Research


New York State Education Department Bureau of School District Organization Correspondence with District Superintendents


Some content may contain outdated and offensive terminology. See: New York State Archives Statement on Language in Descriptive Resources


Overview of the Records

Repository:

New York State Archives
New York State Education Department
Cultural Education Center
Albany, NY 12230

Summary:
"County files" pertaining to the department's supervision of district superintendents contain: correspondence with district superintendents concerning school boundary alterations and centralization proposals; memoranda on votes at school district meetings, recommending school district boundary alterations or centralizations, and ordering the redistricting of superintendencies; petitions from voters requesting annexation or centralization; and statistical reports of school district types, staffing, and student population in each county.
Creator:
Title:
Education Department Bureau of School District Organization correspondence with district superintendents
Quantity:

10 cubic feet

Inclusive Dates:
1936-1979
Bulk Dates:
1942-1974
Series Number:
11121
Sponsor:
This series' description was enhanced as part of the States' Impact on Federal Education Policy Project (SIFEPP), in May 2010. The New York Community Trust - Wallace Special Projects Fund provided funding for this project.

Arrangement

Arranged into two subseries: 1. County files, 2. Correspondence.

Administrative History

The consolidation of small rural school districts into larger central school districts was first enacted into law in Chapter 55 of the Laws of 1914, which provided for the formation of "Central Rural Schools." The first rural central school district was created in 1924. In 1925, the Cole-Rice Law (Chapter 673 of the Laws of 1925) was enacted, which provided state financial aid for transportation and school construction in order to encourage rural school districts to consolidate. The pace of centralization increased in the 1930's, but the process of centralization was criticized as piecemeal by the Regents' Inquiry into the Character and Cost of Public Education in 1938. In response, the Bureau of Rural Administrative Services was created in 1943 to facilitate the process of school district centralization, and a Master Plan for School District Reorganization was created by the Joint Legislative Committee on the State Education System in 1947. The Bureau of Rural Administrative Services was renamed the Bureau of School District Organization in 1964. By 1959, the number of school districts in New York State had fallen to under 2,000, down from around 10,000 in 1925. Overall, the movement toward centralized school districts was reflective of a national trend towards greater involvement by state governments and state education agencies in the administration and funding of public schools.

The Education Department has responsibility for supervising all educational institutions in the state and the Commissioner of Education exercises a quasi-judicial authority by which he may review actions of local school boards and officials. Applications for forming central school districts are reviewed by the State Education Department, and the orders laying out such districts are issued by the Commissioner of Education.

Scope and Content Note

This series consists of files related to the supervision of district superintendents by the Bureau of Rural Administrative Services (1943-1964) and its successor, the Bureau of School District Organization. These files contain correspondence with district superintendents about school district boundary alterations requested by the superintendents' school district centralization proposals, and superintendents resignations. Also included are memoranda reporting votes at school district meetings, recommending school district boundary alterations or centralizations, and ordering redistricting of superintendencies; petitions from voters requesting annexation or centralization of school districts; and statistical reports of school districts types, staffing, and student population in each county. Also contained are letters submitted with reports, pamphlets, and other materials sent by request to district superintendents. The files from the 1960's frequently contain correspondence relating to boards of cooperative educational services (BOCES) and letters from private citizens referred by the Commissioner's Office to the Bureau for response, mostly related to centralization issues.

Also included at the beginning of the series is the last part of a subseries of the County District Administrative and Supervision Files (B0482), which consists of correspondence, memoranda, and reports relating to such topics as staff meetings, school buildings and grounds, and the White House Conference on Children and Youth. There is a substantial amount of material on the 1945 White House Conference on Rural Education, advocating full education for rural children, modern facilities and curricula, and enhanced vocational education. This subseries is arranged alphabetically by subject, but only files for S-Z are present.

