Research


Yates County (N.Y.) Clerk's Office County, Town, and Village records


Some content may contain outdated and offensive terminology.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:
Microfilmed records include town clerk's record books; highway survey books; tax assessment rolls; county chattel mortgage records; county conditional sales index books; town chattel mortgage books; town conditional sales index books; immigration and naturalization records; county supervisors and county legislature proceedings; town court records; cemetery records; school records; town election records and oaths of office; records of overseers of the poor; and other town and village historical records.
Creator:
Title:
Yates County county, town, and village records
Quantity:

5.7 cubic feet

262 microfilm rolls

Inclusive Dates:
1798-1994
Series Number:
A4466

Arrangement

Arranged by type of record.

Scope and Content Note

A4466-95: Microfilmed records include town clerk's record books and in some cases highway survey books or other records for the following towns (date spans in parentheses): Barrington (1942-1992), Benton (1806-1989), Italy (1862-1992), Jerusalem (1798-1993), Middlesex (1901-1992), Milo (1852-1992), Potter (1810-1992), Starkey (1826-1991), and Torrey (1852-1988); and village clerk's minute and record books for the following villages (date spans in parentheses): Dresden (1893-1992 with gaps), Dundee (1848-1900, 1952-1992), Penn Yan (1833-1992), and Rushville (1876-1993).

The collection also includes microfilmed tax assessment rolls for the towns of Barrington (1890-1946), Benton (1866-1930), Italy (1866-1939), Jerusalem (1866-1921), Middlesex (1890-1939), Milo (1890-1921), Potter (1868-1936), Starkey (1890-1926), and Torrey (1890-1939).

Microfilmed records of the Yates County county clerk's office include the books of miscellaneous records, containing oaths of office, peddlers' licenses, county jail inspections, powers of attorney, enrollment of men eligible for military service (1917), and many other filed or recorded documents. Microfilmed Surrogate's Court records include recorded wills (1821-1950), probate case files, and various indexes to Surrogate's Court records and files.

A4466-96: This accretion contains the following records for Yates County and several of its municipalities: tax assessment rolls; county chattel mortgage records (1849-1955); county conditional sales index books (1926-1964); town chattel mortgage books (1849-1964); town conditional sales index books (1922-1964); immigration and naturalization records; County Supervisors' and Legislature's proceedings (1857-1993 with gaps); town court records; cemetery records; school records; town election records and oaths of office; records of Overseers of the Poor; and other town and village historical records.

The tax assessment rolls record assessments on property and show the amount of tax levied, whether taxes were paid, and date. Resident and non-resident property owners within each town are included. Some assessments describe buildings and land use; some list exempt properties such as churches, schools, and cemeteries. Tax assessment rolls are included for the following localities: Barrington (1947-1972); Benton (1931-1972); Italy (1940-1972); Jerusalem (1922-1972); Middlesex (1940-1972); Milo (1922-1972); Potter (1937-1972); Starkey (1927-1972); Torrey (1940-1972), and the Village of Penn Yan (1841-1886).

Yates County immigration and naturalization records include: naturalization papers; naturalization of aliens; petitions and records; records of final applications; and naturalization certificates.

Naturalization papers (1848-1964) were created or filed during the process of naturalization to prove the good character and period of residence of aliens seeking to become citizens. These are mostly the original declarations of intent and the petition for final citizenship. Later years may also include affidavits and certificates of arrival that were filed with the final petition, and some records indicate place of birth, age, date of arrival, and other information.

Naturalizations of aliens (1855-1899) are one page documents for each alien, containing an affidavit of good character (signed by two friends), the oath of allegiance, and the judge's order admitting the applicant to citizenship.

Declarations of aliens record the statements of the intention of aliens to become citizens. Each page contains one or two records, which may include a physical description of the applicant, his place and date of birth, and name and birthplace of spouse as well as an oath of intention to permanently reside in the U.S. and to become a good citizen. Petitions and records (naturalization) (1906-1956) also record declarations by aliens of their intention to become citizens and other records leading up to naturalization. Each page contains one record which may include a physical description of the applicant, his place and date of birth, name and birthplace of spouse, and oath of intention to permanently reside in the U.S. and become a good citizen. Some records contain a photograph of the applicant.

