Imágenes de páginas
PDF
EPUB
[ocr errors][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small]
[blocks in formation]

No. 20

IN SENATE

JANUARY 20, 1904

TWENTY-FIRST ANNUAL REPORT

OF THE

STATE CIVIL SERVICE COMMISSION

STATE OF NEW YORK

EXECUTIVE CHAMBER

ALBANY, January 20, 1904

To the Legislature

I have the honor to transmit herewith the Twenty-first Annual

Report of the New York State Civil Service Commission, the same being for the year 1903.

B. B. ODELL, JR.

REPORT

To the Governor

ALBANY, N. Y., December 31, 1903

The undersigned respectfully submit the twenty-first annual report of the State Civil Service Commission, covering the year 1903.

Changes in Commission

On June 1st the Governor appointed Hon. Charles F. Milliken, of Canandaigua, N. Y., to succeed Hon. Wm. Miller Collier, resigned. Mr. Milliken qualified as Commissioner upon the day of his appointment and met with the Commission at its meeting on June 19th, when the Commission reorganized by the election of Commissioner Pound as President.

Statutory changes

Bills were introduced in the Legislature of 1903, at the request of the Commission, to amend the civil service law in accordance with the recommendations contained in its report of 1902, so as (a) to prevent arbitrary removals from the competitive classified service; (b) to confirm the jurisdiction exercised by the Commission over persons in private business who render expert services of an occasional and exceptional character to any State officer; (c) to prevent collateral judicial attack upon the classifications of the Commission; and (d) to define with greater accuracy the extent of the unclassified service. The Commission also approved a bill,

Б

« AnteriorContinuar »