Research


Elmsford (N.Y.) 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Some content may contain outdated and offensive terminology.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 village board of trustees meeting minutes (1910-1991), general ledger (1913-1986 with gaps), other fiscal records, tax assessment rolls (1912-1993), registers of real property tax liens (1937-1959), zoning board of appeals minutes (1924-1982), annual reports (1930-1990), and other records.
Creator:
Title:
Elmsford (N.Y.) records
Quantity:

0.8 cubic feet

61 microfilm rolls

Inclusive Dates:
1910-1993
Series Number:
A4565

Arrangement

Arranged by type of record.

Scope and Content Note

Microfilmed records include village board of trustees meeting minutes (1910-1991), general ledger (1913-1986 with gaps), other fiscal records, tax assessment rolls (1912-1993), registers of real property tax liens (1937-1959), zoning board of appeals minutes (1924-1982), annual reports (1930-1990), and other records.

Alternate Formats Available

Microfilm is available for use at the New York State Archives or through interlibrary loan.

Microfilm 61 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 1995 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Use copies of rolls containing restricted records are not maintained by the Archives, and are withdrawn from public use at time of accessioning.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; 75 rolls of master negatives (security copy) were sent to the State Records Center (TL 96-71, 72).

Access Restrictions

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

Access Terms

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

Detailed Description

Dates Contents Roll

Accretion: A4565-96
1910-1919 Village Board Minutes 1
1919-1926 Village Board Minutes 2
1926-1928 Village Board Minutes 3
1929-1933 Village Board Minutes 4
1935-1948 Village Board Minutes 5
1948-1956 Village Board Minutes 6
1956-1962 Village Board Minutes 7
1962-1972 Village Board Minutes 8
1972-1982 Village Board Minutes 9
1983-1988 Village Board Minutes 10
1988-1991 Village Board Minutes 11
0000 12

  

Dates Contents Item Roll
1913-1923 General Ledger 12
1942-1946 General Ledger 12
0000 13

  

Dates Contents Item Roll
1946-1953 General Ledger 13
1974-1985 General Ledger 13
0000 14

  

Dates Contents Item Roll
1966-1967 General Ledger 14
1969-1970 General Ledger 14
0000 15

  

Dates Contents Item Roll
1961-1965 General Ledger 15
1992 General Ledger 15
0000 16

  

Dates Contents Item Roll
1981-1982 General Ledger 16
1986 General Ledger 16
0000 17

  

Dates Contents Item Roll
1972 Journal Entries 17
1986-1987 Journal Entries 17
1922-1940 Water Receipts 18
0000 19

  

Dates Contents Item Roll
1957-1967 Water Disbursements 19
1967 Bond Register 19
1960-1964 General Ledger Rec. 20
1912-1915 Tax & Assessment 21
1916-1919 Tax & Assessment 22
1920-1924 Tax & Assessment 23
1925-1929 Tax & Assessment 24
1930-1933 Tax & Assessment 25
1934-1937 Tax & Assessment 26
1938-1941 Tax & Assessment 27
1942-1945 Tax & Assessment 28
1946-1949 Tax & Assessment 29
1950-1951 Tax & Assessment 30
1952-1953 Tax & Assessment 31
1954-1955 Tax & Assessment 32
1956-1957 Tax & Assessment 33
1958-1959 Tax & Assessment 34
1960-1961 Tax & Assessment 35
1963-1964 Tax & Assessment 36
1965-1966 Tax & Assessment 37
1967-1969 Tax & Assessment 38
1970-1974 Tax & Assessment 39
1975-1979 Tax & Assessment 40
1980-1984 Tax & Assessment 41
1985-1988 Tax & Assessment 42
1989-1990 Tax & Assessment 43
1991-1992 Tax & Assessment 44
1993 Tax & Assessment 45
1937 Tax Liens (1-307) 46
1938-1939 Tax Liens (1-966) 47
1940-1941 Tax Liens 48
1942-1943 Tax Liens 49
1944-1945 Tax Liens 50
1946-1947 Tax Liens 51
1948-1950 Tax Liens 52
1951-1959 Tax Liens 53
1937 Tax Lien Satisfactions: Village files & Correspondence 54
1979-1980 Tax Lien Satisfactions 55
1960-1979 Tax Lien Satisfactions 56
1924-1982 Zoning Board of Appeals: Minutes, Planning & Fire Dept. 57
1983-1984 Zoning Board of Appeals: Public Hearings 58
1993-1994 Zoning Board of Appeals: Public Hearings 59
0000 60

  

Dates Contents Item Roll
1957-1973 Annual & Budget Reports: Annual Treasury 60
1930-1990 Annual & Budget Reports: Annual Reports 60
0000 61

  

Dates Contents Item Roll
1940-1957 Annual & Budget Reports: Annual Reports 61
1982 Annual & Budget Reports: U.S. Dept. Comm. 61