Research

Finding Aid Search Results


Sort by: 
 Your search for Sentences (Criminal procedure) returned  5 items
 
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:
New York (State). Governor
 
 
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
 

 
Title:  
 
Series:
A0607
 
 
Dates:
1859-1916
 
 
Abstract:  
These volumes provide a chronological record tracking actions taken and decisions made by the governor. Pursuant to Laws of 1858, Chapter 64, the governor was required to record in these volumes all applications made to him for appointments, pardons, commutations of sentences, or other gubernatorial .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
A0608
 
 
Dates:
1859-1938
 
 
Abstract:  
These blotters served as a preliminary record of the governor's actions and decisions. These records were kept pursuant to Laws of 1858, Chapter 64, which required the governor to record in books all applications made to him for appointments, pardons, commutations of sentences, or other gubernatorial .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
A0622
 
 
Dates:
1856-1906
 
 
Abstract:  
These volumes provide a central record of appointments made and other actions taken by the governor. The volumes were compiled to provide the governor's staff with more organized access to this information. These records were kept pursuant to Laws of 1858, Chapter 64, which required the governor to .........
 
Repository:  
New York State Archives