Research


New York State Department of State Executive Pardons


Some content may contain outdated and offensive terminology. See: New York State Archives Statement on Language in Descriptive Resources


Overview of the Records

Repository:

New York State Archives
New York State Education Department
Cultural Education Center
Albany, NY 12230

Summary:
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 sentenced to be served or serving, name of convicted person, date of pardon, name of governor issuing the pardon, and where applicable, conditions upon which the pardon is contingent.
Creator:
Title:
Department of State executive pardons
Quantity:

4 cubic feet

10 volumes; 2 microfilm rolls 35 mm

Inclusive Dates:
1799-1846, 1856-1931
Series Number:
B0042

Arrangement

Chronological.

Administrative History

The first state constitution of 1777 empowered the governor to grant reprieves and pardons to persons convicted of crimes other than treason or murder.

Scope and Content Note

This series consists of nine bound volumes plus one unbound volume of pardons issued by the governor between 1799 and 1930. Each pardon contains the name and place of the court where the convicted person was tried, crime convicted of, sentence, place where sentenced to be served or serving, name of convicted person, date of pardon and name of governor issuing the pardon. Some of the pardons also contain conditions upon which the pardon is contingent. The first volume of pardons is entirely handwritten by a secretary and the remaining volumes contain printed forms which were filled in by secretaries.

Alternate Formats Available

Microfilmed in 1973 at the Department of State by the Genealogical Society of Utah, microfilm reels 947120 (item 2)(volume 1, 1799-1806) and 947118 (item 2)(volume 5, 1825-1834). Cataloged by the GSU as "Pardons, 1799-1834."

New York State Archives Digital Collections

Department of State executive pardons, 1799-1846, 1856-1931

Related Material

13253 Executive pardons, respites, commutations, restorations of citizenship, and certificates, contains post-1931 records of executive clemency

B1201 Name index to executive pardons, respites, commutations, restorations of citizenship and certificates of good conduct, contains related records

B0046 Executive restorations of citizenship rights, contains related records

B0048 Respites and commutations, contains related records

B0049 Executive orders for commutations, pardons, restorations, and respites, contains related records

B1446 Register of delivery of laws, patents, deeds, and other documents, contains related records.

Other Finding Aids

Available at Repository

Each volume, except volume 5 (old volume six), contains an alphabetical name index which also includes alias.

Custodial History

Originally there were eleven volumes in this series but volume seven was never transferred to the State Library or State Archives.

Access Restrictions

Microfilm is not available for duplication or inter-library loan.

Access Terms

Geographic Name(s):
Subject(s):
Function(s):

Detailed Description

Dates Contents Box

Accretion: B0042-78
1799-1806 Executive Pardons 1
1806-1811 Executive Pardons 1
1811-1818 Executive Pardons 2
1818-1824 Executive Pardons 2
1825-1834 Executive Pardons 3
1834-1846 Executive Pardons 3
1856-1877 Executive Pardons (includes restorations, 1856-1868) 4
1870-1924 Executive Pardons 5
1904-1931 Executive Pardons 6
1877-1925 Executive Pardons 7