Guide to the Rhode Island State Prison and Providence County Jail records , 1807-1972

(bulk 1807-1939)


Rhode Island State Archives
Rhode Island State Archives
337 Westminster Street
Providence, RI 02903
Tel: 401-222-2353
Fax: 401-222-3199
email: statearchives@sos.ri.gov

Published in 2009

Collection Overview

Title: Rhode Island State Prison and Providence County Jail records
Date range: 1807-1972, (bulk 1807-1939)
Creator: Rhode Island State Prison (Providence, R.I.)
Extent: 31 cubic feet
Abstract: This collection consists of prisoner, financial, administrative and medical records spanning the years 1807 to 1972 and includes records from the Providence County Jail as well as the State Prison.
Language of materials: English
Repository: Rhode Island State Archives
Collection number: 1995-291

Scope & content

This collection consists of approximately 31 cubic feet of records, spans the years 1807 to 1972 and includes records from the Providence County Jail as well as the State Prison. Most of the items are bound volumes which include commitments, discharges, punishment or discipline books, inmate logs, and correspondence. Other items include visitors' passes, sports statistics log, and guards' daily log. Many of these items include such information as nativity, crime, sentence, time served,, cell #, religion, family members and occupation.

In addition, financial records include actual invoices submitted from various businesses serving the prison, monthly bill ledgers, debtor cash books, and cash account books. One interesting item is a debtor ledger (1839-1848) or "Creditors for Debtors Board" which lists the names of those who incurred the debt on behalf of the prisoner. This item includes such information as length of stay, attorneys' names, and total cash owed and received.

Administrative records include the warden's monthly reports (1848-1872 with gaps), prisoner industry production ledgers (1913-1914, 1914-1916), requisitions, and sales book, monthly stock books, prisoner expense ledgers, a store ledger (noted as "variety store") and day books.

Physician Records include medical books which indicate ailments and treatments of prisoners, clinical charts, an assessment book, and hospital inspection logs.

Access Points

Subject Organizations Subject Organizations Subject Topics Subject Topics Document Types Occupations

Arrangement

The collection is arranged into the following series:

  • Series 1. Prisoner Records
  • Series 2. Financial Records
  • Series 3. Administrative Records
  • Series 4. Physician’s Records

Historical note

The State Prison was originally located on Gaspee Street, north of the Cove Basin. This structure was completed in 1838 and the Providence County Jail was added a year later. The warden of the state prison also served as the jailer. By 1874 a report was issued by the State Prison Commission recommending the building and relocation of a new state prison to the area known as the "State Farm" located in Cranston, about seven miles from the city of Providence. By 1883 this area housed the following institutions: the State Workhouse and House of Correction, the State Asylum for the Incurable Insane, the State Almshouse, the State Prison (1878), the Providence County Jail, the Oaklawn School for Girls (1884) and the Sockanosset School for Boys (1884) The management of the State Institutions in Cranston was vested in the Board of State Charities and Corrections.

Access & Use

Access to the collection: No special restrictions unless otherwise specified.
Use of the materials: Copyright is in the public domain unless otherwise specified. We reserve the right to restrict reproduction of materials due to preservation concerns.
Preferred citation: Rhode Island State Prison and Providence County Jail records, 1995-291, Rhode Island State Archives.
Contact information: Rhode Island State Archives
Rhode Island State Archives
337 Westminster Street
Providence, RI 02903
Tel: 401-222-2353
Fax: 401-222-3199
email: statearchives@sos.ri.gov

Administrative Information

ABOUT THE COLLECTION  
Acquisition: Transferred from Rhode Island State Prison in 1995.
Processing information: Processed in 1995 by Tracey Croce
ABOUT THE FINDING AID  
Author: Finding aid prepared by Kate Telford.
Encoding: Finding aid encoded by Kate Telford 2009 February 18
Descriptive rules: Finding aid based on Describing Archives: A Content Standard (DACS)

