New York State Bureau of Military Statistics Accounts Submitted by Local Officials Detailing Monies Raised and Expended and Men Furnished During the Civil War
Some content may contain outdated and offensive terminology. See: New York State Archives Statement on Language in Descriptive Resources
Overview of the Records
New York State Archives
New York State Education Department
Cultural Education Center
Albany, NY 12230
20.7 cubic feet
23 boxes
Arrangement
Organized into two subseries: 1. Records Collected Pursuant to Chapter 113, Laws of 1863; 2. Records Collected Pursuant to Chapter 690, Laws of 1865.
Alphabetical by county and therein alphabetical by town or city within each subseries.
Oversize items from both subseries are stored in Box 23.
Administrative History
These records were initially compiled pursuant to Chapter 113, Laws of 1863 which required the Bureau of Military Statistics, in addition to other duties, to "collect and preserve...an account of the aid afforded by the several towns and counties of this state."
In response to this directive, the bureau printed up several different forms designed to accumulate the data required by the statute. Many of these forms are contained within the series. In 1865, the Legislature further specified the type of information which the bureau was to collect. (This statute, Chapter 690, also changed the name of the Bureau of Military Statistics to the Bureau of Military Record. However, Chapter 665 of the Laws of 1866 changed the name back to the Bureau of Military Statistics). Through additional blank forms distributed to local officials the bureau was to obtain a "detailed statement of moneys raised and of moneys paid for every purpose connected with the war, by towns, cities and counties, as well as by loans and by tax, classified by years and objects, the number of men raised..., the number of men to whom bounty has been paid, and the rate of bounty per man..." Furthermore, the law compelled town clerks, town supervisors, county treasurers, mayors, and common councils to answer these questionnaires and return them to the bureau.
Scope and Content Note
This series consists of various types of printed forms, reports, incoming correspondence, lists of men who were mustered into the service of the United States government, and an assortment of printed material submitted by local officials to the Bureau of Military Statistics between 1863 and 1868. Both subseries are incomplete and the location of records pertaining to missing counties is unknown.
Subseries 1--Records Collected Pursuant to Chapter 113, Laws of 1863. This subseries contains a variety of records. These include questionnaires entitled "Detailed Account of Aid Afforded by Cities and Counties" (Form C.C.), "Inquiries Relating to aid furnished by the several towns of the State to Volunteers, the families of Volunteers, etc." (Form D), "Detailed Account of Aid Afforded by Town In Men, Money, Hospital and other Supplies, etc., Since the Commencement of the Rebellion" (Form D.D.), and "Supplemental Inquires Relating to Men furnished the Government and aid rendered to Soldiers, the families of Soldiers, etc., by the several Towns of the State during the period between July 1, 1863 and December 31, 1863" (Form H); examples of local bounty posters and bounty bonds; copies of local newspapers; reports from local aid societies; lists of persons to whom the bureau mailed various forms; abstracts compiled by the bureau from returned questionnaires; lists of names and addresses of town supervisors; lists of names of deceased soldiers with names and addresses of friends; lists of names of soldiers either discharged or in the service of the U.S. along with their post office address; names of soldiers and their units who died in service from wounds or sickness and have not been returned home; town lists providing name, rank, company, and regiment of men enlisted up to various dates; and subscription lists providing names and amounts pledged by individuals to defray costs of bounties.
The bulk of the records contained in this subseries are the questionnaires mailed to local officials by the bureau. The forms provide detailed information, usually at the town level, on the following: quotas of men assigned by the federal government; number of men furnished; regiments and companies to which they were generally assigned; amounts of moneys raised by taxes, loans and otherwise on the property of the county; implementation of the draft; meetings, conventions, and fairs held in connection with the raising of volunteers; effects of the war on pauperism, crime, courts, banking interests, and general business interests; amounts of moneys raised by private subscription (including names), aid furnished by churches, schools, academies, or literary societies to families of volunteers, volunteers in hospitals, or in the service; names and addresses of men discharged from the service due to wounds; information respecting deceased, returned, and returning volunteers; and biographical material on volunteers.
Subseries 2--Records collected pursuant to Chapter 690, Laws of 1865. These consist of three forms sent by the bureau to town officials. The forms (which have no identifying letter) deal with amounts of moneys raised through taxes, town bonds or notes, and county bonds between 1861 and 1866; how their money was expended (i.e., cancellation of loans, reimbursement of tax papers, bounties, recruiting fees, or other expenditures, etc.); quotas of men assigned to the town between July, 1862 and December, 1864; men furnished between 1861 and 1864; units entered into by the men furnished by the town, enrollment and draft results as relating to the town; and implementation of the draft in the town. In most respects, this subseries contains the same type of information found in the records collected by the bureau between 1863 and early 1865. The main difference in content is that the later forms provide information for the years 1865 and occasionally 1866.
Alternate Formats Available
Items Online
High resolution images of selected original documents in this series are available in State Archives Digital Collections.
New York State Archives Digital Collections
Related Material
13774 Town and city registers of men who served in the Civil War ("Town Clerks' Registers"), contains related records.
Custodial History
Collation date 1863-1868.
Access Restrictions
There are no restrictions regarding access to or use of the material.
Access Terms
Detailed Description
Subseries 1: Records Collected Pursuant to Chapter 113, Laws of 1863
Scope and Content Note:
This subseries contains a variety of records. These include questionnaires entitled "Detailed Account of Aid Afforded by Cities and Counties" (Form C.C.), "Inquiries Relating to aid furnished by the several towns of the State to Volunteers, the families of Volunteers, etc." (Form D), "Detailed Account of Aid Afforded by Town In Men, Money, Hospital and other Supplies, etc., Since the Commencement of the Rebellion" (Form D.D.), and "Supplemental Inquires Relating to Men furnished the Government and aid rendered to Soldiers, the families of Soldiers, etc., by the several Towns of the State during the period between July 1, 1863 and December 31, 1863" (Form H); examples of local bounty posters and bounty bonds; copies of local newspapers; reports from local aid societies; lists of persons to whom the bureau mailed various forms; abstracts compiled by the bureau from returned questionnaires; lists of names and addresses of town supervisors; lists of names of deceased soldiers with names and addresses of friends; lists of names of soldiers either discharged or in the service of the U.S. along with their post office address; names of soldiers and their units who died in service from wounds or sickness and have not been returned home; town lists providing name, rank, company, and regiment of men enlisted up to various dates; and subscription lists providing names and amounts pledged by individuals to defray costs of bounties. The bulk of the records contained in this subseries are the questionnaires mailed to local officials by the bureau. The forms provide detailed information, usually at the town level, on the following: quotas of men assigned by the federal government; number of men furnished; regiments and companies to which they were generally assigned; amounts of moneys raised by taxes, loans and otherwise on the property of the county; implementation of the draft; meetings, conventions, and fairs held in connection with the raising of volunteers; effects of the war on pauperism, crime, courts, banking interests, and general business interests; amounts of moneys raised by private subscription (including names), aid furnished by churches, schools, academies, or literary societies to families of volunteers, volunteers in hospitals, or in the service; names and addresses of men discharged from the service due to wounds; information respecting deceased, returned, and returning volunteers; and biographical material on volunteers. Oversize items from this subseries are stored in Box 23.Arrangement:
Alphabetical by county and therein alphabetical by town or city.
