New York State - Master Index

Size: px
Start display at page:

Download "New York State - Master Index"

Transcription

1 Aaronsburgh Clinton 26 June April 1853 Abbey Chautauqua 17 February August 1898 Abbotsford Westchester 25 March January 1852 Abbotts Cattaraugus 5 December October 1903 Abbott s Corners Erie 5 May January 1891 fr Hamburgh (2), to Armor Academy Ontario 18 May June 1909 Acasto Chautauqua 9 December March July June 1836 to Irving Accommadationville Orange 25 May December 1848 to Ulster county as Red Bridge Accord Ulster 13 July 1826 fr Rochester (2) Acidalia Sullivan 9 January July 1944 Acra Greene 21 October 1827 Ada Monroe 27 April October 1902 fr Greece Adams Jefferson *1 January 1807 Adams Basin Monroe 3 May 1828 Adams Center Jefferson 1 December 1893 fr Adams Centre Adams Centre Jefferson 2 February December 1893 to Adams Center Adams Corners Putnam 11 September October December December 1920 Adams Station Albany 22 April September 1885 to Delmar Adamsville Washington 18 May July December February 1905 Adbrooks Erie 9 June October 1890 to Nice Addison (1) Steuben during February 1829 to South Cameron (1) Addison (2) Steuben 12 February 1829 Addison Hill Steuben 24 February October January September 1904 Addison Junction Essex 3 February April 1902 to Fort Ticonderoga Adirondac Essex 3 August November 1855 Adirondack Warren 16 February

2 Adrian Steuben 10 November May 1854 fr East Canisteo, to Crosbyville 22 November June 1945 fr Crosbyville Adriance (1) Dutchess 29 February April 1870 to Clove Branch Jnction Adriance (2) Dutchess 4 May February April September 1881 Afton Chenango 27 November 1857 Aiden Lair Essex 12 June January June June 1911 Akin Montgomery 20 November April 1891 to Fort Johnson (2) 3 August May 1912 fr and to Fort Johnson (2) Akron Erie 30 January 1833 Alabama Genesee 20 August October 2002 fr Gerryville (Alamoogin Saint Lawrence 8 September November 1899 never in operation) Albany Albany pre 5 January 1776 Albion (1) Wayne 30 May March 1826 to Valentine Albion (2) Orleans 22 March 1826 fr Canal (1) Alburg Franklin 1 December November 1906 fr Alburgh Alburgh Franklin 25 October December 1894 to Alburg Alcove Albany 15 February 1881 Alden Erie 6 October 1823 Alden Center Erie 7 June November 1902 fr Alden Centre Alden Centre Erie 18 March June 1893 to Alden Center Alderbend Clinton 3 April June 1903 fr Alder Bend Alder Bend Clinton 19 January April 1895 to Alderbend Alder Brook Franklin 16 May June October December 1927 Aldercreek Oneida 1 December December 1905 fr and to Alder Creek Alder Creek Oneida 29 March December 1895 fr Sheldonville, to Aldercreek 1 December 1905 fr Aldercreek Alene Madison 28 February October 1903 Alexander Genesee 17 July

3 Alexandria Jefferson 18 August May 1883 fr and to Alexandria Bay Alexandria Bay Jefferson 25 November August 1829 to Alexandria 7 May 1883 fr Alexandria Alexandria Centre Jefferson 28 December May 1855 Alfred (1) Allegany 4 May March 1822 to Almond Alfred (2) Allegany 9 March June 1892 to Alfred Station Alfred (3) Allegany 5 June 1894 fr Alfred Center Alfred Center Allegany 1 December June 1894 fr Alfred Centre, to Alfred (3) Alfred Centre Allegany 5 March December 1893 to Alfred Center Alfred Station Allegany 2 June 1892 fr Alfred (2) Alger Livingston 14 September May 1897 fr Conesus (2), to North Conesus Algona Jefferson 2 March December 1903 Algonquin Franklin 11 June November July August 1922 Allaben Ulster 27 February June 1960 Allard s Corners Orange 2 May February 1873 Allegany Cattaraugus 19 April 1851 fr Burton Allen (1) Allegany 4 September May 1830 fr Hull, to Birdsall Allen (2) Allegany 7 May August 1868 fr Allensville (1) 20 September December January February 1902 Allen Centre Allegany 31 January December 1878 Allendale Jefferson 29 April September 1880 Allensborough Washington 20 December May 1891 Allens Falls Saint Lawrence 29 January December 1914 Allenshill Ontario 1 December June 1905 Allens Hill Ontario 1 December December 1895 fr Allen s Hill, to Allenshill Allen s Hill Ontario 26 October December 1894 fr Richmond Hill, to Allens Hill Allens Station Steuben 12 August October 1868 fr West Cameron 15 July March 1874 Allensville (1) Allegany 15 July May 1830 to Allen (2) 3

4 Allensville (2) Allegany 2 April January 1852 Allentown Allegany 27 September 1881 fr Knight s Creek Alley Queens 1 March December 1826 to Flushing (1) Alligerville Ulster 18 June April 1954 fr Kyserike (1) Alloway Wayne 2 February August March May May June 1900 Alma Allegany 23 March 1855 fr West Shongo Almeda Delaware 12 February December 1900 fr and to South Kortright Almond Allegany 9 March 1822 fr Alfred (1) Alpine Tompkins 15 April April 1854 to Schuyler county Schuyler 17 April 1854 fr Tompkins county Alplaus Schenectady 4 October May October November 1973 Alps Rensselaer 3 June April 1906 Altamont Albany 19 August 1887 fr Knowersville Altay Steuben 13 June April 1854 fr Tobehanna, to Schuyler county Schuyler 17 April June 1914 fr Steuben county Altmar Oswego 16 April 1895 fr Sand Bank Alton Wayne 9 February 1830 Altona Clinton 8 June 1858 Alvord Hamilton 30 July April 1913 Amador Franklin 24 Octoer May 1863 fr and to North Bangor Amagansett Suffolk 11 November 1835 Amawalk Westchester 23 November 1881 fr Hallock s Mills Amber Onondaga 21 April March 1939 Amboy (1) Oswego 20 December December May December 1850 to Cartersville Amboy (2) Onondaga 24 February November December February 1899 Amboy Center Oswego 20 December August 1910 fr Amboy Centre 4

5 Amboy Centre Oswego 10 December December 1893 to Amboy Center Amenia Dutchess *1 July 1807 Amenia Union Dutchess 23 July November 1917 fr Oblong Society Ames Montgomery 18 January May 1957 fr Bowman s Creek Amesville Ulster 29 November October 1865 to Binnewater (1) Amity Orange 9 November January 1940 Amityville Suffolk 15 April 1850 Amoroso Steuben 4 April March 1902 Ampersand Franklin 20 July August 1908 Amsterdam Montgomery 9 December 1803 Anandale Dutchess 8 April March 1876 to Annandale Anaquasscook Washington 14 February October 1857 Ancram Columbia 14 December 1826 Ancram Centre Columbia 9 April March 1871 Ancramdale Columbia 15 November 1930 fr Ancram Leadmines Ancram Leadmines Columbia 1 December November 1930 fr Ancram Lead Mines, to Ancramdale Ancram Lead Mines Columbia 17 March December 1895 to Ancram Leadmines Andes Delaware 8 May 1820 Andover Allegany 3 November 1824 fr Strong s Mills Andrewville Broome 7 October August 1875 Andrusville Franklin 10 December March 1872 to Burke (2) Angelica Allegany *1 July 1809 Angell s Corners Wayne 27 February May 1832 Angola (1) Erie 26 March January 1855 Angola (2) Erie 16 December 1857 fr Evans Centre Station Annandale Dutchess 9 March March 1916 fr Anandale, to Annandale-on-Hudson Annandale-on-Hudson Dutchess 28 March 1916 fr Annandale Anoka Broome 15 April November

6 Anskerada (1) Fulton 14 November January May May 1906 to Canada Lake (1) Antwerp Jefferson 2 March 1809 fr Oxbow (1) Apalachin Tioga 26 Febuary 1833 Apex Delaware 21 February June 1960 Applegate Tompkins 4 June December 1902 Appleton Niagara 9 February 1895 fr Hess Road Station Appling Jefferson 12 January January February February 1856 Apulia Onondaga 27 December June 1944 Apulia Station Onondaga 16 June 1898 fr Summit Station Aquebogue (1) Suffolk 14 January July 1842 to Jamesport Aquebogue (2) Suffolk 15 March 1886 fr Upper Aquebogue Aquetuck Albany 29 March February 1925 Arbutus Broome 27 July March November March 1904 Arcade Wyoming 13 February 1866 fr China (1) Arcadia Wayne 8 January September 1899 Archdale Washington 27 January June 1905 Arctic (1) Chenango 18 July August August April 1896 Arctic (2) Delaware 10 September September 1910 Ardee Wyoming 6 May January 1889 to Java Centre (2) Arden Orange 19 May 1888 fr Greenwood Iron works Ardonia Ulster 11 March June 1858 to Perrine s Bridge Ardsley Westchester 2 March 1883 Ardsley-on-Hudson Westchester 6 October 1897 Arena Delaware 15 January September 1954 fr Lumberville Argusville Schoharie 1 March June August March

7 Argyle Washington *1 January 1805 Arietta Hamilton 7 November November 1894 (16 March July 1898 never in operation) Aristotle Allegany 26 April February 1902 Arkport Steuben 22 September 1806 Arkville Delaware 15 August December December January March May 1874 to Deans Valley 25 May 1874 fr Deans Valley Arkwright (1) Chautauqua 6 January March 1858 Arkwright (2) Chautauqua by 1874 app. register 5 April 1880 fr Arkwright Summit 14 June September 1900 Arkwright Summit Chautauqua 9 September 1854 by 1874 app. register to Arkwright (2) Arlington Dutchess 1 May May 1926 Armonk Westchester 21 July 1853 fr Sands Mills Armor Erie 6 January February 1903 fr Abbott s Corners Arms Cross Roads Ontario 4 March April 1823 to Wayne county Wayne 11 April January 1825 fr Ontario county Armstrong Warren 22 December June 1886 Army Saint Lawrence 14 May November 1900 Arnold Monroe 28 September June 1889 Arnot Chemung 10 June March 1902 Arthur Oswego 31 August August 1904 Arthursburg Dutchess 8 March 1826 during 1827 fr Freedom (1), to Arthursburgh 1 December November 1905 fr Arthursburgh 22 May July 1934 Arthursburgh Dutchess during December 1894 fr and to Arthursburg Arverne Queens 3 May July 1906 Asbury Tompkins 1 September June 1902 (Ascent Oneida 7 July November 1897 never in operation) Ashford (1) Cattaraugus 18 June May August June 1935 Ashford (2) Cattaraugus 26 August June 1935 fr West 7

8 Ashford Station Cattaraugus 15 April July 1881 to West Ashland Greene 20 April 1848 fr Scienceville Ashokan (1) Ulster 22 December February 1833 Ashokan (2) Ulster 13 May April 1965 fr Olive (2) Ash Park Cattaraugus 19 March May February May 1864 Ashton (1) Hamilton 13 February March 1883 Ashton (2) Ulster 14 September November 1913 to Glenford (2) Ashville Chautauqua 9 June 1892 fr Harmony (1) Ashwood Orleans 11 October April 1935 fr Carlyon Assembly Park Onondaga 14 May February 1916 Assembly Point Warren 15 September June 1935 fr Lake George Assembly Astoria Queens 16 August April 1888 fr Hallet s Cove Athens Greene 12 April 1810 fr Loonenburg Athol Warren 10 February 1823 Athol Springs Erie 18 April 1891 fr West Hamburgh Atlanta Steuben 2 May 1892 fr Blood s Depot Atlantic Queens 23 April February 1870 to East Rockaway Atlanticville Suffolk 12 January April June March 1891 to East Quogue Attica Genesee 6 April May 1841 to Wyoming county Wyoming 14 May 1841 fr Genesee county Attica Centre Genesee 7 August May 1841 to Wyoming county Wyoming 14 May April 1864 fr Genesee county Attlebury Dutchess 25 April April 1906 Atwater Cayuga 26 January January 1934 Atwell Herkimer 6 September December 1953 Atwood Ulster 11 February October 1917 Auburn Cayuga 1 June 1818 fr Aurelius (1) Augusta Oneida 10 March June

9 Aurelius (1) Onondaga 11 August March 1799 to Cayuga county Cayuga 8 March June 1818 fr Onondaga county, to Auburn Aurelius (2) Cayuga 14 March December 1901 Aurelius Station Cayuga 7 January May 1909 Auriesville Montgomery 26 January July December August 1972 Aurora Cayuga during 1810 fr Scipio (1) Au Sable Essex 7 January September 1844 fr Wells Corners, to Upper Jay Ausable Chasm Clinton 1 December 1895 fr AuSable Chasm AuSable Chasm Clinton 16 March December 1895 fr Au Sable Chasm Essex cty, to Ausable Chasm Au Sable Chasm Essex 5 May March 1887 to Clinton cty as AuSable Chasm Ausable Forks Essex 1 December December 1905 fr and to Ausable Forks Au Sable Forks Essex 4 February December 1895 to Ausable Forks Austerlitz Columbia 13 July 1818 Austin Cayuga 8 October January 1904 Ava Oneida 31 May 1830 fr Crontbaf Averill Rensselaer 3 May March 1882 to Averill Park Averillpark Rensselaer 1 December July 1916 fr and to Averill Park Averill Park Rensselaer 27 March December 1895 fr Averill, to Averillpark 1 July 1916 fr Averillpark Avoca Steuben 6 May 1828 Avon Ontario during February 1821 fr Hartford, to Livingston county Livingston 23 February 1821 fr Ontario county Axeville Cattaraugus 5 July June August December 1851 Axton Franklin 14 January August July May 1909 Ayre Otsego 26 April June 1895 Ayreshire Chenango 1 March September 1863 Babcockhill Oneida 1 December December 1905 fr and to Babcock Hill 9

10 Babcock Hill Oneida 19 December December 1895 to Babcockhill 1 Decembe October 1913 fr Babcockhill Babylon Suffolk 6 May November 1867 fr Huntington South, to Seaside 10 January 1868 fr Seaside Bacon Hill Saratoga 29 September February 1909 fr Pope s Corners Bailey s Four Corners Greene 21 February June 1853 fr Union Society (1), to Hensonville Bainbridge Chenango 20 February 1815 fr Jericho Toll Bridge Bainbridge Centre Chenango 13 February July 1849 to Bennettsville Bairdsville Oneida 27 February December 1833 Baiting Hollow Suffolk 12 January May 1912 Bakers Mills Warren 14 July January December 1883 Balcom Chautauqua 9 May September 1900 Bald Mountain Washington 4 May May May January 1907 Baldwin (1) Tioga 14 September March 1836 to Chemung county Chemung 29 March June 1840 fr Tioga county, to West Chemung 5 April August 1864 fr West Chemung, to Lowman Baldwin (2) Queens 27 November January 1899 to Nassau county Nassau 1 January 1899 fr Queens county Baldwin Place Putnam 22 December February 1886 to Westchester county Westchester 2 February February 1932 fr and to Putnam county Putnam 8 February October 1966 fr and to Westchester county Westchester 1 October 1966 by 1996 fr and to Putnam county Putnam by 1996 fr Westchester county Baldwinsville Onondaga 8 January 1815 Ballston (1) Saratoga 13 April 1800 by January 1807 to Ballston Cross Roads 16 February February 1828 fr Ballston Cross Roads, to Ballston Centre Ballston (2) Saratoga 18 June May 1890 fr and to Ballston Spa Ballston Center Saratoga 1 December June 1903 fr Ballston Centre Ballston Centre Saratoga 29 February June 1829 fr Ballston (1), to South Ballston (1) 5 June December 1893 fr South Balston (1), to Ballston Center Ballston Cross Roads Saratoga by January February 1807 fr and to Ballston (1) Ballston Lake Saratoga 22 March May 1993 fr South Ballston (2) Ballston Spa Saratoga during June 1829 fr Ballston Springs, to Ballston (2) 10

11 16 May 1890 fr Ballston (2) Ballston Springs Saratoga 15 November 1797 during 1828 to Ballston Spa Bangall Dutchess 8 August 1851 Bangor Franklin 26 April July 1959 Banksville (Fairfield, Conn. 5 Novemer November 1891 to Westchester county, N.Y.) Westchester 1 November June 1920 fr Fairfield county, Conn. Barber Hill Genesee 7 January September 1829 Barbourville Delaware 18 January June 1927 Barcelona Chautauqua 9 September December 1862 fr Portland Harbour Bardonia Rockland 23 February August 1962 Baretown Oneida 27 November February 1896 Barker (1) Broome 13 June February 1863 Barker (2) Niagara 4 August 1893 fr Barker s Barker s Niagara 25 January August 1893 to Barker Barkersville Saratoga 1 July December 1911 Barnard Monroe 17 October May 1922 Barnard Crossing Monroe 9 August October 1902 fr Barnard s Crossing, to Barnard Barnard s Crossing Monroe 11 January August 1893 fr Hanford s Landing, to Barnard Crossing Barnegat Dutchess 18 January December 1856 to Clinton Point Barnerville Schoharie 8 January May 1867 to Richtmyer s Station 12 July March 1954 fr Richtmyer s Station Barnes Yates 20 June January 1927 Barnes Corners Lewis 1 December May 1988 fr Barnes Corners Barnes Corners Lewis 14 January December 1893 to Barnes Corners Barneveld Oneida 10 November 1902 Barnharts Saint Lawrence 4 May April March November 1912 Barnum Cattaraugus 1 April April 1882 Barre Genesee 20 March November 1824 to Orleans county Orleans 11 November April 1842 fr Genesee county 11

12 Barre Center Orleans 16 October June 1903 fr Barre Centre Barre Centre Orleans 30 March October 1893 to Barre Center Barrington Steuben 25 February April 1824 to Yates county Yates 6 April June 1901 fr Steuben county Barrytown Dutchess 27 April January 1976 Barryville Sullivan 5 October 1831 Bartlett Oneida 20 April February 1935 Bartlett Carry Franklin 22 August October 1912 Barton Tioga 14 December 1827 Barton Hill Schoharie 27 September August 1860 Bartow on the Sound Westchester 30 July September October October December July 1895 to New York county New York 1 July December 1895 fr Westchester county Basin Clove Delaware 15 April 1826 during October September December 1839 Basket Delaware 8 February February 1884 fr Goulds, to Rock Valley Basom Genesee 22 August 1889 Bass Jefferson 25 April April 1902 Batavia Genesee 3 April 1807 fr Genesee (Batavia Greene see Windham (1)) Batavia Kill Delaware 20 June April May September 1857 Batchellerville Saratoga 28 January March 1914 Bates (1) Monroe 13 March May 1827 Bates (2) Schoharie 27 September November 1913 Bath Steuben 3 April 1793 Bathbeach Kings 1 December April 1896 fr Bath Beach Bath Beach Kings 18 March December 1895 fr New Utrecht, to Bathbeach Bath Beach Junction Kings 15 May June 1888 to Blythebourne Battenville Washington 7 November July August April

13 Baychester Westchester 27 April July 1895 to New York county New York 1 July December 1895 fr Westchester county Bay Pond Franklin 11 December September 1935 Bayport (2) Suffolk 5 June 1894 fr Bay Port (2) Bay Port (1) Suffolk 9 March May 1870 fr and to Blue Point Bay Port (2) Suffolk 8 February June 1894 to Bayport (2) Bayridge Kings 1 December April 1896 fr Bay Ridge Bay Ridge Kings 21 January October June December 1895 to Bayridge Bayshore Suffolk 1 December December 1905 fr and to Bay Shore Bay Shore Suffolk 30 April December 1895 fr Pentaquit, to Bayshore 1 December 1905 fr Bayshore Bayside Queens 1 December December 1905 fr and to Bay Side Bay Side Queens 10 July December 1895 to Bayside 1 December May 1908 fr Bayside Bay View Richmond 18 December November 1863 Bayville Queens 31 July January 1899 to Nassau county Nassau 1 January 1899 fr Queens county Beaches Corner Greene 25 January September 1910 Beach Hill Ulster 16 August August 1851 to Sullivan county, Shin Creek Beachridge Niagara 1 December December 1905 fr and to Beach Ridge Beach Ridge Niagara 16 May December 1895 to Beachridge 1 December January 1907 fr Beachridge Beacon Dutchess 21 July 1914 fr Fishkill on the Hudson Bealsburg Monroe 1 December December 1914 Bealsburgh Monroe 19 April December 1894 to Bealsburg Beards Hollow Schoharie 1 December October 1905 fr Beard s Hollow Beard s Hollow Schoharie 25 September December 1894 to Beards Hollow Bearsville Ulster 22 November 1848 fr Lakehill (1) Beaver Herkimer 14 May June 1905 to Beaver River Beaver Creek Madison 21 January March 1827 to Brookfield (2) 13

14 Beaver Dam Albany 28 November April 1833 Beaver Dams Chemung 13 December April 1854 fr West Catlin, to Schuyler cty Schuyler 17 April 1854 fr Chemung county Beaver Falls Lewis 11 April 1866 Beaver Flat Tioga 7 February May 1829 Beaverkill Sullivan 1 December December 1905 fr and to Beaver Kill Beaver Kill Sullivan 26 December February October December 1895 to Beaverkill 1 December January 1941 fr Beaverkill Beaver Meadow Chenango 12 September September September October 1967 Beaver River Herkimer 27 June May 1967 fr Beaver (19 August February 1894 rescinded) Beckers Corners Albany 31 December May 1898 fr Becker s Corners 21 July January 1900 Becker s Corners Albany 3 June December 1894 to Beckers Corners Beckwith Monroe 25 January May 1901 Bedford Westchester 14 November 1797 Bedford Hills Westchester 11 February 1910 fr Bedford Station Bedford Station Westchester 7 November February 1910 to Bedford Hills Beechford Ulster 12 September August February September 1918 Beech Wood Sullivan 14 June July August 1871 during 1880 Beede Essex 2 June October 1880 Beedes Essex 1 December December 1903 fr Beede s, to Saint Huberts Beede s Essex 5 July December 1894 to Beedes Beekman Dutchess 20 April January February December October September 1903 Beekmansville Dutchess 18 February April 1821 to Beekman Beekmantown Clinton 31 December April 1902 Beerston Delaware 6 August August

15 Belcher Washington 11 March September 1933 Belden Broome 7 March July 1910 Belfast Allegany 16 July 1825 Belfort (1) Lewis 28 May July 1842 fr Belleforte, to Croghan (1) Belfort (2) Lewis 7 July July 1906 Belgium Onondaga 19 May December 1914 fr Clay (1) Belleayre Ulster 28 May November 1928 Belleforte Lewis 5 April May 1832 to Belfort (1) Belle Isle Onondaga 28 February May 1905 Belleville Jefferson 11 April 1827 Bellevue Erie 20 January June 1902 Bellmore Queens 9 October January 1899 to Nassau county Nassau 1 January 1899 fr Queens county Bellona Yates 17 December 1868 fr Benton (2) Bell Port Suffolk 8 March 1834 Bellvale Orange 27 September April 1954 Bellwood Lewis 16 March October 1904 Belmont Allegany 21 January 1859 fr Phillipsville Belmont Center Franklin 1 December March 1911 fr Belmont Centre Belmont Centre Franklin 3 February December 1893 to Belmont Center Belvidere Allegany 17 November April 1932 fr Hobbieville Bemus Heights Saratoga 28 May September 1929 fr Wilbur s Basin Bemuspoint Chautauqua 1 December December 1905 fr and to Bemus Point Bemus Point Chautauqua 9 April December 1895 fr Ellery (1), to Bemuspoint 1 December 1905 fr Bemuspoint Bemus s Chautauqua 31 July July 1829 Benedict Fulton 17 January October 1928 Bengal Oneida 21 January August 1819 to Vienna Benjaminville Dutchess 13 October February

