Skip to main content
Secondary menu
site map
accessibility
contact us
Website Accessibility Certification [PDF]
Main navigation
Home
List of Agencies with Reports Due
California Legislative Information
Duplicate Reports
Filing Reports
Report Section 12017 of the Government Code
Report Description
Each application that was granted for each case of reprieve, pardon, or commutation by the Governor, or his or her predecessor in office, during the immediately preceding regular session of the Legislature
Agency
Governor
Authority
Section 12017 of the Government Code
Section 4807 of the Penal Code
Section 8 of Article V of the California Constitution
Recipient(s)
Legislature
Due Date Description
At the beginning of every regular session of the Legislature
Recurring dates
N/A
End Date
N/A
Agency
Due Date
File Date
Report Title
Report URL
Governor
Report Title
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 3, 2011 through December 31, 2011
Report URL
https://www.ca.gov/archive/gov39/wp-content/uploads/2017/09/2011_Executive_Report_on_Pardons_Commutations_of_Sentence_and_Reprieves.pdf
https://www.ca.gov/archive/gov39/wp-content/uploads/2017/09/2011_Executive_Report_on_Pardons_Commutations_of_Sentence_and_Reprieves.pdf
Report Title
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2012 through December 31, 2012
Report URL
https://www.ca.gov/archive/gov39/wp-content/uploads/2017/09/2012_Executive_Report_on_Pardons_Commutations_of_Sentence_and_Reprieves.pdf
https://www.ca.gov/archive/gov39/wp-content/uploads/2017/09/2012_Executive_Report_on_Pardons_Commutations_of_Sentence_and_Reprieves.pdf
Report Title
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2014 through December 31, 2014
Report URL
https://www.ca.gov/archive/gov39/wp-content/uploads/2017/09/2014_Executive_Report_on_Pardons_Commutations_of_Sentence_and_Reprieves.pdf
https://www.ca.gov/archive/gov39/wp-content/uploads/2017/09/2014_Executive_Report_on_Pardons_Commutations_of_Sentence_and_Reprieves.pdf
Report Title
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2015 through December 31, 2015
Report URL
https://www.ca.gov/archive/gov39/wp-content/uploads/2017/09/2015_Executive_Report_on_Pardons_Commutations_of_Sentence_and_Reprieves.pdf
https://www.ca.gov/archive/gov39/wp-content/uploads/2017/09/2015_Executive_Report_on_Pardons_Commutations_of_Sentence_and_Reprieves.pdf
Report Title
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2016 through December 31, 2016
Report URL
https://www.ca.gov/archive/gov39/wp-content/uploads/2017/09/2016_Executive_Report_on_Pardons_Commutations_of_Sentence_and_Reprieves.pdf
https://www.ca.gov/archive/gov39/wp-content/uploads/2017/09/2016_Executive_Report_on_Pardons_Commutations_of_Sentence_and_Reprieves.pdf
Report Title
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2017 through December 31, 2017
Report URL
https://www.ca.gov/archive/gov39/wp-content/uploads/2018/02/2017-Executive-Report-on-Pardons-Commutations-of-Sentence-and-Reprieves.pdf
https://www.ca.gov/archive/gov39/wp-content/uploads/2018/02/2017-Executive-Report-on-Pardons-Commutations-of-Sentence-and-Reprieves.pdf
Report Title
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2013 through December 31, 2013
Report URL
https://www.ca.gov/archive/gov39/wp-content/uploads/2017/09/2013_Executive_Report_on_Pardons_Commutations_of_Sentence_and_Reprieves.pdf
https://www.ca.gov/archive/gov39/wp-content/uploads/2017/09/2013_Executive_Report_on_Pardons_Commutations_of_Sentence_and_Reprieves.pdf
Report Title
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2018 through December 31, 2018
Report URL
https://www.ca.gov/archive/gov39/wp-content/uploads/2019/01/2018-Executive-Report-on-Pardons-Commutations-of-Sentence-and-Reprieves.pdf
https://www.ca.gov/archive/gov39/wp-content/uploads/2019/01/2018-Executive-Report-on-Pardons-Commutations-of-Sentence-and-Reprieves.pdf
Report Title
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2019 through December 31, 2019
Report URL
http://www.gov.ca.gov/clemency
www.gov.ca.gov/clemency
Report Title
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2020 through December 31, 2020
Report URL
http://www.gov.ca.gov/clemency
www.gov.ca.gov/clemency
Report Title
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2021 through December 31, 2021
Report URL
http://www.gov.ca.gov/clemency
www.gov.ca.gov/clemency
Report Title
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2023 through December 31, 2023
Report URL
http://www.gov.ca.gov/clemency
www.gov.ca.gov/clemency
Report Title
Executive Report on Pardons, Commutations of Sentence, and Reprieves, January 1, 2024 through December 31, 2024
Report URL
http://www.gov.ca.gov/clemency
www.gov.ca.gov/clemency
WAS User Menu