New York (State). Dept. of Mental Hygiene.

Variant names

Hide Profile

For the first fifty years of the State's history, local governments and private agencies were responsible for the care of New York State's mentally ill. In 1836 (Chapter 82), the legislature authorized the construction of the State's first mental health institution, the State Lunatic Asylum at Utica, which opened in 1843. By 1890, the State had opened nine additional asylums for the mentally ill. Local governments were responsible for expenses of inmates at these asylums and continued to confine the mentally ill in jails and poorhouses. In 1867 (Chapter 951), the legislature established the Board of State Commissioners of Public Charities to inspect and report to the legislature all publicly funded charitable and custodial institutions. Legislation in 1873 (Chapter 571) replaced this board with a new State Board of Charities, mandated licensing of public and private institutions for the mentally ill, and created the office of state commissioner in lunacy. This commissioner's office was abolished in 1889 (Chapter 283) and replaced by an independent State Commission in Lunacy consisting of three gubernatorial appointees. The 1894 State constitution subsequently transferred the responsibility of inspecting mental institutions from the State Board of Charities to this commission.

In 1890 (Chapter 126), the State took on the entire responsibility for the care of New York State's mentally ill. The State thereby began providing for the care of all indigent mentally ill at State expense in State institutions and prohibited their confinement in jails and poorhouses. In 1912 (Chapter 121), the commission was renamed the State Hospital Commission and was given responsibility for the administration of the State's mental hospitals. In 1918 (Chapter 197), State supervision of care for the mentally handicapped was further centralized with the creation of the State Commission on the Feeble-Minded. Renamed the State Commission for Mental Defectives in 1919 (Chapter 633), it supervised the care of "mentally defective" persons at five State special-care institutions.

A Department of Mental Hygiene was established in 1926 (Chapter 584) as part of the constitutional reorganization of State government. The new department took over all functions of the State Hospital Commission and the State Commission for Mental Defectives, which were abolished. A Division of Mental Disease was assigned the oversight of State hospitals for the mentally ill.

Although the organization of the department remained essentially the same until 1966, changes in the 1950s began a shift to a decentralized aproach to care for the mentally ill. In 1954 (Chapter 10), the legislature established community mental health boards and provided for partial State funding of local mental health services. The federal Community Mental Health Act of 1963 provided additional funding for community mental health centers, and further State legislation strengthened the role of local governments and community-based services in New York State throughout the 1970s. As a result of decentralization, patient population in large State mental institutions declined over 60 percent from 1955 to 1975.

During this same period, State programs began reflecting the growing societal awareness of the problems caused by alcoholism and drug abuse. In 1966 (Chapter 192), the Narcotic Addiction Control Commission was created within the department to supervise the operation of alcohol and narcotics-addiction treatment centers and coordinated community rehabilitation and prevention programs. In 1973 (Chapter 676), this commission was renamed the Drug Abuse Control Commission and two years later (Laws of 1975, Chapter 667) the commission was replaced by the Office of Drug Abuse Services.

In 1977 (Chapter 978), the Department of Mental Hygiene was divided into three autonomous agencies: the Office of Mental Health, the Office of Mental Retardation and Developmental Disabilities, and the Office of Alcoholism and Substance Abuse (comprised of two autonomous divisions: the Division of Alcoholism and Alcohol Abuse, and the Division of Substance Abuse Services). The previous administrative structure of the department was heavily weighted in favor of mental health programs, and it was difficult for programs in mental retardation and alcoholism/substance abuse to receive proper attention. In addition, the previous department structure continued to emphasize institutional care of the mentally ill and was unable to effectively support the growth of needed community care. This significant new legislation created the new units to function independently with complete responsibility for planning and administering their respective programs. The three autonomous offices are each headed by a commissioner. In 1992 (Chapter 223), the Division of Alcoholism and Alcohol Abuse and the Division of Substance Abuse Services were consolidated into one Office of Alcoholism and Substance Abuse Services. In 2010, the Office of Mental Retardation and Developmental Disabilities was renamed through legislation to Office For People With Developmental Disabilities (OPWDD).

Although there is no central authority within the department, several mechanisms coordinate the work of the autonomous offices and divisions. An Inter-Office Coordinating Council coordinates the care of the multiply disabled and department research efforts and assists the administrating local assistance programs. The Council for Mental Hygiene Planning formulates statewide goals and objectives for the care and treatment of the mentally disabled. In addition, advisory councils established by each office or division review any matter related to their specific programs.

From the New York State Archives, Cultural Education Center, Albany, NY. Agency record NYSV86-A380

CURRENT FUNCTIONS. The function of the Department of Mental Hygiene is to protect the mental health of the people of New York State. To meet the specific needs of diverse client groups, the department operates through three autonomous offices: the Office of Mental Health, the Office of Mental Retardation and Developmental Disabilities, and the Office of Alcoholism and Substance Abuse Services.

ORGANIZATIONAL HISTORY. For the first fifty years of the State's history, local governments and private agencies were responsible for the care of New York State's mentally ill. In 1836 (Chapter 82), the legislature authorized the construction of the State's first mental health institution, the State Lunatic Asylum at Utica, which opened in 1843. By 1890, the State had opened nine additional asylums for the mentally ill. Local governments were responsible for expenses of inmates at these asylums and continued to confine the mentally ill in jails and poorhouses. In 1867 (Chapter 951), the legislature established the Board of State Commissioners of Public Charities to inspect and report to the legislature all publicly funded charitable and custodial institutions. Legislation in 1873 (Chapter 571) replaced this board with a new State Board of Charities, mandated licensing of public and private institutions for the mentally ill, and created the office of state commissioner in lunacy. This commissioner's office was abolished in 1889 (Chapter 283) and replaced by an independent State Commission in Lunacy consisting of three gubernatorial appointees. The 1894 State constitution subsequently transferred the responsibility of inspecting mental institutions from the State Board of Charities to this commission.

