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Some content may contain outdated and offensive terminology.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 |
Dates |
Contents |
Folder |
Roll |
1948-1973 |
Town of North Harmony: Board Meeting Minutes |
1 |
2 |
Dates |
Contents |
Folder |
Roll |
1974-1986 |
Town of North Harmony: Board Meeting Minutes |
1 |
3 |
Dates |
Contents |
Folder |
Roll |
1987-1994 |
Town of North Harmony: Board Meeting Minutes |
1 |
4 |
Dates |
Contents |
Folder |
Roll |
1822-1948 |
Town of Yorkshire: Board Meeting Minutes |
1 |
5 |
Dates |
Contents |
Folder |
Roll |
1948-1992 |
Town of Yorkshire: Board Meeting Minutes |
1 |
6 |
Dates |
Contents |
Folder |
Roll |
1837-1872 |
City of Dunkirk: Common Council Minutes |
1 |
7 |
Dates |
Contents |
Folder |
Roll |
1872-1889 |
City of Dunkirk: Common Council Minutes |
1 |
8 |
Dates |
Contents |
Folder |
Roll |
1889-1897 |
City of Dunkirk: Common Council Minutes |
1 |
9 |
Dates |
Contents |
Folder |
Roll |
1897-1903 September |
City of Dunkirk: Common Council Minutes |
1 |
10 |
Dates |
Contents |
Folder |
Roll |
1903 October-1913 July |
City of Dunkirk: Common Council Minutes |
1 |
11 |
Dates |
Contents |
Folder |
Roll |
1913 July-1922 |
City of Dunkirk: Common Council Minutes |
1 |
12 |
Dates |
Contents |
Folder |
Roll |
1922-1928 |
City of Dunkirk: Common Council Minutes |
1 |
13 |
Dates |
Contents |
Folder |
Roll |
1928 December-1935 |
City of Dunkirk: Common Council Minutes |
1 |
14 |
Dates |
Contents |
Folder |
Roll |
1936-1943 April |
City of Dunkirk: Common Council Minutes |
1 |
15 |
Dates |
Contents |
Folder |
Roll |
1943 May-1952 January |
City of Dunkirk: Common Council Minutes |
1 |
16 |
Dates |
Contents |
Folder |
Roll |
1952 February-1958 August |
City of Dunkirk: Common Council Minutes |
1 |
17 |
Dates |
Contents |
Folder |
Roll |
1958 August-1965 |
City of Dunkirk: Common Council Minutes |
1 |
18 |
Dates |
Contents |
Folder |
Roll |
1965-1971 December |
City of Dunkirk: Common Council Minutes |
1 |
19 |
Dates |
Contents |
Folder |
Roll |
1972 January-1976 December |
City of Dunkirk: Common Council Minutes |
1 |
20 |
Dates |
Contents |
Folder |
Roll |
1977 January-1980 |
City of Dunkirk: Common Council Minutes |
1 |
21 |
Dates |
Contents |
Folder |
Roll |
1980-1986 March |
City of Dunkirk: Common Council Minutes |
1 |
22 |
Dates |
Contents |
Folder |
Roll |
1986 March-1991 November |
City of Dunkirk: Common Council Minutes |
1 |
23 |
Dates |
Contents |
Folder |
Roll |
1991 December-1993 December |
City of Dunkirk: Common Council Minutes |
1 |
24 |
Dates |
Contents |
Folder |
Roll |
1891-1915 |
Village of Falconer: Board Meeting Minutes |
1 |
25 |
Dates |
Contents |
Folder |
Roll |
1915-1940 |
Village of Falconer: Board Meeting Minutes |
1 |
26 |
Dates |
Contents |
Folder |
Roll |
1940-1955 |
Village of Falconer: Board Meeting Minutes |
1 |
27 |
Dates |
Contents |
Folder |
Roll |
1955-1971 |
Village of Falconer: Board Meeting Minutes |
1 |
28 |
Dates |
Contents |
Folder |
Roll |
1971-1994 |
Village of Falconer: Board Meeting Minutes |
1 |
29 |
Dates |
Contents |
Folder |
Roll |
1862-1885 |
Village of Fredonia: Board Meeting Minutes |
