Research


Detailed Description

Dates Contents Box Item Folder

Accretion: 11276-03
1802-1806 Chenango County

1A-76
1799-1806 Clinton County

1A-84
1803-1809 Delaware County

1B-37
1805 Genesee County

1 [unlabeled]
1806 Genesee County

1 [unlabeled]
1807 Genesee County

1 [unlabeled]
1808 Genesee County

1 [unlabeled]
1809 Genesee County

1 [unlabeled]
1810 Genesee County

1 [unlabeled]
1811 Genesee County

1 [unlabeled]
1812 Genesee County

1 [unlabeled]
1803-1806, 1811 Greene County

2D-8
1805-1812 Jefferson County

2D-82
1813-1816 Jefferson County

2D-83
1817-1826 Jefferson County

2D-84
1871-1882 Jefferson County

2E-2
1799-1801, 1810, 1816 Kings County

2E-3
1862-1865 Kings County

3E-6
1882, 1896-1897 Lewis County

3E-22
1800-1807 New York County

3E-54
1804-1809 Onondaga County

3F-14
1803-1807 Otsego County

3F-54
1799-1805 Richmond County

3F-74
1802-1808 St. Lawrence County

4F-76
1803-1810, 1812 Saratoga County

4G-22
1803-1812 Schoharie County

4G-47
1804-1812 Seneca County

4G-50
1799-1811 Steuben County

4G-54
1803-1806 Tioga County

4H-12
1804-1812 Ulster County

5H-26
1804-1816 Washington County

6I-32

Accretion: 11276-05
1805 Oneida County Town of Augusta

1
1805 Oneida County Town of Boonville

1
1805 Oneida County Town of Bridgewater

1
1805 Oneida County Town of Camden

1
1805 Oneida County Town of Deerfield

1
1805 Oneida County Town of Floyd

1
1805 Oneida County Town of Florence

1
1805 Oneida County Town of Mexico

1
1805 Oneida County Town of Redfield

1
1805 Oneida County Town of Remsen

1
1805 Oneida County Town of Rome

1
1805 Oneida County Town of Sangerfield

1
1805 Oneida County Town of Steuben

1
1805 Oneida County Town of Verona

1
1805 Oneida County Town of Vernon

1
1805 Oneida County Town of Westmoreland

1
1805 Oneida County Town of Williamstown

1
1805 Oneida County Town of Western

1
1806 Oneida County Town of Augusta

1
1806 Oneida County Town of Boonville

1
1806 Oneida County Town of Bridgewater

1
1806 Oneida County Town of Camden

1
1806 Oneida County Town of Deerfield

1
1806 Oneida County Town of Floyd

1
1806 Oneida County Town of Florence

1
1806 Oneida County Town of Mexico

1
1806 Oneida County Town of Redfield

1
1806 Oneida County Town of Remsen

1
1806 Oneida County Town of Rome

1
1806 Oneida County Town of Sangerfield

1
1806 Oneida County Town of Steuben

1
1806 Oneida County Town of Trenton

1
1806 Oneida County Town of Verona

1
1806 Oneida County Town of Vernon

1
1806 Oneida County Town of Westmoreland

1
1806 Oneida County Town of Western

1
1806 Oneida County Town of Williamstown

1
1807 Oneida County Town of Augusta

1
1807 Oneida County Town of Boonville

1
1807 Oneida County Town of Bridgewater

1
1807 Oneida County Town of Deerfield

1
1807 Oneida County Town of Florence

1
1807 Oneida County Town of Floyd

1
1807 Oneida County Town of Fredericksburgh

1
1807 Oneida County Town of Sangerfield

1
1807 Oneida County Town of Steuben

1
1807 Oneida County Town of Redfield

1
1807 Oneida County Town of Kirkland

1
1807 Oneida County Town of Rome

1
1807 Oneida County Town of Mexico

1
1807 Oneida County Town of Westmoreland

1
1807 Oneida County Town of Western

1
1807 Oneida County Town of Williamstown

1
1807 Oneida County Town of Verona

1
1807 Oneida County Town of Vernon

1
1807 Oneida County Town of Trenton

1
1805 Montgomery County

2
1806 Montgomery County

2
1807 Montgomery County

2
1808 Montgomery County

2
1809 Montgomery County

2
1810 Montgomery County

2
1813 Montgomery County

2
1814 Montgomery County

2
1815 Montgomery County

2
1816 Montgomery County

2

Accretion: 11276-85
1813, 1814, 1816/1813, 1815, 1816 Albany County, Allegany County

