Research


Southern Tier West Regional Planning and Development Board (N.Y.) City, Town, and Village Clerk's Minute and Record Books


Some content may contain outdated and offensive terminology.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:
The series includes city, town, and village clerk's record and minute books from several municipalities located in Allegany, Cattaraugus, and Chautauqua counties.
Creator:
Title:
Southern Tier West Regional Planning and Development Board city, town, and village clerk's minute and record books
Quantity:

0.9 cubic feet

94 microfilm reels

Inclusive Dates:
1813-1995
Series Number:
A4464

Arrangement

Arranged by municipality.

Scope and Content Note

A4464-95: The series includes city, town, and village clerk's record and minute books from several municipalities located in Allegany, Cattaraugus, and Chautauqua counties. Municipalities and date spans of microfilmed records are: towns of Cuba (1891-1993) and Hume (1944-1989) (Allegany County); towns of Allegany (1854-1993), Cold Spring (1929-1993), Delevan (1915-1994), Elko (1922-1965), Lyndon (1870-1993), New Albion (1880-1985), and Yorkshire (1822-1992), and the villages of Cattaraugus (1882-1990) and Little Valley (1876-1992) (Cattaraugus County); and the city of Dunkirk (1837-1994), the towns of Freedom (1861-1994), Gerry (1871-1993), and North Harmony (1816-1994), and the villages of Falconer (1915-1994) and Fredonia (1862-1990) (Chautauqua County).

A4464-96: The accretion consists of town and village clerk's record and minute books from several municipalities located in Allegany, Cattaraugus, and Chautauqua counties. Municipalities and date spans of microfilmed records are: towns of Bolivar (1825-1993) and Genesee (1913-1994) (Allegany County); towns of Little Valley (1823-1993), Perrysburg (1864-1994), Portville (1885-1994), and South Valley (1847-1994) (Cattaraugus County); and the towns of Busti (1823-1993), Carroll (1825-1869, 1898-1995), Ellery (1864-1994), Kiantone (1820-1994), Mina (1850-1992), Pomfret (1822-1991), and Portland (1813-1993), as well as the village of Celoron (1896-1994) (Chautauqua County).

Alternate Formats Available

Microfilm is available for use at the New York State Archives or through inter-library loan.

Microfilm 94 rolls; 16 mm. Local Government Records Management Improvement Fund Grant Project Microfilm.

Related Material

A4631 Town, Village, and School District Records, includes microfilm of Southern Tier Regional Planning and Development Board records filmed for another grant project.

Other Finding Aids

Available at Repository

Reel list for both accretions.

Location of Originals

Originals held by local government.

Custodial History

This microfilm was produced by grants awarded and administered by SARA's Local Government Records Services for the 1994 and 1995 grant cycles. Grantees submitted two copies of each roll of project film: a silver copy for secure storage at the State Records Center; and a duplicate copy, containing only non-restricted records, for public use at the State Archives research room.

Use copies of rolls containing restricted records are not maintained by the Archives, and are withdrawn from public use at time of accessioning. Security copies of such rolls are held at the State Records Center and are subject to restrictions under law.

A4464-95:The towns of Freedom, Gerry, and Lyndon have filmed vital records created during the period ca. 1847-1853. These records are not restricted, but they appear on the same rolls as later, restricted records and cannot be accessed separately.

A4464-96:Records Center film includes microfilmed vital records for the following jurisdictions: towns of Bolivar, Busti, Carroll, Ellery, Genesee, Kiantone, Little Valley, Mina, Perrysburg, Pomfret, Portland, Portville, and South Valley; villages of Brocton, Celoron, Little Valley, and Portville. Some towns microfilmed vital records for period 1847-1849; those records are not restricted, but are on the same rolls as later, restricted records and cannot be accessed separately.

A4464-95:Restricted film was marked and use copies were weeded at time of accession; 129 rolls of master negatives (security copy) were sent to the State Records Center (TL 95-37, 38).

A4464-96:Restricted film was marked and use copies were weeded at time of accession; 79 rolls of master negatives (security copy) were sent to the State Records Center (TL 96-85, 86).

