Ulster County (N.Y.) Tax Assessment Rolls
Some content may contain outdated and offensive terminology.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:
Tax assessment rolls in this series indicate the properties in each town assessed for taxation, property owner, quantity and
value of land, amount of taxes, and certificate of authorization by the governing body of the county. Beginning in 1887, tax
rolls also include school district numbers, abutting properties, acreage, receipt number, and the date of tax payment.
Creator:
Title:
Ulster County (N.Y.) tax assessment rolls
Quantity:
8.7 cubic feet
433 microfilm rolls 35mm
Inclusive Dates:
1849-1963
Series Number:
A4437
Arrangement
Alphabetical by town, then chronological by year, then alphabetical by name of taxpayer.
A4437-95:Alphabetical by municipality and therein chronological.
Scope and Content Note
The first tax rolls filed in the Ulster County Treasurer's Office dated from 1849 for towns that were incorporated at the
time. Tax assessment rolls indicate the properties in each town assessed for taxation, property owner, quantity and value
of land, amount of taxes, and certificate of authorization by the governing body of the county. In addition, tax rolls record
dog tax, value of personal property, personal property tax, special franchise tax, apportionment of special franchise property
tax, real property exempt from taxation, and rejected taxes.
In 1887, the following additional information was included in the record of tax rolls: school district numbers, abutting properties,
acreage, receipt number, and the date of tax payment. These volumes of tax rolls include records of taxes on state lands indicating
levies placed against lands belonging to the state, showing town, patent or tract, lot number, acreage, school district number,
and school tax. Also included is town, name and address of corporation, amount of real estate, capitalization, total valuation,
tax rate, and amount of tax.
Alternate Formats Available
Microfilm: 216 reels; 35 mm. Local Government Records Management Improvement Fund Grant Project Microfilm.
A4437-95:Microfilm 217 reels; 35 mm. Local Government Records Management Improvement Fund Grant Project Microfilm.
Related Material
Series A4673, Records, 1812-1919, contains other records for the Town of Esopus.
Other Finding Aids
Available at Repository
Reel lists for each accretion.
Location of Originals
Originals held by local government.
Custodial History
A4437-95: This microfilm was produced by a grant awarded and administered by Local Government Records Services of the State
Archives and Records Administration. For the 1994 grant cycle, successful applicants were required to submit two copies of
each roll of project microfilm: a silver copy for secure storage at the State Records Center; and a duplicate copy for public
