Library of Virginia
The Library of Virginia© 2011 By The Library of Virginia. All Rights Reserved.
Processed by: Roger E. Christman
As of September 11, 2019, medical records will be open 125 years after the date of creation or after date closed, whichever is later. The Health Insurance Portability and Accountability Act (HIPAA) requires that individually identifiable health information of a decedent be protected for 50 years following the date of death of the individual (45 CFR 164.502(f)).
Protected health information (PHI) as defined under the Privacy Regulations issued under the Health Insurance Portability and Accountability Act (HIPAA) includes, but is not limited to, personally identifiable information such as names, addresses, and social security numbers. Restricted material may include, but is not limited to: patient lists, patient admission registers, treatment registers and medical record files. Please contact Archives Research Services for further information.
The Virginia Public Records Act (Code of Virginia, 42.1-78) includes a provision for closing all privacy protected information for 75 years from the date of creation. In accordance with this legislation, the Library of Virginia can and will restrict, in whole or in part, access to any privacy protected or any other confidential information contained in these records. Privacy protected records may include but are not limited to: inmate punishment records, records with social security numbers, and privileged documents (attorney-client).
There are no restrictions.
Records of the Virginia Penitentiary, [specific series], [dates]. Accession 41558. State Records Collection, The Library of Virginia, Richmond, Virginia.
The Records of the Virginia Penitentiary came to the Library of Virginia in over 40 separate accessions. In July 2004, the Penitentiary records were combined into one accession (41558).
Accession 22801, Account Books, Criminal Charges, 1886-1903. Transfer information unavailable, accessioned 1948.
Accession 26162, Virginia Penitentiary, Board of Directors, Minutes, 1881-1942. Transferred from the Virginia Dept. of Welfare, 25 August 1964; accessioned 25 August 1964.
Accession 27951, Records, State Lime Grinding Plant No. 1, Staunton, 1914-1937. Transferred by Henry H. Budd, Dept. of Agriculture and Commerce, Division of Administration, Richmond, Va., 9 March 1973; accessioned 14 March 1973
Accession 27979, Rules and Regulations, 1802. Gift of Carroll Hart, Dept. of Archives and History, Atlanta, Georgia , 8 May 1973; accessioned 8 May 1973.
Accession 29347, Registers, Register Indexes, and Medical Registers, 16 volumes. Transferred from the Dept. of Corrections, 26 January 1977; accessioned 26 January 1977.
Accession 29399, Medical Registers, 1902-1965, 26 volumes. Transferred from the Virginia State Penitentiary, 26 April 1977; accessioned 25 February 1979.
Accession 30468, Death Register, 1926-1951, 1 volume. Transferred from the Virginia State Penitentiary, 30 June 1979; accessioned 30 June 1979.
Accession 30767, Fiscal Records, 1921-1970, 21 volumes. Transferred from the Dept. of Corrections, 14 February 1980; accessioned 21 May 1980.
Accession 30769, Inmate Index Cards, 1914, 1919, 1921-1949, 2 cubic feet. Transferred from the Dept. of Corrections, 21 February 1980; accessioned 21 May 1980.
Accession 30770, Register of Convicts, 1876-1884, 1 volume. Received from Greer Fullerton, Sr., Museum Coordinator. Academy for Staff Development, PO Box 2215, Waynesboro, Va, 10 September 1979.
Accession 31429, General Correspondence, 1890-1921. Gift of Paul W. Keve, School of Community Service, Virginia Commonwealth University, Richmond, Virginia, 8 June 1982; accessioned 21 June 1982.
Accession 31430, Penitentiary Registers and Ledgers, 1895-1972, 23 volumes. Gift of Paul W. Keve, School of Community Service, Virginia Commonwealth University, Richmond, Virginia, 8 June 1982; accessioned 21 June 1982.
Accession 31435, Letter, 1910. Gift of Paul W. Keve, School of Community Service, Virginia Commonwealth University, Richmond, Virginia, 8 June 1982; accessioned 24 June 1982.
Accession 31520, State Farm Records, 1956-1974, 13 items. Gift of Paul W. Keve, School of Community Service, Virginia Commonwealth University, Richmond, Virginia, 5 October 1982; accessioned 5 October 1982.
Accession 31816, Inmate Photographs and Negatives, 1914, 1934-1961. Transferred by Fleur L. Dorschel, File Maintenance and Storage, Dept. of Corrections, 24 June 1983; accessioned 30 June 1983.
Accession 31910, General Ledger and Journal Entries, 1974-1979. Transferred by Glenda J. Adams, Accounting Department, Virginia State Penitentiary, 14 October 1983; accessioned 26 October 1983.
Accession 33674, General Records, 1912-1963, 12 items. No acquistion information available; accessioned 1989.
Accession 35176, Ledgers and Registers, 43 volumes. Transferred by Julian V. Pugh, Central Criminal Records, Dept. of Corrections, 8 June 1981; accessioned 17 November 1997.
Accession 35177, Registers, 1902-1971, 4 volumes. No acquisition information available; accessioned 18 November 1997.
Accession 35178, Registers, 1865-1908, 1951-1956, 9 volumes. No acquisition information available; accessioned November 1997.
Accession 35179, Virginia Penitentiary, Board of Directors, Minutes, 1874-1877, 1 volume. No acquistion information available; accesioned 20 November 1997.
Accession 35180, Daybook, 1817-1818. Acquired prior to 1905. No acquisition information available; accessioned 21 November 1997.
Accession 35182, Virginia Penitentiary. Board of Inspectors, Proceedings, 1800-1803. Acquired prior to 1905. No acquisition information available; accessioned 24 November 1997.
Accession 35183, Transporation Checklist, 1879-1881, 1 volume. Acquired prior to 1905. No acquisition information available; accessioned 25 November 1997.
Accession 35184, Virginia Penitentiary. Board of Visitors, 1807-1816. Acquired prior to 1905. No acquisition information available; accessioned 25 November 1997.
Accession 37333, Papers, 1823-1841. No acquisition information available; accessioned 23 May 2000.
Accession 37432, Superintendent's Records, 1893-1966, 40.2 cu. ft. and 1 volume. Transferred by J.P. Mitchell, Warden, State Penitentiary, Richmond, Virginia, 28 August 1979; accessioned 30 June 2000.
Accession 37440, Records, 1972-1980, 12 volumes. Transferred by Paul Keve, Virginia Commonwealth University, 30 June 1982; accessioned 11 July 2000.
Accession 37475, Accounts with A. and S. H. Smith, Agents at Staunton, 1811-1814. No acquisition information available; accessioned 21 July 2000.
Accession 37489, Papers concerning Board of Visitors, prisoners, prison conditions and investigations, and penitentiary finances, 1798-1824. Acquired prior to 1905. No acquisition information available; accessioned 25 July 2000.
Accession 37539, Penitentiary construction papers, 1797-1799. No acquisition information available; accessioned 9 August 2000.
Accession 37567, Miscellaneous records, 1812-1863. No acquisition information available; accessioned 16 August 2000.
Accession 37603, Inmate Negatives, 1934-1938, 2.88 cu. ft.. No acquisition information available; accessioned 21 August 2000.
Accession 37685, Daybook, 1933-1940, 1 volume. No acquisition information available; accessioned 21 September 2000.
Accession 37686, Letter book, 1895-1903, 1 volume. No acquisition information available; accessioned 22 September 2000.
Accession 37688, Monthly Reports, 1892-1912, 1 volume. No acquisition information available; accessioned 27 September 2000.
Accession 37718, Accounts and invoices of goods manufactured at the penitentiary, 1864-1865. No acquisition information available; accessioned 25 October 2000.
Accession 37722, Indexes, 2 volumes. No acquisition information available; accessioned 26 October 2000.
Accession 37723, Index, 1 volume. No acquisition information available; accessioned 26 October 2000.
Accession 37725, Indexes to Prisoner Registers, 3 volumes. No acquisition information available; accessioned 26 October 2000.
Accession 38067, General Records, 1865-1950, 41 cu. ft. No acquisition information available; accessioned 8 June 1982.
Accession 38101, Appointments of Keeper, 1796-1819. No acquisition information available; accessioned 17 May 2001.
Accession 38103, Execution Files, 1908-1970, 5.63 cu. ft. No acquisition information available; accessioned 17 May 2001.
Accession 38104, Reports, 1903-1984, 1.45 cu. ft. No acquisition information available; accessioned 17 May 2001.
Accession 38106, Financial Records, 1880-1980, 14 cu. ft. and 29 volumes. No acquisition information available; accessioned 17 May 2001.
Accession 38107, Records, 1906-1937, 16.5 cu. ft. No acquisition information available; accessioned 17 May 2001.
Accession 38108, Glass Plate Negatives of Convicts, 1906-1914, 19 cu. ft. No acquisition information available; accessioned 17 May 2001.
Accession 38109, Superintendent's Correspondence, undated, 0.375 cu. ft. No acquistion information available; accessioned 17 May 2001.
Accession 38110, Inmate Photographs, 1965-1966, 1 volume. No acquisition information available; accessioned 17 May 2001.
Accession 38214, Treatment Register, 1910-1920, 1 volume. No acquisition information available; accessioned 12 July 2001.
Accession 38651, Records, 1873-1990, 10 cu. ft. and 7 volumes. Transferred by Paul Henick, Dept. of Corrections, Richmond, Va., 30 November 2001; accessioned 30 November 2001.
Accession 40350, Index Cards, 1917-1965, 2.04 cu. ft. No acquisition information available; accessioned 18 February 2003.
Accession 41991, Prisoner photographs, negatives and interpositives, 1938-1961. Records duplicated from originals held by Library of Virginia by Northeast Document Conservation Center, 2005-2007.
Accession 53859, Execution Register, 1909-1951. Transfered by the Virginia Dept. of Corrections, Richmond, Va.; accessioned 13 April 2023.
Accession 42742, Raymond Muncy records, 1987-1991. Gift of R.M. Oliver, Richmond, Va., 14 July 2006; accessioned 14 July 2006. These records are no longer at the Library of Virginia. These were returned to the Virginia Department of Corrections on 26 January 2023. On 16 June 2023, the Department of Corrections returned four boxes (481-484) of this accession to the Library of Virginia. The execution files (boxes 479 and 480) remain in the custody of the Dept. of Corrections.
Prisoner Registers and Indexes, 1865-1980, also available on microfilm - Miscellaneous Reels 5989-6004
The Virginia Penitentiary collection came to the Library of Virginia in multiple accessions over several decades. In many cases, the original order of the material had been disturbed or was unidentifiable. In other instances, the provenance was unclear and an educated guess was made as to which person or office created the records. Care was taken to maintain the original order when possible, but for the most part, the arrangement of this collection is artificial. The series names and groupings were devised by the processing archivist in an attempt to create logical divisions within this large collection. Cross-references can be found in many series descriptions that will point the researcher to similar material in other series.
Additionally, separate box and volume numbering systems were imposed by the processing archivist for finding aid and stack location identification purposes. The box and volume numbers should be used when requesting material, but are not always in strict numerical order.
In December 1796 the Virginia General Assembly passed legislation authorizing the construction of a penitentiary and providing details on its design and operation. Governor James Wood (1796-1799) selected Benjamin Henry Latrobe as architect and Thomas Callis as superintendent of the project. A twelve acre plot of land on the James River just outside of Richmond was purchased and construction began in 1797.
The Virginia Penitentiary opened in 1800. Latrobe's design, while architecturally impressive, was functionally flawed. The cells were large enough to hold several prisoners. However, the cell doors had no windows making it impossible to supervise the prisoners. In addition, the cells had no heat, poor ventilation and no plumbing. Prisoners also had to eat in these conditions since the penitentiary did not have a dining room. The penitentiary's day-to-day operation was overseen by a Keeper (or Superintendent), appointed by the Governor for a one year term, and deputies appointed by the Keeper. A board of twelve inspectors, appointed by the Hustings Court of the City of Richmond, oversaw penitentiary operations. In 1819 the General Assembly abolished the Board of Inspectors and created a five person Board of Directors (later reduced to three members) who were appointed by the governor; the Keeper was still appointed by the governor. An 1852 act gave the General Assembly the power to elect a superintendent for a two year term. The 1902 Constitution expanded the Board of Directors to five members and empowered the Board, not the General Assembly, to select the Superintendent for a four year term.. In 1942 the Virginia General Assembly created the Virginia Department of Corrections, consolidating the administration and regulation of all penal and correctional intuitions under one agency lead by the Commissioner of Corrections. This new department was overseen by a five member Board of Corrections. Corrections departments were merged into the Department of Welfare and Institutions by a government reorganization act passed by the General Assembly in 1948. In 1974 the Department of Welfare and Institutions was abolished and a new Department of Corrections was created.
Two of the most influential superintendents were Evan F. Morgan (1906-1909) and Rice M. Youell (1922-1942). In 1906 Morgan established the State Convict Road Force to assist the new State Highway Commission build roads in Virginia. Beginning in 1908, all executions were centralized at the Virginia Penitentiary. Morgan oversaw the installation of the electric chair and established procedures for executions. Youell was the longest serving of any superintendent at the Virginia Penitentiary. He served as superintendent from 1922 to 1942. During this tenure he greatly expanded educational and vocational opportunities for inmates. He successfully transitioned the Penitentiary's industries to meet the requirements of the federal Hawes-Cooper Convict Labor Act of 1929. This legislation prohibited the interstate sale of prison goods and went into effect in 1934. The General Assembly passed legislation in 1934 which established the state-use principle regarding prison products created by convict labor. The law specified that prison industries should only produce items needed by state agencies or political subdivisions. Youell was selected as the first Commissioner of Corrections in 1942. In 1948 he was named director of the reorganized corrections division, a position he held until his retirement in 1960. Major Youell was elected president of the American Prison Association in 1937 and president of the Southern States Prison Association in 1955.
Latrobe's original structure was torn down in 1928. The Virginia Penitentiary closed in December 1990 and was torn down in 1992.
The Virginia Penitentiary collection contains a wide variety of bound volumes and paper records spanning nearly 200 years (1796-1991; bulk 1906-1970). Included are administrative records such as annual reports, correspondence, office and subject files, minute books, photographs, blueprints, as well as specific records related to the State Convict Road Force and State Convict Lime Grinding Board. Also included are financial records such as account books, cash books, ledgers, payrolls, and receipt books. The prisoner related records include: prisoner registers, photographs and negatives, medical records, commitment orders, punishment records, escape reports, index cards and execution files. The records of the Virginia Penitentiary document the institutions' operational history, prisoners and the evolution of corrections in Virginia.
