A Guide to the Records of the Virginia Penitentiary, 1796-1991 (bulk 1906-1970)
A Collection in
the Library of Virginia
Accession Number 41558
![[logo]](http://ead.lib.virginia.edu/vivaead/logos/lva.jpg)
Library of Virginia
The Library of Virginia800 East Broad Street
Richmond, Virginia 23219-8000
USA
Email: archdesk@lva.virginia.gov(Archives)
URL: http://www.lva.virginia.gov/
© 2011 By The Library of Virginia. All Rights Reserved.
Processed by: Roger E. Christman
Administrative Information
Access Restrictions
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).
Use Restrictions
There are no restrictions.
Preferred Citation
Records of the Virginia Penitentiary, [specific series], [dates]. Accession 41558. State Records Collection, The Library of Virginia, Richmond, Virginia.
Acquisition Information
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.
Alternative Form Available
Prisoner Registers and Indexes, 1865-1980, also available on microfilm - Miscellaneous Reels 5989-6004
Processing Information
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.
Historical Information
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.
Scope and Content
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.
Arrangement
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, 1940-1984Contents List
The 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].
- Box 1 and Oversize Box 1.
Series I. Subseries A. Penitentiary Construction Papers, 1797-1799.
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).
- Box 1
Folder 1
Deed, Charles Boush and wife to Governor James Wood on behalf of the Commonwealth of Virginia, recorded 18 July 1797 (tract of land in Norfolk County, 10 acres, for Quarantine Hospital)
- Box 1
Folder 2
Survey of 12 acres in Henrico County and Richmond City for Penitentiary site; land purchased from Thomas Rutherford, 30 March 1797 .
- Box 1
Folder 3
Petition by eight Richmond inhabitants against the proposed location of the Penitentiary, 1797 .
- Box 1
Folder 4
Letter, Thomas Eddy of New York to [Governor James Wood] regarding the penitentiary (see Oversize Box 1, Folder 1a), 23 April 1797 .
- Oversize Box 1
Folder 1a
Letter, Thomas Eddy of New York to [Governor James Wood] regarding the penitentiary, 23 April 1797 .
- Box 1
Folder 5
Letter, Thomas Callis to Governor James Wood, accepting appointment as Superintendent of the building of the penitentiary house, 16 April 1797 .
- Box 1
Folder 6
Contract, Thomas Callis, state appointed "contractor", with Martin Mimms, the latter to lay 600,000 bricks in the gateway, foundations, and cellar stories of the penitentiary, 21 July 1797 .
- Box 1
Folder 7
Letters written by Benjamin Henry Latrobe, architect of the penitentiary, regarding construction of same, 1797 .
- Box 1
Folder 8
Letters written by Benjamin Henry Latrobe, John Shortis, carpenter, and Thomas Callis, regarding the bill presented by Shortis for work done on the penitentiary building, 1797 .
- Box 1
Folder 9
Correspondence regarding the cost and purchasing of materials for the penitentiary, 1797 .
- Box 1
Folder 10
Proposals and bids for construction work on the penitentiary building, 1797-1799 .
- Box 1
Folder 11
Account of work done on the penitentiary building, 1797-1798 .
- Box 1
Folder 1
- Boxes 1-2.
Series I. Subseries B. Letters of Application and Recommendation for Positions of Penitentiary Keeper, Agent and Physician, 1796-1797, 1812-1816 and 1819.
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.
- Box 1
Folder 12
Letters of application and recommendation for position of penitentiary keeper and agent, 1796-1797 and 1812-1813 .
- Box 1
Folder 13
Letters of application and recommendation for position of penitentiary keeper and agent, 1816 .
- Box 1
Folder 14
Letters of application and recommendation of Edward Cahill for position of superintendent keeper, 1812 .
- Box 1
Folder 15
Letters of application and recommendation of John Kelso for position of penitentiary keeper, 1812 and 1816 .
- Box 1
Folder 16
Letters of application and recommendation of David Lewis for position of penitentiary keeper, 1812 and 1816 .
- Box 1
Folder 17
Letters of application and recommendation of Abijah Price for position of penitentiary keeper, 1812 .
- Box 1
Folder 18
Letters of application and recommendation of Ellis Puryear for position of penitentiary keeper, 1812 .
- Box 1
Folder 19
Letters of application and recommendation of Henry Shore for position of penitentiary keeper, 1812 and 1816 .
- Box 1
Folder 20
Letters of application and recommendation of Lambert Smyth for position of penitentiary keeper, 1812 .
- Box 1
Folder 21
Letters of application and recommendation of Lewis Sowell for position of penitentiary keeper, 1812 .
- Box 1
Folder 22
Letters of recommendation of William D. Taylor for position of penitentiary keeper, 1812 .
- Box 1
Folder 23
Letters of recommendation and application of Samuel S. Carter for position of penitentiary agent, 1813 .
- Box 2
Folder 1
Letters of recommendation and application of Richard Armstrong for position of penitentiary keeper, 1816 .
- Box 2
Folder 2
Letters of recommendation and application of James A. Campbell for position of penitentiary agent, 1813, 1815 and 1816 .
- Box 2
Folder 3
Letters of recommendation of Captain Robert Courtney for position of penitentiary keeper, 1816 .
- Box 2
Folder 4
Letters of recommendation and application of Thomas Drake for position of penitentiary keeper, 1816 .
- Box 2
Folder 5
Letters of recommendation and application of Samuel Lemaine for position of penitentiary agent, 1816 .
- Box 2
Folder 6
Letters of recommendation and application of Joseph Mayo for positions of penitentiary agent and keeper, 1816 .
- Box 2
Folder 7
Letters of recommendation and application of Thomas Staples and Stephen Woodson for position of penitentiary agent, 1816 .
- Box 2
Folder 8
Letters of recommendation and application of Philip Triplett for position of penitentiary agent, 1816 .
- Box 2
Folder 9
Letters of recommendation and application of John Wright for position of penitentiary keeper, 1816 .
- Box 2
Folder 10
Letters of recommendation of George Wyatt for position of penitentiary keeper, 1816 .
- Box 2
Folder 11
Letters of application and recommendation for position of penitentiary physician, 1819 .
- Box 1
Folder 12
- Boxes 2-3.
Series I. Subseries C. Board of Inspectors and Visitors, 1800-1820.
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.
- Box 2
Folder 12
Letters regarding appointments of the penitentiary inspectors and visitors, 1800-1801 and 1807 .
- Box 2
Folder 13
Board of Visitors, proceedings, 1807-1808 .
- Box 2
Folder 14
Board of Visitors, proceedings, 1809-1810 .
- Box 2
Folder 15
Board of Visitors, proceedings, 1814-1815 .
- Box 2
Folder 16
Board of Visitors, proceedings, 1816 .
- Box 2
Folder 17
Letters authorizing the penitentiary keeper to inspect other institutions for operational ideas, 1820 .
- Box 3
Volume - Board of Inspectors, Proceedings, 25 April 1800 to 22 March 1803 .
- Box 3
Volume - Board of Visitors, Reports, 12 November 1807 to 20 November 1816 .
- Box 2
Folder 12
- Box 4 and Oversize Box 1.
Series I. Subseries D. Prisoners, 1798-1820.
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).
- Box 4
Folder 1
Penitentiary prisoner lists, 1814, 1815, 1820 and undated .
- Oversize Box 1
Folder 1b
Penitentiary prisoner lists, 1814, 1815 and 1820 .
- Box 4
Folder 2
Petition of William Nash, prisoner, to Governor and Council of State, seeking a pardon, undated .
- Box 4
Folder 3
Papers regarding a pardon sought by Thomas Johnson, prisoner, 1812-1813, 1815-1816 .
- Box 4
Folder 4
Lists of prisoners offering to enlist in the army in exchange for pardons, 16, 18 September 1812 .
- Box 4
Folder 5
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).
- Box 4
Folder 1
- Box 4 and Oversize Box 1.
Series I. Subseries E. Prison Conditions and Investigations, 1800-1824.
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.
- Box 4
Folder 6
Letters and papers concerning the penitentiary, relative to prison policies and construction projects, 1800-1802 .
- Box 4
Folder 7
Affidavits and papers regarding existing conditions at the penitentiary, 1806, 1809, 1813, 1816, 1822-1823 .
- Box 4
Folder 8
Letters concerning the penitentiary, dealing primarily with the operation of the prison and suggested improvements, 1818-1821 .
- Box 4
Folder 9
Letters and papers regarding articles manufactured at the penitentiary and the quality thereof, 1813-1815, 1823-1824 .
- Box 4
Folder 10
Report of a committee set up to organize a classification of the convicts, 14 May 1808 .
- Box 4
Folder 11
House of Delegates, Penitentiary Committee, report, 9 February 1824 .
- Oversize Box 1
Folder 2
Rules and Regulations (original and photostat), 1802 .
- Box 4
Folder 6
- Boxes 5-8 and Oversize Box 1.
Series I. Subseries F. Penitentiary Financial Records, 1800-1865.
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).
- Box 5
Folder 1
Various expenses of the penitentiary, 1800-1803 .
- Box 5
Folder 2
Financial Statements of the Penitentiary, 1807-1818 .
- Box 5
Folder 3
Statements of accounts and inventories of the penitentiary, 1812, 1816-1821 .
- Box 6
Folder 1
Letters concerning articles manufactured at the penitentiary, 1807 and 1816 .
- Box 6
Folder 2
Comparative view of prices of penitentiary articles and similar articles at Richmond stores, undated .
- Box 6
Folder 3
Letters regarding extra compensation received by the penitentiary keeper, 1807, 1814-1815 .
- Box 6
Folder 4
Proposals to furnish rations to the penitentiary, 1807, 1818-1819 .
- Box 6
Folder 5
Invoices and accounts of manufactured articles sent to Abraham and Silas H. Smith, penitentiary agents at Staunton, 1811-1814 .
- Box 6
Folder 6
Reports and Statements of Penitentiary from 14 May 1812 to 30 November 1812 and 1 December 1812 to 30 November 1813 .
- Box 6
Folder 7
Reports and Statements of Penitentiary from 1 December 1813 to 30 June 1816; Inventories of stock on hand at the Penitentiary, 30 November 1812 and 30 November 1816.
- Box 6
Folder 8
Vouchers related to Penitentiary Fire (See Also Oversize Box 1, Folders 3 and 4], 1823 .
- Oversize Box 1
Folder 3
Payroll of Capt. Samuel Cary's Virginia Militia Company, 12 August 1823 to 20 September 1823 .
- Oversize Box 1
Folder 4
Payroll of Capt. Samuel Cary's Virginia Militia Company, 21 September 1823 to 20 October 1823 .
- Box 6
Folder 9
Muster Rolls, Receipt Rolls and Subsistence Account of Capt. Samuel Cary's Virginia Militia Company (See Also Oversize Box 1, Folders 5, 6 and 7), September-October 1823 .
- Oversize Box 1
Folder 5
Muster Roll of Capt. Samuel Cary's Virginia Militia Company, 21 September 1823 to October 1823 .
- Oversize Box 1
Folder 6
Receipt Roll of Capt. Samuel Cary's Virginia Militia Company, 12 August 1823 to 20 September 1823 .
- Oversize Box 1
Folder 7
Receipt Roll of Capt. Samuel Cary's Virginia Militia Company, 21 September 1823 to 20 October 1823 .
- Box 6
Folder 10
Allowances to convicts discharged from penitentiary commencing June 1839 to September 1840 (volume) .
- Box 6
Folder 11
Letter from J.G. Watson, Penitentiary Agent, to the Speaker and House of Delegates, 10 February 1841 .
- Box 6
Folder 12
Accounts, undated .
- Box 6
Folder 13
Resolution of the Board of Directors of the Penitentiary (re: Penitentiary Agent), 23 April 1844 .
- Box 6
Folder 14
Hiring of Convicts from Penitentiary, 4 May 1858-1 July 1863 .
- Box 7
Volume - Penitentiary Day Book, 28 March 1817 to 28 January 1818 .
- Box 8
Folder 1
Invoices of articles manufactured and job work done at the Penitentiary, 15-21 January 1864 (15 January 1864 to 30 March 1865) .
- Box 8
Folder 2
Invoices of articles manufactured and job work done at the Penitentiary, 22 January to 26 September 1864 .
- Box 8
Folder 3
Invoices of articles manufactured and job work done at the Penitentiary, 26 September 1864 to 15 December 1864 .
- Box 8
Folder 4
Invoices of articles manufactured and job work done at the Penitentiary, 16 December 1864 to 30 March 1865 .
- Box 5
Folder 1
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.
- Boxes 9-18. Volumes 1-127. Microfilm Misc. Reels 5989-6004.
Series II. Subseries A. Registers, 1865-1990.
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)).
- Volumes 1-49.
Series II.A.I. Prisoner Registers, 1865-1980.
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.
- Volumes 1-34.
II.A.I.1 Prisoner Registers and Indexes 1865-1942.
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]
- Volume 1
Microfilm Misc. Reel 5989, frame 0001-0242
Prisoner Register No. 1, 12 June 1865 to 19 January 1869 with a list of convicts admitted to Penitentiary prior to 12 June 1865 (partially indexed beginning with M surnames).
- Volume 2
Microfilm Misc. Reel 5989, frame 0243-0326
Prisoner Register No. 2, 19 January 1865 to 24 March 1870 with a list of convicts in penitentiary brought forward from previous register (no index).
- Volume 3
Microfilm Misc. Reel 5989, frame 0327-end of reel
Prisoner Register No. 3, 25 March 1870 to 26 September 1872 with a list of convicts in penitentiary brought forward from previous register (internal index).
- Volume 4
Microfilm Misc. Reel 5990, frame 0001-0102
Prisoner Register No. 4 (part one), 27 September 1872 to 16 March 1876 (internal index).
- Volume 5
Microfilm Misc. Reel 5990, frame 0103-0241
Prisoner Register Book No. 4 (part two), list of convicts in penitentiary brought forward from previous registers (1868-1870) and list of convicts hired out, 1871-1876.
- Volume 6
Microfilm Misc. Reel 5990, frame 0242-0605
Prisoner Register No. 5, 17 March 1876 to 30 December 1884 with a list of convicts in penitentiary brought forward from previous registers.
- Volume 7
Microfilm Misc. Reel 5991, frame 0001-0321
Prisoner Register No. 6, 5 January 1885 to 29 September 1894.
- Volume 8
Microfilm Misc. Reel 5991, frame 0322-0713
Prisoner Register No. 7, 1 October 1894 to 27 September 1902 (Inmate 617 to 4508).
- Volume 9
Microfilm Misc. Reel 5992, frame 0001-0016, 0040-0294
Prisoner Register No. 8, 28 September 1902 to 30 September 1908 (Inmate 4509 to 8140).
- Volume 10
Microfilm Misc. Reel 5992, frame 0297-0548
Prisoner Register No. 9, 1 October 1908 to 4 November 1912 (Inmate 8141 to 11082).
- Volume 11
Microfilm Misc. Reel 5993, frame 0001-0257
Prisoner Register No. 10, 4 November 1912 to 15 April 1916 (Inmate 11083 to 14033).
- Volume 12
Microfilm Misc. Reel 5993, frame 0258-0637
Prisoner Register No. 11, 15 April 1916 to 8 June 1922 (Inmate 14034 to 18162).
- Volume 13
Microfilm Misc. Reel 5994, frame 0001-0394
Prisoner Register No. 12, 8 June 1922 to 5 October 1926 (Inmate 18163 to 21585).
- Volume 14
Microfilm Misc. Reel 5994, frame 0395-0754
Prisoner Register No. 13, 5 October 1926 to 18 October 1929 (Inmate 21586 to 24809).
-
Prisoner Register No. 14, 19 October 1929 to 15 December 1931 (Inmate 24810 to 27773)- NOT EXTANT
- Volume 15
Microfilm Misc. Reel 5995, frame 0002-0352
Prisoner Register No. 15, 16 December 1931 to 4 October 1933 (Inmate 27774 to 31041).
-
Prisoner Register No. 16, 4 October 1933 to 5 July 1935 (Inmate 31042 to 34190) - NOT EXTANT
-
Prisoner Register No. 17, 5 July 1935 and 25 March 1937 (inmate number 34191 to 37360) - NOT EXTANT
-
Prisoner Register No. 18, 25 March 1937 and 16 November 1938 (inmate number 37361 to 40550) - NOT EXTANT
-
Prisoner Register No. 19, 16 November 1938 and 24 October 1940 (inmate number 40551 to 44038) - NOT EXTANT
-
Prisoner Register No. 20, 24 October 1940 and 15 December 1942 (inmate number 44039-47523) - NOT EXTANT
- Volume 16
Microfilm Misc. Reel 6002, frame 0335-0402
Index to Prisoner Register No. 5.
- Volume 17
Microfilm Misc. Reel 6002, frame 0403-0432]
Index to Prisoner Register No. 5.
- Volume 18
Microfilm Misc. Reel 6002, frame 0433-0505
Index to Prisoner Register No. 6.
- Volume 19
Microfilm Misc. Reel 6002, frame 0506-0572
Index to Prisoner Register No. 6.
- Volume 20
Microfilm Misc. Reel 6003, frame 0001-0061
Index to Prisoner Register No. 7.
- Volume 21
Microfilm Misc. Reel 6003, frame 0062-0107
Index to Prisoner Register No. 7.
- Volume 22
Microfilm Misc. Reel 6003, frame 0108-0226
Index to Prisoner Registers No. 7 and No. 8.
- Volume 23
Microfilm Misc. Reel 6003, frame 0227-0287
Index to Prisoner Register No. 8.
- Volume 24
Microfilm Misc. Reel 6003, frame 0288-0327
Index to Prisoner Register No. 9.
- Volume 25
Microfilm Misc. Reel 6003, frame 0328-0363
Index to Prisoner Register No. 10.
- Volume 26
Microfilm Misc. Reel 6003, frame 0364-0450
Index to Prisoner Register No. 11.
-
Index to Prisoner Register No. 12 - NOT EXTANT
- Volume 27
Microfilm Misc. Reel 6004, frame 0002-0057
Index to Prisoner Register No. 13.
- Volume 28
Microfilm Misc. Reel 6004, frame 0058-0111
Index to Prisoner Register No. 14 - REGISTER NOT EXTANT.
- Volume 29
Microfilm Misc. Reel 6004, frame 0112-0165
Index to Prisoner Register No. 15.
- Volume 30
Microfilm Misc. Reel 6004, frame 0166-0220
Index to Prisoner Register No. 16 - REGISTER NOT EXTANT.
- Volume 31
Microfilm Misc. Reel 6004, frame 0221-0273
Index to Prisoner Register No. 17 - REGISTER NOT EXTANT.
- Volume 32
Microfilm Misc. Reel 6004, frame 0274-0327
Index to Prisoner Register No. 18 - REGISTER NOT EXTANT.
- Volume 33
Microfilm Misc. Reel 6004, frame 0328-0383
Index to Prisoner Register No. 19 - REGISTER NOT EXTANT.
- Volume 34
Microfilm Misc. Reel 6004, frame 0384-0437
Index to Prisoner Register No. 20 - REGISTER NOT EXTANT.
- Volume 1
Microfilm Misc. Reel 5989, frame 0001-0242
- Volumes 35-39.
II.A.I.2. Unnumbered Prisoner Registers, 1924-1945.
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]
- Volume 35
Microfilm Misc. Reel 5995, frame 0356-0630
Prisoner Register [no number], 3 January 1924 to 7 August 1930 (Inmate 19253 to 25834).
- Volume 36
Microfilm Misc. Reel 5996, frame 0001-0322
Prisoner Register [no number], 7 August 1930 to 4 March 1935 (Inmate 25835 to 33561)
- Volume 37
Microfilm Misc. Reel 5996, frame 0323-0573
Prisoner Register [no number], 5 March 1935 to 9 December 1938 (Inmate 33562 to 40653).
- Volume 38
Microfilm Misc. Reel 5997, frame 0001-0169
Prisoner Register [no number], 9 December 1938 to 11 December 1942 (Inmate 40654 to 47513).
- Volume 39
Microfilm Misc. Reel 5997, frame 0170-0234
Prisoner Register [no number], 15 December 1942 to 20 February 1945 (Inmate 47514 to 50271)
- Volume 35
Microfilm Misc. Reel 5995, frame 0356-0630
- Volumes 40-49.
II.A.I.3. Prison Books, 1922-1980.
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]
- Volume 40
Microfilm Misc. Reel 5997, frame 0237-0613
Prison Book No. 1, 1922 to 1933 (Inmate 15356 to 29995).
- Volume 41
Microfilm Misc. Reel 5998, frame 0001-0252
Prison Book No. 2, 11 March 1933 to 21 July 1938 (Inmate 29996 to 39995).
- Volume 42
Microfilm Misc. Reel 5998, frame 0253-0514
Prison Book No. 3, 21 July 1938 to 3 December 1944 (Inmate 39996 to 49999).
- Volume 43
Microfilm Misc. Reel 5999, frame 0001-0262
Prison Book No. 4, 3 December 1944 to 15 February 1951 (Inmate 50000 to 59999).
- Volume 44
Microfilm Misc. Reel 5999, frame 0263-0528
Prison Book No. 5, 8 March 1951 to 4 September 1956 (Inmate 60000 to 70035).
- Volume 45
Microfilm Misc. Reel 6000, frame 0001-0253
Prison Book No. 6, 4 September 1956 to 20 July 1961 (Inmate 70036 to 80032).
- Volume 46
Microfilm Misc. Reel 6000, frame 0254-0509
Prison Book No. 7, 20 July 1961 to 28 August 1967 (Inmate 80033 to 89999).
- Volume 47
Microfilm Misc. Reel 6001, frame 0001-0256
Prison Book No. 8, 29 August 1967 to 24 October 1972 (Inmate 90000 to 99999).
- Volume 48
Microfilm Misc. Reel 6001, frame 0257-0459
Prison Book No. 9, 24 October 1972 to 29 April 1976 (Inmate 100000 to 107999).
- Volume 49
Microfilm Misc. Reel 6002, frame 0001-0332
Prison Book No. 10, 29 April 1976 to 10 July 1980 (Inmate 108000 to 121189)
- Volume 40
Microfilm Misc. Reel 5997, frame 0237-0613
- Volumes 1-34.
- Volumes 50-78 and 270.
Series II. Subseries A. Registers, A.II. Records of Convicts Received, 1880-1953.
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.
- Volumes 50.
II.A.II.1. Education, Moral and Social Conditions, 1880-1904.
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.
- Volume 50
Record of Convicts Received during the Fiscal Year, 1880-1881 to 1903-1904 .
- Volume 50
- Volumes 51-59.
II.A.II.2. Prisoner Receipt Books, 1895-1899, 1901-1912, 1910-1915 and 1932-1942.
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.
- Volume 51
1 July 1895 to 19 April 1899.
- Volume 52
October 1901 to December 1907.
- Volume 53
January 1908 to December 1912.
- Volume 54
1 January 1910 to 31 July 1915.
- Volume 55
12 October 1922 to 14 July 1928.
- Volume 56
1 March 1932 to 15 October 1934.
- Volume 57
16 October 1934 to 28 April 1937.
- Volume 58
29 April 1937 to 5 November 1939.
- Volume 59
8 November 1939 to 10 September 1942.
- Volume 51
- Volumes 60-68, 270.
II.A.II.3. Classfication Log Books, undated.
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.
- Volume 60
Inmate 27800 to 34247.
- Volume 61
Inmate 46600 to 54499.
- Volume 62
Inmate 54500 to 62699.
- Volume 63
Inmate 46600 to 55499.
- Volume 64
Inmate 55500 to 64340.
- Volume 65
Inmate 62700 to 70799.
- Volume 66
Inmate 62700 to 70799.
- Volume 67
Inmate 64000 to 67870 (21 February 1952 to 23 June 1953).
- Volume 68
Inmate 63500 to 67899 (17 May 1953 to 17 June 1956).
- Volume 270
Inmate 64000 to 67869.
- Volume 60
- Volumes 69.
II.A.II.4. Ledger of Inmates, ca. 1920-1953.
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.).
- Volume 69
ca. 1920 to 1953 (one volume divided into two parts - 2 boxes).
- Volume 69
- Volumes 70-78.
II.A.II.5. Prisoner Registers-Rough Drafts, 1912-1925 and 1930-1943.
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.
- Volume 70
Prisoner Register, 6 August 1912 to 26 December 1916 (Inmate 10950 to 14519).
- Volume 71
Prisoner Register, 27 December 1916 to 9 January 1922 (Inmate 14520 to 17673).
- Volume 72
Prisoner Register, 9 January 1922 to 28 March 1925 (Inmate 17674 to 20280).
- Volume 73
Prisoner Register, 15 November 1930 to 31 October 1932 (Inmate 26186 to 29341).
- Volume 74
Prisoner Register, 2 November 1932 to 22 November 1934 (Inmate 29342 to 33030).
- Volume 75
Prisoner Register, 24 November 1934 to 30 June 1936 (Inmate 33031 to 35993).
- Volume 76
Prisoner Register, 1 July 1936 to 30 November 1937 (Inmate 35994 to 38599).
- Volume 77
Prisoner Register, 1 December 1937 to 8 March 1940 (Inmate 38600 to 42999).
- Volume 78
Prisoner Register, 9 March 1940 to 26 February 1943 (Inmate 43000 to 47833).
- Volume 70
- Volumes 50.
- Volumes 79-107.
Series II. Subseries A. Registers, A.III. Penitentiary Medical Registers, 1902-1965 and 1990.
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)).
- Volumes 79-80.
II.A.III.1. Hospital Admittance Registers, 1902-1949.
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)).
- Volume 79
1 October 1902 to 28 June 1933.
- Volume 80
1 July 1933 to 22 July 1949.
- Volume 79
- Volumes 81-88.
II.A.III.2. Examination Records of Incoming Inmates, 1926-1959.
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)).
- Volume 81
3 July 1926 to 10 March 1933 (Inmate 21425 to 29996).
- Volume 82
10 March 1933 to 9 February 1937 (Inmate 29997 to 37095).
- Volume 83
9 February 1937 to 18 February 1941 (Inmate 37096 to 44600).
- Volume 84
18 February 1941 to 10 April 1946 (Inmate 44601 to 51799).
- Volume 85
10 April 1946 to 12 May 1950 (Inmate 51800 to 58682).
- Volume 86
13 May 1950 to 20 February 1954 (Inmate 58683 to 65211).
- Volume 87
20 February 1954 to 21 March 1957 (Inmate 65212 to 71101).
- Volume 88
21 March 1957 to 16 September 1959 (Inmate 71102 to 76355).
- Volume 81
- Volumes 89-92.
II.A.III.3. Treatment Registers, 1910-1920, 1927-1941 and 1951-1954.
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)).
- Volume 89
26 August 1910 to 28 February 1920.
- Volume 90
8 January 1927 to 24 April 1934.
- Volume 91
5 January 1935 to 5 July 1941.
- Volume 92
8 May 1951 to 29 June 1954.
- Volume 89
- Volumes 93-95.
II.A.III.4. Records of Operations, 1940-1956.
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)).
- Volume 93
10 July 1940 to 12 August 1946.
- Volume 94
27 July 1946 to 7 January 1952.
- Volume 95
16 January 1952 to 19 June 1956.
- Volume 93
- Volumes 96-103.
II.A.III.5. Records of Dental Examinations, 1942-1949, 1954-1965.
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)).
- Volume 96
9 December 1940 to 22 August 1942.
- Volume 97
24 August 1942 to 18 August 1945.
- Volume 98
20 August 1945 to 31 December 1949.
- Volume 99
1 July 1954 to 28 February 1957.
- Volume 100
1 March 1957 to 31 October 1958.
- Volume 101
3 November 1958 to 10 March 1961.
- Volume 102
13 March 1961 to 30 September 1963.
- Volume 103
1 October 1963 to 31 December 1965.
- Volume 96
- Volumes 104-105.
II.A.III.6. X-Ray Record Books, 1953-1962.
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)).
- Volume 104
6 June 1953 to 16 January 1958.
- Volume 105
6 January 1958 to 16 November 1962.
- Volume 104
- Volume 106.
II.A.III.7. Anthropomorphic Measurements, ca. 1906.
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.
- Volume 106
ca. 1906.
- Volume 106
- Volume 107.
II.A.III.8. Infirmary Log Book, 1990.
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)).
- Volume 107
Isolation Ward, 27 August 1990 to 12 December 1990.
- Volume 107
- Volumes 79-80.
- Boxes 9-17. Volumes 108-113.
Series II. Subseries A. Registers, A.IV. Punishment Records, 1896-1946 and 1953-1968.
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.
- Volumes 108-113.
II.A.IV.1. Punishment Registers and Indexes, 1896-1931 and 1940-1946.
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.
- Volume 108
1896-1905.
- Volume 109
Index to Punishment Book, 1896-1905 .
- Volume 110
1 October 1905 to 8 January 1931.
- Volume 111
1907-1917 (part one).
- Volume 112
1907-1917 (part two).
- Volume 113
1940-1946.
- Volume 108
- Boxes 9-15.
II.A.IV.2. Punishment Reports, 1909 and 1912-1923.
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.
- Box 9
Folder 1
March 1909.
- Box 9
Folder 2
October 1912.
- Box 9
Folder 3
November 1912.
- Box 9
Folder 4
December 1912.
- Box 9
Folder 5
January 1913.
- Box 10
Folder 1
February 1913.
- Box 10
Folder 2
March 1913.
- Box 10
Folder 3
April 1913.
- Box 10
Folder 4
May 1913.
- Box 10
Folder 5
June 1913.
- Box 11
Folder 1
July 1913.
- Box 11
Folder 2
August 1913.
- Box 11
Folder 3
September 1913.
- Box 11
Folder 4
October 1913.
- Box 11
Folder 5
November 1913.
- Box 11
Folder 6
December 1913.
- Box 12
Folder 1
January 1914.
- Box 12
Folder 2
February 1914.
- Box 12
Folder 3
March 1914.
- Box 12
Folder 4
April 1914.
- Box 12
Folder 5
May 1914.
- Box 12
Folder 6
June 1914.
- Box 13
Folder 1
November 1914.
- Box 13
Folder 2
December 1914.
- Box 13
Folder 3
January 1915.
- Box 13
Folder 4
February 1915.
- Box 13
Folder 5
March 1915.
- Box 13
Folder 6
April 1915.
- Box 13
Folder 7
May 1915.
- Box 13
Folder 8
June 1915.
- Box 14
Folder 1
July 1915 to December 1915.
- Box 14
Folder 2
January 1916 to June 1916.
- Box 14
Folder 3
July 1916 to March 1917.
- Box 14
Folder 4
April 1917 to October 1917.
- Box 14
Folder 5
November 1917 to August 1918.
- Box 14
Folder 6
September 1918 to January 1920.
- Box 15
Folder 1
February 1920 to May 1921.
- Box 15
Folder 2
June 1921 to December 1921.
- Box 15
Folder 3
January 1922 to August 1922.
- Box 15
Folder 4
October 1922 to March 1923 and undated.
- Box 9
Folder 1
- Boxes 16-17.
II.A.IV.3. Prisoner's Assigned to "C" Cell Segregation, 1953-1966.
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.
- Box 16
Folder 1
1953-1966 (part one).
- Box 16
Folder 2
1953-1966 (part two).
- Box 16
Folder 3
1953-1966 (part three).
- Box 16
Folder 4
1953-1966 (part four).
- Box 16
Folder 5
1953-1966 (part five).
- Box 17
Folder 1
1953-1966 (part six).
- Box 17
Folder 2
1953-1966 (part seven).
- Box 16
Folder 1
- Box 17.
II.A.IV.4. Report of Good Time Taken and Returned, 1967-1968.
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.
- Box 17
Folder 3
1967-1968.
- Box 17
Folder 3
- Volumes 108-113.
- Box 18. Volumes 114-126.
Series II. Subseries A. Registers, A.V. Registers of Prisoners Pardoned or Paroled, Discharged, Died or Escaped, 1892-1971.
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.
- Volume 114
Monthly Report of Prisoners Received and Discharged, Pardoned, Died and Escaped, February 1892 to November 1912 .
- Volume 115
Monthly Report of Prisoners Received and Discharged, Pardoned, Died and Escaped, November 1912 to November 1924 .
- Volume 116
Daily Record of Prisoners, November 1902 to January 1911 .
- Volume 117
Daily Record of Prisoners, February 1911 to July 1936 .
- Volume 118
Register of Prisoners sent to State Farm, 1897-1918 .
- Volume 119
Register of Prisoners Pardoned, Paroled, Discharged, Died or Escaped, October 1902 to September 1921 .
- Volume 120
Register of Prisoners Pardoned, Paroled, Discharged, Died or Escaped, October 1921 to July 1929 .
- Volume 121
Day Book, January 1933 to December 1940 .
- Volume 122
Register of Prisoners Pardoned, Paroled, Discharged, Died or Escaped, July 1937 to November 1953 .
- Volume 123
Register of Prisoners Pardoned, Paroled, Discharged, Died or Escaped, December 1953 to April 1971 .
- Volume 124
Death Register, 1926-1951 .
- Volume 125
Daily Record of Prisoners, 1 April 1906 to 11 September 1926 .
- Volume 126
Daily Record of Prisoners, 6 July 1940 to 26 November 1941 .
- Box 18
Folder 1
Monthly Discharge and Parole Lists, 1953-1956 .
- Box 18
Folder 2
Monthly Discharge and Parole Lists, 1957-1959 .
- Box 18
Folder 3
Monthly Discharge and Parole Lists, 1960-1961 .
- Volume 114
- Box 18.
Series II. Subseries A. Registers, A.VI. Pardon Applications, 1901, 1903, 1905-1908, 1911.
There are two folders of pardon applications. Files are arranged alphabetically and consist of prisoner record, pardon application and supporting letters and petitions.
- Box 18
Folder 4
Clem Bacon, 3233, August 1906 .
- Box 18
Folder 4
Samuel Braxton, 5303, 8 February 1905 .
- Box 18
Folder 4
Granville Burchett, 6231, 10 May 1906 .
- Box 18
Folder 4
Roland Campbell, 5622, July 1906 .
- Box 18
Folder 4
E.T. Jeff Cole, undated .
- Box 18
Folder 5
Wallace Compton, 6967, January 1908 .
- Box 18
Folder 5
Herman Getz, 9516, May 1911 .
- Box 18
Folder 5
Francis Gray, 4618, 8 April 1908 .
- Box 18
Folder 5
John Harland, March 1901 .
- Box 18
Folder 5
Earnest and Thomas Johnson, 6832 and 6833, October 1907 .
- Box 18
Folder 5
William Jones, 1631, 11 July 1906 .
- Box 18
Folder 5
Samuel Miller, November 1911 .
- Box 18
Folder 5
Yank Miller, 6543, 15 April 1908 .
- Box 18
Folder 5
Henry Nicholson, 4873, January 1905 .
- Box 18
Folder 5
John Smith, 4262, 11 July 1903 .
- Box 18
Folder 5
Joseph Upshur, July 1909 .
- Box 18
Folder 4
- Box 18.
Series II. Subseries A. Registers, A.VII. Parole Applications, 1913-1914.
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.
- Box 18
Folder 6
W.M. Barton, 11296, 7 April 1914 .
- Box 18
Folder 6
Patrick Bolling, 9567, 29 January 1914 .
- Box 18
Folder 6
Bennie Brown, 9080, 13 March 1914 .
- Box 18
Folder 6
William Cardwell, 10268, 2 March 1914 .
- Box 18
Folder 6
Andrew Carey, 9072, 19 May 1914 .
- Box 18
Folder 6
Emory Carter, 11350, 17 March 1914 .
- Box 18
Folder 6
Robert E. Cassady, 11404, 21 March 1914 .
- Box 18
Folder 6
James Chamblin, 5860, 21 March 1914 .
- Box 18
Folder 6
James Daniels, 9668, 23 June 1913 .
- Box 18
Folder 6
James Davenport, 9963, 24 November 1913 .
- Box 18
Folder 6
James Henry Davis, 9209, 30 March 1914 .
- Box 18
Folder 6
Fred Dye, 7861, 13 March 1914 .
- Box 18
Folder 6
Wash Fields, 4169, 17 January 1913 .
- Box 18
Folder 6
Willie Gordon, 11369, 17 March 1914 .
- Box 18
Folder 6
Nick Graves, 9595, 13 March 1914 .
- Box 18
Folder 7
Charlie Haskins, 7572, 20 March 1914 .
- Box 18
Folder 7
Richard Holmes, 7370, 17 March 1914 .
- Box 18
Folder 7
Henry Holt, 10867, July 1913 .
- Box 18
Folder 7
John Jackson, 10663, 17 March 1914 .
- Box 18
Folder 7
Charles Johnston, 10590, 14 March 1914 .
- Box 18
Folder 7
Mallie Jones, 10990, 4 April 1914 .
- Box 18
Folder 7
W.K. Jones, 10847, 13 March 1914 .
- Box 18
Folder 7
Floyd Lindsey, 11166, 19 March 1914 .
- Box 18
Folder 7
Stephen Love, 6760, 30 March 1914 .
- Box 18
Folder 7
Troy Marshall, 10656, 4 March 1914 .
- Box 18
Folder 7
Peter Monroe, 11476, 12 April 1914 .
- Box 18
Folder 7
James Pierson, 10924, 23 February 1914 .
- Box 18
Folder 7
Delaware Pleasants, 8333, 13 March 1914 .
- Box 18
Folder 7
John Rigney, 11653, 7 April 1914 .
- Box 18
Folder 7
Woody Simpson, 9520, 13 March 1914 .
- Box 18
Folder 7
John Smith, 7175, 24 December 1913 .
- Box 18
Folder 7
George Stevens, 11466, 9 April 1914 .
- Box 18
Folder 7
Sterling Tabb, 9568, 21 April 1914 .
- Box 18
Folder 7
Augustus Taylor, 5264, 13 March 1914 .
- Box 18
Folder 7
Ernest Turtty, 10298, 13 March 1914 .
- Box 18
Folder 7
Henry Venable, 11456, 7 April 1914 .
- Box 18
Folder 7
John Walker, 6632, 27 March 1914 .
- Box 18
Folder 7
Junius Walker, 8446, 13 March 1914 .
- Box 18
Folder 7
John Williams, 5671, 4 April 1914 .
- Box 18
Folder 7
Charles Wilson, 5282, 7 April 1914 .
- Box 18
Folder 7
Robert Wood, 9181, 14 January 1914 .
- Box 18
Folder 6
- Volumes 1-49.
- Boxes 19-349, 694-696. Volume 127.
Series II. Subseries B. Photographs and Negatives, 1906-1961, 1965-1966.
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.
- Boxes 19-40, 694-695. Volume 127.
Series II.B.I. Inmate Photographs, ca 1906-1914, 1934-1940 and 1965-1966.
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.
- Box 19
Photographs of Executed Prisoners, 1 - 60; and Inmates, 144 - 5307.
- Box 20
5308-6430.
- Box 21
6431-7046.
- Box 22
31980-32659.
- Box 23
32660-33289.
- Box 24
33290-33899.
- Box 25
33900-34509.
- Box 26
34510-35149.
- Box 27
35150-35799.
- Box 28
35800-36429.
- Box 29
36430-37059.
- Box 30
37060-37699 [37566, 37611-37624, 37632 missing].
- Box 31
37700-38349 [37875 missing].
- Box 32
38350-38999 [38998 missing].
- Box 33
39000-39149.
- Box 34
12100-12199; 39150-39799.
- Box 35
39800-40499.
- Box 36
40500-41190.
- Box 37
41191-41699.
- Box 38
41700-42450 [42272-42273 missing].
- Box 39
42451-42899 [42757, 42828 missing].
- Box 40
39285 (2), 39303 (2), 39421 (2), 39462 (2), 39775 (2), 39809 (2), 39946 (2), 39968 (2), 39979 (2), 40030 (2-3), 40143, 41978 (2), 42006 (2-3), 42039 (2-3), 42251 (2-3), 42374 (2), 42450 (2), 42519 (2), 42632 (2), 42717 (2) OVERSIZE.
- Box 694
Original prints filed with negatives.
- Box 695
Original prints filed with negatives.
- Volume 127
86875 - 88378, 1 July 1965 to 30 June 1966 .
- Box 19
- Boxes 41-45.
Series II.B.II. Photographs of Escaped Inmates, 1908, 1910 and 1912-1935.
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.
- Box 41
760-12956.
- Box 42
13020-17597.
- Box 43
17600-21983.
- Box 44
22017-27502.
- Box 45
27503-34093.
- Box 41
- Boxes 46-349, 696.
