Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  407 items
141
Creator:
New York (State). Division of Lands and Forests. Bureau of Private Land Services. Saratoga Tree Nursery
 
 
Title:  
 
Series:
20991
 
 
Dates:
1909-[ongoing
 
 
Abstract:  
This series consists of microfilmed copies of the Saratoga Tree Nursery's genetic histories of trees grown at the nursery and subsequently transplanted in other locations. These records document the trees initially grown as seedlings at the nursery and subsequently distributed to public and private .........
 
Repository:  
New York State Archives
 

142
Creator:
Tri-State Regional Planning Commission
 
 
Title:  
 
Series:
21701
 
 
Dates:
1996-2005
 
 
Abstract:  
The Economic Services Unit provides oversight relating to economic development planning in the Adirondack Park, as well as economic and fiscal impact analysis. The records document the Economic Affairs Committee's function in assisting to develop the agency's policies toward economic developers and .........
 
Repository:  
New York State Archives
 

143
Creator:
Adirondack Park Agency (N.Y.). Environmental Enforcement Unit
 
 
Title:  
 
Series:
21730
 
 
Dates:
1981-2008
 
 
Abstract:  
The Environmental Enforcement Unit responsibilities include accurate interpretation and enforcement of statutes administered by the Adirondack Park Agency (APA); legal advice and assistance to the agency staff; enforcement of environmental acts; and providing technical assistance and expertise to the .........
 
Repository:  
New York State Archives
 

144
Creator:
Adirondack Park Agency (N.Y.). Office of Counsel
 
 
Abstract:  
This series consists of correspondence, memorandums, legal opinions, legal guidance, committee reports, meeting agendas, status reports, preparatory materials, and related printed materials received and created by the Adirondack Park Agency's Legal Affairs Committee. Series consists of master negative .........
 
Repository:  
New York State Archives
 

145
Creator:
Adirondack Park Agency (N.Y.). Planning Division
 
 
Title:  
 
Series:
21752
 
 
Dates:
1999-2005
 
 
Abstract:  
The Land Planning Division maintains, revises, and amends the Adirondack Park Land Use and Development Plan Map. This series consists of draft minutes, status reports, meeting agendas, staff recommendations, resolutions, and preparatory materials relating to the State Land Master Plan which are provided .........
 
Repository:  
New York State Archives
 

146
Creator:
Adirondack Park Agency (N.Y.). Environmental Enforcement Unit
 
 
Title:  
 
Series:
21753
 
 
Dates:
1999-2005
 
 
Abstract:  
The Planning Division maintains, revises, and amends the Adirondack Park Land Use and Development Plan Map. This series consists of microfilm copies of materials relating to the State Land Master Plan, which are provided to Adirondack Park Agency commissioners for their review. Records include Park .........
 
Repository:  
New York State Archives
 

147
Creator:
Adirondack Park Agency (N.Y.). Environmental Enforcement Unit
 
 
Title:  
 
Series:
21754
 
 
Dates:
1997-2005
 
 
Abstract:  
This series consists of draft minutes, program reports, meeting agendas, resolutions, amendments, and preparatory materials that relate to the Adirondack Park Agency Local Government Services Committee and its review of local land use in the park. These records are provided to the Adirondack Park Agency .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
21899
 
 
Dates:
2003-2005
 
 
Abstract:  
The Interpretive Programs Division administers the two Visitor Interpretive Centers in the Park located in Paul Smiths and Newcomb. This series documents the Interpretive Committee's oversight of the educational and interpretive aspects of agency operations. Records include reports made by the committee .........
 
Repository:  
New York State Archives
 

149
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
 

150
Creator:
New York (State). Board of Appraisers
 
 
Title:  
 
Series:
A3121
 
 
Dates:
1664-1899
 
 
Abstract:  
This series contains geographical indexes to lands conveyed by the State of New York by letters patent. Information includes: lot number; acreage; name of patentee; date of patent; and volume and page number reference to the patent in series 12943, Letters Patent..........
 
Repository:  
New York State Archives
 

151
Creator:
Wappingers Central School District (N.Y.)
 
 
Title:  
 
Series:
A3332
 
 
Dates:
1938-1990
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

152
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
 

153
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
 

154
Creator:
Rensselaer City School District (N.Y.)
 
 
Title:  
 
Series:
A3338
 
 
Dates:
1813-1991
 
 
Abstract:  
Microfilmed records include minutes of meetings (and supporting correspondence) of the Board of Education of the Rensselaer City School District (1897-1991). The minutes provide a legal record of decisions made by the board and are required for State Education Department audit. Also microfilmed are .........
 
Repository:  
New York State Archives
 

155
Creator:
Scarsdale (N.Y. : Village)
 
 
Title:  
 
Series:
A3353
 
 
Dates:
1783-1992
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

156
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
 

157
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
 

158
Creator:
United States. National Archives and Records Administration
 
 
Abstract:  
This series consists of microfilm copies of New York-related material found in a larger collection of Revolutionary War records compiled by the United States War Department. The records pertain generally to military operations, service of individuals, and settlement of accounts for military service .........
 
Repository:  
New York State Archives
 

159
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
 

160
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
 

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