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Some content may contain outdated and offensive terminology.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:
Quantity:
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 |