Finding Aid Search Results
1
Creator:
University of the State of New York. Board of Regents. Chancellor
Title:
Series:
B2783
Dates:
2000-2019
Abstract:
This series documents awards and honors given to Regent Julia Johnson acknowledging her service during her long tenure as superintendent of schools and University of the State of New York Regent..........
Repository:
New York State Archives
2
Creator:
Eastchester (N.Y. : Town)
Abstract:
none
Repository:
New York State Archives
3
Creator:
Valhalla Fire District (N.Y.)
Abstract:
Microfilmed records include active and inactive membership rolls and applications; annual fire district treasurers' reports; internal and state audit records; fire district minutes; and "fire records." Fire records include alarm book log entries; incident reports; chiefs' reports; service awards; and .........
Repository:
New York State Archives
4
Creator:
Pleasantville (N.Y. : Village)
Abstract:
none
Repository:
New York State Archives
5
Creator:
Elmsford Union Free School District (N.Y.)
Title:
Series:
A4454
Dates:
1986-1992
Abstract:
Microfilmed records include minutes of meetings of the Elmsford Union Free School District board of education, documenting such activities and events as budget votes, annual votes, public meetings, and annual reorganizational meetings..........
Repository:
New York State Archives
6
Creator:
Union Free School District of the Tarrytowns (N.Y.)
Title:
Series:
A4488
Dates:
1953-1993
Abstract:
none
Repository:
New York State Archives
7
Creator:
Port Chester-Rye Union Free School District (N.Y.)
Title:
Series:
A4506
Dates:
1875-1990
Abstract:
none
Repository:
New York State Archives
8
Creator:
Mount Pleasant (N.Y. : Town)
Title:
Series:
A4509
Dates:
1892-1993
Abstract:
Records microfilmed are minute books of the town board (1922-1993) and tax assessment rolls (1892-1992)..........
Repository:
New York State Archives
9
Creator:
Yorktown (N.Y. : Town)
Abstract:
none
Repository:
New York State Archives
10
Creator:
Elmsford (N.Y. : Village)
Abstract:
Microfilmed records include village board of trustees meeting minutes (1910-1991), general ledger (1913-1986 with gaps), other fiscal records, tax assessment rolls (1912-1993), registers of real property tax liens (1937-1959), zoning board of appeals minutes (1924-1982), annual reports (1930-1990), .........
Repository:
New York State Archives
11
Creator:
Somers (N.Y. : Town)
Title:
Series:
A4575
Dates:
1788-1995
Abstract:
Microfilmed records include town clerk's record and minute books (1788-1995) and tax assessment rolls (1815-1993, with gaps)..........
Repository:
New York State Archives
12
Creator:
Lewisboro (N.Y. : Town)
Abstract:
none
Repository:
New York State Archives
13
Creator:
North Salem (N.Y. : Town)
Abstract:
none
Repository:
New York State Archives
14
Creator:
Bedford Central School District (N.Y.)
Title:
Series:
A4667
Dates:
1913-1998
Abstract:
none
Repository:
New York State Archives
15
Creator:
Pelham (N.Y. : Village)
Abstract:
none
Repository:
New York State Archives
16
Creator:
Dobbs Ferry (N.Y. : Village)
Abstract:
none
Repository:
New York State Archives
17
Creator:
New York (State). Division of the Budget. Yonkers Emergency Financial Control Board
Title:
Series:
20171
Dates:
1984-1998
Abstract:
The Yonkers Emergency Financial Control Board was established in 1984 to deal with a financial emergency in Yonkers resulting from "inadequate management of the city's financial affairs, increased service demands of the population and shortfalls in receipts and anticipated revenues." The Board created .........
Repository:
New York State Archives
18
Creator:
Scarsdale (N.Y. : Village)
Abstract:
none
Repository:
New York State Archives
19
Creator:
Tarrytown (N.Y. : Village). Clerk
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
20
Creator:
Ossining (N.Y. : Village)
Abstract:
none
Repository:
New York State Archives