Research


New York State Governor Monthly Reports and Minutes of Meetings of Boards of Managers of State Institutions


Some content may contain outdated and offensive terminology.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:
This series consists of reports and minutes of meetings submitted to the governor by boards of managers of state institutions documenting their visitation and inspection of these institutions as required by law. The reports provide information on the condition of the facilities, financial and administrative matters, and population of the institution. The minutes detail the organization of the board and election of officers, and provide similar information on the institution and its population as do the reports.
Creator:
Title:
Monthly reports and minutes of meetings of boards of managers of state institutions
Quantity:

12.7 cubic feet

183 volumes

Inclusive Dates:
1902-1914
Series Number:
A0283

Arrangement

Alphabetical by name of institution, then chronological.

Administrative History

The 1896 Insanity Law (Chapter 545) and State Charities Law (Chapter 546), as amended in 1902 (Chapter 26), 1903 (Chapter 473), 1905 (Chapter 490), 1906 (Chapter 685), and 1907 (Chapter 283), required boards of managers of state institutions under the jurisdiction of either the State Commission in Lunacy or the State Board of Charities to visit, inspect, and make written reports concerning their institutions at least once a month. Managers of institutions under the Commission in Lunacy were to send copies of these reports and copies of minutes of their monthly meetings to the governor as well as to the commission. State Board of Charities institution managers were to send copies of their reports and minutes to the governor and the Fiscal Supervisor of State Charities as well as to the State Board of Charities.

Scope and Content Note

This series consists primarily of copies of reports and minutes of meetings submitted to the governor by boards of managers as required by the Insanity Law and the State Charities Law of 1896 and subsequent amendments. Reports and minutes are filed together in 117 volumes covering specific years or spans of years.

The reports detail conditions at the institutions for which the managers were responsible. Some are in narrative format while others are on report forms. The reports provide such information as: condition and needs of physical facilities; appropriation requests; new construction on or improvements to facilities; capacity and population of institution; operation and management of dormitories, food services, farms, and gardens; general health of population; accidents; suicides and suicide attempts; complaints of abuse or neglect; and entertainment provided.

Reports concerning state hospitals also provide: changes in treatment of new patients; scientific work/research by hospital/medical staff; and number of nurses and nursing students.

Minutes of monthly meetings provide information such as: organization of the board and election of officers; reports from institution superintendents on population, health, deaths, new construction, and general operations of the institution; conditions and needs of physical facilities; and appropriations made and needed.

The series includes reports and minutes of boards of managers of the following institutions: Binghamton State Hospital; Buffalo State Hospital; Central Islip State Hospital; Craig Colony for Epileptics, Sonyea; Gowanda State Homeopathic Hospital; Hudson River State Hospital, Poughkeepsie; Kings Park State Hospital; Letchworth Village, Thiells; Long Island State Hospital, Brooklyn; Manhattan State Hospital, Ward's Island, N.Y.C.; Middletown State Homeopathic Hospital; Mohansic State Hospital, Yorktown; New York House of Refuge, Randall's Island, N.Y.C.; New York State Custodial Asylum for Feeble-Minded Women, Newark; New York State Hospital for the Care of Crippled and Deformed Children, West Haverstraw; New York State Hospital for the Treatment of Incipient Pulmonary Tuberculosis, Ray Brook; New York State Reformatory, Elmira; Eastern New York Reformatory, Napanoch; New York State Reformatory for Women, Bedford; New York State School for the Blind, Batavia; New York State Soldiers' and Sailors' Home, Bath; New York State Training School for Boys, Yorktown Heights; New York State Training School for Girls, Hudson (formerly New York House of Refuge for Women); New York State Woman's Relief Corps Home, Oxford; Rochester State Hospital; Rome State Custodial Asylum; St. Lawrence State Hospital, Watertown; State Agricultural and Industrial School, Industry (and predecessor State Industrial School, Rochester); State Industrial Farm Colony; Syracuse State Institution for Feeble-Minded Children; Thomas Indian School, Iroquois; Utica State Hospital; Western House of Refuge for Women, Albion; and Willard State Hospital.

