Research


Detailed Description

Contents Roll

Accretion: A0768-79
Columbia County Map of Columbia County, 1829; Aaron Jewett Shoemaker's Journal, 1764-1789; Issachar Bates, Shaker, Revolutionary War Veteran "Sketch of the Life and Experience of Issachar Bates," 1758-1836; Veterans, Revolutionary War, War of 1812 "Schedule of Pensioners from Revolution and War of 1812," undated 74-1-1
Chatham Record Book, 1795-1832; Chatham Record of Votes, 1804-1827 74-2-1
Granville Record Book, 1787-1826 74-3-1
Stillwater Congregational Church "Canaan Book of Church Records," 1752-1834; Stillwater Presbyterian Church Record Book, 1793-1856; Stillwater First Presbyterian Church Historical Notes, 1791-1852 74-5-1
Stillwater Second Baptist Church Records, 1836-1932; Stillwater Methodist Church Record Book, 1866-1887; Stillwater Second Presbyterian Church Records, 1865-1877 74-5-2
Marbletown Book of Conveyances, Vol. A, 1704-1735; Marbletown Book of Conveyances, Vol. B, 1734-1766; Marbletown Book of Conveyances, Vol. C, 1765-1820 74-6-1
Marbletown Book of Conveyances, Vol. E, 1773-1847; Marbletown Highway Survey Book and Record of Strays, 1808-1885; Marbletown Book of Town Officers, 1808-1903 74-6-2
White Creek District Proprietors' Book, 1762-1783 74-8-1
Danube Record Book (ledger), 1828-1878; Danube Record Book (ledger), 1862-1890; Danube Highway Book, 1834-1877; Danube Supervisors' Record, 1825-1877 74-9-1
Frankfort Record Book, 1798-1832; Frankfort Highway Record Book, 1832-1852, 1854-1898 74-10-1
Also 74-11-1 74-11-A, B, C, D
Unadilla Record Book, 1796-1860; Unadilla Highway Records, 1819-1856; Unadilla Assessment Rolls, 1831-1848; Unadilla Poormasters' Accounts, 1793-1828 74-11-1
Stamford Record Book, 1793-1840 74-12-1
Kortright Record Book, 1829-1928 74-13-1
Wawarsing Record Book, 1806-1829 74-14-1
Mamakating Record Book, 1771-1793 74-15-1
Ballston Spa Record Book, 1807-1852 74-16-1
Marlborough Record Books, 1772-1875 74-17-1
Marlborough Record Books, 1772-1875 74-17-2
Rhinebeck Record Books, 1748-1877; Rhinebeck Assessment Roll, 1846 74-19-1
Minerva Record Books, 1817-1835, 1837-1882 74-20-1
Herkimer Record Book, 1789-1874 74-21-1
Springfield Record Book, 1797-1846 74-22-1
New Hartford First Religious Society of Whitestown First Presbyterian Church Session Minutes, 1791-1802; New Hartford First Religious Society of Whitestown First Presbyterian Church Session Minutes, 1791-1873; New Hartford First Religious Society of Whitestown First Presbyterian Church Session Minutes, 1802-1817, 1827-1850 74-23-1
Whitesboro First United Presbyterian Church Session Minutes, 1794-1859 Whitesboro First United Presbyterian Church Record of the United Society of Whitestown, 1794-1869; Whitesboro First United Presbyterian Church Records of the Trustees: United Society of Whitestown, 1805-1836; Whitesboro First United Presbyterian Church Register of Members, 1795-1888; Whitesboro First United Presbyterian Church Handbook of the Rev. Bethuel Dodd, 1794-1898 74-24-1
Whitesboro First United Presbyterian Church Canvass of Families, 1813-1816; Whitesboro First United Presbyterian Church Abstract History, 1846 74-24-2
Roll 74-25-2 74-25-2
Roll 74-26-2 74-26-2
Roll 74-27-2 74-27-2
Palmyra Record Books, 1852-1873 74-28-1
Palmyra Record Book, 1827-1873; Palmyra Road Records, 1793-1901 74-29-1
Oswego Falls Record Books, 1853-1885, 1885-1892, 1896-1897 74-30-1
Fulton Record Books, 1849-1867 74-30-2
Mamaroneck Record Book, 1697-1881; Mamaroneck Record Book, 1756-1878; Mamaroneck Record of Black Children Born in the Town, 1799-1818 74-31-1
Cortlandt Highway Commissioners' Records, 1877-1888; Cortlandt Road Book, 1829-1883; Cortlandt Road Survey Book, 1796-1906; Cortlandt Justice Docket, 1835-1837; Cortlandt School District Record Book, 1829-1901 74-33-1, 2
New Windsor Record Book, 1792-1917; New Windsor Road Record, 1793-1884; New Windsor Precinct Journal, 1763-1852 74-34-1
Whitesboro Record Book, 1829-1859 74-35-1
Cazenovia Minute Books, 1810-1876 74-36-1
Port Henry Record Book, 1869-1893 74-37-1
Sodus Record Books, 1799-1893; Sodus Road Books, 1799-1899 74-38-1
Sodus Road Books, 1799-1899; Sodus Election Record, 1830-1863; Sodus Justice Docket, 1829; Sodus Justice Docket 1829-1832; Sodus School Commissioners' Minutes, 1830-1890; Sodus School Monies Apportionment, 1844-1867 74-38-2
Sodus Election Record, 1830-1863; Sodus Sheep Marks, 1831-1835; Sodus Book of Strays, 1830-1844; Sodus Chattel Mortgage Index, 1832-1880 74-38-3
Galen Record Book, 1830-1892; Clyde and Rose Plank Road Company Minutes Book, 1848-1887 74-39-1
Albany County Fort Orange Proceedings, 1652-1660; Albany County Notarial Papers #1 & 2, 1660-1695 74-40-1
Albany County Notarial Papers #1 & 2, 1660-1695; Albany County Election Result Books, 1787-1815 74-40-2
Albany County Court Minutes of Fort Orange (copies and translations), 1652-1702 74-40-4
Albany County Court Minutes of Fort Orange (copies and translations), 1652-1702; Albany County Justice of the Peace Proceedings, 1680-1685; Albany County Slave Manumission Register, 1800-1828 74-40-5
Albany County Commissioners of Magistrates Proceedings, 1676-1680; Albany County Wills (Affecting Real Estate), 1681-1835 74-40-6
Albany County Court of Common Pleas Minutes, 1766-1850 74-40-7
Albany County Court of Common Pleas Minutes, 1766-1850 74-40-8
Albany County Court of Common Pleas Minutes, 1766-1850 74-40-9
Albany County Court of Common Pleas Minutes, 1766-1850 74-40-10
Albany County Court of Common Pleas Order Books, 1803-1832 74-40-11
