John N. Miskell's Executions in Auburn Prison, Auburn, New York: 1890 - 1916©
[AUBURN PRISON ELECTROCUTION REGISTRY]
| An NYCHS Presentation Page 4 of 14 |
[WEBMASTER NOTE: The limitations of his book's format -- typewriter text on 8.5x11-size pages -- required John N. Miskell to run on three pages his listing of the 55 convicts executed by Auburn Prison's electric chair. However, the web format's "scroll down" feature permits placing on the same page all 55 entry lines from the Auburn Prison electrocutions registry.
Generally speaking, NYCHS presentations of Miskell's books avoid unnecessarily altering the way he put forth his text. But on this particular occasion, the advantages of the web scroll down feature make pointless spreading the Auburn electric chair registry over three separate web pages.
Including all 55 registry entries on the same web page enables the viewer to move "up" and "down" the list with greater ease than would be the case if they were on separate pages as in the original Miskell book. This note is intended to advise you of the change and of the reasons for it. No wording has been changed.]
Persons Who Were Electrocuted in Auburn Prison
1890 - 1916 |
xx xx |
Date Executed |
Name |
Victim |
County of Sentence |
1. |
August 6, 1890 |
William Kemmler alias John Hart |
Tillie Ziegler |
Erie |
2. |
June 18, 1892 |
Joseph L. Tice |
Agnes Leggett |
Monroe |
3. |
June 26, 1893 |
John Fitzhume |
John Raehre |
Onondaga |
4. |
July 27, 1893 |
William O. Taylor |
Solomen Johnson |
Cayuga |
5. |
Nov. 14, 1893 |
John Johnson |
Charles Peck |
Cayuga |
6. |
May 14, 1894 |
Lucius R. Wilson |
James Harvey |
Onondaga |
7. |
April 4, 1895 |
William Lake |
Emma Hunt |
Orleans |
8. |
Jan. 20, 1897 |
John Hoch |
Minnie Ingersoll |
Lewis |
9. |
June 22, 1897 |
Guiseppe Constantino |
Pietro D. Galioti |
Oneida |
10. |
June 29, 1897 |
Robert G. Powley |
Alzotta Powley |
Niagara |
11. |
Dec. 7, 1897 |
Charles Burgess |
Henry V. Whitlock |
Cayuga |
12. |
August 2, 1899 |
John Kennedy |
John Hummings |
Erie |
13. |
August 2, 1899 |
Oscar E. Rice |
L. M. Rice (wife) |
Chautauqua |
14. |
July 16, 1901 |
Frank Wennerholm |
Emily Adolphson |
Chautauqua |
15. |
October 29, 1901 |
Leon F. Czolgosz alias Fred Neiman |
President William McKinley |
Erie |
16. |
Nov. 20, 1901 |
Fred Krist |
Katie Tobin |
Tioga |
17. |
Nov. 18, 1902 |
John Truck |
F.W. Miller |
Cortland |
18. |
Sept. 14, 1903 |
Clarence Egnor |
Archibald F. Benedict |
Cayuga |
19. |
Dec. 29, 1903 |
Frank White alias Harry Howard |
George Clair |
Oswego |
20. |
Aug. 30, 1904 |
Antonio Giorgio |
John Van Gorder |
Alleghany |
21. |
Sept. 5, 1904 |
Guiseppe Versacia |
John Van Gorder |
Alleghany |
22. |
Dec. 13, 1904 |
Nelson Boggiano |
Henry P. Bender |
Erie |
23. |
Sept. 12, 1905 |
Henry Waverly Manzer |
Cora Sweet |
Oswego |
24. |
April 16, 1907 |
Harold Sexton |
Thomas Mahoney |
Ontario |
25. |
May 21, 1907 |
Carlo Giardi |
Luigi Porzi |
Tompkins |
26. |
July 31, 1907 |
Charles Bonier |
Frank Freher |
Erie |
27. |
March 30, 1908 |
Chester Gillette |
Grace Brown |
Herkimer |
28. |
Nov. 16, 1908 |
Andrea Delvarno |
Antonio Paige |
Oneida |
29. |
Nov. 28, 1908 |
William S. Brasch |
Roxanna Brasch |
Monroe |
30. |
March 13, 1909 |
Salvatore Randazzio |
Pietro Randazzio |
Cattaraugus |
31. |
March 29, 1909 |
Mary Farmer |
Sarah Brennan |
Jefferson |
32. |
April 26, 1909 |
Pacy Hill |
Chloa Hancock |
Cattaraugus |
33. |
June 14, 1909 |
William Scott |
Delia Scott |
Chenango |
34. |
July 6, 1909 |
Guiseppe Santucci |
Joseph Dardano |
Alleghany |
35. |
Nov. 22, 1909 |
Theodore Rizzo |
Theresa Procopio (wife) |
Oneida |
36. |
April 18, 1910 |
Earl B. Hill |
Eldredge Davis |
Chenango |
37. |
July 7, 1910 |
William Gilbert |
Viola Hughes |
Cattaraugus |
38. |
March 31, 1911 |
Joseph Nash alias Joseph Nesce |
Thomas DelMonte |
Seneca |
39. |
June, 26, 1911. |
Joseph Nacco |
Antoinette Dadi |
Niagara |
40. |
March 12, 1912 |
Dominick DePasquale |
Cologero Polizzi |
Monroe |
41. |
June 18, 1912 |
Ralph Friedman |
George A. Schuchar |
Monroe |
42. |
June 18, 1912 |
Jacob Kuhn |
George A. Schuchar |
Monroe |
43. |
August 14, 1912 |
John Maruszewski |
Charles E. Schaeffer |
Erie |
44. |
Sept. 16, 1912 |
James Williams |
James Duffy |
Livingston |
45. |
March 31, 1913 |
William Twiman |
Simon J. Bernsingham |
Monroe |
46. |
May 21, 1913 |
Raeffele Ciaverella |
Robert Lockridge |
Oswego |
47. |
June 4, 1913 |
Michael Goslinski |
George E. Claus |
Erie |
48. |
Dec. 10, 1913 |
Nelson Sharpe |
Frank Ford |
Monroe |
49. |
August 31, 1914 |
George Coyer |
Elizabeth Coyer |
Cattaraugus |
50. |
Aug. 31, 1914 |
Guiseppe DeGioia |
George Gillespie |
Erie |
51. |
** Dec. 9, 1914 |
Michael Sarzano |
Saverio Gragnanello |
Erie |
52. |
March 23,1915 |
Guiseppe Cino |
Luigina Rizzo |
Erie |
53. |
May 31, 1915 |
Vincent
Buonemsegno |
Rosa Buonemsegno |
Oneida |
54. |
July 12, 1915 |
David Dunn |
Albert Edwards |
Steuben |
55. |
May 1, 1916 |
Charles Sprague |
George A. Martin |
Yates |
[Author Miskell's] Note: Spelling of names may vary with translation from hand written records. A copy of the original Book of Executions at Auburn Prison in hand written form is attached for examination in Appendix,. Part-D.
** Initially, the Department of Correction conducted executions at three prisons: Auburn, Clinton and Sing Sing.
On September 1, 1914, legislation was adopted that all death sentences passed after that date were to be electrocuted at Sing Sing. Those persons executed after..,that date at Auburn and Clinton were sentenced prior to that date.
Before the death penalty was abolished in June, 1965, 55 persons had been electrocuted at Auburn, 26 at Clinton, and 614 at Sing Sing.
The death sentence for Murder in the first degree was reinstated in law in March, 1995. No executions have been carried out to date.
|