Typescript of report to the governor, 1909.

ArchivalResource

Typescript of report to the governor, 1909.

This is a carbon typescript of the Commission's report, which was later published.

0.2 cu. ft. (1 volume)

Information

SNAC Resource ID: 8295349

Related Entities

There are 5 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...

Wald, Lillian D., 1867-1940

http://n2t.net/ark:/99166/w6tg0mcg (person)

BIOGHIST REQUIRED Director of Henry Street Settlement in New York City. Miss Wald retired from active directorship in 1932. From the guide to the Lillian D. Wald Papers, 1895-1936, (Columbia University. Rare Book and Manuscript Library, ) Lillian D. Wald (1867-1940), a public health nurse and social worker in New York City on the Lower East Side, was a pioneer in American social work and public health. She founded the Henry Street Settlement and the Visiting Nurse Service of...

Marshall, Louis, 1856-1929

http://n2t.net/ark:/99166/w66d5x9x (person)

American Jewish communal leader, lawyer. From the description of Papers, [ca. 1900-1929]. (Unknown). WorldCat record id: 122516821 Lawyer, civic and communal leader, civil rights advocate, labor union meditator, and philanthropist, of New York, N.Y. From the description of Papers, 1891-1930. (Unknown). WorldCat record id: 70925069 Prominent Jewish-American lawyer and philanthropist. From the description of Correspondence, 1916-1929 [microform...

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). Commission of Immigration.

http://n2t.net/ark:/99166/w60p6cvr (corporateBody)

The federal Immigration Law of 1907 extended the federal government's jurisdiction over admission and deportation of aliens. However, the federal government paid little attention to the immigrants' protection, education, and employment distribution, issues of particular concern to New York, the state most affected by immigration. Most immigrants arrived at the Port of New York and were vulnerable to various forms of exploitation and fraud. State legislation of 1908 empow...