Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  52 items
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
 
 
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). Division of State Police
 
 
Title:  
 
Series:
13445
 
 
Dates:
1917-1974, 1984-1994
 
 
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
 

6
Creator:
New York (State). Department of Correctional Services. Central Depository
 
 
Title:  
 
Series:
21833
 
 
Dates:
circa 1925-1992
 
 
Abstract:  
This series consists of summary cards for inmates at various state correctional facilities. This series is not comprehensive. Cards between the 1940s and 1980s are more numerous than cards between the 1890s and 1930s. Cards typically indicate the inmate name, various identification numbers, date of .........
 
Repository:  
New York State Archives
 

7
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
 

8
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
 

9
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0045
 
 
Dates:
1866
 
 
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
 

10
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
 

11
Creator:
New York (State). Supreme Court. Appellate Division. First Department
 
 
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
 

12
Creator:
New York (State). Temporary Commission on Revision of the Penal Law and Criminal Code
 
 
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
 

13
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
 

14
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
W0062
 
 
Dates:
2003-2004
 
 
Abstract:  
Upstate Correctional Facility is a maximum security state prison for men in Franklin County, New York. The prison, in Town of Malone, was the first New York State prison built as a supermax prison. Upstate C.F. was established in 1998 to house special prisoners with a history of assaultive behavior. .........
 
Repository:  
New York State Archives
 

15
Creator:
New York House of Refuge
 
 
Title:  
 
Series:
A3255
 
 
Dates:
1924
 
 
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
 

16
Creator:
New York (State). Board of Parole
 
 
Title:  
 
Series:
B0082
 
 
Dates:
1918-1955
 
 
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
 

17
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
 

18
Creator:
New York County (N.Y.). Court of General Sessions of the Peace
 
 
Abstract:  
This series consists of criminal cases, most of which were appealed to the Appellate Division (First Department), and several of which went to the Court of Appeals. The earlier volumes contain many records on appeal from the Supreme Court General term. In addition, there are original court papers such .........
 
Repository:  
New York State Archives
 

19
Creator:
New York (State). Supreme Court of Judicature
 
 
Title:  
 
Series:
J0021
 
 
Dates:
[ca. 1805-1847]
 
 
Abstract:  
This series consists of bills of exceptions, which were submitted by attorneys for defendants in inferior courts (civil or criminal) who intended to apply for a writ of error. The bill summarizes the proceedings to which exception is taken and is certified and signed by the judge (or judges) of the .........
 
Repository:  
New York State Archives
 

20
Creator:
New York (State). Supreme Court of Judicature
 
 
Abstract:  
This fragmentary series consists of summaries of testimony and proceedings in the Circuit Courts and Courts of Oyer and Terminer. At the head of each document are the names of the courts, the venue, the date, and the names of the presiding justices. Following are entries for each case (civil or criminal) .........
 
Repository:  
New York State Archives
 

Page: 1 2 3  Next