Arrest Warrant |
Legal document authorizing the arrest of an individual |
Federal |
18 U.S.C. § 3101 |
01-01-2020 |
05-01-2023 |
Criminal Complaint |
Formal accusation initiating a criminal case |
State |
N.Y. Crim. Proc. Law § 100.10 |
02-15-2020 |
05-01-2023 |
Indictment |
Formal charge of a serious crime issued by a grand jury |
Federal |
Fed. R. Crim. P. 7 |
03-22-2021 |
05-01-2023 |
Search Warrant |
Legal document allowing law enforcement to search a premises |
State |
N.Y. Crim. Proc. Law § 690.10 |
04-10-2020 |
06-15-2023 |
Subpoena |
Document ordering a person to testify in a legal proceeding |
State |
N.Y. Crim. Proc. Law § 610.10 |
05-03-2020 |
07-20-2023 |
Preliminary Hearing |
A proceeding to determine if there is enough evidence for trial |
State |
Cal. Penal Code § 860 |
06-01-2021 |
08-01-2023 |
Information |
Formal accusation in a criminal case not initiated by grand jury |
Federal |
Fed. R. Crim. P. 7(c) |
06-15-2021 |
08-05-2023 |
Motion to Suppress |
Request to exclude evidence from trial due to illegal acquisition |
State |
N.Y. Crim. Proc. Law § 710.20 |
07-20-2021 |
09-01-2023 |
Sentencing Order |
The court's decision on the punishment of a convicted defendant |
Federal |
18 U.S.C. § 3551 |
08-10-2021 |
09-15-2023 |
Notice of Appeal |
Document filed to contest a court decision |
State |
N.Y. Crim. Proc. Law § 450.10 |
09-15-2021 |
09-25-2023 |
Plea Agreement |
Contract between defendant and prosecution determining charges and penalties |
Federal |
Fed. R. Crim. P. 11 |
10-05-2021 |
10-15-2023 |
Exhibit List |
List of evidence to be presented in a trial |
State |
Cal. Code Civ. Proc. § 2034 |
11-01-2021 |
11-15-2023 |
Victim Impact Statement |
Statement given by victims regarding the crime's impact |
State |
N.Y. Crim. Proc. Law § 390.50 |
11-20-2021 |
12-01-2023 |
Criminal Record |
Official documentation of a person's criminal history |
Federal |
18 U.S.C. § 927 |
12-01-2021 |
12-15-2023 |
Release Order |
Document detailing conditions of a defendant's release |
State |
N.Y. Crim. Proc. Law § 510.30 |
12-15-2021 |
12-25-2023 |
Confession Statement |
Written statement of admissions made by the defendant |
State |
N.Y. Crim. Proc. Law § 60.45 |
01-10-2022 |
01-20-2023 |
Affidavit |
Written statement confirmed by oath, used as evidence |
Federal |
28 U.S.C. § 1746 |
01-25-2022 |
02-01-2023 |
Defense Memorandum |
Document filed by defense providing legal arguments |
State |
Cal. Penal Code § 1054.1 |
02-15-2022 |
03-01-2023 |
Discovery Request |
Request for evidence from the opposing party |
State |
N.Y. Crim. Proc. Law § 240.20 |
03-10-2022 |
03-20-2023 |
Challenge for Cause |
Request to disqualify a juror for a specific reason |
State |
Cal. Code Civ. Proc. § 225 |
04-01-2022 |
04-10-2023 |
Jury Instruction |
Guidelines given by a judge to the jury |
Federal |
Fed. R. Crim. P. 30 |
04-20-2022 |
05-01-2023 |
Trial Transcript |
Official record of what was said during a trial |
Federal |
18 U.S.C. § 751 |
05-15-2022 |
06-01-2023 |
Closing Argument |
Final argument presented to the jury |
State |
N.Y. Crim. Proc. Law § 270.10 |
06-10-2022 |
07-01-2023 |
Notice of Intent to Plead |
Document stating intent to enter a plea |
State |
N.Y. Crim. Proc. Law § 220.30 |
07-15-2022 |
08-01-2023 |
Bail Application |
Request for release from custody pending trial |
State |
Cal. Penal Code § 1270 |
08-20-2022 |
09-01-2023 |
Probation Report |
Report detailing a defendant's background for sentencing |
State |
N.Y. Crim. Proc. Law § probation reports |
09-10-2022 |
10-01-2023 |
Ex Parte Motion |
Request made to the court by one party without notice to others |
State |
Cal. Code Civ. Proc. § 1005 |
10-10-2022 |
11-01-2023 |
Investigation Report |
Summary of the findings of a criminal investigation |
Federal |
28 U.S.C. § 534 |
11-10-2022 |
12-01-2023 |
Victim Notification |
Document informing the victim of case developments |
Federal |
18 U.S.C. § 3771 |
12-10-2022 |
01-01-2023 |
DNA Evidence Collection |
Procedures for collecting DNA samples related to a case |
State |
N.Y. Crim. Proc. Law § 490.20 |
01-15-2023 |
02-01-2023 |
Expert Witness List |
List of qualified experts to provide testimony |
State |
Cal. Code Civ. Proc. § 2034.210 |
02-20-2023 |
03-15-2023 |
Mitigation Evidence |
Evidence presented to reduce the severity of punishment |
State |
N.Y. Crim. Proc. Law § 360.20 |
03-01-2023 |
04-01-2023 |
Evidentiary Hearing |
Hearing to determine the admissibility of evidence |
Federal |
Fed. R. Evid. 104 |
04-20-2023 |
05-01-2023 |
Restitution Request |
Request for compensation for victims of crime |
Federal |
18 U.S.C. § 3663 |
05-15-2023 |
06-10-2023 |
Statement of Facts |
Summary of the case facts as presented in court |
State |
N.Y. Crim. Proc. Law § 211.10 |
06-15-2023 |