1A-6
1817-1821 Albany County

1A-7
1822-1830 Albany County

1A-8
1831-1839 Albany County

1A-9
1840-1848, 1853-1856 Albany County

1A-10
1857-1860 Albany County

2A-11
1861-1865 Albany County

2A-12
1866-1870 Albany County

2A-13
1809-1812 Allegany County

2A-15
1817-1821 Allegany County

2A-16
1822-1826 Allegany County

3A-17
1827-1830 Allegany County

3A-18
1831-1835 Allegany County

3A-19
1836-1839 Allegany County

3A-20
1840-1844 Allegany County

3A-21
1845-1848, 1852-1855 Allegany County

3A-22
1856-1865 Allegany County

4A-23
1866-1876 Allegany County

4A-24
1877-1887 Allegany County

4A-25
1888-1892 Allegany County

4A-26
1806-1810 Broome County

4A-27
1811-1812 Broome County

4A-28
1813-1816 Broome County

5A-29
1817-1821 Broome County

5A-30
1822-1826 Broome County

5A-31
1827-1830 Broome County

5A-32
1831-1835 Broome County

5A-33
1836-1839 Broome County

5A-34
1840-1844 Broome County

6A-35
1845-1848 Broome County

6A-36
1852-1855 Broome County

6A-37
1856-1876 Broome County

6A-38
1877-1890 Broome County

6A-39
1817-1821 Cattaraugus County

6A-40
1822-1830 Cattaraugus County

7A-41
1831-1839 Cattaraugus County

7A-42
1840-1841 Cattaraugus County

7A-43
182-1844 Cattaraugus County

7A-44
1845-1848, 1852-1855 Cattaraugus County

7A-45
1856-1860 Cattaraugus County

7A-46
1861-1863 Cattaraugus County

8A-47
1864-1866 Cattaraugus County

8A-48
1867-1870 Cattaraugus County

8A-49
1871-1872 Cattaraugus County

8A-50
1873-1874 Cattaraugus County

8A-51
1875-1876 Cattaraugus County

8A-52
1877-1878 Cattaraugus County

9A-53
1805-1812 Cayuga County

9A-57
1813-1816 Cayuga County

9A-58
1817-1830 Cayuga County

9A-59
1831-1844 Cayuga County

9A-60
1845-1870 Cayuga County

9A-61
1871-1876 Cayuga County

10A-62
187-1881 Cayuga County

10A-63
1811-1812 Chautauqua County

10A-64
1817-1868 Chautauqua County

10A-65
1827-1830 Chautauqua County

10A-66
1831-1835 Chautauqua County

10A-67
1836-1844 Chautauqua County

11A-68
1845-1848, 1852-1855 Chautauqua County

11A-69
1856-1865 Chautauqua County

11A-70
1866-1876 Chautauqua County

11A-71
1877 Chautauqua County

11A-72
1836-1855 Chemung County

11A-73
1856-1892 Chemung County

12A-74
1807-1812 Chenango County

12A-77
1813-1816 Chenango County

12A-78
1817-1821 Chenango County

12A-79
1822-1826 Chenango County

12A-80
1827-1835 Chenango County

12A-81
1836-1855 Chenango County

13A-82
1856-1880 Chenango County

13A-83
1807-1812 Clinton County

13B-1
1817-1821 Clinton County

13B-3
1845-1848 Clinton County

14B-9
1856-1859 Clinton County

15B-11
1860-1862 Clinton County

15B-12
1863-1865 Clinton County

15B-13
1866-1867 Clinton County

15B-14
1868-1869 Clinton County

15B-15
1870-1871 Clinton County

15B-16
1872-1873 Clinton County

16B-17
1874-1876 Clinton County

16B-18
1877-1880 Clinton County

16B-19
1893-1898 Clinton County

16B-22
1899-1903 Clinton County

17B-23
1904 Clinton County

17B-24
1834-1848, 1860 Columbia County

17B-28
1808-1812 Cortland County

17B-29
1813-1816 Cortland County

17B-30
1817-1826 Cortland County

17B-31
1834, 1839 Cortland County

18B-32
1843-1848, 1853, 1859 Cortland County

18B-33
1866-1871, 1877 Cortland County

18B-34
1881-1885, 1890-1895 Cortland County

18B-35
1810-1812 Delaware County

18B-38
1813-1816 Delaware County

18B-39
1817-1819 Delaware County

19B-40
1820-1821 Delaware County

19B-41
1822-1824 Delaware County

19B-42
1825-1826 Delaware County

19B-43
1831-1835 Delaware County

