Research

Finding Aid Search Results


Sort by: 
 Your search for Reformatories returned  52 items
1
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
 

2
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
 

3
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
 

4
Creator:
New York (State). State Agricultural and Industrial School
 
 
Title:  
 
Series:
A3057
 
 
Dates:
1938
 
 
Abstract:  
This series consists of meeting minutes in the form of hearing transcripts from a committee investigating the problem of runaways at the Agricultural and Industrial School. Testimony included personality traits of good supervisors; methods of discipline and preventing runaways; punishing runaways; frequency .........
 
Repository:  
New York State Archives
 

5
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
 

6
Creator:
New York (State). State Agricultural and Industrial School
 
 
Title:  
 
Series:
A3119
 
 
Dates:
1919-1924
 
 
Abstract:  
This series consists of a register of new and paroled inmates of the State Agricultural and Industrial School. Information for new inmates includes name; religion and assigned colony Information for paroled inmates includes name, parole date, colony, and sometimes inventory of inmate clothes. Also included .........
 
Repository:  
New York State Archives
 

7
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
 

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:
New York (State). State Agricultural and Industrial School
 
 
Title:  
 
Series:
A3145
 
 
Dates:
1897-1912
 
 
Abstract:  
This series consists of registers of inmates approved for parole. Information includes signature; date; inmate name and number; to whom paroled; address; if at home, employed, on a farm, in domestic service, etc.; date of parole; and date out of institution (volume 2 only). Records are restricted..........
 
Repository:  
New York State Archives
 

10
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
 

11
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
 

12
Creator:
New York (State). State Agricultural and Industrial School
 
 
Title:  
 
Series:
A3053
 
 
Dates:
1896-1942
 
 
Abstract:  
This series contains lists of male inmates committed from each county except for New York, Kings, and Richmond. Registers provide date admitted, name and occasionally a notation if recommitted. Also included is a typescript county list of inmates paroled from the New York State Training School at Warwick .........
 
Repository:  
New York State Archives
 

13
Creator:
New York (State). State Agricultural and Industrial School
 
 
Abstract:  
Catholic and Protestant Chaplain, who served as Parole Agents, kept these records about paroled inmates', home, schooling, occupation and conduct at the State Agricultural and Industrial School. Information may include inmate name and number; reference marker to inmate's case history; if died, discharged, .........
 
Repository:  
New York State Archives
 

14
Creator:
New York House of Refuge
 
 
Title:  
 
Series:
A2060
 
 
Dates:
1921-1929
 
 
Abstract:  
These minutes summarize the committee's consideration of parole of new inmates, inmates eligible for parole, inmates who applied for parole, and inmates returned to the institution for violating parole. The minutes list inmates' names and numbers and the action to earn parole; investigation to be made; .........
 
Repository:  
New York State Archives
 

15
Creator:
House of Refuge (New York, N.Y.)
 
 
Title:  
 
Series:
A2092
 
 
Dates:
1827-1839 and 1861-1913
 
 
Abstract:  
This committee met periodically with the Superintendent to review matters concerning inmate apprenticeships. Minutes document committee actions on the: review of applications from prospective master ( include applicant's name and relationship to the inmate, inmate's name, case number and committee's .........
 
Repository:  
New York State Archives
 

16
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
 

17
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
 

18
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
 

19
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
 

20
Creator:
New York (State). State Agricultural and Industrial School
 
 
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
 

Page: 1 2 3  Next