use at the State Archives research roomTwo hundred seventeen rolls of master negatives (security copy) were sent to the State
Records Center.
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
Dates |
Contents |
Roll |
Accretion: A4437-94 |
1849-1868 |
Town of Denning |
1 |
1869-1877 |
Town of Denning |
2 |
1878-1885 |
Town of Denning |
3 |
1886-1896 |
Town of Denning |
4 |
1897-1902 |
Town of Denning |
5 |
1903-1908 |
Town of Denning |
6 |
1849-1853, 1909-1914 |
Town of Denning, 1909-1914; Town of Esopus, 1849-1853 |
7 |
1854-1876 |
Town of Esopus |
8 |
1877-1891 |
Town of Esopus |
9 |
1892-1898 |
Town of Esopus |
10 |
1899-1903 |
Town of Esopus |
11 |
1904-1908 |
Town of Esopus |
12 |
1909-1912 |
Town of Esopus |
13 |
1853, 1856-1864, 1913-1914 |
Town of Esopus, 1913-1914; Town of Gardiner, 1853, 1856-1864 |
14 |
1865-1878 |
Town of Gardiner |
15 |
1879-1891 |
Town of Gardiner |
16 |
1892-1902 |
Town of Gardiner |
17 |
1903-1911 |
Town of Gardiner |
18 |
1912-1914, 1859-1869 |
Town of Gardiner, 1912-1914; Town of Hardenburg, 1859-1869 |
19 |
1870-1876 |
Town of Hardenburg |
20 |
1877-1886 |
Town of Hardenburg |
21 |
1887-1898 |
Town of Hardenburg |
22 |
1889-1904 |
Town of Hardenburg |
23 |
1905-1912 |
Town of Hardenburg |
24 |
1849-1863, 1913-1914 |
Town of Hardenburg, 1913-1914; Town of Hurley, 1849-1863 |
25 |
1864-1876 |
Town of Hurley |
26 |
1877-1890 |
Town of Hurley |
27 |
1891-1898 |
Town of Hurley |
28 |
1899-1904 |
Town of Hurley |
29 |
1905-1910 |
Town of Hurley |
30 |
1849-1854, 1911-1914 |
Town of Hurley, 1911-1914; Town of Kingston, 1849-1854 |
31 |
1855-1864 |
Town of Kingston |
32 |
1865-1872 |
Town of Kingston |
33 |
1873-1878 |
Town of Kingston |
34 |
1879-1892 |
Town of Kingston |
35 |
1893-1905 |
Town of Kingston |
36 |
1849-1861, 1906-1914 |
Town of Kingston, 1906-1914; Town of Lloyd, 1849-1861 |
37 |
1862-1874 |
Town of Lloyd |
38 |
1875-1883 |
Town of Lloyd |
39 |
1884-1896 |
Town of Lloyd |
40 |
1897-1905 |
Town of Lloyd |
41 |
1906-1913 |
Town of Lloyd |
42 |
1849-1869, 1914 |
Town of Lloyd, 1914; Town of Marbletown, 1849-1869 |
43 |
1870-1883 |
Town of Marbletown |
44 |
1884-1892 |
Town of Marbletown |
45 |
1893-1900 |
Town of Marbletown |
46 |
1901-1907 |
Town of Marbletown |
47 |
1908-1914 |
Town of Marbletown |
48 |
1849-1867 |
Town of Marlborough |
49 |
1868-1879 |
Town of Marlborough |
50 |
1880-1890 |
Town of Marlborough |
51 |
1891-1902 |
Town of Marlborough |
52 |
1903-1910 |
Town of Marlborough |
53 |
1849-1859, 1911-1914 |
Town of Marlborough, 1911-1914; Town of New Paltz, 1849-1859 |
54 |
1860-1871 |
Town of New Paltz |
55 |
1872-1883 |
Town of New Paltz |
56 |
1884-1895 |
Town of New Paltz |
57 |
1896-1903 |
Town of New Paltz |
58 |
1904-1911 |
Town of New Paltz |
59 |
1849-1862, 1912-1914 |
Town of New Paltz, 1912-1914; Town of Olive, 1849-1862 |
60 |
1863-1873 |
Town of Olive |
61 |
1874-1884 |
Town of Olive |
62 |
