Research


Detailed Description

Dates Contents Roll

Accretion: A4677-99
0000 1

  

Dates Contents Folder Roll
1819-1858 Town of Cincinnatus: Highway Records (Includes Minutes of Highway Commission and Town Board) 1 1
1859-1919 Town of Cincinnatus: Town Record Book 2 1
1920-1948 Town of Cincinnatus: Town Record Book 3 1
0000 2

  

Dates Contents Folder Roll
1963-1973 Town of Cincinnatus: Minute Book 1 2
1974-1984 Town of Cincinnatus: Minute Book 2 2
0000 3

  

Dates Contents Folder Roll
1985-1991 Town of Cincinnatus: Minute Book 1 3
1968-1989 Town of Cincinnatus: Miscellaneous Local Laws 2 3
1983-1992 Town of Cincinnatus: Local Law Book 2 3
1956-1978 Town of Cincinnatus: Resolutions 4 3
0000 4

  

Dates Contents Folder Roll
1975-1992 Town of Cincinnatus: Good Old Days 1 4
Town of Cincinnatus: Local History Topics 2 4
0000 5

  

Dates Contents Folder Roll
1815-1888 Town of Cincinnatus: Local Business Minutes 1 5
1917 Town of Cincinnatus: World War I Militia Enrollment Records 2 5
1892-1986 Town of Cincinnatus: Cemetery Minutes 3 5
0000 6

  

Dates Contents Folder Roll
1822-1961 Town of Cincinnatus: Records of the Congregational Society 1 6
1839-1972 Town of Cincinnatus: Church Records of the Union Valley Congregational Church of Cincinnatus and Solon 2 6
1819-1969 Town of Cincinnatus: New Cincinnatus Congregational Church 3 6
1843-1913 Town of Cincinnatus: Methodist Episcopal Church Minutes 4 6
1843-1933 Town of Cincinnatus: Methodist Episcopal Churches, Pharsalia and Brackel 5 6
1894-1914 Town of Cincinnatus: Methodist Episcopal Churches, Taylor, Taylor Center, Union Valley 6 6
0000 7

  

Dates Contents Folder Roll
circa 1934-1951 Town of Cincinnatus: Brackel and Cincinnatus Methodist Church 1 7
circa 1930-1950s Town of Cincinnatus: Brackel and Cincinnatus Methodist Church 2 7
1880-1899 City of Cortland: Minutes Common Council 8
1899-1913 City of Cortland: Minutes Common Council 9
1914-1930 City of Cortland: Minutes Common Council 10
1930-1942 City of Cortland: Minutes Common Council 11
1943-1957 City of Cortland: Minutes Common Council 12
1958-1968 City of Cortland: Minutes Common Council 13
1969-1978 City of Cortland: Minutes Common Council 14
1979-1985 City of Cortland: Minutes Common Council 15
1986-1988 City of Cortland: Minutes Common Council 16
1989-1991 City of Cortland: Minutes Common Council 17
1992-1993 City of Cortland: Minutes Common Council 18
1936-1958 City of Cortland: Board of Health-Fire Board Minutes 19
1959-1993 City of Cortland: Fire Board Minutes 20
1958-1975 City of Cortland: Planning Board-Police Board Minutes 21
1976-1993 City of Cortland: Planning Board-Public Safety Board Minutes 22
1892-1947 City of Cortland: Public Works Minutes 23
1970-1987 City of Cortland: Public Works-Zoning Board Minutes 24
1988-1993 City of Cortland: Zoning Board-Wastewater Board Minutes 25
0000 26

  

Dates Contents Folder Roll
1830-1878 Town of Cortlandville: Town Record Book 1 26
1900-1942 Town of Cortlandville: Town Record Book 2 26
0000 27

  

Dates Contents Folder Roll
1943-1957 Town of Cortlandville: Minute Book 1 27
1958-1963 Town of Cortlandville: Minute Book 2 27
1964-1967 Town of Cortlandville: Minute Book 3 27
0000 28

  

Dates Contents Folder Roll
1968-1970 Town of Cortlandville: Minute Book 1 28
1971-1973 Town of Cortlandville: Minute Book 2 28
1974-1975 Town of Cortlandville: Minute Book 3 28
1976-1977 Town of Cortlandville: Minute Book 4 28
0000 29

  

