Population and Vital Statistics

Total Page:16

File Type:pdf, Size:1020Kb

Load more

Section A

Population and Vital Statistics

Information on New York State’s people — including population characteristics; births; deaths; marriage and divorce; and immigration.

Highlights

• New York State’s resident population was almost 19 million as of the 2000 Census. • In 2000, almost 13 million New Yorkers were white, over 3 million were black, almost 2.9 million were of
Hispanic origin, and over 1 million were Asian.

• There were over 7 million households in New York State as the 2000 Census. • There were almost 260,000 births in New York State in 2000. • There were almost 160,000 deaths in New York State in 2000. • There were about 133,500 marriages in New York State in 2000. • There were over 60,000 divorces in New York State in 2000. • Almost 115,000 immigrants settled in New York State in 2002.

A-1 Resident Population, Rank, Land Area, Density and
Change in Population, US by State: 2000 and 2002
A-13 Older (60+) Population by Age Group, NYS by
County: 2000

A-14 Older (60+) Population by Age Group, Totals and
Percentages, NYS by County: 2000
A-2 Births: 2000 and 2001 and Deaths: 1999-2001, US by
State

A-15 Older (65+) Population by Living Arrangements and
Older (65+) Householders, NYS by County: 2000
A-3 Marriages and Divorces, US by State: 1990, 1995 and
2001
A-16 Women Aged 60-Plus by Age Group, NYS by County:
2000
A-4 Resident Population, NYS by County: 1910-2000 A-5 Resident Population, Rank, Land Area and Density,
NYS by County: 2000 and 2002
A-17 Older (60+) Population by Race and Hispanic
Origin, NYS by County: 2000
A-6 Resident Population by Land Area, NYS by Towns,

Villages and Cities: 2000 and 2002
A-18 Number of Persons Below Poverty and Poverty Rates by Age, NYS by County: 2000
A-7 Resident Population, Total and Nonwhite, NYS by

County: 1970, 1980, 1990 and 2000
A-19 Civilian Non-Institutional Population (65 and Older) by Types of Disability, NYS by County: 2000
A-8 Resident Population by Race and Hispanic Origin,
NYS by City: 1990 and 2000
A-20 Disability Status, NYS by County: 2000 A-21 Disability Status by Sex, NYS: 2000
A-9 Population by Race and Hispanic Origin, NYS by

  • County: 2000
  • A-22 Disability Status of the Civilian Non-Institutional

Population 65 Years and Older by Types of Disability, NYS by County: 2000
A-10 Population by Race and Hispanic Origin, NYS by
Metropolitan Area: 1990 and 2000
A-23 Disability Status of the Civilian Non-Institutional
Population 65 Years and Older by Poverty Status, NYS by County: 2000
A-11 Population by Age, NYS by County: 2000 A-12 Population by Age and Sex, NYS: 2000 and 2002

—1—

A-24 Self-Care Disability for the Civilian Non-Institutional Population 65 Years and Older by Age and Minority Status, NYS by County: 2000
A-44 Cancer Incidence and Mortality by Age at Diagnosis and Gender, NYS: Average 1996-2000

A-45 Selected Birth and Infant Death Statistics for Cities and Villages Over 10,000 Population, NYS: 2000
A-25 Go-Outside-Home Disability for the Civilian Non-

Institutional Population 65 Years and Older by Age and Minority Status, NYS by County: 2000
A-46 AIDS Cases by County and City of Residence, NYS:
Cases Confirmed Through March 2000
A-26 Household Families and Persons in Group Quarters,
NYS by County: 2000
A-47 Mortality of AIDS Patients, NYS: Cases Confirmed
Through March 2000
A-27 Resident Live Births, Deaths and Infant Deaths,
Including Rates, NYS: 1946-2000
A-48 AIDS Incidence by Risk Factors and Year of Diagnosis
Among Adults, NYS: As of August 31, 1999
A-28 Resident Live Births by Plurality, NYS by County:
2000
A-49 Marriages and Dissolutions of Marriage, Including
Rates, NYS, NYC and Rest of State: 1968-2000

A-29 Resident Live Births by Birth Order, NYS by County:
2000
A-50 Immigrants Admitted by State of Intended Residence,
US by State: Federal Fiscal Years 1994-2002

A-30 Resident Live Births and Rates, NYS by County:
1996-2000
A-51 Nonimmigrants Admitted by Selected Class of Admission and State of Destination, US by State: Federal Fiscal Year 2002
A-31 Live Births by Mother’s Age, NYS by County of

Residence: 2000
A-52 Asylum Cases Filed with INS Asylum Officers by State

of Residence, US by State: Federal Fiscal Year 2002
A-32 Resident Deaths and Rates, NYS by County: 1996-

2000

Figures

A-33 Resident Live Births by Mother’s Years of Education,
NYS by County of Residence: 2000
A-1 Total Resident Population, NYS: 2000 A-2 Percent Change in Population, NYS: 1990-2000 A-3 Resident Population, Percent Black, NYS: 2000 A-4 Resident Population, Percent Asian, NYS: 2000 A-5 Resident Population, Percent White, NYS: 2000
A-34 Deaths and Death Rates from Selected Causes, NYS:
1997-2000

