Research


Yorktown (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Some content may contain outdated and offensive terminology.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:
This series contains administrative records (1769-1886) including Record of Strays for Cortlandt Manor (1769-1886) and Record of Negro Children Born of Slaves After 1799 (1803-1821); Manumissions of Slaves in the Town of Yorktown (1794-1825); court records (1867-1944); election records (1799-1956); town board minutes (1862-1939); school district records (1812-1956); and tax assessment rolls (1817-1916).
Creator:
Title:
Yorktown (N.Y.) records
Quantity:

1 cubic foot

38 microfilm rolls

Inclusive Dates:
1769-1968
Series Number:
A4707

Arrangement

Arranged by type of record

Scope and Content Note

This accession consists of administrative records (1769-1886) including Record of Strays for Cortlandt Manor (1769-1886), Record of Negro Children Born of Slaves After 1799 (1803-1821); Manumissions of Slaves in the Town of Yorktown (1794-1825); court records (1867-1944); election records (1799-1956); town board minutes (1862-1939); school district records (1812-1956); and tax assessment rolls (1817-1916).

Alternate Formats Available

Microfilm is available for use at the New York State Archives or through interlibrary loan.

Microfilm 38 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 Local Government Records Services of the New York State Archives for the 1998 grant cycle.

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

Contents Roll

Accretion: A4707-00
0000 1

  

Dates Contents Item Roll
1769-1886 Town of Yorktown Administrative Records: Record of Strays for Cortlandt Manor 1
1803-1821 Town of Yorktown Administrative Records: Record of African American Children Born of Slaves after 1799 1
1794-1825 Town of Yorktown Administrative Records: Manumission of Slaves in the Town of York Town 1
0000 2

  

Dates Contents Item Roll
1896-1933 Town of Yorktown Court Records: Justices Criminal Docket 2
0000 3

  

Dates Contents Item Roll
1933-1936 Town of Yorktown Court Records: Justices Criminal Docket 3
0000 4

  

Dates Contents Item Roll
1867-1935 Town of Yorktown Court Records: Justices Civil Docket 4
0000 5

  

Dates Contents Item Roll
1935-1944 Town of Yorktown Court Records: Justices Civil Docket 5
0000 6

  

Dates Contents Item Roll
1799-1831 Town of Yorktown Election Records: Minutes of Elections Inspectors 6
1865-1866 Town of Yorktown Election Records: Poll List of Electors 6
1867-1927 Town of Yorktown Election Records: Early Election Records and Town Minutes Regarding Elections 6
1912-1916 Town of Yorktown Election Records: Register of Electors 6
0000 7

  

Dates Contents Item Roll
1916-1923 Town of Yorktown Election Records: Register of Electors 7
0000 8

  

Dates Contents Item Roll
1923-1929 Town of Yorktown Election Records: Register of Electors 8
0000 9

  

Dates Contents Item Roll
1929-1934 Town of Yorktown Election Records: Register of Electors 9
0000 10

  

Dates Contents Item Roll
1934 Town of Yorktown Election Records: Register of Electors 10
1956 Town of Yorktown Election Records: Register of Electors 10
1915-1939 Town of Yorktown Election Records: Oaths of Office 10
0000 11

  

Dates Contents Item Roll
1788-1939 Town of Yorktown Administrative Records: Overseers of the Poor 11
0000 12

  

Dates Contents Item Roll
1887-1968 Town of Yorktown Administrative Records: Yorktown Board of Health 12
0000 13

  

Dates Contents Item Roll
1834-1940 Town of Yorktown Administrative Records: Commissioners of Highways 13
0000 14

  

Dates Contents Item Roll
1862-1920 Town of Yorktown Administrative Records: Minutes of the Town Board 14
0000 15

  

Dates Contents Item Roll
1920-1934 Town of Yorktown Administrative Records: Minutes of the Town Board 15
0000 16

  

