Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  107 items
21
Creator:
New York (State). State Industrial School
 
 
Title:  
 
Series:
A1905
 
 
Dates:
1887-1896
 
 
Abstract:  
This series contains narrative journals recording daily institutional and inmate activity. Topics include staff and inmate illnesses or medical problems; special events such as holidays and entertainment; inmate behavior; contact with discharged inmates; and facility conditions. A weekly summary is .........
 
Repository:  
New York State Archives
 

22
Creator:
New York (State). State Industrial School
 
 
Title:  
 
Series:
A1907
 
 
Dates:
1876-1904
 
 
Abstract:  
This series contains basic information about the personal and family background of female inmates in the New York State Industrial School. Types of information may include inmates name, date received, court of commitment, offense, plea, previous arrests, complainant, age, attributes, religion, parole .........
 
Repository:  
New York State Archives
 

23
Creator:
New York (State). State Agricultural and Industrial School
 
 
Abstract:  
These case files, which supplement information contained in series A1906, Male Inmate Case History Books, contain documents relating to inmate conviction, medical health at the time of admission, and parole. Each case file contains one or more of the following types of documents: certificate of conviction; .........
 
Repository:  
New York State Archives
 

24
Creator:
New York (State). State Industrial School
 
 
Abstract:  
Files in this series contain contractual custody agreements, signed by guardians of paroled inmates; parole reports, containing information regarding paroled inmates' employment, education, habits, and associates; correspondence between parole agents and social services agencies, guardians, and inmates' .........
 
Repository:  
New York State Archives
 

25
Creator:
New York (State). State Agricultural and Industrial School
 
 
Title:  
 
Series:
A1964
 
 
Dates:
1893-1909
 
 
Abstract:  
This series documents the actions and decisions of the Board of Classification who determined parole requirements or transfer options. Minutes includes meeting dates; board members present; names of inmates and actions taken regarding their parole or division assignments; and inmate's offense or other .........
 
Repository:  
New York State Archives
 

26
Creator:
New York (State). State Agricultural and Industrial School
 
 
Title:  
 
Series:
A1967
 
 
Dates:
1876-1944
 
 
Abstract:  
This series consists of daily entries listing the total number of inmates present in the morning and in the evening, and the names and case numbers of newly admitted or discharged inmates. After 1913, the religion of newly admitted or discharged inmates is also noted. Male and female inmates are counted .........
 
Repository:  
New York State Archives
 

27
Creator:
New York (State). State Industrial School
 
 
Title:  
 
Series:
A1968
 
 
Dates:
1849-1893
 
 
Abstract:  
This series consists of information about inmates' educational level which was used for school placement. Information may include name; age; date reviewed for school placement; occupation; spelling, reading, writing, and mathematical ability; knowledge of geography, history, grammar, or religion; use .........
 
Repository:  
New York State Archives
 

28
Creator:
New York (State). State Agricultural and Industrial School
 
 
Title:  
 
Series:
A1972
 
 
Dates:
1870-1913
 
 
Abstract:  
This series consists of chronological letter books and correspondence files of institution officials; and alphabetical name and subject files of institutional officials. Files include incoming and outgoing correspondence on subjects such as commitment procedures; inmate behavior and health; parole requests; .........
 
Repository:  
New York State Archives
 

29
Creator:
House of Refuge (New York, N.Y.)
 
 
Title:  
 
Series:
A2051
 
 
Dates:
1857-1935
 
 
Abstract:  
This series consists of minutes of monthly, annual, and special meetings of the Managers of the Society for the Reformation of Juvenile Delinquents. Contents typically include resolutions of the board; lists of bills audited by the Executive Committee; lists of committee appointments; amendments to .........
 
Repository:  
New York State Archives
 

30
Creator:
House of Refuge (New York, N.Y.)
 
 
Title:  
 
Series:
A2053
 
 
Dates:
1857-1889
 
 
Abstract:  
This series consists of reports of standing and special committees appointed by the New York House of Refuge Board of Managers. Series includes reports for indenturing, insurance, theater, school, classification, special, and building committees. The volumes contain reports of three special committees .........
 
