Prisons - State Prison Commission - Convicts At Individual Camps Registers
Scope and Contents
These registers were kept by the officials at the individual camps. For each convict, the following is included: (1) name; (2) crime; (3) term of sentence; (4) when received; (5) expiration date of sentence; (6) the county from which convicted; (7) date of discharge; (8) escape, death or pardon; (9) age; (10) complexion, height, weight, color of eyes and hair; (11) date of recapture, and (12) remarks. The amount of information filed under each of the above column headings varies from book to book.
Dates
- Created: 1871-1910
Creator
- Prisons (Organization)
Conditions Governing Access
Unrestricted
Extent
7.50 Cubic Feet
Language of Materials
English
Arrangement Note
The entries in each volume are arranged alphabetically by initial letter of the inmate's surname and then by date received. Two books only list the convicts in roughly alphabetical order and give the camp or lessee to whom they were assigned. One of these books also includes a register of escapes, deaths or discharges for 1872 near the end of the book. Another also contains a list of convicts leased to former Governor Joseph E. Brown and assigned to the Dade County Coal Mine Company, showing the county of conviction, crime, date received and term of sentence.
None of the books has an index. See the finding aid for a list of camps and date sequences included.
- Title
- Prisons - State Prison Commission - Convicts At Individual Camps Registers
- Author
- Georgia Archives
- Description rules
- Local
- Language of description
- English
- Script of description
- Latin
Repository Details
Part of the Georgia Archives Repository
5800 Jonesboro Rd
Morrow GA 30260 United States