This collection is arranged into the following series:
Series I. Penitentiary Papers, 1796-1865 Subseries A. Penitentiary Construction Papers, 1797-1799 Subseries B. Letters of Application and Recommendation for Positions of Penitentiary Keeper, Agent and Physician, 1796-1797, 1812-1916 and 1819 Subseries C. Board of Inspectors and Visitors, 1800-1820 Subseries D. Prisoners, 1798-1820 Subseries E. Prison Conditions and Investigations, 1800-1824 Subseries F. Penitentiary Financial Records, 1800-1865 Series II. Prisoner Records, 1865-1990 Subseries A. Registers, 1865-1990 Subseries B. Photographs and Negatives, 1906-1961, 1965-1966 Subseries C. Penitentiary Commitment Orders, 1865-1896 Subseries D. Inmate Index Cards for Felons, 1914, 1919, 1921-1949 Subseries E. Execution Files, 1908-1970 Series III. Board of Directors (State Prison Board), 1874-1877, 1881-1942 Subseries A. Minutes, 1874-1877, 1881-1942 Subseries B. Correspondence and Reports, 1902-1939 Subseries C. Annual Reports, 1877-1942 Series IV. Office of the Superintendent, 1869-1991 (bulk 1908-1970) Subseries A. Letter Books, ca. 1871-1906 Subseries B. General Correspondence, 1892-1991 (bulk 1908-1970) Subseries C. State Convict Road Force, 1906-1940 Subseries D. Correspondence, Office of the Governor, 1915-1916, 1921-1940 Subseries E. Reports and Publications, 1921-1982 (bulk 1941-1982) Subseries F. Guard Logs, Virginia Penitentiary, 1972-1980 Subseries G. Reference Books, 1869-1931 Subseries H. Photographs, 1976-1989 (bulk 1976-1979) Series V. State Convict Road Force, 1904-1965 (bulk 1906-1949) Subseries A. Prisoner Records, 1904-1965 (bulk 1910-1949) Subseries B. Diaries, 1936-1938 Subseries C. Correspondence, 1910, 1912, 1919-1930, 1933-1941 Subseries D. Financial Records, 1906-1937 Series VI. State Convict Lime Grinding Board, 1914-1934, 1937 (bulk 1914-1922) Subseries A. Minutes, 1914-1921, 1923 Subseries B. Correspondence, 1914-1925 Subseries C. Financial Records, 1914-1924 Subseries D. Records from the Dept. of Agriculture and Commerece, 1914-1934, 1937 Series VII. Financial Records, 1879-1881, 1884-1980 (bulk 1895-1933) Series VIII. Blueprints and Drawings, 1940-1984The Penitentiary Papers series is housed in nine (9) boxes with oversized material separated out and is arranged into seven (7) subseries. Subseries have been designated for: A. Penitentiary Construction Papers; B. Letters of Application and Recommendation for Position of Penitentiary Keeper, Agent and Physician; C. Board of Inspectors and Visitors; D. Prisoners; E. Prison Conditions and Investigations; and F. Penitentiary Financial Records. This series consists of accounts, affidavits, contracts, deeds, letters (correspondence), minutes, muster rolls, petitions, plats, proceedings, reports and vouchers. This is an artificial series consisting of extant pre-1865 Penitentiary related records. During the evacuation of Richmond in April 1865, Penitentiary Superintendent Colin Bass carried off most of the penitentiary records and very few pre-1865 penitentiary records survive. Many of the records in this series were removed at some point from other collections such as the Office of the Governor and Auditor of Public Accounts. Additional records from the antebellum era related to the penitentiary may be found in the records of the Auditor of Public Accounts, General Assembly (especially Legislative Petitions and Executive Communications) and Office of the Governor. Published annual reports of the Directors of the Penitentiary as well as legislative reports on the Penitentiary from the antebellum period can be found in the Journal of the House of Delegates [J87 v6].
This subseries is housed in 11 folders and contains correspondence and records related to the construction of the Virginia Penitentiary. Benjamin Henry Latrobe was named architect and Thomas Callis as superintendent of the project. Included is a survey of 12 acres in Henrico County and Richmond City for a penitentiary site (30 March 1797) and a petition of eight Richmond inhabitants against the proposed location of the penitentiary (1797). Thomas Callis also writes to Governor James Wood accepting appointment as superintendent of the project (16 April 1797). Callis enters into a contract with Martin Mims to supply 600,000 bricks for the penitentiary (21 July 1797). Benjamin Latrobe's correspondence with Governor Wood and the Council of State include offering his services for the penitentiary (25 January 1797) and acknowledgment of receipt of payment for his services (12 May 1797, 20 July 1797). Latrobe periodically reports on topics including general progress report (6 July 1797), water supply and well shaft (13 July 1797, 19 October 1797 and 26 October 1797), brick work (15 July 1797, 19 July 1797 and 22 August 1797), state of the walls, arches, brick work and delivery of materials (17 August 1797) and an estimate for the tunnel to carry water to the penitentiary and the number of bricks needed to complete the building (29 September 1797). Latrobe also asks the Governor for permission to temporarily retain the book of drawings for the penitentiary in order to copy them (5 October 1797). Additional Latrobe and Callis correspondence highlight their dispute over John Shortis' bill for work on the penitentiary and their supervisory responsibilities. Latrobe provides his account of the Shortis' conflict in letters to the Council of State (31 August 1797) and John Courtney (9 September 1797). Latrobe also writes Callis and informs him of his plans to inform the Council of Callis' incapacity as Superintendent (26 August 1797) and Callis' reply (27 August 1797).
This subseries is housed in 23 folders and contains correspondence related to the appointment of Penitentiary Keeper, Agent and Physician. During the antebellum years, the penitentiary keeper (later superintendent) was elected annually by the General Assembly. Abraham Douglass, who had served since 1807, left the position in 1812 and William Campbell replaced him. Campbell served until 1816 and was replaced by Samuel P. Parsons, a member of the Board of Inspectors. Records in this subseries include letters of application for the positions of Keeper, Agent and Physician, and letters and petitions of support for individual candidates sent to Governors James Barbour and Wilson Nicholas and members of the Council of State in 1812, 1813 and 1816. Applicants for Penitentiary Keeper include: Richard Armstrong, Edward Cahill, Robert Courtney, Thomas Drake, John Kelso, David Lewis, Joseph Mayo, Abijah Price, Ellis Puryear, Henry Shore, Lambert Smyth, Lewis Sowell, William D. Taylor, John Wright and George Wyatt. Applicants for Penitentiary Agent include: James A. Campbell, Samuel S. Carter, Samuel Lemaine, Thomas Staples, Philip Triplett and Stephen Woodson.
This subseries is housed in 6 folders and 2 volumes and is arranged chronologically. The subseries contains letters of appointment to the Board of Inspectors (1800-1801) and Board of Visitors (1807) and rough drafts of various proceedings and reports of the Board of Visitors from 1807 to 1816. The most significant records are the proceedings of the Board of Inspectors from 25 April 1800 to 22 March 1803 that include descriptions of penitentiary conditions and the reports of the Board of Visitors from 12 November 1807 to 20 November 1816. The Board of Visitors reports volume is indexed and includes reports of visits to the penitentiary, lists of prisoners including name, crime and sentence, statements of articles manufactured at penitentiary, accounts and pardon recommendations.
This subseries is housed in 5 folders and 1 oversize folder. Included are penitentiary prisoner lists for 1814, 1815 and 1820 and nd. The 1815 and 1820 lists only include the number of prisoners incarcerated by year. The 1814 and undated lists are more detailed and list the name of prisoner, place of birth, court convicted at, crime, when received and length of sentence. Other records include: petition of William Nash, a prisoner, to the Governor and Council of State, seeking a pardon (undated); papers regarding a pardon sought by Thomas Johnson (1812-1813, 1815-1816); lists of prisoners offering to enlist in the army in exchange for pardons (16, 18 September 1812); and Miscellaneous Papers: Report of escaped prisoner, James Monroe, 18 October 1798; Sentencing of five persons from Washington County to the Penitentiary for larceny, 10 October 1807; Property report for William Norton, discharged prisoner, 28 April 1809; Conduct reports for three prisoners, William Bateman (13 June 1809) and Henry and David Thacker (16 June 1809).
This subseries is housed in 6 folders and 1 oversize item. Many of the records appear to have been removed from the Office of the Governor's records. Correspondence to Governor James Monroe from the Board of Inspectors and Martin Mims, Penitentiary Keeper relating to prison policies, conditions and construction projects include: reports regarding prison construction projects (24 October 1800, 9, 10 and 14 October 1801); prison conditions (20 June 1801, 11 August 1801 and 2 December 1801); nail manufacturing at the penitentiary (2 May 1801 and 14 November 1801) and a draft copy of the rules and regulations for the penitentiary adopted by the Board of Inspectors (5 November 1801) and Mims' comments (27 November 1801).
Correspondence regarding conditions at the penitentiary include: a report of Thomas Clark to Governor William H. Cabell, dated 29 November 1806, describing his solution to the penitentiary's water supply problems; letter of Penitentiary Keeper Samuel P. Parsons to Governor Wilson Nicholas, dated 25 June 1816, containing a list of suggested alterations and improvements to penitentiary operations; copy of report of the Penitentiary Commissioners, dated 3 January 1823, describing prison conditions; and six affidavits from penitentiary staff members (Andrew Crew, turnkey and delivery clerk; Abner Griffin, keeper of the outer gate; Wm. Jarvis, first assistant keeper; Joseph Kenbrough, second assistant keeper; William Simpson, fourth assistant keeper; Daniel Tottey, third assistant keeper; and Edmund Pendleton, junior keeper of the public jail and penitentiary house) dated 9 August 1823 describing the 8 August 1823 penitentiary fire.
Other records include statements describing the quality of goods manufactured at the penitentiary (1823-1824), a report to the Governor and Council of State by a committee created by the Board of Visitors on the classification of prisoners at the penitentiary (14 May 1808), report of the House of Delegates Penitentiary Committee (9 February 1824) and an 1802 list of 20 rules and regulations governing the duties of the keeper and the condition of the convicts along with abstracts of the penal laws concerning prisoners.
This subseries is housed in 4 boxes and 5 oversize folders. Included are statements of expenses for the roof of the Capitol, Manufactory of Arms, Penitentiary Buildings, Richmond Public Warehouse and Public Guard (all submitted 14 January 1802), financial statements (1807, 1808-1809, 1809-1810, 1810-1811, 1816, 1817-1818), letters to the Governor and Council of State regarding extra compensation received by the penitentiary keeper (1807, 1814 and 1815), proposals to furnish rations to the penitentiary (1807, 1818-1819), invoices and accounts of manufactured articles sent to Abraham and Silas H. Smith, penitentiary agents at Staunton (12 June 1811-17 August 1817), reports and statements showing the costs and articles purchased by the penitentiary agents (14 May 1812 to 30 June 1816), inventories of stock on hand at the penitentiary (30 November 1812 and 30 November 1816), claim vouchers for executive expenditures occasioned by the burning of the Penitentiary House in August 1823, payroll, general and contingent accounts, muster and receipt roll for Capt. S. Cary's Company, Virginia Militia, on duty August to October 1823, Penitentiary Day Book (28 March 1817 to 28 January 1818), hiring of convicts from Penitentiary (4 May 1858-1 July 1863), and invoices of articles manufactured and job work done at the Penitentiary (15 January 1864 to 30 March 1865).
The Prisoner Records series is housed in 379 boxes and contains 129 volumes and 16 reels of microfilm. The series has been divided into five (5) subseries. Subseries have been designated for: A. Registers; B. Inmate Photographs; C. Penitentiary Commitment Orders; D. Inmate Index Cards; and E. Execution Files. Contains a variety of records pertaining to prisoners at the Virginia Penitentiary, such as prisoner registers, medical records, punishment records, prisoner photographs and negatives, commitment orders, prisoner index cards and execution files. These records provide personal information about prisoners and documentation of their incarceration. Researchers should first check this series, specifically the Prisoner Registers and Indexes, for basic information on prisoners (name, prisoner, number, age, race, crime, sentence, date of admission, date of discharge, escape, clemency, assignment outside Penitentiary). This information is crucial to access other parts of the collection. For example, the prisoner number is needed to locate records in Subseries B. Photographs and Negatives; the State Convict Road Force camp number (noted on the register) is needed to access many of the records in Series V. State Convict Road Force, especially the registers, rosters and discharge lists.
This subseries contains 127 volumes, ten (10) boxes and 16 reels of microfilm. The Register subseries is further divided into: A.I. Prisoner Registers, 1865-1980 and Index volumes, 1872-1942; A.II. Records of Convicts Received, 1880- 1904, 1912-1937; A.III. Medical Registers, 1902-1965, 1990; A.IV. Punishment Records, 1895-1946, 1953-1968; A.V. Registers and Records of Prisoners Pardoned or Paroled, Discharged, Died or Escaped, 1892-1971; A.VI. Pardon Applications, 1901, 1903, 1905-1908 and 1911; and A.VII. Parole Applications, 1913-1914. The Medical Regsiters and Punishment Records contain privacy protected information. As of September 11, 2019, medical records will be open 125 years after the date of creation or after date closed, whichever is later. The Health Insurance Portability and Accountability Act (HIPAA) requires that individually identifiable health information of a decedent be protected for 50 years following the date of death of the individual (45 CFR 164.502(f)).
There are 49 volumes of Prisoner Registers and Indexes from 1865 to 1980. Not all numbered registers are extant. The registers are arranged by date the prisoner was admitted to the penitentiary and by inmate number. The Prisoner Registers are divided into three groups: A.I.1. numbered Prisoner Registers (No. 1-13, 15), A.1.2. unnumbered Prisoner Registers (5 volumes), and A.I.3. Prison Books (No. 1-10) . These volumes have been microfilmed; see Misc. Reels 5989-6004. The Prisoner Registers only include felons ("stripemen"); "jailmen" convicted of misdemeanors and sentenced to a State Convict Road Camp are not included in these records. Researchers should consult Series V. State Convict Road Force for any extant "jailmen" records.
