New York State Temporary State Commission on the Modernization, Revision, and Simplification of the Law of Estates Final Progress Report
Some content may contain outdated and offensive terminology. See: New York State Archives Statement on Language in Descriptive Resources
Overview of the Records
New York State Archives
New York State Education Department
Cultural Education Center
Albany, NY 12230
0.5 cubic feet
(1 item)
Scope and Content Note
The series consists of an original signed copy of the "Fifth Report" of the Temporary State Commission on Estates (March 31, 1966), sent for filing with the Clerk of the Senate on May 2, 1966. Copies of the report were sent to the governor and legislature as required by Chapter 667 of the Laws of 1965, which amended the authorizing legislation of the commission to extend its life. The report is signed by all commission members, including John D. Bennett (chairman), Joseph A. Cox (vice chairman), and Samuel l. Greenberg (secretary).
The report covers progress during the period June 1, 1965 through March 31, 1966, the closing date by statute for the commission's work. As such it comprises the final report of the commission. There are sections on staff, enabling legislation, procedures, recommendations to the legislature, and concluding work. Included are 14 appendices, each one pertaining to a commission recommendation. These focus on amending estate planning and property law and the surrogate's court act (EPTL and SCPA) to improve law and practice relating to estates and their administration, and descent and distribution of property.
Related Material
Series A0564 contains additional commission records.
Other Finding Aids
Available at Repository
The report includes a Table of Contents.
Custodial History
This series was originally part of old collection #564. The commission's first four reports were printed as Legislative Document No. 19 for 1962, 1963, 1964, and 1965 respectively.
Access Restrictions
There are no restrictions regarding access to or use of the material.