Research

Finding Aid Search Results


Sort by: 
 Your search for Governors returned  11 items
 
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
 

 
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
 

3
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
 

 
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
 

 
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
 

 
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
 

 
Title:  
 
Series:
A0603
 
 
Dates:
1842-1908
 
 
Abstract:  
These registers report summary information on convicts 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 provide .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
A0604
 
 
Dates:
1883-1961
 
 
Abstract:  
This series consists of the monthly reports sent to the governor from each prison indicating convicts 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 of convict; county; .........
 
Repository:  
New York State Archives