Research


New York State Rome Developmental Disabilities Services Office Rome Developmental Center Closure Files


Some content may contain outdated and offensive terminology.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 contains correspondence, meeting minutes, memorandums, reports, and other records pertaining to the closure of the Rome Developmental Center.
Creator:
Title:
Rome Developmental Center closure files
Quantity:

7 cubic feet

Inclusive Dates:
1978-1996, 2004
Bulk Dates:
1978-1996
Series Number:
B2373

Administrative History

The Five-Year Reconfiguration Plan for the Rome Developmental Disabilities Services Office (DDSO) called for vacating several buildings, the establishment of twelve 12-bed Small Residential Units (SRUs) on state owned land adjacent to the DDSO, the construction of twelve 12-bed State Operated Intermediate Care Facilities (SOICFs) in the community, and renovation of several existing buildings.

Scope and Content Note

This series contains correspondence, meeting minutes, memoranda, reports and other records pertaining to the closure of the Rome Developmental Center.

B2373-14: This accretion includes correspondence between Office of Mental Retardation and Developmental Disabilities (OMRDD) commissioner Arthur Y. Webb and the last director of Rome Developmental Center, Philip Catchpole, as well as memoranda, personnel vacancy announcements, closure planning documentation (e.g., monthly flag form meetings' files of task forces, such as the Mayor's Consolidated Community Task Force, etc.; and sub-task forces, such as Quality of Life Services, Nutritional Services, etc.); correspondence, memoranda, and planning documents relating to the Closure Study Group, and to the development of a "Core Staffing" proposal; other analysis documents, task lists, progress reports, and OMRDD's "Closure Proposal Document, 1st update" (1993).

This accretion also includes extensive files documenting plans for reconfiguration of staff, clients, logistical operations, and physical facilities.

B2373-19: This accretion includes meeting minutes, memorandums, reports, news articles, and planning documents relating to the closure of the Rome Developmental Center. In addition, the accretion also contains a Historical Committee file consisting of published reference material, files of the Closure Ceremony Advisory Committee (minutes, notes, etc.), fiscal records relating to the ceremony (invitations, catering, etc.), and records pertaining to the creation of the Rome Developmental Disabilities Services Office.

Related Material

B2374 Syracuse Developmental Center Closure Files, contains materials pertaining to the Rome closure, which apparently were used by Syracuse personnel as a model for the closure of the Syracuse Developmental Center.

Other Finding Aids

Available at Repository

B2373-19: Container list is available at the repository.

Access Restrictions

Names of patients that may be found in this series are restricted pursuant to Section 33.13, Mental Hygiene Law, relating to confidentiality of clinical records. Access to restricted records permitted under certain conditions upon application to and approval by the Office for People with Developmental Disabilities.

Access Terms

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

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