Research


Albany County City, Town, and Village 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Some content may contain outdated and offensive terminology.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

Summary:
Microfilmed records include minutes and proceedings of city common councils and village boards of trustees, and minutes and other entries recorded by town clerks across Albany County.
Creator:
Title:
Albany (N.Y. : County) city, town, and village records
Quantity:

209 35mm microfilm roll(s)

Inclusive Dates:
1686-1991
Bulk Dates:
1850-1990
Series Number:
A3335

Arrangement

Geographical by city, village, or town.

Scope and Content Note

Microfilmed records include minutes and proceedings of city common councils and village boards of trustees, and minutes and other entries recorded by town clerks across Albany County.

Included are records for the following units: City of Albany (1686-1902); Village of Green Island (1960-1990); Village of of Menands (1924-1991); Town of Green Island (1853-1991); Village of Voorheesville (1982-1988); Village of Altamont (1895-1990); Town of Guilderland (1920-1990); City of Watervliet (1898-1990); Village of West Troy (1848-1898); Town of Watervliet (1793-1897); Town of New Scotland (1833-1990); Town of Berne (1960-1990); Town of Rensselaerville (1861-1990); City of Cohoes (1848-1991); Town of Westerlo (1815-1990); Village of Ravena (1914-1990); Town of Coeymans (1927-1990); and Town of Knox (1936-1982).

Alternate Formats Available

Microfilm: 209 Reels; 35 mm. Local Government Records Management Improvement Fund Grant Project Microfilm.

Other Finding Aids

Available at Repository

Roll list giving governmental unit, type of record, and date.

Location of Originals

Originals held by local government.

Custodial History

This microfilm was produced by a grant awarded and administered by SARA's Local Government Records Bureau for the 1991 grant cycle. 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Use copies of rolls containing restricted records are not maintained by the Archives, and are withdrawn from public use at time of accessioning.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.

Restricted film was so marked and use copies were weeded at time of accession; 209 rolls of master negatives (security copy) were sent to the State Records Center.