07-01-2023 |
Evidence Preservation Notice |
Document notifying parties of evidence retention obligations |
State |
Cal. Penal Code § 1546 |
07-10-2023 |
08-01-2023 |
Pre-Sentence Investigation Report |
Report prepared for the judge before sentencing |
State |
N.Y. Crim. Proc. Law § 390.30 |
08-10-2023 |
09-01-2023 |
Discovery Response |
Response to a discovery request by the opposing party |
State |
N.Y. Crim. Proc. Law § 240.30 |
09-15-2023 |
10-01-2023 |
Sentencing Memorandum |
Document outlining arguments for sentencing decisions |
Federal |
Fed. R. Crim. P. 32 |
10-10-2023 |
11-01-2023 |
Competency Hearing Document |
Documents related to a hearing on mental competency |
State |
N.Y. Crim. Proc. Law § 730.30 |
11-05-2023 |
12-01-2023 |
Personal Recognizance Bond |
Document allowing release without monetary bail |
State |
N.Y. Crim. Proc. Law § 510.10 |
12-10-2023 |
01-01-2024 |
New Trial Motion |
Request for a new trial based on claims of error |
State |
N.Y. Crim. Proc. Law § 440.10 |
01-15-2024 |
02-01-2024 |
Appeal Brief |
Written argument submitted for an appeal |
State |
Cal. Rules of Court, Rule 8.204 |
02-20-2024 |
03-01-2024 |
Exemption Request |
Request for an exemption from mandatory sentencing |
State |
N.Y. Crim. Proc. Law § 390.50 |
03-10-2024 |
04-01-2024 |
Rule 11 Agreement |
Agreement on plea terms under Rule 11 |
Federal |
Fed. R. Crim. P. 11 |
04-15-2024 |
05-01-2024 |
Charge Sheet |
Document outlining the charges filed against a defendant |
State |
N.Y. Crim. Proc. Law § 100.15 |
05-10-2024 |
06-15-2024 |
Judgment |
Final decision made by a court in a case |
State |
N.Y. Crim. Proc. Law § 470.15 |
06-01-2024 |
06-15-2024 |
Complaint Form |
Official form for filing a complaint against a criminal offense |
Local |
Local Ordinance 32.1 |
06-20-2024 |
07-01-2024 |
Code of Ethics |
Guidelines for ethical conduct in criminal law practice |
Local |
Local Bar Association Rules |
07-10-2024 |
08-01-2024 |
Grant of Immunity |
Document granting protection from prosecution |
State |
N.Y. Crim. Proc. Law § 50.20 |
08-15-2024 |
09-01-2024 |
Confidentiality Agreement |
Agreement to keep information confidential in legal matters |
Local |
N.Y. Crim. Proc. Law § 470.10 |
09-10-2024 |
10-01-2024 |
Jury Verdict Form |
Record of the jury's decision in a trial |
Federal |
Fed. R. Crim. P. 31 |
10-05-2024 |
10-20-2024 |
Case Closure Document |
Document formally closing a criminal case |
State |
N.Y. Crim. Proc. Law § 440.20 |
10-25-2024 |
11-01-2024 |
Public Defender Application |
Application for public defender services |
State |
N.Y. Crim. Proc. Law § 261.2 |
11-10-2024 |
12-01-2024 |
Release Conditions Document |
Document outlining conditions for a defendant's release |
State |
N.Y. Crim. Proc. Law § 510.40 |
12-05-2024 |
01-01-2025 |
Implex Plea Statement |
Formal statement regarding entry of a plea |
Federal |
Fed. R. Crim. P. 11(b) |
01-10-2025 |
02-01-2025 |
Appeal Response |
Response to an appeal filed by an opposing party |
State |
N.Y. Crim. Proc. Law § 460.10 |
02-15-2025 |
03-01-2025 |
Pro Se Motion |
Motion filed by a defendant representing themselves |
State |
Cal. Code Civ. Proc. § 1001 |
03-10-2025 |
03-25-2025 |
Defendant's Testimony |
Record of testimony provided by the defendant |
Federal |
Fed. R. Crim. P. 26.2 |
04-01-2025 |
05-01-2025 |
Notification of Rights |
Document informing a defendant of their rights |
State |
N.Y. Crim. Proc. Law § 140.20 |
05-10-2025 |
06-01-2025 |
Exclusion Order |
Order barring a defendant from a specified location |
State |
N.Y. Crim. Proc. Law § 530.12 |
06-15-2025 |
07-10-2025 |
Judicial Review Document |
Document outlining review of lower court decisions |
Federal |
28 U.S.C. § 1254 |
07-20-2025 |
08-01-2025 |
Case Management Order |
Order managing the logistics of a criminal case |
Federal |
Fed. R. Crim. P. 16.1 |
08-15-2025 |
09-01-2025 |
Judgement of Acquittal |
Court ruling that the defendant is not guilty |
Federal |
Fed. R. Crim. P. 29 |
09-10-2025 |
10-01-2025 |
Commitment Order |
Order committing an individual for mental health treatment |
State |
N.Y. Crim. Proc. Law § 730.50 |
10-10-2025 |
11-01-2025 |
Motion for Change of Venue |
Request to move the trial to a different location |
State |
Cal. Penal Code § 1033 |
11-15-2025 |
12-01-2025 |
Public Records Request |
Request for access to public criminal records |
State |
N.Y. Public Officers Law § 87 |
12-05-2025 |
12-20-2025 |
Reinstatement of Charges |
Document restoring previously dropped charges |
State |
N.Y. Crim. Proc. Law § 730.30 |
01-05-2026 |
01-20-2026 |
Diversion Program Application |
Application for a program aimed at keeping offenders out of prison |
State |
N.Y. Crim. Proc. Law § 216.00 |
01-25-2026 |
02-10-2026 |
Pre-Trial Release Satisfaction |