19B-45
1836-1839 Delaware County

20B-46
1845-1848, 1852-1855 Delaware County

20B-48
1856-1860 Delaware County

20B-49
1861-1865 Delaware County

20B-50
1866-1870 Delaware County

20B-51
1871-1875 Delaware County

21B-52
1876-1882 Delaware County

21B-53
1883-1887 Delaware County

21B-54
1888-1892 Delaware County

21B-55
1893-1898 Delaware County

21B-56
1899-1901, 1903 Delaware County

21B-57
1904-1908 Delaware County

22B-58
1909-1913 Delaware County

22B-59
1914-1918 Delaware County

22B-60
1817-1820, 1824-1826, 1828-1831, 1842-1844, 1876-1881 Dutchess County

23B-65
1817-1822 Erie County

23B-66
1823-1826 Erie County

23B-67
1827-1828 Erie County

23B-68
1829-1830 Erie County

23B-69
1831-1835 Erie County

24B-70
1836-1839 Erie County

24B-71
1840 Erie County

24B-72
1841 Erie County

24B-73
1842-1843 Erie County

24B-74
1844 Erie County

24B-75
1845-1846 Erie County

25B-76
1847-1848 Erie County

25B-77
1852-1855 Erie County

25B-78
1856-1859 Erie County

25B-79
1860-1861 Erie County

25B-80
1862, 1864-1865 Erie County

25B-81
1866-1876 Erie County

26B-82
1883-1886 Franklin County

27C-59
1899-1903 Franklin County

27C-64
1904-1908 Franklin County

27C-65
1912-1913 Franklin County

27C-67
1845-1848, 1852-1855 Fulton County

28C-71
1856-1865 Fulton County

28C-72
1887-1892 Fulton County

36C-75
1893-1898 Fulton County

36C-76
1899-1903 Fulton County

36C-77
1911 Fulton County

36C-80
1912-1913 Fulton County

36C-81
1916 Fulton County

36C-83
1904-1908 Fulton County

37C-78
1909-1910 Fulton County

37C-79
1914-1915 Fulton County

37C-82
1917-1918 Fulton County

37C-84
1817-1819 Genesee County

37C-86
1820-1821 Genesee County

38C-87
1822-1826 Genesee County

38C-88
1827-1830 Genesee County

38D-1
1831-1839 Genesee County

38D-2
1840-1844 Genesee County

38D-3
1845-1848, 1852-1855 Genesee County

38D-4
1813-1816 Genesee County

39C-89
1856-1876 Genesee County

39D-5
1877-1892 Genesee County

39D-6
1813-1816 Greene County

39D-9
1836-1838, 1840-1849, 1852-1855 Greene County

39D-12
1817-1830 Greene County

40D-10
1856-1870 Greene County

40D-13
1871-1882 Greene County

40D-14
1883-1892 Greene County

40D-15
1893-1898 Greene County

40D-16
1917-1918 Greene County

40D-23
1831-1835 Greene County

41D-11
1899-1903 Greene County

41D-17
1904-1908 Greene County

41D-18
1914-1915 Greene County

41D-21
1836-1841 Hamilton County

41D-24
1842-1844 Hamilton County

41D-25
1845-1848 Hamilton County

42D-26
1852-1855 Hamilton County

42D-27
1856-1860 Hamilton County

42D-28
1861-1865 Hamilton County

42D-29
1870-1871 Hamilton County

42D-31
1866-1869 Hamilton County

43D-30
1872-1873 Hamilton County

43D-32
1874 Hamilton County

43D-33
1875 Hamilton County

43D-34
1876 Hamilton County

43D-35
1877 Hamilton County

43D-36
1878 Hamilton County

44D-37
1879-1880 Hamilton County

44D-38
1881-1882 Hamilton County

44D-39
1883-1884 Hamilton County

44D-40
1885-1886 Hamilton County

44D-41
1889-1890 Hamilton County

44D-43
1887-1888 Hamilton County

45D-42
1891 Hamilton County

45D-44
1899-1903 Hamilton County

45D-45
1904-1908 Hamilton County

45D-46
1914-1915 Hamilton County

45D-48
1916-1918 Hamilton County

45D-49
1909-1913 Hamilton County

46D-47
1813-1821 Herkimer County

46D-52
1822-1826 Herkimer County

46D-53
1831-1835 Herkimer County

46D-55
1836-1839 Herkimer County

47D-56
1840-1844 Herkimer County

47D-57
1845-1848 Herkimer County

47D-58
1852-1855 Herkimer County

