Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  15 items
1
Creator:
Lockport (N.Y. : Town)
 
 
Title:  
 
Series:
A4662
 
 
Dates:
1881-1997
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

2
Creator:
Somerset (N.Y. : Town)
 
 
Title:  
 
Series:
A3371
 
 
Dates:
1861-1992
 
 
Abstract:  
This series consists of tax rolls; town supervisor's accounting records; minute books recording all actions of the town board; and voter registration records providing name, address, place of employment, address, length of residence and place of birth of registering voters..........
 
Repository:  
New York State Archives
 

3
Creator:
New York (State). Department of Transportation
 
 
Title:  
 
Series:
B1936
 
 
Dates:
1938
 
 
Abstract:  
These aerial photographs of Cattaraugus, Chautauqua, Erie, and Niagara counties created in 1938 by the Department of Transportation..........
 
Repository:  
New York State Archives
 

4
Creator:
New York (State). Public Employment Relations Board. Office of Public Employment Practices and Representation
 
 
Title:  
 
Series:
B1951
 
 
Dates:
1938
 
 
Abstract:  
This series consists of map indexes to Series B1936, Aerial Photographs of Western New York. Each map is divided into counties including Erie, Chautauqua, Cattaraugus, and Niagara with each county map divided into squares with special key numbers. The maps also include the status of road projects, whether .........
 
Repository:  
New York State Archives
 

5
Creator:
New York (State). State Engineer and Surveyor
 
 
Abstract:  
This series consists of blueprint copies of survey maps and related materials of lands appropriated for construction of the Barge Canal. Documents pertain to Contract No. 66 involving land in the Niagara County, towns of Lockport and Royalton. Material includes blueprint maps and survey descriptions; .........
 
Repository:  
New York State Archives
 

6
Creator:
Niagara Falls (N.Y. : City) Clerk's Office
 
 
Title:  
 
Series:
A4514
 
 
Dates:
1892-1994
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

7
Creator:
Cambria (N.Y. : Town)
 
 
Title:  
 
Series:
A4651
 
 
Dates:
1808-1997
 
 
Abstract:  
Microfilmed records include Town Board meeting minutes (1808-1997); a ledger book of the Overseer of the Poor (1878); polling lists ((1868 and 1881); and tax assessment rolls (1838-1899)..........
 
Repository:  
New York State Archives
 

8
Creator:
New York (State). Legislature. Senate. Senator (1995-2014 : George D. Maziarz)
 
 
Title:  
 
Series:
B2240
 
 
Dates:
2006, 2008
 
 
Abstract:  
This series consists of archival copies of the official website of Senator George D. Maziarz..........
 
Repository:  
New York State Archives
 

9
Creator:
New York (State). Legislature. Senate. Senator (1948-1972 : Earl W. Brydges)
 
 
Title:  
 
Series:
L0104
 
 
Dates:
1948-1972
 
 
Abstract:  
This series documents the Senate career of Majority Leader Earl Brydges. The correspondence, memoranda, speeches, press releases, reports, clippings and other printed items reflect Brydges' committee assignments and his interests in the areas of education (especially of the handicapped), health, and .........
 
Repository:  
New York State Archives
 

10
Creator:
New York (State). Public Employment Relations Board. Office of Public Employment Practices and Representation
 
 
Title:  
 
Series:
10700
 
 
Dates:
1949-1974, 1977-1987, 1993
 
 
Abstract:  
This series consists of aerial photograph negatives and prints and corresponding photographic indexes depicting the state's roads and highway system. The aerial photography which forms the basis for the index was contracted by the Department of Public Works and its successor, the Department of Transportation, .........
 
Repository:  
New York State Archives
 

11
Creator:
Niagara Frontier Transportation Authority
 
 
Title:  
 
Series:
B2146
 
 
Dates:
2007-2008, 2011, 2020
 
 
Abstract:  
This series consists of archival copies of the publicly accessible websites of the Niagara Frontier Transportation Authority..........
 
Repository:  
New York State Archives
 

12
Creator:
New York (State). Department of Law. Bureau of Real Property
 
 
Title:  
 
Series:
19720
 
 
Dates:
1870-1962
 
 
Abstract:  
This series consists of deed files concerning the transfer of real property between private individuals and railroad companies. A typical file contains original deeds describing the amount paid for the real property; exact description of property being conveyed; seller(s) and buyer(s); signatures of .........
 
Repository:  
New York State Archives
 

13
Creator:
New York (State). Temporary State Commission on Fire Laws
 
 
Title:  
 
Series:
A4218
 
 
Dates:
1952-1954
 
 
Abstract:  
This series consists of 34 annotated county maps showing boundaries of fire districts and fire protection districts, as well as related correspondence. These maps were used by the commission to assist in the development and revision of laws relating to volunteer firemen and to fire prevention and protection .........
 
Repository:  
New York State Archives
 

14
Creator:
New York (State). Department of Transportation. Map Information Unit
 
 
Title:  
 
Series:
20978
 
 
Dates:
circa 1960-2005
 
 
Abstract:  
The Department of Transportation and Tri-State Regional Planning Commission aerial photographs primarily depict parts of New York State adjacent to Connecticut and New Jersey. Some additional images include counties, as follows: Broome, Columbia, Dutchess, Erie, Fulton, Greene, Madison, Monroe, Montgomery, .........
 
Repository:  
New York State Archives
 

15
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0961
 
 
Dates:
1864-1927
 
 
Abstract:  
This series contains tax assessors atlases of counties, boroughs, cities, and towns. The bulk of the records are assessors atlases of counties and towns in Kings and Richmond counties. They were apparently prepared to determine land ownership for the purpose of tax assessment. Also included are 38 published .........
 
Repository:  
New York State Archives