Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  338 items
101
Creator:
Lexington (N.Y. : Town)
 
 
Title:  
 
Series:
A4729
 
 
Dates:
1813-1999
 
 
Abstract:  
This series consists of town board minutes (1813-1999), school district records (1847-1849), annual town budgets (1943-1999), and tax rolls (1982-1998)..........
 
Repository:  
New York State Archives
 

102
Creator:
Lake Luzerne (N.Y. : Town)
 
 
Title:  
 
Series:
A4732
 
 
Dates:
1793-1999
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

103
Creator:
Dryden (N.Y. : Town)
 
 
Title:  
 
Series:
A4735
 
 
Dates:
1877-1999
 
 
Abstract:  
Board minutes date from 1886 to 1997; tax assessment rolls date from 1877 to 1999..........
 
Repository:  
New York State Archives
 

104
Creator:
Orchard Park (N.Y.:Town)
 
 
Title:  
 
Series:
A4747
 
 
Dates:
1891-2000
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

105
Creator:
Cambridge (N.Y. : Village)
 
 
Title:  
 
Series:
A4752
 
 
Dates:
1866-1949
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

106
Creator:
Rochester (N.Y.:City)
 
 
Title:  
 
Series:
A4760
 
 
Dates:
1837-2002
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

107
Creator:
Boston (N.Y. : Town)
 
 
Title:  
 
Series:
A4768
 
 
Dates:
1958-1999
 
 
Abstract:  
This series consists of planning board minutes (1969-1999), zoning board of appeals minutes (1958-1999), conservation advisory board minutes (1979-1999), death records [restricted] (1989-1999), burial permits (1968-1999), and town board minutes (1990-1999)..........
 
Repository:  
New York State Archives
 

108
Creator:
Bolton (N.Y. : Town)
 
 
Title:  
 
Series:
A4769
 
 
Dates:
1799-1911
 
 
Abstract:  
This series consists of election records (1906-1911), Bolton War Book (1862-1867), and other assorted town records (1799-1905)..........
 
Repository:  
New York State Archives
 

109
Creator:
Guilderland (N.Y. : Town)
 
 
Title:  
 
Series:
A4770
 
 
Dates:
1990-1995
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

110
Creator:
Scotia-Glenville Central School District (N.Y.)
 
 
Title:  
 
Series:
A4772
 
 
Dates:
1902-2003
 
 
Abstract:  
This series consists of payroll records and salary summaries, pre-centralization accounting ledgers, class lists, pre-centralization attendance registers, annual financial reports, board meeting minutes, and tax assessment warrant rolls..........
 
Repository:  
New York State Archives
 

111
Creator:
Alabama (N.Y. : Town)
 
 
Title:  
 
Series:
A4775
 
 
Dates:
1826-1969
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

112
Creator:
Steuben (N.Y. : County). County Clerk
 
 
Title:  
 
Series:
A1108
 
 
Dates:
1788-1909
 
 
Abstract:  
Records on this microfilm relate mostly to surveys, sales, and conveyances of lands in western New York owned by the Pulteney family of Great Britain. Sir William Pulteney (with others) purchased the unsold lands of the (Oliver) Phelps and (Nathaniel) Gorham syndicate in 1792. Records consist of letter .........
 
Repository:  
New York State Archives
 

113
Creator:
Wappingers Central School District (N.Y.)
 
 
Title:  
 
Series:
A3332
 
 
Dates:
1938-1990
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

114
Creator:
Horseheads Central School District (N.Y.)
 
 
Title:  
 
Series:
A3333
 
 
Dates:
1926-1987
 
 
Abstract:  
Microfilmed records consist of tax assessment rolls for the Horseheads Central School District and predecessor common school districts..........
 
Repository:  
New York State Archives
 

115
Creator:
Ogdensburg (N.Y. : City)
 
 
Title:  
 
Series:
A3334
 
 
Dates:
1837-1990
 
 
Abstract:  
Microfilmed records include minutes of the board of trustees of the village of Ogdensburg (1837-1868), minutes of the common council of the city of Ogdensburg (1868-1989), records of the water commissioners, park commission, recreation commission, board of public works, board of public control, and .........
 
Repository:  
New York State Archives
 

116
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
 

117
Creator:
Albany-Schenectady-Schoharie Board of Cooperative Educational Services (N.Y.) District Superintendent of Schools
 
 
Abstract:  
Microfilmed records include statistical, fiscal, legal, publicity, and other records relating to school districts in the constituent counties. Most of the documents relate to the district superintendent's function as representative and agent of the State Commissioner of Education. Records include annual .........
 
Repository:  
New York State Archives
 

118
Creator:
Tarrytown (N.Y. : Village). Clerk
 
 
Title:  
 
Series:
A4439
 
 
Dates:
1885-1993
 
 
Abstract:  
This series includes planning board minutes, zoning board of appeals minutes, assessment/tax rolls, board of trustees minutes, water commissioners' minutes, and budgets..........
 
Repository:  
New York State Archives
 

119
Creator:
Montour Falls (N.Y. : Village)
 
 
Title:  
 
Series:
A4440
 
 
Dates:
1836-1991
 
 
Abstract:  
Microfilmed records include governing board minutes, created to document the actions of the board, and one cemetery book..........
 
Repository:  
New York State Archives
 

120
Creator:
Ossining (N.Y. : Village)
 
 
Title:  
 
Series:
A4441
 
 
Dates:
1864-1993
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

Page: Prev  ...  6 7 8 9 10   ...  Next