Research


Henrietta (N.Y.) Planning Review Case Files and Town Board Meeting Minutes


Some content may contain outdated and offensive terminology.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:
Mandatory planning review case were created in conjunction with reviews of site plans, requests for special building permits, zoning changes, and creation or enlargements of subdivisions. Files include site plans; maps; plans, sketches; photographs, engineering reports, environmental impact statements and studies; project narratives; records of determinations; subdivision reviews; copies of zoning changes; recreation, sewer and water information; and Housing and Urban Development (HUD) materials. Other microfilmed records are minutes and hearing proceedings of the Town Board, the Recreation Commission, the Youth Board, and the Planning/Zoning Board.
Creator:
Title:
Henrietta planning review case files and town board meeting minutes
Quantity:

0.6 cubic feet

45 microfilm rolls

Inclusive Dates:
1898-1992
Series Number:
A4529

Arrangement

Arranged by type of record.

Scope and Content Note

Microfilmed records include mandatory planning review case files (site plan variances) and Henrietta Town Board meeting minutes.

Mandatory planning review case files (site plan variances) include site plans; maps; plans, sketches; photographs, engineering reports, environmental impact statements and studies; project narratives; records of determinations; subdivision reviews; copies of zoning changes; recreation, sewer and water information; and Housing and Urban Development (HUD) materials. These case files were created for such purposes as required reviews of site plans, requests for special building permits, zoning changes, and creation or enlargements of subdivisions.

Other microfilmed records are minutes and hearing proceedings of the Town Board (1898-1992), the Recreation Commission (1978-1992), the Youth Board (1974-1992), and the Planning/Zoning Board.

Alternate Formats Available

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

Microfilm 45 rolls; 16 and 35 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 SARA's Local Government Records Services for the 1994 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 marked and use copies were weeded at time of accession; 45 rolls of master negatives (security copy) were sent to the State Records Center (TL 95-174, 175).

Access Restrictions

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

Access Terms

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

Detailed Description

Dates Contents Roll

Accretion: A4529-95
120 Armbruster Rd thru eastside Clay Road at 2237 S. Jefferson Rd. 1
N. Corner Clay Rd. & Mushroom Blvd thru 227 Crockett Dr. thru 3019 E. Henrietta Rd. thru E. River Rd. at Fairway Apts. 2
109 Dikeman Rd thru 2991 E. Henrietta Rd. 3
E. River Rd. at Fairway Apts. to 329 Jefferson Rd. 4
329 Jefferson Rd. to 1000 Jefferson Rd. 5
1000 Jefferson Rd. to S.W. corner of Winton & Castle Rds. 6
99 SW Briar Knoll thru 85 Mushroom Blvd. 7
105 Mushroom Blvd. thru Sec. I, Wedgewood on the Green 8
1413 W. Henrietta Rd. thru 3333 W. Henrietta Rd. 9
3350 W. Henrietta Rd. thru 3900 W. Henrietta Rd. 10
3955 W. Henrietta Rd. thru 3000 Winton Rd. S. 11
3000 Winton Rd. S. thru 111-113 Wright Rd. 12
36 Academy Dr. thru 301 Butler Dr. 13
Calkins Rd. thru 80 Crimson Bramble Rd. 14
88 Crimson Bramble Rd. thru 2171 E. Henrietta Rd. 15
2177 E. Henrietta Rd. thru 3333 E. River Rd. 16
3333 E. River Rd. thru 69 Green Clover Dr. 17
81 Green Clover Dr. thru 400 Jefferson Rd. 18
400 Jefferson Rd. thru 1100 Jefferson Rd. 19
1111 Jefferson Rd. thru 960 Pinnacle Rd. 20
38 Sweet Briar Knoll thru 2173 Lehigh Station Rd. 21
16 Leo Rd. thru 62 Notre Dame 22
Overland Trial thru 410 River Meadow 23
Riverton Way thru 98 Strawberry Hill 24
104 Strawberry Hill thru W. Henrietta Rd. 25
N.E. corner W. Henrietta Rd. thru 3399 W. Henrietta Rd. 26
3400 W. Henrietta Rd. thru 3995 W. Henrietta Rd. 27
4011 W. Henrietta Rd. thru 5450 W. Henrietta Rd. 28
5450 W. Henrietta Rd. thru 3259 Winton Rd. S. 29
3259 Winton Rd. S. thru 72 Zornow Drive 30
1898-1933 Town of Henrietta: Town Board Minutes 31
1934-1938 Town of Henrietta: Town Board Minutes 32
1939 January 16-1950 November 9 Town of Henrietta: Town Board Minutes 33
1951 January 3-1962 December 31 Town of Henrietta: Town Board Minutes 34
1963 January 2-1968 December 30 Town of Henrietta: Town Board Minutes 35
1969 January 2-1973 December 19 Town of Henrietta: Town Board Minutes 36
1974 January 2-1979 May 14 Town of Henrietta: Town Board Minutes 37
1979 May 16-1984 May 16 Town of Henrietta: Town Board Minutes 38
1984 June 1-1986 September 3 Town of Henrietta: Town Board Minutes 39
1986 September 17-1988 June 13 Town of Henrietta: Town Board Minutes 40
1988 September 21-December 28 Town of Henrietta: Town Board Minutes 41
1990 January 17-1991 June 5 Town of Henrietta: Town Board Minutes 42
1991 June 19-November 26 Town of Henrietta: Town Board Minutes 43
1978 July-1992 November Town of Henrietta: Recreation Commission Minutes 44
1974 October-1992 September Town of Henrietta: Youth Board Minutes 45