In 1890 (Chapter 126), the State took on the entire responsibility for the care of New York State's mentally ill. The State thereby began providing for the care of all indigent mentally ill at State expense in State institutions and prohibited their confinement in jails and poorhouses. In 1912 (Chapter 121), the commission was renamed the State Hospital Commission and was given responsibility for the administration of the State's mental hospitals. In 1918 (Chapter 197), State supervision of care for the mentally handicapped was further centralized with the creation of the State Commission on the Feeble-Minded. Renamed the State Commission for Mental Defectives in 1919 (Chapter 633), it supervised the care of "mentally defective" persons at five State special-care institutions.

A Department of Mental Hygiene was established in 1926 (Chapter 584) as part of the constitutional reorganization of State government. The new department took over all functions of the State Hospital Commission and the State Commission for Mental Defectives, which were abolished. A Division of Mental Disease was assigned the oversight of State hospitals for the mentally ill.

Although the organization of the department remained essentially the same until 1966, changes in the 1950s began a shift to a decentralized aproach to care for the mentally ill. In 1954 (Chapter 10), the legislature established community mental health boards and provided for partial State funding of local mental health services. The federal Community Mental Health Act of 1963 provided additional funding for community mental health centers, and further State legislation strengthened the role of local governments and community-based services in New York State throughout the 1970s. As a result of decentralization, patient population in large State mental institutions declined over 60 percent from 1955 to 1975.

During this same period, State programs began reflecting the growing societal awareness of the problems caused by alcoholism and drug abuse. In 1966 (Chapter 192), the Narcotic Addiction Control Commission was created within the department to supervise the operation of alcohol and narcotics-addiction treatment centers and coordinated community rehabilitation and prevention programs. In 1973 (Chapter 676), this commission was renamed the Drug Abuse Control Commission and two years later (Laws of 1975, Chapter 667) the commission was replaced by the Office of Drug Abuse Services.

In 1977 (Chapter 978), the Department of Mental Hygiene was divided into three autonomous agencies: the Office of Mental Health, the Office of Mental Retardation and Developmental Disabilities, and the Office of Alcoholism and Substance Abuse (comprised of two autonomous divisions: the Division of Alcoholism and Alcohol Abuse, and the Division of Substance Abuse Services). The previous administrative structure of the department was heavily weighted in favor of mental health programs, and it was difficult for programs in mental retardation and alcoholism/substance abuse to receive proper attention. In addition, the previous department structure continued to emphasize institutional care of the mentally ill and was unable to effectively support the growth of needed community care. This significant new legislation created the new units to function independently with complete responsibility for planning and administering their respective programs. In 1992 (Chapter 223), the Division of Alcoholism and Alcohol Abuse and the Division of Substance Abuse Services were consolidated into one Office of Alcoholism and Substance Abuse Services. The three autonomous offices are each headed by a commissioner.

Although there is no central authority within the department, several mechanisms coordinate the work of the autonomous offices and divisions. An Inter-Office Coordinating Council coordinates the care of the multiply disabled and department research efforts and assists the administrating local assistance programs. The Council for Mental Hygiene Planning formulates statewide goals and objectives for the care and treatment of the mentally disabled. In addition, advisory councils established by each office or division review any matter related to their specific programs.

From the description of Department of Mental Hygiene Agency History Record. (New York State Archives). WorldCat record id: 80793918