The series also includes five volumes of attendance records of managers of these institutions. These records were kept beginning in 1907, when a law was passed (Chapter 283) stipulating, in part, that any manager who missed three consecutive meetings would be deemed to have vacated his or her position unless the governor excused the absences. Volumes of attendance records exist for 1907, 1908, 1909, 1911, and 1912. In each volume, a table for each institution shows names of managers listed on the left and the presence (P) or absence (A) of each in a column for each month.

The series also includes two volumes of reports (1902-1905 and 1911) of the Fiscal Supervisor of State Charties. This office was created in 1902 (Chapter 252) to supervise and make reports and recommendations to the governor concerning fiscal matters at all State Board of Charities institutions. The fiscal supervisor visited each institution at least twice each year and reported on such matters as: expenditure practices; wastefulness and ways to economize; salaries and salary classifications; employment of patients an incarcerated individuals; and costs and necessity of construction or improvements.

Also included in this series are five unrelated volumes. Two volumes contain minutes of meetings of the Board of Control of the New York State Agricultural Experiment Station at Geneva (1911, 1913). Two volumes contain copies of correspondence (1908 and 1913) relating to appointments and resignations of judges, state agency officials, and various others. (These volumes are not part of series A0606, Appointment Letter Books, also from the governor's office.) Finally, one slim volume contains "Receipts of Secretary of State" (1908) acknowledging receipt by the secretary of state's office of documents sent by the governor's office (e.g. designations of supreme court justices; notices of charges). There is no indication of why these five volumes were filed with this series.

A0283-01: This accretion consists of 54 institutional reports and minutes of meetings that are identical in format to the records contained in the original accession. The volumes include reports for years not present in the rest of the series.

Related Material

B0645 Minutes of meetings of boards of visitors and monthly reports of institutions contains additional reports post-dating those found in this series

B1432 Annual Reports, contains reports of the State Commission in Lunacy, submitted pursuant to the "Insanity Law" (L. 1896, Ch. 545)

B1433 Annual Reports, contains the published volumes of annual reports of the trustees and board of Willard Asylum for the Insane (later Willard State Hospital)

A0710 Resident case files, contains related records on veterans and their dependents who were admitted to the New York State Woman's Relief Corps Home

Processing Information

A0283-01: The records in this accretion were originally assigned the old accession number 581. During April 2001 the records were reaccessioned.

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):

Rochester State Hospital (N.Y.)

New York (State). Letchworth Village

New York State Woman's Relief Corps Home

New York State Reformatory for Women

St. Lawrence State Hospital (N.Y.)

New York (State). State Commission in Lunacy

New York State Soldiers' and Sailors' Home (Bath, N.Y.)

New York (State). Office of the Fiscal Supervisor of State Charities

Mohansic State Hospital (N.Y.)

Western House of Refuge for Women (Albion, N.Y.)

Thomas Indian School

New York State School for the Blind

New York State Reformatory (Elmira, N.Y.)

New York State Industrial Farm Colony

House of Refuge (New York, N.Y.)

New York State Custodial Asylum for Feeble-Minded Women

Craig Colony (Sonyea, N.Y.)

New York (State). State Industrial School

New York (State). State Board of Charities

Utica State Hospital (N.Y.)

New York State Agricultural Experiment Station

Willard State Hospital (N.Y.)

New York (State). Executive Department

Kings Park State Hospital

Gowanda State Hospital

Long Island State Hospital

New York State Training School for Girls (Hudson, N.Y.)

New York (State). State Agricultural and Industrial School

Central Islip State Hospital

New York State Training School for Boys

Syracuse State Institution for Feeble-Minded Children

Middletown State Homeopathic Hospital (N.Y.)

