Research


Tioga County (N.Y.) 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Some content may contain outdated and offensive terminology.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 contains meeting minutes and proceedings of the Tioga County Board of Supervisors and County Legislature (1813-1994); deed books (1791-1901); certificates of incorporation (1818-1995); naturalization records (1822-1955); and election canvas records (1860 and 1868-1920).
Creator:
Title:
Tioga County records
Quantity:

2.4 cubic feet

118 microfilm rolls

Inclusive Dates:
1789-1994
Series Number:
A4644

Arrangement

Arranged by type of record.

Scope and Content Note

Microfilm contains meeting minutes and proceedings of the Tioga County Board of Supervisors and County Legislature (1813-1994); deed books (1791-1901); certificates of incorporation (1818-1995); naturalization records (1822-1955); and election canvas records (1860 and 1868-1920).

Alternate Formats Available

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

Microfilm 118 rolls; 35 mm. Local Government Records Management Improvement Fund Grant Project Microfilm.

Related Material

A4653 Tioga County Records, 1814-1960, contains additional microfilmed records from the county.

Location of Originals

Originals held by local government.

Custodial History

This microfilm was produced by a grant awarded and administered by Government Records Services of the State Archives and Records Adminstration for the 1996-1997 grant cycle.

Use copies of rolls containing restricted records are not maintained by the Archives, and are withdrawn from public use at time of accessioning.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

Access Restrictions

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

Access Terms

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

Detailed Description

Dates Contents Roll

Accretion: A4644-98
1813-1871 Tioga County Supervisors' Meetings Minutes 1
1872-1893 Tioga County Supervisors' Meetings Minutes 2
1894-1908 Proceedings of the Tioga County Board of Supervisors 3
1909-1919 Proceedings of the Tioga County Board of Supervisors 4
1920-1931 Proceedings of the Tioga County Board of Supervisors 5
1932-1937 Proceedings of the Tioga County Board of Supervisors 6
1938-1943 Proceedings of the Tioga County Board of Supervisors 7
1944-1949 Proceedings of the Tioga County Board of Supervisors 8
1950-1955 Proceedings of the Tioga County Board of Supervisors 9
1956-1964 Proceedings of the Tioga County Board of Supervisors 10
1965-1972 Proceedings of the Tioga County Board of Supervisors 11
1973-1979 Proceedings of the Tioga County Board of Supervisors 12
1980-1984 Proceedings of the Tioga County Board of Supervisors 13
1985-1987 Proceedings of the Tioga County Board of Supervisors 14
1988-1989 Proceedings of the Tioga County Board of Supervisors 15
1990-1991 Proceedings of the Tioga County Board of Supervisors 16
1992-1993 Proceedings of the Tioga County Board of Supervisors 17
0000 18

  

Dates Contents Folder Roll
1994 Proceedings of the Tioga County Board of Supervisors 1 18
1860 Statement of Votes Given at a General Election 2 18
1868-1920 Official Canvass of the County of Tioga 3 18
0000 19

  

Dates Contents Folder Roll
1789-1796 Tioga County Deed Book #1 1 19
1790-1799 Tioga County Deed Book #2 2 19
0000 20

  

Dates Contents Folder Roll
1790-1801 Tioga County Deed Book #3 1 20
1788-1803 Tioga County Deed Book #4 2 20
0000 21

  

Dates Contents Folder Roll
1792-1804 Tioga County Deed Book #5 1 21
1790-1805 Tioga County Deed Book #6 2 21
0000 22

  

Dates Contents Folder Roll
1791-1808 Tioga County Deed Book #7 1 22
1792-1810 Tioga County Deed Book #8 2 22
0000 23

  

Dates Contents Folder Roll
1792-1812 Tioga County Deed Book #9 1 23
1791-1814 Tioga County Deed Book #10 2 23
0000 24

  

Dates Contents Folder Roll
1791-1816 Tioga County Deed Book #11 1 24
1791-1817 Tioga County Deed Book #12 2 24
0000 25

  

Dates Contents Folder Roll
1791-1818 Tioga County Deed Book #13 1 25
1794-1819 Tioga County Deed Book #14 2 25
0000 26

  

Dates Contents Folder Roll
1797-1822 Tioga County Deed Book #15 1 26
1798-1824 Tioga County Deed Book #16 2 26
0000 27

  

Dates Contents Folder Roll
1796-1826 Tioga County Deed Book #17 1 27
1794-1827 Tioga County Deed Book #18 2 27
0000 28

  

Dates Contents Folder Roll
1794-1828 Tioga County Deed Book #19 1 28
1804-1828 Tioga County Deed Book #20 2 28
0000 29

  

Dates Contents Folder Roll
1794-1829 Tioga County Deed Book #21 1 29
1815-1829 Tioga County Deed Book #22 2 29
0000 30

