Yates County (N.Y.) Clerk's Office County, Town, and Village 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Some content may contain outdated and offensive terminology.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:
Microfilmed records include town clerk's record books; highway survey books; tax assessment rolls; county chattel mortgage
records; county conditional sales index books; town chattel mortgage books; town conditional sales index books; immigration
and naturalization records; county supervisors and county legislature proceedings; town court records; cemetery records; school
records; town election records and oaths of office; records of overseers of the poor; and other town and village historical
records.
Creator:
Title:
Yates County county, town, and village records
Quantity:
5.7 cubic feet
262 microfilm rolls
Inclusive Dates:
1798-1994
Series Number:
A4466
Arrangement
Arranged by type of record.
Scope and Content Note
A4466-95: Microfilmed records include town clerk's record books and in some cases highway survey books or other records for
the following towns (date spans in parentheses): Barrington (1942-1992), Benton (1806-1989), Italy (1862-1992), Jerusalem
(1798-1993), Middlesex (1901-1992), Milo (1852-1992), Potter (1810-1992), Starkey (1826-1991), and Torrey (1852-1988); and
village clerk's minute and record books for the following villages (date spans in parentheses): Dresden (1893-1992 with gaps),
Dundee (1848-1900, 1952-1992), Penn Yan (1833-1992), and Rushville (1876-1993).
The collection also includes microfilmed tax assessment rolls for the towns of Barrington (1890-1946), Benton (1866-1930),
Italy (1866-1939), Jerusalem (1866-1921), Middlesex (1890-1939), Milo (1890-1921), Potter (1868-1936), Starkey (1890-1926),
and Torrey (1890-1939).
Microfilmed records of the Yates County county clerk's office include the books of miscellaneous records, containing oaths
of office, peddlers' licenses, county jail inspections, powers of attorney, enrollment of men eligible for military service
(1917), and many other filed or recorded documents. Microfilmed Surrogate's Court records include recorded wills (1821-1950),
probate case files, and various indexes to Surrogate's Court records and files.
A4466-96: This accretion contains the following records for Yates County and several of its municipalities: tax assessment
rolls; county chattel mortgage records (1849-1955); county conditional sales index books (1926-1964); town chattel mortgage
books (1849-1964); town conditional sales index books (1922-1964); immigration and naturalization records; County Supervisors'
and Legislature's proceedings (1857-1993 with gaps); town court records; cemetery records; school records; town election records
and oaths of office; records of Overseers of the Poor; and other town and village historical records.
The tax assessment rolls record assessments on property and show the amount of tax levied, whether taxes were paid, and date.
Resident and non-resident property owners within each town are included. Some assessments describe buildings and land use;
some list exempt properties such as churches, schools, and cemeteries. Tax assessment rolls are included for the following
localities: Barrington (1947-1972); Benton (1931-1972); Italy (1940-1972); Jerusalem (1922-1972); Middlesex (1940-1972); Milo
(1922-1972); Potter (1937-1972); Starkey (1927-1972); Torrey (1940-1972), and the Village of Penn Yan (1841-1886).
Yates County immigration and naturalization records include: naturalization papers; naturalization of aliens; petitions and
records; records of final applications; and naturalization certificates.
Naturalization papers (1848-1964) were created or filed during the process of naturalization to prove the good character and
period of residence of aliens seeking to become citizens. These are mostly the original declarations of intent and the petition
for final citizenship. Later years may also include affidavits and certificates of arrival that were filed with the final
petition, and some records indicate place of birth, age, date of arrival, and other information.
Naturalizations of aliens (1855-1899) are one page documents for each alien, containing an affidavit of good character (signed
by two friends), the oath of allegiance, and the judge's order admitting the applicant to citizenship.
Declarations of aliens record the statements of the intention of aliens to become citizens. Each page contains one or two
records, which may include a physical description of the applicant, his place and date of birth, and name and birthplace of
spouse as well as an oath of intention to permanently reside in the U.S. and to become a good citizen. Petitions and records
(naturalization) (1906-1956) also record declarations by aliens of their intention to become citizens and other records leading
up to naturalization. Each page contains one record which may include a physical description of the applicant, his place and
date of birth, name and birthplace of spouse, and oath of intention to permanently reside in the U.S. and become a good citizen.