Archival Resources
Role Title Holding Repository
referencedIn Wolf, Benjamin H., b. 1909. Benjamin H. Wolf series 1, subseries 2. Employers N-P, 1952-1975. Cornell University Library
creatorOf New York (State). Office of Alcoholism and Substance Abuse Services. Office of the Commissioner. Commissioner's daybooks, 1987-1994. New York State Archives
referencedIn Rome State Custodial Asylum. Superintendent's Office. Cover letter and memo concerning "colonization," 1917. New York State Archives
creatorOf New York (State). State Lunatic Asylum. Construction expense ledger, 1838-1839. New York State Archives
creatorOf Syracuse Developmental Center. Audiovisual history files, [ca. 1970-1994]. New York State Archives
creatorOf New York (State). State Lunatic Asylum. Visitors' book, 1842-1847. New York State Archives
creatorOf Utica State Hospital (N.Y.). State Commissioners in Lunacy visiting book, 1889-1913. New York State Archives
creatorOf Syracuse Developmental Center. Exhibit materials, [ca. 1950-1970]. New York State Archives
creatorOf Syracuse State School. Hereditary analysis of applicants for admission, 1912-1931. New York State Archives
creatorOf New York (State). Legislature. Joint Legislative Committee on Mental and Physical Handicap. [Hearings] New York State Library
referencedIn Matteawan State Hospital. Commissary register, 1963-1965. New York State Archives
creatorOf Craig Developmental Center (N.Y.). Photographs, [ca. 1900-1967]. New York State Archives
referencedIn Fishkill Correctional Facility. Daily ward log report books, 1972-1977. New York State Archives
creatorOf Syracuse State Institution for Feeble-Minded Children. Abstracts and analyses of bills, 1869-1912. New York State Archives
referencedIn Fishkill Correctional Facility. Requisition log, 1976. New York State Archives
creatorOf Syracuse State Institution for Feeble-Minded Children. Reports to the State Board of Charities, 1884-1901 (bulk 1884-1894, 1900-1901). New York State Archives
creatorOf Syracuse State School. Publications and newsletters, 1942-1960 (bulk 1950-1957) New York State Archives
creatorOf Syracuse Developmental Center. Historic prints and negatives, [ca. 1922-1924] New York State Archives
creatorOf Utica State Hospital (N.Y.). Prescription register, 1889-1893. New York State Archives
creatorOf Syracuse State Institution for Feeble-Minded Children. Building plans and drawings for the New York State Idiot Asylum, [ca. 1850-1897]. New York State Archives
referencedIn Fishkill Correctional Facility. Search logs, 1977. New York State Archives
creatorOf Utica State Hospital (N.Y.). Bindery and printing records, 1850-1936. New York State Archives
creatorOf Utica State Hospital (N.Y.). Patient diagnosis meeting notes, 1926-1932. New York State Archives
creatorOf New York (State). State Lunatic Asylum. Order book, 1866-1886. New York State Archives
creatorOf Craig Developmental Disabilities Service Office. Board of Visitors meeting minutes, 1894-1980 New York State Archives
creatorOf New York (State). State Lunatic Asylum. Construction journals, 1838-1846. New York State Archives
creatorOf Utica Psychiatric Center (N.Y.). School of Nursing records, 1896-1980 (bulk 1920-1980). New York State Archives
creatorOf Willard State Hospital (N.Y.). Employee hospital records, 1926-1928. New York State Archives
creatorOf Willard State Hospital (N.Y.). Parole registers, 1886-1964. New York State Archives
creatorOf Syracuse State School. Indexes, [ca. 1878-1938]. New York State Archives
creatorOf Syracuse State School. Vouchers and purchase estimates, 1854-1923 (bulk 1854-1859, 1920-1923) New York State Archives
creatorOf Willard Asylum for the Insane. Record of commitments, 1883-1886. New York State Archives
creatorOf New York (State). Dept. of Mental Hygiene. Research files for a department history, 1941-1948. New York State Archives
creatorOf Utica State Hospital (N.Y.). Patient indexes, 1849-1903. New York State Archives
creatorOf Willard Psychiatric Center (N.Y.). Admission and discharge registers, 1869-1995. New York State Archives
creatorOf New York (State). Office of Alcoholism and Substance Abuse Services. Office of the Commissioner. Commissioner's subject and correspondence files, 1984-1994. New York State Archives
creatorOf Syracuse State School. Logbooks of packages, letters, and Christmas gifts sent to patients, 1925-1970 (bulk)1925-1941). New York State Archives
referencedIn Fishkill Correctional Facility. Assault registers, 1965-1977. New York State Archives
referencedIn Fishkill Correctional Facility. Inmate trip register, 1975-1976. New York State Archives
creatorOf Syracuse State Institution for Feeble-Minded Children. Specifications book, [ca. 1914] New York State Archives
referencedIn Birnbach, David. David Birnbach New York State Dept. of Mental Hygiene Oral History records, 1983-2002. Cornell University Library
creatorOf Utica State Hospital (N.Y.). Ward inspection reports, 1953-1954. New York State Archives
creatorOf Syracuse State Institution for Feeble-Minded Children. Stock ledgers, 1894-1914. New York State Archives
creatorOf New York (State). State Lunatic Asylum. Ledger, 1842-1847. New York State Archives
creatorOf New York (State). Division of Substance Abuse Services. Office of the Director. First deputy director's subject files, 1978-1987. New York State Archives
creatorOf Willard Psychiatric Center (N.Y.). Medical records, [ca. 1892-1942] New York State Archives
creatorOf Syracuse Developmental Center. County admission registers, 1866-1974. New York State Archives
creatorOf Utica Psychiatric Center (N.Y.). Board of Managers meeting minutes and visiting book, 1842-1985. New York State Archives
creatorOf Utica State Hospital (N.Y.). Physician's daily reports, 1885-1902. New York State Archives
creatorOf Willard Psychiatric Center (N.Y.). Willard documentary images, 1880-1993 (bulk 1930-1993) New York State Archives
creatorOf New York (State). Office of Mental Health. Office of Counsel. Legal files of the Office of Counsel, 1972-1986. New York State Archives
creatorOf New York (State). Office of Mental Health. Administrative reports and seven-day leave reports for state psychiatric centers, 1982. New York State Archives
creatorOf Syracuse State Institution for Feeble-Minded Children. Exhibit material, [ca. 1900]. New York State Archives
creatorOf Syracuse State School. Record of paroles/releases, 1918-1968. New York State Archives
creatorOf Syracuse State School. Foreman's sheets of items delivered to the storekeeper, 1913-1936. New York State Archives
creatorOf Syracuse Developmental Center. Closing ceremony exhibits, 1998. New York State Archives
referencedIn Davenport, Charles Benedict, 1866-1944. Charles Benedict Davenport papers, 1874-1944. American Philosophical Society Library
creatorOf New York (State). Office of Mental Health. Buffalo Psychiatric Center patient case files, 1920-1975. New York State Archives
referencedIn Willard State Hospital (N.Y.). Newsletters, 1957-1980. New York State Archives