47D-59
1856-1862 Herkimer County

47D-60
1863-1870 Herkimer County

47D-61
1871-1874 Herkimer County

48D-62
1875-1876 Herkimer County

48D-63
1877 Herkimer County

48D-64
1878 Herkimer County

48D-65
1886-1888 Herkimer County

48D-68
1889-1890 Herkimer County

48D-69
1879-1882 Herkimer County

49D-66
1883-1885 Herkimer County

49D-67
1896-1898 Herkimer County

49D-72
1917-1915 Herkimer County

49D-78
1827-1839 Jefferson County

49D-85
1840-1848, 1852-1855 Jefferson County

49D-86
1813-1816 Clinton County

50B-2
1822-1826 Clinton County

50B-4
1827-1830 Clinton County

50B-5
1831-1835 Clinton County

50B-6
1836-1839 Clinton County

50B-7
1840-1844 Clinton County

50B-8
1836-1848 Kings County

51E-4
1856-1860 Kings County

51E-5
1864-1865 Kings County

51E-7
1813-1821 Lewis County

51E-9
1831-1835 Lewis County

51E-12
1805-1812 Lewis County

52E-8
1821-1848, 1852-1876 Livingston County

52E-23
1806-1816 Madison County

52E-24
1817-1830 Madison County

52E-25
1831-1848, 1852-1855 Madison County

52E-26
1856-1887 Madison County

52E-27
1821-1826 Monroe County

53E-28 and E-29
1827-1835 Monroe County

53E-30
1836-1839 Monroe County

53E-31
1843-1844 Monroe County

53E-33
1856-1860 Monroe County

53E-36
1861-1862, 1864-1865 Monroe County

53E-37
1840-1842 Monroe County

54E-32
1845-1848 Monroe County

54E-34
1852-1855 Monroe County

54E-35
1866-1870 Monroe County

54 E-38
1871-1874 Monroe County

54E-39
1836-1838, 1840-1844, 1847, 1854, 1856, 1874-1876 Montgomery County

54E-51
1811-1812 Montgomery County

55E-45
1822-1826 Montgomery County

55E-48
1817-1821 Montgomery County

56E-47
1827-1830 Montgomery County

56E-49
1808-1810 New York County

56E-53
1815, 1817, 1819 Niagara County

56E-56
1831-1835 Montgomery County

57E-50
1808-1810 Niagara County

57E-54
1815-1816 Niagara County

57E-55
1820-1824 Niagara County

57E-57
1861-1863 Niagara County

57E-66
1864-1865 Niagara County

57E-67
1827-1830 Niagara County

58E-59
1856-1860 Niagara County

58E-65
1866-1870 Niagara County

58E-68
1872-1876 Niagara County

58E-69
1881-1885 Niagara County

58E-71
1886-1890 Niagara County

58E-72
1825-1826 Niagara County

59E-58
1831-1835 Niagara County

59E-60
1836-1839 Niagara County

59E-61
1840-1844 Niagara County

59E-62
1845-1848 Niagara County

59E-63
1852-1855 Niagara County

59E-64
1887-1880 Niagara County

60E-70
1811 Oneida County

60E-80
1813-1814 Oneida County

60E-82
1817-1819 Oneida County

60E-84
1822 Oneida County

60E-86
1811 Oneida County

61E-81
1864-1870 Oneida County

61F-8
1871-1876 Oneida County

61F-9
1877-1878 Oneida County

61F-10
1815-1816 Oneida County

62E-83
1820-1821 Oneida County

62E-85
1827-1830 Oneida County

62F-2
1831-1835 Oneida County

62F-3
1840-1844 Oneida County

62F-5
1856-1863 Oneida County

62F-7
1810, 1812 Oneida County

63E-79
1823-1826 Oneida County

63F-1
1836-1839 Oneida County

63F-4
1845-1848, 1852-1855 Oneida County

63F-6
1896-1897 Oneida County

63F-11
1813-1816 Onondaga County

63F-16
1810-1812 Onondaga County

64F-15
1817-1826 Onondaga County

64F-17
1827-1839 Onondaga County

64F-18
1840-1848, 1852, 1854-1865 Onondaga County

65F-19
1805-1809 Ontario County

65F-25
1810-1812 Ontario County

65F-26
1813-1816 Ontario County

65F-27
1822-1848, 1853-1854 Ontario County

65F-29
1856-1857, 1860-1865 Ontario County

65F-30
1817-1821 Ontario County

66F-28
1817-1825, 1825, 1830, 1832-1848,1852-1853, 1856, 1865 to 1867 Orange County