Some records contain a photograph of the applicant.
Certificate of naturalization stubs (1907-1926) contain the stubs of detached naturalization certificates. Information may
include the names and dates of birth of spouse and children, and place of birth.
Cemetery records typically contain name and occupation of lot owner, fiscal information, maintenance information, names of
family members, and dates and details of death and burial. Cemetery records for the following localities are included: Village
of Dresden (1826-1995); Village of Dundee (1927-1994); and Village of Rushville (1902-1959).
Court records in the accretion consist primarily of civil and criminal justice dockets and typically show names of parties,
nature of offense or lawsuit, and disposition. Dockets are included for the following localities: Village of Rushville (1931-1988);
Town of Milo (1896-1991); Town of Middlesex (1962-1985); Town of Jerusalem (1903-1979); Town of Torrey (1830-1982); Town of
Potter (1891-1991); Town of Italy (1848-1948, 1968-1990); Town of Barrington (1952-1987); and Town of Benton (1892-1989).
School district records typically consist of information on boundaries of districts, school tax records, payments to teachers,
and activities of school commissioners. Records of school districts for the following localities are included: Town of Jerusalem
(1932-1933); Village of Rushville (1870-1871); Town of Italy (1930-1968); and Town of Barrington (1927-1942).
Records of officeholders may include election records, nominations for office, expenses of candidates, and oaths of office.
The following localities are documented: Village of Rushville (1907-1987); Town of Jerusalem (1899-1995); Town of Italy (1927-1995);
Town of Torrey (1898-1966); Town of Barrington (1980-1985); and Town of Benton (ca 1892-1917).
Records of the Overseers of the Poor document a locality's support of indigent citizens (usually payments made for food and
professional services). Most are fiscal records which typically consist of vouchers, invoices, and summaries. The following
localities are documented: Town of Italy (1928-1966); and Town of Milo (1876-1891).
The accretion also includes town historical records. The following localities and records are included: Village of Penn Yan
deed records (1805-1961); Town of Jerusalem town records (1857-1969) including stray animals, bonds and undertakings, railroad
records, resignations, franchise information, dance hall licenses, taxbook, and bandstand and liberty pole information; Town
of Torrey civil war service records (1861-1865); and Village of Rushville lease agreements (1903-1908).
Alternate Formats Available
Microfilm is available for use at the New York State Archives or through interlibrary loan.
Microfilm 262 rolls; 16 and 35 mm. Local Government Records Management Improvement Fund Grant Project Microfilm.
Other Finding Aids
Available at Repository
The published guide by Frances Dumas, comp., Yates County Records Management Project Archival Film Series: Guide to Microfilmed Records (Penn Yan: n.d.) is available at the repository.
Location of Originals
Originals held by local government.
Custodial History
This microfilm was produced by grants awarded and administered by SARA's Local Government Records Services for the 1994 and
1995 grant cycles. Grantees submitted two copies of each roll of project film: a silver copy for secure storage at the State
Records Center; and a duplicate copy, containing only non-restricted records, for public use at the State Archives research
room.
Use copies of rolls containing restricted records are not maintained by the Archives, and are withdrawn from public use at
time of accessioning. Security copies of such rolls are held at the State Records Center and are subject to restrictions under
law.
A4466-95:Restricted film was marked and use copies were weeded at time of accession; 126 rolls of master negatives (security
copy) were sent to the State Records Center (TL 95-41, 42).
A4466-96:Restricted film was marked and use copies were weeded at time of accession; 210 rolls of master negatives (security
copy) were sent to the State Records Center (TL96-69, 70). Sometimes restricted and non-restricted vital records (pre- and
post-1880) appear on the same film roll; since the records cannot be accessed separately, all such rolls are restricted. Also,
not all restricted records were weeded at accession, and some use copies, such as rolls containing sealed records within post-1976
criminal case dockets, are restricted.
