Research

Finding Aid Search Results


Sort by: 
 Your search for Juvenile corrections returned  67 items
1
Creator:
New York (State). State Industrial School
 
 
Title:  
 
Series:
A1996
 
 
Dates:
1896-1897
 
 
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:
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
 

3
Creator:
House of Refuge (New York, N.Y.)
 
 
Title:  
 
Series:
A2059
 
 
Dates:
1851-1861
 
 
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
 

4
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
 

5
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
 

6
Creator:
New York House of Refuge
 
 
Title:  
 
Series:
A2093
 
 
Dates:
1901-1909
 
 
Abstract:  
These volumes contain correspondence and related items submitted by the Superintendent to the Executive Committee. The documents were reviewed at the Committee's weekly meetings and formed the basis for many actions and decisions. Topics include employee salaries and salary classification issues; legislation, .........
 
Repository:  
New York State Archives
 

7
Creator:
New York (State). State Agricultural and Industrial School
 
 
Title:  
 
Series:
A3067
 
 
Dates:
1901-1945
 
 
Abstract:  
This series contains information on inmates discharged or transferred to another institution. Information includes name; date left institution; number of years/months in school; grade level; shop or type of work done; farm colony; and to whom sent: name of person or institution if transferred, address, .........
 
Repository:  
New York State Archives
 

8
Creator:
New York (State). State Industrial School
 
 
Title:  
 
Series:
A3137
 
 
Dates:
1870-1890
 
 
Abstract:  
These indexes provide no indication of, or insufficient information to determine, which records they index. None of the volumes index any existing institution records. Each index includes inmate name; and page number(s). Records are restricted..........
 
Repository:  
New York State Archives
 

9
Creator:
Western House of Refuge for Juvenile Delinquents (Rochester, N.Y.)
 
 
Title:  
 
Series:
A3139
 
 
Dates:
1853-1860
 
 
Abstract:  
This series consists of brief case histories of male inmates at the Western House of Refuge. Information may include inmate name and number; date received; from what court and location; age and birthday; nativity; health, habits, and occupation of parents; school attendance record; previous institutionalization; .........
 
Repository:  
New York State Archives
 

10
Creator:
New York (State). State Industrial School
 
 
Title:  
 
Series:
A3140
 
 
Dates:
1886-1898
 
 
Abstract:  
Chaplains functioned as parole agents and were required to keep records of inmates' background, behavior, and progress at the institution and to supervise their parole. This series consists of rough notes for Chaplains' Registers of Inmate Case Histories (series A3146) from the State Industrial School. .........
 
Repository:  
New York State Archives
 

11
Creator:
New York (State). State Industrial School
 
 
Abstract:  
Catholic Chaplains served as parole agents for Catholic inmates. This series consists of background information on newly admitted inmates. Information includes inmate name and number; division to which assigned; interview date; date received; if previously institutionalized; cause of commitment; and .........
 
Repository:  
New York State Archives
 

12
Creator:
New York (State). State Industrial School
 
 
Title:  
 
Series:
A3146
 
 
Dates:
1881-1907
 
 
Abstract:  
Chaplains were required to keep records of inmates' background, behavior, and progress at the institution and to supervise their parole. Gathered by Protestant and Catholic Chaplains, the registers may include inmate's name and number; date received; division assigned; occupation(s), religion(s), economic .........
 
Repository:  
New York State Archives
 

13
Creator:
New York (State). State Industrial School
 
 
Abstract:  
Chaplains served as parole officers for inmates. This volumes which varies in content, consists of a directory of Protestant clergy, judges, police officers, and others in various cities (provides city, name, address, position); and notes on visits to parolees including monthly count of parolees visited .........
 
Repository:  
New York State Archives
 

14
Creator:
New York (State). State Industrial School
 
 
Title:  
 
Series:
A3148
 
 
Dates:
1899-1904
 
 
Abstract:  
This series consists of addresses of discharged females likely kept by the institution's Protestant Chaplain. Entries may provide former inmate's name and number; living arrangement; marital status; institutionalized elsewhere and address. Some entries list two or more addresses and sometimes provide .........
 
Repository:  
New York State Archives
 

15
Creator:
Western House of Refuge for Juvenile Delinquents (Rochester, N.Y.)
 
 
Title:  
 
Series:
A3149
 
 
Dates:
1874-1876
 
 
Abstract:  
When an inmate's good conduct earned a discharge, friends/relatives could provide evidence, called a certificate, of a good home and steady employment. This series consists of a register of inmates at the Western House of Refuge for whom a "certificate of home and employment" and travel expenses have .........
 
Repository:  
New York State Archives
 

16
Creator:
New York (State). State Agricultural and Industrial School
 
 
Title:  
 
Series:
A3127
 
 
Dates:
1899-1912
 
 
Abstract:  
This series consists of orders from the superintendent of the State Agricultural and Industrial School assigning new or returning inmates to the Protestant or Catholic Division. Information may include date of order; inmate name; religious affiliation; date received; and inmate number. Also included .........
 
Repository:  
New York State Archives
 

17
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
 

18
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
 

19
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
 

20
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
 

Page: 1 2 3 4  Next