Series II.B.III. Inmate Negatives, 1906-1914 and 1934-1961.
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.
- Boxes 46-184, 696.
II.B.III.1. Glass Plate Negatives, 1906-1914.
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.
- Box 46
144-1763.
- Box 47
1860-2824.
- Box 48
2825-3338.
- Box 49
3340-3723.
- Box 50
3754-4079.
- Box 51
4080-4333.
- Box 52
4334-4544.
- Box 53
4553-4687.
- Box 54
4689-4825.
- Box 55
4826-4996.
- Box 56
4997-5136.
- Box 57
5145-5272.
- Box 58
5273-5381.
- Box 59
5382-5495.
- Box 60
5505-5619.
- Box 61
5620-5699.
- Box 62
5700-5777.
- Box 63
5779-5853.
- Box 64
5854-5932.
- Box 65
5933-6012.
- Box 66
6016-6110.
- Box 67
6111-6191.
- Box 68
6192-6254.
- Box 69
6255-6314.
- Box 70
6315-6371.
- Box 71
6373-6430.
- Box 72
6431-6481.
- Box 73
6482-6532.
- Box 74
6534-6586.
- Box 75
6588-6637.
- Box 76
6638-6691.
- Box 77
6692-6747.
- Box 78
6748-6798.
- Box 79
6799-6846.
- Box 80
6847-6895.
- Box 81
6896-6945.
- Box 82
6946-6995.
- Box 83
6996-7049.
- Box 84
7050-7103.
- Box 85
7104-7155.
- Box 86
7156-7211.
- Box 87
7212-7259.
- Box 88
7260-7318.
- Box 89
7319-7371.
- Box 90
7372-7424.
- Box 91
7425-7479.
- Box 92
7480-7532.
- Box 93
7533-7585.
- Box 94
7586-7640.
- Box 95
7641-7686.
- Box 96
7687-7738.
- Box 97
7739-7791.
- Box 98
7792-7841.
- Box 99
7842-7897.
- Box 100
7898-7946.
- Box 101
7947-8002.
- Box 102
7947-8002.
- Box 103
8054-8105.
- Box 104
8106-8157.
- Box 105
8158-8206.
- Box 106
8207-8256.
- Box 107
8257-8307.
- Box 108
8308-8357.
- Box 109
8358-8409.
- Box 110
8410-8459.
- Box 111
8460-8510.
- Box 112
8511-8558.
- Box 113
8559-8609.
- Box 114
8610-8660.
- Box 115
8661-8710.
- Box 116
8711-8760.
- Box 117
8761-8810.
- Box 118
8811-8863.
- Box 119
8864-8910.
- Box 120
8911-8960.
- Box 121
8961-9010.
- Box 122
9011-9060.
- Box 123
9061-9110.
- Box 124
9111-9160.
- Box 125
9161-9213.
- Box 126
9214-9267.
- Box 127
9268-9319.
- Box 128
9320-9372.
- Box 129
9373-9423.
- Box 130
9424-9473.
- Box 131
9474-9525.
- Box 132
9526-9576.
- Box 133
9577-9627.
- Box 134
9628-9679.
- Box 135
9680-9731.
- Box 136
9732-9782.
- Box 137
9783-9833.
- Box 138
9834-9882.
- Box 139
9883-9932.
- Box 140
9933-9982.
- Box 141
9983-10032.
- Box 142
10033-10082.
- Box 143
10083-10132.
- Box 144
10133-10182.
- Box 145
10183-10232.
- Box 146
10233-10282.
- Box 147
10283-10332.
- Box 148
10333-10382.
- Box 149
10383-10428.
- Box 150
10429-10478.
- Box 151
10479-10529.
- Box 152
10530-10579.
- Box 153
10580-10629.
- Box 154
10630-10679.
- Box 155
10680-10729.
- Box 156
10730-10781.
- Box 157
10782-10831.
- Box 158
10832-10881.
- Box 159
10882-10931.
- Box 160
10932-10981.
- Box 161
10982-11031.
- Box 162
11032-11081.
- Box 163
11082-11131.
- Box 164
11132-11181.
- Box 165
11182-11231.
- Box 166
11232-11281.
- Box 167
11282-11331.
- Box 168
11332-11381.
- Box 169
11382-11431.
- Box 170
11432-11481.
- Box 171
11482-11531.
- Box 172
11532-11581.
- Box 173
11582-11631.
- Box 174
11632-11681.
- Box 175
11682-11731.
- Box 176
11732-11782.
- Box 177
11783-11832.
- Box 178
11833-11882.
- Box 179
11883-11932.
- Box 180
11933-11982.
- Box 181
11983-12032.
- Box 182
12033-12082.
- Box 183
12083-12099; Executions, 1-33.
- Box 184
Executions, 34-60; Unidentified Executions.
- Box 696
Broken and Damaged.
- Box 46
- Boxes 185-195.
II.B.III.2. Duplicate Negatives made by Northeast Document Conservation Center,
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.
- Box 185
12100-12199; 39150-39459.
- Box 186
39460-39859.
- Box 187
39860-40239.
- Box 188
40240-40605.
- Box 189
40606-40979.
- Box 190
40980-41349.
- Box 191
41350-41699.
- Box 192
41700-42080.
- Box 193
42081-42499.
- Box 194
42500-42899.
- Box 195
39285 (2), 39303 (2), 39421 (2), 39462 (2), 39775 (2), 39809 (2), 39946 (2), 39968 (2), 39979 (2), 40030 (2, 3), 40143 (2, 3), 40245 (2), 40552 (2), 40795; 41017 (2); 41019; 41070; 41212; 41315; 41363; 41410; 41572; 41978 (2), 42006 (2, 3), 42039 (2, 3), 42251 (2, 3), 42374 (2), 42450 (2), 42519 (2), 42632 (2), 42717 (2) OVERSIZE
- Box 185
- Boxes 196-206.
II.B.III.3. Interpositives made by Northeast Document Conservation Center,
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.
- Box 196
12100-12199; 39150-39459.
- Box 197
39460-39859.
- Box 198
39860-40239.
- Box 199
40240-40605.
- Box 200
40606-40979.
- Box 201
40980-41349.
- Box 202
41350-41699.
- Box 203
41700-42080.
- Box 204
42081-42499.
- Box 205
42500-42899.
- Box 206
39285 (2), 39303 (2), 39421 (2), 39462 (2), 39775 (2), 39809 (2), 39946 (2), 39968 (2), 39979 (2), 40030 (2, 3), 40143 (2, 3), 40245 (2), 40552 (2), 40552 (2), 40795; 41017 (2); 41019; 41070; 41212; 41315; 41363; 41410; 41572; 41978 (2), 42006 (2, 3), 42039 (2, 3), 42251 (2, 3), 42374 (2), 42450 (2), 42519 (2), 42632 (2), 42717 (2) OVERSIZE.
- Box 196
- Boxes 207-217.
II.B.III.4a. Original Negatives - Not Duplicated (Prints made),
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.
- Box 207
32930-33409 [no negatives for 32980 - 33279, 33330 - 33379].
- Box 208
33410-33729 [no negatives for 33430 - 33589, 33640 - 33689].
- Box 209
33730-33839.
- Box 210
33840-33959.
- Box 211
33960-34119 [no negatives for 34040-34089].
- Box 212
34120-34439 [no negatives for 34140-34339] .
- Box 213
34590-34889 [no negatives for 34440-34589, 34640-34849].
- Box 214
34890-35099 [no negatives for 35100-35149].
- Box 215
35150-35199; 36400-36579 [no negatives for 35200-36399].
- Box 216
36580-37059.
- Box 217
37060-37120.
- Box 207
- Boxes 218-231.
II.B.III.4b. Original Negatives - Duplicated (Prints made),
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).
- Box 218
12100-12199; 39150-39199.
- Box 219
39200-39499.
- Box 220
39500-39835.
- Box 221
39836-40028.
- Box 222
40029-40217.
- Box 223
40218-40410.
- Box 224
40411-40605.
- Box 225
40606-40729.
- Box 226
40730-41079.
- Box 227
41080-41429.
- Box 228
41430-41699.
- Box 229
41700-42099.
- Box 230
42100-42499.
- Box 231
42500-42899
- Box 218
- Boxes 232-349.
II.B.III.4c. Original Negatives (Safety Film) - Not Duplicated (No Prints made),
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.
- Box 232
42900-42979.
- Box 233
42980-43329 [42981 missing].
- Box 234
43330-43679.
- Box 235
43680-44029 [43695, 43820, 43821, 43857 missing].
- Box 236
44030-44379.
- Box 237
44380-44729 [44427, 44452 missing].
- Box 238
44730-45079.
- Box 239
45080-45429 [45323 missing].
- Box 240
45430-45779 [45570 missing].
- Box 241
45780-46129.
- Box 242
46130-46479 [46360 - 46369 missing].
- Box 243
46480-46829 [46602, 46630, 46631, 46632, 46714, 46715, 46716, 46722, 46723 missing].
- Box 244
46830-47179.
- Box 245
47180-47529.
- Box 246
47530-47879 [47849, 47850 missing].
- Box 247
47880-48229 [48050, 48057, 48058, 48060 missing].
- Box 248
48230-48579 [48382 missing].
- Box 249
48580-48929.
- Box 250
48930-49229 [49053 missing].
- Box 251
49230-49559.
- Box 252
49560-49879.
- Box 253
49880-50199.
- Box 254
50200-50499.
- Box 255
50500-50799.
- Box 256
50800-51099.
- Box 257
51100-51399.
- Box 258
51400-51699.
- Box 259
51700-51999.
- Box 260
52000-52299.
- Box 261
52300-52599.
- Box 262
52600-52899.
- Box 263
52900-53199.
- Box 264
53200-53499.
- Box 265
53500-53799.
- Box 266
53800-54099 [53839, John Bailey, Died in Hospital, no picture].
- Box 267
54100-54399.
- Box 268
54400-54699.
- Box 269
54700-54999.
- Box 270
55000-55299.
- Box 271
55300-55599.
- Box 272
55600-55899.
- Box 273
55900-56199.
- Box 274
56200-56499.
- Box 275
56500-56799.
- Box 276
56800-57099.
- Box 277
57100-57399.
- Box 278
57400-57699.
- Box 279
57700-57999 [57768, Sam Brooks, No Negative, Died in Hospital, 2-15-1950]; [57872, 57937, 57938, 57957 missing].
- Box 280
58000-58299 [58065, 58128, 58151, 58265 missing].
- Box 281
58300-58649 [58361, 58362 missing].
- Box 282
58650-58999 [58651, 58682 missing].
- Box 283
59000-59349 [59291, 59295, 59315 missing].
- Box 284
59350-59699 [59446, 59447, 59448, 59463, 59499, 59500, 59501, 59502, 59537, 59538, 59587, 59588, 59589, 59599, 59600, 59639, 59693 missing].
- Box 285
59700-60049 [59712, 59713, 59734, 59735, 59736, 59830, 59871, 59872, 59897, 59931, 59932, 59933, 59934, 59942, 59963, 59969, 59970,60000, 60001, 60002 missing].
- Box 286
60050-60399 [60091, 60107, 60108, 60117, 60121, 60158, 60159, 60160, 60170, 60206, 60226, 60269, 60281, 60316, 60316 missing].
- Box 287
60400-60749 [60563, 60564, 60565, 60596, 60703, 60704, 60708, 60709, 60710, 60711, 60723 missing].
- Box 288
60750-61099 [60754, 60761, 60860, 60888, 60923, 60934, 60944, 61000, 61001, 61002, 61003, 61017, 61024, 61027, 61054 missing].
- Box 289
61100-61449 [61112, 61113, 61177, 61189, 61190, 61199, 61247, 61339, 61345, 61346, 61348, 61380, 61398 missing].
- Box 290
61450-61799 [61499, 61500, 61508, 61541, 61560, 51564, 61570, 61592, 61593, 61595, 61598, 61599, 61740, 61741, 61742, missing].
- Box 291
61800-62149 [61827, 61840, 61944, 61956, 61957, 61969, 61970, 61994, 62011, 62022, 62023, 62046, 62114, 62115, 62118 missing].
- Box 292
62150-62529 [62171, 62172, 62192, 62193, 62194, 62195, 62304, 62305, 62306, 62326, 62327, 62334, 62335, 62406, 62443, 62492, $62493, 62494, 62495 missing].
- Box 293
62530-62909 [62571, 62628, 62656, 62672, 62689, 62690, 62691, 62693, 62737, 62738, 62785, 62796, 62797, 62801, 62810, 62816, 62817, 62845, 62862, 62874 missing].
- Box 294
62910-63279 [62983, 62992, 62998, 62999, 63000, 63001, 63030, 63031, 63032, 63033, 63149, 63179, 63218 missing].
- Box 295
63280-63549 [63283, 63284, 63285, 63286, 63292, 63293, 63294, 63295, 63311, 63312, 63313, 63314, 63325, 63375, 63428, 63429, 63430, 63431, 63432, 63433, 63441, 63498, 63510, 63511, 63512, 63523, 63524 missing].
- Box 296
63550-63819 [63604, 63605, 63642, 63643, 63644, 63645, 63691, 63703, 63704, 63705, 63735, 63736, 63769, 63770, 63771 missing].
- Box 297
63820-64079 [63869, 63870, 63875, 63876, 63891, 63905, 63910, 63911, 63929, 63930, 63984, 63987, 63988, 63989, 64003, 64035, 64036, 64037, 64073, 64074, 64075 missing].
- Box 298
64080-64339 [64095, 64112, 64113, 64114, 64115, 64116, 64194, 64195, 64209, 64216, 64240, 64293, 64331, 64332 missing].
- Box 299
64340-64599 [64365, 64406, 64448, 64468, 64483, 64493, 64514, 64549, 64572, 64578, 64581 missing].
- Box 300
64600-64839 [64657, 64685, 64694, 64695, 64696, 64697, 64751, 64808 missing].
- Box 301
64840-65099 [64872, 64973, 64986, 64987, 65002, 65052, 65090 missing].
- Box 302
65100-65369 [65140, 65153, 65204, 65250, 65251, 65252, 65270, 65271, 65273, 65274, 65279, 65285, 65342, 65343 missing].
- Box 303
65370-65669 [65395, 65396, 65397, 65418, 65419, 65437, 65438, 65563, 65579, 65587, 65610, 65611, 65612, 65627, 65628, 65629, 65643, missing].
- Box 304
65670-65969 [65720, 65721, 65722, 65723, 65760, 65783, 65790, 65827, 65828, 65916, 65917, 65918, 65919, 65920, 65942, 65945, 65959 missing].
- Box 305
65970-66269 [65984, 65985, 66090, 66096, 66115, 66123, 66144, 66145, 66152, 66183, 66263 missing].
- Box 306
66270-66568 [66291, 66292, 66293, 66302, 66303, 66304, 66339, 66340, 66352, 66361, 66362, 66403, 66419, 66421, 66423, 66424, 66448, 66458, 66459, 66569 missing].
- Box 307
66572-66869 [66570, 66571, 66573, 66574, 66575, 66577, 66578, 66590, 66608, 66617, 66618, 66701, 66704, 66743, 66744, 66805, 66843, 66844 missing].
- Box 308
66870-67169 [66887, 66888, 66917, 66918, 66975, 66976, 66995, 66996, 67043, 67071, 67072, 67145, 67159, 67160 missing].
- Box 309
67170-67469 [67245, 67270, 67271, 67309, 67310, 67311, 67352, 67415, 67420, 67455 missing].
- Box 310
67470-67769 [67480, 67481, 67486, 67487, 67505, 67584, 67585, 67586, 67600, 67617, 67652, 67653, 67654, 67656, 67676, 67724, 67728, 67758, 67768 missing].
- Box 311
67770-68049 [67773, 67845, 67846, 67847, 67848, 67849, 67850, 67897, 67911, 67970, 67971, 67972, 68030, 68044 missing].
- Box 312
68050-68349 [68180, 68181, 68186, 68244, 68261, 68311 missing].
- Box 313
68350-68649 [68384, 68385, 68390, 68442, 68497, 68498, 68547, 68548, 68593, 68627, 68628, 68640, 68646 missing].
- Box 314
68650-68949 [68665, 68754, 68807, 68910, 68918, 68937, 68938 missing].
- Box 315
68950-69249 [68953, 69042, 69088, 69112, 69113, 69128, 69179, 69184, 69185, 69192 missing].
- Box 316
69250-69549 [69319, 69322, 69323, 69337, 69352, 69364, 69424, 69468, 69469, 69474, 69547 missing].
- Box 317
69550-69848 [69621, 69622, 69623, 69694, 69697, 69700, 69717, 69727, 69732, 69808, 69849 missing].
- Box 318
69850-70149 [69966, 69967, 69968, 69981, 69982, 69983, 69984, 70050, 70051, 70052, 70062, 70063, 70069, 70076, 70077, 70113, 70115, 70142 missing].
- Box 319
70150-70449 [70199, 70200, 70282, 70283, 70284, 70287, 70305, 70311, 70347, 70383, 70384, 70443, 70444 missing].
- Box 320
70450-70749 [70451, 70492, 70524, 70538, 70539, 70573, 70574, 70618, 70639, 70644, 70665, 70666, 70713, 70714, 70748 missing].
- Box 321
70750-71049 [70798, 70804, 70836, 70884, 70885, 70900, 70923, 70933, 70935, 70961, 70965, 71006 missing].
- Box 322
71050-71349 [71078, 71079, 71080, 71081, 71109, 71141, 71196, 71197, 71198, 71253, 71324 missing].
- Box 323
71350-71649 [71357, 71358, 71359, 71373, 71442, 71443, 71444, 71481, 71517, 71518, 71556, 71557, 71558, 71563, 71564, 71591, 71592 missing].
- Box 324
71650-71949 [71664, 71665, 71694, 71695, 71787, 71788, 71854, 71866, 71883, 71884, 71885, 71886 missing].
- Box 325
71950-72249 [71978, 71979, 71982, 72072, 72129, 72158, 72195, 72225, 72242, 72243 missing].
- Box 326
72250-72549 [72257, 72260, 72277, 72283, 72284, 72333, 72334, 72424, 72425, 72462, 72524 missing].
- Box 327
72550-72849 [72606, 72641, 72642, 72643, 72646, 72647, 72671, 72750, 72807, 72808 missing].
- Box 328
72850-73149 [72931, 72965, 72979, 73048, 73061, 73081, 73097, 73125 missing].
- Box 329
73150-73449 [73161, 73253, 73260, 73326, 73371, 73376, 73405, 73406, 73434 missing].
- Box 330
73450-73749 [73456, 73468, 73517, 73676, 73691 missing].
- Box 331
73750-74049 [73765, 73766, 73819, 73856, 73857, 73960, 73994, 73995, 73996, 73997, 74007, 74008 missing].
- Box 332
74050-74349 [74062, 74063, 74071, 74116, 74117, 74136, 74142, 74192, 74212, 74213, 74230, 74245, 74270, 74272, 74273, 74338, 74339 missing].
- Box 333
74350-74649 [74377, 74378, 74420, 74468, 74469, 74470, 74590, 74591, 74592, 74593, 74594, 74641, 74647 missing].
- Box 334
74650-74949 [74688, 74697, 74698, 74752, 74793, 74794, 74806,, 74842, 74872, 74873 missing].
- Box 335
74950-75249 [74952, 75109, 75135, 75136, 75179, 75180, 75184, 75185 missing].
- Box 336
75250-75549 [75258, 75279, 75327, 75374, 75406, 75495, 75496, 75506, 75507, 75508, 75509, 75539 missing].
- Box 337
75550-75849 [75565, 75571, 75577, 75621, 75722, 75723, 75724, 75805, 75806, 75818 missing].
- Box 338
75850-76149 [75869, 75896, 75936, 75949, 75985, 75986, 76067 missing].
- Box 339
76150-76446 [76196, 76199, 76250, 76269, 76359, 76360, 76447, 76448, 76449 missing].
- Box 340
76452-76749 [76450, 76451, 76468. 76469, 76495, 76516, 76531, 76574, 76588, 76637, 76647, 76648, 76709 missing].
- Box 341
76754-77049 [76750, 76751, 76752, 76753, 76928, 76929, 76930, 76971, 76994 missing].
- Box 342
77050-77349 [77080, 77122, 77123, 77124, 77134, 77135, 77136, 77163, 77177, 77178, 77179, 77197, 77224, 77250, 77251, 77252, 77332 missing].
- Box 343
77350-77649 [77359, 77360, 77400, 77410, 77474, 77516, 77553, 77576, 77626, 77627 missing].
- Box 344
77650-77949 [77684, 77685, 77686, 77850, 77851, 77918, 77919, 77920, 77932, 77933 missing].
- Box 345
77950-78249 [77995, 77996, 77997, 78111, 78127, 78136, 78198 missing].
- Box 346
78250-78549 [78271, 78272, 78273, 78286, 78287, 78288, 78289, 78427, 78463, 78464 missing].
- Box 347
78551-78848 [78550, 78615, 78616, 78620, 78621, 78622, 78651, 78674, 78675, 78679, 78756, 78804, 78805, 78806, 78817, 78843, 78844, 78845, 78849, 78850 missing].
- Box 348
78851-79149 [78850, 78917, 78941, 78977, 78978, 79034 missing].
- Box 349
79150-79449, 79648, 79701, 80960-80968 [79160, 79177, 79188, 79215, 79272, 79306, 79307, 79405, 79406 missing].
- Box 232
- Boxes 46-184, 696.
- Boxes 19-40, 694-695. Volume 127.
- Boxes 350-365.
Series II. Subseries C. Penitentiary Commitment Orders, 1865-1896.
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.
- Box 350
Folder 1
Adair, Jefferson - Anderson, William.
- Box 350
Folder 2
Armistead, Laura - Ayres, Wesley.
- Box 350
Folder 3
Bacon, Albert - Banks, George.
- Box 350
Folder 4
Banks, Rebecca - Baylor, Henry.
- Box 350
Folder 5
Beal, Boas - Bishop, Nelson.
- Box 351
Folder 1
Bissell, Joe - Booth, Jenny.
- Box 351
Folder 2
Bosman, E. - Braxton, Carter.
- Box 351
Folder 3
Braxton, Charles - Brooks, William.
- Box 351
Folder 4
Brown, Albert - Brown, John Thomas.
- Box 351
Folder 5
Brown, Joshua - Burnes, Daniel.
- Box 351
Folder 6
Burrel, Thomas - Byrd, Jr., William.
- Box 352
Folder 1
Caldwell, Berry - Canady, Andrew.
- Box 352
Folder 2
Carney, Massie - Carter, John.
- Box 352
Folder 3
Carter, Mary - Chapman, Charles.
- Box 352
Folder 4
Chapman, Herbert - Church, John W.
- Box 352
Folder 5
Church, William - Clarke, Edward W.
- Box 352
Folder 6
Clarke, James - Coble, C.C.
- Box 353
Folder 1
Colbert, M. - Coleman, Richard.
- Box 353
Folder 2
Coleman, Robert - Conner, Joseph.
- Box 353
Folder 3
Cook, Allen - Corum, Enoch.
- Box 353
Folder 4
Cousin, Henry - Crawford, William.
- Box 353
Folder 5
Creekmore, John - Curtis, William.
- Box 353
Folder 6
Dabney, John F. - Davis, Edward.
- Box 354
Folder 1
Davis, Elijah - Dickinson, Levi.
- Box 354
Folder 2
Dickinson, Robert Henry - Dorcas, Charles R.
- Box 354
Folder 3
Dorsey, George - Edwards, John.
- Box 354
Folder 4
Edwards, Thomas - Ewell, Wesley;
- Box 354
Folder 5
Felon, Herbert - Forbes, William H.
- Box 354
Folder 6
Ford, Edward - Furr, David.
- Box 355
Folder 1
Gaines, Thomas - Giles, Wesley.
- Box 355
Folder 2
Gill, William - Goodman, Thomas A.
- Box 355
Folder 3
Gordon, Barbara - Grymes, E. Buford.
- Box 355
Folder 4
Hackley, William - Harmon, George.
- Box 355
Folder 5
Harris, Eddie - Harris, William H.
- Box 355
Folder 6
Harrison, John - Henderson, John.
- Box 356
Folder 1
Henderson, Richard - Hilton, Aron.
- Box 356
Folder 2
Hines, Anderson - Horace, McHenry.
- Box 356
Folder 3
Howard, Samuel - Hyde, Lacy.
- Box 356
Folder 4
I'Anson, Henry - Jackson, Charles.
- Box 356
Folder 5
Jackson, Duke - James, Pug.
- Box 356
Folder 6
James, Reuben - Jennings, Marshall.
- Box 357
Folder 1
Jennings, Polly - Johnson, Frank.
- Box 357
Folder 2
Johnson, George - Johnson, Lafayette.
- Box 357
Folder 3
Johnson, Mary - Johnson, William H.
- Box 357
Folder 4
Johnson, William L. - Jones, James.
- Box 357
Folder 5
Jones, Jim - Jones, Ned.
- Box 357
Folder 6
Jones, Nelson - Jordan, Thomas.
- Box 358
Folder 1
Joyner, Amos - Kelley, William.
- Box 358
Folder 2
Kennedy, James - Kinney, Aaron.
- Box 358
Folder 3
Kinney, Jackson - Law, John Henry.
- Box 358
Folder 4
Layne, William - Lewis, Betty.
- Box 358
Folder 5
Lewis, Caroline - Lewis, Warren.
- Box 358
Folder 6
Lewis, William - Littleton, Oscar.
- Box 359
Folder 1
Littrell, James - Lucas, George.
- Box 359
Folder 2
Luck, Samuel - Martin, Harvey.
- Box 359
Folder 3
Martin, Ned - McCrickard, Charles T.
- Box 359
Folder 4
McDonald, Charles - Miles, Robert.
- Box 359
Folder 5
Miller, George - Mitchell, D.H.
- Box 359
Folder 6
Mitchell, Lonzo - Morris, Ben.
- Box 360
Folder 1
Morris, Charles - Myers, Peter.
- Box 360
Folder 2
Nappier, Thomas - Newman, John.
- Box 360
Folder 3
Newsom, Jerry B. - O'Brien, Hannah.
- Box 360
Folder 4
Oby, Harvey - Owens, George.
- Box 360
Folder 5
Page, Abraham - Peterson, Lewis.
- Box 360
Folder 6
Peterson, Pendleton - Pollard, Burr.
- Box 361
Folder 1
Porter, Amos - Preston, Lizzie E.
- Box 361
Folder 2
Price, Dock - Ratliff, J.H.
- Box 361
Folder 3
Read, Jane - Richeson, William.
- Box 361
Folder 4
Riddick, Luther - Robinson, Elvira.
- Box 361
Folder 5
Robinson, J.E. - Rowles, Ward.
- Box 361
Folder 6
Rowlet, Robert - Scott, Alexander.
- Box 362
Folder 1
Scott, David - Scott, Step.
- Box 362
Folder 2
Scott, Washington - Smallwood, Stonewall J.
- Box 362
Folder 3
Smith, Alexander - Smith, William.
- Box 362
Folder 4
Sneed, Melviria - Stokes, Robert.
- Box 362
Folder 5
Street, Robert - Taylor, Sandy.
- Box 362
Folder 6
Taylor, Trab - Thompson, James M.
- Box 363
Folder 1
Thompson, John - Turner, Thomas.
- Box 363
Folder 2
Vainwright, Walter - Waddill, J.E.
- Box 363
Folder 3
Waddy, Henry - Waller, Richard.
- Box 363
Folder 4
Waller, Sam - Washington, General.
- Box 363
Folder 5
Washington, George - Washington, Richard.
- Box 363
Folder 6
Washington, Samuel - West, Charles.
- Box 364
Folder 1
West, Nancy - White, Joseph D.
- Box 364
Folder 2
White, Mark - Whittington, John.
- Box 364
Folder 3
Wiggins, Albert - Williams, Dennis.
- Box 364
Folder 4
Williams, Henry - Williams, Roberts.
- Box 364
Folder 5
Williams, Samuel - Wilson, Jim.
- Box 364
Folder 6
Wilson, John - Winslow, Abraham.
- Box 365
Folder 1
Winston, William - Woodhouse, Henry.
- Box 365
Folder 2
Woods, Isaac - Wright, John W.
- Box 365
Folder 3
Wright, Lewis - Young, N.H.
- Box 350
Folder 1
- Boxes 366-371.
Series II. Subseries D. Inmate Index Cards for Felons, 1914, 1919, 1921-1949.
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.
- Box 366
Boggs, Cowan - Dykes, Ralph
- Box 367
Eacho, Jr., Clarence A. - Jones, Everett
- Box 368
Jones, F.P. - Myers, Joseph E.
- Box 369
Nachimson, Mortimer - Russell, Woodrow
- Box 370
St. Clair, Charles - Williams, Junius
- Box 371
Williams, K.W. - Zygmont, Leonard
- Box 366
- Boxes 372-384.
Series II. Subseries E. Execution Files, 1908-1970.
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).
- Box 372
Folder 1
No. 1 - Henry Smith, 13 October 1908 .
- Box 372
Folder 2
No. 2 - Winston Green, 30 October 1908 .
- Box 372
Folder 3
No. 3 - Frank Davenport, 4 January 1909 .
- Box 372
Folder 4
No. 4 - Charles Gillespie, 18 February 1909 .
- Box 372
Folder 5
No. 5 - Benjamin Gilbert, 19 March 1909 .
- Box 372
Folder 6
No. 6 - Arthelius Christian, 22 March 1909 .
- Box 372
Folder 7
No. 7 - James Smith, 8 April 1909 .
- Box 372
Folder 8
No. 8 - Berry Seaborne, 16 April 1909 .
- Box 372
Folder 9
No. 9 - John Brown, 30 April 1909 .
- Box 372
Folder 10
No. 10 - William Brown, 30 April 1909 .
- Box 372
Folder 11
No. 11 - Joe Taylor, 5 May 1909 .
- Box 372
Folder 11
No. 12 - Isham Taylor, 5 May 1909 .
- Box 372
Folder 11
No. 13 - Lewis Jenkins, 7 May 1909 .
- Box 372
Folder 12
No. 14 - John Fleming, 30 July 1909 .
- Box 372
Folder 13
No. 15 - William H. Wise, 27 August 1909 .
- Box 372
Folder 14
No. 16 - Howard H. Bragg, 24 September 1909 .
- Box 372
Folder 15
No. 17 - Jack Traynham, 12 November 1909 .
- Box 372
Folder 16
No. 18 - Harry Robinson, 9 December 1909 .
- Box 372
Folder 17
No. 19 - Clifton Breckinridge, 17 December 1909 .
- Box 372
Folder 18
No. 20 - Thurman Spinner, 14 January 1910 .
- Box 372
Folder 19
No. 21 - W.P. Parker, 25 January 1910 .
- Box 372
Folder 20
No. 22 - William Goins, 28 January 1910 .
- Box 372
Folder 21
No. 23 - Howard Little, 11 February 1910 .
- Box 372
Folder 22
No. 24 - Willie Blake, 11 February 1910 .
- Box 372
Folder 23
No. 25 - Elijah Rouse, 25 April 1910 .
- Box 372
Folder 24
No. 26 - Henry Smith, 3 June 1910 .
- Box 372
Folder 25
No. 27 - Thomas Noel, 10 June 1910 .
- Box 372
Folder 26
No. 28 - Angelo S. Hamilton, 1 July 1910 .
- Box 372
Folder 27
No. 29 - Arch Brown, 22 September 1910 .
- Box 372
Folder 28
No. 30 - Pink Barbour, 23 September 1910 .
- Box 372
Folder 29
No. 31 - John Eccles, 11 November 1910 .
- Box 372
Folder 30
No. 32 - Waverly Coles, 25 November 19 .
- Box 372
Folder 31
No. 33 - J.J. Smyth, 16 December 1910 .
- Box 372
Folder 32
No. 34 - Harry Sitlington, 16 December 1910 .
- Box 372
Folder 33
No. 35 - Richard H. Biggs, 7 January 1911 .
- Box 372
Folder 34
No. 36 - Alex Holloman, 2 June 1911 .
- Box 372
Folder 35
No. 37 - Henry Clay Beattie, 24 November 1911 .
- Box 372
Folder 36
No. 38 - John Williamson 15 March 1912 .
- Box 372
Folder 37
No. 39 - John Ferby, 14 June 1912 .
- Box 372
Folder 38
No. 40 - William Price, 14 June 1912 .
- Box 373
Folder 1
No. 41 - Clarence Nixon, 21 June 1912 .
- Box 373
Folder 2
No. 42 - Byrd Jackson, 21 June 1912 .
- Box 373
Folder 3
No. 43 - Virginia Christian, 16 August 1912 .
- Box 373
Folder 4
No. 44 - Herbert Peyton, 8 November 1912 .
- Box 373
Folder 5
No. 45 - Richard T. Quarles, 3 January 1913 .
- Box 373
Folder 6
No. 46 - Roy M. Sullivan, 28 February 1913 .
- Box 373
Folder 7
No. 47 - Floyd Allen, 28 March 1913 .
- Box 373
Folder 8
No. 48 - Claude Allen, 28 March 1913 .
- Box 373
Folder 9
No. 49 - James Goode, 2 May 1913 .
- Box 373
Folder 10
No. 50 - Alfred Wright, 16 May 1913 .
- Box 373
Folder 11
No. 51 - F.L. Hargrove, 26 June 1913 .
- Box 373
Folder 12
No. 52 - Nelson V. Carter, 27 June 1913 .
- Box 373
Folder 13
No. 53 - Owen Goggin, 27 June 1913 .
- Box 373
Folder 14
No. 54 - Benjamin Baily, 8 August 1913 .
- Box 373
Folder 15
No. 55 - William Glinn, 16 August 1913 .
- Box 373
Folder 16
No. 56 - Minnie Collins, 31 October 1913 .
- Box 373
Folder 17
No. 57 - Newell Walker, 5 December 1913 .
- Box 373
Folder 18
No. 58 - Lee Archer, 5 December 1913 .
- Box 373
Folder 19
No. 59 - Charlton Moore, 16 January 1914 .
- Box 373
Folder 20
No. 60 - Willie Rhodes, 30 January 1914 .
- Box 373
Folder 21
No. 61 - Marion Lee, 19 March 1914 .
- Box 373
Folder 22
No. 62 - Walter Boyd, 27 March 1914 .
- Box 373
Folder 23
No. 63 - George Woods, 22 May 1914 .
- Box 373
Folder 24
No. 64 - Will Calloway, 10 July 1914 .
- Box 373
Folder 25
No. 65 - Willie Puryear, 7 August 1914 .
- Box 373
Folder 26
No. 66 - Henry Coach, 21 August 1914 .
- Box 373
Folder 27
No. 67 - John Edmunds, 18 December 1914 .
- Box 373
Folder 28
No. 68 - Arthur Neale, 8 January 1915 .
- Box 373
Folder 29
No. 69 - Charles Miller, 26 March 1915 .
- Box 373
Folder 30
No. 70 - Herbert Caple, 30 April 1915 .
- Box 373
Folder 31
No. 71 - Skipwith Sydner, 21 May 1915 .
- Box 373
Folder 32
No. 72 - Thomas Cole, 4 June 1915 .
- Box 373
Folder 33
No. 73 - Lem Jones, 16 June 1915 .
- Box 373
Folder 34
No. 74 - Luther Canter, 11 June 1915 .
- Box 373
Folder 35
No. 75 - John Lewis Rollins, 20 August 1915 .
- Box 373
Folder 36
No. 76 - George Matthews, 20 August 1915 .
- Box 373
Folder 37
No. 77 - Ed Pryor, 10 September 1915 .
- Box 373
Folder 38
No. 78 - Sherman Stanfield, 17 September 1915 .
- Box 373
Folder 39
No. 79 - Percy Ellis, 15 March 1916 .
- Box 373
Folder 40
No. 80 - Joe Lee, 21 April 1916 .
- Box 374
Folder 1
No. 81 - John Henry William, 28 May 1916 .
- Box 374
Folder 2
No. 82 - Milton Maloy, 7 July 1916 .
- Box 374
Folder 3
No. 83 - Richard Green, 25 August 1916 .
- Box 374
Folder 4
No. 84 - Clifford Mickens, 25 August 1916 .
- Box 374
Folder 5
No. 85 - Henry Lewis, 8 September .
- Box 374
Folder 6
No. 86 - Minser Harris, 2 October 1916 .
- Box 374
Folder 7
No. 87 - James Corbett, 2 October 1916 .
- Box 374
Folder 8
No. 88 - Hansom Warren, 16 June 1917 .
- Box 374
Folder 9
No. 89 - Hamilton Cosby, 20 June 1917 .
- Box 374
Folder 10
No. 90 - Robert Jones, 20 June 1917 .
- Box 374
Folder 11
No. 91 - Albert Barrett, 31 August 1917 .
- Box 374
Folder 12
No. 92 - William Burgess, 26 October 1917 .
- Box 374
Folder 13
No. 93 - Paul Langhorne, 7 June 1918 .
- Box 374
Folder 14
No. 94 - Guy Nixon, 2 July 1918 .
- Box 374
Folder 15
No. 95 - Tolson Bailey, 2 July 1918 .
- Box 374
Folder 16
No. 96 - Harvey Stuart, 26 March 1919 .
- Box 374
Folder 17
No. 97 - Horace Williams, 26 March 1919 .
- Box 374
Folder 18
No. 98 - Jerry Warren, 27 June 1919 .
- Box 374
Folder 19
No. 99 - Emper Jones, 30 October 1919 .
- Box 374
Folder 20
No. 100 - Robert Williams, 13 November 1920 .
- Box 374
Folder 21
No. 101 - John H. Williams, 5 March 1921 .
- Box 374
Folder 22
No. 102 - Giles Sydnor, 8 April 1921 .
- Box 374
Folder 23
No. 103 - Raleigh Haskins, 30 September 1921 .
- Box 374
Folder 23
No. 104 - Judge Griffin, 30 September 1921 .
- Box 374
Folder 24
No. 105 - Wilmer Amos Hadley, 9 December 1921 .
- Box 374
Folder 25
No. 106 - Harry Hart, 23 January 1922 .
- Box 374
Folder 26
No. 107 - Edmond Thompson, 7 February 1922 .
- Box 374
Folder 27
No. 108 - Henry Lockett, 23 February 1922 .
- Box 374
Folder 28
No. 109 - Thomas Sparks, 24 February 1922 .
- Box 374
Folder 29
No. 110 - Will Elmoe, 31 March 1922 .
- Box 374
Folder 30
No. 111 - Henry Barnes, 4 April 1922 .
- Box 374
Folder 31
No. 112 - Ernest Brown, 26 May 1922 .
- Box 374
Folder 32
No. 113 - Willie E. Clayton, 5 January 1923 .
- Box 374
Folder 33
No. 114 - Alvin W. Harris, 6 February 1923 .
- Box 374
Folder 34
No. 115 - George Wriggins, 2 March 1923 .
- Box 374
Folder 35
No. 116 - Sam Riddick, 18 June 1923 .
- Box 374
Folder 36
No. 117 - Robert Corbett, 28 September 1923 .
- Box 374
Folder 37
No. 118 - Fritz Lewis, 12 September 1924 .
- Box 374
Folder 37
No. 119 - Otto Clear, 12 September 1924 .
- Box 374
Folder 38
No. 120 - Isaac A. Cooper, 6 March 1925 .
- Box 375
Folder 1
No. 121 - Prince Dandridge, 12 March 1925 .
- Box 375
Folder 2
No. 122 - Jesse Carter, 17 April 1925 .
- Box 375
Folder 3
No. 123 - Percy Lee, 1 May 1925 .
- Box 375
Folder 4
No. 124 - Rodney Hoke, 10 July 1925 .
- Box 375
Folder 5
No. 125 - Horace Allen, 17 July 1925 .
- Box 375
Folder 6
No. 126 - Henry Perman, 29 September 1925 .
- Box 375
Folder 7
No. 127 - Doc Earl McMillan, 9 October 1925 .
- Box 375
Folder 8
No. 128 - William Spencer, 22 January 1926 .
- Box 375
Folder 9
No. 129 - Rudolph E. Disse, 19 February 1926 .
- Box 375
Folder 10
No. 130 - Louis Watkins, 19 March 1926 .
- Box 375
Folder 11
No. 131 - James Patterson, 27 August 1926 .
- Box 375
Folder 12
No. 132 - James Satchell, 24 September 1926 .
- Box 375
Folder 13
No. 133 - William Gee, 14 January 1927 .
- Box 375
Folder 14
No. 134 - Henry Perfey, 15 April 1927 .
- Box 375
Folder 15
No. 135 - William Thomas, 15 April 1927 .