16 Bennet s Corners Madison 29 January 1830 by 1842 app. reg. to Bennett s Corners Bennett Allegany 14 January December 1903 Bennetsburg Schuyler 1 December July 1907 fr Bennetsburgh 29 February September 1946 Bennetsburgh Tompkins 5 July June 1861 to Schuyler county Schuyler 20 June Dcember 1894 fr Tompkins cty, to Bennetsburg Bennett s Corners Madison by 1842 app. reg. 30 January 1892 fr Bennet s Corners Bennettscreek Steuben 1 December April 1901 fr Bennetts Creek Bennetts Creek Steuben 1 December December 1895 fr Bennett s Creek, to Bennettscreek Bennett s Creek Steuben 7 September December 1894 to Bennetts Creek Bennettsville Chenango 5 July September 1903 fr Bainbridge Centre Bennington Genesee 22 August May 1841 to Wyoming county Wyoming 14 May October 1917 fr Genesee county Benson Montgomery 31 January April 1838 to Hamilton county Hamilton 18 April December 1931 fr Montgomery county Benson Center Hamilton 1 December December 1914 fr Benson Centre Benson Centre Hamilton 14 July July 1871 fr Eastmansville, Fulton county 1 August December 1894 to Benson Center Bensonhurst Kings 22 May April 1896 Benson Mines Saint Lawrence 18 July August 1942 Bensonville Tompkins 27 September February 1842 Bentley Richmond 14 July December 1861 fr and to Tottenville Bentley Manor Richmond 8 February June 1911 fr and to Tottenville Bentley s Corners Jefferson 25 February May July November 1859 Benton (1) Ontario by 1815 during 1818 fr Jerusalem (1), to Penn Yan Benton (2) Ontario 8 June February 1823 fr North Benton, to Yates county Yates 5 February December 1868 fr Ontario county, to Bellona Benton Center Yates 25 August January 1906 fr Benton Centre Benton Centre Yates 16 May August 1893 to Benton Center Bergen Genesee during 1814 fr Murray (1) 16

17 Bergholtz Niagara 22 June November 1901 fr Chalmers Berlin Rensselaer 19 May 1820 Berkshire Broome by March 1822 to Tioga county Tioga 21 March 1822 fr Broome county Berkshire Pass Columbia 10 April July 1910 fr Copake Iron Works, to Copake Falls Berne Albany 21 November 1815 Berne Four Corners Albany 21 March April 1836 Bernhard s Bay Oswego 6 August December 1894 Berwyn Onondaga 4 January October 1904 fr Marionville Besemer Tompkins 15 January August 1915 fr Besemer s Depot Besemer s Depot Tompkins 9 March January 1883 to Besemer Best Rensselaer 11 February November February October 1904 Bethany Genesee 22 November October 1901 Bethany Mills Genesee 13 March September 1867 fr West Bethany Mills, to West Bethany (2) Bethel (1) Sullivan 19 March April 1831 to Fosterdale Bethel (2) Sullivan 23 January 1834 Bethel Corners Cayuga 3 September January 1903 Bethel Station Dutchess 15 February August 1904 Bethlehem (1) Albany 27 June April 1833 to Clarksville Bethlehem (2) Albany 4 February March 1855 Bethlehem Center Albany 23 April July 1901 fr Bethlehem Centre Bethlehem Centre Albany 19 November February April October December April 1892 to Bethlehem Center Bethpage Nassau 1 October 1936 fr Centralpark Bettsburg Chenango 11 April 1808 during 1827 to Bettsburgh Bettsburgh Chenango during February 1838 fr Bettsburg Beulah Ontario 22 April May 1904 Bidwell Monroe 18 August October

18 Bigbrook Oneida 1 December June 1902 fr Big Brook Big Brook Oneida 5 April October June October December December 1895 to Bigbrook Bigcreek Steuben 14 April September 1901 fr Big Creek 31 October April 1907 Big Creek Steuben 7 June August October July March April 1894 to Bigcreek Big Eddy (Wayne, Pa. 6 June September 1840 to Narrowsburgh, Sullivan, N.Y.) Sullivan 9 Aril January 1850 fr and to Narrowsburgh Bigelow Saint Lawrence 3 May November 1953 Bigflats Chemung 1 December December 1905 fr and to Big Flats Big Flats Tioga by March 1836 fr Big Flatt, to Chemung county Chemung 29 March December 1895 fr Tioga county, to Bigflats 1 December 1905 fr Bigflats Big Flatt Tioga 9 January 1809 by 1831 to Big Flats Big Hollow Greene 31 January May 1921 to Maplecrest Big Indian Ulster 4 January April 1869 fr The Clove 11 January 1871 Bigmoose Herkimer 1 December December 1905 fr and to Big Moose Big Moose Herkimer 11 July December 1895 to Bigmoose 1 December December 1972 fr Bigmoose Big Stream Yates 23 July August 1868 to Glenora Big Stream Point Yates 5 May March 1866 Big Tree Corners Erie 12 November April 1891 to Big Tree Bigtree Erie 1 December February 1896 fr Big Tree 13 April November 1907 Big Tree Erie 10 April December 1895 fr Big Tree Corners, to Bigtree Billings Dutchess 25 March 1870 Billsboro Ontario 1 December December 190 fr Billsborough Billsborough Ontario 16 June December 1897 fr Four Corners, to Billsboro Bingham s Mills Tioga 7 January November 1881 to Lockwood 18

19 Binghamton Broome 29 May 1830 fr Chenango Point Binnewater (1) Ulster 31 October December 1865 fr Amesville, to Ulster Park Binnewater (2) Ulster 27 May December August November 1953 Birch Creek Ulster 11 July August 1849 fr and to Pine Hill Birchton Saratoga 3 March June 1903 Bird Cattaraugus 11 April November 1903 Birdsall Allegany 7 May February 1855 fr Allen (1) 4 May November April December May August 1969 Birdsall Centre Allegany 4 May July 1860 Bisby Herkimer 30 April October 1895 Bishop Street Jefferson 20 January July 1909 Bishopville Allegany 15 January February 1902 Blackbrook Clinton 30 November August 1923 fr Black Brook Black Brook Clinton 30 January April June November 1894 to Blackbrook Blackcreek Allegany 1 December December 1905 fr and to Black Creek Black Creek Allegany 23 August December 1896 to Blackcreek 1 December 1905 fr Blackcreek Blacklake Saint Lawrence 1 December August 1899 fr Black Lake Black Lake Saint Lawrence 18 December June June December 1895 to Blacklake Black River Jefferson 23 September 1837 Black Rock Niagara 29 January April 1821 to Erie county Erie 2 April September 1869 fr Niagara county Black Rock Dam Erie 12 July February 1857 to North Buffalo Blaine Montgomery 3 June October 1901 Blasdell Erie 23 January April 1943 Blatchley Broome 5 May June 1904 Blauvelt Rockland 9 April 1886 fr Blauveltville 19

20 Blauveltville Rockland 14 October April June April 1886 to Blauvelt Bleach Westchester 3 August March 1892 Bleecker Fulton 19 August September 1918 Blenheim (1) Schoharie 30 September November 1800 to Bristol (1) Blenheim (2) Schoharie 30 September July 1851 to South Gilboa Blink Bonny Saint Lawrence 2 December February 1854 Bliss Wyoming 7 February 1881 fr Eagle Blissville Queens 8 February April 1889 Block House Seneca 6 October June 1820 to Galen Blockville Chautauqua 1 April February 1849 to Janesville 16 August September 1902 fr Janesville Blodgett Mills Cortland 8 July 1847 Blood s Depot Steuben 21 April May 1892 to Atlanta Bloomfield Ontario 3 August January 1813 to East Bloomfield Bloomfield Centre Ontario 27 December March 1840 Bloomingburg Sullivan *1 April 1811 during 1827 to Bloomingburgh 14 August 1891 fr Bloomingburgh Bloomingburgh Sullivan during August 1891 fr and to Bloomingburg Bloomingdale (1) Ulster 31 March March 1827 Bloomingdale (2) Rensselaer 28 September April 1832 to Defriestville Bloomingdale (3) Essex 12 November 1853 fr Saint Armand Blooming Grove (1) Orange 3 March June 1875 to Washingtonville Blooming Grove (2) Orange 20 July 1889 Bloomington Ulster 20 July 1897 Bloomville (1) Ontario 18 November January 1813 to West Bloomfield Bloomville (2) Delaware 25 November 1816 Blossom Erie 18 February November October June 1903 Blossvale Oneida 27 February 1852 fr Pine (1) 20

21 Blue Mountain Lake Hamilton 28 February 1879 Bluepoint Suffolk 1 December December 1905 fr and to Blue Point Blue Point Suffolk 6 March March 1870 to Bay Port (1) 4 May December 1895 fr Bay Port (1), to Bluepoint 1 December 1905 fr Bluepoint Blueridge Essex 1 December July 1909 fr and to Blue Ridge Blue Ridge Essex 5 September December 1895 to Blueridge 1 July March 1963 fr Blueridge Blue Stores Columbia 22 May May 1923 Bluffpoint Yates 1 December December 1905 fr and to Bluff Point Bluff Point Yates 14 July April October December 1895 to Bluffpoint 1 December October 1984 fr Bluffpoint Blythebourne Kings 5 June April 1896 fr Bath Beach Junction Bog Saint Lawrence 30 April May 1884 to Stark Boght Albany 2 October December 1861 Bohemia Suffolk 23 January 1885 Boice Saint Lawrence 10 March November 1902 Boiceville Ulster 20 April September May 1919 Bolivar Allegany 30 December 1825 Bolton (1) Warren 8 November July 1933 Bolton Landing Warren 4 August 1882 Bombay Franklin 3 January 1838 Bonaparte Lewis 27 June August 1929 Bonney Chenango 22 June September 1915 Bonny Hill Steuben 27 December July 1865 Boomertown Chautauqua 9 October May 1913 Booneville Oneida 7 January 1809 duing 1865 to Boonville Boonville Oneida during 1865 fr Booneville Booth Herkimer 14 February June 1865 fr Postville, to Grant 21

22 Boquet Essex 24 July January 1925 to Bouquet Boquet Mills Essex 20 June July 1839 Borden Steuben 21 February February 1905 Border City Seneca 29 October August October May 1941 Boreas River Essex 19 May October 1913 Borodino Onondaga 22 January February 1940 Boscobel Westchester 10 December August 1883 fr and to Crugers Boston Niagara 13 April April 1821 to Erie county Erie 2 April 1821 fr Niagara county Boston Corner (Berkshire, Mass. 5 February May 1853 reest. in Columbia county) Columbia 25 July May 1959 reest. fr Berkshire cty,mass. Bouckville Madison 29 January 1835 Bouquet Essex 1 January March 1935 fr Boquet Bourne Otsego 17 April April 1904 Boutonville Westchester 9 March October April January 1903 Bovina Delaware 23 April January 1947 Bovina Center Delaware 7 December May 1996 fr Bovina Centre Bovina Centre Delaware 9 April November 1849 to Brushland 27 August December 1893 fr Brushland, to Bovina Center Bovina Valley Delaware 5 February June 1881 to Lake Delaware Bowen Cattaraugus 14 December January 1907 Bowens Corners Oswego 1 December October 1906 fr Bowen s Corners Bowen s Corners Oswego 10 January March April December 1894 to Bowens Corners Bowersville Livingston 10 August May 1825 fr Freeport, to Conesus (1) Bowman s Creek Montgomery 25 February January 1832 to Ames Bowmansville Erie 28 April 1854 fr Ellicott Creek Boyd Lewis 16 May December 1913 Boyds Corner Putnam 30 January November 1872 to Kent Cliffs 22