67F-33
1871-1892 Orange County

67F-34
1825-1826, 1828-1835 Orleans County

67F-35
1866-1882 Orleans County

67F-38
1836-1848, 1852-1855 Orleans County

68F-36
1856-1865 Orleans County

68F-37
1816-1820 Oswego County

68F-39
1821-1823 Oswego County

68F-40
1824-1826 Oswego County

68F-41
1827-1830 Oswego County

68F-42
1831-1835 Oswego County

69F-43
1836-1840 Oswego County

69F-44
1841-1844 Oswego County

69F-45
1845-1848, 1852-1855 Oswego County

69F-46
1866-1870 Oswego County

69F-49
1874-1876 Oswego County

69F-51
1856-1860 Oswego County

70F-47
1861-1865 Oswego County

70F-48
1871-1873 Oswego County

70F-50
1822-1830 Otsego County

70F-58
1808-1812 Otsego County

71F-55
1813-1816 Otsego County

71F-56
1817-1821 Otsego County

71F-57
1835-1855 Otsego County

71F-59
1856, 1862, 1867--1868, 1877, 1882, 1884-1885, 1888-1889, 1891 Otsego County

71F-60
1857 Putnam County

72F-61
1842, 1846, 1865, 1873-1874 Queens County

72F-64
1860-1862 Queens County

72F-65
1863-1864 Queens County

72F-66
1852-1853 St. Lawrence County

74G-3
1854-1855 St. Lawrence County

74G-4
1856-1857 St. Lawrence County

74G-5
1858-1860 St. Lawrence County

74G-6
1861-1862 St. Lawrence County

74G-7
1863-1865 St. Lawrence County

74G-8
1840-1844 St. Lawrence County

75G-1
1845-1851 St. Lawrence County

75G-2
1874-1876 St. Lawrence County

75G-12
1877-1879 St. Lawrence County

75G-13
1889-1892 St. Lawrence County

75G-17
1896-1897 St. Lawrence County

75G-19
1866-1867 St. Lawrence County

76G-9
1868-1870 St. Lawrence County

76G-10
1871-1873 St. Lawrence County

76G-11
1880-1882 St. Lawrence County

76G-14
1886-1888 St. Lawrence County

76G-16
1893-1895 St. Lawrence County

76G-18
1827-1830 Delaware County

77B-44
1856-1870 Jefferson County

77E-1
1808-1809 Oneida County

77E-78
1813-1816 Saratoga County

77G-23
1813-1816 St. Lawrence County

78F-78
1822-1823 St. Lawrence County

78F-80
1831-1835 St. Lawrence County

78F-83
1836-1839 St. Lawrence County

78F-84
1883-1885 St. Lawrence County

79G-15
1817-1821 Saratoga County

79G-24
1836-1844 Saratoga County

79G-27
1856-1870 Saratoga County

79G-29
1822-1826 Saratoga County

80G-25
1845-1848, 1852-1855 Saratoga County

80G-28
1877-1882 Saratoga County

80G-31
1888-1892 Saratoga County

80G-33
1899-1903 Saratoga County

80G-35
1912-1913 Saratoga County

80G-39
1827-1835 Saratoga County

81G-26
1871-1876 Saratoga County

81G-30
1883-1887 Saratoga County

81G-32
1893-1898 Saratoga County

81G-34
1904-1906 Saratoga County

81G-36
1907-1908 Saratoga County

81G-37
1909-1911 Saratoga County

82G-38
1914 Saratoga County

82G-40
1915 Saratoga County

82G-41
1916 Saratoga County

82G-42
1917 Saratoga County

82G-43
1918 Saratoga County

82G-44
Schenectady County (1858, 1875, 1877-1878) and Schoharie County (1817-1828)

83G-45
1829-1848, 1854, 1855, 1857, 1860, 1861, 1866, 1886 Schoharie County

83G-48
1854-1855, 1857, 1859, 1862-1864, 1864, 1874-1877, 1880, 1885-1887, 1892 Schuyler County

