Research


Putnam County (N.Y.) Board of Supervisors Proceedings and Poorhouse 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Some content may contain outdated and offensive terminology.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 consists of microfilm produced by Putnam County with funding provided through a preservation grant from the New York State Library. Two series included on the microfilm are proceedings of the Putnam County Board of Supervisors (1846-1941, with some overlap in dates between positive and negative film) and records of inmates of the county almshouse (undated).
Creator:
Title:
Board of Supervisors proceedings and poorhouse records
Quantity:

0.2 cubic feet

9 microfilm rolls 35mm

Inclusive Dates:
1846-1941
Series Number:
B1553

Arrangement

Arranged by type of record and therein chronological.

Scope and Content Note

This series consists of positive and negative microfilm produced by Putnam County with funding provided through a preservation grant from the New York State Library. The grant specified that master negatives of the microfilm should be transferred to the State Archives. Two series included on the microfilm are proceedings of the Putnam County Board of Supervisors (1846-1941, with some overlap in dates between positive and negative film) and records of inmates of the county almshouse (undated).

Alternate Formats Available

Microfilm 9 reels; 35 mm.

Processing Information

The master microfilm was donated to the State Archives in March 1992 by Putnam County historian Sallie Sypher without a duplicate public use copy. Copies for research use were produced by Archives staff in July 1997 and master copies were transferred to the State Records Center for storage by TL #97-08.

The accession resulted from a project by Archives staff in 1997 to accession or identify estrayed or unidentified records.

Access Restrictions

The names and addresses of persons applying for or receiving public assistance and care are permanently restricted in accordance with Social Services Law, Section 136.

Access Terms

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

Detailed Description

Dates Contents Roll

Accretion: B1553-97
Roll 1 1

  

Dates Contents Volume Roll
1846-1856 Board of Supervisors 1 1
Roll 2 2

  

Dates Contents Volume Roll
1857-1877 Board of Supervisors 2 2
1879 Board of Supervisors 3 2
1891 Board of Supervisors 4 2
Roll 3 3

  

Contents Volume Roll
Inmates of Almshouse 1 3
Inmates of Almshouse 2 3
1878-1905 Proceedings of the Board of Supervisors [1879, 1891 are missing] 4
1906-1918 Proceedings of the Board of Supervisors 5
1919-1926 Proceedings of the Board of Supervisors 6
1927-1931 Proceedings of the Board of Supervisors 7
1932-1936 Proceedings of the Board of Supervisors 8
1937-1941 Proceedings of the Board of Supervisors 9