Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  41 items
21
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
 

22
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
 

23
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
 

24
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
 

25
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
 

26
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
 

27
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
 

28
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0030
 
 
Dates:
1919-1974
 
 
Abstract:  
This series consists of annual reports submitted by the prison warden to the Commissioner of Correction. The reports include statistical and descriptive information on prison matters such as financial receipts and expenditures; prison labor; incarcerated population; industries; educational and other .........
 
Repository:  
New York State Archives
 

29
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0077
 
 
Dates:
1901-1973
 
 
Abstract:  
This series consists of Auburn Prison Warden's central administrative files. Records include correspondence; orders; parole applications; character references for paroled individuals; lists of parole applicants and those that were discharged; and population reports. Records relate to Auburn Prison transfers; .........
 
Repository:  
New York State Archives
 

30
Creator:
New York (State). Department of Correctional Services. Division of Health Services
 
 
Title:  
 
Series:
B1427
 
 
Dates:
1931-1963
 
 
Abstract:  
This series lists admission, treatment, and discharge information for inmates of the Attica Correctional Facility. Information includes inmate name and number; location, date admitted and discharged; diagnosis, complications, treatment, sequelae (after effects or secondary injury), assignment, and remarks .........
 
Repository:  
New York State Archives
 

31
Creator:
Institution for Defective Delinquents (Napanoch, N.Y.)
 
 
Abstract:  
The series consists of three reels of 16 millimeter motion picture film depicting various aspects of institutional life at Napanoch, including views of buildings, officers, and inmates..........
 
Repository:  
New York State Archives
 

32
Creator:
New York (State). Board of Prisons
 
 
Title:  
 
Series:
B1935
 
 
Dates:
1858-1865
 
 
Abstract:  
This series consists of notes from State Prison Inspectors about the Female Prison, Sing Sing, Clinton, and Auburn Prisons. Most entries deal with Sing Sing Prison. Topics include convict labor for hire, safety precaution measures, and the status of the staff including suspension and appointment of .........
 
Repository:  
New York State Archives
 

33
Creator:
New York House of Refuge
 
 
Abstract:  
The steward, in his role as supply officer, kept track of receipts and supplies for the institution. Included are listings for foodstuffs, housewares, furniture, clothing, cleaning supplies, repairs and services, coal, seeds bulbs, keys and locks medical and surgical equipment and supplies, and lumber. .........
 
Repository:  
New York State Archives
 

34
Creator:
New York House of Refuge
 
 
Title:  
 
Series:
A2077
 
 
Dates:
1911-1934
 
 
Abstract:  
The institution steward compiled these inventories of all types of moveable property and their values in the offices, shops, and other areas of the institution. Each inventory begins with an "Index and Summary" of rooms/halls in each building. Information may include building; hall/room; property type; .........
 
Repository:  
New York State Archives
 

35
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
 

36
Creator:
New York House of Refuge
 
 
Title:  
 
Series:
A2079
 
 
Dates:
1844-1869
 
 
Abstract:  
This volume, documents the payment of wages to institution employees. Information for each payment includes date, name of superintendent (payor), amount paid, length of service paid for (usually one month), occupation, and employee signature..........
 
Repository:  
New York State Archives
 

37
Creator:
New York House of Refuge
 
 
Title:  
 
Series:
A3188
 
 
Dates:
1905-1917
 
 
Abstract:  
This series, apparently an employee payroll register, bears no identification and was recorded in a volume previously used to record hospital admissions. Information includes date; employee name; amount paid and position (sometimes)..........
 
Repository:  
New York State Archives
 

38
Creator:
New York (State). Board of Inspectors
 
 
Title:  
 
Series:
B0071
 
 
Dates:
1860-1877
 
 
Abstract:  
This series documents the administrative activities of the member of the Board of Inspectors who was designated as the inspector of Auburn Prison. Information includes a brief description of the activities of inspectors such as accepting resignations; inspecting prison facilities, operations, and inmates; .........
 
Repository:  
New York State Archives
 

39
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
 

40
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
 

Page: Prev  1 2 3  Next