New York (State). Dept. of Correction.

Variant names

Hide Profile

The Western House of Refuge was established in 1890 (Chapter 238) and operated under the jurisdiction of the State Board of Charities. Jurisdiction was transferred to the Department of Correction when that department was established in 1926 (Chapter 606).

In 1923 (Chapter 26), the name of the facility was changed to Albion State Training School.

Albion became known as the "Institution for Mentally Defective Delinquent Women" in 1931 (Chapter 546) when the division for mentally defective women was transferred from the New York State Reformatory for Women at Bedford Hills to Albion. The following year (Laws of 1932, Chapter 585), the name of this facility was changed back to the Albion State Training School.

From the description of Albion State Training School inmate case files, [ca. 1921-1931]. (New York State Archives). WorldCat record id: 122520027

Archival Resources
Role Title Holding Repository
creatorOf Auburn Prison. Director of Classification Clinic's correspondence, 1932-1933. New York State Archives
referencedIn New York (State). Board of Prisons. New York Inspectors of State Prisons record book, 1858-1865. New York State Archives
referencedIn New York House of Refuge. School Committee minutes, 1855-1916. New York State Archives
creatorOf New York House of Refuge. Pupils' record cards, 1928-1935. New York State Archives
creatorOf New York State Reformatory (Elmira, N.Y.). Fingerprint records, 1905-1956. New York State Archives
creatorOf Fishkill Correctional Facility. Admission and discharge registers, 1949-1977. New York State Archives
creatorOf Sing Sing Prison. Photographs of Sing Sing Prison, [ca. 1920-1940] New York State Archives
creatorOf Auburn Prison. Contractor bid files relating to the purchase of food, equipment, and supplies, 1930-1932. New York State Archives
creatorOf New York (State). Dept. of Correction. Automobile travel statements, 1940-[ongoing]. New York State Archives
creatorOf Auburn Prison. Psychological evaluation tests, 1938-1961. New York State Archives
referencedIn Clinton Prison. Hospital admission and treatment registers, 1901-1911. New York State Archives
creatorOf Sing Sing Prison. Bertillon records, 1895-1936. New York State Archives
creatorOf Matteawan State Hospital. Inmate identification cards, [ca. 1938-1956] New York State Archives
creatorOf Auburn Prison. Register of female inmates discharged, 1893-1919. New York State Archives
creatorOf Westfield State Farm. Name cards, 1928-1956. New York State Archives
referencedIn New York Board of Rabbis Records, undated, 1881-2000, 1948-2000 American Jewish Historical Society
creatorOf New York (State). Dept. of Correctional Services. Maintenance and operation estimates, 1960-[ongoing]. New York State Archives
creatorOf Albion State Training School. Inmate ledgers, 1894-1948. New York State Archives
creatorOf Auburn Prison. Physician's registers of inmates admitted, 1900-1905, 1909-1938. New York State Archives
creatorOf New York (State). Dept. of Correction. Travel orders, 1940-[ongoing]. New York State Archives
creatorOf Clinton Prison. Inmate admission ledgers, 1846, 1851-1866, 1926-1948. New York State Archives
creatorOf New York (State). Dept. of Correctional Services. Withholding tax form, [ongoing]. New York State Archives
referencedIn New York House of Refuge. Registers of audited bills, 1909-1933. New York State Archives
creatorOf Sing Sing Prison. Inmate admission registers, 1842-1971 (bulk 1842-1852, 1865-1971) New York State Archives
referencedIn New York House of Refuge. Minutes of Reception and Parole Committee, 1921-1929. New York State Archives
creatorOf New York House of Refuge. Glass plate negatives of inmates, 1907-1921. New York State Archives
creatorOf New York (State). Dept. of Correction. Library materials received at no cost to the Department, [ongoing]. New York State Archives
creatorOf New York (State). Dept. of Correction. Inmate receiving and discharge reports, 1932-[ongoing]. New York State Archives
creatorOf Attica Prison. Negatives of inmates, 1933-1956. New York State Archives
creatorOf Auburn Prison. Psychological examination reports, 1955-1962. New York State Archives
creatorOf New York (State). Dept. of Correction. Matteawan State Hospital transfer orders, [ca. 1899-1905]. New York State Archives
creatorOf Woodbourne Correctional Institution. Negatives of inmates, 1935-1956. New York State Archives
creatorOf Clinton Diagnostic and Treatment Center. Pre-parole case files, [ca. 1967-1975] New York State Archives
creatorOf New York (State). Dept. of Correction. Library materials purchased with Department funds, [ongoing]. New York State Archives
creatorOf Auburn Prison. Inmate scrapbook, [ca. 1962-1970], bulk[ca. 1967-1970] New York State Archives
creatorOf Auburn Prison. Fingerprint records, 1913-1956. New York State Archives
creatorOf New York (State). Dept. of Correction. Matteawan State Hospital admissions, 1898-1899. New York State Archives
creatorOf New York (State). Dept. of Correction. Weekly inmate population reports, 1932-[ongoing]. New York State Archives
creatorOf Albion State Training School. Photographic prints and negatives, [ca. 1940-1970] New York State Archives
creatorOf Albion State Training School. Psychological evaluation tests and reference information, 1952-1966. New York State Archives
referencedIn Sing Sing Prison. Inmate newspaper, "Star of Hope", 1901-1902, 1905-1906. New York State Archives
creatorOf New York (State). Dept. of Correctional Services. Library and reference materials purchased by the Department, [ongoing]. New York State Archives
creatorOf Albion State Training School. Daily census of inmate population, 1933-1951. New York State Archives
referencedIn Clinton Prison. Book of general and special orders, 1873-1874. New York State Archives
creatorOf Auburn Prison. Registers of male inmates received, 1870-1953. New York State Archives
creatorOf Auburn Prison. Inmate punishment register, 1873-1941. New York State Archives
creatorOf Bedford Hills Correctional Facility. Inmate misbehavior case files, [ca. 1964-1974] New York State Archives
creatorOf New York (State). Dept. of Correction. Daily reports of institution personnel, 1955-[ongoing]. New York State Archives
creatorOf Auburn Prison. Registers of indefinite and definite sentences, 1897-1932. New York State Archives
referencedIn New York House of Refuge. Ladies' Committee minutes, 1825-1831 and 1855-1893. New York State Archives
creatorOf Sing Sing Prison. Daily inmate census report, 1927-1928. New York State Archives
creatorOf New York (State). Dept. of Correction. Institution maintenance inmate payroll, [ca. 1931-ongoing]. New York State Archives
creatorOf Auburn Prison. Male inmate identification file (Bertillon ledger), 1921-1936. New York State Archives
referencedIn New York House of Refuge. Contracts for labor, goods, and services, 1826-1895. New York State Archives
creatorOf New York State Vocational Institution. Inmate X-rays, 1935-[ca. 1955]. New York State Archives
creatorOf Auburn Prison. Daily reports of female population, 1893-1906. New York State Archives
creatorOf New York (State). Dept. of Correction. Manual for developing prisoners case records, 1939. New York State Archives
creatorOf New York (State). Dept. of Correction. Prison industry inmate payroll, [ongoing]. New York State Archives
creatorOf New York (State). Dept. of Correction. Commissary buy forms, [ongoing]. New York State Archives
creatorOf New York (State). Dept. of Correction. Inmate progress reports, [ca. 1935-ongoing]. New York State Archives
referencedIn New York House of Refuge. Building Committee minutes, 1851-1861. New York State Archives
