In 1817 the county commissioners were authorized by the state to erect a jail in Pittsburgh at the corner of 4th Avenue and Jail Alley. In 1836 a new Allegheny County Jail and Courthouse was erected on Grant Street. When the courthouse was destroyed by fire in 1882, the jail was razed and the present structure was built on Ross Street in 1886. The Allegheny County Jail has always been under the control of the county commissioners.
Daily Register (Daily Record) of prisoners received, 1893-1925; Vagrants Received and Discharged, 1886-1925; Court Dockets, 1864-1926; Index to Court Dockets, 1901-1925; Summary Docket (Summary Convictions; Summary Register), 1863-1929; Summary of Convictions, 1907-1926; Courts: Received and Discharged, 1886- 1922; Daily Disposition Record, 1906-1925; Alphabetical List of Prisoners' and Attorneys' Names, 1914-1921; Docket of United States Prisoners, 1899-1926; Convict Description Docket, 1920-1932; Discharge Description Docket, 1873-1928; Quarterly Report of All Persons Committed to Allegheny County Prison, 1909-1912; Ledger, 1900-1921; Journal (Day Book), 1902-1924; Cash book, 1923-1927.
No restrictions.
Deposited by the Allegheny County Jail, August 12, 1975.
Allegheny County, Pa. Jail Records (Court Dockets), 1863-1932, AIS.1975.08, Archives Service Center, University of Pittsburgh
Series I. Daily Register (Daily Record), 1893-1925
12.0 volumes
Scope and Content Notes
Daily register of prisoners received. Contains: name; residence; age; sex; color; nationality; occupation; marital status; literacy; to be held for court or as a vagrant; charge.
|
| Microfilm-cabinet | Drawer | Reel | Volume 1, Jul 1, 1892-Mar 29, 1893 | 1 | 9 | 1 |
|
| Reel | Volume 2, Apr 1, 1893-May 31, 1894 | 2 |
|
| Reel | Volume 3, Jun 1, 1894-Nov 30, 1896 | 3 |
|
| Reel | Volume 4, Dec 1, 1896-Jul 31, 1899 | 4 |
|
| Reel | Volume 5, Aug 1, 1899-May 19, 1901 | 5 |
|
| Reel | Volume 6, May 20, 1901-Oct 31, 1902 | 6 |
|
| Reel | Volume 7, Nov 1, 1902-Mar 31, 1904 | 7 |
|
| Reel | Volume 8, Jun 21, 1907-Nov 30, 1909 | 8 |
|
| Reel | Volume 9, Nov 1, 1914-Mar 31, 1917 | 9 |
|
| Reel | Volume 10, Apr 1, 1917-Oct 31, 1919 | 10 |
|
| Reel | Volume 11, Nov 1, 1919-Apr 30, 1923 | 11 |
|
| Reel | Volume 12, May 1, 1923-May 31, 1925 | 12 |
|
Return to Table of Contents »
|
Series II. Vagrants Received and Discharged, 1886-1925
13.0 volumes
Scope and Content Notes
Contains: date received; name and date scheduled for release; name and date of release.
|
| Reel | Volume 1, Sep 1, 1886-Nov 25, 1890 | 13 |
|
| Reel | Volume 2, Jan 1, 1895-May 31, 1898 | 14 |
|
| Reel | Volume 3, Jun 1, 1898-Jan 31, 1901 | 15 |
|
| Reel | Volume 4, Feb 1, 1901-Mar 31, 1903 | 16 |
|
| Reel | Volume 5, Apr 1, 1903-Jan 30, 1905 | 17 |
|
| Reel | Volume 6, Feb 1, 1905-Sep 30, 1906 | 18 |
|
| Reel | Volume 7, Oct 1, 1906-Jun 30, 1908 | 19 |
|
| Reel | Volume 8, May 1, 1910-Apr 30, 1912 | 20 |
|
| Reel | Volume 9, May 1, 1912-Jan 31, 1914 | 21 |
|
| Reel | Volume 10, Jan 1, 1916-Feb 19, 1918 | 22 |
|
| Reel | Volume 11, Feb 20, 1918-Jul 31, 1921 | 23 |
|
| Reel | Volume 12, Aug 1, 1921-Dec 31, 1923 | 24 |
|
| Reel | Volume 13, Jan 1, 1924-Jul 31, 1925 | 25 |
|
Return to Table of Contents »
|
Series Court Dockets, 1864-1926
27.0 volumes
Scope and Content Notes
Contains: alphabetized index to prisoners; names; magistrate; prosecutor; date of commitment; offence; how discharged.