23 Boyle Ontario 19 March April 1818 to Pittsford Boylston Oswego 18 March December 1867 Boylston Center Oswego 1 December June 1903 fr Boylston Centre Boylston Centre Oswego 4 February April May December 1893 to Boylston Center (Boynton Saint Lawrence 7 July July 1896 rescinded) Boyntonville Rensselaer 21 June December 1913 Bradford (1) Steuben 21 January February 1847 to South Bradford Bradford (2) Steuben 15 June 1847 fr Jersey Brainard (1) Rensselaer 27 May January 1888 fr Brainard s Bridge 30 April January 1915 Brainard (2) Rensselaer 1 May 1944 fr Brainard s Station Brainard s Bridge Rensselaer 24 January May 1856 to Brainard (1) Brainard s Station Columbia 7 April August 1881 to Rensselaer county Rensselaer 25 August May 1944 fr Columbia county, to Brainard (2) Brainardsville Franklin 20 May 1887 Braman Corners Schenectady 11 April July 1904 fr Braman s Corners Braman s Corners Schenectady 20 October April 1892 fr Montgomery cty, Swan s Corners, to Braman Corners Branch Ulster 14 January October 1957 Branchport Yates in 1857 app. reg. 23 November 1996 fr Branch Port Branch Port Yates 13 May 1834 in 1857 app. reg. to Branchport Branchville Cayuga 7 April March 1828 to East Genoa Brandon Franklin 18 November June January January 1906 (15 July July 1907 never in operation) Brant Erie 25 May 1844 Brantingham Lewis 22 July December January July 1993 Brantlake (1) Warren 1 December December 1902 fr Brant Lake (1) 2 April May 1911 Brant Lake (1) Warren 7 July December 1895 to Brantlake (1) 23

24 Brant Lake (2) Warren 1 November 1934 fr Horicon (2) Brasher Center Saint Lawrence 8 June February 1907 Brasher Falls Saint Lawrence 22 April 1840 Brasher Iron Works Saint Lawrence 14 July April 1909 Brasie Corners Saint Lawrence 21 January June 1935 Brayton Warren 20 July August 1908 Breakabeen (1) Schoharie 18 January April 1820 to North Blenheim Breakabeen (2) Schoharie 5 May December February February 1954 Breesport Chemung 19 November 1853 Bremen Lewis 28 April May 1848 fr Dayanville, to New Bremen Brentwood Suffolk 17 January 1870 fr Thompson s Station Breslau Suffolk 22 December June 1891 to Lindenhurst Brewerton Onondaga 23 January 1828 Brewster Putnam 28 April 1883 fr Brewster s Station Brewster s Station Putnam 25 October April 1883 to Brewster Briarcliff Manor Westchester 9 July 1897 fr Whitson Bridgehampton Suffolk 25 September 1794 Bridgeport Madison 7 January 1828 Bridgeville Sullivan 27 July July January October 1933 Bridgewater Oneida *1 October 1807 Brierhill Saint Lawrence 1 December December 1905 fr and to Brier Hill Brier Hill Saint Lawrence 6 March December 1895 to Brierhill 1 December 1905 fr Brier Hill Brigham Chautauqua 8 April September April November 1898 Brighton Ontario 12 May February 1821 to Monroe county Monroe 23 February 1821 during March July November 1905 Brighton Beach Kings 23 July October

25 Brimmersville Steuben 30 August January 1848 Brinckerhoff Dutchess 9 November November 1932 fr Brinckerhoffville Brinckerhoffville Dutchess 1 October November 1891 to Brinckerhoff Brisben Chenango 16 October 1871 fr East Greene Briscoe Sullivan 27 June June 1914 Bristol (1) Schoharie 29 November February 1810 fr Blenheim (1), to Broome Bristol (2) Ontario 18 July January 1918 Bristol Center Ontario 9 October October 1972 fr Bristol Centre Bristol Centre Ontario 22 April October 1893 to Bristol Center Bristol Springs Ontario 11 April July 1911 Broadalbin Montgomery *1 January April 1838 to Fulton county Fulton 18 April 1838 fr Montgomery county Brockett s Bridge Montgomery 29 December April 1838 to Fulton county Fulton 18 April September 1853 fr Montgomery county to Herkimer county Herkimer 3 September September 1856 fr and to Fulton county Fulton 18 September February 1863 fr and to Herkimer county Herkimer 5 February March 1863 fr and to Fulton county Fulton 6 March December 1881 fr and to Herkimer county Herkimer 20 December January 1882 to Dolgeville Brockport Monroe 9 August 1823 Brocton Chautauqua 7 September 1857 fr Salem Cross Roads Brodhead Ulster 13 August June 1942 Brokenstraw Chautauqua 1 December April 1904 fr Broken Straw, to Niobe Broken Straw Chautauqua 22 October December 1895 to Brokenstraw Bromley Onondaga 30 November May 1910 Bronx Westchester 18 March 1820 perhaps January April 1847 to Tuckahoe Bronxville Westchester 20 July April 1911 Brook Oswego 4 May June 1904 Brookdale Saint Lawrence 14 January December 1903 Brookfield Chenango see Columbus Brookfield (1) Madison *1 January March 1827 to Otsego county as Unadilla Forks 25

26 Brookfield (2) Essex 1 January 1812 during June 1824 Brookfield (3) Madison 7 March 1827 fr Beaver Creek Brookhaven (2) Suffolk 1 October 1924 fr Brook Haven (2) Brookhaven (1) Suffolk 1 January March 1821 fr Middletown (1), to Middle Island Brook Haven (2) Suffolk 24 February October 1924 fr Fireplace, to Brookhaven (2) Brooklyn Kings 23 April 1803 Brooklyn Hills Queens 30 June October 1893 to Clarenceville Brookmere Monroe 27 May October 1902 Brooksburg Greene 24 February March 1923 fr Union Society (2) Brooksgrove Livingston 1 December February 1902 fr Brook s Grove Brooks Grove Livingston 18 June December 1895 fr Leoni, to Brooksgrove Brookton Tompkins 19 January February 1926 fr Mott s Corners, to Brooktondale Brooktondale Tompkins 16 February 1926 fr Brookton Brookvale Broome 1 December June 1902 fr Brook Vale Brook Vale Broome 4 February March March December 1895 to Brookvale Brookview Rensselaer 13 March November 1903 fr Schodack Depot (21 December April 1904 rescinded) 2 July 1910 Brookville Genesee 21 March July 1857 to West Bethany Mills Broome Schoharie 9 February March 1836 fr Bristol (1), to Conesville Broome Center Schoharie 1 December June 1909 fr Broome Centre Broome Centre Schoharie 20 January December 1893 to Broome Center Brown s Haven Sullivan 25 May November 1845 Brown s Station Ulster 7 September August 1893 to Brown Station Brown Station Ulster 2 August February 1918 fr Brown s Station Brown s Village Herkimer 2 March March 1824 Brownville Oneida 11 July March 1805 to Jefferson county Jefferson 28 March 1805 fr Oneida county Brunswick Rensselaer 12 April November

27 Brush Dutchess 11 December September 1903 Brushland Delaware 19 November August 1886 fr and to Bovina Centre Brush s Mills Franklin 11 August August 1877 to Brushton Brushton Franklin 29 August 1877 fr Brush s Mills Brushville Queens 14 January December 1856 to Queens (2) Brutus Cayuga 28 December July 1831 to Sennet Bruynswick Ulster 22 February March 1907 Buchanan Westchester 21 October December June 1893 Buckram Queens 13 March December 1857 to Locust Valley Bucksbridge Saint Lawrence 1 December April 1920 fr Bucks Bridge Bucks Bridge Saint Lawrence 1 December December 1895 fr Buck s Bridge, to Bucksbridge Buck s Bridge Saint Lawrence 30 March October November December 1894 to Bucks Bridge Buckton Saint Lawrence 27 May July 1904 Bucktooth Cattaraugus by 1857 app. register 13 December 1861 fr Buck Tooth, to Salamanca (1) Buck Tooth Cattaraugus 28 December 1837 by 1857 app. register to Bucktooth Buel Montgomery 29 December January 1905 fr Central Canajoharie Buenavista Steuben 1 December February 1903 fr Buena Vista Buena Vista Steuben 14 May December 1895 to Buenavista Buffalo Niagara during April 1821 fr Buffaloe, to Erie county Erie 2 April 1821 fr Niagara county Buffaloe Niagara during 1810 during 1816 fr Buffaloe Creek, to Buffalo Buffaloe Creek Genesee 30 September March 1808 to Niagara county Niagara 11 March 1808 during 1810 fr Genesee county, to Buffaloe Buffalo Plains Erie 23 July May 1870 fr Eleysville 6 June October 1890 Buffum s Mills Erie 15 April April 1837 to Colden (2) Bullrun Ulster 1 December April 1904 fr Bull Run, to Peekamose Bull Run Ulster 16 September December 1895 to Bullrun Bullshead Dutchess 1 December July 1909 fr Bull s Head, to Bulls Head 27

28 Bulls Head Dutchess 1 July July 1914 fr Bullshead Bull s Head Dutchess 7 October December 1894 to Bullshead Bullville Orange 20 June March 1831 to Cadiz 18 March 1834 fr Cadiz Bundy Crossing Oswego 13 July July 1906 fr Bundy s Crossing Bundy s Crossing Oswego 20 March July 1893 to Bundy Crossing Burden Columbia 17 Setember April 1903 Burdett Tompkins during April 1854 fr Burdette, to Schuyler county Schuyler 17 April 1854 fr Tompkins county Burdette Tompkins 6 March 1819 during 1836 fr Seeley s Mills, to Burdett Burke (1) Franklin 4 November January 1872 fr West Chateaugay, to Thayer s Corners (1) Burke (2) Franklin 1 March 1872 fr Andrusville Burke Centre Franklin 1 March February 1886 fr Thayer s Corners (1) Burlingham Sullivan 23 May 1840 fr Searsville Burlington Otsego *1 October June 1935 Burlington Flats Otsego 21 May 1827 Burnhams Chautauqua 5 January August 1942 Burns Allegany 14 July October 1883 fr DeWitt s Valley, to Steuben cty Steuben 8 October December 1899 fr and to Allegany county Allegany 8 December September 1946 fr Steuben county Burnside Orange 7 May August 1874 fr Otterville 19 May April 1939 Burnthills Saratoga 1 December December 1905 fr and to Burnt Hills Burnt Hills Saratoga 26 October December 1895 to Burnthills 1 December 1905 fr Burnthills Burnwood Delaware 16 July June 1940 Burrs Mills Jefferson 1 December December 1914 fr Burr s Mills Burr s Mills Jefferson 16 November October December December 1894 to Burrs Mills Burt Niagara 29 April 1899 fr Newfane Station Burton Cattaraugus 18 June April 1851 to Allegany 28

29 Burton Centre Cattaraugus 25 May November 1843 Burtonsville Montgomery 20 October January 1940 fr Eaton Corners, Schenctady cty Bushes Landing Lewis 13 August December 1913 Bushnell Basin Monroe 18 August October 1900 fr Bushnell s Basin Bushnell s Basin Monroe 31 January August 1893 to Bushnell Basin Bushnelsville Greene 29 April May 1927 Bushville Sullivan 12 March June 1954 Buskirk Rensselaer 8 April October 2002 fr Tiashoke Buskirk Bridge Washington 12 March May 1914 fr Buskirk s Bridge Buskirk s Bridge Washington 22 April March 1894 to Buskirk Bridge Busti Chautauqua 10 October November 1907 Butler Wayne 27 March March 1856 Butler Center Wayne 1 December August 1902 fr Butler Centre Butler Centre Wayne 28 January December 1893 to Butler Center Butterfly Oswego 31 January January February January January June 1904 Buttermilk Falls Orange 14 July November 1866 to Highland Falls Butternut Grove Delaware 8 January April 1899 to Cooks Falls Butternuts (1) Otsego *1 April January 1850 to Morris Butternuts (2) Otsego 26 March June 1874 fr and to Gilbertsville Byersville Livingston 24 July January 1902 Byrnville Schoharie 29 June July 1849 to West Fulton Byron Genesee 13 July 1820 Cabinhill Delaware 1 December May 1904 fr Cabin Hill Cabin Hill Delaware 9 November December 1895 to Cabinhill Cadiz (1) Orange 21 March March 1834 fr and to Bullville Cadiz (2) Cattaraugus 23 October April 1852 to Ishua 26 June December 1859 fr Ishua 27 July February