Access Restrictions

Select vital records: Restricted; Use with assistance of archivist.

Access Terms

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

Detailed Description

Contents Roll

Accretion: A4464-95
0000 1

  

Dates Contents Folder Roll
1816-1947 Town of North Harmony: Board Meeting Minutes 1 1
0000 2

  

Dates Contents Folder Roll
1948-1973 Town of North Harmony: Board Meeting Minutes 1 2
0000 3

  

Dates Contents Folder Roll
1974-1986 Town of North Harmony: Board Meeting Minutes 1 3
0000 4

  

Dates Contents Folder Roll
1987-1994 Town of North Harmony: Board Meeting Minutes 1 4
0000 5

  

Dates Contents Folder Roll
1822-1948 Town of Yorkshire: Board Meeting Minutes 1 5
0000 6

  

Dates Contents Folder Roll
1948-1992 Town of Yorkshire: Board Meeting Minutes 1 6
0000 7

  

Dates Contents Folder Roll
1837-1872 City of Dunkirk: Common Council Minutes 1 7
0000 8

  

Dates Contents Folder Roll
1872-1889 City of Dunkirk: Common Council Minutes 1 8
0000 9

  

Dates Contents Folder Roll
1889-1897 City of Dunkirk: Common Council Minutes 1 9
0000 10

  

Dates Contents Folder Roll
1897-1903 September City of Dunkirk: Common Council Minutes 1 10
0000 11

  

Dates Contents Folder Roll
1903 October-1913 July City of Dunkirk: Common Council Minutes 1 11
0000 12

  

Dates Contents Folder Roll
1913 July-1922 City of Dunkirk: Common Council Minutes 1 12
0000 13

  

Dates Contents Folder Roll
1922-1928 City of Dunkirk: Common Council Minutes 1 13
0000 14

  

Dates Contents Folder Roll
1928 December-1935 City of Dunkirk: Common Council Minutes 1 14
0000 15

  

Dates Contents Folder Roll
1936-1943 April City of Dunkirk: Common Council Minutes 1 15
0000 16

  

Dates Contents Folder Roll
1943 May-1952 January City of Dunkirk: Common Council Minutes 1 16
0000 17

  

Dates Contents Folder Roll
1952 February-1958 August City of Dunkirk: Common Council Minutes 1 17
0000 18

  

Dates Contents Folder Roll
1958 August-1965 City of Dunkirk: Common Council Minutes 1 18
0000 19

  

Dates Contents Folder Roll
1965-1971 December City of Dunkirk: Common Council Minutes 1 19
0000 20

  

Dates Contents Folder Roll
1972 January-1976 December City of Dunkirk: Common Council Minutes 1 20
0000 21

  

Dates Contents Folder Roll
1977 January-1980 City of Dunkirk: Common Council Minutes 1 21
0000 22

  

Dates Contents Folder Roll
1980-1986 March City of Dunkirk: Common Council Minutes 1 22
0000 23

  

Dates Contents Folder Roll
1986 March-1991 November City of Dunkirk: Common Council Minutes 1 23
0000 24

  

Dates Contents Folder Roll
1991 December-1993 December City of Dunkirk: Common Council Minutes 1 24
0000 25

  

Dates Contents Folder Roll
1891-1915 Village of Falconer: Board Meeting Minutes 1 25
0000 26

  

Dates Contents Folder Roll
1915-1940 Village of Falconer: Board Meeting Minutes 1 26
0000 27

  

Dates Contents Folder Roll
1940-1955 Village of Falconer: Board Meeting Minutes 1 27
0000 28

  

Dates Contents Folder Roll
1955-1971 Village of Falconer: Board Meeting Minutes 1 28
0000 29

  

Dates Contents Folder Roll
1971-1994 Village of Falconer: Board Meeting Minutes 1 29
0000 30

  

Dates Contents Folder Roll
1862-1885 Village of Fredonia: Board Meeting Minutes 1 30
0000 31

  

Dates Contents Folder Roll
1885-1898 Village of Fredonia: Board Meeting Minutes 1 31
0000 32

  