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

Contents Box Roll

Accretion: A3335-92
City of Albany: Common Council Minutes, 1686-1695; Common Council Minutes, 1689-1690; Mortgages, 1752-1765 1
City of Albany: Common Council Minutes, 1686-1702; Common Council Minutes, 1702-1711 2
City of Albany: Common Council Minutes, 1712-1723 3
City of Albany: Common Council Minutes, 1723-1745; Mayor's Court Minutes, 1736-1737 4
City of Albany: Common Council Minutes, 1773-1783; Common Council Minutes, 1781-1791 5
City of Albany: Common Council Minutes, 1784-1790; Common Council Minutes, 1790-1792 6
City of Albany: Common Council Minutes, 1792-1800; Common Council Minutes, 1790-1794 7
City of Albany: Common Council Minutes, 1794-1799; Common Council Minutes, 1799-1803 8
City of Albany: Common Council Minutes, 1801-1804 9
City of Albany: Common Council Minutes, 1803-1808; Common Council Minutes, 1808-1811 10
City of Albany: Common Council Minutes, 1808-1812 11
City of Albany: Common Council Minutes, 1813-1815; Common Council Minutes, 1812-1816 12
City of Albany: Common Council Minutes, 1812-1817; Common Council Minutes, 1816-1819 13
City of Albany: Common Council Minutes, 1817-1833 14
City of Albany: Common Council Minutes, 1818-1820 15
City of Albany: Common Council Minutes, 1820-1821; Common Council Minutes, 1820-1823 16
City of Albany: Common Council Minutes, 1823-1826; Common Council Minutes, 1826-1827 17
City of Albany: Common Council Minutes, 1827-1829; Common Council Minutes, 1829-1830 18
City of Albany: Common Council Minutes, 1830-1831; Common Council Minutes, 1831 19
City of Albany: Common Council Minutes, 1829-1832; Common Council Minutes, 1832-1833 20
City of Albany: Common Council Minutes, 1832-1833 21
City of Albany: Common Council Minutes, 1833-1835; Common Council Minutes, 1836-1838 22
City of Albany: Common Council Minutes, 1835-1836; Common Council Minutes, 1836-1838 23
City of Albany: Common Council Minutes, 1838-1839 24
City of Albany: Common Council Minutes, 1836-1840; Common Council Minutes, 1840-1841 25
City of Albany: Common Council Minutes, 1841-1842; Common Council Minutes, 1842-1843 26
City of Albany: Common Council Minutes, 1843-1844; Common Council Minutes, 1844 27
City of Albany: Common Council Minutes, 1844-1845; Common Council Minutes, 1845-1846 28
City of Albany: Common Council Minutes, 1846-1847; Common Council Minutes, 1847-1848 29
City of Albany: Common Council Minutes, 1848-1849; Common Council Minutes, 1849-1851 30
City of Albany: Common Council Minutes, 1849-1851; Common Council Minutes, 1851-1852 31
City of Albany: Common Council Minutes, 1852-1853; Common Council Minutes, 1853-1854 32
City of Albany: Common Council Minutes, 1854-1855; Common Council Minutes, 1856-1857 33
City of Albany: Common Council Minutes, 1857-1858; Common Council Minutes, 1858-1859 34
City of Albany: Common Council Minutes, 1859-1860; Common Council Minutes, 1860 35
City of Albany: Common Council Minutes, 1861; Common Council Minutes, 1862-1863 36
City of Albany: Common Council Minutes, 1863; Common Council Minutes, 1864 37
City of Albany: Common Council Minutes, 1865; Common Council Minutes, 1866 38
City of Albany: Common Council Minutes, 1866-1867; Common Council Minutes, 1867-1868 39
City of Albany: Common Council Minutes, 1868-1869 40
City of Albany: Common Council Minutes, 1869-1870 41
City of Albany: Common Council Minutes, 1870 42
City of Albany: Common Council Minutes, 1870-1871; Common Council Minutes, 1871-1872 43
City of Albany: Common Council Minutes, 1872-1873; Common Council Minutes, 1873 44
City of Albany: Common Council Minutes, 1873-1874; Common Council Minutes, 1874-1875 45
City of Albany: Common Council Minutes, 1875; Common Council Minutes, 1876 46
