Research


Washington County (N.Y.) County, Town, Village, and School 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Some content may contain outdated and offensive terminology.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:
Microfilm reproduces records of the Washington County courts, the Washington County board of supervisors, and several towns and villages in Washington County.
Creator:
Title:
Washington County county, town, village, and school records
Quantity:

2.3 cubic feet

117 microfilm reels

Inclusive Dates:
1783-1994
Series Number:
A4474

Arrangement

Arranged by local government.

Scope and Content Note

Microfilm reproduces records of the Washington County courts, the Washington County board of supervisors, and several towns and villages in Washington County.

Microfilmed records of the Surrogate's Court include minute books, recorded letters of administration and letters of guardianship, and a variety of other records. All the microfilmed Surrogate's Court records date before 1903; the general indexes were not microfilmed. Microfilmed records of the Washington County board of supervisors include the board's document files (1922-1979, 1992) and supervisors' annual reports (1963-1984). Microfilmed records of the county clerk are taxable transfers of real property (1892-1966) and civil case files of the Supreme Court and County Court (1984-1985). There are also microfilmed annual reports of the Washington County Highway Department (1937-1990).

Clerks' record and minute books were microfilmed for the towns of Dresden (1901-1993 with gap), Fort Ann (1787-1835, 1938-1983), Greenwich (1901-1992), and Jackson (1816-1991), and the villages of Fort Ann (1820-1993), Fort Edward (1849-1899), Granville (1929-1965), Greenwich (1809-1993), Hudson Falls (1965-1992), Salem (1926-1941, 1948-1984), and Whitehall (1879-1906).

Also microfilmed were tax assessment rolls for the towns of Salem (1915-1951), White Creek (1915-1955), and Whitehall (1915-1955), and the village of Cambridge (1976-1991). Microfilmed school records include Salem Union Free School District board of education minutes (1851-1926) and Washington Academy (Salem, N.Y.) board of trustees minutes (1841-1945); also various minute and account books and pupil attendance registers for several common school districts in the town of Hebron. For some towns and villages other records were microfilmed as well; consult microfilm roll list and records inventory sheets.

Alternate Formats Available

Microfilm 117 rolls; 16 and 35 mm. Local Government Records Management Improvement Fund Grant Project Microfilm.

Location of Originals

Originals held by local government.

Custodial History

This microfilm was produced by a grant awarded and administered by SARA's Local Government Records Services for the 1994 grant cycle. 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.

Restricted film was marked and use copies were weeded at time of accession; 149 rolls of master negatives (security copy) were sent to the State Records Center (TL 95-53, 54). 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.

Access Restrictions

There are no restrictions regarding access to or use of this material.