1885-1898 |
Town of Olive |
63 |
1899-1908 |
Town of Olive |
64 |
1849-1861, 1909-1914 |
Town of Olive, 1909-1914; Town of Plattekill, 1849-1861 |
65 |
1862-1878 |
Town of Plattekill |
66 |
1879-1894 |
Town of Plattekill |
67 |
1895-1905 |
Town of Plattekill |
68 |
1849-1853, 1906-1914 |
Town of Plattekill, 1906-1914; Town of Rochester, 1849-1853 |
69 |
1854-1877 |
Town of Rochester |
70 |
1878-1890 |
Town of Rochester |
71 |
1891-1898 |
Town of Rochester |
72 |
1899-1903 |
Town of Rochester |
73 |
1904-1908 |
Town of Rochester |
74 |
1909-1913 |
Town of Rochester |
75 |
1849-1866, 1914 |
Town of Rochester, 1914; Town of Rosendale, 1849-1866 |
76 |
1867-1879 |
Town of Rosendale |
77 |
1880-1890 |
Town of Rosendale |
78 |
1891-1899 |
Town of Rosendale |
79 |
1900-1905 |
Town of Rosendale |
80 |
1906-1912 |
Town of Rosendale |
81 |
1849-1858, 1913-1914 |
Town of Rosendale, 1913-1914; Town of Saugerties, 1849-1858 |
82 |
1859-1871 |
Town of Saugerties |
83 |
1872-1878 |
Town of Saugerties |
84 |
1879-1884, 1883 |
Town of Saugerties, 1879-1884; Village of Saugerties, 1883 |
85 |
1885-1889, 1885 |
Town of Saugerties, 1885-1889; Village of Saugerties, 1885 |
86 |
1890-1894 |
Town of Saugerties |
87 |
1895 |
Town of Saugerties |
88 |
1896 |
Town of Saugerties |
89 |
1897 |
Town of Saugerties |
90 |
1898 |
Town of Saugerties |
91 |
1899 |
Town of Saugerties |
92 |
1900 |
Town of Saugerties |
93 |
1901 |
Town of Saugerties |
94 |
1902 |
Town of Saugerties |
95 |
1903 |
Town of Saugerties |
96 |
1904-1905 |
Town of Saugerties |
97 |
1906-1907 |
Town of Saugerties |
98 |
1908-1909 |
Town of Saugerties |
99 |
1910-1911 |
Town of Saugerties |
100 |
1912-1914 |
Town of Saugerties |
101 |
1848-1868 |
Town of Shandaken |
102 |
1869-1879 |
Town of Shandaken |
103 |
1880-1891 |
Town of Shandaken |
104 |
1892-1901 |
Town of Shandaken |
105 |
1902-1908 |
Town of Shandaken |
106 |
1849-1851,1909-1914 |
Town of Shandaken, 1909-1914; Town of Shawangunk, 1849-1851 |
107 |
1852-1870 |
Town of Shawangunk |
108 |
1871-1882 |
Town of Shawangunk |
109 |
1883-1897 |
Town of Shawangunk |
110 |
1898-1906 |
Town of Shawangunk |
111 |
1880, 1907-1914 |
Town of Shawangunk, 1907-1914; Town of Ulster, 1880 |
112 |
1881-1888 |
Town of Ulster |
113 |
1889-1896 |
Town of Ulster |
114 |
1897-1901 |
Town of Ulster |
115 |
1902-1906 |
Town of Ulster |
116 |
1907-1911 |
Town of Ulster |
117 |
1849-1856, 1912-1914 |
Town of Ulster, 1912-1914; Town of Wawarsing, 1849-1856 |
118 |
1857-1872 |
Town of Wawarsing |
119 |
1873-1886 |
Town of Wawarsing |
120 |
1887-1895 |
Town of Wawarsing |
121 |
1896-1899 |
Town of Wawarsing |
122 |
1900-1903 |
Town of Wawarsing |
123 |
1904-1907 |
Town of Wawarsing |
124 |
1908-1911 |
Town of Wawarsing |
125 |
1849-1859, 1912-1914 |
Town of Wawarsing, 1912-1914; Town of Woodstock, 1849-1859 |
126 |
1860-1870 |
Town of Woodstock |
127 |
1871-1882 |
