Research

Finding Aid Search Results


Sort by: 
 Your search for Reformatories returned  19 items
1
Creator:
New York House of Refuge
 
 
Title:  
 
Series:
A3254
 
 
Dates:
1861-1862
 
 
Abstract:  
This series consists of information used to track expenditures for construction of new buildings for the House of Refuge on Randalls Island including a school, dining rooms, and a "female house." For each building, information includes payment date; to whom or for what payment was made; payment amount; .........
 
Repository:  
New York State Archives
 

2
Creator:
New York House of Refuge
 
 
Title:  
 
Series:
A2077
 
 
Dates:
1911-1934
 
 
Abstract:  
The institution steward compiled these inventories of all types of moveable property and their values in the offices, shops, and other areas of the institution. Each inventory begins with an "Index and Summary" of rooms/halls in each building. Information may include building; hall/room; property type; .........
 
Repository:  
New York State Archives
 

3
Creator:
House of Refuge (New York, N.Y.)
 
 
Title:  
 
Series:
A2055
 
 
Dates:
1876-1880
 
 
Abstract:  
Maintained by the clerk in the Manhattan office of the Society for the Reformation of Juvenile Delinquents, the daily entries include description of the weather; names of persons requesting passes with name of person visited; names of persons requesting information about inmates; and delivery of correspondence .........
 
Repository:  
New York State Archives
 

4
Creator:
New York House of Refuge
 
 
Title:  
 
Series:
A2082
 
 
Dates:
1852-1855
 
 
Abstract:  
These receipts document expenses for the construction of buildings and related facilities on Randall's Island. Information on receipts include date; amount paid; service for which paid; and signature of payee. Expenditures were for: plans and related architectural work for buildings; surveys and maps; .........
 
Repository:  
New York State Archives
 

5
Creator:
New York House of Refuge
 
 
Title:  
 
Series:
A2083
 
 
Dates:
1908
 
 
Abstract:  
This typescript volume instructs inmates working as clerks in their duties and responsibilities. General instructions urge courtesy, obedience, discretion, etc. Specific instructions regarding filling out forms, carrying messages, updating records, and other duties instruct clerks working for: the Assistant .........
 
Repository:  
New York State Archives
 

6
Creator:
New York House of Refuge
 
 
Title:  
 
Series:
A3186
 
 
Dates:
1909-1933
 
 
Abstract:  
This series documents expenses of the House of Refuge and were kept for the Executive Committee monthly audit of bills. Bills for each month included the following information: bill number; payee name; date and amount of bill; and total amount of bills for the month. Following the audit, a committee .........
 
Repository:  
New York State Archives
 

7
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
 

8
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
 

9
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
 

10
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
 

11
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
 

12
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
 

13
Creator:
New York House of Refuge
 
 
Abstract:  
The steward, in his role as supply officer, kept track of receipts and supplies for the institution. Included are listings for foodstuffs, housewares, furniture, clothing, cleaning supplies, repairs and services, coal, seeds bulbs, keys and locks medical and surgical equipment and supplies, and lumber. .........
 
Repository:  
New York State Archives
 

14
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
 

15
Creator:
New York House of Refuge
 
 
Title:  
 
Series:
A2079
 
 
Dates:
1844-1869
 
 
Abstract:  
This volume, documents the payment of wages to institution employees. Information for each payment includes date, name of superintendent (payor), amount paid, length of service paid for (usually one month), occupation, and employee signature..........
 
Repository:  
New York State Archives
 

16
Creator:
New York House of Refuge
 
 
Title:  
 
Series:
A2078
 
 
Dates:
1892-1925
 
 
Abstract:  
Scrapbooks consist mostly of news clippings concerning conditions at the House of Refuge (Vol. 1 and 2) and crime and prison conditions in New York (Vol. 5) and throughout the United States (Vols. 3 and 4).. Included are programs for shows/events and clippings related to the Freedom of Worship Act and .........
 
Repository:  
New York State Archives
 

17
Creator:
New York House of Refuge
 
 
Title:  
 
Series:
A2076
 
 
Dates:
1902-1911
 
 
Abstract:  
Testimony and supporting materials document investigations into conditions at the institution including inmate violence, cruelty of officers, discipline, malfeasance and mismanagement. In addition to letters, statements, affidavits,and reports there are also lists and charts of payroll, prices, payments .........
 
Repository:  
New York State Archives
 

18
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
 

19
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