Related Material

B0482 County district administration and supervision files, contains a considerable amount of correspondence with district superintendents

15671 District Superintendent County Files relating to Appointments and Organization Orders, also contains correspondence with district superintendents

B0477 Bureau of School District Organization subject and administrative files, documents the overall operation of the Bureau, including its role in overseeing district superintendents

B1104 New York State Education Dept. Office of Counsel School District Centralization Files, contains correspondence with district superintendents regarding school district centralization.

Other Finding Aids

Available at Repository

11121-12: Transfer list is available at the repository.

Acquisition Information

11121-12: This accretion includes records from transfer list 375-87.

Access Restrictions

There are no restrictions regarding access to or use of the material.

Access Terms

Corporate Name(s):
Geographic Name(s):
Subject(s):
Function(s):

Detailed Description

Subseries 1: Correspondence

Dates:
1942-1954
Physical Description:
0.5 cubic feet of textual records

Scope and Content Note:

This subseries consists of correspondence, memoranda, and reports relating to such topics as staff meetings, school buildings and grounds, and the White House Conference on Children and Youth. There is a substantial amount of material on the 1945 White House Conference on Rural Education, advocating full education for rural children, modern facilities and curricula, and enhanced vocational education. This subseries is arranged alphabetically by subject, but only files for S-Z are present.

Arrangement:

Alphabetical by subject

  

Dates Contents Box Folder

Accretion: 11121-83
1947 August-1952 September School Buildings and Grounds - 1947-1952 1 1
1947 June-1952 July "School Meetings" - Bulletins and Maps - Requests for - 1947-1952 1 2
1947 October-1951 October Staff Meetings - 1947-1951 1 3
1949 February-April Status of Teachers in New York's Public Schools, The 1 4
1943 July-1952 October T - Miscellaneous - 1943-1953 1 5
1944 October-1954 March Time Records - 1950-1953 1 6
1948 May-1953 April U - Miscellaneous - 1948-1953 1 7
1945 January-1953 January V - Miscellaneous - 1944-1953 1 8
1942 December-1953 January Dr. Van Kleeck - 1952-1953 1 9
1945 September-1948 July Veterans - Education - 1945-1948 1 10
1944 October-1953 September Village Superintendencies - 1944-53 1 11
1953 February-June Westchester County - Finance Sub-Committee - 1953 1 12
1945 December "What Can I Do For My Country" (essay contest) - Bulletins and Maps - 1945 1 13
1943 September-1951 September White House Conference - 1945-1950 1 14a
1943 September-1951 September White House Conference - 1945-1950 1 14b
1951 May-1952 September Westport Conference - 1951-1952 1 15
1944 January-1953 July W - Miscellaneous - 1943-1953 1 16
1944 October-1953 November X-Y - Miscellaneous - 1943-1953 1 17
1943 May-1953 July Z - Miscellaneous - 1943-1953 1 18

Subseries 2: County files

Dates:
1936-1979, 1942-1974
Physical Description:
8.5 cubic feet of records

Scope and Content Note:

This subseries includes correspondence between the Bureau of School District Organization and district superintendents about school district boundary alterations requested by the superintendents' school district centralization proposals, and superintendents resignations. Also included are memoranda reporting votes at school district meetings, recommending school district boundary alterations or centralizations, and ordering redistricting of superintendencies; petitions from voters requesting annexation or centralization of school districts; and statistical reports of school districts types, staffing, and student population in each county. Also contained are letters submitted with reports, pamphlets, and other materials sent by request to district superintendents. The files from the 1960's frequently contain correspondence relating to boards of cooperative educational services (BOCES) and letters from private citizens referred by the Commissioner's Office to the Bureau for response, mostly related to centralization issues.