A-35 Induced Abortions by Resident County and Woman’s
Age, NYS: 2000

A-36 Spontaneous Fetal Deaths (All Gestations) by Mother’s
Age, NYS by Resident County: 2000
A-6 Resident Population, Percent Two or More Races,
NYS: 2000
A-37 Cases of Selected Communicable Diseases, NYS:
1990-2001
A-7 Resident Population, Percent Hispanic, NYS: 2000 A-8 Resident Population, Percent Over 65, NYS: 2000
A-38 Deaths by Resident County and Age at Death, NYS:
2000
A-9 Resident Population, Percent of Individuals 65 and
Over in Poverty, NYS: 2000
A-39 Resident Induced Abortions by Years of Education,
NYS by County: 2000
A-10 Resident Population, Percent Disabled, NYS: 2000 A-11 Mortality of AIDS Patients, NYS: Cases Confirmed
Through March 2000
A-40 Cancer Incidence and Mortality by Gender, NYS by
County: Average 1996-2000
A-12 Adult AIDS Cases by Risk Factor, NYS: As of August
31, 1999
A-41 Cancer Incidence and Mortality by Gender and Site of Cancer, NYS: Average 1996-2000
A-13 Cumulative Number of AIDS Incidence Rates per
100,000 Population, NYS by County: Confirmed Cases Through March 2000
A-42 Cancer Incidence Cases in Males and Females by
Selected Sites of Cancer, NYS: Average 1976-2000

A-43 Cancer Mortality in Males and Females by Selected
Sites of Cancer, NYS: Average 1976-2000

Glossary

—2—

TABLE A-1

Resident Population, Rank, Land Area, Density and Change in Population
United States by State — 2000 and 2002

  • April 2, 2000
  • July 1, 2002

Percent Change in Population

  • Resident
  • Land Area3
  • Resident

  • State
  • Population1
  • Rank2

X

  • (square miles)
  • Density3

79.6

  • Population1
  • Rank2

X
Density

  • 81.5
  • United States
  • 281,421,906
  • 3,537,439
  • 288,368,698
  • 2.47%

Alabama Alaska Arizona Arkansas California
4,447,100
626,932
5,130,632 2,673,400
33,871,648
23 48 20 33
1
50,744
571,951 113,635
52,068
87.6
1.1
45.2 51.3
217.2
4,486,508
643,786
5,456,453 2,710,079
35,116,033
23 47 19 33
1
88.4
1.1
48.0 52.0
225.2
0.89 2.69 6.35 1.37

  • 3.67
  • 155,959

  • Colorado
  • 4,301,261

3,405,565
783,600
24 29 45 50
4
103,718
4,845 1,954
61
41.5
702.9
4,506,542 3,460,503
807,385
22 29 45 50
4
43.5
714.3
4.77 1.61 3.04
-0.20
4.57
Connecticut

  • Delaware
  • 401.1
  • 413.3

District of Columbia Florida

  • 572,059
  • 9,316.9

296.4

  • 570,898
  • 9,298.0

  • 309.9
  • 15,982,378
  • 53,927
  • 16,713,149

Georgia Hawaii Idaho Illinois Indiana
8,186,453 1,211,537 1,293,953
12,419,293
6,080,485
10 42 39
5
57,906
6,423
82,747 55,584 35,867
141.4 188.6
15.6
223.4 169.5
8,560,310 1,244,898 1,341,131
12,600,620
6,159,068
10 42 39
5
147.8 193.8
16.2
226.7 171.7
4.57 2.75 3.65 1.46

  • 1.29
  • 14
  • 14

  • Iowa
  • 2,926,324

2,688,418 4,041,769 4,468,976 1,274,923
30 32 25 22 40
55,869 81,815 39,728 43,562 30,862
52.4 32.9
101.7 102.6
41.3
2,936,760 2,715,884 4,092,891 4,482,646 1,294,464
30 32 26 24 40
52.6 33.2
103.0 102.9
41.9
0.36 1.02 1.26 0.31 1.53
Kansas Kentucky Louisiana Maine

  • Maryland
  • 5,296,486

6,349,097 9,938,444 4,919,479 2,844,658
19 13
8
21 31
9,774 7,840
56,804 79,610 46,907
541.9 809.8 175.0
61.8
5,458,137 6,427,801
10,050,446
5,019,720 2,871,782
18 13
8
21 31
558.4 819.9 176.9
63.1
3.05 1.24 1.13 2.04 0.95
Massachusetts Michigan Minnesota

  • Mississippi
  • 60.6
  • 61.2

  • Missouri
  • 5,595,211

902,195
1,711,263 1,998,257 1,235,786
17 44 38 35 41
68,886
145,552
76,872
109,826
8,968
81.2
6.2
22.3 18.2
137.8
5,672,579
909,453
1,729,180 2,173,491 1,275,056
17 44 38 35 41
82.3
6.2
22.5 19.8
142.2
1.38 0.80 1.05 8.77 3.18
Montana Nebraska Nevada New Hampshire

  • New Jersey
  • 8,414,350

1,819,046
18,976,457
8,049,313
642,200
9
36
3
11 47
7,417
121,356
47,214 48,711 68,976
1,134.4
15.0
401.9 165.2
9.3
8,590,300 1,855,059
19,157,532
8,320,146
634,110
9
36
3
11 48
1,158.1
15.3
405.8 170.8
9.2
2.09 1.98 0.95 3.36
-1.26
New Mexico New York North Carolina North Dakota