30 Cadosia Delaware 21 June March 1986 fr Cadosia Valley Cadosia Valley Delaware 11 July June 1886 fr Rock Rift (1), to Cadosia Cadyville Clinton 25 July 1840 Cahoonzie Orange 23 July May 1901 Cairo Greene *1 April 1804 Calcium Jefferson 1 May 1911 fr Sanford Corners Caldwell Warren 12 October May 1871 fr Fort George, to Lake George 25 June March 1904 fr and to Lake George Caledonia (1) Genesee 16 March 1809 during 1814 fr Southampton, to LeRoy Caledonia (2) Genesee 28 May February 1821 fr Enon Big Springs, to Livingston cty Livingston 23 February 1821 fr Genesee county California Erie 27 April June 1854 Callanans Corners Albany 31 December August 1904 fr Callanan s Corners Callanan s Corners Albany 31 January December 1894 to Callanans Corners Callicoon (1) Sullivan 16 August May 1906 to Callicoon Center Callicoon (2) Sullivan 13 June 1906 fr Callicoon Depot Callicoon Center Sullivan 22 May 1906 fr Callicoon (1) Callicoon Depot Sullivan 15 February June 1906 to Callicoon (2) Callsville Franklin 3 April October 1834 Calverton Suffolk 4 May 1868 Cambray Saint Lawrence 23 September October 1818 to Gouverneur Cambria Niagara 24 October September February November 1901 Cambridge Washington 14 September 1797 Camby Dutchess 19 June September 1903 Camden Oneida *1 January 1807 Camden Furnace Oneida 16 January August 1814 to Taberg Camelot Dutchess 22 September February 1914 Cameron (1) Steuben 21 March June 1850 to North Cameron 30

31 Cameron (2) Steuben 13 June 1850 fr South Cameron (1) Cameron Mills Steuben 19 March 1850 Camillus (1) Onondaga 9 April August 1815 to Elbridge Camillus (2) Onondaga 15 June 1815 Campbell Steuben 8 January 1880 fr Campbelltown Campbell Hall Orange 11 January 1869 (Campbell s Corners Tioga 14 Decembe January 1878 did not operate) Campbell s Creek Steuben 1 February January 1848 Campbellsville Dutchess 8 March April 1859 fr Paulingville Campbelltown Steuben 31 August January 1880 to Campbell Campsburgh Erie 13 November August 1825 to Hamburgh on the Lake (2) Campton Dutchess 5 April April 1903 Campville Tioga 3 May June 1922 fr East Owego Camroden Oneida 6 October July 1902 Canaan (1) Columbia 1 April May 1901 Canaan (2) Columbia 23 September 1907 fr Canaan Four Corners Canaan Center (2) Columbia 1 December May 1901 fr Canaan Centre (2) Canaan Centre (1) Columbia 26 May January 1844 to Flatbrook Canaan Centre (2) Columbia 5 April December 1893 to Canaan Center (2) Canaan Four Corners Columbia 23 February September 1907 to Canaan (2) Canada Lake (1) Fulton 12 May March 1913 fr Anskerada (1) Canadarago Otsego 5 March June 1842 fr East Richfield, to Richfield Springs Canadaway Genesee 18 June March 1808 to Chautauqua county Chautauqua 11 March August 1817 fr Genesee county Canajoharie Montgomery 2 December July 1824 to Roofsville 21 September 1824 fr Roofsville Canajoharie Central Montgomery 26 April 1826 during 1829 or 30 to Central Canajoharie Canakedier Allegany 9 December September 1847 Caneadea (1) Allegany 11 March March 1820 to Rushford 31

New York State Firearm Death Data Years

New York State Firearm Death Data Years Death Rate in New York The firearm death rate in New York varies greatly across the state. New York has the lowest firearm death rate (average 1.73 deaths per 100,000) and Delaware has the highest (average

More information

Conventional Plus/FHA Plus Programs Participating Lenders

Conventional Plus/FHA Plus Programs Participating Lenders Conventional Plus/FHA Plus Programs Participating Lenders Region/County Lender Name Location/Telephone # Region 1: Buffalo Cattaraugus, Chautauqua, Erie, and Niagara Counties Region 2: Rochester Genesee,

More information

Upstate NY Metropolitan Geography 2009* Code Area Name Type 104 Albany-Schenectady-Amesterdam, NY Combined Albany-Schenectady-Troy, NY MSA

Upstate NY Metropolitan Geography 2009* Code Area Name Type 104 Albany-Schenectady-Amesterdam, NY Combined Albany-Schenectady-Troy, NY MSA Upstate NY Metropolitan Geography 2009* Code Area Name Type 104 Albany-Schenectady-Amesterdam, NY Combined 10580 Albany-Schenectady-Troy, NY MSA 11220 Amsterdam, NY Micro 13780 Binghamton, NY MSA 160 Buffalo-Niagara-Cattaraugus,

More information

APPENDIX III ADDRESSES OF NEW YORK DISTRICT ATTORNEYS

APPENDIX III ADDRESSES OF NEW YORK DISTRICT ATTORNEYS APPENDIX III ADDRESSES OF NEW YORK DISTRICT ATTORNEYS You should send copies of your papers to the when you are filing a criminal appeal or Article 440 post-judgment motion. ALBANY COUNTY Albany Judicial

More information

DEPARTMENT COMMANDER VISITATION & MEETING SCHEDULE MONTH DATE DISTRICT COUNTY DAY

DEPARTMENT COMMANDER VISITATION & MEETING SCHEDULE MONTH DATE DISTRICT COUNTY DAY DEPARTMENT COMMANDER VISITATION & MEETING SCHEDULE 2015-2016 2015 July 13 Department Convention Buffalo Meetings Monday 14 Department Convention Buffalo Meetings Tuesday 15 Department Convention Buffalo

More information

APPENDIX II NEW YORK STATE: FILING INSTRUCTIONS & ADDRESSES OF NEW YORK STATE COURTS

APPENDIX II NEW YORK STATE: FILING INSTRUCTIONS & ADDRESSES OF NEW YORK STATE COURTS APPENDIX II NEW YORK STATE: FILING INSTRUCTIONS & ADDRESSES OF NEW YORK STATE COURTS This Appendix contains information on how to file legal papers in New York State as well as contact information for

More information

County Class (Town/Village) Municipality

County Class (Town/Village) Municipality County Class (Town/Village) Municipality Nassau Town North Hempstead Nassau Town Hempstead Nassau Town Oyster Bay Suffolk Town Brookhaven Suffolk Town Riverhead Suffolk Town Southold Suffolk Town Southampton

More information

EMERGENCY CONTACT SHEET FOR RESOURCES IN NEW YORK

EMERGENCY CONTACT SHEET FOR RESOURCES IN NEW YORK EMERGENCY CONTACT SHEET FOR RESOURCES IN NEW YORK Disaster Center New York: Disaster Message Board, Family Disaster Plan, Weather Warnings, Animals in Disaster Lost and Found, Health and Welfare Inquiry,

More information

Travel Trends And Travelers To Buffalo & Erie County. September 30, 2015

Travel Trends And Travelers To Buffalo & Erie County. September 30, 2015 Travel Trends And Travelers To Buffalo & Erie County September 30, 2015 Successful marketing starts with solid research You MUST monitor the ever changing behavior of YOUR visitors Why would they pick

More information

Report sales to a QEZE of nonresidential gas (including propane in containers of 100 pounds or more), electric, refrigeration, and steam services.

Report sales to a QEZE of nonresidential gas (including propane in containers of 100 pounds or more), electric, refrigeration, and steam services. New Yk State Department of Taxation and Finance Consumer s Utility and Fuel Taxes f Nonresidential Gas, Electric, Refrigeration, and Steam Services Sold to a Qualified Empire Zone Enterprise (QEZE) File

More information

ATTACHMENTS NAN EYA Champlain Hudson Power Express Inc. Attachment 1 - Attachment 2 - Attachment 3 - Attachment 4 - Attachment 5 - Attachme

ATTACHMENTS NAN EYA Champlain Hudson Power Express Inc. Attachment 1 - Attachment 2 - Attachment 3 - Attachment 4 - Attachment 5 - Attachme ATTACHMENTS NAN-2009-01089-EYA Champlain Hudson Power Express Inc. Attachment 1 - Attachment 2 - Attachment 3 - Attachment 4 - Attachment 5 - Attachment 6 - Attachment 7 - Attachment 8 - Attachment 9 -

More information

OCR HOME LPA Awards - Capital Region

OCR HOME LPA Awards - Capital Region Albany County Rural Alliance, OCR -17 LPA Awards - Capital Region Home Repair ALBANY BERNE, BETHLEHEM, COEYMANS, COHOES, COLONIE, GREEN ISLAND, GUILDERLAND, KNOX, NEW SCOTLAND, RENSSELAERVILLE, WATERVLIET,

More information

New York Zip Codes. Note: Some Zip Codes listed below are not served by National Fuel Gas Distribution

New York Zip Codes. Note: Some Zip Codes listed below are not served by National Fuel Gas Distribution 14001 NY AKRON 14003 NY ALABAMA 14004 NY ALDEN 14005 NY ALEXANDER 14006 NY ANGOLA 14008 NY APPLETON 14009 NY ARCADE 14010 NY ATHOL SPRINGS 14011 NY ATTICA 14012 NY BARKER 14013 NY BASOM 14020 NY BATAVIA

More information

PURCHASING MEMORANDUM

PURCHASING MEMORANDUM New York State Office Of General Services Procurement Services Group Corning Tower Building Empire State Plaza Albany, New York 12242 http://www.ogs.state.ny.us PURCHASING MEMORANDUM CONTRACT AWARD NOTIFICATION

More information

Counties Designated Nonattainment or Maintenance for Clean Air Act s National Ambient Air Quality Standards (NAAQS)

Counties Designated Nonattainment or Maintenance for Clean Air Act s National Ambient Air Quality Standards (NAAQS) Application ID#: NCR39566 PAMS Pin#: 1342_19_3 Address: 10 East Ocean Avenue, Sea Bright Counties Designated Nonattainment or Maintenance for Clean Air Act s National Ambient Air Quality Standards (NAAQS)

More information

Senate Alternative (Feb. 9, 2012) Submitted by Todd Breitbart

Senate Alternative (Feb. 9, 2012) Submitted by Todd Breitbart Senate Alternative (Feb. 9, 2012) Submitted by Todd Breitbart Clinton Franklin St. Lawrence 0 10 20 30 49 47 Essex Jefferson Lewis Hamilton Warren 50 Oswego Niagara Orleans 58 56 Wayne Monroe Herkimer

More information

Operation SAFE CHILD - Participating Agencies

Operation SAFE CHILD - Participating Agencies Albany County Sheriff Albany County Court House 16 Eagle Street Albany, NY 12047-2832 Sherree Sebast ssebast@albanycounty.com (518) 720-8006 (518) 487-5352 Albany Police 126 Arch Street Albany, NY 12202

More information

Assisted Hearing Assisted Vision. State NPI. East Northport NY X X. Brooklyn NY X X X X X. Bethpage NY X

Assisted Hearing Assisted Vision. State NPI. East Northport NY X X. Brooklyn NY X X X X X. Bethpage NY X Advanced Brain Technology 5748 S Adams Ave Pkwy Ogden UT X All Chinese Mandarin, Advantage Orthotics & Prosthetics Inc. 337 Larkfield East Northport NY 1669560736 X X Nassau, Suffolk, Westchester, Bronx,

More information

NEW YORK STATE DEPARTMENT OF TRANSPORTATION Consolidated Local Street and Highway Improvement Program (CHIPS) Budget Proposal, Dated 04-APR-08

NEW YORK STATE DEPARTMENT OF TRANSPORTATION Consolidated Local Street and Highway Improvement Program (CHIPS) Budget Proposal, Dated 04-APR-08 Page 1 (Statewide) - NYC 55,520,266 12,867,250 68,387,516 63,250,254 12,221,220 75,471,473 7,083,957 10.36 - Counties 90,810,986 21,046,160 111,857,146 106,303,173 20,539,934 126,843,107 14,985,961 13.40