- Box 375
Folder 16
No. 136 - Louis F. Boersig, 7 July 1927 .
- Box 375
Folder 17
No. 137 - William Nelson, 15 November 1927 .
- Box 375
Folder 18
No. 138 - Shirley Winningham, 25 January 1928 .
- Box 375
Folder 19
No. 139 - Burn V. Gray, 18 May 1928 .
- Box 375
Folder 20
No. 140 - James Washington, 27 July 1928 .
- Box 375
Folder 21
No. 141 - Henry Jones, 29 March 1929 .
- Box 375
Folder 22
No. 142 - Henry Moten, 17 May 1929 .
- Box 375
Folder 23
No. 143 - Sam Haskins, 6 September 1929 .
- Box 375
Folder 24
No. 144 - Luther Clayborn, 29 November 1929 .
- Box 375
Folder 25
No. 145 - John Fields, 20 February 1930 .
- Box 375
Folder 26
No. 146 - Elwood Payne, 19 September 1930 .
- Box 375
Folder 27
No. 147 - Alphonso Bellamy, 31 October 1930 .
- Box 375
Folder 28
No. 148 - Ollie Dawson, 3 February 1931 .
- Box 375
Folder 29
No. 149 - Calvin Grooms, 26 June 1931 .
- Box 375
Folder 30
No. 150 - Sam Pannell, 20 May 1932 .
- Box 375
Folder 31
No. 151 - Randolph C. Cox, 3 June 1932 .
- Box 375
Folder 32
No. 152 - Frank Mann, 6 October 1933 .
- Box 375
Folder 33
No. 153 - Robert Mais, 2 February 1935 .
- Box 375
Folder 34
No. 154 - William Davis (Legenza), 2 February 1935 .
- Box 375
Folder 35
No. 155 - Philip Jones, 11 March 1935 .
- Box 375
Folder 36
No. 156 - John Daugherty, 7 February 1936 .
- Box 375
Folder 37
No. 157 - John Shell, 21 February 1936 .
- Box 375
Folder 37
No. 158 - Joe Jackson, 21 February 1936 .
- Box 375
Folder 38
No. 159 - Isaac Frank Watson, 3 July 1936 .
- Box 375
Folder 39
No. 160 - Thomas Cole Hart, 24 July 1936 .
- Box 376
Folder 1
No. 161 - Lawrence Wyche, 20 August 1937 .
- Box 376
Folder 2
No. 162 - Willie Leake, 20 August 1937 .
- Box 376
Folder 3
No. 163 - John Winzor, 31 December 1937 .
- Box 376
Folder 4
No. 164 - Jasper Lee Tillman McNeill, 25 March 1938 .
- Box 376
Folder 5
No. 165 - James Jackson, 25 March 1938 .
- Box 376
Folder 6
No. 166 - Joe Martin, 8 April 1938 .
- Box 376
Folder 7
No. 167 - Otis Cypress, 25 November 1938 .
- Box 376
Folder 8
No. 168 - George W. Pingley, 25 November 1938 .
- Box 376
Folder 9
No. 169 - Irving Brooks, 20 January 1939 .
- Box 376
Folder 10
No. 170 - John Anderson, 10 February 1939 .
- Box 376
Folder 11
No. 171 - Harry Williams, 7 April 1939 .
- Box 376
Folder 12
No. 172 - Sam Swanson, 15 December 1939 .
- Box 376
Folder 13
No. 173 - J.C. Abdell, 5 January 1940 .
- Box 376
Folder 14
No. 174 - John Henry McCann, 26 January 1940 .
- Box 376
Folder 15
No. 175 - Willie Bradshaw, 12 April 1940 .
- Box 376
Folder 16
No. 176 - Wilmer Davis, 26 April 1940 .
- Box 376
Folder 17
No. 177 - Charlie Brown, 26 September 1941 .
- Box 376
Folder 18
No. 178 - Charles T. Johnson, Jr., 16 January 1942 .
- Box 376
Folder 19
No. 179 - William Henry Diggs, 16 January 1942 .
- Box 376
Folder 20
No. 180 - Odell Waller, 2 July 1942 .
- Box 377
Folder 1
No. 181 - James Mooring, Jr., 19 March 1943 .
- Box 377
Folder 2
No. 182 - Harry Edward Farris, 15 January 1943 .
- Box 377
Folder 3
No. 183 - Raymond Woodall, 3 March 1944 .
- Box 377
Folder 4
No. 184 - Howard Walker, 26 May 1944 .
- Box 377
Folder 5
No. 185 - Thomas William Clatterbuck, 16 June 1944 .
- Box 377
Folder 6
No. 186 - Willie Rogers Jones, 2 February 1945 .
- Box 377
Folder 7
No. 187 - Holman B. Thomas, 1 March 1945 .
- Box 377
Folder 8
No. 188 - Raymond McDaniel, 2 March 1945 .
- Box 377
Folder 9
No. 189 - Mancy Christian, 1 May 1945 .
- Box 377
Folder 10
No. 190 - Lonnie Pearson, 3 August 1945 .
- Box 377
Folder 11
No. 191 - Andrew Jackson Holloman, 11 January 1946 .
- Box 377
Folder 12
No. 192 - Ernest Edward Fagan, 15 February 1946 .
- Box 377
Folder 13
No. 193 - Nelson Cross, 15 April 1 .
- Box 378
Folder 1
No. 194 - Thomas Edward Harrison, 20 May 1946 .
- Box 378
Folder 2
No. 195 - George Grissett, 21 June 1946 .
- Box 378
Folder 3
No. 196 - James Hough, 21 June 1946 .
- Box 378
Folder 4
No. 197 - Arthur Johnson, 21 June 1946 .
- Box 378
Folder 5
No. 198 - James Lee Fletcher, 13 September 1946 .
- Box 378
Folder 6
No. 199 - Robert Holland, 13 September 1946 .
- Box 378
Folder 7
No. 200 - Amon J. Gusler, 3 January 1947 .
- Box 378
Folder 8
No. 201 - Ephriam Thomas, 23 May 1947 .
- Box 378
Folder 9
No. 202 - William Davis, 18 July 1947 .
- Box 378
Folder 10
No. 203 - Buford Russell Morton, 17 October 1947 .
- Box 378
Folder 11
No. 204 - Raymond Laurence, 24 October 1947 .
- Box 378
Folder 12
No. 205 - Sam Baldwin, 23 January 1948 .
- Box 379
Folder 1
No. 206 - John Major Brooks, 23 April 1948 .
- Box 379
Folder 2
No. 207 - Johnnie Edward James, 29 October 1948 .
- Box 379
Folder 3
No. 208 - Alfred Rayfield, 17 November 1950 .
- Box 379
Folder 4
No. 209 - Ben Franklin Fuller, 8 December 1950 .
- Box 379
Folder 5
No. 210 - George Thomas Hailey, 2 February 1951 .
- Box 379
Folder 6
No. 211 - Joe Henry Hampton, 2 February 1951 .
- Box 379
Folder 7
No. 212 - Howard Lee Hairston, 2 February 1951 .
- Box 379
Folder 8
No. 213 - Booker T. Millner, 2 February 1951 .
- Box 379
Folder 9
No. 214 - Frank Hairston, Jr., 2 February 1951 .
- Box 379
Folder 10
No. 215 - John Clabon Taylor, 5 February 1951 .
- Box 379
Folder 11
No. 216 - James Luther Hairston, 5 February 1951 .
- Box 379
Folder 12
No. 217 - Francis DeSales Grayson, 5 February 1951 .
- Box 380
Folder 1
No. 218 - Ulysses Jones, 13 July 1951 .
- Box 380
Folder 2
No. 219 - Floyd Joyner, Jr., 12 December 1951 .
- Box 380
Folder 3
No. 220 - Albert Jackson, Jr., (25 August 1952 .
- Box 380
Folder 4
No. 221 - John Clay Kensinger, 26 May 1954 .
- Box 380
Folder 5
No. 222 - Sterling Groome, 14 October 1954 .
- Box 381
Folder 1
No. 223 - Alonzo Russell, 14 July 1955 .
- Box 381
Folder 2
No. 224 - John Lewis Gregory, Jr., 4 June 1957 .
- Box 381
Folder 3
No. 225 - Lloyd Junius Dobie, 12 July 1957 .
- Box 381
Folder 4
No. 226 - Jeremiah McCray, 18 April 1958 .
- Box 381
Folder 5
No. 227 - E.J. Sherod, 6 June 1958 .
- Box 381
Folder 6
No. 228 - Clarence Sparrow Dabney, 21 November 1958 .
- Box 381
Folder 7
No. 229 - William Brown, 24 April 1959 .
- Box 381
Folder 8
No. 230 - Willis Dameron Boyd, 24 April 1959 .
- Box 382
Folder 1
No. 231 - Harry Eugene Fuller, 30 June 1960 .
- Box 382
Folder 2
No. 232 - Linwood Bunch, 17 February 1961 .
- Box 382
Folder 3
No. 233 - Grover Earl Lucas, 20 March 1961 .
- Box 383
Folder 1
No. 234 - Claude Leon Hart, Jr., 17 November 1961 .
- Box 383
Folder 2
No. 235 - Jim Cobbs, 8 December 1961 .
- Box 383
Folder 3
No. 236 - Carroll L. Garland, 2 March 1962 .
- Box 384
Folder 1
Edward Jones, Buckingham County (26 September 1910 - stayed)
- Box 384
Folder 1
John Moore - Nelson County (25 November 1910 - escaped)
- Box 384
Folder 1
Harvey D. Looney - Craig County (29 November 1912 - reversed)
- Box 384
Folder 1
James Canter - Washington County (11 June 1915 - reversed)
- Box 384
Folder 1
George Daniels - Pittsylvania County (23 June 1931 - insane)
- Box 384
Folder 1
Samuel Legions - Loudoun County (12 June 1942 - released 17 June 1943)
- Box 384
Folder 2
Walter Paul Harrison - City of Richmond (24 March 1944 - reversed)
- Box 384
Folder 2
Henry Pannill - Pittsylvania County (30 July 1945 - reversed)
- Box 384
Folder 2
Charles Francis Holober - Fairfax County (15 May 1950 - mental illness)
- Box 384
Folder 3
Joseph Robinson - Portsmouth (11 May 1951 - committed suicide) (part one)
- Box 384
Folder 4
Joseph Robinson - Portsmouth (11 May 1951 - committed suicide) (part two)
- Box 384
Folder 5
Frank Liverman - Nansemond County (1957 - not capital case, never received at Penitentiary)
- Box 384
Folder 6
Jay Timmons - Norfolk City (7 July 1962 - reversed)
- Box 384
Folder 7
John Cecil Short, Jr. - Richmond City (received 22 January 1968, new trial granted, received life sentence 15 July 1969 - see No. 92981)
- Box 384
Folder 8
Paul Edward Patterson - Roanoke City (15 November 1970 - new trial)
- Volume 290
Execution Register, 1909-1951
- Box 372
Folder 1
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.
- Volumes 128-142.
Series III. Subseries A. Minutes, 1874-1877, 1881-1942.
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.
- Volume 128
20 March 1874 to 28 September 1877.
- Volume 129
14 September 1881 to 25 April 1893.
- Volume 130
2 May 1893 to 18 December 1900.
- Volume 131
26 December 1900 to 27 July 1906.
- Volume 132
30 July 1906 to 26 November 1910.
- Volume 133
3 December 1910 to 5 July 1916.
- Volume 134
10 July 1916 to 28 July 1919.
- Volume 135
4 August 1919 to 6 February 1922.
- Volume 136
13 February 1922 to 27 July 1925 (indexed).
- Volume 137
3 August 1925 to 19 February 1930.
- Volume 138
24 February 1930 to 18 August 1931.
- Volume 139
1 September 1931 to 24 April 1934.
- Volume 140
1 May 1934 to 27 September 1937.
- Volume 141
4 October 1937 to 29 June 1942.
- Volume 142
Board Approval of Checks, 1906-1913.
- Volume 128
- Boxes 385-388 and Oversize Box 2.
Series III. Subseries B. Correspondence and Reports, 1902-1939.
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).
- Box 385
Folder 1
Correspondence, 1902, 1904, 1909, 1913 and 1917 .
- Box 385
Folder 2
Correspondence, 1930-1931 .
- Box 385
Folder 3
Correspondence, 1932-1934 .
- Box 385
Folder 4
Correspondence, 1937-1938 and undated .
- Box 385
Folder 5
Automobile Insurance Bids, 1933 .
- Box 385
Folder 6
Escape Reports to Board, 1931-1933 .
- Box 385
Folder 7
State Farm for Women-About Property (part one), 1930-1931 .
- Oversize Box 2
Folder 2
Plat showing land near Beaver Dam Creek, Goochland County, undated .
- Box 385
Folder 8
State Farm for Women-About Property (part two), 1930-1931 .
- Oversize Box 2
Folder 2
Map of 902 acres in Powhatan County, known as "Mt. Pleasant", 1918 .
- Box 385
Folder 9
State Industrial Farm for Women, Goochland County (property and staff), 1930-1932 .
- Box 386
Folder 1
Well for State Industrial Farm for Women, Goochland County, 1931 .
- Box 386
Folder 2
State Industrial Farm for Women, Goochland County, 1933 .
- Box 386
Folder 3
Hall and Shop Building Specifications and Proposal (Carneal and Johnston), 1927 .
- Box 386
Folder 4
Capital Improvements, Correctional Facilities (Carneal, Johnston and Wright), 1930-1933 .
- Oversize Box 2
Folder 1
Blueprints for hospital at State Farm (2 copies), October 1933 .
- Box 386
Folder 5
Carneal, Johnston and Wright; re: Women's Farm 1932 .
- Box 386
Folder 5
Office Building, State Farm, 1933 .
- Box 386
Folder 5
Tuberculosis Hospital, State Farm, 1935 .
- Box 386
Folder 6
Hospital Report, State Farm, 1931-1933, 1937-1939 .
- Box 386
Folder 7
Report of Educational Director, 1932-1937 .
- Box 386
Folder 8
Report of State Depositories, 1932-1938 .
- Box 386
Folder 9
Receipts and Disbursements, State Farm, 1931-1939 .
- Box 386
Folder 10
Financial Statement of the Penitentiary Exchange, 1931-1933, 1937-1938 .
- Box 387
Folder 1
State Industrial Farm for Women/State Farm, Reports, 1932-1936 .
- Box 387
Folder 2
State Industrial Farm for Women/State Farm, Reports, 1937-1939 .
- Box 387
Folder 3
State Industrial Farm for Women, Inventory, 1936 .
- Box 387
Folder 4
Financial Statements, State Convict Road Force, 1931-1939 .
- Box 387
Folder 5
Financial Statements, Penitentiary Industrial Department, 1931-1932 .
- Box 387
Folder 6
Financial Statements, Penitentiary Industrial Department, 1933-1934 .
- Box 388
Folder 1
Financial Statements, Penitentiary Industrial Department, 1934-1935 .
- Box 388
Folder 2
Financial Statements, Penitentiary Industrial Department, 1936 .
- Box 388
Folder 3
Financial Statements, Penitentiary Industrial Department, 1937-1938 .
- Box 388
Folder 4
Financial Statements, Penitentiary Industrial Department, 1938-1939 .
- Box 388
Folder 5
Virginia State Farm Inventory, 1933-1934 .
- Box 388
Folder 6
Bank Securities, Regarding, 1931, 1933-1935, 1937 .
- Box 385
Folder 1
- Boxes 389-390.
Series III. Subseries C. Annual Reports, 1877-1942.
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).
- Box 389
Annual Report of the Board of Directors of the Virginia Penitentiary , 1877, 1879 (3 copies), 1881, 1888, 1889 (3 copies) .
- Box 390
Annual Report of the Board of Directors of the Virginia Penitentiary , 1905, 1906, 1907, 1908 (3 copies), 1911 (2 copies), 1912 (2 copies), 1913, 1914, 1917, 1918 (4 copies), 1919, 1920 (2 copies), 1921 (5 copies), 1923 (3 copies), 1925 (4 copies), 1927, 1928, 1929, 1931, 1932 (3 copies), 1933, 1934, 1935, 1936, 1937, 1938, 1939, 1940 (2 copies), 1941 (2 copies), 1942 (2 copies) .
- Box 389
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.
- Volumes 143-147.
Series IV. Subseries A. Letter Books, ca. 1871-1906.
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.
- Volume 143
Letter Book, 1884, 1895-1904 .
- Volume 144
Letter Book, ca. 1871-1882 .
- Volume 145
Letter Book (cannot open - water damage).
- Volume 146
Letter Book, 1902-1905 .
- Volume 147
Letter Book, 1904-1906 .
- Volume 143
- Boxes 391-478; 481-484.
Series IV. Subseries B. General Correspondence, 1892-1991 (bulk 1908-1970).
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.
- Boxes 391-394.
Series IV.B.I. Superintendent B.W. Lynn, 1892-1896.
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.
- Box 391
Folder 1
Index to Subjects; Joe Adams - Joseph R. Anderson
- Box 391
Folder 2
Joseph R. Anderson - C.G. Burton
- Box 391
Folder 3
W.E. Caldwell and Co. - W.P. Fortune
- Box 391
Folder 4
W.P. Fortune - R.S. Glinn
- Box 391
Folder 5
G.G. Gooch (Gooch and Waugh) - Governor's Office
- Box 391
Folder 6
Governor's Office - L.C. Hughes
- Box 392
Folder 1
Dr. Rolfe E. Hughes
- Box 392
Folder 2
John L. Hurt - Jas. D. Moncure
- Box 392
Folder 3
Dr. T.N.W. Morris (Gooch and Waugh)
- Box 392
Folder 4
Dr. T.N.W. Morris (Gooch and Waugh) - Secretary of the Commonwealth
- Box 392
Folder 5
Frank Shepherd - Charles R. Wright
- Box 392
Folder 6
Clothing
- Box 393
Folder 1
Clothing
- Box 393
Folder 2
County Roads/Prisoners, Communications
- Box 393
Folder 3
County Roads/Prisoners, Communications
- Box 393
Folder 4
Escapes, Relating to
- Box 393
Folder 5
[Improvements]
- Box 393
Folder 6
State Farm
- Box 394
Folder 1
State Farm
- Box 394
Folder 2
State Farm
- Box 391
Folder 1
- Box 394.
Series IV.B.II. Superintendents' George M. Helms, Samuel M. Bolling and Evan F. Morgan, 1898-1907.
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.
- Box 394
Folder 3
John F. Jacobs and Company, 1898 .
- Box 394
Folder 3
Frazier and Tompkins, 1899 .
- Box 394
Folder 3
State Penitentiary Hospital.
- Box 394
Folder 3
1901 and undated.
- Box 394
Folder 3
J.L. Taliaferro, 10 June 1904 .
- Box 394
Folder 3
Clock for Virginia State Penitentiary, 24 July 1905 .
- Box 394
Folder 3
National Prison Association, 1907 .
- Box 394
Folder 3
- Boxes 395-399.
Series IV.B.III. Superintendent Evan F. Morgan, 1908-1909.
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..
-
B.III.1. Fiscal Year 1908-1909 (October to September)
- Box 395
Folder 1
No. 6 - Electrocutions/Electric Chair.
- Box 395
Folder 2
No. 7 - Application for Positions (part one).
- Box 395
Folder 3
No. 7 - Application for Positions (part two).
- Box 395
Folder 4
No. 7 - Application for Positions (part three).
- Box 395
Folder 5
No. 8 - American Prison Association, 1908-1909.
- Box 395
Folder 6
No. 8 - American Prison Association, 1907-1908.
- Box 395
Folder 7
No. 9 - M.C. Clark.
- Box 396
Folder 1
No. 10 - Condition of Prisoners.
- Box 396
Folder 2
No. 11 - [unknown heading].
- Box 396
Folder 3
No. 12 - Employment and Complaints of.
- Box 396
Folder 4
No. 13 - B.H. Davenport, Banks.
- Box 396
Folder 4
No. 14 - Thomas L. Wilcox.
- Box 396
Folder 5
No. 15 - Stewart Jail Works.
- Box 396
Folder 6
No. 16 - J.B. Evans.
- Box 396
Folder 6
No. 17 - Chas. Lassiter.
- Box 396
Folder 7
No. 18 - Visiting of Prisoners.
- Box 396
Folder 8
No. 19 - Blankets.
- Box 396
Folder 8
No. 20 - Howard J. Woodward.
- Box 396
Folder 8
No. 21 - Re-New Lamp Company.
- Box 396
Folder 8
No. 22 - Blood Hounds.
- Box 396
Folder 8
No. 23 - Robert L. Pennington, re. George R. Rutherford.
- Box 396
Folder 8
No. 24 - Price Paid for Labor.
- Box 396
Folder 9
No. 25 - Escaped Prisoners.
- Box 396
Folder 10
No. 26 - Charles Brant and John Brown Wanted.
- Box 396
Folder 10
No. 27 - Bill.
- Box 396
Folder 10
No. 28 - William Glover and William Watson.
- Box 396
Folder 10
No. 29 - National Chemical Company - Chemicals.
- Box 396
Folder 10
No. 30 - J.J. Lucas.
- Box 396
Folder 10
No. 31 - Statement of Henry Smith.
- Box 396
Folder 10
No. 32 - J.J. Lynch - Stone from State Farm for sidewalk.
- Box 396
Folder 11
No. 33 - Guards, Discharge of.
- Box 396
Folder 12
No. 34 - Commutations.
- Box 396
Folder 13
No. 35 - Convicts/Prisoners - bringing of to prison.
- Box 396
Folder 14
No. 36 - Nationality of Prisoners.
- Box 396
Folder 15
No. 37 - Prisoners, Writing of/Writing to Prisoners.
- Box 396
Folder 16
No. 38 - Violation of Parole.
- Box 397
Folder 1
No. 39 - Pardons
- Box 397
Folder 2
No. 40 - Resignations
- Box 397
Folder 2
No. 41 - Size of Hats
- Box 397
Folder 2
No. 42 - George Pennison.
- Box 397
Folder 2
No. 43 - Return of Prisoners.
- Box 397
Folder 3
No. 44 - Paroles, Information Regarding to (part one).
- Box 397
Folder 4
No. 44 - Paroles, Information Regarding to (part two).
- Box 397
Folder 5
No. 44 - Paroles, Information Regarding to (part three).
- Box 397
Folder 6
No. 45 - Prices.
- Box 397
Folder 6
No. 46 - Contributions.
- Box 397
Folder 6
No. 47 - Insurance.
- Box 397
Folder 7
No. 48 - Record, Requests for Prisoners.
- Box 397
Folder 8
No. 49 - Requests for Prisoners Signatures.
- Box 397
Folder 9
No. 50 - Transferring to Prison.
- Box 397
Folder 9
No. 51 - Number of Prisoners.
- Box 397
Folder 9
No. 52 - Medical Services.
- Box 398
Folder 1
No. 53 - Description of Prisoners.
- Box 398
Folder 2
No. 54 - Voting, Returning Home for.
- Box 398
Folder 2
No. 55 - Impeaching Evidence.
- Box 398
Folder 2
No. 56 - Holding of Prisoners.
- Box 398
Folder 2
No. 57 - Reward for Recapture.
- Box 398
Folder 2
No. 58 - Recommendations.
- Box 398
Folder 2
No. 59 - Insect Extermination.
- Box 398
Folder 2
No. 60 - Filing Cases.
- Box 398
Folder 3
No. 61 - Delay in Returning Prisoners.
- Box 398
Folder 3
No. 62 - Moving of Letter Box.
- Box 398
Folder 3
No. 63 - Sending Roy Shelton to Farm.
- Box 398
Folder 3
No. 64 - Catalogues.
- Box 398
Folder 3
No. 65 - Preventing Prisoners Escaping.
- Box 398
Folder 3
No. 66 - Reformatory, Sending Colored Boy to Instead of Prison; Reform School, Sending Colored Girl to.
- Box 398
Folder 3
No. 67 - Transportation of Prisoners, Routes used.
- Box 398
Folder 3
No. 68 - Clock, Main Hall Penitentiary.
- Box 398
Folder 3
No. 69 - [Money] Orders Drawn by Prisoners.
- Box 398
Folder 3
No. 70 - Meat.
- Box 398
Folder 3
No. 71 - Chairs.
- Box 398
Folder 3
No. 72 - Refusing Admittance Colored Priest.
- Box 398
Folder 3
No. 73 - Illness of Men.
- Box 398
Folder 3
No. 74 - Discharge List.
- Box 398
Folder 3
No. 75 - Telephone, Farm, Changing of.
- Box 398
Folder 3
No. 76 - Rules and Regulations, Copies of.
- Box 398
Folder 3
No. 77 - Convict Clothing, Purchase of.
- Box 398
Folder 3
No. 78 - Cement Bags, Disposition of.
- Box 398
Folder 3
No. 79 - Discharge Certificates (U.S.N.).
- Box 398
Folder 3
No. 81 - Furnishing of Men to A.A. Phaup for Road Work.
- Box 398
Folder 3
No. 82 - Gifts, Returning of.
- Box 398
Folder 3
No. 83 - Tobaccos.
- Box 398
Folder 3
No. 84 - Coal.
- Box 398
Folder 4
No. 85 - Lassiter-Withers Road Law.
- Box 398
Folder 4
No. 86 - Treatment Elbert Smith.
- Box 398
Folder 4
No. 87 - Letterheads and Envelopes, Cost of.
- Box 398
Folder 4
No. 88 - Raspberry Plants, Care of.
- Box 398
Folder 4
No. 89 - Discharging of Employees.
- Box 398
Folder 4
No. 90 - Christmas Checks.
- Box 398
Folder 4
No. 91 - Electric Light Carbons.
- Box 398
Folder 4
No. 92 - Prisoners from Norfolk City, July 1907 to December 1908.
- Box 398
Folder 4
No. 93 - Stripes, Woolen and Flannel.
- Box 398
Folder 4
No. 94 - Prisoners to Camps.
- Box 398
Folder 4
No. 95 - Mare, Purchase of.
- Box 398
Folder 4
No. 96 - Concrete Floor Dressing.
- Box 398
Folder 4
No. 97 - Furloughs.
- Box 398
Folder 4
No. 98 - Money Made by Prisoners.
- Box 398
Folder 4
No. 99 - Freight Charges on Boxes.
- Box 398
Folder 4
No. 101 - Payment for Escapes of Loaned Men.
- Box 398
Folder 4
No. 102 - Smallpox.
- Box 398
Folder 4
No. 103 - Highway Association of S.E. Virginia.
- Box 398
Folder 4
No. 104 - Parole Laws, Request for Copies.
- Box 398
Folder 5
No. 105 - Information about Prison.
- Box 398
Folder 6
No. 106 - Second Conviction Men.
- Box 398
Folder 6
No. 107 - Purification of Water.
- Box 398
Folder 6
No. 108 - Riot Guns.
- Box 398
Folder 6
No. 109 - [unknown].
- Box 398
Folder 6
No. 110 - Sending Men to State Farm.
- Box 398
Folder 6
No. 111 - Prisoners Signing Deed.
- Box 398
Folder 6
No. 112 - Crime and Drunkenness.
- Box 398
Folder 6
No. 113 - Dinning.
- Box 398
Folder 7
No. 114 - Contracts.
- Box 398
Folder 7
No. 115 - Guards, Reappointment.
- Box 398
Folder 7
No. 116 - Introduction, J.T. Mastin.
- Box 398
Folder 7
No. 117 - Subscriptions.
- Box 398
Folder 7
No. 118 - Conviction Railroad Bill.
- Box 398
Folder 7
No. 119 - Debate.
- Box 398
Folder 7
No. 120 - Shade Trees on Belvidere Street.
- Box 398
Folder 7
No. 121 - Charities and Corrections.
- Box 398
Folder 7
No. 122 - General File.
- Box 395
Folder 1
-
B.III.2. General Files, 1909
- Box 399
Folder 1
General File
- Box 399
Folder 1
-
- Boxes 399-408.
Series IV.B. IV. Superintendent J.B. Wood, 1910-1919.
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.
- Boxes 399-400.
B.IV.1. 1910-1911.
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.
- Box 399
Folder 2
General Files, 1910 .
- Box 399
Folder 3
General Files, 10 September 1911 to 1 May 1911 .
- Box 399
Folder 4
General Files, 28 April 1911 to 6 April 1911 .
- Box 399
Folder 5
General Files, 5 April 1911 to 10 March 1911 .
- Box 399
Folder 6
General Files, 9 March 1911 to 17 February 1911 .
- Box 400
Folder 1
General Files, 15 February 1911 to 6 February 1911 .
- Box 400
Folder 2
General Files, 3 February 1911 to 24 January 1911 .
- Box 400
Folder 3
General Files, 23 January 1911 to 12 January 1911 .
- Box 400
Folder 4
General Files, 11 January 1911 to 2 January 1911 .
- Box 400
Folder 5
No. 21 - [Parole], 1911 .
- Box 399
Folder 2
- Box 400.
B.IV.2. Personal Correspondence, 1911.
Personal Correspondence are housed in one folder and contains personal correspondence to Superintendent J.B. Wood.
- Box 400
Folder 6
January-August 1911.
- Box 400
Folder 6
- Boxes 401-404.
B.IV.3. 1914-1916.
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).
- Box 401
Folder 1
No. 1 - [Requests for Prisoner Records], 1914-1916 .
- Box 401
Folder 2
No. 11 - [Prisoner Escapes], 1915 .
- Box 401
Folder 3
No. 11 - [Prisoner Escapes], 1915-1916 .
- Box 401
Folder 4
No. 12 - [Auditor of Public Accounts], 1915 .
- Box 401
Folder 5
No. 13 - [Coal], 1911, 1914-1915 .
- Box 401
Folder 6
No. 17 - [Annual Reports], 1914-1916 .
- Box 401
Folder 7
No. 20 - [Prisoner Inquiries], 1914-1916 .
- Box 401
Folder 8
No. 22 - [Prisoner Information - Deaths], 1915-1916 .
- Box 401
Folder 9
No. 25 - [General Correspondence](part one), 1914-1916 .
- Box 401
Folder 10
No. 25 - [General Correspondence](part two), 1914-1916 .
- Box 401
Folder 11
No. 25 - [General Correspondence](part three), 1914-1916 .
- Box 402
Folder 1
No. 25 - [General Correspondence](part four), 1914-1916 .
- Box 402
Folder 2
No. 25 - [General Correspondence](part five), 1914-1916 .
- Box 402
Folder 3
No. 25 - [General Correspondence](part six), 1914-1916 .
- Box 402
Folder 4
No. 25 - [General Correspondence](part seven), 1914-1916 .
- Box 402
Folder 5
No. 25 - [General Correspondence](part eight), 1914-1916 .
- Box 402
Folder 6
No. 25 - [General Correspondence](part nine), 1914-1916 .
- Box 403
Folder 1
No. 26 - [Visiting Prisoners], 1914-1916 .
- Box 403
Folder 2
No. 28 - [Prisoner Money], 1914-1916 .
- Box 403
Folder 3
No. 33 - [Insurance], 1916 .
- Box 403
Folder 4
No. 36 - [Prisoner Inquiries], 1915-1916 .
- Box 403
Folder 5
No. 38 - [State Lime Grinding Plant] (part one), .
- Box 403
Folder 6
No. 38 - [State Lime Grinding Plant] (part two), 1912, 1914-1916 .
- Box 403
Folder 7
No. 38 - [State Lime Grinding Plant] (part three), 1912, 1914-1916 .
- Box 403
Folder 8
State Convict Road Force] (part one), 1914-1916 .
- Box 404
Folder 1
State Convict Road Force] (part two), 1914-1916 .
- Box 404
Folder 2
State Convict Road Force] (part three), 1914-1916 .
- Box 404
Folder 3
State Convict Road Force] (part four), 1914-1916 .
- Box 401
Folder 1
- Box 404.
B.IV.4. 1916.
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).
- Box 404
Folder 4
Electrocutions, 1916 .
- Box 404
Folder 5
Financial, 1916 .
- Box 404
Folder 6
Pardon/Parole Requests, 1916 .
- Box 404
Folder 7
Prisoner Information - Deaths, 1916 .
- Box 404
Folder 8
Prisoner Inquiries, 1916 .
- Box 404
Folder 9
Prisoner Rendition Requests, 1916 .
- Box 404
Folder 10
Visiting Prisoners, 1916 .
- Box 404
Folder 4
- Boxes 404-407.
B.IV.5. 1916-1917.
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).
- Box 405
Folder 1
General Correspondence, No. 1 - No. 38.
- Box 405
Folder 2
General Correspondence, No. 39 - No. 71.
- Box 405
Folder 3
General Correspondence, No. 72 - No. 99.
- Box 405
Folder 4
General Correspondence, No. 100 - No. 132.
- Box 405
Folder 5
General Correspondence, No. 133 - No. 168.
- Box 405
Folder 6
General Correspondence, No. 169 - No. 206.
- Box 406
Folder 1
General Correspondence, No. 207 - No. 245.
- Box 406
Folder 2
General Correspondence, No. 246 - No. 284.
- Box 406
Folder 3
General Correspondence, No. 285 - No. 303.
- Box 406
Folder 4
Annual Report, 1916-1917 .
- Box 406
Folder 5
Bloodhounds, 1917 .
- Box 406
Folder 6
Electrocutions, 1916-1917 .
- Box 406
Folder 7
Financial, 1916-1917 .
- Box 406
Folder 8
Pardon/Parole Requests (part one).
- Box 406
Folder 9
Pardon/Parole Requests (part two).
- Box 407
Folder 1
Pardon/Parole Requests (part three).
- Box 407
Folder 2
Pardon/Parole Requests (part four).
- Box 407
Folder 3
Prisoner Information - Deaths (part one).
- Box 407
Folder 4
Prisoner Information - Deaths (part two).
- Box 407
Folder 5
Prisoner Inquiries (part one).
- Box 407
Folder 6
Prisoner Inquiries (part two).
- Box 407
Folder 7
Prisoner Rendition Requests, 1916-1917 .
- Box 407
Folder 8
Visiting Prisoners, 1916-1917 .
- Box 405
Folder 1
- Box 408.
B.IV.6. 1917-1918-1919.
Correspondence are arranged alphabetically by subject including: pardon/parole requests, prisoner inquiries and prisoner deaths.
- Box 408
Folder 1
Prisoner Information - Insane, 1917 .
- Box 408
Folder 2
Pardon/Parole Requests, 1917 .
- Box 408
Folder 3
Prisoner Inquiries, 1918-1919 .
- Box 408
Folder 4
Prisoner Rendition Requests, 1917 .
- Box 408
Folder 5
[No. 14] Prisoner Deaths, 1917-1919 .
- Box 408
Folder 6
Coal, 1917-1919 .
- Box 408
Folder 7
Auditor of Public Accounts, undated .
- Box 408
Folder 8
[unidentified]
- Box 408
Folder 1
- Box 408.
B.IV.7. Personal Correspondence, 1917-1978.
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).
- Box 408
Folder 9
A-145 to A-183.
- Box 408
Folder 10
A-184 to A-226.
- Box 408
Folder 11
A-227 to A-255 and unnumbered.
- Box 408
Folder 9
- Boxes 399-400.
- Boxes 408-453 and Oversize Box 2.
Series IV.B.V. Superintendent Rice M. Youell, 1920-1942.
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.
- Box 408.
B.V.1. 1920-1923.
Correspondence are housed in four folders. Subjects include State Prison Board and State Farm.
- Box 408
Folder 12
G, 1923 .
- Box 408
Folder 12
Q. 1922 .
- Box 408
Folder 12
State Prison Board, 1921-1922 .
- Box 408
Folder 13
Military discharge certificate for Barney Victorson, 5 August 1920 .
- Box 408
Folder 14
Chandler, Shelburne, Jailman, Montgomery County, 1923 .
- Box 408
Folder 15
State Farm, 1922 .
- Box 408
Folder 12
- Boxes 409-414.
B.V.2. 1924-1927.
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).
- Box 409
Folder 1
A-Al.
- Box 409
Folder 2
Am-Az.
- Box 409
Folder 3
Applications for Positions as Guard.
- Box 409
Folder 4
Auditor of Public Accounts, Railroad Bills Sent to.
- Box 409
Folder 5
Ba.
- Box 409
Folder 6
Be-Bh.
- Box 409
Folder 7
Bi-Bl.
- Box 409
Folder 8
Bo.
- Box 410
Folder 1
Board of Directors.
- Box 410
Folder 2
Br (part one).
- Box 410
Folder 3
Br (part two).
- Box 410
Folder 4
Bu-By.
- Box 410
Folder 5
Governor Harry F. Byrd (part one), 1926-1927 .
- Box 410
Folder 6
Governor Harry F. Byrd (part two), 1926-1927 .
- Box 411
Folder 1
Ca.
- Box 411
Folder 2
Ce-Ch.
- Box 411
Folder 3
Ci-Cl.
- Box 411
Folder 4
Co (part one).
- Box 411
Folder 5
Co (part two).
- Box 411
Folder 6
Coal for Camps, 1927-1928 .
- Box 412
Folder 1
Coal for Camps.
- Box 412
Folder 2
Coles, Bill, 19324, Escape in Washington.
- Box 412
Folder 2
Collins, Frank, 17806, Escape in Philadelphia.
- Box 412
Folder 3
Contract for Convict Labor.
- Box 412
Folder 4
Corporal Punishment.
- Box 412
Folder 5
Cr-Cz.
- Box 412
Folder 6
Da.
- Box 412
Folder 7
De-Dh.
- Box 412
Folder 8
Di-Do.
- Box 412
Folder 9
Dr-Dy.
- Box 412
Folder 10
Ea-Em.
- Box 413
Folder 1
En-Ez.
- Box 413
Folder 2
Escapes.
- Box 413
Folder 3
Fa-Fe.
- Box 413
Folder 4
Fi-Fl.
- Box 413
Folder 5
Fo-Fy.
- Box 413
Folder 6
Ga-Ge.
- Box 413
Folder 7
Gh-Go.
- Box 413
Folder 8
Gr-Gz.
- Box 413
Folder 9
Ha-Han.
- Box 414
Folder 1
Har-Haz.
- Box 414
Folder 2
He.
- Box 414
Folder 3
Hening, George P., Injury to Eye.
- Box 414
Folder 4
Hi.
- Box 414
Folder 5
Ho.
- Box 409
Folder 1
- Box 415.
B.V.3. 1928-1929.
Correspondence are housed in five folders and consist of telegrams received by the Superintendent.
- Box 415
Folder 1
Telegrams, August 1928 .
- Box 415
Folder 2
Telegrams, January-March 1929 .
- Box 415
Folder 3
Telegrams, April-July 1929 .
- Box 415
Folder 4
Correspondence, 1929 .
- Box 415
Folder 5
Conference, State Convict Road Force, 1929 .
- Box 415
Folder 1
- Box 415.
B.V.4. 1930-1931.
Juvenile and Domestic Relations Court correspondence are housed in one folder.
- Box 415
Folder 6
Juvenile and Domestic Relations Court, 1930-1931 .
- Box 415
Folder 6
- Boxes 416-439.
B.V.5. 1931-1934.
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).
- Box 416
Folder 1
A-An, 25 January 1934 to 1 June 1932 .
- Box 416
Folder 2
A-An, 13 May 1932 to 7 October 1931 .
- Box 416
Folder 3
American Prison Association.
- Box 416
Folder 4
Anderson, William, 19152, Escape in Newark, New Jersey.
- Box 416
Folder 5
Applications for Employment (part one).
- Box 416
Folder 6
Applications for Employment (part two).
- Box 416
Folder 7
Applications for Employment (part three).
- Box 416
Folder 8
Applications for Employment (part four).
- Box 417
Folder 1
Applications for Employment (part five).
- Box 417
Folder 2
Applications for Employment (part six).
- Box 417
Folder 3
Applications for Employment (part seven).
- Box 417
Folder 4
Applications for Employment (part eight).
- Box 417
Folder 5
Applications for Employment (part nine).
- Box 417
Folder 6
Ar-Az.
- Box 418
Folder 1
Attorney General of Virginia.
- Box 418
Folder 2
Attorney General of Virginia, Opinion on the Running of Sentences.
- Box 418
Folder 3
Attorney General of Virginia [1925-1932] (part one).
- Box 418
Folder 4
Attorney General of Virginia [1925-1932] (part two).
- Box 418
Folder 5
Ba-Ban.
- Box 418
Folder 6
Bar-Baz.
- Box 418
Folder 7
Be.
- Box 418
Folder 8
C.E. Beckner, 16663.
- Box 418
Folder 9
Bi.
- Box 418
Folder 10
Bl.
- Box 419
Folder 1
Bo.