Additional Information

Related material: Account Bk, Joseph Clarke - General Treasurer (1761-92), C# 1226"Art Work of Providence"Annual Reports of the Board of Charities and Corrections, 1869-1915Charities and Corrections - Papers 1903-1961,C#00524Committee on Prison IndustriesDeeds - Records of the General Treasurer, Bond relative to building Gaol in Prov., C# 1307Index to Reports, C#00261, Investigation ... of the Providence Reform School - 1869Members of Charities and Corrections (Album) 1880-9, C# 00345Petitions to Governor - Prisoner's Pardons ,1830-1869, C# 1184Photographs of Properties near the State FarmPrison Records - 1789-1980Providence Gaol Plans - 1819, C# 1296Punishments for Murder - 1905Report ...on the Subject of Capital Punishment,1852Report …to Investigate the Management of the State Institutions, 1888Report of Prisoners in the Providence County Jail, 1875 , C# 00078State Inspection Reports - 1872-1874,C# 1320State Jail at Newport 1825-1833State Jail at Newport, 1825-1833, C# 00451State Prison Reports - 1837-1870 (various), C# 00490State Prison Reports - 1871-1874, C# 00490Petition to General Assembly to Extension of Gaol Bounds in the City of Providence - 1819State Of Rhode Island and Providence Plantations: A History Volume III, Chapter V, :The Poor, The Defective and the Criminal" pp 389-490 (1902)Fifth Annual Report of the R.I. State Prison, Commission (1874-1879) - includes maps and plans at the State LibraryMAP DATABASE:M-8, 1883MAP DATABASE:M-7.2, undatedMAP DATABASE:M-60, 1927MAP DATABASE:M171, undated

Inventory


Series 1. Prisoner Records

Container Description Date
Box 1-6 Commitments-Discharges
Contents Note: Arranged by date and may include index of names in front. All are Providence except where noted.

1807-1959
Box 1 Gaol Book
1807-1808
Box 1 Gaol Book
1823-1824
Box 1 Gaol Book
1826-1831
Box 1 Gaol Book
Contents Note: Includes index.

1841-1842
Box 1 Gaol Book
Contents Note: Includes index.

1847-1849
Box 1 Gaol Book
Contents Note: Includes index.

1849-1853
Box 1 Gaol Book
Contents Note: Includes statistics for 1848-1854.

1847-1855
Box 1 Gaol Book
Contents Note: Includes index.

1851-1853
Box 1 Gaol Book
Contents Note: Includes index.

1859-1877
Box 1 Gaol Book
Contents Note: Includes index.

1861-1863
Box 1 Gaol Book
Contents Note: Includes index.

1867
Box 1 Gaol Book
Contents Note: Includes index.

1869-1870
Box 1 Gaol Book
1871-1873
Box 1 Gaol Book
Contents Note: Includes index.

1873-1877
Box 1 Gaol Book
Contents Note: Includes fines/no discharges/no jail term.

1874-1875
Box 1 Gaol Book
Contents Note: Includes index.

1877-1879
Box 1 Gaol Book
Contents Note: Includes index.

1879-1880
Box 1 Gaol Book
1880-1881
Box 1 Gaol Book
1881-1883
Box 1 Gaol Book
1881-1888
Box 1 Gaol Book
Contents Note: Includes index.

1883-1894
Box 1 Gaol Book
Contents Note: Includes index.

1890
Box 1 Gaol Book
1890-1893
Box 1 Gaol Book- Newport
1891-1894
Box 1 Gaol Book- Newport
1894-1896
Box 1 Gaol Book
Contents Note: Includes discharge list for 1911.

1894-1900
Box 2 Gaol Book
Contents Note: Includes index.

1895-1900
Box 2 Gaol Book- Newport
1899-1900
Box 2 Gaol Book
Contents Note: Includes index.

1901-1902
Box 2 Gaol Book- Newport
Contents Note: Includes letters.

1902-1903
Box 2 Gaol Book- Newport
1905-1907
Box 2 Gaol Book
Contents Note: Includes index.

1910-1916
Box 2 Gaol Book
1919-1920
Box 3 Gaol Book
1919-1924
Box 3 Gaol Book
1921-1924
Box 4 Gaol Book
Contents Note: Includes index.

1923-1924
Box 4 Gaol Book
Contents Note: Includes index.

1924-1929
Box 4 Gaol Book
Contents Note: Includes index.

1927-1933
Box 5 Gaol Book
1932-1941
Box 5 Gaol Book
1936-1937
Box 6 Gaol Book
1947-1949
Discharges (State Prison Docket)
Contents Note: Lists name, nativity, crime, sentence, when and how discharged. female names in red ink. Notation on title page "Capital punishment abolished February 11, 1852". Includes a list of prisoners buried in prison cemetery and foldered items. (list of pardons - 1912)

1838-1930
Discharges
Contents Note: lists names, sentence, cell#, date discharged, clothing description

1869-1893
Discharges
Contents Note: Minor offenses

1874-1876
Discharges
1889-1891
Discharges
1891-1892
Discharges
1895-1896
Discharges
Contents Note: Notation on back page: "For first time in history of the prison there were no patients in the Hospital May 27, 1909."