More information

Enacted Budget: Smart Schools Bond Act

Enacted Budget: Smart Schools Bond Act Albany Albany Capital District $7,946,807 Albany Berne-Knox-Westerlo Capital District $883,468 Albany Bethlehem Capital District $2,039,178 Albany Ravena-Coeymans-Selkirk Capital District $1,491,838 Albany

More information

NEW YORK STATE OFFICE OF TEMPORARY AND DISABILITY ASSISTANCE 40 NORTH PEARL STREET ALBANY, NY

NEW YORK STATE OFFICE OF TEMPORARY AND DISABILITY ASSISTANCE 40 NORTH PEARL STREET ALBANY, NY David A. Paterson Governor NEW YORK STATE OFFICE OF TEMPORARY AND DISABILITY ASSISTANCE 40 NORTH PEARL STREET ALBANY, NY 12243-0001 David A. Hansell Commissioner Informational Letter Section 1 Transmittal:

More information

Senate Alternative Revision (Feb. 12, 2012)

Senate Alternative Revision (Feb. 12, 2012) Senate Alternative Revision (Feb. 12, 2012) Clinton Franklin St. Lawrence 0 10 20 30 49 47 Essex Jefferson Lewis Hamilton Warren 50 Oswego Niagara Orleans 56 Wayne Monroe 58 Herkimer Washington Oneida

More information

Property Taxes in New York Communities

Property Taxes in New York Communities Property Taxes in New York Communities - 2011 Median Effective Tax Rate - per $1,000 35.58 34.25 33.75 29.73 29.37 26.63 24.78 23.53 23.14 Western'''' New'York'' Finger''''''' Lakes' Central'''''''' New'York'

More information

Cert # Entity Name Town State County Exp. Date RR043 Capital District Humane Association Loudonville NY Albany 12/20/2018 RR094 Forever Home Rescue

Cert # Entity Name Town State County Exp. Date RR043 Capital District Humane Association Loudonville NY Albany 12/20/2018 RR094 Forever Home Rescue Cert # Entity Name Town State County Exp. Date RR043 Capital District Humane Association Loudonville NY Albany 12/20/2018 RR094 Forever Home Rescue Albany NY Albany 2/5/2019 RR194 Kitten Angels Mayfield

More information

Enacted Budget Aid and Incentives for Municipalities (AIM) Towns Sorted by County

Enacted Budget Aid and Incentives for Municipalities (AIM) Towns Sorted by County Aid and Incentives for Municipalities (AIM) Towns Sorted by Municipality Town of Berne Albany 12,028 12,028 - Town of Bethlehem Albany 126,638 126,638 - Town of Coeymans Albany 27,793 27,793 - Town of

More information

Arsenals and Armories by Location

Arsenals and Armories by Location Appendix I Arsenals and Armories by Location This table is organized alphabetically by location and generally chronologically within each location. Shaded entries denote arsenals/armories that no longer

More information

Kiwanis International

Kiwanis International Page 1 of 13 New York 01 Adirondack K02233 Elizabethtown NY 20 20 20 20 20 20 20-10.00-2 K01609 Lake Placid NY CR 13 13 13 13 13 13 0.00-13 K039 Plattsburgh NY 31 31 31 31 32 32 32 32 32 3.23 +1 K133 Plattsburgh

More information

Townships Eligible to Apply for Township Sign Grant 2018

Townships Eligible to Apply for Township Sign Grant 2018 Townships Eligible to Apply for Township Sign Grant 2018 For more information on the Ohio Dept. of Transportation s Township Sign Grant Program, please visit the program s website at: http://www.dot.state.oh.us/divisions/planning/localprograms/pages/township_safety_s

More information

ENACTED School Enrollment

ENACTED School Enrollment District by Local Tax Cut Budget & FIRE ISLAND $5,311,220 $4,721,817 -$74,342 16 43.325 0% -1.4% -1.6% -$4,646 $3,710 PUTNAM Washington $2,152,427 $1,008,972 -$71,119 41 2.839 0% -3.3% 7.0% -$1,735 $798

More information

FISCAL YEAR END POPULATION DAYS TO FILE DUE DATE

FISCAL YEAR END POPULATION DAYS TO FILE DUE DATE Village of Altamont Albany County 05/31 1,720 60 8/1 Village of Colonie 05/31 7,793 90 9/1 Village of Green Island 05/31 2,620 60 8/1 Village of Menands 05/31 3,990 60 8/1 Village of Ravena 05/31 3,268

More information

Active New York State Vehicle Fueling Facilities (sorted by County and City) Contact Agency State Vehicles County City Name Address

Active New York State Vehicle Fueling Facilities (sorted by County and City) Contact Agency State Vehicles County City Name Address DEC Yes Albany Albany Port of Albany Vehicle Maintenance Center 102 Smith Boulevard No Yes No No No 518-433-4520 OGS Yes Albany Albany Albany OGS Building 18, Harriman Campus No Yes Yes/B5 No No 518-457-1744

More information

Chapter VIII: Agencies and Organizations

Chapter VIII: Agencies and Organizations Chapter VIII: Agencies and Organizations The following agencies and organizations play a major role in water resource decision-making in the Oneida Lake watershed. Please contact the CNY Regional Planning

More information

ENACTED State Aid Cuts Per Student

ENACTED State Aid Cuts Per Student SSFC BERNE KNOX Albany -$1,821 $884 Albany GREEN ISLAND Albany -$1,593 $656 -$983 RAVENA COEYMAN Albany -$1,549 $612 ALBANY Albany -$1,205 $269 COHOES Albany -$1,186 $249 WATERVLIET Albany -$1,046 $109

More information

ADULT CARE FACILITY CAPACITY & UTILIZATION, 2011

ADULT CARE FACILITY CAPACITY & UTILIZATION, 2011 ADULT CARE FACILITY CAPACITY & UTILIZATION, 2011 County CAPITAL DISTRICT Year Year Albany Atria Shaker 129 91 70.5% - - - - - Albany Atria, Crossgate 50 38 76.0% - - - - - Albany Atria, Guilderland 120

More information

Assembly Budget Universal Prekindergarten

Assembly Budget Universal Prekindergarten Assembly Budget 2007-2008 Universal Prekindergarten DISTRICT COUNTY 2007-08 UPK Proposal Increase Over Base 455,875,733 163,849,313 ALBANY ALBANY 2,181,127 466,524 BERNE KNOX ALBANY 59,400 59,400 BETHLEHEM

More information

RD INSTRUCTION 1980-D, EXHIBIT C PAGE 240 GUARANTEED HOUSING PROGRAM INCOME LIMITS

RD INSTRUCTION 1980-D, EXHIBIT C PAGE 240 GUARANTEED HOUSING PROGRAM INCOME LIMITS RD INSTRUCTION 1980-D, EXHIBIT C PAGE 240 Allentown-Bethlehem-Easton, PA-NJ MSA Allentown-Bethlehem-Easton, PA HUD Metro FMR Area VERY LOW INCOME 25700 29350 33000 36650 39600 42550 45450 48400 LOW INCOME

More information

2015 Section 5 Girls Varsity Soccer Class B Sectional Bracket

2015 Section 5 Girls Varsity Soccer Class B Sectional Bracket Class B Sectional Bracket (1) Livonia 15-1-0 Oct. 21, 6:00 PM@ Livonia (16) Wellsville 1-13-2 (8) Attica 8-3-5 Oct. 21, 7:30 PM @ HFL (9) North Rose-Wolcott 9-7-0 (4) Aquinas 9-5-2 Oct. 21, 7:00 PM @ Aquinas

More information

. City of lthaca DPW Streets and Facilities

. City of lthaca DPW Streets and Facilities STREET CLEANING 2018 WEEK #1 MONDAY APRIL 2 HUDSON STREET - CODDING ROAD TO S. AURORA STREET SOUTH HILL TERRACE- TURNER PLACE TO S. CAYUGA STREET S. CAYUGA STREET - S. TITUS AVENUE TO TOP OF HILL COLUMBIA

More information

(Updated 02/04/2019) NEW YORK STATE DEFENDERS ASSOCIATION, INC. 194 Washington Avenue, Suite 500 Albany, NY (518) (518) (fax)

(Updated 02/04/2019) NEW YORK STATE DEFENDERS ASSOCIATION, INC. 194 Washington Avenue, Suite 500 Albany, NY (518) (518) (fax) (Updated 02/04/2019) NEW YORK STATE DEFENDERS ASSOCIATION, INC. 194 Washington Avenue, Suite 500 Albany, NY 12210 (518) 465-3524 (518) 465-3249 www.nysda.org PUBLIC DEFENSE SERVICES NEW YORK STATE 2019

More information

Delaware, Lackawanna and Western Railroad

Delaware, Lackawanna and Western Railroad Delaware, Lackawanna and Western Railroad DELAWARE, LACKAWANNA AND WESTERN RAILROAD................................. Name change, March 11, 1853 276.885 mi. First main track 237.379 mi. Second and other

More information

Transit Routes (2004)

Transit Routes (2004) This section presents statistics related to transportation in the Genesee- Finger Lakes Region, including data on transportation options available to the Region s residents, number of vehicles, commuting

More information

Congressional Districts

Congressional Districts 21 19 23 22 27 24 18 20 25 17 26 16 ESSEX ERIE ST. LAWRENCE LEWIS WAYNE HAMILTON JEFFERSON FRANKLIN ONEIDA STEUBEN OSWEGO ULSTER DELAWARE HERKIMER CLINTON NIAGARA OTSEGO CHAUTAUQUA WARREN CAYUGA SULLIVAN

More information

Map 1: Comprehensive Opportunity

Map 1: Comprehensive Opportunity Map 1: STATE OF CONNECTICT Economic & Mobility, and Housing & Neighborhood indicators. Source: S Census, CSDE, ESRI Business Analyst and MAGIC. Date: August 31, 2 7G 44 22 LITCHFIELD Hartford WINDHAM 21

More information

CONNECTICUT FilingDates

CONNECTICUT FilingDates CONNECTICUT FilingDates ANDOVER Tolland 06/28/2018 ANSONIA New Haven ASHFORD Windham AVON Hartford BARKHAMSTED Litchfield 07/13/2018 BEACON FALLS New Haven 07/02/2018 BERLIN Hartford * BETHANY New Haven

More information

NEW YORK STATE 2018 COUNTY DEFENDER OFFICES. ALLEGANY COUNTY (cont d)

NEW YORK STATE 2018 COUNTY DEFENDER OFFICES. ALLEGANY COUNTY (cont d) (Updated 01/09/2018) NEW YORK STATE DEFENDERS ASSOCIATION, INC. 194 Washington Avenue, Suite 500 Albany, NY 12210 (518) 465-3524 (518) 465-3249 www.nysda.org PUBLIC DEFENSE SERVICES NEW YORK STATE 2018

More information

Albany County. Allegany County. Cattaraugus County. Cayuga County. Village of Almond. City of Cohoes Town of Colonie - The Crossings playground

Albany County. Allegany County. Cattaraugus County. Cayuga County. Village of Almond. City of Cohoes Town of Colonie - The Crossings playground NYS Tobacco Free Recreation Areas: Parks, Playgrounds, Recreation Areas: beaches, pools, athletic fields, etc. Albany County City of Albany City of Watervliet County of Albany Town of Bethlehem Village

More information

DATE: September 25, Social Security Administration Liaisons

DATE: September 25, Social Security Administration Liaisons +-----------------------------------+ INFORMATIONAL LETTER TRANSMITTAL: 90 INF-50 +-----------------------------------+ DIVISION: Income TO: Commissioners of Maintenance Social Services DATE: September

More information

Smithtown. Smithtown. Commack. Brentwood. North Bay Shore. Baywood. Bay Shore SUFFOLK. Brightwaters. West Bay Shore. Gilgo-Oak Beach-Captree

