New York State Comptroller's Office Accounts of Unpaid Taxes Assessed on Non-resident Lands
Some content may contain outdated and offensive terminology.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 accounts of unpaid taxes on lands owned by non-residents. Through 1893 the records cover all counties
except New York (Manhattan); after 1893 only Forest Preserve counties are represented. The accounts were prepared by the town
tax collectors, certified as accurate by the county treasurer, and forwarded to the state comptroller for filing. Accounts
list parcels owned by non-residents on which taxes were unpaid, and show the acreage, assessed valuation, and amount of tax
due.
Creator:
Title:
Accounts of unpaid taxes assessed on non-resident lands
Quantity:
Inclusive Dates:
1799-1926
Series Number:
11276
Arrangement
11276-03, 11276-05: Alphabetical by county.
Scope and Content Note
These are accounts of lands owned by non-residents on which taxes were unpaid. Through 1893 the records cover all counties
except New York; after 1893 only Forest Preserve counties are represented. The accounts were prepared by the town tax collectors,
certified as accurate by the county treasurer, and forwarded to the comptroller for filing. Accounts list parcels owned by
non-residents on which taxes were unpaid, and show the acreage, assessed valuation, and amount of tax due. Some of the accounts
filed in the early nineteenth century include names of non-resident owners, but most do not. The comptroller used these accounts
to prepare the published lists of lands to be sold for unpaid taxes.
11276-99: This accretion consists of lists (1808-1920) of lands located primarily in Forest Preserve counties. Some lists
from Albany County are also included. These lists or accounts are probably estrayed from earlier accretions.
11276-99A: This accretion consists of accounts from Richmond County (Staten Island) only for years 1873-1894 (with gaps).
11276-03:The records in this accretion pertain to parcels in twenty counties from all regions of New York State. Most of
the records document unpaid taxes from the period between 1799 and 1816 and were compiled by the comptroller for tax sales
held in the years 1814, 1815, and 1821. However, a small amount of records pertain to unpaid taxes assessed in the later decades
of the nineteenth century.
11276-05:These are accounts of lands owned by non-residents on which taxes were unpaid for towns in Montgomery and Oneida
Counties. The accounts date from 1805 to 1816 but there are no accounts for the years 1811 and 1812.
Related Material
B0848 Registers of Unpaid Taxes on Non-Resident Lands, summarizes information contained in the accounts in this series.
Custodial History
11276-03:These records most likely became estrayed from accretions of this series transferred to the State Archives by the
Department of Taxation and Finance in the 1980s. They were accessioned in conjunction with a project undertaken by Archives
staff in 2003 to describe or integrate estrayed or unidentified records.
11276-05: These lists or accounts are probably from earlier accretions and were subsequently identified and accessioned by
State Archives staff in 2005 as part of a project to integrate or describe estrayed or unidentified records.
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 |
Box |
|
Item |
Folder |
Accretion: 11276-03 |
1802-1806 |
Chenango County
|
1A-76 |
|
|
|
1799-1806 |
Clinton County
|
1A-84 |
|
|
|
1803-1809 |
Delaware County
|
1B-37 |
|
|
|
1805 |
Genesee County
|
1 |
|
|
[unlabeled] |
1806 |
Genesee County
|
1 |
|
|
[unlabeled] |
1807 |
Genesee County
|
1 |
|
|
[unlabeled] |
1808 |
Genesee County
|
1 |
|
|
[unlabeled] |
1809 |
Genesee County
|
1 |
|
|
[unlabeled] |
1810 |
Genesee County
|
1 |
|
|
[unlabeled] |
1811 |
Genesee County
|
1 |
|
|
[unlabeled] |
1812 |
Genesee County
|
1 |
|
|
[unlabeled] |
1803-1806, 1811 |
Greene County
|
2D-8 |
|
|
|
1805-1812 |
Jefferson County
|
2D-82 |
|
|
|
1813-1816 |
Jefferson County
|
2D-83 |
|
|
|
1817-1826 |
Jefferson County
|
2D-84 |
|
|
|
1871-1882 |
Jefferson County
|
2E-2 |
|
|
|
1799-1801, 1810, 1816 |
Kings County
|
2E-3 |
|
|
|
1862-1865 |
Kings County
|
3E-6 |
|
|
|
1882, 1896-1897 |
Lewis County
|
3E-22 |
|
|
|
1800-1807 |
New York County
|
3E-54 |
|
|
|
1804-1809 |
Onondaga County
|
3F-14 |
|
|
|
1803-1807 |
Otsego County
|
3F-54 |
|
|
|
1799-1805 |
Richmond County
|
3F-74 |
|
|
|
1802-1808 |
St. Lawrence County
|
4F-76 |
|
|
|
1803-1810, 1812 |
Saratoga County
|
4G-22 |
|
|
|
1803-1812 |
Schoharie County
|
4G-47 |
|
|
|
1804-1812 |
Seneca County
|
4G-50 |
|
|
|
1799-1811 |
Steuben County
|
4G-54 |
|
|
|
1803-1806 |
Tioga County
|
4H-12 |
|
|
|
1804-1812 |
Ulster County
|
5H-26 |
|
|
|
1804-1816 |
Washington County