Arrangement:

Alphabetical by county

  

Dates Contents Box Folder

Accretion: 11121-83
1942 December-1953 April Chautauqua County - 1942-1953 2 1
1942 December-1953 January Chemung County - 1943-1953 2 2
1944 May-1953 May Chenango County - 1944-1953 2 3
1944 March-1952 Clinton County - 1944-1953 2 4
1943 July-1953 June Columbia County - 1943-1953 2 5
1942 September-1952 March Cortland County - 1943-1953 2 6
1943 May-1952 August Delaware County - 1943-1952 2 7
1943 May-1953 December Dutchess County - 1943-1953 2 8
1943 September-1953 November Erie County - 1943-1953 2 9
1944 May-1953 November Essex County - 1944-1953 2 10
1945 August-1953 August Franklin County - 1945-1953 2 11
1945 May-1949 June Fulton County - 1945-1949 2 12
1943 October-1953 September Genesee County - 1943-1953 2 13
1943 September-1952 July Greene County - 1943-1952 2 14
1943 October-1950 April Hamilton County - 1943-1950 2 15
1943 August-1955 January Herkimer County - 1943-1953 2 16
1943 July-1953 June Jefferson County - 1943-1953 2 17
1942 August-1953 September Lewis County - 1942-1953 2 18
1943 July-1953 April Livingston County - 1944-1953 2 19
1940 December-1951 April Madison County - 1943-1952 2 20
1944 June-1954 June Monroe County - 1944-1952 2 21
1946 July-1951 May Montgomery County - 1946-1951 2 22
1948 December-1953 December Nassau County - 1948-1953 2 23
1943 August-1953 April Niagara County - 1943-1953 2 24
1943 January-1953 November Oneida County - 1943-1953 2 25
1943 May-1952 March Onondaga County - 1943-1952 2 26
1938 October-1950 August Central Square-North Syracuse Boundary Adjustment 3 1
1943 March-1952 May Orange County - 1943-1953 3 2
1944 February-1953 May Orleans County - 1943-1953 3 3
1943 July-1953 July Ontario County - 1943-1953 3 4
1943 June-1953 December Oswego County - 1944-1953 3 5
1946 January-1949 November Oswego County - 1946-1949 3 6
1943 November-1953 November Otsego County - 1943-1951 3 7
1945 May-1951 May Putnam County - 1943-1951 3 8
1943 June-1953 December Rensselaer County - 1943-1953 3 9
1943 August-1953 April Rockland County - 1943-1953 3 10
1943 December-1953 September St. Lawrence County - 1943-1953 3 11
1943 March-1953 April Saratoga County - 1943-1953 3 12
1944 January-1950 September Schenectady County - 1944-1950 3 13
1944 June-1953 November Schoharie County - 1944-1953 3 14
1944 January-1953 December Schuyler County - 1944-1953 3 15
1945 November-1953 August Seneca County - 1945-1953 3 16
1943 May-1953 July Steuben County - 1943-1953 3 17
1943 June-1953 October Suffolk County - 1943-1953 3 18
1943 May-1953 May Sullivan County - 1943-1953 3 19
1944 June-1952 January Tioga County - 1944-1953 3 20
1944 January-1953 June Tompkins County - 1943-1953 3 21
1944 August-1953 July Ulster County - 1944-1953 3 22
1946 June-1952 March Warren County - 1946-1952 3 23
1944 January-1953 March Washington County - 1944-1953 3 24
1941 July-1953 May Wayne County - 1943-1953 3 25
1943 May-1953 December Westchester County - 1943-1953 3 26
1943 May-1953 April Wyoming County - 1943-1953 4 1
1944 January-1952 April Yates County - 1944-1952 4 2