Dates | Contents | Box | |
---|---|---|---|
Accretion: A4114-78 |
|||
1864 December 21 | Allegany County: Treasurer's Report | 1 | |
1863 August 18-December 31 | Allegany County: Alfred | 1 | |
1864 January 28-February 12 | Allegany County: Allen | 1 | |
1863 August 31-1864 January 1 | Allegany County: Angelica | 1 | |
1863 December 31-1864 September 1 | Allegany County: Bolivar | 1 | |
1864 October 29 | Allegany County: Burns | 1 | |
1864 December 29 | Allegany County: Centreville | 1 | |
1863 October 6 | Allegany County: Genesee | 1 | |
1863 September 4-1864 January 1 | Allegany County: Granger | 1 | |
1863 July 21-December 12 | Allegany County: Grove | 1 | |
1863 July 21-1864 January 20 | Allegany County: New Hudson | 1 | |
1864 October 24 | Allegany County: Rushford | 1 | |
1863 December 18 | Allegany County: Scio | 1 | |
1863 December 23-1864 November 11 | Allegany County: Ward | 1 | |
1861 August 11-1864 March 14 | Allegany County: West Almond | 1 | |
1864 December 21 | Allegany County: Willing | 1 | |
1864 December 24 | Allegany County: Wirt | 1 | |
1864 April 19-1865 April 24 | Statement of Bounties for Allegany County / Allegany County List of Supervisors / Lists of Persons to whom Form B. has been sent in Allegany County | 1 | |
undated | Memoranda of Voluntary Subscriptions for Allegany County | 1 | |
1863 October 19 | Broome County: Lisle | 1 | |
1864 | Broome County: Maine | 1 | |
1863 July 20-1864 February 8 | Broome County: Triangle | 1 | |
1863 August 25-1864 January 10 | Broome County: Union | 1 | |
1863 December 22-1865 January 4 | Broome County: Windsor | 1 | |
1864 April 12-1866 October 19 | Supervisors of Broome / Names of Persons to whom Form B. has been sent in Broome County / Lists to whom Form B. has been sent in Broome County / Memoranda of voluntary subscriptions for Broome County | 1 | |
1863 September 25 | Cattaraugus County: Cold Spring | 2 | |
1862 July 2-1863 November 12 | Cattaraugus County: Dayton | 2 | |
1862 July 2-1863 November 12 | Other records collected and submitted by Dayton from The County Board of Supervisors and the following towns: Carrollton / East Otto / Ellicottville / Freedom / Great Valley / Hinsdale / Little Valley / Leon / Machias / Mansfield / Napoli / Perrysburgh / Persia / Randolph / Salamanca / Yorkshire | 2 | |
1863 December 14 | Cattaraugus County: Ellicottville | 2 | |
1863 July 22-December 2 | Cattaraugus County: Farmersville | 2 | |
1863 August 3 | Cattaraugus County: Franklinville | 2 | |
1864 | Cattaraugus County: Freedom | 2 | |
1864 October 18 | Cattaraugus County: Humphrey | 2 | |
1863 July 20 | Cattaraugus County: Ischua | 2 | |
1864 December 20 | Cattaraugus County: Leon | 2 | |
1864 June 15 | Cattaraugus County: Lyndon | 2 | |
1863 August 12 | Cattaraugus County: Machias | 2 | |
1863 September-1864 January 17 | Cattaraugus County: Mansfield | 2 | |
1864 January 30 | Cattaraugus County: Napoli | 2 | |
1864 February 1-July 19 | Cattaraugus County: New Albion | 2 | |
1865 April 21 | Cattaraugus County: Olean | 2 | |
1864 August 5-1865 March 21 | Cattaraugus County: Otto (see also oversized box) | 2 | |
1863 August 22 | Cattaraugus County: Portville | 2 | |
1862 August 29-1864 December 10 | Cattaraugus County: Randolph (see also oversized box) | 2 | |
1863 December 20-1864 October 20 | Cattaraugus County: Salamanca | 2 | |
1863 December 31-1864 November 30 | Cattaraugus County: South Valley | 2 | |
1863 August 11-1864 October 24 | Cattaraugus County: Yorkshire (see also oversized box) | 2 | |
1863 December 14-1865 April 24 | Supervisors of Cattaraugus County / Cattaraugus County Report / Persons to whom Form B. has been sent in Cattaraugus County | 2 | |
undated | Memoranda of voluntary subscriptions for Cattaraugus County | 2 | |
1863 September 17 | Cayuga County: Auburn (see also oversized box) | 3 | |
1864 | Cayuga County: Aurelius | 3 | |
1864 August 31 | Cayuga County: Brutus | 3 | |
1863 December 21 | Cayuga County: Genoa | 3 | |
1864 September 9 | Cayuga County: Ledyard | 3 | |
1864 September 10 | Cayuga County: Locke | 3 | |
1864 August 31 | Cayuga County: Mentz | 3 | |
1864 August 30 | Cayuga County: Montezuma | 3 | |
1864 September 12 | Cayuga County: Moravia | 3 | |
1864 September 12 | Cayuga County: Niles | 3 | |
1863 October 14-1864 September 17 | Cayuga County: Owasco | 3 | |
1864 April 18 | Cayuga County: Port Byron (see also oversized box) | 3 | |
1864 September 8 | Cayuga County: Scipio | 3 | |
1864 September 10 | Cayuga County: Sempronius | 3 | |
1864 August 31 | Cayuga County: Sennett | 3 | |
1864 September 7 | Cayuga County: Spring Port | 3 | |
1863 August 4 | Cayuga County: South Willard | 3 | |
1862 September-1864 January 18 | Cayuga County: Sterling | 3 | |
1862 September 3-1864 September 16 | Cayuga County: Summerhill (see also oversized box) | 3 | |
1864 October 3-18 | Cayuga County: Victory | 3 | |
1864 September 9 | Cayuga County: Venice | 3 | |
1864 April-September 28 | Persons to whom Form B. has been sent in Cayuga County / Supervisors of Cayuga County | 3 | |
1863-1864 | Memoranda of voluntary subscriptions for Cayuga County | 3 | |
1863 April 23-1865 | Clinton County: Altona | 4 | |
1864 December 8 | Clinton County: Ausable | 4 | |
1864 December 8 | Clinton County: Beekmantown | 4 | |
1864 November 22 | Clinton County: Black Brook | 4 | |
1864 December 12-1866 January 26 | Clinton County: Champlain | 4 | |
1863 September 22-1864 December 5 | Clinton County: Chazy | 4 | |
1863 August 10-1864 November 29 | Clinton County: Clinton | 4 | |
1864 | Clinton County: Dannemora | 4 | |
1864 December 6 | Clinton County: Ellenburgh | 4 | |
1864 December 5 | Clinton County: Mooers | 4 | |
1863 September 28 | Clinton County: Peru | 4 | |
1864 December 12-20 | Clinton County: Plattsburgh (see also oversized box) | 4 | |
1864 December 7 | Clinton County: Saranac | 4 | |
1864 | Clinton County: Schuyler's Falls | 4 | |
1862-1865 | Supervisors of Clinton County / Report â€" Clinton County / Clinton County Bounty Fund â€" 1862 / Report of Board of Supervisors Clinton County / Clinton County Report / Proceedings of the Board of Supervisors of Clinton County 1864 : November and December Sessions | 4 | |
1864 October 7 | Franklin County: Bangor | 4 | |
1864 August 15-October | Franklin County: Belmont | 4 | |
