Reports of deductions of sentences by prison agents, wardens, and superintendents, 1863-1883.

ArchivalResource

Reports of deductions of sentences by prison agents, wardens, and superintendents, 1863-1883.

This series consists of reports of deductions of time from prison sentences as required by legislation of 1862. For each convict listed, the reports provide the following information in columns: name of convict; county; crime; date sentenced; term; prison; date received at prison; months and days earned (in volume three, this column is labeled "commutation"); name of agent and warden making report; date deduction ordered; date writ mailed (rare in volume 1; consistently appears beginning in volume 2); and date received in prison (volume 3 only).

2.5 cu. ft. (3 volumes)

Information

SNAC Resource ID: 8241656

Related Entities

There are 2 Entities related to this resource.

New York (State). Executive Dept.

http://n2t.net/ark:/99166/w6g26rvf (corporateBody)

The Executive Department resulted from the constitutional reorganization of State government in 1925. Prior to reorganization, the executive branch of the government had grown to include nearly 200 administrative departments, boards, and commissions. Constitutional amendments in 1925 and 1927 abolished or significantly consolidated these offices and expanded the power of the executive office. In 1925 an amendment provided for the consolidation of all administrative agencies into not...

New York (State). Governor

http://n2t.net/ark:/99166/w6pw0h23 (corporateBody)

Articles I and IV of the State Constitution authorize the governor to grant executive clemency to convicted criminials (Executive Law, Sections 15-19). Among the types of clemency offered is restoration of citizensip rights, by which the governor restores civil rights lost as a result of a conviction (e.g. right to vote, right to hold public office). From the description of Restoration of citizenship rights application ledgers, 1857-1902. (New York State Archives). WorldCat record id...