Certificate of naturalization stubs (1907-1926) contain the stubs of detached naturalization certificates. Information may include the names and dates of birth of spouse and children, and place of birth.

Cemetery records typically contain name and occupation of lot owner, fiscal information, maintenance information, names of family members, and dates and details of death and burial. Cemetery records for the following localities are included: Village of Dresden (1826-1995); Village of Dundee (1927-1994); and Village of Rushville (1902-1959).

Court records in the accretion consist primarily of civil and criminal justice dockets and typically show names of parties, nature of offense or lawsuit, and disposition. Dockets are included for the following localities: Village of Rushville (1931-1988); Town of Milo (1896-1991); Town of Middlesex (1962-1985); Town of Jerusalem (1903-1979); Town of Torrey (1830-1982); Town of Potter (1891-1991); Town of Italy (1848-1948, 1968-1990); Town of Barrington (1952-1987); and Town of Benton (1892-1989).

School district records typically consist of information on boundaries of districts, school tax records, payments to teachers, and activities of school commissioners. Records of school districts for the following localities are included: Town of Jerusalem (1932-1933); Village of Rushville (1870-1871); Town of Italy (1930-1968); and Town of Barrington (1927-1942).

Records of officeholders may include election records, nominations for office, expenses of candidates, and oaths of office. The following localities are documented: Village of Rushville (1907-1987); Town of Jerusalem (1899-1995); Town of Italy (1927-1995); Town of Torrey (1898-1966); Town of Barrington (1980-1985); and Town of Benton (ca 1892-1917).

Records of the Overseers of the Poor document a locality's support of indigent citizens (usually payments made for food and professional services). Most are fiscal records which typically consist of vouchers, invoices, and summaries. The following localities are documented: Town of Italy (1928-1966); and Town of Milo (1876-1891).

The accretion also includes town historical records. The following localities and records are included: Village of Penn Yan deed records (1805-1961); Town of Jerusalem town records (1857-1969) including stray animals, bonds and undertakings, railroad records, resignations, franchise information, dance hall licenses, taxbook, and bandstand and liberty pole information; Town of Torrey civil war service records (1861-1865); and Village of Rushville lease agreements (1903-1908).

Alternate Formats Available

Microfilm is available for use at the New York State Archives or through interlibrary loan.

Microfilm 262 rolls; 16 and 35 mm. Local Government Records Management Improvement Fund Grant Project Microfilm.

Other Finding Aids

Available at Repository

The published guide by Frances Dumas, comp., Yates County Records Management Project Archival Film Series: Guide to Microfilmed Records (Penn Yan: n.d.) is available at the repository.

Location of Originals

Originals held by local government.

Custodial History

This microfilm was produced by grants awarded and administered by SARA's Local Government Records Services for the 1994 and 1995 grant cycles. Grantees submitted two copies of each roll of project film: a silver copy for secure storage at the State Records Center; and a duplicate copy, containing only non-restricted records, for public use at the State Archives research room.

Use copies of rolls containing restricted records are not maintained by the Archives, and are withdrawn from public use at time of accessioning. Security copies of such rolls are held at the State Records Center and are subject to restrictions under law.

A4466-95:Restricted film was marked and use copies were weeded at time of accession; 126 rolls of master negatives (security copy) were sent to the State Records Center (TL 95-41, 42).

A4466-96:Restricted film was marked and use copies were weeded at time of accession; 210 rolls of master negatives (security copy) were sent to the State Records Center (TL96-69, 70). Sometimes restricted and non-restricted vital records (pre- and post-1880) appear on the same film roll; since the records cannot be accessed separately, all such rolls are restricted. Also, not all restricted records were weeded at accession, and some use copies, such as rolls containing sealed records within post-1976 criminal case dockets, are restricted.

Access Restrictions

Access to select vital records and post-1976 criminal case dockets is restricted. Use with assistance of archivst.