1908-1910
Discharges
1912-1913
Discharges
1914-1916
Discharges
1920-1947
Discharges
1926-1927
Discharges
Contents Note: Jailed Prisoners at Suit of State

1946-1950
Punishment- Discipline Books (Report Books)
Contents Note: County-Jail Wing

1905
Punishment- Discipline Books (Report Books)
Contents Note: Annex Report Book

1906
Punishment- Discipline Books (Report Books)
Contents Note: County Jail

1908
Punishment- Discipline Books (Report Books)
Contents Note: AJ Davis

1908
Punishment- Discipline Books (Report Books)
Contents Note: Day Officer

1908
Punishment- Discipline Books (Report Books)
Contents Note: County Jail

1909
Punishment- Discipline Books (Report Books)
Contents Note: Mr. Davis

1909
Punishment- Discipline Books (Report Books)
Contents Note: County-Jail Wing

1905
Punishment- Discipline Books (Report Books)
Contents Note: Day Officers

1910
Punishment- Discipline Books (Report Books)
Contents Note: Henry S. Spaulding's Report Book

1910
Punishment- Discipline Books (Report Books)
Contents Note: Night Watch Report Book

1910
Punishment- Discipline Books (Report Books)
Contents Note: Report Book Annex #2

1910
Punishment- Discipline Books (Report Books)
Contents Note: Jail Wing Report Book

1912
Punishment- Discipline Books (Report Books)
Contents Note: Mr. Gardner's Report Book

1912
Punishment- Discipline Books (Report Books)
Contents Note: Mr. Hilt's Report Book

1913
Punishment- Discipline Books (Report Books)
Contents Note: Mr. Kinsley's Report Book

1913
Punishment- Discipline Books (Report Books)
Contents Note: Shop Entry Report Book

1913
Punishment- Discipline Books
Contents Note: Daily reports by month of types of offenses and punishments. May include index.

1871-1878
Punishment- Discipline Books
Contents Note: Daily reports by month of types of offenses and punishments. May include index.

1889-1896
Punishment- Discipline Books
Contents Note: Daily reports by month of types of offenses and punishments. May include index.

1896-1901
Punishment- Discipline Books
Contents Note: Daily reports by month of types of offenses and punishments. May include index.

1900-1902
Punishment- Discipline Books
Contents Note: Daily reports by month of types of offenses and punishments. May include index.

1902-1908
Punishment- Discipline Books
Contents Note: Daily reports by month of types of offenses and punishments. May include index.

1908-1909
Punishment- Discipline Books
Contents Note: Daily reports by month of types of offenses and punishments. May include index.

1923
Punishment- Discipline Books
Contents Note: Daily reports by month of types of offenses and punishments. May include index.

undated
Sentence Register
Contents Note: Arranged by state and county jails for minor offenses (drunkenness and thief) and includes costs to town (jail fee, cost of daily imprisonment) and dates in and out. Item also includes State Prison Library Register (library items by number) and notes prisoner's literacy (i.e. "can't read")

1856-1857
Intake Register
Contents Note: Lists names and dates of entry and includes Reformatory and Providence County Jail.

1921-1925
Intake Register
Contents Note: Lists names and dates of entry and includes Reformatory and Providence County Jail.

1925-1928
Inmate Log
Contents Note: Lists name, nativity, age, religion, family members, marital status, occupation, alleged crime, previous record, name and address of parents or spouse, bail costs. Includes notes by officer or warden in red ink citing officers opinions or comments expressed by said inmate.

undated
Inmate Log (Register)
Contents Note: organized by month for entire prison system (Newport, Pawtucket, East Providence etc.) and includes summaries and foldered items: Gospel Tract Calendar (1920), 4.5 x 2.5 photo of unidentified male, 3.25 x 6.25 card of information containing dates of entry into W.W.I of allied countries courtesy of B. Flink and Son Wholesale Flour and Groceries, Providence, R.I., three invoice statements for prison purchases of meat, milk and other products, typed copy of a poem by Emily Tupper Bendit, two calendars for the years 1918 and 1919

1915-1920
Correspondence- Prisoners
Contents Note: Log written in the hand of William A. Brown, Hall keeper and C.L. Sherman. Copies of letters sent out by prisoners. Top portion is unreadable due to water damage. Contains some loose letters.