  

Dates Contents Folder Roll
1792-1830 Tioga County Deed Book #23 1 30
1793-1831 Tioga County Deed Book #24 2 30
0000 31

  

Dates Contents Folder Roll
1791-1831 Tioga County Deed Book #25 1 31
1808-1832 Tioga County Deed Book #26 2 31
0000 32

  

Dates Contents Folder Roll
1790-1833 Tioga County Deed Book #27 1 32
1794-1833 Tioga County Deed Book #28 2 32
0000 33

  

Dates Contents Folder Roll
1799-1834 Tioga County Deed Book #29 1 33
1794-1835 Tioga County Deed Book #30 2 33
0000 34

  

Dates Contents Folder Roll
1814-1835 Tioga County Deed Book #31 1 34
1808-1836 Tioga County Deed Book #32 2 34
0000 35

  

Dates Contents Folder Roll
1796-1836 Tioga County Deed Book #33 1 35
1817-1837 Tioga County Deed Book #34 2 35
0000 36

  

Dates Contents Folder Roll
1809-1838 Tioga County Deed Book #35 1 36
1816-1839 Tioga County Deed Book #36 2 36
0000 37

  

Dates Contents Folder Roll
1810-1840 Tioga County Deed Book #37 1 37
1789-1841 Tioga County Deed Book #38 2 37
0000 38

  

Dates Contents Folder Roll
1818-1842 Tioga County Deed Book #39 1 38
1791-1842 Tioga County Deed Book #40 2 38
0000 39

  

Dates Contents Folder Roll
1807-1843 Tioga County Deed Book #41 1 39
1826-1845 Tioga County Deed Book #42 2 39
1829-1846 Tioga County Deed Book #43 40
1832-1847 Tioga County Deed Book #44 41
1816-1848 Tioga County Deed Book #45 42
1833-1849 Tioga County Deed Book #46 43
0000 44

  

Dates Contents Folder Roll
1828-1850 Tioga County Deed Book #47 1 44
1793-1850 Tioga County Deed Book #48 2 44
0000 45

  

Dates Contents Folder Roll
1834-1851 Tioga County Deed Book #49 1 45
1827-1851 Tioga County Deed Book #50 2 45
0000 46

  

Dates Contents Folder Roll
1840-1853 Tioga County Deed Book #51 1 46
1826-1853 Tioga County Deed Book #52 2 46
0000 47

  

Dates Contents Folder Roll
1830-1854 Tioga County Deed Book #53 1 47
1827-1854 Tioga County Deed Book #54 2 47
0000 48

  

Dates Contents Folder Roll
1846-1855 Tioga County Deed Book #55 1 48
1847-1856 Tioga County Deed Book #56 2 48
0000 49

  

Dates Contents Folder Roll
1829-1857 Tioga County Deed Book #57 1 49
1842-1856 Tioga County Deed Book #58 2 49
0000 50

  

Dates Contents Folder Roll
1824-1858 Tioga County Deed Book #59 1 50
1852-1857 Tioga County Deed Book #60 2 50
1851-1859 Tioga County Deed Book #61 51
1808-1861 Tioga County Deed Book #62 52
0000 53

  

Dates Contents Folder Roll
1846-1861 Tioga County Deed Book #63 1 53
1854-1864 Tioga County Deed Book #64 2 53
0000 54

  

Dates Contents Folder Roll
1852-1862 Tioga County Deed Book #65 1 54
1852-1863 Tioga County Deed Book #66 2 54
0000 55

  

Dates Contents Folder Roll
1852-1864 Tioga County Deed Book #67 1 55
1828-1864 Tioga County Deed Book #68 2 55
0000 56

  

Dates Contents Folder Roll
1853-1864 Tioga County Deed Book #69 1 56
1836-1866 Tioga County Deed Book #70 2 56
0000 57

  

Dates Contents Folder Roll
1848-1866 Tioga County Deed Book #71 1 57
1854-1865 Tioga County Deed Book #72 2 57
0000 58

  

Dates Contents Folder Roll
1850-1865 Tioga County Deed Book #73 1 58
1855-1866 Tioga County Deed Book #74 2 58
0000 59

  

Dates Contents Folder Roll
1856-1867 Tioga County Deed Book #75 1 59
1857-1867 Tioga County Deed Book #76 2 59
0000 60

  

Dates Contents Folder Roll
1832-1868 Tioga County Deed Book #77 1 60
1854-1867 Tioga County Deed Book #78 2 60
1853-1868 Tioga County Deed Book #79 61
0000 62

  

Dates Contents Folder Roll
1855-1868 Tioga County Deed Book #80 1 62
1849-1869 Tioga County Deed Book #81 2 62
0000 63

  

