Finding Aid Search Results
1
Creator:
New York (State). State Industrial School
Abstract:
This series consists of the following information for each item mailed: date; type of mailing, e.g. "Children's letter", "Notice to parent", "Notice of commitment", "Parole circular", "Parole orders", "For Mr. Haas", and "Dept. of Discipline"; addressee's name, address, city, and state; and notation .........
Repository:
New York State Archives
2
Creator:
New York House of Refuge
Abstract:
This series documents operating expenses for nearly the entire period during which the House of Refuge was open. Format and type of information collected changes over time but generally include itemized description of goods or services purchased. Expense categories typically include manufacturing (including .........
Repository:
New York State Archives
3
Creator:
House of Refuge (New York, N.Y.)
Abstract:
This series consists of minutes of monthly, annual, and special meetings of the Managers of the Society for the Reformation of Juvenile Delinquents. Contents typically include resolutions of the board; lists of bills audited by the Executive Committee; lists of committee appointments; amendments to .........
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.)
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.)
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:
House of Refuge (New York, N.Y.)
Abstract:
The New York House of Refuge building committee was charged with constructing, equipping and maintaining the Randalls Island facility. Meeting minutes provide information such as estimates for construction; abstracts of bids; bills for expenses; awarding of contracts; names of supply and construction .........
Repository:
New York State Archives
9
Creator:
New York House of Refuge
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
10
Creator:
New York House of Refuge
Title:
Series:
A2063
Dates:
1874-1885
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
11
Creator:
New York House of Refuge
Title:
Series:
A2081
Dates:
1935
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
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:
House of Refuge (New York, N.Y.)
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
15
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
16
Creator:
New York House of Refuge
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
17
Creator:
New York House of Refuge
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
18
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
19
Creator:
New York (State). State Agricultural and Industrial School
Title:
Series:
A1976
Dates:
1898-1911
Abstract:
This series contains correspondence with the Protestant Parole Agent relating to transfer of inmates to other institutions; attempts to locate escaped inmates or parole offenders; rewards for capture of escapees; home conditions, employment, behavior, and prospects of paroled inmates; and a few letters .........
Repository:
New York State Archives
20
Creator:
House of Refuge (New York, N.Y.)
Title:
Series:
A2054
Dates:
1825-1841, 1844-1935
Abstract:
The superintendent's daily log of events includes information on admission of inmates ( name, age, and committing agency); discharge or indenture of inmates (name, occupation, and residence of inmate's master or person to whom inmate was discharged); inmate deaths and escapes; purchase of supplies; .........
Repository:
New York State Archives