Certificate of release receipts, 1918-1933.

ArchivalResource

Certificate of release receipts, 1918-1933.

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. In 1935, the Parole Bureau succeeded the Board of Pardons and continued its duties. This series consists of receipt stubs for the release of prisoners. The release may be a pardon, a parole, or only for a few days. Information recorded on the receipt may include date, name of prisoner, county, crime committed, date convicted, sentence, and the duration of the parole if it is a temporary one. Many of the receipts only contain the date, name of the prisoner and the amount of time released. Records were created under the Board of Pardons (1901-1935) during the administrations of Governors Charles Henderson (1915-1919), Thomas Erby Kilby (1919-1923), William Woodward Brandon (1923-1927), Bibb Graves (1927-1931), and Benjamin Meek Miller (1931-1935).

<43 volumes.>

Related Entities

There are 1 Entities related to this resource.

Alabama. Governor

http://n2t.net/ark:/99166/w6bk59jk (corporateBody)

Authorities: Alabama Government Manual, 1982. 1819 Alabama Constitution, Art. IV, Sec. 1-15, 16, 18. Acts 1933, No. 177, p. 189. Alabama Official and Statistical Register, 1979. Code of Alabama 1876. Code of Alabama 1975. 1901 Alabama Constitution, Art. V, Sec. 116, 126-128, Amendment 282. The Governor is the chief executive of the State. He sees that laws are faithfully and equitably exe...