Research

Finding Aid Search Results


Sort by: 
 Your search for Clemency returned  3 items
1
Creator:
Sing Sing Prison
 
 
Title:  
 
Series:
B1243
 
 
Dates:
1917-1923
 
 
Abstract:  
This series consists of original copies of commutations of sentences signed by the governor. Most relate to incarcerated individuals at Sing Sing but some for Auburn and Clinton are also included. Information includes name of the individual; county of sentence; name of prison; original prison term; .........
 
Repository:  
New York State Archives
 

2
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0031
 
 
Dates:
1889-1912
 
 
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 Prison for Women
 
 
Title:  
 
Series:
B0060
 
 
Dates:
1920-1930
 
 
Abstract:  
This series consists of a register of females whose sentences were commuted and who were discharged from the Women's Prison at Auburn. Included are name and number of inmate; county; crime; court; judge; date sentenced; date received; term; commutation earned; date discharged; jail time; and remarks.........
 
Repository:  
New York State Archives