You are here

Selected New Accessions, March 2025

Agency Title Accession Quantity

State University of New York

Publications, Newsletters, and Reports, 1948-2014

B2980-25 2 cubic feet
Office of Mental Health Rockland Psychiatric Center Death and Escape Logs, 1963-1984 B2981-25 0.25 cubic feet
State Senator Kemp Hannon Administtrative Records, 1966-2023 B2982-25 18 cubic feet
State University of New York. Board of Trustees Planning Files, 1981-2003 B2983-25 5 cubic feet
Freight and Passenger Rail Bureau Project Files, 1930, 1976-2021 13586-25 13 cubic feet
Office of Mental Health Middletown State Homeopathic Hospital Order and Commitment Books, 1890-1893 B1753-01 3.5 cubic feet, including 2 volumes
State University of New York. Board of Trustees Meeting Files, 1948-2014 B2901-24 10 cubic feet and 25.69 gigabytes (14,251 digital files)
Gaming Commission Casino Development and Application Files, 1998-2014 B2944-23 10 cubic feet and 66.41 gigabytes (5,860 digital files)
Office of Mental Health Rockland Psychiatric Center Census Records,1931-1937 B2924-23 0.25 cubic feet (2 volumes)
Department of Environmental Conservation. Office of General Counsel. Division of Legal Affairs Closed Pollution/Permit Application Hearing Files, 2010 16860-25 6 cubic feet
Division of Environmental Enforcement
Hazardous Waste Site Cases, 1995- 2009
16943-25 35 cubic feet
Counsel to the Governor
Legislative Bill and Veto Jackets, 2024
12590-25

2.01 gigabytes (7,910 digital files)

Tax Reform and Fairness Commission Final Report, 2013 B2985-25 0.25 cubic feet