1957 August-1959 May American Medical Association - August 1957-1958 4 3a
1957 August-1959 May American Medical Association - August 1957-1958 4 3b
1957 February-1958 March Better Schools - 1957-1958 4 4
1956 January-1958 December District Digest (Hyde Park) - 1956-1958 4 5
1958 April-1959 March Miscellaneous Bulletins 4 6
1956 July-1958 November Albany County - 1956-1958 4 7
1956 April-1958 September Allegany County - 1956-1958 4 8
1956 February-1958 December Broome County - 1956-1958 4 9
1956 April-1958 November Cattaraugus County - 1956-1958 4 10
1956 December-1958 November Cayuga County - 1956-1958 4 11
1955 May-1958 November Chautauqua County - 1956-1958 4 12
1955 October-1958 November Chemung County - 1956-1958 4 13
1945 April-1958 February Chenango County - 1956-1958 4 14
1936 March-1958 January Clinton County - 1956-1958 4 15
1952 August-1957 June Columbia County - 1952-1957 4 16
1956 April-1958 December Delaware County - 1956-1958 4 17
1956 August-1958 December Dutchess County - 1956-1958 4 18
1956 April-1958 December Erie County - 1956-1958 4 19
1957 March-1958 June Essex County - 1957-1958 4 20
1956 April-1957 October Franklin County - 1957-1958 4 21
1956 September-1959 January Fulton County - 1956-1958 4 22
1957 March-1958 December Genesee County - 1957-1958 4 23
1958 January Greene County - 1958 4 24
1956 April-1957 August Hamilton County - 1956-1957 4 25
1956 May-1958 August Herkimer County - 1956-1958 4 26
1953 July-1958 August Jefferson County - 1956-1958 4 27
1952 July-1958 November Lewis County - 1956-1958 4 28
1945 May-1958 July Livingston County - 1945-1958 4 29
1956 April-1958 December Madison County - 1956-1958 4 30
1956 June-1958 January Monroe County - 1956-1958 4 31
1956 April-1958 December Montgomery County - 1956-1958 4 32
1956 May-1958 June Nassau County - 1956-1958 4 33
1954 August-1957 September Niagara County - 1956-1957 4 34
1955 June-1958 September Oneida County - 1956-1958 4 35
1956 January-1958 July Onondaga County - 1956-1958 4 36
1956 May-1958 February Ontario County - 1956-1958 4 37
1956 February-1958 December Orange County - 1956-1958 4 38
1947 June-1958 July Orleans County - 1956-1958 4 39
1956 April-1958 December Oswego County - 1956-1958 4 40
1956 March-1958 November Otsego County - 1956-1958 4 41
1956 October-1958 January Putnam County - 1956-1958 4 42
1956 January-1958 October Rockland County - 1956-1958 4 43
1955 May-1958 October St. Lawrence County - 1956-1958 4 44
1956 June-1958 December Saratoga County - 1957-1958 4 45
1956 August-1958 December Schenectady County - 1957-1958 4 46
1956 November-1957 December Schoharie County - 1956-1957 4 47
1957 December-1958 June Seneca County - 1956-1958 4 48
1950 January-1958 February Steuben County - 1957-1958 4 49
1956 February-1958 November Suffolk County - 1956-1958 4 50
1956 June-1958 October Sullivan County - 1956-1958 4 51
1960 January-1965 August Albany County - 1960- 5 1
1959 April-1966 November Allegany County - 1959- 5 2
1959 November-1965 December Broome County - 1959- 5 3
1959 January-1966 December Cattaraugus County - 1959- 5 4