Prisoner Register No. 1 includes all new prisoners admitted to the Virginia Penitentiary from 12 June 1865 to 19 January 1869. The register includes the prisoners' name, date received, wehre sentenced, crime, term, country, state, county, height, age, complexion, hair and eye color and remarks (discharged, death, pardoned, etc.). In addition, the register also includes the same information on prisoners admitted prior to 12 June 1865 who were still in the penitentiary. The register includes a partial internal index beginning with M surnames. Other information in this volume includes: a printed broadside "Rules and Regulations for the Government of the Prisoners in the Penitentiary" dated 16 April 1866; "A list of convicts in the Penitentiary of Virginia not employeed in any of the shops or other work made on this day 14 April 1868 to be worked on the Covington and Healey Springs Turnpike by Joseph Shultz"; lists of prisoners contracted out to work on the Chesapeake and Ohio Railroad, Covington and Ohio Railroad, James River and Kanawha Canal, Clover Hill mines in Chesterfield County and to cut wood on the farm of R.H. Anderson; and a list of military prisoners in Penitentiary on 22 March 1867. [Miscellaneous Reel 5989, frame 0001-0242]
Prison Register No. 2 includes all new prisoners admitted from 19 January 1869 to 24 March 1870 with a list of convicts in penitentiary brought forward from the previous register. The register contains the same information found in prisoner register one but is not indexed. Also included are lists of convicts hired out to C.R. Mason and Company for labor on the Chesapeake and Ohio Railroad, W.C. Johnson for work on the Chesapeake and Ohio Railroad, Mason and Hoge contractors for work on the Chesapeake and Ohio Railroad and a list of convicts sent to Mason and Gooch. [Misc. Reel 5989, frame 0243-0326]
Prisoner Register No. 3 includes all new prisoners admitted from 25 March 1870 to 26 September 1872 with a list of convicts in penitentiary brought forward from previous registers. The register contains the same information found in registers one and two and has an internal index. [Misc. Reel 5989, frame 0327-end of reel]
Prisoner Register No. 4 is divided into two volumes. Part one includes all new prisoners from 27 September 1872 to 16 March 1876. The register includes the name of the prisoner, date received, where sentenced, crime, term, country, state, county, height, age, color, hair and eye color and marks (scars, etc.) and remarks (discharged, death, pardoned, etc.) and contains an internal index. Part two, Prisoner Register Book No. 4 contains a list of convicts in the penitentiary brought forward from previous registers (1868-1870) and a list of convicts hired out from 1871 to 1876. Convicts were hired out to the Old Dominion Granite Company, S. H. Burnham for work on the Chesapeake and Ohio Railroad, Mason and Hoge for work on the Valley Railroad, Mason, Gooch and Hoge contractors and Rubin Ragland contractors. [Part one, Misc. Reel 5990, frame 0001-0102, Part two, frame 0103-0241]
Prisoner Register No. 5 includes all new prisoners admitted from 17 March 1876 to 30 December 1884 (beginning on page 54) with a list of convicts in penitentiary brought forward from previous registers. The register includes the name of prisoner, when received, where sentenced, crime, term, nativity, state, city or county, height, age, color, hair and eye color, marks (scars, etc.), when discharged, and remarks (death, pardoned, etc.). A separate volume indexes this register (2 copies). Index contains name and page number. [Register, Misc. Reel 5990, frame 0242-0605; Index volume(s), copy one, Misc. Reel 6002, frame 0335-0402; copy two, frame 0403-0432]
Prisoner Register No. 6 includes prisoners admitted from 5 January 1885 to 29 September 1894. A list of life term prisoners can be found on the last page of this volume. The register includes the name of prisoner, when received, where sentenced, crime, term, nativity, state, city or county, height, age, color, hair and eye color, marks (scars, etc.), when discharged, and remarks (death, pardoned, etc.). A separate volume indexes this register (2 copies). Index contains name and page number. [Register, Misc. Reel 5991, frame 0001-0321; Index volume(s), copy one, Misc. Reel 6002, frame 0433-0505; copy two, Miscellaneous Reel 6002, frame 0506-0572]
Prisoner Register No. 7 includes prisoners admitted from 1 October 1894 to 27 September 1902. Beginning in ca. 1896, all prisoners were given a number; this volume contains inmate number 617 to 4508. The register includes the name of prisoner, color, date received, where sentenced, crime, term, nativity, state or providence, city or county, height, age, complexion, hair and eye color, marks, when discharged and remarks. A separate volume indexes this register (3 copies). Index contains name, race and page number. [Register, Misc. Reel 5991, frame 0322-0713; Index volume(s), copy one, Misc. Reel 6003, frame 0001-0061; copy two, frame 0062-0107; copy three, frame 0108-0226]
Prisoner Register No. 8 includes prisoners admitted from 28 September 1902 to 30 September 1908 (inmate number 4509 to 8140). The register includes date received, name of prisoner, race, where sentenced, crime, term, birthplace (city or county and state), height, age, complexion, hair and eye color, marks, term expired, days lost, discharged, location (penitentiary, state farm, or road camp) and remarks. A separate volume indexes this register (2 copies). Index contains name, race and page number. [Register, Misc. Reel 5992, frame 0001-0016 and 0040-0294; Index volume(s), copy one, Misc. Reel 6003, frame 0108-0226; copy two, Misc. Reel 6003, frame 0227-0287]
Prisoner Register No. 9 includes prisoners admitted from 1 October 1908 to 4 November 1912 (inmate number 8141 to 11082). The register includes date received, name of prisoner, race, where sentenced, crime, term, birthplace (city or county and state), age, term expired, days lost, discharged, location and remarks. A separate volume indexes this register. Index contains name, race and prisoner number. [Register, Misc. Reel 5992, frame 0297-0546; Index volume, Misc. Reel 6003, frame 0288-0327]
Prisoner Register No. 10 includes prisoners admitted from 4 November 1912 to 15 April 1916 (inmate number 11083 to 14033). The register includes date received, name of prisoner, race, where sentenced, crime, term, birthplace (city or county and state), age, term expired, days lost, discharged, location and remarks. A separate volume indexes this register. Index contains name, race and prisoner number. [Register, Misc. Reel 5993, frame 0001-0257; Index volume, Misc. Reel 6003, frame 0328-0363]
Prisoner Register No. 11 includes prisoners admitted from 15 April 1916 to 8 June 1922 (inmate number 14034 to 18162). The register includes date received, name of prisoner, race, where sentenced, crime, term, birthplace (city or county and state), age, term expired, days lost, discharged, location and remarks. A separate volume indexes this register. Index contains name, race and prisoner number. [Register, Misc. Reel 5993, frame 0258-0637; Index volume, Misc. Reel 6003, frame 0364-0450]
Prisoner Register No. 12 includes prisoners admitted from 8 June 1922 to 5 October 1926 (inmate number 18163 to 21585). The register includes date received, name of prisoner, race, where sentenced, crime, term, birthplace (city or county and state), age, term expires, jail time, discharged, location and remarks. Index volume is not extant. [Register, Misc. Reel 5994, frame 0001-0394]
Prisoner Register No. 13 includes prisoners admitted from 5 October 1926 to 25 October 1929 (inmate number 21586 to 24809). The register includes date received, name of prisoner, race, where sentenced, crime, term, birthplace (city or county and state), age, term expires, jail time, discharged, location and remarks. A separate volume indexes this register. Index contains name, race and prisoner number. [Register, Misc. Reel 5994, frame 0395-0754; Index volume, Misc. Reel 6004, frame 0002-0057]
Prisoner Register No. 14 covering the admission dates between 25 October 1929 and 15 December 1931 (inmate number 24810 to 27773) is not extant. However, the unnumbered Prisoner Registers in this subseries contain similar information on inmates for this time period. A separate index volume for Prisoner Register No. 14 is extant and can be used to access the unnumbered registers.. Index contains name, race and prisoner number. [unnumbered Register, inmate number 24810-25834, Misc. Reel 5995, frame 0587-0630 and unnumbered Register, inmate number 25835-27773, Misc. Reel 5996, frame 0002-0081; Index volume, Misc. Reel 6004, frame 0058-0111]
Prisoner Register No. 15 includes prisoners admitted from 16 December 1931 to 4 October 1933 (inmate number 27774 to 31041). The register includes date received, name of prisoner, race, where sentenced, crime, term, birthplace (city or county and state), age, term expires, jail time, discharged, location and remarks. A separate volume indexes this register. Index contains name, race and prisoner number. [Register, Misc. 5995, frame 0002-0352; Index volume, Misc. Reel 6004, frame 0112-0165]
Prisoner Register No. 16 covering admission dates between 4 October 1933 to 5 July 1935 (inmate number 31042 to 34190) is not extant. However, the unnumbered Prisoner Registers in this subseries contain similar information on inmates for this time period. A separate index volume for Prisoner Register No. 16 is extant and can be used to access the unnumbered registers. Index contains name, race and prisoner number. [unnumbered Register, inmate number 31042-34190, Misc. Reel 5996, frame 0218-0352; Index volume, Misc. Reel 6004, frame 0166-0220]
Prisoner Register No. 17 covering admission dates between 5 July 1935 and 25 March 1937 (inmate number 34191 to 37360) is not extant. However, the unnumbered Prisoner Registers in this subseries contain similar information on inmates for this time period. A separate index volume for Prisoner Register No. 17 is extant and can be used to access the unnumbered registers. Index contains name, race and prisoner number. [unnumbered Register, inmate number 34191-37360, Misc. Reel 5996, frame 0352-0475; Index volume, Misc. Reel 6004, frame 0221-0273]
Prisoner Register No. 18 covering admission dates between 25 March 1937 and 16 November 1938 (inmate number 37361 to 40550) is not extant. However, the unnumbered Prisoner Registers in this subseries contain similar information on inmates for this time period. A separate index volume for Prisoner Register No. 18 is extant and can be used to access the unnumbered registers. Index contains name, race and prisoner number. [unnumbered Register, inmate number 37361-40550, Misc. Reel 5996, frame 0475-0571; Index volume, Misc. Reel 6004, frame 0274-0327]
Prisoner Register No. 19 covering admission dates between 16 November 1938 and 24 October 1940 (inmate number 40551 to 44038) is not extant. However, the unnumbered Prisoner Registers in this subseries contain similar information on inmates for this time period. A separate index volume for Prisoner Register No. 19 is extant and can be used to access the unnumbered registers. Index contains name, race and prisoner number. [unnumbered Register, inmate number 40551-40653, Misc. Reel 5996, frame 0571-0573 and unnumbered Register, inmate number 40654-44038, Misc. Reel 5997, frame 0002-0092 ; Index volume, Misc. Reel 6004, frame 0328-0383]
Prisoner Register No. 20 covering admission dates between 24 October 1940 and 15 December 1942 (inmate number 44039-47523) is not extant. However, the unnumbered Prisoner Registers in this subseries contain similar information on inmates for this time period. A separate index volume for Prisoner Register No. 20 is extant and can be used to access the unnumbered registers. Index contains name, race and prisoner number. [unnumbered Register, inmate number 44039-47523, Misc. Reel 5997, frame 0092-0171 ; Index volume, Misc. Reel 6004, frame 0384-0437]
There are five volumes of unnumbered Prisoner Registers for prisoners admitted between 3 January 1924 and 20 February 1945. While these volumes overlap with the numbered registers, they also fill in the gaps within the collection. Unlike the numbered registers, these do not include information on the age and birthplace of prisoner. The reason and purpose for these duplicate registers is unknown. The unnumbered volumes are not indexed. However, researchers should use the extant index volumes described in Subseries A.I.1. Prisoner Registers and Indexes to obtain the prisoner number to check these volumes.
The first unnumbered Prisoner Register includes prisoners admitted from 3 January 1924 to 7 August 1930 (inmate number 19253 to 25834). The register includes name of prisoner, sentence, date received, date discharged, crime, where sentenced, race and assignment (penitentiary, state farm, road camp, etc.). [Misc. Reel 5995, frame 0356-0630]
The second unnumbered Prisoner Register includes prisoners admitted from 7 August 1930 to 4 March 1935 (inmate number 25835 to 33561). The register includes name of prisoner, sentence, date received, date discharged, crime, where sentenced, race and assignment (penitentiary, state farm, road camp, etc.). [Misc. Reel 5996, frame 0001-0322]
The third unnumbered Prisoner Register includes prisoners admitted from 5 March 1935 to 9 December 1938 (inmate number 33562 to 40653). The register includes name of prisoner, sentence, date received, date discharged, crime, where sentenced, race and assignment (penitentiary, state farm, road camp, etc.). [Misc. Reel 5996, frame 0323-0573]
The fourth unnumbered Prisoner Register includes prisoners admitted from 9 December 1938 to 11 December 1942 (inmate number 40654 to 47513). The register includes name of prisoner, sentence, date received, date discharged, crime, where sentenced, race and assignment (penitentiary, state farm, road camp, etc.). [Misc. Reel 5997, frame 0001-0169]
The fifth unnumbered Prisoner Register includes prisoners admitted from 15 December 1942 to 20 February 1945 (inmate numbers 47514 to 50271). The register includes name of prisoner, sentence, date received, date discharged, crime, where sentenced, race and assignment (penitentiary, state farm, road camp, etc.). In addition, this register indicates if the prisoner has been evaluated by a psychiatrist, dentist and physician. This volume does not contain any medical information. [Misc. Reel 5997, frame 0170-0234]
At some point during the 1940s, the numbering system for the registers started over and the information in the first three "new" volumes overlapped with information found in the numbered and unnumbered Prisoner Registers. The new volumes are not indexed and the volumes are incomplete. However, researchers should use the extant index volumes to check these new volumes.
Prison Book No. 1 was created sometime in the early 1940s and includes prisoners admitted from 1922 to 1933 (inmate number 15356 to 29995). The book includes number, name of prisoner, race, jail time, sentence, date received, date released, charge, place of conviction, sent to, out date, returned date, discharged or pardoned and remarks. Most of the entries in this volume are blank. See the numbered and unnumbered Prisoner Registers for complete information on inmates admitted from 1924 to 1933. [Misc. Reel 5997, frame 0237-0613]
Prison Book No. 2 was created sometime in the early 1940s and includes prisoners admitted from 20 March 1933 to 21 July 1938 (inmate number 29996 to 39995). The book includes number, name of prisoner, race, jail time, sentence, date received, date released, charge, place of conviction, sent to, out date, returned date, discharged or pardoned and remarks. Most of the entries in this volume are blank. See the numbered and unnumbered Prisoner Registers for complete information on inmates admitted from 1933 to 1938. [Misc. Reel 5998, frame 0001-0252]
Prison Book No. 3 includes prisoners admitted from 21 July 1938 to 3 December 1944 (inmate number 39996 to 49999). The book includes number, name of prisoner, race, jail time, sentence, date received, date released, charge, place of conviction, sent to, out date, returned date, discharged or pardoned and remarks. Volume is not indexed. See the unnumbered Prisoner Registers for complete information on inmates admitted from 1938 to 1944. [Misc. Reel 5998, frame 0253-0514]
Prison Book No. 4 includes prisoners admitted from 3 December 1944 to 15 February 1951 (inmate number 50000 to 59999). The book includes number, name of prisoner, race, jail time, sentence, date received, date released, charge, place of conviction, sent to, out date, returned date, discharged or pardoned and remarks. Volume is not indexed. [Misc. Reel 5999, frame 0001-0262]
Prison Book No. 5 includes prisoners admitted from 8 March 1951 to 4 September 1956 (inmate number 60000 to 70035). The book includes number, name of prisoner, race, jail time, sentence, date received, date released, charge, place of conviction, sent to, out date, returned date, discharged or pardoned and remarks. Volume is not indexed. [Misc. Reel 5999, frame 0263-0528]
Prison Book No. 6 includes prisoners admitted from 4 September 1956 to 20 July 1961 (inmate numbers 70036 to 80032). The book includes number, name of prisoner, race, jail time, sentence, date received, date released, charge, place of conviction, sent to, out date, returned date, discharged or pardoned and remarks. Volume is not indexed. [Misc. Reel 6000, frame 0001-0253]
Prison Book No. 7 includes prisoners admitted from 20 July 1961 to 28 August 1967 (inmate numbers 80033 to 89999). The book includes number, name of prisoner, race, jail time, sentence, date received, date released, charge, place of conviction, sent to, out date, returned date, discharged or pardoned and remarks. Volume is not indexed. [Misc. Reel 6000, frame 0254-0509]
Prison Book No. 8 includes prisoners admitted from 29 August 1967 to 24 October 1972 (inmate number 90000 to 99999). The book includes number, name of prisoner, race, jail time, sentence, date received, date released, charge, place of conviction, sent to, out date, returned date, discharged or pardoned and remarks. Volume is not indexed. [Misc. Reel 6001, frame 0001-0256]
Prison Book No. 9 includes prisoners admitted from 24 October 1972 to 29 April 1976 (inmate number 100000 to 107999). The book includes number, name of prisoner, race, jail time, sentence, date received, date released, charge, place of conviction, sent to, out date, returned date, discharged or pardoned and remarks. Volume is not indexed. [Misc. Reel 6001, frame 0257-0459]
Prison Book No. 10 includes prisoners admitted from 29 April 1976 to 10 July 1980 (inmate number 108000 to 121189). The book includes number, name of prisoner, race, date of birth, date received, warrant number, previous number, place of conviction and remarks. Volume is not indexed. [Misc. Reel 6002, frame 0001-0332]
There are 30 volumes of Records of Convicts Received , from 1880 to1953 and are further divided into A.II.1. Education, Moral and Social Conditions, 1880-1904; A.II.2. Prisoner Receipt Books, 1895-1899, 1901-1912, 1910-1915, 1932-1942; A.II.3. Classification Log Books, undated; A.II.4. Ledger of Inmates, ca. 1920 to 1953; and A.II.5. Prisoner Registers - Rough Drafts, 1912-1925, 1930-1943. The Index to Prisoner Register may serve as an index to most of these records.