Dates Contents Folder Roll
1857-1869 Tioga County Deed Book #82 1 63
1817-1870 Tioga County Deed Book #83 2 63
0000 64

  

Dates Contents Folder Roll
1864-1870 Tioga County Deed Book #84 1 64
1836-1871 Tioga County Deed Book #85 2 64
0000 65

  

Dates Contents Folder Roll
1853-1871 Tioga County Deed Book #86 1 65
1835-1873 Tioga County Deed Book #87 2 65
0000 66

  

Dates Contents Folder Roll
1853-1872 Tioga County Deed Book #88 1 66
1852-1874 Tioga County Deed Book #89 2 66
0000 67

  

Dates Contents Folder Roll
1856-1873 Tioga County Deed Book #90 1 67
1848-1873 Tioga County Deed Book #91 2 67
0000 68

  

Dates Contents Folder Roll
1854-1873 Tioga County Deed Book #92 1 68
1857-1878 Tioga County Deed Book #93 2 68
0000 69

  

Dates Contents Folder Roll
1857-1874 Tioga County Deed Book #94 1 69
1835-1876 Tioga County Deed Book #95 2 69
0000 70

  

Dates Contents Folder Roll
1854-1875 Tioga County Deed Book #96 1 70
1856-1876 Tioga County Deed Book #97 2 70
0000 71

  

Dates Contents Folder Roll
1857-1877 Tioga County Deed Book #98 1 71
1863-1897 Tioga County Deed Book #99 2 71
0000 72

  

Dates Contents Folder Roll
1826-1878 Tioga County Deed Book #100 1 72
1852-1878 Tioga County Deed Book #101 2 72
0000 73

  

Dates Contents Folder Roll
1864-1879 Tioga County Deed Book #102 1 73
1839-1880 Tioga County Deed Book #103 2 73
0000 74

  

Dates Contents Folder Roll
1860-1881 Tioga County Deed Book #104 1 74
1864-1881 Tioga County Deed Book #105 2 74
0000 75

  

Dates Contents Folder Roll
1850-1881 Tioga County Deed Book #106 1 75
1859-1882 Tioga County Deed Book #107 2 75
0000 76

  

Dates Contents Folder Roll
1844-1882 Tioga County Deed Book #108 1 76
1857-1886 Tioga County Deed Book #109 2 76
1853-1883 Tioga County Deed Book #110 77
1862-1884 Tioga County Deed Book #111 78
1848-1884 Tioga County Deed Book #112 79
1862-1885 Tioga County Deed Book #113 80
1863-1886 Tioga County Deed Book #114 81
1859-1886 Tioga County Deed Book #115 82
1858-1887 Tioga County Deed Book #116 83
0000 84

  

Dates Contents Folder Roll
1859-1891 Tioga County Deed Book #117 1 84
1838-1888 Tioga County Deed Book #118 2 84
0000 85

  

Dates Contents Folder Roll
1854-1888 Tioga County Deed Book #119 1 85
1846-1889 Tioga County Deed Book #120 2 85
0000 86

  

Dates Contents Folder Roll
1852-1889 Tioga County Deed Book #121 1 86
1862-1891 Tioga County Deed Book #122 2 86
0000 87

  

Dates Contents Folder Roll
1862-1892 Tioga County Deed Book #123 1 87
1863-1892 Tioga County Deed Book #124 2 87
0000 88

  

Dates Contents Folder Roll
1857-1896 Tioga County Deed Book #125 1 88
1891-1898 Tioga County Deed Book #126 2 88
0000 89

  

Dates Contents Folder Roll
1860-1893 Tioga County Deed Book #127 1 89
1861-1894 Tioga County Deed Book #128 2 89
0000 90

  

Dates Contents Folder Roll
1867-1894 Tioga County Deed Book #129 1 90
1851-1896 Tioga County Deed Book #130 2 90
0000 91

  

Dates Contents Folder Roll
1865-1896 Tioga County Deed Book #131 1 91
1857-1897 Tioga County Deed Book #132 2 91
0000 92

  

Dates Contents Folder Roll
1867-1899 Tioga County Deed Book #133 1 92
1865-1896 Tioga County Deed Book #134 2 92
0000 93

  