  • Ohio
  • 11,353,140

3,450,654 3,421,399
12,281,054
1,048,319
7
27 28
6
40,948 68,667 95,997 44,817
1,045
277.3
50.3
11,421,267
3,493,714 3,521,515
12,335,091
1,069,725
7
28 27
6
278.9
50.9
0.60 1.25 2.93 0.44 2.04
Oklahoma

  • Oregon
  • 35.6
  • 36.7

Pennsylvania Rhode Island
274.0
1,003.3
275.2

  • 1,023.8
  • 43
  • 43

South Carolina South Dakota Tennessee Texas
4,012,012
754,844
5,689,283
20,851,820
2,233,169
26 46 16
2
30,110 75,885 41,217
261,797
82,144
133.2
9.9
138.0
79.6 27.2
4,107,183
761,063
5,797,289
21,779,893
2,316,256
25 46 16
2
136.4
10.0
2.37 0.82 1.90 4.45 3.72
140.7
83.2

  • Utah
  • 34
  • 34
  • 28.2

  • Vermont
  • 608,827

7,078,515 5,894,121 1,808,344 5,363,675
493,782
49 12 15 37 18 51
9,250
39,594 66,544 24,078 54,310 97,100
65.8
178.8
88.6 75.1 98.8
5.1
616,592
7,293,542 6,068,996 1,801,873 5,441,196
498,703
49 12 15 37 20 51
66.7
184.2
91.2 74.8
100.2
5.1
1.28 3.04 2.97
-0.36
1.45 1.00
Virginia Washington West Virginia Wisconsin Wyoming

  • X Not applicable.
  • 3
  • Includes dry land and land temporarily or partially covered by water;

for example: marshland, swamps; streams and canals less than 1/8 mile wide; and lakes, reservoirs and ponds less than 40 acres in area.
12
As reported on the PL94-171 data file. Includes residents of institutions. Rank based on population size.
SOURCE: U.S. Bureau of the Census, 2000 Census of Population and

Housing, material compiled by Empire State Development, State Data Center.

—3—

FIGURE A-1

Total Resident Population New York State — 2000

Clinton
Franklin
Saint Lawrence

Essex
Jefferson

Lewis
Hamilton
Warren
Washington
Oswego

Orleans

Genesee
Oneida
Niagara
Wayne
Monroe
Fulton
Saratoga
Herkimer
Onondaga

Montgomery
Ontario

  • Madison
  • Schenectady

Seneca
Erie
Cayuga

Wyoming
Livingston
Rensselaer

  • Yates
  • Otsego
  • Albany

Cortland
Schoharie

Chenango
Tompkins

Schuyler
Steuben
Greene
Cattaraugus
Allegany
Chautauqua
Tioga
Delaware
Chemung
Broome
Columbia

Ulster
Dutchess
Sullivan

Putnam
Orange

Total Population

Westchester

New York State: 18,976,457

Rockland
Bronx
New York

Under 50,000

50,000 to 99,999 100,000 to 500,000

Suffolk
Nassau
Richmond
Kings

Over 500,000

Queens

SOURCE: U.S. Census Bureau, Census 2000; material compiled by
Empire State Development, State Data Center and http://205. 232.252.81/Downloads/PerChange.pdf (last viewed January 29, 2004).

—4—

FIGURE A-2

Percent Change in Population New York State — 1990-2000

Clinton
Franklin
Saint Lawrence

Essex
Jefferson

Lewis
Hamilton
Warren

Oswego
Washington

Orleans

Genesee
Oneida
Niagara
Wayne
Monroe
Fulton
Saratoga
Herkimer
Onondaga

Montgomery

Schoharie
Ontario
Madison
Schenectady
Seneca
Erie
Cayuga

Wyoming

  • Rensselaer
  • Yates

Livingston

  • Otsego
  • Albany

Cortland

Chenango
Tompkins
Schuyler
Steuben
Greene
Cattaraugus
Allegany
Chautauqua
Tioga
Delaware
Chemung

  • Broome
  • Columbia

Ulster
Dutchess
Sullivan

Putnam
Orange

% Change, 1990-2000

New York State: 5.5

Westchester
Rockland

-7.1 to -5.1 -5.0 to -0.1

0.0 to 2.9 3.0 to 7.9 8.0 to 17.1

Bronx
New York
Suffolk
Nassau
Richmond
Kings Queens

SOURCE: U.S. Census Bureau, Census 2000; material compiled by
Empire State Development, State Data Center and http://205. 232.252.81/Downloads/PerChange.pdf (last viewed January 29, 2004).

