You are here

Selected New Accessions, December 2020

Agency Title Accession Quantity
Department of Environmental Conservation. Bureau of Wildlife Aerial Photographs for Research Functions, 1987-2010 B2796-20 123.12 cubic feet (219 aerial films)
New York State Executive Mansion (Albany, N.Y.) Daily and Event Menus and Related Records, 1984-1995 B2804-20 2 cubic feet
Taconic Developmental Disabilities Services Office Reports of Major Administrative Studies, 1972-2017 B2805-20 1.5 cubic feet
Taconic Developmental Disabilities Services Office Major Administrative Policy and Procedures, 1979-2013 B2806-20 6 cubic feet
Taconic Developmental Disabilities Services Office Design, Construction, and Maintenance Records, 1930-1990 B2807-20 1 cubic foot
Department of Environmental Conservation. New York City Watershed Coordinator’s Office Watershed Subject and Correspondence Files, undated B2808-20 5 cubic feet
Department of Environmental Conservation. Division of Air Resources Air Permits, Registrations, and Facility and Emission Point Data, 1998-2005 B2809-20 2 cubic feet
Office of Mental Health Direction and Supervision of Facilities, circa 1994 B2810-20 7 cubic feet
New York County Clerk's Office Index of Remittiturs from Court of Appeals, circa 1850-1910  JN123-17

0.1 cubic feet (1 microfilm roll)

Office of Temporary and Disability Assistance Assistant Commissioner’s Subject and Correspondence Files, 2009-2012 16034-20A 22 cubic feet
Governor’s Office of Employee Relations. Legal Division Grievance Arbitration Files (Litigated), 2008 16231-20 6 cubic feet
Deferred Compensation Board Deferred Compensation Board Policy Files, 2003-2004 17125-20 8 cubic feet
Public Employment Relations Board. Office of Public Employment Practices and Representation Improper Practice Charge Case Files, 2012 17493-20 12 cubic feet
Public Employment Relations Board. Conciliation Unit Grievance Arbitration Case Files, 2014 17503-20 7 cubic feet
Department of Agriculture and Markets Commissioner’s Subject and Correspondence Files, 2007 19647-20 1 cubic foot
Office of People with Developmental Disabilities. Office of Counsel Legal Files, 1993-2003 B2457-20 8 cubic feet
Department of Agriculture and Markets Executive Office Commissioner’s Day Books, 2007 B2580-20 1 cubic foot
Department of Transportation Accident Investigation Manuals, 1995-2010 B2675-20 2 cubic feet
Legislature. Assembly Petitions, Correspondence and Reports Relating to Indians, 1783-1831 A1823-78

0.1 cubic feet (1 microfilm roll)

Legislature. Assembly Assembly Archived Websites, 2020 B2135-20 1 website
Legislature. Senate Senate Archived Websites, 2020 B2197-20 1 website
Governor (2011- : Cuomo) Governor Andrew M. Cuomo Archived Websites, 2020 W0113-20 1 website
Court of Chancery Registers, 1780-1829 J0095-82

0.3 cubic feet (8 microfilm rolls)

Supreme Court of Judicature (New York)  Index to Returns of Writs and Executions, 1814-1858

J0210-82

0.5 cubic feet (2 volumes and 4 microfilm rolls)

Recorder's Court (New York)  Assignments and Discharges of Insolvent Debtors, 1830-1850 JN503-17

0.1 cubic feet (2 microfilm rolls)

New York County Clerk's Office  Registers of Bonds from the Supreme Court of Judicature (New York) and Supreme Court (New York County), 1771-1860 JN509-18

0.1 cubic feet (1 microfilm roll)

Supreme Court of Judicature (New York)  Minute Books, 1704-1847 JN531-17A 0.25 cubic feet  (19 microfilm rolls )