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: 16
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
Bertrand, Delphine Connecticut New London 1944 1946 Manslaughter Term of Years 10 to 15 years 2 53 White Female 1946
Bloom, Harry C. Connecticut New London 1927 1929 Assault Term of Years 2 to 4 years 3 Don't Know Male 1929
Coleman, Charles Jr. Connecticut New Haven 1987 2024 Sexual Assault Life 150 years 37 27 Black Male 2024 08-06-2024
Figueroa, Luis Connecticut New Haven 1996 2014 Sexual Assault Term of Years 12 years 11 20 Hispanic Male 2007 02-18-2021
Lanzillo, Luigi Connecticut New Haven 1918 1928 Murder Life 10 18 White Male 1928
Lapointe, Richard Connecticut Tolland 1992 2015 Murder Life without parole 23 41 White Male 2015 10-10-2015
Martinez-Mercado, Alexy Connecticut Hartford 2016 2023 Child Sex Abuse Term of Years 10 years 0 27 Hispanic Male 2016 01-02-2025
Miller, Benjamin Connecticut Fairfield 1973 1989 Murder Term of Years 25 years 16 42 White Male 1989 12-21-2012
Miller, Lawrence J. Jr. Connecticut Fairfield 1983 1997 Assault Term of Years 32 years 12 36 White Male 1996 08-29-2011
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
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
Saraceno, David Connecticut Middlesex 1998 1999 Arson Not Sentenced 1 18 White Male 1999 08-29-2011
Skakel, Michael Connecticut Fairfield 2002 2020 Murder Term of Years 20 to Life 11 15 White Male 2013 11-25-2020
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