Document stating compliance with pre-trial release conditions |
State |
N.Y. Crim. Proc. Law § 440.20 |
02-20-2026 |
03-01-2026 |
Case Dismissal Notice |
Notice indicating that a case has been dismissed |
State |
N.Y. Crim. Proc. Law § 170.30 |
03-05-2026 |
03-20-2026 |
Community Service Order |
Order mandating community service as part of sentencing |
State |
N.Y. Crim. Proc. Law § 65.00 |
03-25-2026 |
04-10-2026 |
Judicial Subpoena |
Subpoena that is issued by a judge |
State |
N.Y. Crim. Proc. Law § 610.20 |
04-15-2026 |
05-01-2026 |
Felony Waiver Agreement |
Agreement to waive jury trial for a felony charge |
Federal |
Fed. R. Crim. P. 23(b) |
05-10-2026 |
06-01-2026 |
Co-Defendant Agreement |
Agreement between defendants regarding joint representation |
State |
Cal. Penal Code § 1031 |
06-10-2026 |
06-20-2026 |
Custodial Interrogation Document |
Documentation regarding police questioning of suspects |
State |
N.Y. Crim. Proc. Law § 140.50 |
06-25-2026 |
07-10-2026 |
Victim Services Referral |
Referral to services for victims of crime |
State |
N.Y. Crim. Proc. Law § 445.00 |
07-20-2026 |
08-01-2026 |
Asset Forfeiture Notice |
Notice regarding the seizure of property linked to crime |
Federal |
21 U.S.C. § 881 |
08-10-2026 |
09-01-2026 |
Interstate Detainer Request |
Request for holding an individual in custody across state lines |
State |
N.Y. Crim. Proc. Law § 580.10 |
09-10-2026 |
10-01-2026 |
Witness Subpoena |
Writ ordering a witness to testify |
State |
N.Y. Crim. Proc. Law § 610.10 |
10-05-2026 |
11-01-2026 |
Arraignment Document |
Document indicating the first appearance of a defendant before court |
State |
N.Y. Crim. Proc. Law § 170.10 |
11-20-2026 |
12-01-2026 |
Conflicts of Interest Statement |
Statement declaring potential conflicts in legal representation |
Local |
Local Bar Association Rules |
12-10-2026 |
12-20-2026 |
Court Order of Protection |
Restraining order issued by the court |
State |
N.Y. Crim. Proc. Law § 530.12 |
01-15-2027 |
02-01-2027 |
Preliminary Investigation Report |
Initial findings from law enforcement investigations |
Federal |
18 U.S.C. § 2258 |
02-15-2027 |
03-01-2027 |
Substantial Assistance Motion |
Motion for a reduced sentence based on help provided to law enforcement |
Federal |
Fed. R. Crim. P. 35 |
03-10-2027 |
04-01-2027 |
Repeal of Charges Notification |
Notice indicating a decision to withdraw charges |
State |
N.Y. Crim. Proc. Law § 100.55 |
04-10-2027 |
05-01-2027 |
Redirected Case Notification |
Notice regarding changes in case management |
State |
N.Y. Crim. Proc. Law § 690.30 |
05-10-2027 |
06-01-2027 |
Defense Case Statement |
Formal document presenting the defendant's case |
State |
N.Y. Crim. Proc. Law § 310.10 |
06-10-2027 |
07-01-2027 |
Revocation of Probation Document |
Document indicating the revocation of probation due to violations |
State |
N.Y. Crim. Proc. Law § 410.50 |
07-15-2027 |
08-01-2027 |
Case Evaluation Report |
Report evaluating the case for strengths and weaknesses |
State |
N.Y. Crim. Proc. Law § 440.30 |
08-20-2027 |
09-01-2027 |
Notice of Intent to Seek Death Penalty |
Notification of seeking the death penalty in capital cases |
State |
N.Y. Crim. Proc. Law § 250.50 |
09-05-2027 |
10-01-2027 |
Code of Criminal Procedure |
Comprehensive document outlining procedural law |
Federal |
18 U.S.C. § 3001 |
10-15-2027 |
11-01-2027 |
Legal Precedent Citation |
Reference to a legal case establishing precedence |
State |
N.Y. Crim. Proc. Law § 300.30 |
11-10-2027 |
12-01-2027 |
Criminal Code Amendment |
Document outlining modifications to criminal statutes |
State |
N.Y. Crim. Proc. Law § 1.00 |
12-10-2027 |
01-01-2028 |
Trial Readiness Conference Notes |
Notes from pretrial readiness discussions |
State |
Cal. Penal Code § 1050 |
01-15-2028 |
02-01-2028 |
Witness List Disclosure |
Required disclosure of individuals who will testify |
Federal |
Fed. R. Crim. P. 16 |
02-10-2028 |
03-01-2028 |
Deferral of Prosecution Agreement |
Agreement to defer criminal prosecution under certain conditions |
Federal |
18 U.S.C. § 3607 |
03-05-2028 |
04-01-2028 |
Victims Rights Information |
Document outlining the rights of victims in the criminal justice system |
Federal |
18 U.S.C. § 3771 |
04-10-2028 |
05-01-2028 |
Final Pre-Trial Order |
Final instructions and orders prior to trial |
Federal |
Fed. R. Crim. P. 16.3 |
05-15-2028 |
06-01-2028 |
Case Analysis Report |
Comprehensive report analyzing legal cases for outcomes |
State |
N.Y. Crim. Proc. Law § 240.40 |
06-10-2028 |
07-01-2028 |
Deferment Notice |
Official notice to defer legal proceedings |
State |
N.Y. Crim. Proc. Law § 170.70 |
07-10-2028 |
08-01-2028 |
Judicial Reprimand Document |
Document formally reprimanding a member of the bar |
Local |
Local Bar Association Rules |
