Sing Sing Prison Log of Actions Relating to Inmates Scheduled for Execution
Some content may contain outdated and offensive terminology. See: New York State Archives Statement on Language in Descriptive Resources
Overview of the Records
New York State Archives
New York State Education Department
Cultural Education Center
Albany, NY 12230
0.4 cubic feet
(2 volumes)
Arrangement
Volume 1: Chronological by date of admission.
Volume 2 (disbound): Mostly alphabetical by last name.
Scope and Content Note
The series consists of two volumes (one of them disbound) used to track events relating to inmates scheduled for execution at Sing Sing. The logs contain: inmate's name and number; county of sentencing and date received; week execution scheduled; name and address of family; name of spiritual advisor and name of attorney.
Listed are the dates of descriptions of events including: receipt of appeals; receipt of respite or commutation by the governor; receipt of notice from Court of Appeals affirming execution decision; discharge by reversal of decision; and the date and time that the execution was performed.
Volume 1 contains records of inmates with numbers 66117 through 76556, dating 1915 to 1924. Volume 2 (disbound) contains records of inmates dating from 1925 to 1960. This volume also contains a grouping of documents entitled "Statistics Relative to Sentences for Murder in the First Degree," dating 1925 to 1969, which for each year lists inmates who were executed, transferred to other facilities, discharged by reversal of judgment, or had their sentences commuted.
Related Material
B1242 Log of actions relating to inmates awaiting execution, contains related records documenting inmates scheduled for execution at Sing Sing Prison.
Custodial History
Originally accessioned as part of old collection #516B, accession -444.
Access Restrictions
There are no restrictions regarding access to or use of the material.
Access Terms
Sing Sing Correctional Facility
New York (State). Superintendent of State Prisons