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Some content may contain outdated and offensive terminology.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Use copies of rolls containing restricted records are not maintained by the Archives, and are withdrawn from public use at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 |
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 |
Dates |
Contents |
Folder |
Roll |
1789-1796 |
Tioga County Deed Book #1 |
1 |
19 |
1790-1799 |
Tioga County Deed Book #2 |
2 |
19 |
Dates |
Contents |
Folder |
Roll |
1790-1801 |
Tioga County Deed Book #3 |
1 |
20 |
1788-1803 |
Tioga County Deed Book #4 |
2 |
20 |
Dates |
Contents |
Folder |
Roll |
1792-1804 |
Tioga County Deed Book #5 |
1 |
21 |
1790-1805 |
Tioga County Deed Book #6 |
2 |
21 |
Dates |
Contents |
Folder |
Roll |
1791-1808 |
Tioga County Deed Book #7 |
1 |
22 |
1792-1810 |
Tioga County Deed Book #8 |
2 |
22 |
Dates |
Contents |
Folder |
Roll |
1792-1812 |
Tioga County Deed Book #9 |
1 |
23 |
1791-1814 |
Tioga County Deed Book #10 |
2 |
23 |
Dates |
Contents |
Folder |
Roll |
1791-1816 |
Tioga County Deed Book #11 |
1 |
24 |
1791-1817 |
Tioga County Deed Book #12 |
2 |
24 |
Dates |
Contents |
Folder |
Roll |
1791-1818 |
Tioga County Deed Book #13 |
1 |
25 |
1794-1819 |
Tioga County Deed Book #14 |
2 |
25 |
Dates |
Contents |
Folder |
Roll |
1797-1822 |
Tioga County Deed Book #15 |
1 |
26 |
1798-1824 |
Tioga County Deed Book #16 |
2 |
26 |
Dates |
Contents |
Folder |
Roll |
1796-1826 |
Tioga County Deed Book #17 |
1 |
27 |
1794-1827 |
Tioga County Deed Book #18 |
2 |
27 |
Dates |
Contents |
Folder |
Roll |
1794-1828 |
Tioga County Deed Book #19 |
1 |
28 |
1804-1828 |
Tioga County Deed Book #20 |
2 |
28 |
Dates |
Contents |
Folder |
Roll |
1794-1829 |
Tioga County Deed Book #21 |
1 |
29 |
1815-1829 |
Tioga County Deed Book #22 |
2 |
29 |
Dates |
Contents |
Folder |
Roll |
1792-1830 |
Tioga County Deed Book #23 |
1 |
30 |
1793-1831 |
Tioga County Deed Book #24 |
2 |
30 |
Dates |
Contents |
Folder |
Roll |
1791-1831 |
Tioga County Deed Book #25 |
1 |
31 |
1808-1832 |
Tioga County Deed Book #26 |
2 |
31 |
Dates |
Contents |
Folder |
Roll |
1790-1833 |
Tioga County Deed Book #27 |
1 |
32 |
1794-1833 |
Tioga County Deed Book #28 |
2 |
32 |
Dates |
Contents |
Folder |
Roll |
1799-1834 |
Tioga County Deed Book #29 |
1 |
33 |
1794-1835 |
Tioga County Deed Book #30 |
2 |
33 |
Dates |
Contents |
Folder |
Roll |
1814-1835 |
Tioga County Deed Book #31 |
1 |
34 |
1808-1836 |
Tioga County Deed Book #32 |
2 |
34 |
Dates |
Contents |
Folder |
Roll |
1796-1836 |
Tioga County Deed Book #33 |
1 |
35 |
1817-1837 |
Tioga County Deed Book #34 |
2 |
35 |
Dates |
Contents |
Folder |
Roll |
1809-1838 |
Tioga County Deed Book #35 |
