Finding Aid Search Results
1
Creator:
New York (State). Department of State
Title:
Series:
B0044
Dates:
1901-1912
Abstract:
The series consists of abstracts compiled by state county clerks and forwarded to the secretary of state's office. Information includes convict's name, court, term, crime, and sentence. There is no name index..........
Repository:
New York State Archives
2
Creator:
New York (State). Department of State
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
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
4
Creator:
New York (State). Division of State Police
Abstract:
This series contains police blotters that were generated by approximately 170 local State Police units. Blotters are a daily record of the activities of a Troop Headquarters or substation. They are maintained on an annual basis. The information recorded in the blotters usually concerns the comings and .........
Repository:
New York State Archives
5
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
6
Creator:
New York (State). Department of State
Abstract:
This series consists of statistical summary reports of admissions to and discharges from county jails. Admission reports contain summaries of the number of offenses; formal committals; felon's age, sex, race, nationality, occupational skills, marital status, past prison record or reformatory history, .........
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). Supreme Court. Appellate Division. First Department
Title:
Series:
B0815
Dates:
1883-1927
Abstract:
This series consists of New York County criminal court trial transcripts which were created for use in appeals. Most of the trials occurred in the Court of General Sessions of the Peace. Others took place in the Court of Oyer and Terminer; in the trial term of the Supreme Court; or in lower tribunals .........
Repository:
New York State Archives
9
Creator:
New York (State). Temporary Commission on Revision of the Penal Law and Criminal Code
Title:
Temporary Commission on Revision of the Penal Law and Criminal Code administrative and working files
Series:
13828
Dates:
1959-1971
Abstract:
This series consists of correspondence; studies; reports; newspaper clippings; drafts of bills; minutes and memorandums generated and received by the Temporary State Commission to Revise the Penal Law and Criminal Code. Subjects include abortion; adultery; arson; assault; birth control; bribery; burglary; .........
Repository:
New York State Archives
10
Creator:
New York (State). Governor
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
11
Creator:
Eastchester (N.Y. : Town)
Abstract:
none
Repository:
New York State Archives
12
Creator:
Rockville Centre (N.Y. : Village)
Abstract:
none
Repository:
New York State Archives
13
Creator:
New York State Reformatory (Elmira, N.Y.)
Abstract:
This volume contains entries from February 1, 1923, to January 31, 1924. Reports are listed monthly on fines imposed on incarcerated individuals of an unidentified residential facility, probably Elmira Reformatory. Information is present for the following: consecutive number, name, class (1 or 2, probably .........
Repository:
New York State Archives
14
Creator:
New York (State). Department of Correctional Services
Title:
Series:
B2795
Dates:
1976-1994
Abstract:
This series consists of news summaries and newsletters created or published by the New York State Department of Correctional Services (DOCS). News summaries, distributed to DOCS staff, were used to track the publication of articles covering topics relevant to the work of DOCS. Newsletters include The .........
Repository:
New York State Archives
15
Creator:
New Netherland. Provincial Secretary
Title:
Series:
A0270
Dates:
1642-1660
Abstract:
This series contains a vast array of legal documents in the Dutch language filed with the provincial secretary of New Netherland in conjunction with civil and criminal proceedings. Among other duties, the provincial secretary was responsible for recording and authenticating official documents for potential .........
Repository:
New York State Archives
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
17
Creator:
New York House of Refuge
Abstract:
This series consists of transcripts of one inmate's incoming correspondence. Since the institution's superintendent held the originals; it is unlikely that the inmate received the letters. The letters which discuss his and other youths' activities may have been used to help make a parole decision and/or .........
Repository:
New York State Archives
18
Creator:
New York (State). Board of Parole
Abstract:
This series contains records created or compiled by the State Board of Parole in relation to parole of incarcerated individuals from Auburn Prison. For each individual applying for parole, there is a folder with records documenting the entire process of parole from admission into the state correctional .........
Repository:
New York State Archives
19
Creator:
Elmira Reformatory
Abstract:
This series consists of information on men returned to Elmira for parole violations. Information includes name and number; date of return; date of first admission; maximum sentence or "Class" number; crime; county of sentencing; previous occupation; previous incarcerations; age; marital status; color; .........
Repository:
New York State Archives
20
Creator:
Elmira Reformatory
Abstract:
This series consists of 11 volumes of registers containing summary information on incarcerated individuals at the time of their admission to Elmira. The registers cover the period from May 24, 1877 to December 27, 1950 and consecutive numbers from 1 to 51274. Registers covering the period from October .........
Repository:
New York State Archives