Subseries 1: Administrative Records and Reports of the House of Refuge for Women (later the New York State Training School) at Hudson
Dates:
1887-1975
Physical Description:
8.2 cubic feet
Scope and Content Note:
This subseries includes: annual reports (1899-1908); biographical records of inmates (1898-1918); minutes of the board of managers (1887j-1934); record of visitors (1898-1910); commitment records (1887-1975); parole records (1929-1954); attendance logs (1928-1930); attendance books of cottage staff (1954-1956); roll books of Cottage Service Department (1957-1970) of admissions, discharges, transfers, paroles; and transfer records (1958-1971) between Hudson and Troy facilities.
Dates | Contents | Box | Volume | Folder |
---|---|---|---|---|
Accretion: 10706-95 |
||||
1899 | Annual Report #12 House of Refuge for Women at Hudson | 1 | 1 | |
1900 | Annual Report #13 House of Refuge for Women at Hudson | 1 | 2 | |
1901 | Annual Report #14 House of Refuge for Women at Hudson | 1 | 3 | |
1902 | Annual Report #15 House of Refuge for Women at Hudson | 1 | 4 | |
1903 | Annual Report #16 House of Refuge for Women at Hudson | 1 | 5 | |
1904 | Annual Report #1 NYS Training School for Girls at Hudson | 1 | 6 | |
1905 | Annual Report #2 NYS Training School for Girls at Hudson | 1 | 7 | |
1906 | Annual Report #3 NYS Training School for Girls at Hudson | 1 | 8 | |
1907 | Annual Report #4 NYS Training School for Girls at Hudson | 1 | 9 | |
1908 | Annual Report #5 NYS Training School for Girls at Hudson | 1 | 10 | |
1898 September-1899 April | Biographical Records of Inmates: 956-999 | 2 | 1 | |
1899 October-1901 January | Biographical Records of Inmates: 1046-1142 | 2 | 2 | |
1902 February-October | Biographical Records of Inmates: 1198-1251 | 2 | 3 | |
1902 October-1903 August | Biographical Records of Inmates: 1252 to 1304 | 3 | 4 | |
1903 October-1904 November | Biographical Records of Inmates: 1305 to 1358 (or #26 N.Y.S.T.S.) | 3 | 5 | |
1905 August-1905 November | Biographical Records of Inmates: 135 to 188 | 3 | 6 | |
1905 November-1906 March | Biographical Records of Inmates: 189 to 242 | 3 | 7 | |
1915 July-1917 February | Biographical Records of Inmates: 1185 to 1416 | 4 | 8 | |
1917 February-1918 March | Biographical Records of Inmates: 1417 to 1567 | 4 | 9 | |
1887-1898 | 1902 Transcriptions of Meetings of the Board of Managers | 5 | 1 | |
1903 April-1907 April | Minutes of Meetings of the Board of Managers | 5 | 2 | |
1921 August-1934 December | Minutes of Meetings of the Board of Managers | 6 | 3 | |
1898 October-1910 February | Record of Visitors to Prisoners | 7 | 1 | |
1949 December-1954 October | Parole Records | 8 | 1 | |
1928 April-1930 July | Attendance Log | 8 | 1 | |
1957 January-1958 January | Roll Books of Admissions, Discharges, Transfers, and Paroles: Cottage Service Department | 9 | 1 | |
1958 January-1959 July | Roll Books of Admissions, Discharges, Transfers, and Paroles: Cottage Service Department | 9 | 2 | |
1959 August-1961 May | Roll Books of Admissions, Discharges, Transfers, and Paroles: Cottage Service Department | 9 | 3 | |
1961 June-1962 October | Roll Books of Admissions, Discharges, Transfers, and Paroles: Cottage Service Department | 9 | 4 | |
1962 November-1964 March | Roll Books of Admissions, Discharges, Transfers, and Paroles: Cottage Service Department | 9 | 5 | |
1964 April-1965 April | Roll Books of Admissions, Discharges, Transfers, and Paroles: Cottage Service Department | 10 | 6 | |
1965 May-1966 January | Roll Books of Admissions, Discharges, Transfers, and Paroles: Cottage Service Department | 10 | 7 | |
1966 February-October | Roll Books of Admissions, Discharges, Transfers, and Paroles: Cottage Service Department | 10 | 8 | |
1966 November-1967 July | Roll Books of Admissions, Discharges, Transfers, and Paroles: Cottage Service Department | 10 | 9 | |
1967 August-1968 April | Roll Books of Admissions, Discharges, Transfers, and Paroles: Cottage Service Department | 10 | 10 | |
1968 May-1969 January | Roll Books of Admissions, Discharges, Transfers, and Paroles: Cottage Service Department | 11 | 11 | |
1969 February-1970 May | Roll Books of Admissions, Discharges, Transfers, and Paroles: Cottage Service Department | 11 | 12 | |
1954 July-1955 September | Attendance Books of Cottage Staff (Includes Cottage Seniority List as of May 24, 1954, and Home Life Vacation Schedule May 1954 | 12 | 1 | |
1955 September-1956 January | Attendance Books of Cottage Staff | 12 | 2 | |
1958 August-1971 April | Transfer Records: 1-1153 (Troy) | 13 | 1 | |
1960 October-1967 March | Transfer Records: 10,124-14,241 (Hudson/Dept.) | 13 | 2 | |
1887 May-1917 June | Commitment Records | 14 | 1 | |
1917 July-1933 March | Commitment Records: Inmates 1475-4145 | 14 | 2 | |
1945 October-1959 April | Commitment Records: Cases 6519-9529 | 15 | 3 | |
January-October 1960; May 1967-July 1975 | Commitment Records: Cases 9793-15050; 60651-103163 (New Numbering Sequence Effective January 1, 1969) | 15 | 4 | |
1887 May-1899 May | Commitment Records: Inmates 1-1010 | 16 | 5 | |
1899 June-1910 March | Commitment Records: Inmates 1011-1332; Starting in 1904, Inmates 1-678 | 16 | 6 | |
1910 March-1924 April | Commitment Records: Inmates 679-2414 (Significant Gaps at End) | 16 | 7 |