Research


New York State Agricultural and Industrial School Male Inmate Case History Books


Some content may contain outdated and offensive terminology.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 Western House of Refuge was established as the first state reformatory in the nation by the New York State Legislature in 1846. The institution's name was changed to the New York State Industrial School in 1886 and New York State Agricultural and Industrial School in 1907. This series contains basic information, including personal, family, and criminal history, regarding each male inmate admitted during the period from 1849 to 1939.
Creator:
Title:
Agricultural and Industrial School male inmate case history books
Quantity:

16 cubic feet

Quantity:

48 volume(s)

Inclusive Dates:
1849-1939
Series Number:
A1906

Arrangement

Arranged chronologically by admission date and numerically by inmate number.

Scope and Content Note

This series contains basic information, including personal, family, and criminal history, regarding each male inmate admitted during the period from 1849 to 1939. Most of the information was entered at the time of admission, with some additional information added later to document inmates' progress or changes in status. The first eight volumes (to 1871) contain handwritten, narrative case histories. After November 1871, information was entered on a standard printed form, which was revised and expanded in 1875 and 1889.

For the period from 1849 to 1871 (volumes 1-8), the case histories contain the following information on each inmate: age, name, committing court, criminal offense, previous crimes, education, quality of companions, grade assignment, discharge, indenture, activity after discharge (infrequently included), and general comments on problems and prospects (infrequently included). Information provided on parents includes nationality, whether owner of own home, and criminal history.

Additional information provided regarding inmates beginning in 1871 (volume 9) includes weight, height, eye color, hair, complexion, occupation, and nativity. Additional information on parents includes habits (temperate or intemperate), occupation, and number and gender of children in family.

Additional information provided regarding inmates beginning in 1875 (volume 10) includes name of person making complaint and whether inmate was previously in almshouse, orphan asylum, reform school, house of refuge, or truant house. Additional information on parents includes whether separated; whether stepfather or stepmother; religion; if ever arrested, and if so type of offense and whether convicted or imprisoned; and whether previously in almshouse.

Additional information provided regarding inmates beginning in 1889 (volume 16) includes religious training, apparent susceptibility to moral influences, institution life (prior placements), school record, general deportment (number of badges), physical condition and record of development, record of work, and record of parole. Additional information on parents includes education, pecuniary circumstances, and presence of insanity or epilepsy in family.

Alternate Formats Available

A microform use copy of the series is available at the New York State Archives; however, the copy is not available for use because of access restrictions that apply to the records.

Related Material

A1960Series A1960 New York State Agricultural and Industrial School Supplementary Case Files for Male Inmates contains more detailed information regarding inmates admitted during the period from 1876 to 1913. Especially noteworthy are details provided regarding the circumstances of commitment and parole.

Other Finding Aids

Available at Repository

Name indexes are included at the front of each of volumes 1 through 15 (1849-1889) in this record series. Record series A3063, New York State Agricultural and Industrial School Index to Male Inmate Case History Books, includes an alphabetical name index covering the years 1849 to 1867 and 1891 to 1949.

Access Restrictions

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

Dates Contents Box Roll

Accretion: A1906-77
1849 August 11-1853 August 18 1-309 1 1
1853 September 17-1855 December 11 310-612 1 2
1855 December 13-1857 December 7 613-928 1 1
1857 December 7-1859 September 21 929-1226 1 1
1859 September 23-1861 October 31 1227-1522 2 1
1861 October 31-1863 October 30 1523-1897 2 2
1863 October 31-1867 August 7 1898-2764 2 7
1867 August 9-1871 November 17 2765-3500 2 2
1871 November 22-1875 March 11 3501-4113 3 3
1875 March 4-1876 June 15 4110-4405 3 3
1876 June 15-1879 March 17 4406-5041 3 3
1879 March 20-1881 September 28 5042-5651 3 3
1882 September 29-1884 April 20 5652-6249 4 4
1884 April 20-1886 November 22 6250-6847 4 4
1886 November 26-1889 April 27 6848-7447 4 15
1889 April 29-1890 February 12 7448-7746 5 5
1890 February 21-1891 January 3 7747-8042 5 6
1891 January 3-1891 December 31 8042-8298 6 18
1891 December 31-1892 December 5 8299-8556 7 19
1892 December 6-1894 September 26 8557-9040 8 7
1894 September 28-1896 May 5 9041-9538 9 8
1896 May 5-1896 September 13 9539-9662 10 9
1896 September 13-1897 April 1 9663-9832 11 22
1897 April 2-1898 April 8 9833-10125 12 9
1898 April 9-1898 August 19 10126-10274 13 24
1898 August 20-1899 March 13 10275-10502 14 10
1899 March 7-1900 February 13 10503-10870 15 10
1900 February 20-1900 July 28 10871-11014 16 11
1900 July 31-1901 April 17 11015-11261 17 11
1901 April 11-1901 October 30 11262-11469 18 11
1901 October 30-1902 April 16 11470-11677 19 11
1902 April 16-1902 November 17 11678-11914 20 12
1902 November 17-1903 May 26 11915-12125 21 12
1903 May 27-1903 December 2 12126-12335 22 12
1903 December 3-1904 August 10 12336-12576 23 12
1904 August 10-1905 June 1 12577-12816 24 13
1905 June 2-1906 February 28 12817-13024 25 13
1906 February 28-1906 November 22 13025-13234 26 13
1906 November-1907 November 6 13235-13474 27 13
1907 November 8-1908 May 27 13475-13684 28 14
1908 May 29-1908 December 30 13685-13924 29 14
1909 January 2-1909 July 6 13925-14133 30 14
1909 July 6-1910 March 29 14134-14374 31 14
1910 March 30-1911 May 12 14375-14855 32 15
1911 May 12-1912 July 8 14856-15363 33 15
1912 July 10-1914 July 3 15364-16353 34 16
1914 July 4-1916 July 5 16354-17345 35 17
1916 July 5-1917 July 14 17346-17876 36 18
1917 July 16-1918 April 19 17877-18352 37 18
1918 April 19-1919 July 3 18353-18872 38 19
1919 July 3-1920 June 23 18873-19296 39 19
1920 June 23-1921 October 1 19297-19798 40 20
1921 October 1-1924 May 24 19799-20799 40 20-21
1924 May 27-1925 July 11 20800-21316 41 22
1925 July 11-1926 August 9 21317-21836 41 22
1926 August 10-1927 October 17 21837-22332 42 23
1927 October 18-1928 December 19 22335-22852 42 23
1928 December 20-1930 April 5 22853-23356 43 24
1930 April 7-1931 July 27 23359-23856 43 24
1931 July 27-1937 August 23 23857-25559 44 25
1937 August 28-1939 December 14 25560-25955 45 25