Research


New York State Department of State Bureau of Miscellaneous Records Executive Pardons, Respites, Commutations, Restorations of Citizenship, and Certificates of Good Conduct


Some content may contain outdated and offensive terminology.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:
This series consists of executive pardons, respites, commutations, restorations of citizenship, and certificates of good conduct issued to convicted criminals by the State of New York. Each clemency record is stamped with the case number and, with the exception of earlier years, the date it was filed. Information provided by each record includes: county where convicted; month and year of conviction; name of criminal; crime convicted of; sentence; type of clemency granted; terms and conditions of clemency, if applicable.
Creator:
Title:
Executive pardons, respites, commutations, restorations of citizenship, and certificates of good conduct
Quantity:

5.9 cubic feet

Inclusive Dates:
1931-2016
Series Number:
13253

Arrangement

13253-99, 13253-08: Chronological.

13253-22: Chronological by date, therein roughly alphabetical by surname.

Scope and Content Note

This series consists of executive pardons, respites, commutations, restorations of citizenship, and certificates of good conduct issued to convicted criminals by the State of New York. Each clemency record is stamped with the case number and, with the exception of earlier years, the date it was filed. Information provided by each record includes: county where convicted; month and year of conviction; name of criminal; crime convicted of; sentence, including a description of sentence already served and parole or discharge dates, if applicable; type of clemency granted, including a description in the change of status of the sentence, if applicable; terms and conditions of clemency, if applicable; names, signatures, and date signed of either the Governor or Board of Parole; and name, signature, and date signed of the Secretary of State or his deputy.

Related Material

B1201 Name Index to Executive Pardons, Respites, Commutations, Restorations of Citizenship and Certificates of Good Conduct

B0042 Executive Pardons

B0046 Executive Restorations of Citizenship Rights

B0048 Respites and Commutations

B0049 Executive Orders for Commutations, Pardons, Restorations, and Respites

Access Restrictions

There are no restrictions regarding access to or use of this material.

Access Terms

Geographic Name(s):
Subject(s):
Genre(s):

Detailed Description

Dates Contents Box Item

Accretion: 13253-19
2003 December 23 Pardon: Leonard Alfred Schneider, a/k/a Lenny Bruce

1 1
2010 March 8 Pardon: Qing Hong Wu

1 2
2013 December 2013 Pardon: Gerardo Alvarez a/k/a Gerardo Alverez

1 3
2013 December 31 Pardon: Seymour C. Hunter

1 4
2013 December 31 Pardon: Rocco Francis Paciello

1 5
2014 December 31 Pardon: Antonio Argibay a/k/a/ Antony Argibay a/k/a Anthony Joseph Argibay Jr. a/k/a Cirgibay Anthony

1 6
2014 December 31 Pardon: Alvaro A. Cumberbatch a/k/a Alvaro Anthony Cumberbatch a/k/a Alvaro Cumberbatch

1 7
2003 December 23 Commutation: Emmanuel Nkemakolam

1 8
2005 December 23 Commutation: Darryl Best

1 9
2008 December 31 Commutation: Freddie Warren

1 10
2008 December 31 Commutation: Joanne Carroll

1 11
2009 September 14 Commutation: Wayne Prospect

1 12
2009 December 22 Commutation: John Harris White

1 13
2010 October 22 Commutation: June Benson

1 14