Finding Aid Search Results
1
Creator:
New York House of Refuge
Abstract:
Testimony and supporting materials document investigations into conditions at the institution including inmate violence, cruelty of officers, discipline, malfeasance and mismanagement. In addition to letters, statements, affidavits,and reports there are also lists and charts of payroll, prices, payments .........
Repository:
New York State Archives
2
Creator:
House of Refuge (New York, N.Y.)
Title:
Series:
A2054
Dates:
1825-1841, 1844-1935
Abstract:
The superintendent's daily log of events includes information on admission of inmates ( name, age, and committing agency); discharge or indenture of inmates (name, occupation, and residence of inmate's master or person to whom inmate was discharged); inmate deaths and escapes; purchase of supplies; .........
Repository:
New York State Archives
3
Creator:
Westfield State Farm. Prison Division
Title:
Series:
B1016
Dates:
1945-1955
Abstract:
This series consists of records pertaining to inmates' parole eligibility. Included is a list of inmates entitled to a reduction in their minimum sentence based on good conduct and satisfactory performance of work duties; and a list of inmates who were approved to apply to the Board of Parole. Information .........
Repository:
New York State Archives
4
Creator:
New York House of Refuge
Abstract:
These volumes enumerate the monthly operating expenses incurred by the New York House of Refuge's Industrial Department. Each entry includes bill number, date of bill, itemized listing of goods or services purchased and cost of each, total amount of bill, educational subdivision for which goods or services .........
Repository:
New York State Archives
5
Creator:
New York House of Refuge
Abstract:
This volume enumerates the monthly cash receipts and cash payments of the New York House of Refuge Industrial Department, as well as cash receipts for sundries and cash disbursements for maintenance expenses. Receipts and payments are recorded separately on facing pages of the volume..........
Repository:
New York State Archives
6
Creator:
House of Refuge (New York, N.Y.)
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
7
Creator:
New York House of Refuge
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
8
Creator:
House of Refuge (New York, N.Y.)
Title:
Series:
A2053
Dates:
1857-1889
Abstract:
This series consists of reports of standing and special committees appointed by the New York House of Refuge Board of Managers. Series includes reports for indenturing, insurance, theater, school, classification, special, and building committees. The volumes contain reports of three special committees .........
Repository:
New York State Archives
9
Creator:
House of Refuge (New York, N.Y.)
Abstract:
Maintained by the clerk in the Manhattan office of the Society for the Reformation of Juvenile Delinquents, the daily entries include description of the weather; names of persons requesting passes with name of person visited; names of persons requesting information about inmates; and delivery of correspondence .........
Repository:
New York State Archives
10
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
11
Creator:
South Mall (Albany, N.Y.)
Title:
Series:
A2057
Dates:
1825-1831 and 1855-1893
Abstract:
This series consists of minutes of committee meetings and reports of committee visits to the Girl's Division. Committee reports usually discuss the following: conditions of facilities, clothing, and food; discipline and relations between matron and inmates; education and recitation of Biblical verses; .........
Repository:
New York State Archives
12
Creator:
House of Refuge (New York, N.Y.)
Abstract:
This series consists of minutes of meetings and reports of weekly visits to the school by the committee. Responsibilities of the committee included: hiring and compensation of staff; ordering of supplies; provision of religious instruction; and record keeping, especially of pupil punishment by staff.........
Repository:
New York State Archives
13
Creator:
House of Refuge (New York, N.Y.)
Abstract:
The New York House of Refuge building committee was charged with constructing, equipping and maintaining the Randalls Island facility. Meeting minutes provide information such as estimates for construction; abstracts of bids; bills for expenses; awarding of contracts; names of supply and construction .........
Repository:
New York State Archives
14
Creator:
New York House of Refuge
Abstract:
This series consists of reports on the condition of shops, dormitories, hospital facilities, other buildings and on the inmates at the institution. Facility conditions include needs painting; in good order; panes of glass out; freshly painted; floor need repairing and recover steam pipes with asbestos .........
Repository:
New York State Archives
15
Creator:
New York House of Refuge
Abstract:
This register tracks the hiring, salary, performance, and departure of officials and employees of the institution. Each entry includes name; address; ; position; appointment date; salary or wages; date of retirement/ departure ; and remarks, such as manner of and reason for leaving, character, and salary .........
Repository:
New York State Archives
16
Creator:
New York House of Refuge
Title:
Series:
A2063
Dates:
1874-1885
Abstract:
This volume lists 34 persons elected by the Society's Board of Managers as honorary members of the Society. For each honorary member entries may include: name; address; occupation; date nominated and elected; date died or resigned; and remarks..........
Repository:
New York State Archives
17
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
18
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
19
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
20
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


