Instructions for Using the Registry

The table below shows all individual exonerations. By default, the table is set to show exonerations from 1989 through the present. Check "Pre-1989" in the Exoneration Era filter to view Pre-1989 exonerations. Use the filters on the left to search for exonerations with particular criteria. Hover over the symbols for explanations of filters or columns. Use the Keyword Search box to filter for cases that contain those keywords in the narrative summary.

If multiple keywords are entered, the search will show cases in which the narrative contains ANY of those words. Since the table is filtered to 1989 through the present by default, a search for the name of someone who was exonerated before 1989 will not produce results until the Date of Exoneration is adjusted, or the Pre-1989 filter is selected. Once filters have been set, select the column headings you wish to display, and sort the table by whatever column heading you choose by clicking on the column heading. For more detailed instructions, see Understanding the Registry, under "About" at the top right of the Home Page. Note: 1989 was the year of the first DNA exoneration and the dawn of a new era of wrongful convictions. The Registry used to separate the two - pre and post 1989 exonerations - into two separate and distinct databases. They are now synthesized to reflect the entire body of exoneration data. If you wish to view exonerations prior to 1989, check "Pre-1989" in the Exoneration Era filter. Read Less
Total records: 63
Select More Columns:
Name State County Convicted Exonerated Crime Sentence Term of Years Years lost Age Race Sex Year of recantation Date of Release Posting Date
Adams, Sean Connecticut New Haven 1999 2013 Murder Life 14 21 Black Male 2013 08-26-2013
Ashe, Carlos Connecticut New Haven 2000 2013 Murder Term of Years 90 years 13 18 Black Male 2013 08-26-2013
Bertrand, Delphine Connecticut New London 1944 1946 Manslaughter Term of Years 10 to 15 years 2 53 White Female 1946
Birch, Ralph Connecticut Litchfield 1989 2020 Murder Term of Years 55 years 30 18 White Male 2008 2019 07-15-2020
Bloom, Harry C. Connecticut New London 1927 1929 Assault Term of Years 2 to 4 years 3 Don't Know Male 1929
Carmon, Adam Connecticut New Haven 1995 2023 Murder Term of Years 85 years 28 21 Black Male 2022 07-12-2023
Carr, Johnetta Kentucky Jefferson 2008 2019 Manslaughter Term of Years 20 years 2 16 Black Female DK 2009 04-22-2020
Clark, Jeffrey Kentucky Meade 1995 2018 Murder Life 21 21 White Male 2016 03-01-2018
Coleman, Charles Jr. Connecticut New Haven 1987 2024 Sexual Assault Life 150 years 37 27 Black Male 2024 08-06-2024
Colton, Murray Connecticut New Haven 1991 1998 Murder Term of Years 50 years 2 20 White Male 1993 08-27-2013
Dabney, Condy Kentucky Harlan 1926 1927 Murder Life 1 31 White Male 1927
Figueroa, Luis Connecticut New Haven 1996 2014 Sexual Assault Term of Years 12 years 11 20 Hispanic Male 2007 02-18-2021
Galarza, Luis Connecticut Fairfield 2003 2024 Murder Life without parole 20 25 Hispanic Male 2003 2023 05-14-2024
Girts, Jason Kentucky Bullitt 2006 2008 Child Sex Abuse Term of Years 7 years 2 22 White Male 2006 2008 12-31-2012
Gonzales-Barboza, Juan Carlos Kentucky Henderson 1996 2017 Child Sex Abuse Term of Years 5 years 1 23 Hispanic Male 1997 12-06-2017
Gould, George Connecticut New Haven 1995 2024 Murder Term of Years 80 years 25 31 Black Male 2006 2019 02-20-2024
Graham, Norman Kentucky Todd 2008 2019 Murder Term of Years 40 years 10 33 White Male 2018 01-21-2020
Gregory, William Kentucky Jefferson 1993 2000 Sexual Assault Term of Years 70 years 7 42 Black Male 2000 08-29-2011
Hardin, Garr Keith Kentucky Meade 1995 2018 Murder Life 21 22 White Male 2016 03-01-2018
Harris, Leroy Connecticut New Haven 1989 2022 Sexual Assault Term of Years 80 years 29 22 Black Male 2017 12-21-2022
Henning, Shawn Connecticut Litchfield 1989 2020 Murder Term of Years 50 years 29 17 White Male 2008 2018 07-28-2020
Henry, Darcus Connecticut New Haven 1999 2013 Murder Life 14 21 Black Male 2013 08-26-2013
Horn, Vernon Connecticut New Haven 2000 2018 Murder Term of Years 70 years 18 17 Black Male 2006 2018 04-30-2018
Hostetler, Daniel Kentucky Hart 2013 2019 Manslaughter Term of Years 13 years 6 18 White Male 2019 01-02-2020
Hurt, Paul Kentucky Jefferson 2001 2019 Child Sex Abuse Life 18 25 White Male 2015 2019 12-09-2019