Access Restrictions
Access to select vital records and post-1976 criminal case dockets is restricted. Use with assistance of archivst.
Access Terms
Corporate Name(s):
Geographic Name(s):
Subject(s):
Genre(s):
Function(s):
Detailed Description
Dates |
Contents |
Roll |
Accretion: A4466-95 |
1890-1915 |
AR. 1.1., Town of Barrington Assessment Rolls, 1890-1915 (missing 1896-1898, 1900-1907 and 1913 |
1 |
1916-1928 |
AR. 1.2., Town of Barrington Assessment Rolls |
2 |
1929-1937 |
AR. 1.3., Town of Barrington Assessment Rolls |
3 |
1938-1946 |
AR. 1.4., Town of Barrington Assessment Rolls |
4 |
1866-1887 |
AR. 2.1., Town of Benton Assessment Rolls |
5 |
1888-1904 |
AR. 2.2., Town of Benton Assessment Rolls |
6 |
1905-1913 |
AR. 2.3., Town of Benton Assessment Rolls |
7 |
1914-1922 |
AR. 2.4., Town of Benton Assessment Rolls |
8 |
1923-1930 |
AR. 2.5., Town of Benton Assessment Rolls |
9 |
1866-1891 |
AR. 3.1., Town of Italy Assessment Rolls, 1866-1891 (missing 1868) |
10 |
1892-1905 |
AR. 3.2., Town of Italy Assessment Rolls |
11 |
1906-1915 |
AR. 3.3., Town of Italy Assessment Rolls |
12 |
1916-1928 |
AR. 3.4., Town of Italy Assessment Rolls |
13 |
1929-1939 |
AR. 3.5., Town of Italy Assessment Rolls |
14 |
1866-1890 |
AR. 4.1., Town of Jerusalem Assessment Rolls, 1866-1890 (missing 1868-1870, 1883, 1887) |
15 |
1891-1901 |
AR. 4.2., Town of Jerusalem Assessment Rolls, 1891-1901 (missing 1900) |
16 |
1902-1910 |
AR. 4.3., Town of Jerusalem Assessment Rolls, 1902-1910 (missing 1904) |
17 |
1911-1917 |
AR. 4.4., Town of Jerusalem Assessment Rolls |
18 |
1918-1921 |
AR. 4.5., Town of Jerusalem Assessment Rolls |
19 |
1890-1912 |
AR. 5.1., Town of Middlesex Assessment Rolls, 1890-1912 (missing 1890-1907, 1913) |
20 |
1914-1923 |
AR. 5.2., Town of Middlesex Assessment Rolls |
21 |
1924-1931 |
AR. 5.3., Town of Middlesex Assessment Rolls |
22 |
1932-1939 |
AR. 5.4., Town of Middlesex Assessment Rolls |
23 |
1890-1912 |
AR. 6.1., Town of Milo Assessment Rolls, 1890-1912 (missing 1894, 1897, 1899-1901) |
24 |
1908-1911 |
AR. 6.2., Town of Milo Assessment Rolls, 1908-1911 (missing 1903-1907) |
25 |
1912-1916 |
AR. 6.3., Town of Milo Assessment Rolls, 1912-1916 (missing 1913) |
26 |
1916-1919 |
AR. 6.4., Town of Milo Assessment Rolls |
27 |
1919-1921 |
AR. 6.5., Town of Milo Assessment Rolls |
28 |
1868-1897 |
AR. 7.1., Town of Potter Assessment Rolls, 1868-1897 (missing 1892) |
29 |
1898-1910 |
AR. 7.2., Town of Potter Assessment Rolls |
30 |
1911-1919 |
AR. 7.3., Town of Potter Assessment Rolls, 1911-1919 (missing 1913) |
31 |
1920-1928 |
AR. 7.4., Town of Potter Assessment Rolls |
32 |
1929-1936 |
AR. 7.5., Town of Potter Assessment Rolls |
33 |
1890-1911 |
AR. 8.1., Town of Starkey Assessment Rolls, 1890-1911 (missing 1893-1895, 1898-1907) |
34 |
1912-1913 |
AR. 8.2., Town of Starkey Assessment Rolls, 1912-1916 (missing 1913) |
35 |
1916-1921 |
AR. 8.3., Town of Starkey Assessment Rolls |
36 |
1921-1926 |
AR. 8.4., Town of Starkey Assessment Rolls |
37 |
1890-1918 |
AR. 9.1., Town of Torrey Assessment Rolls, 1890-1918 (missing 1896-1907, 1913) |
38 |
1919-1930 |
AR. 9.2., Town of Torrey Assessment Rolls |
39 |
1931-1939 |
AR. 9.3., Town of Torrey Assessment Rolls |