Albany County Court of Common Pleas Order Books, 1803-1832; Albany County Court of Common Pleas Filings, 1790-1822; Albany County Mayor's Court Writ Book, 1832-1841 74-40-12
Albany County Account Book for Loan of 1792, 1792-circa 1849; Albany County Account Book for Loan of 1808, circa 1808-1850 74-40-13
Albany County Mortgages with Discharges, 1765-1775, 1787-1789 74-40-14
Albany County Mortgages with Discharges, 1765-1775, 1787-1789; Albany County Church Patents, 1784-1842, 1844-1880; Albany Area Churches Patents, 1784-1842, 1844-1880 74-40-15
Albany County Oaths of Office, 1808-1840; Albany Oaths of Office, 1826-1845 74-40-16
Albany County Canvass of Votes, 1820; Albany County Court of Sessions Minutes, 1685-1689, 1717-1723, 1763-1782 74-40-17
Albany Assessment Rolls for First Ward, 1817-1823; Albany and Schenectady Turnpike Co. Stockholders' Records, 1830-1831; Albany County Land Commissioners' Report, 1764; Albany County Map Index, 1767-1878; Albany County Description of Reservoirs, 1844; Albany County Field Notes in Bethlehem, 1803; Albany County Saratoga and Hoosick Patents - Descriptions, 1769-1772; Albany County Watervliet and Hosack Patents - Descriptions, 1769-1772- 74-40-18
Albany County Highway Field Books, 1770-1792; Albany County Field Book of City of Albany Lands, 1804; Albany County Field Book of Coeyman's Patent, 1785-1788; Albany County Survey of Lands Granted to Anna Kast et al., 1768; Albany County Field Book of Lands Granted to Johannes Lawyer, Jacob Zimmer, et al., 1790-1791, 1801; Albany County Field Book of Lands South of the Mohawk, 1730; Albany County Field Book of Lands in "Schaghcatot," undated; Albany County Field Book of West Troy, 1829; Albany and Other Counties Highway Field Books, 1770-1792; Schaghticoke Field Book, 1801; Schoharie and Coeymans Field Book, 1790-1791, 1801; Thomas Paine Correspondence, 1780-1824 74-40-19
Ovid Record Book, 1794-1841 74-41-1
Kingston Record Book, 1805-1830 74-42-1
Roll 74-45-1 74-45-1
Milton Record Book, 1799-1846 74-46-1
Saratoga County Circuit Court Minutes, 1791-1824; Saratoga County Court of Oyer and Terminer Minutes, 1791-1842 74-47-1
Saratoga County Court of Common Pleas Minutes, 1791-1805, 1809-1818 74-47-2
Saratoga County Land Records, circa 1708-1798; Saratoga County Court of General Sessions Minutes, 1791-1817; Saratoga County Court of Common Pleas Minutes, 1791-1805, 1809-1818 74-47-3
Saratoga County Land Records, circa 1708-1798 74-47-4
Roll 74-47-5 74-47-5
Roll 74-48-5 74-48-5
Roll 74-50-5 74-50-5
Roll 74-50-5 74-50-5
Roll 74-47-5 74-47-5
Saratoga County Supervisors' Minutes, 1791-1802 74-48-1
Argyle Record Book, 1827-1867; Argyle Record Book, 1837-1891; Argyle Supervisors' Account Book, 1830-1863; Argyle Loan Commissioners' Ledger, 1833-1845; Argyle Vote Results Book, 1799-1881; Argyle Poormasters' Account Book, 1814-1828 74-50-1
Argyle Records, 1771-1819; Argyle Records, 1804 onward 74-50-2
Oppenheim Record Book, 1830-1837; Root Record Book, 1823-1888; Root Book of Strays, 1823-1876; Root Commissioners of Common Schools Records, 1823-1893; Root Commissioners' Report of Apportionment of School Monies, 1851-1904; Amsterdam & Fish House Plank Rd. Co. Record Book, 1848-1858 74-52-1
Palatine Record Book, 1828-1925; Palatine Record Books, 1827-1911; Palatine Minute Book, 1880-1911; Palatine District Clerk's Book, 1786-1797 74-52-2
Amsterdam Record Book, 1852-1885; Amsterdam Highway Commissioners' Minutes, 1857-1886; Amsterdam School Commissioners' Minutes, 1841-1879; Palatine Clerk's Book, 1797-1803 74-52-3
Montgomery County Court of Common Pleas Papers, 1830-1850 74-52-4
Montgomery County Court of Common Pleas Papers, 1830-1850 74-52-5
Montgomery County Court of Common Pleas Papers, 1830-1850 74-52-6
Montgomery County Court of Common Pleas Papers, 1789-1848 74-52-7
Montgomery County Tryon County Court of Common Pleas Minutes, 1772-1791; Montgomery County Tryon County Court of General Sessions, 1772-1822 74-52-8
Montgomery County Tryon County Court of Common Pleas Minutes, 1772-1791; Montgomery County Miscellaneous Fiscal, Legal, and Business Papers with Index, 1770- circa 1900 74-52-9
Montgomery County Miscellaneous Fiscal, Legal, and Business Papers with Index, 1770- circa 1900 74-52-10
Montgomery County Miscellaneous Fiscal, Legal, and Business Papers with Index, 1770- circa 1900 74-52-11
Montgomery County Miscellaneous Fiscal, Legal, and Business Papers with Index, 1770- circa 1900 74-52-12
Montgomery County Miscellaneous Fiscal, Legal, and Business Papers with Index, 1770- circa 1900 74-52-13
Montgomery County Miscellaneous Fiscal, Legal, and Business Papers with Index, 1770- circa 1900 74-52-14
Montgomery County Miscellaneous Fiscal, Legal, and Business Papers with Index, 1770- circa 1900 74-52-15
Montgomery County Miscellaneous Fiscal, Legal, and Business Papers with Index, 1770- circa 1900 74-52-16
Montgomery County Miscellaneous Fiscal, Legal, and Business Papers with Index, 1770- circa 1900 74-52-17
Montgomery County Miscellaneous Fiscal, Legal, and Business Papers with Index, 1770- circa 1900 74-52-18
Montgomery County Miscellaneous Fiscal, Legal, and Business Papers with Index, 1770- circa 1900 74-52-19
Montgomery County Miscellaneous Fiscal, Legal, and Business Papers with Index, 1770- circa 1900 74-52-20
Montgomery County Miscellaneous Fiscal, Legal, and Business Papers with Index, 1770- circa 1900 74-52-21
Montgomery County Miscellaneous Fiscal, Legal, and Business Papers with Index, 1770- circa 1900 74-52-22
