Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  23 items
1
Creator:
New York (State). Department of State. Bureau of Miscellaneous Records
 
 
Abstract:  
This series consists of executive pardons, respites, commutations, restorations of citizenship, and certificates of good conduct issued to convicted criminals by the State of New York. Each clemency record is stamped with the case number and, with the exception of earlier years, the date it was filed. .........
 
Repository:  
New York State Archives
 

2
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0046
 
 
Dates:
1869-1931
 
 
Abstract:  
This series consists of printed copies of restorations to citizenship issued by the governor to convicted felons. Information includes the court where the felon was convicted, the date, felon's name, crime, sentence, place and date of incarceration, and the names of the governor, secretary of state .........
 
Repository:  
New York State Archives
 

3
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0048
 
 
Dates:
1854-1931
 
 
Abstract:  
This series consists of respites and commutations. The governor has the authority to grant pardons and respites. The respites concern stays of execution for individuals sentenced to death; commutations are reductions of sentences. Respites and commutations normally include the name of the convicted .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B2843
 
 
Dates:
2016-2021
 
 
Abstract:  
This series consists of executive pardons and commutations issued to convicted adult and youthful offenders during the administration of Governor Andrew Cuomo. Records include the certificate signed by the Governor and the Secretary of State as well as correspondence and press releases pertaining to .........
 
Repository:  
New York State Archives
 

5
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0042
 
 
Dates:
1799-1846, 1856-1931
 
 
Abstract:  
The first state constitution of 1777 empowered the governor to grant reprieves and pardons to persons convicted of crimes other than treason or murder. Each pardon in this series contains the name and place of the court where the convicted person was tried, crime convicted of, sentence, place where .........
 
Repository:  
New York State Archives
 

6
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0043
 
 
Dates:
1819-1853, 1873-1891
 
 
Abstract:  
The series consists of printed returns of convicts discharged from state prisons, either through expiration of sentence or pardon. Returns were compiled by the clerks of Mt. Pleasant (Sing Sing), Auburn, and Clinton prisons. While they vary in specific format, returns typically provide data on most .........
 
Repository:  
New York State Archives
 

7
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0049
 
 
Dates:
1840-1929
 
 
Abstract:  
This series consists of executive orders for pardons, commutations, restorations of citizenship or respites. Each order includes the date, convict's name, crime, place where tried, sentence, place of incarceration, and the governor's signature. Commutations also include the commutation terms. Respites .........
 
Repository:  
New York State Archives
 

8
Creator:
New York (State). Governor
 
 
Title:  
 
Series:
A0597
 
 
Dates:
1859-1965
 
 
Abstract:  
The case files in this series document the process of application for and granting of pardons or commutations of sentences by the Governor. Convicts and their families, friends, and attorneys applied to have sentences reduced or terminated and, for convicted felons, to have citizenship rights restored. .........
 
Repository:  
New York State Archives
 

 
Abstract:  
This series documents the governor's responsibilities as chief executive officer of the state relating to extradition of persons to or from New York State. "Requisitions" were requests by the governor to governors of other states for extradition of persons present in those states to New York. "Mandates" .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B1416
 
 
Dates:
1940-1982
 
 
Abstract:  
This series consists of extradition case files for criminals in New York State for whom extradition has been requested by other states. Case files typically include original typed copy of extradition case control card; correspondence to extradition secretary from district attorneys; New York governor's .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
A0585
 
 
Dates:
1910-1944
 
 
Abstract:  
Articles I and IV of the State Constitution authorize the governor to grant executive clemency to convicted criminals (Executive Law, Section 15-19). Among the types of clemency offered is restoration of citizenship rights, by which the governor restores civil rights lost as a result of a conviction .........
 
Repository:  
New York State Archives
 

 
Abstract:  
Legislation of 1862 (Chapter 417) allowed convicts in state prisons and penitentiaries to earn commutation of part of their sentence for good conduct or labor performed. Reports in the series provide name of convict; county where convicted; crime; date sentenced; term; prison; date received at prison; .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
A0626
 
 
Dates:
1883-1899
 
 
Abstract:  
Volumes in this series were used to track the status of applications to the governor for pardons or commutations of sentence. The volumes generally provide application number; date(s) of application(s); journal number and page; name; county; crime; court; date of sentence; term; name of prison and date .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
A0629
 
 
Dates:
1849-1903
 
 
Abstract:  
Article 18 of the 1777 State Constitution authorized the governor to grant pardons and reprieves. This power was continued in the constitutions of 1821 and 1846 and expanded to include commutations by Article 5 of the Constitution of 1894. This series consists of ledgers and correspondence maintained .........
 
Repository:  
New York State Archives
 

15
Creator:
New York (State). Department of State. Bureau of Miscellaneous Records
 
 
Abstract:  
This series serves as a name index to executive pardons, respites, commutations, restorations of citizenship, and certificates of good conduct in series 13253. It likely indexes other record series created by the Department of State that document executive clemency actions, as well. Information includes .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
A0628
 
 
Dates:
1857-1902
 
 
Abstract:  
Articles I and IV of the State Constitution authorize the governor to grant executive clemency to convicted criminals (Executive Law, Sections 15-19). Among the types of clemency offered is restoration of citizenship rights, by which the governor restores civil rights lost as a result of a conviction .........
 
Repository:  
New York State Archives
 

17
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0031
 
 
Dates:
1889-1912
 
 
Abstract:  
This series consists of records of incarcerated individuals discharged after their sentences were "commuted," Entries lists name; county; crime; term; date of sentence; date received at prison; shop incarcerated individual worked in; date of discharge; and remarks. Later volumes court; judge and commutation .........
 
Repository:  
New York State Archives
 

18
Creator:
Sing Sing Prison
 
 
Title:  
 
Series:
B1243
 
 
Dates:
1917-1923
 
 
Abstract:  
This series consists of original copies of commutations of sentence signed by the governor. Most relate to Sing Sing inmates but some for Auburn and Clinton inmates are also included. Information includes name of inmate; county of sentence; name of prison; original prison term; and signature of gove.........
 
Repository:  
New York State Archives
 

19
Creator:
New York (State). Assistant Counsel to the Governor
 
 
Abstract:  
This series consists of correspondence and subject files relating to mental health policy, clemency, the care of people with mental disabilities, the Willowbrook State School investigation, the reorganization of the Department of Mental Hygiene, the Rockland Psychiatric Center investigation, mental .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
A3217
 
 
Dates:
1913-1921
 
 
Abstract:  
This series contains typescript or printed copies of executive statements, created by the offices of Governors Charles S. Whitman, Martin H. Glynn, and Nathan L. Miller, for release to the press to announce appointments of public officials, convey the governor's opinion on pending legislation or other .........
 
Repository:  
New York State Archives
 

Page: 1 2  Next