1 |
36 |
1816-1839 |
Tioga County Deed Book #36 |
2 |
36 |
Dates |
Contents |
Folder |
Roll |
1810-1840 |
Tioga County Deed Book #37 |
1 |
37 |
1789-1841 |
Tioga County Deed Book #38 |
2 |
37 |
Dates |
Contents |
Folder |
Roll |
1818-1842 |
Tioga County Deed Book #39 |
1 |
38 |
1791-1842 |
Tioga County Deed Book #40 |
2 |
38 |
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 |
Dates |
Contents |
Folder |
Roll |
1828-1850 |
Tioga County Deed Book #47 |
1 |
44 |
1793-1850 |
Tioga County Deed Book #48 |
2 |
44 |
Dates |
Contents |
Folder |
Roll |
1834-1851 |
Tioga County Deed Book #49 |
1 |
45 |
1827-1851 |
Tioga County Deed Book #50 |
2 |
45 |
Dates |
Contents |
Folder |
Roll |
1840-1853 |
Tioga County Deed Book #51 |
1 |
46 |
1826-1853 |
Tioga County Deed Book #52 |
2 |
46 |
Dates |
Contents |
Folder |
Roll |
1830-1854 |
Tioga County Deed Book #53 |
1 |
47 |
1827-1854 |
Tioga County Deed Book #54 |
2 |
47 |
Dates |
Contents |
Folder |
Roll |
1846-1855 |
Tioga County Deed Book #55 |
1 |
48 |
1847-1856 |
Tioga County Deed Book #56 |
2 |
48 |
Dates |
Contents |
Folder |
Roll |
1829-1857 |
Tioga County Deed Book #57 |
1 |
49 |
1842-1856 |
Tioga County Deed Book #58 |
2 |
49 |
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 |
Dates |
Contents |
Folder |
Roll |
1846-1861 |
Tioga County Deed Book #63 |
1 |
53 |
1854-1864 |
Tioga County Deed Book #64 |
2 |
53 |
Dates |
Contents |
Folder |
Roll |
1852-1862 |
Tioga County Deed Book #65 |
1 |
54 |
1852-1863 |
Tioga County Deed Book #66 |
2 |
54 |
Dates |
Contents |
Folder |
Roll |
1852-1864 |
Tioga County Deed Book #67 |
1 |
55 |
1828-1864 |
Tioga County Deed Book #68 |
2 |
55 |
Dates |
Contents |
Folder |
Roll |
1853-1864 |
Tioga County Deed Book #69 |
1 |
56 |
1836-1866 |
Tioga County Deed Book #70 |
2 |
56 |
Dates |
Contents |
Folder |
Roll |
1848-1866 |
Tioga County Deed Book #71 |
1 |
57 |
1854-1865 |
Tioga County Deed Book #72 |
2 |
57 |
Dates |
Contents |
Folder |
Roll |
1850-1865 |
Tioga County Deed Book #73 |
1 |
58 |
1855-1866 |
Tioga County Deed Book #74 |
2 |
58 |
Dates |
Contents |
Folder |
Roll |
1856-1867 |
Tioga County Deed Book #75 |
1 |
59 |
1857-1867 |
Tioga County Deed Book #76 |
2 |
59 |
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 |
Dates |
Contents |
Folder |
Roll |
1855-1868 |
Tioga County Deed Book #80 |
1 |
62 |
1849-1869 |
Tioga County Deed Book #81 |
2 |
62 |
Dates |
Contents |
Folder |
Roll |
1857-1869 |
Tioga County Deed Book #82 |
1 |
63 |
1817-1870 |
Tioga County Deed Book #83 |
2 |
63 |
Dates |
Contents |
Folder |
Roll |
1864-1870 |
Tioga County Deed Book #84 |
1 |
64 |
1836-1871 |
Tioga County Deed Book #85 |
2 |
64 |
Dates |
Contents |
Folder |
Roll |
1853-1871 |
Tioga County Deed Book #86 |
1 |
65 |