Access Terms

Corporate Name(s):
Geographic Name(s):
Subject(s):
Genre(s):
Function(s):

Detailed Description

Dates Contents Roll

Accretion: A4466-95
1890-1915 AR. 1.1., Town of Barrington Assessment Rolls, 1890-1915 (missing 1896-1898, 1900-1907 and 1913 1
1916-1928 AR. 1.2., Town of Barrington Assessment Rolls 2
1929-1937 AR. 1.3., Town of Barrington Assessment Rolls 3
1938-1946 AR. 1.4., Town of Barrington Assessment Rolls 4
1866-1887 AR. 2.1., Town of Benton Assessment Rolls 5
1888-1904 AR. 2.2., Town of Benton Assessment Rolls 6
1905-1913 AR. 2.3., Town of Benton Assessment Rolls 7
1914-1922 AR. 2.4., Town of Benton Assessment Rolls 8
1923-1930 AR. 2.5., Town of Benton Assessment Rolls 9
1866-1891 AR. 3.1., Town of Italy Assessment Rolls, 1866-1891 (missing 1868) 10
1892-1905 AR. 3.2., Town of Italy Assessment Rolls 11
1906-1915 AR. 3.3., Town of Italy Assessment Rolls 12
1916-1928 AR. 3.4., Town of Italy Assessment Rolls 13
1929-1939 AR. 3.5., Town of Italy Assessment Rolls 14
1866-1890 AR. 4.1., Town of Jerusalem Assessment Rolls, 1866-1890 (missing 1868-1870, 1883, 1887) 15
1891-1901 AR. 4.2., Town of Jerusalem Assessment Rolls, 1891-1901 (missing 1900) 16
1902-1910 AR. 4.3., Town of Jerusalem Assessment Rolls, 1902-1910 (missing 1904) 17
1911-1917 AR. 4.4., Town of Jerusalem Assessment Rolls 18
1918-1921 AR. 4.5., Town of Jerusalem Assessment Rolls 19
1890-1912 AR. 5.1., Town of Middlesex Assessment Rolls, 1890-1912 (missing 1890-1907, 1913) 20
1914-1923 AR. 5.2., Town of Middlesex Assessment Rolls 21
1924-1931 AR. 5.3., Town of Middlesex Assessment Rolls 22
1932-1939 AR. 5.4., Town of Middlesex Assessment Rolls 23
1890-1912 AR. 6.1., Town of Milo Assessment Rolls, 1890-1912 (missing 1894, 1897, 1899-1901) 24
1908-1911 AR. 6.2., Town of Milo Assessment Rolls, 1908-1911 (missing 1903-1907) 25
1912-1916 AR. 6.3., Town of Milo Assessment Rolls, 1912-1916 (missing 1913) 26
1916-1919 AR. 6.4., Town of Milo Assessment Rolls 27
1919-1921 AR. 6.5., Town of Milo Assessment Rolls 28
1868-1897 AR. 7.1., Town of Potter Assessment Rolls, 1868-1897 (missing 1892) 29
1898-1910 AR. 7.2., Town of Potter Assessment Rolls 30
1911-1919 AR. 7.3., Town of Potter Assessment Rolls, 1911-1919 (missing 1913) 31
1920-1928 AR. 7.4., Town of Potter Assessment Rolls 32
1929-1936 AR. 7.5., Town of Potter Assessment Rolls 33
1890-1911 AR. 8.1., Town of Starkey Assessment Rolls, 1890-1911 (missing 1893-1895, 1898-1907) 34
1912-1913 AR. 8.2., Town of Starkey Assessment Rolls, 1912-1916 (missing 1913) 35
1916-1921 AR. 8.3., Town of Starkey Assessment Rolls 36
1921-1926 AR. 8.4., Town of Starkey Assessment Rolls 37
1890-1918 AR. 9.1., Town of Torrey Assessment Rolls, 1890-1918 (missing 1896-1907, 1913) 38
1919-1930 AR. 9.2., Town of Torrey Assessment Rolls 39
1931-1939 AR. 9.3., Town of Torrey Assessment Rolls 40
1942 December-1992 December 28 MI. 1.1., Town of Barrington Minute Books 41
1806-1947 MI. 2.1., Town of Benton Minute Books (includes minutes of Highway Commissioners, road surveys, reports of Inspectors of Elections, decisions of Supervisors and Justices of the Peace, and Judges' decisions and appeals) 42
