Finding Aid Search Results
1
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
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
3
Creator:
New York (State). Department of State
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
4
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
5
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
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