Montgomery County Miscellaneous Fiscal, Legal, and Business Papers with Index, 1770- circa 1900 74-52-23
Montgomery County Miscellaneous Fiscal, Legal, and Business Papers with Index, 1770- circa 1900 74-52-24
Montgomery County Miscellaneous Fiscal, Legal, and Business Papers with Index, 1770- circa 1900 74-52-25
Montgomery County Miscellaneous Fiscal, Legal, and Business Papers with Index, 1770- circa 1900 74-52-26
Montgomery County Miscellaneous Fiscal, Legal, and Business Papers with Index, 1770- circa 1900 74-52-27
Montgomery County Miscellaneous Fiscal, Legal, and Business Papers with Index, 1770- circa 1900 74-52-28
Montgomery County Miscellaneous Fiscal, Legal, and Business Papers with Index, 1770- circa 1900 74-52-29
Montgomery County Miscellaneous Fiscal, Legal, and Business Papers with Index, 1770- circa 1900 74-52-30
Montgomery County Miscellaneous Fiscal, Legal, and Business Papers with Index, 1770- circa 1900 74-52-31
Montgomery County Miscellaneous Fiscal, Legal, and Business Papers with Index, 1770- circa 1900 74-52-32
Montgomery County Miscellaneous Fiscal, Legal, and Business Papers with Index, 1770- circa 1900 74-52-33
Montgomery County Miscellaneous Fiscal, Legal, and Business Papers with Index, 1770- circa 1900 74-52-34
Montgomery County Miscellaneous Fiscal, Legal, and Business Papers with Index, 1770- circa 1900 74-52-35
Montgomery County Miscellaneous Fiscal, Legal, and Business Papers with Index, 1770- circa 1900 74-52-36
Montgomery County Miscellaneous Fiscal, Legal, and Business Papers with Index, 1770- circa 1900 74-52-37
Montgomery County Miscellaneous Fiscal, Legal, and Business Papers with Index, 1770- circa 1900 74-52-38
Montgomery County Miscellaneous Fiscal, Legal, and Business Papers with Index, 1770- circa 1900 74-52-39
Montgomery County Miscellaneous Fiscal, Legal, and Business Papers with Index, 1770- circa 1900 74-52-40
Montgomery County Miscellaneous Fiscal, Legal, and Business Papers with Index, 1770- circa 1900 74-52-41
Delhi Record Books, 1823-1862 74-53-1
Greenburgh Record Books, 1845-1878; Greenburgh Road Records, 1792-1884; Greenburgh School Records, 1836-1880 74-54-1, 2
Harpersfield Record Book, 1787-1855 75-1-1
Cambridge Record Book, 1773-1816 75-2-1
Stillwater Record Books, 1821-1836, 1839-1848 75-3-1
Easton Record Book, 1789-1852; Easton Record Book, 1799-1849; Easton Account Book, 1793-1853 75-4-1
Saratoga Record Book, 1828-1864 75-5-1
Malta Record Books, 1802-1931; Malta Highway Papers, 1789-1859; Malta School District #3 Minutes, 1813-1867 75-6-1
Fort Edward Record Books, 1771-1876; Fort Edward Justice Dockets, 1842-1856, 1869-1872 75-7-1
Fort Edward Assessment Rolls, 1819-1852; Fort Edward Audit Ledger, 1819-1854; Fort Edward Justice Dockets 1842-1856, 1869-1872; Fort Edward Military Rolls, 1851-1854, 1862, 1864, 1866 75-7-2
Fort Edward Excise Records, 1819-1919; Fort Edward Absentee Voting Forms, 1864; Fort Edward Jury Lists, 1821-1877; Fort Edward School Commissioners' Records, 1819-1853; Fort Edward School Inspectors' Acceptance, 1842; Fort Edward Military Exemptions, 1862 75-7-3
Kingsbury Record Book, 1841-1869; Kingsbury Road Book, 1785-1930s 75-8-1
Woodstock Record Book, 1805-1829 75-9-1
Crum Elbow, Charlotte, Clinton Record Book, 1738-1799; Poughkeepsie Overseers of the Poor Record, 1807-1815; Poughkeepsie Record Book, 1769-1833; Poughkeepsie Record Book, 1742-1854; Poughkeepsie Road Book, 1834-1854 75-10-1
Poughkeepsie Overseers of the Poor Record, 1807-1815; Poughkeepsie Record Books, 1803-1839 75-10-2
North Salem Town Papers, 1789-1850 75-11-1
North Salem Town Papers, 1789-1850; North Salem St. James Episcopal Church Minute Book, 1797-1874; North Salem First Universalist Society Minute Book, 1841-1945; Keeler Family, North Salem Deeds, 1731-1823 75-11-2
Roll 75-11-3 75-11-3
Pelham Record Book, 1801-1851 75-12-1
Harrison Record Book, 1774-1855 75-13-1
Red Hook Record Book, 1813-1866; Red Hook Record Book, 1849-1878; Red Hook Election Result Book, 1813-1868 75-14-1
Milton First Baptist Church (Old Stone Church) Record Books, 1797-1904, 1927-1947 75-15-1
Manlius Pleasant Valley Society Oran Community Church Record Book, 1805-1913 75-17-1
Stephentown Record Book, 1784-1877 75-16-1
Manlius Road Books, 1794-1898 75-18-1
Fayetteville Baptist Church Record Books, 1811-1868; Fayetteville Presbyterian Church Trustees' Minutes, 1829-1874; Fayetteville Presbyterian Church Session Minutes, 1830-1871; Fayetteville Presbyterian Church Ladies' Society Record Book, 1838-1851 75-19-1
Fayetteville Academic Society Records, 1836-1846; Fayetteville Academy Catalogues, 1839, 1840, 1849-1850 75-20-1
Skaneateles First Presbyterian Church Records of the Session, 1801-1841, 1854-1917; Skaneateles First Presbyterian Church Church Register, 1853-1905 75-21-1
Manlius First Baptist Church Pompey Church Record, 1813-1850; Manlius First Baptist Church Records of the Pompey and Manilus Church and Society, 1822-1912 75-22-1
Pompey Road Book, 1794-1901 75-23-1
Cooperstown Record Book, 1855-1880; Cooperstown Census, 1898 75-24-1
Cobleskill Record Books, 1797-1879 75-25-1
Stater, Lyon, Merritt Families Business Records, circa 1680-1850 75-26-2
Stater, Lyon, Merritt Families Business Records, circa 1680-1850 75-26-1
Yonkers Record Books, 1855-1870 75-27-1
Yonkers Record Books, 1855-1870 75-27-2
Yonkers Record Books, 1855-1870 75-27-3
Lyons Record Book, 1802-1833; Lyons School Commissioners' Minutes, 1828-1917 75-28-1