|
6I-32 |
|
|
|
Accretion: 11276-05 |
1805 |
Oneida County Town of Augusta
|
1 |
|
|
|
1805 |
Oneida County Town of Boonville
|
1 |
|
|
|
1805 |
Oneida County Town of Bridgewater
|
1 |
|
|
|
1805 |
Oneida County Town of Camden
|
1 |
|
|
|
1805 |
Oneida County Town of Deerfield
|
1 |
|
|
|
1805 |
Oneida County Town of Floyd
|
1 |
|
|
|
1805 |
Oneida County Town of Florence
|
1 |
|
|
|
1805 |
Oneida County Town of Mexico
|
1 |
|
|
|
1805 |
Oneida County Town of Redfield
|
1 |
|
|
|
1805 |
Oneida County Town of Remsen
|
1 |
|
|
|
1805 |
Oneida County Town of Rome
|
1 |
|
|
|
1805 |
Oneida County Town of Sangerfield
|
1 |
|
|
|
1805 |
Oneida County Town of Steuben
|
1 |
|
|
|
1805 |
Oneida County Town of Verona
|
1 |
|
|
|
1805 |
Oneida County Town of Vernon
|
1 |
|
|
|
1805 |
Oneida County Town of Westmoreland
|
1 |
|
|
|
1805 |
Oneida County Town of Williamstown
|
1 |
|
|
|
1805 |
Oneida County Town of Western
|
1 |
|
|
|
1806 |
Oneida County Town of Augusta
|
1 |
|
|
|
1806 |
Oneida County Town of Boonville
|
1 |
|
|
|
1806 |
Oneida County Town of Bridgewater
|
1 |
|
|
|
1806 |
Oneida County Town of Camden
|
1 |
|
|
|
1806 |
Oneida County Town of Deerfield
|
1 |
|
|
|
1806 |
Oneida County Town of Floyd
|
1 |
|
|
|
1806 |
Oneida County Town of Florence
|
1 |
|
|
|
1806 |
Oneida County Town of Mexico
|
1 |
|
|
|
1806 |
Oneida County Town of Redfield
|
1 |
|
|
|
1806 |
Oneida County Town of Remsen
|
1 |
|
|
|
1806 |
Oneida County Town of Rome
|
1 |
|
|
|
1806 |
Oneida County Town of Sangerfield
|
1 |
|
|
|
1806 |
Oneida County Town of Steuben
|
1 |
|
|
|
1806 |
Oneida County Town of Trenton
|
1 |
|
|
|
1806 |
Oneida County Town of Verona
|
1 |
|
|
|
1806 |
Oneida County Town of Vernon
|
1 |
|
|
|
1806 |
Oneida County Town of Westmoreland
|
1 |
|
|
|
1806 |
Oneida County Town of Western
|
1 |
|
|
|
1806 |
Oneida County Town of Williamstown
|
1 |
|
|
|
1807 |
Oneida County Town of Augusta
|
1 |
|
|
|
1807 |
Oneida County Town of Boonville
|
1 |
|
|
|
1807 |
Oneida County Town of Bridgewater
|
1 |
|
|
|
1807 |
Oneida County Town of Deerfield
|
1 |
|
|
|
1807 |
Oneida County Town of Florence
|
1 |
|
|
|
1807 |
Oneida County Town of Floyd
|
1 |
|
|
|
1807 |
Oneida County Town of Fredericksburgh
|
1 |
|
|
|
1807 |
Oneida County Town of Sangerfield
|
1 |
|
|
|
1807 |
Oneida County Town of Steuben
|
1 |
|
|
|
1807 |
Oneida County Town of Redfield
|
1 |
|
|
|
1807 |
Oneida County Town of Kirkland
|
1 |
|
|
|
1807 |
Oneida County Town of Rome
|
1 |
|
|
|
1807 |
Oneida County Town of Mexico
|
1 |
|
|
|
1807 |
Oneida County Town of Westmoreland
|
1 |
|
|
|
1807 |
Oneida County Town of Western
|
1 |
|
|
|
1807 |
Oneida County Town of Williamstown
|
1 |
|
|
|
1807 |
Oneida County Town of Verona
|
1 |
|
|
|
1807 |
Oneida County Town of Vernon
|
1 |
|
|
|
1807 |
Oneida County Town of Trenton
|
1 |
|
|
|
Accretion: 11276-85 |
1813, 1814, 1816/1813, 1815, 1816 |
Albany County, Allegany County
|
1A-6 |
|
|
|
1817-1821 |
Albany County
|
1A-7 |
|
|
|
1822-1830 |
Albany County
|
1A-8 |
|
|
|
1831-1839 |
Albany County
|
1A-9 |
|
|
|
1840-1848, 1853-1856 |
Albany County
|
1A-10 |
|
|
|
1857-1860 |
Albany County
|
2A-11 |
|
|
|
1861-1865 |
Albany County
|
2A-12 |
|
|
|
1866-1870 |
Albany County
|
2A-13 |
|
|
|
1809-1812 |
Allegany County
|
2A-15 |
|
|
|
1817-1821 |
Allegany County
|
2A-16 |
|
|
|
1822-1826 |
Allegany County
|
3A-17 |
|
|
|
1827-1830 |
Allegany County
|
3A-18 |
|
|
|
1831-1835 |
Allegany County
|
3A-19 |
|
|
|
1836-1839 |
Allegany County
|
3A-20 |
|
|
|
1840-1844 |
Allegany County
|
3A-21 |
|
|
|
1845-1848, 1852-1855 |
Allegany County
|
3A-22 |
|
|
|
1856-1865 |
Allegany County
|
4A-23 |
|
|
|
1866-1876 |
Allegany County
|
4A-24 |
|
|
|
1877-1887 |
Allegany County
|
4A-25 |
|
|
|
1888-1892 |
Allegany County
|
4A-26 |
|
|
|
1806-1810 |
Broome County
|
4A-27 |
|
|
|
1811-1812 |
Broome County
|
4A-28 |
|
|
|
1813-1816 |
Broome County
|
5A-29 |
|
|
|
1817-1821 |
Broome County
|
5A-30 |
|
|
|
1822-1826 |
Broome County
|
5A-31 |
|
|
|
1827-1830 |
Broome County
|
5A-32 |
|
|
|
1831-1835 |
Broome County
|
5A-33 |
|
|
|
1836-1839 |
Broome County
|
5A-34 |
|
|
|
1840-1844 |
Broome County
|
6A-35 |
|
|
|
1845-1848 |
Broome County
|
6A-36 |
|
|
|
1852-1855 |
Broome County
|
6A-37 |
|
|
|
1856-1876 |
Broome County
|
6A-38 |
|
|
|
1877-1890 |
Broome County
|
6A-39 |
|
|
|
1817-1821 |
Cattaraugus County
|
6A-40 |
|
|
|
1822-1830 |
Cattaraugus County
|
7A-41 |
|
|
|
1831-1839 |
Cattaraugus County
|
7A-42 |
|
|
|
1840-1841 |
Cattaraugus County
|
7A-43 |
|
|
|
182-1844 |
Cattaraugus County
|
7A-44 |
|
|
|
1845-1848, 1852-1855 |
Cattaraugus County
|
7A-45 |
|
|
|
1856-1860 |
Cattaraugus County
|
7A-46 |
|
|
|
1861-1863 |
Cattaraugus County
|
8A-47 |
|
|
|
1864-1866 |
Cattaraugus County
|
8A-48 |
|
|
|