Dates Contents Folder Roll
1978-1980 Town of Cortlandville: Minute Book 1 29
1981-1982 Town of Cortlandville: Minute Book 2 29
1983-1984 Town of Cortlandville: Minute Book 3 29
1985-1986 Town of Cortlandville: Minute Book 4 29
0000 30

  

Dates Contents Folder Roll
1987-1988 Town of Cortlandville: Minute Book 1 30
1989-1990 Town of Cortlandville: Minute Book 2 30
1991-1992 Town of Cortlandville: Minute Book 3 30
1993-1994 Town of Cortlandville: Minute Book 4 30
1952-1980 Town of Cortlandville: Minute Book of Zoning Board of Appeals 31
0000 32

  

Dates Contents Folder Roll
1981-1994 Town of Cortlandville: Minute Book of Zoning Board of Appeals 1 32
1955-1977 Town of Cortlandville: Minute Book of Planning Board 2 32
1978-1986 Town of Cortlandville: Minute Book of Planning Board 3 32
0000 33

  

Dates Contents Folder Roll
1987 Town of Cortlandville: Minute Book of Planning Board 1 33
1988-1992 Town of Cortlandville: Minute Book of Planning Board 2 33
1993-1994 Town of Cortlandville: Minute Book of Planning Board 3 33
1943-1956 Town of Cortlandville: Ordinance Book 4 33
1974-1994 Town of Cortlandville: Ordinance/Local Laws/Codes Book 5 33
0000 34

  

Dates Contents Folder Roll
1936-1963 Town of Cortlandville: Resolutions 1 34
1954-1955 Town of Cortlandville: Resolutions (Zoning) 2 34
1934-1968, 1974-1994 Town of Cortlandville: Legal Notices 3 34
1927-1954 Town of Cortlandville: Oath Books 4 34
1954-1969 Town of Cortlandville: Oath Books 5 34
1969-1978 Town of Cortlandville: Oath Books 6 34
1978-1995 Town of Cortlandville: Oath Books 7 34
0000 35

  

Dates Contents Folder Roll
1858-1927 Town of Cuyler: Town Record Book 1 35
1914-1947 Town of Cuyler: Minute Book 2 35
0000 36

  

Dates Contents Folder Roll
1947-1970 Town of Cuyler: Minute Book 1 36
1970-1983 Town of Cuyler: Minute Book 2 36
1983-1985 Town of Cuyler: Minute Book 3 36
1985-1993 Town of Cuyler: Minute Book 4 36
1870-1889 Town of Cuyler: Railroad Commissioner's Book 5 36
0000 37

  

Dates Contents Folder Roll
1870-1925 Town of Cuyler: Railroad Commissioner's Book 1 37
1841-1930 Town of Cuyler: Minutes of Board of Health 2 37
1841-1930 Town of Cuyler: School Meeting Book 3 37
1976-1993 Town of Cuyler: Local Laws and Ordinances 4 37
circa 1898-1913, 1940-1987 Town of Cuyler: Resolutions 5 37
1945-1988 Town of Cuyler: Legal Notices 6 37
0000 38

  

Dates Contents Folder Roll
Town of Cuyler: Early Days in Cuyler 3 38
Town of Cuyler: Town of Cuyler History 4 38
Town of Cuyler: Dedication of New Fire Station 5 38
Town of Cuyler: Building Survey 6 38
Town of Cuyler: 1875 List of Tradesmen 7 38
Town of Cuyler: Information Sheet on Benoni Hoskins, a Revolutionary War Soldier 8 38
Town of Cuyler: Civil War Document of Harlen Andrews 9 38
Town of Cuyler: Civil War Veterans List 10 38
Town of Cuyler: 1939 Program-Cuyler Methodist Church Centennial 11 38
Town of Cuyler: 1975 Program-Cuyler Bicentennial Pageant 12 38
Town of Cuyler: Information on Cuyler Post Office 13 38
Town of Cuyler: Keeney Settlement Classbooks 14 38
1883 Town of Cuyler: Keeney Settlement Classbooks 15 38
1903 Town of Cuyler: Letters on First Baptist Church of Fabius 16 38
1888-1889 Town of Cuyler: Cuyler Grit 17 38
Town of Cuyler: Genealogical Information (Family Sheets and Bible Information) 18 38
Town of Cuyler: Cowles Settlement 1 38
Town of Cuyler: Keeney Settlement 2 38
0000 39

  