New York State Hospital for the Care of Crippled and Deformed Children

Rome State Custodial Asylum (N.Y.)

New York State Hospital for the Treatment of Incipient Pulmonary Tuberculosis (Ray Brook, N.Y.)

Manhattan State Hospital

Binghamton State Hospital

Hudson River State Hospital (Poughkeepsie, N.Y.)

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

Detailed Description

Dates Contents Box

Accretion: A0283-01
1902-1906 Binghamton State Hospital 1
1909-1910 Binghamton State Hospital 1
1902-1906 Buffalo State Hospital 1
1907 Buffalo State Hospital 1
1909 Buffalo State Hospital 1
1910 Central Islip State Hospital 1
1911 Central Islip State Hospital 1
1909 Craig Colony for Epileptics, Sonyea 1
1902-1906 Gowanda State Homeopathic Hospital 1
1907 Gowanda State Homeopathic Hospital 1
1913 Gowanda State Homeopathic Hospital 1
1902-1906 Hudson River State Hospital, Poughkeepsie 1
1908 Hudson River State Hospital, Poughkeepsie 1
1909 Hudson River State Hospital, Poughkeepsie 1
1910 Hudson River State Hospital, Poughkeepsie 1
1910 Kings Park State Hospital 1
1913-1914 Letchworth Village, Thiells 1
1906 Long Island State Hospital, Brooklyn 1
1909 Long Island State Hospital, Brooklyn 1
1913-1914 Long Island State Hospital, Brooklyn 1
1907 Manhattan State Hospital, Ward's Island 2
1908 Middletown State Homeopathic Hospital 2
1909 Middletown State Homeopathic Hospital 2
1910 Middletown State Homeopathic Hospital 2
1911 Mohansic State Hospital, Yorktown 2
1912-1913 New York House of Refuge 2
1908 New York State Custodial Asylum For Feeble-Minded Women, Newark 2
1911 New York State Hospital for the Care of Crippled and Deformed Children, West Haverstraw 2
1912 New York State Hospital for the Care of Crippled and Deformed Children, West Haverstraw 2
1912 New York State Hospital for the Treatment Of Incipient Pulmonary Tuberculosis, Ray Brook 2
1902-1903 New York State Reformatory, Elmira 3
1907 New York State School for the Blind, Batavia 3
1910 New York State Soldiers' and Sailors' Home, Bath 3
1913-1914 New York State Training School for Boys, Yorktown Heights 3
1907 New York State Training School for Girls, Yorktown Heights 3
1911 New York State Training School for Girls, Yorktown Heights 3
1909 New York State Women's Relief Corps Home, Oxford 3
1908 Rome State Custodial Asylum 3
1911 Rome State Custodial Asylum 3
1911 St. Lawrence State Hospital, Watertown 3
1912 St. Lawrence State Hospital, Watertown 3
1909 State Agricultural and Industrial School, Industry 3
1912 State Agricultural and Industrial School, Industry 3
1909 Syracuse State Institution for Feeble-Minded Children 3
1912 Syracuse State Institution for Feeble-Minded Children 3
1913-1914 Thomas Indian School, Iroquois 3
1907 Utica State Hospital 3
1909 Utica State Hospital 3
1913-1914 Willard State Hospital 4
1907 New York State Agricultural Experiment Station, Geneva 4
1908-1909 New York State Agricultural Experiment Station, Geneva 4
1910 New York State Agricultural Experiment Station, Geneva 4
1910 Letter book (Dept. of Agriculture) 4
1913 Attendance Records of Managers of State Institutions 4

