Research

Finding Aid Search Results


Sort by: 
 Your search for Reformatories returned  8 items
1
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
 

2
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
 

3
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
 

4
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
 

5
Creator:
New York House of Refuge
 
 
Title:  
 
Series:
A2093
 
 
Dates:
1901-1909
 
 
Abstract:  
These volumes contain correspondence and related items submitted by the Superintendent to the Executive Committee. The documents were reviewed at the Committee's weekly meetings and formed the basis for many actions and decisions. Topics include employee salaries and salary classification issues; legislation, .........
 
Repository:  
New York State Archives
 

6
Creator:
New York (State). State Industrial School
 
 
Title:  
 
Series:
A3136
 
 
Dates:
1882-1897
 
 
Abstract:  
This series provides information on inmate conduct, and punishments for misconduct. Inmate conduct reports include date; name and number of inmates; offense or an indication of good or improved behavior, and by whom reported. Punishments for misconduct reports include date; name and number of inmates; .........
 
Repository:  
New York State Archives
 

7
Creator:
New York (State). Department of Social Welfare. Division of State Institutions
 
 
Title:  
 
Series:
B0645
 
 
Dates:
1928-1961
 
 
Abstract:  
This series contains the department's copies of boards of visitors meetings minutes and monthly reports of superintendents and department heads at the following state institutions: Thomas Indian School; Woman's Relief Corps Home; State Agricultural and Industrial School; State Training School for Girls .........
 
Repository:  
New York State Archives
 

8
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