You are here

Selected New Accessions, November 2020

Agency Title Accession  Quantity
Taconic Developmental Disabilities Services Office Newsletters and Promotional Materials, 1930-1960, 1978-2008 B2771-20 5 cubic feet
Erie County Clerk’s Office Cattaraugus Reservation Maps, 1843, 1878 B2790-20 0.25 cubic feet (2 maps)
Association of the Boards of Visitors of New York State Facilities for the Mentally Disabled The Visitors Newsletter, 1997-2009 B2798-20 0.5 cubic feet
Governor’s Office of Employee Relations Newsletters, 1985-1989 B2799-20 0.5 cubic feet
New York State Executive Mansion (Albany, N.Y.) Daily and Event Menus and Related Records, 1984-1995 B2804-20 2 cubic feet
Office of Temporary and Disability Assistance Commissioner’s Subject and Correspondence Files, 2000-2007 16034-20 58 cubic feet
Bureau of Occupational Health Epidemiological and Special Studies, 1999 16968-20A 1 cubic foot
Office of Mental Health Buffalo State Hospital Patient Case Files, 1880 14231-93

0.5 cubic feet

(1 volume)

Court of Chancery  Register's Minutes of Common Orders, 1830-1847  J0046-82

0.1 cubic feet

(6 microfilm rolls)

Office of General Services. Bureau of Land Management Lands Underwater Application Files, 1978-1994 B2321-06B 0.2 cubic feet (21 microfilm rolls)
Office of General Services. Bureau of Land Management Upland Application Files, 1988-1990 13633-06B 0.1 cubic feet (9 microfilm rolls)
Office of General Services. Bureau of Land Management Upland Application files, 1963, 1972-1973 13633-82 6 cubic feet