Manlius Christ Church, Episcopal Vestry Minutes, 1804-1873; Manlius Christ Church, Episcopal Record Book, 1811-1857; Manlius Christ Church, Episcopal Female Benevolent Society Minutes, 1858-1867; Manlius Christ Church, Episcopal Subscribers for Church Building, 1805 75-29-1
Canandaigua Record Books, 1815-1865 75-31-1
Columbia County Teacher of Arithmetic Instruction Book, 1806-1808; North Chatham County Revolutionary War Pension Claims, circa 1830s; North Chatham Proprietors of Hudson, Articles of Agreement, 1785; W.C. Cramer of Red Hook Account Book, 1775-1809; Van Schaack Estates Account Book, 1785-1816; Van Schaack Family Business Ledger, 1795-1831; Columbia Turnpike Co. Stockholders' Ledger, 1811-1898; Sloop on Hudson River Account Book, 1771-1773 75-32-1
Cornelius Van Schaack Estate Book Kept by Peter Sylvester, 1776-1790 75-32-2
Copake Record Book, 1824-1865 75-33-1
Surveyor of Cottringer Tract Notes, Map, and Survey, 1807-1877 75-34-1
Middlebury Assessment Roll, 1847; Middlebury Day Book/Justice Docket, 1842-1843; Middlebury School District #2 Records, 1843-1861; Wyoming First Baptist Church Record Book, 1820-1858; Middlebury Academy Miscellaneous Records, 1807-1875; Middlebury Amzi Wright, Storekeeper Day Book, 1824-1886; Middlebury Storekeeper Store Ledger, 1833-1863; Middlebury (?) Storekeeper Day Book/Justice Docket, 1842-1843 75-35-1
Covington Record Books, 1817-1920; Covington Road Book, 1812-1891; Covington Gordon's Store Day Book, 1845, 1850 75-36-1
Covington Record Books, 1817-1920; Covington Assessment Roll, 1840; Covington School District #6 Minutes, 1817-1885; Covington School District #16 Minutes, 1825-1861; Covington School Finance Record Book, 1853-1913; Covington Benedict Brooks, Businessman Business Ledger, 1833-1847; Covington Ebenezer Mix Personal Journal, 1787-1811 75-36-2
Attica First Presbyterian Church First Presbyterian Church and Congregational Society Records, 1809-1875 75-37-1
Brainard Cemetery Association, Attica Record Book, 1814 to date 75-38-1
Goshen Record Book, 1843-1861 75-39-1
Goshen Record Book, 1846-1896; Goshen Supervisors' Account Book, 1837-1901 75-40-1
Philipstown Record Book, 1809-1864; Philipstown Assessment Rolls, 1815, 1818, 1824, 1828, 1829, 1831, 1834, 1836; Philipstown Poormasters' Records, circa 1794-1822 75-41-1
Rye Record Books, Originals and Transcriptions, 1672-1859 75-42-1
Rye Record Books, Originals and Transcriptions, 1672-1859 75-42-2
Rye Record Books, Originals and Transcriptions, 1672-1859 75-42-3
Milford Record Book, 1796-1848 75-43-1
Vernon Minute Book, 1827-1893 75-44-1
Vernon Record Book, 1831-1902; Vernon Papers, circa 1814-1850; Vernon Highway Book, 1802-1928; Vernon Highway Books, 1849-1869; Vernon Assessment Rolls, prior to 1824, 1831, 1849; Vernon Register of Chattel Mortgages, 1849-1863; Corinth Record Books, 1819-1842, 1844-1885 75-45-1
Vernon Mt. Vernon Presbyterian Church Minutes, 1805-1882; Vernon Mt. Vernon Presbyterian Church Session Minutes, 1817-1887; Vernon Mt. Vernon Presbyterian Church Record of Members, 1841-1887 75-46-1
Johnstown First Presbyterian Church Registers, 1785-1890 75-48-1
Brutus Record Book, 1827-1868; Brutus Highway Record Book, 1803-1826; Brutus Assessment Rolls, 1844-1855; Auburn & Cato Plank Road Co. Account Book, 1848-1877 75-49-1
Marion Record Books, 1825-1895 75-50-1
Gorham Record Book, 1817-1871; Gorham Highway Commissioners' Records, 1806-1831; Gorham Highway Book, 1823-1862; Gorham Supervisors' Account Books, 1830-1865; Gorham Justice Court Record, 1828-1835; Gorham School Record Book, 1813-1913 75-51-1
Roll 74-51-1 74-51-1
Homer Record Books, 1797-1880; Homer Road Records, 1847-1888; Homer Supervisors' Account Book, 1832-1860; Homer School Records, 1821-1890 75-52-1
Eastchester Highway Department Reports, 1800-1850; Eastchester Road Alterations and Book of Strays, 1790-1861; Eastchester Oaths of Office, 1790-1850; Eastchester Election Returns, early 1800s; Eastchester Record of Overseers of the Poor, 1788-1824; Eastchester Inn and Tavern Licenses, early 1800s; Eastchester Book of Colored People, 1785-1822; Eastchester School Board Minutes, Districts 1, 2, 3, 5, 1800-1850 75-55-2
De Ruyter Record Book, 1834-1870 75-53-1
Hudson, Common Council Proceedings, 1806-1851; Hudson Register of Firemen, 1809-1873 75-54-1
Hudson Index to Records, 1810-1838; Hudson Ordinance Book #1, 1829-1854; Hudson Court Record Book, 1798; Hudson Proprietors' Minutes, 1784; Hudson Register of Firemen, 1809-1873; Hudson Register of Earmarks, 1808; Hudson Stray Animal Book, 1787 75-54-2
Eastchester Minute Books, 1666-1870 75-55-1
North Castle Record Book, 1736-1848 75-56-1
Gloversville Kingsborough Presbyterian Church Record Book, 1804-1891; Gloversville Kingsborough Presbyterian Church Papers, 1793-1812; Gloversville Kingsborough Presbyterian Church Session Minutes, 1822-1853; Gloversville Kingsborough Presbyterian Church Society of Kingsborough Records, 1793-1908; Gloversville Kingsborough Presbyterian Church Trustees' Accounts, 1838-1865; Gloversville Kingsborough Presbyterian Church Marriage Records, 1830-1904; Gloversville Kingsborough Presbyterian Church Journal of the Rev. Elisha Yale, 1802-1840 75-57-1
Hebron Record Books, 1784-1886; Hebron Supervisors' Account Book, 1831-1874; Hebron Certificates of Election, 1827-1834; Hebron Records of Overseers of the Poor, 1792-1832; Hebron Supervisors' School Accounts, 1864-1901 75-58-1
Berkshire Papers, 1830-1899; Owego Overseers of the Poor Accounts, 1800-1817; Owego Justice Dockets, 1840-1864, 1844-1858; Tioga Record Book, 1800-1833; Tioga Election Results, 1801-1822; Avery's Tavern in Owego Day Books, 1809-1814, 1817-1827; Springsteen's Machine Shop in Owego Account Book, 1834-1837; Tioga County Roster of Officers and Enlisted Men, 1814 75-59-1