Dates Contents Folder Roll
1882-1919 Town of Harford: Town Auditor's Book 1 39
1919-1948 Town of Harford: Town Minute Book 2 39
1949-1961 Town of Harford: Town Minute Book 3 39
0000 40

  

Dates Contents Folder Roll
1962-1971 Town of Harford: Town Minute Book 1 40
1972-1984 Town of Harford: Town Minute Book 2 40
1984-1993 Town of Harford: Town Minute Book 3 40
0000 41

  

Dates Contents Folder Roll
1970-1971, 1988 Town of Harford: Minutes of Meetings of the Planning Board 1 41
1983-1989 Town of Harford: Minutes of Board Assessment Review 2 41
1963-1987 Town of Harford: Minutes of Caucus 3 41
1968-1993 Town of Harford: Local Laws 4 41
1959 Town of Harford: Bingo Ordinance Book 5 41
1971-circa 1975 Town of Harford: Ordinances 6 41
1926-1992 Town of Harford: Resolutions 7 41
1960-1988 Town of Harford: Resolutions of the Fire District 8 41
1924-1990 Town of Harford: Legal Notices 9 41
0000 42

  

Dates Contents Folder Roll
1873-1925 Town of Harford: Methodist Episcopal Church Recording Steward Book 1 42
1880-1918 Town of Harford: Methodist Episcopal Church Record Book 2 42
1881-1924 Town of Harford: Methodist Episcopal Church Trustee Book 3 42
1913-1939 Town of Harford: Methodist Episcopal Church Record Book 4 42
1960-1943 Town of Harford: Record of School Districts of Harford 5 42
1872-1917 Town of Harford: School Ledger 6 42
1905-1920 Town of Harford: Supervisor's Account Book-School Moneys 7 42
1921-1935 Town of Harford: School Trustee Accounts 8 42
1926-1945 Town of Harford: School Trustee Meetings 9 42
1941-1961 Town of Harford: Dissolution of School Districts 10 42
1866-1967 Town of Harford: Agreement Between Southern Central and Town of Harford on Railroad Construction 11 42
1921 Town of Harford: Hearing of Town Assessors and Lehigh Valley Railroad 12 42
1935 Town of Harford: Complaint on Assessment Lehigh Valley Railroad 13 42
0000 43

  

Dates Contents Folder Roll
1882-1909 Town of Harford: Journal, Record of Highways 1 43
1865 Town of Harford: Military Service Record 2 43
1917 Town of Harford: Military Enrollment List 3 43
0000 44

  

Dates Contents Folder Roll
1797-1825 Town of Homer: Record Book 1 44
1825-1881 Town of Homer: Record Book 2 44
0000 45

  

Dates Contents Folder Roll
1881-1926 Town of Homer: Minute Book 1 45
1927-1942 Town of Homer: Minute Book 2 45
1943-1950 Town of Homer: Minute Book 3 45
0000 46

  

Dates Contents Folder Roll
1951-1958 Town of Homer: Minute Book 1 46
1959-1964 Town of Homer: Minute Book 2 46
1965-1969 Town of Homer: Minute Book 3 46
0000 47

  

Dates Contents Folder Roll
1970-1973 Town of Homer: Minute Book 1 47
1974-1978 Town of Homer: Minute Book 2 47
1979-1982 Town of Homer: Minute Book 3 47
1983-1985 Town of Homer: Minute Book 4 47
0000 48

  

Dates Contents Folder Roll
1986-1990 Town of Homer: Minute Book 1 48
1991-1993 Town of Homer: Minute Book 2 48
1882-1914 Town of Homer: Minutes of Board of Health 3 48
1936-1986 Town of Homer: Resolutions 4 48
0000 49

  

Dates Contents Folder Roll
1835-1874 Village of Homer: Board of Trustees 1 49
1866-1896 Village of Homer: Corporation Records of Village of Homer 2 49
1896-1919 Village of Homer: Minutes Board of Trustees 3 49
0000 50

  

Dates Contents Folder Roll
1919-1946 Village of Homer: Minutes Board of Trustees 1 50
1946-1951 Village of Homer: Minutes Board of Trustees 2 50
0000 51

  

Dates Contents Folder Roll
1951-1959 Village of Homer: Minutes Board of Trustees 1 51
1959-1967 Village of Homer: Minutes Board of Trustees 2 51
1967-1972 Village of Homer: Minutes Board of Trustees 3 51
1972-1978 Village of Homer: Minutes Board of Trustees 4 51
0000 52