creatorOf Utica State Hospital (N.Y.). Records of commitments, 1896-1901. New York State Archives
creatorOf Syracuse State School. "Clothing books," ledgers, and cards, 1883-1941 (bulk 1926-1941). New York State Archives
creatorOf Syracuse State Institution for Feeble-Minded Children. Record of deaths, 1851-1895. New York State Archives
creatorOf Syracuse State School. Time books, 1935-1969. New York State Archives
creatorOf New York (State). Office of Mental Health. Patient case files, [ca. 1843-1995] New York State Archives
creatorOf New York (State). State Lunatic Asylum. Certificates of insanity, 1884-1886. New York State Archives
creatorOf Willard State Hospital (N.Y.). Surgery registers, 1919-1965. New York State Archives
creatorOf Syracuse State School. Population census, 1925-1949. New York State Archives
creatorOf Utica State Hospital (N.Y.). Shock therapy treatment log, 1948-1949. New York State Archives
referencedIn Fishkill Correctional Facility. Physical examination and ward transfer registers, 1957-1977. New York State Archives
creatorOf Syracuse State School. Minutes of monthly meetings of Board of Visitors, 1928-1972. New York State Archives
referencedIn Matteawan State Hospital. Inmate case files from Matteawan and Dannemora state hospitals, [ca. 1880-1960] New York State Archives
creatorOf Marcy Psychiatric Center (N.Y.). Board of visitors' visiting book, 1934-1985. New York State Archives
creatorOf Willard State Hospital (N.Y.). Correspondence, 1893-1964. New York State Archives
creatorOf Syracuse State School. Photographic survey records, 1969-1970. New York State Archives
creatorOf New York (State). Office of Mental Health. Buffalo State Hospital patient case files, 1881-1920. New York State Archives
referencedIn New York (State). State Commission on Quality of Care for the Mentally Disabled. State Commission on Quality of Care for the Mentally Disabled Agency History Record. New York State Archives
creatorOf Utica State Hospital (N.Y.). Admission, discharge, and parole registers, 1843-1985. New York State Archives
creatorOf Willard Psychiatric Center (N.Y.). Daily reports and census records, 1869-1979. New York State Archives
creatorOf Utica Psychiatric Center (N.Y.). Patient and employee x-ray log books, 1938-1980. New York State Archives
creatorOf Willard Psychiatric Center (N.Y.). Medical certificate of lunacy (commitment) papers, 1869-1927. New York State Archives
creatorOf Syracuse State School for Mental Defectives. Dietary record books, 1894-1920. New York State Archives
creatorOf New York (State). Division of Substance Abuse Services. Office of the Director. AIDS information file, 1985-1989. New York State Archives
creatorOf New York (State). Office of Mental Health. Office of Counsel. Office of Counsel legislative files, 1962-1979, bulk [ca. 1964-1975] New York State Archives
referencedIn Fishkill Correctional Facility. Security check registers, 1974-1977. New York State Archives
referencedIn Fishkill Correctional Facility. Packages received registers, 1969-1976. New York State Archives
creatorOf Willard State Hospital (N.Y.). Patient indexes, 1869-1962. New York State Archives
creatorOf Syracuse State School. Meeting minutes and reports of board of visitors and director, 1945-1968. New York State Archives
creatorOf Syracuse State School. Medical inspection reports, 1927-1959 (bulk 1927-1948, 1956-1959) New York State Archives
referencedIn Matteawan State Hospital. Inmate identification files, 1934-1974. New York State Archives
creatorOf Craig Developmental Center (N.Y.). Patient case files, [ca. 1896-1948] New York State Archives
creatorOf Mohawk Valley Psychiatric Center. Sudden death, accident, and escape reports, 1919-1986 (bulk 1919-1940, 1982-1986) New York State Archives
referencedIn Fishkill Correctional Facility. Clothing room log, 1975. New York State Archives
creatorOf Syracuse State School. Director's subject files, 1962-1965. New York State Archives
referencedIn New York (State). Education Dept. Bureau of Public Service Training. Bureau chief's public employee training program files, 1938-1941. New York State Archives
referencedIn New York (State). Interdepartmental Health Resources Board. Committee on Rehabilitation. Minutes and reports, 1956-1959. New York State Archives
creatorOf Syracuse State School. Admission, discharge, death, and transfer records, 1851-1945. New York State Archives
referencedIn Fishkill Correctional Facility. Suicide attempt register, 1967-1976. New York State Archives
creatorOf New York (State). Office of Alcoholism and Substance Abuse Services. Office of the Commissioner. Commissioner's office calendars, 1985-1992. New York State Archives
creatorOf Syracuse State Institution for Feeble-Minded Children. Letterpress copybooks of purchase orders, 1906-1912 (bulk 1906-1907, 1911-1912). New York State Archives
creatorOf New York (State). Division of Substance Abuse Services. Office of the Director. Substance abuse service providers program files, 1978-1991. New York State Archives
creatorOf Utica State Hospital (N.Y.). Superintendent's correspondence, 1842-1948. New York State Archives
creatorOf Syracuse State Institution for Feeble-Minded Children. Private pay accounts, 1835-1903. New York State Archives
creatorOf Syracuse State School. Surgeon's daybook, 1927-1952. New York State Archives
creatorOf Willard State Hospital (N.Y.). Minutes of Committee on After Care, 1906-1938. New York State Archives
creatorOf Willard Psychiatric Center (N.Y.). Hospital chaplain's records, 1954-1988. New York State Archives
referencedIn Fishkill Correctional Facility. Special watch logs, 1976-1977. New York State Archives
creatorOf Syracuse Developmental Center. Assorted estrayed institutional records, 1879-2000. New York State Archives
creatorOf Staten Island Developmental Center. Patient case files, 1950-1985. New York State Archives
creatorOf Mohawk Valley Psychiatric Center. Photographic images of mental health patients, staff, and facilities, [ca. 1900-1990] (bulk 1958-1985) New York State Archives
creatorOf New York (State). Dept. of Mental Hygiene. Departmental reorganization records, [ca. 1978] New York State Archives
referencedIn Fishkill Correctional Facility. Correction officers' observation log, 1975-1976. New York State Archives
creatorOf Craig Colony for Epileptics (N.Y.). Medical superintendent memoranda, ca. 1909-1935. New York State Archives
creatorOf Willard Psychiatric Center (N.Y.). Meeting minutes of regional mental health facilities directors, 1980-1991. New York State Archives
creatorOf New York (State). Office of Mental Health. Bureau of Planning Coordination. Statewide mental health plan development schedules, 1979-1981. New York State Archives
referencedIn Fishkill Correctional Facility. Log of inmate visits to physicians, 1974. New York State Archives
creatorOf New York (State). State Lunatic Asylum. "The Opal" patient newsletter, 1851-1860. New York State Archives