City of Albany: Common Council Minutes, 1877; Common Council Minutes, 1878-1879 47
City of Albany: Common Council Minutes, 1879; Common Council Minutes, 1880 48
City of Albany: Common Council Minutes, 1881; Common Council Minutes, 1882 49
City of Albany: Common Council Minutes, 1883; Common Council Minutes, 1884 50
City of Albany: Common Council Minutes, 1885; Common Council Minutes, 1886 51
City of Albany: Common Council Minutes, 1887; Common Council Minutes, 1888 52
City of Albany: Common Council Minutes, 1889; Common Council Minutes, 1890 53
City of Albany: Common Council Minutes, 1891; Common Council Minutes, 1892 54
City of Albany: Common Council Minutes, 1893; Common Council Minutes, 1896 55
City of Albany: Common Council Minutes, 1897; Common Council Minutes, 1898 56
City of Albany: Common Council Minutes, 1899; Common Council Minutes, 1900 57
City of Albany: Common Council Minutes, 1901; Common Council Minutes, 1902 58
City of Albany: Common Council Executive Session, 1870-1884 59
Village of Green Island: Board of Trustees Minutes, April 1853-March 1868; Board of Trustees Minutes, March 1868-March 1879; Board of Trustees Minutes, March 1879-December 1883 60
Village of Green Island: Board of Trustees Minutes, April 1853-March 1868; Board of Trustees Minutes, March 1868-March 1879; Board of Trustees Minutes, March 1879-December 1883 61
Village of Green Island: Board of Trustees Minutes, July 1894-September 1901; Board of Trustees Minutes, September 1901-April 1907 62
Village of Green Island: Board of Trustees Minutes, May 1907-September 1912; Board of Trustees Minutes, October 1912-August 1918 63
Village of Green Island: Board of Trustees Minutes, August 1918-December 1924; Board of Trustees Minutes, January 1925-February 1930 64
Village of Green Island: Board of Trustees Minutes, March 5, 1930-March 6, 1939 65
Village of Green Island: Board of Trustees Minutes, March 6, 1939-April 7, 1947; Board of Trustees Minutes, April 7, 1947-April 5, 1954; Board of Trustees Minutes, April 5, 1954-August 8, 1960 66
Village of Green Island: Board of Trustees Minutes, September 12, 1960-December 27, 1965; Board of Trustees Minutes, January 10, 1966-November 23, 1970; Village of Green Island: Board of Trustees Minutes, December 14, 1970-November 13, 1972; Board of Trustees Minutes, March 8, 1976-December 28, 1976; January 10, 1977-July 21, 1986 67
Village of Green Island: Board of Trustees Minutes, August 25, 1986-January 28, 1991 68
Village of Menands: Board of Trustees Minutes, August 1924-March 1926 69
Village of Menands: Board of Trustees Minutes, 1924; Board of Trustees Minutes, March 1926-March 1927; Board of Trustees Minutes, April 1927-March 1928; Board of Trustees Minutes, April 1929-April 1930 70
Village of Menands: Board of Trustees Minutes, April 1928-March 1929 71
Village of Menands: Board of Trustees Minutes, April 1930-March 1931; Board of Trustees Minutes, April 1931-March 1932; Board of Trustees Minutes, April 1932-March 1933; Board of Trustees Minutes, April 1933-March 1934; Board of Trustees Minutes, April 1934-March 1935 72
Village of Menands: Board of Trustees Minutes, April 1935-March 1936; Board of Trustees Minutes, April 1936-March 1937; Board of Trustees Minutes, April 1937-March 1938; Board of Trustees Minutes, April 1938-March 1939; Board of Trustees Minutes, April 1939-March 1940 73
Village of Menands: Board of Trustees Minutes, April 1940-March 1941; Board of Trustees Minutes, April 1941-March 1942; Board of Trustees Minutes, April 1942-March 1943; Board of Trustees Minutes, April 1943-March 1944; Board of Trustees Minutes, April 1944-March 1947 74
Village of Menands: Board of Trustees Minutes, April 1947-March 1950; Board of Trustees Minutes, April 1950-March 1952; Board of Trustees Minutes, April 1952-March 1954 75