  

Dates Contents Folder Roll
1978-1984 Village of Homer: Minutes Board of Trustees 1 52
1984-1991 Village of Homer: Minutes Board of Trustees 2 52
1991-1993 Village of Homer: Minutes Board of Trustees 3 52
1961-1965 Village of Homer: Minutes Chamber of Commerce 4 52
1862-1946 Village of Homer: Minutes of Trustees of Glenwood Cemetery Association 5 52
0000 53

  

Dates Contents Folder Roll
1946-1993 Village of Homer: Minutes of Trustees of Glenwood Cemetery Association 1 53
1896-1917 Village of Homer: Records of Board of Health 2 53
1918-1919 Village of Homer: Records of Board of Health 3 53
1905-1941 Village of Homer: Minutes of the Water Commission of the Newton Water Works 4 53
1831-1841 Village of Homer: Cortland Anti-Slavery Society Records 5 53
1822-1836 Village of Homer: Female Branch Bible Society of Homer 6 53
1837-1871 Village of Homer: Female Branch Bible Society of Homer 7 53
1829-1840 Village of Homer: Cortland Temperance Society Records 8 53
1841-1842 Village of Homer: Cortland Temperance Society Records 9 53
1904-1967 Village of Homer: Ordinances 10 53
1911-1957 Village of Homer: Local Laws/Ordinances 11 53
1970-1980 Village of Homer: Local Laws/Ordinances 12 53
0000 54

  

Dates Contents Folder Roll
1981-1983 Village of Homer: Local Laws/Ordinances 1 54
1984-1988 Village of Homer: Local Laws/Ordinances 2 54
1964-1980 Village of Homer: Resolutions 3 54
1971-1984 Village of Homer: Bond Resolution 4 54
1948-1991 Village of Homer: Legal Notice 5 54
1971 Village of Homer: Public Hearing for Dog Ordinance 6 54
0000 55

  

Dates Contents Folder Roll
1912-1962 Town of Lapeer: Records of Minutes 1 55
1963-1973 Town of Lapeer: Records of Minutes 2 55
1973-1980 Town of Lapeer: Records of Minutes 3 55
1980-1988 Town of Lapeer: Records of Minutes 4 55
1988-1992 Town of Lapeer: Records of Minutes 5 55
1991-1993 Town of Lapeer: Records of Minutes 6 55
1966-1985, 1990 Town of Lapeer: Local Laws/Ordinances 7 55
1962-1993 Town of Lapeer: Resolutions 8 55
1962-1988 Town of Lapeer: Legal Notices 9 55
0000 56

  

Dates Contents Folder Roll
1988-1993 Town of Lapeer: Legal Notices 1 56
1966-1983 Town of Lapeer: Legal Notices from Other Towns 2 56
0000 57

  

Contents Folder Roll
Town of Lapeer: Lapeer Histories 1 57
Town of Lapeer: Index to Genealogical Records 2 57
0000 58

  

Contents Folder Roll
Town of Lapeer: Genealogical Records 1 58
Town of Lapeer: Family Histories 2 58
0000 59

  

Dates Contents Folder Roll
Town of Lapeer: Family Histories 1 59
Town of Lapeer: Photographs 2 59
Town of Lapeer: Hunts Corners Church Records 3 59
Town of Lapeer: Cemeteries 4 59
Town of Lapeer: Lapeer Schools 5 59
1909-1928 Town of Lapeer: Minutes of the Ladies Aid Society of Hunts Corners 6 59
1854 Town of Lapeer: Tax Assessment Roll 7 59
1942-1987 Town of Lapeer: List of Jurors 8 59
1951-1987 Town of Lapeer: Highway Improvement Program 9 59
1973-1984 Town of Lapeer: Inventory of Road Mileage 10 59
0000 60

  

Dates Contents Folder Roll
1848-1991 Town of Marathon: Excerpts from Miscellaneous Minutes 1 60
1910-1947 Town of Marathon: Town Record Book 2 60
1948-1951 Town of Marathon: Minute Book 3 60
0000 61

  

Dates Contents Folder Roll
1952-1964 Town of Marathon: Minute Book 1 61
1965-1983 Town of Marathon: Minute Book 2 61
1984-1994 Town of Marathon: Minute Book 3 61
0000 62

  

