You are here

Selected New Accessions, October 2019

Agency Title Accession Quantity
Office of Planning Coordination Director’s Subject and Correspondence Files, 1966-1990 (bulk 1966-1971) B2725-19 4.5 cubic feet
University of the State of New York. Board of Regents  Chancellor's Correspondence and Subject Files, ca. 1989-2002 B2728-19 10 cubic feet
New York State Archives Partnership Trust Interview Transcripts for Book, Oreos and Dubonnet: Remembering Nelson A. Rockefeller, ca. 2010-2011 B2731-19 0.2 cubic feet
Urban Development Corporation Director of Program Development Subject and Correspondence Files, 1961-1978 (bulk 1971-1975) B2732-19 4.5 cubic feet
Roosevelt Island Development Corporation Chief Planner Subject and Correspondence Files, 1969-1978 B2735-19 6.1 cubic feet
Temporary State Commission on Lobbying Investigation Files, 2000 B2737-19 1 CD
Court of Appeals Clerk’s Office  Notebook on New York Court Records and Judicial History, ca. 1891-1948 J0999-17 0.1 cubic feet (1 volume)
State Circuit Court (1st Circuit) Trial Calendars, 1802-1834 JN517-17 2 cubic feet (11 volumes,1 folder)
State Senate. Office of the Majority Leader Legislative Program Proposals, 1971-1993 L0267-19 1 cubic foot
State Museum and Science Service Assistant Commissioner's Correspondence and Subject Files, 1947-1970 (bulk 1962-1967) 11843-19 3.4 cubic feet
Division of the Budget General Subject Files, 1977-1999 16520-19 9 cubic feet
Divsion of Human Rights Executive Subject and Correspondence Files, 1991-1995 19280-19 0.4 cubic feet
State Museum. Exhibitions Department Temporary Exhibit Planning and Design Files, ca. 1960-2005 B2647-19 3.5 cubic feet and 3 oversized rolls
Court of Chancery (1st Circuit) Clerk's Minute Books, 1846-1847 JN310-17

0.5 cubic feet (microfilm: 43 rolls, 35mm)

Court of Chancery  Registers of Causes, 1787-1852 JN321-17A 0.3 cubic feet (1 volume)