Finding Aid Search Results
1
Creator:
New York State Committee on Sentencing Guidelines
Title:
Series:
14507
Dates:
1983-1985
Abstract:
This series consists of newspaper clipping and subject files, public comment correspondence files, and public hearing testimony and transcripts compiled by the Committee on Sentencing Guidelines. The series contains copies of incoming correspondence from and committee replies to directors of criminal .........
Repository:
New York State Archives
2
Creator:
New York State Committee on Sentencing Guidelines
Title:
Series:
14509
Dates:
1983-1985
Abstract:
This series contains the minutes and "core documents" of Committee meetings. Core documents include, scholarly articles, background and position papers, clippings, draft reports, statistical compilations, and draft legislation. Topics include reduction of sentences based on "good time," crime classification, .........
Repository:
New York State Archives
3
Creator:
New York State Committee on Sentencing Guidelines
Title:
Series:
14508
Dates:
1983-1986
Abstract:
These files contain correspondence, publications, draft or working documents, unpublished reports, and related material. Correspondence concerns the solicitation of input to the Committee's work, requests for information from the committee, comments on the committee's reports and work, and requests .........
Repository:
New York State Archives
Title:
Series:
A0601
Dates:
1863-1883
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
5
Creator:
Auburn Prison
Title:
Series:
B0053
Dates:
1893-1933
Abstract:
This series consists of records of females admitted to the Women's Prison at Auburn. Information includes consecutive and register numbers; name; date received; crime; sentence; date sentenced; county; court; judge; former trade or occupation; idle or employed when arrested; if married; color; age; .........
Repository:
New York State Archives
6
Creator:
New York (State). Division of Parole
Abstract:
This series consists of a sample of chronological records of convicts received and evaluated at the Elmira Prison Reception Center, documenting the accompanying transfer and program recommendations to state prison. The records include inmate personal history, behavioral reports, case analyses, medical .........
Repository:
New York State Archives
7
Creator:
New York (State). Commission on Sentencing Reform
Title:
Series:
B2541
Dates:
2007-2009
Abstract:
The New York State Commission on Sentencing Reform was created pursuant to Executive Order #10 in March 2007 to review New York's extensive sentencing structure and practices, community supervision, and alternatives to incarceration. The series documents the Commission's hearings, its consultations .........
Repository:
New York State Archives
8
Creator:
New York (State). Executive Advisory Committee on Sentencing
Title:
Series:
12596
Dates:
1977-1979
Abstract:
The Executive Advisory Committee on Sentencing was established by Governor Carey to evaluate the effectiveness of existing laws relating to imprisonment, probation, and parole in achieving sentencing goals, and to study and evaluate alternatives for change. The series consists of meeting agendas and .........
Repository:
New York State Archives
9
Creator:
Auburn Prison
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
10
Creator:
Auburn Prison
Abstract:
This series consists of indefinite and determinate sentence information on incarcerated individuals at Auburn prison. The four indefinite registers contain the person's name; residence; consecutive number; minimum and maximum sentence terms; date paroled; expiration date of maximum sentence; discharge .........
Repository:
New York State Archives
11
Creator:
Elmira Reformatory
Title:
Series:
B2563
Dates:
1902-1911
Abstract:
This series consists of thirty-seven, two-page biographical entries relating to incarcerated individuals at the New York State Industrial School who were ordered to serve temporary, definite sentences at the New York State Reformatory at Elmira. Entries include past criminal history; date of order confining .........
Repository:
New York State Archives
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
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
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
15
Creator:
New York (State). Governor
Title:
Series:
A0604
Dates:
1883-1961
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