Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  407 items
21
Creator:
Hamptonburgh (N.Y. : Town)
 
 
Title:  
 
Series:
A4453
 
 
Dates:
1831-1989
 
 
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
 
 
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)
 
 
Title:  
 
Series:
A4457
 
 
Dates:
1857-1993
 
 
Abstract:  
These minutes document the official proceedings of the Elma Town Board..........
 
Repository:  
New York State Archives
 

25
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
 

26
Creator:
Sag Harbor (N.Y. : Village)
 
 
Title:  
 
Series:
A4459
 
 
Dates:
1823-1979
 
 
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
 
 
Title:  
 
Series:
A4461
 
 
Dates:
1866-1939
 
 
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)
 
 
Title:  
 
Series:
A4463
 
 
Dates:
1895-1993
 
 
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
 
 
Title:  
 
Series:
A4478
 
 
Dates:
1975-1993
 
 
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.)
 
 
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.)
 
 
Title:  
 
Series:
A4530
 
 
Dates:
1970-1980
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

37
Creator:
Goshen (N.Y. : Village)
 
 
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)
 
 
Title:  
 
Series:
A4544
 
 
Dates:
1856-1989
 
 
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
 

Page: Prev  1 2 3 4 5   ...  Next