Page images
PDF
EPUB

REPORT.

To the Legislature:

STATE OF NEW YORK:

OFFICE OF THE SECRETARY, OF STATE,
ALBANY, January 29, 1880.

The Secretary of State, in compliance with chapter 604 of the Laws of 1867, respectfully presents the following report on the statistics of crime in the State, for the year ending October 31, 1879:

Whole number of convictions reported by county clerks in courts of record.......

3,216

Whole number of convictions reported by county clerks in courts of record in the last annual report..

3,829

Decrease..

613

The convictions thus reported were as follows:

Offenses against the person.

655

Offenses against the person, by the last annual report........

838

Decrease..

183

Offenses against property, with violence....

731

Offenses against property, with violence, by the last annual

report.....

1,013

Decrease..

282

Offenses against property, without violence.....

876

Offenses against property, without violence, by the last annual

[blocks in formation]

Offenses against the currency, by the last annual report....

103

Decrease...

29

Other offenses not included in the foregoing..

880

Other offenses not included in the foregoing, by the last annual report...

655

Increase..

225

Female convicts in courts of record...

Female convicts in courts of record, by the last annual

report....

196

165

Increase..

31

Convictions in courts of record, reported by county clerks...
Convictions in courts of record, reported by sheriffs...

3,216

2,457

759

Excess of convictions reported by county clerks.....

SPECIAL SESSIONS.

Convictions reported by county clerks....

Convictions reported by county clerks, by the last annual

29,604

report.....

33,858

Decrease...

4,254

Females convicted in special sessions.

[blocks in formation]

Females convicted in special sessions, by the last annual report

6,244

Decrease...

472

SHERIFFS' REPORTS OF SPECIAL SESSIONS IN CITIES.
Convictions in special sessions....
Convictions in special sessions, by the last annual report....

60,925

The following is a synopsis of the tabular statements annexed to this report:

Table A gives the number of convictions in courts of record during the year ending October 31, 1878, as reported by clerks of counties and criminal courts.

Table B is an abstract of Table A, giving in a condensed form the whole number of convictions in courts of record for each species of crime, specifying the county, and the number of convictions in each county.

Table C exhibits the proportions of males to females convicted in conrts of record, with a classification of their offenses.

Table D is a statement of the number of convictions in courts of record, from the year 1830 to and including the year ending October 31, 1878.

Table E gives the ages, social relations, nativity, etc., of those convicted in courts of record, as reported by sheriffs.

Table F is a condensed statement of the details given in Table E. Table G gives the occupation of those convicted in courts of record, as reported by sheriffs.

Table H is an abstract of the return of clerks of criminal courts, giving the number of indictments tried in each county at the several

terms of criminal courts, the number of convictions, the number acquitted, the number convicted on the plea of guilty, and the number of persons indicted and discharged without trial.

Table I is an abstract of Table H.

Table K is an abstract of the returns by county clerks of certificates of convictions in courts of special sessions, filed in the respective county clerks' offices during the year.

Table L is an abstract of Table K.

Table M is an abstract of the returns of the sheriffs of the counties of Albany, Broome, Cayuga, Chemung, Columbia, Dutchess, Erie,. Jefferson, Kings, Monroe, New York, Niagara, Oneida, Onondaga, Orange, Oswego, Schenectady, St. Lawrence, Ulster, and Westchester, as to convictions in courts of special sessions in the cities of Albany, Cohoes, Binghamton, Auburn, Elmira, Hudson, Poughkeepsie, Buffalo, Watertown, Brooklyn, Rochester, New York, Lockport, Utica, Rome, Syracuse, Newburgh, Oswego, Schenectady, Ogdensburgh, Kingston, and Yonkers.

Table N is an abstract of Table M.

SYNOPSIS OF REPORT ON PARDONS, ETC.

Table A gives the total number of pardons, conditional and unconditional, commutations of sentences, and restoration to the rights of. citizenship, by the Governors of this State, since the year 1846.

Table B shows the names of the persons pardoned in year 1878, the counties where convicted, crimes, sentences, and dates of pardons. Table C shows the sentences abridged or commuted in the year 1878, with the names of the convicts.

Table D gives the names of the persons restored to the rights of citizenship in the year 1878, the counties where convicted, crimes, sentences, and dates of restoration.

Table E shows the reprieves of persons sentenced to be hanged, granted by the Governor in the year 1878, the name of the convict, crime, date of respite, sentence, and limitation of respite.

OFFICIAL DELINQUENCIES.

From the clerks of the counties of Fulton, Greene, Hamilton, Rockland and Schenectady no reports of convictions in courts of record were received.

From the sheriffs of the counties of Greene, Hamilton, Montgomery, Putnam, Rensselaer, Richmond, Rockland, Ulster and Warren, no reports were received.

Of the twenty-four cities in the State, reports complete of convictions in courts of special sessions for twelve months were received from fifteen: Albany, Auburn, Binghamton, Brooklyn, Cohoes, Elmira, Hudson, Newburgh, Lockport, Schenectady, Ogdensburg, New York, Rochester, Utica and Rome. From the remaining, nine reports were received as follows: Buffalo, Oswego, and Syracuse, for eleven months; Watertown, for ten months; Yonkers, for nine months; Kingston, for five months; Poughkeepsie, for four months; and no reports were received from Long Island City and Troy during the year.

JOSEPH B. CARR,
Secretary of State.

« PreviousContinue »