Research

Finding Aid Search Results


Sort by: 
 Your search for Reformatories returned  57 items
41
Creator:
New York House of Refuge
 
 
Title:  
 
Series:
A2090
 
 
Dates:
1829, 1831, 1834-1932
 
 
Abstract:  
The Annual Reports to the Legislature also included reports on rules and regulations, acts of incorporation, by-laws, statutes and decisions; Building Committee's final report; Bylaws of Board of Managers; and proceedings of first and second conventions of Managers of Houses of Refuge and Schools of .........
 
Repository:  
New York State Archives
 

42
Creator:
New York (State). State Agricultural and Industrial School
 
 
Title:  
 
Series:
A3126
 
 
Dates:
1911-1937
 
 
Abstract:  
Fairs were held in part to provide incentive for improved agricultural production. This series consists of registers of points and prizes awarded at annual exhibitions. Information includes year of exhibition; names of colonies; competition categories; number of points awarded to each colony in each .........
 
Repository:  
New York State Archives
 

43
Creator:
New York (State). State Industrial School
 
 
Abstract:  
The Protestant Chaplain created these indexes to access his volumes of Chaplains' Registers and Parole Agents' Registers which record inmate case histories and conduct of paroled inmates. Information includes names of male and female inmates; volume and page in Parole Agents' and Chaplains' registers .........
 
Repository:  
New York State Archives
 

44
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
 

45
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
 

46
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
 

47
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
 

48
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
 

49
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
 

50
Creator:
New York (State). State Agricultural and Industrial School
 
 
Title:  
 
Series:
A3059
 
 
Dates:
1919-1930
 
 
Abstract:  
This series consists of a chronological register of escapes from the State Agricultural and Industrial School. Information includes date; inmate name; name of colony or hospital from which escaped; inmate number, age, county of residence; and date of return or location if not returned. Records are r.........
 
Repository:  
New York State Archives
 

51
Creator:
New York (State). State Industrial School
 
 
Title:  
 
Series:
A3136
 
 
Dates:
1882-1897
 
 
Abstract:  
This series provides information on inmate conduct, and punishments for misconduct. Inmate conduct reports include date; name and number of inmates; offense or an indication of good or improved behavior, and by whom reported. Punishments for misconduct reports include date; name and number of inmates; .........
 
Repository:  
New York State Archives
 

52
Creator:
New York (State). State Industrial School
 
 
Title:  
 
Series:
A3141
 
 
Dates:
1890-1905
 
 
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 Chaplain's notes on paroled inmates receiving religious instruction. Information includes name, to whom and .........
 
Repository:  
New York State Archives
 

53
Creator:
New York (State). State Industrial School
 
 
Title:  
 
Series:
A3142
 
 
Dates:
1887-1906
 
 
Abstract:  
Catholic Chaplains served as Parole Agent for Catholic inmates. This series consists of the Chaplains notes used to keep track of paroled inmates. Information may include inmate name, number; date paroled; date received in institution; to whom and where paroled; occupation; conduct at work and home; .........
 
Repository:  
New York State Archives
 

54
Creator:
New York (State). State Industrial School
 
 
Title:  
 
Series:
A3150
 
 
Dates:
1888-1895
 
 
Abstract:  
This series consists of lists of paroled inmates compiled by Protestant and Catholic chaplains. Information includes name; year paroled; home conditions; current and previous occupation; offense for which committed; terms; grade in school; to whom paroled and if doing well on parole. Records are res.........
 
Repository:  
New York State Archives
 

55
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
 

56
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
 

57
Creator:
New York House of Refuge
 
 
Title:  
 
Series:
A3255
 
 
Dates:
1924
 
 
Abstract:  
This series consists of transcripts of one inmate's incoming correspondence. Since the institution's superintendent held the originals; it is unlikely that the inmate received the letters. The letters which discuss his and other youths' activities may have been used to help make a parole decision and/or .........
 
Repository:  
New York State Archives
 

Page: Prev  1 2 3