Access Terms

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

Detailed Description

Contents Roll

Accretion: A4474-95
Dower Book, 1832-1973; Real Estate, Vol. I, 1813-1826, Vols. A-E, 1825-1890 1
Real Estate, Vol. E; Letters of Guardianship, Vols. A-D, 1818-1895 2
Letters of Administration, Document Files, 1783-1839 3
Letters of Administration, Document Files, 1830-1839; Widow Bonds, 1783-1872; Wills, Folders 1-33, 1783-1860 4
General Minutes, Vols. E-J, 1842-1862 5
General Minutes, Vols. J-O, 1860-1872 6
General Minutes, Vols. S-W, 1881-1890 7
General Minutes, Vols. W-Z, AA, 1889-1895 8
General Minutes, Vols. AA, 1-4, 1894-1900 9
General Minutes, Vol. 4, 1899-1900; Wills, Folders 34-78, 1865-1884 10
Fort Edward Village Board Minutes, Vols. 1-6, 1849-1899 11
Hudson Falls Village Board Minutes, Vols. 29, 32, 34 & 36, 1965-1978 12
Greenwich Village Board Minutes, Vols. 1-7, 1809-1940 13
Greenwich Village Board Minutes, Vols. 7-11, 1940-1963 14
Greenwich Village Board Minutes, Vols. 11-14, 1963-1981 15
Greenwich Village Board Minutes, Vols. 14-16, 1981-1993 16
Town of Greenwich, Burial Permits, Drawers 1 & 2, 1939-1977 17
Town of Greenwich, Burial Permits, Drawer 3, 1978-1993, Drawer 4, 1936-1993 18
Town of Greenwich, Burial Permits, Drawer 4, 1936-1993 19
Greenwich Town Board Minutes, Vols. 1-5, 1901-1970 20
Greenwich Town Board Minutes, Vols. 5-8, 1964-1990 21
Greenwich Town Board Minutes, Vols. 8 & 9, 1986-1992 22
Town of Greenwich, Town Ordinances 1934-1993; Town Law Book, 1964-1993 23
Hudson Falls Village Board Minutes, Vols. 36, 38, 40 & 42, 1977-1985 24
Hudson Falls Village Board Minutes, Vols. 42, 44, 46 & 47, 1983-1992 25
Village of Hudson Falls, Zoning Board of Appeals Minutes, 1956-1986; Board of Commissioners of Excise Minutes, 1871-1875; Board of Sewer Commissioners Proceedings, 1895-1914; Oaths of Office, 1933-1972; Registers of Bonds, 1938-1970 26
Fort Ann Town Board Minutes, Vols. 1-3, 1938-1983 27
Fort Ann Town Board Minutes, 1787-1835 28
Dresden Town Minutes, Vols. 1-4, 1901-1965 29
Dresden Town Minutes, Vols. 5-8, 1966-1993 30
Town of Putnam - Burial Permits, 1978-1993 31
Granville Village Board Minutes, Vols. 5, 7, 9 & 11, 1929-1948 32
Granville Village Board Minutes, Vols. 12-14, 1948-1965 33
Jackson Town Board Minutes, Vols. 1-4, 1816-1965 34
Jackson Town Board Minutes, Vols. 5-9, 1966-1991 35
Town of Jackson, School District Register of Attendance, Vols. 16-20, 1906-1913 36
Whitehall Village Board Minutes, Books 2 & 3, 1879-1906 37
Whitehall Town Planning Board Minutes, Vols. 1-25, 1965-1994 38
Town of Whitehall Burial Permits, A-J, 1930-1993 39
Town of Whitehall Burial Permits, K-Z, 1930-1993 40
Salem Village Board Minutes, Books 1-3, 1926-1957 41
Salem Village Board Minutes, Books 4 & 5, 1957-1984 42
Village of Salem, Board of Education Minutes, Books 1-3, 1821-1945 43
Village of Salem, Assessment Roll, Vols. 1 & 2, 1885-1920; Oath of Office, 1934-1979; Building & Poor Fund, 1949-1969; Charter & Amendments to Law, 1851; Village Ordnance Book, 1851-1906; Ledger, 1851-1906 44
Fort Ann Village Board Minutes, Vols. 1-4, 1820-1863 45
Fort Ann Village Board Minutes, Vols. 5-8, 1964-1983 46
Fort Ann Village Board Minutes, Vols. 9-11, 1983-1993 47
Town of Hebron, School District Records, Vols. 1, 4 & 7; School Register of Attendance, Vols. 1, 5 & 11 48
Village of Argyle, Village Ordnance Book, 1933-1960; Village Water Rent Ledgers, Vols. 1-3, 1937-1953; Bicycle Ordinance & Payment of Electric Bonds, 1918; Register of Bonds, 1912-1942 49
Washington County Surrogate Court, Letters of Administration, 1829-1838 50
Taxable Transfers of Property, Vol. 1, 1892-1905 51
Taxable Transfers of Property, Vol. 2, 1905-1919 52
Taxable Transfers of Property, Vol. 3, 1919-1925 53
Taxable Transfers of Property, Vol. 4, 1925-1932 54
Taxable Transfers of Property, Vol. 5, 1932-1939 55
Taxable Transfers of Property, Vol. 6, 1940-1948 56
Taxable Transfers of Property, Vol. 7, 1948-1955 57
Taxable Transfers of Property, Vol. 8, 1955-1962 58
Taxable Transfers of Property, Vol. 9, 1962-1966 59
Town of Salem Assessment Rolls, 1915-1919 60
Town of Salem Assessment Rolls, 1920-1923 61
Board of Supervisor Proceedings, 1992 62
Town of Salem Assessment Rolls, 1924-1929 63
Town of Salem Assessment Rolls, 1930-1934 64
Town of Salem Assessment Rolls, 1935-1937 65
Town of Salem Assessment Rolls, 1938-1941 66
Town of Salem Assessment Rolls, 1942-1946 67
Town of Salem Assessment Rolls, 1947-1951 68
Village of Cambridge & White Creek, Tax Rolls & Warrants, 1976-1986 69
Village of Cambridge & White Creek, Tax Rolls & Warrants, 1987-1991 70
Town of Salem Assessment Rolls, 1952-1955 71
Town of White Creek Assessment Rolls, 1915-1920 72
Town of White Creek Assessment Rolls, 1921-1927 73
Town of White Creek Assessment Rolls, 1928-1933 74
Town of White Creek Assessment Rolls, 1934-1939 75
Town of White Creek Assessment Rolls, 1940-1945 76
Town of White Creek Assessment Rolls, 1946-1951 77
Town of White Creek Assessment Rolls, 1952-1955 78
Town of Whitehall Assessment Rolls, 1915-1917 79
Town of Whitehall Assessment Rolls, 1918-1921 80
Town of Whitehall Assessment Rolls, 1922-1925 81
Town of Whitehall Assessment Rolls, 1926-1930 82
Town of Whitehall Assessment Rolls, 1931-1935 83
Town of Whitehall Assessment Rolls, 1936-1940 84
Town of Whitehall Assessment Rolls, 1940-1943 85
Town of Whitehall Assessment Rolls, 1944-1947 86
Town of Whitehall Assessment Rolls, 1948-1951 87
Town of Whitehall Assessment Rolls, 1952-1955 88
Highway Department Annual Reports, 1937-1990 89
Audit and Control Examination Report, 1910-1950; Audit of Financial Operating Practices Adirondack C.C., 1961; Proposal for Safe, 1921 90
Supervisors Annual Reports, 1963-1977 91
Supervisors Annual Reports, 1977-1984 92
Supervisors Proceedings, 1922-1926 93
Supervisors Proceedings, 1927-1931 94
Supervisors Proceedings, 1931 95
Supervisors Proceedings, 1932-1935 96
Supervisors Proceedings, 1935-1939 97
Supervisors Proceedings, 1939-1942 98
Supervisors Proceedings, 1942-1946 99
Supervisors Proceedings, 1946-1949 100
Supervisors Proceedings, 1950-1953 101
Supervisors Proceedings, 1954-1956 102
Supervisors Proceedings, 1956-1958 103
Supervisors Proceedings, 1958-1961 104
Supervisors Proceedings, 1961-1963 105
Supervisors Proceedings, 1963-1965 106
Supervisors Proceedings, 1965-1967 107
Supervisors Proceedings, 1968-1971 108
Supervisors Proceedings, 1972-1975 109
Supervisors Proceedings, 1975-1978 110
Supervisors Proceedings, 1978-1979 111
Judgment & Order Case Files 4276-4420 112
Judgment & Order Case Files 4421-4565 113
Judgment & Order Case Files 4566-4771 114
Judgment & Order Case Files 4772-4948 115
Judgment & Order Case Files 4949-5100 116
Judgment & Order Case Files 5101-5194 117