Research

United Nations Development Corporation Archived Websites


Some content may contain outdated and offensive terminology.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:
This series consists of archival copies of the publicly accessible websites of the United Nations Development Corporation.
Creator:
Title:
United Nations Development Corporation archived websites
Quantity:

4 website(s)

Inclusive Dates:
2008, 2010, 2016, 2020
Series Number:
B2193

Scope and Content Note

This series consists of archival copies of the publicly accessible websites of the United Nations Development Corporation. Researchers should note that although this site existed as of late 2006, when Governor George E. Pataki left office, it was not captured at that time.

B2193-08: This accretion consists of a copy of the United Nations Development Corporation website produced on May 28, 2008, after the resignation of Governor Eliot L. Spitzer (2007-2008). It contains information about the corporation's history, mission, and organizational structure, board of directors meeting minutes (2007), financial statements and budgets (2005-2008), auditor reports (2008), procurement guidelines (2003), and reports about real property and investments (2007). Also included are guidelines relating to procurement (2003) and the disposition of property (2007) and a photograph of the corporation's properties.

B2193-10: This accretion consists of a copy of the United Nations Development Corporation website produced on December 30, 2010, shortly before Governor David A. Paterson (2008-2010) left office. It contains background information about the corporation and newer board of directors meeting minutes (2008-2010), financial statements and budgets (2007-2011), auditor reports (2007-2008), and reports on real property and investments (2007-2009). Updated procurement guidelines (2008) and minutes of meetings of the corporation's Audit Committee (2008-2010) and Governance and Compensation Committee (2009-2010) are also included.

B2193-16: This accretion consists of a copy of the United Nations Development Corporation website produced on December 29, 2016, during the second term of Governor Andrew M. Cuomo (2011-present). It contains newer board of directors and committee meeting minutes (2015-2016) and financial statements and budget plans (2016-2017). Also included are measurement reports (2014-2015), internal controls assessments (2014-2015), investment reports (2014-2015), procurement reports (2014-2015), a slideshow presentation and other materials relating to the corporation's United Nations Consolidation Building project, policies relating to lobbying contacts and other operational matters, and a code of ethics for the corporation's directors.

B2193-20: This accretion consists of a copy of the United Nations Development Corporation website produced on February 25, 2020, during the third term of Governor Andrew M. Cuomo (2011-present). Most of the information contained within this copy is also included in the December 29, 2016 copy, but this copy includes newer (2015-2019) measurement reports, internal controls assessments, investment reports, and procurement reports.


Alternate Formats Available

Items Online

United Nations Development Corporation archived websites, 2008, 2010, 2016, 2020

United Nations Development Corporation site (2008)

United Nations Development Corporation site (2010, 2016, 2020)


Custodial History

The New York State Archives used Web archiving software to copy these Web sites in order to preserve the information they contain.

Access Restrictions

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

Access Terms

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