1863 September 26 | Franklin County: Bombay | 4 | |
1863 August 8 | Franklin County: Brandon | 4 | |
1863 September 10-1865 February 13 | Franklin County: Brighton (see also oversized box) | 4 | |
1864 October 18 | Franklin County: Burke | 4 | |
1863 October 13 | Franklin County: Fort Covington | 4 | |
1863 November 1 | Franklin County: Franklin | 4 | |
1863 July 24 | Franklin County: Harrietstown | 4 | |
1861 April 25-1864 | Franklin County: Malone | 4 | |
1861 April 25-1864 | Town bounties from Malone and other towns, including: Bangor, Belmont, Bombay, Brandon, Brighton, Burke, Chateaugay, Constable, Dickinson, Duane, Fort Covington, Franklin, Harrietstown, Malone, Moira, Westville | 4 | |
1864 January 29-1865 April 12 | Supervisors of Franklin County / List of persons to whom Form B. has been sent in towns of Franklin County / Wm. G. Dickinson: Report, County Treasurer of Franklin County | 4 | |
1864 April 18-December 30 | Supervisors of Kings County / Kings County statement of war bounties | 5 | |
1865 | Livingston County: Geneseo | 5 | |
1864 July 1 | Livingston County: Leicester | 5 | |
1864 July 21 | Livingston County: Livonia | 5 | |
1864 May 3 | Livingston County: Mount Morris | 5 | |
1864 June 2-1865 March 13 | Livingston County: North Dansville | 5 | |
1863 July 1-1865 June 26 | Livingston County: Nunda | 5 | |
1863 December-1864 June 11 | Livingston County: Ossian | 5 | |
1863 December 25-1864 June 9 | Livingston County: Portage | 5 | |
1863 December 15-1864 June 13 | Livingston County: Sparta | 5 | |
1864 June 15 | Livingston County: Springwater | 5 | |
1864 June 10 | Livingston County: West Sparta | 5 | |
1864 June 8 | Livingston County: York | 5 | |
1864 | Livingston County Reports / Supervisors of Livingston County / Report of Livingston County | 5 | |
1864-1865 | Lists of names in towns of Livingston County to whom personal records were sent / Bounty bonds of Livingston County / Papers / Quota of towns in Livingston County, amount of money drawn from county treasury / Notice of objects to the Bureau / List of drafted men, Livingston County (see also oversized box) | 5 | |
1864 July 1-1865 January 3 | Madison County: Brookfield | 5 | |
1863 August 28-1865 July 21 | Madison County: Cazenovia | 5 | |
1863 November 1-1864 October 7 | Madison County: DeRuyter | 5 | |
1864 September 29-December 27 | Madison County: Eaton | 5 | |
1864 October 7 | Madison County: Fenner | 5 | |
1864 October 6 | Madison County: Georgetown (see also oversized box) | 5 | |
1864 October 4 | Madison County: Hamilton | 5 | |
1864 October 4-5 | Madison County: Lebanon | 5 | |
1864 October 1-3 | Madison County: Lenox | 5 | |
1864 October 4 | Madison County: Madison | 5 | |
1864 October | Madison County: Nelson | 6 | |
1863 October 20-1864 October 8 | Madison County: Smithfield | 6 | |
1863 September 1-1864 October 3 | Madison County: Stockbridge | 6 | |
1864 September 28 | Madison County: Sullivan | 6 | |
1864 April 14-December 19 | Supervisors of Madison County / Names of persons to whom Form B. has been sent / Quota for Madison County | 6 | |
1864 August 1 | Monroe County: Brighton | 6 | |
1864 August 5-1866 | Monroe County: Chili | 6 | |
1864 | Monroe County: Clarkson | 6 | |
1864 August 5 | Monroe County: Gates | 6 | |
1863 August 10-1864 August 3 | Monroe County: Greece | 6 | |
1864 August 3 | Monroe County: Hamlin | 6 | |
1864 July 27 | Monroe County: Henrietta | 6 | |
1863 August 18-1864 August 1 | Monroe County: Irondequoit | 6 | |
1864 July 27 | Monroe County: Mendon | 6 | |
1863 August 17-1864 July 10 | Monroe County: Ogden | 6 | |
1862 July 31 | Monroe County: Parma | 6 | |
1864 August 5 | Monroe County: Penfield | 6 | |
1864 July 1 | Monroe County: Perinton | 6 | |
1862 August 22-1864 July 28 | Monroe County: Pittsford | 6 | |
1863 July 1-1864 August | Monroe County: Riga | 6 | |
1864-1865 | Monroe County: Rochester | 6 | |
1864 June 20 | Monroe County: Rush | 6 | |
1864 August 5 | Monroe County: Sweden | 6 | |
1864 July 28 | Monroe County: Webster | 6 | |
1864 | Supervisors of Monroe County / List for towns in Monroe County - Persons to whom 5 blanks have been sent | 6 | |
1864 September 14 | Montgomery County: Amsterdam | 7 | |
1864 August 12 | Montgomery County: Canajoharie | 7 | |
1864 August 4 | Montgomery County: Florida | 7 | |
1863 July 8 | Montgomery County: Glen | 7 | |
1864-1865 February 16 | Montgomery County: Minden | 7 | |
1864 July 20 | Montgomery County: Palatine | 7 | |
1863 October 8 | Montgomery County: Root | 7 | |
1864 September 30 | Montgomery County: St. Johnsville | 7 | |
1864 April 14-August 12 | Detailed account of aid afforded by cities and counties: Montgomery County / Supervisors of Montgomery County | 7 | |
1863 December 31-1864 June 15 | Niagara County: Cambria | 7 | |
1863 September 14-1864 May 14 | Niagara County: Hartland | 7 | |
1864 February-1865 April 26 | Niagara County: Lewiston | 7 | |
1864 May 18-1865 February 23 | Niagara County: Lockport | 7 | |
1863 December 20-1865 July 19 | Niagara County: Niagara Falls | 7 | |
1864 | Niagara County: Niagara | 7 | |
1864 June 11 | Niagara County: Pendleton | 7 | |
1864 June 8 | Niagara County: Porter | 7 | |
1864 May 24 | Niagara County: Royalton | 7 | |
1864 June 1 | Niagara County: Somerset | 7 | |
1863 October 26-1864 June 18 | Niagara County: Wilson | 7 | |
1863-1865 August 9 | Niagara County Statement of War Debt/ Supervisors of Niagara County/ Detailed Account of Aid Afforded By Cities and Counties/ Statement of Moneys in Niagara County/ Enrollment Return (see also oversized box) | 7 | |
1864 September 24 | Onondaga County: Camillus | 7 | |
1864 September 22 | Onondaga County: Cicero | 7 | |
1864 September 22 | Onondaga County: Clay | 7 | |
1864 December 28-1865 January 25 | Onondaga County: Cortland | 7 | |
1864 December 28-1865 January 25 | Onondaga County: Internal Revenue Information Pertaining to: 1st District, 2nd District (Brooklyn), 4th District (New York City), 5th District (New York City), 6th District (New York City), 7th District (New York City), 8th District (New York City), 11th District (New York City), 12th District (Poughkeepsie), 13th District (Catskill), 14th District (Albany), 15th District, 18th District (Schenectady), 22nd District (Oswego), 29th District (Lockport), 32nd District (Oswego) | 7 | |
