Skip to main content

Prisons - State Prison Commission - Convicts At Individual Camps Registers

 Series
Identifier: 021-01-006

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

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

Contact:
5800 Jonesboro Rd
Morrow GA 30260 United States