Dates Contents Folder Roll
1885-1900 Town of Marathon: Board of Health Minute Book 1 62
1971-1992 Town of Marathon: Local Laws 2 62
1883-1994 Town of Marathon: Resolutions 3 62
1965-1991 Town of Marathon: Legal Notices 4 62
0000 63

  

Dates Contents Folder Roll
1861-1883 Village of Marathon: Minute Book 1 63
1883-1902 Village of Marathon: Minute Book 2 63
0000 64

  

Dates Contents Folder Roll
1902-1926 Village of Marathon: Minute Book 1 64
1926-1937 Village of Marathon: Minute Book 2 64
0000 65

  

Dates Contents Folder Roll
1937-1948 Village of Marathon: Minute Book 1 65
1954-1959 Village of Marathon: Minute Book 2 65
0000 66

  

Dates Contents Folder Roll
1959-1965 Village of Marathon: Minute Book 1 66
1966-1975 Village of Marathon: Minute Book 2 66
1975-1981 Village of Marathon: Minute Book 3 66
0000 67

  

Dates Contents Folder Roll
1981-1994 Village of Marathon: Minute Book 1 67
1897-1932 Village of Marathon: Minutes of Board of Water and Light Commissioners 2 67
1868-1885 Village of Marathon: Survey of the Streets 3 67
0000 68

  

Dates Contents Folder Roll
1869-1879 Village of McGraw: Village Board Minutes 1 68
1880-1894 Village of McGraw: Village Board Minutes 2 68
1904-1915 Village of McGraw: Village Board Minutes 3 68
1915-1927 Village of McGraw: Village Board Minutes 4 68
1927-1933 Village of McGraw: Village Board Minutes 5 68
1933-1938 Village of McGraw: Village Board Minutes 6 68
0000 69

  

Dates Contents Folder Roll
1938-1943 Village of McGraw: Village Board Minutes 1 69
1943-1950 Village of McGraw: Village Board Minutes 2 69
1950-1958 Village of McGraw: Village Board Minutes 3 69
1958-1965 Village of McGraw: Village Board Minutes 4 69
1965-1968 Village of McGraw: Village Board Minutes 5 69
0000 70

  

Dates Contents Folder Roll
1969-1973 Village of McGraw: Village Board Minutes 1 70
1973-1975 Village of McGraw: Village Board Minutes 2 70
1975-1978 Village of McGraw: Village Board Minutes 3 70
1978-1979 Village of McGraw: Village Board Minutes 4 70
0000 71

  

Dates Contents Folder Roll
1980-1981 Village of McGraw: Village Board Minutes 1 71
1981-1983 Village of McGraw: Village Board Minutes 2 71
1983-1985 Village of McGraw: Village Board Minutes 3 71
1986-1987 Village of McGraw: Village Board Minutes 4 71
0000 72

  

Dates Contents Folder Roll
1988-1989 Village of McGraw: Village Board Minutes 1 72
1989-1992 Village of McGraw: Village Board Minutes 2 72
1992-1993 Village of McGraw: Village Board Minutes 3 72
1963-1976 Village of McGraw: Planning Board Minutes 4 72
1978-1990 Village of McGraw: Planning Board Minutes 5 72
1990-1993 Village of McGraw: Planning Board Minutes 6 72
0000 73

  

Dates Contents Folder Roll
1962-1979 Village of McGraw: Miscellaneous Planning Board Information 1 73
1978-1988 Village of McGraw: Zoning Board of Appeals 2 73
1989-1994 Village of McGraw: Zoning Board of Appeals 3 73
1968-1969 Village of McGraw: Watershed Minutes 4 73
1979-1982 Village of McGraw: Community Development Committee Minutes 5 73
0000 74

  

Dates Contents Folder Roll
1865-1970 Village of McGraw: Cemetery Minutes 1 74
1971-1974 Village of McGraw: Cemetery Minutes 2 74
1907-1932 Village of McGraw: Water Commission Minutes 3 74
1950-1956 Village of McGraw: Water Board Minutes 4 74
1921-1932 Village of McGraw: Ordinance Books 5 74
1932-1965 Village of McGraw: Ordinance Books 6 74
1965-1977 Village of McGraw: Ordinance Books 7 74
0000 75

  

Dates Contents Folder Roll
1966-1994 Village of McGraw: Local Law Book 1 75
1950-1990 Village of McGraw: Resolutions 2 75
0000 76

  

