Research

Finding Aid Search Results


Sort by: 
 Your search for Reformatories returned  71 items
41
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
 

42
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
 

43
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
 

44
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
 

45
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
 

46
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
 

47
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
 

48
Creator:
House of Refuge (New York, N.Y.)
 
 
Title:  
 
Series:
A2087
 
 
Dates:
1859-1861, 1871-1882
 
 
Abstract:  
This summary information concerns inmate's background, offense, and discharge. Admission entries include: name and case number; book number; admission date; division and class number; age; previous residence or court which committed inmate; offense; nativity ; and parents' ethnic/racial background. .........
 
Repository:  
New York State Archives
 

49
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
 

50
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
 

51
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
 

52
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
 

53
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
 

54
Creator:
House of Refuge (New York, N.Y.)
 
 
Title:  
 
Series:
A2069
 
 
Dates:
1882-1933
 
 
Abstract:  
These volumes contain summary information about discharge and parole/indenture ship history of inmates including: name and case number; discharge date; school division, class; religion; race; reason for or manner of discharge, occupation during previous indentures; and length of time served at the House .........
 
Repository:  
New York State Archives
 

55
Creator:
New York (State). State Agricultural and Industrial School
 
 
Abstract:  
This series consists of hearing transcripts of a committee investigating conditions at the Agricultural and Industrial School. Testimony of management and staff concerned background and experience; methods of discipline and punishment and their effectiveness; responsibilities and extent of cooperation .........
 
Repository:  
New York State Archives
 

56
Creator:
New York (State). State Industrial School
 
 
Title:  
 
Series:
A3250
 
 
Dates:
1889-1897
 
 
Abstract:  
This series contains information used to track male and female inmates eligible or under consideration for parole. Inmates earned badges and parole eligibility through consecutive weeks of good behavior. Information may include inmate name and number; badges earned; address; religion; name and occupation .........
 
Repository:  
New York State Archives
 

57
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
 

58
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
 

59
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
 

60
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
 

Page: Prev  1 2 3 4  Next