Research


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Some content may contain outdated and offensive terminology.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
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