Restoration of citizenship rights application case files, 1910-1923.

ArchivalResource

Restoration of citizenship rights application case files, 1910-1923.

This series served as a central file of documentqtion relating to applications to the governor for restoration of citizenship rights. Documents relating to each application were kept in individual folders, on the front of each of which was recorded some or all of the following information: file number; name; prison; county; crime; court; judge; date of sentence; date received at prison; term; date term ended; date application granted or denied; to whom writ delivered (e.g. applicant, name of judge, attorney, etc.); date application presented; and by whom application presented.

11 cu. ft.

Information

SNAC Resource ID: 8295319

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...