New York State Library. Law Library

Variant names

Hide Profile

In 1969 a survey was conducted by State Library staff of records held at the Elm Street Garage in Albany, also known as "the cage" for the Library for the Blind. Staff recommended the records (300 boxes comprising records of the Department of Public Instruction, ca. 1953, and some plates of Museum publications) be transferred as archival to the State Library and moved to the library warehouse, or elsewhere. A section in the cage would be retained for storage of magnetic/audio tapes. The aim was to reunite the whole collection of materials relating to the Education Department and house the collection in the new Cultural Education Center.

From the description of Memoranda on records storage, 1969-1970. (New York State Archives). WorldCat record id: 81026601

This unpublished manuscript was prepared by ecclesiastical historian Edward T. Corwin and sent after his death in 1914 to A.J.F. Van Laer, Archivist and Dutch translator with the State Library.

From the description of Unpublished manuscript of "The ministry and churches of all denominations in the Middle Colonies from the first settlements until the year 1800," by Edward T. Corwin, [ca. 1914]. (New York State Archives). WorldCat record id: 78127150

International exchange of publications with the New York State Library began in 1840, largely at the instigation of the French ventriloquist Alexandre Vattemare. New York first appropriated funds for Vattemare's developing system of international exchange in 1845.

From the description of Book and document exchange record, [ca. 1857-1887] (New York State Archives). WorldCat record id: 81210537