referencedIn Fishkill Correctional Facility. Visitor log books, 1959-1977. New York State Archives
creatorOf Syracuse State School. Postcard collection, [ca. 1916-1945] New York State Archives
referencedIn Fishkill Correctional Facility. Certificates of search from Matteawan State Hospital and Fishkill Correctional Facility, 1971-1975. New York State Archives
creatorOf Utica State Hospital (N.Y.). Contracts and specifications, 1888-1895. New York State Archives
referencedIn Dannemora State Hospital. Inmate commitment files, [ca. 1900-1961] New York State Archives
referencedIn New York (State). Governor (1943-1954 : Dewey). Central subject and correspondence files, 1943-1954. New York State Archives
referencedIn Dannemora State Hospital. Inmate data cards, 1900-1972. New York State Archives
creatorOf New York (State). Dept. of Mental Hygiene. Department of Mental Hygiene Agency History Record. New York State Archives
referencedIn Fishkill Correctional Facility. Admission and discharge registers, 1949-1977. New York State Archives
referencedIn Fishkill Correctional Facility. Yard visitor log, 1976-1977. New York State Archives
creatorOf Syracuse Developmental Center. Logbooks of residents and visitors, 1913-1975. New York State Archives
creatorOf Mohawk Valley Psychiatric Center. Newsletters, 1957-1994. New York State Archives
creatorOf Utica State Hospital (N.Y.). Coffee and Spice Department ledger, 1898-1902. New York State Archives
creatorOf Syracuse State School. Job book and samples from the print shop, 1948-1966. New York State Archives
creatorOf Utica State Hospital (N.Y.). Statements and transcripts relating to incidents involving alleged staff misconduct or neglect of duty, 1926-1929. New York State Archives
referencedIn Matteawan State Hospital. Inmate medical prescription registers, 1964-1967. New York State Archives
creatorOf Willard Psychiatric Center (N.Y.). Board of Visitors sign-in logs, 1902-1995. New York State Archives
creatorOf Syracuse State School. Record of escapes, 1934-1953. New York State Archives
creatorOf Syracuse State School. Receipt books, 1950-1966 (bulk 1951-1952, 1961-1966) New York State Archives
creatorOf Syracuse Developmental Center. Historic prints and photographs, [ca. 1878-1990] New York State Archives
creatorOf Syracuse State Institution for Feeble-Minded Children. Storehouse receiving books, 1907-1916. New York State Archives
creatorOf Willard State Hospital (N.Y.). Scrapbooks, 1875-1901. New York State Archives
creatorOf Kingsboro Psychiatric Center. Kingsboro Psychiatric Center subagency history record. New York State Archives
creatorOf Utica State Hospital (N.Y.). Weekly census reports of veterans, 1922-1930. New York State Archives
creatorOf New York (State). State Lunatic Asylum. Employee payroll records, 1856-1869. New York State Archives
creatorOf Utica State Hospital (N.Y.). Daily reports and census records, 1857-1955 (bulk 1857-1889, 1906-1923) New York State Archives
referencedIn Willard Psychiatric Center (N.Y.). Meeting minutes of "Director's Cabinet", 1988-1995. New York State Archives
creatorOf Syracuse Developmental Center. Syracuse Developmental Center sub-agency history record. New York State Archives
creatorOf Marcy Psychiatric Center (N.Y.). Issues of "Marcy News" newsletter, 1968-1976. New York State Archives
creatorOf Utica State Hospital (N.Y.). Blotters and requisition books, 1881-1903. New York State Archives
creatorOf Syracuse State Institution for Feeble-Minded Children. Pupil evaluation reports, [ca. 1860-1909]. New York State Archives
creatorOf Utica State Hospital (N.Y.). State Commission in Lunacy policy and meeting records, 1889-1932. New York State Archives
creatorOf Syracuse State Institution for Feeble-Minded Children. Monthly payroll books, 1876-1911. New York State Archives
referencedIn Matteawan State Hospital. Inmate identification cards, [ca. 1938-1956] New York State Archives
creatorOf Utica State Hospital (N.Y.). Annual reports, 1843-1942. New York State Archives
referencedIn Dannemora State Hospital. Protestant Chaplain interview files from Dannemora State Hospital and state prisons, [ca. 1940-1973] New York State Archives
creatorOf Utica State Hospital (N.Y.). Daybooks and journals, 1842-1891. New York State Archives
creatorOf Utica State Hospital (N.Y.). Personnel application records, 1896-1909. New York State Archives
referencedIn Denenberg, Tia Schneider. Arbitration files. 1984-2004. Cornell University Library
creatorOf Syracuse Developmental Center. Clipping files, 1867-1978 (bulk 1867-1897, 1965-1978) New York State Archives
creatorOf Willard Psychiatric Center (N.Y.). Fiscal records, 1891-1984. New York State Archives
creatorOf Western Reformatory for Women. Psychological evaluation reports, [ca. 1960-1970] New York State Archives
creatorOf New York State War Council. Hospital staff draft status classification and recruit screening files, 1941-1945. New York State Archives
creatorOf Willard Psychiatric Center (N.Y.). Board of Visitors' reports, 1905-1995. New York State Archives
creatorOf New York (State). State Hospital Commission. Hearing transcripts and investigation reports, 1910-1914 (bulk 1910) New York State Archives
creatorOf New York (State). Division of Substance Abuse Services. Program Review Unit. Facility program operation review files, 1965-1991. New York State Archives
creatorOf Mohawk Valley Psychiatric Center. Historical files, 1849-1996. New York State Archives
referencedIn New York State War Council. State Education Department war programs correspondence and field reports, 1941-1944. New York State Archives
creatorOf New York (State). State Lunatic Asylum. Matron's ledger, 1860-1864. New York State Archives
creatorOf Syracuse State School. Historical research and "cornerstone" files, [ca. 1937-1971] (bulk 1966-1971) New York State Archives
creatorOf Craig Developmental Disabilities Services Office. Client Records Unit. Client case files, 1950-1980. New York State Archives
creatorOf New York (State). Legislature. Select Committee on Mental and Physical Handicap. [Hearings]. New York State Library
creatorOf New York (State). State Lunatic Asylum. Reference copy of published statistics on British insane, 1844. New York State Archives
creatorOf Syracuse State Institution for Feeble-Minded Children. Storeroom issuing books, 1897-1910. New York State Archives
referencedIn Albion State Training School. Office of the Warden. Correspondence, memoranda, and subject files, 1957-1971. New York State Archives
creatorOf New York (State). Office of Mental Health, Bureau of Planning and Evaluation Research. Survey of patient characteristics data files, 1981-1985. New York State Archives
referencedIn Fishkill Correctional Facility. Inmate transfer register, 1973-1977. New York State Archives
creatorOf New York (State). Dept. of Mental Hygiene. Correspondence with Margaret Naumburg, 1940-1941. University of Pennsylvania Libraries, Van Pelt Library
referencedIn Fishkill Correctional Facility. Nurse's register, 1975-1977. New York State Archives