Village of Menands: Board of Trustees Minutes, April 1954-March 1956; Board of Trustees Minutes, April 1956-March 1958; Board of Trustees Minutes, April 1958-March 1960 76
Village of Menands: Board of Trustees Minutes, April 1960-March 1962; Board of Trustees Minutes, April 1962-January 1964; Board of Trustees Minutes, February 1964-May 1965 77
Village of Menands: Board of Trustees Minutes, June 1965-June 1966; Board of Trustees Minutes, June 1966-August 1970; Board of Trustees Minutes, June 1973-June 1976 78
Village of Menands: Board of Trustees Minutes, June 1976-March 1979; Village of Menands: Board of Trustees Minutes, April 1979-May 1980; Village of Menands: Board of Trustees Minutes, June 1980-September 1981; Village of Menands: Board of Trustees Minutes, October 1981-March 1983 79
Village of Menands: Board of Trustees Minutes, April 1983-April 1984; Board of Trustees Minutes, May 1984-November 1984; Board of Trustees Minutes, December 1984-August 1985 80
Village of Menands: Board of Trustees Minutes, August 1985-May 1986; Board of Trustees Minutes, June 1986-April 1987; Board of Trustees Minutes, May 1987-May 1988 81
Village of Menands: Board of Trustees Minutes, June 1988-May 1989; Board of Trustees Minutes, June 1989-May 1990; Board of Trustees Minutes, June 1990-January 1991 82
Town of Green Island: Town Board Minutes, 1960-1971 83
Town of Green Island: Town Board Minutes, 1971-1976; Town Board Minutes, 1977-1990 84
Village of Voorheesville: Board of Trustees Minutes, 1982-1985 85
Village of Altamont: Board of Trustees Minutes, July 1985-August 1990 86
Town of Guilderland: Town Board Minutes, 1920-1937 87
Town of Guilderland: Town Board Minutes, 1938-1942; Town Board Minutes, 1942-1947 88
Town of Guilderland: Town Board Minutes, June 19, 1947-September 19, 1949; Town Board Minutes, September 27, 1949-December 28, 1950 89
Town of Guilderland: Town Board Minutes, January 2, 1951-December 28, 1951; Town Board Minutes, January 2, 1952-December 29, 1952; Town Board Minutes, January 6, 1953-December 28, 1953 90
Town of Guilderland: Town Board Minutes, January 4, 1954-December 28, 1954 91
Town of Guilderland: Town Board Minutes, January 4, 1955-December 28, 1955; Town Board Minutes, January 3, 1956-December 29, 1956 92
Town of Guilderland: Town Board Minutes, January 8, 1957-December 28, 1957; Town Board Minutes, January 3, 1958-December 29, 1958; Town Board Minutes, January 6, 1959-December 28, 1959 93
Town of Guilderland: Town Board Minutes, January 1, 1960-December 28, 1960; Town Board Minutes, January 3, 1961-December 28, 1961; Town Board Minutes, January 1, 1962-December 26, 1962 94
Town of Guilderland: Town Board Minutes, January 1, 1963-December 3, 1963; Town Board Minutes, January 1, 1964-December 29, 1964; Town Board Minutes, January 1, 1965-December 29, 1965; Town Board Minutes, January 1, 1966-December 31, 1966 95
Town of Guilderland: Town Board Minutes, January 2, 1967-December 12, 1967; Town Board Minutes, January 1, 1968-December 10, 1968; Town Board Minutes, January 1, 1969-December 21, 1969 96
Town of Guilderland: Town Board Minutes, January 1, 1970-May 26, 1970; Town Board Minutes, June 12, 1970-December 1970 97
Town of Guilderland: Town Board Minutes, January 1, 1971-June 29, 1971; Town Board Minutes, July 13, 1971-December 21, 1971; Town Board Minutes, January 1, 1972-June 13, 1972; Town Board Minutes, July 11, 1972-December 29, 1972 98
Town of Guilderland: Town Board Minutes, January 1, 1973-June 12, 1973; Town Board Minutes, July 5, 1973-December 27, 1973; Town Board Minutes, January 1, 1974-June 11, 1974; Town Board Minutes, July 2, 1974-December 28, 1974 99