Town of Woodstock |
128 |
1883-1895 |
Town of Woodstock |
129 |
1896-1904 |
Town of Woodstock |
130 |
1905-1912 |
Town of Woodstock |
131 |
1913-1914 |
Town of Woodstock |
132 |
1915-1919 |
Town of Denning |
133 |
1920-1922 |
Town of Denning |
134 |
1923-1926 |
Town of Denning |
135 |
1927-1931 |
Town of Denning |
136 |
1915, 1932-1934 |
Town of Denning, 1932-1934; Town of Esopus, 1915 |
137 |
1916-1918 |
Town of Esopus |
138 |
1919-1922 |
Town of Esopus |
139 |
1923-1926 |
Town of Esopus |
140 |
1927-1930 |
Town of Esopus |
141 |
1931-1934 |
Town of Esopus |
142 |
1915-1922 |
Town of Gardiner |
143 |
1923-1929 |
Town of Gardiner |
144 |
1915-1917, 1930-1934 |
Town of Gardiner, 1930-1934; Town of Hardenburg, 1915-1917 |
145 |
1918-1926 |
Town of Hardenburg |
146 |
1915, 1927-1934 |
Town of Hardenburg, 1927-1934; Town of Hurley, 1915 |
147 |
1915-1922, 1934 |
Town of Hurley, 1934; Town of Kingston, 1915-1922 |
151 |
1923-1931 |
Town of Kingston |
152 |
1915-1918, 1932-1934 |
Town of Kingston, 1932-1934; Town of Lloyd, 1915-1918 |
153 |
1919-1924 |
Town of Lloyd |
154 |
1925-1930 |
Town of Lloyd |
155 |
1915-1916, 1931-1934 |
Town of Lloyd, 1931-1934; Town of Marbletown, 1915-1916 |
156 |
1917-1920 |
Town of Marbletown |
157 |
1921-1924 |
Town of Marbletown |
158 |
1925-1928 |
Town of Marbletown |
159 |
1929-1932 |
Town of Marbletown |
160 |
1915-1916, 1933-1934 |
Town of Marbletown, 1933-1934; Town of Marlborough, 1915-1916 |
161 |
1917-1920 |
Town of Marlborough |
162 |
1921-1925 |
Town of Marlborough |
163 |
1926-1929 |
Town of Marlborough |
164 |
1930-1933 |
Town of Marlborough |
165 |
1915-1919, 1934 |
Town of Marlborough, 1934; Town of New Paltz, 1915-1919 |
166 |
1920-1924 |
Town of New Paltz |
167 |
1925-1930 |
Town of New Paltz |
168 |
1915-1916, 1931-1934 |
Town of New Paltz, 1931-1934; Town of Olive, 1915-1916 |
169 |
1917-1922 |
Town of Olive |
170 |
1923-1928 |
Town of Olive |
171 |
1929-1934 |
Town of Olive |
172 |
1915-1921 |
Town of Plattekill |
173 |
1922-1927 |
Town of Plattekill |
174 |
1928-1932 |
Town of Plattekill |
175 |
1915-1917, 1933-1934 |
Town of Plattekill, 1933-1934; Town of Rochester, 1915-1917 |
176 |
1918-1922 |
Town of Rochester |
177 |
1923-1927 |
Town of Rochester |
178 |
1928-1931 |
Town of Rochester |
179 |
1915-1916, 1932-1934 |
Town of Rochester, 1932-1934; Town of Rosendale, 1915-1916 |
180 |
1917-1919 |
Town of Rosendale |
181 |
1920-1922 |
Town of Rosendale |
182 |
1923-1925 |
Town of Rosendale |
183 |
1926-1928 |
Town of Rosendale |
184 |
1929-1931 |
Town of Rosendale |
185 |
1932-1934 |
Town of Rosendale |
186 |
1915-1917 |
Town of Saugerties |
187 |
1918-1919 |
Town of Saugerties |
188 |
1920-1921 |
Town of Saugerties |
189 |
1922-1923 |
Town of Saugerties |
190 |
1924-1925 |
Town of Saugerties |
191 |
1926-1927 |
Town of Saugerties |
192 |
1928-1930 |
Town of Saugerties |
193 |
1931-1933 |