Accretion: A0283-78
1907 Binghamton State Hospital 1
1908 Binghamton State Hospital 1
1910-1911 Binghamton State Hospital 1
1908 Buffalo State Hospital 1
1912 Buffalo State Hospital 1
1905-1906 Central Islip State Hospital 5
1907 Central Islip State Hospital 2
1908 Central Islip State Hospital 2
1909-1910 Central Islip State Hospital 2
1907 Craig Colony for Epileptics, Sonyea 2
1908 Craig Colony for Epileptics, Sonyea 2
1910 Craig Colony for Epileptics, Sonyea 3 11
1912 Craig Colony for Epileptics, Sonyea 3 12
1913-1914 Craig Colony for Epileptics, Sonyea 3 13
1908 Gowanda State Homeopathic Hospital 3 14
1909 Gowanda State Homeopathic Hospital 3 15
1914 Gowanda State Homeopathic Hospital 4
1911 Hudson River State Hospital, Poughkeepsie 4
1913-1914 Hudson River State Hospital, Poughkeepsie 4
1905-1906 Kings Park State Hospital 4
1908 Kings Park State Hospital 4
1911 Kings Park State Hospital 5
1912 Kings Park State Hospital 5
1911 Letchworth Village, Thiells 5
1912 Letchworth Village, Thiells 5
1912 Long Island State Hospital, Brooklyn 5
1908 Manhattan State Hospital, Ward's Island, New York City 6
1909 Manhattan State Hospital, Ward's Island, New York City 6
1911 Manhattan State Hospital, Ward's Island, New York City 6
1912 Manhattan State Hospital, Ward's Island, New York City 6
1902-1906 Middletown State Homeopathic Hospital 6
1911 Middletown State Homeopathic Hospital 7
1912 Middletown State Homeopathic Hospital 7
1913-1914 Middletown State Homeopathic Hospital 7
1912 Mohansic State Hospital, Yorktown 7
1913 Mohansic State Hospital, Yorktown 7
1907 New York House of Refuge, Randall's Island, New York City 8
1908 New York House of Refuge, Randall's Island, New York City 8
1909 New York House of Refuge, Randall's Island, New York City 8
1911 New York House of Refuge, Randall's Island, New York City (Part I) 8
1911 New York House of Refuge, Randall's Island, New York City (Part II) 8
1913-1914 New York House of Refuge, Randall's Island, New York City 8
1907 New York State Custodial Asylum for Feeble-Minded Women, Newark 941
1909 New York State Custodial Asylum for Feeble-Minded Women, Newark 9
1911 New York State Custodial Asylum for Feeble-Minded Women, Newark 9
1912 New York State Custodial Asylum for Feeble-Minded Women, Newark 9
1902-1906 New York State Hospital for the Care of Crippled and Deformed Children, West Haverstraw 9
1907 New York State Hospital for the Care of Crippled and Deformed Children, West Haverstraw 10
1908 New York State Hospital for the Care of Crippled and Deformed Children, West Haverstraw 10
1913-1914 New York State Hospital for the Care of Crippled and Deformed Children, West Haverstraw 10
1904-1906 New York State Hospital for the Treatment of Incipient Pulmonary Tuberculosis, Ray Brook 10
1907 New York State Hospital for the Treatment of Incipient Pulmonary Tuberculosis, Ray Brook 10
1908 New York State Hospital for the Treatment of Incipient Pulmonary Tuberculosis, Ray Brook 10
1909 New York State Hospital for the Treatment of Incipient Pulmonary Tuberculosis, Ray Brook 11
1910 New York State Hospital for the Treatment of Incipient Pulmonary Tuberculosis, Ray Brook 11
1911 New York State Hospital for the Treatment of Incipient Pulmonary Tuberculosis, Ray Brook 11
1913-1914 New York State Hospital for the Treatment of Incipient Pulmonary Tuberculosis, Ray Brook 11
1905-1906 New York State Reformatory, Elmira and Eastern New York Reformatory, Napanoch 11
1907 New York State Reformatory, Elmira and Eastern New York Reformatory, Napanoch 11
1908 New York State Reformatory, Elmira and Eastern New York Reformatory, Napanoch 12
1909 New York State Reformatory, Elmira and Eastern New York Reformatory, Napanoch 12