—5—

TABLE A-2

Births — 2000 and 2001 Deaths — 1999-2001 United States by State

  • Live Births1
  • Deaths2

Number
Number

2000

  • Rate3
  • (thousands)
  • Rate3

2000(r)
8.5

  • State
  • 2001
  • 2000

14.7
2001 14.5

  • 1999
  • 2000(r)
  • 2001
  • 1999

8.8
2001

  • 8.5
  • United States
  • 4,058,814
  • 4,025,933
  • 2,391
  • 2,403
  • 2,416

Alabama Alaska Arizona Arkansas California
63,299
9,974
85,273 37,783
531,959
60,454 10,003 85,597 37,010
527,759
14.4 16.0 17.5 14.7 15.8
13.7 16.0 17.1 14.3 15.5
45
3
40 28
229
45
3
41 28
230
45
3
41 28
234
10.3
4.4
10.1
4.6
10.1
4.7

  • 8.4
  • 7.9
  • 7.7

10.9
6.9
10.6
6.8
10.3
6.8

  • Colorado
  • 65,438

43
67,007 42,648 10,749
7,625
15.8 13.0 14.5 14.8 13.3
15.9 12.9 13.9 14.8 13.2
27 29
7
27 30
7
28 30
7
6.7 9.0
6.3 8.8
6.4

  • 8.7
  • Connecticut

  • Delaware
  • 11,051

7,666

  • 8.8
  • 8.8
  • 8.9

District of Columbia Florida

  • 6
  • 6
  • 6
  • 11.7

10.8
10.5 10.3
10.4

  • 10.2
  • 204,125
  • 205,793
  • 163
  • 164
  • 167

Georgia Hawaii Idaho Illinois Indiana
132,644
17,551 20,366
185,036
87,699
133,526
17,072 20,688
184,064
86,459
16.7 14.9 16.0 15.2 14.7
16.5 14.5 16.0 15.0 14.4
62
8
10
108
55
64
8
10
107
55
64
8
10
105
55
8.0 7.0 7.7 8.9 9.3
7.8 6.8 7.4 8.6 9.1
7.7 6.8 7.4 8.4 9.0

  • Iowa
  • 38,266

39,666 56,029 67,898 13,603
37,619 38,869 54,658 65,352 13,759
13.3 14.9 14.1 15.5 10.8
13.0 14.5 13.6 14.9 10.9
28 24 39 41 12
28 25 40 41 12
28 25 40 42 12
9.9 9.2 9.9 9.4 9.8
9.6 9.2 9.8 9.2 9.7
9.5 9.1 9.8 9.3 9.7
Kansas Kentucky Louisiana Maine

  • Maryland
  • 74,316

81,614
136,171
67,604 44,075
73,218 81,077
133,427
67,562 42,282
14.2 13.2 13.7 14.0 15.8
13.9 13.0 13.4 13.8 15.1
43 56 87 39 28
44 57 87 38 29
44 57 86 38 28
8.3 9.0
8.3 8.9
8.1 8.9 8.6 7.6 9.9
Massachusetts

  • Michigan
  • 8.8
  • 8.7

Minnesota Mississippi
8.1
10.2
7.7
10.1

  • Missouri
  • 76,463

10,957 24,646 30,829 14,609
75,464 10,970 24,820 31,382 14,656
13.9 12.3 14.8 16.4 12.0
13.6 12.3 14.8 16.1 11.9
56
8
16 15 10
55
8
15 15 10
55
8
15 16 10
10.2
9.2 9.4 8.3 7.9
9.8 9.0 8.8 7.6 7.8
9.8 9.1 8.8 7.8 7.8
Montana Nebraska Nevada New Hampshire

  • New Jersey
  • 115,632

27,223
258,737 120,311
7,676
115,795
27,128
254,026 118,185
7,629
14.1 15.6 14.2 15.5 12.2
14.0 15.4 13.9 15.1 12.2
74 14
160
70
6
75 13
158
72
6
75 14
159
71
6
9.1 7.9 8.8 9.1 9.6
8.9 7.4 8.3 8.9 9.1
8.8 7.7 8.3 8.6 9.5
New Mexico New York North Carolina North Dakota

  • Ohio
  • 155,472

49,782 45,804
146,281
12,505
151,570
50,118 45,322
143,495
12,713
13.8 14.7 13.7 12.2 12.6
13.4 14.8 13.5 12.0 12.7
109
35
108
35
108
35
9.6
10.3
8.9
10.9
9.8
9.5
10.2
8.6
10.7
9.6
9.5
10.0
8.7
10.5
9.5
Oklahoma

  • Oregon
  • 29
  • 30
  • 30

Pennsylvania Rhode Island
130
10
131
10
130
10

South Carolina South Dakota Tennessee Texas
56,114 10,345 79,611
363,414
47,353
55,756 10,483 78,340
365,410
47,959
14.3 14.0 14.4 17.8 21.9
14.1 14.1 14.0 17.6 21.8
36
7
37
7
37
7
9.3 9.5 9.8 7.3 5.7
9.2 9.3 9.7 7.2 5.5
9.0 9.1 9.6 7.1 5.6

  • 54
  • 55
  • 55

147
12
150
12
153

  • 13
  • Utah

  • Vermont
  • 6,500

98,938 81,036 20,865 69,326
6,253
6,366
98,884 79,570 20,428 69,072
6,115
10.9 14.2 13.9 11.6 13.1 13.0
10.6 14.0 13.6 11.4 12.9 12.7
5
55 44 21 47
4
5
56 44 21 46
4
5
56 45 21 47
4
8.4 8.0
8.4 8.0
8.5