1867-1870 |
Cattaraugus County
|
8A-49 |
|
|
|
1871-1872 |
Cattaraugus County
|
8A-50 |
|
|
|
1873-1874 |
Cattaraugus County
|
8A-51 |
|
|
|
1875-1876 |
Cattaraugus County
|
8A-52 |
|
|
|
1877-1878 |
Cattaraugus County
|
9A-53 |
|
|
|
1805-1812 |
Cayuga County
|
9A-57 |
|
|
|
1813-1816 |
Cayuga County
|
9A-58 |
|
|
|
1817-1830 |
Cayuga County
|
9A-59 |
|
|
|
1831-1844 |
Cayuga County
|
9A-60 |
|
|
|
1845-1870 |
Cayuga County
|
9A-61 |
|
|
|
1871-1876 |
Cayuga County
|
10A-62 |
|
|
|
187-1881 |
Cayuga County
|
10A-63 |
|
|
|
1811-1812 |
Chautauqua County
|
10A-64 |
|
|
|
1817-1868 |
Chautauqua County
|
10A-65 |
|
|
|
1827-1830 |
Chautauqua County
|
10A-66 |
|
|
|
1831-1835 |
Chautauqua County
|
10A-67 |
|
|
|
1836-1844 |
Chautauqua County
|
11A-68 |
|
|
|
1845-1848, 1852-1855 |
Chautauqua County
|
11A-69 |
|
|
|
1856-1865 |
Chautauqua County
|
11A-70 |
|
|
|
1866-1876 |
Chautauqua County
|
11A-71 |
|
|
|
1877 |
Chautauqua County
|
11A-72 |
|
|
|
1836-1855 |
Chemung County
|
11A-73 |
|
|
|
1856-1892 |
Chemung County
|
12A-74 |
|
|
|
1807-1812 |
Chenango County
|
12A-77 |
|
|
|
1813-1816 |
Chenango County
|
12A-78 |
|
|
|
1817-1821 |
Chenango County
|
12A-79 |
|
|
|
1822-1826 |
Chenango County
|
12A-80 |
|
|
|
1827-1835 |
Chenango County
|
12A-81 |
|
|
|
1836-1855 |
Chenango County
|
13A-82 |
|
|
|
1856-1880 |
Chenango County
|
13A-83 |
|
|
|
1807-1812 |
Clinton County
|
13B-1 |
|
|
|
1817-1821 |
Clinton County
|
13B-3 |
|
|
|
1845-1848 |
Clinton County
|
14B-9 |
|
|
|
1856-1859 |
Clinton County
|
15B-11 |
|
|
|
1860-1862 |
Clinton County
|
15B-12 |
|
|
|
1863-1865 |
Clinton County
|
15B-13 |
|
|
|
1866-1867 |
Clinton County
|
15B-14 |
|
|
|
1868-1869 |
Clinton County
|
15B-15 |
|
|
|
1870-1871 |
Clinton County
|
15B-16 |
|
|
|
1872-1873 |
Clinton County
|
16B-17 |
|
|
|
1874-1876 |
Clinton County
|
16B-18 |
|
|
|
1877-1880 |
Clinton County
|
16B-19 |
|
|
|
1893-1898 |
Clinton County
|
16B-22 |
|
|
|
1899-1903 |
Clinton County
|
17B-23 |
|
|
|
1904 |
Clinton County
|
17B-24 |
|
|
|
1834-1848, 1860 |
Columbia County
|
17B-28 |
|
|
|
1808-1812 |
Cortland County
|
17B-29 |
|
|
|
1813-1816 |
Cortland County
|
17B-30 |
|
|
|
1817-1826 |
Cortland County
|
17B-31 |
|
|
|
1834, 1839 |
Cortland County
|
18B-32 |
|
|
|
1843-1848, 1853, 1859 |
Cortland County
|
18B-33 |
|
|
|
1866-1871, 1877 |
Cortland County
|
18B-34 |
|
|
|
1881-1885, 1890-1895 |
Cortland County
|
18B-35 |
|
|
|
1810-1812 |
Delaware County
|
18B-38 |
|
|
|
1813-1816 |
Delaware County
|
18B-39 |
|
|
|
1817-1819 |
Delaware County
|
19B-40 |
|
|
|
1820-1821 |
Delaware County
|
19B-41 |
|
|
|
1822-1824 |
Delaware County
|
19B-42 |
|
|
|
1825-1826 |
Delaware County
|
19B-43 |
|
|
|
1831-1835 |
Delaware County
|
19B-45 |
|
|
|
1836-1839 |
Delaware County
|
20B-46 |
|
|
|
1845-1848, 1852-1855 |
Delaware County
|
20B-48 |
|
|
|
1856-1860 |
Delaware County
|
20B-49 |
|
|
|
1861-1865 |
Delaware County
|
20B-50 |
|
|
|
1866-1870 |
Delaware County
|
20B-51 |
|
|
|
1871-1875 |
Delaware County
|
21B-52 |
|
|
|
1876-1882 |
Delaware County
|
21B-53 |
|
|
|
1883-1887 |
Delaware County
|
21B-54 |
|
|
|
1888-1892 |
Delaware County
|
21B-55 |
|
|
|
1893-1898 |
Delaware County
|
21B-56 |
|
|
|
1899-1901, 1903 |
Delaware County
|
21B-57 |
|
|
|
1904-1908 |
Delaware County
|
22B-58 |
|
|
|
1909-1913 |
Delaware County
|
22B-59 |
|
|
|
1914-1918 |
Delaware County
|
22B-60 |
|
|
|
1817-1820, 1824-1826, 1828-1831, 1842-1844, 1876-1881 |
Dutchess County
|
23B-65 |
|
|
|
1817-1822 |
Erie County
|
23B-66 |
|
|
|
1823-1826 |
Erie County
|
23B-67 |
|
|
|
1827-1828 |
Erie County
|
23B-68 |
|
|
|
1829-1830 |
Erie County
|
23B-69 |
|
|
|
1831-1835 |
Erie County
|
24B-70 |
|
|
|
1836-1839 |
Erie County
|
24B-71 |
|
|
|
1842-1843 |
Erie County
|
24B-74 |
|
|
|
1845-1846 |
Erie County
|
25B-76 |
|
|
|
1847-1848 |
Erie County
|
25B-77 |
|
|
|
1852-1855 |
Erie County
|
25B-78 |
|
|
|
1856-1859 |
Erie County
|
25B-79 |
|
|
|
1860-1861 |
Erie County
|
25B-80 |
|
|
|
1862, 1864-1865 |
Erie County
|
25B-81 |
|
|
|
1866-1876 |
Erie County
|
26B-82 |
|
|
|
1883-1886 |
Franklin County
|
27C-59 |
|
|
|
1899-1903 |
Franklin County
|
27C-64 |
|
|
|
1904-1908 |
Franklin County
|
27C-65 |
|
|
|
1912-1913 |
Franklin County
|
27C-67 |
|
|
|
1845-1848, 1852-1855 |
Fulton County
|
28C-71 |
|
|
|
1856-1865 |
Fulton County
|
28C-72 |
|
|
|
1887-1892 |
Fulton County
|
36C-75 |
|
|
|
1893-1898 |
Fulton County
|
36C-76 |
|
|
|
1899-1903 |
Fulton County
|
36C-77 |
|
|
|
1911 |
Fulton County
|
36C-80 |
|
|
|
1912-1913 |
Fulton County
|
36C-81 |
|
|
|
1916 |
Fulton County
|
36C-83 |
|
|
|
1904-1908 |
Fulton County
|
37C-78 |
|
|
|
1909-1910 |
Fulton County
|
37C-79 |
|
|
|
1914-1915 |
Fulton County
|
37C-82 |
|
|
|
1917-1918 |
Fulton County
|
37C-84 |
|
|
|
1817-1819 |
Genesee County
