Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  94 items
21
Creator:
New York House of Refuge
 
 
Title:  
 
Series:
A3255
 
 
Dates:
1924
 
 
Abstract:  
This series consists of transcripts of one inmate's incoming correspondence. Since the institution's superintendent held the originals; it is unlikely that the inmate received the letters. The letters which discuss his and other youths' activities may have been used to help make a parole decision and/or .........
 
Repository:  
New York State Archives
 

22
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
 

23
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
 

24
Creator:
New York House of Refuge
 
 
Title:  
 
Series:
B1740
 
 
Dates:
1853-1934
 
 
Abstract:  
This series documents operating expenses for nearly the entire period during which the House of Refuge was open. Format and type of information collected changes over time but generally include itemized description of goods or services purchased. Expense categories typically include manufacturing (including .........
 
Repository:  
New York State Archives
 

25
Creator:
Western Reformatory for Women
 
 
Title:  
 
Series:
B2411
 
 
Dates:
approximately 1956-1970
 
 
Abstract:  
This accretion consists of record cards for approximately 900 female inmates incarcerated from approximately 1956 to 1970. Cards contain summary personal information and information regarding each inmate's crime, sentence, and terms of release..........
 
Repository:  
New York State Archives
 

26
Creator:
Burnham Industrial Farm
 
 
Title:  
 
Series:
B2640
 
 
Dates:
1888-1891
 
 
Abstract:  
This series consists of detailed biographical information regarding boys enrolled at Burnham Industrial Farm. Registers in the series also contain information regarding the boys' physical attributes, educational background, temperament, and personal habits..........
 
Repository:  
New York State Archives
 

27
Creator:
House of Refuge (New York, N.Y.)
 
 
Title:  
 
Series:
A2051
 
 
Dates:
1857-1935
 
 
Abstract:  
This series consists of minutes of monthly, annual, and special meetings of the Managers of the Society for the Reformation of Juvenile Delinquents. Contents typically include resolutions of the board; lists of bills audited by the Executive Committee; lists of committee appointments; amendments to .........
 
Repository:  
New York State Archives
 

28
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
 

29
Creator:
House of Refuge (New York, N.Y.)
 
 
Title:  
 
Series:
A2053
 
 
Dates:
1857-1889
 
 
Abstract:  
This series consists of reports of standing and special committees appointed by the New York House of Refuge Board of Managers. Series includes reports for indenturing, insurance, theater, school, classification, special, and building committees. The volumes contain reports of three special committees .........
 
Repository:  
New York State Archives
 

30
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
 

31
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
 

32
Creator:
South Mall (Albany, N.Y.)
 
 
Title:  
 
Series:
A2057
 
 
Dates:
1825-1831 and 1855-1893
 
 
Abstract:  
This series consists of minutes of committee meetings and reports of committee visits to the Girl's Division. Committee reports usually discuss the following: conditions of facilities, clothing, and food; discipline and relations between matron and inmates; education and recitation of Biblical verses; .........
 
Repository:  
New York State Archives
 

33
Creator:
House of Refuge (New York, N.Y.)
 
 
Title:  
 
Series:
A2058
 
 
Dates:
1855-1916
 
 
Abstract:  
This series consists of minutes of meetings and reports of weekly visits to the school by the committee. Responsibilities of the committee included: hiring and compensation of staff; ordering of supplies; provision of religious instruction; and record keeping, especially of pupil punishment by staff.........
 
Repository:  
New York State Archives
 

34
Creator:
House of Refuge (New York, N.Y.)
 
 
Title:  
 
Series:
A2059
 
 
Dates:
1851-1861
 
 
Abstract:  
The New York House of Refuge building committee was charged with constructing, equipping and maintaining the Randalls Island facility. Meeting minutes provide information such as estimates for construction; abstracts of bids; bills for expenses; awarding of contracts; names of supply and construction .........
 
Repository:  
New York State Archives
 

35
Creator:
New York House of Refuge
 
 
Title:  
 
Series:
A2061
 
 
Dates:
1897-1902
 
 
Abstract:  
This series consists of reports on the condition of shops, dormitories, hospital facilities, other buildings and on the inmates at the institution. Facility conditions include needs painting; in good order; panes of glass out; freshly painted; floor need repairing and recover steam pipes with asbestos .........
 
Repository:  
New York State Archives
 

36
Creator:
New York House of Refuge
 
 
Abstract:  
This volume lists 34 persons elected by the Society's Board of Managers as honorary members of the Society. For each honorary member entries may include: name; address; occupation; date nominated and elected; date died or resigned; and remarks..........
 
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:
House of Refuge (New York, N.Y.)
 
 
Title:  
 
Series:
A2068
 
 
Dates:
1860-1891
 
 
Abstract:  
This volume contains summary information about parole applications denied by the Parole Committee. Each entry includes the following: name of incarcerated individual and case number, requested parole date, date eligible to and committee determination. Determination information included: deferred decision, .........
 
Repository:  
New York State Archives
 

40
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
 

Page: Prev  1 2 3 4 5  Next