Repository:  
New York State Archives
 

31
Creator:
House of Refuge (New York, N.Y.)
 
 
Title:  
 
Series:
A2055
 
 
Dates:
1876-1880
 
 
Abstract:  
Maintained by the clerk in the Manhattan office of the Society for the Reformation of Juvenile Delinquents, the daily entries include description of the weather; names of persons requesting passes with name of person visited; names of persons requesting information about inmates; and delivery of correspondence .........
 
Repository:  
New York State Archives
 

32
Creator:
House of Refuge (New York, N.Y.)
 
 
Title:  
 
Series:
A2056
 
 
Dates:
1861-1866, 1873-1896
 
 
Abstract:  
The Matron of the Girls' Division kept this journal of daily entries which includes inmate's name, identification number, and notes on her background and crime for inmates admitted, indentured, or discharged. Visits of officials and other dignitaries and absence of staff are also noted..........
 
Repository:  
New York State Archives
 

33
Creator:
South Mall (Albany, N.Y.)
 
 
Title:  
 
Series:
A2057
 
 
Dates:
1825-1831 and 1855-1893
 
 
Abstract:  
This series consists of minutes of committee meetings and reports of committee visits to the Girl's Division. Committee reports usually discuss the following: conditions of facilities, clothing, and food; discipline and relations between matron and inmates; education and recitation of Biblical verses; .........
 
Repository:  
New York State Archives
 

34
Creator:
House of Refuge (New York, N.Y.)
 
 
Title:  
 
Series:
A2058
 
 
Dates:
1855-1916
 
 
Abstract:  
This series consists of minutes of meetings and reports of weekly visits to the school by the committee. Responsibilities of the committee included: hiring and compensation of staff; ordering of supplies; provision of religious instruction; and record keeping, especially of pupil punishment by staff.........
 
Repository:  
New York State Archives
 

35
Creator:
House of Refuge (New York, N.Y.)
 
 
Title:  
 
Series:
A2059
 
 
Dates:
1851-1861
 
 
Abstract:  
The New York House of Refuge building committee was charged with constructing, equipping and maintaining the Randalls Island facility. Meeting minutes provide information such as estimates for construction; abstracts of bids; bills for expenses; awarding of contracts; names of supply and construction .........
 
Repository:  
New York State Archives
 

36
Creator:
New York House of Refuge
 
 
Title:  
 
Series:
A2061
 
 
Dates:
1897-1902
 
 
Abstract:  
This series consists of reports on the condition of shops, dormitories, hospital facilities, other buildings and on the inmates at the institution. Facility conditions include needs painting; in good order; panes of glass out; freshly painted; floor need repairing and recover steam pipes with asbestos .........
 
Repository:  
New York State Archives
 

37
Creator:
New York House of Refuge
 
 
Title:  
 
Series:
A2062
 
 
Dates:
1851-1918
 
 
Abstract:  
This register tracks the hiring, salary, performance, and departure of officials and employees of the institution. Each entry includes name; address; ; position; appointment date; salary or wages; date of retirement/ departure ; and remarks, such as manner of and reason for leaving, character, and salary .........
 
Repository:  
New York State Archives
 

38
Creator:
New York House of Refuge
 
 
Abstract:  
This volume lists 34 persons elected by the Society's Board of Managers as honorary members of the Society. For each honorary member entries may include: name; address; occupation; date nominated and elected; date died or resigned; and remarks..........
 
Repository:  
New York State Archives
 

39
Creator:
House of Refuge (New York, N.Y.)
 
 
Title:  
 
Series:
A2066
 
 
Dates:
1825-1904
 
 
Abstract:  
These volumes contain contractual agreements between the reformatory managers, inmates, and employers for indentured labor or apprenticeships. Contracts specified the employer must teach a trade, literacy and arithmetic; provide food, clothing, shelter, and, end of the apprenticeship terms. Inmates .........
 
Repository:  
New York State Archives
 

40
Creator:
House of Refuge (New York, N.Y.)
 
 
Title:  
 
Series:
A2067
 
 
Dates:
1825-1845, 1860-1903
 
 
Abstract:  
These volumes list information about persons to whom reformatory inmates were bound out. Information includes master's name and address; inmate's number; and date of indenture agreement. In addition the first volume (1825-1845) lists the master's occupation, the second volume (1860-1873) lists the inmate's .........
 
Repository:  
New York State Archives
 

Page: Prev  1 2 3 4 5   ...  Next