Research


Detailed Description

Dates Contents Box Folder

Accretion: B2373-14
Reconfiguration Files: Initial Planning Group 1
Reconfiguration Files: Submission to Governor's Office and Division of the Budget (DOB) 1
Reconfiguration Files: Consolidated Staffing 1
Reconfiguration Files: Reconfiguration Task Force 1
Reconfiguration Files: Manpower Sub Task Force 1
Reconfiguration Files: Physical Plant Sub Task Force 1
Reconfiguration Files: SRU Management Staff Report 1
Reconfiguration Files: Special Population 1
Reconfiguration Files: Weekly Coordinating and Status Update Meeting 1
Reconfiguration Files: Working Committee on Programmatic Aspects of Closure Plan 1
Reconfiguration Files: Chairpersons Coordinating Meeting 1
1978-1994 Closed Sites Files - Lease and Maintenance Files 2
1987 Commissioner (Arthur Y.) Webb - Correspondence to DDSO Directors 3
Director of Employee Relations, Sheldon S. Kramer - Correspondence 3
Director of Human Resources, Joseph Costello - Correspondence 3
Sub Task Force (STF) Chairpersons Files - Minutes, Agendas, DDSO Closure Planning, Correspondence 3
Monthly Flag Form Meeting 3
Mayor's Consolidated Community Task Force 3
Building Closure Planning Documents: Reconfiguration Task Force, Physical Plant Sub Task Force 3
Rome Developmental Closure Ceremony: Photos, Including John F. Kennedy, Jr., Keynote Speaker; News Clippings and Reprints from Utica Saturday Observer Dispatch and DDSO Dispatch; Correspondence; List of Attendees; Printed Program Agenda 3