Town of Guilderland: Town Board Minutes, January 1, 1975-June 18, 1975; Town Board Minutes, July 2, 1975-December 27, 1975; Town Board Minutes, January 1, 1976-June 24, 1976; Town Board Minutes, July 13, 1976-December 30, 1976 100
Town of Guilderland: Town Board Minutes, January 3, 1977-June 30, 1977; Town Board Minutes, July 12, 1977-December 28, 1977; Town Board Minutes, January 3, 1978-June 22, 1978; Town Board Minutes, July 6, 1978-December 28, 1978 101
Town of Guilderland: Town Board Minutes, January 2, 1979-June 12, 1979; Town Board Minutes, July 10, 1979-December 27, 1979; Town Board Minutes, January 1, 1980-December 18, 1980; Town Board Minutes, January 1, 1981-December 30, 1981; Town Board Agenda Meetings, 1980-1983 102
Town of Guilderland: Town Board Minutes, January 1, 1982-September 14, 1982; Town Board Minutes, October 5, 1982-December 30, 1982; Town Board Minutes, January 1, 1983-December 29, 1983 103
Town of Guilderland: Town Board Minutes, January 1, 1984-December 26, 1984; Town Board Minutes, January 1, 1985-December 27, 1985 104
Town of Guilderland: Town Board Minutes, January 1, 1986-December 30, 1986; Town Board Minutes, January 6, 1987-December 29, 1987 105
Town of Guilderland: Town Board Minutes, January 1, 1988-December 29, 1988 106
Town of Guilderland: Town Board Minutes, 1989 107
Town of Guilderland: Town Board Minutes, January 2, 1990-July 31, 1990 108
City of Watervliet: Common Council Minutes, 1898-1900; Common Council Minutes, 1900-1902 109
City of Watervliet: Common Council Minutes, 1902-1905; Common Council Minutes, 1905-1909 110
City of Watervliet: Common Council Minutes, March 27, 1907-December 31, 1908 111
City of Watervliet: Common Council Minutes, 1909-1910; Common Council Minutes, 1916-1919 112
City of Watervliet: Common Council Minutes, 1910-1913 113
City of Watervliet: Common Council Minutes, 1913-1914 (Bks #1 & 2) 114
City of Watervliet: Common Council Minutes, 1920-1925 115
City of Watervliet: Common Council Minutes, 1920-1949 116
City of Watervliet: Common Council Minutes, 1926-1939 117
City of Watervliet: Common Council Minutes, 1941-1953 118
City of Watervliet: Common Council Minutes, 1949-1961 119
City of Watervliet: Common Council Minutes, January 1954-December 1964 120
City of Watervliet: Common Council Minutes, 1965-1975 121
City of Watervliet: Common Council Minutes, November 1, 1979-December 29, 1980 122
City of Watervliet: Common Council Minutes, January 8, 1981-December 22, 1981; Common Council Minutes, December 17, 1981-October 5, 1982; Common Council Minutes, October 7, 1982-November 10, 1983; Common Council Minutes, January 3, 1985-June 19, 1986 123
City of Watervliet: Common Council Minutes, November 17, 1983-December 20, 1984; Common Council Minutes, June 1984-December 1989; Common Council Minutes, July 2, 1986-December 21, 1988 124
City of Watervliet: Common Council Minutes, January 5, 1989-December 28, 1990 125
Village of West Troy: Village Minutes, 1848-1859 126
Village of West Troy: Village Minutes, 1867-1873 127
Village of West Troy: Village Minutes, 1873-1878 128
Village of West Troy: Village Minutes, 1878-1883 129
Village of West Troy: Village Minutes, 1883-1892 130
Village of West Troy: Village Minutes, 1892-1898 131
Town of Watervliet: Town Records, 1793-1844 132
Village of West Troy: Records of Minutes, 1836-1848; Town of Watervliet: Minutes of the Town Board, 1845-1866 133
Village of West Troy: Village Minutes, 1859-1867; Town of Watervliet: Minutes of the Town Board, 1867-1884 134
Town of Watervliet: Minutes of the Town Board, 1885-1896; Minutes of the Town Board, 1895-1897 135
Town of New Scotland: Town Board Minutes, 1833-1901; Town Board Minutes, November 8, 1900-November 7, 1935 136
Town of New Scotland: Town Board Minutes, January 12, 1912-February 24, 1917; Town Board Minutes, November 22, 1935-December 13, 1946; Town Board Minutes, January 10, 1947-December 6, 1957 137