08-15-2028 |
09-01-2028 |
Court Physics Report |
Scientific report submitted to assist in court proceedings |
Federal |
Fed. R. Evid. 702 |
09-10-2028 |
10-01-2028 |
Post-Conviction Relief Application |
Application for relief after a conviction |
State |
N.Y. Crim. Proc. Law § 440.10 |
10-05-2028 |
11-01-2028 |
Discovery Motion |
Formal motion to compel discovery from the opposing party |
State |
N.Y. Crim. Proc. Law § 240.40 |
11-15-2028 |
12-01-2028 |
Juror Qualification Form |
Form used to determine juror eligibility |
State |
N.Y. Crim. Proc. Law § 510.10 |
12-05-2028 |
01-01-2029 |
Termination of Parent Rights Document |
Legal document terminating parental rights due to criminal conduct |
State |
N.Y. Crim. Proc. Law § 601.5 |
01-15-2029 |
02-01-2029 |
Exoneration Certificate |
Formal certificate of exoneration for the wrongfully convicted |
State |
N.Y. Crim. Proc. Law § 8.00 |
02-10-2029 |
03-01-2029 |
Statute of Limitations Notification |
Notice regarding the statute of limitations for a case |
State |
N.Y. Crim. Proc. Law § 30.10 |
03-10-2029 |
04-01-2029 |
Court Reporting Guidelines |
Guidelines outlining the protocols for court reporters |
Federal |
Fed. R. Crim. P. 28 |
04-15-2029 |
05-01-2029 |
Victim Assistance Program Brochure |
Information detailing available victim assistance services |
State |
N.Y. Crim. Proc. Law § 311.20 |
05-20-2029 |
06-01-2029 |
Child Protective Order |
Order protecting a child in situations of abuse or neglect |
State |
N.Y. Crim. Proc. Law § 102.50 |
06-10-2029 |
07-01-2029 |
Judicial Conduct Complaint |
Document filed against a judge for misconduct |
Local |
Local Bar Association Rules |
07-05-2029 |
08-01-2029 |
Witness Protection Application |
Application for protection of witnesses in serious offenses |
Federal |
18 U.S.C. § 3521 |
08-10-2029 |
09-01-2029 |
Detention Hearing Document |
Document outlining findings from a detention hearing |
State |
N.Y. Crim. Proc. Law § 310.20 |
09-05-2029 |
10-01-2029 |
Involuntary Commitment Application |
Application for commitment due to mental illness |
State |
N.Y. Crim. Proc. Law § 730.10 |
10-10-2029 |
11-01-2029 |
Oral Arguments Documentation |
Record of arguments presented orally in court |
Federal |
Fed. R. Crim. P. 34 |
11-15-2029 |
12-01-2029 |
Claim for Refund |
Document claiming refund for legal fees post-conviction |
State |
N.Y. Crim. Proc. Law § 300.20 |
12-05-2029 |
01-01-2030 |
Case Reassignment Notification |
Notice regarding reassignment of a judge to a case |
State |
N.Y. Crim. Proc. Law § 100.30 |
01-15-2030 |
02-01-2030 |
Definitional Ruling Document |
Document outlining definitions pertinent to legal terms in cases |
Federal |
Fed. R. Evid. 101 |
02-10-2030 |
03-01-2030 |
Record Sealing Application |
Application to seal criminal records under certain conditions |
State |
N.Y. Crim. Proc. Law § 160.50 |
03-15-2030 |
04-01-2030 |
Correction of Legal Representation Document |
Document correcting legal representative information |
State |
N.Y. Crim. Proc. Law § 240.40 |
04-20-2030 |
05-01-2030 |
Custodial Transfer Document |
Document transferring custody of an individual |
State |
N.Y. Crim. Proc. Law § 710.10 |
05-10-2030 |
06-01-2030 |
Prosecutorial Misconduct Claim Document |
Claim alleging misconduct by the prosecution |
State |
N.Y. Crim. Proc. Law § 440.10 |
06-15-2030 |
07-01-2030 |
Intervention Application |
Application for intervention by third parties in a case |
Federal |
Fed. R. Civ. P. 24 |
07-10-2030 |
08-01-2030 |
Alternative Sentencing Notice |
Notice regarding an alternative to imprisonment |
State |
N.Y. Crim. Proc. Law § 410.90 |
08-05-2030 |
09-01-2030 |
Third-Party Custody Arrangement Document |
Document establishing custody with a third party |
State |
N.Y. Crim. Proc. Law § 156.10 |
09-10-2030 |
10-01-2030 |
Conflict Resolution Agreement |
Agreement to resolve disputes without litigation |
Contract |
N.Y. General Obligations Law § 5-326 |
10-05-2030 |
11-01-2030 |
Contempt of Court Order |
Order for violation of court rules or orders |
State |
N.Y. Crim. Proc. Law § 750.1 |
11-10-2030 |
12-01-2030 |
Discharge from Probation Document |
Document indicating successful completion of probation |
State |
N.Y. Crim. Proc. Law § 410.60 |
12-15-2030 |
01-01-2031 |
Title IX Complaint Document |
Document outlining Title IX complaints involving criminal activity |
Federal |
20 U.S.C. § 1681 |
01-10-2031 |
02-01-2031 |
Criminal History Review Document |
Document reviewing an individual's criminal history for employment purposes |
State |
N.Y. Educ. Law § 750 |
02-15-2031 |
03-01-2031 |
Compassionate Release Application |
Application for early release from prison based on medical conditions |
Federal |
18 U.S.C. § 3582(c) |
03-10-2031 |
04-01-2031 |
Judicial Summary Document |