83G-49
(unknown) Seneca and Steuben Counties

83G-51
1817-1832, 1841-1848, 1856-1854 Seneca County

83G-52
1903 Ulster County

83H-64
1856-1860, 1880-1892 Seneca County

84G-53
1858-1864, 1866-1892 Tompkins County

84H-23
1817-1826 Steuben County

85G-55
1827-1830 Steuben County

85G-56
1831-1835 Steuben County

85G-57
1836-1844 Steuben County

85G-58
1843-1848, 1852-1855 Steuben County

85G-59
1856-1860 Steuben County

85G-60
1861-1865 Steuben County

86G-61
1866-1870 Steuben County

86G-62
1871-1876 Steuben County

86G-63
1877-1882, 1884-1887 Steuben County

86G-64
1888-1892 Steuben County

86G-65
1857-1861, 1864, 1866-1871 Suffolk County

86G-68
1809-1813 Sullivan County

87G-69
1817-1821 Sullivan County

87G-71
1822-1826 Sullivan County

87G-72
1831-1832 Sullivan County

87G-74
1845-1848 Sullivan County

87G-79
1899-1903 Sullivan County

87G-87
1809-1812 St. Lawrence County

88F-77
1817-1821 St. Lawrence County

88F-79
1824-1826 St. Lawrence County

88F-81
1907-1908 Sullivan County

88H-2
1914 Sullivan County

88H-5
1915 Sullivan County

88H-6
1840-1842 Sullivan County

89G-77
1843-1844 Sullivan County

89G-78
1852-1855 Sullivan County

89G-80
1856-1860 Sullivan County

89G-81
1861-1865 Sullivan County

89G-82
1866-1870 Sullivan County

89G-83
1827-1830 St. Lawrence County

90F-82
1909-1910 Sullivan County

90H-3
1911-1913 Sullivan County

90H-4
1916 Sullivan County

90H-7
1917 Sullivan County

90H-8
1918 Sullivan County

90H-10
1827-1830 Sullivan County

91G-73
1833-1835 Sullivan County

91G-75
1836-1839 Sullivan County

91G-76
1887-1892 Sullivan County

91G-85
1827-1830 Warren County

91I-4
1842-1843 Warren County

91I-9
1808-1812 Tioga County

92H-13
1822-1826 Tioga County

92H-16
1831-1835 Tioga County

92H-18
18361848, 1852-1855 Tioga County

92H-19
1856-1884, 1887-1892 Tioga County

92H-20
1817-1829, 1831-1835 Tompkins County

92H-21
1813-1816 Tioga County

93H-14
1817-1821 Tioga County

93H-15
1827-1830 Tioga County

93H-17
1836-1840, 1852-1855 Tompkins County

93H-22
1860-1865 Ulster County

94H-40
1899 Ulster County

94H-59
1914 Ulster County

94H-79
1915 Ulster County

94H-81
1882-1826 Ulster County

95H-29
1852-1855 Ulster County

95H-38
1889 Ulster County

95H-51
1891-1892 Ulster County

95H-53
1900 Ulster County

95H-60
1901 Ulster County

95H-62
1866-1868 Ulster County

96H-41
1875-1876 Ulster County

96H-45
1877 Ulster County

96H-46
1888 Ulster County

96H-50
1916 Ulster County

96H-83
1861-1864, 1870 Rensselaer County

97F-73
1813-1816 Ulster County

97H-27
1869-1870 Ulster County

97H-42
1893-1894 Ulster County

97H-54
1912 Ulster County

97H-75
1813 Ulster County

97H-77
1918 Ulster County

98[unlabeled]
1844 Ulster County

98H-36
1896 Ulster County

98H-56
1901 Ulster County

98H-61
1917 Ulster County

98H-85
1904-1906 Sullivan County

99H-1
1917 Sullivan County

99H-9
1856-1859 Ulster County

99H-39
1886 Ulster County

99H-48
1890 Ulster County

99H-52
1898 Ulster County

99H-58
1822-1826 Warren County

101I-3
1831-1835 Warren County

101I-5
1838-1839 Warren County

101I-7
1845-1847 Warren County

101I-11
1856-1860 Warren County

101I-14
1861-1867 Warren County

101I-15
1813-1816 Warren County

102I-1
1817-1821 Warren County

102I-2
1844 Warren County

102I-10
1848 Warren County

102I-12
1852-1855 Warren County

102I-13
1868-1870 Warren County

102I-16
1836-1837 Warren County

103I-6
1840-1841 Warren County

103I-8
1871-1873 Warren County

103I-17
1874-1877 Warren County

103I-18
1883-1887 Warren County

103I-20
1904-1906 Warren County

103I-24
1879-1882 Warren County

104I-19
1888-1893 Warren County

104I-21
1894-1898 Warren County

104I-22
1899-1903 Warren County

104I-23
1907-1908 Warren County

104I-25
1909-1912 Warren County

104I-26
[Empty box]