1 |
30 |
Dates |
Contents |
Folder |
Roll |
1885-1898 |
Village of Fredonia: Board Meeting Minutes |
1 |
31 |
Dates |
Contents |
Folder |
Roll |
1898-1911 |
Village of Fredonia: Board Meeting Minutes |
1 |
32 |
Dates |
Contents |
Folder |
Roll |
1911-1922 |
Village of Fredonia: Board Meeting Minutes |
1 |
33 |
Dates |
Contents |
Folder |
Roll |
1922-1947 |
Village of Fredonia: Board Meeting Minutes |
1 |
34 |
Dates |
Contents |
Folder |
Roll |
1947-1970 |
Village of Fredonia: Board Meeting Minutes |
1 |
35 |
Dates |
Contents |
Folder |
Roll |
1971-1981 |
Village of Fredonia: Board Meeting Minutes |
1 |
36 |
Dates |
Contents |
Folder |
Roll |
1982-1990 |
Village of Fredonia: Board Meeting Minutes |
1 |
37 |
Dates |
Contents |
Folder |
Roll |
1915-1962 |
Village of Delevan: Board Meeting Minutes |
1 |
38 |
Dates |
Contents |
Folder |
Roll |
1962 April-1994 March |
Village of Delevan: Board Meeting Minutes |
1 |
39 |
Dates |
Contents |
Folder |
Roll |
1891-1935 |
Town of Cuba: Board Meeting Minutes |
1 |
40 |
Dates |
Contents |
Folder |
Roll |
1936-1993 |
Town of Cuba: Board Meeting Minutes |
1 |
41 |
Dates |
Contents |
Folder |
Roll |
1876-1909 |
Village of Little Valley: Board Meeting Minutes |
1 |
42 |
Dates |
Contents |
Folder |
Roll |
1909-1974 |
Village of Little Valley: Board Meeting Minutes |
1 |
43 |
Dates |
Contents |
Folder |
Roll |
1974-1982 March |
Village of Little Valley: Board Meeting Minutes |
1 |
44 |
Dates |
Contents |
Folder |
Roll |
1982 March-1985 September |
Village of Little Valley: Board Meeting Minutes |
1 |
45 |
Dates |
Contents |
Folder |
Roll |
1985 September-1992 December |
Village of Little Valley: Board Meeting Minutes |
1 |
46 |
Dates |
Contents |
Folder |
Roll |
1882-1918 |
Village of Cattaraugus: Town Board Meeting Minutes |
1 |
47 |
Dates |
Contents |
Folder |
Roll |
1918-1931 |
Village of Cattaraugus: Town Board Meeting Minutes |
1 |
48 |
Dates |
Contents |
Folder |
Roll |
1931-1957 |
Village of Cattaraugus: Town Board Meeting Minutes |
1 |
49 |
Dates |
Contents |
Folder |
Roll |
1957-1990 |
Village of Cattaraugus: Town Board Meeting Minutes |
1 |
50 |
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 |
Dates |
Contents |
Folder |
Roll |
1960-1993 |
Town of Coldspring: Board Meeting Minutes |
1 |
52 |
Dates |
Contents |
Folder |
Roll |
1870-1973 |
Town of Lyndon: Board Meeting Minutes |
1 |
53 |
Dates |
Contents |
Folder |
Roll |
1978-1993 |
Town of Lyndon: Board Meeting Minutes |
1 |
54 |
Dates |
Contents |
Folder |
Roll |
1880-1933 |
Town of New Albion: Board Meeting Minutes |
1 |
55 |
Dates |
Contents |
Folder |
Roll |
1934-1985 |
Town of New Albion: Board Meeting Minutes |
1 |
56 |
Dates |
Contents |
Folder |
Roll |
1944-1989 |
Town of Hume: Board Meeting Minutes |
1 |
57 |
Dates |
Contents |
Folder |
Roll |
1871-1981 |
Town of Gerry: Board Meeting Minutes |
1 |
58 |
Dates |
Contents |
Folder |
Roll |
1982-1993 |
Town of Gerry: Board Meeting Minutes |
1 |
59 |
Dates |
Contents |
Folder |
Roll |
1854-1958 |
Town of Allegany: Town Board Meeting Minutes |
1 |
60 |
Dates |
Contents |
Folder |
Roll |
1959-1993 |
Town of Allegany: Town Board Meeting Minutes |
