Research


New York State Education Department Division of Educational Finance School District Boundary Alterations File


Some content may contain outdated and offensive terminology.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:
These files contain school district trustees' consent to the alteration of boundaries and orders of district superintendents of schools making alterations; orders of the commissioner of education appointing district superintendents or altering the boundaries or numbers of district superintendencies; correspondence and memorandums concerning boundary alterations; notices of hearings regarding boundary changes; and occasional maps.
Creator:
Title:
School district boundary alterations file
Quantity:

3 cubic feet

Inclusive Dates:
[circa 1914-1975]
Series Number:
13108

Arrangement

Alphabetic by county.

Administrative History

This series was maintained by a succession of units having responsibility for the apportionment of state aid to schools: Statistics Section in the Administration Division, ca. 1914-1923; Statistics Bureau, 1923-1938 (transferred from Administration Division to Finance Division in 1928); Bureau of Apportionment, 1938-ca. 1954; Division of School Financial Aid, ca. 1955-1964; and Division of Educational Finance, 1964-1975.

Scope and Content Note

District superintendents of schools were authorized in 1914 to alter school district boundaries with the consent of district trustees. These files contain the following items documenting changes: copies of school district trustees' consent to boundary alterations and orders by the district superintendent of schools making alterations ("Consent and Order"); orders of the Commissioner of Education altering boundaries of or renumbering district superintendencies; Comissioner's orders appointing district superintendents; memorandums announcing changes in district superintendencies; correspondence concerning school district or district superintendency boundary alterations; district superintendent's notices of hearings regarding boundary changes; and occasional maps showing school district boundaries.

Access Restrictions

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

Access Terms

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

Detailed Description

Dates Contents Box Folder

Accretion: 13108-80
1917-1973 Albany County Alteration of Boundaries 1 1
1917-1974 Allegany County Alteration of Boundaries 1 2
1920-1965 Broome County Alteration of Boundaries 1 3
1925-1974 Cattaraugus County Alteration of Boundaries 1 4
1919-1974 Cayuga County Alteration of Boundaries 1 5
1914-1965 Chautauqua County Alteration of Boundaries 1 6
1925-1968 Chemung County Alteration of Boundaries 1 7
1913-1967 Chenango County Alteration of Boundaries 1 8
1918-1970 Clinton County Alteration of Boundaries 1 9
1926-1972 Columbia County Alteration of Boundaries 1 10
1919-1966 Cortland County Alteration of Boundaries 1 11
1914-1972 Delaware County Alteration of Boundaries 1 12
1913-1968 Dutchess County Alteration of Boundaries 1 13
1932-1974 Erie County Alteration of Boundaries 1 14
1919-1967 Essex County Alteration of Boundaries 1 15
1917-1962 Franklin County Alteration of Boundaries 1 16
1915-1962 Fulton County Alteration of Boundaries 1 17
1919-1971 Genesee County Alteration of Boundaries 1 18
1928-1974 Greene County Alteration of Boundaries 1 19
1920-1973 Hamilton County Alteration of Boundaries 1 20
1917-1973 Herkimer County Alteration of Boundaries 1 21
1915-1973 Jefferson County Alteration of Boundaries 2 1
1925-1969 Lewis County Alteration of Boundaries 2 2
1919-1971 Livingston County Alteration of Boundaries 2 3
1917-1973 Madison County Alteration of Boundaries 2 4
1948-1973 Monroe County Alteration of Boundaries 2 5
1958-1966 Montgomery County Alteration of Boundaries 2 6
1917-1972 Nassau County Alteration of Boundaries 2 7
1914-1968 Niagara County Alteration of Boundaries 2 8
1914-1968 Oneida County Alteration of Boundaries 2 9
1939-1972 Onondaga County Alteration of Boundaries 2 10
1914-1974 Ontario County Alteration of Boundaries 2 11
1927-1974 Orange County Alteration of Boundaries 2 12
1939-1973 Orleans County Alteration of Boundaries 2 13
1920-1973 Oswego County Alteration of Boundaries 2 14
1915-1967 Otsego County Alteration of Boundaries 2 15
1932-1968 Putnam County Alteration of Boundaries 2 16
1919-1972 Rensselaer County Alteration of Boundaries 2 17
1920-1973 Rockland County Alteration of Boundaries 2 18
1907-1977 St. Lawrence County Alteration of Boundaries 2 19
1916-1966 Saratoga County Alteration of Boundaries 2 20
1929-1955 CS 2 Mount Pleasant Westchester Co. 3 1