1911 New York State Reformatory, Elmira and Eastern New York Reformatory, Napanoch 12
1913-1914 New York State Reformatory, Elmira and Eastern New York Reformatory, Napanoch 12
1902-1906 New York State Reformatory for Women, Bedford 12
1907 New York State Reformatory for Women, Bedford 12
1908 New York State Reformatory for Women, Bedford 12
1909 New York State Reformatory for Women, Bedford 13
1910 New York State Reformatory for Women, Bedford 13
1911 New York State Reformatory for Women, Bedford 13
1912 New York State Reformatory for Women, Bedford 13
1908 New York State School for the Blind, Batavia 13
1913-1914 New York State School for the Blind, Batavia 13
1908 New York State Soldiers' and Sailors' Home, Bath 14
1909 New York State Soldiers' and Sailors' Home, Bath 14
1913-1914 New York State Soldiers' and Sailors' Home, Bath 14
1911 New York State Training School for Boys, Yorktown Heights 15
1912 New York State Training School for Boys, Yorktown Heights 15
1902-1906 New York State Training School for Girls, Hudson 15
1909 New York State Training School for Girls, Hudson 15
1912 New York State Training School for Girls, Hudson 15
1907 New York State Women's Relief Corps Home, Oxford 15
1908 New York State Women's Relief Corps Home, Oxford 16
1909 New York State Women's Relief Corps Home, Oxford 16
1911 New York State Women's Relief Corps Home, Oxford 16
1912 New York State Women's Relief Corps Home, Oxford 16
1913-1914 New York State Women's Relief Corps Home, Oxford 16
1907 Rochester State Hospital 16
1909 Rochester State Hospital 17
1910-1911 Rochester State Hospital 17
1913-1914 Rochester State Hospital 17
1909 Rome State Custodial Asylum 17
1913-1914 Rome State Custodial Asylum 17
1902-1906 St. Lawrence State Hospital, Watertown 17
1907 St. Lawrence State Hospital, Watertown 18
1908 St. Lawrence State Hospital, Watertown 18
1909 St. Lawrence State Hospital, Watertown 18
1913-1914 St. Lawrence State Hospital, Watertown 18
1908 State Agricultural and Industrial School, Industry 18
1913-1914 State Agricultural and Industrial School, Industry 18
1913-1914 State Industrial Farm Colony 19
1902-1906 State Industrial School, Rochester 19
1907 State Industrial School, Rochester 19
1907 Syracuse State Institution for Feeble-Minded Children 19
1908 Syracuse State Institution for Feeble-Minded Children 19
1911 Syracuse State Institution for Feeble-Minded Children 19
1909 Thomas Indian School, Iroquois 19
1911 Thomas Indian School, Iroquois 19
1912 Thomas Indian School, Iroquois 20
1902-1906 Utica State Hospital 20
1908 Utica State Hospital 20
1912 Utica State Hospital 20
1907 Western House of Refuge for Women, Albion 20
1909 Western House of Refuge for Women, Albion 21
1910 Western House of Refuge for Women, Albion 21
1912 Western House of Refuge for Women, Albion 21
1902-1906 Willard State Hospital 21
1907 Willard State Hospital 21
1908 Willard State Hospital 22
1909 Willard State Hospital 22
1911 Willard State Hospital 22
1912 Willard State Hospital 22
1907 Attendance Records of Managers of State Institutions 23
1908 Attendance Records of Managers of State Institutions 23
1909 Attendance Records of Managers of State Institutions 23
1911 Attendance Records of Managers of State Institutions 23
1912 Attendance Records of Managers of State Institutions 23
1902-1905 Reports of Fiscal Supervisor of State Charities 23
1911 Reports of Fiscal Supervisor of State Charities 23
1911 New York State Agricultural Experiment Station, Geneva 24
1913 New York State Agricultural Experiment Station, Geneva 24
1908 Letter Book 24
1913 Letter Book 24
1908 Receipts of Secretary of State 24