creatorOf New York (State). Governor. Governor's copies of reports of directors of mental health facilities to boards of visitors, 1983-1984. New York State Archives
creatorOf Syracuse State School. Annual reports, 1851-1968 (bulk 1851-1856, 1946-1968) New York State Archives
creatorOf Syracuse State School for Mental Defectives. Quarterly civil service position reports, 1890-1924 (bulk 1890-1912) New York State Archives
referencedIn Fishkill Correctional Facility. Inmate clothing registers, 1964-1977. New York State Archives
creatorOf New York State Asylum for Idiots. Executive Committee meeting minutes, 1855-1891. New York State Archives
creatorOf Syracuse State School. Daily census and activity registers, 1882-1931. New York State Archives
referencedIn New York (State). Interdepartmental Health Resources Board. Interdepartmental Health Resources Board Agency History Record. New York State Archives
creatorOf New York (State). Office of Mental Health. Utica State Hospital patient case files, 1843-1898. New York State Archives
creatorOf New York (State). Office of Alcoholism and Substance Abuse. Executive director's subject files, 1982-1992. New York State Archives
Role Title Holding Repository
Relation Name
associatedWith Albion State Training School. Office of the Warden. corporateBody
associatedWith Birnbach, David. person
associatedWith Blaisdell, R. E. person
associatedWith Boyan, Elizabeth R. person
associatedWith Craig Colony for Epileptics (N.Y.) corporateBody
associatedWith Craig Developmental Center (N.Y.) corporateBody
associatedWith Craig Developmental Center (N.Y.) corporateBody
associatedWith Craig Developmental Disabilities Service Office corporateBody
associatedWith Craig Developmental Disabilities Services Office. Client Records Unit. corporateBody
associatedWith Dannemora State Hospital. corporateBody
associatedWith Dannemora State Hospital. corporateBody
associatedWith Dannemora State Hospital. corporateBody
associatedWith Davenport, Charles Benedict, 1866-1944. person
associatedWith Fishkill Correctional Facility. corporateBody
associatedWith Fishkill Correctional Facility. corporateBody
associatedWith Fishkill Correctional Facility. corporateBody
associatedWith Fishkill Correctional Facility. corporateBody
associatedWith Fishkill Correctional Facility. corporateBody
associatedWith Fishkill Correctional Facility. corporateBody
associatedWith Fishkill Correctional Facility. corporateBody
associatedWith Fishkill Correctional Facility. corporateBody
associatedWith Fishkill Correctional Facility. corporateBody
associatedWith Fishkill Correctional Facility. corporateBody
associatedWith Fishkill Correctional Facility. corporateBody
associatedWith Fishkill Correctional Facility. corporateBody
associatedWith Fishkill Correctional Facility. corporateBody
associatedWith Fishkill Correctional Facility. corporateBody
associatedWith Fishkill Correctional Facility. corporateBody
associatedWith Fishkill Correctional Facility. corporateBody
associatedWith Fishkill Correctional Facility. corporateBody
associatedWith Fishkill Correctional Facility. corporateBody
associatedWith Fishkill Correctional Facility. corporateBody
associatedWith Fishkill Correctional Facility. corporateBody
associatedWith Kingsboro Psychiatric Center. corporateBody
associatedWith Marcy Psychiatric Center (N.Y.) corporateBody
associatedWith Marcy Psychiatric Center (N.Y.) corporateBody
associatedWith Matteawan State Hospital. corporateBody
associatedWith Matteawan State Hospital. corporateBody
associatedWith Matteawan State Hospital. corporateBody
associatedWith Matteawan State Hospital. corporateBody
associatedWith Matteawan State Hospital. corporateBody
associatedWith Mohawk Valley Psychiatric Center. corporateBody
associatedWith Mohawk Valley Psychiatric Center. corporateBody
associatedWith Mohawk Valley Psychiatric Center. corporateBody
associatedWith Mohawk Valley Psychiatric Center. corporateBody
associatedWith Mohawk Valley Psychiatric Center. corporateBody
associatedWith New York State Asylum for Idiots. corporateBody
associatedWith New York (State). Division of Substance Abuse Services. Office of the Director. corporateBody
associatedWith New York (State). Division of Substance Abuse Services. Office of the Director. corporateBody
associatedWith New York (State). Division of Substance Abuse Services. Office of the Director. corporateBody
associatedWith New York (State). Division of Substance Abuse Services. Program Review Unit. corporateBody
associatedWith New York (State). Education Dept. Bureau of Public Service Training. corporateBody
associatedWith New York (State). Governor. corporateBody
associatedWith New York (State). Governor (1943-1954 : Dewey) corporateBody
associatedWith New York (State). Interdepartmental Health Resources Board. corporateBody
associatedWith New York (State). Interdepartmental Health Resources Board. corporateBody
associatedWith New York (State). Interdepartmental Health Resources Board. Committee on Rehabilitation. corporateBody
associatedWith New York (State). Legislature. Joint Legislative Committee on Mental and Physical Handicap. corporateBody
associatedWith New York (State). Legislature. Select Committee on Mental and Physical Handicap. corporateBody
associatedWith New York (State). Office of Alcoholism and Substance Abuse. corporateBody
associatedWith New York (State). Office of Alcoholism and Substance Abuse Services. corporateBody
associatedWith New York (State). Office of Alcoholism and Substance Abuse Services. Office of the Commissioner. corporateBody
associatedWith New York (State). Office of Alcoholism and Substance Abuse Services. Office of the Commissioner. corporateBody
associatedWith New York (State). Office of Alcoholism and Substance Abuse Services. Office of the Commissioner. corporateBody
associatedWith New York (State). Office of Mental Health. corporateBody
associatedWith New York (State). Office of Mental Health. corporateBody
associatedWith New York (State). Office of Mental Health. corporateBody
associatedWith New York (State). Office of Mental Health. corporateBody
associatedWith New York (State). Office of Mental Health. corporateBody
associatedWith New York (State). Office of Mental Health, Bureau of Planning and Evaluation Research. corporateBody
associatedWith New York (State). Office of Mental Health. Bureau of Planning Coordination. corporateBody
associatedWith New York (State). Office of Mental Health. Office of Counsel. corporateBody
associatedWith New York (State). Office of Mental Health. Office of Counsel. corporateBody
associatedWith New York (State). State Commission on Quality of Care for the Mentally Disabled. corporateBody
associatedWith New York (State). State Commission on Quality of Care for the Mentally Disabled. corporateBody
associatedWith New York (State). State Hospital Commission. corporateBody
associatedWith New York (State). State Hospital Commission. corporateBody
