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.

Executions in Auburn Prison, Auburn, New York: 1890 - 1916 text ©1996 by John N. Miskell
Previous page
Auburn&Osborne menu page
Next page
To
NYCHS
Home Page
To
Thomas Mott Osborne
Family Papers excerpts
To John N. Miskell's
Why Auburn?
Prison & Community