Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  338 items
141
Creator:
Dunkirk (N.Y. : City)
 
 
Title:  
 
Series:
A4477
 
 
Dates:
1881-1989
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

142
Creator:
Woodbury (N.Y. : Town)
 
 
Title:  
 
Series:
A4479
 
 
Dates:
1890-1993
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

143
Creator:
Evans (N.Y. : Town)
 
 
Title:  
 
Series:
A4481
 
 
Dates:
1915-1993
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

144
Creator:
Poughkeepsie (N.Y. : Town)
 
 
Title:  
 
Series:
A4490
 
 
Dates:
1916-1992
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

145
Creator:
Brighton (N.Y. : Town). Building Department
 
 
Title:  
 
Series:
A4491
 
 
Dates:
1924-1990
 
 
Abstract:  
Microfilmed records include applications for permits (1924-1990) containing names, addresses, locations, dimensions, and diagrams; occupancy permits (1955-1989) containing names, addresses, dates, and signatures of Building Department officials; and final inspections of structures (1955-1989)..........
 
Repository:  
New York State Archives
 

146
Creator:
Elma (N.Y. : Town)
 
 
Title:  
 
Series:
A4492
 
 
Dates:
1948-1994
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

147
Creator:
Salamanca (N.Y. : City)
 
 
Title:  
 
Series:
A4493
 
 
Dates:
1913-1992
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

148
Creator:
Jamestown (N.Y. : City)
 
 
Title:  
 
Series:
A4494
 
 
Dates:
1873-1990
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

149
Creator:
New Baltimore (N.Y. : Town)
 
 
Title:  
 
Series:
A4516
 
 
Dates:
1811-1993
 
 
Abstract:  
Microfilmed records include town clerk's record and minute books; highway account books; tax assessment rolls; town audits; poll books/registers of voters; town budgets; planning board minutes and planning review case files; mobile home permits; building permits; justice criminal case dockets; registers .........
 
Repository:  
New York State Archives
 

150
Creator:
Cheektowaga (N.Y. : Town)
 
 
Title:  
 
Series:
A4517
 
 
Dates:
1969-1994
 
 
Abstract:  
Microfilmed records include those created by both the Building Department and Tax Assessor's Office of the Town of Cheektowaga. Building records (1969-1994) include permits and related documents for new residential buildings, commercial buildings, and apartment buildings as well as permits for alternations .........
 
Repository:  
New York State Archives
 

151
Creator:
New Paltz (N.Y. : Village)
 
 
Title:  
 
Series:
A4518
 
 
Dates:
1887-1994
 
 
Abstract:  
Microfilm includes minutes of the Village Board of Trustees (1887-1994); minutes of joint Village and Town Board meetings (1977-1994); minutes of the Village Planning Board (1964-1994); minutes of the Village Zoning Board of Appeals (1971-1994); and tax assessment rolls (1904-1993) showing taxable and .........
 
Repository:  
New York State Archives
 

152
Creator:
Cheektowaga (N.Y. : Town)
 
 
Title:  
 
Series:
A4520
 
 
Dates:
1932-1994
 
 
Abstract:  
Microfilm records include general ledgers; general journals; posting journals; town budgets, showing annual accounts of all anticipated incoming and outgoing monies; financial reports and audits, including monthly and annual accounts of all income, revenues, and expenditures; capital projects funding .........
 
Repository:  
New York State Archives
 

153
Creator:
Hunter (N.Y. : Town)
 
 
Title:  
 
Series:
A4521
 
 
Dates:
1913-1993
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

154
Creator:
Watertown (N.Y. : City)
 
 
Title:  
 
Series:
A4523
 
 
Dates:
1847-1991
 
 
Abstract:  
Microfilmed records include proceedings of the governing boards and other records of the village of Watertown (incorporated 1847) and the city of Watertown (chartered 1869). Included are minutes of the village board of trustees and the city common council; common council filed documents; minutes of .........
 
Repository:  
New York State Archives
 

155
Creator:
Shoreham-Wading River Central School District (N.Y.)
 
 
Title:  
 
Series:
A4525
 
 
Dates:
1966-1993
 
 
Abstract:  
Microfilm includes records of physical facilities; and financial records, including financial reports, audits/bank books, final assessment rolls, budget books, employee earning reports, and grants and scholarships. Also included are yearbooks, course offering books, and District Clerk board packets..........
 
Repository:  
New York State Archives
 

156
Creator:
Wawarsing (N.Y. : Town)
 
 
Title:  
 
Series:
A4528
 
 
Dates:
1806-1991
 
 
Abstract:  
Microfilmed records include town clerk's record and minute books; register of chattel mortgages; highway and fiscal records; justice docket book; minors' work certificates issued by town board of health; register of town residents naturalized; register of school district officers; record of school money .........
 
Repository:  
New York State Archives
 

157
Creator:
Rye (N.Y. : City). Clerk's Office
 
 
Abstract:  
Microfilmed records include minutes and proceedings of the Rye village board of trustees and Rye city common council, including hearing proceedings, local laws, and resolutions; tax assessment rolls; building permits; and certificates of occupancy for the City of Rye..........
 
Repository:  
New York State Archives
 

158
Creator:
Ossining (N.Y. : Town). Taxation Department
 
 
Title:  
 
Series:
A4532
 
 
Dates:
1977-1993
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

159
Creator:
Franklin (N.Y. : County)
 
 
Abstract:  
Records of the Franklin County Clerk's Office included in this microfilm are naturalization petitions and orders, including indexes in each volume; abstracts of title searches; and school district trustees' annual reports..........
 
Repository:  
New York State Archives
 

160
Creator:
Cattaraugus-Allegany-Erie-Wyoming Board of Cooperative Educational Services (N.Y.)
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

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