1864 September 20 | Onondaga County: Dewitt | 8 | |
1864 October 1 | Onondaga County: Geddes | 8 | |
1864 October 31-1865 January 30 | Onondaga County: LaFayette | 8 | |
1864 September 23 | Onondaga County: Lysander | 8 | |
1863 September 22-1865 January 24 | Onondaga County: Manlius | 8 | |
1864 September 14 | Onondaga County: Marcellus | 8 | |
1864 September 27 | Onondaga County: Onondaga | 8 | |
1864 September 22 | Onondaga County: Otisco | 8 | |
1864 September 15 | Onondaga County: Pompey | 8 | |
1864 September 23 | Onondaga County: Salina | 8 | |
1864 August-September 14 | Onondaga County: Skaneateles | 8 | |
1864 September 15 | Onondaga County: Spafford | 8 | |
1864 January-1865 August | Onondaga County: Syracuse | 8 | |
1862 July 14-1864 September 15 | Onondaga County: Tully | 8 | |
1864 September 23 | Onondaga County: Van Buren | 8 | |
1864 April 14-1865 January | Onondaga County: List of Supervisors, Quota List by Town, Newspaper Clipping | 8 | |
1864 October 3-15 | Onondaga County: List for Towns in Onondaga Including: Camillus, Cicero, Clay, DeWitt, Geddes, Lysander, Marcellus, Onondaga, Otisco, Pompey, Salina, Spafford, Skaneateles, Tully, VanBuren | 8 | |
undated | Ontario County: Canandaigua | 8 | |
1864 June 21 | Ontario County: East Bloomfield | 8 | |
1864 June 22 | Ontario County: Farmington | 8 | |
1864 June 26 | Ontario County: Hopewell | 8 | |
1863 November 24-1865 | Orange County: Crawford | 8 | |
undated | Orange County: Cornwall | 8 | |
1865 January 11-March 1 | Orange County: Deerpark | 8 | |
1864 October 19 | Orange County: Goshen | 8 | |
Orange County: Minisink | 8 | ||
1863 January 22-1864 December 21 | Putnam County: Carmel | 9 | |
1863 July 16-1864 February 23 | Putnam County: Philipstown | 9 | |
1863 December 14-1864 January 25 | Putnam County: Putnam Valley | 9 | |
1864 December 20 | Putnam County: South East | 9 | |
1864 January 19-April 15 | Supervisors of Putnam County/ Putnam County Report | 9 | |
1864 August 1 | Queens County: Newtown | 9 | |
1861-1862 | Papers Detailing Queens County | 9 | |
1864 October 22 | Rensselaer County: Brunswick | 9 | |
1864 November 1 | Rensselaer County: Greenbush | 9 | |
1864 January 30 | Rensselaer County: North Greenbush | 9 | |
1865 January 24 | Rensselaer County: Petersburgh | 9 | |
1865 August 5 | Rensselaer County: Troy | 9 | |
1864 April 15 | Supervisors of Rensselaer County | 9 | |
1864 November 14 | Schuyler County: Catherine | 9 | |
1864 October 29 | Schuyler County: Cayuta | 9 | |
1864 November 2-1865 January 26 | Schuyler County: Dix | 9 | |
1864 November 1 | Schuyler County: Montour | 9 | |
1865 March | Schuyler County: Orange | 9 | |
1863 December-1865 January | Schuyler County: Reading | 9 | |
1864 August 17 | Schuyler County: Tyrone (see also oversized box) | 9 | |
1864 April 18-1865 July 31 | Census of soldiers in Schuyler County / Supervisors of Schuyler County / Report of Schuyler County | 9 | |
1864 | St. Lawrence County: Gouverneur | 9 | |
1863 November | St. Lawrence County: Hammond | 9 | |
1863 September 19-1864 | St. Lawrence County: Hopkinton | 9 | |
1865 April 11 | St. Lawrence County: Louisville | 9 | |
1863 November 9 | St. Lawrence County: Potsdam | 9 | |
1863 October 28 | Returns of General S.C.F. Thorndike concerning troops raised in St. Lawrence and Franklin Counties | 9 | |
1863 December 21-1864 | Warren County: Caldwell | 10 | |
1863 December 4-1864 August 1 | Warren County: Chester | 10 | |
1865 September 8 | Warren County: Glens Falls | 10 | |
1863 July 10-September 29 | Warren County: Hague | 10 | |
1863 July 18 | Warren County: Horicon | 10 | |
1863 December 24-1864 January 14 | Warren County: Johnsburgh | 10 | |
1863-1864 January 10 | Warren County: Luzerne | 10 | |
1864 | Warren County: Queensbury | 10 | |
1863 December 4 | Warren County: Stony Creek | 10 | |
1863 September 18-1865 January 10 | Warren County: Thurman | 10 | |
1863 August 10-1864 October 12 | Warren County: Warrensburgh | 10 | |
1863 December 31-1864 April 6 | Report of Warren County / Supervisors of Warren County | 10 | |
1863 December | Westchester County: Bedford | 10 | |
1864 December 20 | Westchester County: Cortland | 10 | |
1863 September 17-1864 October 17 | Westchester County: Harrison | 10 | |
1863 August 7-1864 January 7 | Westchester County: Mamaroneck | 10 | |
1864 November 17-18 | Westchester County: Morrisania | 10 | |
1864 October 1 | Westchester County: Newcastle | 10 | |
1864 February 9 | Westchester County: Pelham | 10 | |
1864 January 26 | Westchester County: Rye | 10 | |
1863 December 17-1864 February 24 | Westchester County: Yorktown | 10 | |
1864 April 18-1865 January 17 | Report of county bounties / Supervisors of Westchester County / Town and county bonds outstanding | 10 | |
1861 April 16-1864 November 11 | Wyoming County: Pike (see also oversized box) | 10 | |
1864 | Other records collected and submitted by Pike: Amount of bounty paid in town of Middlebury in 1864 | 10 |
Subseries 2: Records Collected Pursuant to Chapter 690, Laws of 1865
Scope and Content Note:
These records consist of three forms sent by the bureau to town officials. The forms (which have no identifying letter) deal with amounts of moneys raised through taxes, town bonds or notes, and county bonds between 1861 and 1866; how their money was expended (i.e., cancellation of loans, reimbursement of tax papers, bounties, recruiting fees, or other expenditures, etc.); quotas of men assigned to the town between July, 1862 and December, 1864; men furnished between 1861 and 1864; units entered into by the men furnished by the town, enrollment and draft results as relating to the town; and implementation of the draft in the town. In most respects, this subseries contains the same type of information found in the records collected by the bureau between 1863 and early 1865. The main difference in content is that the later forms provide information for the years 1865 and occasionally 1866. There may be as many as six or seven items available on a specific town or as few as one item. Oversize items from this subseries are stored in Box 23.Arrangement:
Alphabetical by county and therein alphabetical by town or city. Imperfect returns are filed at the end of this sequence in Box 22.