1876
Visitor's Passes
Contents Note: Indicates name, address and relationship.

1913 March 30-1913 May 8
Assignments
Contents Note: Lists names of prisoners and those who have brought suit against them. Includes bail bonds of Joseph H. Hull, 1903.

1876-1889
Sports Statistics Log
Contents Note: Lists sports program conducted for inmates on holidays and includes names of 1st and 2nd place winners.

1893-1898
Annex Log- Men In/Out
1908
Guard's Log (Daily Log)
Contents Note: Log maintained by staff noting name, time and date of confinement, reason for confinement, doctor visits, remarks by inmate and dates of release

1955-1959

Series 2. Financial Records

Container Description Date
Invoices
Contents Note: Bound volumes of actual bills pasted into ledger from various businesses serving the prison.

1900-1902
Invoices
Contents Note: Bound volumes of actual bills pasted into ledger from various businesses serving the prison. Includes additional foldered items: two 6 x 8 Ferrotypes entitled "The Male is Late", photograph of unidentified male, advertisement from Collier's magazine (1910) and eight Master Cards (1935-51 w/ gaps).

1911-1912
Invoices (of Purchases)
Contents Note: Lists expenses by month of items purchases plus additional foldered items: clippings, text of "John Brown Song" and letter addressed to Charles Hayward

1842-1849
Monthly Bills
1888-1889
Monthly Bills
1892-1894
Monthly Bills
1894-1896
Debtor Cash Book
Contents Note: Records of receipt and payment.

1869-1902
Debtor Cash Book
Contents Note: Records of receipt and payment.

1886-1895
Debtor Cash Book
Contents Note: Records of receipt and payment.

1914
Debtor Cash Book
Contents Note: Records of receipt and payment.

1921-1931
Debtor Ledger (Creditors for Debtors Board)
Contents Note: Usually in account with the prison or jail, lists names of those who incurred the debt on behalf of a prisoner. Includes attorneys' names, length of stay, total owed and cash received.

1839-1848
Debtor Ledger (Creditors for Debtors Board)
Contents Note: Usually in account with the prison or jail, lists names of those who incurred the debt on behalf of a prisoner. Includes attorneys' names, length of stay, total owed and cash received.

1869-1902
Cash Account Book and Log
Contents Note: For items purchased (e,g, fish, scouring brick, paper, peas). Also lists doctor's visits and other activities by day and month. Maintained by warder or jailer (e.g. State of Rhode Island in account with Thomas Cleveland - jailer)

1838-1842
Cash Account Book and Log
Contents Note: For items purchased (e,g, fish, scouring brick, paper, peas). Also lists doctor's visits and other activities by day and month. Maintained by warder or jailer (e.g. State of Rhode Island in account with Thomas Cleveland - jailer)

1839-1843
Cash Account Books
1842-1844
Cash Account Books
1853-1855
Cash Account Books
1924-1927
Cash Account Books
1927-1930
Petty Cash Book
1858-1861
Letterpress Book
Contents Note: Japanese paper copying book used for household accounts

1893
Record of Prisoners' Board (Jail Fees)
Contents Note: Cash paid for jail fees and board for prisoners.

1850-1861
Record of Prisoners' Board (Jail Fees)
Contents Note: Cash paid for jail fees and board for prisoners.

1861-1874
Prisoner Shop Time Books (Time Books)
Contents Note: North Shop. Lists name, days worked, total time, rate per day and total amount.

1863-1865
Prisoner Shop Time Books (Time Books)
Contents Note: State Prison. Lists name, days worked, total time, rate per day and total amount.

1868-1870
Prisoner Shop Time Books (Time Books)
Contents Note: Upper Shoe Shop. Lists name, days worked, total time, rate per day and total amount.

1883-1887
Prisoner Shop Time Books (Time Books)
Contents Note: Lists name, days worked, total time, rate per day and total amount.

1924-1928
Prisoner Ledger(City Bills)
Contents Note: Costs of board for prisoners in Providence County Jail.

1870-1875
Prisoner Ledger(City Bills)
Contents Note: Costs of board for prisoners in Providence County Jail.

1876-1883
Prisoner Ledger(City Bills)
Contents Note: Costs of board for prisoners in Providence County Jail.

1883-1888
Prisoner Ledger(Town Bills)
1883-1892
Convict Labor Ledger
Contents Note: Lists amounts of convict labor.