The Education, Moral and Social Conditions of Convicts volume lists the convicts received by fiscal year between 1880 and 1904. Included are the name of prisoner, race, social relations (married or single), educational relations (read, write, illiterate), moral condition (intemperate, moderate drinker or temperate) and occupation.
The Prisoner Receipt Books (9 volumes - 1895 to 1899, 1901 to 1912, 1910 to 1915 and 1932 to 1942 are arranged chronologically and by inmate number. Each volume lists the prisoner name, date received, race, where sentenced, crime, term and name of guard paid to transport prisoner to the penitentiary.
The Classification Log Books (10 volumes) are arranged by inmate number. Each volume includes name, inmate number, race and assignment within the correctional system (penitentiary, state farm, road camp, etc.). Two volumes also include the date the inmate was received. These volumes are handwritten and several overlap.
The Ledger of Inmates (1 volume - ca. 1920 to 1953) is arranged by date. The volume (in two parts) includes the name of prisoner, inmate number, race, term and assignment (penitentiary, state farm, road camp, etc.).
The Prisoner Registers - Rough Drafts (9 volumes - 1912-1925 and 1930-1943) are arranged by date and inmate number. The register only lists the date received, name of prisoner, race, age, place of conviction and occupation. It does not list date of discharge or any other information. Several of these volumes may be used in place of the non-extant Prison Registers.
There are 29 volumes of Penitentiary Medical Registers from 1902 to 1965, 1990 and are further divided into: A.III.1. Hospital Admittance Registers, 1902-1949; A.III.2. Examination Records of Incoming Inmates, 1926-1959; A.III.3. Treatment Registers, 1910-1920, 1927-1941, 1951-1954; A.III.4. Records of Operations, 1940-1956; A.III.5. Records of Dental Examinations, 1940-1965; A.III.6. X-Ray Record Books, 1953-1962; A.III.7. Anthropomorphic Measurements, 1906 and A.III.8. Infirmary Log Book, 1990. As of September 11, 2019, medical records will be open 125 years after the date of creation or after date closed, whichever is later. The Health Insurance Portability and Accountability Act (HIPAA) requires that individually identifiable health information of a decedent be protected for 50 years following the date of death of the individual (45 CFR 164.502(f)).
The Hospital Admittance Registers (2 volumes - 1 October 1902 to 28 June 1933 and 1 July 1933 to 22 July 1949) are arranged chronologically by fiscal year (October to September until 1925 then July-June). These volumes include name of prisoner, number, date admitted, disease, discharge date and remarks. The back of the first volume includes a list of women inmates admitted to the hospital between 1907 and 1923. Very few entries from 1946 to 1949 list the disease. Volumes are not indexed. As of September 11, 2019, medical records will be open 125 years after the date of creation or after date closed, whichever is later. The Health Insurance Portability and Accountability Act (HIPAA) requires that individually identifiable health information of a decedent be protected for 50 years following the date of death of the individual (45 CFR 164.502(f)).
The Examination Records of Incoming Inmates (8 volumes) are arranged chronologically and by inmate number. A 1922 Act of the Virginia General Assembly required all inmates admitted to the State Penitentiary to be examined for venereal disease. The volumes are not numbered. The contents are: 3 July 1926 to 10 March 1933 (inmate numbers 21425 to 29996); 10 March 1933 to 9 February 1937 (inmate numbers 29997 to 37095); 9 February 1937 to 18 February 1941 (inmate numbers 37096 to 44600); 18 February 1941 to 10 April 1946 (inmate numbers 44601 to 51799); 10 April 1946 to 12 May 1950 (inmate numbers 51800 to 58682); 13 May 1950 to 20 February 1954 (inmate numbers 58683 to 65211); 20 February 1954 to 21 March 1957 (inmate numbers 65212 to 71101); and 21 March 1957 to 19 September 1959 (inmate numbers 71102 to 76355). These volumes include inmate number, name, race, term, date received, crime, from, gonorrhea, Wasserman test result (diagnostic test for syphilis), surgeon's evaluation, psychiatrist's evaluation and assignment (penitentiary, state farm, road camp, etc.). The surgeon and psychiatric evaluations and gonorrhea testing ended in 1946. The Indexes to Prisoner Registers can serve as an index to these records. As of September 11, 2019, medical records will be open 125 years after the date of creation or after date closed, whichever is later. The Health Insurance Portability and Accountability Act (HIPAA) requires that individually identifiable health information of a decedent be protected for 50 years following the date of death of the individual (45 CFR 164.502(f)).
The Treatment Registers (4 volumes, 26 August 1910 to 28 February 1920; 8 January 1927 to 28 April 1934; 5 January 1935 to 5 July 1941; and 8 May 1951 to 29 June 1954) are arranged chronologically and are essentially weekly hospital reports. The volumes are not numbered and there are significant gaps. These volumes include inmate number, race, name of prisoner, sex and diagnosis. Volumes are not indexed. As of September 11, 2019, medical records will be open 125 years after the date of creation or after date closed, whichever is later. The Health Insurance Portability and Accountability Act (HIPAA) requires that individually identifiable health information of a decedent be protected for 50 years following the date of death of the individual (45 CFR 164.502(f)).
The Records of Operations (3 volumes, 10 July 1940 to 12 August 1946; 27 July 1946 to 7 January 1952; and 16 January 1952 to 19 June 1956) are arranged chronologically. These volumes include inmate number, operation date, name of patient, age, sex, color, room, diagnosis, operator, operation, assistant, operation nurse, anesthetist, in-out dates, complications and result. Volumes are not indexed. As of September 11, 2019, medical records will be open 125 years after the date of creation or after date closed, whichever is later. The Health Insurance Portability and Accountability Act (HIPAA) requires that individually identifiable health information of a decedent be protected for 50 years following the date of death of the individual (45 CFR 164.502(f)).
The Records of Dental Examinations (8 volumes, 9 December 1940 to 22 August 1942; 24 August 1942 to 18 August 1945; 20 August 1945 to 31 December 1949; 1 July 1954 to 28 February 1957; 1 March 1957 to 31 October 1958; 3 November 1958 to 10 March 1961; 13 March 1961 to 30 September 1963; and 1 October 1963 to 31 December 1965) are arranged chronologically with a five year gap between 1949 and 1954. The volumes list the inmate number, name of prisoner, date and treatment received. Volumes are not indexed. As of September 11, 2019, medical records will be open 125 years after the date of creation or after date closed, whichever is later. The Health Insurance Portability and Accountability Act (HIPAA) requires that individually identifiable health information of a decedent be protected for 50 years following the date of death of the individual (45 CFR 164.502(f)).
The X-Ray Record Books (2 volumes, 6 June 1953 to 16 January 1958; and 6 January 1958 to 16 November 1962) are arranged chronologically. The volumes include date, inmate number, name of prisoner and area x-rayed. Volumes are not indexed. As of September 11, 2019, medical records will be open 125 years after the date of creation or after date closed, whichever is later. The Health Insurance Portability and Accountability Act (HIPAA) requires that individually identifiable health information of a decedent be protected for 50 years following the date of death of the individual (45 CFR 164.502(f)).
The Anthropomorphic Measurements volume (ca. 1906) is arranged by inmate number. The volume includes inmate number, name of prisoner, and measurements for head length, head width, middle finger, foot, forearm, height, little finger and a column for remarks. The Indexes to Prisoner Registers can serve as an index to this volume.
The Infirmary Ward Log Book is arranged by date (27 August 1990 to 12 December 1990) and contains staff notations on prisoners in isolation. As of September 11, 2019, medical records will be open 125 years after the date of creation or after date closed, whichever is later. The Health Insurance Portability and Accountability Act (HIPAA) requires that individually identifiable health information of a decedent be protected for 50 years following the date of death of the individual (45 CFR 164.502(f)).
There are 6 volumes and 9 boxes of Punishment Records from 1895 to1946 and 1953 to 1968. The records are further divided into: A.IV.1. Punishment Registers and Indexes, 1896-1931 and 1940-1946; A.IV.2. Punishment Reports, 1909, 1912-1923; A.IV.3. Prisoner's Assigned to "C" Cell Segregation, 1953-1966; and A.IV.4. Report of Good Time Taken and Returned, 1967-1968. These records are privacy protected and are closed for 75 years from the date the record was created.
There are 6 volumes of Punishment Registers and Indexes from 1896 to 1931 and 1940 to 1946. An 1896 Act of the Virginia General Assembly required the Superintendent to keep a separate punishment register. These volumes list the types of infractions and punishment administered to prisoners for violating prison rules. Types of offense include: not working/poor work, insubordination, use of foul language, sodomy/homosexual activity, fighting, attacking other prisoners and/or guards, possession of weapons and stealing. These records are privacy protected and are closed for 75 years from the date the record was created.
The Record of Punishment from 1896 to 1905 is arranged by date and is further divided within each year by area of prison where offense occurred (Finishing Room, Ward, Farm, etc.) The register includes date, name of prisoner, inmate number, offense, punishment, name of person reporting offense and name of person administering punishment. A separate volume indexes this record.
The Punishment Register covering 1 October 1905 to 8 January 1931 is arranged by date of punishment and includes name of prisoner, inmate number, offense, date of offense, punishment, name of person ordering punishment, name of person administering punishment and signature of officer present. This volume includes the Penitentiary, State Farm, State Lime Plant and Convict Road Crew.
There are two Punishment Registers covering 1907 to 1917. Each is arranged by inmate number and includes name of prisoner, date of offense, type of offense and number of stripes. The 1940-1946 register is arranged by date and includes: location (penitentiary, state farm, or road camp), inmate number, name of prisoner, number of stripes, signature of officer administering punishment, signature of officer reporting punishment, detailed description of offense and description of medical condition before and after administration of punishment.
In addition to the five Punishment Registers there are 7 boxes of Punishment Reports from 1909 and October 1912 to March 1923. These reports are arranged by month and by location (Penitentiary, State Farm, State Lime Plant and State Convict Road Force camps). They include name of prisoner, prisoner number, offence, date committed, how and when punished and the names of who ordered and administered the punishment. A few monthly reports contain correspondence to and from prison guards and the Superintendent which further describes prisoners' infractions.
There are 2 boxes of Prisoner's Assigned to "C" Cell Segregation from 1953 to 1966. These records are arranged in reverse chronological order. "C" Cell Segregation referred to placing prisoners in the Segregation Section of the Maximum Security Building. They consist of memorandums to file of prisoner noting if prisoner should be released to the general prisoner population. Some memos include a description of why prisoner was transferred to "C" Cell. These records are privacy protected and are closed for 75 years from the date the record was created.
There is one folder of Report of Good Time Taken and Returned for 1967 to 1968. These records are arranged in reverse chronological order. They consist of correspondence from the Penitentiary Superintendent to Director, Bureau of Records, Virginia Penal System, authorizing the Director to take a prisoner's good time. Correspondence lists name and number of prisoner and reason for losing good time. These records are privacy protected and are closed for 75 years from the date the record was created.
There are 13 volumes and three folders of Registers and Records of Prisoners Pardoned or Paroled, Discharged, Died or Escaped from 1892 to 1971. There are two volumes of Monthly Report of the Penitentiary (February 1892 to November 1912; and November 1912 to November 1924). Each volume lists the number of prisoners in the penitentiary (white men, colored men, white women and colored women), number on public works, the number discharged, pardoned, died and escaped, occupation of prisoners and number of contract laborers. This volume does not list prisoners by name. The two volumes of Daily Record of Prisoners list the number of prisoner in the Penitentiary and on the State Farm between November 1902 and January 1911 and February 1911 to July 1936). This volume does not list prisoners by name. The Register of Prisoners sent to State Farm, 1897-1918, lists the name of prisoner, inmate number and whether they died or were paroled. There are four unnumbered volumes (October 1902 to September 1921; October 1921 to July 1929; July 1937 to November 1953; and December 1953 to April 1971) of Registers of Prisoners Pardoned or Paroled, Discharged, Died or Escaped. These records are arranged chronologically and include the name of prisoner, race, inmate number and note whether the inmate was pardoned or paroled, discharged, died or escaped. The volume also notes subsequent action taken with regards to the inmate and location of the inmate if taken back into the prison system. A Day Book (January 1933 to December 1940), arranged by month, lists each prisoner's name and number who is scheduled to be released that month. The Death Register, 1926 to 1951, is arranged by fiscal year (July to June) and includes the following information: name of prisoner, inmate number, race, age, time of death, date of death, cause of death, time in prison and where the inmate died. Also include at the back of this volume is a list of children born in the penitentiary for fiscal years 1926-1927, 1928-1929, 1930-1931 and 1931-1932. The list includes the name of child, date of birth, place of birth, race, sex, name of mother, inmate number and admission date to penitentiary of mother. There are two additional volumes of Daily Record of Prisoners (1 April 1906 to 11 September 1926 and 6 July 1940 to 26 November 1941) that differ from the early volumes. Each of these volumes lists the name and number of prisoner and disposition (pardoned, discharged, transferred to road camp, etc.). None of these volumes are indexed. There are three folders of Monthly Discharge and Parole Lists from 1953 to 1961. These records are arranged chronologically and lists the name and number of prisoner, race, date of release and location (prison, state farm, road camp, etc.). There are two folders of Pardon Applications (1901, 1903, 1905-1908 and 1911) arranged alphabetically and containing prisoner record, pardon application and supporting letters and petitions. There are two folders of Parole Applications (1913-1914) arranged alphabetically and containing prisoner record, application for parole and supporting documents offering parolee employment.
There are two folders of pardon applications. Files are arranged alphabetically and consist of prisoner record, pardon application and supporting letters and petitions.
There are two folders of parole application. Files are arranged alphabetically and consist of prisoner record, application for parole and supporting documents offering parolee employment. An 1898 Act of the General Assembly (amended several times) granted the Virginia Penitentiary Board of Directors power to parole prisoners if they met certain conditions. To be eligible the inmate must have served half his term, have not broken any prison rules for the two years preceding the date of one-half his term and the prisoner must have assurance of employment upon his discharge. The Virginia Attorney General issued an opinion in 1915 stating that any legislation limiting the power of the governor to grant clemency was unconstitutional.
This subseries is housed in 334 boxes and contains 1 volume. The Photographs subseries is further divided into: B.I. Inmate Photographs, 1906-1914, 1934-1940 and 1965-1966; B.II. Photographs of Escaped Inmates, 1908, 1910, 1912-1935'; and B.III. Inmate Negatives, 1906-1914, 1934-1961. Additional photographs of inmates may be located within the Execution Files subseries and the Superintendent's Correspondence series. The photographs and negatives are arranged by inmate number. The Prisoner Registers and Indexes can serve as an index to this collection. Please note that not all prisoner photographs and negatives are extant. The Virginia Penitentiary began photographing new and existing inmates around 1906. There is a twenty year gap in the collection (1914 to 1934). This series contains approximately 50,000 inmate negatives; however, at this time, there are photographs for only approximately 12,000 inmates.
There are 24 boxes and 1 volume of Inmate Photographs from ca.1906-1914, 1934 to 1940 and 1965 to 1966. These photographs are arranged by inmate number. The photographs for inmate numbers 144 through 7045 (1906-1907) and the first sixty inmates executed (1908-1914) were made from glass plate negatives by Library of Virginia staff members in 2004 and 2005. The photographs for inmate numbers 31980 through 39149 were made from acetate negatives by Library of Virginia staff members sometime during the 1980s. The photographs for inmate numbers 12100 through 12199 were made from nitrate negatives by Northeast Document Conservation Center in June 2005. The photographs for inmate numbers 39150 through 42899 were made from acetate negatives by Northeast Document Conservation Center between 2005 and 2007. A single volume contains photographs for inmate numbers 86875 through 88378 covering admissions between 1 July 1965 and 30 June 1966.
