Research


Southern Tier West Regional Planning and Development Board Town, Village, and School District Records


Some content may contain outdated and offensive terminology.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

Creator:
Title:
Southern Tier West Regional Planning and Development Board town, village, and school district records
Quantity:

0.6 cubic feet

50 microfilm rolls

Inclusive Dates:
1815-1996
Series Number:
A4643

Arrangement

Arranged by locality and therein by type of record.

Scope and Content Note

Microfilmed records include Town Clerk's record and minute books for the towns of Centerville (1903-1995) and Friendship (1815-1995) in Allegany County; Great Valley (1919-1996) in Cattaraugus County; and Poland (1833-1996) in Chautauqua County; also

Board of Trustees minute books for the villages of Andover (1892-1996) and Friendship (1898-1977) in Allegany County; Franklinville (1874-1995) in Cattaraugus County; and Mayville (1867-1995), Silver Creek (1881-1995), and Westfield (1833-1994) in Chautauqua County.

Other microfilmed records are minute books of the boards of education of the Dunkirk City School District (1880-1995) and the predecessor Union Free School District (1858-1880);

minute books of the Board of Education of Westfield Central School District (1946-1995) and the predecessor Westfield Union Free School District (1868-1946);

record book of the private Westfield Academy (1837-1852); Board of Education minute books for Pine Valley Central School District (South Dayton, N.Y.) (1948-1995) and records of predecessor districts (back to 1857); and

Board of Education minute books for Forestville Central School District (1938-1995) and records of predecessor districts (back to 1920).

Alternate Formats Available

Microform is available at the New York State Archives through interlibrary loan.

Microfilm 50 reels; 16 mm. Local Government Records Management Improvement Fund Grant Project Microfilm.

Location of Originals

Originals held by local government.

Custodial History

This microfilm was produced by a grant awarded and administered by Government Records Services of the State Archives and Records Administration for the 1995-1996 grant cycle.

Use copies of rolls containing restricted records are not maintained by the Archives, and are withdrawn from public use at time of accessioning.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

Access Restrictions

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

Access Terms

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

Detailed Description

Dates Contents Roll

Accretion: A4643-98
1892-1996 Allegany County: Andover Village Board Minute Books 1
1892-1996 Allegany County: Andover Village Board Minute Books 2
1903-1995 Allegany County: Centerville Town Board Minutes 3
1858-1995 Chautauqua County: Dunkirk City School District Board of Education Minutes 4
1858-1995 Chautauqua County: Dunkirk City School District Board of Education Minutes 5
1858-1995 Chautauqua County: Dunkirk City School District Board of Education Minutes 6
1858-1995 Chautauqua County: Dunkirk City School District Board of Education Minutes 7
1858-1995 Chautauqua County: Dunkirk City School District Board of Education Minutes 8
1858-1995 Chautauqua County: Dunkirk City School District Board of Education Minutes 9
1858-1995 Chautauqua County: Dunkirk City School District Board of Education Minutes 10
1858-1995 Chautauqua County: Dunkirk City School District Board of Education Minutes 11
1858-1995 Chautauqua County: Dunkirk City School District Board of Education Minutes 12
1858-1995 Chautauqua County: Dunkirk City School District Board of Education Minutes 13
1858-1995 Chautauqua County: Dunkirk City School District Board of Education Minutes 14
1858-1995 Chautauqua County: Dunkirk City School District Board of Education Minutes 15
1858-1995 Chautauqua County: Dunkirk City School District Board of Education Minutes 16
1858-1995 Chautauqua County: Dunkirk City School District Board of Education Minutes 17
1920-1995 Chautauqua County: Forestville Central School District Board of Education Minutes 18
1920-1995 Chautauqua County: Forestville Central School District Board of Education Minutes 19
1920-1995 Chautauqua County: Forestville Central School District Board of Education Minutes 20
1857-1995 Chautauqua County: Pine Valley Central School District Board of Education Minutes and Predecessor District Records 21
1857-1995 Chautauqua County: Pine Valley Central School District Board of Education Minutes and Predecessor District Records 22
1857-1995 Chautauqua County: Pine Valley Central School District Board of Education Minutes and Predecessor District Records 23
1815-1995 Allegany County: Friendship Town Clerk's Record and Minute Books 24
1815-1995 Allegany County: Friendship Town Clerk's Record and Minute Books 25
1815-1995 Allegany County: Friendship Town Clerk's Record and Minute Books 26
1898-1977 Allegany County: Friendship Village Board Minute Books 27
1898-1977 Allegany County: Friendship Village Board Minute Books 28
1919-1996 Cattaraugus County: Great Valley Town Board Minute Books 29
1833-1996 Chautauqua County: Poland Town Clerk's Record and Minute Books 30
1833-1996 Chautauqua County: Poland Town Clerk's Record and Minute Books 31
1874-1995 Cattaraugus County: Franklinville Village Board Minute Books 32
1874-1995 Cattaraugus County: Franklinville Village Board Minute Books 33
1867-1995 Chautauqua County: Mayville Village Board Minute Books 34
1867-1995 Chautauqua County: Mayville Village Board Minute Books 35
1867-1995 Chautauqua County: Mayville Village Board Minute Books 36
1867-1995 Chautauqua County: Mayville Village Board Minute Books 37
1881-1995 Chautauqua County: Silver Creek Village Board Minute Books 38
1881-1995 Chautauqua County: Silver Creek Village Board Minute Books 39
1881-1995 Chautauqua County: Silver Creek Village Board Minute Books 40
1881-1995 Chautauqua County: Silver Creek Village Board Minute Books 41
1881-1995 Chautauqua County: Silver Creek Village Board Minute Books 42
1833-1994 Chautauqua County: Westfield Village Board of Trustees Minute Books 43
1833-1994 Chautauqua County: Westfield Village Board of Trustees Minute Books 44
1833-1994 Chautauqua County: Westfield Village Board of Trustees Minute Books 45
1833-1994 Chautauqua County: Westfield Village Board of Trustees Minute Books 46
1833-1994 Chautauqua County: Westfield Village Board of Trustees Minute Books 47
1837-1995 Chautauqua County: Westfield Central School District Board of Education Minute Books and Predecessor District Records 48
1837-1995 Chautauqua County: Westfield Central School District Board of Education Minute Books and Predecessor District Records 49
1837-1995 Chautauqua County: Westfield Central School District Board of Education Minute Books and Predecessor District Records 50