Research


New York State Comptroller's Office Accounts of Unpaid Taxes Assessed on Non-resident Lands


Some content may contain outdated and offensive terminology. See: New York State Archives Statement on Language in Descriptive Resources


Overview of the Records

Repository:

New York State Archives
New York State Education Department
Cultural Education Center
Albany, NY 12230

Summary:
This series contains accounts of unpaid taxes on lands owned by non-residents. Through 1893 the records cover all counties except New York (Manhattan); after 1893 only Forest Preserve counties are represented. The accounts were prepared by the town tax collectors, certified as accurate by the county treasurer, and forwarded to the state comptroller for filing. Accounts list parcels owned by non-residents on which taxes were unpaid, and show the acreage, assessed valuation, and amount of tax due.
Creator:
Title:
Accounts of unpaid taxes assessed on non-resident lands
Quantity:

152.8 cubic feet

Inclusive Dates:
1799-1926
Series Number:
11276

Arrangement

11276-03, 11276-05: Alphabetical by county.

Scope and Content Note

These are accounts of lands owned by non-residents on which taxes were unpaid. Through 1893 the records cover all counties except New York; after 1893 only Forest Preserve counties are represented. The accounts were prepared by the town tax collectors, certified as accurate by the county treasurer, and forwarded to the comptroller for filing. Accounts list parcels owned by non-residents on which taxes were unpaid, and show the acreage, assessed valuation, and amount of tax due. Some of the accounts filed in the early nineteenth century include names of non-resident owners, but most do not. The comptroller used these accounts to prepare the published lists of lands to be sold for unpaid taxes.

11276-99: This accretion consists of lists (1808-1920) of lands located primarily in Forest Preserve counties. Some lists from Albany County are also included. These lists or accounts are probably estrayed from earlier accretions.

11276-99A: This accretion consists of accounts from Richmond County (Staten Island) only for years 1873-1894 (with gaps).

11276-03:The records in this accretion pertain to parcels in twenty counties from all regions of New York State. Most of the records document unpaid taxes from the period between 1799 and 1816 and were compiled by the comptroller for tax sales held in the years 1814, 1815, and 1821. However, a small amount of records pertain to unpaid taxes assessed in the later decades of the nineteenth century.

11276-05:These are accounts of lands owned by non-residents on which taxes were unpaid for towns in Montgomery and Oneida Counties. The accounts date from 1805 to 1816 but there are no accounts for the years 1811 and 1812.

Related Material

B0848 Registers of Unpaid Taxes on Non-Resident Lands, summarizes information contained in the accounts in this series.

Custodial History

11276-03:These records most likely became estrayed from accretions of this series transferred to the State Archives by the Department of Taxation and Finance in the 1980s. They were accessioned in conjunction with a project undertaken by Archives staff in 2003 to describe or integrate estrayed or unidentified records.

11276-05: These lists or accounts are probably from earlier accretions and were subsequently identified and accessioned by State Archives staff in 2005 as part of a project to integrate or describe estrayed or unidentified records.

Access Restrictions

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

Access Terms

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

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