Research


New York State Office of Parks, Recreation and Historic Preservation Subject and Correspondence Files of the State Council of Parks


Some content may contain outdated and offensive terminology.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:
The series contains correspondence unpublished reports, environmental board meeting minutes (1970-1971), policy statements, and annual reports of several regional state park commissions. Topics covered include criteria for proposed state parks; outdoor education activities; environmental planning; fees for park usage; environmental bond acts; recreational facilities related to the Barge Canal; and creation of the Office of Parks, Recreation and Historic Preservation
Creator:
Title:
Subject and correspondence files of the State Council of Parks
Quantity:

9 cubic feet

Inclusive Dates:
1954-1983
Bulk Dates:
bulk 1970-1979
Series Number:
19612

Arrangement

Roughly alphabetical by subject.

Scope and Content Note

The series contains correspondence unpublished reports, environmental board meeting minutes (1970-1971), council minutes (few), policy statements, and annual reports of several regional state park commissions. Topics covered include criteria for proposed state parks; policy on commercial photography; outdoor education activities; environmental planning; staff awards; fees for park usage; environmental bond acts; recreational facilities related to the Barge Canal; South Street Seaport; council reorganization; creation of the Office of Parks, Recreation and Historic Preservation; and transfer of property to Office of Parks, Recreation and Historic Preservation.

Custodial History

This series consists of the remnants of records from the central files of the State Council of Parks. With the exception of these records, which may have been started prior to agency establishment, the central files were disbursed to regional and other agency offices. This accession resulted from a project undertaken by Archives staff in 1997 to accession or reintegrate estrayed or unidentified records.