1948-1967 MI. 2.2., Town of Benton Minute Books 43
1968-1984 MI. 2.3., Town of Benton Minute Books 44
1985-1989 MI. 2.4., Town of Benton Minute Books 45
1989-1992 MI. 2.5., Town of Benton Minute Books 46
1862-1944 October MI. 3.1., Town of Italy Minute Books (includes minutes of Town Board of Auditors, minutes of Overseers of Highways, election returns, some school district records and the minutes of a [Civil] War Committee meeting) 47
1944-1976 MI. 3.2., Town of Italy Minute Books 48
1976-1992 MI. 3.3, Town of Italy Minute Books 49
1798-1927 February MI. 4.1., Town of Jerusalem Minute Books, 1798 - February 1927 (includes Records of Roads 1798-1850; also reports of Election Inspectors, jury lists, minutes of the Board of Auditors and Board of Health, highway districts for 1816 and reports of stray animals; name index on film) 50
1927 February-1958 May MI. 4.2., Town of Jerusalem Minute Books 51
1958 May-1975 December MI. 4.3., Town of Jerusalem Minute Books 52
1976 January-1993 December MI. 4.4., Town of Jerusalem Minute Books 53
1901 June 1-1960 December 21 MI. 5.1., Town of Middlesex Minute Books 54
1961 January-1992 December MI. 5.2., Town of Middlesex Minute Books 55
1852-1923 MI. 6.1., Town of Milo Minute Books, 1852-1923 (includes minutes of Board of Health, 1888-1904) 56
1924-1969 MI. 6.2., Town of Milo Minute Books 57
1970-1992 MI. 6.3., Town of Milo Minute Books 58
1833-1958 MI. 7.1., Town of Potter Minute Books, 1833-1958 (includes reports of Election Inspectors, decisions of Justices of the Peace and minutes of Highway Commissioners; also on film are Highway Commissioners' books 1810-1888, 1876-1906 and 1884-1900; diary of William Warner 1875-1879 and Board of Auditors' book 1875-1903) 59
1959-1992 MI. 7.2., Town of Potter Minute Books 60
1826-1951 March 8 MI. 8.1., Town of Starkey Minute Books 61
1951 April 5-1985 MI. 8.2., Town of Starkey Minute Books 62
1986-1991 MI. 8.3., Town of Starkey Minute Books 63
1852-1955 MI. 9.1., Town of Torrey Minute Books 64
1956-1988 January MI. 9.2., Town of Torrey Minute Books 65
1988-1992 MI. 9.3., Town of Torrey Minute Books 66
1893-1992 MI. 10.1., Village of Dresden Minute Books, 1893-1905, July 1912, June 1914, July 1924-1954, 1979-1992 (all others missing) 67
1848-1970 December MI. 11.1., Village of Dundee Minute Books, 1848-1970 December (1901-1951 missing) 68
1971 January-1992 MI. 11.2., Village of Dundee Minute Books 69
1833-1883 MI. 12.1., Village of Penn Yan Minute Books 70
1884-1912 MI. 12.2., Village of Penn Yan Minute Books 71
1913-1932 MI. 12.3., Village of Penn Yan Minute Books 72
1933-1952 MI. 12.4., Village of Penn Yan Minute Books 73
1953-1967 May MI. 12.5., Village of Penn Yan Minute Books 74
1967 June-1982 MI. 12.6., Village of Penn Yan Minute Books 75
1983-1992 MI. 12.7., Village of Penn Yan Minute Books 76
1876-1909 MI. 13.1., Village of Rushville Minute Books 77
1916-1946 MI. 13.2., Village of Rushville Minute Books 78
1947-1968 MI. 13.3., Village of Rushville Minute Books 79
1969-1984 MI. 13.4., Village of Rushville Minute Books 80
1985-1993 October MI. 13.5., Village of Rushville Minute Books 81
circa 1800-1914 HR. 0.1. 82