|
37C-86 |
|
|
|
1820-1821 |
Genesee County
|
38C-87 |
|
|
|
1822-1826 |
Genesee County
|
38C-88 |
|
|
|
1827-1830 |
Genesee County
|
38D-1 |
|
|
|
1831-1839 |
Genesee County
|
38D-2 |
|
|
|
1840-1844 |
Genesee County
|
38D-3 |
|
|
|
1845-1848, 1852-1855 |
Genesee County
|
38D-4 |
|
|
|
1813-1816 |
Genesee County
|
39C-89 |
|
|
|
1856-1876 |
Genesee County
|
39D-5 |
|
|
|
1877-1892 |
Genesee County
|
39D-6 |
|
|
|
1813-1816 |
Greene County
|
39D-9 |
|
|
|
1836-1838, 1840-1849, 1852-1855 |
Greene County
|
39D-12 |
|
|
|
1817-1830 |
Greene County
|
40D-10 |
|
|
|
1856-1870 |
Greene County
|
40D-13 |
|
|
|
1871-1882 |
Greene County
|
40D-14 |
|
|
|
1883-1892 |
Greene County
|
40D-15 |
|
|
|
1893-1898 |
Greene County
|
40D-16 |
|
|
|
1917-1918 |
Greene County
|
40D-23 |
|
|
|
1831-1835 |
Greene County
|
41D-11 |
|
|
|
1899-1903 |
Greene County
|
41D-17 |
|
|
|
1904-1908 |
Greene County
|
41D-18 |
|
|
|
1914-1915 |
Greene County
|
41D-21 |
|
|
|
1836-1841 |
Hamilton County
|
41D-24 |
|
|
|
1842-1844 |
Hamilton County
|
41D-25 |
|
|
|
1845-1848 |
Hamilton County
|
42D-26 |
|
|
|
1852-1855 |
Hamilton County
|
42D-27 |
|
|
|
1856-1860 |
Hamilton County
|
42D-28 |
|
|
|
1861-1865 |
Hamilton County
|
42D-29 |
|
|
|
1870-1871 |
Hamilton County
|
42D-31 |
|
|
|
1866-1869 |
Hamilton County
|
43D-30 |
|
|
|
1872-1873 |
Hamilton County
|
43D-32 |
|
|
|
1874 |
Hamilton County
|
43D-33 |
|
|
|
1875 |
Hamilton County
|
43D-34 |
|
|
|
1876 |
Hamilton County
|
43D-35 |
|
|
|
1877 |
Hamilton County
|
43D-36 |
|
|
|
1878 |
Hamilton County
|
44D-37 |
|
|
|
1879-1880 |
Hamilton County
|
44D-38 |
|
|
|
1881-1882 |
Hamilton County
|
44D-39 |
|
|
|
1883-1884 |
Hamilton County
|
44D-40 |
|
|
|
1885-1886 |
Hamilton County
|
44D-41 |
|
|
|
1889-1890 |
Hamilton County
|
44D-43 |
|
|
|
1887-1888 |
Hamilton County
|
45D-42 |
|
|
|
1891 |
Hamilton County
|
45D-44 |
|
|
|
1899-1903 |
Hamilton County
|
45D-45 |
|
|
|
1904-1908 |
Hamilton County
|
45D-46 |
|
|
|
1914-1915 |
Hamilton County
|
45D-48 |
|
|
|
1916-1918 |
Hamilton County
|
45D-49 |
|
|
|
1909-1913 |
Hamilton County
|
46D-47 |
|
|
|
1813-1821 |
Herkimer County
|
46D-52 |
|
|
|
1822-1826 |
Herkimer County
|
46D-53 |
|
|
|
1831-1835 |
Herkimer County
|
46D-55 |
|
|
|
1836-1839 |
Herkimer County
|
47D-56 |
|
|
|
1840-1844 |
Herkimer County
|
47D-57 |
|
|
|
1845-1848 |
Herkimer County
|
47D-58 |
|
|
|
1852-1855 |
Herkimer County
|
47D-59 |
|
|
|
1856-1862 |
Herkimer County
|
47D-60 |
|
|
|
1863-1870 |
Herkimer County
|
47D-61 |
|
|
|
1871-1874 |
Herkimer County
|
48D-62 |
|
|
|
1875-1876 |
Herkimer County
|
48D-63 |
|
|
|
1877 |
Herkimer County
|
48D-64 |
|
|
|
1878 |
Herkimer County
|
48D-65 |
|
|
|
1886-1888 |
Herkimer County
|
48D-68 |
|
|
|
1889-1890 |
Herkimer County
|
48D-69 |
|
|
|
1879-1882 |
Herkimer County
|
49D-66 |
|
|
|
1883-1885 |
Herkimer County
|
49D-67 |
|
|
|
1896-1898 |
Herkimer County
|
49D-72 |
|
|
|
1917-1915 |
Herkimer County
|
49D-78 |
|
|
|
1827-1839 |
Jefferson County
|
49D-85 |
|
|
|
1840-1848, 1852-1855 |
Jefferson County
|
49D-86 |
|
|
|
1813-1816 |
Clinton County
|
50B-2 |
|
|
|
1822-1826 |
Clinton County
|
50B-4 |
|
|
|
1827-1830 |
Clinton County
|
50B-5 |
|
|
|
1831-1835 |
Clinton County
|
50B-6 |
|
|
|
1836-1839 |
Clinton County
|
50B-7 |
|
|
|
1840-1844 |
Clinton County
|
50B-8 |
|
|
|
1836-1848 |
Kings County
|
51E-4 |
|
|
|
1856-1860 |
Kings County
|
51E-5 |
|
|
|
1864-1865 |
Kings County
|
51E-7 |
|
|
|
1813-1821 |
Lewis County
|
51E-9 |
|
|
|
1831-1835 |
Lewis County
|
51E-12 |
|
|
|
1805-1812 |
Lewis County
|
52E-8 |
|
|
|
1821-1848, 1852-1876 |
Livingston County
|
52E-23 |
|
|
|
1806-1816 |
Madison County
|
52E-24 |
|
|
|
1817-1830 |
Madison County
|
52E-25 |
|
|
|
1831-1848, 1852-1855 |
Madison County
|
52E-26 |
|
|
|
1856-1887 |
Madison County
|
52E-27 |
|
|
|
1821-1826 |
Monroe County
|
53E-28 and E-29 |
|
|
|
1827-1835 |
Monroe County
|
53E-30 |
|
|
|
1836-1839 |
Monroe County
|
53E-31 |
|
|
|
1843-1844 |
Monroe County
|
53E-33 |
|
|
|
1856-1860 |
Monroe County
|
53E-36 |
|
|
|
1861-1862, 1864-1865 |
Monroe County
|
53E-37 |
|
|
|
1840-1842 |
Monroe County
|
54E-32 |
|
|
|
1845-1848 |
Monroe County
|
54E-34 |
|
|
|
1852-1855 |
Monroe County
|
54E-35 |
|
|
|
1866-1870 |
Monroe County
|
54 |
|
|
E-38 |
1871-1874 |
Monroe County
|
54E-39 |
|
|
|
1836-1838, 1840-1844, 1847, 1854, 1856, 1874-1876 |
Montgomery County
|
54E-51 |
|
|
|
1811-1812 |
Montgomery County
|
55E-45 |
|
|
|
1822-1826 |
Montgomery County
|
55E-48 |
|
|
|
1817-1821 |
Montgomery County
|
56E-47 |
|
|
|
1827-1830 |
Montgomery County
|
56E-49 |
|
|
|
1808-1810 |
New York County
|
56E-53 |
|
|
|
1815, 1817, 1819 |
Niagara County
|
56E-56 |
|
|
|
1831-1835 |
Montgomery County
|
57E-50 |
|
|
|
1808-1810 |
Niagara County
|
57E-54 |
|
|
|