There are 5 boxes of Photographs of Escaped Inmates from 1908, 1910, and 1912 to 1935. These photographs are arranged by inmate number and in most cases there are multiple copies. Most of these inmates were admitted to the Virginia Penitentiary between 1912 and 1933 and many of these photographs are not included within the Inmate Photographs subseries. The front of each 3.5" x 5.5" card contains the prisoners mug shot. The back of the card lists the name of prisoner, inmate number, date and location of escape (Penitentiary, State Farm, or State Convict Road Force camp), date received at Penitentiary, name of county, crime, term, age, height, weight, hair, eye and skin color, names and addresses of relatives and reward amount.
There are 305 boxes of Inmate Negatives from 1906 to 1914 and 1934 to 1961 and are further divided into: B.III.1. Glass Plate Negatives; B.III.2. Duplicate Negatives; B.III.3. Interpositives; and B.IV.4. Original Acetate Negatives. The negatives are arranged by inmate number within each division.
There are 140 boxes of Glass Plate Negatives from ca. 1906 to 1914. The glass plate negatives have been scanned. Please contact Digital Intiatives and Web Presence staff for access.
In June 2005, the Library of Virginia contracted with Northeast Document Conservation Center to have duplicate negatives and interpositives created from the deteriorating original nitrate and acetate negatives. The Duplicate negatives are housed in 11 boxes and were made for inmate number 12100 to 12199 and 39150 to 39459.
In June 2005, the Library of Virginia contracted with Northeast Document Conservation Center to have duplicate negatives and interpositives created from the deteriorating original nitrate and acetate negatives. Interpositives are housed in 11 boxes and were made for inmate number 12100 to 12199 and 39150 to 39459.
This group of original acetate negatives has seriously deteriorated (vinegar smell); it was impossible to make duplicate negatives. However, the Library of Virginia did make prints from these negatives (32930-37120) in the 1980s. The negatives are housed in 11 boxes and are stored separately from the other negatives.
This group of original acetate negatives (39150-39459) had slight deterioration but duplicate negatives and interpositives were created by Northeast Document Conservation Center between 2005 and 2007. The negatives are housed in 14 boxes. This group also includes 100 nitrate negatives (12100-12199).
The final and largest group of original acetate negatives (safety film) is stable but no duplicate negatives or prints have been made. The negatives are housed in 118 boxes and range from inmate number 42900-79449, 79648, 79701, and 80960-80968. Researchers should note that beginning in the early 1950s negatives for female inmates are not included.
This subseries is housed in 16 boxes and is arranged alphabetically by prisoner name. These records consist of commitment papers for the years 1865-1896. Not all commitment papers for this time period are extant. This subseries only represents a small fraction of the total number of prisoners committed and released from the penitentiary during this time period. The commitment papers include the name and race of prisoner, court, locality, date of indictment and trial (including the names of the grand jury and jury), crime, date of conviction and sentence. Some documents include notations by penitentiary staff that list date received at penitentiary, prisoner register book and page numbers and date discharged. A small number include pardon documents issued by the Governor. One record of note is a commitment order dated 4 September 1865 for Samuel Van Winkle, Co. G, 5th Pennsylvania Cavalry, who was court-martialed and sentenced to six months in the penitentiary for desertion.
This subseries is housed in six (6) boxes and is arranged alphabetically by prisoner name. These records consist of index cards containing prisoner information for the years 1914, 1919 and 1921 to 1949. Not all index cards for this time period are extant. This subseries only represents a small fraction of the total number of prisoners committed to the penitentiary during this time period. Each index card includes the prisoner name, prisoner number, alias, race, fingerprint classification, crime, term, date and place received, date term expires, jail time, criminal history, measurements (hat, shoe, collar, coat, and pants), previous address, names and addresses of immediate family (spouse, parents and siblings) and person to notify in case of an emergency.
This subseries is housed in thirteen boxes and one volume and is arranged numerically by file number. In 1908 the Virginia General Assembly passed legislation stating that all executions would occur at the Penitentiary by means of electrocution. Between October 1908 and March 1962, Virginia executed 236 people. In 1972 the United States Supreme Court ruled the death penalty unconstitutional on grounds that the death penalty was administered too arbitrarily (Furman v. Georgia). The same court in 1976 ruled that Georgia's new law for capital cases removed the administration issues raised in the Furman decision. Virginia resumed executions in 1982. These records documents Virginia's executions between 1908 and 1962. These records include correspondence, court orders and records, lists of witnesses, newspaper clippings, photographs and negatives, prisoner records (including personal data), respites and telegrams. Also included is one box of records (b384) containing files for prisoners not executed (stay of execution, sentenced reversed on appeal). Photographs for the first 60 prisoners executed are located in Series II. Prisoner Records, Subseries B. Photographs and Negatives (b19).
The Board of Directors series is housed in six (6) boxes and contains 15 volumes and is arranged into three (3) subseries. Subseries have been designated for: A. Minutes; B. Correspondence and Reports; and C. Annual Reports. The Virginia Board of Directors controlled and governed the Virginia Penitentiary, State Farm and other branch prisons. The five directors (three prior to the 1902 Constitution) were appointed by the Governor. In 1942 the Virginia General Assembly created the Virginia Department of Corrections, consolidating the administration and regulation of all penal and correctional intuitions under one agency lead by the Commissioner of Corrections. This new department was overseen by a five member Board of Corrections. Corrections departments were merged into the Department of Welfare and Institutions by a government reorganization act passed by the General Assembly in 1948. In 1974 the Department of Welfare and Institutions was abolished and a new Department of Corrections was created. This series documents the activities of the Virginia State Prison Board.
This subseries contains 15 volumes and is arranged chronologically. These records contain the minutes of the Board of Directors of the Virginia Penitentiary (renamed State Prison Board in 1926) from 1874 to 1877 and 1881 to 1942. Information in these records includes: committee reports, correspondence, resolutions, awarding of contracts, approval of bills and financial information, facility improvements (including Penitentiary, State Farm and State Convict Road Force), escapes and decisions on conditional pardons (recommended and rejected). The minutes give insight into the decision-making process and governance of the Virginia Penitentiary and State Convict Road Force. The volumes are handwritten through August 1931 and are typed from September 1931 to June 1942. The volumes are not indexed except where noted. The subseries also includes one volume, Board Approval of Checks, 1906-1913.
This subseries is housed in four (4) boxes and is arranged chronologically and by subject. These records contain the correspondence of the Board and/or Clerk of the Virginia State Prison Board. Notable subjects include the establishment of a State Farm for Women in Goochland County, 1930-1931; and the State Farm.
Correspondence regarding the State Farm for Women include: hiring of superintendent, purchasing of furnishings, (box 385, f2); selection of State Farm for Women site (b385, f7) including petition of Goochland County property owners protesting the location of the farm (undated); various offers of land to State Prison Board for State Farm for Women (b385, f7-f8); memorandum listing requirements for new Women's Farm, 26 May 1930 (b385, f8); and well for State Farm for Women (b386, f1). Notable documents concerning the State Farm include: applications for physician at State Farm, 1932 (b385, f3); report of R.R. Penn, Supt., State Farm, on the shooting of Ballard Campbell, 20559, while trying to escape, 15 Feb. 1932 (b385, f3); and blueprints for hospital at State Farm, October 1933 (oversize box 2, f1).
Other records include Dept. of Health report on the water supply and sewage system at the State Industrial Farm for Women in Goochland County, 15 Sept. 1932, 3 Nov. 1932 (b385, f3); escape reports sent by Supt. Youell, 1931-1933 (b385, f6); and Specifications for Hall and Shop Building, Virginia State Penitentiary, 9 January 1928 (b286, f3).
This subseries is housed in two (2) boxes and is arranged chronologically. This subseries contains copies of the Board's Annual Report . The reports were compiled by the Board of Directors for the Office of the Governor and include reports by the Superintendent (Penitentiary and State Farm), Surgeon (Penitentiary and State Farm) and State Convict Road Force depending upon time period. The reports include financial information as well as prisoner-related information and statistics. Tables accompanying the reports often provide additional information on prisoners in the Penitentiary or related bodies (State Farm, State Convict Road Force, etc.), including number of prisoners, socio-economic background of prisoners, list of escaped prisoners, pardons and deaths, births in Penitentiary, and names of children in Penitentiary. Financial statements detail the costs of operating the Penitentiary, State Farm and State Convict Road Force. Other topics include recommendations for capital improvements, overcrowded conditions, hiring out convict labor to private companies and convict labor within the walls of the Penitentiary. This is not a comprehensive collection of Annual Reports. Researchers will need to check the Library's card catalog for those that are missing. The pre-Civil War reports can be found as documents within the Journal of the House of Delegates or Executive Communications of the Speaker of the House of Delegates (see accession 36912). Annual Reports for the Penitentiary (1860s forward) were separate publications (call number HV8366.A31).
The Office of the Superintendent series contains 19 volumes and is housed in 181 boxes and one over-size folder. It is arranged into eight (8) subseries. Subseries have been designated for: A. Letter Books; B. General Correspondence; C. State Convict Road Force; D. Correspondence-Office of the Governor; E. Reports and Publications; F. Guard Logs-Virginia Penitentiary; G. Reference Books; and H. Photographs. These records include letter books, correspondence, subject files, telegrams, contracts, reports, speeches, photographs, audio tapes, videotapes, lists and budgets. The Superintendent was the chief executive officer of the Penitentiary and directed its internal policy and management subject to the control of the Board of Directors (post 1902 Virginia Constitution). Prior to the 1901-1902 Constitutional Convention, the Superintendent was elected by the Virginia General Assembly to serve a two year term. In 1942 the Virginia General Assembly created the Virginia Department of Corrections, consolidating the administration and regulation of all penal and correctional intuitions under one agency lead by the Commissioner of Corrections. This new department was overseen by a five member Board of Corrections. Corrections departments were merged into the Department of Welfare and Institutions by a government reorganization act passed by the General Assembly in 1948. In 1974 the Department of Welfare and Institutions was abolished and a new Department of Corrections was created.
This series documents the work of the Superintendent's Office at the Virginia Penitentiary. Researchers should be aware that there are significant gaps within this series. For example there are very few correspondence prior to 1908, between 1911 and 1913, 1920s, and post World War II. The bulk of the records can be found in the General Correspondence and State Convict Road Force subseries. Topics include convict labor, penitentiary operations, prisoner escapes, paroled prisoners, prisoner information/inquiries, prisoner discipline, clemency requests, executions, employment requests, State Farm (Goochland County), State Industrial Farm for Woman (Goochland County), State Lime Grinding Plant and State Convict Road Force. Researchers should also note that additional State Convict Road Force and State Lime Grinding Plant records can be found in Series V. and VI.
This subseries consists of five volumes of out-going correspondence of the Superintendent. Four of the volumes suffered water damage; three volumes were conserved successfully. Due to significant water damage, the fourth volume could not be opened or conserved.
This subseries is housed in 92 boxes. The General Correspondence subseries is further divided into: B.I. Superintendent B.W. Lynn, 1892-1896; B.II. Superintendents George M. Helms, Samuel M. Bolling and Evan F. Morgan ,1898-1907; B.III. Superintendent Evan F. Morgan, 1908-1909; B.IV. Superintendent J.B. Wood, 1910-1919; B.V. Superintendent Rice M. Youell, 1920-1942; B.VI. Superintendent's Files, 1934-1990 (bulk 1940-1970); B.VII. Commissioner of Public Welfare Files, 1924-1947; and [B.VIII. Warden Raymond Muncy, 1987-1991. These records are no longer at the Library of Virginia. They were returned to the Virginia Department of Corrections on 26 January 2023. Boxes 481-484 were returned to the Library by the Dept. of Corrections on 16 June 2023. One photograph was removed from box 481, folder 1. One sealed folder was removed from box 481, folder 5. The execution files (boxes 479 and 480) are still in the custody of the Dept. of Corrections.] There is some over-lap between subseries divisions.
Superintendent B.W. Lynn's correspondence are housed in four boxes and arranged alphabetically by correspondent and by subject. Subjects include requests for convict labor from Joseph R. Anderson, The Enterprise Cooperage Works of Virginia, Goochland County (b391, f1 and f2) and W.P. Fortune, for work on Abingdon Coal and Iron Railroad, Washington County, Virginia (b391, f3 and f4); Davis Boot and Shoe Company (employed convicts within the Penitentiary) (b391, f3); letter to Governor McKinney, 8 June 1892 accusing W.P. Fortune of mistreating convicts in Abingdon (b391, f5); letters from R.S. Haller, Penitentiary Officer, to B.W. Lynn, dated 8 July 1892, 11 August 1892, 24 August 1892, 31 August 1892, 6 September 1892, and 12 September 1892, describing conditions at Fortune's camp in Abingdon (b391, f6); Dr. Rolfe E. Hughes, physician at Fortune's camp in Abingdon, 1892-1893 (b392, f1); Dr. T.N.W. Morris, physician for railroad contractors Gooch and Waugh, 1892-1893 (b392, f3); and the establishment of a State Farm, 1893-1896 (b393, f6; b394, f1 and f2).
Bushrod W. Lynn was born in Loudoun County in 1842. During the Civil War, he enlisted as a private in Co. H. 1st Regt. Va. Cav., also known as the Loudoun Light Horse, and fought at the 1st Battle of Manassas. On Feb, 28, 1863, he was appointed ordnance sergeant and ordered to report to the Richmond defenses. Lynn was assigned to Battery No. 9 in April 1863, and later as assistant inspector of the Laboratory Dept., Richmond Arsenal. He also became assistant superintendent of the laboratory on Sept. 21, 1864. After the war, Lynn returned to Loudoun County to work on his farm. He entered the realm of politics and was elected Superintendent of the State Penitentiary three times serving from 1892 to 1898. He was also elected for two terms in the 11th Senatorial District of the State Senate in 1905. Lynn married Frances Hope Allen, daughter of Russell W. Allen of Richmond, on March 5, 1863. The couple had 4 sons and 2 daughters. His wife died in 1908 and he remarried in 1909 to Columbia Foster Van Deventer. He died on Oct. 17, 1917 in Los Angeles, Ca. and is buried in Hollywood Cemetery.
Superintendents' George M. Helms, Samuel M. Bolling and Evan F. Morgan, correspondence, 1898-1907, are housed in one folder and are arranged alphabetically. Helms served as Superintendent from 1898-1904. Bolling served from 1904 until his resignation on 4 December 1905 (Bolling was elected clerk of Bedford County circuit court). The Board elected Evan F. Morgan as Superintendent to serve the remaining two years of Bolling's term. The Board re-elected Morgan in 1908 and he served until his death on 4 December 1909.
Superintendents Evan F. Morgan's correspondence, 1908-1909, are housed in four boxes. Correspondence for fiscal year 1908-1909 (October-September) are arranged by numbers assigned to topics and reverse chronological order therein. Subjects include: No. 6 Electrocutions/Electric chair- requests to witness executions, installation of electric chair by Adams Electric Company, Trenton, N.J., 30 March 1909 (b395, f1); No. 7 letters of application for positions at the Penitentiary, State Farm or State Convict Road Force (b395, f2, f3 and f4); No. 8 planning for the American Prison Association, annual meeting held in Richmond, 14-19 November 1908 (b395, f6); No. 12 Employment and complaints of Paroled Prisoners [paroled prisoners were placed with perspective employers] (b396, f3); No. 44 Parole (b397, f3-5) No. 105 Information About Prison (b398, f5) see 22 April 1909 letter concerning shoe contract; made 20 years ago; expires in 1913; and letter to State Board of Charities and Corrections, 30 January 1909, describing prison furniture (b398, f5).