  

Dates Contents Roll
1893-1905 Town of Milo Road Scraper Book (includes names of taxpayers, their assessments, the number of days owed and the tax to be paid) 82
1800-1869 Town of Milo Road Record of highway survey (roads surveyed before the town's organization in 1818 were transcribed in this book, and new surveys added afterward; book also includes information on alterations, discontinuances, the boundaries of highway districts and the survey of private roads) 82
1852-1904 Town of Milo Road Record of highway survey and commissioners' minutes (these include surveys, alterations, releases, discontinuances, applications from taxpayers to be removed from one district to another and the establishment of new districts) 82
1807-1887 Town of Torrey Road Record of highway survey and commissoners' minutes 82
1818-1881 Town of Torrey School District Records 1818-1881 (includes boundaries, alterations and annexations, appropriations for libraries and teachers and a list of town clerks 1852-1881) 82
1823-1851 Town of Barrington Record of Highway Surveys (includes highway district changes after town was organized, and new surveys thereafter; many petitions for removal of obstructions) 82
1844-1862 Town of Benton Survey of Roads (includes descriptions of road districts at about 5-year Intervals; a list of taxpayers at the end of book) 82
1844-1862 Town of Benton Survey of Roads (includes surveys, discontinuances, petitions for removal of obstructions, etc.) 82
1864-1894 Town of Benton Survey of Roads (includes descriptions of districts) 82
1871-1914 Town of Benton Road Records (includes minutes of Commissoners' proceedings) 82
1825, 1834-1835 Town of Benton Old Highway Documents (inventory list filmed first - includes agreements to improve certain roads, complaints and releases, petitions, contracts, notices of encroachment, proposals for alterations and a few surveys. Highway district lists and descriptions for 1825, 1834 and 1835 are at the end) 82
circa 1826-1921 MR. 14.1., Yates County Clerk's Miscellaneous Records : Opinions (1918-1936); jail records (1904-1905), equalization records (1934-1938); WWII records (discharges, delinquents and deserters); a list of veterans buried in the Dundee area; stallion pedigrees; poor house inventories (1895 and 1901); bail bond receipts (1875-1881); licenses to hawk, peddle, vend and sell merchandise; lists of peddlers (1840-1889, some missing); single and two-horse licenses (1826-1839); and notices of claims to surplus monies (1877-1921) 83
circa 1823-1921 MR. 14.2., Yates County Clerk's Miscellaneous Records : Official oath books (1826-1863 and 1863-1894); oaths of office (1823-1921), certificates of canvass (1891-1896); district attorney's receipts and sheriff's proclamations (1824-1894); registers of stallions (1888-1929); leins on ships and vessels (1868-1881); a sheriff's certificate of sale (1858); and personal surety bonds (1823-1826) 84