Dates Contents Folder Roll
1860-1904 Tioga County Deed Book #135 1 93
1858-1901 Tioga County Deed Book #136 2 93
1791-1866 Deed Index Number 1 A-D 94
1791-1866 Deed Index Number 1 E-K 95
1791-1866 Deed Index Number 1 L-R 96
1791-1866 Deed Index Number 1 S-Z 97
1818 February 9-1899 August 1 Caroline Library Proceedings through In the Matter of Increase of Capital Stock of the Gaslight Company of Waverly 98
1900 January 10-1908 November 25 Certificate of Incorporation-Glen Hope Cemetery Association-Jenksville through Mulceo Chemical Company Change of Place of Business 99
1909 January 12-1920 December 23 Certificate of Incorporation of G. H. Goff & Company through In the Matter of Wilbur White Chemical Company, Inc. Certificate of Payment of One Half Capital Stock 100
1921 January 4-1929 November 19 In the Matter of the Incorporation of Ladies' Aid Society of the M. E. Church Society, Apalachin, NY through Certificate of Change of Name of Knighton, Jacks & Company, Inc., to Jacks, Whitney & Company, Inc. 101
1930 March 13-1948 December 29 Owego Gas Corporation Certificate of Change of Location of Office through Certificate of Dissolution of Wolcott's Owego Furniture Store, Inc. 102
1949 January 18-1956 December 6 Dickinson Airways, Inc. Certificate of Dissolution through Certificate of Amendment of Certificate of Incorporation of the S. Alfred Seely Company 103
0000 104

  

Dates Contents Folder Roll
1957 January 11-1962 December 13 Certificate of Incorporation of Tioga Motors, Inc. through Certificate of Amendment of Certificate of Incorporation of the Bartlett Agency, Inc. to Change Name of Corporation to Bartlett-King Agency, Inc. and to Change Location of the Office of the Corporation 1 104
1982 December 28 Certificate of Dissolution of Bartlett-King Agency, Inc. 2 104
0000 105

  

Dates Contents Folder Roll
1963 January 6-1968 December 20 Statement and Designation by Alderney Dairy Company through Certificate of Incorporation of American Standard Linear System, Inc. 1 105
1994 August 26 Certificate of Dissolution of American Standard Linear Systems, Inc. 2 105
0000 106

  

Dates Contents Folder Roll
1969 January 30-1974 November 14 Certificate of Incorporation Snow Drifters Snowmobile Club, Inc. through Certificate of Incorporation of Shear Enterprises, Ltd. 1 106
1980 December 29 Certificate of Dissolution of Shear Enterprises, Ltd. 2 106
1975 January 10-1979 December 3 Certificate of Incorporation of Peter Ellis Real Estate, Inc. through Certificate of Incorporation of Self-Rising Enterprises, Inc. 107
1980 January 21-1985 December 17 Certificate of Incorporation of Newark Valley Golf Club, Inc. through Certificate of Incorporation of AJ-BJ Corporation 108
1986 January 13-1989 December 26 Certificate of Incorporation of Barry & Sharon's 66 Restaurant, Inc. through Certificate of Incorporation of F. P. Winthrop & Sons, Inc. 109
1990 January 2-1995 December 14 Certificate of Incorporation of Owego Kiwanis Foundation, Inc. through Certificate of Incorporation of Telos Institute, Inc. 110
0000 111

  

Dates Contents Folder Roll
1848-1902 Record of Incorporations 1 1 111
1881-1901 Handwritten Copies of Incorporations 2 111
1902-1916 June Record of Incorporations 2 3 111
0000 112

  

Dates Contents Folder Roll
1916 June-1931 November Record of Incorporations 3 1 112
1932-1974 May Record of Incorporations 4 2 112
1932 July-1972 May Handwritten Copies of Incorporations 3 112
1974-Ongoing Record of Incorporations 5 4 112
1974-1980 Typed or Copied Incorporations (Churches) 5 112
0000 113

  

Dates Contents Folder Roll
1854 December-1906 July Tioga County Alien's Declarations with Index in Front 1 113
1854 November-1888 December Naturalization of Aliens 2 113
0000 114

  

Dates Contents Folder Roll
1889 October-1903 May Naturalization of Aliens 1 114
1903 September-1906 August Naturalization of Aliens Final Orders 2 114
1907 August-1920 September Petition and Record 3 114
1920 September-1926 September Petition and Record Numbers 50-147 4 114
1926 May-1929 June Tioga County Naturalization Service Petition & Record #148-234 115
1930 March-1943 September Tioga County Naturalization Service Petition & Record #235-404 116
0000 117

  

Dates Contents Folder Roll
1943 September-1955 January Tioga County Naturalization Service Petition & Record #405-568 1 117
1907 April-1919 August Declaration of Intention #1-100 2 117
1919 August-1924 October Declaration of Intention #101-200 3 117
1924 November-1929 June Declaration of Intention #201-300 4 117
0000 118

  

Dates Contents Folder Roll
1929 June-1954 May Declaration of Intention #301-477 1 118
1929 October-1955 September Supreme Court Citizenship Lists #1-113 2 118
1939 January-1953 March 6 Repatriations-Act of 1936 June 25 3 118
1896 July-1906 August Record of Final Applications to be Admitted to Become Citizens of the U.S. 4 118
1896-1906 Record of Naturalization 5 118
1822-1906 Naturalizations-County Clerk Til#1172 6 118