1815-1816 |
Niagara County
|
57E-55 |
|
|
|
1820-1824 |
Niagara County
|
57E-57 |
|
|
|
1861-1863 |
Niagara County
|
57E-66 |
|
|
|
1864-1865 |
Niagara County
|
57E-67 |
|
|
|
1827-1830 |
Niagara County
|
58E-59 |
|
|
|
1856-1860 |
Niagara County
|
58E-65 |
|
|
|
1866-1870 |
Niagara County
|
58E-68 |
|
|
|
1872-1876 |
Niagara County
|
58E-69 |
|
|
|
1881-1885 |
Niagara County
|
58E-71 |
|
|
|
1886-1890 |
Niagara County
|
58E-72 |
|
|
|
1825-1826 |
Niagara County
|
59E-58 |
|
|
|
1831-1835 |
Niagara County
|
59E-60 |
|
|
|
1836-1839 |
Niagara County
|
59E-61 |
|
|
|
1840-1844 |
Niagara County
|
59E-62 |
|
|
|
1845-1848 |
Niagara County
|
59E-63 |
|
|
|
1852-1855 |
Niagara County
|
59E-64 |
|
|
|
1887-1880 |
Niagara County
|
60E-70 |
|
|
|
1811 |
Oneida County
|
60E-80 |
|
|
|
1813-1814 |
Oneida County
|
60E-82 |
|
|
|
1817-1819 |
Oneida County
|
60E-84 |
|
|
|
1822 |
Oneida County
|
60E-86 |
|
|
|
1811 |
Oneida County
|
61E-81 |
|
|
|
1864-1870 |
Oneida County
|
61F-8 |
|
|
|
1871-1876 |
Oneida County
|
61F-9 |
|
|
|
1877-1878 |
Oneida County
|
61F-10 |
|
|
|
1815-1816 |
Oneida County
|
62E-83 |
|
|
|
1820-1821 |
Oneida County
|
62E-85 |
|
|
|
1827-1830 |
Oneida County
|
62F-2 |
|
|
|
1831-1835 |
Oneida County
|
62F-3 |
|
|
|
1840-1844 |
Oneida County
|
62F-5 |
|
|
|
1856-1863 |
Oneida County
|
62F-7 |
|
|
|
1810, 1812 |
Oneida County
|
63E-79 |
|
|
|
1823-1826 |
Oneida County
|
63F-1 |
|
|
|
1836-1839 |
Oneida County
|
63F-4 |
|
|
|
1845-1848, 1852-1855 |
Oneida County
|
63F-6 |
|
|
|
1896-1897 |
Oneida County
|
63F-11 |
|
|
|
1813-1816 |
Onondaga County
|
63F-16 |
|
|
|
1810-1812 |
Onondaga County
|
64F-15 |
|
|
|
1817-1826 |
Onondaga County
|
64F-17 |
|
|
|
1827-1839 |
Onondaga County
|
64F-18 |
|
|
|
1840-1848, 1852, 1854-1865 |
Onondaga County
|
65F-19 |
|
|
|
1805-1809 |
Ontario County
|
65F-25 |
|
|
|
1810-1812 |
Ontario County
|
65F-26 |
|
|
|
1813-1816 |
Ontario County
|
65F-27 |
|
|
|
1822-1848, 1853-1854 |
Ontario County
|
65F-29 |
|
|
|
1856-1857, 1860-1865 |
Ontario County
|
65F-30 |
|
|
|
1817-1821 |
Ontario County
|
66F-28 |
|
|
|
1817-1825, 1825, 1830, 1832-1848,1852-1853, 1856, 1865 to 1867 |
Orange County
|
67F-33 |
|
|
|
1871-1892 |
Orange County
|
67F-34 |
|
|
|
1825-1826, 1828-1835 |
Orleans County
|
67F-35 |
|
|
|
1866-1882 |
Orleans County
|
67F-38 |
|
|
|
1836-1848, 1852-1855 |
Orleans County
|
68F-36 |
|
|
|
1856-1865 |
Orleans County
|
68F-37 |
|
|
|
1816-1820 |
Oswego County
|
68F-39 |
|
|
|
1821-1823 |
Oswego County
|
68F-40 |
|
|
|
1824-1826 |
Oswego County
|
68F-41 |
|
|
|
1827-1830 |
Oswego County
|
68F-42 |
|
|
|
1831-1835 |
Oswego County
|
69F-43 |
|
|
|
1836-1840 |
Oswego County
|
69F-44 |
|
|
|
1841-1844 |
Oswego County
|
69F-45 |
|
|
|
1845-1848, 1852-1855 |
Oswego County
|
69F-46 |
|
|
|
1866-1870 |
Oswego County
|
69F-49 |
|
|
|
1874-1876 |
Oswego County
|
69F-51 |
|
|
|
1856-1860 |
Oswego County
|
70F-47 |
|
|
|
1861-1865 |
Oswego County
|
70F-48 |
|
|
|
1871-1873 |
Oswego County
|
70F-50 |
|
|
|
1822-1830 |
Otsego County
|
70F-58 |
|
|
|
1808-1812 |
Otsego County
|
71F-55 |
|
|
|
1813-1816 |
Otsego County
|
71F-56 |
|
|
|
1817-1821 |
Otsego County
|
71F-57 |
|
|
|
1835-1855 |
Otsego County
|
71F-59 |
|
|
|
1856, 1862, 1867--1868, 1877, 1882, 1884-1885, 1888-1889, 1891 |
Otsego County
|
71F-60 |
|
|
|
1857 |
Putnam County
|
72F-61 |
|
|
|
1842, 1846, 1865, 1873-1874 |
Queens County
|
72F-64 |
|
|
|
1860-1862 |
Queens County
|
72F-65 |
|
|
|
1863-1864 |
Queens County
|
72F-66 |
|
|
|
1852-1853 |
St. Lawrence County
|
74G-3 |
|
|
|
1854-1855 |
St. Lawrence County
|
74G-4 |
|
|
|
1856-1857 |
St. Lawrence County
|
74G-5 |
|
|
|
1858-1860 |
St. Lawrence County
|
74G-6 |
|
|
|
1861-1862 |
St. Lawrence County
|
74G-7 |
|
|
|
1863-1865 |
St. Lawrence County
|
74G-8 |
|
|
|
1840-1844 |
St. Lawrence County
|
75G-1 |
|
|
|
1845-1851 |
St. Lawrence County
|
75G-2 |
|
|
|
1874-1876 |
St. Lawrence County
|
75G-12 |
|
|
|
1877-1879 |
St. Lawrence County
|
75G-13 |
|
|
|
1889-1892 |
St. Lawrence County
|
75G-17 |
|
|
|
1896-1897 |
St. Lawrence County
|
75G-19 |
|
|
|
1866-1867 |
St. Lawrence County
|
76G-9 |
|
|
|
1868-1870 |
St. Lawrence County
|
76G-10 |
|
|
|
1871-1873 |
St. Lawrence County
|
76G-11 |
|
|
|
1880-1882 |
St. Lawrence County
|
76G-14 |
|
|
|
1886-1888 |
St. Lawrence County
|
76G-16 |
|
|
|
1893-1895 |
St. Lawrence County
|
76G-18 |
|
|
|
1827-1830 |
Delaware County
|
77B-44 |
|
|
|
1856-1870 |
Jefferson County
|
77E-1 |
|
|
|
1808-1809 |
Oneida County
|
77E-78 |
|
|
|
1813-1816 |
Saratoga County
|
77G-23 |
|
|
|
1813-1816 |
St. Lawrence County
|
78F-78 |
|
|
|
1822-1823 |
St. Lawrence County
|
78F-80 |
|
|
|
1831-1835 |
St. Lawrence County
|
78F-83 |
|
|
|
1836-1839 |
St. Lawrence County
|
78F-84 |
|
|
|
1883-1885 |
St. Lawrence County
|
