Zoning Variances Map, Undated Box 7, Item 54 Bookmark Collection Context New York State Modern Political Archive City of Newburgh Urban Renewal Collection, 1935-2000Engineering Department, 1949-1986
Zoning/Re-Zoning Map with Notes, 1965-1968 Box 7, Item 53 Bookmark Collection Context New York State Modern Political Archive City of Newburgh Urban Renewal Collection, 1935-2000Engineering Department, 1949-1986
Zoning/Re-Zoning Map of Wisner, Broadway - includes economic, 1965 Box 7, Item 52 Bookmark Collection Context New York State Modern Political Archive City of Newburgh Urban Renewal Collection, 1935-2000Engineering Department, 1949-1986
Zoning/Re-Zoning Map of South St., West St. Area, Undated Box 7, Item 51 Bookmark Collection Context New York State Modern Political Archive City of Newburgh Urban Renewal Collection, 1935-2000Engineering Department, 1949-1986
Zoning/Re-Zoning Map of South St. - includes economic, 1965 Box 7, Item 50 Bookmark Collection Context New York State Modern Political Archive City of Newburgh Urban Renewal Collection, 1935-2000Engineering Department, 1949-1986
Zoning/Re-Zoning Map of Monument St., Henry St., Beacon St., So. Lander St., Bay View - includes economic and proposed school, Undated Box 7, Item 49 Bookmark Collection Context New York State Modern Political Archive City of Newburgh Urban Renewal Collection, 1935-2000Engineering Department, 1949-1986
Zoning/Re-Zoning Map of Liberty St., South St. Area, Undated Box 7, Item 48 Bookmark Collection Context New York State Modern Political Archive City of Newburgh Urban Renewal Collection, 1935-2000Engineering Department, 1949-1986
Zoning/Re-Zoning Map of Gidney Ave., Fullerton, Gedney Way, Leicht Pl. - includes economic, 1965 Box 7, Item 47 Bookmark Collection Context New York State Modern Political Archive City of Newburgh Urban Renewal Collection, 1935-2000Engineering Department, 1949-1986
Zoning/Re-Zoning Map of DuPont Ave., Fowler, Undated Box 7, Item 46 Bookmark Collection Context New York State Modern Political Archive City of Newburgh Urban Renewal Collection, 1935-2000Engineering Department, 1949-1986
Zoning/Re-Zoning Map of Cottage Ave., Robinson Ave., North St., North Plank Rd., Undated Box 7, Item 45 Bookmark Collection Context New York State Modern Political Archive City of Newburgh Urban Renewal Collection, 1935-2000Engineering Department, 1949-1986
Zoning/Re-Zoning Map of City of Newburgh, Undated Box 7, Item 40 Bookmark Collection Context New York State Modern Political Archive City of Newburgh Urban Renewal Collection, 1935-2000Engineering Department, 1949-1986
Zoning/Re-Zoning Map of Chambers St., Gidney St., Liberty St., South St., Undated Box 7, Item 44 Bookmark Collection Context New York State Modern Political Archive City of Newburgh Urban Renewal Collection, 1935-2000Engineering Department, 1949-1986
Zoning/Re-Zoning Map of Carpenter Ave., City Terr., Robinson Ave., Undated Box 7, Item 42 Bookmark Collection Context New York State Modern Political Archive City of Newburgh Urban Renewal Collection, 1935-2000Engineering Department, 1949-1986
Zoning/Re-Zoning Map of Bridge St., Carson Ave., Mill St., Undated Box 7, Item 43 Bookmark Collection Context New York State Modern Political Archive City of Newburgh Urban Renewal Collection, 1935-2000Engineering Department, 1949-1986
Zoning/Re-Zoning Map of Ann St., Broadway, Lake St., Undated Box 7, Item 41 Bookmark Collection Context New York State Modern Political Archive City of Newburgh Urban Renewal Collection, 1935-2000Engineering Department, 1949-1986