  • 7.8
  • Virginia

Washington West Virginia Wisconsin Wyoming

  • 7.6
  • 7.5
  • 7.4

11.6
8.9 8.4
11.7
8.7 7.9
11.6
8.6 8.2

NA Not Available

SOURCE: Statistical Abstract of the United States, 2003; United States

Recommended publications
  • County Profile

    County Profile

    Section 4: County Profile SECTION 4 COUNTY PROFILE This profile describes the general information of the county (physical setting, population and demographics, general building stock, and land use and population trends) as well as critical facilities located within Cattaraugus County. In Section 5 (Risk Assessment), specific profile information is presented and analyzed to develop an understanding of the study area, including the economic, structural, and population assets at risk and the particular concerns that may be present related to hazards analyzed (for example, a high percentage of vulnerable persons in an area). 4.1 GENERAL INFORMATION Cattaraugus County was established in 1808 and is comprised of separate municipalities, which include two cities, 32 towns, and nine villages. Three Seneca Nation Territories are also located in the county: the Allegany Reservation, located in the southwest portion of the county; the Cattaraugus Reservation, located in the northwest corner of the county; and the Oil Springs Reservation, located along the central east border of the county. The county had an estimated 2018 population of 76,483 (U.S. Census Bureau American Community Survey 5-Year Estimates, 2018). According to the U.S. Census Bureau, Cattaraugus County is the 35th most populated county in New York State (U.S. Census, 2010). Cattaraugus County is located in southwest New York State, north of the Commonwealth of Pennsylvania. The County is bordered by Chautauqua County to the west, Erie and Wyoming Counties to the north, Allegany County to the east, and the Commonwealth of Pennsylvania to the south. The county extends approximately 37 miles north and south, and 38 miles east and west, with a total area of about 1,324 square miles (both land and water).
  • Smart Development for Quality Communities

    Smart Development for Quality Communities

    Smart Development for Quality Communities A Guidebook for Cattaraugus County, New York Elements of a Countywide Vision Prepared For The Cattaraugus County Legislature By The Cattaraugus County Department of Economic Development, Planning and Tourism and T HE S ARATOGA A SSOCIATES n LANDSCAPE ARCHITECTS, ARCHITECTS, ENGINEERS, AND PLANNERS, P.C. Under Contract with Randall Arendt and National Lands Trust Cover Photos by Randall Arendt, Cattaraugus County, and Federal Highway Administration June 30, 2001 © Cattaraugus County Smart Development for Quality Communities CATTARAUGUS COUNTY LEGISLATURE Gerard J. Fitzpatrick, Chairman* Mark S. Williams, Majority Leader D. John Zimbardi, Vice-Chairman* Carmen A. Vecchiarella, Minority Leader Crystal J. Abers Charles G. Krause* David Anastasia Patrick J. McCrea* Jon K. Baker Thomas M. Moser* Elliott J. Ellis, Jr., Anthony L. Revetti E. James Ellis* William R. Rostan Gary M. Felton Paul J. Schafer Richard L. Giardini, Jr. James J. Snyder Carol A. Ginter Howard D. Zollinger Earl R. Helms CATTARAUGUS COUNTY PLANNING BOARD Paul R. Bishop, Chairman* Robert Keis William Sprague, Vice-Chairman Florence Fuller Ann Padlo, Secretary Michael John Paul Mager, Assistant Secretary Donald Patterson* Jack Berger James Rich Kameron Brooks David Rivet Charles Couture CATTARAUGUS COUNTY DEPARTMENT OF ECONOMIC DEVELOPMENT, PLANNING AND TOURISM Thomas M. Livak, Director Linda Exford, Senior Account Clerk Typist Terry H. Martin, Chief Planner** Carol M. O’Brien, Planner*** Margaret E. Puszcz, Stenographic Secretary*** Debra Opferbeck, Tourism Specialist Deborah G. Maroney, Development Specialist Teri Parker, Keyboard Specialist Joseph Williams, Procurement Specialist Fred Scicchitano, Business Counselor Laurie Andrews, Business Counselor Becky Smith, Keyboard Specialist *County leaders who initiated funding support for the Leadership Training and Visioning Project with Randall Arendt.
  • Office of Community Renewal (OCR): Eligible

    Office of Community Renewal (OCR): Eligible

    LMI Percentages at Block Group Level for all CDBG Eligible Towns and Cities KEY: COUNTYNAME Full Name of County COUSUBNAME County Subdivision (Town or City) PLACE Federal Information Processing Standards (FIPS) numeric code assigned to each County Subdivision PLACENAME Names of Cities and Villages within County Subdivisions TRACT Numeric Census Tract code (In some applications, this may appear as a 2-digit decimal - XXXX.XX) BG Block Group code for each Place POP100 Total population for Block Group (values in bold = COUSUBNAME total) LOWMOD All Persons in the Block Group below moderate-income level LMIUNIV Number of persons with potential for being deemed low- to moderate-income LMIPCT Percentage of low- to moderate- income persons per Block Group (LOWMOD/LMIUNIV) COUNTYNAME COUSUBNAME PLACE PLACENAME TRACT BG POP100 LOWMOD LMIUNIV LMIPCT Albany County Berne town 99999 014801 1 2343 821 2348 35.0 Albany County Berne town 99999 014801 2 503 234 498 47.0 Albany County Bethlehem town 20148 014100 3 1201 215 1097 19.6 Albany County Bethlehem town 99999 014100 9 198 36 179 20.1 Albany County Bethlehem town 99999 014100 1 1261 338 1341 25.2 Albany County Bethlehem town 99999 014100 2 1356 413 1323 31.2 Albany County Bethlehem town 99999 014100 3 368 55 421 13.1 Albany County Bethlehem town 99999 014100 9 627 172 627 27.4 Albany County Bethlehem town 99999 014201 9 0 0 0 Albany County Bethlehem town 99999 014201 1 1473 438 1308 33.5 Albany County Bethlehem town 99999 014201 2 1242 181 1181 15.3 Albany County Bethlehem town 99999 014201 3 1985
  • New York: 2000 Population and Housing Unit