79G-15 |
|
|
|
1817-1821 |
Saratoga County
|
79G-24 |
|
|
|
1836-1844 |
Saratoga County
|
79G-27 |
|
|
|
1856-1870 |
Saratoga County
|
79G-29 |
|
|
|
1822-1826 |
Saratoga County
|
80G-25 |
|
|
|
1845-1848, 1852-1855 |
Saratoga County
|
80G-28 |
|
|
|
1877-1882 |
Saratoga County
|
80G-31 |
|
|
|
1888-1892 |
Saratoga County
|
80G-33 |
|
|
|
1899-1903 |
Saratoga County
|
80G-35 |
|
|
|
1912-1913 |
Saratoga County
|
80G-39 |
|
|
|
1827-1835 |
Saratoga County
|
81G-26 |
|
|
|
1871-1876 |
Saratoga County
|
81G-30 |
|
|
|
1883-1887 |
Saratoga County
|
81G-32 |
|
|
|
1893-1898 |
Saratoga County
|
81G-34 |
|
|
|
1904-1906 |
Saratoga County
|
81G-36 |
|
|
|
1907-1908 |
Saratoga County
|
81G-37 |
|
|
|
1909-1911 |
Saratoga County
|
82G-38 |
|
|
|
1914 |
Saratoga County
|
82G-40 |
|
|
|
1915 |
Saratoga County
|
82G-41 |
|
|
|
1916 |
Saratoga County
|
82G-42 |
|
|
|
1917 |
Saratoga County
|
82G-43 |
|
|
|
1918 |
Saratoga County
|
82G-44 |
|
|
|
|
Schenectady County (1858, 1875, 1877-1878) and Schoharie County (1817-1828)
|
83G-45 |
|
|
|
1829-1848, 1854, 1855, 1857, 1860, 1861, 1866, 1886 |
Schoharie County
|
83G-48 |
|
|
|
1854-1855, 1857, 1859, 1862-1864, 1864, 1874-1877, 1880, 1885-1887, 1892 |
Schuyler County
|
83G-49 |
|
|
|
(unknown) |
Seneca and Steuben Counties
|
83G-51 |
|
|
|
1817-1832, 1841-1848, 1856-1854 |
Seneca County
|
83G-52 |
|
|
|
1903 |
Ulster County
|
83H-64 |
|
|
|
1856-1860, 1880-1892 |
Seneca County
|
84G-53 |
|
|
|
1858-1864, 1866-1892 |
Tompkins County
|
84H-23 |
|
|
|
1817-1826 |
Steuben County
|
85G-55 |
|
|
|
1827-1830 |
Steuben County
|
85G-56 |
|
|
|
1831-1835 |
Steuben County
|
85G-57 |
|
|
|
1836-1844 |
Steuben County
|
85G-58 |
|
|
|
1843-1848, 1852-1855 |
Steuben County
|
85G-59 |
|
|
|
1856-1860 |
Steuben County
|
85G-60 |
|
|
|
1861-1865 |
Steuben County
|
86G-61 |
|
|
|
1866-1870 |
Steuben County
|
86G-62 |
|
|
|
1871-1876 |
Steuben County
|
86G-63 |
|
|
|
1877-1882, 1884-1887 |
Steuben County
|
86G-64 |
|
|
|
1888-1892 |
Steuben County
|
86G-65 |
|
|
|
1857-1861, 1864, 1866-1871 |
Suffolk County
|
86G-68 |
|
|
|
1809-1813 |
Sullivan County
|
87G-69 |
|
|
|
1817-1821 |
Sullivan County
|
87G-71 |
|
|
|
1822-1826 |
Sullivan County
|
87G-72 |
|
|
|
1831-1832 |
Sullivan County
|
87G-74 |
|
|
|
1845-1848 |
Sullivan County
|
87G-79 |
|
|
|
1899-1903 |
Sullivan County
|
87G-87 |
|
|
|
1809-1812 |
St. Lawrence County
|
88F-77 |
|
|
|
1817-1821 |
St. Lawrence County
|
88F-79 |
|
|
|
1824-1826 |
St. Lawrence County
|
88F-81 |
|
|
|
1907-1908 |
Sullivan County
|
88H-2 |
|
|
|
1914 |
Sullivan County
|
88H-5 |
|
|
|
1915 |
Sullivan County
|
88H-6 |
|
|
|
1840-1842 |
Sullivan County
|
89G-77 |
|
|
|
1843-1844 |
Sullivan County
|
89G-78 |
|
|
|
1852-1855 |
Sullivan County
|
89G-80 |
|
|
|
1856-1860 |
Sullivan County
|
89G-81 |
|
|
|
1861-1865 |
Sullivan County
|
89G-82 |
|
|
|
1866-1870 |
Sullivan County
|
89G-83 |
|
|
|
1827-1830 |
St. Lawrence County
|
90F-82 |
|
|
|
1909-1910 |
Sullivan County
|
90H-3 |
|
|
|
1911-1913 |
Sullivan County
|
90H-4 |
|
|
|
1916 |
Sullivan County
|
90H-7 |
|
|
|
1917 |
Sullivan County
|
90H-8 |
|
|
|
1918 |
Sullivan County
|
90H-10 |
|
|
|
1827-1830 |
Sullivan County
|
91G-73 |
|
|
|
1833-1835 |
Sullivan County
|
91G-75 |
|
|
|
1836-1839 |
Sullivan County
|
91G-76 |
|
|
|
1887-1892 |
Sullivan County
|
91G-85 |
|
|
|
1827-1830 |
Warren County
|
91I-4 |
|
|
|
1842-1843 |
Warren County
|
91I-9 |
|
|
|
1808-1812 |
Tioga County
|
92H-13 |
|
|
|
1822-1826 |
Tioga County
|
92H-16 |
|
|
|
1831-1835 |
Tioga County
|
92H-18 |
|
|
|
18361848, 1852-1855 |
Tioga County
|
92H-19 |
|
|
|
1856-1884, 1887-1892 |
Tioga County
|
92H-20 |
|
|
|
1817-1829, 1831-1835 |
Tompkins County
|
92H-21 |
|
|
|
1813-1816 |
Tioga County
|
93H-14 |
|
|
|
1817-1821 |
Tioga County
|
93H-15 |
|
|
|
1827-1830 |
Tioga County
|
93H-17 |
|
|
|
1836-1840, 1852-1855 |
Tompkins County
|
93H-22 |
|
|
|
1860-1865 |
Ulster County
|
94H-40 |
|
|
|
1899 |
Ulster County
|
94H-59 |
|
|
|
1914 |
Ulster County
|
94H-79 |
|
|
|
1915 |
Ulster County
|
94H-81 |
|
|
|
1882-1826 |
Ulster County
|
95H-29 |
|
|
|
1852-1855 |
Ulster County
|
95H-38 |
|
|
|
1889 |
Ulster County
|
95H-51 |
|
|
|
1891-1892 |
Ulster County
|
95H-53 |
|
|
|
1900 |
Ulster County
|
95H-60 |
|
|
|
1901 |
Ulster County
|
95H-62 |
|
|
|
1866-1868 |
Ulster County
|
96H-41 |
|
|
|
1875-1876 |
Ulster County
|
96H-45 |
|
|
|
1877 |
Ulster County
|
96H-46 |
|
|
|
1888 |
Ulster County
|
96H-50 |
|
|
|
1916 |
Ulster County
|
96H-83 |
|
|
|
1861-1864, 1870 |
Rensselaer County
|
97F-73 |
|
|
|
1813-1816 |
Ulster County
|
97H-27 |
|
|
|
1869-1870 |
Ulster County
|
97H-42 |
|
|
|
1893-1894 |
Ulster County
|
97H-54 |
|
|
|
1912 |
Ulster County
|
97H-75 |
|
|
|
1813 |
Ulster County
|
97H-77 |
|
|
|
1918 |
Ulster County
|
98[unlabeled] |