Dates | Contents | Box | |
---|---|---|---|
Accretion: A4114-78 |
|||
1868 January 4 | Onondaga County: Clay | 11 | |
1865 December 31-1866 May 26 | Onondaga County: Geddes | 11 | |
1868 January 2 | Onondaga County: LaFayette | 11 | |
1866 October 18 | Onondaga County: Lysander | 11 | |
1866 January 25 | Onondaga County: Marcellus | 11 | |
1866 July 21 | Onondaga County: Onondaga | 11 | |
1866 May 21 | Onondaga County: Otisco | 11 | |
1866 June 4 | Onondaga County: Pompey | 11 | |
1868 January 24 | Onondaga County: Skaneateles | 11 | |
1866 September 6-15 | Onondaga County: Syracuse | 11 | |
1866 February 5 | Onondaga County: Van Buren | 11 | |
1866 January 19 | Ontario County: Bristol | 11 | |
1867 December 5 | Ontario County: Canadice | 11 | |
1866 February 17 | Ontario County: Canandaigua | 11 | |
1866 January 1 | Ontario County: East Bloomfield | 11 | |
1866 July 1-October 1 | Ontario County: Farmington | 11 | |
1866 January 2-February 23 | Ontario County: Gorham | 11 | |
1865 December 16-1866 January 8 | Ontario County: Hopewell | 11 | |
1866 May 25 | Ontario County: Manchester | 11 | |
1865 January 1 | Ontario County: Phelps | 11 | |
1866 January 16 | Ontario County: Richmond | 11 | |
1866 May 23 | Ontario County: Seneca | 11 | |
1865 December 30-1866 January 15 | Ontario County: Victor | 11 | |
1866 February 21-July 6 | Ontario County: West Bloomfield | 11 | |
1867 December | Orange County: Blooming Grove | 11 | |
1866 October 1-November 22 | Orange County: Chester | 11 | |
1864 August 29-1866 March 16 | Orange County: Crawford | 11 | |
1868 January 7 | Orange County: Deerpark | 11 | |
1864 August 10-1866 January 24 | Orange County: Goshen | 11 | |
1866 February 1-16 | Orange County: Greenville | 11 | |
1865 December 30 | Orange County: Minisink | 12 | |
1866 December 24 | Orange County: Monroe | 12 | |
1865 December 5 | Orange County: Mount Hope | 12 | |
1867 March 1 | Orange County: Newburgh | 12 | |
1867 December | Orange County: New Windsor | 12 | |
1865 December 26-1866 January 31 | Orange County: Warwick | 12 | |
1864 August 26-1866 February 12 | Orange County: Wawayanda | 12 | |
1866 February 15 | Orleans County: Barre | 12 | |
1865 March 1-1866 January 21 | Orleans County: Carlton | 12 | |
1866 January 13 | Orleans County: Clarendon | 12 | |
1866 January 5 | Orleans County: Gaines | 12 | |
1866 January 12 | Orleans County: Kendall | 12 | |
1866 January 16 | Orleans County: Murray | 12 | |
1864 October 18-1866 February 24 | Orleans County: Ridgeway | 12 | |
1866 January 5 | Orleans County: Shelby | 12 | |
1866 January 9-August 24 | Orleans County: Yates | 12 | |
1866 August 6 | Oswego County: Albion | 12 | |
1866 January 7 | Oswego County: Amboy | 12 | |
1867 November-December 21 | Oswego County: Boylston | 12 | |
1866 October 1-November 17 | Oswego County: Constantia | 12 | |
1866 October 1 | Oswego County: Granby | 12 | |
1866 June 6-20 | Oswego County: Hannibal | 12 | |
1866 October 1 | Oswego County: Hastings | 12 | |
1866 January 15 | Oswego County: Mexico | 12 | |
1867 December 27 | Oswego County: New Haven | 12 | |
1866 January 6 | Oswego County: Orwell | 12 | |
1867 December 3 | Oswego County: Oswego | 12 | |
1866 August 3 | Oswego County: Palermo | 12 | |
1866 January 25 | Oswego County: Parish | 12 | |
1866 June 5 | Oswego County: Redfield | 12 | |
1866 June 18-August 2 | Oswego County: Sandy Creek | 13 | |
1865 December 30-1868 January 4 | Oswego County: Schroeppel | 13 | |
1866 December 1-1867 December 24 | Oswego County: Scriba | 13 | |
1866 June 26 | Oswego County: Volney | 13 | |
1866 October 1-29 | Oswego County: West Monroe | 13 | |
1867 December 25 | Oswego County: Williamstown | 13 | |
1866 January 20-February 10 | Otsego County: Burlington (see also oversized box) | 13 | |
1867 December 30 | Otsego County: Cherry Valley | 13 | |
1865 December 25 | Otsego County: Decatur | 13 | |
1866 January 1 | Otsego County: Edmeston | 13 | |
1867 March 30 | Otsego County: Exeter | 13 | |
1865 December 26-1866 January 15 | Otsego County: Hartwick | 13 | |
1864 January 20-1866 September 16 | Otsego County: Laurens | 13 | |
1868 March 6-12 | Otsego County: Maryland | 13 | |
undated | Otsego County: Morris | 13 | |
1866 October 1-12 | Otsego County: Oneonta | 13 | |
1866 January 1-30 | Otsego County: Otego | 13 | |
1866 October 1 | Otsego County: Otsego | 13 | |
1867 December-1868 January 1 | Otsego County: Pittsfield | 13 | |
1865 January 20-1866 February 26 | Otsego County: Plainfield | 13 | |
1867 December 28-1868 January 27 | Otsego County: Richfield | 13 | |
1866 February 6-12 | Otsego County: Springfield | 13 | |
1864 January 30-1866 October 1 | Otsego County: Unadilla | 13 | |
1866 October 1-1867 February 22 | Putnam County: Carmel | 13 | |
1866 January 2 | Putnam County: Kent | 13 | |
1866 | Putnam County: Patterson | 13 | |
1865 December 31-1866 April 9 | Putnam County: Putnam Valley | 13 | |
1865 December 20-1866 February 1 | Putnam County: Philipstown | 13 | |
1866 January 4 | Putnam County: South East | 13 | |
1866 January 26-30 | Queens County: Flushing | 14 | |
1865 December 20 | Queens County: Hempstead | 14 | |
1866 January 1-February 1 | Queens County: Jamaica | 14 | |
1862 September 3-1866 January 24 | Queens County: Newton | 14 | |
1862 September 1-1866 December 30 | Queens County: North Hempstead | 14 | |
1865 December 2-26 | Queens County: Oyster Bay | 14 | |