- Box 419
Folder 2
State Prison Board.
- Box 419
Folder 3
State Board of Public Welfare (part one).
- Box 419
Folder 4
State Board of Public Welfare (part two).
- Box 419
Folder 5
Bra-Bri.
- Box 419
Folder 6
J.H. Bradford, Director of the Budget.
- Box 420
Folder 1
Bro-Brz (part one).
- Box 420
Folder 2
Bro-Brz (part two).
- Box 420
Folder 3
Bu-By (part one).
- Box 420
Folder 4
Bu-By (part two).
- Box 420
Folder 5
Caf-Cap.
- Box 420
Folder 6
Cafsky, William, Case of, 25044.
- Box 420
Folder 7
Jessie Calloway, 27009.
- Box 420
Folder 8
Ted Calver, 24376.
- Box 420
Folder 9
Car-Caz (part one).
- Box 420
Folder 10
Car-Caz (part two).
- Box 421
Folder 1
Ch.
- Box 421
Folder 2
Ci-Cl.
- Box 421
Folder 3
Coa-Con.
- Box 421
Folder 4
Correspondence Regarding Renewing of Contracts, 1929-1932 (Fibercraft Chair Company and National Pants Company).
- Box 421
Folder 5
Contract for Working Jail Prisoners in Washington County.
- Box 421
Folder 6
State Convict Road Force.
- Box 421
Folder 7
Spencer Conquest, 16989, Escape in Atlantic City, NJ.
- Box 421
Folder 8
Coo-Coz.
- Box 421
Folder 9
Cook for Road Camp.
- Box 422
Folder 1
Cr-Cu (part one).
- Box 422
Folder 2
Cr-Cu (part two).
- Box 422
Folder 3
Walter Croft, 25848.
- Box 422
Folder 4
Da.
- Box 422
Folder 5
De.
- Box 422
Folder 6
James Dean, 26493, Escape in Raiford, Florida.
- Box 422
Folder 7
Joe S. Devlis, 20189, Escape (1928).
- Box 422
Folder 8
Di.
- Box 422
Folder 9
Do.
- Box 422
Folder 10
Dr-Dy.
- Box 423
Folder 1
Ea-El.
- Box 423
Folder 2
Em-Ez.
- Box 423
Folder 3
Ancum English, Escape in Baltimore, MD.
- Box 423
Folder 4
Henry Estep, 25876, Escape-Gate City, VA.
- Box 423
Folder 5
Escape Reports for Stripes, 1931-1932 (State Convict Road Force).
- Box 423
Folder 6
Escapes.
- Box 423
Folder 7
Fa-Fe.
- Box 423
Folder 8
Fells, Madison, 16914, Escape of.
- Box 423
Folder 9
Fi-Fl.
- Box 423
Folder 10
Fibercraft Chair Company (part one).
- Box 423
Folder 11
Fibercraft Chair Company (part two).
- Box 424
Folder 1
Decision of Supreme Court regarding time to be served for fines, 1922-1924.
- Box 424
Folder 2
Fisher, Harry, 26255, Escaped in Morgantown, WV.
- Box 424
Folder 3
Fo.
- Box 424
Folder 4
Fr-Fu.
- Box 424
Folder 5
Ga-Ge.
- Box 424
Folder 6
Gaines, Emmet, 21212, Escape, Serving time in Moundsville, WV.
- Box 424
Folder 7
Gi-Gl.
- Box 424
Folder 8
Go.
- Box 424
Folder 9
Gr-Gw.
- Box 424
Folder 10
Green, Ben, 18093, Escape, Captured in Tampa, Florida.
- Box 424
Folder 11
Green, Charles, 22018, alias Clyde Lowery, Escape in North Carolina.
- Box 425
Folder 1
Ha-Hal.
- Box 425
Folder 2
Ham-Har (part one).
- Box 425
Folder 3
Ham-Har (part two).
- Box 425
Folder 4
Hardy, Eldridge, 26226, Escape.
- Box 425
Folder 5
Haird, James M., 15958, in custody, Leavenworth Penitentiary.
- Box 425
Folder 6
Hairston, Sam, 23365.
- Box 425
Folder 7
Harris, Alger, Escape of.
- Box 425
Folder 8
Has-Haz.
- Box 425
Folder 9
Hawes-Cooper Bill (part one).
- Box 426
Folder 1
Hawes-Cooper Bill (part two).
- Box 426
Folder 2
Bills on Hawes-Cooper Bill.
- Box 426
Folder 3
Hawes-Cooper Bill Cases.
- Box 426
Folder 4
Hawes-Cooper Bill, Opinion in Reference to.
- Box 426
Folder 5
He.
- Box 426
Folder 6
Hi.
- Box 426
Folder 7
Carl Hightower, 27561, Wanted by McNeil Island, Washington.
- Box 426
Folder 8
Ho-Hol.
- Box 426
Folder 9
Hom-Hoz.
- Box 426
Folder 10
Hu.
- Box 427
Folder 1
I.
- Box 427
Folder 2
Ja-Je.
- Box 427
Folder 3
Jo (part one).
- Box 427
Folder 4
Jo (part two).
- Box 427
Folder 5
Burnham Johnson, 19418, Escape, Harlan, Kentucky.
- Box 427
Folder 6
G.S. Jones, Guard Discharged, Camp 7.
- Box 427
Folder 7
L.H. Jones, Assistant Superintendent.
- Box 427
Folder 8
Ju.
- Box 427
Folder 9
Ka.
- Box 427
Folder 10
Ke.
- Box 427
Folder 11
Ki-Kl.
- Box 427
Folder 12
Kn-Ky.
- Box 427
Folder 13
Everett Kreiter, 22576, Escape in Kentucky State Reformatory.
- Box 428
Folder 1
La.
- Box 428
Folder 2
Andrew L. Latil, 15293, Escaped Convict in California Prison.
- Box 428
Folder 3
Le.
- Box 428
Folder 4
Lee County, Camp In.
- Box 428
Folder 5
Li.
- Box 428
Folder 6
Lo.
- Box 428
Folder 7
Lu-Ly.
- Box 428
Folder 8
Maa-Map.
- Box 428
Folder 9
Edward Mabes, 23183.
- Box 428
Folder 10
Mar-Maz
- Box 429
Folder 1
McA-McF.
- Box 429
Folder 2
McG-McZ.
- Box 429
Folder 3
Me.
- Box 429
Folder 4
Mi (part one).
- Box 429
Folder 5
Mi (part two).
- Box 429
Folder 6
Moa-Mop.
- Box 429
Folder 7
Money - Law regarding disposition of deceased prisoners.
- Box 429
Folder 8
Mor-Moz.
- Box 429
Folder 9
L.J. Mordy, 27827, Escaped Convict in Tennessee.
- Box 430
Folder 1
Movies.
- Box 430
Folder 2
Mo-My.
-
Walter Murray, 21285 - See Wm. E. Walker.
- Box 430
Folder 3
Na-Ne.
- Box 430
Folder 4
National Pants Company.
- Box 430
Folder 5
Ni-Ny.
- Box 430
Folder 6
O.
- Box 430
Folder 7
Ovens, Bid on.
- Box 430
Folder 8
Pa (part one).
- Box 431
Folder 1
Pa (part two).
- Box 431
Folder 2
Pe-Ph.
- Box 431
Folder 3
Floyd Pearson, 21525, Escape in the U.S. Penitentiary at Atlanta.
- Box 431
Folder 4
B. Penmont, 26464, Wanted by Greensboro, NC.
- Box 431
Folder 5
R.R. Penn, Superintendent, State Farm (part one).
- Box 431
Folder 6
R.R. Penn, Superintendent, State Farm (part two).
- Box 431
Folder 7
R.R. Penn, Superintendent, State Farm (part three).
- Box 432
Folder 1
Pi-Po (part one).
- Box 432
Folder 2
Pi-Po (part two).
- Box 432
Folder 3
Governor John Garland Pollard (part one).
- Box 432
Folder 4
Governor John Garland Pollard (part two).
- Box 432
Folder 5
Pr-Pu.
- Box 432
Folder 6
Prison Industries.
- Box 433
Folder 1
Ra-Re.
- Box 433
Folder 2
Rh-Ri.
- Box 433
Folder 3
W.B. Rice, Record Clerk, Virginia State Penitentiary (part one).
- Box 433
Folder 4
W.B. Rice, Record Clerk, Virginia State Penitentiary (part two).
- Box 433
Folder 5
Cepeas Richardson, 30529, Escape in Attica, NY.
- Box 433
Folder 6
Ro.
- Box 433
Folder 7
Earl Ross, 23967, Escape in Concord, New Hampshire.
- Box 433
Folder 8
Ru-Ry.
- Box 434
Folder 1
Sa (part one).
- Box 434
Folder 2
Sa (part two).
- Box 434
Folder 3
Salaries Paid By Other Institutions.
- Box 434
Folder 4
Sc.
- Box 434
Folder 5
Se-Si (part one).
- Box 434
Folder 6
Se-Si (part two).
- Box 434
Folder 7
List of Sergeants and Camps.
- Box 434
Folder 8
Frank Shayne, 14759, Escape in Western Penitentiary, Pittsburg.
- Box 434
Folder 9
Sl-Sm (part one).
- Box 435
Folder 1
Sl-Sm (part two).
- Box 435
Folder 2
Howard Slye, 27713, Escape in Kentucky.
- Box 435
Folder 3
Joe Smith, 22017, Escape in North Carolina Penitentiary.
- Box 435
Folder 4
Sn-Sp.
- Box 435
Folder 5
Specifications for Hosiery and Underwear Knitting Mill.
- Box 435
Folder 6
Spiritual Advisors, Men under Death Sentence, 1922-1933.
- Box 435
Folder 7
St (part one).
- Box 435
Folder 8
St (part two).
- Box 435
Folder 9
Ralph W. Stewart, 18155, Escape in Kansas.
- Box 435
Folder 10
State Highway Department (part one).
- Box 435
Folder 11
State Highway Department (part two).
- Box 436
Folder 1
Su-Sz.
- Box 436
Folder 2
Ta-Te.
- Box 436
Folder 3
John Henry Terry, 20769, to be gotten from Allegheny County Workhouse, Blawnox, PA.
- Box 436
Folder 4
Textile Plant.
- Box 436
Folder 5
Th-To.
- Box 436
Folder 6
R.E. Thomas, 16676, alias Albert Smith, 56022, Escape in Ohio Penitentiary.
- Box 436
Folder 7
Tr-Tz (part one).
- Box 436
Folder 8
Tr-Tz (part two).
- Box 436
Folder 9
U.
- Box 436
Folder 10
V.
- Box 437
Folder 1
Wa (part one).
- Box 437
Folder 2
Wa (part two).
- Box 437
Folder 3
Joe Walker, 27819, alias John Frazier, Wanted by Kilby Prison, Alabama.
- Box 437
Folder 4
Wm. E. Walker, 21283, Escape in Atlanta.
- Box 437
Folder 5
Warden Association.
- Box 437
Folder 6
We.
- Box 437
Folder 7
Wh.
- Box 437
Folder 8
Criss White (assignment).
- Box 437
Folder 9
Scott White, 20430, alias James Brown, State Prison, Trenton, N.J.
- Box 438
Folder 1
Wi (part one).
- Box 438
Folder 2
Wi (part two).
- Box 438
Folder 3
Charley Williams, 23355, Escape in New York.
- Box 438
Folder 4
Frank Williams, 12293, Escape in Nebraska.
- Box 438
Folder 5
Willie Williams, 17280, Escape in North Carolina Penitentiary.
- Box 438
Folder 6
Wo-Wy.
- Box 438
Folder 7
Y-Z.
- Box 438
Folder 8
William R. McCraw, State Prison Board Secretary - Personal (part one).
- Box 438
Folder 9
Wiliam R. McCraw, State Prison Board Secretary - Personal (part two).
- Box 439
Folder 1
Superintendent Rice M. Youell - Personal (part one).
- Box 439
Folder 2
Superintendent Rice M. Youell - Personal (part two).
- Box 439
Folder 3
Superintendent Rice M. Youell - Personal (part three).
- Box 416
Folder 1
- Boxes 440-443.
B.V.6. 1934-1937.
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).
- Box 440
Folder 1
A-Ak.
- Box 440
Folder 2
Al-Am.
- Box 440
Folder 3
An-Ar.
- Box 440
Folder 4
Applications for Job in Print Shot.
- Box 440
Folder 5
As-Ay.
- Box 440
Folder 6
Ba-Ban (part one).
- Box 440
Folder 7
Ba-Ban (part two).
- Box 440
Folder 8
James Bailey, 21224, Escape in West Virginia.
- Box 440
Folder 9
Bar.
- Box 441
Folder 1
Bas-Bay.
- Box 441
Folder 2
Be.
- Box 441
Folder 3
Ber-Bi.
- Box 441
Folder 4
Bl.
- Box 441
Folder 5
Bo (part one).
- Box 441
Folder 6
Bo (part two).
- Box 441
Folder 7
Bra.
- Box 442
Folder 1
Bre-Bri.
- Box 442
Folder 2
Bro-Bry (part one).
- Box 442
Folder 3
Bro-Bry (part two).
- Box 442
Folder 4
Bu-By (part one).
- Box 442
Folder 5
Bu-By (part two).
- Box 442
Folder 6
Ca-Cam.
- Box 443
Folder 1
Ci-Co.
- Box 443
Folder 2
Cotton Mill.
- Box 443
Folder 3
Hugh Cox, 29848.
- Box 443
Folder 4
Cr.
- Box 443
Folder 5
Cu.
- Box 443
Folder 6
Lorenzie Fitchett, 34822, 1935.
- Box 443
Folder 7
Telegrams, 1937.
- Box 440
Folder 1
- Boxes 444-453 and Oversize Box 2.
B.V.7. Subject Files, 1931-1942.
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).
- Box 444
Folder 1
J-K, 1935-1939 .
- Box 444
Folder 2
State Prison Board, 1933-1937 .
- Box 444
Folder 3
State Prison Board, 1933-1937 .
- Box 444
Folder 4
State Prison Board, 1937-1940 .
- Box 444
Folder 5
State Prison Board, 1937-1940 .
- Box 444
Folder 6
State Prison Board, State Industrial Farm for Women, Goochland (part one), 1931-1937 .
- Box 445
Folder 1
State Prison Board, State Industrial Farm for Women, Goochland (part two), 1931-1937 .
- Box 445
Folder 2
State Prison Board, State Industrial Farm for Women, Goochland (part three), 1931-1937 .
- Box 445
Folder 3
State Prison Board, State Industrial Farm for Women, Goochland (part one), 1937-1939 .
- Box 445
Folder 4
State Prison Board, State Industrial Farm for Women, Goochland (part two), 1937-1939 .
- Box 445
Folder 5
State Industrial Farm for Women, Goochland, Water Supply, 1938 .
- Box 446
Folder 1
State Prison Board, Automobile Insurance, 1935-1936 .
- Box 446
Folder 2
State Prison Board, Automobile Insurance, 1940 .
- Box 446
Folder 3
Miscellaneous Correspondence (part one), 1939-1941 .
- Box 446
Folder 4
Miscellaneous Correspondence (part two), 1939-1941 .
- Box 446
Folder 5
Oath of Office, Guards and Employees (part one), 1936-1941 .
- Box 447
Folder 1
Oath of Office, Guards and Employees (part two), 1936-1941 .
- Box 447
Folder 2
Oath of Office, Guards and Employees (part three), 1936-1941 .
- Box 447
Folder 3
Oath of Office, Guards and Employees (part four), 1936-1941 .
- Box 447
Folder 4
Oath of Office, Guards and Employees (part five), 1936-1941 .
- Box 447
Folder 5
Oath of Office, Guards and Employees (part six), 1936-1941 .
- Box 447
Folder 6
Oath of Office, Guards and Employees (part seven), 1936-1941 .
- Box 448
Folder 1
Association of States, Signatory to the Prison Compact (part one), 1935-1937 .
- Box 448
Folder 2
Association of States, Signatory to the Prison Compact (part two), 1935-1937 .
- Box 448
Folder 3
Attorney General, 1933-1938 .
- Box 448
Folder 4
Catawba Sanatorium, 1939-1940 .
- Box 448
Folder 5
Commission on Methods of Sentencing and Releasing Offenders (part one), 1932-1934, 1938 .
- Box 448
Folder 6
Commission on Methods of Sentencing and Releasing Offenders (part two), 1932-1934, 1938 .
- Box 448
Folder 7
Convict Labor (part one), 1933-1934 .
- Box 448
Folder 8
Convict Labor (part two), 1933-1934 .
- Box 449
Folder 1
Contract with Virginia Beach for Camp, 1932-1933 .
- Box 449
Folder 2
Governor George C. Peery (part one), 1933-1937 .
- Box 449
Folder 3
Governor George C. Peery (part two), 1933-1937 .
- Box 449
Folder 4
Louthan, Frank, 1934-1935 .
- Box 449
Folder 5
Movies, 1933-1937 .
- Box 449
Folder 6
N.R.A., 1934-1935 .
- Box 449
Folder 7
New Construction, Main Prison, 1937-1939 .
- Box 449
Folder 8
New Construction, Women's Farm, 1937-1939 .
- Oversize Box 2
Folder 3
Blueprints, Water Supply Improvements at State Industrial Farm for Women, Goochland County, Va., 14 September 1932 .
- Box 450
Folder 1
[Non-Support Cases], 1936, 1937 and 1939 .
- Box 450
Folder 2
Office of the Governor, 1937-1942 .
- Box 450
Folder 3
Office of the Governor, 1937-1942 .
- Box 450
Folder 4
Office of the Governor, 1937-1942 .
- Box 450
Folder 5
Power House, Penitentiary, 1938-1939 .
- Box 450
Folder 6
Presentations and Speeches, 1934-1935, 1938-1939 and undated .
- Box 450
Folder 7
Purchase of Property for Southampton Farm, 1936-1939 .
- Box 451
Folder 1
Southampton Farm, Edward F. Gillette, 1936-1938 .
- Box 451
Folder 2
Southampton Farm, Electric Power Line, 1938 .
- Box 451
Folder 3
Southampton Farm, K.N. Ellis, 1938-1939 .
- Box 451
Folder 4
Southampton Farm, Correspondence, 1937-1940 .
- Box 451
Folder 5
Southampton Farm, Correspondence, 1937-1940 .
- Box 451
Folder 6
State Farm, 1933-1938 .
- Box 451
Folder 7
State Farm, 1933-1938 .
- Box 452
Folder 1
State Farm, 1933-1938 .
- Box 452
Folder 2
State Farm, Proposed Hospital Improvements, 27 August 1934 .
- Oversize Box 2
Folder 3
Blueprints, Carneal, Johnston and Wright, Proposed Hospital Improvements at State Farm, Goochland County, Va. (four sheets), 27 August 1934 .
- Box 452
Folder 3
State Lime Plant, Staunton, Correspondence, 1937-1940 .
- Box 452
Folder 4
Virginia Prison Board, Report on State Farm, 1935 .
- Box 452
Folder 5
State Highway Department, 1934-1940 .
- Box 452
Folder 6
State Highway Department, 1934-1940 .
- Box 452
Folder 7
State Highway Department, 1934-1940 .
- Box 453
Folder 1
Superintendent Rice M. Youell - Personal, 1937-1940 .
- Box 453
Folder 2
Superintendent Rice M. Youell - Personal, 1937-1940 .
- Box 453
Folder 3
Superintendent Rice M. Youell - Personal, 1937-1940 .
- Box 453
Folder 4
Superintendent Rice M. Youell - Personal, 1937-1940 .
- Oversize Box 2
Folder 3
Photograph of Prison Welfare Association Dinner, Bellevue-Stratford Hotel, Philadelphia, Pennsylvania, 14 October 1937 .
- Box 444
Folder 1
- Box 408.
- Boxes 454-477; and Oversize Box 2.
Series IV.B.VI. Superintendent's Files, 1934-1990 (bulk 1940-1970).
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).
- Box 454
Folder 1
Monthly Activities Report, 1967-1970 .
- Box 454
Folder 2
Monthly Activities Report, 1967-1970 .
- Box 454
Folder 3
Air Conditioning Units, 1956, 1972 .
- Box 454
Folder 4
Auditing Dept. (State), 1940-1958 .
- Box 454
Folder 5
Bennett, James V. (Federal Bureau of Prisons), 1946-1967 .
- Box 454
Folder 6
Braille Transcribing Material, 1962 .
- Box 454
Folder 7
Budget Exhibit, 1966-1968 and 1968-1970 .
- Box 455
Folder 1
Budget Exhibits, 1968-1970 and 1970-1972 .
- Box 455
Folder 2
Budget Projections, 1966-1969 .
- Box 455
Folder 3
C Cell Reports, 1967-1968 .
- Box 455
Folder 4
Captain of the guards, 1943-1959 .
- Box 455
Folder 5
Carwile, Howard H., 1945 .
- Box 456
Folder 1
Charitable Contributions (Red Cross, Community Fund, Polio), 1940-1955 .
- Box 456
Folder 2
Charitable Contributions (Red Cross, Community Fund, Polio), 1940-1955 .
- Box 456
Folder 3
Civilian Defense, 1952-1963 .
- Box 456
Folder 4
Counselors Inst. Staff Meetings, 1968-1969 .
- Box 456
Folder 5
(6th) Citizenship Conference, 1951 .
- Box 456
Folder 6
Commissary Exchange, 1942-1958 .
- Box 456
Folder 7
"Common Glory" and Jamestown Festival, 1947-1957 .
- Box 456
Folder 8
Prisoner Interest Fund, 1952-1963 .
- Box 456
Folder 9
Conference Management and Maintenance of State Agencies and Institutions, 1943-1951 .
- Box 457
Folder 1
Convict Labor on Farms, 1942-1946 .
- Box 457
Folder 2
Convict Labor on Farms, 1942-1946 .
- Box 457
Folder 3
Corrections Bulletins, 1956-1965 .
- Box 457
Folder 4
Employment Service, 1960-1969 .
- Box 457
Folder 5
Educational Department, 1965-1969 .
- Box 457
Folder 6
Educational Department, 1965-1969 .
- Box 458
Folder 1
Educational Department, 1940-1964 .
- Box 458
Folder 2
Educational Department, 1940-1964 .
- Box 458
Folder 3
Educational Department, 1940-1964 .
- Box 458
Folder 4
Surplus Property for Educational Purposes, 1950-1964 .
- Box 458
Folder 5
State Department of Welfare and Institutions, Fiscal Director, 1944-1967 .
- Box 458
Folder 6
Garbage Reports, 1950-1968 .
- Box 458
Folder 7
Department of Highways, 1946-1949 .
- Box 459
Folder 1
Department of Highways, 1946-1949 .
- Box 459
Folder 2
Department of Highways, Shirley Controversy, 1934-1936 .
- Box 459
Folder 3
Department of Highways, 1940-1945 .
- Box 459
Folder 4
Department of Highways, 1940-1945 .
- Box 459
Folder 5
Department of Highways, 1940-1945 .
- Box 459
Folder 6
Hospital and Psychiatric, 1941-1960 .
- Box 460
Folder 1
Hospital and Psychiatric, 1941-1960 .
- Box 460
Folder 2
Hospital, 1950-1960 .
- Box 460
Folder 3
Hospital, 1950-1960 .
- Box 460
Folder 4
Hospital, 1950-1960 .
-
Industrial Department
- Box 461
Folder 1
Director, Department of Corrections, Industrial, 1942-1950 .
- Box 461
Folder 2
Proctor, C.R., Superintendent of Industries, 1959-1969 .
- Box 461
Folder 3
Proctor, C.R., Superintendent of Industries, 1959-1969 .
- Box 461
Folder 4
Gentry, C.R., Mechanical Engineer, 1950-1971 .
- Box 461
Folder 5
Apprenticeship Committee, Institution, 1960-1966 .
- Box 461
Folder 6
Applications, Penitentiary Industrial Department, 1949-1966 .
- Box 462
Folder 1
Bed Factory, 1957-1958 .
- Box 462
Folder 2
Bonus, Industrial Department, 1953-1961 .
- Box 462
Folder 3
Book Binding Study, 1958-1961 .
- Box 462
Folder 4
Catalog, Penitentiary Industrial Department, 1956-1957, 1965 .
- Box 462
Folder 5
Clothing Shop, 1950-1963 .
- Box 462
Folder 6
Construction Project, 1950 .
- Box 462
Folder 7
Custodial Uniforms, 1956, 1962-1963 .
- Box 462
Folder 8
Feed Mill, State Farm, 1958-1960 .
- Box 462
Folder 9
Griggs, A.V., Industrial Department, 1942-1959 .
- Box 462
Folder 10
Hobbies, Industrial, 1962-1964 .
- Box 462
Folder 11
Industrial Department, General Correspondence (Production Reports, etc.), 1950-1965 .
- Box 462
Folder 12
Industrial Department, General Correspondence (Production Reports, etc.), 1950-1965 .
- Box 463
Folder 1
Lee, W. Carter, Superintendent of Industries, 1942-1967 .
- Box 463
Folder 2
Lee, W. Carter, Superintendent of Industries, 1942-1967 .
- Box 463
Folder 3
Lee, W. Carter, Superintendent of Industries, 1942-1967 .
- Box 463
Folder 4
Lee, W. Carter, Superintendent of Industries, 1942-1967 .
- Box 463
Folder 5
Laundry, State Farm, 1957-1970 .
- Box 464
Folder 1
Metal Shop, 1957-1967 .
- Box 464
Folder 2
Minutes of Industrial Staff Meetings, 1955-1963 .
- Box 464
Folder 3
Paint Factory, 1957 .
- Box 464
Folder 4
Pants Factory, State Farm, 1955-1958 .
- Box 464
Folder 5
Print Shop, 1941-1968 .
- Box 464
Folder 6
Print Shop, 1941-1968 .
- Box 464
Folder 7
Prison Labor, Survey, W.F. Smyth, Jr., 1952-1954 .
- Box 464
Folder 8
Prison Made Signs on Federal Highways, 1960 .
- Box 464
Folder 9
Shoe Factor, Industrial, 1954-1961 .
- Box 464
Folder 10
Soap Plant, 1958-1961 .
- Box 464
Folder 11
Steel, 1948-1958 .
- Box 465
Folder 1
Tag Plant, 1957-1966 .
- Box 465
Folder 2
Woodworking Shop, 1953-1969 .
- Box 465
Folder 3
Woodworking Shop, 1953-1969 .
- Box 465
Folder 4
Smyth, W. Frank, Jr., Director, Division of Corrections, 1955-1963 .
- Box 461
Folder 1
- Box 465
Folder 5
Medical, 1961-1962 .
- Box 465
Folder 6
Meacham, William S., 1940-1955 .
- Box 465
Folder 7
Medical, Nurses and Surveys, 1939-1949 .
- Box 465
Folder 8
Medical, Nurses and Surveys, 1939-1949 .
- Box 465
Folder 9
National Advisory Council on Correctional Manpower and Training/National Council on Crime and Delinquency, 1966-1968 .
- Box 466
Folder 1
National Advisory Council on Correctional Manpower and Training/National Council on Crime and Delinquency, 1966-1968 .
- Box 466
Folder 2
National Advisory Council on Correctional Manpower and Training/National Council on Crime and Delinquency, 1966-1968 .
- Box 466
Folder 3
The Osborne Association, Inc., 1940-1958 .
-
Personnel
- Box 466
Folder 4
Policies, Hours, Holidays, etc. (State Convict Road Force), 1943-1949 .
- Box 466
Folder 5
Guards' Petitions for Salary Increases, etc., 1941-1966 .
- Box 466
Folder 6
Guards' Petitions for Salary Increases, etc., 1941-1966 .
- Oversize Box 2
Folder 3
List of Guards on Active Duty According to Date Employed (2 sheets), 18 January 1954 .
- Oversize Box 2
Folder 3
Petition to Richard Copeland, Rice M. Youell and W. Frank Smyth, Jr. from Guards, Clerks and Guard Officers employed at the Penitentiary requesting a 5 day, 40 hour work week, ca. 7 July 1953 .
- Box 467
Folder 1
Supervisor of Personnel, 1952-1958 .
- Box 467
Folder 2
State Director of Personnel, 1944-1967 .
- Box 467
Folder 3
Personnel Problems, 1943-1961 .
- Box 467
Folder 4
Holidays and Hours of Work, 1951-1969 .
- Box 467
Folder 5
Supv. And Information, 1958-1965 .
- Box 467
Folder 6
Job Description, 1945-1958 .
- Box 467
Folder 7
Information Given New Employees, 1960-1961 .
- Box 467
Folder 8
Temperament Tests, 1962-1969 .
- Box 467
Folder 9
Health, 1946-1960 .
- Box 468
Folder 1
Employment of Negro Personnel, 1965 .
- Box 468
Folder 2
Service Ratings/How to Grade, 1943-1960 .
- Box 468
Folder 3
Salary Schedules, ca. 1957-1960 .
- Box 468
Folder 4
Job Specifications, ca. 1956-1957 .
- Box 468
Folder 5
Page, James Richard, No. 87913, 1966 .
- Box 468
Folder 6
Statement of Absence of Employees, 1951-1961 .
- Box 468
Folder 7
Correspondence, W.F. Smyth, Jr., 1944-1951 .
- Box 466
Folder 4
- Box 469
Folder 1
Perquisites in State Institutions, 1945-1951 .
- Box 469
Folder 2
Prison Laws, 1942-1966 .
- Box 469
Folder 3
"The Virginian", 1943-1965 .
- Box 469
Folder 4
The Public Welfare Worker, 1950-1963 .
- Box 469
Folder 5
National Service Award Presentation, etc., 1943 .
- Box 469
Folder 6
Authorization to Purchase Personal Services that May Be Performed, 1934-1966 .
- Box 469
Folder 7
Salary Schedules Not Used By This Agency, ca. 1958 .
- Box 469
Folder 8
Southern States Prison Association Program Committee, 1952, 1964 .
- Box 469
Folder 9
Penal Industries Association, 1942-1962 .
- Box 470
Folder 1
Southern States Deputy Warden's Association, 1956-1963 .
- Box 470
Folder 2
Institute for Custodial Officers, 1953-1959 .
- Box 470
Folder 3
Wardens' Association, 1942-1966 .
- Box 470
Folder 4
Southern States Prison Conference, 1965 .
- Box 470
Folder 5
Southern States Prison Association/Southern States Prison Congress, 1941-1965 .
- Box 470
Folder 6
Southern States Prison Association/Southern States Prison Congress, 1941-1965 .
- Box 470
Folder 7
Southern States Prison Association/Southern States Prison Congress, 1941-1965 .
- Box 471
Folder 1
Southern States Prison Association/Southern States Prison Congress, 1941-1965 .
- Box 471
Folder 2
Southern States Prison Association, Annual Meeting, 1962 .
- Box 471
Folder 3
American Correctional Association, 1965-1973 .
- Box 471
Folder 4
American Prison Association, Committee on Employment of Prisoners, 1945-1946 .
- Box 471
Folder 5
American Prison Association, 1940-1946 .
- Box 471
Folder 6
American Prison Association, 1940-1946 .
- Box 472
Folder 1
American Prison Association, 1947-1950 .
- Box 472
Folder 2
American Prison Association, 1947-1950 .
- Box 472
Folder 3
American Prison Association, 1954-1963 .
- Box 472
Folder 4
American Prison Association, 1954-1963 .
- Box 472
Folder 5
American Prison Association, 1954-1963 .
-
Jailmen
- Box 473
Folder 1
Jailmen - General File, 1960-1968 .
- Box 473
Folder 2
Jailmen Released from Hospital, Prior to January 1961 .
- Box 473
Folder 3
Jailmen Released from Hospital, Prior to January 1961 .
- Box 473
Folder 4
Jailmen Released from Hospital, 1961-1962 .
- Box 473
Folder 5
Jailmen Released from Hospital, 1961-1962 .
- Box 473
Folder 6
Jailmen Released from Hospital, 1963-1964 .
- Box 474
Folder 1
Jailmen Released from Hospital, 1963-1964 .
- Box 474
Folder 2
Jailmen Released from Hospital, 1965 .
- Box 474
Folder 3
Jailmen Released from Hospital, 1965 .
- Box 474
Folder 4
Jailmen Released from Hospital, 1965 .
- Box 474
Folder 5
Jailmen Released from Hospital, 1966 .
- Box 474
Folder 6
Jailmen Released from Hospital, 1966 .
- Box 475
Folder 1
Jailmen Released from Hospital, 1966 .
- Box 475
Folder 2
Jail Prisoners Released from Hospital, 1967 .
- Box 475
Folder 3
Jail Prisoners Released from Hospital, 1967 .
- Box 475
Folder 4
Jail Prisoners Released from Hospital, 1967 .
- Box 475
Folder 5
Jail Prisoners Released from Hospital, 1968 .
- Box 475
Folder 6
Jail Prisoners Released from Hospital, 1968 .
- Box 475
Folder 7
Jail Prisoners Released from Hospital, 1969 .
- Box 476
Folder 1
Jail Prisoners Released from Hospital, 1969 .
- Box 476
Folder 2
Jail Prisoners Released from Hospital, 1969 .
- Box 476
Folder 3
Jail Prisoners Released from Hospital, 1970 .
- Box 476
Folder 4
Jail Prisoners Released from Hospital, 1970 .
- Box 476
Folder 5
Jail Prisoners Released from Hospital, 1970 .
- Box 473
Folder 1
-
War Files
- Box 477
Folder 1
American Prison Association, Committee on Post-War Planning, 1944-1945 .
- Box 477
Folder 2
Burke, W.H. (Major) C.M.P., Chief, Prison Industries Branch WPD, 1941-1944 .
- Box 477
Folder 3
Correspondence, 1941-1943 .
- Box 477
Folder 1
- Box 477
Folder 4
State Farm, 1956-1973 .
- Box 477
Folder 5
General Correspondence, 1912-1963 .
- Box 477
Folder 6
Maximum Security Building, Specifications, Virginia State Penitentiary, Commission No. 1236, Carneal and Johnston, 25 January 1950 .
-
Superintendent's Correspondence, Binders
- Box 477
Folder 7
Reference Material and undated.
- Box 477
Folder 8
1943-1990.
- Box 477
Folder 7
- Box 454
Folder 1
- Box 478.
Series IV.B.VII. Commissioner of Public Welfare Files, 1924-1947.
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.
- Box 478
Folder 1
Charter, Prisoner Association, Industrial Schools, 1924-1941 .
- Box 478
Folder 2
The Jonathan Bryan Bequest to the Industrial Schools, 1934-1947 .
- Box 478
Folder 3
Children's Bureau Receiving Home, 1933-1937 .
- Box 478
Folder 4
Receiving Home Property, 1943-1947 .
- Box 478
Folder 1
- Boxes 481-484.
Series IV.B.VIII. Warden Raymond M. 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 remain at the Virginia Department of Corrections.
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).
-
Execution Files
-
Execution
-
Richard Lee Whitley, 124625, executed 6 July 1987 .
-
Earl Clanton, Jr., 123635 executed 14 April 1988 .
-
Alton Wayne, 115422, executed 30 August 1989 .
-
Richard Thomas Boggs, 139430, executed 19 July 1990 .
-
Wilbert Lee Evans, 124549, executed 17 October 1990 .
-
Buddy Earl Justus, 117767, executed 13 December 1990 .
-
Cassette Tape narrating execution of Richard Lee Whitley, 124625, executed 6 July 1987
-
Cassette Tape narrating execution of Alton Wayne, 115422, executed 30 August 1989
-
Cassette Tape narrating execution of Richard Thomas Boggs, 139430, executed 19 July 1990
-
Cassette Tape narrating execution of Wilbert Lee Evans, 124549, executed 17 October 1990
-
-
Photographs and Videotapes
- Box 481
Folder 1
Photographs of aftermath of 9 January 1983 riot at Virginia State Penitentiary along with newspaper articles and unidentified photographs of guards (one photograph removed by the Department of Corrections), 1983 .
- Box 481
Folder 2
Photographs of Penitentiary, Death House and Demolition of Penitentiary, 1991 .
- Box 481
Folder 3
Videotape (VHS) of Closing of Virginia State Penitentiary Ceremony, 14 December 1990 .
- Box 481
Folder 4
Videotape (VHS) of news magazine segment on capital punishment, includes interview with Raymond Muncy, November 1988 .
- Box 482
Folder 1
Oversize Pictures of Virginia State Penitentiary and Surrounding Area, 1904, 1909, 1932, 1971 and undated .
- Box 481
Folder 1
-
Reports and Correspondence
- Box 481
Folder 5
List of Superintendents and copies of historic correspondence and newspaper articles, 1916-1990 .
- Box 481
Folder 6
"The Riot as a Psychological Study: Analysis and Implications" by Thomas Kirk, 1974 .
- Box 481
Folder 7
"A Brief History of the Virginia State Penitentiary" by James M. Good, December 1973 .
- Box 481
Folder 8
"Special Housing Unit Officer Study: Death Row and Death Watch Officers" by Robert Johnson, 30 May 1989 .
- Box 481
Folder 9
Copies of Penitentiary Employees' News, January 1989-December 1990 .
- Box 481
Folder 10
Comprehensive Plan to Close the Virginia State Penitentiary, 1990-1991 .
- Box 481
Folder 5
- Box 483
Front Gate Sign-In Log Book (volume), 24 April 1990-1 March 1991 .
- Box 484
Penitentiary Ephemera (including keys to electric chair)
-
- Boxes 391-394.
- Boxes 485-532.
Series IV. Subseries C: State Convict Road Force, 1906-1940.
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).
-
1906-1907
- Box 485
Folder 1
Abingdon Grocery Company - Sarah Jones.
- Box 485
Folder 2
Charles T. Lassiter - Sgt. W.P. Tatum.
- Box 485
Folder 3
Sgt. W.P. Tatum - J.E. Vines.
- Box 485
Folder 4
J.E. Vines - G.W. Zirkle.
- Box 485
Folder 1
-
1907-1908
- Box 485
Folder 5
Employment Applications], .
- Box 485
Folder 6
Orders/Supplies], 1908 .
- Box 485
Folder 7
[Payrolls], 1908 .
- Box 485
Folder 8
Prisoners], 1908 .
- Box 485
Folder 9
[Railroad File], 1908 .
- Box 485
Folder 10
[Stove File], 1908 .
- Box 486
Scrapbook of Newspaper Clippings (volume), 1906-1908, 1910 .
- Box 485
Folder 5
-
1908-1909
- Box 487
Folder 1
No. 1 - Camp Equipment, Free Transportation of.
- Box 487
Folder 2
No. 2 - Bills (part one).
- Box 487
Folder 3
No. 2 - Bills (part two).
- Box 487
Folder 4
No. 3 - Orders, Camp No. 1.
- Box 487
Folder 5
No. 4 - Orders, Camp No. 2.
- Box 487
Folder 6
No. 5 - Orders, Camp No. 3.
- Box 487
Folder 7
No. 6 - Orders, Camp No. 4.
- Box 487
Folder 8
No. 7 - Orders, Camp No. 5.
- Box 487
Folder 9
No. 8 - Orders, Camp No. 6.
- Box 488
Folder 1
No. 9 - Orders, Camp No. 7.
- Box 488
Folder 2
No. 10 - Orders, Camp No. 8.
- Box 488
Folder 3
No. 11 - Orders, Camp No. 9.
- Box 488
Folder 4
No. 12 - Orders, Camp No. 10.
- Box 488
Folder 5
No. 13 - Orders, Camp No. 11.
- Box 488
Folder 6
No. 14 - Orders, Camp No. 12.
- Box 488
Folder 7
No. 14 1/4 - Orders, Camp No. 13.
- Box 488
Folder 8
No. 14 1/2 - Orders, Camp No. 14.
- Box 488
Folder 9
No. 15 - [Terms of Prisoners], Jailmen.
- Box 488
Folder 10
No. 16 - Contingent.
- Box 489
Folder 1
No. 17 - Jailmen, Securing of, 29 December 1909 to 1 November 1909 .
- Box 489
Folder 2
No. 17 - Jailmen, Securing of, 30 October 1909 to 25 September 1909 .
- Box 489
Folder 3
No. 17 - Jailmen, Securing of, 24 September 1909 to 31 August 1909 .
- Box 489
Folder 4
No. 17 - Jailmen, Securing of, 30 August 1909 to 17 August 1909 .
- Box 489
Folder 5
No. 17 - Jailmen, Securing of, 16 August 1909 to 1 July 1909 .
- Box 489
Folder 6
No. 17 - Jailmen, Securing of, 30 June 1909 to 25 May 1909 .
- Box 490
Folder 1
No. 17 - Jailmen, Securing of, 24 May 1909 to 7 April 1909 .