Town of New Scotland: Town Board Minutes, December 30, 1957-December 29, 1961; Town Board Minutes, 1962-January 1964 138
Town of New Scotland: Town Board Minutes, February 7, 1964-December 30, 1965; Town Board Minutes, January 1, 1966-December 27, 1967 139
Town of New Scotland: Town Board Minutes, January 1, 1968-December 30, 1969; Town Board Minutes, January 1, 1970-November 5, 1971; Town Board Minutes, December 3, 1971-December 27, 1972 140
Town of New Scotland: Town Board Minutes, 1973; Town Board Minutes, 1974 141
Town of New Scotland: Town Board Minutes, January 1, 1975-December 27, 1976; Town Board Minutes, 1977 142
Town of New Scotland: Town Board Minutes, 1978; Town Board Minutes, 1979; Town Board Minutes, 1980; Town Board Minutes, 1981; Town Board Minutes, 1982 143
Town of New Scotland: Town Board Minutes, 1983; Town Board Minutes, 1984; Town Board Minutes, 1985; Town Board Minutes, 1986; Town Board Minutes, 1987 144
Town of New Scotland: Town Board Minutes, 1988; Town Board Minutes, 1989; Town Board Minutes, 1990 145
Town of Berne: Town Board Minutes, January 8, 1918-December 28, 1933; Town Board Minutes, January 2, 1934-December 29, 1947 146
Town of Berne: Town Board Minutes, January 10, 1948-December 31, 1953; Town Board Minutes, January 5, 1954-December 30, 1965 147
Town of Berne: Town of Berne - Town Board Minutes, January 6, 1966-December 31, 1971; Town of Berne - Town Board Minutes, January 5, 1972-December 31, 1974; Town of Berne - Town Board Minutes, January 2, 1975-December 31, 1977 148
Town of Berne: Town Board Minutes, January 2, 1978-December 12, 1979; Town Board Minutes, January 1, 1980-December 9, 1981; Town Board Minutes, January 3, 1982-December 29, 1983; Town Board Minutes, January 2, 1984-December 11, 1985 149
Town of Berne: Town Board Minutes, January 1, 1986-December 29, 1987; Town Board Minutes, January 1, 1988-December 30, 1989; Town Board Minutes for 1990 150
Town of Rensselaerville: Town of Rensselaerville Town Minutes, April 1861-July 1896 151
Town of Rensselaerville: Town Minutes, November 1896-December 1913; Town Minutes, January 1914-December 1946 152
Town of Rensselaerville: Town Minutes, January 1947-December 1959 153
Town of Rensselaerville: Town Minutes, January 1960-December 1967; Town Minutes, January 1968-December 1971; Town Minutes, January 1972-March 1975; Town Minutes, April 1975-January 1, 1976; Town Minutes, 1976 154
Town of Rensselaerville: Town Minutes, 1977; Town Minutes, 1978; Town Minutes, 1979 155
Town of Rensselaerville: Town Minutes, 1980; Town Minutes, 1981; Town Minutes, 1982; Town Minutes, 1983; Town Minutes, 1984 156
Town of Rensselaerville: Town Minutes, 1985; Town Minutes, 1986; Town Minutes, 1987; Town Minutes, 1988 157
Town of Rensselaerville: Town Minutes, 1989 158
Town of Rensselaerville: Town Minutes, 1990 159
City of Cohoes: City Common Council Minutes, 1848-1861; City Common Council Minutes, 1861-1869 160
City of Cohoes: City Common Council Minutes, 1869-1874 161
City of Cohoes: City Common Council Minutes, 1874-1879 162
City of Cohoes: City Common Council Minutes, 1879-1886 163
City of Cohoes: City Common Council Minutes, 1886-1892 164
City of Cohoes: City Common Council Minutes, 1892-1895 165
City of Cohoes: City Common Council Minutes, 1895-1901 166
City of Cohoes: City Common Council Minutes, 1901-1907 167
City of Cohoes: City Common Council Minutes, 1907-1913; City Common Council Minutes, 1913-1915 168
City of Cohoes: City Common Council Minutes, 1915-1918 169
City of Cohoes: City Common Council Minutes, 1918-1922; City of Cohoes Common Council Minutes, 1922-1926 170
City of Cohoes: City Common Council Minutes, September 7, 1926-December 29, 1933 171
