Research


Washington County (N.Y.) County and Town 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Some content may contain outdated and offensive terminology.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 proceedings of the Washington County Board of Supervisors; town clerk's record and minute books for several towns within the county; and tax assessment rolls for all towns in the county. Also microfilmed were the judgments and orders of the Supreme Court and County Court.
Creator:
Title:
Washington County county and town records
Quantity:

3.8 cubic feet

151 microfilm rolls

Inclusive Dates:
1771-1993
Series Number:
A4510

Arrangement

Arranged by type of record.

Scope and Content Note

Microfilmed records include proceedings of the Washington County Board of Supervisors (1789-1991); town clerk's record and minute books for Cambridge (1773-1990), Fort Edward (1771-1992), Granville (1787-1992), Hebron (1784-1992), Kingsbury (1782-1991), Salem (1779-1992), and Whitehall (1782-1811, 1849-1969); and tax assessment rolls for all towns in the county (most rolls start in the early 1850s and continue through 1955). Also microfilmed were the judgments and orders of the Supreme Court and County Court (1991-1992).

Alternate Formats Available

Microfilm is available for use at the New York State Archives or through inter-library loan.

Microfilm 151 rolls; 16 and 35 mm. Local Government Records Management Improvement Fund Grant Project Microfilm.

Related Material

A3346 Washington County Court Records, contains judgments and orders filmed previously.

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 1993 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Use copies of rolls containing restricted records are not maintained by the Archives, and are withdrawn from public use at time of accessioning.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; 183 rolls of master negatives (security copy) were sent to the State Records Center (TL 95-133, 134). Sometimes restricted and non-restricted records 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

Dates Contents Roll

Accretion: A4510-95
1860-1897 Town of Argyle: Tax Roll Assessments 1
1897-1903 Town of Argyle: Tax Roll Assessments 2
1782-1811 Town of Whitehall: Minutes 3
1849-1915 Town of Whitehall: Minutes 4
1915-1942 Town of Whitehall: Minutes 5
1943-1969 Town of Whitehall: Minutes 6
1874-1880 Washington County: Supervisors Proceedings 7
1789-1880 Washington County: Supervisors Proceedings 8
1771-1908 Town of Fort Edward: Minutes 9
1872-1921; 1976-1977 Town of Fort Edward: Minutes - Retakes 10

  

Dates Contents Folder Roll
1872-1921 Town of Fort Edward: Minutes - Retakes 1 10
1976-1977 Town of Fort Edward: Minutes - Retakes 2 10
1889-1918 Town of Fort Edward: Minutes 11
1976-1987 Town of Fort Edward: Minutes 12
1987-1992 Town of Fort Edward: Minutes 13
1918-1967 Town of Fort Edward: Minutes 14
1967-1977 Town of Fort Edward: Minutes 15
1870-1871 Washington County: Supervisors Proceedings 16
1782-1902 Town of Kingsbury: Minutes 17
1902-1940 Town of Kingsbury: Minutes 18
1940-1968 Town of Kingsbury: Minutes 19
1968-1980 Town of Kingsbury: Minutes 20
1980-1991 Town of Kingsbury: Budget 21
1784-1932 Town of Hebron: Minutes 22
1932-1974 Town of Hebron: Minutes 23
1974-1992 Town of Hebron: Minutes 24
1787-1897 Town of Granville: Minutes 25
1898-1959 Town of Granville: Minutes 26
1959-1992 Town of Granville: Minutes 27
1779-1892 Town of Salem: Minutes 28
1893-1970 Town of Salem: Minutes 29
1970-1992 Town of Salem: Minutes 30
1773-1966 Town of Cambridge: Minutes 31
0000 32

  

Dates Contents Folder Roll
1966-1990 Town of Cambridge: Minutes 1 32
1943-1980 Town of Cambridge: Budget 2 32
1981-1992 Town of Cambridge: Budget 33
1815-1880 Washington County: Supervisors Proceedings 34
1860-1896 Washington County: Supervisors Proceedings 35
1896-1912 Washington County: Supervisors Proceedings 36
1912-1923 Washington County: Supervisors Proceedings 37
1924-1932 Washington County: Supervisors Proceedings 38
1932-1939 Washington County: Supervisors Proceedings 39
1939-1946 Washington County: Supervisors Proceedings 40
1946-1951 Washington County: Supervisors Proceedings 41
1952-1959 Washington County: Supervisors Proceedings 42
1959-1968 Washington County: Supervisors Proceedings 43
1968-1977 Washington County: Supervisors Proceedings 44
1977-1984 Washington County: Supervisors Proceedings 45
1984-1990 Washington County: Supervisors Proceedings 46
1990-1991 Washington County: Supervisors Proceedings 47
0000 48

  

Dates Contents Folder Roll
1904-1914 Town of Argyle: Tax Rolls 1 48
1850-1869 Town of Cambridge: Tax Rolls 2 48
1870-1906 Town of Cambridge: Tax Rolls 49
0000 50

  