circa 1824-1936 MR. 14.3., Yates County Clerk's Miscellaneous Records : Highway Records (1877-1931); WWI military census and exemptions (1917); bastardy papers (1829-1879); papers referencing foreclosures (1825-1891); affidavits, including proofs of identity; court accounts (1871-1889); lists of constables summoned to attend court (1824-1894); jail inspections (1830-1847, 1848-1857); and returns of prisoners (1835-1858); additional jail reports; attorneys' papers; appointments of executors; powers of attorney (1875-1936); attorney's certificates and appointments; physicians' diplomas (1823-1840); appointments of sidepath commissioners (1899-1905); and affidavits of military service 85
circa 1823 MR. 14.4, Yates County Clerk's Miscellaneous Records: Papers from the county's miscellaneous records files beginning in 1823 86
circa 1885 MR. 14.5, Yates County Clerk's Miscellaneous Records: Remainder of this file, which concludes in 1885 87
1823-1926 IN. 15.1, Yates County Surrogate Court Records Index: Book 1 (1823-1895) and Book 2 (1895-1926) 88
1926-1990 IN. 15.2, Yates County Surrogate Court Records Index: Book 3 (1926-1951) and Book 4 (1952-1990) 89
1821-1840 WB. 15.1, Will Books A (1821-1829), B (1830-1835) and C (1835-1840) 90
1940-1850 WB. 15.2, Will Books D (1840-1842) and E (1842-1850) 91
1850-1867 WB. 15.3, Will Books F (1850-1862) and G (1862-1867) 92
1873-1877 WB. 15.5, Will Books J (1873-1875) and K (1875-1877) 93
1877-1883 WB. 15.6, Will Books L (1877-1879) and M (1879-1883) 94
1880-1888 WB. 15.7, Will Books N (1880-1884) and O (1884-1888) 95
1888-1899 WB. 15.8, Will Books P (1888-1893) and Q (1894-1899) 96
1891-1903 WB. 15.9, Will Books R (1891-1894) and S (1899-1903) 97
1903-1911 WB. 15.10, Will Books T (1903-1906) and V (1906-1911) 98
1910-1918 WB. 15.11, Will Book W 99
1918-1925 WB. 15.12, Will Book X 100
1925-1932 WB. 15.13, Will Book Y 101
1932-1944 WB. 15.14, Will Books Z (1932-1938) and 27 (1938-1944) 102
1944-1950 WB. 15.15, Will Books 28 (1944-1948) and 29 (1947-1950); also Book of Deposits made with the County Treasurer, No. 1 103
undated PR. 15.1: Surrogate Case Files 1A-3A 104
undated PR. 15.2: Surrogate Case Files 3A-5C 105
undated PR. 15.3: Surrogate Case Files 5C-7D 106
undated PR. 15.4: Surrogate Case Files 7D-9B 107
undated PR. 15.5: Surrogate Case Files 9B-11B 108
undated PR. 15.6: Surrogate Case Files 11B-13D 109
undated PR. 15.7: Surrogate Case Files 13E-16A 110
undated PR. 15.8: Surrogate Case Files 16A-17E 111
undated PR. 15.10: Surrogate Case Files 20A-22B 112
undated PR. 15.11: Surrogate Case Files 22B-24E 113
undated PR. 15.12: Surrogate Case Files 24E-27B 114
undated PR. 15.13: Surrogate Case Files 27B-29B 115
undated PR. 15.14: Surrogate Case Files 29B-31C 116
undated PR. 15.15: Surrogate Case Files 31C-33D 117
undated PR. 15.16: Surrogate Case Files 33E-35E 118
undated PR. 15.18: Surrogate Case Files 38D-40D 119
undated PR. 15.19: Surrogate Case Files 40D-42E 120
undated PR. 15.20: Surrogate Case Files 42E-44E 121
undated PR. 15.21: Surrogate Case Files 44E-46E 122
undated PR. 15.22: Surrogate Case Files stray papers 123