1866 January | Rensselaer County: Berlin | 14 | |
1866 January 30 | Rensselaer County: East Greenbush | 14 | |
1866 June 1 | Rensselaer County: Greenbush | 14 | |
1866 February 1 | Rensselaer County: Hoosick | 14 | |
1866 December 1 | Rensselaer County: Lansingburgh | 14 | |
1866 October 2 | Rensselaer County: Nassau | 14 | |
1866 February 1-28 | Rensselaer County: North Greenbush | 14 | |
1866 February 20 | Rensselaer County: Petersburgh | 14 | |
1865 April-1866 January 8 | Rensselaer County: Sand Lake | 14 | |
1866 February 25-27 | Rensselaer County: Schaghticoke | 14 | |
1866 October 2 | Richmond County: Northfield | 14 | |
1867 December 26-1868 January 2 | Richmond County: Middletown | 14 | |
1863 November 17-1866 February 20 | Rockland County: Clarkstown | 14 | |
1864 October 10-1866 February 22 | Rockland County: Ramapo | 14 | |
1866 June 26-July 4 | St. Lawrence County: Brasher | 14 | |
1866 January 7 | St. Lawrence County: Canton | 14 | |
1866 | St. Lawrence County: Cotton | 14 | |
1867 December | St. Lawrence County: De Kalb | 14 | |
1866 February 1-24 | St. Lawrence County: Depuyster | 14 | |
1866 October 22 | St. Lawrence County: Edwards | 14 | |
1865 December 20 | St. Lawrence County: Fine | 14 | |
1865 December 25 | St. Lawrence County: Fowler | 14 | |
1866 October 2 | St. Lawrence County: Gouverneur | 14 | |
1865 December 31 | St. Lawrence County: Hammond | 14 | |
1866 October 2 | St. Lawrence County: Hermon | 15 | |
1863 December 29-1866 February 2 | St. Lawrence County: Hopkinton | 15 | |
1865 December 30 | St. Lawrence County: Lawrence | 15 | |
1866 January 22-February 22 | St. Lawrence County: Lisbon | 15 | |
1866 February 10-March 14 | St. Lawrence County: Louisville | 15 | |
1865 December 31-1866 May 31 | St. Lawrence County: Macomb | 15 | |
1865 December 31 | St. Lawrence County: Madrid | 15 | |
1866 June 17 | St. Lawrence County: Massina | 15 | |
1867 December-1868 January 15 | St. Lawrence County: Morristown | 15 | |
1866 October 2 | St. Lawrence County: Norfolk | 15 | |
1865 December 30-1866 February 12 | St. Lawrence County: Parishville | 15 | |
1866 | St. Lawrence County: Pierrepont | 15 | |
1865 December 15 | St. Lawrence County: Pitcairn | 15 | |
1865 December 30-1866 February 3 | St. Lawrence County: Potsdam | 15 | |
1866 October 2 | St. Lawrence County: Rossie | 15 | |
1865 March 23-1866 January 1 | St. Lawrence County: Russell | 15 | |
1865 December 12-26 | St. Lawrence County: Stockholm | 15 | |
1866 October 2 | St. Lawrence County: Waddington | 15 | |
1866 May 22 | Saratoga County: Ballston | 15 | |
1866 October 2 | Saratoga County: Clifton Park | 15 | |
1866 October 2-December 10 | Saratoga County: Corinth | 15 | |
1866 March 16 | Saratoga County: Edinburgh | 15 | |
1864 March 22-1865 February | Saratoga County: Greenfield | 15 | |
1865 March 23 | Saratoga County: Hadley | 15 | |
1868 January 11 | Saratoga County: Halfmoon | 15 | |
1866 March 7-April 2 | Saratoga County: Malta | 15 | |
1866 January 17-December 4 | Saratoga County: Milton | 15 | |
1867 December-1868 January 6 | Saratoga County: Moreau | 15 | |
1866 June 6 | Saratoga County: Providence | 15 | |
1865 December 31-1866 January 25 | Saratoga County: Saratoga | 15 | |
1866 October 2-9 | Saratoga County: Saratoga Springs | 16 | |
1866 January 25-27 | Saratoga County: Stillwater | 16 | |
1866 February 20 | Saratoga County: Waterford | 16 | |
1865 March 20-1866 October 2 | Schenectady County: Duanesburg | 16 | |
1866 February 6 | Schenectady County: Glenville | 16 | |
1865 December 15-1866 January 6 | Schenectady County: Niskayuna | 16 | |
1866 February 1 | Schenectady County: Princeton | 16 | |
1866 April 2 | Schenectady County: Rotterdam | 16 | |
1864 September 21-1866 April 4 | Schoharie County: Blenheim | 16 | |
1865 February 1-1866 February 1 | Schoharie County: Broome | 16 | |
1866 March 12 | Schoharie County: Carlisle | 16 | |
1864 March 10-1866 February 21 | Schoharie County: Cobleskill | 16 | |
1864 September 29-1866 February 7 | Schoharie County: Conesville | 16 | |
1866 January 1-February 16 | Schoharie County: Esperance | 16 | |
1866 February 1 | Schoharie County: Fulton | 16 | |
1865 December 31 | Schoharie County: Gilboa | 16 | |
1867 | Schoharie County: Jefferson | 16 | |
1865 December 26-1866 January 5 | Schoharie County: Middleburgh | 16 | |
1865 December 31 | Schoharie County: Richmondville | 16 | |
1866 January 2 | Schoharie County: Schoharie | 16 | |
1866 January 1-February 1 | Schoharie County: Seward | 16 | |
1866 December | Schoharie County: Sharon | 16 | |
1866 January 17-31 | Schoharie County: Summit | 16 | |
1864 September 10-1866 February 19 | Schoharie County: Wright | 16 | |
1863 December 24-1866 February 1 | Schuyler County: Catharine | 16 | |
1866 January 1 | Schuyler County: Cayuta | 16 | |
1864 January 7-1866 January 1 | Schuyler County: Hector | 16 | |
1863 December 28-1866 February 10 | Schuyler County: Montour | 16 | |
1865 November 22 | Schuyler County: Orange | 16 | |
1864 November 10-1866 February 6 | Schuyler County: Reading | 16 | |
1867 December-1868 January 20 | Schuyler County: Tyrone | 16 | |
1867 February 1 | Seneca County: Covert | 17 | |
1866 January 12 | Seneca County: Fayette | 17 | |
1866 February 14-1867 February 1 | Seneca County: Junius | 17 | |
1867 February 1 | Seneca County: Lodi | 17 | |
1864 February 15-1866 June 11 | Seneca County: Ovid | 17 | |
