Name. Recommendation of Attorney- Action of President. Date of Fine remitted 1900. List of pardons granted by the President during the fiscal year ending June 30, 1900-Continued. District. Offense. Sentence. Date of sen- 1 year and 1 day in May 4, 1899 Petitioner is undergoing a sentence United States pen itentiary; fine of of a year imprisonment for selling Nov. 10, 1893 Petitioner served out his sentence Oct. 25, 1899 Prisoner was sentenced to Mar. 18, 1887 5 years in New Jer- Nov. 15, 1897 sey State prison and fine of $1,000. Aug. 3, 1897 Dec. 20, 1898 | Petitioner has been imprisoned 18 months in New Apr. 13, 1899 Date of action. List of pardons granted by the President during the fiscal year ending June 30, 1900-Continued. and report he finds a marked and Pardon granted. Feb. 3 Under the circumstances I think a Charles Pettijohn....] Indian Territory, Larceny of a horse. 5 years in United | June 2, 1898 northern. Edward C. Sizemore. Alabama,northern Illicit distilling.. States penitentiary at Fort Leavenworth. Sentence was 5 years for stealing a 2 years in United May 11, 1899 Prisoner received a sentence of 2 States penitenti ary,and fine of $500. Robert Lilly. West Virginia. 6 months in Mercer County jail and $200 fine. Oct. 24, 1899 Nov. 22, 1899 years' imprisonment for illicit dis- Petitioner was sentenced to 18 son. H. Dcc. 9—19 |