Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  48 items
41
Creator:
Dannemora State Hospital
 
 
Title:  
 
Series:
A1502
 
 
Dates:
1900-1961
 
 
Abstract:  
These files contain certificates of recovery, statements of transfer, negatives of photographs, inventories of inmates' possessions, applications for writs of habeas corpus, inmate correspondence, newspaper clippings, and orders for withdrawal of writs of habeas corpus. These files were generated by .........
 
Repository:  
New York State Archives
 

42
Creator:
Matteawan State Hospital
 
 
Title:  
 
Series:
A1514
 
 
Dates:
1957-1977
 
 
Abstract:  
This series consists of information pertaining to physical examinations and the transfer of Matteawan inmates to wards. Volume one (1957-1964) provides the inmate's name, admission date, weight, height, from where transferred (county only), ward transferred to and date. The second volume differs in .........
 
Repository:  
New York State Archives
 

43
Creator:
Matteawan State Hospital
 
 
Title:  
 
Series:
A1525
 
 
Dates:
1949-1977
 
 
Abstract:  
This series records names of inmates who were admitted to and discharged from Matteawan State Hospital. In addition to inmate name and ward census, volume one notes admission and discharge dates and volume two records discharge date, from where he was admitted (ward or institution), the ward originally .........
 
Repository:  
New York State Archives
 

44
Creator:
Thomas Asylum for Orphan and Destitute Indian Children
 
 
Abstract:  
This series contains signed contracts between parents or guardians and the asylum's superintendent authorizing placement of children in the asylum for "care, education and support". Each agreement contains the parent/guardian's name and address; child's name, sex, Indian nation, age, destitute or orphan .........
 
Repository:  
New York State Archives
 

45
Creator:
New York House of Refuge
 
 
Title:  
 
Series:
A2064
 
 
Dates:
1824-1935
 
 
Abstract:  
The New York House of Refuge was the first juvenile reformatory in the United States. During its existence from 1825 to 1935, the institution implemented many innovative programs for the detention, education, and rehabilitation of juvenile delinquents. This series contains detailed information, including .........
 
Repository:  
New York State Archives
 

46
Creator:
House of Refuge (New York, N.Y.)
 
 
Title:  
 
Series:
A2087
 
 
Dates:
1859-1861, 1871-1882
 
 
Abstract:  
This summary information concerns inmate's background, offense, and discharge. Admission entries include: name and case number; book number; admission date; division and class number; age; previous residence or court which committed inmate; offense; nativity ; and parents' ethnic/racial background. .........
 
Repository:  
New York State Archives
 

47
Creator:
House of Refuge (New York, N.Y.)
 
 
Title:  
 
Series:
A2088
 
 
Dates:
1882-1932
 
 
Abstract:  
These registers contain summary inmate admission information which generally includes: name, case number, annual entry number, admission date, assigned division, race, percentage (i.e., ethnicity or nationality) and age. Volume one also include "size" on a scale from one to six county of residence and .........
 
Repository:  
New York State Archives
 

48
Creator:
Craig Colony (Sonyea, N.Y.)
 
 
Title:  
 
Series:
B2316
 
 
Dates:
1901-1905, 1930-1933
 
 
Abstract:  
This series consists of admission registers documenting patients at Craig Colony for Epileptics (known after 1920 as simply Craig Colony). Each register provides admission number, name, admission and discharge dates, county, reimbursing or indigent, sex, age, occupation, age at onset, marital status, .........
 
Repository:  
New York State Archives
 

Page: Prev  1 2 3