Dates Contents Folder Roll
1907-1914 Town of Cambridge: Tax Rolls 1 50
1852-1898 Town of Dresden: Tax Rolls 2 50
0000 51

  

Dates Contents Folder Roll
1858-1914 Town of Dresden: Tax Rolls 1 51
1855-1862 Town of Easton: Tax Rolls 2 51
1862-1896 Town of Easton: Tax Rolls 52
0000 53

  

Dates Contents Folder Roll
1896-1914 Town of Easton: Tax Rolls 1 53
1853-1858 Town of Fort Ann: Tax Rolls 2 53
1858-1886 Town of Fort Ann: Tax Rolls 54
1886-1907 Town of Fort Ann: Tax Rolls 55
0000 56

  

Dates Contents Folder Roll
1907-1914 Town of Fort Ann: Tax Rolls 1 56
1854-1870 Town of Fort Edward: Tax Rolls 2 56
1870-1899 Town of Fort Edward: Tax Rolls 57
1899-1912 Town of Fort Edward: Tax Rolls 58
0000 59

  

Dates Contents Folder Roll
1913-1914 Town of Fort Edward: Tax Rolls 1 59
1799-1876 Town of Granville: Tax Rolls 2 59
1876-1901 Town of Granville: Tax Rolls 60
1904-1909 Town of Granville: Tax Rolls 61
0000 62

  

Dates Contents Folder Roll
1909-1914 Town of Granville: Tax Rolls 1 62
1854-1862 Town of Greenwich: Tax Rolls 2 62
1862-1891 Town of Greenwich: Tax Rolls 63
1892-1907 Town of Greenwich: Tax Rolls 64
0000 65

  

Dates Contents Folder Roll
1907-1914 Town of Greenwich: Tax Rolls 1 65
1851-1905 Town of Hampton: Tax Rolls 2 65
0000 66

  

Dates Contents Folder Roll
1905-1914 Town of Hampton: Tax Rolls 1 66
1850-1877 Town of Hartford: Tax Rolls 2 66
1878-1908 Town of Hartford: Tax Rolls 67
0000 68

  

Dates Contents Folder Roll
1910-1914 Town of Hartford: Tax Rolls 1 68
1851-1902 Town of Hebron: Tax Rolls 2 68
0000 69

  

Dates Contents Folder Roll
1902-1914 Town of Hebron: Tax Rolls 1 69
1854-1866 Town of Jackson: Tax Rolls 2 69
1867-1896 Town of Jackson: Tax Rolls 70
0000 71

  

Dates Contents Folder Roll
1897-1914 Town of Jackson: Tax Rolls 1 71
1854-1864 Town of Kingsbury: Tax Rolls 2 71
1864-1888 Town of Kingsbury: Tax Rolls 72
1889-1905 Town of Kingsbury: Tax Rolls 73
0000 74

  

Dates Contents Folder Roll
1905-1914 Town of Kingsbury: Tax Rolls 1 74
1850-1862 Town of Putnam: Tax Rolls 2 74
1862-1914 Town of Putnam: Tax Roll 75
0000 76

  

Dates Contents Folder Roll
1881-1894 Town of Putnam: Tax Roll 1 76
1858-1875 Town of Salem: Tax Roll 2 76
1876-1902 Town of Salem: Tax Roll 77
1902-1914 0000 78

  

Dates Contents Folder Roll
1902-1914 Town of Salem: Tax Roll 1 78
1853-1865 Town of White Creek: Tax Roll 2 78
1865-1894 Town of White Creek: Tax Roll 79
1895-1914 Town of White Creek: Tax Roll 80
1852-1882 Town of Whitehall: Tax Roll 81
1882-1903 Town of Whitehall: Tax Roll 82
0000 83

  

Dates Contents Folder Roll
1903-1914 Town of Whitehall: Tax Roll 1 83
1915-1919 Town of Argyle: Tax Roll 2 83
1919-1930 Town of Argyle: Tax Roll 84
1930-1941 Town of Argyle: Tax Roll 85
1941-1950 Town of Argyle: Tax Roll 86
0000 87

  

Dates Contents Folder Roll
1950-1955 Town of Argyle: Tax Roll 1 87
1915-1921 Town of Cambridge: Tax Roll 2 87
1921-1941 Town of Cambridge: Tax Roll 88
0000 89

  

Dates Contents Folder Roll
1941-1955 Town of Cambridge: Tax Roll 1 89
1915-1916 Town of Dresden: Tax Roll 2 89
1916-1933 Town of Dresden: Tax Roll 90
1934-1947 Town of Dresden: Tax Roll 91
0000 92

  

Dates Contents Folder Roll
1948-1955 Town of Dresden: Tax Roll 1 92
1915-1919 Town of Easton: Tax Rolls 2 92
1920-1936 Town of Easton: Tax Rolls 93
1937-1953 Town of Easton: Tax Rolls 94
0000 95

  

