Research

Scope and Content Note

This series consists of archival copies of the publicly accessible Web site of the New York State Authorities Budget Office and its predecessor entity, the Authority Budget Office.

B2051-07: This accretion consists of a copy of the Authority Budget Office site that was produced on December 20, 2006, shortly before Governor George E. Pataki (1995-2006) left office. It contains the text of the Public Authorities Accountability Act of 2005, lists of state and local government authorities required to submit annual budget reports to the office, budget reports (fiscal year 2007) submitted by authorities, and model governance principles, policy guidance, and other information for authority board members.

B2051-08: This accretion consists of a copy of the Authority Budget Office site that was produced on April 29, 2008, shortly after the resignation of Governor Eliot L. Spitzer (2007-2008). It contains the text of the Public Authorities Accountability Act of 2005, lists of state and local government authorities required to submit annual budget reports to the office, budget reports (fiscal years 2007 and 2008) submitted by authorities, and updated information for authority board members. Also included are the office's 2007 annual report, summary reports (2007-2008) concerning public authority finances, and compliance reports (2007-2008) concerning specific authorities. The final report (2006) of the State Commission on Public Authority Reform, which recommended that the Authority Budget Office be created, is also present.

B2051-10: This accretion consists of a copy of the Authorities Budget Office site that was produced on December 20, 2010, shortly before Governor David A. Paterson left office. It contains the text of the Public Authorities Accountability Act of 2005 and the Public Authorities Accountability Act of 2009, lists of local and state government public authorities required to submit annual reports to the office, budget reports (fiscal years 2009 and 2010) submitted by authorities, and information for authority board members. Also included are summary reports (2007-2008) concerning public authority finances and compliance reports (2007-2009) concerning specific authorities. The final report (2006) of the State Commission on Public Authority Reform and the final report (2010) and other materials created by the Governor's Task Force on the Implementation of the 2009 Public Authorities Reform Act are also present.

B2051-19: This accretion consists of a copy of the Authorities Budget Office site produced on December 13, 2019. It contains information about the office's mission, press releases (2007-2019), and annual reports (2007-2019). Also included are copies of operational documents and financial reports that state and local government public authorities submitted to the office (2011-2019) and the office's reviews of the operations and governance of select public authorities (2011-2019) and the financial and operational information available on select authority websites (2011-2019). This copy also contains lists of authorities that failed to file mandatory reports in a given year (2008-2019), information about the office's enforcement actions (2010-2013), and information about guidance and training for authority board members.

Researchers should note that, owing to the structure of the live site and the limitations of Web archiving technology, the public authority datasets included in the live site could not be captured properly.