Archival Resources
Role Title Holding Repository
creatorOf Ratzer, Bernard. A copy of the general map the most part compiled from actual surveys by order of the Commissioners appointed to settle the partition line between the provinces of New York and New Jersey in 1769 / by Bernard Ratzer. HCL Technical Services, Harvard College Library
referencedIn Learned Hand papers Harvard Law School Library Langdell Hall Cambridge, MA 02138
referencedIn Arthur Ernest Morgan papers concerning Edward Bellamy, 1912-1944. Houghton Library
referencedIn Jones, Ada Alice, 1861-1943. Ada Alice Jones papers, 1870-1939. New York Public Library System, NYPL
referencedIn Dewey, Melvil, 1851-1931. Papers, [ca. 1870]-1931. Columbia University in the City of New York, Columbia University Libraries
creatorOf Winsor, Justin, 1831-1897. Letters and papers relating to the photographic copies of Cabot's Mappe monde of 1544 made in 1882 : manuscript, 1882, 1890. Houghton Library
referencedIn New York State Education Building postcard collection, 1907-1925. New York State Library
creatorOf New York State Library. Phelps and Gorham papers. v. 139a, Maps and surveys of land in Phelps and Gorham Purchase and elsewhere [microform] Rochester Public Library, Central Library of Rochester and Monore County
referencedIn Roseberry, Cecil R. Papers, ca.1960-1970. American Periodical Series I
referencedIn Nirenstein National Realty Map Company Records., undated, 1909-1983. Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn Brown, K./NYS Library School Register Papers, 1955-1960. Columbia University. Rare Book and Manuscript Library
referencedIn Spencer, Charles Worthen. Charles Worthern Spencer papers, 1911-1922. Cornell University Library
creatorOf American News Company. Trade catalogs of booksellers, 1848-1948. University of California, Santa Barbara, UCSB Library
referencedIn [New York State Library general reading room.] New York State Library
referencedIn Looking toward the law library from the rotunda. New York State Library
creatorOf New York State Library. Unpublished manuscript of "The ministry and churches of all denominations in the Middle Colonies from the first settlements until the year 1800," by Edward T. Corwin, [ca. 1914]. New York State Archives
referencedIn New York (State). Governor (1921-1922 : Miller). Board of Estimate and Control report files, 1921-1922. New York State Archives
referencedIn George Franklin Bowerman Scrapbooks, 1894-1904. Columbia University. Rare Book and Manuscript Library
creatorOf New York State Library. Correspondence with Theodore Dreiser, 1929. University of Pennsylvania Libraries, Van Pelt Library
creatorOf Wool, John Ellis, 1784-1869. Papers of General John Ellis Wool related to his command of the Department of the Pacific, 1854-1857 [microform] / selected by the Oregon Historical Society from the Wool papers in the New York State Library, Albany. Washington State Library, Office of Secretary of State
referencedIn Van Laer, Arnold J. F. (Arnold Johan Ferdinand), 1869-1955. Papers, 1908-1952. New York State Library
creatorOf New York State Library. Correspondence, 1908-1911. Pierpont Morgan Library.
referencedIn [Alfred B. Street] New York State Library
referencedIn Spencer, Charles Worthen, 1870-. Description of manuscripts found in the ms room of the State library, Albany, N.Y. : arranged in chronological order of the ms described / Charles Worthen Spencer, Walter Hammond Nichols. July 12, 1900. New York Public Library System, NYPL
referencedIn Gavit, Joseph. Newspaper materials collection. American Periodical Series I
referencedIn Smithtown Library. Records, 1828-1988, 1907-1988 (bulk) Campbell University, Wiggins Memorial Library
referencedIn New York (State). Education Dept. Administration Division. Entry documentation for Emergency Fund (Capitol Fire), 1911-1912. New York State Archives
referencedIn Ada Alice Jones papers, 1870-1939 New York Public Library. Manuscripts and Archives Division
referencedIn University of the State of New York. Office of the President of the University and Commissioner of Education . Correspondence concerning reception for New York State Library at World's Fair, 1940. New York State Archives
referencedIn Tooker, William Wallace. Papers, 1776-1915, 1887-1915 (bulk) Campbell University, Wiggins Memorial Library
referencedIn Smithsonian Institution. Office of the Secretary. Correspondence, 1865-1891 Smithsonian Institution Archives
referencedIn Gavit, Joseph, 1876-1959. Papers, ca. 1896-1959. New York State Library
creatorOf New York State Library. Photographs of the Flushing Remonstrance, ca.1910-1953. New York State Archives
creatorOf New York State Library. Assorted archival records, 1949-1966. New York State Archives
creatorOf New York State Library. Plans, photographs, and working files of the Planning Committee for the Shrine for the Emancipation Proclamation, 1961-1963. New York State Archives
creatorOf New York State Library. Abstracts of commissions, attorneys' licenses, pardons, and reprieves, 1677-1770. New York State Archives
referencedIn Smithsonian Institution. Office of the Secretary. Correspondence, 1863-1879 Smithsonian Institution Archives
referencedIn Street, Alfred Billings, 1811?-1881. Papers, 1830-1899. American Periodical Series I
creatorOf Andros, Edmund, Sir, 1637-1714. Original patent to Samuel Willis, 1675 Apr. 02. New London County Historical Society
referencedIn Dewey, Melvil, 1851-1931. Employment card, 1888-1904. American Periodical Series I
creatorOf New York State Library. Assorted archival records, 1790-1928. New York State Archives
creatorOf New York State Library. Gavit index [microform]. New Jersey State Library
creatorOf New York State Library. Card index to 1925 state population census schedules, 1925. New York State Archives
creatorOf New York State Library. Inventories, receipts, and transfer documentation for assorted land records, [ca.1913-1973] New York State Archives
referencedIn [Public reading room. State Library. Educational Building] New York State Library
creatorOf New York State Library. Manuscript/typescript of "Early records of the city and county of Albany and colony of Rensselaerswyck," 1658-1765. New York State Archives
