SHAKOPEE STATE REFORMATORY FOR WOMEN:

An Inventory of Its Miscellaneous Records at the Minnesota Historical Society

Government Records

Part or all of this collection is restricted.
For details, please see restrictions.


Expand/CollapseOVERVIEW

Creator: Minnesota. State Reformatory for Women.
Title:Miscellaneous Records.
Dates:1927-1976.
Language:Materials in English.
Abstract:Includes superintendent's monthly reports, fire inspection reports, annual and monthly statistical reports, Industrial Commission reports, reformatory rules, and minutes and correspondence relating to superintendents' monthly meetings.
Quantity:2.25 cubic feet (2 boxes and partial box).
Location: See Detailed Description for shelf locations.

Expand/CollapseADMINISTRATIVE INFORMATION

Access Restrictions:

Includes private information about individuals. Records with private information are closed for 75 years from date of last entry in the record. Researchers must apply for permission to use these records. Please consult library staff for more information.

Preferred Citation:

[Indicate the cited item and/or series here]. Minnesota. State Reformatory for Women. Miscellaneous Records. Minnesota Historical Society.

See the Chicago Manual of Style for additional examples.

Accession Information:

Accession numbers: 13,292(mss); 987-26; 981-104

Processing Information:

Catalog ID number: 001704679


Return to top

DETAILED DESCRIPTION

Location
117.H.2.9BSuperintendent’s Monthly Reports, July 1940-1976. 14 folders.
Incomplete.
Superintendent’s Monthly Meetings: Minutes and correspondence, 1954-1964. 2 folders.
Governor’s Weekly Reports (of Shakopee facility), 1965-1967.
Industrial Commission of Minnesota Reports, 1948-1955.
Care of Federal Prisoner Reports, 1940-1946. 6 folders.
Location
117.H.2.10FMonthly Statistical Reports (Department of Public Welfare Population Movement Studies), 1958-1960.
Monthly Statistical Reports (Shakopee only), 1954-1964. 2 folders.
Miscellaneous Statistical Reports, 1946-1954. 2 folders.
Biennial Report Data, 1939-1959. 10 folders.
Rules, 1927. 1 item.
Contains rules regarding conduct, work, privileges, the misconduct marking system, and eligibility for Parole Board hearings; and a wage schedule.
Scrapbook, 1921-1932.
Reproductions of photographs of the reformatory buildings, exterior and interior.
Location
115.F.12.13BU.S. Bureau of Prisons: Statistical Reports, 1941-1963. 10 folders.
Fire Inspection Reports, 1947-1952. 2 folders.
Correctional Officer Meeting Minutes, 1958-1968.
Braille Project, 1955-1968.
Regarding utilization of reformatory inmate volunteers to transcribe written materials into Braille.
Roy Burkholder, Institutional Farm Advisor, 1949-1956.
Miscellaneous letters and memos regarding farm and property management for the reformatory.
Entertainment, 1963-1970.
Will C. Turnbladh, Commissioner, 1959-1962.
Miscellaneous letters, memos, and reports regarding institutional administration, property, program planning, personnel, and policies for inmate transfer and supervision.
[History of] State Reformatory for Women, July 1, 1932.
Leaflet.

Expand/CollapseCATALOG HEADINGS

This collection is indexed under the following headings in the catalog of the Minnesota Historical Society. Researchers desiring materials about related topics, persons or places should search the catalog using these headings.

Topics:
Prison administration -- Minnesota.
Reformatories for women -- Minnesota -- Statistics.
Reformatories for women -- Minnesota -- Administration.
Reformatories for women -- Minnesota -- Fires and fire prevention.
Reformatories for women -- Officials and employees -- Minnesota.
Women prisoners -- Minnesota.
Document Types:
Statistics.

Return to top