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Some content may contain outdated and offensive terminology.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:
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 |