You are here
Selected New Accessions, August 2017
New accessions consist of New York State agency records that have been transferred to the State Archives and are available for public use. Researchers should be advised that in some cases, access to records may be restricted for legal reasons or due to their unprocessed nature.
Contact the Researcher Services unit at (518) 474-8955 or archref@nysed.gov(link sends e-mail) with questions or to request access to particular records.
Agency | Title | Accession | Quantity |
---|---|---|---|
Office of the State Comptroller, Bureau of Municipal Research and Statistics | Annual Schedules of Real Property Taxes Levied by County Boards of Supervisors/Legislators, 2004-2013 | 13322-17 | 10 cubic feet |
Department of Transportation | Commissioner’s Subject and Correspondence files, 1996 | 10487-17 | 12 cubic feet |
Department of Transportation | Commissioner’s Subject and Correspondence files, 1997-2007 | 10487-17A | 2 cubic feet |
Office of Health System Management | Survey Reports of Closed Nursing Homes, 2005-2006 | 13363-17 | 2 cubic feet |
Department of Transportation. Facilities Design Division. Design Bureau | Highway Design Project Correspondence, Plans, and Reports, 1983-2003 | 13376-17A | 14 cubic feet |
Governor’s Office of Employee Relations. Legal Division | Improper Practice Charges and Legal Suits (Litigated), 1990-1992 | 16228-17 | 6 cubic feet |
Governor’s Office of Employee Relations. Legal Division | Grievance Arbitration Case Files, 2003-2004 | 16231-17 | 3 cubic feet |
Governor’s Office of Employee Relations. Executive Division | Subject Files, 2006-2012 | 16243-17 | 1 cubic foot |
Office of Children and Family Services. Facility Director’s Office | Daybooks, 1999-2013 | 19441-17 | 8 cubic feet |
Office of Children and Family Services. Facility Director’s Office | Facility Director’s Subject and Correspondence files, 2003-2013 | 19442-17 | 2 cubic feet |
New York Harbor Commission | Bulkhead and Pier Lines and Encroachment Maps, 1856-1857, 1860 | B2570-17 | 0.6 cubic feet (6 rolls, 33 maps) |
New York County Clerk’s Office. Division of Old Records | Card Index to Supreme Court and Court of Chancery Documents on Parchment, 1684-1848 | JN120-17 | 4 cubic feet; Microfilm: 2 rolls; 16mm |
New York State Supreme Court of Judicature (New York) | Certificates of Clerkships and Other Attorney Admission Documents, 1799-1859 | JN504-17 | 2 cubic feet |
New York State Supreme Court of Judicature (New York) | Accounts of Fines in Circuit Court and Court of Oyer and Terminer, New York County, 1796-1829, 1843-1845 | JN512-17 | 0.1 cubic feet (1 volume) |
New York County Clerk’s Office | Certifications of Constables’ Attendance at Circuit Court, 1803-1847 | JN516-17 | 0.1 cubic feet (1 volume) |
New York State Supreme Court of Judicature (New York) | Docket of Judgments, 1785-1851, bulk 1785-1849 | JN527-17 | 2.5 cubic feet; Microfilm: 10 rolls |
New York County Clerk's Office | Receipt Book for Satisfaction of Judgments, 1836-1838 | JN537-17 | 0.25 cubic feet (1 volume) |
New York State Supreme Court of Judicature (New York) | Rolls of Attorneys and Counsellors and of Solicitors in Chancery, 1754-1847, bulk 1783-1847 | JN541-17 | 2.75 cubic feet; Microfilm: 1 roll |
New York State Supreme Court of Judicature (Albany) | Bills of Costs Taxed by Court Officers, 1813-1821 | JN601-17 | 0.2 cubic feet (1 volume) |