Research

Scope and Content Note

This series consists of archival copies of the publicly accessible website of the New York State Workers' Compensation Board. Researchers should note that this site was not captured in 2014 or 2015 and that repeated attempts to capture it in 2019 and 2020 proved unsuccessful.

B2196-07: This accretion consists of a copy of the Workers' Compensation Board site produced on December 23, 2006, shortly before Governor George E. Pataki (1995-2006) left office. It contains information about the board's history, mission, and organizational structure; a glossary of workers' compensation terms; press releases (1996-2006); annual reports (2001-2005); board releases and decisions (1999-2006); and laws and regulations that cover the board and workers' compensation. Also present is information about the Fraud Inspector General's Office, including forms for reporting fraud. Additional content includes information regarding online services such as eCase (electronic case folder); downloadable claim notices and claim-related board correspondence; and online claim form submission. It also includes information, publications (1996-2006), and forms for employers, attorneys, employees, health care providers, third-party administrators, and insurance carriers regarding workers' compensation, disability benefits, independent medical examinations, board authorized health care providers, and medical examiners.

B2196-08: This accretion consists of a copy of the New York State. Workers' Compensation Board Web site produced on June 6, 2008, after the resignation of Governor Eliot L. Spitzer (2007-2008). It contains additional press releases (2003-2008), annual reports (2001-2006), and board releases and decisions (1999-2008); laws and regulations that cover the board and workers' compensation; and a list of board meeting dates (2008). Also present is additional information about the Fraud Inspector General's Office, including the office's annual reports (2005-2007) and press releases (2007-2008). Updated information about online services and publications (1996-2008) and forms for employers, attorneys, employees, health care providers, third party administrators, and insurance carriers is also included.

Researchers should note that the "Home" links throughout this copy may not work. To return to the home page, use the Web browser's back button or click backward through previously viewed pages.

B2196-10: This accretion consists of a copy of the Workers' Compensation Board site produced on December 29, 2010, shortly before Governor David A. Paterson (2008-2010) left office. It contains newer press releases (2006-2010); annual reports (2001-2007); and additional board releases and decisions (1999-2010).

B2196-21: This accretion consists of a copy of the Workers' Compensation Board site produced on August 13, 2021, shortly before the resignation of Governor Andrew M. Cuomo (2011-2021) took effect. It contains board bulletins relating to disability insurance contracts (2010, 2013), insurance carriers (2010), and the board's Medical Director's Office (2011-2012, 2020); and "subject numbers" (i.e., board decisions and policy directives) relating to health provider authorizations (2004-2021) and a wide array of other matters (2000-2021). Also present are board announcements (2018-2021); newer press releases (2013, 2017-2021); additional annual reports (2001-2020) and publications (some in Spanish, Russian, Polish, Italian, Chinese, Haitian Creole, and Arabic as well as English); and group self-insurance reports (2011-2021). Updated about online services and other resources for workers, employers, self-insured employers, health care providers, and claimant representatives is also included.