Research


New York State Division for Youth Administrative Records and Case Files from State Institutions for Youth


Some content may contain outdated and offensive terminology. See: New York State Archives Statement on Language in Descriptive Resources


Overview of the Records

Repository:

New York State Archives
New York State Education Department
Cultural Education Center
Albany, NY 12230

Summary:
The series consists of administrative records (including admissions registers, daily staff log books, annual reports, and minutes of boards of managers) and inmate case files (including biographical histories and medical records) from several state institutions for youth. Included are records of the House of Refuge for Women (in 1904, the New York State Training School) at Hudson; the New York State Training School for Boys at Warwick; and the Highland State Training School for Boys.
Creator:
Title:
Administrative records and case files from state institutions for youth
Quantity:

12.2 cubic feet

Inclusive Dates:
1887-1977
Series Number:
10706

Arrangement

The series is divided into three subseries: Subseries 1, Administrative Records and Reports of the House of Refuge for Women (later the New York State Training School) at Hudson, 1887-1975, 8.2 cubic feet; Subseries 2, Records of the New York State Training School for Boys at Warwick, 1932-1977, 2 cubic feet; and Subseries 3, Records of the New York State Training School for Boys at Highland, 1957-1976, 2 cubic feet. Arrangement within each subseries is by type of record, then by date or case number.

Scope and Content Note

The series consists of administrative records (including admissions registers, daily staff log books, annual reports, and minutes of boards of managers) and inmate case files (including biographical histories and medical records) from several state institutions. Included are records of the House of Refuge for Women (in 1904, the New York State Training School) at Hudson; the New York State Training School for Boys at Warwick; and the Highland State Training School for Boys.

Custodial History

These records were transferred to the Division for Youth from the Department of Social Services in 1971.

Access Restrictions

Partially restricted in accordance with Executive Law, Section 501-c(1)(b), relating to confidentiality of individuals in custody of the Division for Youth (now Office of Children and Family Services).

Access Terms

Corporate Name(s):
Geographic Name(s):
Subject(s):
Genre(s):
Function(s):

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