Town of Saugerties |
194 |
1915-1918, 1934 |
Town of Saugerties, 1934; Town of Shandaken, 1915-1918 |
195 |
1919-1923 |
Town of Shandaken |
196 |
1924-1928 |
Town of Shandaken |
197 |
1929-1933 |
Town of Shandaken |
198 |
1915-1919, 1934 |
Town of Shandaken, 1934; Town of Shawangunk, 1915-1919 |
199 |
1920-1924 |
Town of Shawangunk |
200 |
1925-1929 |
Town of Shawangunk |
201 |
1930-1934 |
Town of Shawangunk |
202 |
1915-1921 |
Town of Ulster |
203 |
1922-1927 |
Town of Ulster |
204 |
1928-1933 |
Town of Ulster |
205 |
1915-1916, 1934 |
Town of Ulster, 1934; Town of Wawarsing, 1915-1916 |
206 |
1917-1919 |
Town of Wawarsing |
207 |
1920-1922 |
Town of Wawarsing |
208 |
1923-1925 |
Town of Wawarsing |
209 |
1926-1928 |
Town of Wawarsing |
210 |
1929-1931 |
Town of Wawarsing |
211 |
1932-1934 |
Town of Wawarsing |
212 |
1915-1920 |
Town of Woodstock |
213 |
1921-1925 |
Town of Woodstock |
214 |
1926-1930 |
Town of Woodstock |
215 |
1931-1934 |
Town of Woodstock |
216 |
Accretion: A4437-95 |
1934-1940 |
Town of Denning |
1 |
1941-1947 |
Town of Denning |
2 |
1935-1936, 1947-1950 |
Town of Denning, 1947-1950; Town of Esopus, 1935-1936 |
3 |
1936-1940 |
Town of Esopus |
4 |
1940-1944 |
Town of Esopus |
5 |
1944-1947 |
Town of Esopus |
6 |
1935, 1947-1950 |
Town of Esopus, 1947-1950; Town of Gardiner, 1935 |
7 |
1936-1942 |
Town of Gardiner |
8 |
1942-1948 |
Town of Gardiner |
9 |
1935-1939, 1948-1950 |
Town of Gardiner, 1948-1950; Town of Hardenburgh, 1935-1939 |
10 |
1940-1948 |
Town of Hardenburgh |
11 |
1935-1939, 1940-1948 |
Town of Hardenburgh, 1948-1950; Town of Hurley, 1935-1939 |
12 |
1939-1944 |
Town of Hurley |
13 |
1944-1949 |
Town of Hurley |
14 |
1935-1941, 1949-1950 |
Town of Hurley, 1949-1950; Town of Kingston, 1935-1941 |
15 |
1942-1950 |
Town of Kingston |
16 |
1935-1939, 1950 |
Town of Kingston, 1950; Town of Lloyd, 1935-1939 |
17 |
1940-1944 |
Town of Lloyd |
18 |
1944-1949 |
Town of Lloyd |
19 |
1935-1937, 1949-1950 |
Town of Lloyd, 1949-1950; Town of Marbletown, 1935-1937 |
20 |
1938-1941 |
Town of Marbletown |
21 |
1941-1945 |
Town of Marbletown |
22 |
1946-1949 |
Town of Marbletown |
23 |
1935-1939, 1950 |
Town of Marbletown, 1950; Town of Marlborough, 1935-1939 |
24 |
1939-1944 |
Town of Marlborough |
25 |
1944-1950 |
Town of Marlborough |
26 |
1935-1938, 1950 |
Town of Marlborough, 1950; Town & Village of New Paltz, 1935-1938 |
27 |
1938-1942 |
Town & Village of New Paltz |
28 |
1943-1947 |
Town & Village of New Paltz |
29 |
1947-1950 |
Town & Village of New Paltz |
30 |
1935-1940 |
Town of Olive |
31 |
1941-1946 |
Town of Olive |
32 |
1935-1936, 1947-1950 |
Town of Olive, 1947-1950; Town of Plattekill, 1935-1936 |
33 |
1936-1943 |
Town of Plattekill |
34 |
1943-1948 |
Town of Plattekill |
35 |
1935-1937, 1949-1950 |
Town of Plattekill, 1949-1950; Town of Rochester, 1935-1937 |
36 |
1938-1942 |
Town of Rochester |