    New York: 2000 Population and Housing Unit

    New York: 2000 Issued September 2003 Population and Housing Unit Counts PHC-3-34 2000 Census of Population and Housing U.S. Department of Commerce Economics and Statistics Administration U.S. CENSUS BUREAU New York: 2000 Issued September 2003 PHC-3-34 Population and Housing Unit Counts 2000 Census of Population and Housing U.S. Department of Commerce Donald L. Evans, Secretary Samuel W. Bodman, Deputy Secretary Economics and Statistics Administration Kathleen B. Cooper, Under Secretary for Economic Affairs U.S. CENSUS BUREAU Charles Louis Kincannon, Director SUGGESTED CITATION U.S. Census Bureau, 2000 Census of Population and Housing, Population and Housing Unit Counts PHC-3-34, New York Washington, DC, 2003 ECONOMICS AND STATISTICS ADMINISTRATION Economics and Statistics Administration Kathleen B. Cooper, Under Secretary for Economic Affairs U.S. CENSUS BUREAU Cynthia Z.F. Clark, Charles Louis Kincannon, Associate Director for Methodology and Director Standards Hermann Habermann, Marvin D. Raines, Deputy Director and Associate Director Chief Operating Officer for Field Operations Vacant, Arnold A. Jackson, Principal Associate Director Assistant Director and Chief Financial Officer for Decennial Census Vacant, Principal Associate Director for Programs Preston Jay Waite, Associate Director for Decennial Census Nancy M. Gordon, Associate Director for Demographic Programs For sale by Superintendent of Documents, U.S. Government Printing Office Internet: bookstore.gpo.gov; Phone: toll-free 1-866-512-1800; DC area 202-512-1800; Fax: 202-512-2250; Mail: Stop SSOP Washington, DC 20402-0001 CONTENTS List of Statistical Tables ............................. v How to Use This Census Report ........................ I–1 Table Finding Guide ............................... II–1 User Notes.................................... III–1 Statistical Tables (For a detailed list of statistical tables, see page v) ...
  • 2007 Multi-Jurisdictional Hazard Mitigation Plan

    2007 Multi-Jurisdictional Hazard Mitigation Plan

    CATTARAUGUS COUNTY Multi-Jurisdictional Hazard Mitigation Plan Prepared For: Cattaraugus County 303 Court Street Little Valley, NY 14755 Prepared By: Cattaraugus County Department of Public Works 8810 Route 242 Little Valley, NY 14755 and Cattaraugus County Department of Emergency Services 303 Court Street Little Valley, NY 14755 August 2006 TABLE OF CONTENTS 1.0 Executive Summary ............................................................................................................ 1 2.0 Plan Initiation - Cattaraugus County Multi-Jurisdictional Planning Process................ 2 2.1 Geographic Scope of the Mitigation Plan ............................................................ 3 2.2 The Planning Team................................................................................................. 3 2.3 Guidance Group and Project Group Meetings .................................................... 4 2.4 Involving the Public................................................................................................ 7 3.0 Introduction to Cattaraugus County.................................................................................. 7 3.1 Demographics......................................................................................................... 7 3.2 Geographic Review .............................................................................................. 11 3.3 Major Water Bodies.............................................................................................. 13 3.3.1 Allegany River Drainage
  • Seneca Land Claims Records, 1994- 2005

    Seneca Land Claims Records, 1994- 2005

    Finding Aid for the Seneca Land Claims Records, 1994- 2005 Law Spec. Coll. 07 Charles B. Sears Law Library O'Brian Hall University at Buffalo, State University of New York Buffalo, New York 14260-1110 United States Phone: 716 645-2047 Fax: 716 645-3860 Email: [email protected] URL: http://law.lib.buffalo.edu Finding aid prepared by Karen L. Spencer. Finding aid encoded in EAD by Karen L. Spencer, February 2007. Finding aid written in English. Finding aid prepared using DACS ( Describing Archives: A Content Standard ) © 2007. State University of New York at Buffalo. All rights reserved. Collection Overview Title: Seneca Land Claim Records 1994-2005 Collection Number: Law Spec. Coll. 07 Creator: Sullivan, Peter B. Extent: 17 manuscript boxes, (7 linear feet) Language of Material: Collection material in English. Repository: Charles B. Sears Law Library, State University of New York at Buffalo. Abstract: Materials from litigation of Seneca Nation of Indians and Tonawanda Seneca’s' land claims for Grand Island, New York and the Oil Springs Reservation in Cuba, New York. Administrative Information Preferred Citation [Specified item], Box/Folder #, Law Spec. Coll. 07, Seneca Land Claim Records, 1994- 2005, Charles B. Sears Law Library, State University of New York at Buffalo. Acquisition Information Collection was donated by Peter B. Sullivan,, Deputy Assistant Attorney General-in- Charge, New York Attorney General's Office, Buffalo, New York in January 2007. Terms of Access The bulk of the Seneca Nation Land Claims Papers are open for research. Materials can be examined by qualified researchers in the Law Library during hours of operation during which Law Reference Librarians are present.
  • Cuba Comprehensive Plan Public Comment”