Dates Contents Folder Roll
1954-1966 Town of Easton: Tax Rolls 1 95
1915-1923 Town of Fort Ann: Tax Rolls (See retake Ft. Ann 1917 pages 9-16 on Roll 112) 2 95
1924-1934 Town of Fort Ann: Tax Rolls 96
1934-1944 Town of Fort Ann: Tax Rolls 97
1944-1952 Town of Fort Ann: Tax Rolls 98
0000 99

  

Dates Contents Folder Roll
1952-1955 Town of Fort Ann: Tax Rolls 1 99
1915-1918 Town of Fort Edward: Tax Rolls 2 99
1918-1924 Town of Fort Edward: Tax Rolls 100
1924-1931 Town of Fort Edward: Tax Rolls 101
1931-1936 Town of Fort Edward: Tax Rolls 102
1936-1942 Town of Fort Edward: Tax Rolls 103
1942-1949 Town of Fort Edward: Tax Rolls 104
1949-1954 Town of Fort Edward: Tax Rolls 105
0000 106

  

Dates Contents Folder Roll
1955 Town of Fort Edward: Tax Rolls 1 106
1915-1919 Town of Granville: Tax Rolls 2 106
1919-1925 Town of Granville: Tax Rolls 107
1925-1930 Town of Granville: Tax Rolls 108
1930-1935 Town of Granville: Tax Rolls 109
1935-1941 Town of Granville: Tax Rolls 110
1941-1947 Town of Granville: Tax Rolls 111
1917 0000 112

  

Dates Contents Folder Roll
1917 Town of Fort Ann: Tax Rolls (Reshoot  Pgs. 9-16 - See Roll #95) 1 112
1947-1952 Town of Granville: Tax Rolls 2 112
0000 113

  

Dates Contents Folder Roll
1915-1916 Town of Greenwich: Tax Rolls 1 113
1918-1926 Town of Greenwich: Tax Rolls 2 113
1953-1955 Town of Granville: Tax Rolls 114
1926-1934 Town of Greenwich: Tax Rolls 115
1934-1941 Town of Greenwich: Tax Rolls 116
1942-1949 Town of Greenwich: Tax Rolls 117
0000 118

  

Dates Contents Folder Roll
1949-1955 Town of Greenwich: Tax Rolls 1 118
1915 Town of Hampton: Tax Rolls 2 118
1915-1937 Town of Hampton: Tax Rolls 119
1937-1953 Town of Hampton: Tax Rolls 120
0000 121

  

Dates Contents Folder Roll
1953-1955 Town of Hampton: Tax Rolls 1 121
1915-1928 Town of Hartford: Tax Rolls 2 121
1928-1944 Town of Hartford: Tax Rolls 122
1945-1953 Town of Hartford: Tax Rolls 123
0000 124

  

Dates Contents Folder Roll
1954-1955 Town of Hartford: Tax Rolls 1 124
1915-1922 Town of Hebron: Tax Rolls 2 124
1923-1933 Town of Hebron: Tax Rolls 125
1934-1944 Town of Hebron: Tax Rolls 126
1935-1954 Town of Hebron: Tax Rolls 127
0000 128

  

Dates Contents Folder Roll
1955 Town of Hebron: Tax Rolls 1 128
1915-1917 Town of Jackson: Tax Rolls 2 128
1928-1938 Town of Jackson: Tax Rolls 129
1939-1948 Town of Jackson: Tax Rolls 130
0000 131

  

Dates Contents Folder Roll
1949-1955 Town of Jackson: Tax Rolls 1 131
1915 Town of Kingsbury: Tax Rolls 2 131
1916-1920 Town of Kingsbury: Tax Rolls 132
1921-1923 Town of Kingsbury: Tax Rolls 133
1924-1927 Town of Kingsbury: Tax Rolls 134
1928 Town of Kingsbury: Tax Rolls 135
1929-1932 Town of Kingsbury: Tax Rolls 136
1933 Town of Kingsbury: Tax Rolls 137
1934-1937 Town of Kingsbury: Tax Rolls 138
1938-1941 Town of Kingsbury: Tax Rolls 139
1942-1945 Town of Kingsbury: Tax Rolls 140
1946-1949 Town of Kingsbury: Tax Rolls 141
1950-1953 Town of Kingsbury: Tax Rolls 142
0000 143

  

Dates Contents Folder Roll
1954-1955 Town of Kingsbury: Tax Rolls 1 143
1915-1916 Town of Putnam: Tax Rolls 2 143
1917-1927 Town of Putnam: Tax Rolls 144
1928-1938 Town of Putnam: Tax Rolls 145
1939-1948 Town of Putnam: Tax Rolls 146
0000 147

  

Dates Contents Folder Roll
1949-1955 Town of Putnam: Tax Rolls 1 147
1915 Town of Salem: Tax Rolls 2 147
1916-1922 Town of Salem: Tax Rolls 148
1923-1930 Town of Salem: Tax Rolls 149
1931-1937 Town of Salem: Tax Rolls 150
1991-1993 Judgement & Orders 9886-B, 3285-C, 3376-C, 3444-C, 3749-C, 3946-C, 4116-C, 4194-C, 4267-C 151