105
1817-1835 Washington County

106I-33
1836-1847, 1852-1855 Washington County

106I-34
1856-1876 Washington County

106I-35
1877-1898 Washington County

106I-36
1899-1900, 1902 Washington County

106I-37
1909-1911 Washington County

106I-38
1912-1913 Washington County

107I-39
1823-1835 Wayne County

107I-40
1836-1848, 1852-1855 Wayne County

107I-41
1856-1862, 1866, 1888-1889 Wayne County

107I-42
1836, 1853, 1855-1856 Westchester County

107I-46
1857-1858 Westchester County

108I-47
1841-1847, 1852-1855 Wyoming County

108I-48
1856, 1865-1866, 1874-1892 Wyoming County

108I-49
1844-1890 Yates County

108I-50
1892 Hamilton County

109 A-1
1893-1895 Hamilton County

109 A-2
1896-1898 Hamilton County

109 A-3
1866 Kings County

110 F-1
1867-1868 Kings County

110 F-2
1869 Kings County

110 F-3
1870 Kings County

110 F-4
1874 Kings County

111 F-8
1876 Kings County

111 F-9
1871-1872 Kings County

112 F-5
1872 Kings County

112 F-6
1873 Kings County

112 F-7
1876 Kings County

113 F-10
1877 Kings County

113 F-11
1878 Kings County

114 F-12
1879 Kings County

114 F-13
1880 Kings County

115 F-14
1881 Kings County

115 F-15
1882 Kings County

116 F-16
1883 Kings County

116 F-17
1884 Kings County

116 F-18
1885 Kings County

117 F-19
1886-1887 Kings County

117 F-20
1888-1889 Kings County

118 F-21
1890-1891 Kings County

118 F-22
1892 Kings County

119 F-23
1866-1867 Queens County

120 B-1
1868 Queens County

120 B-2
1869-1870 Queens County

120 B-3
1871-1872 Queens County

120 B-4
1890-1891 Richmond County

121 C-1
1896 Richmond County

121 C-2
1877-1879 Rockland County

122 E-1
1880-1881 Rockland County

122 E-2
1882-1883 Rockland County

122 E-3
1884-1885 Rockland County

122 E-4
1886-1887 Rockland County

123 E-5
1888-1889 Rockland County

123 E-6
1890-1891 Rockland County

123 E-7
1892 Rockland County

123 E-8
Unknown City of Buffalo

124 D-1
Unknown City of Buffalo

125 D-2
1871-1884, 1886 Sullivan County

126 G-84
1893-1898 Sullivan County

126 G-86

Accretion: 11276-89
1852-1855 Clinton County 1B-10
1881-1886 Clinton County 1B-20
1887-1892 Clinton County 1B-21
1840-1844 Delaware County 1B-47
1877-1883 Erie County 1B-83
1805 Essex County 2 B-85
1806 Essex County 2 B-85
1807 Essex County 2 B-85
1808-1812 Essex County 2B-86
1836-1837 Essex County 2C-4
1840-1841 Essex County 2C-6
1842-1844 Essex County 2C-7
1845-1848 Essex County 2C-8
1852-1855 Essex County 3C-9
1856-1858 Essex County 3C-10
1859-1860 Essex County 3C-11
1861-1862 Essex County 3C-12
1863-1864 Essex County 3C-13
1865-1867 Essex County 4C-14
1868-1869 Essex County 4C-15
1870-1871 Essex County 4C-16
1872-1873 Essex County 4C-17
1874-1875 Essex County 4C-18
1877 Essex County 5C-20
1878 Essex County 5C-21
1883-1884 Essex County 5C-24
1885-1886 Essex County 5C-25
1887-1888 Essex County 5C-26
1893-1894 Essex County 6C-29
1898 Essex County 6C-31
1899-1900 Essex County 6C-32
1904-1905 Essex County 6C-34
1912-1913 Essex County 6C-37
1914-1916 Essex County 7C-38
1917-1918 Essex County 7C-39
1813-1816 Franklin County 7C-41
1822-1826 Franklin County 7C-43
1827-1830 Franklin County 7C-44
1831-1835 Franklin County 8C-45
1836-1839 Franklin County 8C-46