40 |
1942 December-1992 December 28 |
MI. 1.1., Town of Barrington Minute Books |
41 |
1806-1947 |
MI. 2.1., Town of Benton Minute Books (includes minutes of Highway Commissioners, road surveys, reports of Inspectors of Elections,
decisions of Supervisors and Justices of the Peace, and Judges' decisions and appeals)
|
42 |
1948-1967 |
MI. 2.2., Town of Benton Minute Books |
43 |
1968-1984 |
MI. 2.3., Town of Benton Minute Books |
44 |
1985-1989 |
MI. 2.4., Town of Benton Minute Books |
45 |
1989-1992 |
MI. 2.5., Town of Benton Minute Books |
46 |
1862-1944 October |
MI. 3.1., Town of Italy Minute Books (includes minutes of Town Board of Auditors, minutes of Overseers of Highways, election
returns, some school district records and the minutes of a [Civil] War Committee meeting)
|
47 |
1944-1976 |
MI. 3.2., Town of Italy Minute Books |
48 |
1976-1992 |
MI. 3.3, Town of Italy Minute Books |
49 |
1798-1927 February |
MI. 4.1., Town of Jerusalem Minute Books, 1798 - February 1927 (includes Records of Roads 1798-1850; also reports of Election
Inspectors, jury lists, minutes of the Board of Auditors and Board of Health, highway districts for 1816 and reports of stray
animals; name index on film)
|
50 |
1927 February-1958 May |
MI. 4.2., Town of Jerusalem Minute Books |
51 |
1958 May-1975 December |
MI. 4.3., Town of Jerusalem Minute Books |
52 |
1976 January-1993 December |
MI. 4.4., Town of Jerusalem Minute Books |
53 |
1901 June 1-1960 December 21 |
MI. 5.1., Town of Middlesex Minute Books |
54 |
1961 January-1992 December |
MI. 5.2., Town of Middlesex Minute Books |
55 |
1852-1923 |
MI. 6.1., Town of Milo Minute Books, 1852-1923 (includes minutes of Board of Health, 1888-1904) |
56 |
1924-1969 |
MI. 6.2., Town of Milo Minute Books |
57 |
1970-1992 |
MI. 6.3., Town of Milo Minute Books |
58 |
1833-1958 |
MI. 7.1., Town of Potter Minute Books, 1833-1958 (includes reports of Election Inspectors, decisions of Justices of the Peace
and minutes of Highway Commissioners; also on film are Highway Commissioners' books 1810-1888, 1876-1906 and 1884-1900; diary
of William Warner 1875-1879 and Board of Auditors' book 1875-1903)
|
59 |
1959-1992 |
MI. 7.2., Town of Potter Minute Books |
60 |
1826-1951 March 8 |
MI. 8.1., Town of Starkey Minute Books |
61 |
1951 April 5-1985 |
MI. 8.2., Town of Starkey Minute Books |
62 |
1986-1991 |
MI. 8.3., Town of Starkey Minute Books |
63 |
1852-1955 |
MI. 9.1., Town of Torrey Minute Books |
64 |
1956-1988 January |
MI. 9.2., Town of Torrey Minute Books |
65 |
1988-1992 |
MI. 9.3., Town of Torrey Minute Books |
66 |
1893-1992 |
MI. 10.1., Village of Dresden Minute Books, 1893-1905, July 1912, June 1914, July 1924-1954, 1979-1992 (all others missing) |
67 |
1848-1970 December |
MI. 11.1., Village of Dundee Minute Books, 1848-1970 December (1901-1951 missing) |
68 |
1971 January-1992 |
MI. 11.2., Village of Dundee Minute Books |
69 |
1833-1883 |
MI. 12.1., Village of Penn Yan Minute Books |
70 |
1884-1912 |
MI. 12.2., Village of Penn Yan Minute Books |
71 |
1913-1932 |
MI. 12.3., Village of Penn Yan Minute Books |
72 |
1933-1952 |
MI. 12.4., Village of Penn Yan Minute Books |
73 |
1953-1967 May |
