Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  37 items
1
Creator:
Stanford (N.Y. : Town)
 
 
Title:  
 
Series:
A3245
 
 
Dates:
1794-1982
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

2
Creator:
Hyde Park (N.Y. : Town)
 
 
Title:  
 
Series:
A4555
 
 
Dates:
1821-1994
 
 
Abstract:  
Microfilmed records include town clerk's record and minute books (1821-1994) and tax assessment rolls (1964-1994)..........
 
Repository:  
New York State Archives
 

3
Creator:
Dover (N.Y. : Town)
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

4
Creator:
Red Hook (N.Y. : Town)
 
 
Title:  
 
Series:
A4630
 
 
Dates:
1813-1956
 
 
Abstract:  
Microfilm includes election records containing election results, election inspector returns, statement of canvass, and election result reports from the town, city, village, or district clerk, or from the county board of elections. Two volumes from the commissioner of highways, a predecessor to the office .........
 
Repository:  
New York State Archives
 

5
Creator:
New York (State). Department of Environmental Conservation. Office of Hearings and Mediation Services
 
 
Abstract:  
This series consists of hearing files documenting the results of adjudicatory and legislative public hearings held by the New York State Department of Environmental Conservation. Topics include New York City's application for a water supply permit for drought emergency operation of the Hudson River .........
 
Repository:  
New York State Archives
 

6
Creator:
New York (State). Office of the Special Prosecutor for Investigation of the Tawana Brawley Case
 
 
Abstract:  
Files of the special prosecutor concern the investigation of allegations by Tawana Brawley. Brawley, a Black 15 year old female from Wappingers Falls, New York, alleged in November 1987 that she had been kidnapped, sexually abused and raped by six unidentified white men. No prosecutions occurred, and .........
 
Repository:  
New York State Archives
 

7
Creator:
Poughkeepsie (N.Y. : Town)
 
 
Title:  
 
Series:
A4490
 
 
Dates:
1916-1992
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

8
Creator:
Red Hook (N.Y. : Village)
 
 
Title:  
 
Series:
A4503
 
 
Dates:
1894-1994
 
 
Abstract:  
This series includes microfilmed records created by various departments of the Village of Red Hook: water department; treasurer; planning and zoning board; clerk; and board of trustees. Records also include the Village Historic Papers Collection and village maps documenting boundaries, subdivisions, .........
 
Repository:  
New York State Archives
 

9
Creator:
Fishkill (N.Y. : Village)
 
 
Title:  
 
Series:
A4551
 
 
Dates:
1958-1993
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

10
Creator:
Fairview Fire District (N.Y.)
 
 
Title:  
 
Series:
A4588
 
 
Dates:
1910-1994
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

11
Creator:
Red Hook (N.Y. : Town)
 
 
Title:  
 
Series:
A4663
 
 
Dates:
1748-1998
 
 
Abstract:  
Microfilmed records of the Town of Red Hook include town histories (1748-1889), zoning permits and maps (1970-1996), planning board meeting minutes (1967-1998), and water board meeting minutes (1988-1998)..........
 
Repository:  
New York State Archives
 

12
Creator:
North East (N.Y. : Town)
 
 
Title:  
 
Series:
A4744
 
 
Dates:
1880-1999
 
 
Abstract:  
This series contains tax rolls (1880-1999) and board minutes (1989-2000) for the town of North East..........
 
Repository:  
New York State Archives
 

13
Creator:
New York (State). Legislature. Senate. Senator (1995-2010 : Vincent L. Leibell)
 
 
Title:  
 
Series:
B2235
 
 
Dates:
2006, 2008
 
 
Abstract:  
This series consists of archival copies of the official website of Senator Vincent L. Leibell..........
 
Repository:  
New York State Archives
 

14
Creator:
New York (State). Legislature. Senate. Senator (1991-2013 : Stephen M. Saland)
 
 
Title:  
 
Series:
B2253
 
 
Dates:
2006, 2008
 
 
Abstract:  
This series consists of archival copies of the official website of Senator Stephen M. Saland..........
 
Repository:  
New York State Archives
 

15
Creator:
New York (State). Legislature. Senate. Senator (1987-2020 : James L. Seward)
 
 
Title:  
 
Series:
B2258
 
 
Dates:
2006, 2008
 
 
Abstract:  
This series consists of archival copies of the official website of Senator James L. Seward..........
 
Repository:  
New York State Archives
 

16
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
W0019
 
 
Dates:
1939-2004
 
 
Abstract:  
Fishkill Correctional Facility, located in Dutchess County, N.Y., is a medium security correctional facility for male felons. Inmate case files describe in great detail the family and social background, arrest, confinement, and release/parole of incarcerated men..........
 
Repository:  
New York State Archives
 

17
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
W0025
 
 
Dates:
1930-2004
 
 
Abstract:  
Green Haven Correctional Facility, located in Dutchess County, N.Y., is a maximum security correctional facility for male felons. Inmate case files describe in great detail the family and social background, arrest, confinement, and release/parole of incarcerated men..........
 
Repository:  
New York State Archives
 

18
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1391
 
 
Dates:
1902-1908
 
 
Abstract:  
This series consists of consents of the county treasurer and county judge to the Board of Supervisors for purchase of lands; agreements for purchase of land for improved highways; receipts and miscellaneous documents. Counties represented include Orange, Jefferson, Dutchess, Montgomery, and Putnam. .........
 
Repository:  
New York State Archives
 

19
Creator:
Wappingers Central School District (N.Y.)
 
 
Title:  
 
Series:
A3332
 
 
Dates:
1938-1990
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

20
Creator:
Fishkill (N.Y. : Town)
 
 
Title:  
 
Series:
A3368
 
 
Dates:
1848-1993
 
 
Abstract:  
Microfilmed records include assessment and tax rolls (1873-1987) indicating the amount of tax per property, used to anticipate revenue and provide basis for budgets and local expenditures; and town board minutes (1848-1993) that document actions and decisions of the Fishkill Town Board..........
 
Repository:  
New York State Archives
 

Page: 1 2  Next