37 |
1943-1947 |
Town of Rochester |
38 |
1935, 1947-1950 |
Town of Rochester, 1947-1950; Town & Village of Rosendale, 1935 |
39 |
1935-1938 |
Town & Village of Rosendale |
40 |
1938-1941 |
Town & Village of Rosendale |
41 |
1941-1944 |
Town & Village of Rosendale |
42 |
1944-1946 |
Town & Village of Rosendale |
43 |
1947-1949 |
Town & Village of Rosendale |
44 |
1935, 1947-1949 |
Town & Village of Rosendale, 1949-1950; Town & Village of Saugerties, 1935 |
45 |
1935-1938 |
Town & Village of Saugerties |
46 |
1938-1940 |
Town & Village of Saugerties |
47 |
1940-1942 |
Town & Village of Saugerties |
48 |
1942-1944 |
Town & Village of Saugerties |
49 |
1944-1946 |
Town & Village of Saugerties |
50 |
1946-1948 |
Town & Village of Saugerties |
51 |
1948-1950 |
Town & Village of Saugerties |
52 |
1935-1938, 1950 |
Town & Village of Saugerties, 1950; Town of Shandaken/Village of Pine Hill, 1935-1938 |
53 |
1938-1941 |
Town of Shandaken/Village of Pine Hill |
54 |
1941-1945 |
Town of Shandaken/Village of Pine Hill |
55 |
1945-1948 |
Town of Shandaken/Village of Pine Hill |
56 |
1935-1936, 1949-1950 |
Town of Shandaken/Village of Pine Hill, 1949-1950; Town of Shawangunk, 1935-1936 |
57 |
1936-1940 |
Town of Shawangunk |
58 |
1940-1943 |
Town of Shawangunk |
59 |
1943-1946 |
Town of Shawangunk |
60 |
1946-1948 |
Town of Shawangunk |
61 |
1935-1936, 1949-1950 |
Town of Shawangunk, 1949-1950; Town of Ulster, 1935-1936 |
62 |
1936-1940 |
Town of Ulster |
63 |
1941-1944 |
Town of Ulster |
64 |
1944-1948 |
Town of Ulster |
65 |
1935, 1948-1950 |
Town of Ulster, 1948-1950; Town of Wawarsing/Village of Ellenville, 1935 |
66 |
1935-1938 |
Town of Wawarsing/Village of Ellenville |
67 |
1938-1940 |
Town of Wawarsing/Village of Ellenville |
68 |
1940-1942 |
Town of Wawarsing/Village of Ellenville |
69 |
1942-1944 |
Town of Wawarsing/Village of Ellenville |
70 |
1944-1946 |
Town of Wawarsing/Village of Ellenville |
71 |
1946-1948 |
Town of Wawarsing/Village of Ellenville |
72 |
1948-1950 |
Town of Wawarsing/Village of Ellenville |
73 |
1935-1937, 1950 |
Town of Wawarsing/Village of Ellenville, 1950; Town of Woodstock, 1935-1937 |
74 |
1937-1941 |
Town of Woodstock |
75 |
1942-1946 |
Town of Woodstock |
76 |
1946-1949 |
Town of Woodstock |
77 |
1950 |
Town of Woodstock |
78 |
1951-1956 |
Town of Denning |
79 |
1956-1960 |
Town of Denning |
80 |
1951, 1960-1963 |
Town of Denning, 1960-1963; Town of Esopus, 1951 |
81 |
1951-1952 |
Town of Esopus |
82 |
1952-1954 |
Town of Esopus |
83 |
1954-1955 |
Town of Esopus |
84 |
1955-1956 |
Town of Esopus |
85 |
1956-1957 |
Town of Esopus |
86 |
1958-1959 |
Town of Esopus |
87 |
1959-1960 |
Town of Esopus |
88 |
1960-1961 |
Town of Esopus |
89 |
1961-1962 |
Town of Esopus |
90 |
1962-1963 |
Town of Esopus |
91 |
1951-1952, 1963 |
Town of Esopus, 1963; Town of Gardiner, 1951-1952 |
92 |
1952-1955 |