creatorOf Westfield State Farm. Closed inmate medical history case files, [ca. 1940-1960]. New York State Archives
creatorOf Sing Sing Prison. Admission registers for prisoners to be executed, 1891-1946. New York State Archives
creatorOf Auburn Prison. Classification Board inmate record cards, [ca. 1930-1939] New York State Archives
creatorOf New York (State). Dept. of Correctional Services. Requisition on storekeeper for merchandise, 1939-[ongoing]. New York State Archives
referencedIn Auburn Prison. Parole Board register of inmates paroled, 1893-1926. New York State Archives
creatorOf New York (State). Dept. of Correction. Purchase orders, 1935-[ongoing]. New York State Archives
creatorOf New York (State). Dept. of Correction. Daily reports of population, 1958-[ongoing]. New York State Archives
referencedIn Westfield State Farm. Superintendent's correspondence, 1929-1940. New York State Archives
creatorOf Woodbourne Correctional Institution. Fingerprint records 1935-1956. New York State Archives
creatorOf New York (State). Board of Parole. Auburn Prison inmate parole files, 1918-1955. New York State Archives
creatorOf Auburn Prison. Register of deaths, 1888-1937. New York State Archives
referencedIn New York House of Refuge. Photographs of sites, facilities, and inmate activities, [ca. 1910-1932]. New York State Archives
referencedIn New York House of Refuge. Parole registers, 1882-1933. New York State Archives
creatorOf Fishkill Correctional Facility. Visitor log books, 1959-1977. New York State Archives
creatorOf New York (State). Dept. of Correction. Inmates' reserve account data, [ongoing]. New York State Archives
creatorOf Matteawan State Hospital. Dry cleaning logs, 1966-1969. New York State Archives
referencedIn New York House of Refuge. Testimony and reports regarding special investigations, 1902-1911. New York State Archives
creatorOf Auburn Prison. Physician's register of inmates discharged, 1909-1948. New York State Archives
creatorOf Matteawan State Hospital. Inmate medical prescription registers, 1964-1967. New York State Archives
creatorOf New York (State). Dept. of Correction. Maintenance and operations estimates, 1935-[ongoing]. New York State Archives
creatorOf New York (State). Dept. of Correction. Building contracts, [ongoing]. New York State Archives
referencedIn New York House of Refuge. Girls' Division daily journals, 1861-1866, 1873-1896. New York State Archives
referencedIn Auburn Prison. Psychiatric and psychological statistical reports, 1964-1965. New York State Archives
creatorOf Westfield State Farm. Fingerprint records, 1928-1956. New York State Archives
creatorOf Clinton Prison. Photographs of Clinton Prison, [ca. 1900-1969] New York State Archives
creatorOf Auburn Prison. Bertillon records, 1894-1933. New York State Archives
referencedIn New York (State). Board of Parole. Parole Board female inmate case files, 1920-1930. New York State Archives
creatorOf Auburn Prison. Journal of inmate fines and compensation, 1917-1929. New York State Archives
creatorOf New York House of Refuge. Minutes of the Acting Committee, 1824-1935. New York State Archives
creatorOf New York House of Refuge. Negatives of inmates, 1921-1937. New York State Archives
creatorOf Clinton Prison. Fingerprint records, 1903-1956. New York State Archives
creatorOf Westfield State Farm. Negatives of inmates, 1928-1956. New York State Archives
referencedIn Inmate admission ledgers, 1846, 1851-1866, 1926-1948 New York State Archives
creatorOf New York (State). Dept. of Correctional Services. Bureau of Records and Statistical Analysis. Inmate "under-custody"statistical files, 1956-1975 [electronic resource]. New York State Archives
creatorOf New York (State). Dept. of Correction. Purchase orders and related records, [ongoing]. New York State Archives
creatorOf New York (State). Dept. of Correction. Weekly punishments reports, 1938-[ongoing]. New York State Archives
creatorOf Clinton Correctional Facility. Inmate record cards, [ca. 1914-1975] New York State Archives
creatorOf Bedford Hills Correctional Facility. Daily journal, 1960-1964, 1972. New York State Archives
referencedIn New York House of Refuge. Register of honorary members of the Society for the Reformation of Juvenile Delinquents, 1874-1885. New York State Archives
creatorOf New York House of Refuge. Annual inventories of property, 1911-1934. New York State Archives
creatorOf Western Reformatory for Women. Lists of clothing and personal items brought by or given to inmates at admission, 1959-1966. New York State Archives
creatorOf Clinton Prison. Medical and psychiatric diagnostic files, 1934-1967. New York State Archives
creatorOf Dannemora State Hospital. Protestant Chaplain interview files from Dannemora State Hospital and state prisons, [ca. 1940-1973] New York State Archives
creatorOf New York (State). Dept. of Correction. Register of vouchers, 1945-[ongoing]. New York State Archives
creatorOf Auburn Prison. Daily attendance reports of institution personnel, 1941-1942, 1951-1952. New York State Archives
creatorOf Auburn Prison. Warden's office files, 1901-1973. New York State Archives
referencedIn New York House of Refuge. Receipt book for employees' wages, 1844-1869. New York State Archives
creatorOf Auburn Prison. Monthly sales journal, 1932-1938. New York State Archives
creatorOf Albion State Training School. Office of the Warden. Correspondence, memoranda, and subject files, 1957-1971. New York State Archives
creatorOf New York State Institution for Defective Delinquents. Negatives of inmates, 1921-1956. New York State Archives
referencedIn New York House of Refuge. Register of employees, 1851-1918. New York State Archives
creatorOf Sing Sing Prison. Night watch journal, 1931, 1952-1953. New York State Archives
creatorOf Albion State Training School. Federal census schedules, 1926-1931. New York State Archives
creatorOf New York State Reformatory (Elmira, N.Y.). Bertillon records, 1891-1914. New York State Archives
referencedIn Clinton Prison. Chaplain's Office statistical register, [ca. 1889-1897] New York State Archives
referencedIn Clinton Prison. Journal of receipts and disbursements, 1846-1854. New York State Archives
referencedIn Clinton Prison. Statistical reports of the Classification Clinic, 1938-1951. New York State Archives
creatorOf New York (State). Dept. of Correctional Services. Monthly report of stores, [ongoing]. New York State Archives
creatorOf Sing Sing Prison. Master record cards, 1932-1939. New York State Archives
referencedIn Clinton Prison. Ledgers of appropriations and disbursements, 1844-1854, 1859-1873, 1876. New York State Archives
referencedIn New York (State). Dept. of Correctional Services. Inmate admission and release files, 1976-1984. New York State Archives
creatorOf Matteawan State Hospital. Dentists' daily record, 1927-1958. New York State Archives
referencedIn New York House of Refuge. Committee reports to the Board of Managers, 1857-1889. New York State Archives
creatorOf New York (State). Dept. of Correction. Weekly menu reports, [ongoing]. New York State Archives
creatorOf New York (State). Dept. of Correction. Opinions and correspondence of the attorney general interpreting criminal and prison laws, 1892-1957. New York State Archives
creatorOf Auburn Prison. Daily reports of male population, 1879-1952. New York State Archives
creatorOf Dannemora State Hospital. Inmate commitment files, [ca. 1900-1961] New York State Archives
creatorOf New York State Institution for Defective Delinquents. Bertillon records, [ca. 1921]-1956. New York State Archives
creatorOf Auburn Prison. Register of commutations for female inmates, 1920-1930. New York State Archives