Smithtown. Smithtown. Commack. Brentwood. North Bay Shore. Baywood. Bay Shore SUFFOLK. Brightwaters. West Bay Shore. Gilgo-Oak Beach-Captree Cold Spring Harbor Huntington Station Greenlawn Elwood Smithtown Nesconset Woodbury West Hills South Huntington Commack Smithtown Hauppauge I-495 Lake Ronkonkoma Holtsville Dix Hills Huntington Assembly

More information

PUBLIC NOTICE OF COPPER RETIREMENT UNDER RULE Copper Retirement ID No A-NY

PUBLIC NOTICE OF COPPER RETIREMENT UNDER RULE Copper Retirement ID No A-NY PUBLIC NOTICE OF COPPER RETIREMENT UNDER RULE 51.332 Copper Retirement ID No. 2018-01-A-NY 6929 N. Lakewood Avenue Tulsa, OK 74117 March 9, 2018 Carrier: Verizon New York Inc., 140 West Street, New York,

More information

This is a partial list of live music venues in Upstate NY. We will run this list in the back of each upcoming issue as a venue directory. To have your

This is a partial list of live music venues in Upstate NY. We will run this list in the back of each upcoming issue as a venue directory. To have your This is a partial list of live music venues in Upstate NY. We will run this list in the back of each upcoming issue as a venue directory. To have your venue listed please email the home office : upstatelivenet@gmail.com

More information

March 2013 FASNY Events Planner

March 2013 FASNY Events Planner March 203 Feb 203 2 3 4 5 6 7 8 9 0 2 3 4 5 6 7 8 9 20 2 22 23 24 25 26 27 28 Apr 203 2 3 4 5 6 7 8 9 0 2 3 4 5 6 7 8 9 20 2 22 23 24 25 26 27 28 29 30 Committee Reports Due Today FASNY EMS Pre-Conference

More information

FY 2019 MUNICIPAL AID. FY 2019 Appropriated. FY 2018 Est. Post- Holdbacks

FY 2019 MUNICIPAL AID. FY 2019 Appropriated. FY 2018 Est. Post- Holdbacks MUNICIPAL AID Gov Rec REP FY REP FY Andover 2,023,681 2,169,338 2,132,335 2,310,201 2,455,441 2,7,526 2,418,437 (37,004) 108,236 Ansonia 16,421,595 16,751,949 16,722,773 17,600,572 17,649,184 17,843,454

More information

Field Inspection Clients

Field Inspection Clients FL Lake County FL Mount Dora City 2015 Miami-Dade County FL Medley Town 2016 Palm Beach County FL Tequesta Village 2017 Sarasota County FL Longboat Key Town 2017 GA Douglas County GA Douglasville City

More information

REAL PROPERTY TAX RATES IN SCHOOL DISTRICTS BY CITY OR TOWN. Fiscal Year Ended 2003 TABLE OF CONTENTS

REAL PROPERTY TAX RATES IN SCHOOL DISTRICTS BY CITY OR TOWN. Fiscal Year Ended 2003 TABLE OF CONTENTS REAL PROPERTY TAX RATES IN SCHOOL DISTRICTS BY OR TOWN COUNTY TABLE OF CONTENTS PAGE Albany... 3 Allegany... 5 Broome... 8 Cattaraugus... 11 Cayuga... 15 Chautauqua... 17 Chemung... 21 Chenango... 23 Clinton...

More information

Historical and Monthly Market Indicator Report October 2018 Town Focus: Wethersfield

Historical and Monthly Market Indicator Report October 2018 Town Focus: Wethersfield Greater Hartford Association of REALTORS 430 New Park Avenue, Suite 202 Hartford, CT 06106 P 860.561.1800 F 860.561.3573 www.gharonline.com Historical and Monthly Market Indicator Report October Town Focus:

More information

County Location Entity City State MI-Lenawee Stair Public Library Morenci MI MI-Lenawee Lenawee District Lbrary Adrian MI MI-Lenawee Adrian Township

County Location Entity City State MI-Lenawee Stair Public Library Morenci MI MI-Lenawee Lenawee District Lbrary Adrian MI MI-Lenawee Adrian Township County Location Entity City State MI-Lenawee Stair Public Library Morenci MI MI-Lenawee Lenawee District Lbrary Adrian MI MI-Lenawee Adrian Township Adrian MI MI-Lenawee Dover Township Clayton MI MI-Lenawee

More information

Vermont. Arlington 466. Alburg 729. Adamant 841. Alburg 841. Arlington 704. Arlington 841. Averill 729. Ascutney 841. Barnard 841.

Vermont. Arlington 466. Alburg 729. Adamant 841. Alburg 841. Arlington 704. Arlington 841. Averill 729. Ascutney 841. Barnard 841. Adamant Alburg Alburg Arlington 466 Arlington Arlington Ascutney Averill Bakersfield Barnard Barnet 745 Barnet 839 Barre 479 Barre 712 Barre L-1 TS Barre L-2 E Barton 745 Barton 828 Barton 839 Barton Bellows

More information

SECOND QUARTER 2017 EAST END RESIDENTIAL PRELIMINARY* MARKET REPORT

SECOND QUARTER 2017 EAST END RESIDENTIAL PRELIMINARY* MARKET REPORT SECOND QUARTER 2017 EAST END RESIDENTIAL PRELIMINARY* MARKET REPORT *Based Upon Data Available as of April 22nd, 2017. Final 1Q 2017 Report to be Issued July, 2017. Data Highlights: Second Quarter 2017

More information

First Quarter 2018 Market Report I Hamptons + North Fork. Based Upon Data Available as of April 13, 2018.

First Quarter 2018 Market Report I Hamptons + North Fork. Based Upon Data Available as of April 13, 2018. First Quarter 2018 Market Report I Hamptons + North Fork Based Upon Data Available as of April 13, 2018. Data Highlights: First Quarter 2018 Cover Property: 8 Fieldview Lane, East Hampton Halstead.com

More information

Clinton Housing Development Company 403 West 40th Street New York

Clinton Housing Development Company 403 West 40th Street New York 116th Street Block Association 23 East 115th Street New York 163rd St. Improvement Council, Inc. 490 East 167th Street Bronx Adelante of Suffolk County, Inc. 83 Carleton Avenue Central Islip Albany Housing

More information

Profile of Livingston County

Profile of Livingston County Profile of Livingston County ---- 50 West Main Street ~ Suite 8107 Rochester, New York 14614 www.gflrpc.org 585.454.0190 Prepared for the Livingston County Planning Department April 2004 Mission Statement

More information

Third Quarter 2018 Market Report I Hamptons + North Fork. Based Upon Data Available as of October 19, 2018.

Third Quarter 2018 Market Report I Hamptons + North Fork. Based Upon Data Available as of October 19, 2018. Third Quarter 2018 Market Report I Hamptons + North Fork Based Upon Data Available as of October 19, 2018. Data Highlights: Third Quarter 2018 Cover: 29 Knollwood Drive, Southampton.com Web# 105535 The

More information

Date State County Project Description Joint Size NY Kings Shore (Belt) Parkway Bridge over Mill Basin D-160 & 320

Date State County Project Description Joint Size NY Kings Shore (Belt) Parkway Bridge over Mill Basin D-160 & 320 Projects REV 09/15 The following list highlights some signature modular expansion joint projects by The D.S. Brown Company 2016 MN Winona TH 43 over Mississippi River, RR, 2nd, 3rd & 4th Streets D-240,

More information

Connecticut s Population in 2025

Connecticut s Population in 2025 Connecticut s Population in 2025 Jie Lin Michael Howser Introduction Methodology Input Cohort-Component Proceeding by single year Base Population: 2010 Census Birth Death Migration Results Population in

More information

HAM PTON S+NORTH FORK

HAM PTON S+NORTH FORK HAM PTON S+NORTH FORK M A R K E T R E P O R T Y E A R E N D 2 0 1 7 Based Upon Data Available as of January 19, 2018 DATA HIGHLIGHTS: 2017 The total number of 2017 South Fork sales increased +10.4% compared

More information

COUNTY DEFENDER OFFICES. ALLEGANY COUNTY (cont d)

COUNTY DEFENDER OFFICES. ALLEGANY COUNTY (cont d) (Updated 12/02/15) NEW YORK STATE DEFENDERS ASSOCIATION, INC. 194 Washington Avenue, Suite 500 Albany, NY 12210 (518) 465-3524 (518) 465-3249 (fax) www.nysda.org FAMILY COURT PUBLIC DEFENSE SERVICES Parent

More information

List of Rev. 6/22/18

List of Rev. 6/22/18 List of 2018 Rev. 6/22/18 Permit Type Name Address County Manufacturer, Distributor, Wholesaler Seaway Sales Co., Inc. 135 Fairbanks St., Watertown, NY 13601 Jefferson Manufacturer, Distributor, Wholesaler

More information

Household Size 1 or 2 persons 3 or more Statewide Income Limits: 77,100 88,665 Fairfield County 1 or 2 persons 3 or more Bethel 98, ,815 Bridgep

Household Size 1 or 2 persons 3 or more Statewide Income Limits: 77,100 88,665 Fairfield County 1 or 2 persons 3 or more Bethel 98, ,815 Bridgep Household Size 1 or 2 persons 3 or more Statewide Income Limits: 77,100 88,665 Fairfield County 1 or 2 persons 3 or more Bethel 98,100 112,815 Bridgeport *All Areas 92,520 107,940 Brookfield 98,100 112,815

More information

HIGH NEED SCHOOL DISTRICTS Updated 8/2017

HIGH NEED SCHOOL DISTRICTS Updated 8/2017 Field Experience and School Partnerships Office HIGH NEED S Updated 8/2017 COUNTY ALBANY COUNTY ALLEGANY COUNTY BROOME COUNTY ALBANY BERNE-KNOX-WESTERLO COHOES GREEN ISLAND RAVENA-COEYMANS-SELKIRK *SOUTH

More information

IN OUR PRIME! Prime Network vs. Select Care Network for Small Groups in New York

IN OUR PRIME! Prime Network vs. Select Care Network for Small Groups in New York IN OUR PRIME! Prime Network vs. Select Care Network for Small Groups in New York a IN OUR PRIME! Prime Network vs. Select Care Network for Small Groups in New York Starting January 1, 2018 EmblemHealth

More information

Estimated Aid Cuts with Five-Year Phase-Out of Adjustment Aid, by Legislative District

Estimated Aid Cuts with Five-Year Phase-Out of Adjustment Aid, by Legislative District Gap Per 1 Atlantic Corbin City Above $332,267 $1,404 109% Below -$66,453 ($2,393) 84% Below -$332,267 ($3,342) 78% 1 Atlantic Estell Manor City Above $885,021 $6,304 142% Above -$177,004 $2,617 117% Above

More information

Maximum Base Pay Under Christie Plan. Current Superintend ent Pay. Student Enrollment. District

Maximum Base Pay Under Christie Plan. Current Superintend ent Pay. Student Enrollment. District District Student Enrollment Current Superintend ent Pay Maximum Base Pay Under Christie Plan MIDDLESEX Middlesex Middlsex Reg. 547 $213 421 ESC Middlesex Cranbury 596 $143 983 Middlesex Jamesburg 673 $127

More information

State County Water Supplier Average

State County Water Supplier Average State County Water Supplier Average New Jersey Atlantic Ventnor City Water & Sewer Utility 0 New Jersey Atlantic The Oaks of Weymouth Water Co. 0.095 New Jersey Atlantic Saint Mary's School - Well 2 0

More information

LIHTC Properties in New York's 27th District Through Annual Allocated Amount. Allocation Year. Nonprofit Sponsor

LIHTC Properties in New York's 27th District Through Annual Allocated Amount. Allocation Year. Nonprofit Sponsor 1 Placed 1 Calman Pl 1 Calman Pl Canandaigua NY 14424 1988 New Construction 1 1 30 % present value No 1 Pleasant Ave W 1 Pleasant Ave W Lancaster NY 14086 1987 Acquisition And Rehab 155 155 30 % present

More information

+8.2% compared $10M 37.7% +17.8% to DATA HIGHLIGHTS: THIRD QUARTER The total number of 3Q17 South Fork sales. increased