Dates Contents Item Roll
1934-1939 Town of Yorktown Administrative Records: Minutes of the Town Board 16
0000 17

  

Dates Contents Item Roll
1812-1870 Town of Yorktown School District Records: Minutes of the School Board Proceedings from the School Commissioners Book 17
1819-1861 Town of Yorktown School District Records: Record of Proceedings School District #1 17
1864-1875 Town of Yorktown School District Records: Daily School Register District #6 17
1876-1889 Town of Yorktown School District Records: Daily School Register District #4 17
1889-1890 Town of Yorktown School District Records: Daily School Register District #6 17
1889-1890 Town of Yorktown School District Records: Daily School Register District #10 17
1890-1894 Town of Yorktown School District Records: Daily School Register District #4 17
1893-1984 Town of Yorktown School District Records: Daily School Register District #10 17
1896-1897 Town of Yorktown School District Records: Daily School Register District #4 17
1915-1917 Town of Yorktown School District Records: Assessors Field Book, School Districts #1, 2, 4, 5, 13 17
1918-1921 Town of Yorktown School District Records: Assessors Field Book Districts #3, 4, 5, 6, 7, 8, 9, 12 17
1910-1919 Town of Yorktown School District Records: School Tax Collectors Bonds 17
1924 Town of Yorktown School District Records: School Trustees Report 17
1932 Town of Yorktown School District Records: School Census 17
1956 Town of Yorktown School District Records: School Referendum Information Booklet 17
0000 18

  

Dates Contents Item Roll
1817-1889 Town of Yorktown Tax Assessment Rolls District 13 18
0000 19

  

Dates Contents Item Roll
1890-1916 Town of Yorktown Tax Assessment Rolls District 13 19
0000 20

  

Dates Contents Item Roll
1916-1917 Town of Yorktown Tax Assessment Rolls 20
0000 21

  

Dates Contents Item Roll
1917-1921 Town of Yorktown Tax Assessment Rolls 21
0000 22

  

Dates Contents Item Roll
1921-1925 Town of Yorktown Tax Assessment Rolls 22
0000 23

  

Dates Contents Item Roll
1925-1929 Town of Yorktown Tax Assessment Rolls 23
0000 24

  

Dates Contents Item Roll
1929-1930 Town of Yorktown Tax Assessment Rolls 24
0000 25

  

Dates Contents Item Roll
1930-1932 Town of Yorktown Tax Assessment Rolls 25
0000 26

  

Dates Contents Item Roll
1932-1933 Town of Yorktown Tax Assessment Rolls 26
0000 27

  

Dates Contents Item Roll
1933-1934 Town of Yorktown Tax Assessment Rolls 27
0000 28

  

Dates Contents Item Roll
1934-1935 Town of Yorktown Tax Assessment Rolls 28
0000 29

  

Dates Contents Item Roll
1935-1936 Town of Yorktown Tax Assessment Rolls 29
0000 30

  

Dates Contents Item Roll
1936-1937 Town of Yorktown Tax Assessment Rolls 30
0000 31

  

Dates Contents Item Roll
1937-1939 Town of Yorktown Tax Assessment Rolls 31
0000 32

  

Dates Contents Item Roll
1939-1940 Town of Yorktown Tax Assessment Rolls 32
0000 33

  

Dates Contents Item Roll
1940-1941 Town of Yorktown Tax Assessment Rolls 33
0000 34

  

Dates Contents Item Roll
1941-1942 Town of Yorktown Tax Assessment Rolls 34
0000 35

  

Dates Contents Item Roll
1942-1943 Town of Yorktown Tax Assessment Rolls 35
0000 36

  

Dates Contents Item Roll
1943-1944 Town of Yorktown Tax Assessment Rolls 36
0000 37

  

Dates Contents Item Roll
1944-1945 Town of Yorktown Tax Assessment Rolls 37
0000 38

  

Dates Contents Item Roll
1945 Town of Yorktown Tax Assessment Rolls 38