Finding Aid Search Results
101
Creator:
Auburn Prison
Abstract:
This series consists of carbon copies of reports detailing money sent to the incarcerated from outsiders. Reports include the date compiled, inmate number, name, name of sender and amount, and the date deposited..........
Repository:
New York State Archives
102
Creator:
House of Refuge (New York, N.Y.)
Abstract:
These volumes contain contractual agreements between the reformatory managers, inmates, and employers for indentured labor or apprenticeships. Contracts specified the employer must teach a trade, literacy and arithmetic; provide food, clothing, shelter, and, end of the apprenticeship terms. Inmates .........
Repository:
New York State Archives
103
Creator:
House of Refuge (New York, N.Y.)
Title:
Series:
A2067
Dates:
1825-1845, 1860-1903
Abstract:
These volumes list information about persons to whom reformatory inmates were bound out. Information includes master's name and address; inmate's number; and date of indenture agreement. In addition the first volume (1825-1845) lists the master's occupation, the second volume (1860-1873) lists the inmate's .........
Repository:
New York State Archives
104
Creator:
House of Refuge (New York, N.Y.)
Title:
Series:
A2068
Dates:
1860-1891
Abstract:
This volume contains summary information about parole applications denied by the Parole Committee. Each entry includes the following: name of incarcerated individual and case number, requested parole date, date eligible to and committee determination. Determination information included: deferred decision, .........
Repository:
New York State Archives
105
Creator:
New York House of Refuge
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
106
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
107
Creator:
New York House of Refuge
Abstract:
These volumes, kept for the auditing purposes of the New York House of Refuge's Finance Committee and Executive Committee, document the expenses incurred by the Industrial Department. Following the legislative prohibition of prison contract labor, the institution in 1888 effected a major reorganization .........
Repository:
New York State Archives
108
Creator:
New York House of Refuge
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
109
Creator:
New York House of Refuge
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
110
Creator:
New York House of Refuge
Title:
Series:
A2081
Dates:
1935
Abstract:
Meeting minutes and related records document the dissolution of the Society following the closing of the House of Refuge and inmate transfer to the New York State Vocational Institution in West Coxsackie. Includes special meeting minutes about the site returning to New York City, unexpended funds disposition; .........
Repository:
New York State Archives
111
Creator:
New York House of Refuge
Title:
Series:
A2082
Dates:
1852-1855
Abstract:
These receipts document expenses for the construction of buildings and related facilities on Randall's Island. Information on receipts include date; amount paid; service for which paid; and signature of payee. Expenditures were for: plans and related architectural work for buildings; surveys and maps; .........
Repository:
New York State Archives
112
Creator:
New York House of Refuge
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
113
Creator:
New York House of Refuge
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
114
Creator:
New York House of Refuge
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
115
Creator:
House of Refuge (New York, N.Y.)
Abstract:
This series consists of reports of weekly inspection visits to the reformatory. The Visiting Committee functioned as a liaison between the Acting Committee of the Society for the Reformation of Juvenile Delinquents and the institution's officers. Topics include illnesses and deaths of incarcerated individuals; .........
Repository:
New York State Archives
116
Creator:
New York House of Refuge
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
117
Creator:
New York House of Refuge
Abstract:
This series documents expenses of the House of Refuge and were kept for the Executive Committee monthly audit of bills. Bills for each month included the following information: bill number; payee name; date and amount of bill; and total amount of bills for the month. Following the audit, a committee .........
Repository:
New York State Archives
118
Creator:
Auburn Prison
Abstract:
This series consists of annual reports submitted by the prison warden to the Commissioner of Correction. The reports include statistical and descriptive information on prison matters such as financial receipts and expenditures; prison labor; incarcerated population; industries; educational and other .........
Repository:
New York State Archives
119
Creator:
Auburn Prison
Abstract:
This series consists of records of incarcerated individuals discharged after their sentences were "commuted," Entries lists name; county; crime; term; date of sentence; date received at prison; shop incarcerated individual worked in; date of discharge; and remarks. Later volumes court; judge and commutation .........
Repository:
New York State Archives
120
Creator:
Auburn Prison
Abstract:
The prison physician was required to keep records of all incarcerated persons discharged from the prison. These registers for those discharged from Auburn Prison include: inmate name and number; age at entrance; color; nativity; crime; when received and discharged; term; number of previous convictions; .........
Repository:
New York State Archives