Zoning Map, Record Copy, 1966 Box 7, Item 39 Bookmark Collection Context New York State Modern Political Archive City of Newburgh Urban Renewal Collection, 1935-2000Engineering Department, 1949-1986
Zeckendorf Form 6004, 1968-1969 Box 7, Folder 10 Bookmark Collection Context New York State Modern Political Archive City of Newburgh Urban Renewal Collection, 1935-2000Administrative, 1945-2000
Zanzi, 82 Smith Street, 1962-1963 Box 15, Folder 64 Bookmark Collection Context New York State Modern Political Archive City of Newburgh Urban Renewal Collection, 1935-2000Administrative, 1945-2000
YMCA Rehabilitation, 1984 Box 21, Folder 7 Bookmark Collection Context New York State Modern Political Archive City of Newburgh Urban Renewal Collection, 1935-2000Administrative, 1945-2000
YMCA Camp Scholarship Program, 1984 Box 21, Folder 6 Bookmark Collection Context New York State Modern Political Archive City of Newburgh Urban Renewal Collection, 1935-2000Administrative, 1945-2000
YMCA, 1973 Box 7, Folder 9 Bookmark Collection Context New York State Modern Political Archive City of Newburgh Urban Renewal Collection, 1935-2000Administrative, 1945-2000
Workman's Comp: Primous Harris 1967, 1967 Box 30, Folder 25 Bookmark Collection Context New York State Modern Political Archive City of Newburgh Urban Renewal Collection, 1935-2000Administrative, 1945-2000
Workday Descriptions, 1972-1973 Box 16, Folder 11 Bookmark Collection Context New York State Modern Political Archive City of Newburgh Urban Renewal Collection, 1935-2000Administrative, 1945-2000
Workable Program Completed Report, 1959-1960 Box 52, Folder 14 Bookmark Collection Context New York State Modern Political Archive City of Newburgh Urban Renewal Collection, 1935-2000Administrative, 1945-2000
Workable Program, 1963-1964, Undated Box 4, Folder 27 Bookmark Collection Context New York State Modern Political Archive City of Newburgh Urban Renewal Collection, 1935-2000Engineering Department, 1949-1986
Woodward Construction Inc, 1986 Box 40, Folder 4 Bookmark Collection Context New York State Modern Political Archive City of Newburgh Urban Renewal Collection, 1935-2000Administrative, 1945-2000
WM J. Lamont, 1961-1962 Box 15, Folder 35 Bookmark Collection Context New York State Modern Political Archive City of Newburgh Urban Renewal Collection, 1935-2000Administrative, 1945-2000
Winterization of the Glen Hines Memorial Center 285 Liberty Street, 1981 Box 54, Folder 5 Bookmark Collection Context New York State Modern Political Archive City of Newburgh Urban Renewal Collection, 1935-2000Administrative, 1945-2000
Winstead, Dorothy, 169 Water Street, 1961-1964 Box 64, Folder 1 Bookmark Collection Context New York State Modern Political Archive City of Newburgh Urban Renewal Collection, 1935-2000Administrative, 1945-2000
Windsor Building Supplies Company, Inc., 1973, 1976 Box 4, Folder 19 Bookmark Collection Context New York State Modern Political Archive City of Newburgh Urban Renewal Collection, 1935-2000Administrative, 1945-2000
Willie L. Owens, 1974 Box 21, Folder 33 Bookmark Collection Context New York State Modern Political Archive City of Newburgh Urban Renewal Collection, 1935-2000Appraisals, 1935-1987
Willie Burks Relocation Adjustment Payment, 1963-1966 Box 64, Folder 36 Bookmark Collection Context New York State Modern Political Archive City of Newburgh Urban Renewal Collection, 1935-2000Administrative, 1945-2000
William Silverstein, 147 Water Street, 1962 Box 15, Folder 49 Bookmark Collection Context New York State Modern Political Archive City of Newburgh Urban Renewal Collection, 1935-2000Administrative, 1945-2000