Summary of judicial decisions in a particular case |
State |
N.Y. Crim. Proc. Law § 1.00 |
04-20-2031 |
05-01-2031 |
Constitutional Compliance Report |
Review ensuring constitutional compliance in criminal cases |
Federal |
28 U.S.C. § 151 |
05-15-2031 |
06-01-2031 |
Binding Arbitration Agreement |
Agreement to submit disputes to arbitration instead of court |
Federal |
9 U.S.C. § 1 |
06-10-2031 |
07-01-2031 |
Third-Party Notice Document |
Notice informing third parties of legal proceedings |
State |
N.Y. Crim. Proc. Law § 602.20 |
07-05-2031 |
08-01-2031 |
Legal Representation Notification Document |
Notice regarding change in legal representation |
State |
N.Y. Crim. Proc. Law § 220.30 |
08-10-2031 |
09-01-2031 |
Judicial Impeachment Document |
Document outlining proceedings for impeaching a judge |
Local |
Local Bar Association Rules |
09-15-2031 |
10-01-2031 |
Case Docket Entry Document |
Official record of all entries related to a case |
State |
N.Y. Crim. Proc. Law § 550.10 |
10-10-2031 |
11-01-2031 |
Prison Release Plan Document |
Document outlining plans for an individual's reentry into society after prison |
State |
N.Y. Crim. Proc. Law § 70.10 |
11-05-2031 |
12-01-2031 |
Criminal Law Review Article |
Article reviewing developments in criminal law |
Federal |
18 U.S.C. § 3335 |
12-10-2031 |
01-01-2032 |
Peace Bond Document |
Document issued to prevent violence or harassment |
State |
N.Y. Crim. Proc. Law § 530.13 |
01-15-2032 |
02-01-2032 |
Post-Trial Rehabilitation Document |
Document outlining rehabilitation options post-trial |
State |
N.Y. Crim. Proc. Law § 440.20 |
02-15-2032 |
03-01-2032 |
Merger of Charges Notice |
Notice indicating multiple charges have been combined |
State |
N.Y. Crim. Proc. Law § 240.35 |
03-10-2032 |
04-01-2032 |
Additional Charge Notification |
Notification of an additional charge against the defendant |
State |
N.Y. Crim. Proc. Law § 100.20 |
04-05-2032 |
05-01-2032 |
Federal Sentence Consideration Document |
Document outlining considerations for federal sentencing |
Federal |
18 U.S.C. § 3742 |
05-15-2032 |
06-01-2032 |
International Extradition Document |
Document related to the extradition of individuals between countries |
Federal |
18 U.S.C. § 3182 |
06-10-2032 |
07-01-2032 |
Criminal Defense Fund Application |
Application for funding a defense in criminal cases |
State |
N.Y. Crim. Proc. Law § 260.00 |
07-20-2032 |
08-01-2032 |
Legal Aid Society Referral Document |
Referral for legal aid services for defendants |
Local |
Local Ordinance 30.1 |
08-15-2032 |
09-01-2032 |
Criminal Appeal Motion Document |
Document outlining the basis for filing an appeal |
State |
N.Y. Crim. Proc. Law § 450.10 |
09-10-2032 |
10-01-2032 |
Non-Cooperation Statement |
Document stating refusal to cooperate in investigations |
State |
N.Y. Crim. Proc. Law § 240.45 |
10-05-2032 |
11-01-2032 |
Case Reopening Document |
Document requesting the reopening of a closed case |
State |
N.Y. Crim. Proc. Law § 440.10 |
11-05-2032 |
12-01-2032 |
Prisoner Rights Complaint Document |
Document stating grievances about prisoner rights violations |
Federal |
18 U.S.C. § 3626 |
12-15-2032 |
01-01-2033 |
Legal Memorandum |
Formal written argument on legal points |
Federal |
Fed. R. Crim. P. 7 |
01-15-2033 |
02-01-2033 |
Completion of Community Service Document |
Verification of completion of community service requirements |
State |
N.Y. Crim. Proc. Law § 65.00 |
02-10-2033 |
03-01-2033 |
Re-entry Services Application |
Application for services aiding re-entry into society after incarceration |
State |
N.Y. Crim. Proc. Law § 1001.20 |
03-15-2033 |
04-01-2033 |
Misdemeanor Expungement Application |
Application for the expungement of misdemeanor records |
State |
N.Y. Crim. Proc. Law § 160.55 |
04-10-2033 |
05-01-2033 |
Notice to Appear |
Official document ordering a defendant to appear in court |
State |
N.Y. Crim. Proc. Law § 130.10 |
05-15-2033 |
06-01-2033 |
Exhibit Handling Procedures Document |
Procedures for handling and presenting exhibits in court |
Federal |
Fed. R. Evid. 1001 |
06-10-2033 |
07-01-2033 |
Conflict of Interest Waiver Document |
Document waiving conflict of interest in representation |
State |
N.Y. Crim. Proc. Law § 1.00 |
07-15-2033 |
08-01-2033 |
Intervention Request Document |
Request for intervention in ongoing legal proceedings |
Federal |
Fed. R. Civ. P. 24 |
08-15-2033 |
09-01-2033 |
Readiness Certification Document |
Document certifying readiness for trial |
State |
N.Y. Crim. Proc. Law § 1050.1 |
09-10-2033 |
10-01-2033 |
Judicial Review Filing |
Filing requesting judicial review of actions |
Federal |
28 U.S.C. § 2241 |
10-10-2033 |
11-01-2033 |
Final Accounting Report |
Report showing final accounting of fees and costs |
State |
