Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  37 items
1
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0969
 
 
Dates:
1788
 
 
Abstract:  
This series consists of copies of warrants issued by the Ulster County Treasurer, commanding the sheriff to levy arrears of taxes on lands and chattels of collectors of taxes in the various precincts of the county, and to imprison them unless the taxes were paid. Each warrant gives the sum of taxes .........
 
Repository:  
New York State Archives
 

2
Creator:
Ulster (N.Y. : County) County Clerk
 
 
Title:  
 
Series:
A3369
 
 
Dates:
1907-1958
 
 
Abstract:  
The series documents the taking of real property for the construction of the Ashokan Reservoir, starting in 1907. Microfilmed records include transcripts of Ashokan Reservoir awards including records of claims of Ulster County property holders against New York City for damage incurred through the construction .........
 
Repository:  
New York State Archives
 

3
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
 

4
Creator:
Hurley (N.Y. : Town)
 
 
Title:  
 
Series:
A4613
 
 
Dates:
1956-1992
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

5
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B1587
 
 
Dates:
1792-1823
 
 
Abstract:  
In the late 18th century, the state established funds to loan, at interest, in order to encourage land ownership and development. The series consists of "minutes" (summaries) and abstracts of mortgages documenting the loaning of state money for land purchase and development in Ulster County. These records .........
 
Repository:  
New York State Archives
 

6
Creator:
New Paltz (N.Y. : Village)
 
 
Title:  
 
Series:
A4518
 
 
Dates:
1887-1994
 
 
Abstract:  
Microfilm includes minutes of the Village Board of Trustees (1887-1994); minutes of joint Village and Town Board meetings (1977-1994); minutes of the Village Planning Board (1964-1994); minutes of the Village Zoning Board of Appeals (1971-1994); and tax assessment rolls (1904-1993) showing taxable and .........
 
Repository:  
New York State Archives
 

7
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
 

8
Creator:
Marlborough (N.Y. : Town)
 
 
Title:  
 
Series:
A4541
 
 
Dates:
1983-1988
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

9
Creator:
Hurley (N.Y. : Town)
 
 
Title:  
 
Series:
A4542
 
 
Dates:
1891-1991
 
 
Abstract:  
Microfilmed records include minutes of the town board (1896-1992), local laws and ordinances, oaths of office, town budgets, and various fiscal records..........
 
Repository:  
New York State Archives
 

10
Creator:
Woodstock (N.Y. : Town)
 
 
Title:  
 
Series:
A4543
 
 
Dates:
1788-1992
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

11
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0849
 
 
Dates:
1901-1903
 
 
Abstract:  
This series consists of correspondence, rent receipts, and repair, improvement, and maintenance bills relating to the rental of escheated property. When the title to property failed from defect or lack of heirs, the land then reverted, or escheated, to the people of the state. The state then appointed .........
 
Repository:  
New York State Archives
 

12
Creator:
Ulster (N.Y. : Town)
 
 
Title:  
 
Series:
A4592
 
 
Dates:
1880-1995
 
 
Abstract:  
Microfilmed records include town clerk's record and minute books (including minutes of the board of health) (1880-1991), planning board minutes (1954-1986), and several series of fiscal records (1935-1989)..........
 
Repository:  
New York State Archives
 

13
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
 

14
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
 

15
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0959
 
 
Dates:
1909
 
 
Abstract:  
This series is a copy of the original tax roll for the town of Rochester, filed in the Comptroller's office. Entries give the name of the taxable, assessed valuation, and the amount of tax..........
 
Repository:  
New York State Archives
 

16
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
W0017
 
 
Dates:
1920-2004
 
 
Abstract:  
Eastern Correctional Facility, located in Ulster County, N.Y., is a maximum security correctional facility for male felons. Inmate case files describe in great detail the family and social background, arrest, confinement, and release/parole of incarcerated men..........
 
Repository:  
New York State Archives
 

17
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1211
 
 
Dates:
1786-1787
 
 
Abstract:  
This series consists of certificates stating that residents were obliged to leave their farms in order to participate in the late war between the United States and Great Britain. Information includes name and signature of the judge issuing the certificate, the name of the farmer and the location of .........
 
Repository:  
New York State Archives
 

18
Creator:
Olive (N.Y. : Town)
 
 
Title:  
 
Series:
A3330
 
 
Dates:
1830-199
 
 
Abstract:  
Microfilmed records in this series include town board minutes; local laws; zoning commission minutes; planning board minutes; zoning board of appeals applications and minutes; town budgets; annual reports; state comptroller's audit reports; general ledgers and journals; payrolls; maps and plats filed .........
 
Repository:  
New York State Archives
 

19
Creator:
Shandaken (N.Y. : Town)
 
 
Title:  
 
Series:
A4526
 
 
Dates:
1787-1994
 
 
Abstract:  
Microfilmed records in this series include tax assessment rolls; local laws; elections results; lists of registered voters; school district tax assessment rolls; burial permits; highway books; ledgers; planning board maps; annual reports, audits, and budgets; town clerk's record, minute, and cash books; .........
 
Repository:  
New York State Archives
 

20
Creator:
Writers' Program of the Work Projects Administration in the State of New York
 
 
Title:  
 
Series:
A4188
 
 
Dates:
1938-1941
 
 
Abstract:  
This series contains administrative files of the State Director of the Federal Writers' Project mostly from District Number 2 (Albany, Rensselaer, Greene, and Ulster Counties). Records include correspondence about administrative issues; WPA personnel record forms which include name, address family members, .........
 
Repository:  
New York State Archives
 

Page: 1 2  Next