- Box 490
Folder 2
No. 17 - Jailmen, Securing of, 5 April 1909 to 10 March 1909 .
- Box 490
Folder 3
No. 17 - Jailmen, Securing of, 6 February 1909 to 1 December 1908 .
- Box 490
Folder 4
No. 17 - Jailmen, Securing of, 27 November 1908 to 1 October 1908 .
- Box 490
Folder 5
No. 18 - [Application for Positions].
- Box 490
Folder 6
No. 19 - Report of Camps (part one).
- Box 490
Folder 7
No. 19 - Report of Camps (part one).
- Box 491
Folder 1
No. 19 - Report of Camps (part three).
- Box 491
Folder 2
No. 19 - Report of Camps (part four).
- Box 491
Folder 3
No. 20 - Condition of Men at Camps.
- Box 491
Folder 4
No. 21 - Roofing, Lumber, Furlough.
- Box 491
Folder 5
No. 22 - Furnishing Men to Contractors and Camps.
- Box 491
Folder 6
No. 23 - Assaulting of Guards.
- Box 491
Folder 7
No. 24 - Pardons.
- Box 491
Folder 8
No. 25 - Where Abouts of Men.
- Box 491
Folder 9
No. 26 - Contracts.
- Box 491
Folder 10
No. 27 - Stolen Shot Gun.
- Box 491
Folder 11
No. 28 - Prisoners Board Account.
- Box 492
Folder 1
No. 29 - [Camps, Moving and Transferring of Men] (part one).
- Box 492
Folder 2
No. 29 - [Camps, Moving and Transferring of Men] (part two).
- Box 492
Folder 3
No. 29 - [Camps, Moving and Transferring of Men] (part three).
- Box 492
Folder 4
No. 29 - [Camps, Moving and Transferring of Men] (part four).
-
[No. 30 - Missing]
- Box 492
Folder 5
No. 31 - [Transportation Certificates, Discharged Men].
-
[No. 32 to No. 37 - Missing]
- Box 492
Folder 6
No. 38 - [Escaped Prisoners].
-
[No. 39 to No. 42 - Missing]
- Box 492
Folder 7
No. 43 - [Record].
- Box 492
Folder 8
[No. Number - Supplies Shipped to Camps].
- Box 487
Folder 1
-
1910
- Box 493
Folder 1
Camp No. 1 (part one).
- Box 493
Folder 2
Camp No. 1 (part two).
- Box 493
Folder 3
Camp No. 2 (part one).
- Box 493
Folder 4
Camp No. 2 (part two).
-
[Camp No. 3 - Missing]
- Box 493
Folder 5
Camp No. 4.
- Box 493
Folder 6
Camp No. 5 (part one).
- Box 494
Folder 1
Camp No. 5 (part two).
- Box 494
Folder 2
Camp No. 6.
- Box 494
Folder 3
Camp No. 7.
- Box 494
Folder 4
Camp No. 8.
-
[Camp No. 9 - Missing]
- Box 494
Folder 5
Camp No. 10 (part one).
- Box 494
Folder 6
Camp No. 10 (part two).
- Box 495
Folder 1
Camp No. 11 (part one).
- Box 495
Folder 2
Camp No. 11 (part two).
- Box 495
Folder 3
Camp No. 12 (part one).
- Box 495
Folder 4
Camp No. 12 (part two).
- Box 495
Folder 5
Camp No. 13 (part one).
- Box 495
Folder 6
Camp No. 13 (part two).
- Box 495
Folder 7
Camp No. 14.
- Box 496
Folder 1
General Files, 31 December 1910 to 8 September 1910 .
- Box 496
Folder 2
General Files, 6 September 1910 to 1 July 1910 .
- Box 496
Folder 3
General Files, 30 June 1910 to 27 April 1910 .
- Box 496
Folder 4
General Files, 25 April 1910 to 15 March 1910 .
- Box 496
Folder 5
General Files, 14 March 1910 to 1 January 1910 (with a few letters from 1909) .
- Box 497
Folder 1
Proposals for Supplies, Quarter Ending 31 December 1910 .
- Box 497
Folder 2
Small Pox File (Camp No. 5, Russell County), 1910 .
- Box 497
Folder 3
Feeding Prisoners at Vines' Camp, Augusta County (Camp 2), 1909-1910 .
- Box 497
Folder 4
Coal, 1910 .
- Box 493
Folder 1
-
1911
- Box 497
Folder 5
Camp No. 1, 31 July 1911 to 31 December 1910 .
- Box 497
Folder 6
Camp No. 1 - No. 15, August 1911 .
- Box 498
Folder 1
General Files, 15 August 1911 to 21 May 1911 .
- Box 498
Folder 2
General Files, 20 May 1911 to 17 March 1911 .
- Box 498
Folder 3
General Files, 14 March 1911 to 3 January 1911 .
- Box 498
Folder 4
Discharge Lists, 1911 .
- Box 498
Folder 5
Summer Clothing, 1911 .
- Box 497
Folder 5
-
1912-1913
- Box 498
Folder 6
Recapture of Cornelius Davis, No. 9088, 1912 .
- Box 498
Folder 7
Camp 4 (Sgt. H.H. Spangler), 1913 .
- Box 499
Folder 1
Camp 4 (Sgt. H.H. Spangler), 1913 .
- Box 499
Folder 2
Camp 4 (Sgt. H.H. Spangler), 1912 .
- Box 499
Folder 3
[Prisoner Discharge], 1913 .
- Box 499
Folder 3a
Miscellaneous Correspondence, 1913 .
- Box 499
Folder 4
List of Successful Bidders for Camp Supplies (volume), December 1913 .
- Box 498
Folder 6
-
1914-1915
- Box 499
Folder 5
Camp 3, 1915 .
- Box 499
Folder 6
Camp 7, 1915 .
- Box 499
Folder 7
Camp 9, 1916 .
- Box 499
Folder 8
Unidentified Camp, 1915 .
- Box 499
Folder 9
Camp 33 (Sgt. J.W. Woodland), 1915 .
- Box 499
Folder 10
Contracts for the Quarter ending 30 June 1915 .
- Box 499
Folder 11
Miscellaneous Correspondence, 1915 .
- Box 500
Folder 1
Miscellaneous Correspondence, 1914-1915 .
- Box 499
Folder 5
-
Camp Supplies, 1914-1917
- Box 500
Folder 2
Clothing, 1915 .
- Box 500
Folder 3
Clothing, 1917 .
- Box 500
Folder 4
Clothing, Camp 3 (Chesterfield County), 1914-1917 .
- Box 500
Folder 5
Coal, 1914 .
- Box 500
Folder 6
Coal, 1915 .
- Box 500
Folder 7
Coal, 1916 .
- Box 500
Folder 8
Shoes, 1914-1915 .
- Box 500
Folder 9
Shoes, 1916 .
- Box 500
Folder 10
Shoes, 1917 .
- Box 500
Folder 2
-
1916-1917
- Box 501
Folder 1
State Convict Road Force, No. 201 - No. 241.
- Box 501
Folder 2
State Convict Road Force, No. 242 - No. 274.
- Box 501
Folder 3
State Convict Road Force, No. 275 - No. 300.
- Box 501
Folder 4
State Convict Road Force, No. 301 - No. 349 [No. 310- 311 missing].
- Box 501
Folder 5
State Convict Road Force, No. 350 - No. 399.
- Box 501
Folder 6
State Convict Road Force, No. 403 - No. 449 [No. 400-402 missing].
- Box 502
Folder 1
State Convict Road Force, No. 450 - No. 483 [No. 484 missing].
- Box 502
Folder 2
State Convict Road Force, No. 485 - No. 529 [No. 498-500 missing].
- Box 502
Folder 3
State Convict Road Force, No. 530 - No. 564.
- Box 502
Folder 4
State Convict Road Force, No. 565 - No. 600, No. 686 [No. 601-685 missing].
- Box 502
Folder 5
State Convict Road Force, No. 700 - No. 740 [No. 702 and 702 missing].
- Box 502
Folder 6
State Convict Road Force, No. 741 - No. 784 [No. 762 missing].
- Box 503
Folder 1
State Convict Road Force, No. 785 - No. No. 800.
- Box 503
Folder 2
State Convict Road Force, No. 801 - No. 833.
- Box 503
Folder 3
State Convict Road Force, No. 834 - No. 873.
- Box 503
Folder 4
State Convict Road Force, No. 874 - No. 913.
- Box 503
Folder 5
State Convict Road Force, No. 914 - No. 959.
- Box 503
Folder 6
State Convict Road Force, No. 960 - No. 999.
- Box 503
Folder 7
State Convict Road Force, No. 1000 - No. 1046.
- Box 504
Folder 1
State Convict Road Force, No. 1047 - No. 1075.
- Box 504
Folder 2
State Convict Road Force, No. 1076 - No. 1186 [No. 1088, 1101-1110, 1112-1133 and 1135-1164 missing].
- Box 504
Folder 3
State Convict Road Force, No. 1187 - No. 1213.
- Box 504
Folder 4
State Convict Road Force, No. 1214 - No. 1250.
- Box 504
Folder 5
State Convict Road Force, No. 1251 - No. 1289.
- Box 504
Folder 6
State Convict Road Force, No. 1291 - No. 1525 [No. 1200, 1301-1501 missing].
- Box 505
Folder 1
State Convict Road Force, No. 1527 - No. 1564.
- Box 505
Folder 2
State Convict Road Force, No. 1565 - No. 1599.
- Box 505
Folder 3
State Convict Road Force, No. 1600 - No. 1648 [No. 1601-1607, 1609-1612 and 1637-1639 missing].
- Box 505
Folder 4
State Convict Road Force, No. 1649 - No. 1681.
- Box 505
Folder 5
State Convict Road Force, No. 1682 - No. 1826 [No. 1695-1799 and 1803-1804 missing].
- Box 505
Folder 6
State Convict Road Force, No. 1827 - No. 1863.
- Box 506
Folder 1
State Convict Road Force, No. 1864 - No. 1908 [No. 1900-1907 missing].
- Box 506
Folder 2
State Convict Road Force, No. 2023 - No. 2098 [No. 1909-2022 missing].
- Box 506
Folder 3
State Convict Road Force, No. 2101 - No. 2129 [No. 2099-2100 missing].
- Box 506
Folder 4
State Convict Road Force, No. 2130 - No. 2161.
- Box 506
Folder 5
State Convict Road Force, No. 2162 - No. 2200 [No. 2201-2400 missing].
- Box 506
Folder 6
State Convict Road Force, No. 2401 - No. 2440.
- Box 507
Folder 1
State Convict Road Force, No. 2441 - No. 2484 [No. 2451 missing].
- Box 507
Folder 2
State Convict Road Force, No. 2485 - No. 2500.
- Box 507
Folder 3
State Convict Road Force, No. 2501 - No. 2535 [No. 2531 missing].
- Box 507
Folder 4
State Convict Road Force, No. 2536 - No. 2569.
- Box 507
Folder 5
State Convict Road Force, No. 2570 - No. 2607.
- Box 507
Folder 6
State Convict Road Force, No. 2608 - No. 2633 [No. 2625 missing].
- Box 508
Folder 1
State Convict Road Force, No. 2634 - No. 2666 [No. 2641 missing].
- Box 508
Folder 2
State Convict Road Force, No. 2667 - No. 2700.
- Box 508
Folder 3
State Convict Road Force, No. 2701 - No. 2752 [No. 2702, 2704 and 2750 missing].
- Box 508
Folder 4
State Convict Road Force, No. 2753 - No. 2799.
- Box 508
Folder 5
State Convict Road Force, No. 2800 - No. 2846.
- Box 508
Folder 6
State Convict Road Force, No. 2647 - No. 2900 [No. 2897-2899 missing].
- Box 509
Folder 1
State Convict Road Force, No. 3101 - No. 3136 [No. 2901-3100 missing].
- Box 509
Folder 2
State Convict Road Force, No. 3137 - No. 3176.
- Box 509
Folder 3
State Convict Road Force, No. 3177 - No. 3200 [No. 3201-3301 missing].
- Box 509
Folder 4
State Convict Road Force, No. 3302 - No. 3337.
- Box 509
Folder 5
State Convict Road Force, No. 3338 - No. 3376.
- Box 509
Folder 6
State Convict Road Force, No. 3377 - No. 3400 and unnumbered.
- Box 510
Folder 1
State Convict Road Force, Employment of Prisoners on County Roads, 1916-1917.
- Box 510
Folder 2
State Convict Road Force, Index Sheets for Camps 1-17.
- Box 501
Folder 1
-
1917-1918-1919
- Box 510
Folder 3
Camp 1, 1917-1919 (Sgt. F.M. Jones).
- Box 510
Folder 4
Camp 2, 1918-1919 (Sgt. N.B.T. Coleman).
- Box 510
Folder 5
Camp 3, 1918-1919 (Sgt. J.E. Seward) (part one).
- Box 510
Folder 6
Camp 3, 1918-1919 (Sgt. J.E. Seward) (part two).
- Box 511
Folder 1
Camp 4, 1918-1919 (Sgt. J.D. Micks).
- Box 511
Folder 2
Camp 5, 1918-1919 (Sgt. R.E. Mitchell, Sgt. E.B. Shepherd and Sgt. J.E. Stanley) (part one).
- Box 511
Folder 3
Camp 5, 1918-1919 (Sgt. R.E. Mitchell, Sgt. E.B. Shepherd and Sgt. J.E. Stanley) (part two).
- Box 511
Folder 4
Camp 6, 1918-1919 (Sgt. T.G Haynes).
- Box 511
Folder 5
Camp 7, 1918-1919 (Sgt. J.E. Vines).
- Box 511
Folder 6
Camp 8, 1918-1919 (Sgt. J.T. Ackerly).
- Box 512
Folder 1
Camp 9, 1918-1919 (Sgt. F.L. Farley) (part one).
- Box 512
Folder 2
Camp 9, 1918-1919 (Sgt. F.L. Farley) (part two).
- Box 512
Folder 3
Camp 10, 1917-1919 (Sgt. R.H. Blevins).
- Box 512
Folder 4
Camp 11, 1918-1919 (Sgt. H.B. Shepherd).
- Box 512
Folder 5
Camp 11, 1917-1918 (Sgt. T.E. Rogers) (part one).
- Box 512
Folder 6
Camp 11, 1917-1918 (Sgt. T.E. Rogers) (part two).
- Box 513
Folder 1
Camp 12, 1918-1919 (Sgt. Van Snellings and Sgt. G.W. Earman).
- Box 513
Folder 2
Camp 13, 1917-1919 (Sgt. R.F. Durrum).
- Box 513
Folder 3
Camp 14, 1917-1919 (Sgt. R. Markham) (part one).
- Box 513
Folder 4
Camp 14, 1917-1919 (Sgt. R. Markham) (part two).
- Box 513
Folder 5
Camp 15, 1917-1919 (Sgt. B.L. Durrette and Sgt. L.H. Jones) (part one).
- Box 513
Folder 6
Camp 15, 1917-1919 (Sgt. B.L. Durrette and Sgt. L.H. Jones) (part two).
- Box 514
Folder 1
Camp 16, 1917-1919 (Sgt. C.D. Fugate).
- Box 514
Folder 2
Camp 17, 1917-1919 (Sgt. W.W. Baker) (part one).
- Box 514
Folder 3
Camp 17, 1917-1919 (Sgt. W.W. Baker) (part two).
- Box 514
Folder 4
Camp 18, 1917-1919 (Sgt. H.L. Higginbotham and Sgt. H.H. Spangler) (part one).
- Box 514
Folder 5
Camp 18, 1917-1919 (Sgt. H.L. Higginbotham and Sgt. H.H. Spangler) (part two).
- Box 514
Folder 6
Camp 19, 1917-1919 (Sgt. S.A. Patteson) (part one).
- Box 515
Folder 1
Camp 19, 1917-1919 (Sgt. S.A. Patteson) (part two).
- Box 515
Folder 2
Camp 20, 1917-1919 (Sgt. E.L. Carter) (part one).
- Box 515
Folder 3
Camp 20, 1917-1919 (Sgt. E.L. Carter) (part two).
- Box 515
Folder 4
Camp 21, 1917-1918 (Sgt. F.B. Bishop).
- Box 515
Folder 5
Camp 23, 1917-1918 (Sgt. J.P. Cook and Sgt. C.T. Smith).
- Box 515
Folder 6
Camp 24, 1917-1919 (Sgt. J.H. Higginbotham) (part one).
- Box 515
Folder 7
Camp 24, 1917-1919 (Sgt. J.H. Higginbotham) (part two).
- Box 516
Folder 1
Camp 25, 1917-1918 (Sgt. E.B. Anderson and Sgt. H.H. Spangler) (part one).
- Box 516
Folder 2
Camp 25, 1919 (Sgt. E.B. Anderson and Sgt. H.H. Spangler) (part two).
- Box 516
Folder 3
Camp 26, 1917-1919 (Sgt. R.B. Whitten).
- Box 516
Folder 4
Camp 27, 1917-1919 (Sgt. W.W. Higginbotham, Sgt. J.W. Johnson and Sgt. C.T. Smith) (part one).
- Box 516
Folder 5
Camp 27, 1917-1919 (Sgt. W.W. Higginbotham, Sgt. J.W. Johnson and Sgt. C.T. Smith) (part two).
- Box 516
Folder 6
Camp 28, 1917-1919 (Sgt. J.L. Bishop).
- Box 517
Folder 1
Camp 29, 1918-1919 (Sgt. W.C. Hackett) (part one).
- Box 517
Folder 2
Camp 29, 1918-1919 (Sgt. W.C. Hackett) (part two).
- Box 517
Folder 3
Camp 30, 1917-1919 (Sgt. G.F. Bing and Sgt. C.C. Pruett) (part one).
- Box 517
Folder 4
Camp 30, 1917-1919 (Sgt. G.F. Bing and Sgt. C.C. Pruett) (part two).
- Box 517
Folder 5
Camp 31, 1917-1919 (Sgt. W.H. Wade and Sgt. A.N. Johnston) (part one).
- Box 517
Folder 6
Camp 31, 1917-1919 (Sgt. W.H. Wade and Sgt. A.N. Johnston) (part two).
- Box 518
Folder 1
Camp 32, 1917-1919 (Sgt. W.J. Harris, Sgt. E.J. Griffith and Sgt. E.R. Parker) (part one).
- Box 518
Folder 2
Camp 32, 1917-1919 (Sgt. W.J. Harris, Sgt. E.J. Griffith and Sgt. E.R. Parker) (part two).
- Box 518
Folder 3
Camp 33, 1917-1919 (Sgt. G.W. Earman and Sgt. Van Snellings).
- Box 518
Folder 4
[Camp 34] Catawba Sanatorium, 1916-1919.
- Box 518
Folder 5
[Camp Unidentified], 1918-1919 and undated.
- Box 519
Folder 1
Camp Supplies, 1917 .
- Box 519
Folder 2
Camp Supplies, 1918 .
- Box 519
Folder 3
Coal, 1918-1919 .
- Box 519
Folder 4
Miscellaneous, 1918-1919 .
- Box 519
Folder 5
Miscellaneous, 1918-1919 .
- Box 519
Folder 6
Miscellaneous, 1918-1919 .
- Box 510
Folder 3
-
1919-1922
- Box 520
Folder 1
General Correspondence, 1919-1922 .
- Box 520
Folder 2
General Correspondence, 1919-1922 .
- Box 520
Folder 3
General Correspondence, 1919-1922 .
- Box 520
Folder 4
General Correspondence, 1919-1922 .
- Box 520
Folder 5
General Correspondence, 1919-1922 .
- Box 520
Folder 1
-
1922-1927
- Box 521
Folder 1
Camp 22, 17 January 1924 to 21 March 1922 .
- Box 521
Folder 2
Camp 24, 31 March 1927 to 6 October 1924 .
- Box 521
Folder 3
Camp 24, 26 September 1924 to 10 January 1922 .
- Box 521
Folder 4
Camp 26, 8 December 1923 to 1 August 1922 .
- Box 521
Folder 5
Camp 26, 31 July 1922 to 10 January 1922 .
- Box 522
Folder 1
Camp 28, 5 July 1923 to 5 August 1922 .
- Box 522
Folder 2
Camp 28, 20 July 1922 to 2 January 1922 .
- Box 522
Folder 3
Camp 29, 15 April 1927 to 16 February 1926 .
- Box 522
Folder 4
Camp 29, 1 February 1926 to 30 June 1924 .
- Box 522
Folder 5
Camp 29, 9 June 1924 to 7 January 1922 .
- Box 522
Folder 6
Camp 30, 3 April 1927 to 14 January 1926 .
- Box 523
Folder 1
Camp 30, 13 January 1926 to 11 December 1924 .
- Box 523
Folder 2
Camp 30, 6 December 1924 to 9 March 1923 .
- Box 523
Folder 3
Camp 30, 19 January 1923 to 2 January 1921 .
- Box 523
Folder 4
Camp 31, 9 February 1927 to 25 May 1925 .
- Box 523
Folder 5
Camp 31, 1 May 1925 to 2 May 1924 .
- Box 524
Folder 1
Camp 31, 30 April 1924 to 1 August 1922 .
- Box 524
Folder 2
Camp 31, 27 July 1922 to 10 January 1922 .
- Box 524
Folder 3
Camp 32, 18 April 1927 to 16 February 1926 .
- Box 524
Folder 4
Camp 32, 8 February 1926 to 2 January 1924 .
- Box 524
Folder 5
Camp 32, 31 December 1923 to 7 August 1921 .
- Box 524
Folder 6
Miscellaneous Correspondence, 1926-1927 .
- Box 521
Folder 1
-
1929-1931
- Box 525
Folder 1
State Highway Department, 1929-1931 .
- Box 525
Folder 2
State Highway Department, 1929-1931 .
- Box 525
Folder 3
State Highway Department, 1929-1931 .
- Box 525
Folder 1
-
1932-1934
- Box 526
Folder 1
Camp 1, 1932-1934 .
- Box 526
Folder 2
Camp 2, 1932-1934 .
- Box 526
Folder 3
Camp 3, 1932-1934 .
- Box 526
Folder 4
Camp 4, 1932-1933 .
- Box 526
Folder 5
Camp 5, 1932-1934 .
- Box 526
Folder 6
Camp 6, 1931-1934 .
- Box 526
Folder 7
Camp 7, 1932-1933 .
- Box 526
Folder 8
Camp 8, 1932-1934 .
- Box 526
Folder 9
Camp 9, 1932-1933 .
- Box 526
Folder 10
Camp 10, 1932-1934 .
- Box 527
Folder 1
Camp 11, 1932-1934 .
- Box 527
Folder 2
Camp 11, 1932-1934 .
- Box 527
Folder 3
Camp 12, 1932-1933 .
- Box 527
Folder 4
Camp 13, 1932-1933 .
- Box 527
Folder 5
Camp 14, 1932-1934 .
- Box 527
Folder 6
Camp 15, 1932-1934 .
- Box 527
Folder 7
Camp 16, 1932-1934 .
- Box 527
Folder 8
Camp 17, 1932-1934 .
- Box 528
Folder 1
Camp 18, 1932-1933 .
- Box 528
Folder 2
Camp 19, 1932-1934 .
- Box 528
Folder 3
Camp 20, 1932-1934 .
- Box 528
Folder 4
Camp 21, 1932-1934 .
- Box 528
Folder 5
Camp 22, 1932-1934 .
- Box 528
Folder 6
Camp 23, 1932-1933 .
- Box 528
Folder 7
Camp 24, 1932-1934 .
- Box 528
Folder 8
Camp 24, 1932-1934 .
- Box 528
Folder 9
Camp 25, 1932-1934 .
- Box 528
Folder 10
Camp 26, 1933-1934 .
- Box 528
Folder 11
Camp 27, 1933-1934 .
- Box 529
Folder 1
Camp 29, 1932-1934 .
- Box 529
Folder 2
Camp 29, 1932-1934 .
- Box 529
Folder 3
Camp 30, 1932-1934 .
- Box 529
Folder 4
Camp 31, 1932-1934 .
- Box 529
Folder 5
Camp 32, 1932-1934 .
- Box 529
Folder 6
Camp "A", 1932 .
- Box 529
Folder 7
State Lime Plant 1, 1932-1934 .
- Box 530
Folder 1
State Lime Plant 2, 1933 .
- Box 530
Folder 2
Lime Plant, Tentatively at Sandy Level, Legality, etc., 1932 .
- Box 530
Folder 3
Catawba Sanatorium, 1932-1933 .
- Box 530
Folder 4
Stripes - Escapes, 1932-1934 .
- Box 530
Folder 5
Jailmen - Escapes, 1932-1934 .
- Box 526
Folder 1
-
1937-1940
- Box 531
Folder 1
Camp 23, 1937-1940 .
- Box 531
Folder 2
Camp 24, 1937-1940 .
- Box 531
Folder 3
Camp 24, 1937-1940 .
- Box 531
Folder 4
Camp 25, 1937-1940 .
- Box 531
Folder 5
Camp 26, 1937-1940 .
- Box 531
Folder 6
Camp 27, 1937-1940 .
- Box 531
Folder 7
Camp 29, 1937-1940 .
- Box 531
Folder 8
Camp 29, 1937-1940 .
- Box 531
Folder 9
Camp 30, 1937-1940 .
- Box 531
Folder 10
Camp 31, 1937-1940 .
- Box 532
Folder 1
Camp 32, 1937-1940 .
- Box 532
Folder 2
State Lime Plant, 1937-1938 .
- Box 532
Folder 3
Stripes - Escapes, 1936-1940 .
- Box 531
Folder 1
-
- Boxes 533-557.
Series IV. Subseries D. Correspondence, Office of the Governor, 1915-1916, 1921-1940.
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.
-
Governor Henry Carter Stuart, 1915-1916 .
- Box 533
Folder 1
21 April 1916 to 17 January 1916.
- Box 533
Folder 2
14 January 1916 to 7 December 1915.
- Box 533
Folder 3
6 December 1915 to 8 November 1915.
- Box 533
Folder 4
6 November 1915 to 20 September 1915.
- Box 533
Folder 5
20 September 1915 to 25 August 1915.
- Box 534
Folder 1
24 August 1915 to 30 June 1915.
- Box 534
Folder 2
28 June 1915 to 25 May 1915.
- Box 534
Folder 3
21 May 1915 to 12 April 1915.
- Box 534
Folder 4
10 April 1915 to 8 March 1915.
- Box 534
Folder 5
5 March 1915 to 16 January 1915.
- Box 533
Folder 1
-
Governor Westmoreland Davis, 1921-1922 .
- Box 535
Folder 1
15 August 1921 to 1 October 1921.
- Box 535
Folder 2
2 October 1921 to 7 December 1921.
- Box 535
Folder 3
8 December 1921 to 30 January 1922.
- Box 535
Folder 1
-
Governor E. Lee Trinkle, 1922-1926 .
- Box 535
Folder 4
Aa-Al.
- Box 535
Folder 5
Am-Az.
- Box 535
Folder 6
Ba
- Box 535
Folder 7
Be.
- Box 535
Folder 8
Bi-Bl.
- Box 536
Folder 1
Bo.
- Box 536
Folder 2
Br.
- Box 536
Folder 3
Bu-By.
- Box 536
Folder 4
Ca.
- Box 536
Folder 5
Ce-Ch.
- Box 536
Folder 6
Cl.
- Box 536
Folder 7
Co.
- Box 537
Folder 1
Cr-Cu.
- Box 537
Folder 2
Da.
- Box 537
Folder 3
De-Do.
- Box 537
Folder 4
Dr-Dy.
- Box 537
Folder 5
Ea-El.
- Box 537
Folder 6
Em-Ez.
- Box 537
Folder 7
Fa-Fe.
- Box 537
Folder 8
Fi-Fl.
- Box 537
Folder 9
Fo-Fu.
- Box 537
Folder 10
Ga-Ge.
- Box 538
Folder 1
Gi-Go.
- Box 538
Folder 2
Gr-Gu.
- Box 538
Folder 3
Ha.
- Box 538
Folder 4
He.
- Box 538
Folder 5
Hi.
- Box 538
Folder 6
Ho.
- Box 538
Folder 7
Hu-Hy.
- Box 538
Folder 8
I.
- Box 539
Folder 1
Ja-Je.
- Box 539
Folder 2
Jo (part one).
- Box 539
Folder 3
Jo (part two).
- Box 539
Folder 4
Ka-Ke.
- Box 539
Folder 5
Ki-Ko.
- Box 539
Folder 6
La.
- Box 540
Folder 1
Le-Ll.
- Box 540
Folder 2
Lo-Ly.
- Box 540
Folder 3
Ma.
- Box 540
Folder 4
Mc.
- Box 540
Folder 5
Me-Mi.
- Box 540
Folder 6
Mo.
- Box 540
Folder 7
Mu-My.
- Box 540
Folder 8
N.
- Box 541
Folder 1
O.
- Box 541
Folder 2
Pa-Ph.
- Box 541
Folder 3
Pi-Pu.
- Box 541
Folder 4
Q.
- Box 541
Folder 5
Ra.
- Box 541
Folder 6
Re.
- Box 541
Folder 7
Ri.
- Box 541
Folder 8
Ro.
- Box 541
Folder 9
Ru-Ry.
- Box 542
Folder 1
Sa.
- Box 542
Folder 2
Sc.
- Box 542
Folder 3
Se-Sh.
- Box 542
Folder 4
Si-Sm (part one).
- Box 542
Folder 5
Si-Sm (part two).
- Box 542
Folder 6
So-Sp.
- Box 542
Folder 7
St.
- Box 543
Folder 1
Su-Sy.
- Box 543
Folder 2
Ta-Ti.
- Box 543
Folder 3
To-Ty.
- Box 543
Folder 4
U-V.
- Box 543
Folder 5
Wa.
- Box 543
Folder 6
We.
- Box 543
Folder 7
Wh-Wi (part one).
- Box 544
Folder 1
Wh-Wi (part two).
- Box 544
Folder 2
Wo-Wy.
- Box 544
Folder 3
Y-Z.
- Box 535
Folder 4
-
Governor John G. Pollard, 1930-1934 .
- Box 545
Folder 1
Pa-Pl.
- Box 545
Folder 2
Po-Py.
- Box 545
Folder 3
Governor's Office, 1931-1932.
- Box 545
Folder 4
Governor's Office, 16 January 1934-14 August 1933.
- Box 545
Folder 5
Governor's Office, 18 July 1933-2 February 1933.
- Box 545
Folder 6
Governor's Office, 28 January 1933-3 October 1932.
- Box 546
Folder 1
Governor's Office, 28 September 1932-2 May 1932.
- Box 546
Folder 2
Governor's Office, 14 March 1932-13 October 1931.
- Box 545
Folder 1
-
Governor George C. Peery, 1934-1937 .
- Box 546
Folder 3
Aa-Al.
- Box 546
Folder 4
Am-Az.
- Box 546
Folder 5
Ba.
- Box 546
Folder 6
Be.
- Box 547
Folder 1
Bi-Bl.
- Box 547
Folder 2
Bo.
- Box 547
Folder 3
Br.
- Box 547
Folder 4
Bu-By.
- Box 547
Folder 5
Ca.
- Box 547
Folder 6
Ce-Ch.
- Box 548
Folder 1
Ci-Cl.
- Box 548
Folder 2
Co.
- Box 548
Folder 3
Cr-Cy.
- Box 548
Folder 4
Da.
- Box 548
Folder 5
De.
- Box 548
Folder 6
Di-Do.
- Box 548
Folder 7
Dr-Du.
- Box 548
Folder 8
Ea-Em.
- Box 548
Folder 9
En-Ez.
- Box 549
Folder 1
Fa-Fe.
- Box 549
Folder 2
Fi-Fl.
- Box 549
Folder 3
Fo-Fu.
- Box 549
Folder 4
Ga-Ge.
- Box 549
Folder 5
Gh-Go.
- Box 549
Folder 6
Gr-Gu.
- Box 549
Folder 7
Ha (part one).
- Box 550
Folder 1
Ha (part two).
- Box 550
Folder 2
He.
- Box 550
Folder 3
Hi.
- Box 550
Folder 4
Ho.
- Box 550
Folder 5
Hu.
- Box 550
Folder 6
I.
- Box 550
Folder 7
Ja-Ji.
- Box 551
Folder 1
Jo-Ju (part one).
- Box 551
Folder 2
Jo-Ju (part two).
- Box 551
Folder 3
Ka-Ke.
- Box 551
Folder 4
Ki-Ku.
- Box 551
Folder 5
La.
- Box 551
Folder 6
Le-Li.
- Box 551
Folder 7
Lo-Ly.
- Box 552
Folder 1
Ma.
- Box 552
Folder 2
Mc.
- Box 552
Folder 3
Me.
- Box 552
Folder 4
Mi.
- Box 552
Folder 5
Mo.
- Box 552
Folder 6
Mu-My.
- Box 553
Folder 1
Na-Ne.
- Box 553
Folder 2
Ni-Nu.
- Box 553
Folder 3
O.
- Box 553
Folder 4
Pa-Pi (part one).
- Box 553
Folder 5
Pa-Pi (part two).
- Box 553
Folder 6
Po-Pu.
- Box 553
Folder 7
Q.
- Box 553
Folder 8
Ra.
- Box 553
Folder 9
Re.
- Box 553
Folder 10
Rh-Ri.
- Box 553
Folder 11
Ro.
- Box 554
Folder 1
Ru.
- Box 554
Folder 2
Sa.
- Box 554
Folder 3
Sc.
- Box 554
Folder 4
Se-Si.
- Box 554
Folder 5
Sk-Sm.
- Box 554
Folder 6
Sn-Sp.
- Box 554
Folder 7
St.
- Box 554
Folder 8
Su-Sy.
- Box 554
Folder 9
Ta-Th (part one).
- Box 555
Folder 1
Ta-Th (part two).
- Box 555
Folder 2
Ti-Ty.
- Box 555
Folder 3
U-V.
- Box 555
Folder 4
Wa.
- Box 555
Folder 5
We.
- Box 555
Folder 6
Wh.
- Box 555
Folder 7
Wi (part one).
- Box 556
Folder 1
Wi (part two).
- Box 556
Folder 2
Wo-Wy.
- Box 556
Folder 3
X-Z.
- Box 546
Folder 3
-
Governor George C. Peery, 1934-1938 .
- Box 556
Folder 4
March 1934-September 1934.
- Box 556
Folder 5
October 1934-June 1935.
- Box 556
Folder 6
July-December 1936.
- Box 557
Folder 1
April 1937.
- Box 557
Folder 2
August 1937.
- Box 557
Folder 3
September 1937.
- Box 557
Folder 4
October-November 1937.
- Box 557
Folder 5
December 1937.
- Box 556
Folder 4
-
Governor James H. Price, 1938-1940 .
- Box 557
Folder 6
January 1938-February 1938.
- Box 557
Folder 7
March-November 1938.
- Box 557
Folder 8
January-July 1939.
- Box 557
Folder 9
August-November 1939.
- Box 557
Folder 10
December 1939-January 1940.
- Box 557
Folder 6
-
- Boxes 558-566.
Series IV. Subseries E. Reports and Publications, 1921-1982 (bulk 1941-1982).
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).
- Box 558
Folder 1
Annual Reports, 1941-1942 .
- Box 558
Folder 1
Annual Reports, 1942-1943 .
- Box 558
Folder 1
Annual Reports, 1943-1944 .
- Box 558
Folder 1
Annual Reports, 1944-1945 .
- Box 558
Folder 1
Annual Reports, 1945-1946 .
- Box 558
Folder 1
Annual Reports, 1946-1947 .
- Box 558
Folder 1
Annual Reports, 1947-1948 .
- Box 558
Folder 1
Annual Reports, 1948-1949 .
- Box 558
Folder 2
Annual Reports, 1949-1950 .
- Box 558
Folder 2
Annual Reports, 1950-1951 .
- Box 558
Folder 2
Annual Reports, 1951-1952 .
- Box 558
Folder 2
Annual Reports, 1952-1953 .
- Box 558
Folder 3
Annual Reports, 1953-1954 .
- Box 558
Folder 4
Annual Reports, 1954-1955 .
- Box 558
Folder 5
Annual Reports, 1955-1956 .
- Box 559
Folder 1
Annual Reports, 1956-1957 .
- Box 559
Folder 2
Annual Reports, 1956-1957 .
- Box 559
Folder 3
Annual Reports, 1957-1958 .
- Box 559
Folder 4
Annual Reports, 1958-1959 .
- Box 559
Folder 5
Annual Reports, 1959-1960 .
- Box 559
Folder 6
Annual Reports, 1960-1961 .
- Box 560
Folder 1
Annual Reports, 1961-1962 .
- Box 560
Folder 2
Annual Reports, 1962-1963 .
- Box 560
Folder 2
Annual Reports, 1963-1964 .
- Box 560
Folder 3
Annual Reports, 1964-1965 .
- Box 560
Folder 4
Annual Reports, 1965-1966 .
- Box 560
Folder 5
Annual Reports, 1966-1967 .
- Box 560
Folder 6
Annual Reports, 1967-1968 .
- Box 561
Folder 1
Budget Material, 1951-1966 .
- Box 561
Folder 2
Budget Material, 1951-1966 .
- Box 561
Folder 3
Budget Material, 1951-1966 .
- Box 561
Folder 4
List of Prisoners Convicted of Rape (prepared for Martinsville Seven Executions), 1907-1950 .
- Box 561
Folder 5
Gas Reports, 1955-1959 .
- Box 561
Folder 6
Gas Reports, 1955-1959 .
- Box 562
Folder 1
Heating Plant Summary, August 1963-June 1966 .
- Box 562
Folder 2
Hospital Material, 1952-1966 .
- Box 562
Folder 3
Hospital Material, 1952-1966 .
- Box 562
Folder 4
Hospital Material, 1952-1966 .
- Box 562
Folder 5
Hospital Material, 1952-1966 .
- Box 562
Folder 6
Miscellaneous Publications and Reports, 1934, 1939, 1950, 1954 and undated .
- Box 562
Folder 7
Monthly Punishment Reports, 1965-1967 .
- Volume 148
Population Reports, July 1941 to December 1944 .
- Volume 149
Population Reports, January 1949 to December 1953 .
- Box 563
Annual Report of the Department of Corrections, 1943, 1978, 1979, 1980, 1981, 1982 (volumes)
- Box 563
Annual Report of the Department of Welfare and Institutions, 1962-1963 and 1965-1966 (volumes)
- Box 563
Folder 1
"A History of Organized Religious Work in Virginia's State Institutions", thesis by George F. Ricketts, August 1959.
- Box 563
Folder 1
The Prison Problem in Virginia, A Survey by the Prison Industries Reorganization Administration, 1939.
- Box 563
Folder 1
"A Brief History of the Virginia State Penitentiary" by James M. Good, December 1973 (2 copies).
- Box 563
Folder 2
Third Annual Report of the President and Superintendent of the Virginia Manual Labor School, 1903.
- Box 563
Folder 2
Virginia Manual Labor School for Boys, Twelfth Biennial Report to the General Assembly, 1921-1923 (2 copies).
- Box 563
Folder 2
Memorial Home for Girls, formerly Female Humane Society, 1805-1938.
- Box 563
Folder 2
Report of the Committee on the Study of the State Training Schools for Juvenile Delinquents, 24 July 1947.
- Box 563
Children and Youth in Trouble in Virginia: A Report by the Virginia State Crime Commission, December 1977 (volume).
- Box 563
Report, Dept. of Corrections, Capital Outlay Planning Unit, November 1980 (volume).
- Box 563
Step by Step: A Guide Through the Juvenile Justice System in Virginia, 1980 (volume).
- Box 563
A Study of the Program Components of the Virginia Juvenile Justice System, 1980 (volume).
- Box 564
Characteristics of Children Committed to the Virginia Department of Corrections, Fiscal Year 1982 (volume).
- Box 564
Virginia State Crime Commission, Report of the Organized Crime Detection Task Force, December 1971 (volume).
- Box 564
Report of the Virginia State Crime Commission to the Governor and the General Assembly of Virginia, January 1973 (volume).
- Box 564
Virginia State Crime Commission, First Report on Corrections, December 1973 (volume).
- Box 564
Report of Advisory Task Force to Study Local Jails for Virginia State Crime Commission, 15 December 1973 (volume).
- Box 564
Annual Report of the Virginia State Crime Commission, 1982 (volume).
- Box 564
Inmate Population Flow in the Virginia Correctional System, April 1977 (volume).
- Box 564
Fact Sheets on Institutions and Directions to Institutions, ca. 1981 (volume).
