Document Type Description Jurisdiction Legal Code Date Created Last Updated
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