N.Y. Crim. Proc. Law § 340.10 |
11-10-2033 |
12-01-2033 |
Rule 32(b) Report |
Report under Rule 32(b) regarding sentencing details |
Federal |
Fed. R. Crim. P. 32(b) |
12-10-2033 |
01-01-2034 |
Probable Cause Affidavit |
Affidavit stating grounds for probable cause in arrests |
State |
N.Y. Crim. Proc. Law § 70.10 |
01-15-2034 |
02-01-2034 |
Legal Strategy Outline |
Outline detailing legal strategies for defending a case |
State |
N.Y. Crim. Proc. Law § 310.10 |
02-10-2034 |
03-01-2034 |
Safeguard Order Document |
Order safeguarding evidence or testimony |
Federal |
18 U.S.C. § 1510 |
03-10-2034 |
04-01-2034 |
Judgment Credit Document |
Document noting credit against a judgment |
State |
N.Y. Crim. Proc. Law § 300.20 |
04-10-2034 |
05-01-2034 |
Recusal Request Document |
Request for a judge to recuse themselves from a case |
State |
N.Y. Crim. Proc. Law § 100.12 |
05-15-2034 |
06-01-2034 |
Judicial Conduct Investigation Document |
Documentation from a judicial conduct investigation |
Local |
Local Bar Association Rules |
06-10-2034 |
07-01-2034 |
Victim Disclosure Form |
Form for victims to disclose details in a case |
Federal |
18 U.S.C. § 3664 |
07-05-2034 |
08-01-2034 |
Trial Continuance Request |
Request to postpone the trial date |
Federal |
Fed. R. Crim. P. 40 |
08-10-2034 |
09-01-2034 |
Detention Center Protocol Document |
Protocol document for managing detention centers |
State |
N.Y. Crim. Proc. Law § 200.10 |
09-15-2034 |
10-01-2034 |
Formatter's Certificate Document |
Certification by court report formatter regarding formatting accuracy |
Federal |
Fed. R. Crim. P. 5.1 |
10-10-2034 |
11-01-2034 |
Parole Violation Notice |
Document stating a violation of parole conditions |
State |
N.Y. Crim. Proc. Law § 259-i |
11-20-2034 |
12-15-2034 |
Terroristic Threats Complaint Form |
Form for reporting terroristic threats |
State |
N.Y. Crim. Proc. Law § 490.20 |
12-01-2034 |
01-01-2035 |
Change of Address Notification |
Notification of change of address related to a case |
State |
N.Y. Crim. Proc. Law § 510.10 |
01-10-2035 |
02-01-2035 |
Motion for Leave to Appeal Document |
Document requesting permission to file an appeal |
State |
N.Y. Crim. Proc. Law § 450.15 |
02-10-2035 |
03-01-2035 |
Judgment Enforcement Document |
Document outlining steps to enforce a court judgment |
State |
N.Y. Crim. Proc. Law § 5201 |
03-05-2035 |
04-01-2035 |
Certification of Competency Document |
Document certifying a defendant's competency to stand trial |
State |
N.Y. Crim. Proc. Law § 730.30 |
04-15-2035 |
05-01-2035 |
Courtroom Security Procedures Document |
Document outlining security measures in the courtroom |
Federal |
18 U.S.C. § 3294 |
05-10-2035 |
06-01-2035 |
Record of Judicial Proceedings Document |
Official record of judicial proceedings and activities |
State |
N.Y. Crim. Proc. Law § 111 |
06-15-2035 |
07-01-2035 |
Withdrawal of Counsel Document |
Document indicating withdrawal of legal counsel |
State |
N.Y. Crim. Proc. Law § 310.10 |
07-10-2035 |
08-01-2035 |
Legal Assistance Referral Document |
Referral for legal assistance in criminal matters |
Local |
Local Ordinance 30.1 |
08-05-2035 |
09-01-2035 |
Case Management Plan Document |
Detailed plan for managing a criminal case |
State |
N.Y. Crim. Proc. Law § 600.10 |
09-05-2035 |
10-01-2035 |
Restraining Order Application |
Application for a restraining order against an individual |
State |
N.Y. Crim. Proc. Law § 530.10 |
10-10-2035 |
11-01-2035 |
Judicial Decision Summary Document |
Summary of judicial decisions made in a case |
State |
N.Y. Crim. Proc. Law § 460.10 |
11-10-2035 |
12-01-2035 |
Progressive Discipline Document |
Document outlining progressive disciplinary measures |
State |
N.Y. Crim. Proc. Law § 710.30 |
12-10-2035 |
01-01-2036 |
Waiver of Hearing Document |
Document waiving the right to a hearing |
State |
N.Y. Crim. Proc. Law § 260.10 |
01-10-2036 |
02-01-2036 |
Release from Custody Document |
Document releasing an individual from custody |
State |
N.Y. Crim. Proc. Law § 215.10 |
02-10-2036 |
03-01-2036 |
Courtroom Access Request |
Request for access to a courtroom during proceedings |
State |
N.Y. Crim. Proc. Law § 45.20 |
03-05-2036 |
04-01-2036 |
Final Judgment Document |
Document indicating the final judgment in a case |
State |
N.Y. Crim. Proc. Law § 450.10 |
04-10-2036 |
05-01-2036 |
Consent to Search Form |
Form granting consent for the search of property |
State |
N.Y. Crim. Proc. Law § 690.10 |
05-15-2036 |
06-01-2036 |
Record Retention Policy Document |
Policy outlining retention of court records |
Federal |
28 U.S.C. § 1733 |
06-10-2036 |
07-01-2036 |
Criminal Justice Reform Document |
Document outlining reforms in the criminal justice system |
Federal |
18 U.S.C. § 960 |
07-05-2036 |
08-01-2036 |