Evan F. Morgan was born in Brenham, Texas, about 1862. At an early age, he relocated with his family first to Botetourt County, Virginia, then to Roanoke County, Virginia. In about 1893, he moved to Richmond to take the position of assistant superintendant of the Virginia Penitentiary. Following the resignation of Samuel S. Bolling, Morgan was promoted to superintendent in 1905. With wife Susie P. Morgan, he had three daughters, Laura, Julia, and Edna, and one son, Persons. Morgan died on 5 December 1909, the result of an illness contracted while visiting Seattle for the annual meeting of the American Prison Association..
Superintendent J.B. Wood's correspondence, 1910-1919, are housed in ten boxes. The correspondence are further divided by date: B.IV.1. 1910-1911; B.IV.2. Personal Correspondence, 1911; B.IV.3. 1914-1916; B.IV.4. 1916; B.IV.5. 1916-1917; B.IV.6. 1917-1919; and B.IV.7. Personal Correspondence, 1917-1919. Following the death of Superintendent Morgan on 4 December 1909, Assistant Superintendent Fred A. Lamb became acting superintendent until the Board of Directors could name a permanent replacement. On 10 January 1910 the Board elected James B. Wood as Superintendent. Wood was born on 2 April 1847 in Spotsylvania County. He later moved to Richmond where he served on the Board of Alderman. Wood served as Superintendent until he submitted his resignation on 4 May 1922 effective 15 May 1922. The Board appointed Wood special advisory agent for the state convict road force. Wood held this position until his death on 9 March 1929.
Correspondence are arranged in reverse chronological order and by numbers assigned to topics; notable correspondence include: correspondence between paroled prisoners and the Superintendent about how they are getting along (see General Correspondence: Charles Miller, 18 August 1911; W.H. Reynolds, 8 August 1911; H.W. Herwig, 3 August 1911; Lemuel Summerall, 9 May 1911; Robert H. Diggs, 4136, 25 April 1911; Ben Parker, 8432, 12 April 1911; Andrew Burch, 9194, 11 April 1911; Joe Perry, 6733, 31 March 1911; Howard Shelor, 9154, 24 March 1911; William Hill, 16 March 1911; Mills W. Munford, 14 February 1911; J.W. Pooser, 9115, 11 February 1911; Ross Urquart, 12 January 1911; ); correspondence from prisoners' family members inquiring about their health and chance of parole; and correspondence inquiring about guard positions.
Personal Correspondence are housed in one folder and contains personal correspondence to Superintendent J.B. Wood.
Correspondence are arranged by numbers assigned to topics. Notable topics include: No. 25 General Correspondence , children in penitentiary, 26 February 1916 (b401, f9); religious services at the penitentiary, 11 January 1916 (b401, f10); survey response about Penitentiary salaries, duties and organization, 20 November 1915 (b401, f11); correspondence with Chicago Police Department describing the buildings at the Penitentiary, 13 November 1915 (b401, f11); correspondence with A.J.G. Wells, Warden, Kentucky State Reformatory, describing prison labor at the Penitentiary, 27 October 1915 (b401, f11); letter to James E. Brockwell listing Penitentiary employees and salaries, 7 April 1915 (b402, f4); correspondence with P.J. McDonnell, Supt., New York State Reformatory describing rules and life in the Penitentiary, 20 February 1915 (b402, f4); and correspondence with Mary Morse, 11083, re: children in penitentiary, 18 January 1915 (b402, f6); No. 38 State Lime Grinding Plant consists primarily of correspondence between State Lime Grinding Plant Superintendent. J.E. Vance and J.B. Woods. Topics include broken equipment, supplies, bills, plant operations, installation of equipment, location of plant, hiring superintendent of State Lime Grinding Plant; [State Convict Road Force] , Notable correspondence include: statement showing number of men on Roads (white, colored, and jailmen), number of trusties, cost of maintenance, escapes, 22 July 1914 (b403, f8).
Correspondence are arranged alphabetically by subject including: requests for body of executed prisoner (b404, f4); pardon requests (b404, f6); and Prisoner Information-Deaths, 1916 (b404, f7).
General Correspondence are arranged by number and subjects include: prisoner information/inquiries, clemency requests, employment requests, and requests from Governor's Office for prisoner records. Notable documents include: No. 213 correspondence with William Colstep re: children born in penitentiary, 13 May 1916 (b406, f1); No. 216 correspondence with Prison Physician at New York's Sing Sing Prison re: Electrocutions, 13 May 1916 (b406, f1); and No. 266 correspondence with Senator G. Walter Mapp re: treatment of Mapp's friend, T.B. Mason, a prisoner who Wood watched over at Mapp's request, 31 May 1916 (b406, f2).
Correspondence are arranged alphabetically by subject including: pardon/parole requests, prisoner inquiries and prisoner deaths.
Personal Correspondence are arranged by assigned numbers. Contains correspondence with H.W. Melton, chief clerk of the State Convict Road Force, and a patient at the Catawba Sanatorium (A-149, 20 August 1918; A-152, 26 August 1918; A-155, 2 August 1918; A-156, 12 August 1918; A-160, 8 July 1918; A-161, 18 July 1918; A-165, 21 June 1918).
Superintendent Rice M. Youell's correspondence are housed in 46 boxes and one oversize box. The correspondence are further divided by date: B.V.1. 1920-1923; B.V.2. 1924-1927; B.V.3. 1928-1929; B.V.4. 1930-1931; B.V.5. 1931-1934; B.V.6. 1934-1937; B.V.7. Subject Files, 1931-1942. The largest and most complete group of Youell's correspondence cover 1931-1934 and documents the impact of the Great Depression and Federal legislation on convict labor on the Penitentiary.
Rice M. Youell was born in Rockbridge County on 12 February 1891. He attended the Virginia Military Institute and was captain of the football team. Following his graduation from VMI in 1914, Youell enlisted in the United States Army. During World War I, Youell served in First Division, 26th United States Infantry. He was wounded in action during the Meuse-Argonne Offensive and received the Distinguished Service Cross for heroism under fire. Major Youell resigned his commission in 1920 and returned to Virginia to engage in private business. Youell was elected Superintendent on 15 May 1922 to fill the unexpired term of James B. Wood. Youell served as Superintendent until 1942 when he was selected as the first Commissioner of Corrections. In 1948 he was named director of the reorganized corrections division, a position he held until his retirement in 1960. Major Youell was elected president of the American Prison Association in 1937 and president of the Southern States Prison Association in 1955. Youell married Gladys Katherine Keller and the couple had one son, Rice M. Youell, Jr. Youell died on 15 March 1962.
Correspondence are housed in four folders. Subjects include State Prison Board and State Farm.
The 1924-1927 correspondence are arranged by first letter of surname of correspondent and/or subject, then reverse chronological order. Only A-H correspondence are extant. Subjects include: clemency requests, prisoner inquiries, applications for employment as guard, fired guards asking superintendent to be reinstated, and convict labor contracts.
Notable correspondents include : J.H. Bradford, Director of the Budget, Governor Harry F. Byrd, and H.D. Coghill, Psychologist and Secretary, The Governor's Board on Mental Hygiene.
Notable correspondence include : resignation of Prisoner Matron M. Ellen Bradley, 18 September 1926 (b410, f2); Supt. Rice M. Youell to Governor Harry F. Byrd, 17 April 1925 re: convict labor (b410, f4); letter to J.S. Cohn, describing educational training at prison, 14 April 1926 (b411, f5); contract with Fibercraft Chair Company, 17 December 1925 and Kegan-Grace Company, 1 April 1924 (b412, f3); and Dr. Roy K. Flannagan, Assistant Health Commissioner, reports on examination of water, 19 April 1926 (b413, f4).
Correspondence are housed in five folders and consist of telegrams received by the Superintendent.
Juvenile and Domestic Relations Court correspondence are housed in one folder.
Correspondence are arranged alphabetically by first letter of surname of correspondent and/or subject, then reverse chronological order therein. This is the most detailed and complete group of Superintendent Youell's correspondence. Subjects include: clemency requests and prisoner inquiries (primarily from family members), applications for employment as guard (large number of applicants re: Great Depression), prison labor (contracts with Fibercraft Chair Company and National Pants Company), Hawes-Cooper Bill (literature from American Prison Association, correspondence with other state prison wardens and impact on Penitentiary), State Convict Road Force and location of road camps (State Highway Department).
Notable correspondents include : Attorney General of Virginia; State Prison Board; State Board of Public Welfare (Arthur James); Harry F. Byrd; E.R. Cass, General Secretary, American Prison Association; R.R. Penn, Supt., State Farm; Governor John Garland Pollard; State Highway Department; personal correspondence of William R. McCraw, State Prison Board Secretary; and personal correspondence of Superintendent Rice M. Youell.
Notable correspondence include : Correspondence Regarding Renewing of Contracts, 1929-1932 [Fibercraft Chair Company and National Pants Company] (b421, f4); escape reports from State Convict Road Force, 1931 and 1932 (b423, f5); termination of Penitentiary contract with Fibercraft Chair Company (b423, f10 and 11); confidential statement on the prison labor situation, Rice Youell to State Prison Board, 24 January 1933 re: Hawes-Cooper Bill (b425, f9); L.H. Jones, Asst. Superintendent, State Convict Road Force, outlining improvements to Camp 5, 20 August 1932 (b427, f4); L.H. Jones, Assistant Supt., State Convict Road Force, reports from camp visits, escapes, etc., see investigative report on charges brought against L.H. Jones by Robert Merritt, 27735, 14 March 1932, 1931-1933 (b427, f7); H.G. Shirley, Chairman, Highway Commission, re: reports on explosion of dynamite at Camp 4, 16 December 1931 (b434, f6); correspondence from death row prisoners selecting their spiritual advisor, 1922-1933 (b435, f6); B.V. Van Horn, Chef-Instructor, report on conditions in the Penitentiary kitchen, ca. January 1933 (b436, f10); William McCraw to Mary Margaret re: platonic nature of relationship, 16 March 1934, apology letter, 12 July 1933, 13 June 1933, 2 Jun 1933, (b438, f8); Christmas cards to McCraw, 20 December 1935, 22 December 1932, 21 December 1932, (b438, f8-f9); Youell - Personal correspondence, VMI alum related correspondence (b439); Captain Mahlon G. Frost requesting affidavit from Major Youell describing Frost's World War I injuries, needed for disability claim, 6 February 1933 (b439, f2); Youell served in the 2nd Battalion, 26th Infantry; Third Machine Gun Battalion and 1st Machine Gun Battalion-see 17 November 1932 (b439, f2).
Correspondence are arranged alphabetically by first letter of surname of correspondent and/or subject; then reverse chronological order therein. Only correspondence for surnames/subjects for A-C are extant. Subjects include: clemency requests and prisoner inquiries (primarily from family members); and applications for employment as guard.
Notable correspondence include : corespondence between John Allen, 34186 (now a prisoner in Sing Sing Prison in New York) and Supt. Rice M.Youell, 12 March 1937, 1 December 1936, and 22 June 1936 (b440, f2); thank you letter written to Youell from M. Ball, former prisoner, 8 June 1934 (b440, f7); correspondence between Mary V. Bramble and Youell, re: it costs $5 to electrocute each prisoner 4, 14 February 1935 (b441, f7); re: George R. Drill, 17691, trusty who escaped State Farm in 1922, recaptured in 1935-Youell's "first mistake", 23 January 1935 and 10 January 1935 (b442, f1); and information on Convict Road Camps, 4 June 1936 (b443, f1).
Correspondence are arranged primarily by subject; then reverse chronological therein. Subjects include: State Prison Board, State Industrial Farm for Women in Goochland County, [Virginia] Commission on Methods of Sentencing and Releasing Offenders, convict labor, prison conditions, Southampton Farm, State Farm (Goochland County), and State Lime Plant, Staunton.
Notable Correspondence include : report by Dr. Roy K. Flannagan, Assistant State Health Commission, on poor food served at the State Farm, 17 December 1936 (b444, f2); correspondence between Youell and State Prison Board concerning overcrowded conditions at the Penitentiary, 30 November 1936 (b444, f2); Program for the Virginia State Prison Board for the Improvement of the Virginia State Prison System during the 1936-1938 Biennium, undated (b444, f3); Report of Committee appointed by State Commissioner of Health to investigate and study the care, treatment and needs of tubercular cases at the State Farm, 7 June 1933 (b444, f3); General Statement of Virginia Prison Situation to be Presented to the Governor and the Budget Committee by Supt. Rice M. Youell, ca. 1938 (b444, f4); correspondence between Elizabeth M. Kates, Superintendent, State Industrial Farm for Women (Goochland Co.) and the State Prison Board/Supt. Youell, 1931-1927 - includes receipts, monthly reports, escape reports, (b444, f6-b445, f1-5); Agreement Between the State Industrial Farm for Women, Goochland, Virginia and Virginia State Farm, State Farm, Virginia, 1934 (b445, f2); List of Employees and Offices of the State Farm for Women, 13 June 1933 (b445, f2); Employment recommendations for State Farm for Women, 7 December 1938 (b445, f3); water supply for State Farm for Women, 1938 (b445, f5); Southampton Farm, 1936-1940 (b450, f7-b451, f5); report of B.V. Van Horn, Dietician, to State Prison Board re: quality of food at State Farm, 4 January 1937 (b451, f6); State Farm School Report, Goochland County, 1934-1935, includes examples of writing by prisoners (b452, f1); and Report on State Farm to Virginia Prison Board, 1935 (b452, f4).
The Office of the Superintendent Files are housed in 24 boxes and is arranged primarily alphabetical by first letter of name and/or subject. This series primarily contains records from several superintendents including. Rice M. Youell (1922-1942), W. Frank Smyth, Jr. (1942-1960) and W.K. Cunningham (1960-1963).
Youell served as Superintendent until 1942 when he was selected as the first Commissioner of Corrections. In 1948 he was named director of the reorganized corrections division, a position he held until his retirement in 1960.
W. Frank Smyth, Jr. was born in Washington County, Virginia on 22 September 1894. Smyth grew up in Richmond and entered the National Guard in 1916 serving on the Mexican boarder and World War I. In 1919 Smyth was hired as the superintendent of the state lime grinding plant in Staunton, Virginia. He later served as the special agent of the state convict road force and was named assistant superintendent at the Penitentiary in December 1936. In 1942 Smyth was promoted to superintendent, a position he held until 1960 when he succeeded Youell as director of the entire penal system. He retired in 1965. Smyth was elected president of the American Prison Association in 1947. Smyth married Clara James Withcer in 1944 and had one daughter. Smyth died on 21 April 1981.
W.K. (William Kenneth) Cunningham, Jr. was born in Virginia on 11 December 1915. He joined the penitentiary's industrial department in 1939. He served in the Navy from 1942 to 1945. He resumed his duties at the Penitentiary after his discharge. In 1950 he became superintendent of the Southampton Farm. He was promoted to assistant superintendent at the Penitentiary in 1955, superintendent in 1960 and head of the correctional system in 1965. Cunningham died on 2 January 2011.
