Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  14 items
1
Creator:
Putnam (N.Y. : County)
 
 
Title:  
 
Series:
B1553
 
 
Dates:
1846-1941
 
 
Abstract:  
This series consists of microfilm produced by Putnam County with funding provided through a preservation grant from the New York State Library. Two series included on the microfilm are proceedings of the Putnam County Board of Supervisors (1846-1941, with some overlap in dates between positive and negative .........
 
Repository:  
New York State Archives
 

2
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1391
 
 
Dates:
1902-1908
 
 
Abstract:  
This series consists of consents of the county treasurer and county judge to the Board of Supervisors for purchase of lands; agreements for purchase of land for improved highways; receipts and miscellaneous documents. Counties represented include Orange, Jefferson, Dutchess, Montgomery, and Putnam. .........
 
Repository:  
New York State Archives
 

3
Creator:
Putnam-Northern Westchester Board of Cooperative Educational Services (N.Y.)
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

4
Creator:
Carmel (N.Y. : Town)
 
 
Title:  
 
Series:
A4512
 
 
Dates:
1797-1991
 
 
Abstract:  
Microfilmed records include town clerk's record and minute books, property assessment cards, tax assessment rolls, zoning board of appeals files, general ledgers, and other historical town records..........
 
Repository:  
New York State Archives
 

5
Creator:
Brewster Central School District (N.Y.)
 
 
Title:  
 
Series:
A4594
 
 
Dates:
1865-1992
 
 
Abstract:  
Microfilm includes the official meeting minutes of the school board, including all records accepted as part of the minutes: CSE placements, resolutions, appointments, resignations, board policies, voter information, bid awards, and other administrative matters..........
 
Repository:  
New York State Archives
 

6
Creator:
Carmel Central School District (N.Y.)
 
 
Title:  
 
Series:
A4650
 
 
Dates:
1940-1975
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

7
Creator:
New York (State). Legislature. Senate. Senator (1995-2010 : Vincent L. Leibell)
 
 
Title:  
 
Series:
B2235
 
 
Dates:
2006, 2008
 
 
Abstract:  
This series consists of archival copies of the official website of Senator Vincent L. Leibell..........
 
Repository:  
New York State Archives
 

8
Creator:
Kent (N.Y. : Town)
 
 
Title:  
 
Series:
A4495
 
 
Dates:
1886-1993
 
 
Abstract:  
Microfilmed records include town board minutes and hearing proceedings; planning board minutes; local laws and ordinance books containing local laws, rules, regulations, ordinances, resolutions, proclamations, and court orders; zoning board minutes; zoning maps; zoning decisions and changes; and police .........
 
Repository:  
New York State Archives
 

9
Creator:
Carmel Central School District (N.Y.)
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

10
Creator:
New York (State). Temporary State Commission on the Water Supply Needs of Southeastern New York
 
 
Abstract:  
The Temporary State Commission on the Water Supply Needs of Southeastern New York was created in 1969. Its mandate was to study the future water supply needs of the southeastern portion of the state; the relationship of these needs to the water resources available; alternative methods for constructing, .........
 
Repository:  
New York State Archives
 

11
Creator:
New York (State). Department of Transportation. Map Information Unit
 
 
Title:  
 
Series:
B2023
 
 
Dates:
1961-1962, 1969-1970, 1976
 
 
Abstract:  
This series consists of transparent aerial photographic maps depicting southern New York State, western Connecticut, and northern New Jersey. The maps were created to facilitate landmark planning studies in the areas of rapid transit and the interstate highway system. Names of most streets and roads .........
 
Repository:  
New York State Archives
 

12
Creator:
Adirondack Park Agency (N.Y.). Planning Division
 
 
Abstract:  
This series consists of indexes to aerial photographs created for the Tri-State Transportation Committee, Tri-State Transportation Commission, and Tri-State Regional Planning Commission, for use in regional highway planning. Areas covered include the southern portion of New York, western Connecticut, .........
 
Repository:  
New York State Archives
 

13
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
 

14
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