|
|
|
1844 |
Ulster County
|
98H-36 |
|
|
|
1896 |
Ulster County
|
98H-56 |
|
|
|
1901 |
Ulster County
|
98H-61 |
|
|
|
1917 |
Ulster County
|
98H-85 |
|
|
|
1904-1906 |
Sullivan County
|
99H-1 |
|
|
|
1917 |
Sullivan County
|
99H-9 |
|
|
|
1856-1859 |
Ulster County
|
99H-39 |
|
|
|
1886 |
Ulster County
|
99H-48 |
|
|
|
1890 |
Ulster County
|
99H-52 |
|
|
|
1898 |
Ulster County
|
99H-58 |
|
|
|
1822-1826 |
Warren County
|
101I-3 |
|
|
|
1831-1835 |
Warren County
|
101I-5 |
|
|
|
1838-1839 |
Warren County
|
101I-7 |
|
|
|
1845-1847 |
Warren County
|
101I-11 |
|
|
|
1856-1860 |
Warren County
|
101I-14 |
|
|
|
1861-1867 |
Warren County
|
101I-15 |
|
|
|
1813-1816 |
Warren County
|
102I-1 |
|
|
|
1817-1821 |
Warren County
|
102I-2 |
|
|
|
1844 |
Warren County
|
102I-10 |
|
|
|
1848 |
Warren County
|
102I-12 |
|
|
|
1852-1855 |
Warren County
|
102I-13 |
|
|
|
1868-1870 |
Warren County
|
102I-16 |
|
|
|
1836-1837 |
Warren County
|
103I-6 |
|
|
|
1840-1841 |
Warren County
|
103I-8 |
|
|
|
1871-1873 |
Warren County
|
103I-17 |
|
|
|
1874-1877 |
Warren County
|
103I-18 |
|
|
|
1883-1887 |
Warren County
|
103I-20 |
|
|
|
1904-1906 |
Warren County
|
103I-24 |
|
|
|
1879-1882 |
Warren County
|
104I-19 |
|
|
|
1888-1893 |
Warren County
|
104I-21 |
|
|
|
1894-1898 |
Warren County
|
104I-22 |
|
|
|
1899-1903 |
Warren County
|
104I-23 |
|
|
|
1907-1908 |
Warren County
|
104I-25 |
|
|
|
1909-1912 |
Warren County
|
104I-26 |
|
|
|
1817-1835 |
Washington County
|
106I-33 |
|
|
|
1836-1847, 1852-1855 |
Washington County
|
106I-34 |
|
|
|
1856-1876 |
Washington County
|
106I-35 |
|
|
|
1877-1898 |
Washington County
|
106I-36 |
|
|
|
1899-1900, 1902 |
Washington County
|
106I-37 |
|
|
|
1909-1911 |
Washington County
|
106I-38 |
|
|
|
1912-1913 |
Washington County
|
107I-39 |
|
|
|
1823-1835 |
Wayne County
|
107I-40 |
|
|
|
1836-1848, 1852-1855 |
Wayne County
|
107I-41 |
|
|
|
1856-1862, 1866, 1888-1889 |
Wayne County
|
107I-42 |
|
|
|
1836, 1853, 1855-1856 |
Westchester County
|
107I-46 |
|
|
|
1857-1858 |
Westchester County
|
108I-47 |
|
|
|
1841-1847, 1852-1855 |
Wyoming County
|
108I-48 |
|
|
|
1856, 1865-1866, 1874-1892 |
Wyoming County
|
108I-49 |
|
|
|
1844-1890 |
Yates County
|
108I-50 |
|
|
|
1892 |
Hamilton County
|
109 |
A-1 |
|
|
1893-1895 |
Hamilton County
|
109 |
A-2 |
|
|
1896-1898 |
Hamilton County
|
109 |
A-3 |
|
|
1866 |
Kings County
|
110 |
F-1 |
|
|
1867-1868 |
Kings County
|
110 |
F-2 |
|
|
1869 |
Kings County
|
110 |
F-3 |
|
|
1870 |
Kings County
|
110 |
F-4 |
|
|
1874 |
Kings County
|
111 |
F-8 |
|
|
1876 |
Kings County
|
111 |
F-9 |
|
|
1871-1872 |
Kings County
|
112 |
F-5 |
|
|
1872 |
Kings County
|
112 |
F-6 |
|
|
1873 |
Kings County
|
112 |
F-7 |
|
|
1876 |
Kings County
|
113 |
F-10 |
|
|
1877 |
Kings County
|
113 |
F-11 |
|
|
1878 |
Kings County
|
114 |
F-12 |
|
|
1879 |
Kings County
|
114 |
F-13 |
|
|
1880 |
Kings County
|
115 |
F-14 |
|
|
1881 |
Kings County
|
115 |
F-15 |
|
|
1882 |
Kings County
|
116 |
F-16 |
|
|
1883 |
Kings County
|
116 |
F-17 |
|
|
1884 |
Kings County
|
116 |
F-18 |
|
|
1885 |
Kings County
|
117 |
F-19 |
|
|
1886-1887 |
Kings County
|
117 |
F-20 |
|
|
1888-1889 |
Kings County
|
118 |
F-21 |
|
|
1890-1891 |
Kings County
|
118 |
F-22 |
|
|
1892 |
Kings County
|
119 |
F-23 |
|
|
1866-1867 |
Queens County
|
120 |
B-1 |
|
|
1868 |
Queens County
|
120 |
B-2 |
|
|
1869-1870 |
Queens County
|
120 |
B-3 |
|
|
1871-1872 |
Queens County
|
120 |
B-4 |
|
|
1890-1891 |
Richmond County
|
121 |
C-1 |
|
|
1896 |
Richmond County
|
121 |
C-2 |
|
|
1877-1879 |
Rockland County
|
122 |
E-1 |
|
|
1880-1881 |
Rockland County
|
122 |
E-2 |
|
|
1882-1883 |
Rockland County
|
122 |
E-3 |
|
|
1884-1885 |
Rockland County
|
122 |
E-4 |
|
|
1886-1887 |
Rockland County
|
123 |
E-5 |
|
|
1888-1889 |
Rockland County
|
123 |
E-6 |
|
|
1890-1891 |
Rockland County
|
123 |
E-7 |
|
|
1892 |
Rockland County
|
123 |
E-8 |
|
|
Unknown |
City of Buffalo
|
124 |
D-1 |
|
|
Unknown |
City of Buffalo
|
125 |
D-2 |
|
|
1871-1884, 1886 |
Sullivan County
|
126 |
|
G-84 |
|
1893-1898 |
Sullivan County
|
126 |
|
G-86 |
|
Accretion: 11276-89 |
1852-1855 |
Clinton County |
1B-10 |
|
|
1881-1886 |
Clinton County |
1B-20 |
|
|
1887-1892 |
Clinton County |
1B-21 |
|
|
1840-1844 |
Delaware County |
1B-47 |
|
|
1877-1883 |
Erie County |
1B-83 |
|
|
1808-1812 |
Essex County |
2B-86 |
|
|
1836-1837 |
Essex County |
2C-4 |
|
|
1840-1841 |
Essex County |
2C-6 |
|
|
1842-1844 |
Essex County |
2C-7 |
|
|
1845-1848 |
Essex County |
2C-8 |
|
|
1852-1855 |
Essex County |
3C-9 |
|
|
1856-1858 |
Essex County |
3C-10 |
|
|
1859-1860 |
Essex County |
3C-11 |
|
|
1861-1862 |
Essex County |
3C-12 |
|
|
1863-1864 |
Essex County |
3C-13 |
|
|
1865-1867 |
Essex County |
4C-14 |
|
|
1868-1869 |
Essex County |