associatedWith New York (State). State Lunatic Asylum. corporateBody
associatedWith New York (State). State Lunatic Asylum. corporateBody
associatedWith New York (State). State Lunatic Asylum. corporateBody
associatedWith New York (State). State Lunatic Asylum. corporateBody
associatedWith New York (State). State Lunatic Asylum. corporateBody
associatedWith New York (State). State Lunatic Asylum. corporateBody
associatedWith New York (State). State Lunatic Asylum. corporateBody
associatedWith New York (State). State Lunatic Asylum. corporateBody
associatedWith New York (State). State Lunatic Asylum. corporateBody
associatedWith New York (State). State Lunatic Asylum. corporateBody
associatedWith New York State War Council. corporateBody
associatedWith New York State War Council. corporateBody
associatedWith Rome State Custodial Asylum. Superintendent's Office. corporateBody
associatedWith Slagle, Eleanor C. person
associatedWith Staten Island Developmental Center. corporateBody
associatedWith Syracuse Developmental Center. corporateBody
associatedWith Syracuse Developmental Center. corporateBody
associatedWith Syracuse Developmental Center. corporateBody
associatedWith Syracuse Developmental Center. corporateBody
associatedWith Syracuse Developmental Center. corporateBody
associatedWith Syracuse Developmental Center. corporateBody
associatedWith Syracuse Developmental Center. corporateBody
associatedWith Syracuse Developmental Center. corporateBody
associatedWith Syracuse Developmental Center. corporateBody
associatedWith Syracuse Developmental Center. corporateBody
associatedWith Syracuse Developmental Center. corporateBody
associatedWith Syracuse State Institution for Feeble-Minded Children. corporateBody
associatedWith Syracuse State Institution for Feeble-Minded Children. corporateBody
associatedWith Syracuse State Institution for Feeble-Minded Children. corporateBody
associatedWith Syracuse State Institution for Feeble-Minded Children. corporateBody
associatedWith Syracuse State Institution for Feeble-Minded Children. corporateBody
associatedWith Syracuse State Institution for Feeble-Minded Children. corporateBody
associatedWith Syracuse State Institution for Feeble-Minded Children. corporateBody
associatedWith Syracuse State Institution for Feeble-Minded Children. corporateBody
associatedWith Syracuse State Institution for Feeble-Minded Children. corporateBody
associatedWith Syracuse State Institution for Feeble-Minded Children. corporateBody
associatedWith Syracuse State Institution for Feeble-Minded Children. corporateBody
associatedWith Syracuse State Institution for Feeble-Minded Children. corporateBody
associatedWith Syracuse State Institution for Feeble-Minded Children. corporateBody
associatedWith Syracuse State School. corporateBody
associatedWith Syracuse State School. corporateBody
associatedWith Syracuse State School. corporateBody
associatedWith Syracuse State School. corporateBody
associatedWith Syracuse State School. corporateBody
associatedWith Syracuse State School. corporateBody
associatedWith Syracuse State School. corporateBody
associatedWith Syracuse State School. corporateBody
associatedWith Syracuse State School. corporateBody
associatedWith Syracuse State School. corporateBody
associatedWith Syracuse State School. corporateBody
associatedWith Syracuse State School. corporateBody
associatedWith Syracuse State School. corporateBody
associatedWith Syracuse State School. corporateBody
associatedWith Syracuse State School. corporateBody
associatedWith Syracuse State School. corporateBody
associatedWith Syracuse State School. corporateBody
associatedWith Syracuse State School. corporateBody
associatedWith Syracuse State School. corporateBody
associatedWith Syracuse State School. corporateBody
associatedWith Syracuse State School. corporateBody
associatedWith Syracuse State School. corporateBody
associatedWith Syracuse State School. corporateBody
associatedWith Syracuse State School. corporateBody
associatedWith Syracuse State School for Mental Defectives. corporateBody
associatedWith Syracuse State School for Mental Defectives. corporateBody
associatedWith Utica Psychiatric Center (N.Y.) corporateBody
associatedWith Utica Psychiatric Center (N.Y.) corporateBody
associatedWith Utica Psychiatric Center (N.Y.) corporateBody
associatedWith Utica State Hospital (N.Y.) corporateBody
associatedWith Utica State Hospital (N.Y.) corporateBody
associatedWith Utica State Hospital (N.Y.) corporateBody
associatedWith Utica State Hospital (N.Y.) corporateBody
associatedWith Utica State Hospital (N.Y.) corporateBody
associatedWith Utica State Hospital (N.Y.) corporateBody
associatedWith Utica State Hospital (N.Y.) corporateBody
associatedWith Utica State Hospital (N.Y.) corporateBody
associatedWith Utica State Hospital (N.Y.) corporateBody
associatedWith Utica State Hospital (N.Y.) corporateBody
associatedWith Utica State Hospital (N.Y.) corporateBody
associatedWith Utica State Hospital (N.Y.) corporateBody
associatedWith Utica State Hospital (N.Y.) corporateBody
associatedWith Utica State Hospital (N.Y.) corporateBody
associatedWith Utica State Hospital (N.Y.) corporateBody
associatedWith Utica State Hospital (N.Y.) corporateBody
associatedWith Utica State Hospital (N.Y.) corporateBody
associatedWith Utica State Hospital (N.Y.) corporateBody
associatedWith Utica State Hospital (N.Y.) corporateBody
associatedWith Utica State Hospital (N.Y.) corporateBody
associatedWith Utica State Hospital (N.Y.) corporateBody
associatedWith Western Reformatory for Women. corporateBody
associatedWith Willard Asylum for the Insane. corporateBody
associatedWith Willard Psychiatric Center (N.Y.) corporateBody
associatedWith Willard Psychiatric Center (N.Y.) corporateBody
associatedWith Willard Psychiatric Center (N.Y.) corporateBody
associatedWith Willard Psychiatric Center (N.Y.) corporateBody
associatedWith Willard Psychiatric Center (N.Y.) corporateBody
associatedWith Willard Psychiatric Center (N.Y.) corporateBody
associatedWith Willard Psychiatric Center (N.Y.) corporateBody
associatedWith Willard Psychiatric Center (N.Y.) corporateBody
associatedWith Willard Psychiatric Center (N.Y.) corporateBody
associatedWith Willard Psychiatric Center (N.Y.) corporateBody
associatedWith Willard Psychiatric Center (N.Y.) corporateBody
associatedWith Willard State Hospital (N.Y.) corporateBody
associatedWith Willard State Hospital (N.Y.) corporateBody
associatedWith Willard State Hospital (N.Y.) corporateBody
associatedWith Willard State Hospital (N.Y.) corporateBody
associatedWith Willard State Hospital (N.Y.) corporateBody
associatedWith Willard State Hospital (N.Y.) corporateBody
associatedWith Willard State Hospital (N.Y.) corporateBody
associatedWith Willard State Hospital (N.Y.) corporateBody
associatedWith Wolf, Benjamin H., b. 1909. person
Place Name Admin Code Country
New York (State)
Subject
Administrative agencies
Administrative agencies
Mental health policy
Occupation
Activity
Health
Planning
Researching