creatorOf New York State Vocational Institution. Negatives of inmates, 1937-1944. New York State Archives
referencedIn New York House of Refuge. Register of masters of indentured inmates, 1825-1845, 1860-1903. New York State Archives
creatorOf Albion State Training School. Yearly statistical summaries of the inmate population, 1930-1942. New York State Archives
referencedIn New York House of Refuge. Superintendent's daily journals, 1825-1841, 1844-1935. New York State Archives
referencedIn Clinton Prison. Register of hospital admissions (tubercular patients), [ca. 1902-1903] New York State Archives
creatorOf Attica Prison. Name cards, 1933-1956. New York State Archives
referencedIn New York House of Refuge. Scrapbooks, 1892-1925. New York State Archives
creatorOf Auburn Prison. Physician's office files, 1915-1968. New York State Archives
creatorOf Auburn Correctional Facility. Weekly reports of punishments imposed, 1934-1972 (with gaps). New York State Archives
referencedIn New York House of Refuge. Receipt book for construction of new House of Refuge on Randall's Island, 1852-1855. New York State Archives
creatorOf New York House of Refuge. Dispensary record, 1915-1934. New York State Archives
referencedIn New York House of Refuge. Register of deferred applications for parole, 1860-1891. New York State Archives
creatorOf Fishkill Correctional Facility. Inmate clothing registers, 1964-1977. New York State Archives
creatorOf New York (State). Dept. of Correction. Daily inmate discharge reports, 1932-[ongoing]. New York State Archives
creatorOf Auburn Prison. Annual report, 1962-1963, bulk 1962-1963. New York State Archives
creatorOf New York (State). Dept. of Correction. Memorandum of money received for inmate, 1934-[ongoing]. New York State Archives
creatorOf Sing Sing Prison. Fingerprint records, 1918-1956. New York State Archives
creatorOf Matteawan State Hospital. Air defense message records, 1953 Jan. to Aug. New York State Archives
creatorOf New York House of Refuge. Miscellaneous books, 1856-1935. New York State Archives
creatorOf Auburn Prison. Inmate work assignment record cards, [ca. 1915-1932] New York State Archives
creatorOf New York (State). Dept. of Correction. X-rays of inmates, [prior to 1952-ongoing]. New York State Archives
creatorOf New York (State). Dept. of Correction. Maintenance wage account, [ongoing]. New York State Archives
creatorOf Auburn Prison. Parole Board ledgers of applicants to be considered for parole, 1924-1935. New York State Archives
creatorOf Sing Sing Prison. Farm reports, 1943-1945. New York State Archives
creatorOf Auburn Prison. Case files of inmates discharged by death, [ca. 1933-1963] New York State Archives
creatorOf Westfield State Farm. Prison Division. Register of parole applicants, 1945-1955. New York State Archives
creatorOf Western Reformatory for Women. Employee personnel files, [ca. 1950-1965] New York State Archives
referencedIn Clinton Prison. Physician's register of inmates admitted, 1890-1918. New York State Archives
referencedIn Auburn Prison. Farming industry operations reports, 1917. New York State Archives
creatorOf New York (State). Dept. of Correction. Inmate segregation reports, 1938-[ongoing]. New York State Archives
referencedIn New York House of Refuge. Steward's record of receipts and disbursements of supplies, 1920-1931. New York State Archives
creatorOf New York (State) Dept. of Correctional Services. Cost distribution record, [ongoing]. New York State Archives
creatorOf New York (State). Dept. of Correction. Records of payments from inmate funds, [ongoing]. New York State Archives
creatorOf Attica Prison. Bertillon records, 1931-1937. New York State Archives
creatorOf New York (State). Dept. of Correction. Special charge vouchers, 1940-[ongoing]. New York State Archives
creatorOf Western Reformatory for Women. Daily activity notebooks, 1960-1967. New York State Archives
creatorOf Westfield State Farm. Reformatory Division. Receiving blotters, 1931-1952 (with gaps). New York State Archives
creatorOf Adirondack Correctional Treatment and Evaluation Center. Principal Keeper's discipline summary card file, [ca. 1966-1975] New York State Archives
creatorOf New York State Reformatory (Elmira, N.Y.). Negatives of inmates, 1891-1956. New York State Archives
creatorOf New York (State). Dept. of Correction. Correspondence with Johan Thorsten Sellin, 1954. University of Pennsylvania Library
creatorOf New York (State). Dept. of Correction. Monthly reports of stores, 1937-[ongoing]. New York State Archives
creatorOf Sing Sing Prison. Bertillon records, 1895-1932. New York State Archives
creatorOf Auburn Prison. Register of commutations, 1889-1912. New York State Archives
creatorOf Auburn Correctional Facility. Daily reports of inmate and officer infractions and punishments, 1968-1973. New York State Archives
referencedIn New York House of Refuge. Minutes of the Visiting Committee, 1844-1893. New York State Archives
referencedIn Clinton Prison. Alphabetical register of inmates, [ca. 1905-1907, 1910] New York State Archives
creatorOf New York (State). Dept. of Correctional Services. Division of Administration. Albion State Training School inmate case files, 1894-[ca. 1978] New York State Archives
referencedIn New York (State). Board of Inspectors. Board of Inspector's journal and meeting minutes, 1860-1877. New York State Archives
referencedIn Clinton Prison. Register of surgical cases, 1897-1918. New York State Archives
creatorOf Sing Sing Prison. List of foreign born prisoners, 1944. New York State Archives
creatorOf New York State Prison for Women. Inmate record cards, [ca. 1921-1933] New York State Archives
referencedIn Auburn Prison. Daily report of moneys received by prisoners, 1907-1909. New York State Archives
creatorOf Auburn Prison. Annual reports of Auburn Prison and Prison for Women, 1919-1974. New York State Archives
creatorOf Matteawan State Hospital. Commissary register, 1963-1965. New York State Archives
referencedIn Inmate case histories, 1824-1935 New York State Archives
creatorOf Auburn Prison. Invoices, receipts, and vouchers relating to prison purchases, 1932. New York State Archives
creatorOf New York (State). Dept. of Correction. Special fund estimates, 1929-[ongoing]. New York State Archives
creatorOf Auburn Prison. Correspondence and report file relating to inmate escapes and captures, 1927-1934. New York State Archives
creatorOf New York State Vocational Institution. Negatives of inmates, 1922-1950. New York State Archives
creatorOf Albion State Training School. Board of Visitors. Management investigation hearing testimony, 1933. New York State Archives
creatorOf Clinton Prison. Daily log of morning clinic, hospital, and tuberculosis treatments, 1914-1938. New York State Archives
creatorOf Attica Prison. Fingerprint records, 1933-1956. New York State Archives
creatorOf New York House of Refuge. Miscellaneous published material, 1826-1921. New York State Archives
referencedIn New York House of Refuge. Register of inmates admitted and discharged, 1859-1882. New York State Archives
creatorOf New York (State). Dept. of Correction. Issues of "Correction" magazine, 1933. New York State Archives
creatorOf New York (State). Dept. of Correction. Daily inmate account deposit sheets, 1932-[ongoing]. New York State Archives
creatorOf New York (State). Dept. of Correction. Albion State Training School inmate case files, [ca. 1921-1931]. New York State Archives
creatorOf New York (State). Dept. of Correction. Memorandum of expenditures at Sing Sing Prison, 1887-1897. New York State Archives
creatorOf Matteawan State Hospital. Inmate identification files, 1934-1974. New York State Archives