Subjects include: budgets, prison escapes, convict labor for farm work during World War II, education, medical studies on prisoners, administration of medical care for prisoners, Southern States Prison Association, Penal Industries Association; American Prison Association and prison labor and industries.
Notable Correspondence include : location of Convict Camps, 28 March 1944 (b457, f1); Bulletins on Convict Farm Labor Assistance from Highway Department, 30 June 1944 (b457, f1) and 21 July 1943 (b457, f2); Corrections Bulletins, 1956-1965 (b457, f3); Released Data Sheet form March-May 1963 that contains prisoner information, institutional work assignment, released to, educational level, general health and conduct (b458, f1); Road Camp Mailing List, 6 June 1946 (b459, f1); correspondence related to Shirley Controversy (H.G. Shirley, State Highway Commissioner, recommended the abolition of the convict road camps (b459, f2); copy of orientation talk given to new prisoners, written by Austin M. Grigg, Psychologist, 2 July 1946 (b460, f1); organizational charge for Prison Industries, undated (b461, f1); proposed building layouts, 9 May1961 (b461, f3); progress report of prison industries by Carroll R. Proctor, 23 April 1959 (b461, f3); progress report of prison industries by C.R. Proctor, 2 March 1959 (b461, f3); minutes of the Institutional Apprenticeship Committee of the Virginia State Penitentiary (b461, f5); minutes of Industrial Department meetings, 1955-1963 (b464, f2); correspondence between W. Frank Smyth, Jr. and William Sands Meacham, Associate Editor, Norfolk-Virginian Pilot, 1940-1955 (b465, f6); lists of guards and years of service, 1951 and guard's petition for salary increase, 1953 (b466, f5); guard's petition for salary increase, 1943 (b466, f6); memorandums for the files of individual guards (b467, f3); testimony of James Richard Page, 87913, on his attempted escape and conditions in the penitentiary, 1966 (b468, f5); and "A History of the Virginia State Farm", thesis by C.C. Bowles, Jr., May 1960 (b477, f4).
Correspondence are housed in one box. Subjects include: Charter, Prisoner Association, Industrial Schools; Jonathan Bryan Bequest to the Industrial Schools; Children's Bureau Receiving Home; and Receiving Home Property.
These records are no longer at the Library of Virginia. They were returned to the Virginia Department of Corrections on 26 January 2023. Boxes 481-484 were returned to the Library by the Dept. of Corrections on 16 June 2023. One photograph was removed from box 481, folder 1. One sealed folder was removed from box 481, folder 5. The execution files remain at the Virginia Department of Corrections. Warden Raymond M. Muncy's records are housed in four boxes and are further divided into Execution Files, Photographs and Videotapes, and Reports and Correspondence. There are execution files for Richard Lee Whitley (executed 6 July 1987), Earl Clanton, Jr. (executed 14 April 1988), Alton Wayne (executed 30 August 1989), Richard Thomas Boggs (executed 19 July 1990), Wilbert Lee Evans (executed 17 October 1990) and Buddy Earl Justus (executed 13 December 1990) (b479). Each execution file contains a photograph taken prior to execution, list of visitors, list of witnesses to execution and an autopsy report. In addition, there are audio cassette narrations for the executions of Whitley, Wayne, Boggs and Evans (b480). On these recordings, an unidentified Dept. of Corrections employee provides an eye-witness narration of the execution. It is unknown why these recordings were made. Other notable records include: photographs of aftermath of 9 January 1983 riot at Virginia State Penitentiary (b481, f1); photographs of Penitentiary and Death House, 1991 (b481, f2); videotape of closing of Virginia State Penitentiary ceremony, 14 December 1990 (b481, f3); Research Report "Special Housing Unit Officer Study: Death Row and Death Watch Officers", 1989 (b481, f8); and copies of "Penitentiary Employees' News, 1989-1990 (b481, f9).
This subseries is housed in 48 boxes and arranged chronologically. The filing arrangement within each time period varies; alphabetical by correspondent or subject, a numbering system or by camp number (and by reverse chronological order therein). This subseries contains correspondence between the Superintendent and/or Assistant Superintendent in charge of the State Convict Road Force and the Clerk of the State Convict Road Force and/or camp sergeants. Researchers should note that additional State Convict Road Force records can be found in Series V. This subseries details the operations and conditions found in State Convict Road Force camps.
The State Convict Road Force was created by the General Assembly in 1906 as part of the Withers-Lassiter "good roads" law that created the State Highway Commission. The Penitentiary was responsible for creating, administrating and supplying mobile convict road camps for use by the Highway Commission The camps were manned by felons from the Penitentiary and by misdeamants from local jails. The number and location of camps changed based upon the needs of the State Highway Commission. The Penitentiary Superintendent and/or Assistant Penitentiary Superintendent was head of the State Convict Road Force. He was assisted by a chief clerk.
Subjects include : supply orders for camps, bills for supplies, contracts for supplies, requests for employment as guards on State Convict Road Force, hiring guards, reports from camp Sergeants, prisoner discipline, prisoner escapes and escape attempts, prisoner injuries, transportation of prisoners to camps, discipline of guards, resignation and transfer of camp Sergeants, location and movement of camps and camp conditions (including the impact of the 1918-1919 Influenza Pandemic).
Notable records from 1906-1907 include: correspondence between Supt. E.F. Morgan and Robert Catlett, assistant to the Attorney General on the disposition of the bodies of jail men who die while on the State Convict Road Force, August 1906 (b485, f1); and correspondence from Sgt. W.B. Pattie, at camp near Williamsburg, describing the escape of a one legged Italian jail man (b485, f2).
The 1916-1917 records are arranged by assigned number. For a partial index see b510, f2. Notable documents include: No. 497 - Death of Dorsey Coles, No. 13529, Camp 11, died 18 March 1916 includes Transportation of Corpse form, body shipped to Anatomical Board, Medical College of Virginia (b502, f2); No. 1075 - establishment of convict camp at Catawba Sanatorium, 28 July 1916 (b504, f1); No. 2424 - list of guards on the State Convict Road Force who are eligible to get bonus for 24 and 12 months continuous satisfactory service, 1917 (b507, f1); No. 2608 - report on State Convict Road Force for Commission on Economy and Efficiency, 11 April 1917 (b507, f6); and No. 3315 - deed of lease for camp site, 13 October 1917 (b509, f4).
The 1917-1919 correspondence are arranged by camp number and reverse chronological order therein. This group of records documents the toll the 1918-1919 Influenza Pandemic had on the State Convict Road Force camps. Notable records include: Camp 2 : Sgt. H.B.T. Coleman sick with influenza, 29 October 1918, 4 November 1918, 9 November 1918, (b510, f4); Camp 4 : William Lowry, 14485, died of influenza and pneumonia, letters from Lowry's mother, Mrs. Isabella Ruffin, about shipping his body, 18 February 1919 (b511, f1); and reports on influenza in camp, 20 January 1919, 18 January 1919, 15 January 1919, 11 January 1919, 10 January 1919, 10 January 1919, 8 January 1919, 2 January 1919 (b511, f1); Camp 5 : Sgt. Stanley letters on influenza in camp, 25 January 1919; Stanley takes over camp from Sgt. H.B. Shepherd, 7 December and 9 December 1918; Sgt. Shepherd's wife and children have influenza and requests to leave camp, 5 December 1918; Shepherd takes over camp, 16 November 1918; Sgt. R.D. Hockler resigns, 23 October 1918; and Sgt. R.E. Mitchell resigns, 19 September 1918, 11 September 1918 and 28 June 1918 (all b511, f3); Camp 7 : influenza, 8 November 1918, 6 November 1918 (b511, f5); Camp 8 : influenza, 1 November 1918, 29 October 1918, 25 October 1918, 22 October 1918, 15 October 1918 (b511, f6); Camp 10 : influenza in camp/deaths, 5 December 1918, 2 December 1918, 30 November 1918, 27 November 1918, 29 October 1918; staffing difficulties because of labor shortage, 7 August 1918; and condition of camp, 18 May 1918 (b512, f3); Camp 11 : correspondence between Mrs. T.E. Rogers, widow of Sgt. Rogers and Supt. Wood, 11 January 1919, 10 January 1919; and influenza in camp/death of Sgt. Rogers, December 1918 (b512, f4); Camp 12 : death of George Everett, 13702, from influenza, 27 December 1918; three influenza deaths, 17 December 1918; influenza in camp, 17 December 1918, 9 December 1918, 11 December 1918, 5 December 1918; Camp 15 : death of John Walker, 14528, from flu, 21 April 1919; influenza in camp, 6 February 1919, 30 January 1919, 28 January 1919, 27 January 1919, 25 January 1919, 24 January 1919, 22 January1919, 21 January 1919, and 19 January 1919; and L.H. Jones offered position of Assistant Superintendent, 18 September 1918 (all b513, f5); Camp 19 : influenza in camp, 13 November 1918 (b514, f6); George Sears, 11901, escape attempt and death, 20 January 1919, 17 November 1918, 15 November 1918, 1 November 1918, 26 October 1918, 24 October 1918 (b514, f6); death of Charles Burwell, 14448, shot while trying to escape,13 March 1918 (b515, f1); and flood at camp, 2 February 1918 (b515, f1); Camp 20 : influenza in camp, 14 December 1918, 12 December 1918, 11 December 1918, 2 December 1918, 29 October 1918, 18 October 1918 (b515, f2); Camp 23 : report on murder of Harry Brown, 15050, by Hike Perry, 14206, 21 December 1918 (b515, f5); Wood describes influenza cases within his family and quarantine at Virginia. Penitentiary, 17 October 1918 (b515, f5); Sgt. Cook accused of not feeding prisoners properly, 22 February 1918 (b515, f5); and Cook's resignation, 20 February 1918 (b515, f5); Camp 28 : influenza in camp, 9 December 1918, 6 December 1918, 2 December 1918, (b516, f6); Camp 30 : George Bolling, 13845, shot and killed in self-defense by guard, 5 April 1919, (b517, f3); influenza in camp, 31 January 1919, 28 January 1919, 28 January 1919, 27 January 1919, 25 January 1919, 24 January 1919, 16 January 1919, 11 January 1919, (b517, f3); Camp 31 : resignation of Sgt. Wade, 26 April 1919 (b517, f5); and influenza in camp, 10 February 1919, 30 January 1919, 28 January 1919, 23 January 1919, 20 January 1919, 15 January 1919 (b517, f5); Camp 32 : resignation of Sgt. E.J. Griffith, camp turned over to E.R. Parker, 12 November 1918, 8 November 1918 (b518, f2); resignation of Anderson, Griffith takes over camp, 17 October 1918, 14 October 1918, 27 September 1918 (b518, f2); and resignation of Sgt. Harris, replaced by Anderson, 6 September 1918, 9 August 1918 (b518, f2); Camp 33 : influenza in camp, 27 December 1918, 19 December 1918, 18 December 1918, 12 December 1918 (b518, f3); G.W. Earman takes charge of camp, 23 September 1918 (b518, f3); Earman and Van Snellings swapped camps, 16 September 1918, 11 September 1918, 6 September 1918 (b518, f3).
Only a small portion of the 1922-1927 correspondence are extant (camps 22-32). Notable correspondence include: Camp 24 : letter from Sgt. W.W. Higginbotham to Supt. R.M. Youell, 13 November 1924, containing Higginbotham's response to complaints received by Governor's Office that Higginbotham was mistreating prisoners (b521, f2); Camp 30 : Sgt. R.M. Reames discharged for drinking, 27 August 1925 and 23 June 1925 (b523, f1); underground letters to governor complaining about treatment, 20 January 1925 (b523, f1); deportation of John Field and Otto Larsen, 15 September 1924 (b523, f2); complaints about camp, escapes, etc. 3 April 1923 (b523, f2); and Sgt. E.B. Anderson replaced at the request of the State Highway Department, 8 August 1922 (b523, f3).
The 1932-1934 correspondence between the Superintendent and Camp Sergeants contain records related to prisoner issues such as health, discipline, "good time" and date of discharge. Notable correspondence include: Camp 6 : Paul Trent, 30985, attempted suicide by cutting his throat with a safety razor blade after learning his wife filed for divorce; he survived, 30 December 1933 (b526, f6); and SuperintendentYouell to Sgt. W.T. Reames warning him that he was nearly fired after the "Scott County trouble", 1 February 1933 - see also 30 April 1931 (b526, f6); Camp 8 : Homer Smith, 30678, attempted suicide by cutting himself with a razor blade; he survived, 20 November 1933 (b526, f8); and Eugene W. Potts, 26362, request for restoration of good conduct time; describes his escapes and camp transfers, 1 December 1932 (b526, f8); Camp 11 : Harry Smith, 25207, request for transfer/complaints about camp conditions and disciplined by Sgt., 9 January 1934, 26 June 1933 (b527, f1) and 9 December 1932, 23 October 1932, 29 September 1932, 29 July 1932, 23 July 1932, 20 July 1932, 15 July 1932 (b527, f2); Camp 15 : Sgt. M.C. Russell described a drunken disturbance involving four prisoners, 16 February 1934 (b527, f6); punishment and shooting of Willie Williams, 17280, by Sgt. M.C. Russell, 1 February 1934, 3 January 1934, 16 December 1933 (b527, f6); and James Bell, 24204, lost an eye when hit by a rock, 23 April 1933 (b527, f6).
This subseries is housed in 25 boxes and is arranged by Governor. The file arrangement used by each Governor varied from reverse chronological order to alphabetical order. This subseries contains correspondence from the Office of the Governor, written by the Secretary to the Governor (Alexander Forward, W.W. Martin, V.E. McDougall and Laura H. Allen), to the Office of the Superintendent requesting prisoner records in order to evaluate clemency requests. These records only document the request for individual prisoner records; they do not include a copy of prisoner records. Researchers should consult the Office of the Governor records and the Secretary of the Commonwealth, Executive Papers for clemency files and supporting documentation.
This subseries contains 2 volumes and is housed in 9 boxes. This subseries contains a variety of correctional reports including: annual reports for each Penitentiary department (Industrial, Medical and Financial Departments), annual reports for the Virginia Department of Corrections and Department of Welfare and Institutions and Discipline Reports. The Discipline Reports, 1955-1959, (called "Gas Reports") document the use of tear gas shells by guards. They include date, number of gas shells, name and number of prisoner, offense, and location (b561, f5-6). Also included are correspondence from the Medical Department and copies of "The Beacon", a monthly inmate publication, for 1939 (b566).
This subseries contains 12 volumes. This subseries contains a variety of Virginia Penitentiary log books. The [Visitor's Sign-In] Day Book lists the date, time and signature of visitor. The [Prisoner] Package Receipt Book lists the date, prisoner's name, number and signature. The Night Log Books are arranged by date and shift and include notations of security checks (gates, fence, windows and bars) and reports of conduct violations, medical problems, transfer of inmates from various cells and receipt of new inmates. The Jail Log Books contain similar information.
This subseries is housed in two boxes and contains published volumes of Acts of Assembly related to the Virginia Penitentiary, Report of the Secretary of the Commonwealth, and annual reports from other states.
This subseries is housed in five boxes. This subseries contains photographs of guards, staff and staff events from the late 1970s. Many of the photographs are unidentified.
The State Convict Road Force series contains 50 volumes and is housed in 87 boxes. It is arranged into four (4) subseries. Subseries have been designated for: A. Prisoner Records; B. Diaries; C. Correspondence; and D. Financial Records. These records include diaries, correspondence, subject files, registers, rosters, index cards, reports, lists and financial records, This series documents the activities of the State Convict Road Force.
