Research

Finding Aid Search Results


Sort by: 
 Your search for Reformatories returned  67 items
21
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
 

22
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
 

23
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
 

24
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
 

25
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
 

26
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
 

27
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
 

28
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
 

29
Creator:
New York House of Refuge
 
 
Title:  
 
Series:
A2065
 
 
Dates:
1882-1925
 
 
Abstract:  
The registers of admissions and discharges, track the arrival, departure, and academic level of students in the intuition's schools.. Each entry in the admission register includes date, class (1st - 6th grade), boys name, house number, age, ability in reading, writing, and arithmetic, where he attended .........
 
Repository:  
New York State Archives
 

30
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
 

31
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
 

32
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
 

33
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
 

34
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
 

35
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
 

36
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
 

37
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
 

38
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
 

39
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
 

40
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
 

Page: Prev  1 2 3 4  Next