Town of Gardiner |
93 |
1955-1959 |
Town of Gardiner |
94 |
1959-1961 |
Town of Gardiner |
95 |
1951-1952, 1961-1963 |
Town of Gardiner, 1961-1963; Town of Hardenburg, 1951-1952 |
96 |
1952-1959 |
Town of Hardenburg |
97 |
1951, 1959-1963 |
Town of Hardenburg, 1959-1963; Town of Hurley, 1951 |
98 |
1951-1954 |
Town of Hurley |
99 |
1954-1956 |
Town of Hurley |
100 |
1956-1958 |
Town of Hurley |
101 |
1958-1960 |
Town of Hurley |
102 |
1960-1962 |
Town of Hurley |
103 |
1951, 1962-1963 |
Town of Hurley, 1962-1963; Town of Kingston, 1951 |
104 |
1952-1960 |
Town of Kingston |
105 |
1951-1952, 1961-1963 |
Town of Kingston, 1961-1963; Town of Lloyd, 1951-1952 |
106 |
1952-1954 |
Town of Lloyd |
107 |
1954-1956 |
Town of Lloyd |
108 |
1956-1958 |
Town of Lloyd |
109 |
1958-1959 |
Town of Lloyd |
110 |
1959-1961 |
Town of Lloyd |
111 |
1961-1963 |
Town of Lloyd |
112 |
1951, 1963 |
Town of Lloyd, 1963; Town of Marbletown, 1951 |
113 |
1951-1954 |
Town of Marbletown |
114 |
1954-1957 |
Town of Marbletown |
115 |
1957-1959 |
Town of Marbletown |
116 |
1959-1961 |
Town of Marbletown |
117 |
1961-1963 |
Town of Marbletown |
118 |
1951-1953, 1963 |
Town of Marbletown, 1963; Town of Marlborough, 1951-1953 |
119 |
1953-1955 |
Town of Marlborough |
120 |
1955-1958 |
Town of Marlborough |
121 |
1958-1960 |
Town of Marlborough |
122 |
1960-1962 |
Town of Marlborough |
123 |
1951, 1962-1963 |
Town of Marlborough, 1962-1963; Town & Village of New Paltz, 1951 |
124 |
1951-1953 |
Town & Village of New Paltz |
125 |
1953-1956 |
Town & Village of New Paltz |
126 |
1956-1958 |
Town & Village of New Paltz |
127 |
1958-1960 |
Town & Village of New Paltz |
128 |
1960-1961 |
Town & Village of New Paltz |
129 |
1961-1963 |
Town & Village of New Paltz |
130 |
1951-1953, 1963 |
Town & Village of New Paltz, 1963; Town of Olive, 1951-1953 |
131 |
1953-1956 |
Town of Olive |
132 |
1956-1959 |
Town of Olive |
133 |
1959-1962 |
Town of Olive |
134 |
1951-1952, 1962-1963 |
Town of Olive, 1962-1963; Town of Plattekill, 1951-1952 |
135 |
1952-1955 |
Town of Plattekill |
136 |
1955-1958 |
Town of Plattekill |
137 |
1958-1961 |
Town of Plattekill |
138 |
1961-1963 |
Town of Plattekill |
139 |
1951-1953, 1963 |
Town of Plattekill, 1963; Town of Rochester, 1951-1953 |
140 |
1953-1955 |
Town of Rochester |
141 |
1955-1957 |
Town of Rochester |
142 |
1957-1959 |
Town of Rochester |
143 |
1959-1961 |
Town of Rochester |
144 |
1961-1963 |
Town of Rochester |
145 |
1951-1953, 1963 |
Town of Rochester, 1963; Town & Village of Rosendale, 1951-1953 |
146 |
1953-1955 |
Town & Village of Rosendale |
147 |
1955-1957 |
Town & Village of Rosendale |
148 |
1957-1959 |
Town & Village of Rosendale |
149 |
1959-1960 |
Town & Village of Rosendale |
150 |
1960-1962 |
Town & Village of Rosendale |
151 |
1962-1963 |
Town & Village of Rosendale |
152 |
1951-1952, 1963 |