Ireland, Kenneth Connecticut New Haven 1989 2009 Murder Term of Years 50 years 20 16 White Male 2009 08-29-2011
Jackson, Marquis Connecticut New Haven 2000 2018 Murder Term of Years 45 years 18 19 Black Male 2006 2018 05-07-2018
Jackson, Martina Connecticut New Haven 2018 2019 Conspiracy Not Sentenced 1 44 Don't Know Female 2019 11-21-2019
Johnson, Johnny Connecticut New Haven 2001 2013 Murder Term of Years 75 years 12 18 Black Male 2013 08-26-2013
King, Susan Kentucky Spencer 2008 2014 Manslaughter Term of Years 10 years 4 38 White Female 2012 10-11-2014
Kiper, Ben Kentucky Butler 2000 2007 Child Sex Abuse Term of Years 55 years 6 26 White Male 2002 2006 08-29-2011
Lanzillo, Luigi Connecticut New Haven 1918 1928 Murder Life 10 18 White Male 1928
Lewis, Scott Connecticut New Haven 1995 2015 Murder Life 120 years 19 25 Black Male 1996 2014 08-20-2015
Martinez-Mercado, Alexy Connecticut Hartford 2016 2023 Child Sex Abuse Term of Years 10 years 0 27 Hispanic Male 2016 01-02-2025
Miller, Lawrence J. Jr. Connecticut Fairfield 1983 1997 Assault Term of Years 32 years 12 36 White Male 1996 08-29-2011
Morris, Speciale Connecticut New Haven 2018 2019 Conspiracy Not Sentenced 1 24 Black Female 2019 11-21-2019
Nowacki, Michael Connecticut Fairfield 2012 2015 Other Nonviolent Felony Term of Years 1 year and 3 months 0 57 White Male 2012 06-25-2015
Osborne, Larry Kentucky Whitley 1999 2002 Murder Death 4 17 White Male 2002 07-05-2013
Palladino, John Connecticut New London 2000 2002 Sexual Assault Term of Years 3 years 0 41 White Male 2000 07-06-2016
Partin, Delmar Kentucky Knox 1994 2019 Murder Life 25 37 White Male 2019 04-03-2020
Plotnick, Samuel Kentucky Whitley 2001 2008 Child Sex Abuse Term of Years 20 years 7 28 White Male 2006 2008 12-29-2012
Porter, Kerry Kentucky Jefferson 1998 2011 Murder Term of Years 60 years 13 34 Black Male 2010 2011 01-14-2012
Raynor, Donald Connecticut Hartford 2015 2024 Murder Term of Years 60 years 9 21 Black Male 2024 05-08-2024
Reid, Mark Connecticut Hartford 1997 2003 Sexual Assault Term of Years 12 years 6 22 Black Male 2003 08-29-2011
Reilly, Peter Connecticut Litchfield 1974 1976 Manslaughter Term of Years 6 to 16 years 0 18 White Male 1974
Roman, Miguel Connecticut Hartford 1990 2009 Murder Term of Years 60 years 19 31 Hispanic Male 2008 08-29-2011
Schoettle, Micah Kentucky Kenton 2018 2019 Child Sex Abuse Term of Years 23 years 1 35 White Male 2019 04-06-2020
Seri, Michael Caesar Connecticut Fairfield 2001 2003 Child Sex Abuse Term of Years 6 months to 5 years 1 42 White Male 2002 08-29-2011
Skakel, Michael Connecticut Fairfield 2002 2020 Murder Term of Years 20 to Life 11 15 White Male 2013 11-25-2020
Smith, Timothy Kentucky Kenton 2001 2006 Child Sex Abuse Term of Years 20 years 5 35 White Male 2006 08-29-2011
Staples, Charles III Connecticut Windham 1991 2020 Child Sex Abuse Term of Years 30 years 10 28 White Male 2017 2001 03-07-2024
Streater, Maceo Connecticut New Haven 1993 2022 Murder Term of Years 35 years 25 23 Black Male 1994 2017 10-30-2023
Swinton, Alfred Connecticut Hartford 2001 2018 Murder Term of Years 60 years 16 42 Black Male 2016 2017 03-07-2018
Taylor, Ronald Connecticut New Haven 1995 2024 Murder Term of Years 80 years 15 35 Black Male 2006 2010 10-28-2024
Tejada, Dieter Connecticut Fairfield 2009 2023 Assault Term of Years 9 months 0 17 Hispanic Male 2019 2009 01-25-2024
Thompson, Hubert Connecticut Hartford 1998 2012 Sexual Assault Term of Years 12 years 13 27 Black Male 2012 02-28-2013
Tillman, James Calvin Connecticut Hartford 1989 2006 Sexual Assault Term of Years 45 years 17 25 Black Male 2006 08-29-2011
Vargas, Alfredo Connecticut Fairfield 2002 2006 Child Sex Abuse Term of Years 12 years 4 62 Hispanic Male 2006 07-11-2013
Virgil, William Kentucky Campbell 1988 2017 Murder Term of Years 70 years 27 35 Black Male 2016 2015 01-26-2017
VonAllmen, Michael Kentucky Jefferson 1983 2010 Sexual Assault Term of Years 35 years 11 24 White Male 1994 08-29-2011
West, Keith Kentucky Jefferson 1995 2019 Murder Life 4 19 Black Male 2019 1998 01-20-2020
Williams, Charles Connecticut Hartford 2014 2024 Other Violent Felony Term of Years 10 years 9 40 Black Male 2023 04-10-2024
Yell, Robert Kentucky Logan 2006 2019 Manslaughter Term of Years 52 years 11 27 White Male 2017 03-27-2019