Dates Contents Folder Roll
1898-1911 Village of Fredonia: Board Meeting Minutes 1 32
0000 33

  

Dates Contents Folder Roll
1911-1922 Village of Fredonia: Board Meeting Minutes 1 33
0000 34

  

Dates Contents Folder Roll
1922-1947 Village of Fredonia: Board Meeting Minutes 1 34
0000 35

  

Dates Contents Folder Roll
1947-1970 Village of Fredonia: Board Meeting Minutes 1 35
0000 36

  

Dates Contents Folder Roll
1971-1981 Village of Fredonia: Board Meeting Minutes 1 36
0000 37

  

Dates Contents Folder Roll
1982-1990 Village of Fredonia: Board Meeting Minutes 1 37
0000 38

  

Dates Contents Folder Roll
1915-1962 Village of Delevan: Board Meeting Minutes 1 38
0000 39

  

Dates Contents Folder Roll
1962 April-1994 March Village of Delevan: Board Meeting Minutes 1 39
0000 40

  

Dates Contents Folder Roll
1891-1935 Town of Cuba: Board Meeting Minutes 1 40
0000 41

  

Dates Contents Folder Roll
1936-1993 Town of Cuba: Board Meeting Minutes 1 41
0000 42

  

Dates Contents Folder Roll
1876-1909 Village of Little Valley: Board Meeting Minutes 1 42
0000 43

  

Dates Contents Folder Roll
1909-1974 Village of Little Valley: Board Meeting Minutes 1 43
0000 44

  

Dates Contents Folder Roll
1974-1982 March Village of Little Valley: Board Meeting Minutes 1 44
0000 45

  

Dates Contents Folder Roll
1982 March-1985 September Village of Little Valley: Board Meeting Minutes 1 45
0000 46

  

Dates Contents Folder Roll
1985 September-1992 December Village of Little Valley: Board Meeting Minutes 1 46
0000 47

  

Dates Contents Folder Roll
1882-1918 Village of Cattaraugus: Town Board Meeting Minutes 1 47
0000 48

  

Dates Contents Folder Roll
1918-1931 Village of Cattaraugus: Town Board Meeting Minutes 1 48
0000 49

  

Dates Contents Folder Roll
1931-1957 Village of Cattaraugus: Town Board Meeting Minutes 1 49
0000 50

  

Dates Contents Folder Roll
1957-1990 Village of Cattaraugus: Town Board Meeting Minutes 1 50
0000 51

  

Dates Contents Folder Roll
1922-1965 Town of Elko: Board Meeting Minutes 1 51
1929 July-1960 Town of Coldspring: Board Meeting Minutes 2 51
0000 52

  

Dates Contents Folder Roll
1960-1993 Town of Coldspring: Board Meeting Minutes 1 52
0000 53

  

Dates Contents Folder Roll
1870-1973 Town of Lyndon: Board Meeting Minutes 1 53
0000 54

  

Dates Contents Folder Roll
1978-1993 Town of Lyndon: Board Meeting Minutes 1 54
0000 55

  

Dates Contents Folder Roll
1880-1933 Town of New Albion: Board Meeting Minutes 1 55
0000 56

  

Dates Contents Folder Roll
1934-1985 Town of New Albion: Board Meeting Minutes 1 56
0000 57

  

Dates Contents Folder Roll
1944-1989 Town of Hume: Board Meeting Minutes 1 57
0000 58

  

Dates Contents Folder Roll
1871-1981 Town of Gerry: Board Meeting Minutes 1 58
0000 59

  

Dates Contents Folder Roll
1982-1993 Town of Gerry: Board Meeting Minutes 1 59
0000 60

  

Dates Contents Folder Roll
1854-1958 Town of Allegany: Town Board Meeting Minutes 1 60
0000 61

  

Dates Contents Folder Roll
1959-1993 Town of Allegany: Town Board Meeting Minutes 1 61
0000 62

  

Dates Contents Folder Roll
1861-1949 Town of Freedom: Board Meeting Minutes 1 62
0000 63

  

Dates Contents Folder Roll
1950-1994 January Town of Freedom: Board Meeting Minutes 1 63

