Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  95 items
81
Creator:
New York House of Refuge
 
 
Title:  
 
Series:
A2060
 
 
Dates:
1921-1929
 
 
Abstract:  
These minutes summarize the committee's consideration of parole of new inmates, inmates eligible for parole, inmates who applied for parole, and inmates returned to the institution for violating parole. The minutes list inmates' names and numbers and the action to earn parole; investigation to be made; .........
 
Repository:  
New York State Archives
 

82
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
 

83
Creator:
House of Refuge (New York, N.Y.)
 
 
Title:  
 
Series:
A2069
 
 
Dates:
1882-1933
 
 
Abstract:  
These volumes contain summary information about discharge and parole/indenture ship history of inmates including: name and case number; discharge date; school division, class; religion; race; reason for or manner of discharge, occupation during previous indentures; and length of time served at the House .........
 
Repository:  
New York State Archives
 

84
Creator:
New York House of Refuge
 
 
Title:  
 
Series:
A2078
 
 
Dates:
1892-1925
 
 
Abstract:  
Scrapbooks consist mostly of news clippings concerning conditions at the House of Refuge (Vol. 1 and 2) and crime and prison conditions in New York (Vol. 5) and throughout the United States (Vols. 3 and 4).. Included are programs for shows/events and clippings related to the Freedom of Worship Act and .........
 
Repository:  
New York State Archives
 

85
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
 

86
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
 

87
Creator:
House of Refuge (New York, N.Y.)
 
 
Title:  
 
Series:
A2092
 
 
Dates:
1827-1839 and 1861-1913
 
 
Abstract:  
This committee met periodically with the Superintendent to review matters concerning inmate apprenticeships. Minutes document committee actions on the: review of applications from prospective master ( include applicant's name and relationship to the inmate, inmate's name, case number and committee's .........
 
Repository:  
New York State Archives
 

88
Creator:
New York (State). State Agricultural and Industrial School
 
 
Title:  
 
Series:
A3054
 
 
Dates:
1908-1940
 
 
Abstract:  
This series contains information on escaped inmates including name of colony from which escaped; date of escape; name of inmate; inmate's city of residence (occasionally); and if returned or sent to another institution. Similar information is provided for inmates who escaped from hospitals or during .........
 
Repository:  
New York State Archives
 

89
Creator:
New York (State). State Industrial School
 
 
Title:  
 
Series:
A3118
 
 
Dates:
1876-1904
 
 
Abstract:  
This series contains indexes to the State Industrial Schools' female inmate's case files. Information is available only for names beginning A-S. Information includes volume number, name, and inmate number. Records are restricted..........
 
Repository:  
New York State Archives
 

90
Creator:
New York (State). State Industrial School
 
 
Title:  
 
Series:
A3125
 
 
Dates:
1888-1905
 
 
Abstract:  
This series consists of a scrapbook of programs for school events, such as holiday meal menus; schedules for entertainment, chapel services, and military exercises;, notices and orders, and clippings including "A Boy's Duty" or "A Child's Duty," a listing of juvenile reformatories by state, and newspaper .........
 
Repository:  
New York State Archives
 

91
Creator:
New York House of Refuge
 
 
Title:  
 
Series:
A2080
 
 
Dates:
1915-1934
 
 
Abstract:  
The dispensary record, tracking the health and medical treatment of inmates, was a source the physician's monthly and annual reports. Included are: inmate number; division; inmate name; admission date; diagnosis/physical condition; treatment; name of doctor (rarely); occasional remarks (such as the .........
 
Repository:  
New York State Archives
 

92
Creator:
New York House of Refuge
 
 
Title:  
 
Series:
A3187
 
 
Dates:
1855-1865, 1911-1935
 
 
Abstract:  
Hospital admission registers, tracking the health and medical treatment of inmates, were a source for the compilation of the physician's monthly and annual reports. The admission registers from the House of Refuge include admission date; inmate number; age; division; diagnosis/physical condition; treatment; .........
 
Repository:  
New York State Archives
 

93
Creator:
New York House of Refuge
 
 
Title:  
 
Series:
A2076
 
 
Dates:
1902-1911
 
 
Abstract:  
Testimony and supporting materials document investigations into conditions at the institution including inmate violence, cruelty of officers, discipline, malfeasance and mismanagement. In addition to letters, statements, affidavits,and reports there are also lists and charts of payroll, prices, payments .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B0294
 
 
Dates:
1955-1958, 1975-1982
 
 
Abstract:  
Executive Chamber staff maintained this report file to track the status of current policies and issues. The file includes draft and final versions of the governor's annual messages to the legislature; reports and plans of state agencies, commissions, task forces, advisory boards, councils, and private .........
 
Repository:  
New York State Archives
 

95
Creator:
New York (State). Governor. Secretary to the Governor
 
 
Title:  
 
Series:
B1402
 
 
Dates:
1955-1966
 
 
Abstract:  
The series consists of material collected and maintained by Dr. William J. Ronan, secretary to Governor Nelson Rockefeller. It is primarily copies of the governor's subject files (roughly F-P), campaign speeches including the 1964 Presidential campaign, and press releases. There are also indexes to .........
 
Repository:  
New York State Archives
 

Page: Prev  1 2 3 4 5