Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  86 items
21
Creator:
New York (State). Department of Social Welfare. Division of State Institutions
 
 
Title:  
 
Series:
B0816
 
 
Dates:
1927-1961
 
 
Abstract:  
This series consists of monthly reports providing summary information on activities at state institutions supervised by the Department of Social Welfare. These reports or meeting minutes generally provide information about programs; activities; living conditions; physical facilities; staff personnel .........
 
Repository:  
New York State Archives
 

22
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
 

23
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
 

24
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
 

25
Creator:
New York (State). State Agricultural and Industrial School
 
 
Title:  
 
Series:
A1900
 
 
Dates:
1849-1940
 
 
Abstract:  
These minutes were compiled by the board secretary. An entry for each meeting begins with the date and a list of the members present, followed by a summary of the proceedings. Included are verbatim transcripts or copies of resolutions and reports considered by the board. Much of the business conducted .........
 
Repository:  
New York State Archives
 

26
Creator:
New York (State). State Industrial School
 
 
Title:  
 
Series:
A1901
 
 
Dates:
1849-1898
 
 
Abstract:  
This series consists of meeting minutes dealing primarily with planning, budgeting, and reviewing expenditures for salaries, supplies, and services. Information includes monthly expenditures and names of staff hired, fired, or resigned. Beginning in the 1870s, the minutes contain reports and recommendations .........
 
Repository:  
New York State Archives
 

27
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
 

28
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
 

29
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
 

30
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
 

31
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
 

32
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
 

33
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
 

34
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
 

35
Creator:
New York House of Refuge
 
 
Title:  
 
Series:
A2052
 
 
Dates:
1824-1935
 
 
Abstract:  
This series contains minutes of the House of Refuge's Acting Committee, later Executive Committee. Minutes include discussions of maintenance, finances, education, employment, and other matters and also contain resolutions; lists of bills presented for approval; and reports of committees of the Managers. .........
 
Repository:  
New York State Archives
 

36
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
 

37
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
 

38
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
 

39
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
 

40
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
 

Page: Prev  1 2 3 4 5  Next