Accretion: A4466-96
1947-1956 Tax Assessment Rolls: Barrington 1
1957-1972 Tax Assessment Rolls: Barrington 2
1931-1938 Tax Assessment Rolls: Benton 3
1939-1945 Tax Assessment Rolls: Benton 4
1946-1952 Tax Assessment Rolls: Benton 5
1953-1964/1965 Tax Assessment Rolls: Benton 6
1966-1972 Tax Assessment Rolls: Benton 7
1940-1946 Tax Assessment Rolls: Italy 8
1947-1954 Tax Assessment Rolls: Italy 9
1955-1972 Tax Assessment Rolls: Italy 10
1922-1925 Tax Assessment Rolls: Jerusalem 11
1926-1929 Tax Assessment Rolls: Jerusalem 12
1930-1933 Tax Assessment Rolls: Jerusalem 13
1934-1937 Tax Assessment Rolls: Jerusalem 14
1938-1940 Tax Assessment Rolls: Jerusalem 15
1941-1943 Tax Assessment Rolls: Jerusalem 16
1944-1946 Tax Assessment Rolls: Jerusalem 17
1947-1949 Tax Assessment Rolls: Jerusalem 18
1950-1952 Tax Assessment Rolls: Jerusalem 19
1953-1957 Tax Assessment Rolls: Jerusalem 20
1958-1962 Tax Assessment Rolls: Jerusalem 21
1963-1968 Tax Assessment Rolls: Jerusalem 22
1969-1972 Tax Assessment Rolls: Jerusalem 23
1940-1947 Tax Assessment Rolls: Middlesex 24
1948-1956 Tax Assessment Rolls: Middlesex 25
1957-1972 Tax Assessment Rolls: Middlesex 26
1922-1923 Tax Assessment Rolls: Milo 27
1924-1925 Tax Assessment Rolls: Milo 28
1926-1927 Tax Assessment Rolls: Milo 29
1928-1929 Tax Assessment Rolls: Milo 30
1930-1931 Tax Assessment Rolls: Milo 31
1932-1933 Tax Assessment Rolls: Milo 32
1934-1935 Tax Assessment Rolls: Milo 33
1936-1937 Tax Assessment Rolls: Milo 34
1938-1939 Tax Assessment Rolls: Milo 35
1940-1941 Tax Assessment Rolls: Milo 36
1942-1943 Tax Assessment Rolls: Milo 37
1944-1945 Tax Assessment Rolls: Milo 38
1946-1947 Tax Assessment Rolls: Milo 39
1948-1949 Tax Assessment Rolls: Milo 40
1950-1951 Tax Assessment Rolls: Milo 41
1952-1953 Tax Assessment Rolls: Milo 42
1954-1957 Tax Assessment Rolls: Milo 43
1958-1961 Tax Assessment Rolls: Milo 44
1962-1966 Tax Assessment Rolls: Milo 45
1967-1969 Tax Assessment Rolls: Milo 46
1970-1972 Tax Assessment Rolls: Milo 47
1937-1942 Tax Assessment Rolls: Potter 48
1943-1948 Tax Assessment Rolls: Potter 49
1949-1956 Tax Assessment Rolls: Potter 50
1957-1972 Tax Assessment Rolls: Potter 51
1927-1930 Tax Assessment Rolls: Starkey 52
1931-1935 Tax Assessment Rolls: Starkey 53
1936-1940 Tax Assessment Rolls: Starkey 54
1941-1945 Tax Assessment Rolls: Starkey 55
1946-1950 Tax Assessment Rolls: Starkey 56
1951-1956 Tax Assessment Rolls: Starkey 57
1957-1964/1965 Tax Assessment Rolls: Starkey 58
1966-1972 Tax Assessment Rolls: Starkey 59
1940-1946 Tax Assessment Rolls: Torrey 60
1947-1952 Tax Assessment Rolls: Torrey 61
1953-1962 Tax Assessment Rolls: Torrey 62
1963-1972 Tax Assessment Rolls: Torrey 63
1849-1910 Chattel Mortgages 64
1910-1955, 1937-1955 Chattel Mortgages, 1910-1955; Conditional Sales, 1937-1955 65
1926-1964 Conditional Sales 66
1867-1964, 1922-1964 Starkey: Chattel Mortgages, 1867-1964; Conditional Sales, 1922-1964 67
1875-1964 Jerusalem: Chattel Mortgages 68
1922-1964, 1852-1964, 1926-1964 Jerusalem: Conditional Sales, 1922-1964; Torrey: Chattel Mortgages, 1852-1964; Conditional Sales, 1926-1964 69
1849-1964 Benton: Chattel Mortgages 70
1924-1964, 1901-1964,1924-1964 Benton: Conditional Sales, 1924-1964; Barrington: Chattel Mortgages, 1901-1964; Conditional Sales, 1924-1964 71
1879-1964, 1936-1964 Potter: Chattel Mortgages, 1879-1964; Conditional Sales, 1936-1964 72
1850-1964, 1949-1964, 1892-1964, 1922-1964 Italy: Chattel Mortgages, 1850-1964; Conditional Sales, 1949-1964; Middlesex: Chattel Mortgages, 1892-1964; Conditional Sales, 1922-1964 73
undated Naturalization Papers: Cases 1-545 74
undated Naturalization Papers: Cases 546-1250 75
undated Naturalization Papers: Cases 1251-1493 76
1855-1899 Naturalization of Aliens 77
1855-1929 Declaration of Aliens 78
1906-1928 Petition and Record 79
1895-1906, 1907-1926, 1928-1956 Petition and Record, 1928-1956; Record of Final Applications, 1895-1906; Naturalization Certificates, 1907-1926 80
1857-1882 Board of Supervisors' Record 81
1860-1906 Board of Supervisors' Proceedings, 1860-1906 (missing 1861-1863, 1865-1879, 1882-1884, 1891, 1893, 1896 and 1900) 82
