Basic Bibliographic Tools and Core List of Reference Titles, 1989-2009
The core list of reference titles was created as part of the 1989 redesigned depository program. Over the years, a reduced number of paper copies made large-scale distributions to Reference Centers, Depository Libraries, and Research Depository Libraries impossible. The core list was eliminated as part of the 2010 redesigned program. The status of the historic list, as of December 31, 2009, follows.
- A checklist of official publications of the State of New York. . OCLC #40963554
- Dictionary catalog of official publications of the State of New York. CEASED. OCLC #3030679
- Annual educational summary, New York State. CEASED. OCLC #3676973
- Annual labor area report, New York State. CEASED. OCLC #11625217
- Mid-year financial plan update. . OCLC #49631336
- New York State business statistics, annual summary. CEASED. OCLC #22225679
- Directory of nonpublic schools and administrators, New York State. . OCLC #3927846
- Directory of public schools and administrators, New York State. . OCLC #3819135
- Employment review. CEASED. OCLC #2242225
- Income tax forms and instructions and selected corporation tax forms [Publication 352]. . OCLC #9091799
- Laws of the state of New York passed at the ... session of the Legislature. . OCLC #1644271
- Local government handbook. . OCLC #46646984
- Manual for the use of the Legislature of the State of New York [blue book]. CEASED. OCLC #1299271
- The New York State register. . OCLC #4877826
- New York State statistical yearbook. . OCLC #1923453
- Governor's remarks, ... budget address. . OCLC #58598723
- New York State government directory. . OCLC #53255421
- Summary of legislation. . OCLC #4550564
- Vehicle and traffic law. . OCLC #5300445
- Vital statistics of New York State. .
Last Updated:
May 13, 2011
