Research

Finding Aid Search Results


Sort by: 
 Your search for Reformatories returned  55 items
1
Creator:
New York (State). Department of Social Welfare. Division of State Institutions
 
 
Title:  
 
Series:
B0648
 
 
Dates:
1947-1960
 
 
Abstract:  
This series consists of unsigned copies of orders of the commissioner of social welfare transferring inmates from a state training school for boys to the higher security Annex at New Hampton. Information includes transferee's name; place and date of birth; dates of commitment and admission to a training .........
 
Repository:  
New York State Archives
 

2
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
 

3
Creator:
New York (State). Department of Social Welfare. Division of State Institutions
 
 
Title:  
 
Series:
B0649
 
 
Dates:
1945-1959
 
 
Abstract:  
This series consists of reports in the form of internal memoranda listing boys committed and transferred to state training schools from New York City. Information includes name; date of birth (beginning in 1958); date committed; court committing the boy; New York City facility from which transferred; .........
 
Repository:  
New York State Archives
 

4
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
 

5
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
 

6
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
 

7
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
 

8
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
 

9
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
 

10
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
 

11
Creator:
New York (State). Department of Social Welfare. Division of State Institutions
 
 
Title:  
 
Series:
B0816
 
 
Dates:
1927-1961
 
 
Abstract:  
This series consists of monthly reports providing summary information on activities at state institutions supervised by the Department of Social Welfare. These reports or meeting minutes generally provide information about programs; activities; living conditions; physical facilities; staff personnel .........
 
Repository:  
New York State Archives
 

12
Creator:
New York (State). Department of Social Welfare. Division of State Institutions
 
 
Abstract:  
This series contains statistical population reports submitted to the Department of Social Welfare by state youth facilities. Included are Weekly Population Reports, providing daily counts of children in the institution, and Monthly Statistical Reports of Children Under Care. Some monthly reports include .........
 
Repository:  
New York State Archives
 

13
Creator:
New York (State). Department of Social Welfare. Division of State Institutions
 
 
Abstract:  
State training schools submitted these reports to the Department of Social Welfare to document instances where inmates either escaped or attempted to escape. Each report provides the following information on runaways or attempted runaways: name; dates left and returned; housing unit of runaways; and .........
 
Repository:  
New York State Archives
 

14
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
 

15
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
 

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:
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
 

18
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
 

19
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
 

20
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: 1 2 3  Next