Town & Village of Rosendale, 1963; Town of Saugerties, 1951-1952 |
153 |
1952, 1953 |
Town & Village of Saugerties, 1952; Town of Saugerties, 1953 |
154 |
1953-1954 |
Town of Saugerties |
155 |
1954-1956 |
Town of Saugerties |
156 |
1956-1957 |
Town of Saugerties |
157 |
1957-1958 |
Town of Saugerties |
158 |
1958-1959 |
Town of Saugerties |
159 |
1959 |
Town of Saugerties |
160 |
1960 |
Town of Saugerties |
161 |
1960-1961 |
Town of Saugerties |
162 |
1961-1962 |
Town of Saugerties |
163 |
1962-1963 |
Town of Saugerties |
164 |
1963 |
Town of Saugerties |
165 |
1953-1955 |
Village of Saugerties |
166 |
1956-1958 |
Village of Saugerties |
167 |
1958-1961 |
Village of Saugerties |
168 |
1951, 1961-1963 |
Village of Saugerties, 1961-1963; Town of Shandaken, 1951 |
169 |
1951-1953 |
Town of Shandaken |
170 |
1953-1955 |
Town of Shandaken |
171 |
1955-1957 |
Town of Shandaken |
172 |
1957-1959 |
Town of Shandaken |
173 |
1959-1960 |
Town of Shandaken |
174 |
1960-1962 |
Town of Shandaken |
175 |
1962-1963 |
Town of Shandaken |
176 |
1951-1953, 1963 |
Town of Shandaken, 1963; Town of Shawangunk, 1951-1953 |
177 |
1953-1955 |
Town of Shawangunk |
178 |
1955-1957 |
Town of Shawangunk |
179 |
1957-1958 |
Town of Shawangunk |
180 |
1958-1960 |
Town of Shawangunk |
181 |
1960-1962 |
Town of Shawangunk |
182 |
1962-1963 |
Town of Shawangunk |
183 |
1951-1952, 1963 |
Town of Shawangunk, 1963; Town of Ulster, 1951-1952 |
184 |
1952-1954 |
Town of Ulster |
185 |
1954-1955 |
Town of Ulster |
186 |
1955-1956 |
Town of Ulster |
187 |
1957-1958 |
Town of Ulster |
188 |
1958-1959 |
Town of Ulster |
189 |
1959-1960 |
Town of Ulster |
190 |
1960-1961 |
Town of Ulster |
191 |
1961-1962 |
Town of Ulster |
192 |
1962-1963 |
Town of Ulster |
193 |
1951, 1963 |
Town of Ulster, 1963; Town of Wawarsing, 1951; Village of Ellenville, 1951 |
194 |
1951-1952 |
Town of Wawarsing, 1951-1952; Village of Ellenville, 1951-1952 |
195 |
1952-1953 |
Town of Wawarsing, 1952-1953; Village of Ellenville, 1952 |
196 |
1953-1955 |
Town of Wawarsing |
197 |
1955-1956 |
Town of Wawarsing |
198 |
1956-1957 |
Town of Wawarsing |
199 |
1957-1959 |
Town of Wawarsing |
200 |
1959-1960 |
Town of Wawarsing |
201 |
1960-1961 |
Town of Wawarsing |
202 |
1961-1962 |
Town of Wawarsing |
203 |
1962-1963 |
Town of Wawarsing |
204 |
1953-1956, 1963 |
Town of Wawarsing, 1963; Village of Ellenville, 1953-1956 |
205 |
1956-1959 |
Village of Ellenville |
206 |
1959-1962 |
Village of Ellenville |
207 |
1951-1952, 1962-1963 |
Village of Ellenville, 1962-1963; Town of Woodstock, 1951-1952 |
208 |
1952-1953 |
Town of Woodstock |
209 |
1953-1955 |
Town of Woodstock |
210 |
1955-1957 |
Town of Woodstock |
211 |
1957-1958 |
Town of Woodstock |
212 |
1958-1959 |
Town of Woodstock |
213 |
1959-1961 |
Town of Woodstock |
214 |
1961-1962 |
Town of Woodstock |
215 |
1962-1963 |
Town of Woodstock |
216 |
1963 |
Town of Woodstock |
217 |