Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  21 items
1
Creator:
Gowanda (N.Y. : Village)
 
 
Title:  
 
Series:
A4709
 
 
Dates:
1878-1999
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

2
Creator:
Southern Tier West Regional Planning and Development Board (N.Y.)
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

3
Creator:
New York (State). Department of Transportation
 
 
Title:  
 
Series:
B1936
 
 
Dates:
1938
 
 
Abstract:  
These aerial photographs of Cattaraugus, Chautauqua, Erie, and Niagara counties created in 1938 by the Department of Transportation..........
 
Repository:  
New York State Archives
 

4
Creator:
New York (State). Public Employment Relations Board. Office of Public Employment Practices and Representation
 
 
Title:  
 
Series:
B1951
 
 
Dates:
1938
 
 
Abstract:  
This series consists of map indexes to Series B1936, Aerial Photographs of Western New York. Each map is divided into counties including Erie, Chautauqua, Cattaraugus, and Niagara with each county map divided into squares with special key numbers. The maps also include the status of road projects, whether .........
 
Repository:  
New York State Archives
 

5
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1043
 
 
Dates:
1836
 
 
Abstract:  
Highway commissioners of each town are authorized to establish road districts for the upkeep of highways by the labor of the inhabitants. This series contains minutes of the Commissioners of Highways of Clarksville, Cattaraugus County, dividing the town into eleven road districts in 1836, and the establishment .........
 
Repository:  
New York State Archives
 

6
Creator:
Salamanca (N.Y. : City)
 
 
Title:  
 
Series:
A4493
 
 
Dates:
1913-1992
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

7
Creator:
Randolph (N.Y. : Village)
 
 
Title:  
 
Series:
A4498
 
 
Dates:
1867-1992
 
 
Abstract:  
Microfilmed records include assessment rolls (1884-1940); tax rolls (1978-1987); village board minutes (1867-1972); accounting records of general funds (1985-1992); and other administrative records including ordinances, oaths of office (1969-1985), enumeration (1902), and cash receipts/disbursements.........
 
Repository:  
New York State Archives
 

8
Creator:
Cattaraugus-Allegany-Erie-Wyoming Board of Cooperative Educational Services (N.Y.)
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

9
Creator:
Randolph (N.Y. : Town)
 
 
Title:  
 
Series:
A4538
 
 
Dates:
1826-1992
 
 
Abstract:  
Records microfilmed include town clerk's record and minute books; tax assessment rolls; register of real property transfers; register of town officers' bonds; general fund ledger; supervisor's annual financial reports; State Comptroller's audit reports; and assorted filed documents..........
 
Repository:  
New York State Archives
 

10
Creator:
New York (State). Legislature. Senate. Senator (2005-2019 : Catharine Young)
 
 
Title:  
 
Series:
B2271
 
 
Dates:
2006, 2008
 
 
Abstract:  
This series consists of archival copies of the official website of Senator Catharine Young..........
 
Repository:  
New York State Archives
 

11
Creator:
Allegany (N.Y. : Village)
 
 
Title:  
 
Series:
A4632
 
 
Dates:
1815-1998
 
 
Abstract:  
Microfilm reproduces records of five different jurisdictions located in three counties. Records include village of Allegany (Cattaraugus County) Board of Trustees minute books and Board of Water Commissioners minute books; town of Andover (Allegany County) Town Board minute books and Highway Commissioners' .........
 
Repository:  
New York State Archives
 

12
Creator:
New York (State). Board of Geographic Names
 
 
Title:  
 
Series:
B1549
 
 
Dates:
1987-1989
 
 
Abstract:  
This series consists of copies of a dependent re-survey of portions of the boundary of the Allegany Indian Reservation and portions of the village lines within the reservation at Cattauragus County, New York. Included are two copies of a survey map and a forty-four page duplicate copy of associated .........
 
Repository:  
New York State Archives
 

13
Creator:
New York State Geological Survey
 
 
Abstract:  
This series consists of correspondence, publications drafts, research, and photographs compiled by Lawrence V. Rickard, Assistant New York State Paleontologist. Much of the material concerns the preparation and publication of articles written for a variety of State Museum publications, Topics include .........
 
Repository:  
New York State Archives
 

14
Creator:
New York (State). Surveyor General
 
 
Title:  
 
Series:
B1885
 
 
Dates:
1825
 
 
Abstract:  
This series consists of ten field books documenting surveys for proposed state roads. Two of the field books contain data on a state road from Lake Erie to the Hudson River that was proposed and surveyed, but never built. It is unknown whether the other field books refer to any roads that were actually .........
 
Repository:  
New York State Archives
 

15
Creator:
Gowanda State Hospital
 
 
Abstract:  
This series consists of one loose leaf album containing thirty, 8 x 10 inch black-and-white photographs. The images document staff, patients, facilities, and activities related to occupational therapy. Captions frequently identify groups by condition, such as regressed, chronic, and senile..........
 
Repository:  
New York State Archives
 

16
Creator:
Southern Tier West Regional Planning and Development Board (N.Y.)
 
 
Abstract:  
Microfilmed records include minutes of the boards of trustees of the villages of Cassadaga, Limestone, Portville, and Wellsville and minutes of the town board of Olean. Also microfilmed were minutes of the boards of education of the Andover Central School District and a predecessor district; the Scio .........
 
Repository:  
New York State Archives
 

17
Creator:
New York (State). State Board of Equalization and Assessment
 
 
Abstract:  
The State Board of Equalization and Assessment determined the loss percentage for each parcel damaged by Hurricane Agnes. This series includes computer printouts listing statistical breakdowns of damages, detailed listings of flooded parcels, and statewide flood statistics by municipality and school .........
 
Repository:  
New York State Archives
 

18
Creator:
Southern Tier West Regional Planning and Development Board (N.Y.)
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

19
Creator:
New York (State). Temporary State Commission on Fire Laws
 
 
Title:  
 
Series:
A4218
 
 
Dates:
1952-1954
 
 
Abstract:  
This series consists of 34 annotated county maps showing boundaries of fire districts and fire protection districts, as well as related correspondence. These maps were used by the commission to assist in the development and revision of laws relating to volunteer firemen and to fire prevention and protection .........
 
Repository:  
New York State Archives
 

20
Creator:
Southern Tier West Regional Planning and Development Board (N.Y.)
 
 
Abstract:  
The series includes city, town, and village clerk's record and minute books from several municipalities located in Allegany, Cattaraugus, and Chautauqua counties..........
 
Repository:  
New York State Archives
 

Page: 1 2  Next