|
| Reel | Volume 1, Feb 6, 1864-Sep 19, 1867 | 26 |
|
| Reel | Volume 2, Sep 20, 1867-Dec 17, 1870 | 27 |
|
| Reel | Volume 3, Dec 19, 1870-Oct 21, 1873 | 28 |
|
| Reel | Volume 4, Oct 21, 1873-Dec 25, 1875 | 29 |
|
| Reel | Volume 5, Dec 26, 1875-Aug 31, 1877 | 30 |
|
| Reel | Volume 6, Mar 8, 1880-Aug 12, 1882 | 31 |
|
| Reel | Volume 7, Oct 12, 1884-Jul 14, 1887 | 32 |
|
| Reel | Volume 8, Dec 22, 1888-May 1, 1890 | 33 |
|
| Reel | Volume 9, May 1, 1890-Sep 11, 1891 | 34 |
|
| Reel | Volume 10, Apr 4, 1893-Aug 11, 1894 | 35 |
|
| Reel | Volume 11, Aug 11, 1894-Aug 5, 1896 | 36 |
|
| Reel | Volume 12, Aug 5, 1896-Nov 14, 1898 | 37 |
|
| Reel | Volume 13, Nov 14, 1898-Jan 8, 1901 | 38 |
|
| Microfilm-cabinet | Drawer | Reel | Volume 14, Jan 9, 1901-Aug 25, 1902 | 2 | 1 | 39 |
|
| Reel | Volume 15, Aug 25, 1902-Apr 19, 1904 | 40 |
|
| Reel | Volume 16, Apr 20, 1904-Nov 30, 1905 | 41 |
|
| Reel | Volume 17, Jun 21, 1907-Sep 6, 1908 | 42 |
|
| Reel | Volume 18, Jul 1, 1911-Apr 18, 1913 | 43 |
|
| Reel | Volume 19, Apr 18, 1913-Oct 21, 1914 | 44 |
|
| Reel | Volume 20, Oct 22, 1914-Apr 15, 1916 | 45 |
|
| Reel | Volume 21, Apr 16, 1916-Jul 24, 1917 | 46 |
|
| Reel | Volume 22, Jul 25, 1917-Oct 1, 1918 | 47 |
|
| Reel | Volume 23, Oct 2, 1918-Feb 8, 1920 | 48 |
|
| Reel | Volume 24, Feb 9, 1920-Jul 5, 1921 | 49 |
|
| Reel | Volume 25, Jul 6, 1921-Oct 9, 1922 | 50 |
|
| Reel | Volume 26, Oct 10, 1922-Feb 29, 1924 | 51 |
|
| Reel | Volume 27, May 15, 1925-Jul 30, 1926 | 52 |
|
Return to Table of Contents »
|
Series IV. Index to Court Dockets, 1901-1925
9.0 volumes
Scope and Content Notes
Alphabetized by first letter only.
|
| Reel | Volume 1, Aug 25, 1902-Apr 19, 1904 | 53 |
|
| Reel | Volume 2, Dec 1, 1905-Jun 20, 1907 | 54 |
|
| Reel | Volume 3, Jun 21, 1907-Sep 7, 1908 | 55 |
|
| Reel | Volume 4, Jan 1, 1910-Jun 30, 1911 | 56 |
|
| Reel | Volume 5, Oct 22, 1914-Apr 15, 1916 | 57 |
|
| Reel | Volume 6, Apr 16, 1916 thru 1917 | 58 |
|
| Reel | Volume 7, Feb 9, 1920-Jul 5, 1921 | 59 |
|
| Reel | Volume 8, Oct 10, 1922-Feb 29, 1924 | 60 |
|
| Reel | Volume 9, Mar 1, 1924-May 14, 1925 | 61 |
|
Return to Table of Contents »
|
Series V. Summary Docket (Summary Convictions; Summary Register), 1863-1929
11.0 volumes
Scope and Content Notes
Contains: prisoner name; magistrate; prosecutor; offence; days; remarks.
|
| Reel | Volume 1, Dec 7, 1863-Sep 30, 1870 | 62 |
|
| Reel | Volume 2, Oct 1, 1870-Dec 24, 1875 | 63 |
|
| Reel | Volume 3, Mar 30, 1883-Feb 28, 1891 | 64 |
|
| Reel | Volume 4, Mar 1, 1891-Jun 24, 1897 | 65 |
|
| Reel | Volume 5, Jun 25, 1897-Mar 31, 1902 | 66 |
|
| Reel | Volume 6, Sep 1, 1905-Nov 17, 1908 | 67 |
|
| Reel | Volume 7, Nov 16, 1908-May 31, 1912 | 68 |
|
| Reel | Volume 8, Jun 1, 1912-Jan 31, 1916 | 69 |
|
| Reel | Volume 9, Feb 1, 1916-Jul 31, 1921 | 70 |
|
| Reel | Volume 10, Aug 1, 1921-Jul 10, 1925 | 71 |
|
| Reel | Volume 11, Jul 11, 1925-Jun 30, 1929 | 72 |
|
Return to Table of Contents »
|
Series VI. Summary of Convictions, 1907-1926
5.0 volumes
Scope and Content Notes
Contains: alphabetized listing of prisoner names; code numbers; dates.