William Silverstein, 134-136 Water Street, 1962 Box 15, Folder 50 Bookmark Collection Context New York State Modern Political Archive City of Newburgh Urban Renewal Collection, 1935-2000Administrative, 1945-2000
Williams, Grace 257 Water Street, 1963-1964 Box 64, Folder 3 Bookmark Collection Context New York State Modern Political Archive City of Newburgh Urban Renewal Collection, 1935-2000Administrative, 1945-2000
Williams, 75 Third St., 1972 Box 26, Folder 43 Bookmark Collection Context New York State Modern Political Archive City of Newburgh Urban Renewal Collection, 1935-2000Administrative, 1945-2000
William McMillan, Gee's Awning Relocation Adjustment Payment, 1964-1965 Box 11, Folder 9 Bookmark Collection Context New York State Modern Political Archive City of Newburgh Urban Renewal Collection, 1935-2000Administrative, 1945-2000
William J. McIntyre, 1973 Box 16, Folder 35 Bookmark Collection Context New York State Modern Political Archive City of Newburgh Urban Renewal Collection, 1935-2000Appraisals, 1935-1987
William J Dillon, 1971 Box 20, Folder 69 Bookmark Collection Context New York State Modern Political Archive City of Newburgh Urban Renewal Collection, 1935-2000Administrative, 1945-2000
William Elferis, 1970 Box 26, Folder 19 Bookmark Collection Context New York State Modern Political Archive City of Newburgh Urban Renewal Collection, 1935-2000Administrative, 1945-2000
William and Calliope Komondorea, 1972 Box 21, Folder 3 Bookmark Collection Context New York State Modern Political Archive City of Newburgh Urban Renewal Collection, 1935-2000Appraisals, 1935-1987
Wilbur Boykin 238 Water Street, 1963 Box 64, Folder 39 Bookmark Collection Context New York State Modern Political Archive City of Newburgh Urban Renewal Collection, 1935-2000Administrative, 1945-2000
Wilbert Boykin Relocation Adjustment Payment, 1965-1966 Box 64, Folder 35 Bookmark Collection Context New York State Modern Political Archive City of Newburgh Urban Renewal Collection, 1935-2000Administrative, 1945-2000
Weyant Smith 116 Prospect Street, 1988 Box 3, Folder 25 Bookmark Collection Context New York State Modern Political Archive City of Newburgh Urban Renewal Collection, 1935-2000Administrative, 1945-2000
West Street Park, 1973-1974 Box 17, Folder 34 Bookmark Collection Context New York State Modern Political Archive City of Newburgh Urban Renewal Collection, 1935-2000Administrative, 1945-2000
West Industry Street Design and Resident Supervision, 1970 Box 40, Folder 28 Bookmark Collection Context New York State Modern Political Archive City of Newburgh Urban Renewal Collection, 1935-2000Administrative, 1945-2000
Weisblatt Electric Company Block 2-1-2 Lot 34, 1971 Box 21, Folder 15 Bookmark Collection Context New York State Modern Political Archive City of Newburgh Urban Renewal Collection, 1935-2000Appraisals, 1935-1987
Weekly Meetings, 1962 Box 2, Folder 14 Bookmark Collection Context New York State Modern Political Archive City of Newburgh Urban Renewal Collection, 1935-2000Engineering Department, 1949-1986
Webco Processing Company, 1971-1972 Box 45, Folder 5 Bookmark Collection Context New York State Modern Political Archive City of Newburgh Urban Renewal Collection, 1935-2000Administrative, 1945-2000
Webco Processing Co. Inc., 1972 Box 20, Folder 8 Bookmark Collection Context New York State Modern Political Archive City of Newburgh Urban Renewal Collection, 1935-2000Administrative, 1945-2000