Recommendation for Clemency |
Document recommending clemency for convicted individuals |
State |
N.Y. Crim. Proc. Law § 440.10 |
08-10-2036 |
09-01-2036 |
Mitigation Hearing Document |
Document outlining the proceedings of a mitigation hearing |
State |
N.Y. Crim. Proc. Law § 410.20 |
09-15-2036 |
10-01-2036 |
Commutation Request Document |
Request for commutation of sentence |
Federal |
18 U.S.C. § 1551 |
10-05-2036 |
11-01-2036 |
Legal Counsel Waiver Document |
Document waiving the right to legal counsel |
State |
N.Y. Crim. Proc. Law § 170.20 |
11-10-2036 |
12-01-2036 |
Compensation for Wrongful Conviction Document |
Application for compensation due to wrongful conviction |
State |
N.Y. Crim. Proc. Law § 851 |
12-15-2036 |
01-01-2037 |
Expedited Trial Request Document |
Request for an expedited trial process |
State |
N.Y. Crim. Proc. Law § 1050.10 |
01-10-2037 |
02-01-2037 |
Rehabilitation Evaluation Document |
Evaluation assessing potential for rehabilitation |
State |
N.Y. Crim. Proc. Law § 410.10 |
02-15-2037 |
03-01-2037 |
Cessation of Supervision Document |
Document indicating cessation of supervised release |
State |
N.Y. Crim. Proc. Law § 410.50 |
03-10-2037 |
04-01-2037 |
Sentencing Factors Analysis Document |
Document analyzing factors influencing sentencing decisions |
State |
N.Y. Crim. Proc. Law § 70.10 |
04-10-2037 |
05-01-2037 |
Conviction Notification to Victims Document |
Document notifying victims of a conviction |
State |
N.Y. Crim. Proc. Law § 440.10 |
05-15-2037 |
06-01-2037 |
Appendix of Charges Accepted Document |
Document outlining charges accepted for prosecution |
State |
N.Y. Crim. Proc. Law § 100.20 |
06-15-2037 |
07-01-2037 |
Causal Connection Documentation |
Document establishing causality in criminal actions |
State |
N.Y. Crim. Proc. Law § 10.00 |
07-10-2037 |
08-01-2037 |
Informal Resolution Agreement Document |
Agreement resolving matters without formal litigation |
Local |
Local Ordinance 30.1 |
08-05-2037 |
09-01-2037 |
Judicial Decision Review Document |
Review detailing decisions made by a judge in a case |
Federal |
28 U.S.C. § 1291 |
09-10-2037 |
10-01-2037 |
Rules of Evidence Manual |
Manual outlining rules of evidence in legal proceedings |
Federal |
Fed. R. Evid. 101 |
10-05-2037 |
11-01-2037 |
Security Clearance Certification Document |
Certification for security clearance related to proceedings |
State |
N.Y. Crim. Proc. Law § 700.10 |
11-10-2037 |
12-01-2037 |
Motion for Severance |
Motion requesting separation of charges or defendants |
Federal |
Fed. R. Crim. P. 14 |
12-15-2037 |
01-01-2038 |
Pre-Trial Investigation Document |
Investigation document completed before trial proceedings |
State |
N.Y. Crim. Proc. Law § 100.20 |
01-20-2038 |
02-01-2038 |
Employer Notification Document |
Notification to employers about criminal activity involving their employee |
State |
N.Y. Crim. Proc. Law § 110.00 |
02-15-2038 |
03-01-2038 |
Collaborative Prosecution Document |
Agreement between agencies for collaborative prosecution efforts |
Federal |
18 U.S.C. § 3161 |
03-10-2038 |
04-01-2038 |
Final Accounting of Fines Document |
Document providing final accounting of court-ordered fines |
State |
N.Y. Crim. Proc. Law § 260.10 |
04-10-2038 |
05-01-2038 |
Probation Violation Memorandum |
Memorandum outlining violations of probation terms |
State |
N.Y. Crim. Proc. Law § 410.10 |
05-05-2038 |
06-01-2038 |
Confidentiality Agreement for Plea Bargaining |
Confidentiality agreement specific to plea negotiations |
State |
N.Y. Crim. Proc. Law § 220.30 |
06-10-2038 |
07-01-2038 |
Post-Conviction Motion Document |
Motion filed after conviction to challenge the verdict |
Federal |
18 U.S.C. § 2255 |
07-15-2038 |
08-01-2038 |
Temporary Restraining Order Incident Report |
Report on incidents related to a temporary restraining order |
State |
N.Y. Crim. Proc. Law § 7.20 |
08-10-2038 |
09-01-2038 |
Bar Complaint Document |
Complaint filed against a lawyer or law firm |
Local |
Local Bar Association Rules |
09-15-2038 |
10-01-2038 |
Subpoena Duces Tecum |
Subpoena requesting the production of evidence |
State |
N.Y. Crim. Proc. Law § 610.10 |
10-05-2038 |
11-01-2038 |
Commission of Crime Report |
Incident report detailing the commission of a crime |
Federal |
18 U.S.C. § 1951 |
11-10-2038 |
12-01-2038 |
Motion in Limine |
Pre-trial motion to exclude certain evidence from trial |
Federal |
Fed. R. Crim. P. 12 |
12-15-2038 |
01-01-2039 |
Judgment Affirmation Document |
Affirmation document regarding the status of a judgment |
State |
N.Y. Crim. Proc. Law § 45.10 |
01-10-2039 |
02-01-2039 |
Victim Notification Compliance Document |
Document demonstrating compliance with victim notification laws |
State |
N.Y. Crim. Proc. Law § 379 |
02-10-2039 |
03-01-2039 |
Time Served Document |