City of Cohoes: City Common Council Minutes, January 2, 1934-December 21, 1937 172
City of Cohoes: City Common Council Minutes, January 2, 1934-December 21, 1937 173
City of Cohoes: City Common Council Minutes, January 4, 1938-October 7, 1941 174
City of Cohoes: City Common Council Minutes, October 14, 1941-September 18, 1945 175
City of Cohoes: City Common Council Minutes, January 4, 1949-March 20, 1952 176
City of Cohoes: City Common Council Minutes, April 15, 1952-October 28, 1957 177
City of Cohoes: City Common Council Minutes, December 3, 1957-September 3, 1963 178
City of Cohoes: City Common Council Minutes, September 17, 1963-April 26, 1966 179
City of Cohoes: City Common Council Minutes, May 10, 1966-January 14, 1969 180
City of Cohoes: City Common Council Minutes, January 21, 1969-January 22, 1974 181
City of Cohoes: City Common Council Minutes, January 22, 1974-December 27, 1977 182
City of Cohoes: City Common Council Minutes, January 3, 1978-March 26, 1985 183
City of Cohoes: City Common Council Minutes, April 23, 1985-January 22, 1991 184
Town of Westerlo: Town Board Minutes, April 4, 1815-April 12, 1870 185
Town of Westerlo: Town Board Minutes, October 24, 1870-December 1904; Town Board Minutes, April 1, 1905-December 31, 1926; Town Board Minutes, March 30, 1927-December 29, 1942 186
Town of Westerlo: Town Board Minutes, January 6, 1943-December 21, 1953; Town Board Minutes, January 4, 1954-December 28, 1962 187
Town of Westerlo: Town Board Minutes, January 1, 1963-December 30, 1971 188
Town of Westerlo: Town Board Minutes, January 4, 1972-December 30, 1976; Town Board Minutes, January 4, 1977-December 4, 1979; Town Board Minutes, January 2, 1980-December 3, 1985; Town Board Minutes, January 7, 1986-December 31, 1988 189
Town of Westerlo: Town Board Minutes, January 3, 1989-December 27, 1990 190
Village of Ravena: Village Board Minutes, 1914-1915; Village Board Minutes, 1914-1917; Village Board Minutes, 1917-1920; Village Board Minutes, 1921-1927; Village Board Minutes, 1928-1937 191
Village of Ravena: Village Board Minutes, March 9, 1937-March 18, 1947 192
Village of Ravena: Village Board Minutes, April 7, 1947-March 9, 1954 193
Village of Ravena: Village Board Minutes, April 5, 1954-February 19, 1960; Village Board Minutes, March 8, 1960-May 10, 1966 194
Village of Ravena: Village Board Minutes, June 14, 1966-May 31, 1973 195
Village of Ravena: Village Board Minutes, June 6, 1973-May 17, 1977 196
Village of Ravena: Village Board Minutes, June 14, 1977-May 17, 1983 197
Village of Ravena: Village of Ravena Village Board Minutes, June 14, 1983-May 19, 1987; Village of Ravena Village Board Minutes, June 1987-May 1989; Village of Ravena Village Board Minutes, June 1989-May 15, 1990 198
Town of Coeymans: Town Board Minutes, January 31, 1927-December 31, 1937 199
Town of Coeymans: Town Board Minutes, January 3, 1938-December 29, 1941; Town Board Minutes, January 2, 1942-December 30, 1957 200
Town of Coeymans: Town Board Minutes, 1958-1968; Town Board Minutes, 1969-1974 201
Town of Coeymans: Town Board Minutes, 1975-1978 202
Town of Coeymans: Town Board Minutes, 1978-1982; Town Board Minutes, 1982-1984 203
Town of Coeymans: Town Board Minutes, 1985-1989; Town Board Minutes, 1990 204
Town of Coeymans: Town Index of the Town Board Minutes, January 1, 1980-December 28, 1990 205
Town of Knox: Town Board Minutes, July 1936-December 1952 206
Town of Knox: Town Board Minutes, January 1953-September 1964 207
Town of Knox: Town Board Minutes, October 5, 1964-December 31, 1969 208
Town of Knox: Town Board Minutes, January 2, 1970-December 31, 1973; Town Board Minutes, January 1, 1974-December 9, 1975; Town Board Minutes, December 31, 1975-December 9, 1980; Town Board Minutes, January 1, 1981-February 9, 1982 209