1907-1917 Board of Supervisors' Proceedings 83
1918-1926 Board of Supervisors' Proceedings 84
1927-1934 Board of Supervisors' Proceedings 85
1935-1942 Board of Supervisors' Proceedings 86
1943-1948 Board of Supervisors' Proceedings 87
1949-1953 Board of Supervisors' Proceedings 88
1954-1957 Board of Supervisors' Proceedings 89
1958-1962 Board of Supervisors' Proceedings 90
1963-1968 Board of Supervisors' Proceedings 91
1969-1972 Board of Supervisors' Proceedings 92
1973-1975 County Legislature's Proceedings 93
1976-1978 County Legislature's Proceedings 94
1979-1981 County Legislature's Proceedings 95
1982-1984 County Legislature's Proceedings 96
1985-1987 County Legislature's Proceedings 97
1988-1990 County Legislature's Proceedings 98
1991-1993 County Legislature's Proceedings 99
1807-1987 Village of Rushville Miscellaneous Records, 1870-1987; Oaths, 1907-1987; Daily School Register, 1870-1871; Lease Agreements, 1903-1908; Town of Italy Welfare Records, 1928-1966 100
1902-1959 Village of Rushville Funeral Registers 101
1931-1988, 1927-1955, 1930-1968, 1927-1995 Village of Rushville Justice Dockets, 1931-1988; Town of Italy Miscellaneous Records, 1927-1955; District School Records, 1930-1968; Oaths, 1927-1995 102
1848-1948 Town of Italy Justice Dockets 103
1968-1990 Town of Italy Dockets: Justice Duane Shay 104
1871-1994 Village of Rushville Cemetery Records 105
1830-1887 Town of Torrey Justice Dockets 106
1930-1982 Town of Torrey Criminal Justice Dockets 107
1937-1982 Town of Torrey Civil Justice Dockets 108
1861-1966 Town of Torrey Miscellaneous Records, 1861-1966; Poll Books, 1940-1966; Nominations, 1898-1935; Oaths, 1931-1966; Service Record, 1861-1865 109
1909-1919 Town of Jerusalem Justice Dockets 110
1931-1957 Town of Jerusalem Justice Dockets 111
1950-1963 Town of Jerusalem Justice Dockets 112
1903-1926 Town of Jerusalem Justice Court Papers 113
1926-1979 Town of Jerusalem Justice Court Papers 114
1891-1972 Town of Potter Justice Dockets 115
1953-1991 Town of Potter Justice Dockets 116
1892-1934 Town of Benton Justice Dockets 117
1929-1945 Town of Benton Justice Dockets 118
1937-1964 Town of Benton Justice Dockets 119
1960-1983 Town of Benton Justice Dockets 120
1974-1989 Town of Benton Justice Dockets 121
1892-1917 Town of Benton Oath Books and Other Records 122
1896-1929 Town of Milo Justice Dockets 123
1969-1985 Town of Milo Justice Dockets 124
1977-1984 Town of Milo Justice Dockets 125
1962-1966 Town of Milo Justice Dockets 126
1966-1989 Town of Milo Justice Dockets 127
1983-1991 Town of Milo Justice Dockets 128
1876-1891 Town of Milo Overseer of the Poor Records 129
1952-1987 Town of Barrington Justice Dockets 130
1952-1987, 1970-1987, 1927-1942, 1962-1985 Town of Barrington Justice Dockets, 1970-1987; Oaths, 1980-1985; School Funds, 1927-1942; Town of Middlesex Justice Dockets: Harter and King, 1962-1985 131
1857-1898, 1895-1921, 1897-1902, 1897-1927, 1901-1937, 1905-1934, 1919, 1922-1927, 1923, 1929-1953, 1932-1933, 1937-1938 Town of Jerusalem Miscellaneous Records: Stray Animals and Board of Excise Meetings, 1857-1898; Bonds and Undertakings, 1895-1921 and 1897-1902; Electric Railroad Rights of Way, 1897-1927; Election Results, 1901-1937; Resignations, 1905-1934; Bandstand and Liberty Pole, 1919; Bus Franchises, 1922-1927; Electric Franchise, 1923; Dance Hall Licenses, 1929-1953; School District 14 Tax Book, 1932-1933; County Enrollment Book, 1937-1938 132
1903-1915, 1899-1995, 1939 Town of Jerusalem Candidates' Expenses, 1903-1915; Oaths of Office, 1899-1995; County Enrollment Book, 1939 133
undated Village of Penn Yan Reference Deed Records: Benham Street - Main Street East Side between Seneca and Clinton 134
1927-1995 Village of Dundee Cemetery Records 135
undated Village of Penn Yan Reference Deed Records: Main Street West Side between Chapel and Corporation Line - Water Street; Grantors Ayers - Youngs, Wagener 136
1841-1876 Village of Penn Yan Assessment Rolls, 1841-1876 (incomplete) 137
1877-1886 Village of Penn Yan Assessment Rolls 138
1826-present Village of Dresden Cemetery Records 139