1961 September-1966 April Cayuga County - 1960- 5 5
1958 March-1966 January Chautauqua County - 1959- 5 6
1959 September-1965 December Chemung County - 1959- 5 7
1959 February-1966 January Chenango County - 1959- 5 8
1960 December-1966 February Clinton County - 1959- 5 9
1960 March-1966 December Cortland County - 1960- 5 10
1960 March-1966 June Columbia County - 1960- 5 11
1959 March-1965 December Delaware County - 1959- 5 12
1959 May-1965 February Erie County 5 13
1959 January-1965 September Essex County 5 14
1959 February-1965 November Dutchess County 5 15
1960 March-1964 June Franklin County 5 16
1959 May-1965 December Fulton County 5 17
1961 February-1963 November Genesee County 5 18
1959 November-1965 November Greene County 5 19
1959 March-1965 September Hamilton County 5 20
1959 November-1965 September Herkimer County 5 21
1958 December-1965 October Jefferson County 5 22
1959 May-1965 December Lewis County 5 23
1959 January-1965 December Livingston County 5 24
1959 January-1965 December Madison County 5 25
1960 September-1965 December Monroe County 5 26
1959 May-1966 June Montgomery County 5 27
1959 February-1965 November Nassau County 5 28a
1959 February-1965 November Nassau County 5 28b
1961 August-1966 February Niagara County 5 29
1958 March-1966 December Oneida County 5 30
1955 September-1965 November Onondaga County 5 31
1959 February-1964 July Ontario County 5 32
1959 February-1962 December Orange County - Folder 1 - 1959-1962 6 1
1962 November-1965 December Orange County - Folder 2 - 1963 6 2
1960 June-1965 March Orleans County 6 3
1959 March-1965 August Oswego County 6 4
1959 January-1965 December Otsego County 6 5
1961 September-1965 November Putnam County 6 6
1959 July-1966 November Rensselaer County 6 7
1959 December-1965 September Rockland County 6 8
1959 February-1965 March St. Lawrence County 6 9
1959 February-1965 November Saratoga County 6 10
1954 November-1963 December Schenectady County 6 11
1959 May-1963 December Schoharie County 6 12
1949 April-1963 May Schuyler County 6 13
1959 May-1963 February Seneca County 6 14
1955 March-1967 August Steuben County - 1959- 6 15
1964 March-1966 December Suffolk County 6 16a
1964 March-1966 December Suffolk County 6 16b
1958 March-1964 December Suffolk County - 1958-1964 6 17a
1958 March-1964 December Suffolk County - 1958-1964 6 17b
1959 August-1965 October Sullivan County 6 18
1959 October-1964 December Tioga County 6 19
1958 October-1965 July Tompkins County 6 20
1959 August-1966 October Ulster County 6 21
1959 March-1965 December Warren County 6 22
1959 September-1965 October Washington County 6 23
1959 December-1965 December Wayne County 6 24
1959 February-1965 November Westchester County 6 25
1960 May-1965 September Wyoming County 6 26
1962 February Yates County 6 27
1944 November-1953 November Allegany County - 1944-1953 7
1945 April-1953 September Broome County - 1943-1953 7
1943 April-1953 May Cattaraugus County - 1943-1953 7
1944 March-1952 August Cattaraugus County - 1944-1952 7
1943 January-1953 May Cayuga County - 1943-1953 7

