Research

Finding Aid Search Results


Sort by: 
 Your search for Juvenile delinquency returned  19 items
1
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
 

2
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
 

3
Creator:
New York House of Refuge
 
 
Title:  
 
Series:
B1835
 
 
Dates:
1824-1935
 
 
Abstract:  
This series, coupled with Series B1740, Daybooks, documents operating expenses for the House of Refuge. Accounts, organized by expense account, include provisions, utilities, clothing, furniture, payroll, building and repairs, school, hospital, expenses of managers, and traveling expenses. Vendor accounts .........
 
Repository:  
New York State Archives
 

4
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
 

5
Creator:
New York House of Refuge
 
 
Title:  
 
Series:
A2064
 
 
Dates:
1824-1935
 
 
Abstract:  
The New York House of Refuge was the first juvenile reformatory in the United States. During its existence from 1825 to 1935, the institution implemented many innovative programs for the detention, education, and rehabilitation of juvenile delinquents. This series contains detailed information, including .........
 
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:
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
 

8
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
 

9
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
 

10
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
 

11
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
 

12
Creator:
New York House of Refuge
 
 
Title:  
 
Series:
A2086
 
 
Dates:
1928-1935
 
 
Abstract:  
These cards document the school conduct and ability of inmates. They generally include: inmate name and number; birth date; name and location of school(s) previously attended; how long out of school; date entered class at House of Refuge; days present, absent and late each term; letter grades for conduct .........
 
Repository:  
New York State Archives
 

13
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
 

14
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
 

15
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
 

16
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
 

17
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
 

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