| Housing Trust Fund Corporation |
Housing Trust Fund Corporation Board Minutes and Meeting Materials, 1986-1997 |
B2839-21 |
4 cubic feet |
| New York County Clerk’s Office |
Miscellaneous Filed Papers Index, 1812-1891 |
JN533-17 |
0.1 cubic feet (1 microfilm roll) |
| Office of Parks, Recreation and Historic Preservation. Bureau of Historic Preservation |
Field Services Project Review Files, 2020-2021 |
19423-21A |
1 cubic foot |
| Governor (2011-2021: Cuomo) |
Governor Andrew M. Cuomo Archived Websites, 2011-2021 |
W0113-21 |
10 websites |
| Department of Financial Services |
Department of Financial Services Archived Websites, 2021 |
B2519-21 |
1 website |
| Education Department |
Education Department Archived Websites, 2021 |
B2165-21 |
1 website |
| Office of Temporary and Disability Assistance |
Office of Temporary and Disability Assistance Archived Websites, 2021 |
B2186-21 |
1 website |
| Supreme Court of Judicature (Utica) |
Declarations and Motions, 1841-1845 |
J1013-21 |
0.25 cubic feet |
| State Circuit Court (1st Circuit) |
Rough Minute Books, 1784-1786 |
JN598-17 |
0.1 cubic feet |