Accretion: 11121-87
1965 July-1974 April Albany County: July 1965-April 1974 1 1
1966 November-1974 July Allegany County: November 1966-July 1974 1 2
1963 February-1974 February Broome County: February 1963-February 1974 1 3
1967 May-1974 March Cattaraugus County: May 1967-March 1974 1 4
1968 March-1974 April Cayuga County: September 1971-March 1974 1 5
1965 August-1974 April Chautauqua County: August 1965-April 1974 1 6
1966 February-1969 May Chemung County: February 1966-May 1969 1 7
1967 November-1972 February Chenango County: February 1968-February 1972 1 8
1966 December-1974 April Clinton County: December 1966-April 1974 1 9
1966 January-1973 June Columbia County: June 1967-June 1973 1 10
1970 April-1974 July Cortland County: November 1967-July 1974 (Part 1 of 2) 1 11
1967 November-1970 July Cortland County: November 1967-July 1974 (Part 2 of 2) 1 12
1966 December-1972 October Delaware County: December 1966-October 1972 2 1
1966 June-1974 March Dutchess County: June 1966-March 1974 2 2
1972 July-1974 July Erie County: June 1969-July 1974 (Part 1 of 3) 2 3
1970 September-1972 June Erie County: June 1969-July 1974 (Part 2 of 3) 2 4
1969 June-1970 September Erie County: June 1969-July 1974 (Part 3 of 3) 2 5
1966 October-1972 May Essex County: December 1966-May 1972 2 6
1967 May-1974 January Franklin County: May 1967-January 1974 2 7
1960 September-1973 October Fulton County: October 1960-October 1973 2 8
1967 May-1973 March Genesee County: May 1967-March 1973 2 9
1967 May-1977 November Greene County: May 1967-November 1977 2 10
1966 January-1973 June Hamilton County: February 1966-June 1973 2 11
1963 May-1974 September Herkimer County: May 1963-September 1974 2 12
1969 March-1973 July Jefferson County: March 1969-July 1973 3 1
1966 January-1973 February Lewis County: January 1966-February 1973 3 2
1968 June-1973 April Livingston County: July 1968-April 1973 3 3
1966 April-1973 June Madison County: May 1966-June 1973 3 4
1966 January-1973 September Monroe County: January 1966-September 1973 3 5
1966 January-1974 March Montgomery County: January 1966-March 1974 3 6
1970 February-1974 August Nassau County: March 1970-August 1974 3 7
1967 March-1972 December Niagara County: March 1967-December 1970 3 8
1966 November-1970 February Oneida County: November 1966-May 1974 (Part 1 of 2) 3 9
1970 May-1974 May Oneida County: November 1966-May 1974 (Part 2 of 2) 3 10
1967 March-1974 September Onondaga County: March 1967-September 1974 4 1
1965 October-1974 August Ontario County: October 1965-August 1974 4 2
1970 September-1974 November Orange County: December 1969-November 1974 (Part 1 of 3) 4 3
1970 February-September Orange County: December 1969-November 1974 (Part 2 of 3) 4 4
1959 June-1969 December Orange County: December 1969-November 1974 (Part 3 of 3) 4 5
1971 February-1973 February Orleans County: February 1971-February 1973 4 6
1966 April-1974 May Oswego County: April 1966-May 1974 4 7
1966 July-1976 September Otsego County: August 1966-September 1976 4 8
1967 September-1972 April Putnam County: February 1963-April 1972 (Part 1 of 2) 4 9
1963 January-1967 October Putnam County: February 1963-April 1972 (Part 2 of 2) 4 10
1966 October-1974 September Rensselaer County: October 1966-August 1974 4 11
1966 September-1973 November Rockland County: September 1966-November 1973 4 12
1965 September-1974 December St. Lawrence County: June 1971-December 1974 5 1
1966 April-1973 December Saratoga County: April 1966-December 1973 5 2
1958 April-1974 September Schenectady County: April 1958-September 1974 5 3
1967 January-1969 March Schoharie County: January 1967-March 1969 5 4
1967 March-1973 June Schuyler County: March 1967-June 1973 5 5
1969 February-1972 September Seneca County: May 1961-September 1972 (Part 1 of 2) 5 6
1961 May-1968 December Seneca County: May 1961-September 1972 (Part 2 of 2) 5 7
1966 October-1973 June Steuben County: October 1966-May 1973 5 8
1971 September-1974 September Suffolk County: September 1971-September 1974 5 9
1972 September-1974 October Sullivan County: August 1966-October 1974 (Part 1 of 2) 5 10
1966 August-1972 October Sullivan County: August 1966-October 1974 (Part 2 of 2) 5 11
1967 July-1972 September Tompkins County: February 1976-August 1979 5 12
1966 July-1973 April Ulster County: October 1966-April 1973 5 13
1966 December-1974 October Warren County: December 1966-October 1974 5 14
1967 February-1972 November Washington County: February 1967-November 1972 6 1
1968 May-1974 January Wayne County: December 1965-January 1974 (Part 1 of 2) 6 2
1965 December-1968 October Wayne County: December 1965-January 1974 (Part 2 of 2) 6 3
1972 January-1975 January Westchester County: January 1972-December 1974 6 4
1966 December-1971 April Wyoming County: December 1966-April 1971 6 5
1969 April Yates County: April 28, 1969 6 6
1972 March-1979 April Correspondence and/or orders relating to school district boundary determinations, March 2, 1972-April 11, 1979 6 7
1964 November-1977 January Correspondence relating to School District Boundaries but not listed on chronological listing of boundary alterations - November 5, 1964-January 6, 1977 6 8
1958 May-1969 May Boundary Adjustments to City School Districts (Part 1 of 2) 6 9
1970 April-1975 July Boundary Adjustments to City School Districts (Part 2 of 2) 6 10