Research


Saratoga County (N.Y.) Tax Assessment Rolls


Some content may contain outdated and offensive terminology.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

Creator:
Title:
Saratoga County tax assessment rolls
Quantity:

0.2 cubic feet

16 microfilm rolls

Inclusive Dates:
1889-1914
Series Number:
A4712

Arrangement

Alphabetical by town and then chronologically.

Alternate Formats Available

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

Microfilm 16 rolls: 16 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 2000 grant cycle.

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: A4712-00
0000 1

  

Dates Contents Folder Roll
1889-1914 Town of Ballston (missing year 1905) 1 1
1889-1910 Town of Charlton 2 1
0000 2

  

Dates Contents Folder Roll
1911-1914 Town of Charlton 1 2
1889-1914 Town of Clifton Park (to pg. 83) 2 2
0000 3

  

Dates Contents Folder Roll
1914 Town of Clifton Park (pg. 84 to end) 1 3
1889-1914 Town of Corinth 2 3
0000 4

  

Dates Contents Folder Roll
1889-1914 Town of Day 1 4
1889-1912 Town of Edinburg 2 4
0000 5

  

Dates Contents Folder Roll
1913-1914 Town of Edinburg 1 5
1889-1914 Town of Galway (missing year 1889) 2 5
1889-1904 Town of Greenfield 3 5
0000 6

  

Dates Contents Folder Roll
1905-1914 Town of Edinburg 1 6
1889-1914 Town of Hadley 2 6
1889-1894 Town of Halfmoon (missing year 1892) 3 6
1895-1913 Town of Halfmoon 7
0000 8

  

Dates Contents Folder Roll
1914 Town of Halfmoon 1 8
1889-1914 Town of Malta (missing year 1890) 2 8
1889-1892 Town of Milton 3 8
1893-1911 Town of Milton 9
0000 10

  

Dates Contents Folder Roll
1912-1914 Town of Milton 1 10
1889-1909 Town of Moreau 2 10
0000 11

  

Dates Contents Folder Roll
1910-1914 Town of Moreau 1 11
1889-1914 Town of Northumberland (missing year 1894) 2 11
1889-1897 Town of Providence 3 11
0000 12

  

Dates Contents Folder Roll
1898-1914 Town of Providence 1 12
1889-1906 Town of Saratoga 2 12
0000 13

  

Dates Contents Folder Roll
1907-1914 Town of Saratoga 1 13
1889-1907 Town of Stillwater (to pg. 63; missing year 1892) 2 13
0000 14

  

Dates Contents Folder Roll
1907-1914 Town of Stillwater (pg. 64 to end) 1 14
1889-1906 Town of Waterford (missing year 1891) 2 14
0000 15

  

Dates Contents Folder Roll
1907-1914 Town of Waterford 1 15
1889-1903 Town of Wilton 2 15
0000 16