|
| Reel | Volume 1, Mar 10, 1907-Jul 31, 1910 | 73 |
|
| Reel | Volume 2, Jul 10, 1910-May 31, 1913 | 74 |
|
| Reel | Volume 3, Jan 16, 1917-Sep 30, 1921 | 75 |
|
| Reel | Volume 4, Sep 3, 1921-Mar 31, 1924 | 76 |
|
| Reel | Volume 5, Apr 1, 1924-May 31, 1926 | 77 |
|
Return to Table of Contents »
|
Series VII. Courts: Received and Discharged, 1886-1922
6.0 volumes
Scope and Content Notes
Contains: dates and names of prisoners received; dates and names of prisoners discharged.
|
| Reel | Volume 1, Sep 1, 1886-Sep 15, 1891 | 78 |
|
| Reel | Volume 2, Feb 1, 1896-Feb 28, 1902 | 79 |
|
| Reel | Volume 3, Mar 1, 1902-Nov 1, 1905 | 80 |
|
| Reel | Volume 4, Nov 1, 1908-Apr 30, 1912 | 81 |
|
| Reel | Volume 5, Nov 1, 1915-Oct 31, 1918 | 82 |
|
| Reel | Volume 6, Nov 1, 1918-Feb 28, 1922 | 83 |
|
Return to Table of Contents »
|
Series VIII. Daily Disposition Record, 1906-1925
4.0 volumes
Scope and Content Notes
Contains: names of prisoners discharged each day; code number; name; condition of release.
|
| Reel | Volume 1, Dec 1, 1906-Dec 31, 1908 | 84 |
|
| Reel | Volume 2, Nov 1, 1914-Jul 23, 1918 | 85 |
|
| Reel | Volume 3, Jul 25, 1918-May 31, 1922 | 86 |
|
| Reel | Volume 4, Jun 1, 1922-Dec 18, 1925 | 87 |
|
Return to Table of Contents »
|
Series IX. Alphabetized List of Prisoners' and Attorneys' Names, Nov 11, 1914-Apr 25, 1921
1.0 volume
|
Return to Table of Contents »
|
Series X. Docket of United States Prisoners, Nov 27, 1899-Dec 30, 1926
1.0 volume
Contains: date of commitment; race; name; offence; by whom committed; term of sentence; period charged, from, to; date of discharge; by whom discharged; remarks; quarterly recapitulation. 4,799 prisoners listed.
|
Return to Table of Contents »
|
Series XI. Convict Description Docket, Aug 30, 1920-Dec 23, 1932
1.0 volume
Contains: register number; name; when received; age when received; color; sex; nativity; color of hair and eyes; marks and scars; height; weight; parental relations; length of school attendance; Sunday school attendance; literacy; industrial training; occupation; drinking habits; marital status; military service; date of sentence; term of sentence; number of convictions; time served; remarks. 5,344 prisoners listed.
|
Return to Table of Contents »
|
Series XII. Discharge Description Docket, 1873-1928
2.0 volumes
Scope and Content Notes
Contains: register number; name; age when discharged; color; sex; crime; date of sentence; when discharged; how discharged; whether or not detained for costs for misconduct; time served; weight; amount earned in overwork during imprisonment; intended residence; remarks.
|
| Reel | Volume 1, Aug 20, 1873-Oct 8, 1918 | 91 |
|
| Reel | Volume 2, Oct 8, 1918-Nov 28, 1928 | 92 |
|
Return to Table of Contents »
|
Series XIII. Quarterly Report of All Persons Committed to Allegheny County Prison, Jan 28, 1909-Jan 31, 1912
1.0 volume
Contains: register number; name; and how prisoner was disposed of.
|
Return to Table of Contents »
|
Series XIV. Ledger, Jan 1900-Jan 1921
1.0 volume
|
Return to Table of Contents »
|
Series XV. Journal (Day Book), 1902-1924
3.0 volumes
|
| Reel | Volume 1, Jan 15, 1902-Dec 31, 1909 | 95 |
|
| Reel | Volume 2, Jan 5, 1910-Dec 31, 1915 | 96 |
|
| Reel | Volume 3, Jan 10, 1916-Dec 31, 1924 | 97 |
|
Return to Table of Contents »
|
Series XVI. Cash Book, Jun 6, 1923-Feb 14, 1927
1.0 volume
|
Return to Table of Contents »
|
| | | | |