referencedIn |
Foote, Lucinda, b.1799. A common place book containing variety : written in haste without premeditation, 1832-1835,1846,1876 / by Lucinda Foote while engaged as a matron in Auburn Prison.
|
Winterthur Library |
|
creatorOf |
Auburn Prison. Parole Board ledgers of applicants to be considered for parole, 1924-1935.
|
New York State Archives |
|
creatorOf |
New York State Prison for Women. Female inmate identification file, 1909-1933.
|
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. Male inmate identification file (Bertillon ledger), 1921-1936.
|
New York State Archives |
|
creatorOf |
Auburn Prison. Daily punishment reports, 1836-1846.
|
New York State Archives |
|
creatorOf |
New York (State). Dept. of Correctional Services. Division of Administration. Inmate case files, 1894-1995 (bulk [ca. 1925-1956]).
|
New York State Archives |
|
creatorOf |
Auburn Prison. Inmate punishment register, 1873-1941.
|
New York State Archives |
|
creatorOf |
Auburn Prison. Inmate scrapbook, [ca. 1962-1970], bulk[ca. 1967-1970]
|
New York State Archives |
|
creatorOf |
Auburn Prison. Registers of male inmates received, 1870-1953.
|
New York State Archives |
|
creatorOf |
Auburn Prison. Special funds expenditure ledger, 1893-1899.
|
New York State Archives |
|
creatorOf |
Auburn Prison. Psychological evaluation tests, 1938-1961.
|
New York State Archives |
|
referencedIn |
Sing Sing Prison. File of governor's commutations of sentence, 1917-1923.
|
New York State Archives |
|
creatorOf |
Auburn Prison. General ledger, 1877-1888.
|
New York State Archives |
|
referencedIn |
New York (State). Comptroller's Office. Auburn Prison accounts and vouchers of agent and warden, 1869-1876.
|
New York State Archives |
|
creatorOf |
Auburn Prison. Psychological examination reports, 1955-1962.
|
New York State Archives |
|
referencedIn |
Maisel, David F.,. James Madison letter and lithograph, 1828, [ca. 1840].
|
Cornell University Library |
|
referencedIn |
Auburn Women's Prison Ledgers, 1904-1905, 1920
|
Syracuse University. Library. Special Collections Research Center |
|
creatorOf |
Auburn Prison. Inmate account ledger, 1873-1895.
|
New York State Archives |
|
referencedIn |
New York (State). Comptroller's Office. Accounts of monies expended at Auburn Prison, 1871-1873.
|
New York State Archives |
|
referencedIn |
Fay, Maria. Diary, 1835 May 19-June 18.
|
Arthur and Elizabeth Schlesinger Library on the History of Women in America |
|
creatorOf |
Auburn Prison. Physician's office files, 1915-1968.
|
New York State Archives |
|
creatorOf |
New York (State). Dept. of Correction. Division of Administration. Auburn Prison inmate case files, 1914-[ca. 1950]
|
New York State Archives |
|
creatorOf |
Auburn Prison. Registers of male inmates discharged, 1817-1949.
|
New York State Archives |
|
creatorOf |
Auburn Prison. Case files of inmates discharged by death, [ca. 1933-1963]
|
New York State Archives |
|
creatorOf |
Auburn Prison. Physician's register of inmates discharged, 1909-1948.
|
New York State Archives |
|
creatorOf |
Auburn Prison. Daybook of financial transactions, 1821-1825.
|
New York State Archives |
|
creatorOf |
Auburn Prison. Disbursement journal, 1892-1900.
|
New York State Archives |
|
creatorOf |
Auburn Prison. Expenditures for broom, hollow ware, and iron castings industries, 1893-1897.
|
New York State Archives |
|
referencedIn |
Autograph File, A, 1518-2002.
|
Houghton Library |
|
creatorOf |
Auburn Prison. Minutes of meetings of the Board of Parole, 1905-1952.
|
New York State Archives |
|
creatorOf |
Auburn Prison. Expenditure ledger, 1894-1900 (with gaps).
|
New York State Archives |
|
creatorOf |
Auburn Prison. Journal of inmate fines and compensation, 1917-1929.
|
New York State Archives |
|
referencedIn |
Timothy C. Cheney papers, 1836-1870.
|
New York State Historical Documents Inventory |
|
referencedIn |
New York (State). Governor. Registers of commitments to prisons, 1842-1908.
|
New York State Archives |
|
creatorOf |
Auburn Prison. Daily reports of male population, 1879-1952.
|
New York State Archives |
|
creatorOf |
Auburn Prison. Farming industry operations reports, 1917.
|
New York State Archives |
|
creatorOf |
Auburn Prison. Register of commutations for female inmates, 1920-1930.
|
New York State Archives |
|
creatorOf |
Auburn Prison. Warden's office files, 1901-1973.
|
New York State Archives |
|
referencedIn |
Tibbits Family. Papers, 1684-1947. bulk 1780-1947.
|
American Periodical Series I |
|
creatorOf |
New York (State). Dept. of Correction. Division of Administration. Auburn Prison inmate case files, [ca. 1926]-1956 (bulk 1935-1956).
|
New York State Archives |
|
referencedIn |
New York (State). Comptroller's Office. Accounts, vouchers, and reports on building and maintenance of Auburn Prison, 1816-1825.
|
New York State Archives |
|
creatorOf |
Auburn Prison. Inmate work assignment record cards, [ca. 1915-1932]
|
New York State Archives |
|
creatorOf |
Miscellaneous pamphlets, circulars, etc.