creatorOf New York House of Refuge. Daily census of inmates, 1860-1935. New York State Archives
creatorOf New York (State). Dept. of Correction. Inmate letterhead stubs, [ongoing]. New York State Archives
creatorOf Westfield State Farm. Daily inmate and officer log, 1960-1965. New York State Archives
creatorOf New York State Institution for Defective Delinquents. Name cards, 1921-1956. New York State Archives
referencedIn Clinton Prison. Diary of the Principal Keeper, 1868-1884. New York State Archives
creatorOf New York (State). Dept. of Correctional Services. Library and reference materials acquired at no cost to the Department, [ongoing]. New York State Archives
creatorOf Matteawan State Hospital. Inmate case files from Matteawan and Dannemora state hospitals, [ca. 1880-1960] New York State Archives
creatorOf New York (State). Dept. of Correctional Services. Division of Research. Employee work report punch cards, 1955-[ongoing]. New York State Archives
creatorOf Westfield State Farm. Daily ward log books, 1957-1968. New York State Archives
creatorOf New York (State). Dept. of Correction. Personal service estimates, [ca. 1940-ongoing]. New York State Archives
referencedIn Auburn Prison. Expenditures for broom, hollow ware, and iron castings industries, 1893-1897. New York State Archives
referencedIn Clinton Prison. Warden's daily journal, 1904-1909, 1912-1913. New York State Archives
creatorOf New York State Reformatory (Elmira, N.Y.). Inmate newspaper, The Summary, 1956-1958. New York State Archives
creatorOf New York (State). Dept. of Correction. Weekly punishment reports, 1944-[ongoing]. New York State Archives
creatorOf New York (State). Dept. of Correction. Summary of requisitions and merchandise stock ledger, 1949-[ongoing]. New York State Archives
creatorOf Auburn Prison. Inmate record cards, 1915-1970. New York State Archives
creatorOf Albion State Training School. Introductory training course for matrons, 1945. New York State Archives
creatorOf Albion State Training School. Board of Visitors. Minutes of monthly meetings, 1921-1938, 1942-1946, 1949-1970. New York State Archives
creatorOf Clinton Prison. Hall keeper's daily record, 1929-1969. New York State Archives
creatorOf Sing Sing Prison. Fingerprint records, 1907-1913. New York State Archives
referencedIn New York (State). Division of Parole. Inmates chronological records, 1956-1957. New York State Archives
creatorOf New York (State). Dept. of Correction. Disposition of cases heard by the Board of Parole, 1958-[ongoing]. New York State Archives
creatorOf Auburn Prison. Minutes of meetings of the Board of Parole, 1905-1952. New York State Archives
referencedIn New York House of Refuge. Industrial Department cash book, 1888-1900. New York State Archives
creatorOf New York (State). Dept. of Correction. Construction worker fingerprint records, 1963-[ongoing]. New York State Archives
referencedIn New York House of Refuge. Inmate admission registers, 1882-1932. New York State Archives
creatorOf Clinton Prison. Bertillon records, 1860-1937. New York State Archives
creatorOf New York House of Refuge. Hospital admission registers, 1855-1865, 1911-1935. New York State Archives
referencedIn Sing Sing Prison. Inmate admission register for federal prisoners, 1896-1908. New York State Archives
creatorOf Dannemora State Hospital. Psychiatric examination case files, [ca. 1968-1971] New York State Archives
referencedIn New York House of Refuge. Annual reports and miscellaneous publications, 1829, 1831, 1834-1932. New York State Archives
creatorOf New York State Prison for Women. Female inmate identification file, 1909-1933. New York State Archives
creatorOf Western Reformatory for Women. Psychological evaluation reports, [ca. 1960-1970] New York State Archives
creatorOf New York (State). Dept. of Correction. Annual reports of educational programs, 1938-1939. New York State Archives
referencedIn New York House of Refuge. Chaplain's reports to the Indenturing Committee, 1863-1874, 1892. New York State Archives
referencedIn New York House of Refuge. Indenturing committee meeting minutes, 1827-1839 and 1861-1913. New York State Archives
creatorOf Bedford Hills Correctional Facility. Office of the Superintendent. Subject files, [ca. 1962-1974] New York State Archives
creatorOf Westfield State Farm. Prison Division. Receiving blotters, 1933-1939, 1942-1952. New York State Archives
referencedIn Auburn Prison. Hospital daily statistical summary, 1904-1919. New York State Archives
referencedIn New York House of Refuge. Indenture agreements, 1825-1904. New York State Archives
creatorOf Auburn Prison. Negatives of inmates, 1894-1956. New York State Archives
creatorOf Matteawan State Hospital. Fingerprint cards, 1901-1950. New York State Archives
referencedIn New York House of Refuge. Parole Agents' daily reports, 1894-1915. New York State Archives
creatorOf New York (State). Dept. of Correction. Commissary records, [prior to 1930-ongoing]. New York State Archives
creatorOf Western Reformatory for Women. Psychiatric and psychological statistical reports, 1959-1971. New York State Archives
creatorOf Matteawan State Hospital. Statistical data cards, 1921-1944. New York State Archives
creatorOf New York State Reformatory (Elmira, N.Y.). Bertillon ledgers, 1891-1940. New York State Archives
creatorOf New York House of Refuge. Instructions for inmates working in offices, 1908. New York State Archives
referencedIn New York (State). Dept. of Correctional Services. Inmate release files, 1956-1975. New York State Archives
referencedIn New York House of Refuge. Minutes of the Board of Managers, 1857-1935. New York State Archives
creatorOf Fishkill Correctional Facility. Packages received registers, 1969-1976. New York State Archives
creatorOf New York (State). Dept. of Correction. Inmates' spendable fund data [ongoing]. New York State Archives
creatorOf New York (State). Dept. of Correctional Services. Division of Administration. Wallkill Prison inmate case files, [ca. 1920-1976]. New York State Archives
referencedIn Cornwall on Hudson (N.Y.). Chief of Police. Records, 1915-1980. Campbell University, Wiggins Memorial Library
creatorOf New York (State). Dept. of Correctional Services. Personal service estimates, [ongoing]. New York State Archives
creatorOf New York (State). Dept. of Correction. Order schedules, 1935-[ongoing]. New York State Archives
creatorOf Fishkill Correctional Facility. Physical examination and ward transfer registers, 1957-1977. New York State Archives
creatorOf Fishkill Correctional Facility. Assault registers, 1965-1977. New York State Archives
creatorOf Sing Sing Prison. Negatives of inmates, 1895-1956. New York State Archives
creatorOf Dannemora State Hospital. Inmate data cards, 1900-1972. New York State Archives
creatorOf Sing Sing Prison. Case files of inmates sentenced to electrocution, 1939-1963. New York State Archives
creatorOf Clinton Correctional Facility. Deputy warden and deputy superintendent inmate supervision files, [ca. 1964-1974] New York State Archives
creatorOf New York House of Refuge. Proceedings relating to the dissolution of the Society for the Reformation of Juvenile Delinquents in the City of New York, 1935. New York State Archives
referencedIn New York House of Refuge. Special reports to the Executive Committee, 1901-1909. New York State Archives
referencedIn New York House of Refuge. Registers of Industrial Department audited bills, 1888-1900. New York State Archives
creatorOf Clinton Prison. Daily disciplinary record, 1895-1896, 1929-1946, 1969-1976. New York State Archives
creatorOf Auburn Prison. Psychological evaluation reports, [ca. 1935-1942] New York State Archives