The State Convict Road Force was created by the General Assembly in 1906 as part of the Withers-Lassiter "good roads" law that created the State Highway Commission. The Penitentiary was responsible for creating, administrating and supplying mobile convict road camps for use by the Highway Commission The camps were manned by felons from the Penitentiary and by misdeamants from local jails. The number and location of camps changed based upon the needs of the State Highway Commission. The Penitentiary Superintendent and/or Assistant Penitentiary Superintendent was head of the State Convict Road Force. He was assisted by a chief clerk.
Researchers should be aware that there are significant gaps within this series. For example there are very few correspondence prior to 1926 or prisoner registers after 1925. Topics include convict labor, State Convict Road Force operations (camp supplies, payrolls, camp inventories, rations for prisoners and camp bills), prisoner escapes, and punishment reports. Prisoners in this series are sometimes referred to as "jailmen" or "stripemen". Jailmen are prisoners convicted of a misdemeanor and sentenced to a short term (a year or less) on the State Convict Road Force. Stripemen are convicted felons sentenced to the road force. Unlike stripemen, jailmen are not included in the Prisoner Registers or Photographs found in Series II. Prisoner Records. Researchers should also note that additional State Convict Road Force records can be found in Series IV. Office of the Superintendent, Subseries C. State Convict Road Force.
This subseries contains 26 volumes and 48 boxes. The Prisoner Records subseries is further divided into: A.I. Registers, 1908-1940; A.II. Rosters, 1904-1925; A.III. Jailor's Reports, 1907-1911, 1920, 1927-1928; A.IV. Index Cards, 1917-1965 (bulk 1919-1949); A.V. Prisoner Status Sheets, 1928-1929, 1936-1937; A.VI. Escape and Recapture Reports, 1911-1912, 1915-1916, 1932, 1934-1936, 1941; A.VII. Punishment Reports, 1910-1918, 1938; A.VIII. Statement of Prisoners, 1916-1918; and A.IX. Death Reports, 1911-1912.
There are 12 volumes and one box of Registers . The Monthly Reports volume contains statistical information by camp (costs to run the camp, number of convicts and jailmen) and lists of escaped, recaptured and deaths of prisoners. The four Jailmen Registers are arranged chronologically and include: name, race, camp assigned, place of conviction, law violated, date received, sentence, date of discharge and detailed physical description. There are three unidentified index volumes for Jail Prisoners. The Discharge Lists (2 volumes and one box) contain the name of prisoner, race, where sentenced, when received and date term expires.
There are 14 volumes of Rosters arranged by camp and by date received therein. Both jailmen and stripemen are included unless noted. Each volume contains the name of prisoner, race, place of conviction, law violated, date received, sentence, date of discharge and detailed physical description.
The 24 boxes of Jailor's Reports are arranged chronologically (1907-1911) or by report number (1920, 1927-1928). These reports were created by county jailors and sent to the Virginia Penitentiary. Each report lists: locality, date, name of jailman, race, offense, date put in jail, sentence, time to serve, date of expiration of sentence, and remarks. Some reports include statements from a physician stating the prisoner is able to work on the Road Force.
There are 18 boxes of Index Cards from 1917-1965 (bulk 1919-1949). These records are further divided into Index Cards for Jailmen, 1917-1950, 1953-1954, 1956-1960, 1963-1965 (bulk 1919-1949); and Prisoner Record and Deportment Cards, 1927-1936, 1940.
These records are housed in 17 index card boxes and are arranged alphabetically by prisoner name. Each index card includes the following information: name of prisoner, race, camp number, report number, place of conviction, date put in jail, sentence, fine, good time allowed, date received, date discharged, punishments, escape/recapture and remarks. The prisoners in this collection were sent to the various Virginia Penitentiary State Convict Road Force camps from local jurisdictions for committing misdemeanors. Sentences ranged from a few days to twelve months.
Prisoners Record and Deportment Cards are housed in one box and are arranged by date. These cards were used when a prisoner were transferred from the penitentiary to a State Convict Road Force camp. Each card includes:: name, registration no., camp, fines and costs, place of conviction, law violated, term of sentence, time in jail, date received, date sent to road camp, time of discharge, race, height, weight, hair and eye color, age, complexion, and remarks about distinguishing physical characteristics.
These records are housed in three boxes and are arranged chronologically and by camp number. Prisoner Status Sheets were completed by the sergeant in charge of each camp and submitted to the Clerk of the State Convict Road Force. Each report lists the name of prisoners who will no longer appear on camp records and reason (pardoned, discharged, escaped, died, etc.).
The Escape and Recapture Reports are housed in one box and one volume. The 1911-1912 and 1915-1916 reports are arranged chronologically and list date of escape, camp, name and number of prisoner. The 1930s reports list camp number, county, name and number of prisoner, race, date escaped, date recaptured and a detailed report of escape and recapture.
Housed in one box the Punishment Reports are arranged chronologically. The records include: camp, name of Sergeant, date of offense, prisoner name, offense, punishment, name of person whom administered punishment.
The two folders of Statement of Prisoners are arranged chronologically. These are statistical reports by camp, listing the number of jail prisoners and convicts on hand the first day of month, number of jail prisoners and convicts received during the month, number recaptured and returned, number discharged, pardoned, died escaped, and cumulative total of prisoners on hand at end of month.
The one folder of Death Reports is arranged chronologically. The attending physician for the camp completed the report. It lists the camp location, date, prisoner name and number, race, place of conviction, date and time of death, cause of death and disposition of body.
This subseries is housed in 8 boxes and is arranged chronologically and by camp therein. The camp sergeant wrote daily in the diary. Topics covered include information about weather, absence of guards, list of convicts and jailmen received, distance men working from camp, visitors, employment/discharge of guards, escapes, movement of camp. However, most entries contain very little information beyond weather, visitors and location.
The Correspondence subseries is housed in 12 boxes [4.16 cu. ft.] and is arranged chronologically and/or by camp number. The correspondence appear to be the files of E.J. Marrin, Chief Clerk, State Convict Road Force or Assistant Superintendent L.H. Jones. The correspondence are usually between the Penitentiary officials (Marrin or Jones) and camp sergeants and concern camp supplies and bills.
This subseries is housed in 19 boxes and contains 24 volumes and includes: payrolls, inventories, requisitions, ration accounts and State Prisoners' Board Accounts. The Payroll records, 1916, 1918, 1922-1925, are arranged by month and by camp therein. The payroll lists the name of guard, days worked, rate and signature. The Inventories, 1908, 1913-1918, are arranged by year and camp therein. The inventories list the equipment, provisions, tools and implements, lights, stationery, clothing, fuel, tobacco, laundry, arms and ammunition, stable and miscellaneous items. The ration accounts, 1915-1916, are arranged by date and by camp therein and lists supplies received and used each month (food, etc.). The State Prisoners' Board Accounts, 1914-1917, are arranged by date and by camp therein. Each account list the name of prisoners (jailmen), locality sent from, race, offense, date received, date of release, number of days served, rate per day for keeping and amount.
The State Convict Lime Grinding Board series is housed in 27 boxes (including five volumes), one oversize folder and contains one volume. It is arranged into four (4) subseries. Subseries have been designated for: A. Minutes; B. Correspondence; C. Financial Records; and D. Records from the Dept. of Agriculture and Commerce. These records include correspondence, minutes, orders, reports, photographs, vouchers, invoices, bills of lading, payrolls and financial records. This series documents the activities of the State Convict Lime Grinding Board.
The State Convict Lime Grinding Board, comprised of the Governor, Superintendent and Commissioner of Agriculture, was created by the General Assembly in 1912. The Board was empowered to build facilities to grind limestone and to use convict labor. The Board was abolished by the state government reorganization act passed by the General Assembly in 1927 and its duties were transferred to the Board of Agriculture and Immigration.
Additional information on the creation of the State Convict Lime Grinding Board may be found in the records of Governor William Hodges Mann (1910-1914), Governor Henry Carter Stuart (1914-1918) and Governor Westmoreland Davis (1918-1922).
This subseries contains one box (one folder and one volume) and is arranged chronologically. These records contain the minutes of the State Convict Lime Grinding Board from 1914 to 1921 and 1923. The board consisted of three members: Governor (chairman), Commissioner of Agriculture and Penitentiary Superintendent. The Board was created by the General Assembly in 1914 and supervised the employment of state penitentiary convicts at State Lime Grinding Plant No. 1 (Staunton) and State Lime Grinding Plant No. 2. (Irvington). The 1927 state government reorganization act abolished the Board and transferred its duties to the Board of Agriculture and Immigration (later renamed Dept. of Agriculture and Commerce. Information in these records includes: correspondence, awarding of contracts, approval of bills and financial information, construction of plants, installation of machinery, and facility improvements. The minutes give insight into the decision-making process and governance of the Stat Convict Lime Grinding Board. The minutes are typed and are not indexed.
This subseries is housed in 20 boxes. The Correspondence subseries is further divided into: B.I. Construction of Plant No. 1, 1914-1915; B.II. Orders (both plants), 1915-1923; B.III. Secretary of State Lime Grinding Board, 1918-1925; B.IV. State Lime Grinding Plant No. 1, 1919-1922; B.V. State Lime Grinding Plant No. 2, 1917-1922; B.VI. Orders for State Lime Grinding Plant No. 2, 1917-1918; B.VII. Orders Shipped, 1917-1922, 1924; and B.VIII. Miscellaneous Records, 1916-1921.
The Construction of Plant No. 1 records are housed in five folders. Correspondence are from the Governor's Office regarding site selection, rail access, purchase and installation of equipment and the construction of State Lime Grinding Plant No. 1 in Staunton, Virginia.
The Orders (both plants), 1915-1923, are housed in 13 boxes. The orders are arranged by first letter of surname, then in reverse chronological order. The correspondence related to orders placed with the State Lime Convict Grinding Board.
The Secretary of State Convict Lime Grinding Board correspondence are housed in two boxes and arranged in reverse chronological order. F.P. Eastman served as Secretary from 1918 to June 1919; H.E. Fitzgerald served from June 1919 to 1925. The correspondence are from the Superintendent of Plant No. 1 in Staunton (R.T. Jones, 1918-1919 and W.F. Smyth), Superintendent of Plant No. 2 in Irvington (J.W. Woodland) and customers. Topics include problems with orders, status of orders, status of Irvington Plan and production reports from each plant.
The State Lime Grinding Plant No. 1 correspondence are housed in one box and are arranged in reverse chronological order. The correspondence are between the Secretary of State Convict Lime Grinding Board (F.P. Eastman and H.E. Fitzgerald) and the Superintendent of Plant No. 1 in Staunton (R.T. Jones, 1918-1919 and W.F. Smyth). Subjects include: plant operations, orders, prisoner escapes, equipment problems, and problems obtaining freight cars from the Chesapeake and Ohio Railway.
Notable documents include: wreck of railroad car halting production, 27 June 1919 (b677, f5); mistakes with orders by Supt. Jones, 30 June 1919 (b677, f5); and Jones replaced by W.F. Smyth, 15 July 1919 and 20 July 1919 (b677, f4).
The State Lime Grinding Plant No. 2 correspondence are housed in two boxes and are arranged in reverse chronological order. The correspondence are between the Secretary of State Convict Lime Grinding Board (F.P. Eastman and H.E. Fitzgerald) and the Superintendent of Plant No. 2 in Irvington (J.W. Woodland (1917-1922) and B.F. Guthrie (1922). Subjects include: equipment for plant, problems with equipment, selection of plant site, selection of Superintendent (J.B. Woodland, 20 March 1917, see 30 March 1917, b678, f5), prisoner discipline, orders, supplies and liquidation of lime when plant closed in 1922.
Notable documents include: letter to Woodland from Fitzgerald, 6 January 1921 stating that the plant has operated at a great loss to the state [no state appropriation to run either plant] (b679, f1); Woodland's last letter, 11 April 1922, mentions he is leaving on 15 April 1922 (b679, f1); B.F. Guthrie's first letter as Supt., 26 April 1922 (b679, f1); letter to Guthrie from Fitzgerald, 21 October 1922, stating that the Convict Lime Board sold all of the ground oyster shell lime at Irvinington plant to J.W. Marshall effective 1 November 1922; and Guthrie informed his salary ends on same day (b679, f1).
Orders for State Lime Grinding Plant No. 2, 1917-1918, are housed in four folders and are arranged by first letter of surname and reverse chronologically therein.
Orders Shipped are housed in four folders and are arranged chronologically.
The Miscellaneous Records, 1916-1921, are housed in three folders. Notable documents: State Board of Health monthly reports for Plant 1 and 2. Each report lists the name of physician, number, name of prisoner, age, date received, weight, vaccinated for small pox and typhoid, evidence of syphilis, days lost and reason why. The following reports are extant: Plant No. 1, May 1919, June 1919, August 1919, December 1919, March 1920, April 1920, August 1920, March 1921, June 1921 and Plant No. 2 undated (b680, f7).
This subseries contains one volume and is housed in five boxes. The Correspondence subseries is further divided by vouchers and Daily Reports of the Superintendent.
Vouchers, 1914-1916, 1923, are housed in two boxes and arranged by voucher number and/or date.
Daily Reports of the Superintendent, 1917-1918, 1920-1924, are housed in three boxes and are arranged in reverse chronological order. The Daily Reports contain invoices and bills of lading for each order made at Plant No. 1 in Staunton. Each invoice lists the customer, date, kind and amount of material ordered, and price.
This subseries is housed in one box (one folder and four volumes) and was originally accessioned with records from the Dept. of Agriculture and Commerce (accession 27951) and added to the Penitentiary collection. The folder contains a picture of the mill at the State Lime Grinding Plant No. 1, Staunton, with Chesapeake and Ohio box car siding, undated., and a picture of the State Lime Grinding Plant No. 1, showing quarry, mill, office, and compound, 1937. The volumes include: Time book and payroll record for employees, November, 1914-January, 1922, 63 p.; Time book and payroll record for employees, January 1, 1922-August 31, 1934, 151 p.; Prisoners' record and plant disbursement record, November, 1914-December, 1922, 349 p.; Prisoners' time record, December 1914-January, 1922, 179 p. The State Lime Grinding Plant No. 1 in Staunton, Virginia, ceased operations on December 31, 1972.
The Financial Records series is housed in six boxes and contains 76 volumes. Series contains a variety of financial records related to accounting, procurement of supplies, pay roll, inmate accounts and transportation expenditures by the Virginia State Penitentiary. These records include account books, cash books, journals, ledgers, and receipt books. The original order and grouping of these volumes is unclear, but an attempt was made by the processing archivist to keep similar records together based upon the headings of each volume and/or its' contents. In many instances, there are significant gaps in type of record and date. The records in this series document various aspects of the financial history of the Virginia State Penitentiary. Researchers should note that the annual reports of the Penitentiary contain financial statements (see Series III. Board of Directors, Subseries C: Annual Reports). Financial information on the State Convict Road Force can be found in Series V. SCRF, Subseries D: Financial Records.
Notable financial records include: the check book for the purchase of the electric chair, 1908 (volume 220), inmate accounts which tracked the money earned and spent by prisoners (volumes 235-237), and pay roll material for Penitentiary guards and staff, 1903-1919 (volumes 218, 219 and 266) and 1945-1947 (volume 267).
The Blueprints and Drawings series is housed in four oversized folders in one map case. Series contains a variety of blueprints and drawings related to improvements or proposed improvements to the Virginia State Penitentiary. This series is not comprehensive. Researchers should search the catalog for other collections containing blueprints and drawings of the Penitentiary.