1840-1848
Prisoner Ledger(City Bills)
Contents Note: Costs of board for prisoners in Providence County Jail.

1841-1850

Series 3. Administrative Records

Container Description Date
Correspondence and Invoices
Contents Note: List of inmates committed for trial.

1845
Correspondence and Invoices
Contents Note: July report.

1850
Correspondence and Invoices
Contents Note: September report.

1853
Correspondence and Invoices
Contents Note: Inspection of prisons and Fire Insurance Policy.

1859
Correspondence and Invoices
Contents Note: Bail bonds.

1866
Correspondence and Invoices
Contents Note: Certificates of Warden's Election and Sureties.

Correspondence and Invoices
Contents Note: Mittimus (writ instructing a jailer to hold a prisoner).

Correspondence and Invoices
Contents Note: Receipts.

Correspondence and Invoices
Contents Note: Statement of accounts.

Correspondence and Invoices
Contents Note: Warrants for arrest.

Bail Bonds
1870
Wanted Poster of Julius K. Dillmans
Contents Note: From Boston Police Department. Sent out to other prisons- annotated.

1907
Warrant for Larceny of Alexander Girad
Contents Note: From the Commonwealth of Massachusetts. Includes typed note from Thomas Lynch, Marshall of the City of Holyoke, Ma. to Andrew J., Wilcox, Sheriff (March 25, 1908)

1907 November 30
An Act Prescribing the Forms of Writs and the Manner of Serving Them
Contents Note: Enacted by the General Assembly.

undated
Warden's Monthly Reports
Contents Note: Submitted to the Board of Inspection of the State Prison which documents conditions and operation of the prison for the respective month. Information includes total number of inmates, number committed and discharged, cash paid and received, and staff salaries,

1848-1854, 1855-1872
Warden's (Periodic) Reports
1850 October 1-1851 May 31
Warden's (Periodic) Reports
1851 May 21-1851 September 20
Statistics
1898-1904
Inspection Log (Deputy Warden's Prison- Jail and Cells)
Contents Note: Lists periodic inspections by date.

1905-1906
Brazilian Passport of Nelson Viall with seal
1854
Prisoner Industry Production Ledger
Contents Note: An official record of work done for the Crescent Garment Co. by the State of Rhode Island - signed G.A. Woodbury.

1913-1914
Prisoner Industry Production Ledger
Contents Note: Lower North (shop)- daily production output of clothing by week ending date.

1914-1916
Requisitions-(Penny Post Cards)
Contents Note: Requests for products from prison industry (e.g. oak seats, cottage seats, rocker backs, lady dinning seats) includes notes confirming orders and exchange of goods (oak seats for bales of cane). Correspondents are Philander Derby from Gardner Ma. and Mellish Byfield and Co., from Boston (619 Albany Street).

1875-1877
Requisitions ("Chair Seat" Ledger)
Contents Note: Relating to prison production of oak seats. Lists accounts and suppliers.

1874-1876
Sales Book of Prison and Jail
Contents Note: Items sold to outside concerns (e.g. tables, cupboards, chests).

1947-1950
Monthly Stock Book (Yard Book)
Contents Note: From root cellar indicating produce received "From Farm" and "Shipped Out" from various departments within prison compound (e.g. kitchen, men's reformatory, girls school, hospital etc.).

1934-1935
Monthly Stock Book (Yard Book)
Contents Note: From root cellar indicating produce received "From Farm" and "Shipped Out" from various departments within prison compound (e.g. kitchen, men's reformatory, girls school, hospital etc.).

1935-1936
Monthly Stock Book (Yard Book)
Contents Note: From root cellar indicating produce received "From Farm" and "Shipped Out" from various departments within prison compound (e.g. kitchen, men's reformatory, girls school, hospital etc.).

1935-1937
Prisoner Expense Ledger (Tobacco Books)
Contents Note: Orders from inmates and lists names and costs.

1928-1930
Prisoner Expense Ledger (Tobacco Books)
Contents Note: Orders from inmates and lists names and costs.

1930-1931
Prisoner Expense Ledger
Contents Note: For liquor, dinner, milk, clothing etc. and includes signatures of prisoners.

1808-1809
Prisoner Expense Ledger
Contents Note: For liquor, dinner, milk, clothing etc. and includes signatures of prisoners.

1811-1813
Prisoner Expense Ledger
Contents Note: For liquor, dinner, milk, clothing etc. and includes signatures of prisoners.

