Finding Aid Search Results
21
Creator:
Hamptonburgh (N.Y. : Town)
Abstract:
none
Repository:
New York State Archives
22
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
23
Creator:
Livingston (N.Y. : County). Records Management Department
Title:
Series:
A4455
Dates:
1824-1993
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
24
Creator:
Elma (N.Y. : Town)
Abstract:
These minutes document the official proceedings of the Elma Town Board..........
Repository:
New York State Archives
25
Creator:
Ellicott (N.Y. : Town)
Title:
Series:
A4458
Dates:
1886-1994
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
26
Creator:
Sag Harbor (N.Y. : Village)
Abstract:
Microfilmed records include minute books created to provide a legal record of decisions made by the Board of Trustees of the village of Sag Harbor..........
Repository:
New York State Archives
27
Creator:
Cambridge Cental School District (N.Y.)
Title:
Series:
A4460
Dates:
1946-1994
Abstract:
Microfilmed records of the Cambridge Central School District consist of annual final fiscal reports which document the financial status of the district at the end of each school year, and official copies of annual budgets which record the district's estimated revenues and expenses for the school yea.........
Repository:
New York State Archives
28
Creator:
Orange (N.Y. : County). County Clerk
Abstract:
Microfilmed records include railroad maps, depicting the entire railroad system or specific branches for all railroads in operation in Orange County (1866-1939), including routes and stations; grade crossing elimination plans, consisting of blueprint depictions of locations of railroad crossings and .........
Repository:
New York State Archives
29
Creator:
Alexander (N.Y. : Town)
Abstract:
Microfilmed records of the Town of Alexander include town board minutes (1895-1993); building permits (1987-1993) filed by map number, including related information such as violations, certificates of occupancy, and drawings; and local laws and ordinances (1958-1993)..........
Repository:
New York State Archives
30
Creator:
Roosevelt Island Operating Corporation
Abstract:
Microfilmed records document the administrative procedures, policies, and operations of the Roosevelt Island Operating Corporation. Records include administrative correspondence files (ca: 1975-1992); administrative subject files (1977-1992); projects development files (1988-1992); corporation board .........
Repository:
New York State Archives
31
Creator:
Union Free School District of the Tarrytowns (N.Y.)
Title:
Series:
A4488
Dates:
1953-1993
Abstract:
none
Repository:
New York State Archives
32
Creator:
Sharon Springs Central School District (N.Y.)
Title:
Series:
A4489
Dates:
1844-1991
Abstract:
Microfilmed records include minute books of the Sharon Springs Central School board of education (1928-1991), record and minute books of predecessor districts, and tax assessment rolls for the district and its predecessors (1904-1990)..........
Repository:
New York State Archives
33
Creator:
Port Chester-Rye Union Free School District (N.Y.)
Title:
Series:
A4506
Dates:
1875-1990
Abstract:
none
Repository:
New York State Archives
34
Creator:
Mount Pleasant (N.Y. : Town)
Title:
Series:
A4509
Dates:
1892-1993
Abstract:
Records microfilmed are minute books of the town board (1922-1993) and tax assessment rolls (1892-1992)..........
Repository:
New York State Archives
35
Creator:
Henrietta (N.Y. : Town)
Title:
Series:
A4529
Dates:
1898-1992
Abstract:
Mandatory planning review case were created in conjunction with reviews of site plans, requests for special building permits, zoning changes, and creation or enlargements of subdivisions. Files include site plans; maps; plans, sketches; photographs, engineering reports, environmental impact statements .........
Repository:
New York State Archives
36
Creator:
Western Suffolk BOCES (N.Y.)
Abstract:
none
Repository:
New York State Archives
37
Creator:
Goshen (N.Y. : Village)
Title:
Series:
A4535
Dates:
1843-1992
Abstract:
Microfilmed records consist of minutes and proceedings of the village board of trustees (1843-1992); board of health (1866-1874); and board of water commissioners (1871-1898)..........
Repository:
New York State Archives
38
Creator:
Massapequa Union Free School District (N.Y.)
Title:
Series:
A4539
Dates:
1937-1991
Abstract:
none
Repository:
New York State Archives
39
Creator:
Woodstock (N.Y. : Town)
Abstract:
Microfilmed records include tax assessment rolls (1856-1989) and oaths of office (1963-1991)..........
Repository:
New York State Archives
40
Creator:
Sachem Central School District (N.Y.). Business Office
Title:
Series:
A4548
Dates:
1953-1994
Abstract:
none
Repository:
New York State Archives