Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  5 items
 
Title:  
 
Series:
A0585
 
 
Dates:
1910-1944
 
 
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
 

 
Title:  
 
Series:
A0628
 
 
Dates:
1857-1902
 
 
Abstract:  
Articles I and IV of the State Constitution authorize the governor to grant executive clemency to convicted criminals (Executive Law, Sections 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
 

 
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