Dates Contents Folder Roll
undated Village of McGraw: New York Central College-Miscellaneous Materials 1 76
1854-1858 Village of McGraw: New York Central College-Record of Standing, Conduct, Attendance and Scholarship of Students 2 76
circa 1862-1912 Village of McGraw: Baptist Church Minutes/Membership Records 3 76
1833-1889 Village of McGraw: Records of Second Presbyterian Church (Minutes/Membership) 4 76
1859-1970 Village of McGraw: Clerk's Records of Presbyterian Society 5 76
0000 77

  

Dates Contents Folder Roll
1808-circa 1964 Town of Preble: Town Record Book 1 77
1836-1895 Town of Preble: Town Board Minutes 2 77
1898-1918 Town of Preble: Town Record Book 3 77
1896-1945 Town of Preble: Town Board Minutes 4 77
0000 78

  

Dates Contents Folder Roll
1968-1972 Town of Preble: Town Board Minutes 1 78
1972-1980 Town of Preble: Town Board Minutes 2 78
1981-1989 Town of Preble: Town Board Minutes 3 78
0000 79

  

Dates Contents Folder Roll
1989-1993 Town of Preble: Town Board Minutes 1 79
1973-1983 Town of Preble: Minutes of the Planning Board and Zoning Board of Appeals 2 79
1977-1989 Town of Preble: Planning Board Minutes 3 79
1983-1988 Town of Preble: Zoning Board of Appeals Minutes 4 79
1970-1988 Town of Preble: Ordinances 5 79
1920-1989 Town of Preble: Resolutions 6 79
1970-1976, 1984-1993 Town of Preble: Local Laws 7 79
1935-1987 Town of Preble: Legal Notices 80
0000 81

  

Dates Contents Folder Roll
1798-1856 Town of Preble: Road Surveys 1 81
circa 1851-1864 Town of Preble: Mortgagor/Mortgagee Records 2 81
1823-1835 Town of Preble: School Records 3 81
1859-1873, 1889-1894 Town of Preble: Boundaries Road Districts 4 81
1836-1895 Town of Preble: Record of School Reports 5 81
1836-1887 Town of Preble: Road Surveys 6 81
1853 Town of Preble: School Records 7 81
1847 Town of Preble: Preble School District #11 8 81
1859 Town of Preble: Preble School District #10 9 81
1866-1895 Town of Preble: Chattel Mortgages 10 81
1804-1868 Town of Preble: Record of Strays and Marks 11 81
1860-1864 Town of Preble: Diary of Edgar Crofoot 12 81
1854 Town of Preble: Assessment Roll 13 81
1861-1890 Town of Preble: Assessment Roll 14 81
1959-1972 Town of Preble: Scrapbook 15 81
0000 82

  

Dates Contents Folder Roll
1973-1976 Town of Preble: Scrapbook 1 82
1978-1979 Town of Preble: Scrapbook 2 82
1977-1980 Town of Preble: Scrapbook 3 82
1981-1983 Town of Preble: Scrapbook 4 82
1983-1987 Town of Preble: Scrapbook 5 82
1928-1952 Town of Preble: Fire District Elections 6 82
1934-1955 Town of Preble: Fire Commissioner's Record Book 7 82
1875-1894 Town of Preble: Methodist Episcopal Church Records 8 82
0000 83

  

Dates Contents Folder Roll
1894-1935 Town of Preble: Methodist Episcopal Church Records 1 83
1951-1973 Town of Preble: The Pilgrim Church Register-Congregational Church 2 83
1951-1985 Town of Preble: Congregational Church Council Meetings 3 83
1935-1950 Town of Preble: Methodist Church Membership Records and Other Records of Importance 4 83
1827-1840 Town of Preble: Records of Presbyterian Church 5 83
1827-1840 Town of Preble: Presbyterian Church Sessions Record II 6 83
1841-1875 Town of Preble: Presbyterian Church Sessions Record III 7 83
1875-1931 Town of Preble: Presbyterian Church Records Book IV 8 83
1810-1950 Town of Preble: Membership of Presbyterian Church Book V 9 83
1868-1991 Town of Preble: Elmwood Cemetery Records 10 83
undated Town of Preble: Veterans Burials at Elmwood Cemetery 11 83
undated Town of Preble: Miscellaneous Cemetery Records 12 83
0000 84

  

Dates Contents Folder Roll
1816-1837 Town of Scott: Town Records 1 84
1837-1897 Town of Scott: Town Records 2 84
0000 85

