Research

Finding Aid Search Results


Sort by: 
 Your search for Juvenile corrections returned  99 items
1
Creator:
New York (State). State Agricultural and Industrial School
 
 
Title:  
 
Series:
A3120
 
 
Dates:
circa 1905-1920
 
 
Abstract:  
These negative photographs depict the New York State Agricultural and Industrial School's new facility at Industry, New York, which was completed in 1907. Most negatives provide views of: farm land; grounds; building interiors; physical facilities; and inmates, school officers, and visitors..........
 
Repository:  
New York State Archives
 

2
Creator:
New York (State). State Agricultural and Industrial School
 
 
Title:  
 
Series:
A1975
 
 
Dates:
circa 1904-1930
 
 
Abstract:  
These photographs depict the New York State Agricultural and Industrial School's new facility at Industry, New York. The photographs, mostly mounted, provide views of: annual fairs; farm land; grounds; interiors of buildings; inmates, school officers and visitors; and physical facilities. A few of these .........
 
Repository:  
New York State Archives
 

3
Creator:
New York (State). State Agricultural and Industrial School
 
 
Title:  
 
Series:
A3163
 
 
Dates:
1875-1939
 
 
Abstract:  
This series consists of miscellaneous printed materials from the State Agricultural and Industrial School. Records include a menu headed "An Improved Diet - Begun in 1868," a newspaper article about schooling, discipline, parole, and rewards for good behavior at the school; clippings about the arrest .........
 
Repository:  
New York State Archives
 

4
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
 

5
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
 

6
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
 

7
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
 

8
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
 

9
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
 

10
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
 

11
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
 

12
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
 

13
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
 

14
Creator:
New York (State). State Industrial School
 
 
Title:  
 
Series:
A3129
 
 
Dates:
1884-1893
 
 
Abstract:  
This series consists of payment records made by the State Industrial School to employees and to businesses or individuals who supplied goods or services. Records include pay roll information including name and position; invoices listing items or services purchased; and abstracts of accounts for the .........
 
Repository:  
New York State Archives
 

15
Creator:
New York House of Refuge
 
 
Title:  
 
Series:
A3186
 
 
Dates:
1909-1933
 
 
Abstract:  
This series documents expenses of the House of Refuge and were kept for the Executive Committee monthly audit of bills. Bills for each month included the following information: bill number; payee name; date and amount of bill; and total amount of bills for the month. Following the audit, a committee .........
 
Repository:  
New York State Archives
 

16
Creator:
Western House of Refuge for Juvenile Delinquents (Rochester, N.Y.)
 
 
Title:  
 
Series:
A1902
 
 
Dates:
1851-1860
 
 
Abstract:  
This series consists of contractual agreements between reformatory managers, inmates, and employers (or "masters") to bind out inmates for vocational training until the age of twenty-one. In return for the inmate's labor, the master agreed to provide the inmate with clothing, room and board, medical .........
 
Repository:  
New York State Archives
 

17
Creator:
New York (State). State Industrial School
 
 
Title:  
 
Series:
A1903
 
 
Dates:
1849-1889
 
 
Abstract:  
This series consists of journals, or diaries containing brief daily entries. Typical daily entries may include information about inmate admissions and discharges; inmate escapes; institution population counts; holiday events; Board of Managers meetings; Board of Managers attendance at Sunday service; .........
 
Repository:  
New York State Archives
 

18
Creator:
New York (State). State Agricultural and Industrial School
 
 
Title:  
 
Series:
A1904
 
 
Dates:
1891-1943
 
 
Abstract:  
This series consists of memoranda directing staff to carry out specific assignments or to follow general regulations with regard to treatment and discipline of inmates; daily routines and procedures; repairs to buildings and facilities; arrangements for special events; scheduling and conduct of religious .........
 
Repository:  
New York State Archives
 

19
Creator:
New York (State). State Agricultural and Industrial School
 
 
Title:  
 
Series:
A1906
 
 
Dates:
1849-1939
 
 
Abstract:  
The Western House of Refuge was established as the first state reformatory in the nation by the New York State Legislature in 1846. The institution's name was changed to the New York State Industrial School in 1886 and New York State Agricultural and Industrial School in 1907. This series contains basic .........
 
Repository:  
New York State Archives
 

20
Creator:
New York (State). State Industrial School
 
 
Title:  
 
Series:
A1962
 
 
Dates:
1898-1904
 
 
Abstract:  
This series contains lists of inmates returned to the institution after violating parole, escaping, or committing a new offense. Information may include date returned or paroled; inmate name and number; date admitted and/or time spent in the institution; cause of return; religious affiliation; and a .........
 
Repository:  
New York State Archives
 

Page: 1 2 3 4 5  Next