Pardon dockets, 1891-1939.

ArchivalResource

Pardon dockets, 1891-1939.

In 1901, by authority of the Alabama Constitution, Article V, Section 124, the attorney general, secretary of state, and state auditor were named members of a Board of Pardons which submitted written opinions to the governor regarding the granting of pardons, paroles, and revocations. This series consists of information relating to cases considered by the Board of Pardons (1901-1935) and the Parole Bureau (1935-1939). Each entry includes a docket number, file number, criminal's name, county, court, crime, date convicted, sentence, long term and short term sentence, the attorney's name, the judge's name, the solicitor's name, and the recommendation of the Parole Bureau. Included are records for the years 1922 Oct.-Dec., and 1936-1939. These records were created during the administrations of Governors Thomas Erby Kilby (1919-1923), William Woodward Brandon (1923-1927), Bibb Graves (1927-1931 and 1935-1939), and Benjamin Meek Miller (1931-1935).

.5 cubic ft. (4 volumes).

Related Entities

There are 1 Entities related to this resource.

Alabama. Secretary of State

http://n2t.net/ark:/99166/w6ph2gth (corporateBody)