Imágenes de páginas
PDF
EPUB

Board, Superintendent, and Chaplain. Hartford: Press of Cary, Tiffany, & Co. 8vo. pp. 16.

New York. Twenty-Ninth Annual Report of the Bloomingdale Asylum for the Insane, during the year 1849. By C. H. Nichols, M. D., Physician to the Asylum. New York: Egbert & King, Printers, 374 Pearl Street. 1850. Svo. Pp. 20.

Report of the Physicians of the Lunatic Asylum, Blackwell's Island, 1848. Containing Report of Visiting and Resident Physicians. New York: McSpedon & Baker, Printers to the Common Council. 1849. 8vo. pp. 31.

Also, Report of the Resident Physician of the same Asylum, for the year ending January 1, 1850. Containing Report of said Physician, accompanied by the Report of the Visiting Physician. 8vo. pp. 28.

Seventh Annual Report of the Managers of the State Lunatic Asylum, made to the Legislature, February 4, 1850. State of New York; Senate Document No. 57. Containing the Reports of the Managers, Treasurer, and Acting Superintendent. Albany: Weed, Parsons & Co., Public Printers. 1850. 8vo. pp. 40.

New Jersey. Annual Report of the Officers of the New Jersey State Lunatic Asylum, at Trenton, for the year 1849. Trenton Published by Sherman & Harron. 1850. 8vo. pp. 42.

Pennsylvania. Report of the Pennsylvania Hospital for the Insane, for the year 1849. By Thomas S. Kirkbride, M. D., Physician to the Institution. Published by Order of the Board of Managers. Philadelphia, 1850. 8vo. pp. 40.

Thirty-Third Annual Report on the State of the Asylum for the Relief of Persons deprived of the Use of their Reason. Published by Direction of the Contributors, third month, 1850. Philadelphia: Printed by Joseph Rakestraw, AppleTree Alley. 8vo. pp. 26.

Maryland. Report of the Board of Visitors of the Maryland Hospital to the General Assembly of Maryland. Containing a Statement of the Condition of that Institution for 1848 and 1849, and transmitting the Report of the Resident Physician for 1846-9. Baltimore: Printed by John D. Toy, corner of Market and St. Paul Streets.

Virginia. Report of the Eastern Asylum of the City of Williamsburg, Virginia, 1849. Richmond: William F. Ritchie, Public Printer. 1850. 8vo. pp. 38.

Twenty-Second Annual Report of the President and Directors of the Western Asylum of the Legislature of Virginia, with

Report of Superintendent and Physician. 1847. Richmond: William F. Ritchie, Public Printer. 8vo. pp. 34.

South Carolina.- Report of the Regents of the Lunatic Asylum to the Legislature of South Carolina, November, 1848. Columbia, South Carolina: Printed by I. C. Morgan, State Printer. 1849. Containing the Report of the Regents, Physicians, Treasurer, Auditors, and Committee of the Legislature, accompanied by an Act to authorize the Admission of Persons of Color into the Lunatic Asylum. Svo. pp. 16.

Louisiana. Second Biennial Report of the Board of Administrators of the Insane Asylum of Louisiana, to the Legislature. Containing, also, the Reports of the Physician and Superintendent. Jackson, Louisiana: Southern Mirror Office. January 1, 1850. 8vo. pp. 28.

[ocr errors]

Tennessee. Biennial Report of the Physician and Superintendent of the State Lunatic Asylum, at Nashville, Tennessee, October 1, 1849. Also, the Report of the Treasurer. W. T. Bang & Co., Printers, Deadrick Street. 1849. 8vo. pp. 32. Kentucky. Annual Report of the Managers of the Lunatic Asylum, to the General Assembly of Kentucky, for the year 1849; containing the Reports of the Directors, of the Secretary, who renders an Account of the Receipts and Disbursements, and the Report of the Superintendent and Physician. Frankfort, Kentucky: Printed by A. G. Rogers & Co. 1850.

Ohio. Eleventh Annual Report of the Directors and Superintendent of the Ohio Lunatic Asylum, to the FortyEighth General Assembly of the State of Ohio, for the year 1849. Ordered to be printed by the House. Containing the Reports of the Directors, Superintendent, and Treasurer. 8vo. pp. 58.

DOCUMENTS ON CONSTRUCTION OF BUILDINGS.

Specifications of the Materials to be provided, and the Labor to be performed by the Blacksmith, in the Erection and Completion of a New Jail for Suffolk County, in the State of Massachusetts, &c. 8vo. pp. 18.

City Document No. 6. Erection of the New Jail. March 18, 1850. 8vo. pp. 8.

Report of a Committee on the In Board of Mayor and Aldermen,

Specifications of the Materials to be provided, and the Labor to be performed, in the Erection and Completion of an Almshouse, on Deer Island, in Boston Harbor. To be executed

for the City of Boston, in Conformity with a Design prepared by Louis Dwight and G. J. F. Bryant, Architect. 8vo. pp. 34. Also, General Description of the New Almshouse on Deer Island, in Boston Harbor. Svo. pp. 12.

House Document No. 140. Commonwealth of Massachusetts. The Joint Committee on Prisons, to whom was referred that part of the Governor's Message relevant to Prisons, report, so far as relates to the Enlargement of the State Prison at Charlestown; accompanied with an Act for the Enlargement of the State Prison at Charlestown; containing a Letter to the Hon. Lysander Richards, Chairman of the Committee, from Louis Dwight and G. J. F. Bryant, submitting Plans and Estimates for the Enlargement of said Prison. This Plan contains a Ground Plan of the present Site and Buildings at Charlestown. Also, a Lithograph of a Ground, Sectional, and Front View of the Principal Building, as it will be when enlarged according to the Report of the Majority of the Committee. Also, a Mechanical and General Description of the proposed improvement. The report of the majority is signed by a majority of six out of seven of the committee, viz.: Messrs. Lysander Richards and Charles Thompson, of the Senate, and Jefferson Bancroft, John Odin, Jr., Joseph Raymond, and Allen C. Field, of the House.

