Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  30 items
1
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
 

2
Creator:
House of Refuge (New York, N.Y.)
 
 
Title:  
 
Series:
A2051
 
 
Dates:
1857-1935
 
 
Abstract:  
This series consists of minutes of monthly, annual, and special meetings of the Managers of the Society for the Reformation of Juvenile Delinquents. Contents typically include resolutions of the board; lists of bills audited by the Executive Committee; lists of committee appointments; amendments to .........
 
Repository:  
New York State Archives
 

3
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
 

4
Creator:
House of Refuge (New York, N.Y.)
 
 
Title:  
 
Series:
A2091
 
 
Dates:
1844-1893
 
 
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
 

5
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
 

6
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
 

7
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
 

8
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
 

9
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
 

10
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
 

11
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
 

12
Creator:
Elmira Reformatory
 
 
Abstract:  
This series consists of thirty-seven, two-page biographical entries relating to incarcerated individuals at the New York State Industrial School who were ordered to serve temporary, definite sentences at the New York State Reformatory at Elmira. Entries include past criminal history; date of order confining .........
 
Repository:  
New York State Archives
 

13
Creator:
House of Refuge (New York, N.Y.)
 
 
Title:  
 
Series:
A2056
 
 
Dates:
1861-1866, 1873-1896
 
 
Abstract:  
The Matron of the Girls' Division kept this journal of daily entries which includes inmate's name, identification number, and notes on her background and crime for inmates admitted, indentured, or discharged. Visits of officials and other dignitaries and absence of staff are also noted..........
 
Repository:  
New York State Archives
 

14
Creator:
House of Refuge (New York, N.Y.)
 
 
Title:  
 
Series:
A2066
 
 
Dates:
1825-1904
 
 
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
 

15
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
 

16
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
 

17
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
 

18
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
 

19
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
 

20
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
 

Page: 1 2  Next