Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  108 items
61
Creator:
Lewis (N.Y. : County). County Clerk
 
 
Title:  
 
Series:
A4475
 
 
Dates:
1801-1991
 
 
Abstract:  
Civil court records (Supreme and County Court) include complaints, judgment rolls, referees' reports, sheriff's reports of sales, satisfactions, and documents relating to appealed cases. Separate Supreme Court files include affidavits, orders, executions, lunacy proceedings, infancy proceedings, and .........
 
Repository:  
New York State Archives
 

62
Creator:
Woodbury (N.Y. : Town)
 
 
Title:  
 
Series:
A4479
 
 
Dates:
1890-1993
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

63
Creator:
Scarsdale (N.Y. : Village)
 
 
Title:  
 
Series:
A3353
 
 
Dates:
1783-1992
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

64
Creator:
Evans (N.Y. : Town)
 
 
Title:  
 
Series:
A4481
 
 
Dates:
1915-1993
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

65
Creator:
Rockland (N.Y. : County)
 
 
Title:  
 
Series:
A4483
 
 
Dates:
[ca. 1936-1965
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

66
Creator:
Poughkeepsie (N.Y. : Town)
 
 
Title:  
 
Series:
A4490
 
 
Dates:
1916-1992
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

67
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
 

68
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
 

69
Creator:
Hurley (N.Y. : Town)
 
 
Title:  
 
Series:
A4542
 
 
Dates:
1891-1991
 
 
Abstract:  
Microfilmed records include minutes of the town board (1896-1992), local laws and ordinances, oaths of office, town budgets, and various fiscal records..........
 
Repository:  
New York State Archives
 

70
Creator:
Woodstock (N.Y. : Town)
 
 
Title:  
 
Series:
A4543
 
 
Dates:
1788-1992
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

71
Creator:
Chemung (N.Y. : County)
 
 
Title:  
 
Series:
A4563
 
 
Dates:
1880-1965
 
 
Abstract:  
Microfilmed records consist of survey maps and field books. Flat maps of land tracts and parcels (ca. 1800-1965) include many copies or tracings of nineteenth century maps. Surveyor's field books (some of them undated) contain courses and distances, elevations, sketches, notes, and other survey data. .........
 
Repository:  
New York State Archives
 

72
Creator:
Oswego City School District (N.Y.)
 
 
Title:  
 
Series:
A4576
 
 
Dates:
1916-1995
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

73
Creator:
New Castle (N.Y. : Town)
 
 
Title:  
 
Series:
A4577
 
 
Dates:
1950-1995
 
 
Abstract:  
Town of New Castle tax assessment records (1968-1995) include tax map, parcel number (section, block, lot); property location and class; school district; parcel size; assessment; exemption code; taxable value; town and school tax amount due; and date paid. Police blotters (1950-1980) record date and .........
 
Repository:  
New York State Archives
 

74
Creator:
Binghamton (N.Y. : City)
 
 
Title:  
 
Series:
A4590
 
 
Dates:
1951-1990
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

75
Creator:
Port Jervis (N.Y. : City)
 
 
Title:  
 
Series:
A4604
 
 
Dates:
1900-1994
 
 
Abstract:  
Microfilmed records consist of minutes of the board of trustees of the village of Port Jervis (1900-1907) and the common council of the city of Port Jervis (1907-1993); and tax assessment rolls for the village and city (1900-1993)..........
 
Repository:  
New York State Archives
 

76
Creator:
Cornwall-on-Hudson (N.Y. : Village)
 
 
Title:  
 
Series:
A4606
 
 
Dates:
1885-1996
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

77
Creator:
Hempstead (N.Y. : Town)
 
 
Title:  
 
Series:
A4615
 
 
Dates:
1644-1963
 
 
Abstract:  
Microfilmed records from the Town of Hempstead include record and minute books of the town clerk (1644-1901 with gaps), including proceedings of town meetings, and notices of stray cattle, election returns, emancipated slaves, etc.; highway maps (1830-1958); survey maps (1797-1958); and maps of waterways .........
 
Repository:  
New York State Archives
 

78
Creator:
Champlain (N.Y. : Village)
 
 
Title:  
 
Series:
A4638
 
 
Dates:
1872-1997
 
 
Abstract:  
Microfilmed records include minute books of the village Board of Trustees (1873-1998) and tax assessment rolls (1872-1997, with gaps) that include separately filed tax warrants/verifications..........
 
Repository:  
New York State Archives
 

79
Creator:
Ovid (N.Y. : Town)
 
 
Title:  
 
Series:
A4639
 
 
Dates:
1828-1997
 
 
Abstract:  
Microfilmed records include town clerk's record and minute books (1828-1997) and village of Ovid board of trustees minute books (1929-1997)..........
 
Repository:  
New York State Archives
 

80
Creator:
Pelham (N.Y. : Village)
 
 
Title:  
 
Series:
A4641
 
 
Dates:
1896-1997
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

Page: Prev  1 2 3 4 5   ...  Next