Finding Aid Search Results
1
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
2
Creator:
Sweden (N.Y. : Town)
Abstract:
none
Repository:
New York State Archives
3
Creator:
Brockport (N.Y.: Village)
Abstract:
none
Repository:
New York State Archives
4
Creator:
Rochester (N.Y.:City)
Abstract:
none
Repository:
New York State Archives
5
Creator:
New York (State). Department of State
Title:
Series:
B0034
Dates:
1910
Abstract:
This series consists of itemized statements of monies contributed to or expended by political committees on behalf of candidates running for public office during a special congressional election held in Monroe County. Statements include county the committee represents, treasurer's name, committee's .........
Repository:
New York State Archives
6
Creator:
New York (State). State Engineer and Surveyor
Title:
Series:
B0691
Dates:
1822-1862, 1884
Abstract:
This series consists of copies of records for canal lands originally held in the Monroe County Clerk's office. These records include copies of deeds, releases of damage, claims for damages, awards given to claimants, and descriptions of land appropriations..........
Repository:
New York State Archives
7
Creator:
New York (State). Canal Commissioners
Abstract:
These are vouchers, dated at Perinton, Monroe County, request payment for labor, supplies, boarding costs, and other repair expenses. Accompanying the vouchers is a letter of W.W. Selye to Canal Commissioner John D. Fay..........
Repository:
New York State Archives
8
Creator:
Penfield (N.Y. : Town)
Abstract:
none
Repository:
New York State Archives
9
Creator:
Brighton (N.Y. : Town). Building Department
Title:
Series:
A4491
Dates:
1924-1990
Abstract:
Microfilmed records include applications for permits (1924-1990) containing names, addresses, locations, dimensions, and diagrams; occupancy permits (1955-1989) containing names, addresses, dates, and signatures of Building Department officials; and final inspections of structures (1955-1989)..........
Repository:
New York State Archives
10
Creator:
Pittsford (N.Y. : Town)
Abstract:
none
Repository:
New York State Archives
11
Creator:
Greece (N.Y. : Town)
Abstract:
none
Repository:
New York State Archives
12
Creator:
North Greece Fire District (N.Y.)
Abstract:
none
Repository:
New York State Archives
13
Creator:
Chili (N.Y. : Town)
Abstract:
none
Repository:
New York State Archives
14
Creator:
New York (State). State Engineer and Surveyor
Title:
Series:
B0661
Dates:
1851
Abstract:
This volume is a register of contracts, field and office books, and other matters related to the Erie Canal enlargement in Monroe County. It also contains abstracts of expenditures presented by engineers of the Western Division for work on the Erie and Genesee Valley Canals..........
Repository:
New York State Archives
15
Creator:
New York (State). State Engineer and Surveyor
Title:
Series:
B0713
Dates:
1870
Abstract:
These maps of lands along the Erie Canal in the city of Rochester and the town of Greece were apparently prepared to settle damage claims filed by property owners whose land had been appropriated for canal enlargement. The maps typically show name of owner and boundaries of property; dimensions of spoil .........
Repository:
New York State Archives
Abstract:
This series consists of maps that were apparently used to illustrate transportation planning in diverse areas of the state. Two of the maps are county print maps, color annotated to show what appear to be planning districts in Monroe and Westchester counties. A third map is a laminated published color .........
Repository:
New York State Archives
17
Creator:
New York (State). State Engineer and Surveyor
Title:
Maps and descriptions of western division lands permanently appropriated for use of the state canals
Series:
B0674
Dates:
1899-1907
Abstract:
The series consists of blueprint maps and descriptions of lands permanently appropriated for use of state canals. The blueprints, arranged by district, are tracings of maps of land appropriations along the Erie Canal in Wayne County (District No. 3) and Monroe and Orleans counties (District No. 4). .........
Repository:
New York State Archives
18
Creator:
New York (State). Legislature. Senate. Senator (1996-2012 : James S. Alesi)
Abstract:
This series consists of an archival copy of the official website of Senator James S. Alesi..........
Repository:
New York State Archives
19
Creator:
New York (State). Department of Health. Wadsworth Library
Abstract:
This series consists of six scrapbook volumes of newspaper clippings relating to the career and public activities of Dr. Edward S. Godfrey (1878-1966) who served as Commissioner of Health from 1936-1947. Also included is one scrapbook volume of black-and-white photographic prints (ca. 50 photos) depicting .........
Repository:
New York State Archives
Title:
Series:
B0693
Dates:
1904-1936
Abstract:
This series consists of time books documenting expenditures for labor and materials used in fulfillment of contracts to adapt the Genesee River for use as a spur from the Barge Canal to Rochester, New York. Information usually includes dates, location and description of work performed; names and/or .........
Repository:
New York State Archives