  

Dates Contents Folder Roll
1897-1967 Town of Scott: Town Records 1 85
1968-1975 Town of Scott: Minute Books 2 85
0000 86

  

Dates Contents Folder Roll
1976-1994 Town of Scott: Minute Books 1 86
1898-1914 Town of Scott: Miscellaneous Town Records 2 86
1966-1994 Town of Scott: Local Laws 3 86
1919-1988 Town of Scott: Resolutions 4 86
1942-1994 Town of Scott: Legal Notices 87
0000 88

  

Dates Contents Folder Roll
1864 Town of Scott: Register of Electors 1 88
1867 Town of Scott: Register of Electors 2 88
1865 Town of Scott: Record of Officers, Soldiers, Seamen 3 88
Town of Scott: 1864 Ballot Election of President and Vice President of the United States-Absentee Ballots 4 88
1917 Town of Scott: Militia Enrollment 5 88
Town of Scott: Lists of Veterans/Soldiers from Revolutionary War, War of 1812, Civil War, World War I 6 88
1853-1855 Town of Scott: Scott Union Literary Association 7 88
1921-1923 Town of Scott: Town and City Clerks' Register of Owners of Licensed Dogs 8 88
Town of Scott: Scott Canning Club and Homemakers Club 9 88
Town of Scott: Genealogical Research Records-Several Families 10 88
1849-1897 Town of Scott: Chattel Mortgage Book 11 88
1917-1987 Town of Scott: Jury Lists 12 88
1847-1848 Town of Scott: Record of Overseer of Highways, Pathmasters, Men Liable to Work on Roads 13 88
0000 89

  

Dates Contents Folder Roll
1842-1904 Town of Solon: Town Record Book 1 89
1898-1919 Town of Solon: Town Record Book 2 89
1921-1955 Town of Solon: Minute Book 3 89
0000 90

  

Dates Contents Folder Roll
1955-1971 Town of Solon: Minute Book 1 90
1972-1981 Town of Solon: Minute Book 2 90
1981-1988 Town of Solon: Minute Book 3 90
1989-1993 Town of Solon: Minute Book 4 90
0000 91

  

Dates Contents Folder Roll
1959, 1976-1990 Town of Solon: Local Laws 1 91
1923-1983 Town of Solon: Resolutions 2 91
1938-1991 Town of Solon: Legal Notices 3 91
1870-circa 1926 Town of Solon: Railroad Commissioner's Book 4 91
0000 92

  

Dates Contents Folder Roll
1899-1917 Town of Taylor: Town Record Book 1 92
1918-1924 Town of Taylor: Record of Minutes 2 92
1924-1954 Town of Taylor: Record of Minutes 3 92
1955-1983 Town of Taylor: Record of Minutes 4 92
1984-1993 Town of Taylor: Record of Minutes 5 92
1902-1920 Town of Taylor: Miscellaneous Minutes 6 92
1989-1990 Town of Taylor: Minutes of the Planning Board 7 92
0000 93

  

Dates Contents Folder Roll
1991-1993 Town of Taylor: Minutes of the Planning Board 1 93
1892-1904 Town of Taylor: Board of Health Minutes 2 93
1977-1992 Town of Taylor: Local Laws 3 93
1898-1993 Town of Taylor: Resolutions 4 93
1939-1993 Town of Taylor: Legal Notices 5 93
0000 94

  

Dates Contents Folder Roll
1815-1867 Town of Taylor: Minutes of School Districts 8 and 10 1 94
1867-1891 Town of Taylor: Minutes of School Districts 5 and 10 2 94
1894-1930 Town of Taylor: Minutes of School District 10 3 94
1858-1906 Town of Taylor: Minutes of School Districts 4 and 5 4 94
1905-1931 Town of Taylor: Minutes of School District 2 5 94
1850-1889 Town of Taylor: School Record Book 6 94
1883-1922 Town of Taylor: Town Supervisor's Book of Teachers and Their Wages 7 94
1895-1962 Town of Taylor: Alteration and Dissolution of School Districts 8 94
1850-1870 Town of Taylor: Dr. Green's Day Book 9 94
1890-1985 Town of Taylor: Jury Lists 10 94
1893-1894 Town of Taylor: Laying of Highways 11 94
0000 95

  

