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Some content may contain outdated and offensive terminology.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:
Quantity:
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 & Long Lake |
1 |
2 |
1944 |
Andes-Middletown |
1 |
3 |
1915 |
Bedford & North Castle |
1 |
4 |
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 |
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 |
1926 |
Mamaroneck & New Rochelle |
1 |
17 |
1915 |
Newcomb & Minerva |
1 |
19 |
1926 |
New Rochelle & Mamaroneck (See Mamaroneck & New Rochelle) |
1 |
20 |
1943 |
Orangetown & Ramapo |
1 |
21 |
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 |