various units of prison administration such as commissary, school, library, hospital, chaplains, .........
Repository:
New York State Archives
8
Creator:
Clinton Prison (Dannemora, N.Y.)
Abstract:
Office files of the Clinton Prison Warden contain correspondence, memorandums, and printed forms. Subjects include accidents involving staff; aliens in custody; arms and ammunition; amusements; Champlain College; chaplains; commissary; contraband; duty chart; fires; grievance procedures; insurance; .........
Repository:
New York State Archives
9
Creator:
House of Refuge (New York, N.Y.)
Abstract:
Maintained by the clerk in the Manhattan office of the Society for the Reformation of Juvenile Delinquents, the daily entries include description of the weather; names of persons requesting passes with name of person visited; names of persons requesting information about inmates; and delivery of correspondence .........
Repository:
New York State Archives
10
Creator:
New York House of Refuge
Abstract:
These volumes, kept for the auditing purposes of the New York House of Refuge's Finance Committee and Executive Committee, document the expenses incurred by the Industrial Department. Following the legislative prohibition of prison contract labor, the institution in 1888 effected a major reorganization .........
Repository:
New York State Archives
11
Creator:
New York House of Refuge
Title:
Series:
A2082
Dates:
1852-1855
Abstract:
These receipts document expenses for the construction of buildings and related facilities on Randall's Island. Information on receipts include date; amount paid; service for which paid; and signature of payee. Expenditures were for: plans and related architectural work for buildings; surveys and maps; .........
Repository:
New York State Archives
12
Creator:
New York House of Refuge
Abstract:
This typescript volume instructs inmates working as clerks in their duties and responsibilities. General instructions urge courtesy, obedience, discretion, etc. Specific instructions regarding filling out forms, carrying messages, updating records, and other duties instruct clerks working for: the Assistant .........
Repository:
New York State Archives
13
Creator:
New York House of Refuge
Abstract:
This series documents expenses of the House of Refuge and were kept for the Executive Committee monthly audit of bills. Bills for each month included the following information: bill number; payee name; date and amount of bill; and total amount of bills for the month. Following the audit, a committee .........
Repository:
New York State Archives
14
Creator:
Auburn Prison
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
15
Creator:
New York (State). Board of Prisons
Abstract:
This series consists of notes from State Prison Inspectors about the Female Prison, Sing Sing, Clinton, and Auburn Prisons. Most entries deal with Sing Sing Prison. Topics include convict labor for hire, safety precaution measures, and the status of the staff including suspension and appointment of .........
Repository:
New York State Archives
16
Creator:
New York House of Refuge
Title:
Series:
A2090
Dates:
1829, 1831, 1834-1932
Abstract:
The Annual Reports to the Legislature also included reports on rules and regulations, acts of incorporation, by-laws, statutes and decisions; Building Committee's final report; Bylaws of Board of Managers; and proceedings of first and second conventions of Managers of Houses of Refuge and Schools of .........
Repository:
New York State Archives
17
Creator:
Auburn Prison
Abstract:
This series consists of records of employee absences from Auburn prison. Information includes date; absentee's name; title; reason for absences; number absent on vacation and day off. All staff appear to be listed: Principal Keeper-Assistant Superintendent; Assistant Principal Keeper, 2nd Assistant .........
Repository:
New York State Archives
18
Creator:
Clinton Correctional Facility
Title:
Series:
B0121
Dates:
approximately 1964-1974
Abstract:
This series consists of records concerning inmate supervision: weekly punishment reports; intradepartmental communications; memorandums and affidavits from internal investigations of alleged prisoner abuse; library statistics and reports; roll calls for prison employees; schedules for weekly assignments; .........
Repository:
New York State Archives
19
Creator:
New York House of Refuge
Abstract:
The institution steward compiled these inventories of all types of moveable property and their values in the offices, shops, and other areas of the institution. Each inventory begins with an "Index and Summary" of rooms/halls in each building. Information may include building; hall/room; property type; .........
Repository:
New York State Archives
20
Creator:
New York (State). Board of Inspectors
Abstract:
This series documents the administrative activities of the member of the Board of Inspectors who was designated as the inspector of Auburn Prison. Information includes a brief description of the activities of inspectors such as accepting resignations; inspecting prison facilities, operations, and inmates; .........
Repository:
New York State Archives