    Cuba Comprehensive Plan Public Comment”

    Office of Planning Crossroads Center 6087 NYS Route 19N Belmont, NY 14813 Ph: 585-268-7472 Fax: 585-268-7473 PRESS RELEASE: DECEMBER 21, 2020 Cuba Community Requesting Public Comment on the Comprehensive Plan The Town and Village of Cuba are always up to something good for the benefit of their community residents, and this year is no different. Working with the Allegany County Office of Planning, at the beginning of 2020 Cuba created a Comprehensive Plan Committee to develop a Plan that will be used to benefit the residents of the community. As a result of that effort, the draft plan is currently being offered for public review and comment. The draft is available online by visiting the following link: https://www.alleganyco.com/departments/planning/reports/. Still in the shadow of the COVID-19 pandemic, limited hard copies of the report are available for public viewing at 15 Water Street and at 17 East Main Street of Cuba. If you are interested in receiving a copy of the draft, please request it following the comment procedure outlined below. Important things to note regarding the plan are as follows – this is a working draft, minor edits are expected moving forward, as well as some formatting and other finishing work. Appendices will be added to the online link, as they are finished. Those items are not expected to change in any way; however, they might change in their listed order and are currently referenced as “Appendix X” for every item. While the Village of Cuba has worked with consultants in the past to produce economic development plans, the Town of Cuba was not previously involved.
  • Cattaraugus County Land Use Plan 2000

    Cattaraugus County Land Use Plan 2000

    CATTARAUGUS COUNTY LAND USE PLAN YEAR 2000 CATTARAUGUS COUNTY PLANNING BOARD Cattaraugus County Planning Board 303 Court Street Little Valley, New York The preparation of this report was financially aided through a Federal Grant from the Department of Housing and Urban Development under the Comprehensive Planning Assistance Pro- gram authorized by Section 701 of the Federal Housing Act of 1954, as amended. This report was prepared under the Compre- hensive Planning Assistance Program for the New York State Department of State. It is financed in part by the State of New York. EHDLlOGRAPHIC uATA I•. I{q.O({ N",. 3. Rccipicnt's Acc<:ssiun· N.,. SHEET ~ CCPB-LUII [ 4. 1 ili<: .•nJ ~ubti[lc ~.Repon U"tc upifaTe--a- June, 1977 Dee.1982 Cattaraugus County Land Use Plan 6. 7. Auchot(s) 8. Pcrforming OrganizatIon P.cpt. No. Michael J. Kayes 9. Pedorltling Organization t-.:>me and Address 10. Project/Task/Work Unit ~o. Cattaraugus County Planning Board 11. Contract/Grant No. ~- 303 Court Street Little Valley, New York 14755 CPA-NY-02-00-ll0l ._------- 12. SponSOf ing Or £"niz'nion Name and Addre ss 13. Type of Report &. Pe"..xJ Cove/cd U.S. Department of Housing and Urban Development Final 451 7th Street S.W. 14- -- Washington, D.C. 20410 15...supplementary Notes Prepared in cooperation with New York State Department of State 16. Abstracts This report sum..rnarizes the land use in Cattaraugus County from the standpoint of growth considerations which include land use, tran Po:r;tation,utility services, physical limitations, economy and popu1 atlon.
  • Planning Board

    Planning Board

    PLANNING BOARD Crossroads Commerce & Conference Center NYS Route 19 Belmont, NY 14813 585-268-7472 www.alleganyco.com E-Mail: [email protected] Chairman: Lee Gridley * Vice-Chairman: Dale Foster * Secretary: James Ninos Allegany Planning Board Annual Meeting Agenda: January 20, 2021 Present: __ D. Foster __ J. Gorton __ L. Gridley __R. Thompson __J. Isaman __ J. Ninos __ V. Perkins __ J. Roederer __ J. Stoltzfus __P. VanDyke Absent: Staff: Kier Dirlam – Director of Planning, Michelle Denhoff – Asst. Director Guests: Location: Virtual Platform Zoom & Crossroads Conference Center, Town of Angelica I. CALL TO ORDER: Chairwoman Gridley will call this meeting to order at ______ PM. The Chair welcomes any guests. III. ANNUAL BUSINESS MEETING: a. Nominating Committee Report – Nominating Committee Chair Ninos presented the follow slate of officers for 2021: i. Chairman ii. Vice-Chairman iii. Secretary On a motion by , seconded by , the planning board votes to close nominations and approve the slate of officers as offered. b. Discussion of monthly date and time of meetings – It is currently set at the third Wednesday of every month at 7 pm. On a motion by , seconded by , the planning board sets the official meeting dates and times for 2021 as follows: . VIII. ADJOURNMENT: A special business meeting is being held immediately after adjournment. On a motion by ________ ____________ and 2nd by ______ __________, the meeting is adjourned at _________ pm. Page 1 of 1 PLANNING BOARD Crossroads Commerce & Conference Center NYS Route 19 Belmont, NY 14813 585-268-7472 www.alleganyco.com E-Mail: [email protected] Chairman: Lee Gridley * Vice-Chairman: Dale Foster * Secretary: James Ninos Allegany Planning Board Agenda: January 20, 2021 Present: __ D.
  • Final Handbook Appendix Minus Tonwanada 11 06 Revised

