Expense copybooks, 1911-1923 (bulk 1917-1923).

ArchivalResource

Expense copybooks, 1911-1923 (bulk 1917-1923).

This series consists of binders containing letterpress copies of lists of payments apparently made or received by the governor's office from 1917-1923. Entries generally provide: date; name of person, company, or state agency; amount; and purpose of payment (e.g. mortgage tax; salary refund; common school fund; state hospitals).

0.6 cu. ft. (3 volumes)

Information

SNAC Resource ID: 8301636

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...