1867 February 1 | Seneca County: Romulus | 17 | |
1864 February 6-1866 May 29 | Seneca County: Seneca Falls | 17 | |
1865 December 15-1867 February 1 | Seneca County: Tyre | 17 | |
1862 September 2-1867 February 1 | Seneca County: Varick | 17 | |
1867 February 1 | Seneca County: Waterloo | 17 | |
1866 May 10 | Steuben County: Addison | 17 | |
1866 January 20-February 14 | Steuben County: Avoca | 17 | |
1866 February 5 | Steuben County: Bradford | 17 | |
1866 January 13-December 20 | Steuben County: Cameron | 17 | |
1865 December 18-25 | Steuben County: Campbell | 17 | |
1865 December 20-1866 January 16 | Steuben County: Canisteo | 17 | |
1866 April 25 | Steuben County: Cohocton | 17 | |
1865 February 2 | Steuben County: Corning | 17 | |
1867 December-1868 January 8 | Steuben County: Erwin | 17 | |
1867 December | Steuben County: Fremont | 17 | |
1866 February 6 | Steuben County: Greenwood | 17 | |
1866 January 10-April 5 | Steuben County: Hartsville | 17 | |
1867 December | Steuben County: Hornby (see also oversize box) | 17 | |
1866 October 2-16 | Steuben County: Hornellsville | 17 | |
1866 January 22-March 3 | Steuben County: Howard | 17 | |
1867 December | Steuben County: Lindley | 17 | |
1864 March 1-1866 February 1 | Steuben County: Prattsburg | 17 | |
1866 October 2 | Steuben County: Pulteney | 17 | |
1865 December 28-1866 February 26 | Steuben County: Rathbone | 17 | |
1866 June 20-October 9 | Steuben County: Thurston | 17 | |
1866 January 5-6 | Steuben County: Tuscarora | 17 | |
1866 June 11-29 | Steuben County: Urbana | 17 | |
1866 October 2 | Steuben County: Wayne | 17 | |
1865 December 25 | Steuben County: West Union | 18 | |
1866 January 1-17 | Steuben County: Wheeler | 18 | |
1866 January 26-February 11 | Steuben County: Woodhull | 18 | |
1866 October 2 | Suffolk County: Brookhaven | 18 | |
1865 December 30-1866 February 10 | Suffolk County: East Hampton | 18 | |
1864 February 27-1866 January 5 | Suffolk County: Huntington | 18 | |
1866 February 1-5 | Suffolk County: Islip | 18 | |
1863 May 1-1866 January 29 | Suffolk County: Riverhead | 18 | |
1865 June 27-1866 February 1 | Suffolk County: Shelter Island | 18 | |
1864 March 4-1866 February 19 | Suffolk County: Smithtown | 18 | |
1866 June 29-July 3 | Suffolk County: Southampton | 18 | |
1866 January 1-16 | Suffolk County: Southold | 18 | |
1866 October 2-December 13 | Sullivan County: Bethel | 18 | |
1866 August 31-September 12 | Sullivan County: Callicoon | 18 | |
1865 December 14-31 | Sullivan County: Cochecton | 18 | |
1866 June 12 | Sullivan County: Fallsburgh | 18 | |
1866 October 2 | Sullivan County: Forestburgh | 18 | |
1866 October 2 | Sullivan County: Fremont | 18 | |
1865 December 1 | Sullivan County: Highland | 18 | |
1865 December 12-28 | Sullivan County: Liberty | 18 | |
1864 August-1866 February 15 | Sullivan County: Lumberland | 18 | |
1865 December 15-1866 October 2 | Sullivan County: Mamakating | 18 | |
1867 | Sullivan County: Neversink | 18 | |
1866 January 8-March 12 | Sullivan County: Rockland | 18 | |
1867 December-1868 January 6 | Sullivan County: Thompson | 18 | |
1865 December 20-1866 February 16 | Sullivan County: Tusten | 18 | |
1864 February 1-1866 March 18 | Tioga County: Barton | 18 | |
1865 December 20-1866 January 13 | Tioga County: Berkshire | 18 | |
1865 December 25-1866 January 16 | Tioga County: Candor | 18 | |
1865 December 31-1866 February 1 | Tioga County: Newark Valley | 18 | |
1865 December 22 | Tioga County: Nichols | 18 | |
1866-1867 February 5 | Tioga County: Oswego | 19 | |
1865 December 1 | Tioga County: Richford | 19 | |
1866 June 28 | Tioga County: Spencer | 19 | |
1864 September 3-1865 December 23 | Tioga County: Tioga | 19 | |
1865 December 17 | Tompkins County: Dryden | 19 | |
1864 September 2-1866 March 31 | Tompkins County: Groton | 19 | |
1866 October 3 | Tompkins County: Ithaca | 19 | |
1865 December 1-15 | Tompkins County: Lansing | 19 | |
1865 December 15 | Tompkins County: Ulysses | 19 | |
1867 February 8 | Report of Towns in Ulster County | 19 | |
1864 September 21-1866 January 29 | Ulster County: Esopus | 19 | |
1866 March 26-April 24 | Ulster County: Gardner | 19 | |
1865 December 23-25 | Ulster County: New Paltz | 19 | |
1865 December 13-1866 February 19 | Ulster County: Plattekill | 19 | |
1866 May 31 | Ulster County: Rochester | 19 | |
1866 October 3-November 2 | Ulster County: Rosendale | 19 | |
1867 December 18 | Ulster County: Wawarsing | 19 | |
1866 February 16-March 31 | Warren County: Bolton | 19 | |
1866 October 3-1867 | Warren County: Caldwell | 19 | |
1866 January 4-18 | Warren County: Chester | 19 | |
1864 March 29-1866 June 22 | Warren County: Hague | 19 | |
1866 January 13-February 6 | Warren County: Horicon | 19 | |
1866 October 3-12 | Warren County: Johnsburgh | 19 | |
1866 October 3 | Warren County: Luzerne | 19 | |
1866 February 20-March 6 | Warren County: Queensbury | 19 | |
1866 October 3-12 | Warren County: Stony Creek | 19 | |
1866 October 3-November 28 | Warren County: Thurman | 19 | |
1865 December 15-27 | Warren County: Warrensburgh | 19 | |
1866 February 8-April 9 | Washington County: Argyle | 19 | |
1866 October 3-11 | Washington County: Cambridge | 19 | |
1865 December 31 | Washington County: Dresden | 19 | |
1866 Feburary 5 | Washington County: Easton | 20 | |
1866 June 11-July 26 | Washington County: Fort Edward | 20 | |