- Box 564
Adult Probation and Parole in Virginia, 1965 (volume).
- Box 564
Folder 1
The Criminal Justice System in Virginia: An Introduction for Planners, October 1974.
- Box 564
Folder 1
Proposed Capital Outlay and Community-Based Alternative Programs to Meet Virginia's Projected Felon Population, 1 September 1976.
- Box 564
Virginia Correctional Center for Women, Staff Manual, 1 September 1976 (volume).
- Box 564
House of Delegates Appropriations Committee Staff Report on Local Jails and the Department of Corrections, 12 July 1976 (volume).
- Box 564
An Insight to Corrections, 1975-1976 (volume).
- Box 564
Executive Summary of Goals for Virginia's Criminal Justice System (Final Report, Task Force on Criminal Justice Goals and Objectives), March 1977 (volume).
- Box 564
Corrections Options for the Eighties, Executive Summary, 1978 (2 copies) (volume).
- Box 564
Corrections Options for the Eighties (Full Report), 1978 (2 copies) (volume).
- Box 564
Statewide Symposium on Adult Community Corrections, 24-25 March 1981 (volume).
- Box 565
Guidelines for the Administration of Community Diversion Projects, November 1980 (volume).
- Box 565
Training Schedule, Virginia Department of Corrections Academy for Staff Development, 1982 (volume).
- Box 565
Maximum Security Treatment Center, Mecklenburg County, Virginia, undated (volume).
- Box 565
Manual of Standards for Outreach Detention Programs, undated (volume).
- Box 565
Children and Youth in Trouble in Virginia, Phase II, A Report by the Virginia State Crime Commission, May 1979 (volume).
- Box 565
Services in the Seventies to Virginia's Delinquent Children and Their Families, undated (volume).
- Box 565
Folder 1
Report of Bland Correctional Farm and 13 Field Units in Virginia Compiled by the Virginia State Crime Commission, 1974.
- Box 565
Folder 1
Virginia Department of Corrections, Population Summary, May 1982.
- Box 565
Folder 1
Dept. of Mental Health and Mental Retardation, Rules and Regulations to Assure the Protection of the Subjects of Human Research, March 1981.
- Box 565
Virginia Community Diversion Incentive Act, 12 August 1980.
- Box 565
The Virginia Parole System: An Appraisal of its First Twelve Years, A Report Prepared for the Virginia Parole Board, 12 May 1955.
- Box 565
Folder 2
Adult Institutions Survey, 1982.
- Box 565
Correctional Officer Training in Virginia: A Final Report, August 1977.
- Box 566
Folder 1
Telephone Directory of the Virginia State Penitentiary, 1934.
- Box 566
Folder 1
Reflections of a Prison Warden, by Rice M. Youell, 3 October 1938.
- Box 566
Folder 1
Banquet Program, 27 June 1947.
- Box 566
Virginia State Penitentiary, Petition of Inmates, 9-27-1979 and Response, 11-5-1979 (volume).
- Box 566
"The Beacon", January-December 1939 (monthly inmate publication).
- Box 558
Folder 1
- Volumes 150-161.
Series IV. Subseries F. Guard Logs, Virginia Penitentiary, 1972-1980.
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.
- Volume 150
[Visitor's Sign-In] Day Book, 16 December 1979 to 17 May 1980 .
- Volume 151
[Prisoner] Package Receipt Book, 1 July 1976 to 13 January 1979 .
- Volume 152
Night Log Book, 12 December 1974 to 7 March 1976 .
- Volume 153
Night Log Book, 8 March 1976 to 16 February 1977 .
- Volume 154
Night Log Book, 16 February 1977 to 1 January 1978 .
- Volume 155
Night Log Book, 1 January 1978 to 23 December 1978 .
- Volume 156
Jail Log Book, 26 April 1973 to 9 April 1974 .
- Volume 157
Jail Log Book, 9 April 1974 to 1 January 1975 .
- Volume 158
Jail Log Book, 28 July 1975 to 27 February 1976 .
- Volume 159
Jail Log Book, 27 February 1976 to 5 September 1976 .
- Volume 160
Weekend Duty Log Book, 18 February 1974 to 15 April 1978 .
- Volume 161
Day Log Book for Dog Trainer, 11 April 1972 to 27 July 1978 .
- Volume 150
- Boxes 567 and 693.
Series IV. Subseries G: Reference Books, 1869-1931.
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.
- Box 567
Acts of Assembly, 1869-1870 (2 copies), 1870-1871 and 1872-1873 (volumes).
- Box 567
House Journal and Documents, 1876-1877 (volume).
- Box 567
Code of Virginia, 1888 (volume).
- Box 567
A Compilation of Laws Relating to the Virginia Penitentiary, 20 December 1904 (5 copies) (volume).
- Box 567
Report of the Secretary of the Commonwealth, 1908, 1918, 1928-29, 1930-1931 (volumes).
- Box 567
Virginia: A Handbook, 1893 (volume).
- Box 567
Virginia Penitentiary Laws, 1897 (volume).
- Box 567
A Compilation of Laws Relating to the Virginia Penitentiary, 20 December 1904 (volume).
- Box 567
An Act to Establish a Highway Commission together with an Act Creating the State Convict Road Force, July 1906 (volume).
- Box 693
Annual Reports from other States, 1882-1885, 1892-1903 (volumes).
- Box 567
- Boxes 568-572.
Series IV. Subseries H: Photographs, 1976-1989 (bulk 1976-1979).
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.
-
Staff Photographs, 1976-1989 (bulk 1976-1979) .
- Box 568
May 1976-February 1977.
- Box 569
March 1977-July 1979.
- Box 570
August 1979-1989, undated and unidentified.
- Box 571
Unidentified Staff Events, 1979, 1981, 1986 and undated.
- Box 568
-
Unidentified Photographs
- Box 572
undated.
- Box 572
-
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.
- Boxes 573-620. Volumes 162-187.
Series V. Subseries A: Prisoner Records, 1904-1965 (bulk 1910-1949).
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.
- Box 573. Volumes 162-173.
Series V.A.I. Registers, 1908-1940.
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.
- Volume 162
Monthly Reports, October 1909 to August 1912 .
- Volume 163
Discharge Register for State Convict Road Force (by Camp -includes Catawba, Lime Plant No. 2 and Quarry), 1909-1919 .
- Volume 164
Jail Men Register, 10 August 1906 to 28 September 1912 .
- Volume 165
Jail Men Register, 20 October 1912 to 8 March 1915 .
- Volume 166
Jail Men Register, 1 March 1915 to 28 October 1916 .
- Volume 167
Jail Men Register, 27 October 1916 to 29 January 1918 .
- Volume 168
[Unidentified] Index, Convict Road Force, Jail Prisoners, undated .
- Volume 169
[Unidentified] Index, Convict Road Force, Jail Prisoners, undated .
- Volume 170
[Unidentified] Index, Convict Road Force, Stripe Men, undated .
- Volume 171
Escapes at Large, ca. 1908-1915 .
- Volume 172
Jail Men Discharge Lists, March 1910 to May 1920 .
- Volume 173
Jail Men Discharge Lists, May 1920 to September 1935 (appears to be stripe men only - most pages are blank)
- Box 573
Folder 1
State Convict Road Force, Monthly Discharge Lists, 1909-1910 .
- Box 573
Folder 2
State Convict Road Force, Monthly Discharge Lists, February and March 1918 .
- Box 573
Folder 3
State Convict Road Force, Monthly Discharge Lists, November 1918 .
- Box 573
Folder 4
State Convict Road Force, Monthly Discharge Lists, March, September and October 1920 .
- Box 573
Folder 5
State Convict Road Force, Monthly Discharge Lists, December 1933 to March 1934 .
- Box 573
Folder 6
State Convict Road Force, Monthly Discharge Lists, April 1938 to July 1938 .
- Box 573
Folder 7
State Convict Road Force, Monthly Discharge Lists, January 1939 to February 1940 (not inclusive) .
- Volume 162
- Volumes 174-187.
Series V.A.II. Rosters, 1904-1925.
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.
- Volume 174
Record of Prisoners Assigned to County Road Forces (Stripe Men only), 1904 to 1913 .
- Volume 175
Record of Prisoners Assigned to State Convict Road Force, September 1912 to April 1913 .
- Volume 176
Record of Prisoners, Camp 6, ca. 1916 to ca. 1923 .
- Volume 177
Record of Prisoners (Jail Men), Camp 26, 15 April 1913 to 16 October 1917 .
- Volume 178
Record of Prisoners (Stripe Men), Camp 7, ca. November 1917 to 6 October 1923 .
- Volume 179
Record of Prisoners, Camp 14, 30 September 1908 to 20 February 1920 .
- Volume 180
Record of Prisoners, Camp 15, 21 November 1910 to ca. 1919 .
- Volume 181
Record of Prisoners, Camp 16, 9 November 1910 to 10 January 1921 .
- Volume 182
Record of Prisoners, Camp 17, 12 March 1912 to 12 October 1922 .
- Volume 183
Record of Prisoners, Camp 22, ca. 1908 to 22 November 1917 .
- Volume 184
Record of Prisoners, Camp 26, ca. December 1913 to 22 November 1923 .
- Volume 185
Record of Prisoners, Camp 26 (Jail Men only), ca. 1917 to 4 November 1919 .
- Volume 186
Record of Prisoners, Camp 28, ca. 1913 to ca. 1923 .
- Volume 187
Record of Prisoners, Camp 30, ca. 1908 to 14 August 1924 (also contains ledger of supplies purchased, February 1924 to August 1925).
- Volume 174
- Boxes 574-597.
Series V.A.III. Jailor's Reports, 1907-1911, 1920, 1927-1928.
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.
- Box 574
Folder 1
Jailor's Reports, Camp 3, May 1911 .
- Box 574
Folder 2
Jailor's Reports, Camp 3, April 1911 .
- Box 574
Folder 3
Jailor's Reports, Camp 3, March 1911 .
- Box 574
Folder 4
Jailor's Reports, Camp 3, February 1911 .
- Box 574
Folder 5
Jailor's Reports, Camp 3, January 1911 .
- Box 574
Folder 6
Jailor's Reports, Camp 3, December 1910 .
- Box 574
Folder 7
Jailor's Reports, Camp 3, October 1910 .
- Box 574
Folder 8
Jailor's Reports, Camp 3, September 1910 .
- Box 574
Folder 9
Jailor's Reports, Camp 3, August 1910 .
- Box 574
Folder 10
Jailor's Reports, Camp 3, July 1910 .
- Box 574
Folder 11
Jailor's Reports, Camp 3, June 1910 .
- Box 574
Folder 12
Jailor's Reports, Camp 3, May 1910 .
- Box 575
Folder 1
Jailor's Reports, Camp 3, April 1910 .
- Box 575
Folder 2
Jailor's Reports, Camp 3, March 1910 .
- Box 575
Folder 3
Jailor's Reports, Camp 3, February 1910 .
- Box 575
Folder 4
Jailor's Reports, Camp 3, January 1910 .
- Box 575
Folder 5
Jailor's Reports, Camp 3, December 1909 .
- Box 575
Folder 6
Jailor's Reports, Camp 3, November 1909 .
- Box 575
Folder 7
Jailor's Reports, Camp 3, October 1909 .
- Box 575
Folder 8
Jailor's Reports, Camp 3, September 1909 .
- Box 575
Folder 9
Jailor's Reports, Camp 3, August 1909 .
- Box 575
Folder 10
Jailor's Reports, Camp 3, July 1909 .
- Box 575
Folder 11
Jailor's Reports, Camp 3, June 1909 .
- Box 575
Folder 12
Jailor's Reports, Camp 3, May 1909 .
- Box 575
Folder 13
Jailor's Reports, Camp 3, April 1909 .
- Box 575
Folder 14
Jailor's Reports, Camp 3, March 1909 .
- Box 575
Folder 15
Jailor's Reports, Camp 3, February 1909 .
- Box 575
Folder 16
Jailor's Reports, Camp 3, January 1909 .
- Box 576
Folder 1
Jailor's Reports, Camp 3, November 1908 .
- Box 576
Folder 2
Jailor's Reports, Camp 3, September 1908 .
- Box 576
Folder 3
Jailor's Reports, Camp 3, August 1908 .
- Box 576
Folder 4
Jailor's Reports, Camp 3, July 1908 .
- Box 576
Folder 5
Jailor's Reports, Camp 3, June 1908 .
- Box 576
Folder 6
Jailor's Reports, Camp 3, May 1908 .
- Box 576
Folder 7
Jailor's Reports, Camp 3, April 1908 .
- Box 576
Folder 8
Jailor's Reports, Camp 3, March 1908 .
- Box 576
Folder 9
Jailor's Reports, Camp 3, February 1908 .
- Box 576
Folder 10
Jailor's Reports, Camp 3, December 1907 .
- Box 576
Folder 11
Jailor's Reports, Camp 3, November 1907 .
- Box 576
Folder 12
Jailor's Reports, Camp 3, October 1907 .
- Box 576
Folder 13
Jailor's Reports, Camp 3, September 1907 .
- Box 576
Folder 14
Jailor's Reports, Camp 3, August 1907 .
- Box 577
Folder 1
No. 1003 - Camp 22, 22 March 1920 .
- Box 577
Folder 1
No. 1004 - Camp 6, 22 March 1920 .
- Box 577
Folder 1
No. 1005 - Camp 26, 22 March 1920 .
- Box 577
Folder 2
No. 5100 - Camp 12, Petersburg, 14 April 1927 .
- Box 577
Folder 3
No. 5101 - Camp 22, Appomattox County, 9 April 1927 .
- Box 577
Folder 4
No. 5102 - Camp 3, Norfolk, 13 April 1927 .
- Box 577
Folder 5
No. 5103 - Camp 21, Fauquier County, 7 April 1927 .
- Box 577
Folder 6
No. 5104 - Camp 1, Smyth County, 13 April 1927 .
- Box 577
Folder 7
No. 5105 - Camp 22, Richmond, 15 April 1927 .
- Box 577
Folder 8
No. 5106 - Camp 30, Albemarle County, 14 April 1927 .
- Box 577
Folder 9
No. 5107 - Camp 30, Charlottesville, 7 April 1927 .
- Box 577
Folder 10
No. 5108 - Camp 30, Charles City County, 7 April 1927 .
- Box 577
Folder 11
No. 5109 - Camp 18, Spotsylvania County, April 1927 .
- Box 577
Folder 12
No. 5110 - Camp 24, Roanoke, 15 April 1927 .
- Box 577
Folder 13
No. 5111 - Camp 4, Amherst County, 11 April 1927 .
- Box 577
Folder 14
No. 5112 - Camp 5, Wise County, 14 April 1927 .
- Box 577
Folder 15
No. 5113 - Camp 3, Norfolk, 13 April 1927 .
- Box 577
Folder 16
No. 5114 - Camp 29, Frederick County, 8 April 1927 .
- Box 577
Folder 17
No. 5115 - Camp 22, Lynchburg, 11 April 1927 .
- Box 577
Folder 18
No. 5116 - Camp 12, Greensville County, 7 April 1927 .
- Box 577
Folder 19
No. 5117 - Camp 32, Bath County, 11 April 1927 .
- Box 577
Folder 20
No. 5118 - Camp 9, Rockbridge County, 15 April 1927 .
- Box 577
Folder 21
No. 5119 - Camp 21, Fauquier County, 7 April 1927 .
- Box 577
Folder 22
No. 5120 - Camp 30, Albemarle County, 14 April 1927 .
- Box 578
Folder 1
No. 5121 - Camp 12, Greensville County, 7 April 1927 .
- Box 578
Folder 2
No. 5122 - Camp 22, Mathews County, 9 April 1927 .
- Box 578
Folder 3
No. 5123 - Camp 10, Clarke County, 13 April 1927 .
- Box 578
Folder 4
No. 5124 - Camp 12, Halifax County, 11 April 1927 .
- Box 578
Folder 5
No. 5125 - Camp 8, Amherst County, April 1927 .
- Box 578
Folder 6
No. 5126 - Camp 3, Norfolk City, 11 April 1927 .
- Box 578
Folder 7
No. 5127 - Camp 7, Caroline County, 25 April 1927 .
- Box 578
Folder 8
No. 5128 - Camp 10, Clarke County, 22 April 1927 .
- Box 578
Folder 9
No. 5129 - Camp 3, Southampton County, 23 April 1927 .
- Box 578
Folder 10
No. 5130 - Camp 9, Bath County, 19 April 1927 .
- Box 578
Folder 11
No. 5131 - Camp 22, Lynchburg, 21 April 1927 .
- Box 578
Folder 12
No. 5132 - Camp 1, Washington County, 23 April 1927 .
- Box 578
Folder 13
No. 5134 - Camp 24, Roanoke, 23 April 1927 .
- Box 578
Folder 14
No. 5135 - Camp 10, Clarke County, 22 April 1927 .
- Box 578
Folder 15
No. 5136 - Camp 14, Bland County, 25 April 1927 .
- Box 578
Folder 16
No. 5137 - Camp 10, Page County, 23 April 1927 .
- Box 578
Folder 17
No. 5138 - Camp 32, Bath County, 20 April 1927 .
- Box 578
Folder 18
No. 5139 - Camp 32, Bath County, 20 April 1927 .
- Box 578
Folder 19
No. 5140 - Camp 9, Bath County, 19 April 1927 .
- Box 578
Folder 20
No. 5141 - Camp 32, Clifton Forge, 21 April 1927 .
- Box 578
Folder 21
No. 5142 - Camp 7, King George County, 18 April 1927 .
- Box 579
Folder 1
No. 5143 - Camp 11, Orange County, 21 April 1927 .
- Box 579
Folder 2
No. 5144 - Camp 22, Lynchburg, 21 April 1927 .
- Box 579
Folder 3
No. 5145 - Camp 8, Bedford County, 21 April 1927 .
- Box 579
Folder 4
No. 5146 - Camp 31, Mecklenburg County, 21 April 1927 .
- Box 579
Folder 5
No. 5147 - Camp 12, Pittsylvania County, 21 April 1927 .
- Box 579
Folder 6
No. 5148 - Camp 12, Pittsylvania County, 21 April 1927 .
- Box 579
Folder 7
No. 5149 - Camp 12, Greensville County, 22 April 1927 .
- Box 579
Folder 8
No. 5150 - Camp 24, Giles County, 23 April 1927 .
- Box 579
Folder 9
No. 5200 - Camp 3, Cape Charles, 16 May 1927 .
- Box 579
Folder 10
No. 5201 - Camp 29, Richmond County, 18 May 1927 .
- Box 579
Folder 11
No. 5202 - Camp 32, Clifton Forge, May 1927 .
- Box 579
Folder 12
No. 5203 - Camp 3, Lancaster County, 13 May 1927 .
- Box 579
Folder 13
No. 5204 - Camp 32, Clifton Forge, 11 May 1927 .
- Box 579
Folder 14
No. 5205 - Camp 10, Page County, 17 May 1927 .
- Box 579
Folder 15
No. 5206 - Camp 12, Norfolk, 20 May 1927 .
- Box 579
Folder 16
No. 5207 - Camp 16, Richmond, 20 May 1927 .
- Box 579
Folder 17
No. 5208 - Camp 30, Richmond, 24 May 1927 .
- Box 579
Folder 18
No. 5209 - Camp 12, Greensville County, May 1927 .
- Box 579
Folder 19
No. 5210 - Camp 12, Pittsylvania County, 22 May 1927 .
- Box 579
Folder 20
No. 5211 - Camp 4, Lynchburg, 24 May 1927 .
- Box 579
Folder 21
No. 5212 - Camp 5, Tazewell County, 21 May 1927 .
- Box 579
Folder 22
No. 5213 - Camp 24, Floyd County 20 May 1927 .
- Box 579
Folder 23
No. 5214 - Camp 24, Roanoke, 20 May 1927 .
- Box 579
Folder 24
No. 5215 - Camp 9, Augusta County, 19 May 1927 .
- Box 579
Folder 25
No. 5216 - Camp 9, Page County, 20 May 1927 .
- Box 580
Folder 1
No. 5217 - Camp 5, Buchanan County, 20 May 1927 .
- Box 580
Folder 2
No. 5218 - Camp 24, Roanoke, 23 May 1927 .
- Box 580
Folder 3
No. 5219 - Camp 7, Richmond, 28 May 1927 .
- Box 580
Folder 4
No. 5220 - Camp 16, Richmond, 28 May 1927 .
- Box 580
Folder 5
No. 5221 - Camp 1, Tazewell County, 27 May 1927 .
- Box 580
Folder 6
No. 5222 - Camp 4, Pittsylvania County, 26 May 1927 .
- Box 580
Folder 7
No. 5223 - Camp 12, Sussex County, 27 May 1927 .
- Box 580
Folder 8
No. 5224 - Camp 10, Frederick County, 23 May 1927 .
- Box 580
Folder 9
No. 5225 - Camp 9, Rockbridge County, 26 May 1927 .
- Box 580
Folder 10
No. 5226 - Camp 14, Pulaski County, 26 May 1927 .
- Box 580
Folder 11
No. 5227 - Camp 7, Stafford County, 30 May 1927 .
- Box 580
Folder 12
No. 5228 - Camp 4, Buckingham County, 28 May 1927 .
- Box 580
Folder 13
No. 5229 - Camp 4, Lynchburg, undated .
- Box 580
Folder 14
No. 5230 - Camp 4, Campbell County, 25 May 1927 .
- Box 580
Folder 15
No. 5231 - Camp 9, Rockbridge County, 26 May 1927 .
- Box 580
Folder 16
No. 5232 - Camp 12, Southampton County, 30 May 1927 .
- Box 580
Folder 17
No. 5233 - Camp 3, Elizabeth City County, 30 May 1927 .
- Box 580
Folder 18
No. 5234 - Camp 3, Northampton County, 30 May 1927 .
- Box 580
Folder 19
No. 5235 - Camp 3, Norfolk, 27 November 1927 .
- Box 581
Folder 1
No. 5236 - Camp 5, Tazewell County, 31 May 1927 .
- Box 581
Folder 2
No. 5237 - Camp 5, Washington County, 24 May 1927 .
- Box 581
Folder 3
No. 5238 - Camp 9, Rockingham County, 27 May 1927 .
- Box 581
Folder 4
No. 5239 - Camp 16, Petersburg, 1 June 1927 .
- Box 581
Folder 5
No. 5240 - Camp 29, Frederick County, 6 June 1927 .
- Box 581
Folder 6
No. 5241 - Camp 1, Scott County, 8 June 1927 .
- Box 581
Folder 7
No. 5242 - Camp 9, Richmond, 8 June 1927 .
- Box 581
Folder 8
No. 5243 - Camp 4, Rockbridge County, 24 May 1927 .
- Box 581
Folder 9
No. 5244 - Camp 22, Richmond, 31 May 1927 .
- Box 581
Folder 10
No. 5245 - Camp 3, Norfolk, 2 June 1927 .
- Box 581
Folder 11
No. 5246 - Camp 31, Mecklenburg County, 3 June 1927 .
- Box 581
Folder 12
No. 5247 - Camp 5, Wise County, 4 June 1927 .
- Box 581
Folder 13
No. 5248 - Camp 14, Smyth County, 2 June 1927 .
- Box 581
Folder 14
No. 5249 - Camp 7, Richmond, 2 June 1927 .
- Box 581
Folder 15
No. 5250 - Camp 4, Danville, 7 June 1927 .
- Box 581
Folder 16
No. 5251 - Camp 24, Giles County, 6 June 1927 .
- Box 581
Folder 17
No. 5252 - Camp 16, Petersburg, 6 June 1927 .
- Box 581
Folder 18
No. 5253 - Camp 3, Norfolk, 8 June 1927 .
- Box 581
Folder 19
No. 5254 - Camp 21, Fauquier County, 1 June 1927 .
- Box 581
Folder 20
No. 5255 - Camp 7, Alexandria, 30 May 1927 .
- Box 581
Folder 21
No. 5256 - Camp 1, Newport News, 15 June 1927 .
- Box 581
Folder 22
No. 5257 - Camp 4, Prince George County, 6 June 1927 .
- Box 581
Folder 23
No. 5258 - Camp 20, Nelson County, 19 June 1927 .
- Box 581
Folder 24
No. 5259 - Camp 29, Richmond, 10 June 1927 .
- Box 581
Folder 25
No. 5260 - Camp 9, Richmond, 20 July 1927 .
- Box 582
Folder 1
No. 5377 - Camp 31, Richmond, 28 July 1927 .
- Box 582
Folder 2
No. 5378 - Camp 11, Greene County, 26 July 1927 .
- Box 582
Folder 3
No. 5379 - Camp 16, Dinwiddie County, 28 July 1927 .
- Box 582
Folder 4
No. 5380 - Camp 32, Clifton Forge, 27 July 1927 .
- Box 582
Folder 5
No. 5381 - Camp 3, Accomack County, 28 July 1927 .
- Box 582
Folder 6
No. 5382 - Camp 14, Wythe County, 28 July 1927 .
- Box 582
Folder 7
No. 5383 - Camp 24, Floyd County, 26 July 1927 .
- Box 582
Folder 8
No. 5384 - Camp 12, Surry County, 29 July 1927 .
- Box 582
Folder 9
No. 5385 - Camp 12, Nansemond County, 26 July 1927 .
- Box 582
Folder 10
No. 5386 - Camp 32, Alleghany County, 29 July 1927 .
- Box 582
Folder 11
No. 5387 - Camp 1, Nansemond County, 28 July 1927 .
- Box 582
Folder 12
No. 5388 - Camp 1, Tazewell County, 28 July 1927 .
- Box 582
Folder 13
No. 5389 - Camp 21, Fauquier County, 28 July 1927 .
- Box 582
Folder 14
No. 5390 - Camp 7, Fredericksburg, 29 July 1927 .
- Box 582
Folder 15
No. 5391 - Camp 16, Chesterfield County, 1 July 1927 .
- Box 582
Folder 16
No. 5392 - Camp 24, East Radford, 25 July 1927 .
- Box 582
Folder 17
No. 5393 - Camp 29, Frederick County, 27 July 1927 .
- Box 582
Folder 18
No. 5394 - Camp 29, Frederick County, 27 July 1927 .
- Box 582
Folder 19
No. 5395 - Camp 18, Fredericksburg, 27 July 1927 .
- Box 582
Folder 20
No. 5396 - Camp 18, Spotsylvania County, 25 July 1927 .
- Box 582
Folder 21
No. 5397 - Camp 21, Clarke County, 13 August 1927 .
- Box 582
Folder 22
No. 5398 - Camp 5, Prince George County, 3 August 1927 .
- Box 582
Folder 23
No. 5399 - Camp 30, Fauquier County, 18 August 1927 .
- Box 583
Folder 1
No. 5400 - Camp 21, Fauquier County, 28 July 1927 .
- Box 583
Folder 2
No. 5401 - Camp 10, Rappahannock County, 30 July 1927 .
- Box 583
Folder 3
No. 5402 - Camp 32, Clifton Forge, 29 July 1927 .
- Box 583
Folder 4
No. 5403 - Camp 3, Norfolk, 28 July 1927 .
- Box 583
Folder 5
No. 5404 - Camp 3, Northampton County, 28 July 1927 .
- Box 583
Folder 6
No. 5405 - Camp 3, Norfolk, 28 July 1927 .
- Box 583
Folder 7
No. 5406 - Camp 12, Northampton County, 29 July 1927 .
- Box 583
Folder 8
No. 5407 - Camp 18, Northumberland County, 27 July 1927 .
- Box 583
Folder 9
No. 5408 - Camp 24, Roanoke County, 25 July 1927 .
- Box 583
Folder 10
No. 5409 - Camp 29, Richmond, 10 August 1927 .
- Box 583
Folder 11
No. 5410 - Camp 31, Elizabeth City County, 1 August 1927 .
- Box 583
Folder 12
No. 5411 - Camp 3, Warwick County, 5 August 1927 .
- Box 583
Folder 13
No. 5412 - Camp 3, Norfolk, 5 August 1927 .
- Box 583
Folder 14
No. 5413 - Camp 16, Prince George County, 5 August 1927 .
- Box 583
Folder 15
No. 5414 - Camp 9, Rockingham County, 2 August 1927 .
- Box 583
Folder 16
No. 5415 - Camp 4, Halifax County, 1 August 1927 .
- Box 583
Folder 17
No. 5416 - Camp 16, Dinwiddie County, 5 August 1927 .
- Box 583
Folder 18
No. 5417 - Camp 7, Fredericksburg, 5 August 1927 .
- Box 583
Folder 19
No. 5418 - Camp 7, Fairfax County, 11 August 1927 .
- Box 583
Folder 20
No. 5419 - Camp 2, Wythe County, 6 August 1927 .
- Box 584
Folder 1
No. 5420 - Camp 2, Wythe County, 6 August 1927 .
- Box 584
Folder 2
No. 5421 - Camp 29, Frederick County, 6 August .
- Box 584
Folder 3
No. 5422 - Camp 3, Cape Charles, 4 August 1927 .
- Box 584
Folder 4
No. 5423 - Camp 16, Prince George County, 4 August 1927 .
- Box 584
Folder 5
No. 5424 - Camp 3, Surry County, 3 August 1927 .
- Box 584
Folder 6
No. 5425 - Camp 24, Montgomery County, 1 August 1927 .
- Box 584
Folder 7
No. 5426 - Camp 30, Nelson County, 1 August 1927 .
- Box 584
Folder 8
No. 5427 - Camp 8, Henry County, 9 August 1927 .
- Box 584
Folder 9
No. 5428 - Camp 8, Pittsylvania County, 9 August 1927 .
- Box 584
Folder 10
No. 5429 - Camp 18, Chesterfield County, 9 August 1927 .
- Box 584
Folder 11
No. 5430 - Camp 7, Loudoun County, 9 August 1927 .
- Box 584
Folder 12
No. 5431 - Camp 7, Richmond, 13 August 1927 .
- Box 584
Folder 13
No. 5432 - Camp 8, Bedford County, 10 August 1927 .
- Box 584
Folder 14
No. 5433 - Camp 32, Alleghany County, 11 August 1927 .
- Box 584
Folder 15
No. 5434 - Camp 31, Pittsylvania County, 10 August 1927 .
- Box 584
Folder 16
No. 5435 - Camp 10, Page County, 6 August 1927 .
- Box 584
Folder 17
No. 5436 - Camp 14, Bland County, 17 August 1927 .
- Box 584
Folder 18
No. 5437 - Camp 18, Fredericksburg, 16 August 1927 .
- Box 584
Folder 19
No. 5438 - Camp 18, Caroline County, 16 August 1927 .
- Box 584
Folder 20
No. 5439 - Camp 24, Floyd County, 16 August 1927 .
- Box 585
Folder 1
No. 5440 - Camp 12, Norfolk, 15 August 1927 .
- Box 585
Folder 2
No. 5441 - Camp 12, Norfolk (sent to State Farm), 16 September 1927 .
- Box 585
Folder 3
No. 5442 - Camp 32, Clifton Forge, 15 August 1927 .
- Box 585
Folder 4
No. 5443 - Camp 16, Dinwiddie County, 15 August 1927 .
- Box 585
Folder 5
No. 5444 - Camp 30, Albemarle County, 13 August 1927 .
- Box 585
Folder 6
No. 5445 - Camp 22, Campbell County, 13 August 1927 .
- Box 585
Folder 7
No. 5446 - Camp 12, Greensville County, 13 August 1927 .
- Box 585
Folder 8
No. 5447 - Camp 12, Brunswick County, 13 August 1927 .
- Box 585
Folder 9
No. 5448 - Camp 9, Augusta County, 12 August 1927 .
- Box 585
Folder 10
No. 5449 - Camp 11, Greene County, 12 August 1927 .
- Box 585
Folder 11
No. 5450 - Camp 1, Tazewell County, 11 August 1927 .
- Box 585
Folder 12
No. 5451 - Camp 5, Wise County, 10 August 1927 .
- Box 585
Folder 13
No. 5452 - Camp 8, Danville, 9 August 1927 .
- Box 585
Folder 14
No. 5453 - Camp 29, Frederick County, 16 August 1927 .
- Box 585
Folder 15
No. 5454 - Camp 4, Lynchburg, 18 August 1927 .
- Box 585
Folder 16
No. 5455 - Camp 3, Newport News, 18 August 1927 .
- Box 585
Folder 17
No. 5456 - Camp 24, Pulaski County, 18 Augusts 1927 .
- Box 585
Folder 18
No. 5457 - Camp 9, Harrisonburg, 22 August 1927 .
- Box 585
Folder 19
No. 5458 - Camp 1, Washington County, 15 August 1927 .
- Box 585
Folder 20
No. 5458 - Camp 7, Loudoun County, 22 August 1927 .
- Box 585
Folder 21
No. 5459 - Camp 5, Wise County, 20 August 1927 .
- Box 585
Folder 22
No. 5460 - Camp 24, Floyd County, 20 August 1927 .
- Box 586
Folder 1
No. 5461 - Camp 5, Wise County, 26 August 1927 .
- Box 586
Folder 2
No. 5462 - Camp 18, Caroline County, 25 August 1927 .
- Box 586
Folder 3
No. 5463 - Camp 10, Page County, 15 August 1927 .
- Box 586
Folder 4
No. 5464 - Camp 16, Dinwiddie County, August 1927 .
- Box 586
Folder 5
No. 5465 - Camp 21, Richmond, 19 August 1927 .
- Box 586
Folder 6
No. 5466 - Camp 9, Augusta County, 23 August 1927 .
- Box 586
Folder 7
No. 5467 - Camp 3, Isle of Wight County, 23 August 1927 .
- Box 586
Folder 8
No. 5468 - Camp 3, Warwick County, 25 August 1927 .
- Box 586
Folder 9
No. 5469 - Camp 3, Norfolk County, 26 August 1927 .
- Box 586
Folder 10
No. 5470 - Camp 3, Norfolk, 26 August 1927 .
- Box 586
Folder 11
No. 5471 - Camp 5, Scott County, 22 August 1927 .
- Box 586
Folder 12
No. 5472 - Camp 30, Albemarle County, 25 August 1927 .
- Box 586
Folder 13
No. 5473 - Camp 24, Giles County, 25 August 1927 .
- Box 586
Folder 14
No. 5474 - Camp 7, Alexandria, 26 August 1927 .
- Box 586
Folder 15
No. 5475 - Camp 12, Nansemond County, 27 August 1927 .
- Box 586
Folder 16
No. 5476 - Camp 16, Petersburg, 27 August 1927 .
- Box 586
Folder 17
No. 5477 - Camp 21, Orange County, 27 August 1927 .
- Box 586
Folder 18
No. 5478 - Camp 31, Henry County, 24 August 1927 .
- Box 586
Folder 19
No. 5479 - Camp 31, Norfolk, 31 August 1927 .
- Box 586
Folder 20
No. 5480 - Camp 31, Norfolk, 31 August 1927 .
- Box 587
Folder 1
No. 5481 - Camp 8, Roanoke, 25 August 1927 .
- Box 587
Folder 2
No. 5482 - Camp 29, Shenandoah County (Sent to the State Farm), undated .
- Box 587
Folder 3
No. 5483 - Camp 29, Frederick County, 30 August 1927 .
- Box 587
Folder 4
No. 5484 - Camp 18, Spotsylvania County, 31 August 1927 .
- Box 587
Folder 5
No. 5485 - Camp 14, Smyth County, 29 August 1927 .
- Box 587
Folder 6
No. 5486 - Camp 14, Wythe County, 29 August 1927 .
- Box 587
Folder 7
No. 5487 - Camp 3, Northampton County, 29 August 1927 .
- Box 587
Folder 8
No. 5488 - Camp 12, Greensville County, 25 August 1927 .
- Box 587
Folder 9
No. 5489 - Camp 12, Norfolk, 26 August 1927 .
- Box 587
Folder 10
No. 5490 - Camp 12, Newport News, 26 August 1927 .
- Box 587
Folder 11
No. 5491 - Camp 22, Amherst County, 29 August 1927 .
- Box 587
Folder 12
No. 5492 - Camp 21, Orange County, 27 August 1927 .
- Box 587
Folder 13
No. 5493 - Camp 21, Orange County, 27 August 1927 .
- Box 587
Folder 14
No. 5494 - Camp 21, Orange County, 27 August 1927 .
- Box 587
Folder 15
No. 5495 - Camp 18, Hanover County, 29 August 1927 .
- Box 587
Folder 16
No. 5496 - Camp 9, Richmond, 27 August 1927 .
- Box 587
Folder 17
No. 5497 - Camp 5, Wise County, 30 August 1927 .
- Box 587
Folder 18
No. 5498 - Camp 18, Chesterfield County, 27 August 1927 .
- Box 587
Folder 19
No. 5499 - Camp 32, Alleghany County, 31 August 1927 .
- Box 588
Folder 1
No. 5688 - Camp 21, Richmond City, 19 November 1927 .
- Box 588
Folder 2
No. 5689 - Camp 31, Halifax County, 28 November 1927 .
- Box 588
Folder 3
No. 5690 - Camp 3, Nansemond County, 17 November 1927 .
- Box 588
Folder 4
No. 5691 - Camp 31, Mecklenburg County, 20 November 1927 .
- Box 588
Folder 5
No. 5692 - Camp 24, Roanoke County, 28 November 1927 .
- Box 588
Folder 6
No. 5693 - Camp 3, Accomack County, 16 November 1927 .
- Box 588
Folder 7
No. 5694 - Camp 21, Chesterfield County, 19 November 1927 .
- Box 588
Folder 8
No. 5695 - Camp 18, Nottoway County, 5 October 1927 .
- Box 588
Folder 9
No. 5696 - Camp 8, Craig County, 30 November 1927 .
- Box 588
Folder 10
No. 5697 - Camp 1, Washington County, 28 November 1927 .
- Box 588
Folder 11
No. 5698 - Camp 29, Frederick County, 26 November 1927 .
- Box 588
Folder 12
No. 5699 - Camp 24, Roanoke City, 28 November 1927 .
- Box 588
Folder 13
No. 5700 - Camp 24, Montgomery County, 28 November 1927 .
- Box 588
Folder 14
No. 5701 - Camp 29, Frederick County, 26 November 1927 .
- Box 588
Folder 15
No. 5702 - Camp 18, Spotsylvania County, 1928 .
- Box 588
Folder 16
No. 5703 - Camp 20, Highland County, 7 November 1927 .
- Box 588
Folder 17
No. 5704 - Camp 18, Westmoreland County, 23 November 1927 .
- Box 588
Folder 18
No. 5705 - Camp 8, Bedford County, 21 November 1927 .
- Box 588
Folder 19
No. 5706 - Camp 7, Prince William County, 25 November 1927 .
- Box 588
Folder 20
No. 5707 - Camp 11, Madison County, 26 November 1927 .
- Box 589
Folder 1
No. 5708 - Camp 32, Clifton Forge, 26 November 1927 .
- Box 589
Folder 2
No. 5709 - Camp 9, Augusta County, 9 November 1927 .
- Box 589
Folder 3
No. 5710 - Camp 32, Rockbridge County, 26 November 1927 .
- Box 589
Folder 4
No. 5711 - Camp 29, Richmond City, 2 December 1927 .
- Box 589
Folder 5
No. 5712 - Camp 31, Nansemond County, 27 November 1927 .
- Box 589
Folder 6
No. 5713 - Camp 12, Elizabeth City County, 2 December 1927 .
- Box 589
Folder 7
No. 5714 - Camp 1, Washington County, 1 December 1927 .
- Box 589
Folder 8
No. 5715 - Camp 2, Henry County, 1 December 1927 .
- Box 589
Folder 9
No. 5716 - Camp 1, Smyth County, 5 December 1927 .
- Box 589
Folder 10
No. 5717 - Camp 11, Orange County, 5 December 1927 .
- Box 589
Folder 11
No. 5718 - Camp 3, Norfolk City, 2 December 1927 .
- Box 589
Folder 12
No. 5719 - Camp 12, Brunswick County, 3 December 1927 .
- Box 589
Folder 13
No. 5720 - Camp 8, Charlotte County, 14 December 1927 .
- Box 589
Folder 14
No. 5721 - Camp 18, Northampton County, 1 December 1927 .
- Box 589
Folder 15
No. 5722 - Camp 12, Greensville County, 1 December 1927 .
- Box 589
Folder 16
No. 5723 - Camp 3, Norfolk City, 2 December 1927 .
- Box 589
Folder 17
No. 5724 - Camp 32, Rockbridge County, 5 December 1927 .
- Box 589
Folder 18
No. 5725 - Camp 10, Rockingham County, 7 December 1927 .
- Box 590
Folder 1
No. 5726 - Camp 1, Scott County, 7 December 1927 .