creatorOf New York (State). Dept. of Correction. Special charge vouchers, 1931-[ongoing]. New York State Archives
creatorOf Albion State Training School. Inmate summary data card files, [ca. 1893-1931] New York State Archives
referencedIn New York House of Refuge. Intercepted letters to an inmate, 1924. New York State Archives
creatorOf Fishkill Correctional Facility. Suicide attempt register, 1967-1976. New York State Archives
creatorOf New York House of Refuge. Visitors' registers, 1864-1883, 1901-1935. New York State Archives
creatorOf New York (State). Dept. of Correction. Travel vouchers, 1940-[ongoing]. New York State Archives
creatorOf New York House of Refuge. Miscellaneous general correspondence file, 1848-1935. New York State Archives
creatorOf New York State Vocational Institution. Residual case material on inmates transferred to other correction facilities, 1953-1963. New York State Archives
creatorOf New York (State). Dept. of Correction. Statements of travel on travel requests, 1943-[ongoing]. New York State Archives
creatorOf New York (State). Dept. of Correction. Recidivism study files, 1945-1970. New York State Archives
referencedIn New York House of Refuge. Managers' facility inspection reports, 1897-1902. New York State Archives
creatorOf New York (State). Division of Criminal Identification. "Known Dead" files, 1903-[ongoing]. New York State Archives
referencedIn New York House of Refuge. Daily journal of the city office, 1876-1880. New York State Archives
creatorOf New York (State). Dept. of Correction. Voucher transmittal slips, 1947-[ongoing]. New York State Archives
creatorOf New York State Institution for Defective Delinquents. Fingerprint records, 1921-1956. New York State Archives
referencedIn New York House of Refuge. Payroll register, 1905-1917. New York State Archives
creatorOf Clinton Prison. Negatives of inmates, 1896-1956. New York State Archives
creatorOf Auburn Prison. Registers of male inmates discharged, 1817-1949. New York State Archives
creatorOf New York (State). Dept. of Correction. Purchase vouchers, 1938-[ongoing]. New York State Archives
creatorOf Clinton Prison. Correspondence and subject files of the Warden, 1932-1951. New York State Archives
creatorOf Albion State Training School. Principal Keeper's daily journal of infractions and complaints, 1938-1969. New York State Archives
creatorOf Clinton Prison. Annual reports, 1922-1953. New York State Archives
creatorOf New York (State). Dept. of Correction. Deposit fund disbursement reports, 1936-[ongoing]. New York State Archives
creatorOf New York House of Refuge. Inmate case histories, 1824-1935. New York State Archives
creatorOf New York (State). Dept. of Correction. Prison financial operating reports, 1924-1933. New York State Archives
referencedIn New York House of Refuge. Audited accounts for new construction, 1861-1862. New York State Archives
referencedIn New York State Reformatory for Women. Parole reports for mental defectives, 1927-1932. New York State Archives
creatorOf Sing Sing Prison. Name cards, 1885-1956. New York State Archives
creatorOf Westfield State Farm. Ledger of miscellaneous expenses and appropriations, 1935-1943. New York State Archives
Role Title Holding Repository
Relation Name
associatedWith Adirondack Correctional Treatment and Evaluation Center. corporateBody
associatedWith Albion State Training School. corporateBody
associatedWith Albion State Training School. corporateBody
associatedWith Albion State Training School. corporateBody
associatedWith Albion State Training School. corporateBody
associatedWith Albion State Training School. corporateBody
associatedWith Albion State Training School. corporateBody
associatedWith Albion State Training School. corporateBody
associatedWith Albion State Training School. corporateBody
associatedWith Albion State Training School. corporateBody
associatedWith Albion State Training School. corporateBody
associatedWith Albion State Training School. Board of Visitors. corporateBody
associatedWith Albion State Training School. Board of Visitors. corporateBody
associatedWith Albion State Training School. Office of the Warden. corporateBody
associatedWith Attica Prison. corporateBody
associatedWith Attica Prison. corporateBody
associatedWith Attica Prison. corporateBody
associatedWith Attica Prison. corporateBody
associatedWith Auburn Correctional Facility. corporateBody
associatedWith Auburn Correctional Facility. corporateBody
associatedWith Auburn Correctional Facility. corporateBody
associatedWith Auburn Prison. corporateBody
associatedWith Auburn Prison. corporateBody
associatedWith Auburn Prison. corporateBody
associatedWith Auburn Prison. corporateBody
associatedWith Auburn Prison. corporateBody
associatedWith Auburn Prison. corporateBody
associatedWith Auburn Prison. corporateBody
associatedWith Auburn Prison. corporateBody
associatedWith Auburn Prison. corporateBody
associatedWith Auburn Prison. corporateBody
associatedWith Auburn Prison. corporateBody
associatedWith Auburn Prison. corporateBody
associatedWith Auburn Prison. corporateBody
associatedWith Auburn Prison. corporateBody
associatedWith Auburn Prison. corporateBody
associatedWith Auburn Prison. corporateBody
associatedWith Auburn Prison. corporateBody
associatedWith Auburn Prison. corporateBody
associatedWith Auburn Prison. corporateBody
associatedWith Auburn Prison. corporateBody
associatedWith Auburn Prison. corporateBody
associatedWith Auburn Prison. corporateBody
associatedWith Auburn Prison. corporateBody
associatedWith Auburn Prison. corporateBody
associatedWith Auburn Prison. corporateBody
associatedWith Auburn Prison. corporateBody
associatedWith Auburn Prison. corporateBody
associatedWith Auburn Prison. corporateBody
associatedWith Auburn Prison. corporateBody
associatedWith Auburn Prison. corporateBody
associatedWith Auburn Prison. corporateBody
associatedWith Auburn Prison. corporateBody
associatedWith Auburn Prison. corporateBody
associatedWith Auburn Prison. corporateBody
associatedWith Auburn Prison. corporateBody
associatedWith Auburn Prison. corporateBody
associatedWith Auburn Prison. corporateBody
associatedWith Auburn Prison. corporateBody
associatedWith Auburn Prison. corporateBody
associatedWith Auburn Prison. corporateBody
associatedWith Auburn Prison. corporateBody
associatedWith Auburn Prison. corporateBody
associatedWith Auburn Prison. corporateBody
associatedWith Auburn Prison. corporateBody
associatedWith Bedford Hills Correctional Facility. corporateBody
associatedWith Bedford Hills Correctional Facility. corporateBody
associatedWith Bedford Hills Correctional Facility. Office of the Superintendent. corporateBody
associatedWith Clinton Correctional Facility. corporateBody
associatedWith Clinton Correctional Facility. corporateBody
associatedWith Clinton Correctional Facility. corporateBody
associatedWith Clinton Diagnostic and Treatment Center. corporateBody
associatedWith Clinton Prison. corporateBody
associatedWith Clinton Prison. corporateBody
associatedWith Clinton Prison. corporateBody
associatedWith Clinton Prison. corporateBody
associatedWith Clinton Prison. corporateBody
associatedWith Clinton Prison. corporateBody
associatedWith Clinton Prison. corporateBody
associatedWith Clinton Prison. corporateBody
associatedWith Clinton Prison. corporateBody
associatedWith Clinton Prison. corporateBody
associatedWith Clinton Prison. corporateBody
associatedWith Clinton Prison. corporateBody
associatedWith Clinton Prison. corporateBody
associatedWith Clinton Prison. corporateBody
associatedWith Clinton Prison. corporateBody
associatedWith Clinton Prison. corporateBody
associatedWith Clinton Prison. corporateBody
