Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  107 items
41
Creator:
House of Refuge (New York, N.Y.)
 
 
Title:  
 
Series:
A2068
 
 
Dates:
1860-1891
 
 
Abstract:  
This volume contains summary information about parole applications denied by the Parole Committee. Each entry includes the following: name of incarcerated individual and case number, requested parole date, date eligible to and committee determination. Determination information included: deferred decision, .........
 
Repository:  
New York State Archives
 

42
Creator:
New York House of Refuge
 
 
Title:  
 
Series:
A2070
 
 
Dates:
1894-1915
 
 
Abstract:  
The Visiting Agent visited the homes of new inmates and paroled inmates' employer to ensure appropriate placement. Information in the daily reports includes name and number of parolee visited; city and/or home address of parolee; relatives' comments on parolee's progress; name and location of employer .........
 
Repository:  
New York State Archives
 

43
Creator:
House of Refuge (New York, N.Y.)
 
 
Title:  
 
Series:
A2071
 
 
Dates:
1863-1874, 1892
 
 
Abstract:  
The Reformatory's Protestant chaplains functioned as "home visitation agents" or parole agents. They evaluated an inmate's former home, the master's home of an indentured inmate, or the home of a paroled inmate. The brief narrative reports may include master's name, residence, occupation and treatment .........
 
Repository:  
New York State Archives
 

44
Creator:
New York House of Refuge
 
 
Title:  
 
Series:
A2072
 
 
Dates:
1888-1900
 
 
Abstract:  
These volumes, kept for the auditing purposes of the New York House of Refuge's Finance Committee and Executive Committee, document the expenses incurred by the Industrial Department. Following the legislative prohibition of prison contract labor, the institution in 1888 effected a major reorganization .........
 
Repository:  
New York State Archives
 

45
Creator:
New York House of Refuge
 
 
Title:  
 
Series:
A2073
 
 
Dates:
1888-1900
 
 
Abstract:  
This volume, kept for the auditing and accounting purposes of the New York House of Refuge, documents the receipts and disbursements of the Industrial Department. Following the legislative prohibition of prison contract labor, the institution in 1888 effected a major reorganization and expansion of .........
 
Repository:  
New York State Archives
 

46
Creator:
New York House of Refuge
 
 
Title:  
 
Series:
A2075
 
 
Dates:
1864-1883, 1901-1935
 
 
Abstract:  
All visitors to the institution were required to sign in. These volumes list the name, city, state or country of each visitor. Visitors included legislators, jurors, students, teachers, professors, and members of the state legislature. Most visitors were from the New York City area; others included .........
 
Repository:  
New York State Archives
 

47
Creator:
New York House of Refuge
 
 
Abstract:  
Meeting minutes and related records document the dissolution of the Society following the closing of the House of Refuge and inmate transfer to the New York State Vocational Institution in West Coxsackie. Includes special meeting minutes about the site returning to New York City, unexpended funds disposition; .........
 
Repository:  
New York State Archives
 

48
Creator:
New York House of Refuge
 
 
Title:  
 
Series:
A2082
 
 
Dates:
1852-1855
 
 
Abstract:  
These receipts document expenses for the construction of buildings and related facilities on Randall's Island. Information on receipts include date; amount paid; service for which paid; and signature of payee. Expenditures were for: plans and related architectural work for buildings; surveys and maps; .........
 
Repository:  
New York State Archives
 

49
Creator:
New York House of Refuge
 
 
Title:  
 
Series:
A2083
 
 
Dates:
1908
 
 
Abstract:  
This typescript volume instructs inmates working as clerks in their duties and responsibilities. General instructions urge courtesy, obedience, discretion, etc. Specific instructions regarding filling out forms, carrying messages, updating records, and other duties instruct clerks working for: the Assistant .........
 
Repository:  
New York State Archives
 

50
Creator:
New York House of Refuge
 
 
Title:  
 
Series:
A2084
 
 
Dates:
1860-1935
 
 
Abstract:  
These volumes track the movement of the New York House of Refuge inmate population from 1860 until the institution's closing in 1935. Information generally includes date; division; number of boys in each of six size categories (until 1900); number of boys or girls in each division; total number of boys .........
 