|
Yale University Library |
|
creatorOf |
Auburn Prison. Daily attendance reports of institution personnel, 1941-1942, 1951-1952.
|
New York State Archives |
|
creatorOf |
Auburn Prison. Invoices, receipts, and vouchers relating to prison purchases, 1932.
|
New York State Archives |
|
creatorOf |
Auburn Prison. Hospital daily statistical summary, 1904-1919.
|
New York State Archives |
|
creatorOf |
Auburn Prison. Negatives of inmates, 1894-1956.
|
New York State Archives |
|
referencedIn |
Auburn Correctional Facility. Auburn Correctional Facility Sub-agency history record.
|
New York State Archives |
|
creatorOf |
Auburn Prison. Annual reports of Auburn Prison and Prison for Women, 1919-1974.
|
New York State Archives |
|
referencedIn |
Titus, William. William Titus papers, 1828-1877.
|
University at Albany, University Libraries |
|
creatorOf |
Auburn Prison. Director of Classification Clinic's correspondence, 1932-1933.
|
New York State Archives |
|
referencedIn |
Throop, Enos Thompson, 1784-1874. Enos Thompson Throop papers, 1807-1868.
|
Cornell University Library |
|
referencedIn |
Sterrett, Mary Alansa Rounds, 1837-. Memoir of Mary Alansa Rounds Sterrett [manuscript], 1911-1915.
|
University of Virginia. Library |
|
creatorOf |
Auburn Prison. Annual report, 1962-1963, bulk 1962-1963.
|
New York State Archives |
|
creatorOf |
Auburn Prison. Psychological evaluation reports, [ca. 1935-1942]
|
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 |
|
referencedIn |
New York (State). Governor. Registers of discharges of convicts by commutation of sentences, 1883-1916.
|
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 |
|
creatorOf |
Auburn Prison. Bertillon records, 1894-1933.
|
New York State Archives |
|
creatorOf |
Auburn Prison. Psychiatric and psychological statistical reports, 1964-1965.
|
New York State Archives |
|
creatorOf |
Auburn Prison. Register of commutations, 1889-1912.
|
New York State Archives |
|
creatorOf |
Auburn Prison. Daily reports of female population, 1893-1906.
|
New York State Archives |
|
creatorOf |
Auburn Prison. General journal, 1866-1881, 1888-1893.
|
New York State Archives |
|
creatorOf |
Auburn Prison. Registers of indefinite and definite sentences, 1897-1932.
|
New York State Archives |
|
creatorOf |
New York (State). Board of Parole. Parole Board female inmate case files, 1920-1930.
|
New York State Archives |
|
creatorOf |
Auburn Prison. Inmate record cards, 1915-1970.
|
New York State Archives |
|
creatorOf |
Auburn Prison. Register of deaths, 1888-1937.
|
New York State Archives |
|
creatorOf |
Auburn Prison. Correspondence and report file relating to inmate escapes and captures, 1927-1934.
|
New York State Archives |
|
creatorOf |
Auburn Correctional Facility. Weekly reports of punishments imposed, 1934-1972 (with gaps).
|
New York State Archives |
|
creatorOf |
Auburn Prison. Registers of female inmates received, 1893-1933.
|
New York State Archives |
|
creatorOf |
New York State Prison for Women. Expenditure ledger, 1898-1910 (with gaps).
|
New York State Archives |
|
creatorOf |
Auburn Prison. Classification Board inmate record cards, [ca. 1930-1939]
|
New York State Archives |
|
creatorOf |
Auburn Prison. Fingerprint records, 1913-1956.
|
New York State Archives |
|
creatorOf |
New York State Prison for Women. General journal, 1893-1895.
|
New York State Archives |
|
creatorOf |
Auburn Prison. Monthly sales journal, 1932-1938.
|
New York State Archives |
|
creatorOf |
New York (State). Dept. of Correction. Prison financial operating reports, 1924-1933.
|
New York State Archives |
|
creatorOf |
Auburn Prison. Physician's registers of inmates admitted, 1900-1905, 1909-1938.
|
New York State Archives |
|
creatorOf |
Auburn Prison. Miscellaneous accounts journal, 1907-1920.
|
New York State Archives |
|
referencedIn |
Diary, 1821, June 21-July 27.
|
Winterthur Library |
|
creatorOf |
Auburn Prison. Special funds expenditure journal, 1894-1910.
|
New York State Archives |
|
referencedIn |
Allen, Stephen, 1767-1852. Papers, 1819-1849.
|
Churchill County Museum |
|
creatorOf |
Auburn Prison. Daily report of moneys received by prisoners, 1907-1909.
|
New York State Archives |
|
creatorOf |
Auburn Prison. Parole Board register of inmates paroled, 1893-1926.
|
New York State Archives |
|
creatorOf |
Auburn Prison. Cashbook, 1889-1892.
|
New York State Archives |
|
referencedIn |
New York (State). Comptroller's Office. Payroll for construction of Auburn Prison, 1818-1819.
|
New York State Archives |
|
creatorOf |
Auburn Prison. Register of female inmates discharged, 1893-1919.
|
New York State Archives |
|
referencedIn |
New York (State). Comptroller's Office. Correspondence concerning prisons, 1892-1895.
|
New York State Archives |
|
referencedIn |
Spinner, Francis Elias, 1802-1890. Francis E. Spinner papers, 1802-1875.
|
Cornell University Library |
|