- Box 590
Folder 2
No. 5727 - Camp 14, Montgomery County, 6 December 1927 .
- Box 590
Folder 3
No. 5728 - Camp 12, Norfolk City, 7 December 1927 .
- Box 590
Folder 4
No. 5729 - Camp 3, Southampton County, 7 December 1927 .
- Box 590
Folder 5
No. 5730 - Camp 31, Hopewell, 7 December 1927 .
- Box 590
Folder 6
No. 5731 - Camp 22, Richmond City, 16 December 1927 .
- Box 590
Folder 7
No. 5732 - Camp 16, Pittsylvania County, 8 December 1927 .
- Box 590
Folder 8
No. 5733 - Camp 7, Fairfax County, 16 December 1927 .
- Box 590
Folder 9
No. 5734 - Camp 1, Tazewell County, 22 December 1927 .
- Box 590
Folder 10
No. 5735 - Camp 12, Norfolk City, 20 December 1927 .
- Box 590
Folder 11
No. 5736 - Camp 3, Norfolk City, 19 December 1927 .
- Box 590
Folder 12
No. 5737 - Camp 18, Louisa County, 19 December 1927 .
- Box 590
Folder 13
No. 5738 - Camp 32, Rockbridge County, 20 December 1927 .
- Box 590
Folder 14
No. 5739 - Camp 3, Northampton County, 15 December 1927 .
- Box 590
Folder 15
No. 5740 - Camp 31, Prince George County, 9 December 1927 .
- Box 590
Folder 16
No. 5741 - Camp 16, Campbell County, 10 December 1927 .
- Box 590
Folder 17
No. 5742 - Camp 20, Bath County, 10 December 1927 .
- Box 590
Folder 18
No. 5743 - Camp 5, Wise County, 10 December 1927 .
- Box 590
Folder 19
No. 5744 - Camp 22, Appomattox County, 14 December 1927 .
- Box 590
Folder 20
No. 5745 - Camp 31, Mecklenburg County, 13 December 1927 .
- Box 590
Folder 21
No. 5746 - Camp 21, Fauquier County, 20 December 1927 .
- Box 591
Folder 1
No. 5747 - Camp 18, Hanover County, 14 December 1927 .
- Box 591
Folder 2
No. 5748 - Camp 29, Frederick County, 16 December 1927 .
- Box 591
Folder 3
No. 5749 - Camp 29, Frederick County, 9 December 1927 .
- Box 591
Folder 4
No. 5750 - Camp 7, Westmoreland County, 11 December 1927 .
- Box 591
Folder 5
No. 5751 - Camp 7, Loudoun County, 4 and 10 December 1927 .
-
No. 5752 - Camp 3, Norfolk, Sent to State Farm (See No. 5690)
- Box 591
Folder 6
No. 5753 - Camp 1, Bristol City, 15 December 1927 .
- Box 591
Folder 7
No. 5754 - Camp 1, Bristol City, 15 December 1927 .
- Box 591
Folder 8
No. 5755 - Camp 29, Frederick County, 16 December 1927 .
- Box 591
Folder 9
No. 5756 - Camp 18, Chesterfield County, 3 and 16 November 1927 .
- Box 591
Folder 10
No. 5757 - Camp 32, Buena Vista, 20 December 1927 .
- Box 591
Folder 11
No. 5758 - Camp 32, Rockbridge County, 20 December 1927 .
- Box 591
Folder 12
No. 5759 - Camp 3, Warwick County, 19 December 1927 .
- Box 591
Folder 13
No. 5760 - Camp 3, Newport News, 19 December 1927 .
- Box 591
Folder 14
No. 5761 - Camp 3, Newport News, 19 December 1927 .
- Box 591
Folder 15
No. 5762 - Camp 3, Norfolk City, 12 December 1927 .
- Box 591
Folder 16
No. 5763 - Camp 4, Charlottesville, 23 December 1927 .
- Box 591
Folder 17
No. 5764 - Camp 5, Buchanan County, 23 December 1927 .
- Box 591
Folder 18
No. 5765 - Camp 11, Orange County, 22 December 1927 .
- Box 591
Folder 19
No. 5766 - Camp 5, Wise County, 31 December 1927 .
- Box 591
Folder 20
No. 5767 - Camp 29, Frederick County, 30 December 1927 .
- Box 591
Folder 21
No. 5768 - Camp 2, Patrick County, 21 December 1927 .
- Box 592
Folder 1
No. 5769 - Camp 12, Accomack County, 28 December 1927 .
- Box 592
Folder 2
No. 5770 - Camp 1, Bristol City, 29 December 1927 .
- Box 592
Folder 3
No. 5771 - Camp 7, Loudoun County, 30 December 1927 .
- Box 592
Folder 4
No. 5772 - Camp 20, Bath County, 26 December 1927 .
- Box 592
Folder 5
No. 5773 - Camp 31, Lunenburg County, 27 December 1927 .
- Box 592
Folder 6
No. 5774 - Camp 16, Pittsylvania County, 30 December 1927 .
- Box 592
Folder 7
No. 5775 - Camp 8, Rockbridge County, 28 December 1927 .
- Box 592
Folder 8
No. 5776 - Camp 29, Frederick County, 27 December 1927 .
- Box 592
Folder 9
No. 5777 - Camp 3, Northampton County, 28 December 1927 .
- Box 592
Folder 10
No. 5778 - Camp 8, Roanoke City, 30 December 1927 .
- Box 592
Folder 11
No. 5779 - Camp 20, Staunton, 30 December .
- Box 592
Folder 12
No. 5780 - Camp 12, Norfolk City, 29 December 1927 .
- Box 592
Folder 13
No. 5781 - Camp 12, Cape Charles, 28 December 1927 .
- Box 592
Folder 14
No. 5782 - Camp 11, Albemarle County, 29 December 1927 .
- Box 592
Folder 15
No. 5783 - Camp 5, Tazewell County, 9 January 1928 .
- Box 592
Folder 16
No. 5785 - Camp 14, Tazewell County, 5 January 1928 .
- Box 592
Folder 17
No. 5786 - Camp 24, Giles County, 9 January 1928 .
- Box 592
Folder 18
No. 5787 - Camp 18, James City County, 3 January 1928 .
- Box 592
Folder 19
No. 5788 - Camp 18, Charles City County, 3 January 1928 .
- Box 592
Folder 20
No. 5789 - Camp 16, Amherst County, 3 January 1928 .
- Box 592
Folder 21
No. 5790 - Camp 31, Lunenburg County, 4 January 1928 .
- Box 592
Folder 22
No. 5791 - Camp 32, Buena Vista, 7 January 1928 .
- Box 593
Folder 1
No. 5792 - Camp 12, Newport News, 6 January 1928 .
- Box 593
Folder 2
No. 5793 - Camp 18, Essex County, 5 January 1928 .
- Box 593
Folder 3
No. 5794 - Camp 29, Shenandoah County, 9 January 1928 .
- Box 593
Folder 4
No. 5795 - Camp 14, Tazewell County, 10 January 1928 .
- Box 593
Folder 5
No. 5796 - Camp 12, Greensville County, 10 January 1928 .
- Box 593
Folder 6
No. 5797 - Camp 31, Mecklenburg County, 12 January 1928 .
- Box 593
Folder 7
No. 5798 - Camp 29, Frederick County, 12 January 1928 .
- Box 593
Folder 8
No. 5799 - Camp 10, Harrisonburg, 11 January 1928 .
- Box 593
Folder 9
No. 5800 - Camp 32, Richmond City, 13 January 1928 .
- Box 593
Folder 10
No. 5801 - Camp 3, Princess Anne County, 11 January 1928 .
- Box 593
Folder 11
No. 5802 - Camp 3, Newport News, 11 January 1928 .
- Box 593
Folder 12
No. 5803 - Camp 3, Norfolk City, 12 January 1928 .
- Box 593
Folder 13
No. 5804 - Camp 29, Frederick County, 14 January 1928 .
- Box 593
Folder 14
No. 5805 - Camp 16, Henry County, 10 January 1928 .
- Box 593
Folder 15
No. 5806 - Camp 12, Halifax County, 19 January 1928 .
- Box 593
Folder 16
No. 5807 - Camp 29, Frederick County, 18 January 1928 .
- Box 593
Folder 17
No. 5808 - Camp 5, Tazewell County, 21 January 1928 .
- Box 593
Folder 18
No. 5809 - Camp 2, Danville, 16 January 1928 .
- Box 593
Folder 19
No. 5810 - Camp 4, Madison County, 19 January 1928 .
- Box 593
Folder 20
No. 5811 - Camp 5, Russell County, 18 January 1928 .
- Box 593
Folder 21
No. 5812 - Camp 3, Norfolk City, 19 January 1928 .
- Box 593
Folder 22
No. 5813 - Camp 30, Norfolk City, 22 November 1927 .
- Box 593
Folder 23
No. 5814 - Camp 24, Roanoke City, 16 January 1928 .
- Box 593
Folder 24
No. 5815 - Camp 2, Danville, 16 January 1928 .
- Box 594
Folder 1
No. 5816 - Camp 4, Lynchburg, 17 January 1928 .
- Box 594
Folder 2
No. 5817 - Camp 18, Caroline County, 18 January 1928 .
- Box 594
Folder 3
No. 5818 - Camp 5, Wise County, 19 January 1928 .
- Box 594
Folder 4
No. 5819 - Camp 3, Newport News, 18 January 1928 .
- Box 594
Folder 5
No. 5820 - Camp 3, Warwick County, 18 January 1928 .
- Box 594
Folder 6
No. 5821 - Camp 31, Mecklenburg County, 21 January 1928 .
- Box 594
Folder 7
No. 5822 - Camp 31, Lunenburg County, 21 January 1928 .
- Box 594
Folder 8
No. 5823 - Camp 22, Charlotte County, 23 January 1928 .
- Box 594
Folder 9
No. 5824 - Camp 11, Culpeper County, 23 January 1928 .
- Box 594
Folder 10
No. 5825 - Camp 14, Wythe County, 19 January 1928 .
- Box 594
Folder 11
No. 5826 - Camp 8, Roanoke City, 27 January 1928 .
- Box 594
Folder 12
No. 5827 - Camp 14, Bland County, 21 January 1928 .
- Box 594
Folder 13
No. 5828 - Camp 4, Campbell County, 20 January 1928 .
- Box 594
Folder 14
No. 5829 - Camp 12, Norfolk City, 27 January 1928 .
- Box 594
Folder 15
No. 5830 - Camp 3, Norfolk City, 27 January 1928 .
- Box 594
Folder 16
No. 5831 - Camp 12, Northampton County, 26 January 1928 .
- Box 594
Folder 17
No. 5832 - Camp 18, Fredericksburg, 28 January 1928 .
- Box 594
Folder 18
No. 5833 - Camp 1, Tazewell County, 30 January 1928 .
- Box 594
Folder 19
No. 5834 - Camp 8, Montgomery County, 27 January 1928 .
- Box 594
Folder 20
No. 5835 - Camp 8, Roanoke City, 27 January 1928 .
- Box 594
Folder 21
No. 5836 - Camp 29, Frederick County, 30 January 1928 .
- Box 594
Folder 22
No. 5837 - Camp 32, Buena Vista, 30 January 1928 .
- Box 594
Folder 23
No. 5838 - Camp 11, Culpeper County, 28 January 1928 .
- Box 594
Folder 24
No. 5839 - Camp 12, Elizabeth City County, 26 January 1928 .
- Box 594
Folder 25
No. 5840 - Camp 12, Norfolk City, 27 January 1928 .
- Box 595
Folder 1
No. 5971 - Camp 30, Nelson County, 2 May 1928 .
- Box 595
Folder 2
No. 5972 - Camp 14, Bland County, 1 May 1928 .
- Box 595
Folder 3
No. 5973 - Camp 29, Frederick County, 29 April 1928 .
- Box 595
Folder 4
No. 5974 - Camp 3, Norfolk City, 26 April 1928 .
- Box 595
Folder 5
No. 5975 - Camp 12, Norfolk City, 27 April 1928 .
- Box 595
Folder 6
No. 5976 - Camp 7, Westmoreland County, 26 April 1928 .
- Box 595
Folder 7
No. 5977 - Camp 1, Tazewell County, 2 May 1928 .
- Box 595
Folder 8
No. 5978 - Camp 1, Tazewell County, 10 May 1928 .
- Box 595
Folder 9
No. 5979 - Camp 24, Montgomery County, 7 May 1928 .
- Box 595
Folder 10
No. 5980 - Camp 29, Frederick County, 5 May 1928 .
- Box 595
Folder 11
No. 5981 - Camp 4, Albemarle County, 8 May 1928 .
- Box 595
Folder 12
No. 5982 - Camp 4, Cumberland County, 7 May 1928 .
- Box 595
Folder 13
No. 5983 - Camp 4, Lynchburg, 10 May 1928 .
- Box 595
Folder 14
No. 5984 - Camp 5, Washington County, 1 May 1928 .
- Box 595
Folder 15
No. 5985 - Camp 1, Russell County, 16 May 1928 .
- Box 595
Folder 16
No. 5986 - Camp 1, Washington County, 14 May 1928 .
- Box 595
Folder 17
No. 5987 - Camp 2, Grayson County, 16 May 1928 .
- Box 595
Folder 18
No. 5988 - Camp 3, Surry County, 15 May 1928 .
- Box 595
Folder 19
No. 5989 - Camp 3, Sussex County, 15 May 1928 .
- Box 595
Folder 20
No. 5990 - Camp 4, Roanoke City, 18 May 1928 .
- Box 595
Folder 21
No. 5991 - Camp 6, Wise County, 15 May 1928 .
- Box 595
Folder 22
No. 5992 - Camp 5, Bristol, 15 May 1928 .
- Box 595
Folder 23
No. 5993 - Camp 5, Wise County, 2 May 1928 .
- Box 596
Folder 1
No. 5994 - Camp 6, Fredericksburg, 7 May 1928 .
- Box 596
Folder 2
No. 5995 - Camp 6, Caroline County, 7 May 1928 .
- Box 596
Folder 3
No. 5996 - Camp 6, Loudoun County, 6 May 1928 .
- Box 596
Folder 4
No. 5997 - Camp 7, Stafford County, 18 May 1928 .
- Box 596
Folder 5
No. 5998 - Camp 7, Arlington County, 16 May 1928 .
- Box 596
Folder 6
No. 5999 - Camp 7, Arlington County, 3 May 1928 .
- Box 596
Folder 7
No. 6000 - Camp 7, Fairfax County, 3 May 1928 .
- Box 596
Folder 8
No. 6001 - Camp 7, Culpeper County, 2 May 1928 .
- Box 596
Folder 9
No. 6002 - Camp 8, Giles County, 11 May 1928 .
- Box 596
Folder 10
No. 6003 - Camp 8, Halifax County, 9 May 1928 .
- Box 596
Folder 11
No. 6004 - Camp 9, Alleghany County, 15 May 1928 .
- Box 596
Folder 12
No. 6005 - Camp 10, Rockingham County, 19 May 1928 .
- Box 596
Folder 13
No. 6006 - Camp 10, Page County, 17 May 1928 .
- Box 596
Folder 14
No. 6007 - Camp 10, Rockingham County, 15 May 1928 .
- Box 596
Folder 15
No. 6008 - Camp 12, Norfolk City, 9 May 1928 .
- Box 596
Folder 16
No. 6009 - Camp 12, Norfolk City, 4 May 1928 .
- Box 596
Folder 17
No. 6010 - Camp 12, Norfolk City, 15 May 1928 .
- Box 596
Folder 18
No. 6011 - Camp 12, Greensville County, 2 May 1928 .
- Box 596
Folder 19
No. 6012 - Camp 12, Newport News, 3 May 1928 .
- Box 596
Folder 20
No. 6013 - Camp 14, Smyth County, 2 May 1928 .
- Box 597
Folder 1
No. 6014 - Camp 14, Pulaski County, 9 May 1928 .
- Box 597
Folder 2
No. 6015 - Camp 16, Amherst County, 3 May 1928 .
- Box 597
Folder 3
No. 6016 - Camp 18, Dinwiddie County, 15 May 1928 .
- Box 597
Folder 4
No. 6017 - Camp 20, Bath County, 15 May 1928 .
- Box 597
Folder 5
No. 6018 - Camp 22, Brunswick County, 15 May 1928 .
- Box 597
Folder 6
No. 6019 - Camp 24, Roanoke County, 5 May 1928 .
- Box 597
Folder 7
No. 6020 - Camp 29, Winchester, 16 May 1928 .
- Box 597
Folder 8
No. 6021 - Camp 30, Albemarle County, 18 May 1928 .
- Box 597
Folder 9
No. 6022 - Camp 1, Tazewell County, 29 May 1928 .
- Box 597
Folder 10
No. 6022 - Camp 14, Giles County, 22 May 1928 .
- Box 597
Folder 11
No. 6023 - Camp 14, Pulaski County, 29 May 1928 .
- Box 597
Folder 12
No. 6024 - Camp 5, Bristol City, 30 May 1928 .
- Box 597
Folder 13
No. 6025 - Camp 8, Montgomery County, 29 May 1928 .
- Box 597
Folder 14
No. 6026 - Camp 12, Norfolk City, 31 May 1928 .
- Box 597
Folder 15
No. 6027 - Camp 8, Rockbridge County, 30 May 1928 .
- Box 597
Folder 16
No. 6028 - Camp 5, Wise County, 28 May 1928 .
- Box 597
Folder 17
No. 6029 - Camp 29, Frederick County, 31 May 1928 .
- Box 574
Folder 1
- Boxes 598-615.
Series V.A.IV. Index Cards, 1917-1965 (bulk 1919-1949).
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.
- Boxes 598-614.
V.A.IV.1. Index Cards for Jailmen, 1917-1950, 1953-1954, 1956-1960, 1963-1965 (bulk 1919-1949).
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.
- Box 598
Abbott, John - Bew, Robert
- Box 599
Bibb, Curtis - Burk, Raymond
- Box 600
Burke, Andrew C. - Collins, Worley
- Box 601
Colson, Hubert L. - Dozier, Raleigh
- Box 602
Drake, Francis - Furrow, Grover
- Box 603
Gabbert, H.C. - Hansford, Dallas
- Box 604
Harbin, Jr., Charles - Howard, Edgar
- Box 605
Howard, Frank - Jones, Jasper
- Box 606
Jones, Jesse - Lloyd, Lacy
- Box 607
Loan, Herman - Miller, Gilbert
- Box 608
Miller, Herbert - Owens, William
- Box 609
Pace, M.A. - Rasnick, Dewey
- Box 610
Ratcliff, Sam - Shaw, A.D.
- Box 611
Shaw, Buck - Stinnett, W.C.
- Box 612
Stinney, John - Veaney, Andrew
- Box 613
Venable, Caleb Roy - Williams, Peter
- Box 614
Williams, Randolph - Zupka, William
- Box 598
- Box 615.
V.A.IV.2. Prisoner Record and Deportment Cards, 1927-1936, 1940.
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.
- Box 615
Folder 1
Camp 11, 1927-1933 .
- Box 615
Folder 2
Camp 11, 1927-1933 .
- Box 615
Folder 3
Camp 19, 1932-1933 .
- Box 615
Folder 4
Camp 21, 1933, 1935-1936 .
- Box 615
Folder 5
Camp 26, 1933-1936, 1940 .
- Box 615
Folder 6
Camp 26, 1933-1936, 1940 .
- Box 615
Folder 7
Index Cards of Prisoners Discharged in July 1933 .
- Box 615
Folder 1
- Boxes 598-614.
- Boxes 616-618.
Series V.A.V. Prisoner Status Sheets, 1928-1929, 1936-1937.
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.).
- Box 616
Folder 1
Camp 31, 1928-1929 .
- Box 616
Folder 2
Camp 1 - Camp 2, 1936-1937 .
- Box 616
Folder 3
Camp 3 - Camp 4, 1936-1937 .
- Box 616
Folder 4
Camp 5 - Camp 6, 1936-1937 .
- Box 616
Folder 5
Camp 7 - Camp 8, 1936-1937 .
- Box 616
Folder 6
Camp 9 - Camp 10, 1936-1937 .
- Box 617
Folder 1
Camp 11 - Camp 13, 1936-1937 .
- Box 617
Folder 2
Camp 14 - Camp 16, 1936-1937 .
- Box 617
Folder 3
Camp 17 - Camp 19, 1936-1937 .
- Box 617
Folder 4
Camp 20 - Camp 22, 1936-1937 .
- Box 617
Folder 5
Camp 23 - Camp 24, 1936-1937 .
- Box 618
Folder 1
Camp 25 - Camp 26, 1936-1937 .
- Box 618
Folder 2
Camp 27 and Camp 29, 1936-1937 .
- Box 618
Folder 3
Camp 30 - Camp 31, 1936-1937 .
- Box 618
Folder 4
Camp 32, 1936-1937 .
- Box 616
Folder 1
- Box 619.
Series V.A.VI. Escape and Recapture Reports, 1911-1912, 1914-1919, 1932, 1934-1936, 1941.
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.
- Box 619
Folder 1
September 1911-September 1912.
- Box 619
Folder 2
October 1915 to September 1916.
- Box 619
Folder 3
Camp 3, 1932.
- Box 619
Folder 4
1934-1935.
- Box 619
Folder 5
1935-1936.
- Box 619
Folder 6
1941.
- Volume 271
Register, 1914-1918 .
- Volume 271
Deaths, 1914-1919 .
- Box 619
Folder 1
- Box 620.
Series V.A.VII. Punishment Reports, 1910-1918, 1938.
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.
- Box 620
Folder 1
1910-1912.
- Box 620
Folder 2
1914-1915.
- Box 620
Folder 3
1915-1916.
- Box 620
Folder 4
1917.
- Box 620
Folder 5
1918.
- Box 620
Folder 6
1938.
- Box 620
Folder 1
- Box 620.
Series V.A.VIII. Statement of Prisoners, 1916-1918.
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.
- Box 620
Folder 7
1916, October 1917 and 1918 (part one).
- Box 620
Folder 8
1916, October 1917 and 1918 (part two).
- Box 620
Folder 7
- Box 620.
Series V.A.IX. Death Reports, 1911-1912.
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.
- Box 620
Folder 9
Adolphus Hairston, 8440, Camp 4, 4 October 1911 .
- Box 620
Folder 9
E. Carrington, 7783, Camp 4, 21 October 1911 .
- Box 620
Folder 9
William Porter, 10211, Camp 8, 12 December 1911 .
- Box 620
Folder 9
Ervin Toliver, 9510, Camp 4, 18 December 1911 .
- Box 620
Folder 9
Robert Jackson, 9690, Camp 4, 20 January 1912 .
- Box 620
Folder 9
Harry Cuff, 9082, Camp 10, 25 January 1912 .
- Box 620
Folder 9
Ed Smith, 9735, Camp 4, 11 February 1912 .
- Box 620
Folder 9
Samuel R. Taylor, 9422, Camp 2, 13 February 1912 .
- Box 620
Folder 9
Pearl Moon, 9321, Camp 6, 19 February 1912 .
- Box 620
Folder 9
David W. Atkins, 10515, Camp 5, 29 March 1912 .
- Box 620
Folder 9
Johnson Elam, 9496, Camp 4, 2 April 1912 .
- Box 620
Folder 9
William Lindsay, Jailman, Camp 15, 9 April 1912 .
- Box 620
Folder 9
George Garrison, 9661, Camp 10, 13 April 1912 .
- Box 620
Folder 9
Jack Henson, Jailman, Camp 4, 23 July 1912 .
- Box 620
Folder 9
- Box 573. Volumes 162-173.
- Boxes 621-628.
Series V. Subseries B. Diaries, 1936-1938.
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.
-
1936
- Box 621
Folder 1
Camp 1, 11 March 1936 to 30 June 1936 (Sgt. E.H. Ward).
- Box 621
Folder 2
Camp 2, 11 March 1936 to 30 June 1936 (Sgt. W.H. Wade).
- Box 621
Folder 3
Camp 3, 12 March 1936 to 30 June 1936 (Sgt. G.E. Bishop).
- Box 621
Folder 4
Camp 4, 1 March 1936 to 30 June 1936 (Sgt. R.J. Garnett).
- Box 621
Folder 5
Camp 5, 12 March 1936 to 30 June 1936 (Sgt. S.A. Patteson).
- Box 621
Folder 6
Camp 6, 15 March 1936 to 30 June 1936 (Sgt. W.D. Reames).
- Box 621
Folder 7
Camp 7, 1 March 1936 to 30 June 1936 (Sgt. C.T. Smith).
- Box 621
Folder 8
Camp 8, 1 March 1936 to 30 June 1936 (Sgt. W.W. Harvey).
- Box 622
Folder 1
Camp 9, 16 March 1936 to 30 June 1936 (Sgt. M.V. Blaydes to 25 June 1936; Sgt. R.S. Holt, 25-30 June 1936).
- Box 622
Folder 2
Camp 10, 8 March 1936 to 30 June 1936 (Sgt. J.C. Richardson).
- Box 622
Folder 3
Camp 11, 1 March 1936 to 30 June 1936 (Sgt. L.S. Reomes).
- Box 622
Folder 4
Camp 12, 8 March 1936 to 30 June 1936 (Sgt. J.E. Vines).
- Box 622
Folder 5
Camp 13, 1 March 1936 to 30 June 1936 (Sgt. M.L. Royster).
- Box 622
Folder 6
Camp 14, 11 March 1936 to 30 June 1936 (Sgt. M.C. Russell).
- Box 622
Folder 7
Camp 15, 1 March 1936 to 30 June 1936 (Sgt. B.R. Jennell).
- Box 622
Folder 8
Camp 16, 12 March 1936 to 30 June 1936 (Sgt. J.R. Hawkins).
- Box 623
Folder 1
Camp 17, 1 March 1936 to 30 June 1936 (Sgt. W.B. Davis).
- Box 623
Folder 2
Camp 18, 1 March 1936 to 30 June 1936 (Sgt. W.B. Moore).
- Box 623
Folder 3
Camp 19, 8 March 1936 to 30 June 1936 (Sgt. B.K. Spurrier).
- Box 623
Folder 4
Camp 20, 11 March 1936 to 30 June 1936 (Sgt. G.W. Garmen?).
- Box 623
Folder 5
Camp 21, 1 March 1936 to 30 June 1936 (Sgt. L.D. Worley).
- Box 623
Folder 6
Camp 22, 1 March 1936 to 30 June 1936 (Sgt. R.G. Holt).
- Box 623
Folder 7
Camp 23, 1 March 1936 to 30 June 1936 (Sgt. R.R. O'Meara).
- Box 623
Folder 8
Camp 24, 1 March 1936 to 30 June 1936 (Sgt. W.W. Higginbotham).
- Box 624
Folder 1
Camp 25, 1 March 1936 to 30 June 1936 (Sgt. E.L. Carter).
- Box 624
Folder 2
Camp 26, 1 March 1936 to 30 June 1936 (Sgt. J.T. McCraw).
- Box 624
Folder 3
Camp 27, 1 March 1936 to 30 June 1936 (Sgt. D.H. Ashby).
- Box 624
Folder 4
Camp 29, 1 March 1936 to 30 June 1936 (Sgt. W.S. Brent to 14 May 1936; Sgt. F.B. Bishop, 15 May to 30 June 1936).
- Box 624
Folder 5
Camp 30, 13 March 1936 to 30 June 1936 (Sgt. J.M. Peebles).
- Box 624
Folder 6
Camp 31, 14 March 1936 to 30 June 1936 (Sgt. S.D. Quarles).
- Box 624
Folder 7
Camp 32, 1 March 1936 to 30 June 1936 (Sgt. L.E. Clouse).
- Box 624
Folder 8
Diary of B.V. Van Horn, Dietician, 1 March 1936 to 30 June 1936.
- Box 625
Folder 1
Diary of B.V. Van Horn, Dietician, 1 July 1936 to 22 December 1936.
- Box 621
Folder 1
-
1937
- Box 625
Folder 2
Camp 9, 1 January 1937 to 30 June 1937 (Sgt. R.G. Holt).
- Box 625
Folder 3
Camp 9, 1 July 1937 to 31 December 1937 (Sgt. R.G. Holt).
- Box 625
Folder 4
Camp 11, 1 July 1937 to 31 December 1937 (Sgt. W.H. Wade).
- Box 625
Folder 5
Camp 13, 1 January 1937 to 30 June 1937 (Sgt. M.L. Royster to 12 May 1937; Sgt. G.P. Bowman, 13 May to 30 June 1937).
- Box 625
Folder 6
Camp 22, 1 January 1937 to 30 June 1937 (Sgt. B.R. Jennell to 6 April 1937; Sgt. J.D. Worley to 30 June 1937).
- Box 626
Folder 1
Camp 22, 1 July 1937 to 1 January 1938 (Sgt. L.D. Worley).
- Box 626
Folder 2
Camp 24, 1 January 1937 to 27 June 1937 (Sgt. W.W. Higginbotham).
- Box 626
Folder 3
Camp 25, 1 June 1937 to 31 December 1937 (Sgt. E.L. Carter).
- Box 626
Folder 4
Camp 30, 1 July 1937 to 31 December 1937 (Sgt. J.M. Peebles).
- Box 626
Folder 5
Camp 32, 1 January 1937 to 30 June 1937 (Sgt. L.E. Clouse to 14 March 1937; N.G. Doughtie, 15 March to 30 June 1937).
- Box 626
Folder 6
Camp 32, 1 July 1937 to 31 December 1937 (Sgt. N.G. Doughtie).
- Box 625
Folder 2
-
1938
- Box 627
Folder 1
Camp 2, 1 January 1938 to 30 June 1938 (Sgt. A.T. Cocke).
- Box 627
Folder 2
Camp 9, 1 January 1938 to 30 June 1938 (Sgt. R.G. Holt).
- Box 627
Folder 3
Camp 11, 1 January 1938 to 30 June 1938 (Sgt. W.H. Wade).
- Box 627
Folder 4
Camp 21, 1 July 1937 to 31 December 1937 (Sgt. B.R. Jennell).
- Box 627
Folder 5
Camp 21, 1 January 1938 to 30 June 1938 (Sgt. B.R. Jennell).
- Box 627
Folder 6
Camp 22, 2 January 1938 to 30 June 1938 (Sgt. L.D. Worley).
- Box 628
Folder 1
Camp 22, 1 July 1938 to 31 December 1938 (Sgt. L.D. Worley).
- Box 628
Folder 2
Camp 25, 1 January 1938 to 30 June 1938 (Sgt. E.L. Carter).
- Box 628
Folder 3
Camp 25, 1 July 1938 to 31 December 1938 (Sgt. E.L. Carter).
- Box 628
Folder 4
Camp 30, 1 July 1938 to 31 December 1938 (J.M. Peebles).
- Box 628
Folder 5
Camp 32, 1 January 1938 to 30 June 1938 (Sgt. N.G. Doughtie).
- Box 628
Folder 6
Camp 32, 1 July 1938 to 31 December 1938 (Sgt. N.G. Doughtie).
- Box 627
Folder 1
-
- Boxes 629-640.
Series V. Subseries C. Correspondence, 1910, 1912, 1919-1930, 1933-1941.
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.
-
General Correspondence, 1910, 1912, 1919-1922
- Box 629
Folder 1
1910, 1912.
- Box 629
Folder 2
Camp 23, 1919-1920.
- Box 629
Folder 3
General Correspondence, 1920-1922.
- Box 629
Folder 4
Miscellaneous Correspondence, 1922.
- Box 629
Folder 1
-
Files of E.J. Marrin, Chief Clerk and/or Assistant Superintendent L.H. Jones, 1926-1930
- Box 630
Folder 1
Camp 1, 1926-1930 (Sgt. W.T. Reames).
- Box 630
Folder 2
Camp 2, 1929 (Sgt. G.W Emmons?).
- Box 630
Folder 3
Camp 3, 1926-1930 (Sgt. R.R. O'Meara).
- Box 630
Folder 4
Camp 4, 1927-1930 (Sgt. R.J. Garnett).
- Box 630
Folder 5
Camp 5, 1926-1930 (Sgt. S.A. Patteson).
- Box 630
Folder 6
Camp 6, 1927-1930 (Sgt. G.E. Bishop).
- Box 630
Folder 7
Camp 7, 1926-1930 (Sgt. G.F. Bing).
- Box 630
Folder 8
Camp 8, 1926-1930 (Sgt. J.E. Vines and Van Snellings).
- Box 631
Folder 1
Camp 9, 1926-1930 (Sgt. L.S. Reames).
- Box 631
Folder 2
Camp 10, 1926-1930 (Sgt. C.A. Coleman).
- Box 631
Folder 3
Camp 11, 1926-1929 (Sgt. F.B. Bishop).
- Box 631
Folder 4
Camp 12, 1926-1930 (Sgt. Van Snellings and J.E. Vines).
- Box 631
Folder 5
Camp 14, 1926-1930 (Sgt. R.E. Jennell).
- Box 631
Folder 6
Camp 15, 1928-1930 (Sgt. W.W. Harvey).
- Box 631
Folder 7
Camp 16, 1926-1930 (Sgt. Mont Johnston and J.L. Bishop).
- Box 631
Folder 8
Camp 16, 1922-1926 (Sgt. J.L. Bishop and C.D. Fugate).
- Box 632
Folder 1
Camp 20, 1927-1929 (Sgt. G.W. Earman).
- Box 632
Folder 2
Camp 21, 1926-1930 (Sgt. R.H. Blevins).
- Box 632
Folder 3
Camp 24, 1926-1930 (Sgt. W.W. Higginbotham).
- Box 632
Folder 4
Camp 29, 1926-1930 (Sgt. C.G. Landes and W.S. Brent).
- Box 632
Folder 5
Camp 30, 1926-1930 (Sgt. L.E. Clouse).
- Box 632
Folder 6
Camp 31, 1926-1930 (Sgt. A.M. Johnston and W.B. Sirman).
- Box 633
Folder 1
Camp 32, 1926-1930 (Sgt. W.W. Harvey and L.M. Royster).
- Box 633
Folder 2
Miscellaneous Supply Purchases, etc., 1926-1928.
- Box 633
Folder 3
State Highway Department, Camp Maintenance Costs, 1925-1928 (part one).
- Box 633
Folder 4
State Highway Department, Camp Maintenance Costs, 1925-1928 (part two).
- Box 633
Folder 5
L.H. Jones, Assistant Superintendent, State Convict Road Force, Personal Correspondence, 1924-1930 (part one).
- Box 633
Folder 6
L.H. Jones, Assistant Superintendent, State Convict Road Force, Personal Correspondence, 1924-1930 (part two).
- Box 634
Folder 1
L.H. Jones, Assistant Superintendent, State Convict Road Force, Personal Correspondence, 1924-1930 (part three).
- Box 634
Folder 2
L.H. Jones, Assistant Superintendent, State Convict Road Force, Personal Correspondence, 1924-1930 (part four).
- Box 634
Folder 3
Telegrams, 1929-1930 (part one).
- Box 634
Folder 4
Telegrams, 1929-1930 (part two).
- Box 630
Folder 1
-
Files of E.J. Marrin, Chief Clerk and/or Assistant Superintendent L.H. Jones, 1933-1941
- Box 635
Folder 1
General Correspondence, A-B, 1934-1941.
- Box 635
Folder 2
General Correspondence, B-C, 1935-1941.
- Box 635
Folder 3
General Correspondence, C-E, 1933-1941.
- Box 635
Folder 4
General Correspondence, E-H, 1933-1941.
- Box 635
Folder 5
General Correspondence, H-I, 1934-1941.
- Box 636
Folder 1
General Correspondence, I-L, 1933-1941.
- Box 636
Folder 2
General Correspondence, M-N, 1933-1941.
- Box 636
Folder 3
General Correspondence, N-R, 1934-1941.
- Box 636
Folder 4
General Correspondence, R-S, 1934-1941.
- Box 636
Folder 5
General Correspondence, S-W, 1933-1941.
- Box 637
Folder 1
General Correspondence, W, 1936-1941.
- Box 637
Folder 2
General Correspondence, Y, 1935-1940.
- Box 638
Folder 1
Camp 1, 1939-1941 (Sgt. E.H. Ward).
- Box 638
Folder 2
Camp 2, 1938-1941 (Sgt. A.T. Cocke).
- Box 638
Folder 3
Camp 3, 1938-1941 (Sgt. G.E. Bishop and E.T. Burnett).
- Box 638
Folder 4
Camp 4, 1936, 1938-1941 (Sgt. R.J. Garnett).
- Box 638
Folder 5
Camp 5, 1938-1941 (Sgt. J.C. Richardson).
- Box 638
Folder 6
Camp 6, 1938-1941 (Sgt. W.T. Reames, and C.L. Edwards).
- Box 638
Folder 7
Camp 7, 1938-1941 (Sgt. W.B. Davis and F.B. Bishop).
- Box 638
Folder 8
Camp 8, 1938-1941 (Sgt. L.E. Clouse).
- Box 638
Folder 9
Camp 9, 1938-1941 (Sgt. R.G. Holt).
- Box 638
Folder 10
Camp 10, 1938-1941 (Sgt. T.B. Harris).
- Box 638
Folder 11
Camp 11, 1938-1941 (Sgt. W.H. Wade).
- Box 638
Folder 12
Camp 12, 1938-1941 (Sgt. B.K. Spurrier).
- Box 638
Folder 13
Camp 13, 1938-1941 (Sgt. M.L. Royster).
- Box 639
Folder 1
Camp 14, 1938-1941 (Sgt. M.C. Russell).
- Box 639
Folder 2
Camp 15, 1938-1941 (Sgt. W.B. Moore).
- Box 639
Folder 3
Camp 16, 1938-1941 (Sgt. F.R. Hawkins).
- Box 639
Folder 4
Camp 17, 1938-1941 (Sgt. G.P. Bowman).
- Box 639
Folder 5
Camp 18, 1938-1941 (Sgt. G.E. Houston and R.R. O'Meara).
- Box 639
Folder 6
Camp 19, 1938-1941 (Sgt. Robert King).
- Box 639
Folder 7
Camp 20, 1938-1941 (Sgt. G.W. Earman).
- Box 639
Folder 8
Camp 21, 1938-1941 (Sgt. B.R. Jennell).
- Box 639
Folder 9
Camp 22, 1938-1941 (Sgt. L.D. Worley).
- Box 639
Folder 10
Camp 23, 1938-1941 (Sgt. O.R. Williams).
- Box 640
Folder 1
Camp 24, 1938-1941 (Sgt. W.W. Harvey).
- Box 640
Folder 2
Camp 25, 1938-1941 (Sgt. E.L. Carter and W.B. Davis).
- Box 640
Folder 3
Camp 26, 1938-1941 (Sgt. J.T. McCraw, R.R. O'Meara, R.L. Painter and E.O. Peed).
- Box 640
Folder 4
Camp 27, 1939-1941 (Sgt. C.T. Smith).
- Box 640
Folder 5
Camp 29, 1938-1941 (Sgt. F.B. Bishop, R.L. Painter and G.E. Houston).
- Box 640
Folder 6
Camp 30, 1938-1941 (Sgt. J.M. Peebles).
- Box 640
Folder 7
Camp 31, 1938-1941 (Sgt. D.P. Edwards).
- Box 640
Folder 8
Camp 32, 1938-1941 (Sgt. N.G. Doughtie).
- Box 635
Folder 1
-
- Boxes 641-659. Volumes 188-204, 222, 255, 268-269, 272-274, 287.
Series V. Subseries D. Financial Records, 1906-1937.
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.
- Box 641
Folder 1
Payroll, December 1916.
- Box 641
Folder 2
Payroll, May 1918.
- Box 641
Folder 3
Payroll, July 1918.
- Box 642
Folder 1
Payroll, August-September 1922.
- Box 642
Folder 2
Payroll, October-November 1922.
- Box 642
Folder 3
Payroll, December 1922-January 1923.
- Box 642
Folder 4
Payroll, February-March 1923.
- Box 642
Folder 5
Payroll, April 1923.
- Box 643
Folder 1
Payroll, January-February 1924.
- Box 643
Folder 2
Payroll, March-April 1924.
- Box 643
Folder 3
Payroll, May-June 1924.
- Box 643
Folder 4
Payroll, July-August 1924.
- Box 643
Folder 5
Payroll, September-October 1924.
- Box 644
Folder 1
Payroll, November-December 1924.
- Box 644
Folder 2
Payroll, January-February 1925.
- Box 644
Folder 3
Payroll, March-April 1925.
- Box 644
Folder 4
Payroll, May-June 1925.
- Box 644
Folder 5
Payroll, July-August 1925.