MI. 12.5., Village of Penn Yan Minute Books |
74 |
1967 June-1982 |
MI. 12.6., Village of Penn Yan Minute Books |
75 |
1983-1992 |
MI. 12.7., Village of Penn Yan Minute Books |
76 |
1876-1909 |
MI. 13.1., Village of Rushville Minute Books |
77 |
1916-1946 |
MI. 13.2., Village of Rushville Minute Books |
78 |
1947-1968 |
MI. 13.3., Village of Rushville Minute Books |
79 |
1969-1984 |
MI. 13.4., Village of Rushville Minute Books |
80 |
1985-1993 October |
MI. 13.5., Village of Rushville Minute Books |
81 |
circa 1800-1914 |
HR. 0.1. |
82 |
Dates |
Contents |
Roll |
1893-1905 |
Town of Milo Road Scraper Book (includes names of taxpayers, their assessments, the number of days owed and the tax to be
paid)
|
82 |
1800-1869 |
Town of Milo Road Record of highway survey (roads surveyed before the town's organization in 1818 were transcribed in this
book, and new surveys added afterward; book also includes information on alterations, discontinuances, the boundaries of highway
districts and the survey of private roads)
|
82 |
1852-1904 |
Town of Milo Road Record of highway survey and commissioners' minutes (these include surveys, alterations, releases, discontinuances,
applications from taxpayers to be removed from one district to another and the establishment of new districts)
|
82 |
1807-1887 |
Town of Torrey Road Record of highway survey and commissoners' minutes |
82 |
1818-1881 |
Town of Torrey School District Records 1818-1881 (includes boundaries, alterations and annexations, appropriations for libraries
and teachers and a list of town clerks 1852-1881)
|
82 |
1823-1851 |
Town of Barrington Record of Highway Surveys (includes highway district changes after town was organized, and new surveys
thereafter; many petitions for removal of obstructions)
|
82 |
1844-1862 |
Town of Benton Survey of Roads (includes descriptions of road districts at about 5-year Intervals; a list of taxpayers at
the end of book)
|
82 |
1844-1862 |
Town of Benton Survey of Roads (includes surveys, discontinuances, petitions for removal of obstructions, etc.) |
82 |
1864-1894 |
Town of Benton Survey of Roads (includes descriptions of districts) |
82 |
1871-1914 |
Town of Benton Road Records (includes minutes of Commissoners' proceedings) |
82 |
1825, 1834-1835 |
Town of Benton Old Highway Documents (inventory list filmed first - includes agreements to improve certain roads, complaints
and releases, petitions, contracts, notices of encroachment, proposals for alterations and a few surveys. Highway district
lists and descriptions for 1825, 1834 and 1835 are at the end)
|
82 |
circa 1826-1921 |
MR. 14.1., Yates County Clerk's Miscellaneous Records : Opinions (1918-1936); jail records (1904-1905), equalization records
(1934-1938); WWII records (discharges, delinquents and deserters); a list of veterans buried in the Dundee area; stallion
pedigrees; poor house inventories (1895 and 1901); bail bond receipts (1875-1881); licenses to hawk, peddle, vend and sell
merchandise; lists of peddlers (1840-1889, some missing); single and two-horse licenses (1826-1839); and notices of claims
to surplus monies (1877-1921)
|
83 |
circa 1823-1921 |