Corporate Body

Active 1968

Active 1976

Active 1866

Active 1974

Active 1843

Active 1985

Active 1855

Active 1891

Active 1912

Active 1931

Active 1842

Active 1985

Active 1843

Active 1995

Active 1927

Active 1959

Active 1878

Active 1990

Active 1919

Active 1965

Active 1842

Active 1847

Active 1905

Active 1995

Active 1954

Active 1988

Active 1978

Active 1987

Active 1916

Active 1945

Active 1935

Active 1969

Active 1890

Active 1924

Active 1926

Active 1928

Active 1896

Active 1909

Active 1856

Active 1869

Active 1960

Active 1970

Active 1881

Active 1920

Active 1970

Active 1994

Active 1842

Active 1891

Active 1918

Active 1968

Active 1851

Active 1860

Active 1889

Active 1893

Active 1869

Active 1912

Active 1938

Active 1980

Active 1972

Active 1986

Active 1893

Active 1964

Active 1889

Active 1932

Active 1965

Active 1991

Active 1910

Active 1914

Active 1838

Active 1846

Active 1860

Active 1864

Active 1860

Active 1909

Active 1983

Active 1984

Active 1941

Active 1948

Active 1953

Active 1954

Active 1906

Active 1938

Active 1851

Active 1895

Active 1979

Active 1981

Active 1894

Active 1980

Active 1919

Active 1986

Active 1922

Active 1924

Active 1969

Active 1970

Active 1849

Active 1903

Active 1942

Active 1960

Active 1981

Active 1985

Active 1922

Active 1930

Active 1896

Active 1980

Active 1850

Active 1936

Active 1927

Active 1952

Active 1843

Active 1898

Active 1896

Active 1948

Active 1926

Active 1929

Active 1850

Active 1897

Active 1843

Active 1942

Active 1950

Active 1966

Active 1875

Active 1901

Active 1897

Active 1910

Active 1879

Active 2000

Active 1867

Active 1978

Active 1940

Active 1941

Active 1882

Active 1931

Active 1883

Active 1941

Active 1857

Active 1955

Active 1854

Active 1923

Active 1838

Active 1839

Active 1907

Active 1916

Active 1884

Active 1886

Active 1866

Active 1886

Active 1851

Active 1968

Active 1883

Active 1886

Active 1891

Active 1984

Active 1851

Active 1945

Active 1869

Active 1962

Active 1980

Active 1991

Active 1962

Active 1979

Active 1945

Active 1968

Active 1900

Active 1990

Active 1880

Active 1993

Active 1885

Active 1902

Active 1835

Active 1903

Active 1950

Active 1980

Active 1948

Active 1966

Active 1906

Active 1912

Active 1950

Active 1970

Active 1934

Active 1953

Active 1913

Active 1936

Active 1881

Active 1903

Active 1894

Active 1914

Active 1869

Active 1995

Active 1985

Active 1992

Active 1889

Active 1913

Active 1957

Active 1994

Active 1888

Active 1895

Active 1928

Active 1972

Active 1934

Active 1985

Active 1982

Active 1992

Active 1948

Active 1949

Active 1925

Active 1949

Active 1984

Active 1994

Active 1900

Active 1967

Active 1892

Active 1942

Active 1876

Active 1911

Active 1898

Active 1902

Active 1842

Active 1948

Active 1950

Active 1985

Active 1913

Active 1975

Active 1909

Active 1935

Active 1987

Active 1994

Active 1896

Active 1901

Active 1849

Active 1996

Active 1902

Active 1995

Active 1985

Active 1989

Active 1962

Active 1965

Active 1978

Active 1991

Active 1869

Active 1979

Active 1941

Active 1945

Active 1937

Active 1971

Active 1869

Active 1927

Active 1926

Active 1932

Active 1884

Active 1901

Active 1878

Active 1938

Active 1886

Active 1964

Active 1894

Active 1920

Active 1925

Active 1970

Related Descriptions
Information

Permalink: http://n2t.net/ark:/99166/w6bd4qgj

Ark ID: w6bd4qgj

SNAC ID: 86935906