Research


New York State Department of State Town Boundary Establishment and Alteration Reports


Some content may contain outdated and offensive terminology. See: New York State Archives Statement on Language in Descriptive Resources


Overview of the Records

Repository:

New York State Archives
New York State Education Department
Cultural Education Center
Albany, NY 12230

Summary:
These proceedings, resolutions, maps, surveyors' reports, and legislative acts filed with the Department of State document the alteration or establishment of town boundaries relating to establishment of new towns; annexation of parts of towns to other towns; and settlement of boundary disputes between towns. Pursuant to legislation, county boards of supervisors (except for New York County) were authorized to divide or alter boundaries of towns within their counties and establish and define boundary lines between towns.
Creator:
Title:
Town boundary establishment and alteration reports
Quantity:

4 cubic feet

Quantity:

3 volume(s)

Inclusive Dates:
1849-1960
Series Number:
A0461

Arrangement

1849-1909: Rough chronological order by filing date.

1910-1960: Alphabetical by name of town.

Administrative History

Legislation of 1849 (Chapter 194) and 1892 (Chapter 686, Art. II, Sect. 34) authorized county boards of supervisors (except for New York County) to divide or alter boundaries of towns within their counties.

The board was to consider the alteration upon application of at least 12 freeholders and upon being furnished with a map and survey showing proposed alterations for all towns involved. If the board granted the application, the map and survey and a certified statement of the board's actions regarding the alterations were to be filed with the Secretary of State, who was to print them with the next printing of the laws.

Legislation of 1892 (Chapter 686, Art. II, Sect. 36) further authorized county boards of supervisors to establish and define boundary lines between towns. The board was to file a resolution containing a description of the boundaries, along with a map and survey, with the Secretary of State, who was to print them with the next printing of the laws.

The Revised Statutes of 1889 (Part I, Ch. VIII, Title VI, Sect. 5-6) authorized the State Engineer and Surveyor to hear arguments of town officers disputing town boundaries and to direct a survey if necessary to determine the true boundaries. The State Engineer and Surveyor was to file the determination with the Secretary of State. This determination was to be final unless changed by an act of the legislature.

Scope and Content Note

Documents constituting the official record of the alteration or establishment of town boundaries concern: division of towns to erect new towns; annexation of parts of towns to other towns; and settlement of boundary disputes between towns.

The records include: proceedings, resolutions, and legislative acts of county boards of supervisors considering and acting upon applications to alter or establish town boundaries, usually including descriptions of the boundaries; maps of the boundaries to be altered or established, sometimes showing only the boundary lines and sometimes providing more details such as lot divisions and waterways; surveyors' reports of boundary lines; and State Engineer and Surveyor's determinations of the true boundaries of towns to settle disputes. An endorsement on the back of many documents provides the date filed with the Secretary of State.

The index to Volume 2 contains numerous cartoon drawings and illustrations, often humorous.

Alternate Formats Available

Microfilm is available for use at the New York State Archives or through interlibrary loan.

Related Material

A4695Series A4695 Office of General Services Bureau of Land Management Index to Maps partially indexes this series.

Related Publications

Between 1850 and 1902, the texts of resolutions of county boards of supervisors establishing towns or altering their boundaries were printed in the annual session laws of the New York State Legislature. The resolutions included were passed either the same year as, or the year previous to the legislative session.

Other Finding Aids

Available at Repository

A0461-78: Alphabetical place name index in each volume (1849-1909).

A0461-78: Volume list and folder list are available at the repository.

Custodial History

Collation date 1849-1937.

Access Restrictions

There are no restrictions regarding access to or use of the material.

Access Terms

Corporate Name(s):
Geographic Name(s):
Subject(s):
Genre(s):
Function(s):

Detailed Description

Dates Contents Box Folder

Accretion: A0461-80
Index 1
1928 Arietta 1 1
1928 Arietta & Long Lake 1 2
1944 Andes-Middletown 1 3
1915 Bedford & North Castle 1 4
1935 Clay & Cicero 1 5
1934 Clarkstown, Town of & Town of Orange (Rockland County) 1 6
1933 Glen Cove & Oyster Bay 1 7
1966 January 12 Boundary Line Maps-Town of Greenville 1 8
1926 Harrison 1 9
1924-1925 Hempstead & Oyster Bay 1 10
1918 Hurley & Woodstock 1 11
1938 Hyde Park-Pleasant Valley 1 12
1938 Hyde Park & Poughkeepsie 1 13
1938 La Grange-East Fishkill 1 14
undated La Grange-Wappinger 1 15
undated Long Lake 1 16
1926 Mamaroneck & New Rochelle 1 17
1915 Minetto 1 18
1915 Newcomb & Minerva 1 19
1926 New Rochelle & Mamaroneck (See Mamaroneck & New Rochelle) 1 20
1943 Orangetown & Ramapo 1 21
1918 North Harmony 1 22
1933, 1968 Oyster Bay & Huntington 1 23
1927-1928 Pelham & New Rochelle 1 24
1938 Pleasant Valley-Poughkeepsie 1 25
1914, 1938 Red Hook & Rhinebeck 1 26
1938 Rhinebeck-Hyde Park 1 27
1910 Scarsdale & New Rochelle 1 28
1910 Shandaken & Hardenburgh 1 29
1938 Wappinger-Fishkill 1 30
1931 White Plains & North Castle 1 31
1914 Woodbury & Monroe 1 32