New York State Education Department Office of State History Local Records on Microfilm
Some content may contain outdated and offensive terminology.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:
The series consists of microfilm copies of local public and private records from approximately 200 New York State communities.
Included is film of such historically valuable local records as state censuses; county, town, village, and city government
records; records of religious, public and non-public educational and fraternal organizations; records of commercial enterprises;
military records; and records of individuals, land transactions, and cemeteries. Most of the records date from prior to 1850.
Creator:
Title:
Local records on microfilm
Quantity:
8 cubic feet
400 rolls of 35mm microfilm
Inclusive Dates:
circa 1650-1949
Series Number:
A0768
Scope and Content Note
The series consists of microfilm copies of local public and private records from approximately 200 New York State communities.
Included is film of such historically valuable local records as state censuses; county, town, village, and city government
records; records of religious, public and non-public educational and fraternal organizations; records of commercial enterprises;
military records; and records of individuals, land transactions, and cemeteries. Most of the records date from prior to 1850.
Alternate Formats Available
Microfilm: 329 reels : 35 mm. American Revolution Bicentennial Commission project microfilm.
Related Material
This series is indexed by Series B1850, Index to local records on microfilm.
Other Finding Aids
Available at Repository
A published finding aid entitled "Local Government Records on Microfilm in the New York State Archives" (Albany, 1979) is
available.
Reel list.
Location of Originals
Originals held by local government.
Custodial History
Most records were filmed during 1974-1976 as part of a joint effort by the New York State American Revolution Bicentennial
Commission and the Office of State History (State Education Department). Some film for records in Warren and Livingston counties
and selected state censuses was obtained from the Genealogical Society of the Church of Jesus Christ of Latter-day Saints.
Access Restrictions
There are no restrictions regarding access to or use of the material.
Access Terms
Corporate Name(s):
Geographic Name(s):
Subject(s):
Genre(s):
Function(s):
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |