County clerks' monthly reports of notary appointments and fees, 1914-1916.

ArchivalResource

County clerks' monthly reports of notary appointments and fees, 1914-1916.

These monthly reports were submitted to the Governor's office in accordance with legislation of 1908 (Chapter 246) and 1909 (Consolidated Laws, Chapter 18) amending sections of the Executive Law (Laws of 1892, Chapter 683) which specified fees to be collected and information to be reported by county clerks.

3 cu. ft.

Information

SNAC Resource ID: 8205041

Related Entities

There are 2 Entities related to this resource.

New York (State). Executive Dept.

http://n2t.net/ark:/99166/w6g26rvf (corporateBody)

The Executive Department resulted from the constitutional reorganization of State government in 1925. Prior to reorganization, the executive branch of the government had grown to include nearly 200 administrative departments, boards, and commissions. Constitutional amendments in 1925 and 1927 abolished or significantly consolidated these offices and expanded the power of the executive office. In 1925 an amendment provided for the consolidation of all administrative agencies into not...

New York (State). Governor

http://n2t.net/ark:/99166/w6pw0h23 (corporateBody)

Articles I and IV of the State Constitution authorize the governor to grant executive clemency to convicted criminials (Executive Law, Sections 15-19). Among the types of clemency offered is restoration of citizensip rights, by which the governor restores civil rights lost as a result of a conviction (e.g. right to vote, right to hold public office). From the description of Restoration of citizenship rights application ledgers, 1857-1902. (New York State Archives). WorldCat record id...