Document stating time served in custody |
State |
N.Y. Crim. Proc. Law § 70.10 |
03-10-2039 |
04-01-2039 |
Modification of Sentence Document |
Request to modify a previously imposed sentence |
State |
N.Y. Crim. Proc. Law § 720.30 |
04-05-2039 |
05-01-2039 |
Release Probation Hearings Document |
Document outlining hearings for release from probation |
State |
N.Y. Crim. Proc. Law § 410.60 |
05-15-2039 |
06-01-2039 |
Death Notification Document |
Official document notifying of a death in a case |
State |
N.Y. Crim. Proc. Law § 710.70 |
06-10-2039 |
07-01-2039 |
Attendance Requirement Document |
Document outlining attendance requirements for defendants |
State |
N.Y. Crim. Proc. Law § 200.10 |
07-15-2039 |
08-01-2039 |
Mitigation Strategy Report |
Report detailing strategies for mitigating punishment |
State |
N.Y. Crim. Proc. Law § 400.10 |
08-10-2039 |
09-01-2039 |
Legal Consultation Document |
Document summarizing a legal consultation session |
Federal |
28 U.S.C. § 1201 |
09-10-2039 |
10-01-2039 |
Felon Registration Document |
Document provided for registering as a felon |
State |
N.Y. Crim. Proc. Law § 300.20 |
10-05-2039 |
11-01-2039 |
Arrest Notification Document |
Document notifying of an arrest and its details |
State |
N.Y. Crim. Proc. Law § 140.10 |
11-10-2039 |
12-01-2039 |
Criminal Activity Log Document |
Log documenting criminal activities in a neighborhood |
Local |
Local Ordinance 40.1 |
12-15-2039 |
01-01-2040 |
Defendant's Request for Documentation |
Formal request for documentation from the prosecution |
State |
N.Y. Crim. Proc. Law § 240.10 |
01-10-2040 |
02-01-2040 |
Analysis of Sentencing Guidelines Document |
Analysis of relevant sentencing guidelines in a case |
Federal |
18 U.S.C. § 3553 |
02-05-2040 |
03-01-2040 |
Public Interest Defense Document |
Document asserting public interest in a legal matter |
State |
N.Y. Crim. Proc. Law § 300.20 |
03-10-2040 |
04-01-2040 |
Traffic Violation Report Document |
Report detailing traffic violations associated with a criminal case |
State |
N.Y. Crim. Proc. Law § 395.30 |
04-15-2040 |
05-01-2040 |
Detention Review Application |
Application for review of detention status |
State |
N.Y. Crim. Proc. Law § 310.10 |
05-10-2040 |
06-01-2040 |
Cross-Examination Preparation Document |
Document outlining preparation for cross-examination |
State |
N.Y. Crim. Proc. Law § 610.20 |
06-15-2040 |
07-01-2040 |
Child Custody Evaluation Document |
Evaluation document for custody determinations in cases |
State |
N.Y. Crim. Proc. Law § 600.30 |
07-10-2040 |
08-01-2040 |
Justice System Collaboration Document |
Document outlining collaboration between justice system entities |
Federal |
18 U.S.C. § 1382 |
08-20-2040 |
09-01-2040 |
Probation Conditions Notification Document |
Document notifying of probation conditions for an individual |
State |
N.Y. Crim. Proc. Law § 410.40 |
09-15-2040 |
10-01-2040 |
Assistance Program Documentation |
Documentation for assistance program for offenders |
State |
N.Y. Crim. Proc. Law § 110.20 |
10-10-2040 |
11-01-2040 |
Victim Restitution Document |
Document outlining requirements for victim restitution |
State |
N.Y. Crim. Proc. Law § 421.60 |
11-10-2040 |
12-01-2040 |
Criminal Inspections Report Document |
Report on inspections related to criminal activities |
Federal |
18 U.S.C. § 610 |
12-10-2040 |
01-01-2041 |
Sustained Injury Report Document |
Report on sustained injuries relating to a criminal matter |
State |
N.Y. Crim. Proc. Law § 500 |
01-10-2041 |
02-01-2041 |
Custodial Sale Document |
Document governing sale of property related to custodial arrangements |
State |
N.Y. Crim. Proc. Law § 800 |
02-10-2041 |
03-01-2041 |
Application for Witness Protection |
Application for inclusion in the witness protection program |
Federal |
18 U.S.C. § 3521 |
03-10-2041 |
04-01-2041 |
Indigent Defense Document |
Document governing representation for indigent defendants |
State |
N.Y. Crim. Proc. Law § 18.10 |
04-15-2041 |
05-01-2041 |
Recording Device Application |
Application for using recording devices in court |
State |
N.Y. Crim. Proc. Law § 100.25 |
05-10-2041 |
06-01-2041 |
Police Report Document |
Official report filed by law enforcement following an incident |
State |
N.Y. Crim. Proc. Law § 600.10 |
06-15-2041 |
07-01-2041 |
Application for Reduced Sentence Document |
Application seeking a reduced sentence after conviction |
Federal |
18 U.S.C. § 3582 |
07-10-2041 |
08-01-2041 |
Notice of Limited Appearance Document |
Document indicating a limited appearance by an attorney in a case |
State |
N.Y. Crim. Proc. Law § 530.20 |
08-10-2041 |
09-01-2041 |
Request for Forensic Analysis Document |
Request for forensic analysis of evidence |
State |
N.Y. Crim. Proc. Law § 700.20 |
09-10-2041 |
10-01-2041 |