AGENCY: Lieutenant Governor

SERIES: 480
TITLE: Annual reports
DATES: 1896-
ARRANGEMENT: Chronological.

DESCRIPTION: These reports describe the activities for the preceding year for this office. The reports contain information pertaining to official acts and expenditures. Beginning in 1915, the Secretary of State was also the Secretary of the State Board of Examiners, State Board of Loan Commissioners and State Board of Canvassers and a brief report of these Boards is also included.

RETENTION

Permanent. Retain until administrative need ends

DISPOSITION

Transfer to Archives.

RETENTION AND DISPOSITION AUTHORIZATION

Retention and disposition for this series is authorized by Archives general schedule Publications, GRS-1678

AUTHORIZED: 03/02/1999

FORMAT MANAGEMENT

Paper: Retain in State Archives permanently and then microfilm.

Microfiche master: Retain in State Archives permanently with authority to weed.

Microfiche duplicate: Retain in State Archives permanently with authority to weed.

APPRAISAL

Administrative Historical

This disposition is based on the value of these records in documenting the activities, achievements, programs and policies of the Lieutenant Governor's office.

PRIMARY DESIGNATION

Public