Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  108 items
1
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A1855
 
 
Dates:
1913-1926
 
 
Abstract:  
This Series consists of index cards recording appointments of county officials throughout the state. The cards contain information on the name of office, officer's name and address (city only) and date of appointment. The cards are arranged alphabetically by counties and therein by name of county office .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
A0637
 
 
Dates:
1993
 
 
Abstract:  
This is a list of records that were returned to the custody of the appropriate local governments after being appraised as non-state government records. The records listed were transferred to the local governments prior to 1993 by State Archives Local Government Records Services staff. The list was created .........
 
Repository:  
New York State Archives
 

3
Creator:
Stanford (N.Y. : Town)
 
 
Title:  
 
Series:
A3245
 
 
Dates:
1794-1982
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

4
Creator:
Olean Public Schools (Olean, N.Y.)
 
 
Title:  
 
Series:
A3331
 
 
Dates:
1900-1979
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

5
Creator:
Eastchester (N.Y. : Town)
 
 
Title:  
 
Series:
A4443
 
 
Dates:
1665-1994
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

6
Creator:
Valhalla Fire District (N.Y.)
 
 
Title:  
 
Series:
A4446
 
 
Dates:
1931-1993
 
 
Abstract:  
Microfilmed records include active and inactive membership rolls and applications; annual fire district treasurers' reports; internal and state audit records; fire district minutes; and "fire records." Fire records include alarm book log entries; incident reports; chiefs' reports; service awards; and .........
 
Repository:  
New York State Archives
 

7
Creator:
Longwood Central School District (N.Y.)
 
 
Abstract:  
Microfilmed records include material distributed to board members at meetings of the Longwood Central School District Board of Education, such as agendas, fiscal and personnel documentation, publications, and other material from the State Education Department and other sources..........
 
Repository:  
New York State Archives
 

8
Creator:
Monroe (N.Y. : Town)
 
 
Title:  
 
Series:
A4448
 
 
Dates:
1799-1989
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

9
Creator:
Pleasantville (N.Y. : Village)
 
 
Title:  
 
Series:
A4450
 
 
Dates:
1907-1992
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

10
Creator:
Hamptonburgh (N.Y. : Town)
 
 
Title:  
 
Series:
A4453
 
 
Dates:
1831-1989
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

11
Creator:
Elmsford Union Free School District (N.Y.)
 
 
Title:  
 
Series:
A4454
 
 
Dates:
1986-1992
 
 
Abstract:  
Microfilmed records include minutes of meetings of the Elmsford Union Free School District board of education, documenting such activities and events as budget votes, annual votes, public meetings, and annual reorganizational meetings..........
 
Repository:  
New York State Archives
 

12
Creator:
Livingston (N.Y. : County). Records Management Department
 
 
Abstract:  
Microfilmed records include corporation reports, tax assessments, and marriage records. Corporation reports consist of inventories and certificates of incorporation. Warrant copies of tax rolls list property, owner, valuation, exemptions, reductions, and total amount due. Marriage license records (1908-1935) .........
 
Repository:  
New York State Archives
 

13
Creator:
Elma (N.Y. : Town)
 
 
Title:  
 
Series:
A4457
 
 
Dates:
1857-1993
 
 
Abstract:  
These minutes document the official proceedings of the Elma Town Board..........
 
Repository:  
New York State Archives
 

14
Creator:
Ellicott (N.Y. : Town)
 
 
Abstract:  
This series consists of the official minutes of the planning board, town board, and zoning board of appeals for the Town of Ellicott..........
 
Repository:  
New York State Archives
 

15
Creator:
Catharine (N.Y. : Town)
 
 
Title:  
 
Series:
A4562
 
 
Dates:
1914-1995
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

16
Creator:
Elmsford (N.Y. : Village)
 
 
Title:  
 
Series:
A4565
 
 
Dates:
1910-1993
 
 
Abstract:  
Microfilmed records include village board of trustees meeting minutes (1910-1991), general ledger (1913-1986 with gaps), other fiscal records, tax assessment rolls (1912-1993), registers of real property tax liens (1937-1959), zoning board of appeals minutes (1924-1982), annual reports (1930-1990), .........
 
Repository:  
New York State Archives
 

17
Creator:
Onondaga (N.Y. : Town)
 
 
Title:  
 
Series:
A4569
 
 
Dates:
1798-1994
 
 
Abstract:  
Records include town clerk's record and minute books (1798-1994); highway record books and files (1813-1970); election returns (1896-1943); registers of chattel mortgages (1849-1913); registers of deeds (1945-1979); sewer district files (1967-1982); town ordinances and local laws (1938-1994); and tax .........
 
Repository:  
New York State Archives
 

18
Creator:
Dannemora (N.Y. : Town)
 
 
Title:  
 
Series:
A4574
 
 
Dates:
1869-1995
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

19
Creator:
Somers (N.Y. : Town)
 
 
Title:  
 
Series:
A4575
 
 
Dates:
1788-1995
 
 
Abstract:  
Microfilmed records include town clerk's record and minute books (1788-1995) and tax assessment rolls (1815-1993, with gaps)..........
 
Repository:  
New York State Archives
 

20
Creator:
Livingston (N.Y. : County)
 
 
Title:  
 
Series:
A4599
 
 
Dates:
1849-1989
 
 
Abstract:  
This series consists of microfilm copies of minutes and other documentation of meetings of the Livingston County Board of Supervisors..........
 
Repository:  
New York State Archives
 

Page: 1 2 3 4 5   ...  Next