1835-1873 |
Tioga County Deed Book #87 |
2 |
65 |
Dates |
Contents |
Folder |
Roll |
1853-1872 |
Tioga County Deed Book #88 |
1 |
66 |
1852-1874 |
Tioga County Deed Book #89 |
2 |
66 |
Dates |
Contents |
Folder |
Roll |
1856-1873 |
Tioga County Deed Book #90 |
1 |
67 |
1848-1873 |
Tioga County Deed Book #91 |
2 |
67 |
Dates |
Contents |
Folder |
Roll |
1854-1873 |
Tioga County Deed Book #92 |
1 |
68 |
1857-1878 |
Tioga County Deed Book #93 |
2 |
68 |
Dates |
Contents |
Folder |
Roll |
1857-1874 |
Tioga County Deed Book #94 |
1 |
69 |
1835-1876 |
Tioga County Deed Book #95 |
2 |
69 |
Dates |
Contents |
Folder |
Roll |
1854-1875 |
Tioga County Deed Book #96 |
1 |
70 |
1856-1876 |
Tioga County Deed Book #97 |
2 |
70 |
Dates |
Contents |
Folder |
Roll |
1857-1877 |
Tioga County Deed Book #98 |
1 |
71 |
1863-1897 |
Tioga County Deed Book #99 |
2 |
71 |
Dates |
Contents |
Folder |
Roll |
1826-1878 |
Tioga County Deed Book #100 |
1 |
72 |
1852-1878 |
Tioga County Deed Book #101 |
2 |
72 |
Dates |
Contents |
Folder |
Roll |
1864-1879 |
Tioga County Deed Book #102 |
1 |
73 |
1839-1880 |
Tioga County Deed Book #103 |
2 |
73 |
Dates |
Contents |
Folder |
Roll |
1860-1881 |
Tioga County Deed Book #104 |
1 |
74 |
1864-1881 |
Tioga County Deed Book #105 |
2 |
74 |
Dates |
Contents |
Folder |
Roll |
1850-1881 |
Tioga County Deed Book #106 |
1 |
75 |
1859-1882 |
Tioga County Deed Book #107 |
2 |
75 |
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 |
Dates |
Contents |
Folder |
Roll |
1859-1891 |
Tioga County Deed Book #117 |
1 |
84 |
1838-1888 |
Tioga County Deed Book #118 |
2 |
84 |
Dates |
Contents |
Folder |
Roll |
1854-1888 |
Tioga County Deed Book #119 |
1 |
85 |
1846-1889 |
Tioga County Deed Book #120 |
2 |
85 |
Dates |
Contents |
Folder |
Roll |
1852-1889 |
Tioga County Deed Book #121 |
1 |
86 |
1862-1891 |
Tioga County Deed Book #122 |
2 |
86 |
Dates |
Contents |
Folder |
Roll |
1862-1892 |
Tioga County Deed Book #123 |
1 |
87 |
1863-1892 |
Tioga County Deed Book #124 |
2 |
87 |
Dates |
Contents |
Folder |
Roll |
1857-1896 |
Tioga County Deed Book #125 |
1 |
88 |
1891-1898 |
Tioga County Deed Book #126 |
2 |
88 |
Dates |
Contents |
Folder |
Roll |
1860-1893 |
Tioga County Deed Book #127 |
1 |
89 |
1861-1894 |
Tioga County Deed Book #128 |
2 |
89 |
Dates |
Contents |
Folder |
Roll |
1867-1894 |
Tioga County Deed Book #129 |
1 |
90 |
1851-1896 |
Tioga County Deed Book #130 |
2 |
90 |
Dates |
Contents |
Folder |
Roll |
1865-1896 |
Tioga County Deed Book #131 |
1 |
91 |
1857-1897 |
Tioga County Deed Book #132 |
2 |
91 |
Dates |
Contents |
Folder |
Roll |
1867-1899 |
Tioga County Deed Book #133 |
1 |
92 |
1865-1896 |
Tioga County Deed Book #134 |
2 |
92 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |