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: 38
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
Colton, Murray Connecticut New Haven 1991 1998 Murder Term of Years 50 years 2 20 White Male 1993 08-27-2013
Diaz, Marcia Minaya Fed-NY (Eastern) 2015 2015 Drug Possession or Sale Not Sentenced 0 50 Hispanic Female 2015 10-01-2015
Field, Denis Fed-NY (Southern) 2011 2013 Tax Evasion/Fraud Not Sentenced 0 46 White Male 2011 11-12-2013
Figueroa, Luis Connecticut New Haven 1996 2014 Sexual Assault Term of Years 12 years 11 20 Hispanic Male 2007 02-18-2021
Horn, Vernon Connecticut New Haven 2000 2018 Murder Term of Years 70 years 18 17 Black Male 2006 2018 04-30-2018
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
Krueger, Oscar Fed-NY 1911 1912 Other Nonviolent Felony Term of Years 1.5 years 1 32 White Male 1912
Lanzillo, Luigi Connecticut New Haven 1918 1928 Murder Life 10 18 White Male 1928
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
Morant, Stefon Connecticut New Haven 1994 2021 Murder Term of Years 70 years 21 21 Black Male 1996 2015 11-15-2021
Morris, Speciale Connecticut New Haven 2018 2019 Conspiracy Not Sentenced 1 24 Black Female 2019 11-21-2019
Murray, Patrick Fed-NY (Eastern) 2010 2014 Drug Possession or Sale Term of Years 5 years 3 34 White Male 2013 07-31-2014
Nolan, Ralph Fed-NY (Southern) 2015 2021 Attempt, Violent Term of Years 10 years 5 25 White Male 2020 05-27-2021
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
Palladino, John Connecticut New London 2000 2002 Sexual Assault Term of Years 3 years 0 41 White Male 2000 07-06-2016
Paracha, Uzair Fed-NY (Southern) 2005 2020 Supporting Terrorism Term of Years 30 years 14 23 Asian Male 2007 2020 04-02-2020
Parse, David Fed-NY (Southern) 2011 2016 Tax Evasion/Fraud Term of Years 3 years and 6 months 0 42 White Male 2011 12-07-2016
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
Saraceno, David Connecticut Middlesex 1998 1999 Arson Not Sentenced 1 18 White Male 1999 08-29-2011
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
Serrano, Pedro Fed-NY (Southern) 2016 2017 Weapon Possession or Sale Not Sentenced 0 37 Hispanic Male 2016 12-06-2017
Sherwin, James T. Fed-NY (Southern) 1989 1991 Fraud Term of Years 6 months 0 53 White Male 1989 08-29-2011
Skakel, Michael Connecticut Fairfield 2002 2020 Murder Term of Years 20 to Life 11 15 White Male 2013 11-25-2020
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
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