Imágenes de páginas
PDF
EPUB

PART I.

VALUABLE DOCUMENTS.

PENITENTIARY DOCUMENTS.

Maine. - Annual Report of the Warden of the Maine State Prison, for the year ending April 30, 1849. 8vo. pp. 12.

New Hampshire. - Annual Reports of the Warden, Physician and Chaplain of the New Hampshire State Prison, June Session, 1849. Concord: Butterfield & Hill, State Printers. 8vo. pp. 15.

Vermont. Annual Report of the Directors and Superintendent of the Vermont State Prison, for the year ending September 1, 1849. Windsor, Vermont: Journal Office, J. K. McLean, Printer. 12mo. pp. 16.

Massachusetts. - Documents relating to the State Prison at Charlestown, Massachusetts, for the year ending September 30, 1849. 8vo. pp. 46.

Senate Document No. 110.

Commonwealth of MassachuReport of the Joint Standing Committee on Prisons to whom was referred so much of the Governor's Message as relates to Prisons. Also, the Documents concerning the State Prison.

Rhode Island. - Annual Reports made to the General Assembly of Rhode Island, at their October Session, A. D. 1849, by the Inspectors, Warden and Physician of the R. I. State Prison. Providence: Joseph Knowles, Printer. 8vo. pp. 22.

[ocr errors]

Connecticut. Report of the Directors of the Connecticut State Prison to the General Assembly, May, 1850. By order of the Assembly. Document No. 7. New Haven: Osborn & Baldwin, State Printers. 1850. Containing, also, Report of the Warden, Physician, and Chaplain. 8vo. pp. 31.

New York. Second Annual Report of the Inspectors of State Prisons of the State of New York, made to the Legislature January 4, 1850. Albany: Weed, Parsons, & Co., Public Printers. 8vo. pp. 342. Containing the Reports of all the Principal Officers of the State Prisons at Auburn, Sing Sing, and Clinton County, made by said Officers to the Inspectors elected by the People.

LL

New Jersey. State Prison Report, January, 1850, embracing the Reports of the Joint Committee, Inspectors, Keeper, Moral Instructor, and Physician. Read January 16, 1850, and ordered to be printed. Trenton: Printed by Phillips & Boswell. 8vo. pp. 48.

Pennsylvania. - New Penitentiary in Philadelphia. Administration of the Separate System; Notice of Dr. Parish's Report, in the Pennsylvania Journal of Prison Discipline and Philanthropy, Vol. V. No. 1, January, 1850, followed by the Report itself, of which Dr. Parish was Chairman, on the Comparative Health, Mortality, Length of Sentences, &c., of White and Colored Convicts. Read before the Philadelphia Society for alleviating the Miseries of Public Prisons, November, 1849, and ordered to be published in this Journal. pp. 48, from 39th to 87th.

Twenty-First Annual Report of the Inspectors of the Eastern Penitentiary of Pennsylvania, transmitted to the Senate and House of Representatives, March, 1850. Philadelphia: Printed by Edmond Barrington & George D. Haswell. 8vo. pp. 40.

Report of the Inspectors of the Western Penitentiary of Pennsylvania, for 1849. Printed by Johnston & Stockton, Market Street, Pittsburg. 1850. 1850. 8vo. pp. 36.

Maryland. - Report of the Directors of the Maryland Penitentiary, made to His Excellency Philip L. Thomas, Governor of Maryland, December, 1849. Baltimore: Printed by James Lucas. 1850. 8vo. pp. 40.

District of Columbia. - Penitentiary of the District of Columbia. Executive Document No. 23, House of Representatives. Message of the President of the United States, transmitting the Annual Report of the Inspectors of the Penitentiary of the District of Columbia, February 6, 1850. Referred to the Committee for the District of Columbia, and ordered to be printed. Svo. pp. 41.

Virginia. - Annual Report of the Board of Directors of the Penitentiary Institution. Legislative Document No. 7. Richmond, Virginia: Addressed to the Governor, November 3, 1849. Svo. pp. 43.

Georgia. Report of the Principal Keeper of the Penitentiary of Georgia, for Political Years 1848 and 1849, ending October 1, 1849. Milledgeville. 8vo. pp. 13.

Kentucky.—Annual Report of the Keeper of the Kentucky Penitentiary, 1819. A. G. Hodges & Co., State Printers. Containing the Reports of the Keeper, Clerk, Physician, and Board of Visitors. Svo. pp. 13.

Ohio. Annual Report of the Directors and Warden of the Ohio Penitentiary, for the year 1849, to the 48th General Assembly. Ordered to be printed by the House. Columbus: S. Medary, Printer. 1850. 8vo. pp. 42.

Special Report of the Warden of the Ohio Penitentiary, in Relation to Amending the Laws for the Punishment of Crimes. Columbus: S. Medary, Printer. March 8, 1850. March 8, 1850. 8vo. pp. 15. Michigan. Annual Report of the Inspectors of the State Prison. Jackson, December 1, 1849. State of Michigan, Legislative Document No. 8.

8vo. pp. 63.

DOCUMENTS CONCERNING JUVENILE DELINQUENTS.

[ocr errors]

Massachusetts. - Documents relating to the State Reform School at Westboro', Massachusetts. January, 1850. Containing the Third Annual Report of the Trustees of that Institution, for the year ending November 30, 1849. Presented to the Governor and Council, and 1000 extra copies ordered to be printed, by the Senate, January 21, 1850. Svo. pp. 40. Rhode Island. REFORM SCHOOL ACT. An Act to authorize the City of Providence to establish a Reform School, by the General Assembly of Rhode Island. One letter sheet, printed.

