Research

Finding Aid Search Results


Sort by: 
 Your search for Local government returned  13 items
1
Creator:
Elmsford (N.Y. : Village)
 
 
Title:  
 
Series:
A4565
 
 
Dates:
1910-1993
 
 
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
 

2
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
 

3
Creator:
Pleasantville (N.Y. : Village)
 
 
Title:  
 
Series:
A4450
 
 
Dates:
1907-1992
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

4
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
 

5
Creator:
North Salem (N.Y. : Town)
 
 
Title:  
 
Series:
A4618
 
 
Dates:
1841-1980
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

6
Creator:
Chester (N.Y. : Town)
 
 
Title:  
 
Series:
A4452
 
 
Dates:
1903-1993
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

7
Creator:
Pelham (N.Y. : Village)
 
 
Title:  
 
Series:
A4641
 
 
Dates:
1896-1997
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

8
Creator:
Peekskill (N.Y. : City)
 
 
Title:  
 
Series:
A4731
 
 
Dates:
1916-1998
 
 
Abstract:  
Common council minutes date from 1940 to 1998. The series also contains transcripts of ordinances and resolutions for the Village of Peekskill for August of 1916 only..........
 
Repository:  
New York State Archives
 

9
Creator:
Eastchester (N.Y. : Town)
 
 
Title:  
 
Series:
A4443
 
 
Dates:
1665-1994
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

10
Creator:
Valhalla Fire District (N.Y.)
 
 
Title:  
 
Series:
A4446
 
 
Dates:
1931-1993
 
 
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
 

11
Creator:
New Castle (N.Y. : Town)
 
 
Title:  
 
Series:
A4577
 
 
Dates:
1950-1995
 
 
Abstract:  
Town of New Castle tax assessment records (1968-1995) include tax map, parcel number (section, block, lot); property location and class; school district; parcel size; assessment; exemption code; taxable value; town and school tax amount due; and date paid. Police blotters (1950-1980) record date and .........
 
Repository:  
New York State Archives
 

12
Creator:
Scarsdale (N.Y. : Village)
 
 
Title:  
 
Series:
A3353
 
 
Dates:
1783-1992
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

13
Creator:
Croton-on-Hudson (N.Y. : Village)
 
 
Title:  
 
Series:
A4442
 
 
Dates:
1898-1993
 
 
Abstract:  
none
 
Repository:  
New York State Archives