Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  93 items
41
Creator:
New York (State). Department of Audit and Control
 
 
Title:  
 
Series:
A1406
 
 
Dates:
1929-1942
 
 
Abstract:  
This series consists of tables showing distribution of monies collected by the Comptroller through the motor vehicle tax, income tax, franchise tax, bank tax, motor fuel tax, beverage licenses and tax. The tables show monthly or quarterly distribution of tax revenues to each county (New York City at .........
 
Repository:  
New York State Archives
 

42
Creator:
Scarsdale (N.Y. : Village)
 
 
Title:  
 
Series:
A3353
 
 
Dates:
1783-1992
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

43
Creator:
Tarrytown (N.Y. : Village). Clerk
 
 
Title:  
 
Series:
A4439
 
 
Dates:
1885-1993
 
 
Abstract:  
This series includes planning board minutes, zoning board of appeals minutes, assessment/tax rolls, board of trustees minutes, water commissioners' minutes, and budgets..........
 
Repository:  
New York State Archives
 

44
Creator:
Poughkeepsie City School District (N.Y.). Business Department
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

45
Creator:
Dunkirk (N.Y. : City)
 
 
Title:  
 
Series:
A4477
 
 
Dates:
1881-1989
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

46
Creator:
Wawarsing (N.Y. : Town)
 
 
Title:  
 
Series:
A4528
 
 
Dates:
1806-1991
 
 
Abstract:  
Microfilmed records include town clerk's record and minute books; register of chattel mortgages; highway and fiscal records; justice docket book; minors' work certificates issued by town board of health; register of town residents naturalized; register of school district officers; record of school money .........
 
Repository:  
New York State Archives
 

47
Creator:
Rye (N.Y. : City). Clerk's Office
 
 
Abstract:  
Microfilmed records include minutes and proceedings of the Rye village board of trustees and Rye city common council, including hearing proceedings, local laws, and resolutions; tax assessment rolls; building permits; and certificates of occupancy for the City of Rye..........
 
Repository:  
New York State Archives
 

48
Creator:
Ulster County Board of Cooperative Educational Services (N.Y.)
 
 
Abstract:  
Microfilmed records of the Wallkill Central School district include board of education meeting minutes, tax assessment rolls, and records of district meetings for two former common school districts in the town of Shawangunk. Microfilmed records of the Onteora Central School District include board of .........
 
Repository:  
New York State Archives
 

49
Creator:
Rye (N.Y. : Town)
 
 
Title:  
 
Series:
A4598
 
 
Dates:
1660-1992
 
 
Abstract:  
Microfilmed records include highway surveys and related land appropriation records; general account books; town tax collector's receipt books; minutes of the trustees of public lands; town clerk's record books; enrollments of men and women eligible for military service at the time of World War I; appointments .........
 
Repository:  
New York State Archives
 

50
Creator:
Green Island Union Free School District (N.Y.)
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

51
Creator:
Port Jervis (N.Y. : City)
 
 
Title:  
 
Series:
A4604
 
 
Dates:
1900-1994
 
 
Abstract:  
Microfilmed records consist of minutes of the board of trustees of the village of Port Jervis (1900-1907) and the common council of the city of Port Jervis (1907-1993); and tax assessment rolls for the village and city (1900-1993)..........
 
Repository:  
New York State Archives
 

52
Creator:
Dexter (N.Y. : Village)
 
 
Abstract:  
Microfilmed records include minutes of the village board of trustees (1855-1995), official maps (1891-1995), and tax assessment rolls (1859-1995)..........
 
Repository:  
New York State Archives
 

53
Creator:
Oneonta (N.Y. : City)
 
 
Title:  
 
Series:
A4619
 
 
Dates:
1900-1997
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

54
Creator:
Champlain (N.Y. : Village)
 
 
Title:  
 
Series:
A4638
 
 
Dates:
1872-1997
 
 
Abstract:  
Microfilmed records include minute books of the village Board of Trustees (1873-1998) and tax assessment rolls (1872-1997, with gaps) that include separately filed tax warrants/verifications..........
 
Repository:  
New York State Archives
 

55
Creator:
Garden City (N.Y. : Village)
 
 
Title:  
 
Series:
A4648
 
 
Dates:
1919-1995
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

56
Creator:
Carmel Central School District (N.Y.)
 
 
Title:  
 
Series:
A4650
 
 
Dates:
1940-1975
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

57
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
 

58
Creator:
Stony Creek (N.Y. : Town)
 
 
Title:  
 
Series:
A4657
 
 
Dates:
1972-1998
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

59
Creator:
Esopus (N.Y. : Town)
 
 
Title:  
 
Series:
A4673
 
 
Dates:
1812-1919
 
 
Abstract:  
This series contains tax assessment rolls (1812-1919); chattel mortgages (1854-1900); school records (1893-1914); town accounting books 1830-1909); record book (1878), vouchers, and receipts (1892-1912) for the Overseer of the Poor; Justice Court Dockets (1837-1908); and militia enrollment list (191.........
 
Repository:  
New York State Archives
 

60
Creator:
Ithaca (N.Y. : City)
 
 
Title:  
 
Series:
A4725
 
 
Dates:
1971-1995
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

Page: Prev  1 2 3 4 5  Next