Production Note Cornell University Library produced this volume to replace the irreparably deteriorated original. It was scanned using Xerox software and equipment at 600 dots per inch resolution and compressed prior to storage using CCITT Group 4 compression. The digital data were used to create Cornell's replacement volume on paper that meets the ANSI Standard Z39.48-1984. The production of this volume was supported in part by the New York State Program for the Conservation and Preservation of Library Research Materials and the Xerox Corporation. Digital file copyright by Cornell University Library 1993.V STATE OF NEW YOR£\ No. 81. $ IN ASSEMBLY, £' / C / February 14, 1870. LIST OF PARDONS, .■ COMMUTATIONS AND REPRIEVES GRANTED BY THE GOVERNOR DURING THE YEAR 1869. STATE OF NEW YORK : Executive Chamber, Albany, Feb. 12th, 1870. To the legislature: I respectfully transmit, herewith, a report of the pardons, com- mutations and reprieves granted by me during the calendar year one thousand eight hundred and sixty-nine. Eighty-six pardons, twenty commutations and two reprieves have been issued. Of the pardons, sixty-four were from State prison„and twenty-two from county jail or penitentiary. A statement is given in brief, of the reasons for the decision in each case. In every instance, good conduct in prison has been made a pre- requisite condition to the granting of a pardon or commutation. JOHN T. HOFFMAN. 1 3 s s-