associatedWith Clinton Prison. corporateBody
associatedWith Clinton Prison. corporateBody
associatedWith Clinton Prison. corporateBody
associatedWith Clinton Prison. corporateBody
associatedWith Clinton Prison. corporateBody
associatedWith Clinton Prison. corporateBody
associatedWith Clinton Prison. corporateBody
associatedWith Clinton Prison. corporateBody
associatedWith Cornwall on Hudson (N.Y.). Chief of Police. corporateBody
associatedWith Dannemora State Hospital. corporateBody
associatedWith Dannemora State Hospital. corporateBody
associatedWith Dannemora State Hospital. corporateBody
associatedWith Dannemora State Hospital. corporateBody
associatedWith David, Joseph F. person
associatedWith Elmira Correctional Facility. corporateBody
associatedWith Elmira Reception Center. corporateBody
associatedWith Elmira Reformatory. corporateBody
associatedWith Fishkill Correctional Facility. corporateBody
associatedWith Fishkill Correctional Facility. corporateBody
associatedWith Fishkill Correctional Facility. corporateBody
associatedWith Fishkill Correctional Facility. corporateBody
associatedWith Fishkill Correctional Facility. corporateBody
associatedWith Fishkill Correctional Facility. corporateBody
associatedWith Fishkill Correctional Facility. corporateBody
associatedWith Great Meadow Correctional Facility. corporateBody
associatedWith Great Meadow Prison. corporateBody
associatedWith Matteawan State Hospital. corporateBody
associatedWith Matteawan State Hospital. corporateBody
associatedWith Matteawan State Hospital. corporateBody
associatedWith Matteawan State Hospital. corporateBody
associatedWith Matteawan State Hospital. corporateBody
associatedWith Matteawan State Hospital. corporateBody
associatedWith Matteawan State Hospital. corporateBody
associatedWith Matteawan State Hospital. corporateBody
associatedWith Matteawan State Hospital. corporateBody
associatedWith Matteawan State Hospital. corporateBody
associatedWith Matteawan State Hospital. corporateBody
associatedWith Matteawan State Hospital. corporateBody
associatedWith New York House of Refuge. corporateBody
associatedWith New York House of Refuge. corporateBody
associatedWith New York House of Refuge. corporateBody
associatedWith New York House of Refuge. corporateBody
associatedWith New York House of Refuge. corporateBody
associatedWith New York House of Refuge. corporateBody
associatedWith New York House of Refuge. corporateBody
associatedWith New York House of Refuge. corporateBody
associatedWith New York House of Refuge. corporateBody
associatedWith New York House of Refuge. corporateBody
associatedWith New York House of Refuge. corporateBody
associatedWith New York House of Refuge. corporateBody
associatedWith New York House of Refuge. corporateBody
associatedWith New York House of Refuge. corporateBody
associatedWith New York House of Refuge. corporateBody
associatedWith New York House of Refuge. corporateBody
associatedWith New York House of Refuge. corporateBody
associatedWith New York House of Refuge. corporateBody
associatedWith New York House of Refuge. corporateBody
associatedWith New York House of Refuge. corporateBody
associatedWith New York House of Refuge. corporateBody
associatedWith New York House of Refuge. corporateBody
associatedWith New York House of Refuge. corporateBody
associatedWith New York House of Refuge. corporateBody
associatedWith New York House of Refuge. corporateBody
associatedWith New York House of Refuge. corporateBody
associatedWith New York House of Refuge. corporateBody
associatedWith New York House of Refuge. corporateBody
associatedWith New York House of Refuge. corporateBody
associatedWith New York House of Refuge. corporateBody
associatedWith New York House of Refuge. corporateBody
associatedWith New York House of Refuge. corporateBody
associatedWith New York House of Refuge. corporateBody
associatedWith New York House of Refuge. corporateBody
associatedWith New York House of Refuge. corporateBody
associatedWith New York House of Refuge. corporateBody
associatedWith New York House of Refuge. corporateBody
associatedWith New York House of Refuge. corporateBody
associatedWith New York House of Refuge. corporateBody
associatedWith New York House of Refuge. corporateBody
associatedWith New York House of Refuge. corporateBody
associatedWith New York House of Refuge. corporateBody
associatedWith New York House of Refuge. corporateBody
associatedWith New York House of Refuge. corporateBody
associatedWith New York House of Refuge. corporateBody
associatedWith New York House of Refuge. corporateBody
associatedWith New York House of Refuge. corporateBody
associatedWith New York House of Refuge. corporateBody
associatedWith New York House of Refuge. corporateBody
associatedWith New York House of Refuge. corporateBody
associatedWith New York House of Refuge. corporateBody
associatedWith New York House of Refuge. corporateBody
associatedWith New York (State). Board of Inspectors. corporateBody
associatedWith New York (State). Board of Parole. corporateBody
associatedWith New York (State). Board of Parole. corporateBody
associatedWith New York (State). Board of Prisons. corporateBody
associatedWith New York (State) Department of Correctional Services. corporateBody
associatedWith New york (State). Dept. of Correctional Services. corporateBody
associatedWith New York (State) Dept. of Correctional Services. corporateBody
associatedWith New York (State). Dept. of Correctional Services. corporateBody
associatedWith New York (State). Dept. of Correctional Services. corporateBody
associatedWith New York (State). Dept. of Correctional Services. corporateBody
associatedWith New York (State). Dept. of Correctional Services. corporateBody
associatedWith New York (State). Dept. of Correctional Services. corporateBody
associatedWith New York (State). Dept. of Correctional Services. corporateBody
associatedWith New York (State). Dept. of Correctional Services. corporateBody
associatedWith New York (State). Dept. of Correctional Services. corporateBody
associatedWith New York (State). Dept. of Correctional Services. corporateBody
associatedWith New York (State). Dept. of Correctional Services. corporateBody
associatedWith New York (State). Dept. of Correctional Services. corporateBody
associatedWith New York (State). Dept. of Correctional Services. corporateBody
associatedWith New York (State). Dept. of Correctional Services. corporateBody
associatedWith New York (State). Dept. of Correctional Services. corporateBody
associatedWith New York (State). Dept. of Correctional Services. corporateBody
associatedWith New York (State). Dept. of Correctional Services. corporateBody
associatedWith New York (State). Dept. of Correctional Services. corporateBody
associatedWith New York (State). Dept. of Correctional Services. corporateBody
associatedWith New York (State). Dept. of Correctional Services. corporateBody
associatedWith New York (State). Dept. of Correctional Services. corporateBody
associatedWith New York (State). Dept. of Correctional Services. corporateBody
associatedWith New York (State). Dept. of Correctional Services. corporateBody
associatedWith New York (State). Dept. of Correctional Services. corporateBody
associatedWith New York (State). Dept. of Correctional Services. corporateBody
associatedWith New York (State). Dept. of Correctional Services. corporateBody
associatedWith New York (State). Dept. of Correctional Services. corporateBody
associatedWith New York (State). Dept. of Correctional Services. corporateBody
associatedWith New York (State). Dept. of Correctional Services. corporateBody
associatedWith New York (State). Dept. of Correctional Services. corporateBody