Owego Congregational Church Session Records, 1817-1912; Owego Congregational Church Record Book, 1867-1901; Owego Congregational Church Society Record Book, 1849-1878 75-59-2
Brunswick Record Book, 1807-1844; Brunswick Miscellaneous Record Book, 1812-1857; Brunswick Road Record, 1845-1874 75-60-1
Brunswick Road Record, 1845-1874; Brunswick Highway Commissioners' Account Book, 1857-1887; Brunswick Supervisors' Account Book, 1843-1921; Brunswick Overseers of the Poor, 1807-1868; Brunswick School District Account Book, 1856-1920 75-60-2
Owego Record Books, 1800-1858; Owego Road Records, 1808-1857; Owego Assessment Rolls, 1843, 1847, 1848; Owego Justice Dockets, 1843-1845, 1847-1850; Owego Book of Strays, 1834-1871; Owego School District Records, 1813-1861 75-61-1
Owego Justice Dockets, 1843-1845, 1847-1850 75-61-2
Tioga County County Surrogate Accounts with Executors and Administrators, 1825-1854; Tioga County County Judge and Surrogate Fee Book, 1856-1872; Tioga County County Judge Day Book, 1847-1854 75-62-1
Wyoming County Supervisors' Minutes, 1841-1877 75-63-1
Wyoming Methodist Episcopal Church Minute Book, 1835-1910; Wyoming Methodist Episcopal Church Sunday School Record Book, 1841-1867 75-64-1
Middlebury First Congregational Society Minutes, 1819-1949; Wyoming First Presbyterian Church Sunday School Record Book, 1831-1835 75-65-1
Castile School District #2 Minutes, 1868-1945; Castile School District #2 List of Scholars, 1842-1849; Castile School District #4 Minutes, 1844-1926; Castile School District #4 Minutes, 1841-1934; Castile School District #5 Minutes, 1830-1885; Castile School District #8 List of Scholars, 1842-1861; Castile School District #8 Library Book, 1844-1857; Castile School District #9 Minutes, 1825-1875; Castile School District #11 Minutes, 1841-1907; Castile School District #13 Minutes, 1829-1933; Castile School District #18 Minutes, 1824-1890 75-66-1
Castile First Christian Church Minutes, 1822-1862; Castile Christian Society Records, 1825-1871; Castile United Church of Christ Sesquicentennial History, -1975; Castile United Community Church History of the Church, -1962 75-66-2
Attica First Baptist Church Record Books, 1846-1859, 1880-1927 75-67-1
Java Record Book, 1833-1897 75-68-1
Strykersville Congregational Church Record Book, 1848-1899 75-69-1
Steuben County Proceedings of Board of Supervisors, 1799-1856 75-70-1
Corning Trustees' Proceedings, 1848-1877 75-71-1
Caton Record Book, 1840-1903; Caton Assessment Roll and Military Roll, 1850-1852; Caton Supervisors' Account Book, 1840-1876 75-72-1
Caton United Methodist Church Record Book, 1838-1859 75-73-1
Allegany County Supervisors' Minutes, 1812-1847; Allegany County Town Charges, 1816, 1819, 1826; Angelica Assessment Roll, 1817 75-74-2
Allegany County Court of Oyer and Terminer Minutes, 1815-1849 75-75-1
Roll 75-75-2 75-75-2
Sandy Creek Record Book, 1825-1868; Sandy Creek Road Commissioners' Records, 1825-1869; Sandy Creek Road District Book, 1846-1896 75-76-1
Richland Record Book, 1823-1882; Richland Highway Commissioners' Minutes, 1841-1900 75-77-1
Mexico Record Book, 1796-1826; Mexico Record Book, 1827-1848; Mexico Highway Commissioners' Records, 1856-1871; Mexico Road Surveys, 1869-1911; Mexico Highway Records, 1857-1907 75-78-1
Ellisburg Record Book, 1803-1827; Ellisburg Assessment Rolls, 1855, 1859; Ellisburg Register of Chattel Mortgages, 1850-1866; Ellisburg Election Results, 1828, 1829, 1838; Ellisburg School Records, District #10, 1864-1891; Ellisburg School Records, District #34, 1847-1876 75-79-1
Mendon Record Books, 1813-1897; Mendon Account Books, 1821-1905 75-80-1
Wyoming County Common Rules, Minutes, 1841-1848; Wyoming County Grand Jury Lists, 1841-1852; Wyoming County Court of General Sessions Minutes, 1841-1853; Wyoming County Mortgage Book, 1837-1864 75-81-1
Honeoye Falls Record Book, 1838-1845 75-82-1
Stillwater School Reports and Related Records, 1818-1847 75-83-1
Stillwater Congregational Church "Historical Reminiscences of the Congregational Church in Stillwater," 1752-1850; Stillwater David Newland, Storekeeper Account Books, 1797-1839 75-84-1
Stillwater David Weston, Storekeeper Day Book, 1833-1840 75-85-1
Dewitt Record Book, 1835-1899; Dewitt Road Record Book, 1857-1905; Dewitt Tax Rolls, 1835, 1844; Dewitt Supervisors' Account Book, 1835-1889; Dewitt Auditors' Reports, 1838-1901; Dewitt Book of Strays, 1835-1902; Dewitt School Commissioners' Minute Book, 1835-1915 75-86-1
Beekman Record Book, 1772-1825 75-87-1
Marcellus Record Book, 1830-1901; Marcellus Highway Record Book, 1830-1898; Marcellus Account Book, 1830-1902; Marcellus Earmarks and Strays, 1830-1899; Marcellus School Record Book, 1830-1888, 1896-1897 75-88-1
Onondaga Record Books, 1798-1854; Onondaga Road Books, 1798-1916; Onondaga School District Records, 1812-1879; Onondaga Record of School Officers, 1891-1911 75-89-1
Marcellus First Presbyterian Church Minutes, 1833-1870 75-90-1
Busti Record Book, 1824-1829; Busti Assessment Roll, 1844 75-91-1
French Creek Record Book, 1830-1884 75-92-1
Harmony Record Book, 1816-1851 75-93-1
Carroll Record Books, 1825-1869 75-94-1
Ellington Record Books, 1825-1859; Ellington Assessment Roll, 1860; Ellington School District Minute Books, 1824-1947 75-95-1
Ellington First Congregational Church Record Book, 1828-1850 75-96-1