Accretion: B2373-19
undated Announcement of Closing 1 1
1989 Closing Ceremony 1 2
1987 Community Reorganization Plan 1 3
1987 December 3 Construction 1 4
1987 Rome DDSO History 1 5
1987-1989 Department of Corrections (DOC) 1 6
1987-1989 DDSO Office Space 1 7
1989 Move to Administrative Complex 1 8
1987-1989 Office of General Services (OGS) 1 9
1988 Medical Services in the Community 1 10
1988 Pharmacy Services in the Community 1 11
1987 Safety and Security in the Community 1 12
1989 Site Development/Site Search Update 1 13
1988 DDSO Waiting List 1 14
1987-1990 Closure Info 1 15
1986-1989 Closure Study 1 16
1991 Commissioner Study Group Closure 1 17
undated Closure Files 1 18
1989 Closure Study Group 1 19
1989 Closure Status 1 20
1991 Closure Study 1 21
1987 Closure 1 22
1987-1989 Closure 1 23
1992 December Comprehensive Developmental Center Closure Plan 1 24
1990 January The Closure of Developmental Centers in New York State 1 25
1990 Report by the Oneida County Crisis Services Task Force for Persons with Developmental Disabilities 1 26
1990 November 7 The Rome Experience: A Chronicle of Events that Guided the Rome DDSP Through Closure 1 27
1987 Closure Plan 1 28
1993 Comprehensive Developmental Center Closure Plan 1 29
1988 Maintenance Task Force 1 30
1986 Closure Importance and Study (binder) 1 31
1989 Closure Ceremony and Events Invitees/Invitations 1 32
undated Closure Ceremony and Events Historical 1 33
1989 Closure Ceremony and Events Nature Trail 1 34
1989 Closure Ceremony and Events Multimedia/Interviews 1 35
1989 Closure Ceremony and Events Theme/Logo/Advertising 1 36
1989 Closure Ceremony and Events Unions 1 37
1989-1990 Closure Ceremony and Events Information 1 38
1989 Closure Ceremony and Events "Expressions" 1 39
undated Closure Ceremony Historical 1 40
1989 Closure Ceremony Multimedia Interviews 1 41
1989 Closure Ceremony and Events Coverage in "DDSO Dispatch" and "The Journal" 1 42
undated Closure Ceremony and Events Rome DDSO "PR Brochure" 1 43
1987 July 2 Legislative Bill 1 44
1987-1988 Accelerated Closure 1 45
1987 Accelerated Closure 1 46
1996 Questionaries 2 1
1994-1995 Work Group Meeting Minutes 2 2
1995 Work Group Meeting Minutes 2 3
1996 Outline and Information 2 4
circa 1990s DSO Light Projector Infographics 2 5
circa 1990s DDSO/DSO Workgroups Committees, Memorandums/Minutes 2 6
1995-1996 DDSO/DSO Workgroups Committees, Memorandums 95/96 2 7
1995-1996 DSO Steering Committee Memorandums 95/96 2 8
1994 Correspondence/Memorandums "Charging Up for the Next 100 Years" 94 2 9
1994 Faxes, Expenditures, Grand Centennial 1994 2 10
1994 Memorandums/Faxes/Correspondence for "Charging Up for the Next 100 Years" 1994 2 11
1994 Cynthia Fagan Correspondence Preparing for Rome Centennial 1994 2 12
1994 Centennial Correspondence; Includes Raddism Hotel Information 2 13
1994 "Charging Up for the Next 100 Years" Evaluations (Minor Glue Damage) 2 14
1994 Collaboration with Rome History Society for Centennial 2 15
1993-1994 Centennial Exhibit Planning (Newspapers About Other Celebrations for Inspiration) 2 16
1991-1994 DDSO Correspondence 1991-1994 Includes Centennial Proclamation 2 17
1988-1989 Technical Task Force (with connections) 2 18
1988-1989 Community Planning Task Force (with newspapers) 2 19
1989 Correspondence Between "Webb, Brandt and Senator Spano" 2 20
1988 Walsh Medically Frail Documents 2 21
1987-1988 Walsh Medical Building, Gorr Road, Parlamee Buildings 2 22
1988-1989 Rome State School Development Plans 2 23
1987-1989 Project Management Team 2 24
1987-1988 Resource Reduction Plan 2 25
1987 Old Oneida Road Construction 2 26
1987 Day Service Initiatives 2 27
1988 Rome DDSO Status Reports 2 28
1988 Community Education Expansion (With Article) 2 29
1987-1988 Company Location 2 30
1988 Closure Correspondence Memorandum 2 31
1987-1988 Closure Team Minutes 2 32
1988 Hindsight Surveys of Closure Meeting 2 33
1989 Correspondence 1989 2 34
1987-1989 Client Lists 2 35
1987 Closure Plan and Legislature Hearing Matrices 2 36
1987-1990 Rome Closure Planning 1987-1990 (1990 is Closure Experience) 2 37
1987 Closure Plan: OMRDD Next Four Years 2 38
1987 RDC Closure Plan 1987 2 39
1987 Site Selection Process 2 40
1984-1989 RDC Planning for Closure 1981-1989 3 1
1986-1987 RDC Public Hearings, Planning, Correspondence 3 2
1985 RDC Reconfiguration, and Planning 3 3
1985 RDC Discussion Outlines and Planning 3 4
1986 RDC Reconfiguration 3 5
1986 Community Lease/Development Space 3 6
1985 Executive Chamber Requests Reconfiguration 3 7
1986 Decentralized Plans 1986 3 8
1987 RDC Correspondence 1987 3 9
1987 January-March Rapicom: RDC Closing January-March 1987 3 10
1987 April-June Rapicom: RDC Closure April-June 1987 3 11
1987 July-September Rapicom: RDC Closure July-Aug-Sept 1987 3 12
1987 October-December Rapicom: RDC Closure Oct-Nov-Dec 1987 With News Articles 3 13
1987 Job line (closure) 1987 3 14
1986 Land Development, Budgets, Small Residential Units 1986 3 15
1985-1986 Testimonies of SRU Development For/Against 1985-1986 3 16
1986-1987 1986-1987 Reconfiguration, Memorandums 3 17
1986-1987 SRU Documents/Open House/Groundbreaking Ceremony 3 18
1987 Staff Layoffs and DDSO Respite Proposal 1987 3 19
1987 Voluntary-Operated Program Development 3 20
1987 Capital Projects 1987 3 21
1987 Site Selection 1987 3 22
1987 Rome Development Center Closure Plan, With CNYHSA Documents 3 23
1987 Closure 1987 3 24
1987 Consolidated Community Task Force 1987 3 25
1987 Master Plans for Faculty Closure and Closure Team Minutes 1987 3 26
1985-1987 Quantity Reports of Closure (Rome, Craig, Westch, Bronx, Newark, Manhattan) 1987 3 27
1987 Closure Interviews (Writing and Cassette Tape) 4 1
1987 Photos of Rome Development Center 4 2
1987 News Articles 1987 4 3
1988 New Articles 1988 4 4
1994 Closure Task Force Full Synopsis (Chapters 1-5) 4 5
1988-1990 Rome Closure and Study Report 4 6
1990 Transition of Support Service Staff 4 7
1988-1989 Employee Service Office Documents 1988-1989 4 8
1990 Employee Service Documents 1990, Includes ESO Report 4 9
1987-1990 ESO New Employees and Progress Reports 4 10
1988-1989 DDSO Placement Rosters 1988-1989 4 11
1988-1990 ESO Progress Reports 1988-1990 4 12
1988-1989 ESO Advisory Committee 4 13
1987-1989 Department of Correctional Services (1987-1988) 4 14
1989-1990 Department of Correctional Services (1989-1990) 4 15
1987-1988 Tech Task Meeting/Property Transfer Year 4 16
1987-1990 Rome DDSO/Oneida Correctional Shared Service 4 17
1985-1988 Closure Documents 1985-1988 4 18
1989-1990 Closure Documents 1989-1990 4 19
2004 2004 Newspaper "Rome State School" 4 20