Description of the Extension of the State Prison and New County Jail in Providence, as designed by Louis Dwight and Gridley J. F. Bryant. Providence: Joseph Knowles, Printer. 8vo. pp. 24.

DOCUMENTS ON VENTILATION.

Extracts from Official Documents, Reports, and Papers, referring to the Progress of Dr. Reid's Plans for Ventilation. London 1846. 8vo. pp. 16. Ventilation. copied from the

8vo. pp. 8.

Notices of Mr. Emerson's New Ventilators,
Daily Papers of Boston. August 2, 1847.

City Document No. 46. Final Report of the Committee on the Ventilation of School-Houses of the City of Boston, in School Committee, December 9, 1847. 8vo. pp. 15.

An Exposition on Heating and Ventilating School-Houses of the City of Boston in 1846 and 1847, together with Important Information of a Scientific Gentleman upon the Effects of Red-hot Iron upon Air, &c. Boston: Published by Bryent & Herman, 61 and 63 Congress Street. 1848. Report of a Committee of the American

Academy of Arts

and Sciences on Ventilators and Chimney Tops. March, 1848. Cambridge Metcalf & Co., Printers to the University, 1848.

Communication to the American Academy of Arts and Sciences relative to a late Report on the Subject of Ventilators and Chimney Tops, by Frederic Emerson. Boston Charles Stimpson, 106 Washington Street. August 10, 1848. 8vo. pp. 12.

House Document No. 117. Commonwealth of Massachusetts, House of Representatives, April 2, 1849.

Notice of some Experiments on Heating and Ventilating Hospitals and other Buildings by Steam, and Hot Water, with Remarks by Thomas Kirkbride, M. D., Physician to the Pennsylvania Hospital for the Insane, extracted from the American Journal of the Medical Science, for April, 1850. Philadelphia: Printed by T. K. & P. G. Collins. 1850.

MISCELLANEOUS DOCUMENTS TOUCHING THE INTERESTS AND PROGRESS OF PRISON DISCIPLINE.

Commonwealth of Massachusetts.

Senate Document No.

8. Report of the Agent for Discharged Convicts, for the year ending September 30, 1849, to His Excellency the Governor and the Honorable Council. 8vo. pp. 7.

New York. Fifth Report of the Prison Association of New York, including a List of the Officers and Members. Albany: Ward, Parsons, & Co., Public Printers. 1850. 8vo. pp. 306. Containing the Report of the Executive Committee and the Report of the Prison Discipline Committee. Annual Report of the Comissioners of Emigration. State of New York, Assembly Document No. 50. January 22. 1849, by G. C. Verplank, containing Commissioners' Report on the Condition and Extent of Emigration; on the Extent and Improvement of the Emigrant Refuge on Ward's Island; on the Temporary Accommodation of the Sick; on the Marine Hospital; on the Convalescent Hospital, &c., &c. 8vo. pp. 63.

Also, Statistics of different Prisons, showing the number received and discharged in different Prisons, nativity, where convicted, mental culture, moral and religious culture, habits, social state, clothing, cleanliness, lighting and heating, ventilation, employment, occupation previous to conviction, insanity, results of medical treatment.

Reformation, subdivided under classification, instruction, Sabbath schools, religious, moral treatment, rewards and punishments, and pardons.

Financial System, under the heads of labor, revenue, and expenses.

Administration and Supervision, comprising the internal regulation of Prisons; the qualification of officers, &c.; discipline; and correspondence of convicts.

Comparison of Prison Systems; Separation and Congregation.

Also, length of sentences, terms of sentence, causes of crime, increase of prisoners, discharged convicts, improvements, libraries, imprisonment of boys, women visitors, manner of keeping accounts, agriculture as a Prison employment, overwork allowed, drying rooms recommended, pledge given by convicts, confinement on the Sabbath, confinement of prisoners in County Jails, oath for officers, removal of convicts, tobacco as an instrument of Prison Discipline.

[ocr errors]

DISCHARGED CONVICTS. Report of Committee on Discharged Convicts; Report of the Female Department, signed by the Corresponding Secretary, C. M. Kirkland; Correspondence of Female Department of Prison Association, Catharine M. Sedgwick, 1st Directress, Sarah Wood, Matron.

General Correspondence, with Tallahassee, Austin, Texas; Iowa City; Madison, Wisconsin.

Houses of Refuge. State Reform School, Massachusetts; House of Reformation, South Boston; House of Refuge, New York; House of Refuge, Philadelphia.

County Prisons.-Albany County (New York) Penitentiary; Hartford (Connecticut) County Prison; Windham (Connecticut) County Prison; New Haven (Connecticut) County Prison. Correspondence between the Secretary of the Association and the Inspector-General of Prisons in London, England.

Translation of an Essay, by James F. Chamberlain, of a Report on the Infliction of Capital Punishment by Separate Confinement, in England, North America, and France, by Dr. J. L. Tellkampf, Professor of Political Science in the University of Breslau, Prussia, presented February, 1850.

Treasurer's Report of the Prison Association of New York. Plan of a Prison, by John D. Russ.

Act of Incorporation.

First Annual Report of the New Jersey Prison Reform Association, together with the Proceedings of the First Annual Meeting, held in the City of Trenton, on the 16th, 17th, and 18th of January, 1850. Trenton: Printed by Phillips & Boswold. 1850. Containing the Constitution of the Society, and Reports of Prison Reform Associations in different Counties in the State. A valuable document. 8vo. pp. 48.

« AnteriorContinuar »