Access Restrictions

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

Access Terms

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

Detailed Description

Dates Contents Box

Accretion: 19612-97
Park Policies Including Principles and Criteria--State Council of Parks 1
Belvedere Lake Proposed State Park 1
Bristol Mountain, Finger Lakes Region 1
1954-1968 Proposed State Parks 1
1969-1976 Proposed State Parks 1
Bedfor Byram Green Belt Area; Bedford Byram Lake; Cole Property, Chestnut Ridge, Proposed State Park 1
Policy Statement on Commercial Photography in State Parks 1
1979 Barge Canal--State Council of Parks and Outdoor Recreation 2
1977 Barge Canal 2
1976 Barge Canal 2
1975 Barge Canal 2
Barge Canal--Transfer to Parks and Recreation 2
Maritime Museum (maybe duplicate information) 2
South Street Seaport (maybe duplicate information) 2
Memorandum of Understanding between Dept. of Environmental Conservation and Parks & Recreation in regard to outdoor education activities 2
Associated Councils of the Arts 2
Association for the Protection of the Adirondacks 2
1978 Assoc. of Northeastern State Park Directors 2
1978 Boy Scouts of America 2
Center for the Hudson River Valley, Inc. 2
1978 Assoc. of Towns of the State of NY 2
1978 CSEA 2
Concerned Citizens for the Arts of NYS 2
1978 Environmental Planning Lobby Assoc. 2
1978 Federated Garden Clubs of NYS 2
Golden Park Passes; Senior Citizens; Fees 3
NYS Historic Trust (General) 3
NYS Historic Trust-Acquisition of Olana Estate 3
1978 1978 Executive Award; L.L. Huttleston Awards 3
1978 1978 Special Service Awards; L.L. Huttleston Awards 3
1978 1978 Staff Awards; L.L. Huttleston Awards 3
Lottery ticket Sales Policy 3
1973 May 14 State Council of Parks-Meetings & Minutes 3
State Council, Regional Commission Heritage Trust 3
Listing of Commissioner Terms 3
Park Commissioners-General 3
Legislative History of Commissions 3
1979 1979 Executive Award; L.L. Huttleston Awards 3
1979 1979 Special Service Awards; L.L. Huttleston Awards 3
1979 1979 Staff Awards; L.L. Huttleston Awards 3
1980 1980 Exectuive Awards; L.L. Huttleston Awards 3
1980 1980 Special Service Awards; L.L. Huttleston Awards 3
1980 1980 Staff Awards; L.L. Huttleston Awards 3
1979 National Heritage Policy Act of 1979 3
Reorganization-State Council 3
1967 Powers and Duties of the State Council of Parks/Director of Parks; Chapter 665 Laws of 1967 3
Public Meetings (Use of) in State Parks 3
1970 Powers and Duties-Parks & Recreation Chapter 140 Law of 1970. Creation of New Office of Parks & Recreation in Executive Dept. 3
1971 December 20 Minutes of Meeting--EnCON, Henry Diamond, Commissioner and OPR Alexander Aldrich Commissioner (Powers and Duties OPR Chap 140/7C) 3
Fees Budget, and Comm. Reports 4
1979 Fees 4
1981 Fees 4
1983 Fees 4
Fees and Charges 4
Park Passes and Reduced Fees--Policy 4
Refunds 4
Budget Fee Recommendations 4
Fishing Fees 4
Boat Sewage Pumping Stations Fees 4
Boat Basins, Marinas, Launching Sites Fees 4
Busses & Trucks 4
Cabin Rates 4
Season Passes 4
Admission Policy 4
Policy on Fees 4
1978 Fees 4
1977 Fees 4
Vehicular Use Charge--Parking, Entrance 4
1976 Fees 4
Park Passes/Reduced Discounts Admissions Policy 4
Agreements/Permits--Transportation/Parks & Rec to Maintain & Operate Areas at Barge Canal Locks & Areas: 5
Transportation/Parks & Recreation; Canal-Parks Agreement Operate and Maintain Recreation Facilities at barge Canal Locks and Adjacent Barge Canal Lands 5
Transportation/OPRHP Agreement to permit OPR to operate and maintain recreational facilities at barge canals. 5
1975 November 19 Revocable Permit No. 75-11-147 dated 11/19/75; from Transportation to OPR to develop, operate, and maintain for 20 yrs. a canal trail terminal and possible boat access... 5
Oneida Lake Breakwater Sylvan Beach--Transportation/Central NY Barge Canal 5
1973 Barge Canals 5
1974 January-June Barge Canals 5
1974 July-December Barge Canals 5
Jack Prenderville--Correspondence 5
Macadon Canal Lock 5
Waterford Village and Town Recreation Master Plan Study of the Erie Barge Canal in Village and Town 5
Greater Fulton Chamber of Commerce, Inc.--Celebration of 150th Anniv. of Completion of Oswego Canal 5
Erie Barge Canal Sesquicentennial 5
Barge Canal System 5
1973 Canal Parks/Barge Canal 5
1973 Canal Parks/Barge Canal 5
1972 Monroe County--Environmental Quality Bond Act of 1972 6
1974 1974 Environmental Quality Bond Act 6
1978 1978 Environmental Quality Bond Act 6
1975-1977 Annual Report-Council on the Arts by Kitty Carlisle 7
Genesee Annual Reports (various years) 7
Long Island Annual Reports 7
Palisades Insterstate Park Commission 7
Saratoga-Capital District 7
1975 Taconic Region 7
Thousand Islands Annual Report 7
Energy and Environment Subcabinet 8
Energy Commission 8
1972 Federal Water Pollution Control Act of 1972 8
Environmental Impact Statements, Assessments, Guidelines 8
1978 Environmental Services 8
1979-1980 Environmental Conservation/Environ. Services 8
Federal Energy Regulatory Commission; Proj # 2729 8
1970 August 12, December 16; 1971 February 24, June 22, December 15 Environmental Board Meeting Minutes 8
Air pollution-Fule Composition & Use 8
Conservation Easement 8
Nuclear Power Plant-Cementon, NY 8
Solar Heating Plants 8
Saranac Inn Generator 8
1968 State Council of Parks & Outdoor Recreation Annual Reports 9
1974-1975 Allegany Annual Reports 9
1972-1976 Finger Lakes Annual Reports 9
1975 Finger Lakes Annual Reports: Fair Haven Beach State Park 1975 9
1974-1979 Genesee State Park Annual Reports 9
Annual Reports--Miscellaneous 9