Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  407 items
201
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
 

202
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
 

203
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
 

204
Creator:
Ossining (N.Y. : Town). Taxation Department
 
 
Title:  
 
Series:
A4532
 
 
Dates:
1977-1993
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

205
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
 

206
Creator:
Cattaraugus-Allegany-Erie-Wyoming Board of Cooperative Educational Services (N.Y.)
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

207
Creator:
Concord (N.Y. : Town)
 
 
Title:  
 
Series:
A4537
 
 
Dates:
1869-1990
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

208
Creator:
Randolph (N.Y. : Town)
 
 
Title:  
 
Series:
A4538
 
 
Dates:
1826-1992
 
 
Abstract:  
Records microfilmed include town clerk's record and minute books; tax assessment rolls; register of real property transfers; register of town officers' bonds; general fund ledger; supervisor's annual financial reports; State Comptroller's audit reports; and assorted filed documents..........
 
Repository:  
New York State Archives
 

209
Creator:
Pittsford (N.Y. : Town)
 
 
Title:  
 
Series:
A4540
 
 
Dates:
1908-1993
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

210
Creator:
Marlborough (N.Y. : Town)
 
 
Title:  
 
Series:
A4541
 
 
Dates:
1983-1988
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

211
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
 

212
Creator:
Woodstock (N.Y. : Town)
 
 
Title:  
 
Series:
A4543
 
 
Dates:
1788-1992
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

213
Creator:
Rye (N.Y. : Town). Assessment Office
 
 
Title:  
 
Series:
A4545
 
 
Dates:
1860-1990
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

214
Creator:
Oneonta (N.Y. : City)
 
 
Title:  
 
Series:
A4546
 
 
Dates:
1860-1995
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

215
Creator:
Ontario-Seneca-Wayne-Yates-Cayuga Board of Cooperative Educational Services (N.Y.)
 
 
Abstract:  
Microfilmed records include minutes and proceedings of the board of education of the Lyons Central School District and its predecessor district (1917-1990) and the Seneca Falls Central School District (1969-1990)..........
 
Repository:  
New York State Archives
 

216
Creator:
Fishkill (N.Y. : Village)
 
 
Title:  
 
Series:
A4551
 
 
Dates:
1958-1993
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

217
Creator:
North Salem Central School District (N.Y.)
 
 
Title:  
 
Series:
A4556
 
 
Dates:
1925-1997
 
 
Abstract:  
A4556-96: Microfilmed records include minutes of the board of education (1925-1994), teacher contracts (1968-current), and financial and audit reports. A4556-99: Microfilmed records in this accretion include board of education meeting minutes for 1925-1930, 1937-1956, 1962-1963, and 1994-1997..........
 
Repository:  
New York State Archives
 

218
Creator:
Ellington (N.Y. : Town)
 
 
Title:  
 
Series:
A4561
 
 
Dates:
1825-1948
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

219
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
 

220
Creator:
Corning-Painted Post City School District (N.Y.)
 
 
Title:  
 
Series:
A4564
 
 
Dates:
1865-199
 
 
Abstract:  
Records microfilmed include tax assessment rolls (1972-1992), minutes of the board of education (1991-1992), staff directories and salary agreements (1954-1992), and real property acquisition files (deeds, title searches, maps, etc., 1865-1992)..........
 
Repository:  
New York State Archives
 

Page: Prev  ...  11 12 13 14 15   ...  Next