associatedWith New York (State). Dept. of Correctional Services. corporateBody
associatedWith New York (State). Dept. of Correctional Services. corporateBody
associatedWith New York (State). Dept. of Correctional Services. corporateBody
associatedWith New York (State). Dept. of Correctional Services. corporateBody
associatedWith New York (State). Dept. of Correctional Services. corporateBody
associatedWith New York (State). Dept. of Correctional Services. corporateBody
associatedWith New York (State). Dept. of Correctional Services. corporateBody
associatedWith New York (State). Dept. of Correctional Services. corporateBody
associatedWith New York (State). Dept. of Correctional Services. corporateBody
associatedWith New York (State). Dept. of Correctional Services. corporateBody
associatedWith New York (State). Dept. of Correctional Services. corporateBody
associatedWith New York (State). Dept. of Correctional Services. corporateBody
associatedWith New York (State). Dept. of Correctional Services. corporateBody
associatedWith New York (State). Dept. of Correctional Services. corporateBody
associatedWith New York (State). Dept. of Correctional Services. corporateBody
associatedWith New York (State). Dept. of Correctional Services. corporateBody
associatedWith New York (State). Dept. of Correctional Services. corporateBody
associatedWith New York (State). Dept. of Correctional Services. corporateBody
associatedWith New York (State). Dept. of Correctional Services. corporateBody
associatedWith New York (State). Dept. of Correctional Services. corporateBody
associatedWith New York (State). Dept. of Correctional Services. corporateBody
associatedWith New York (State). Dept. of Correctional Services. corporateBody
associatedWith New York (State). Dept. of Correctional Services. corporateBody
associatedWith New York (State). Dept. of Correctional Services. corporateBody
associatedWith New York (State). Dept. of Correctional Services. corporateBody
associatedWith New York (State). Dept. of Correctional Services. corporateBody
associatedWith New York (State). Dept. of Correctional Services. corporateBody
associatedWith New York (State). Dept. of Correctional Services. corporateBody
associatedWith New York (State). Dept. of Correctional Services. corporateBody
associatedWith New York (State). Dept. of Correctional Services. corporateBody
associatedWith New York (State). Dept. of Correctional Services. corporateBody
associatedWith New York (State). Dept. of Correctional Services. corporateBody
associatedWith New York (State). Dept. of Correctional Services. Bureau of Records and Statistical Analysis. corporateBody
associatedWith New York (State). Dept. of Correctional Services. Division of Administration. corporateBody
associatedWith New York (State). Dept. of Correctional Services. Division of Administration. corporateBody
associatedWith New York (State). Dept. of Correctional Services. Division of Research. corporateBody
associatedWith New York (State). Division of Criminal Identification. corporateBody
associatedWith New York (State). Division of Parole. corporateBody
associatedWith New York State Institution for Defective Delinquents. corporateBody
associatedWith New York State Institution for Defective Delinquents. corporateBody
associatedWith New York State Institution for Defective Delinquents. corporateBody
associatedWith New York State Institution for Defective Delinquents. corporateBody
associatedWith New York State Institution for Mentally Defective Women. person
associatedWith New York (State). Prison Dept. corporateBody
associatedWith New York (State). Prison Dept. corporateBody
associatedWith New York State Prison for Women. corporateBody
associatedWith New York State Prison for Women. corporateBody
associatedWith New York State Reformatory (Elmira, N.Y.) corporateBody
associatedWith New York State Reformatory (Elmira, N.Y.) corporateBody
associatedWith New York State Reformatory (Elmira, N.Y.) corporateBody
associatedWith New York State Reformatory (Elmira, N.Y.) corporateBody
associatedWith New York State Reformatory (Elmira, N.Y.) corporateBody
associatedWith New York State Reformatory for Women. corporateBody
associatedWith New York State Reformatory for Women. person
associatedWith New York State Vocational Institution. corporateBody
associatedWith New York State Vocational Institution. corporateBody
associatedWith New York State Vocational Institution. corporateBody
associatedWith New York State Vocational Institution. corporateBody
associatedWith Ossining Correctional Facility. corporateBody
associatedWith Ossining Correctional Facility. corporateBody
associatedWith Sing Sing Correctional Facility. corporateBody
associatedWith Sing Sing Prison. corporateBody
associatedWith Sing Sing Prison. corporateBody
associatedWith Sing Sing Prison. corporateBody
associatedWith Sing Sing Prison. corporateBody
associatedWith Sing Sing Prison. corporateBody
associatedWith Sing Sing Prison. corporateBody
associatedWith Sing Sing Prison. corporateBody
associatedWith Sing Sing Prison. corporateBody
associatedWith Sing Sing Prison. corporateBody
associatedWith Sing Sing Prison. corporateBody
associatedWith Sing Sing Prison. corporateBody
associatedWith Sing Sing Prison. corporateBody
associatedWith Sing Sing Prison. corporateBody
associatedWith Sing Sing Prison. corporateBody
associatedWith Sing Sing Prison. corporateBody
associatedWith Sing Sing Prison. corporateBody
associatedWith Sing Sing Prison. corporateBody
associatedWith Sing Sing Prison. corporateBody
associatedWith Sing Sing Prison. corporateBody
associatedWith United States. Works Projects Administration. corporateBody
associatedWith Western Reformatory for Women. corporateBody
associatedWith Western Reformatory for Women. corporateBody
associatedWith Western Reformatory for Women. corporateBody
associatedWith Western Reformatory for Women. corporateBody
associatedWith Western Reformatory for Women. corporateBody
associatedWith Westfield State Farm. corporateBody
associatedWith Westfield State Farm. corporateBody
associatedWith Westfield State Farm. corporateBody
associatedWith Westfield State Farm. corporateBody
associatedWith Westfield State Farm. corporateBody
associatedWith Westfield State Farm. corporateBody
associatedWith Westfield State Farm. corporateBody
associatedWith Westfield State Farm. corporateBody
associatedWith Westfield State Farm. corporateBody
associatedWith Westfield State Farm. Prison Division. corporateBody
associatedWith Westfield State Farm. Prison Division. corporateBody
associatedWith Westfield State Farm. Reformatory Division. corporateBody
associatedWith Woodbourne Correctional Institution. corporateBody
associatedWith Woodbourne Correctional Institution. corporateBody
Place Name Admin Code Country
New York (State)
Subject
Correctional institution
Correctional institutions
Correctional institutions
Correctional institutions
Correctional institutions
Correctional law
Correctional personnel
Correctional services
Corrections
Criminal statistics
Government publications
Inmates of institutions
Insane, Criminal and dangerous
Juvenile delinquents
Juvenile recidivists
New York (State)
Periodicals
Prisoner discipline
Prisoner
Prisoners
Prisoners
Prisoners
Prisons
Prisons
Prisons
Prisons
Prisons
Recidivism
Reformatories for women
Occupation
Activity
Accounting
Admitting
Constructing
Documenting prisons
Educating inmates
employing
Entertaining
identifying
incarcerarting
incarcerating
Incarcerating criminals
Interpreting
maintaining
Monitoring
Paroling
Periodicals publishing
Records management
releasinf
Releasing
Reporting
Researching crime
Researching prisoners
Training state government employees