Fredonia Academy Correspondence, 1834-1850; Fredonia Academy By-laws and Statistics, 1826-1829; Fredonia Academy Catalogues, 1827-1865; Fredonia Academy Student Registers, 1831-1860; Fredonia Academy Diagram of Academy Square, undated 75-97-1
Fredonia Academy Trustees' Minutes, 1824-1869; Fredonia Academy Reports to Agents, 1839-1867; Fredonia Academy List of Original Subscribers, 1821; Fredonia Academy Subscribers, 1821-1865; Fredonia Academy Student Bills, 1824-1868 75-97-2
Westfield Record Books, 1833-1876 75-98-1
Westfield Record Books, 1829-1835, 1838-1900; Westfield Road Books, 1829-1899; Westfield Assessment Roll, 1837; Westfield School Commissioners' Records, 1838-1901 75-99-1
Westfield Military Tax Roll, 1853; Westfield Supervisors' Book, 1829-1854; Westfield Account Book, 1829-1899; Westfield Justice Dockets, 1830-1863; Westfield Book of Strays, 1829-1881 75-99-2
Westfield Justice Dockets, 1830-1863 75-99-3
Little Valley Record Book, 1823-1914; Little Valley Road Commissioners' Records, 1823-1881; Little Valley Book of Marks and Strays, 1822-1898; Little Valley School Commissioners' Records, 1828-1900 75-100-1
New Castle Isaac Carpenter, Storekeeper Day Book, 1818-1820; New Castle C.&C. Kipp, General Store Day Book, 1838-1839 75-101-1
Westchester County Criminal Register, 1864-1867; New Rochelle Robert Underhill & Co. General Store Store Ledger, 1786-1793; Residents of Westchester County Miscellaneous Colonial and Revolutionary Documents, 1689-1819; Thomas Paine Correspondence, 1780-1824 75-102-1
New Rochelle Revolutionary War Soldiers, "McDonald Papers," 1776-1783 75-102-2
Claverack Reformed Dutch Church Record Books, 1726-1768, 1789-1810; Claverack Reformed Dutch Church Record Book #4A, 1810-1828; Claverack Reformed Dutch Church Record Book #4B, 1816-1825; Claverack Reformed Dutch Church Record Book #5, 1826-1881; Claverack Reformed Dutch Church Record Book #6, 1819-1933; Claverack Reformed Dutch Church Ouderlingen Book, 1780-1821 75-103-1
Claverack Reformed Dutch Church Minutes of the Consistory, 1831-1878; Claverack Reformed Dutch Church Consistory Minutes and Accounts, 1760-1792, 1817-1830; Claverack Reformed Dutch Church Account Books, 1780-1801; Claverack Reformed Dutch Church Account Books, 1828-1875; Claverack Reformed Dutch Church Miscellaneous Papers, 1875 75-103-2
Georgetown Record Book, 1816-1834; Georgetown Record Book, 1816-1888 75-104-1
Cazenovia Record Book, 1804-1854; Cazenovia Road Book, 1804-1890s; Cazenovia Vital Statistics, 1847-1849 75-105-1
Chittenango Record Book, 1842-1858; Chittenango Enumeration, 1906 75-106-1
Manlius Chapter # 72, Royal Arch Masons Record Books, 1822-1830, 1854-1866 75-107-1
Halfmoon Record Books, 1786-1830, 1833-1855 76-1-1
Hadley Record Book, 1821-1881; Hadley Assessment Rolls, 1849, 1855, 1857; Hadley State Census, 1845; Hadley School Record Book, 1847-1856; Hadley Town Map, 1867 76-2-1
Albany Assessment Rolls, 1846-1859 76-3-1
Albany Assessment Rolls, 1846-1859 76-3-2
Albany Assessment Rolls, 1846-1859 76-3-3
Albany Assessment Rolls, 1846-1859 76-3-4
Albany Assessment Rolls, 1846-1859 76-3-5
Albany Assessment Rolls, 1846-1859 76-3-6
Albany Assessment Rolls, 1846-1859 76-3-7
Albany Assessment Rolls, 1846-1859 76-3-8
Albany Street Records, 1832-1833; Albany Street Department Performance Bonds, 1830-1843; Albany Assessment Rolls, 1846-1859 76-3-9
Albany Apportionments and Miscellaneous Financial Documents, 1817-1840; Albany Shipping Receipts, 1815 76-3-10
Albany Common Council Documents, 1832-1843; Albany Apportionments and Miscellaneous Financial Documents, 1817-1840 76-3-11
Albany Common Council Documents, 1832-1843 76-3-12
Albany Common Council Documents, 1832-1843 76-3-13
Albany Common Council Documents, 1832-1843 76-3-14
Albany Common Council Documents, 1832-1843 76-3-15
Albany Common Council Documents, 1832-1843 76-3-16
Albany Common Council Documents, 1832-1843 76-3-17
Albany Common Council Documents, 1832-1843 76-3-18
Albany Common Council Documents, 1832-1843 76-3-19
Albany Common Council Documents, 1832-1843 76-3-20
Albany Common Council Documents, 1832-1843 76-3-21
Albany Common Council Documents, 1832-1843 76-3-22
Albany Common Council Documents, 1832-1843 76-3-23
Albany Common Council Documents, 1832-1843 76-3-24
Albany Common Council Documents, 1832-1843 76-3-25
Albany Common Council Documents, 1832-1843 76-3-26
Albany Common Council Documents, 1832-1843 76-3-27
Albany Common Council Documents, 1832-1843 76-3-28
Albany Common Council Documents, 1832-1843 76-3-29
Albany Common Council Documents, 1832-1843 76-3-30
Albany Common Council Documents, 1832-1843 76-3-31
Albany Assessment and Apportionment for Albany Basin, 1842; Albany Record of Assessment Bills Delivered, September 1842-March 1845; Albany Chamberlains' Office Ledgers, 1844-1852; Albany Report of the Albany Pier Commissioners, 1842 76-3-32
Hempstead Record Books, 1657-1784 76-4-1
Hempstead Record Books, 1657-1784; North Hempstead Record Books, 1784-1879 76-4-2
Hempstead Duke's Laws, 1664; Hempstead Land Record Book, 1723; Hempstead Court Record Book, 1657-1660; North Hempstead Record Books, 1784-1879; North Hempstead Records of the Poor, 1785-1833; North Hempstead Marriage Records, 1830-1850 76-4-3
Huntington The Rev. Joshua Hartt Record of Marriages and Baptisms, 1772-1825; Huntington Cider Mill Account Book, 1826-1829; Huntington Geo. Crossman and Sons, Brickmasters Account Books, 1826, 1827, 1829; Huntington Lyon Gardiner Deed, 1659; Huntington John N. Lloyd, Estate Account Book, 1842; Huntington Landholder Legal Documents and Manuscripts, late 1600s-early 1800s 76-5-1