4C-15 |
|
|
1870-1871 |
Essex County |
4C-16 |
|
|
1872-1873 |
Essex County |
4C-17 |
|
|
1874-1875 |
Essex County |
4C-18 |
|
|
1883-1884 |
Essex County |
5C-24 |
|
|
1885-1886 |
Essex County |
5C-25 |
|
|
1887-1888 |
Essex County |
5C-26 |
|
|
1893-1894 |
Essex County |
6C-29 |
|
|
1899-1900 |
Essex County |
6C-32 |
|
|
1904-1905 |
Essex County |
6C-34 |
|
|
1912-1913 |
Essex County |
6C-37 |
|
|
1914-1916 |
Essex County |
7C-38 |
|
|
1917-1918 |
Essex County |
7C-39 |
|
|
1813-1816 |
Franklin County |
7C-41 |
|
|
1822-1826 |
Franklin County |
7C-43 |
|
|
1827-1830 |
Franklin County |
7C-44 |
|
|
1831-1835 |
Franklin County |
8C-45 |
|
|
1836-1839 |
Franklin County |
8C-46 |
|
|
1840-1844 |
Franklin County |
8C-47 |
|
|
1845-1848 |
Franklin County |
8C-48 |
|
|
1852-1855 |
Franklin County |
8C-49 |
|
|
1856-1859 |
Franklin County |
9C-50 |
|
|
1860-1863 |
Franklin County |
9C-51 |
|
|
1864-1865 |
Franklin County |
9C-52 |
|
|
1866-1868 |
Franklin County |
9C-53 |
|
|
1869-1871 |
Franklin County |
9C-54 |
|
|
1872-1873 |
Franklin County |
10C-55 |
|
|
1874-1876 |
Franklin County |
10C-56 |
|
|
1877-1879 |
Franklin County |
10C-57 |
|
|
1880-1882 |
Franklin County |
10C-58 |
|
|
1887-1890 |
Franklin County |
10C-60 |
|
|
1891-1893 |
Franklin County |
11C-61 |
|
|
1894-1895 |
Franklin County |
11C-62 |
|
|
1896-1898 |
Franklin County |
11C-63 |
|
|
1909-1911 |
Franklin County |
11C-66 |
|
|
1914-1916 |
Franklin County |
11C-68 |
|
|
1840-1844 |
Fulton County |
12C-70 |
|
|
1827-1830 |
Herkimer County |
12D-54 |
|
|
1891 |
Herkimer County |
12 |
|
[unlabeled] |
1893-1895 |
Herkimer County |
12D-71 |
|
|
1904-1907 |
Herkimer County |
12D-74 |
|
|
1908 |
Herkimer County |
12D-75 |
|
|
1909-1911 |
Herkimer County |
13D-76 |
|
|
1912-1913 |
Herkimer County |
13D-77 |
|
|
1917 |
Herkimer County |
13D-80 |
|
|
1918 |
Herkimer County |
13D-81 |
|
|
1836-1844 |
Lewis County |
13E-13 |
|
|
1845-1848, 1852-1855 |
Lewis County |
14E-14 |
|
|
1856-1860 |
Lewis County |
14E-15 |
|
|
1861-1865 |
Lewis County |
14E-16 |
|
|
1866-1870 |
Lewis County |
14E-17 |
|
|
1871-1874 |
Lewis County |
14E-18 |
|
|
1875-1876 |
Lewis County |
15E-19 |
|
|
1877-1878 |
Lewis County |
15E-20 |
|
|
1879-1881 |
Lewis County |
15E-21 |
|
|
1817-1829, 1831, 1833, 1836-1837, 1839-1844 |
Rensselaer County |
15F-70 |
|
|
1845-1848, 1852, 1854-1855 |
Rensselaer County |
15F-71 |
|
|
1856-1860 |
Rensselaer County |
16F-72 |
|
|
1817-1821, 1823 |
Ulster County |
16H-28 |
|
|
1827-1828 |
Ulster County |
16H-30 |
|
|
1829-1830 |
Ulster County |
16H-31 |
|
|
1831-1833 |
Ulster County |
16H-32 |
|
|
1834-1835 |
Ulster County |
17H-33 |
|
|
1836-1839 |
Ulster County |
17H-34 |
|
|
1840-1843 |
Ulster County |
17H-35 |
|
|
1845-1848 |
Ulster County |
17H-37 |
|
|
1871-1872 |
Ulster County |
17H-43 |
|
|
1873-1874 |
Ulster County |
17H-44 |
|
|
1884-1885 |
Ulster County |
18H-47 |
|
|
1887 |
Ulster County |
18H-49 |
|
|
1897 |
Ulster County |
18H-57 |
|
|
1902 |
Ulster County |
18H-63 |
|
|
1904 |
Ulster County (Box 1) |
18H-65 |
|
|
1904 |
Ulster County (Box 2) |
19H-66 |
|
|
1905 |
Ulster County |
19H-67 |
|
|
1906 |
Ulster County |
19H-68 |
|
|
1907 |
Ulster County |
19H-69 |
|
|
1908 |
Ulster County |
19H-70 |
|
|
1914 |
Ulster County |
20H-78 |
|
|
1915 |
Ulster County |
20[unlabeled] |
|
|
1916 |
Ulster County |
20H-82 |
|
|
1917 |
Ulster County |
20H-84 |
|
|
1918 |
Ulster County |
20H-86 |
|
|
1909 |
Ulster County |
21H-71 |
|
|
1910 |
Ulster County |
21H-73 |
|
|
1911 |
Ulster County |
21[unlabeled] |
|
|
1912 |
Ulster County |
21[unlabeled] |
|
|
1913 |
Ulster County |
21H-76 |
|
|
Accretion: 11276-99 |
1871-1876, 1880-1893 |
Albany County |
1A-14 |
|
|
1813-1816 |
Essex County |
1B-87 |
|
|
1817-1821 |
Essex County |
1B-88 |
|
|
1822-1826 |
Essex County |
1C-1 |
|
|
1827-1830 |
Essex County |
1C-2 |
|
|
1831-1835 |
Essex County |
1C-3 |
|
|
1838-1839 |
Essex County |
2C-5 |
|
|
1879-1880 |
Essex County |
2C-22 |
|
|
1881-1882 |
Essex County |
2C-23 |
|
|
1889-1890 |
Essex County |
2C-27 |
|
|
1891-1892 |
Essex County |
2C-28 |
|
|
1895-1897 |
Essex County |
3C-30 |
|
|
1901-1903 |
Essex County |
3C-33 |
|
|
1903-1908 |
Essex County |
3C-35 |
|
|
1909-1911 |
Essex County |
3C-36 |
|
|
1809-1812 |
Franklin County |
3C-40 |
|
|
1817-1821 |
Franklin County |
3C-42 |
|
|
1838-1839 |
Fulton County |
4C-69 |
|
|
1866-1876 |
Fulton County |
4C-73 |
|
|
1877-1886 |
Fulton County |
4C-74 |
|
|
1909-1911 |
Greene County |
4D-19 |
|
|
1912-1913 |
Greene County |
4D-20 |
|
|
1891-1892 |
Herkimer County |
5D-70 |
|
|
1899-1903 |
Herkimer County |
5D-73 |
|
|
1916 |
Herkimer County |
5D-79 |
|
|
1822-1826 |
Lewis County |
5E-10 |
|
|
1827-1830 |
Lewis County |
6E-11 |
|
|
Accretion: 11276-99A |
1873-1877 |
Richmond County |
1 |
|