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)