1818-1822
Provision Record
Contents Note: Itemized account of food used.

1934-1935
Prison Store Ledger
Contents Note: Lists items purchased. Noted as "Variety Store" and Souvenir Store.

1904-1909
Expense Ledger (Day Book and Journal)
Contents Note: Organized by department (e.g. shoe shop, piggery and root cellar, furniture, library, moving pictures, medical supplies, books and stationary, athletics etc.) May include profit and loss statements, vendor list and inventories.

1824-1825
Expense Ledger (Day Book and Journal)
Contents Note: Organized by department (e.g. shoe shop, piggery and root cellar, furniture, library, moving pictures, medical supplies, books and stationary, athletics etc.) May include profit and loss statements, vendor list and inventories.

1825-1826
Expense Ledger (Day Book and Journal)
Contents Note: Organized by department (e.g. shoe shop, piggery and root cellar, furniture, library, moving pictures, medical supplies, books and stationary, athletics etc.) May include profit and loss statements, vendor list and inventories.

1841-1842
Expense Ledger (Day Book and Journal)
Contents Note: Organized by department (e.g. shoe shop, piggery and root cellar, furniture, library, moving pictures, medical supplies, books and stationary, athletics etc.) May include profit and loss statements, vendor list and inventories.

1842-1843
Expense Ledger (Day Book and Journal)
Contents Note: Organized by department (e.g. shoe shop, piggery and root cellar, furniture, library, moving pictures, medical supplies, books and stationary, athletics etc.) May include profit and loss statements, vendor list and inventories.

1845-1849
Expense Ledger (Day Book and Journal)
Contents Note: Organized by department (e.g. shoe shop, piggery and root cellar, furniture, library, moving pictures, medical supplies, books and stationary, athletics etc.) May include profit and loss statements, vendor list and inventories.

1847-1852
Expense Ledger (Day Book and Journal)
Contents Note: Organized by department (e.g. shoe shop, piggery and root cellar, furniture, library, moving pictures, medical supplies, books and stationary, athletics etc.) May include profit and loss statements, vendor list and inventories.

1880-1909
Expense Ledger (Day Book and Journal)
Contents Note: Organized by department (e.g. shoe shop, piggery and root cellar, furniture, library, moving pictures, medical supplies, books and stationary, athletics etc.) May include profit and loss statements, vendor list and inventories.

1887-1889
Expense Ledger (Day Book and Journal)
Contents Note: Organized by department (e.g. shoe shop, piggery and root cellar, furniture, library, moving pictures, medical supplies, books and stationary, athletics etc.) May include profit and loss statements, vendor list and inventories.

1896-1901
Expense Ledger (Day Book and Journal)
Contents Note: Organized by department (e.g. shoe shop, piggery and root cellar, furniture, library, moving pictures, medical supplies, books and stationary, athletics etc.) May include profit and loss statements, vendor list and inventories.

1933-1935
Expense Ledger (Day Book and Journal)
Contents Note: Organized by department (e.g. shoe shop, piggery and root cellar, furniture, library, moving pictures, medical supplies, books and stationary, athletics etc.) May include profit and loss statements, vendor list and inventories.

1935-1939

Series 4. Physician's Records

Container Description Date
Medical Books
Contents Note: Records indicate aliments and treatment of prisoners. Spans 1891-1905 (with gaps 1892, 1894-5) 18 vols.

1891-1905
Monthly Clinical Charts
Contents Note: Detailing temperature, pulse beats per minute and respirations per minute (with clippings).

1913-1917
Assessment Book
Contents Note: Indicates state of health, mind, body, habits and mode of life.

1838-1854
Record Books
Contents Note: Indicates ailments and treatment of prisoners.

1884-1888
Record Books
Contents Note: Indicates ailments and treatment of prisoners.

1895-1896
Record Books
Contents Note: Indicates ailments and treatment of prisoners.

1898-1899
Record Books
Contents Note: Indicates ailments and treatment of prisoners.

1900-1901
Admittance and Discharges (Rear Room Hospital)
1952-1961
Inspection Logs (Hospital Log)
Contents Note: Inspections of hospital rear room.

1959-1960
Inspection Logs (Hospital Log)
Contents Note: Inspections of hospital rear room.

1960-1961
Inspection Logs (Hospital Log)
Contents Note: Inspections of hospital rear room.

1970
Inspection Logs (Hospital Log)
Contents Note: Inspections of hospital rear room.

1971-1972
Account Book
1824-1826