Research


Detailed Description

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

Subseries 2: Records of the New York State Training School for Boys at Warwick

Dates:
1932-1977
Physical Description:
2 cubic feet

Scope and Content Note:

This subseries consists of admission records including information under some or all of the following headings: case number; name; date of admission; date of birth; race; religious faith of father, mother, and child; name of father and mother, and whether living ("L") or dead ("D"); county of commitment; committing judge; and remarks (usually crime, often with details).

  

Dates Contents Box Volume

Accretion: 10706-95
1932 November-1945 September Admission Records: Cases 526-4949 17 1
1945 October-1952 October Admission Records: Cases 4950-7632 17 2
1952 October-1968 December Admission Records: Cases 7633-15613 18 3
1969 January-1977 January Admission Records: Cases 60001-107630 18 4

Subseries 3: Records of the New York State Training School for Boys at Highland

Dates:
1957-1976
Physical Description:
2 cubic feet

Scope and Content Note:

This subseries consists of admission records (1957-1976); cottage log books (1974-1976); and medical records (1964-1969).

  

Dates Contents Box Volume Folder

Accretion: 10706-95
1957 November-1976 March Admission Records 19 1
1974-1976 Cottage Log Books (Manuscript Shift Logs) 20 2
Medical Records: Envelopes of Medical Folders That Could Not Be Filed with Main Case Files Because of Lack of Space 21 3