Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  15 items
1
Creator:
Worcester (N.Y. : Town)
 
 
Title:  
 
Series:
A4522
 
 
Dates:
1797-1941
 
 
Abstract:  
Microfilmed records include town clerk's record and minute books; Worcester Union Free School District board of education minute books; record books of several common school districts in the town of Worcester; and minute books of the Delaware, Otsego and Scoharie Association of [School Supervisory] .........
 
Repository:  
New York State Archives
 

2
Creator:
New York (State). Legislature. Senate. Senator (1999-2018 : John J. Bonacic)
 
 
Title:  
 
Series:
B2210
 
 
Dates:
2006, 2008
 
 
Abstract:  
This series consists of archival copies of the official websites of Senator John J. Bonacic..........
 
Repository:  
New York State Archives
 

3
Creator:
New York State Museum
 
 
Abstract:  
This series consists of two versions of a manuscript on the archeology of prehistoric rock shelter and camp sites in southeastern New York, plus correspondence concerning the State Museum's acquisition of the manuscripts, authored by Max Schrabisch. The 1936 manuscript includes numbered illustrations .........
 
Repository:  
New York State Archives
 

4
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
 

5
Creator:
New York (State). Department of Law. Bureau of Real Property
 
 
Title:  
 
Series:
19720
 
 
Dates:
1870-1962
 
 
Abstract:  
This series consists of deed files concerning the transfer of real property between private individuals and railroad companies. A typical file contains original deeds describing the amount paid for the real property; exact description of property being conveyed; seller(s) and buyer(s); signatures of .........
 
Repository:  
New York State Archives
 

6
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
A3322
 
 
Dates:
circa 1882-1915
 
 
Abstract:  
This series consists of maps, descriptions, reports, correspondence, and petitions relating to the examination and documentation of various state and town boundary lines. Included are documents relating to boundary lines between the state of New York and the states of Vermont, Massachusetts, Connecticut, .........
 
Repository:  
New York State Archives
 

7
Creator:
Delaware (N.Y. : County)
 
 
Title:  
 
Series:
A4573
 
 
Dates:
1787-1995
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

8
Creator:
Delaware (N.Y. : County)
 
 
Title:  
 
Series:
A4637
 
 
Dates:
1951-1960
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

9
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
B1889
 
 
Dates:
1897-1919
 
 
Abstract:  
This series consists of one volume which documents purchases of privately owned land by New York State for inclusion in the Adirondack and Catskill Forest Preserves. Information for each purchase includes date of deed, certificate number, grantor, description and location of land, acres, consideration .........
 
Repository:  
New York State Archives
 

10
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
 

11
Creator:
Delaware (N.Y. : County)
 
 
Title:  
 
Series:
A4623
 
 
Dates:
1821-1996
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

12
Creator:
Otsego Northern Catskill Board of Cooperative Educational Services (N.Y.)
 
 
Title:  
 
Series:
A4645
 
 
Dates:
1815-1985
 
 
Abstract:  
Microfilmed records include Board of Education meeting minutes for Charlotte Valley Central School District and records of predecessor districts; Cooperstown Central School District and Cooperstown Union Free School District; Gilboa-Conesville Central School District; Morris Central School District .........
 
Repository:  
New York State Archives
 

13
Creator:
Otsego Northern Catskill Board of Cooperative Educational Services (N.Y.)
 
 
Title:  
 
Series:
A4664
 
 
Dates:
1898-1990
 
 
Abstract:  
This series contains microfilmed board of education minutes and other education records pertaining to a number of central school districts: Andes; Cherry Valley-Springfield; Cooperstown; Gilboa-Conesville; Hunter-Tannersville; Morris; Schenevus; South Kortright; Stamford; and Windham-Ashland-Jewett..........
 
Repository:  
New York State Archives
 

14
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0961
 
 
Dates:
1864-1927
 
 
Abstract:  
This series contains tax assessors atlases of counties, boroughs, cities, and towns. The bulk of the records are assessors atlases of counties and towns in Kings and Richmond counties. They were apparently prepared to determine land ownership for the purpose of tax assessment. Also included are 38 published .........
 
Repository:  
New York State Archives
 

15
Creator:
Otsego Northern Catskill Board of Cooperative Educational Services (N.Y.)
 
 
Title:  
 
Series:
A4766
 
 
Dates:
1930-1993
 
 
Abstract:  
This series includes tax rolls and other financial records of the Cherry Valley-Springfield Central School District; Morris Central School District; Cooperstown Central School District; Otsego Northern Catskill BOCES School District; Schenevus Central School District; Gilboa Conesville Central School .........
 
Repository:  
New York State Archives