Finding Aid Search Results
Title:
Series:
A0601
Dates:
1863-1883
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
2
Creator:
Auburn Prison
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
3
Creator:
New York (State). Governor
Abstract:
These registers report summary information on incarcerated individuals committed to state correctional institutions and selected county penitentiaries each month. Information is handwritten in columns on preprinted pages which were later bound into volumes for each year. Monthly reports from each institution .........
Repository:
New York State Archives
4
Creator:
New York (State). Governor
Title:
Series:
A0604
Dates:
1883-1961
Abstract:
This series consists of the monthly reports sent to the governor from each prison indicating incarcerated individuals eligible for discharge by commutation. The reports from all prisons for each year were bound into volumes. Each monthly report from each prison provides the following information: name; .........
Repository:
New York State Archives