1 |
61 |
Dates |
Contents |
Folder |
Roll |
1861-1949 |
Town of Freedom: Board Meeting Minutes |
1 |
62 |
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 |
Dates |
Contents |
Folder |
Roll |
1823-1957 |
Town of Busti: Board Meeting Minutes |
1 |
2 |
Dates |
Contents |
Folder |
Roll |
1958-1982 |
Town of Busti: Board Meeting Minutes |
1 |
3 |
Dates |
Contents |
Folder |
Roll |
1983-1993 |
Town of Busti: Board Meeting Minutes |
1 |
4 |
Dates |
Contents |
Folder |
Roll |
1825-1869, 1898-1957 |
Town of Carroll: Board Meeting Minutes |
1 |
5 |
Dates |
Contents |
Folder |
Roll |
1958-1971 |
Town of Carroll: Board Meeting Minutes |
1 |
6 |
Dates |
Contents |
Folder |
Roll |
1972-1992 |
Town of Carroll: Board Meeting Minutes |
1 |
7 |
Dates |
Contents |
Folder |
Roll |
1992-1995 April |
Town of Carroll: Board Meeting Minutes |
1 |
8 |
Dates |
Contents |
Folder |
Roll |
1896-1943 |
Village of Celoron: Board Meeting Minutes |
1 |
9 |
Dates |
Contents |
Folder |
Roll |
1943-1945 June, 1952 September-1979 |
Village of Celoron: Board Meeting Minutes |
1 |
10 |
Dates |
Contents |
Folder |
Roll |
1979-1994 |
Village of Celoron: Board Meeting Minutes |
1 |
11 |
Dates |
Contents |
Folder |
Roll |
1864-1959 |
Town of Ellery: Board Meeting Minutes |
1 |
12 |
Dates |
Contents |
Folder |
Roll |
1960-1994 |
Town of Ellery: Board Meeting Minutes |
1 |
13 |
Dates |
Contents |
Folder |
Roll |
1913-1994 |
Town of Genesee: Board Meeting Minutes |
1 |
14 |
Dates |
Contents |
Folder |
Roll |
1820-1945 |
Town of Kiantone: Highways Book |
1 |
15 |
1854-1973 |
Town of Kiantone: Board Meeting Minutes |
2 |
15 |
Dates |
Contents |
Folder |
Roll |
1973-1994 |
Town of Kiantone: Board Meeting Minutes |
1 |
16 |
Dates |
Contents |
Folder |
Roll |
1823-1966 |
Town of Little Valley: Board Meeting Minutes |
1 |
17 |
Dates |
Contents |
Folder |
Roll |
1967-1993 |
Town of Little Valley: Board Meeting Minutes |
1 |
18 |
Dates |
Contents |
Folder |
Roll |
1823-1993 |
Town of Little Valley: Index to Minutes |
1 |
19 |
Dates |
Contents |
Folder |
Roll |
1850-1992 |
Town of Mina: Board Meeting Minutes |
1 |
20 |
Dates |
Contents |
Folder |
Roll |
1864-1994 |
Town of Perrysburg: Board Meeting Minutes |
1 |
21 |
Dates |
Contents |
Folder |
Roll |
1822-1935 |
Town of Pomfret: Board Meeting Minutes |
1 |
22 |
Dates |
Contents |
Folder |
Roll |
1936-1958 |
Town of Pomfret: Board Meeting Minutes |
1 |
23 |
Dates |
Contents |
Folder |
Roll |
1959-1974 |
Town of Pomfret: Board Meeting Minutes |
1 |
24 |
Dates |
Contents |
Folder |
Roll |
1975-1991 |
Town of Pomfret: Board Meeting Minutes |
1 |
25 |
Dates |
Contents |
Folder |
Roll |
1813-1933 |
Town of Portland: Board Meeting Minutes |
1 |
26 |
Dates |
Contents |
Folder |
Roll |
1934-1971 |
Town of Portland: Board Meeting Minutes |
1 |
27 |
Dates |
Contents |
Folder |
Roll |
1972-1993 |
Town of Portland: Board Meeting Minutes |
1 |
28 |
Dates |
Contents |
Folder |
Roll |
1885-1976 |
Town of Portville: Board Meeting Minutes |
1 |
29 |
Dates |
Contents |
Folder |
Roll |
1976-1994 |
Town of Portville: Board Meeting Minutes |
1 |
30 |
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 |