Research


Subseries 1: Files related to school district boundary adjustments

Dates:
1976-1979
Physical Description:
0.25 cubic feet of textual records

Scope and Content Note:

This subseries contains copies of orders from district superintendents to redraw school district lines, along with maps showing the new boundaries and lists of properties to be transferred between districts.

Arrangement:

Chronologically

  

Dates Contents

Accretion: 15671-99
1976 April Bloomfield CSD and Honeoye Falls-Lima CSD, Ontario Co., April 6, 1976
1976 May-June Lowville Academy and CSD, Lewis Co., and South Jefferson CSD, Jefferson Co., May 1, 1976
1977 January-February Lake George CSD and Queensbury UFSD, Warren Co., February 4, 1977
1977 May Comsewogue UFSD and Mt. Sinai UFSD, Suffolk Co., May 4, 1977
1977 June-July Stamford CSD and South Kortright CSD, Delaware Co., June 10, 1977
1977 August-September Fort Plain CSD, Montgomery Co., and Springfield CSD, Otsego Co., August 15, 1977
1978 January-1979 February Sherill City SD, Madison Co., and Clinton CSD, Oneida Co., February 6, 1978
1978 April Lowville CSD and South Lewis CSD, Lewis Co., May 1, 1978
1978 September-1979 January Syosset CSD and South Huntington UFSD, Suffolk Co., September 22, 1978
1979 April Berne-Knox-Westerlo CSD, Albany Co., and Duanesburg CSD, Schenectady Co., April 12, 1979
1979 March-July Cato-Meridian CSD and Weedsport CSD, Cayuga Co., July 17, 1979
1979 November-December Dover UFSD and Pawling CSD, Dutchess Co., August 28, 1979