Repository:  
New York State Archives
 

51
Creator:
New York House of Refuge
 
 
Title:  
 
Series:
A2085
 
 
Dates:
1826-1895
 
 
Abstract:  
This series includes contracts between the Board of Managers and manufacturers for the labor of inmates or for the supplying of goods or services to the institution. Information lists employer name, position, and compensation. Labor contracts also include type of work; number of inmates employed; beginning .........
 
Repository:  
New York State Archives
 

52
Creator:
New York House of Refuge
 
 
Title:  
 
Series:
A2086
 
 
Dates:
1928-1935
 
 
Abstract:  
These cards document the school conduct and ability of inmates. They generally include: inmate name and number; birth date; name and location of school(s) previously attended; how long out of school; date entered class at House of Refuge; days present, absent and late each term; letter grades for conduct .........
 
Repository:  
New York State Archives
 

53
Creator:
House of Refuge (New York, N.Y.)
 
 
Title:  
 
Series:
A2091
 
 
Dates:
1844-1893
 
 
Abstract:  
This series consists of reports of weekly inspection visits to the reformatory. The Visiting Committee functioned as a liaison between the Acting Committee of the Society for the Reformation of Juvenile Delinquents and the institution's officers. Topics include illnesses and deaths of incarcerated individuals; .........
 
Repository:  
New York State Archives
 

54
Creator:
New York House of Refuge
 
 
Title:  
 
Series:
A2093
 
 
Dates:
1901-1909
 
 
Abstract:  
These volumes contain correspondence and related items submitted by the Superintendent to the Executive Committee. The documents were reviewed at the Committee's weekly meetings and formed the basis for many actions and decisions. Topics include employee salaries and salary classification issues; legislation, .........
 
Repository:  
New York State Archives
 

55
Creator:
New York (State). State Industrial School
 
 
Title:  
 
Series:
A3012
 
 
Dates:
1890-1892
 
 
Abstract:  
This series consists of standard forms containing information about an inmate's educational progress. Information includes examination results given as percentage scores. Occasionally, there are also narrative remarks about an inmate's previous education or reading ability. Records are restricted..........
 
Repository:  
New York State Archives
 

56
Creator:
New York (State). State Industrial School
 
 
Title:  
 
Series:
A3056
 
 
Dates:
1902-1906
 
 
Abstract:  
This series contains inspections reports of the State Industrial School by a State Board of Charities inspector. Information includes date of inspection, names of institution management and name of inspector. Reports may contain general or detailed discussion of buildings and grounds conditions, sanitary .........
 
Repository:  
New York State Archives
 

57
Creator:
New York (State). State Agricultural and Industrial School
 
 
Title:  
 
Series:
A3057
 
 
Dates:
1938
 
 
Abstract:  
This series consists of meeting minutes in the form of hearing transcripts from a committee investigating the problem of runaways at the Agricultural and Industrial School. Testimony included personality traits of good supervisors; methods of discipline and preventing runaways; punishing runaways; frequency .........
 
Repository:  
New York State Archives
 

58
Creator:
New York (State). State Agricultural and Industrial School
 
 
Abstract:  
This series consists of hearing transcripts of a committee investigating conditions at the Agricultural and Industrial School. Testimony of management and staff concerned background and experience; methods of discipline and punishment and their effectiveness; responsibilities and extent of cooperation .........
 
Repository:  
New York State Archives
 

59
Creator:
New York (State). State Agricultural and Industrial School
 
 
Title:  
 
Series:
A3059
 
 
Dates:
1919-1930
 
 
Abstract:  
This series consists of a chronological register of escapes from the State Agricultural and Industrial School. Information includes date; inmate name; name of colony or hospital from which escaped; inmate number, age, county of residence; and date of return or location if not returned. Records are r.........
 
Repository:  
New York State Archives
 

60
Creator:
New York (State). State Agricultural and Industrial School
 
 
Title:  
 
Series:
A3060
 
 
Dates:
1902-1936
 
 
Abstract:  
These reports summarize inspections of the institution conducted in accordance with institution bylaws by the Board of Visitors (called the Board of Managers until 1927)..........
 
Repository:  
New York State Archives
 

Page: Prev  1 2 3 4 5   ...  Next