Research


New York State Secretary of State Expense Statements of Lobbyists


Some content may contain outdated and offensive terminology. See: New York State Archives Statement on Language in Descriptive Resources


Overview of the Records

Repository:

New York State Archives
New York State Education Department
Cultural Education Center
Albany, NY 12230

Summary:
This series consists of statements filed with the Secretary of State's office by persons hired by a corporation, association, or private individual to conduct lobbying at the State Legislature in Albany must file a statement listing the name of the person(s) or organization(s) by whom he was employed. The statements typically include: name, date of filing, statement of payments made to lobbyist, and signatures of lobbying representative and notary public.
Creator:
Title:
Expense statements of lobbyists
Quantity:

2 cubic feet

Inclusive Dates:
1907-1915
Series Number:
A0377

Arrangement

Rough chronological by date of filing.

Scope and Content Note

This series consists of statements filed with the Secretary of State's office pursuant to Chapter 321 of the Laws of 1906, which stipulated that every person hired by a corporation, association, or private individual to conduct lobbying at the State Legislature in Albany file a statement listing the name of the person(s) or organization(s) by whom he was employed. The statements typically include: name of person or organization submitting "expenses in connection with legislation"; date of filing in Secretary of State's office; statement of payments made to lobbyist; signature of the individual or organizational representative on whose behalf the lobbying work was done; and signature of notary public attesting to the validity of the statement.

Access Restrictions

There are no restrictions regarding access to or use of the material.

Access Terms

Corporate Name(s):
Geographic Name(s):
Subject(s):
Function(s):

Detailed Description

Dates Contents Box

Accretion: A0377-78
1907-1910 Expense Statements 1
1911-1915 Expense Statements 2