    Final Handbook Appendix Minus Tonwanada 11 06 Revised

    PENNSYLVANIA TRIBAL CONSULTATION HANDBOOK Handbook Appendix PUB 592 (9-06) PENNSYLVANIA TRIBAL CONSULTATION HANDBOOK Appendix Developed By: The PENNSYLVANIA DEPARTMENT OF TRANSPORTATION, CULTURAL RESOURCES MANAGEMENT PROGRAM and the PENNSYLVANIA DIVISION, FEDERAL HIGHWAY ADMINISTRATION 2006 Appendix CONTENTS PAGE Introduction...................................................................................................................... 1 Tribal Contacts (as of May 2006) .................................................................................... 2 Absentee-Shawnee Tribe of Oklahoma ........................................................................... 6 Cayuga Nation.................................................................................................................. 9 Delaware Nation............................................................................................................ 12 Eastern Shawnee Tribe of Oklahoma............................................................................. 16 Oneida Indian Nation..................................................................................................... 19 Oneida Nation of Wisconsin.......................................................................................... 22 Onondaga Nation........................................................................................................... 25 Seneca Nation of Indians ............................................................................................... 29 Seneca-Cayuga
  • Indian Country in the Northeast

    Indian Country in the Northeast

    Tulsa Law Review Volume 44 Issue 2 60 Years after the Enactment of the Indian Country Statute - What Was, What Is, and What Should Be Winter 2008 Indian Country in the Northeast Dale T. White Follow this and additional works at: https://digitalcommons.law.utulsa.edu/tlr Part of the Law Commons Recommended Citation Dale T. White, Indian Country in the Northeast, 44 Tulsa L. Rev. 365 (2013). Available at: https://digitalcommons.law.utulsa.edu/tlr/vol44/iss2/2 This Native American Symposia Articles is brought to you for free and open access by TU Law Digital Commons. It has been accepted for inclusion in Tulsa Law Review by an authorized editor of TU Law Digital Commons. For more information, please contact [email protected]. White: Indian Country in the Northeast INDIAN COUNTRY IN THE NORTHEAST Dale T. White* I. INTRODUCTION The Bureau of Indian Affairs publishes a map of Indian lands in the United States, and as most would expect, it shows the vast majority of Indian lands west of the Mississippi River. The Indian lands in the Northeast consist of small dots on the map, comprising no more than a dozen or so in total. The lands of the Iroquois Confederacy Six Nations in upstate New York are shown as small dots spread across the State. In New England, Indian reservations are shown as a handful of pinpoints scattered across the States of Maine, Massachusetts, Rhode Island, and Connecticut. The land base is miniscule compared to the Navajo, Crow, Fort Berthold, and Wind River Indian Reservations in the West, reservations that contain millions of acres of land.
  • NY State Unified Court System

    NY State Unified Court System

    NEW YORK STATE UNIFIED COURT SYSTEM 2020 ANNUAL REPORT Photo Caption New York State Unified Court System 2020 ANNUAL REPORT Report of the Chief Administrator of the Courts for the Calendar Year January 1 through December 31, 2020 Janet DiFiore Chief Judge of the Court of Appeals and the State of New York Lawrence K. Marks Chief Administrative Judge of the State of New York Associate Judges of the New York State Unified Desmond A. Green Court of Appeals Court System Civil & Criminal Matters, Thirteenth Judicial District Jenny Rivera John W. McConnell Executive Director Jeanette Ruiz Leslie E. Stein New York City Family Court Nancy Barry Eugene M. Fahey Chief of Operations Tamiko Amaker Michael J. Garcia New York City Criminal Court Eileen D. Millett Rowan D. Wilson Counsel Anthony Cannataro New York City Civil Court Paul G. Feinman Hon. Sherry Klein Heitler Chief of Policy and Planning Administrative Judges Presiding Justices of the Hon. Juanita Bing Newton Outside New York City Appellate Division Dean, NYS Judicial Institute Gerald W. Connolly Rolando T. Acosta Third Judicial District First Department Administrative Judges Felix J. Catena Alan D. Scheinkman New York City Fourth Judicial District Second Department Deborah A. Kaplan James P. Murphy Elizabeth A. Garry Civil Matters, First Judicial District Fifth Judicial District Third Department Ellen N. Biben Eugene D. Faughnan Gerald J. Whalen Criminal Matters, First Judicial District Sixth Judicial District Fourth Department Lawrence Knipel Civil Matters, Second Judicial District Craig J. Doran Seventh Judicial District Deputy Chief Matthew D’Emic Administrative Judges Criminal Matters, Second Judicial District Paula L.