referencedIn Lynn, Frances Dimnick, 1881-1959. Building a law library, [1946?]. American Periodical Series I
referencedIn Sparks, Jared, 1789-1866. Jared Sparks collection of American manuscripts, 1582-1843 Houghton Library
referencedIn University of the State of New York. Board of Regents. Minutes and accounts of Standing Committee on the State Library, 1848-1851, 1883-1890. New York State Archives
referencedIn Berwick, William, preservation specialist,. [Views of salvaged manuscripts after the Capitol fire of 1911] New York State Library
referencedIn Inventory of the Everette B. Long Papers 1949-1981 Cushing Memorial Library,
creatorOf New York State Library. Memoranda on records storage, 1969-1970. New York State Archives
creatorOf New York State Library. Book and document exchange record, [ca. 1857-1887] New York State Archives
referencedIn University of the State of New York. Board of Regents. Expense invoices, 1867-1879. New York State Archives
referencedIn Spencer, Charles Worthen. Papers, ca.1916-1940. American Periodical Series I
referencedIn Ware, Franklin B., 1873-1945. Letter, 1911 March 30. New York State Library
referencedIn Innes, J. H. (John H.). John H. Innes papers, [ca. 1900-ca.1916]. New-York Historical Society
creatorOf New York State Library. New York colonial manuscripts [microform] Newberry Library
creatorOf New York State Library. Bills and receipts for calendaring Clinton Papers, 1887-1888. New York State Archives
referencedIn Photographs taken after the fire which destroyed the New York State Library, March 29, 1911. New York State Library
referencedIn Ralph Waldo Emerson miscellaneous correspondence, 1825-1881. Houghton Library
Role Title Holding Repository
Relation Name
associatedWith Andros, Edmund, Sir, 1637-1714. person
associatedWith Berwick, William, preservation specialist, person
associatedWith Bowerman, George Franklin, 1868-1960 person
associatedWith Brown, Karl, 1895-1970 person
associatedWith Corwin, Edward Tanjore, 1834-1914. person
associatedWith Dewey, Melvil, 1851-1931. person
associatedWith Emerson, Ralph Waldo, 1803-1882 person
associatedWith Gavit, Joseph. person
associatedWith Gavit, Joseph, 1876-1959. person
associatedWith Hand, Learned, 1872-1961 person
associatedWith Hemstreet, Marion Harriet. person
correspondedWith Henry, Joseph, 1797-1878 person
associatedWith Innes, J. H. (John H.) person
associatedWith Jones, Ada Alice, 1861-1943. person
correspondedWith Long, E. B. (Everette Beach), 1919-1981 person
associatedWith Lynn, Frances Dimnick, 1881-1959. person
associatedWith Morgan, Arthur Ernest, 1878-1975 person
associatedWith New York State Agricultural and Industrial School. corporateBody
associatedWith New York (State). Dept. of State. corporateBody
associatedWith New York (State). Dept. of Transportation. corporateBody
associatedWith New York (State). Division of Archives and History. corporateBody
associatedWith New York (State). Education Dept. corporateBody
associatedWith New York (State). Education Dept. corporateBody
associatedWith New York (State). Education Dept. corporateBody
associatedWith New York (State). Education Dept. corporateBody
associatedWith New York (State). Education Dept. corporateBody
associatedWith New York (State). Education Dept. corporateBody
associatedWith New York (State). Education Dept. Administration Division. corporateBody
associatedWith New York (State). Governor (1921-1922 : Miller) corporateBody
associatedWith New York (State). Legislature. Joint Legislative Committee on Winter Tourists. corporateBody
associatedWith New York (State). Legislature. Senate. Committee on the Public Affairs of the City of New York and the Standing Committee. corporateBody
associatedWith New York (State). Office of General Services. corporateBody
correspondedWith Nirenstein National Realty Map Company. corporateBody
associatedWith O'Callaghan, E. B. 1797-1880. person
associatedWith Ratzer, Bernard. person
associatedWith Roseberry, Cecil R. person
correspondedWith Smithsonian Institution corporateBody
associatedWith Smithsonian Institution Correspondents corporateBody
associatedWith Smithtown Library. corporateBody
associatedWith Sparks, Jared, 1789-1866 person
associatedWith Spencer, Charles Worthen. person
associatedWith Street, Alfred Billings, 1811?-1881. person
associatedWith Tooker, William Wallace. person
associatedWith University of the State of New York. corporateBody
associatedWith University of the State of New York. Board of Regents. corporateBody
associatedWith University of the State of New York. Office of the President of the University and Commissioner of Education . corporateBody
correspondedWith Van Laer, Arnold J. F. (Arnold Johan Ferdinand), 1869-1955. person
associatedWith Vattemare, Alexandre. person
associatedWith Ware, Franklin B., 1873-1945. person
associatedWith Winsor, Justin, 1831-1897. person
associatedWith Wool, John Ellis, 1784-1869. person
Place Name Admin Code Country
Albany County (N.Y.)
New York (State)
New York (State)
New York (State)
New York (Colony)
New York (State)
New Jersey
Delaware
Maryland
New York (N.Y.)
New York (State)
New York (State)
Randall's Island (N.Y.)
New York (State)
Virginia
New York metropolitan area
Syracuse (N.Y.)
New York (State)
New York (State)
New York (State)
Industry (N.Y.)
Pennsylvania
Albany County (N.Y.)
United States
Albany (N.Y.)
New York (State)
Subject
Education
Archival surveys
Archives
Archives
Census
Church history
Collection development (Libraries)
Emancipation Proclamation
Exchanges Of Publications
Extradition Cases
Geology
Governor
Insurance companies
Juvenile detention
Land research
Libraries
Library records
New York (State)
New York State Agricultural and Industrial School
Printing, Public
Public history
Public land records
Public officers
Reformatories
Religion and law
Religious tolerance
Skis and skiing
Smithsonian Exchange
Smithsonian Publications
Tourist trade
Transportation
Occupation
Activity
Abstracting
Accounting
Archiving
Archiving state government records
Celebrating
Coordinating
Glass negatives
Indexing
Records management
Researching

Corporate Body

Active 1969

Active 1970

Americans

English

Information

Permalink: http://n2t.net/ark:/99166/w62n9rn1

Ark ID: w62n9rn1

SNAC ID: 29711670