1840-1844 Franklin County 8C-47
1845-1848 Franklin County 8C-48
1852-1855 Franklin County 8C-49
1856-1859 Franklin County 9C-50
1860-1863 Franklin County 9C-51
1864-1865 Franklin County 9C-52
1866-1868 Franklin County 9C-53
1869-1871 Franklin County 9C-54
1872-1873 Franklin County 10C-55
1874-1876 Franklin County 10C-56
1877-1879 Franklin County 10C-57
1880-1882 Franklin County 10C-58
1887-1890 Franklin County 10C-60
1891-1893 Franklin County 11C-61
1894-1895 Franklin County 11C-62
1896-1898 Franklin County 11C-63
1909-1911 Franklin County 11C-66
1914-1916 Franklin County 11C-68
1840-1844 Fulton County 12C-70
1827-1830 Herkimer County 12D-54
1891 Herkimer County 12 [unlabeled]
1893-1895 Herkimer County 12D-71
1904-1907 Herkimer County 12D-74
1908 Herkimer County 12D-75
1909-1911 Herkimer County 13D-76
1912-1913 Herkimer County 13D-77
1917 Herkimer County 13D-80
1918 Herkimer County 13D-81
1836-1844 Lewis County 13E-13
1845-1848, 1852-1855 Lewis County 14E-14
1856-1860 Lewis County 14E-15
1861-1865 Lewis County 14E-16
1866-1870 Lewis County 14E-17
1871-1874 Lewis County 14E-18
1875-1876 Lewis County 15E-19
1877-1878 Lewis County 15E-20
1879-1881 Lewis County 15E-21
1817-1829, 1831, 1833, 1836-1837, 1839-1844 Rensselaer County 15F-70
1845-1848, 1852, 1854-1855 Rensselaer County 15F-71
1856-1860 Rensselaer County 16F-72
1817-1821, 1823 Ulster County 16H-28
1827-1828 Ulster County 16H-30
1829-1830 Ulster County 16H-31
1831-1833 Ulster County 16H-32
1834-1835 Ulster County 17H-33
1836-1839 Ulster County 17H-34
1840-1843 Ulster County 17H-35
1845-1848 Ulster County 17H-37
1871-1872 Ulster County 17H-43
1873-1874 Ulster County 17H-44
1884-1885 Ulster County 18H-47
1887 Ulster County 18H-49
1897 Ulster County 18H-57
1902 Ulster County 18H-63
1904 Ulster County (Box 1) 18H-65
1904 Ulster County (Box 2) 19H-66
1905 Ulster County 19H-67
1906 Ulster County 19H-68
1907 Ulster County 19H-69
1908 Ulster County 19H-70
1914 Ulster County 20H-78
1915 Ulster County 20[unlabeled]
1916 Ulster County 20H-82
1917 Ulster County 20H-84
1918 Ulster County 20H-86
1909 Ulster County 21H-71
1910 Ulster County 21H-73
1911 Ulster County 21[unlabeled]
1912 Ulster County 21[unlabeled]
1913 Ulster County 21H-76

Accretion: 11276-99
1871-1876, 1880-1893 Albany County 1A-14
1813-1816 Essex County 1B-87
1817-1821 Essex County 1B-88
1822-1826 Essex County 1C-1
1827-1830 Essex County 1C-2
1831-1835 Essex County 1C-3
1838-1839 Essex County 2C-5
1876 Essex County 2C-19
1879-1880 Essex County 2C-22
1881-1882 Essex County 2C-23
1889-1890 Essex County 2C-27
1891-1892 Essex County 2C-28
1895-1897 Essex County 3C-30
1901-1903 Essex County 3C-33
1903-1908 Essex County 3C-35
1909-1911 Essex County 3C-36
1809-1812 Franklin County 3C-40
1817-1821 Franklin County 3C-42
1838-1839 Fulton County 4C-69
1866-1876 Fulton County 4C-73
1877-1886 Fulton County 4C-74
1909-1911 Greene County 4D-19
1912-1913 Greene County 4D-20
1916 Greene County 5D-22
1891-1892 Herkimer County 5D-70
1899-1903 Herkimer County 5D-73
1916 Herkimer County 5D-79
1822-1826 Lewis County 5E-10
1827-1830 Lewis County 6E-11
1895 Ulster County 6H-55

Accretion: 11276-99A
1873-1877 Richmond County 1