- Box 645
Folder 1
Payroll, September-October 1925.
- Box 645
Folder 2
Contingent Funds, November 1926 (part one).
- Box 645
Folder 3
Contingent Funds, November 1926 (part two).
- Box 646
Folder 1
Inventories, Camp Equipment, 1908.
- Box 646
Folder 2
Inventories, Camp Equipment, 1913 (part one).
- Box 646
Folder 3
Inventories, Camp Equipment, 1913 (part two).
- Box 646
Folder 4
Inventories, Camp Equipment, 1913 (part three).
- Box 647
Folder 1
Inventories, Camp Equipment, 1914 (part one).
- Box 647
Folder 2
Inventories, Camp Equipment, 1914 (part two).
- Box 647
Folder 3
Inventories, Camp Equipment, 1914 (part three).
- Box 647
Folder 4
Inventories, Camp Equipment, 1915 (part one).
- Box 647
Folder 5
Inventories, Camp Equipment, 1915 (part two).
- Box 647
Folder 6
Inventories, Camp Equipment, 1916 (part one).
- Box 648
Folder 1
Inventories, Camp Equipment, 1916 (part two).
- Box 648
Folder 2
Inventories, Camp Equipment, 1916 (part three).
- Box 648
Folder 3
Inventories, Camp Equipment, 1916 (part four).
- Box 648
Folder 4
Inventories, Camp Equipment, 1916 (part five).
- Box 648
Folder 5
Inventories, Camp Equipment, 1918 (part one).
- Box 648
Folder 6
Inventories, Camp Equipment, 1918 (part two).
- Box 649
Folder 1
Inventories, Camp Equipment, 1918 (part three).
- Box 649
Folder 2
Inventories, Camp Equipment, 1918 (part four).
- Box 649
Folder 3
Inventories, Camp Equipment, 1918 (part five).
- Box 649
Folder 4
Inventories, Camp Equipment, undated (Camp 28).
- Box 650
Folder 1
Requisitions, Camp 18, 1926-1927.
- Box 650
Folder 1
Requisitions, Camp 20, 1926-1928.
- Box 650
Folder 1
Requisitions, Camp 21, 1926-1928.
- Box 650
Folder 1
Requisitions, Camp 22, 1926-1928.
- Box 650
Folder 2
Requisitions, Camp 24, 1926-1928.
- Box 650
Folder 2
Requisitions, Camp 29, 1926-1927.
- Box 650
Folder 3
Requisitions, Camp 30, 1926-1928.
- Box 650
Folder 3
Requisitions, Camp 31, 1926-1928.
- Box 650
Folder 3
Requisitions, Camp 32, 1926-1928.
- Box 650
Folder 4
Contingent Expenses, Camp 1-16, June 1918.
- Box 650
Folder 5
Contingent Expenses, Camp 17-33, June 1918.
- Box 651
Folder 1
Bills and Cancelled Checks, 1914, 1916 (No. 1597, 1606, No. 2171-No. 2182, No. 2186-No. 2187, No. 2240-No. 2242, No. 2250-No. 2252).
- Box 651
Folder 2
Bills and Cancelled Checks, 1916 (No. 4981-No. 5024).
- Box 651
Folder 3
Bills and Cancelled Checks, 1916 (No. 5025-No. 5078).
- Box 651
Folder 4
Bills and Cancelled Checks, 1916 (No, 5079-No. 5084).
- Box 651
Folder 5
Bills and Cancelled Checks, 1916 (No. 5085-No. 5096).
- Box 652
Folder 1
Bills and Cancelled Checks, 1916 (No. 5097-No. 5113).
- Box 652
Folder 2
Bills and Cancelled Checks, 1916, 1919 (No. 5114-5115, 5260-5316).
- Box 652
Folder 3
Bills and Cancelled Checks, 1919 (No. 5317-5334. 5337-5359).
- Box 652
Folder 4
Bills and Cancelled Checks, 1920 (No. 9364-9394).
- Box 652
Folder 5
Bills and Cancelled Checks, 1920 (No. 9395-9416).
- Box 652
Folder 6
Bills and Cancelled Checks, 1920 (No. 9417-9422).
- Box 653
Folder 1
Bills and Cancelled Checks, 1920-1921 (No. 9423-9461).
- Box 653
Folder 2
Bills and Cancelled Checks, 1921 (No. 9462-9485, 9786-9787, 10714, 10721, 10736).
- Box 653
Folder 3
Miscellaneous Bills and Cancelled Checks, 1916-1919, 1923.
- Box 653
Folder 4
Contingent Expenses, Camp 1-10, October 1913.
- Box 653
Folder 5
Contingent Expenses, Camp 14-15, February 1914.
- Box 653
Folder 6
Contingent Expenses, Camp 11-14, October 1916.
- Box 653
Folder 7
Contingent Expenses, 1917.
- Box 653
Folder 8
Contingent Expenses, Camp 1-15, April 1918.
- Box 653
Folder 9
Contingent Expenses, Camp 16-33, April 1918.
- Box 653
Folder 10
Contingent Expenses, Camp 1-16, May 1918.
- Box 654
Folder 1
Contingent Expenses, Camp 17-33, May 1918.
- Box 654
Folder 2
Expense Account, Camp 15 (Albemarle County), 1911-1913.
- Box 654
Folder 3
Guard and Convicts Transportation Certificate Book, 1915-1916 - Volume 204
- Box 654
Folder 4
Transportation Certificates, 1915, 1916.
- Box 654
Folder 5
Transportation Certificates, 1917, 1918 and 1927.
- Box 654
Folder 6
Transportation Certificates, 1923.
- Box 654
Folder 7
Time and Pay Book, Camp 14, August 1917 to February 1920.
- Box 654
Folder 8
Statement of Invoices Paid, March 1937.
- Box 654
Folder 9
Correspondence, Prisoner Accounts, 1920-1921 (General and by Camp).
- Box 655
Folder 1
Ration Accounts, September 1916.
- Box 655
Folder 2
Ration Accounts, August 1916.
- Box 655
Folder 3
Ration Accounts, July 1916.
- Box 655
Folder 4
Ration Accounts, June 1916.
- Box 655
Folder 5
Ration Accounts, May 1916.
- Box 655
Folder 6
Ration Accounts, April 1916.
- Box 655
Folder 7
Ration Accounts, March 1916.
- Box 655
Folder 8
Ration Accounts, February 1916.
- Box 655
Folder 9
Ration Accounts, January 1916.
- Box 655
Folder 10
Ration Accounts, December 1915.
- Box 655
Folder 11
Ration Accounts, November 1915.
- Box 655
Folder 12
Ration Accounts, October 1915.
- Box 655
Folder 13
Ration Accounts, September 1915.
- Box 656
Folder 1
State Prisoners' Board Account, August 1917.
- Box 656
Folder 2
State Prisoners' Board Account, July 1917.
- Box 656
Folder 3
State Prisoners' Board Account, June 1917.
- Box 656
Folder 4
State Prisoners' Board Account, May 1917.
- Box 656
Folder 5
State Prisoners' Board Account, April 1917.
- Box 656
Folder 6
State Prisoners' Board Account, March 1917.
- Box 656
Folder 7
State Prisoners' Board Account, February 1917.
- Box 656
Folder 8
State Prisoners' Board Account, January 1917.
- Box 657
Folder 1
State Prisoners' Board Account, December 1916.
- Box 657
Folder 2
State Prisoners' Board Account, November 1916.
- Box 657
Folder 3
State Prisoners' Board Account, October 1916.
- Box 657
Folder 4
State Prisoners' Board Account, September 1916.
- Box 657
Folder 5
State Prisoners' Board Account, August 1916.
- Box 657
Folder 6
State Prisoners' Board Account, July 1916.
- Box 657
Folder 7
State Prisoners' Board Account, June 1916.
- Box 657
Folder 8
State Prisoners' Board Account, May 1916.
- Box 657
Folder 9
State Prisoners' Board Account, April 1916.
- Box 657
Folder 10
State Prisoners' Board Account, March 1916.
- Box 658
Folder 1
State Prisoners' Board Account, February 1916.
- Box 658
Folder 2
State Prisoners' Board Account, January 1916.
- Box 658
Folder 3
State Prisoners' Board Account, December 1915.
- Box 658
Folder 4
State Prisoners' Board Account, November 1915.
- Box 658
Folder 5
State Prisoners' Board Account, October 1915.
- Box 658
Folder 6
State Prisoners' Board Account, September 1915.
- Box 658
Folder 7
State Prisoners' Board Account, August 1915.
- Box 658
Folder 8
State Prisoners' Board Account, July 1915.
- Box 658
Folder 9
State Prisoners' Board Account, June 1915.
- Box 658
Folder 10
State Prisoners' Board Account, May 1915
- Box 659
Folder 1
State Prisoners' Board Account, April 1915.
- Box 659
Folder 2
State Prisoners' Board Account, March 1915.
- Box 659
Folder 3
State Prisoners' Board Account, February 1915.
- Box 659
Folder 4
State Prisoners' Board Account, January 1915.
- Box 659
Folder 5
State Prisoners' Board Account, December 1914.
- Box 659
Folder 6
State Prisoners' Board Account, November 1914.
- Box 659
Folder 7
State Prisoners' Board Account, October 1914.
- Box 659
Folder 8
Lists of Employees of the State Convict Road Force, 1910.
- Box 659
Folder 9
Equipment and Cost of Maintenance, undated.
- Volume 188
Account Book (Camps 1-14), 1909 .
- Volume 272
Account Book, Camp 7, 1915-1923 .
- Volume 273
Account Book, Camp 9, 1908-1915 .
- Volume 255
Cash Book, October 1918 to September 1923 .
- Volume 190
Disbursements, July 1915 to November 1916 .
- Volume 191
Disbursements, December 1916 to January 1919 .
- Volume 192
Disbursements, January 1919 to July 1921 .
- Volume 193
Disbursements, March 1921 to February 1922 .
- Volume 194
Disbursements, March 1922 to September 1923 .
- Volume 195
Disbursements, October 1923 to February 1925 .
- Volume 196
Disbursements, September 1930 to August 1932 .
- Volume 197
Disbursements (Jail Camps), September 1932 to October 1933 .
- Volume 198
Disbursements, November 1933 to [December] 1934 .
- Volume 199
Disbursements, January 1935 to January 1936 .
- Volume 200
Disbursements, February 1936 to February 1937 .
- Volume 287
Journal, Unidentified SCRF Camp, April 1922 to April 1925 .
- Volume 201
Ledger [list by name of Camp Sgts.], 1906-1909 .
- Volume 222
Ledger, 1906-1921 .
- Volume 189
Ledger, September 1921 to October 1922 .
- Volume 202
Monthly Time Book, 1916-1917 and 1917-1918 .
- Volume 274
Monthly Time Book (Jail/Stripemen), March to December 1923 .
- Volume 268
Pay Book Stubs, 1919 .
- Volume 203
Payments to Dr. M.H. Tridway for treatment of prisoners at Camp 6, April 1922 to May 1923 .
- Volume 203
List of subscriptions to "The Golden Link", May-August 1891 (p. 215) .
- Box 641
Folder 1
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).
- Box 660.
Series VI. Subseries A: Minutes, 1914-1921, 1923.
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.
- Box 660
State Lime Grinding Board, Minutes, 1914-1915 (volume)
- Oversize Box 660
Folder 1
State Lime Grinding Board, Minutes, 1916-1921, 1923 .
- Box 660
- Boxes 661-680.
Series VI. Subseries B: Correspondence, 1914-1925.
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.
- Box 661.
Series VI.B.I. Construction of Plant No. 1, 1914-1915.
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.
- Box 661
Folder 1
Correspondence, 1914 .
- Box 661
Folder 2
Correspondence, 1914 .
- Box 661
Folder 3
Correspondence, 1914 .
- Box 661
Folder 4
Correspondence, ca. 1914 .
- Oversize Box 2
Folder 4
Maps and drawings showing proposed side track extension to State Lime Grinding Plant, Staunton, Va. (3 sheets), 1914 .
- Box 661
Folder 5
Correspondence, 1915 .
- Box 661
Folder 1
- Boxes 661-674.
Series VI.B.II. Orders (both plants), 1915-1923.
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.
- Boxes 661-665.
VI.B.II.1. 1915-1919
- Box 661
Folder 6
Correspondence, A, 1916-1919 .
- Oversize Box 2
Folder 4
Blueprints by Allis-Chalmers Mfg. Co., State Convict Lime Grinding Oyster Shell Plant, Irvington, Va., December 1916 .
- Box 661
Folder 7
Correspondence, B, 1917-1919 (part one) .
- Box 662
Folder 1
Correspondence, B, 1917-1919 (part two) .
- Box 662
Folder 2
Correspondence, B, 1917-1919 (part three) .
- Box 662
Folder 3
Correspondence, C, 1918 .
- Box 662
Folder 4
Correspondence, D, 1916, 1918 .
- Box 662
Folder 5
Correspondence, E, 1916-1919 .
- Box 662
Folder 6
Correspondence, F, 1916-1919 (part one) .
- Box 662
Folder 7
Correspondence, F, 1916-1919 (part two) .
- Box 662
Folder 8
Correspondence, G, 1915, 1918 .
- Box 663
Folder 1
Correspondence, K, 1915-1916 .
- Box 663
Folder 2
Correspondence, L, 1915-1916 .
- Box 663
Folder 3
Correspondence, P, 1916-1919 (part one) .
- Box 663
Folder 4
Correspondence, P, 1916-1919 (part two) .
- Box 663
Folder 5
Correspondence, R, 1916-1919 (part one) .
- Box 663
Folder 6
Correspondence, R, 1916-1919 (part two) .
- Box 663
Folder 7
Correspondence, S, 1915-1919 (part one) .
- Box 664
Folder 1
Correspondence, S, 1915-1919 (part two) .
- Box 664
Folder 2
Correspondence, S, 1915-1919 (part three) .
- Box 664
Folder 3
Correspondence, S, 1915-1919 (part four) .
- Box 664
Folder 4
Correspondence, T, 1917-1919 .
- Box 664
Folder 5
Correspondence, U-V, 1916-1918 .
- Box 664
Folder 6
Correspondence, W-Y, 1917-1919 (part one) .
- Box 665
Folder 1
Correspondence, W-Y, 1917-1919 (part two) .
- Box 665
Folder 2
Correspondence, W-Y, 1917-1919 (part three) .
- Box 661
Folder 6
- Boxes 665-674.
VI.B.II.2. 1919-1923
- Box 665
Folder 3
Correspondence, A, 1920-1922 .
- Box 665
Folder 4
Correspondence, A, 1919-1920 (part one) .
- Box 665
Folder 5
Correspondence, A, 1919-1920 (part two) .
- Box 665
Folder 6
Correspondence, B, 1920-1922 (part one) .
- Box 666
Folder 1
Correspondence, B, 1920-1922 (part two) .
- Box 666
Folder 2
Correspondence, B, 1920-1922 (part three) .
- Box 666
Folder 3
Correspondence, B, 1919-1920 (part one) .
- Box 666
Folder 4
Correspondence, B, 1919-1920 (part two) .
- Box 666
Folder 5
Correspondence, B, 1919-1920 (part three) .
- Box 666
Folder 6
Correspondence, B, 1919-1920 (part four) .
- Box 667
Folder 1
Correspondence, B, 1919-1920 (part five) .
- Box 667
Folder 2
Correspondence, C, 1920-1922 (part one) .
- Box 667
Folder 3
Correspondence, C, 1920-1922 (part two) .
- Box 667
Folder 4
Correspondence, C, 1920-1922 (part three) .
- Box 667
Folder 5
Correspondence, C, 1919-1920 (part one) .
- Box 667
Folder 6
Correspondence, C, 1919-1920 (part two) .
- Box 668
Folder 1
Correspondence, C, 1919-1920 (part three) .
- Box 668
Folder 2
Correspondence, C, 1919-1920 (part four) .
- Box 668
Folder 3
Correspondence, C, 1919-1920 (part five) .
- Box 668
Folder 4
Correspondence, D, 1919-1922 (part one) .
- Box 668
Folder 5
Correspondence, D, 1919-1922 (part two) .
- Box 668
Folder 6
Correspondence, D, 1919-1922 (part three) .
- Box 669
Folder 1
Correspondence, D, 1919-1922 (part four) .
- Box 669
Folder 2
Correspondence, E, 1920-1922 .
- Box 669
Folder 3
Correspondence, E, 1919-1920 .
- Box 669
Folder 4
Correspondence, F, 1920-1922 .
- Box 669
Folder 5
Correspondence, F, 1919-1920 (part one) .
- Box 669
Folder 6
Correspondence, F, 1919-1920 (part two) .
- Box 669
Folder 7
Correspondence, G, 1920-1922 (part one) .
- Box 670
Folder 1
Correspondence, G, 1920-1922 (part two) .
- Box 670
Folder 2
Correspondence, G, 1919-1920 (part one) .
- Box 670
Folder 3
Correspondence, G, 1919-1920 (part two) .
- Box 670
Folder 4
Correspondence, H, 1920-1922 (part one) .
- Box 670
Folder 5
Correspondence, H, 1920-1922 (part two) .
- Box 670
Folder 6
Correspondence, I, 1919-1922 .
- Box 670
Folder 7
Correspondence, J, 1920-1922 .
- Box 671
Folder 1
Correspondence, K, 1920-1922 .
- Box 671
Folder 2
Correspondence, L, 1920-1922 .
- Box 671
Folder 3
Correspondence, Mc, 1920-1923 .
- Box 671
Folder 4
Correspondence, M, 1920-1922 (part one) .
- Box 671
Folder 5
Correspondence, M, 1920-1922 (part two) .
- Box 671
Folder 6
Correspondence, M, 1920-1922 (part three) .
- Box 671
Folder 7
Correspondence, M, 1919-1920 (part one) .
- Box 672
Folder 1
Correspondence, M, 1919-1920 (part two) .
- Box 672
Folder 2
Correspondence, M, 1919-1920 (part three) .
- Box 672
Folder 3
Correspondence, M, 1919-1920 (part four) .
- Box 672
Folder 4
Correspondence, M, 1919-1920 (part five) .
- Box 672
Folder 5
Correspondence, N, 1920-1922 .
- Box 672
Folder 6
Correspondence, O, 1920-1922 .
- Box 672
Folder 7
Correspondence, P, 1920-1922 (part one) .
- Box 673
Folder 1
Correspondence, P, 1920-1922 (part two) .
- Box 673
Folder 2
Correspondence, Q, 1919-1922 .
- Box 673
Folder 3
Correspondence, R, 1920-1922 (part one) .
- Box 673
Folder 4
Correspondence, R, 1920-1922 (part two) .
- Box 673
Folder 5
Correspondence, S, 1920-1922 (part one) .
- Box 673
Folder 6
Correspondence, S, 1920-1922 (part two) .
- Box 673
Folder 7
Correspondence, S, 1920-1922 (part three) .
- Box 673
Folder 8
Correspondence, T, 1921-1922 (part one) .
- Box 674
Folder 1
Correspondence, T, 1920-1921 (part two) .
- Box 674
Folder 2
Correspondence, U, 1919-1921 .
- Box 674
Folder 3
Correspondence, V, 1919-1922 .
- Box 674
Folder 4
Correspondence, W, 1920-1922 (part one) .
- Box 674
Folder 5
Correspondence, W, 1920-1922 (part two) .
- Box 674
Folder 6
Correspondence, W, 1920-1922 (part three) .
- Box 674
Folder 7
Correspondence, Y-Z, 1919-1922 .
- Box 674
Folder 8
Correspondence, [alpha], 1919-1922 .
- Box 674
Folder 9
Correspondence, [chronological], 1919-1923 .
- Box 665
Folder 3
- Boxes 661-665.
- Boxes 675-676.
Series VI.B.III. Secretary of State Convict Lime Grinding Board, 1918-1925.
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.
- Box 675
Folder 1
Correspondence, 1924-1925 .
- Box 675
Folder 2
Correspondence, 1923 (part one) .
- Box 675
Folder 3
Correspondence, 1923 (part two) .
- Box 675
Folder 4
Correspondence, 1923 (part three) .
- Box 675
Folder 5
Correspondence, 1923 (part four) .
- Box 675
Folder 6
Correspondence, 1923 (part five) .
- Box 676
Folder 1
Correspondence, 1923 (part six) .
- Box 676
Folder 2
Correspondence, 1922-1923 .
- Box 676
Folder 3
Correspondence, 1921-1922 .
- Box 676
Folder 4
Correspondence, 1920-1921 .
- Box 676
Folder 5
Correspondence, 1918-1920 .
- Box 676
Folder 6
Correspondence, 1918 .
- Box 675
Folder 1
- Box 677.
Series VI.B.IV. State Lime Grinding Plant No. 1, 1919-1922.
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).
- Box 677
Folder 1
State Lime Grinding Plant No. 1, Staunton, Virginia, 1921-1922 .
- Box 677
Folder 2
State Lime Grinding Plant No. 1, Staunton, Virginia, 1920-1921 .
- Box 677
Folder 3
State Lime Grinding Plant No. 1, Staunton, Virginia, 1919-1920 .
- Oversize Box 2
Folder 4
Blueprints, Railroad Track Scale, undated (2 sheets) .
- Box 677
Folder 4
State Lime Grinding Plant No. 1, Staunton, Virginia, 1919 .
- Box 677
Folder 5
State Lime Grinding Plant No. 1, Staunton, Virginia, 1919 .
- Box 677
Folder 6
State Lime Grinding Plant No. 1, Staunton, Virginia, 1919 .
- Box 677
Folder 1
- Boxes 678-679.
Series VI.B.V. State Lime Grinding Plant No. 2, 1917-1922.
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).
- Box 678
Folder 1
State Lime Grinding Plant No. 2, Irvington, Virginia, Correspondence, 1918-1919 .
- Box 678
Folder 2
State Lime Grinding Plant No. 2, Irvington, Virginia, Correspondence, 1917-1918 .
- Box 678
Folder 3
State Lime Grinding Plant No. 2, Irvington, Virginia, Correspondence, 1917 .
- Box 678
Folder 4
State Lime Grinding Plant No. 2, Irvington, Virginia, Correspondence, 1917 .
- Box 678
Folder 5
State Lime Grinding Plant No. 2, Irvington, Virginia, Correspondence, 1917 .
- Box 678
Folder 6
Papers in Connection with New Plant at Irvington, 1916-1917 .
- Box 678
Folder 7
Papers in Connection with New Plant at Irvington (Allis-Chalmers Manufacturing Company, Inc.), 1916-1918 .
- Box 679
Folder 1
State Lime Grinding Plant No. 2, Irvington, Virginia, Correspondence, 1920-1922 .
- Box 679
Folder 2
State Lime Grinding Plant No. 2, Irvington, Virginia, Correspondence, 1919-1920 .
- Box 679
Folder 3
State Lime Grinding Plant No. 2, Irvington, Virginia, Correspondence, 1919 .
- Box 678
Folder 1
- Box 679.
Series VI.B.VI. Orders for State Lime Grinding Plant No. 2, 1917-1918.
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.
- Box 679
Folder 4
Correspondence, A-C, 1917-1918 .
- Box 679
Folder 5
Correspondence, D-J, 1917-1918 .
- Box 679
Folder 6
Correspondence, K-O, 1917-1918 .
- Box 679
Folder 7
Correspondence, P-T, 1917-1918 .
- Box 679
Folder 4
- Box 680.
Series VI.B.VII. Orders Shipped, 1917-1922, 1924.
Orders Shipped are housed in four folders and are arranged chronologically.
- Box 680
Folder 1
Orders Shipped, 1924 .
- Box 680
Folder 2
Orders Shipped, 1920-1922 .
- Box 680
Folder 3
Orders Shipped, 1919-1920 .
- Box 680
Folder 4
Orders Shipped, 1918-1920 .
- Box 680
Folder 1
- Box 680.
Series VI.B.VIII. Miscellaneous Records, 1916-1921.
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).
- Box 680
Folder 5
Miscellaneous Shipments and Invoices, 1916-1921 .
- Box 680
Folder 6
Statements, 1917-1920 .
- Box 680
Folder 7
State Board of Health, Reports of Lime Plant 1 and 2, 1919-1921 .
- Box 680
Folder 5
- Box 661.
- Boxes 681-685.
Series VI. Subseries C: Financial Records, 1914-1924.
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.
- Boxes 681-682.
Series VI.C.I. Vouchers, 1914-1916, 1923.
Vouchers, 1914-1916, 1923, are housed in two boxes and arranged by voucher number and/or date.
- Box 681
Folder 1
Vouchers, No. 1 - No. 25, 1914-1915 .
- Box 681
Folder 2
Vouchers, No. 26 - No. 55, 1915 .
- Box 681
Folder 3
Vouchers, No. 56 - No. 84, 1915 .
- Box 681
Folder 4
Vouchers, No. 85 - No. 117, 1915 .
- Box 681
Folder 5
Vouchers, No. 118 - No. 149, 1915 .
- Box 681
Folder 6
Vouchers, No. 150 - No. 182, 1915 .
- Box 682
Folder 1
Vouchers, No. 183 - No. 199, 1915 .
- Box 682
Folder 2
Vouchers, No. 85 - No. 120, 1915-1916 .
- Box 682
Folder 3
Vouchers, No. 121 - No. 157, 1915-1916 .
- Box 682
Folder 4
Vouchers, No. 158 - No. 186, 1915-1916, Orders and 1923 .
- Box 681
Folder 1
- Boxes 683-685.
Series VI.C.II. Daily Reports of the Superintendent, 1917-1918, 1920-1924.
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.
- Box 683
Folder 1
Daily Report of Superintendent, 1924 .
- Box 683
Folder 2
Daily Report of Superintendent, 1924 .
- Box 683
Folder 3
Daily Report of Superintendent, 1924 .
- Box 683
Folder 4
Daily Report of Superintendent, 1923 .
- Box 683
Folder 5
Daily Report of Superintendent, 1923 .
- Box 683
Folder 6
Daily Report of Superintendent, 1923 .
- Box 684
Folder 1
Daily Report of Superintendent, 1923 .
- Box 684
Folder 2
Daily Report of Superintendent, 1923 .
- Box 684
Folder 3
Daily Report of Superintendent, 1923 .
- Box 684
Folder 4
Daily Report of Superintendent, 1923 .
- Box 684
Folder 5
Daily Report of Superintendent, 1923 .
- Box 684
Folder 6
Daily Report of Superintendent, 1922-1923 .
- Box 685
Folder 1
Daily Report of Superintendent, 1922 .
- Box 685
Folder 2
Daily Report of Superintendent, 1922 .
- Box 685
Folder 3
Daily Report of Superintendent, 1920-1921 .
- Box 685
Folder 4
[Daily Report of Superintendent], 1917-1918 .
- Box 683
Folder 1
- Volume 289
Account Book, 1917-1924 .
- Boxes 681-682.
- Box 686.
Series VI. Subseries D: Records from the Dept. of Agriculture and Commerce, 1914-1934, 1937.
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.
- Box 686
Pictures of State Lime Grinding Plant, No. Staunton, Virginia, ca. 1937 .
- Box 686
Time Book and Payroll Record for Employees, November 1914 - January 1922 (volume) .
- Box 686
Time Book and Payroll Record for Employees, January 1922 - August 1934 (volume) .
- Box 686
Prisoners' Time Record Book, December 1914 - January 1922 (volume) .
- Box 686
Convict Records, undated, and Financial Ledger, December 1914 - December 1922 (volume) .
- Box 686
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).
- Box 687
Folder 1
Payroll, Virginia Penitentiary, Assistants at Electrocutions, October 1917 .
- Box 687
Folder 2
Payroll, Virginia Penitentiary Officers, 1928-1932 .
- Box 687
Folder 3
Payroll, Virginia Penitentiary Guards, 1928-1930 .
- Box 687
Folder 4
Payroll, Virginia Penitentiary Guards, 1931-1933 .
- Box 687
Folder 5
Payroll, Virginia Penitentiary, Hourly Employees, 1931-1933 .
- Box 687
Folder 6
Certificates of Deposit, Virginia Penitentiary, 1930-1933 .
- Box 687
Folder 7
Petty Cash Reimbursement Vouchers, 1928-1933 .
- Box 687
Folder 8
Correspondence, 1921-1923 .
- Box 687
Folder 9
National Pants Company, 1929-1933 (part one) .
- Box 688
Folder 1
National Pants Company, 1929-1933 (part two) .
- Box 688
Folder 2
Vouchers, No. 359-No. 367, 1908 .
- Box 688
Folder 3
Vouchers, No. 2001-No. 2027, 1908 .
- Box 688
Folder 4
Vouchers, No. 2028-No. 2056, 1908 .
- Box 688
Folder 5
Vouchers, No. 1175-No. 1223 (not inclusive), 1915 .
- Box 688
Folder 6
Vouchers, No. 1226-No. 1253, 1915 .
- Box 689
Folder 1
Vouchers, No. 1254-No. 1272, 1915 .
- Box 689
Folder 2
Vouchers, (unnumbered), 1915-1916 .
- Box 689
Folder 3
Vouchers, No. 1907-No. 1926, 1917 .
- Box 689
Folder 4
Vouchers, No. 1927-No. 1948, 1917 .
- Box 689
Folder 5
Vouchers, No.2206-No. 2230, 1917 .
- Box 689
Folder 6
Vouchers, No. 2231-No. 2254, 1917 .
- Box 689
Folder 7
Vouchers for Goods for Prisoners, 1916-1917 .
- Box 689
Folder 8
Unidentified Financial Records, 1918-1919 .
- Box 689
Folder 9
Penitentiary Exchange Orders, 1923 and undated .
- Box 689
Folder 10
Collection Sheet from Prisoners authorizing their accounts to be charged for the purpose of purchasing a present for Capt. S.T. Smith, undated .
- Box 690
Folder 1
Financial Statements, 1907 .
- Box 690
Folder 2
Financial Statements, October 1912 - January 1914 .
- Box 690
Folder 3
Financial Statements, June 1920, October 1920-August 1921, December 1926 .
- Box 690
Folder 4
Account Sales, 1900-1904 .
- Box 691
Folder 1
Financial Statements, Capital Outlays, 1951-1954 .
- Box 691
Folder 2
Financial Statements of Maintenance and Operations, 1944-1948 .
- Box 691
Folder 3
Financial Statements of Maintenance and Operations, 1949-1952 .
- Box 691
Folder 4
Budget Materials, 1941-1951 (part one) .
- Box 691
Folder 5
Budget Materials, 1941-1951 (part two) .
- Box 691
Folder 6
Budget Materials, 1941-1951 (part three) .
- Box 692
Folder 1
Financial Statement, undated .
- Box 692
Folder 2
Charges for Meals, etc., 1926-1927 .
- Volume 205
Condensed Cash Book, Expenditures/Bills Paid, April 1896 to September 1902 .
- Volume 206
Journal, Expenditures, April 1913 to May 1922 .
- Volume 207
Account Book, Cash, Accounts Payable, 1975-1976 .
- Volume 208
Ledger, 1880 to 1899 .
- Volume 209
Ledger, 1899 to 1921 .
- Volume 210
Account Book, April 1931 to December 1932 .
- Volume 211
Account Book, December 1972 to July 1974 .
- Volume 212
Journal, General Accounts, October 1880 to September 1899 .
- Volume 213
Account Book, [General Accounts], January 1898 to September 1907 .
- Volume 214
Account Book, [General Accounts], October 1907 to September 1915 .
- Volume 215
Ledger, General Accounts, 1921 to 1945 .
- Volume 288
General Journal [for Penitentiary Exchange], July 1933 to December 1937 .
- Volume 216
General Journal, 1975-1980 .
- Volume 217
Account Book, Penitentiary Contingency Fund, October 1918 to December 1919 .
- Volume 218
Account Book, Pay Roll, February 1903 to July 1910 .
- Volume 219
Account Book, Pay Roll, August 1910 to April 1919 .
- Volume 220
Check Book for the Electric Chair, 1908 .
- Volume 221
Contracts, October 1899 to December 1916 .
- Volume 223
Ledger, Prison Orders to Pay Money, 4 October 1913 to 29 July 1918 .
- Volume 224
Ledger, 1917 .
- Volume 225
Ledger, 1923-1927 .
- Volume 226
Ledger, State Highway Department, Tag Plant, 28 May 1928 to 6 February 1932 .
- Volume 226
Virginia State Penitentiary, Annual Appropriations, 1930-1931 to 1934-1935 .
- Volume 227
Ledger, Virginia State Penitentiary, 1 April 1941 to 30 January 1943 .
- Volume 227
Southampton Farm, 1 April 1941 to 31 December 1942 (page 120) .
- Volume 228
Ledger, September 1965 to December 1967 (304-998) .
- Volume 229
Ledger, 13 May 1970 to 15 December 1972 (2078-2609, 1-893) .
- Volume 275
General Ledger and Journal Entries, 1974-1979 (folder) .
- Volume 230
Index to Ledger, undated .
- Volume 276
Unidentified Index, undated .
- Volume 281
[Industrial Department?] General Ledger Trial Balance, 1948 to 1957 .
- Volume 282
[Industrial Department] General Ledger, 1938-1963 .
- Volume 283
[Industrial Department] General Ledger, 1958-1963 .
- Volume 284
[Industrial Department] Accounts Receivable, 1967-1968 .
- Volume 285
[Industrial Department] Purchase Orders and Accounts, 1969-1970 .
- Volume 286
Industrial Department, Bills Receivable, 1921-1928 .
- Volume 231
Receipt Book, 16 August 1894 to 13 August 1895 .
- Volume 232
Receipt Book, 17 August 1895 to 29 March 1897 .
- Volume 233
Receipt Book, General Fund No. 1, 4 January 1906 to 19 August 1908 .
- Volume 234
Ledger, Sales/Deposits, January 1939 to May 1960 [missing] .
- Volume 235
Inmate Accounts, 1895 to 1897 .
- Volume 236
Ledger, Inmate Accounts, 1897 to 1903 .
- Volume 237
Inmate Accounts, Dead and Escaped Prisoners, ca. 1919 to ca. 1957 .
- Volume 238
Receipts for Payments to Prisoners from Prisoners' Fund, October 1901 to July 1908 .
- Volume 239
Receipts for Payments to Prisoners from Prisoners' Fund, May 1914 to May 1922 .
- Volume 277
List of Prisoners Assigned to Carpenter Force, 1936 .
- Volume 278
Inmate Accounts, 1946-1955 (52502-53999) .
- Volume 240
Ledger, Payments to Railroads for Prisoner Transportation, 1879-1881 .
- Volume 241
Register, Prisoner Transportation, January 1901 to June 1914 .
- Volume 242
Ledger, Prisoner Transportation (Guard Expenses?), December 1904 to December 1909 .
- Volume 243
Account Book, Criminal Expenses (Transportation), October 1895 to October 1906 .
- Volume 244
Account Book, Criminal Charges (Transportation), 7 October 1896 to 17 April 1901 .
- Volume 245
Account Book, Penitentiary Criminal Charges, October 1898 to November 1900 .
- Volume 246
Account Book, Penitentiary Criminal Charges, October 1901 to September 1902 .
- Volume 247
Account Book, Penitentiary Criminal Charges, January to June 1903 .
- Volume 248
[Account Book, Criminal Expenses (Transportation), November 1906 to October 1922 .
- Volume 249
Account Book, Trial Balance, June 1914 to March 1920 .
- Volume 250
Ledger, Guard Expenses, October 1896 to June 1908 .
- Volume 251
Ledger, Guard Expenses, July 1908 to December 1919 .
- Volume 252
Ledger, Guard Expenses, January 1920 to March 1933 .
- Volume 253
Cash Book, January 1884 to December 1899 [in folder] .
- Volume 254
Cash Book, July 1906 to September 1918 .
- Volume 256
Cash Book, July 1911 to September 1921 .
- Volume 257
Cash Book, July 1924 to May 1926 .
- Volume 258
[Prisoners'] Cash Book, October 1920 to June 1923 .
- Volume 259
Cash Book, October 1923 to March 1929 .
- Volume 260
Cash Book [?] [Received/Paid Out], July 1925 to November 1930 [in folder] .
- Volume 261
Cash Register, December 1930 to November 1938 .
- Volume 262
Cash Book, January 1939 to May 1960 .
- Volume 263
Cash Book, April 1955 to June 1958 .
- Volume 264
Cash Book, October 1961 to December 1964 .
- Volume 265
Cash Book, December 1964 to April 1968 .
- Volume 266
Monthly Time Book (Penitentiary Guards), February 1914 to September 1916 .
- Volume 267
Monthly Time Book (Penitentiary Guards), 16 December 1945 to 15 June 1947 .
- Volume 279
Employee Payroll Book, 1957-1962 .
- Volume 280
Employee Payroll Book, 1960-1962 .
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.
- Map Case Map-Case: G2
Drawer 5
Folder 1
No. 2 - Proposed New Roof and Security Ceiling, Cell Block "A" Building, 27 April 1960, Carl M. Linder and Son (1 sheet) .
- Map Case Map-Case: G2
Drawer 5
Folder 1
No. 2 - Heating System Improvements, Cell Block "A", 1 May 1980, Roach, Merce and Faison, Inc. (5 sheet) .
- Map Case Map-Case: G2
Drawer 5
Folder 1
No. 4 - Maximum Security Building, 25 January 1951, Carneal and Johnston (27 sheets) .
- Map Case Map-Case: G2
Drawer 5
Folder 1
No. 11 - Addition to Mezzanine, Woodworking Shop, Industrial Department, April 1958 (27 sheets) .
- Map Case Map-Case: G2
Drawer 5
Folder 1
No. 12 - New Boiler House, 29 November 1940, Carneal, Johnston and Wright (2 sheets) .
- Map Case Map-Case: G2
Drawer 5
Folder 1
No. 12 - Replacement of Oil Storage Tank, September 1981 (1 sheet) .
- Map Case Map-Case: G2
Drawer 5
Folder 1
No. 14 - Office Building, State Convict Road Force, 25 February 1981 (7 sheets) .
- Map Case Map-Case: G2
Drawer 5
Folder 1
No. 15 - Penitentiary Section of Warehouse, November 1950 (1 sheet) .
- Map Case Map-Case: G2
Drawer 5
Folder 1
No. 16 - State Penitentiary and State Convict Road Force, Warehouse, 6 April 1950 (1 sheet) .
- Map Case Map-Case: G2
Drawer 5
Folder 1
No. 17 - Warehouse for Dept. of Welfare and Institutions, Belvidere and Spring Streets, 24 February 1964, Whitmore, Chichester Architects (15 sheets) .
- Map Case Map-Case: G2
Drawer 5
Folder 1
No. 18 - Corrections Building, 2 July 1942, Carneal, Johnston and Wright (8 sheets) .
- Map Case Map-Case: G2
Drawer 5
Folder 1
Miscellaneous - Site Plan/Tunnels and Power House, ca. 1984, Terrence, Dreelin Farthing and Buford, Inc. (9 sheets, 2 copies) .
- Map Case Map-Case: G2
Drawer 5
Folder 1
Blueprints, New Guard Box, New Wall, Northeast Corner, 7 October 1957 (4 sheets) .
- Map Case Map-Case: G2
Drawer 5
Folder 2
Blueprints, Virginia State Penitentiary, Floor Plan for Cell Building, 22 September 1981, Vincent McKinle (8 sheets) .
- Map Case Map-Case: G2
Drawer 5
Folder 2
Blueprints, Virginia State Penitentiary, Law Library and Recreation Building, 8 June 1981 (2 sheets) .
- Map Case Map-Case: G2
Drawer 5
Folder 2
Blueprints, Virginia State Penitentiary, C Building - Maximum Security, undated (3 sheets) .
- Map Case Map-Case: G2
Drawer 5
Folder 3
Blueprints, Virginia State Penitentiary, undated (17 sheets) .
- Map Case Map-Case: G2
Drawer 5
Folder 3
Blueprints, Virginia State Penitentiary, Chapel, 23 December 1970 (2 sheets) .
- Map Case Map-Case: G2
Drawer 5
Folder 3
Blueprints, Virginia State Penitentiary, unidentified building, undated (3 sheets) .
- Map Case Map-Case: G2
Drawer 5
Folder 4
Blueprints, Guard Quarters, 30 December 1970, DWI School of Drafting (5 sheets) .
- Map Case Map-Case: G2
Drawer 5
Folder 4
Photostat - Organizational Chart, Dept. of Welfare and Institutions, Division of Corrections, 12 September 1958 (2 copies) .
- Map Case Map-Case: G2
Drawer 5
Folder 4
Blueprints - Inmate Holding Area, Medical College of Virginia (MCV) South Hospital Basement, undated (7 sheets) .