+8.2% compared $10M 37.7% +17.8% to DATA HIGHLIGHTS: THIRD QUARTER The total number of 3Q17 South Fork sales. increased HAMPTONS+NORTHFORK M A R K E T R E P O R T T H I R D Q U A R T E R Based Upon Data Available as of October 13, 2017 DATA HIGHLIGHTS: THIRD QUARTER 2017 The total number of 3Q17 South Fork sales increased

More information

Clinton Public Routes Clinton High School

Clinton Public Routes Clinton High School Clinton Public Routes 2018-19 Clinton High School Bus 1 High School First stop at 7:04 AM Water St. @ Chestnut St. Prescott St. @ Water St. Prescott St. @ Haskell Ave. Church St. @ High St. (CSB) Main

More information

HIGHLY PROTECTED COMMUNITY CLASSIFICATION LIST

HIGHLY PROTECTED COMMUNITY CLASSIFICATION LIST HIGHLY PROTECTED COMMUNITY CLASSIFICATION LIST 2000 Underwriters Rating Board All Rights Reserved. 8/01 INDEX CLASSIFICATION PAGE NO. Suburban 7-15 Upstate 1-6 8/01 HIGHLY PROTECTED COMMUNITIES CLASSIFICATION

More information

statistics Historic Preservation Grants by municipality 1992 to 2018 COUNTY LIST

statistics Historic Preservation Grants by municipality 1992 to 2018 COUNTY LIST COUNTY LIST ` HISTORIC SITE NUMBER SUM COUNTY TOWNS PROJECTS OF GRANTS OF GRANTS Atlantic 8 9 12 $3,025,557 Bergen 14 18 31 $6,629,925 Burlington 24 45 66 $7,359,404 Camden 12 34 46 $4,220,923 Cape May

More information

Rotary District 7210 edirectory Club Information - no logos

Rotary District 7210 edirectory Club Information - no logos Rotary Club of Airmont [4972] Wednesdays at 6:15 PM Airmont Diner 210 Route 59 845-368-0020 Airmont (Suffern), NY 10901 The Rotary Club of Cairo [4953] Thursdays at 6:30 PM The Bavarian Manor Inn 866 Mountain

More information

HI KAPAA, HI KAUAI HI KAHULUI-WAILUKU-LAHAINA, HI MAUI ID HAILEY, ID B

HI KAPAA, HI KAUAI HI KAHULUI-WAILUKU-LAHAINA, HI MAUI ID HAILEY, ID B STATE Metropolitan Area Name County Name Core Based Statistical Area Code Metropolitan Statistical Division FIPS COUNTY CODE LIMITS 1 Unit LIMITS 2 LIMITS 3 LIMITS 4 CA SAN FRANCISCO-OAKLAND-HAYWARD, CA

More information

New York State Liquor Authority. Division of Alcoholic Beverage Control. Disciplinary Penalties Imposed for Calendar Date 12/30/2014.

New York State Liquor Authority. Division of Alcoholic Beverage Control. Disciplinary Penalties Imposed for Calendar Date 12/30/2014. Disciplinary for Calendar Date 230204 Premises Name Address 0690 2622 204-0359 SUPER LUCKY GROCERY DELI INC County: BRONX 900 ALLERTON AVENUE BRONX NY 0469 0055 27223 204-0364 89 9 VIP DELI GROCERY CORP

More information

Bulletin August 2013 COUNTY, MUNICIPAL & TOWNSHIP PERMISSIVE MOTOR VEHICLE LICENSE TAX REVENUE RECEIVED BY TYPE OF JURISDICTION IN 2012

Bulletin August 2013 COUNTY, MUNICIPAL & TOWNSHIP PERMISSIVE MOTOR VEHICLE LICENSE TAX REVENUE RECEIVED BY TYPE OF JURISDICTION IN 2012 (3) (4) (5) ADAMS - - - - 43,874 53,413 97,287 ALLEN 544,173 - - 544,251 301,869-846,120 ASHLAND 301,358 - - 301,401 95,991 38,463 435,855 ASHTABULA 319,512 326,226 430,584 1,076,490 453,686 357,595 1,887,771

More information

Directions to Schools Compiled by Vernon A. Tryon

Directions to Schools Compiled by Vernon A. Tryon Name Amsterdam, Lynch Auburn Avon, C. W. Baker Durgee J Ray Address Coolidge Amsterdam, NY 12010 Lake Avenue, Auburn, NY 13021 245 Clinton Avenue, Avon, NY 14414 29 East Oneida St., NY 13027 East Oneida

More information

Medicaid Managed Care Participating Behavioral Health Providers

Medicaid Managed Care Participating Behavioral Health Providers Medicaid Managed Care Participating Behavioral Health Providers Assertive Community Treatment (ACT) Programs Buffalo Psychiatric Center ACT Team 400 Forest Ave. Butler Rehab Center Bldg. 51 Buffalo, NY

More information

History of The NJSIAA Team Championships State Group Champions started in 1982 The State Group Winner is in BOLD

History of The NJSIAA Team Championships State Group Champions started in 1982 The State Group Winner is in BOLD Year Group North Jersey Sec 1 North Jersey Sec. 2 Central Jersey South Jersey One Emerson Roselle Park Bound Brook Paulsboro Two Fort Lee Governor Livingston Voorhees Haddon Township 1980 Three Pascack

More information

PHA Contact Information

PHA Contact Information HUD > Program Offices > Public and Indian Housing > Public Housing Agency (PHA) Plans > PHA Contact Information > Contact Information PHA Contact Information Pennsylvania This listing is ordered by city.

More information

SilverSneakers locations

SilverSneakers locations SilverSneakers locations SelectSaver HMO-POS SilverSneakers is an easy and affordable way for you to get and stay fit, have fun, and make friends. You ll have access to more than 11,000 participating

More information

ANNUAL REPORT 2010 DARRIN FRESH WATER INSTITUTE AQUATIC PLANT IDENTIFICATION PROGRAM

ANNUAL REPORT 2010 DARRIN FRESH WATER INSTITUTE AQUATIC PLANT IDENTIFICATION PROGRAM ANNUAL REPORT 2010 DARRIN FRESH WATER INSTITUTE AQUATIC PLANT IDENTIFICATION PROGRAM Prepared By Lawrence Eichler Research Scientist Darrin Fresh Water Institute 5060 Lakeshore Drive Bolton Landing, NY

More information

2019 SkillsUSA New York Leadership Conference and Skills Championships

2019 SkillsUSA New York Leadership Conference and Skills Championships 2019 SkillsUSA New York Leadership Conference and Skills Championships Item #1 Dates Hotel Room cancellations/changes are to be made directly with your hotel contact person (before the April 12, 2019 deadline

More information

Alabama Y Y Birmingham-Hoover, AL Y Y. Alaska N/A. Arizona N Y Phoenix-Mesa-Scottsdale, AZ N Y Tucson, AZ N Y

Alabama Y Y Birmingham-Hoover, AL Y Y. Alaska N/A. Arizona N Y Phoenix-Mesa-Scottsdale, AZ N Y Tucson, AZ N Y - requires bidders to obtain out of state Alabama Y Y Birmingham-Hoover, AL Y Y Alaska Arizona N Y Phoenix-Mesa-Scottsdale, AZ N Y Tucson, AZ N Y Arkansas Y N Little Rock-North Little Rock, AR Y N Memphis,

More information

BRYANT ASSOCIATES RECENT SURVEY AND MAPPING EXPERIENCE

BRYANT ASSOCIATES RECENT SURVEY AND MAPPING EXPERIENCE NYSDOT Region 2 (Utica) TASS, Rte. 28, Herkimer Co. TASS, Rte. 80, Minden, NY TASS, Rte. 49, Whitestown, NY TASS, West End Rd., Herkimer Co. TASS, Rtes. 5 & 13, Canastota, NY NYSDOT Region 3 (Syracuse)

More information

Case 13-M Public Notice. Public Notice

Case 13-M Public Notice. Public Notice Submission of Indicated New York Transmission Owners For Authority to Construct and Operate Electric Transmission Facilities in Multiple Counties in New York Case 13-M-0457 Public Notice Public Notice

More information

2nd Quarter 2018 Finalized Actions NY April - May. Project Manager. End Date. Connerton, Molly A. Ammons, Lesta M. Rowley, Joseph M. Adams, Heather L.

2nd Quarter 2018 Finalized Actions NY April - May. Project Manager. End Date. Connerton, Molly A. Ammons, Lesta M. Rowley, Joseph M. Adams, Heather L. DA Number Action Type Name LRB-2017-01446 LOP Slavicek, Susan 2-Apr-18 LRB-2018-00078 NWP Cattaraugus DPW - C1204646 (NE-50) LRB-2011-00618 NWP PA-Motor Island HIP LRB-2017-00914 NWP Wyoming, Village of

More information

EmPower New York Contractor List

EmPower New York Contractor List A Johnson Home Comfort, Inc. 992 State Highway 29A Gloversville, NY 12078 A Star Energy 310 Caroline St. Albion, NY 14411 Action for a Better Community 550 East Main St Rochester, NY 14604 Adept Improvements,

More information

NJSIAA WRESTLING TEAM CHAMPIONSHIP HISTORY

NJSIAA WRESTLING TEAM CHAMPIONSHIP HISTORY State Group Champions started in 1982 The State Group Winner is in BOLD. One Emerson Roselle Park Bound Brook Paulsboro Two Fort Lee Governor Livingston Voorhees Haddon Township 1980 Three Pascack Hills

More information

Sheet1. Sterling Optical 2168 White Plains Road (718) Cohen's Fashion Optical

Sheet1. Sterling Optical 2168 White Plains Road (718) Cohen's Fashion Optical ALBANY Albany Crossgates Mall 120 Washington Avenue Ext. (518) 456-4151 BERGEN Paramus Lens Lab Express of Paramus 193 Route 17 South (201) 368-1916 BERGEN Bergenfield New Jersey Eye Center 1 North Washington

More information

Timesheets Clients. Fayette County GA. Carroll County AR. Gwinnett County GA. Pulaski County AR. Cook County IL. Brevard County FL.

Timesheets Clients. Fayette County GA. Carroll County AR. Gwinnett County GA. Pulaski County AR. Cook County IL. Brevard County FL. AR Carroll County AR Eureka Springs City 2013 Fayette County GA Peachtree City 2016 Pulaski County AR Jacksonville City 2012 Gwinnett County GA Suwanee City 2013 FL Brevard County FL West Melbourne City

More information

Listing of the Fire Towers Operated by the NYS Dept. of Environmental Conservation Bureau of Forest Fire Control

Listing of the Fire Towers Operated by the NYS Dept. of Environmental Conservation Bureau of Forest Fire Control Listing of the Fire Towers Operated by the NYS Dept. of Environmental Conservation Bureau of Forest Fire Control By Bill Starr Former NYS Forest Fire Observer State Director Forest Fire Lookout Association

More information

Hamilton, Clermont, Butler, Warren, Brown & Clinton Counties

Hamilton, Clermont, Butler, Warren, Brown & Clinton Counties Hamilton, Clermont, Butler, Warren, Brown & Clinton Counties Clinton Adams Twp E32 11 $169,159 10 $156,790 Hamilton Addyston W07 6 $31,958 4 $8,975 Hamilton Amberley E02 39 $286,442 37 $276,323 Clermont

More information

PERSONAL PROPERTY REPLACEMENT TAX (PPRT) ALLOCATION ERROR ESTIMATE NOTE: This is subject to change pending final review of the calculation.

PERSONAL PROPERTY REPLACEMENT TAX (PPRT) ALLOCATION ERROR ESTIMATE NOTE: This is subject to change pending final review of the calculation. 53 TRAILS ESTATES PK DIST 0225080311 0.00 000110001 84 FPD 0025100741 765.98 000120013 ABINGDON CITY 0482400001 1,998.45 000120016 ABINGDON CUSD 217 0487262170 10,601.79 000120017 ABINGDON FPD 0485100001

More information