[ocr errors]

Connecticut. - A Plea for a State Reform School for Juvenile Offenders, addressed to the Citizens of Connecticut, signed by S. W. S. Dutton, Sidney A. Thomas, and Philemon Hoadley, Executive Committee. These gentlemen represent larger committees, appointed at several meetings of citizens, in New Haven, called and organized for the purpose of considering the subject, and obtaining information from all parts of the state concerning it, and preparing a memorial to the legislature. The first committee of 1849 consisted of Leonard Bacon, Henry Peck, mayor of New Haven, Alfred Blackman, Alfred Walker, and James F. Babcock.

New York. The Ordinances and By-Laws of the Western House of Refuge for Juvenile Delinquents, in the State of New York, passed by the Board of Managers, September 4, 1849; together with the Act of the Legislature, establishing the same, passed May 8, 1846; to which is prefixed a List of the Managers, the Officers, and Committee of the Board, the Officers of the Institution, and the Commissioners for erecting the Buildings. Rochester: Press of Jerome & Brother. Svo. Pp. 24.

Twenty-Fifth Annual Report of the Managers of the Soci

ety for the Reformation of Juvenile Delinquents to the Legislature of the State, and the Corporation of the City of New York. Egbert & King, Printers, 374 Pearl Street, New York. 8vo. pp. 59.

Pennsylvania. - Twenty-Second Annual Report of the House of Refuge in Philadelphia, with an Appendix. Philadelphia: Published by order of the Corporators. J. K. & P. G. Collins, Printers. 1850. 8vo. pp. 48.

An Address delivered at the Laying of the Corner-Stone of the House of Refuge for Colored Juvenile Delinquents, by James J. Barclay, A. M., Secretary of the House of Refuge. Published by order of the Board of Managers. Philadelphia: J. K. & P. G. Collins, Printers. 8vo. pp. 16.

Scotland. Second Annual Report of the Directors of the Glasgow (Scotland) Society for repressing Juvenile Delinquency. 1840. Printed by Bell & Bain, Royal Exchange Court. Containing List of Officers, First Report of Directors, Teacher of the Boys, Medical Officers, List of Donations, &c. pp. 42.

Report of the Dean Bank Institution from 1840 to 1844, inclusive, designed for Young Female Delinquents, to enable them to regain their Character. 8vo. pp. 18. England. - Petition of the Trustees of the Borough of Liverpool, praying for Inquiry on the State of the Criminal Population of the United Kingdom of Great Britain, by Edward Rushton, Stipendiary Magistrate of Police Court, Liverpool, England. Printed by Thomas Baines, Castle Street, Liverpool, England. 1846.

Series of Reports concerning the Institution for Juvenile Delinquents at Parkhurst, on the Isle of Wight, in the British Channel, near Southampton, England, containing several hundred pages, royal octavo. Printed by the British Parliament.

Juvenile Delinquency. A Pamphlet containing an Article reprinted from the Christian Teacher for July, 1842, by Edward Rushton, Stipendiary Magistrate of the Police Court, Liverpool, England. London: Simpkin, Marshall, & Co., and D. Marples, Liverpool. 1842. 8vo. pp. 32.

France. Report on the System and Arrangements of La Colonie Agricole, at Mettray, presented to the Committee of the Philanthropic Society, St. George's Fields, August 19, 1846. Printed for the use of the Committee: James Trescott, Nelson Square, London. By Sydney Turner, Resident Chaplain of the Philanthropic Society, and Thomas Paynter, Police Magistrate. London: August 26, 1846. 8vo. pp. 46. — This report contains, also, a brief and comprehensive report

concerning the Prison La Roquette, at Paris, containing, at the time of the notice, about 500 young male offenders from the different departments. They were confined in separate cells for labor; and their chapel, school-room, and exercising yards were all so constructed as to prevent their seeing each other, and enable them, at the same time, to see their teachers. In respect to the mode of discipline, it is totally unlike the colony at Mettray.

ASYLUM DOCUMENTS.

Maine. Report of the Trustees, Steward, and Superintendent of the Insane Hospital. 1849. Published agreeably to Resolve of March 22, 1836. Augusta: W. T. Johnston, Printer to the State. 12mo. pp. 53.

New Hampshire. Reports of the Board of Visitors and Trustees, and of the Superintendent of the New Hampshire Asylum for the Insane. June Session, 1849. 8vo. pp. 48.

[ocr errors]

Vermont. Asylum for the Insane. Thirteenth Annual Report, 1849, of the Trustees and Superintendent. pelier: E. P. Walton & Son, Printers. 8vo. pp. 8.

Mont

Massachusetts. Report of the Board of Visitors of the Boston Lunatic Hospital, containing a Statement of the Condition of that Institution, and transmitting the Annual Report of the Superintendent for 1849. City Document, No. 62. Boston: J. H. Eastburn, City Printer. 8vo. pp. 26.

Report of the Board of Trustees of the Massachusetts General Hospital, presented to the Corporation at their Annual Meeting, January 23, 1850. Including the Thirty-Second Annual Report of the Physician and Superintendent of the McLean Asylum for the Insane to the Trustees of the Massachusetts General Hospital. 8vo. pp. 23.

Seventeenth Annual Report of the Trustees of the State Lunatic Hospital at Worcester, Massachusetts, December, 1849. Boston: Dutton & Wentworth, State Printers, No. 37 Congress Street, 1850. 8vo. pp. 80.

Rhode Island. Reports of the Trustees and Superintendent of the Butler Hospital for the Insane, presented to the Corporation at their Annual Meeting, January 23, 1850. Containing the Report of the Trustees, Superintendent, Treasurer, and Auditors. Providence: John F. Moore, Printer. 8vo. Pp. 39.

Connecticut. Twenty-Sixth Annual Report of the Officers of the Retreat for the Insane, at Hartford, Connecticut. April, 1850. Containing Reports of the Chairman of the

« AnteriorContinuar »