Dates Contents Folder Roll
1912-1946 Town of Truxton: Miscellaneous Minutes 1 95
1951-1969 Town of Truxton: Minute Book 2 95
1969-1989 Town of Truxton: Minute Book 3 95
1990-1993 Town of Truxton: Minute Book 4 95
1973-1975 Town of Truxton: Beautification Commission Minutes 5 95
1956-1992 Town of Truxton: Local Laws 6 95
1912-1993 Town of Truxton: Resolutions 7 95
1902-1993 Town of Truxton: Legal Notices 96
0000 97

  

Dates Contents Folder Roll
1805-1825, 1847 Town of Virgil: Minutes of Annual Town Meetings and Highway Minutes 1 97
1824-1839 Town of Virgil: Town Meetings 2 97
1886-1904 Town of Virgil: Town Record Book 3 97
1904-1958 Town of Virgil: Town Record Book 4 97
0000 98

  

Dates Contents Folder Roll
1959-1962 Town of Virgil: Record of Minutes 1 98
1963-1966 Town of Virgil: Record of Minutes 2 98
1967-1974 Town of Virgil: Record of Minutes 3 98
0000 99

  

Dates Contents Folder Roll
1975-1981 Town of Virgil: Record of Minutes 1 99
1982-1994 Town of Virgil: Record of Minutes 2 99
0000 100

  

Dates Contents Folder Roll
1967-1977 Town of Virgil: Minutes of Zoning Board of Appeals 1 100
1978-1981 Town of Virgil: Minutes of Zoning Board of Appeals 2 100
0000 101

  

Dates Contents Folder Roll
1982-1984 Town of Virgil: Minutes of Zoning Board of Appeals 1 101
1985-1987 Town of Virgil: Minutes of Zoning Board of Appeals 2 101
1988-1991 Town of Virgil: Minutes of Zoning Board of Appeals 3 101
0000 102

  

Dates Contents Folder Roll
1992-1993 Town of Virgil: Minutes of Zoning Board of Appeals 1 102
1978-1988 Town of Virgil: Minutes of Planning Board 2 102
1988-1994 Town of Virgil: Minutes of Planning Board 3 102
0000 103

  

Dates Contents Folder Roll
1851 Town of Virgil: Military Roll 1 103
1979 Town of Virgil: As We Were: A Picture History of Virgil 2 103
1878 Town of Virgil: From Early Times to the Centennial 3 103
1792-1992 Town of Virgil: Bicentennial History 4 103
1831-1921 Town of Virgil: Methodist Episcopal Church, Minutes of Annual Meetings 5 103
1829-1851 Town of Virgil: Christian Church of Christ 6 103
1888-1914 Town of Virgil: Record of School Officers 7 103
1884-1915 Town of Virgil: Account Record, School District #7 8 103
1858-1919 Town of Virgil: Minutes and Accounts, School District #14 (Morse District) 9 103
1910-1930 Town of Virgil: Reports of Trustees, School District #16 (Tyler District) 10 103
1837-1898 Town of Virgil: Reports of Trustees, School District #18 11 103
1900-1930 Town of Virgil: Reports of Trustees, School District #18 12 103
1829-1901 Town of Virgil: Records of School District #19 (Terpenning District-Formerly District #29) 13 103
1873-1909 Town of Virgil: Trustees Book, School District #20 14 103
0000 104

  

Dates Contents Folder Roll
1819-1882 Town of Willet: Town Record Book 1 104
1872-1918 Town of Willet: Proceedings of Town Meetings 2 104
1947-1977 Town of Willet: Record of Minutes 3 104
1978-1994 Town of Willet: Record of Minutes 4 104
0000 105

  

Dates Contents Folder Roll
1889-1898 Town of Willet: Proceedings of Board of Health 1 105
1911-1989 Town of Willet: Caucus Minutes 2 105
1970-1994 Town of Willet: Local Laws 3 105
1907-1994 Town of Willet: Resolutions 4 105
1952-1992 Town of Willet: Legal Notices 5 105
0000 106

  

Dates Contents Folder Roll
1910-1954 Town of Willet: Willet Fire District File 1 106
1924-1987 Town of Willet: New York State Energy and Gas Electric Utility File 2 106
1844-1861 Town of Willet: Record of School District #9 3 106
1868-1966 Town of Willet: Willet School Records 4 106
1866-1831 Town of Willet: Clerk's Records of Town Actions in School District #2 5 106
1858-1877 Town of Willet: Tax Roll Book 6 106