Huntington Nathaniel Potter, Storekeeper Day Book, 1807-1829; Huntington Lockwood Marble Works Account Books, 1837-1869; Huntington Mark Oakley Temperature Record, 1807-1824; Timothy Pickering, Quarter-master General et al. Revolutionary War Papers, Letters, Orders, 1778-1785 76-5-2
Henrietta Record Books, 1818-1878 76-6-1
Penfield Record Book, 1811-1864; Penfield Record Book, 1816-1851; Penfield Road Survey Book, 1811-1864; Penfield Road Survey, 1811-1860; Penfield Supervisors' Accounts, 1816-1859; Penfield School District Minutes, 1817-1874 76-7-1
Penfield Account Book, 1845-1895; Penfield Poormasters' Minutes, 1821-1843; Penfield Justice Dockets, 1838-1841, 1843-1845, 1851-1852; Penfield Military Roll, 1852 76-7-2
Gates Record Books, 1809-1913 76-8-1
Chili Record Books, 1822-1929; Chili Supervisors' Account Book and Excise Commissioners' Minutes, 1830-1879; Chili Military Rolls, 1852, 1855-1857; Chili School Minutes, 1822-1893 76-9-1
Chili Assessment Rolls, 1853, 1855-1859; Chili Poormasters' Accounts, 1823-1862; Chili Justice Dockets, 1831-1833, 1841-1849 76-9-2
Pittsford Register of Electors, 1864; Pittsford Justice Docket, 1819; Pittsford Book of Strays, 1827-1903; Pittsford Cattle Marks, 1799-1830 76-10-2
Pittsford Record Books, 1796-1879; Pittsford Road Record Book, 1839-1910; Pittsford Justice Docket, 1837-1841; Pittsford School District Reports, 1821-1850; Pittsford School Record Book, 1846-1921 76-10-1
Monroe County Treasurers' Record Book, 1821-1841 76-11-1
Rochester Tax Rolls, 1827, 1827-1830 76-12-1
Honeoye Falls First Presbyterian Church Session Minutes, 1831-1904; Honeoye Falls First Presbyterian Church Trustees' Minutes, 1831-1925; Honeoye Falls First Presbyterian Church Church History, 1965 76-13-1
East Hampton Record Book "A," 1657-1770; East Hampton Record Book "G," 1700-1874; East Hampton Record Book "E," 1728-1799 76-14-1
East Hampton Record Book, 1650-1670; East Hampton Record Book "B," 1650-1669; East Hampton Record Book "H," 1800-1834; East Hampton Record Book "K," 1835-1899; East Hampton Supervisors' Accounts, 1833-1882; East Hampton Gov. Thomas Dongan's Book of Laws, 1665, 1666, 1672, 1674; East Hampton Gov. Thomas Dongan's Patent, 1686 76-14-2
East Hampton Invoice Book, 1833-1866; East Hampton Day Book, 1830-1882; East Hampton Cattle Marks, 1714-1963; East Hampton Assorted Documents, 17th and 18th centuries 76-14-3
Hempstead Record Books, 1644-1864 76-15-1
Hempstead Record Books, 1644-1864 76-15-2
Columbus Record Books, 1805-1863; Columbus Road Commissioners' Reports, 1837-1849 76-17-1
Columbus Assessment Rolls, 1807-1850; Columbus Minutes of Commissioners of Excise, 1830-1854; Columbus Supervisors' Accounts, 1830-1862; Columbus Chattel Mortgage Book, 1847-1911; Columbus Book of Strays, 1816-1865; Columbus School Commissioners' Reports, 1820-1846 76-17-2
Chittenango Reformed Dutch Church Consistory Minutes, 1828-1888; Chittenango Reformed Dutch Church Building Committee Accounts, 1828-1832; Chittenango Reformed Dutch Church Register of Members, 1826-1887 76-18-1
Sherburne Record Book, 1863-1891 76-19-1
Smyrna Minute Books, 1809-1853 76-20-1
Fallsburg Record Books, 1826-1877 76-21-1
Thompson Record Book, 1805-1842 76-22-1
Warwick Record Books, 1789-1861; Warwick Record Book, 1801-1813; Warwick Highway Commissioners' Records, 1790-1870; Warwick Tax Rolls, 1813-1830 76-23-1
Montgomery Record Book, 1810-1873; Montgomery Day Book, 1810-1901 76-24-1
Mount Pleasant Record Book, 1788-1802; Mount Pleasant Highway Record Book, 1827-1893 76-25-1
Peekskill Record Books, 1879-1901 76-26-1
Peekskill Record Books, 1879-1901 76-26-2
Peekskill Record Books, 1879-1901; Peekskill Index, Grantor to Grantee, 1674-1836 76-26-3
Johnstown Record Books, 1808-1867 76-27-1
Johnstown St. John's Episcopal Church Vestry Records, 1809-1863 76-28-1
Roll 76-29-1 76-29-1
Saratoga Springs Record Book, 1820-1864; Saratoga Springs School District Record, 1818-1856; Saratoga Springs Library Minute Book, 1808-1834; Saratoga Springs Record Book, 1840-1866 76-30-1
Moreau Record Book, 1805-1848; Moreau Assessment Rolls, 1859-1860 76-31-1
Duanesburg Record Book, 1832-1935 76-32-1
Rensselaerville Record Books, 1795-1861 76-33-1
Phelps Record Books, 1796-1859; Phelps Election Register, 1799-1846 76-35-1
Romulus Record Book, 1794-1863; Romulus Road District Book, 1830-1867; Romulus Supervisors' Account Book, 1833-1869; Romulus Election Register, 1804-1822; Romulus School Record Book, 1822-1868; Romulus School Commissioners' Records, 1849-1864; Varick School District #10 Minutes, 1869-1914 76-36-1
Aurelius Record Book, 1823-1872; Aurelius Highway Record Book, 1842-1883 76-37-1
Aurelius Record Book, 1823-1872; Aurelius Highway Record Book, 1842-1883 76-37-1
Plattsburgh Record Books, 1787-1859; Plattsburgh School Record Book, 1868-1892; Plattsburgh School Commissioners' Records, 1868-1892 76-38-1
Clinton County Court of Oyer and Terminer Minutes, 1796-1839, 1847-1861; Clinton County Court of Common Pleas Minutes, 1789-1819 76-39-1
Clinton County Court of Common Pleas Minutes, 1789-1819; Clinton County Circuit Court Minutes, 1796-1827; Clinton County Judgement Book, 1798-1811 76-39-2
Moriah Record Book, 1819-1895; Moriah Justice Docket, 1831-1843 76-40-1
Peru Record Book, 1833-1909; Peru Highway Book, 1831-1902 76-41-1
Essex Assessment Roll, 1826; Essex Register of Voters, 1860; Willsboro Record Books, 1789-1905; Willsboro Road Records, 1840; Willsboro Overseers of the Poor Record, 1794-1832 76-42-1
Elizabethtown Record Books, 1798-1902 76-43-1
Avon Record Book, 1797-1874 76-45-1
Conesus Record Books, 1820-1917 76-45-2
Geneseo Record Book, 1797-1822 76-45-3
Lima Record Books, 1797-1812, 1818-1860; Lima Assessment Roll, 1878; Lima Register of Voters, 1869; Lima Military Enrollment, 1863 76-45-4
Lima Supervisors' Account Books, 1829-1867, 1864-1933; Lima School Fund, 1856-1907 76-45-5
Ossian Record Book, 1808-1839, 1902 76-45-6
West Sparta Record Book, 1847-1866 76-45-7
Avon Record Books, 1853-1918; Avon Election Results, 1906 76-45-8
Avon Record Books, 1853-1918 76-45-9
Warren County Supervisors' Minutes, 1886-1901 76-46-1
Warren County Supervisors' Minutes, 1886-1901 76-46-2
Warren County County Court Minutes, 1852-1895; Warren County Circuit Court Minutes, 1824-1889; Warren County Court of Oyer and Terminer Minutes, 1888-1895 76-46-3
Warren County Circuit Court Minutes, 1824-1889; Warren County Court of Common Pleas Minutes, 1813-1852; Warren County Court of Sessions Minutes, 1813-1857 76-46-4
Bolton Record Books, 1905-1964 76-46-5
Bolton Record Books, 1905-1964 76-46-6
Bolton Record Books, 1905-1964 76-46-7
Bolton Record Books, 1905-1964; Bolton Election Records, 1854-1911 76-46-8
Bolton Record Books, 1799-1893; Bolton Election Records, 1854-1911; Bolton Justice Docket of Justice of the Peace Thomas McGee, 1818-1832; Bolton Military Roll and Account Book, 1862-1867 76-46-9
Bolton Record Books, 1799-1893; Bolton Account Books with Tax Schedules, 1830-1912; Bolton Tax Rolls and Election Results, 1892-1905 76-46-10
Warren County Court of Sessions Minutes, 1858-1896; Chester Tax Rolls, 1859-1900 76-46-11
Chester Tax Rolls, 1859-1900 76-46-12
Chester Tax Rolls, 1859-1900 76-46-13
Chester Record Books, 1906-1961; Chester Tax Rolls, 1859-1900 76-46-14
Chester Record Books, 1906-1961; Johnsburg Tax Rolls, 1858, 1860 76-46-15
Hague Tax Rolls, 1861-1900 76-46-16
Hague Record Books, 1922-1967; Hague Tax Rolls 1861-1900 76-46-17
Warren County Court of Oyer and Terminer Minutes, 1816-1888; Hague Record Books, 1922-1967 76-46-18
Horicon Record Books, 1910-1967 76-46-19
Horicon Record Books, 1910-1967 76-46-20
Johnsburg Tax Rolls, 1860, 1870-1900 76-46-21
Johnsburg Tax Rolls, 1860, 1870-1900 76-46-22
Johnsburg Tax Rolls, 1860, 1870-1900; Stony Creek Tax Rolls, 1859-1863, 1865-1866 76-46-23
Johnsburg Record Books, 1808-1965 76-46-24
Johnsburg Record Books, 1808-1965 76-46-25
Johnsburg Record Books, 1808-1965 76-46-26
Johnsburg Record Books, 1808-1965; Stony Creek Tax Tolls, 1867-1869 76-46-27
Lake George Board of Health Minutes, 1885-1908 76-46-28
Lake George Record Books, 1808-1965 76-46-29
Lake George Record Books, 1808-1965 76-46-31
Lake George Tax Rolls, 1858-1899 76-46-32
Lake George Tax Rolls, 1858-1899 76-46-33
Warren County Supervisors' Minutes, 1862-1885; Lake George Tax Rolls, 1858-1899 76-46-34
Queensbury Record Books, 1796-1897; Queensbury Assessor's Military Roll Book, 1851; Queensbury Financial War Commission Minutes, 1861-1865; Queensbury Timber Marks, 1831-1933 76-46-35
Queensbury Record Books, 1850-1966; Queensbury Highway Commissioner's Minutes, 1850-1927; Queensbury Field Book, 1885; Queensbury Account Book, 1820-1841; Queensbury Board of Health Minutes, 1897-1914 76-46-36
Queensbury Record Books, 1850-1966 76-46-37
Queensbury Record Books, 1850-1966 76-46-38
Queensbury Record Books, 1850-1966 76-46-39
Queensbury Record Books, 1850-1966; Queensbury Tax Rolls 1854-1899 76-46-40
Queensbury Tax Rolls 1854-1899 76-46-41
Queensbury Tax Rolls 1854-1899 76-46-42
Queensbury Tax Rolls 1854-1899 76-46-43
Queensbury Tax Rolls 1854-1899 76-46-44
Queensbury Tax Rolls 1854-1899 76-46-45
Stony Creek Tax Rolls, 1869-1879, 1884-1887 76-46-46
Warrensburg Record Books, 1838-1886, 1903-1904, 1920-1968 76-46-47
Warrensburg Record Books, 1838-1886, 1903-1904, 1920-1968 76-46-48
Warrensburg Record Books, 1838-1886, 1903-1904, 1920-1968 76-46-49
Warrensburg Record Books, 1838-1886, 1903-1904, 1920-1968 76-46-50
Warrensburg Record Books, 1838-1886, 1903-1904, 1920-1968; Warrensburg Tax Rolls, 1864-1900 76-46-51
Warrensburg Tax Rolls, 1864-1900 76-46-52
Hague Tax Rolls, 1858-1860; Warrensburg Tax Rolls, 1864-1900 76-46-53
Saratoga Springs Road District Records, 1821-1876; Saratoga Springs Assessment Rolls, 1820-1840; Saratoga Springs Excise Commissioners' Minutes, 1836-1854; Saratoga Springs School District Record, 1820-1869 76-30-2
Brunswick Juror Lists, 1808-1809, 1815-1827 75-60-3
Brunswick Juror Lists, 1808-1809, 1815-1827 75-60-3
Albany County Court Minutes of Fort Orange (original), 1652-1656, 1668-1672, 1675-1684; Albany City's Treasurer's Record, 1702-1721 74-40-3
Allegany County Supervisors' Minutes, 1812-1847 75-74-1
Canaan Record Book, 1772-1810 74-26-1
North Chatham Baptist Church Minute Book, 1795-1809 74-25-1
Danube Record Books, 1828-1890 74-44-1
Geneva Record Books, 1812; Geneva Cemetery Register, Compiled 1882-1883 75-30-1
Geneva Record Books, 1812; Geneva Miscellaneous Financial Papers, 1820-1829; Geneva Cemetery Register, Compiled 1882-1883 75-30-2
Steuben County Proceedings of Board of Supervisors, 1799-1856 75-70-2
Lake George Record Books, 1808-1965 76-46-30
Greenwich Record Book, 1803-1855 74-4-1
Salem Trustees' Record Books, 1803-1884; Salem Board of Education Minutes, 1851-1902 74-51-1
Salem Assessment Roll, 1885; Salem Board of Education Minutes, 1851-1902 74-51-2
Arcadia Record Book, 1825-1858; Arcadia Road Book, 1825-1879 74-27-1
New Castle Record Book, 1791-1851 74-32-1
Wyoming County Supervisors' Minutes, 1841-1877 75-63-2