1866 January 3-March 13 | Washington County: Hampton | 20 | |
1866 March 7 | Washington County: Hartford | 20 | |
1866 January 16-22 | Washington County: Hebron | 20 | |
1866 October 3-11 | Washington County: Jackson | 20 | |
1866 December 7 | Washington County: Putnam | 20 | |
1865 December | Washington County: Salem | 20 | |
1866 October 3 | Washington County: White Creek | 20 | |
1865 December 31-1866 February 15 | Washington County: Whitehall | 20 | |
1866 October 3 | Wayne County: Galen | 20 | |
1865 May 21-1866 September 18 | Wayne County: Huron | 20 | |
1866 October 3-1867 January 23 | Wayne County: Lyons | 20 | |
1864 September 15-1866 February 27 | Wayne County: Macedon | 20 | |
1866 June 1 | Wayne County: Marion | 20 | |
1866 June 2-20 | Wayne County: Ontario | 20 | |
1866 July 11-23 | Wayne County: Rose | 20 | |
1866 June 1-15 | Wayne County: Sodus | 20 | |
1866 February 3 | Wayne County: Walworth | 20 | |
1864 September 7-1866 January 13 | Wayne County: Wolcott | 20 | |
1867 | Westchester County: Bedford | 20 | |
1866 October 3-December 11 | Westchester County: Cortland | 20 | |
1866 October 3-November 8 | Westchester County: East Chester | 20 | |
1866 February 8-17 | Westchester County: Greenburgh | 20 | |
1865 December 29 | Westchester County: Harrison (see also oversized box) | 20 | |
1867 December-1868 January 1 | Westchester County: Lewisboro | 20 | |
1866 October 25-December 12 | Westchester County: Morrisania (see also oversized box) | 20 | |
1868 February 10 | Westchester County: Mount Pleasant | 20 | |
1866 May 20-July 12 | Westchester County: New Castle | 20 | |
1864 June 1-1866 June 11 | Westchester County: New Rochelle | 20 | |
1866 January 30-March 6 | Westchester County: North Castle | 20 | |
1867 December-1868 January 20 | Westchester County: North Salem | 20 | |
1866 June 18-28 | Westchester County: Pelham | 21 | |
1866 October 3 | Westchester County: Poundridge | 21 | |
1866 June 6-14 | Westchester County: Scarsdale (see also oversized box) | 21 | |
1866 October 3 | Westchester County: Somers | 21 | |
1866 November 20-1867 | Westchester County: Westchester | 21 | |
1867 March 9 | Westchester County: Yonkers | 21 | |
1864 August 30-1866 February 5 | Wyoming County: Attica | 21 | |
1865 July 16-1866 March 12 | Wyoming County: Bennington | 21 | |
1864 September 1-1866 February 24 | Wyoming County: Castile | 21 | |
1867 December-1868 January 30 | Wyoming County: Covington | 21 | |
1866 February 1-1867 January 11 | Wyoming County: Eagle | 21 | |
1864 August 12-1866 May 28 | Wyoming County: Gainesville | 21 | |
1864 June 30-1866 March 1 | Wyoming County: Genesee Falls | 21 | |
1866 January 1-February 1 | Wyoming County: Java | 21 | |
1867 January 31-February 23 | Wyoming County: Middlebury | 21 | |
1866 May 28-June 23 | Wyoming County: Orangeville | 21 | |
1867-1868 | Wyoming County: Pike | 21 | |
1864 September 5-1867 February 25 | Wyoming County: Wethersfield | 21 | |
undated | Yates County: Barrington | 21 | |
1866 February 15-March 29 | Yates County: Benton | 21 | |
1866 May 22 | Yates County: Italy | 21 | |
1865 October 1 | Yates County: Jerusalem | 21 | |
1865 February 21-1866 February 15 | Yates County: Milo | 21 | |
1866 June 12 | Yates County: Potter | 21 | |
1866 June 1-July 16 | Yates County: Starkey | 21 | |
1865 December 28-1866 January 23 | Yates County: Torrey | 21 | |
1867 January 2 | Cayuga County: Fleming (Imperfect Returns From Various Counties) | 22 | |
1866 January 23 | Chautauque County: Chautauque (Imperfect Returns From Various Counties) | 22 | |
1866 September 26 | Chautauque County: Dunkirk (Imperfect Returns From Various Counties) | 22 | |
1866 September 26-October 15 | Chenango County: Greene (Imperfect Returns From Various Counties) | 22 | |
1866 May 30 | Clinton County: Mooers (Imperfect Returns From Various Counties) | 22 | |
1866 May 20-1868 January 25 | Delaware County: Kortright (Imperfect Returns From Various Counties) | 22 | |
1866 September 24-December 17 | Erie County: Amherst (Imperfect Returns From Various Counties) | 22 | |
1866 November 1-December 27 | Erie County: Chicktawuaga (Imperfect Returns From Various Counties) | 22 | |
1866 October 8 | Erie County: Holland (Imperfect Returns From Various Counties) | 22 | |
1867 | Fulton County: Oppenheim (Imperfect Returns From Various Counties) | 22 | |
1866 September 29-November 10 | Livingston County: Conesus (Imperfect Returns From Various Counties) | 22 | |
1866 November 17 | Livingston County: Lima (Imperfect Returns From Various Counties) | 22 | |
1867 December 31-1868 January 14 | Oneida County: Whitestown (Imperfect Returns From Various Counties) | 22 | |
1866 January 22 | Otsego County: Exeter (Imperfect Returns From Various Counties) | 22 | |
1865 March 27-1866 | Richmond County: Middletown (Imperfect Returns From Various Counties) | 22 | |
1867 December | Saratoga County: Charlton (Imperfect Returns From Various Counties) | 22 | |
1865 March 13-1866 | Steuben County: Fremont (Imperfect Returns From Various Counties) | 22 | |
1867 December-1868 February 21 | Steuben County: Troupsburgh (Imperfect Returns From Various Counties) | 22 |
Subseries 3: Oversize Items
Scope and Content Note:
These materials were too large to be housed with related records in the previous two subseries, and are therefore stored together in Box 23.
Contents | Box | ||
---|---|---|---|
Accretion: A4114-78 |
|||
Box 23 | 23 |