Account book, 1899-1904.

ArchivalResource

Account book, 1899-1904.

This volume records payments made from various accounts of the governor's office. The bulk of the volume lists payments from the following funds or accounts: contingent fund; Executive Mansion fund; postage and express accounts; apprehension of fugitives; executive clemency; publishing account; "con investigations" (no indication of what this means; this includes an entry for "Theodore Roosevelt, Albany," with no explanation of the nature of the expense or claim; the date July 7 is given, but no year is listed; it is possible this refers to money owed to Roosevelt for his services as governor from 1899-1900); notarial and clerks' expenses; account for printing state papers; and salaries. A partial contents listing in the front of the volume lists some of the accounts and the number of the page on which they start. Following this, a loose typed sheet entitled, "Executive Department: Statement of appropriations available for the fiscal year 1904 and 1905" lists amounts appropriated for salaries, office expenses, Executive Mansion, and other expenses and cites the law by which each appropriation was made.

.3 cu. ft. (1 volume)

Information

SNAC Resource ID: 8286089

Related Entities

There are 4 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...

New York (State). Governor (1899-1901 : Roosevelt)

http://n2t.net/ark:/99166/w6130s5x (corporateBody)

Roosevelt, Theodore, 1858-1919

http://n2t.net/ark:/99166/w60h488d (person)

Roosevelt, 26th U.S. president, served 1901-1909. From the description of DS, 1904 March 1. : Washington, D.C. Homestead Certificate. (Copley Press, J S Copley Library). WorldCat record id: 15210791 26th president of the United States, 1901-1909. From the description of Theodore Roosevelt letters, 1917, 1918. (Buffalo History Museum). WorldCat record id: 213408920 Roosevelt was then Governor of New York. Chapman was one of the founders of the New York St...