Accretion: A4464-96
0000 1

  

Dates Contents Folder Roll
1825-1881 Town of Bolivar: Board Meeting Minutes 1 1
1894-1993 Town of Bolivar: Board Meeting Minutes 2 1
0000 2

  

Dates Contents Folder Roll
1823-1957 Town of Busti: Board Meeting Minutes 1 2
0000 3

  

Dates Contents Folder Roll
1958-1982 Town of Busti: Board Meeting Minutes 1 3
0000 4

  

Dates Contents Folder Roll
1983-1993 Town of Busti: Board Meeting Minutes 1 4
0000 5

  

Dates Contents Folder Roll
1825-1869, 1898-1957 Town of Carroll: Board Meeting Minutes 1 5
0000 6

  

Dates Contents Folder Roll
1958-1971 Town of Carroll: Board Meeting Minutes 1 6
0000 7

  

Dates Contents Folder Roll
1972-1992 Town of Carroll: Board Meeting Minutes 1 7
0000 8

  

Dates Contents Folder Roll
1992-1995 April Town of Carroll: Board Meeting Minutes 1 8
0000 9

  

Dates Contents Folder Roll
1896-1943 Village of Celoron: Board Meeting Minutes 1 9
0000 10

  

Dates Contents Folder Roll
1943-1945 June, 1952 September-1979 Village of Celoron: Board Meeting Minutes 1 10
0000 11

  

Dates Contents Folder Roll
1979-1994 Village of Celoron: Board Meeting Minutes 1 11
0000 12

  

Dates Contents Folder Roll
1864-1959 Town of Ellery: Board Meeting Minutes 1 12
0000 13

  

Dates Contents Folder Roll
1960-1994 Town of Ellery: Board Meeting Minutes 1 13
0000 14

  

Dates Contents Folder Roll
1913-1994 Town of Genesee: Board Meeting Minutes 1 14
0000 15

  

Dates Contents Folder Roll
1820-1945 Town of Kiantone: Highways Book 1 15
1854-1973 Town of Kiantone: Board Meeting Minutes 2 15
0000 16

  

Dates Contents Folder Roll
1973-1994 Town of Kiantone: Board Meeting Minutes 1 16
0000 17

  

Dates Contents Folder Roll
1823-1966 Town of Little Valley: Board Meeting Minutes 1 17
0000 18

  

Dates Contents Folder Roll
1967-1993 Town of Little Valley: Board Meeting Minutes 1 18
0000 19

  

Dates Contents Folder Roll
1823-1993 Town of Little Valley: Index to Minutes 1 19
0000 20

  

Dates Contents Folder Roll
1850-1992 Town of Mina: Board Meeting Minutes 1 20
0000 21

  

Dates Contents Folder Roll
1864-1994 Town of Perrysburg: Board Meeting Minutes 1 21
0000 22

  

Dates Contents Folder Roll
1822-1935 Town of Pomfret: Board Meeting Minutes 1 22
0000 23

  

Dates Contents Folder Roll
1936-1958 Town of Pomfret: Board Meeting Minutes 1 23
0000 24

  

Dates Contents Folder Roll
1959-1974 Town of Pomfret: Board Meeting Minutes 1 24
0000 25

  

Dates Contents Folder Roll
1975-1991 Town of Pomfret: Board Meeting Minutes 1 25
0000 26

  

Dates Contents Folder Roll
1813-1933 Town of Portland: Board Meeting Minutes 1 26
0000 27

  

Dates Contents Folder Roll
1934-1971 Town of Portland: Board Meeting Minutes 1 27
0000 28

  

Dates Contents Folder Roll
1972-1993 Town of Portland: Board Meeting Minutes 1 28
0000 29

  

Dates Contents Folder Roll
1885-1976 Town of Portville: Board Meeting Minutes 1 29
0000 30

  

Dates Contents Folder Roll
1976-1994 Town of Portville: Board Meeting Minutes 1 30
0000 31

  

Dates Contents Folder Roll
1847-1907 Town of South Valley: Board Meeting Minutes 1 31
1914-1994 Town of South Valley: Board Meeting Minutes 2 31