Corporate Body

Active 1920

Active 1930

Active 1934

Active 1967

Active 1914

Active 1975

Active 1894

Active 1933

Active 1891

Active 1914

Active 1955

Active 1962

Active 1918

Active 1955

Active 1898

Active 1899

Active 1965

Active 1977

Active 1905

Active 1952

Active 1922

Active 1953

Active 1930

Active 1932

Active 1894

Active 1948

Active 1915

Active 1970

Active 1860

Active 1935

Active 1915

Active 1934

Active 1924

Active 1935

Active 1966

Active 1969

Active 1933

Active 1951

Active 1957

Active 1977

Active 1935

Active 1956

Active 1920

Active 1940

Active 1894

Active 1956

Active 1921

Active 1936

Active 1894

Active 1978

Active 1934

Active 1972

Active 1817

Active 1949

Active 1855

Active 1935

Active 1931

Active 1953

Active 1824

Active 1935

Active 1964

Active 1974

Active 1934

Active 1974

Active 1873

Active 1941

Active 1938

Active 1961

Active 1935

Active 1943

Active 1909

Active 1933

Active 1967

Active 1976

Active 1957

Active 1968

Active 1860

Active 1937

Active 1921

Active 1956

Active 1919

Active 1974

Active 1938

Active 1939

Active 1962

Active 1963

Active 1887

Active 1897

Active 1893

Active 1931

Active 1960

Active 1972

Active 1918

Active 1956

Active 1921

Active 1933

Active 1945

Active 1955

Active 1932

Active 1938

Active 1967

Active 1975

Active 1964

Active 1967

Active 1959

Active 1971

Active 1921

Active 1944

Active 1915

Active 1932

Active 1956

Active 1975

Active 1921

Active 1970

Active 1826

Active 1921

Active 1846

Active 1948

Active 1897

Active 1932

Active 1914

Active 1938

Active 1900

Active 1938

Active 1959

Active 1977

Active 1927

Active 1958

Active 1891

Active 1956

Active 1891

Active 1940

Active 1933

Active 1963

Active 1933

Active 1956

Active 1893

Active 1906

Active 1952

Active 1966

Active 1949

Active 1977

Active 1892

Active 1957

Active 1959

Active 1966

Active 1960

Active 1970

Active 1931

Active 1952

Active 1960

Active 1965

Active 1899

Active 1905

Active 1842

Active 1971

Active 1921

Active 1937

Active 1928

Active 1956

Active 1940

Active 1970

Active 1928

Active 1935

Active 1911

Active 1934

Active 1880

Active 1960

Active 1937

Active 1944

Active 1856

Active 1935

Active 1966

Active 1975

Active 1964

Active 1977

Active 1935

Active 1955

Active 1953

Active 1963

Active 1907

Active 1921

Active 1921

Active 1956

Active 1938

Active 1956

Active 1960

Active 1967

Active 1907

Active 1913

Active 1932

Active 1939

Active 1968

Active 1971

Active 1900

Active 1961

Active 1879

Active 1952

Active 1962

Active 1974

Active 1935

Active 1942

Active 1848

Active 1935

Active 1931

Active 1937

Active 1895

Active 1936

Active 1924

Active 1933

Active 1870

Active 1953

Active 1922

Active 1950

Active 1885

Active 1956

Active 1905

Active 1956

Active 1957

Active 1971

Active 1895

Active 1956

Active 1895

Active 1976

Active 1950

Active 1965

Active 1889

Active 1912

Active 1938

Active 1969

Active 1917

Active 1929

Active 1913

Active 1956

Active 1945

Active 1970

Active 1940

Active 1973

Active 1930

Active 1942

Active 1930

Active 1939

Active 1893

Active 1919

Active 1901

Active 1973

Active 1929

Active 1969

Active 1901

Active 1950

Active 1921

Active 1931

Active 1968

Active 1973

Active 1939

Active 1963

Active 1891

Active 1946

Active 1969

Active 1976

Active 1932

Active 1933

Active 1963

Active 1965

Active 1903

Active 1956

Active 1956

Active 1958

Active 1933

Active 1952

Active 1915

Active 1968

Active 1864

Active 1935

Active 1896

Active 1956

Active 1909

Active 1948

Active 1888

Active 1937

Active 1895

Active 1932

Active 1920

Active 1976

Active 1941

Active 1952

Active 1962

Active 1970

Active 1943

Active 1945

Active 1927

Active 1928

Active 1932

Active 1951

Active 1927

Active 1934

Active 1926

Active 1931

Active 1900

Active 1972

Related Descriptions
Information

Permalink: http://n2t.net/ark:/99166/w6d32pk7

Ark ID: w6d32pk7

SNAC ID: 86962596