MR. 14.2., Yates County Clerk's Miscellaneous Records : Official oath books (1826-1863 and 1863-1894); oaths of office (1823-1921),
certificates of canvass (1891-1896); district attorney's receipts and sheriff's proclamations (1824-1894); registers of stallions
(1888-1929); leins on ships and vessels (1868-1881); a sheriff's certificate of sale (1858); and personal surety bonds (1823-1826)
|
84 |
circa 1824-1936 |
MR. 14.3., Yates County Clerk's Miscellaneous Records : Highway Records (1877-1931); WWI military census and exemptions (1917);
bastardy papers (1829-1879); papers referencing foreclosures (1825-1891); affidavits, including proofs of identity; court
accounts (1871-1889); lists of constables summoned to attend court (1824-1894); jail inspections (1830-1847, 1848-1857); and
returns of prisoners (1835-1858); additional jail reports; attorneys' papers; appointments of executors; powers of attorney
(1875-1936); attorney's certificates and appointments; physicians' diplomas (1823-1840); appointments of sidepath commissioners
(1899-1905); and affidavits of military service
|
85 |
circa 1823 |
MR. 14.4, Yates County Clerk's Miscellaneous Records: Papers from the county's miscellaneous records files beginning in 1823 |
86 |
circa 1885 |
MR. 14.5, Yates County Clerk's Miscellaneous Records: Remainder of this file, which concludes in 1885 |
87 |
1823-1926 |
IN. 15.1, Yates County Surrogate Court Records Index: Book 1 (1823-1895) and Book 2 (1895-1926) |
88 |
1926-1990 |
IN. 15.2, Yates County Surrogate Court Records Index: Book 3 (1926-1951) and Book 4 (1952-1990) |
89 |
1821-1840 |
WB. 15.1, Will Books A (1821-1829), B (1830-1835) and C (1835-1840) |
90 |
1940-1850 |
WB. 15.2, Will Books D (1840-1842) and E (1842-1850) |
91 |
1850-1867 |
WB. 15.3, Will Books F (1850-1862) and G (1862-1867) |
92 |
1873-1877 |
WB. 15.5, Will Books J (1873-1875) and K (1875-1877) |
93 |
1877-1883 |
WB. 15.6, Will Books L (1877-1879) and M (1879-1883) |
94 |
1880-1888 |
WB. 15.7, Will Books N (1880-1884) and O (1884-1888) |
95 |
1888-1899 |
WB. 15.8, Will Books P (1888-1893) and Q (1894-1899) |
96 |
1891-1903 |
WB. 15.9, Will Books R (1891-1894) and S (1899-1903) |
97 |
1903-1911 |
WB. 15.10, Will Books T (1903-1906) and V (1906-1911) |
98 |
1910-1918 |
WB. 15.11, Will Book W |
99 |
1918-1925 |
WB. 15.12, Will Book X |
100 |
1925-1932 |
WB. 15.13, Will Book Y |
101 |
1932-1944 |
WB. 15.14, Will Books Z (1932-1938) and 27 (1938-1944) |
102 |
1944-1950 |
WB. 15.15, Will Books 28 (1944-1948) and 29 (1947-1950); also Book of Deposits made with the County Treasurer, No. 1 |
103 |
undated |
PR. 15.1: Surrogate Case Files 1A-3A |
104 |
undated |
PR. 15.2: Surrogate Case Files 3A-5C |
105 |
undated |
PR. 15.3: Surrogate Case Files 5C-7D |
106 |
undated |
PR. 15.4: Surrogate Case Files 7D-9B |
107 |
undated |
PR. 15.5: Surrogate Case Files 9B-11B |
108 |
undated |
PR. 15.6: Surrogate Case Files 11B-13D |
109 |
undated |
PR. 15.7: Surrogate Case Files 13E-16A |
110 |
undated |
PR. 15.8: Surrogate Case Files 16A-17E |
111 |
undated |
PR. 15.10: Surrogate Case Files 20A-22B |
112 |
undated |
PR. 15.11: Surrogate Case Files 22B-24E |
113 |
undated |
PR. 15.12: Surrogate Case Files 24E-27B |
114 |
undated |
PR. 15.13: Surrogate Case Files 27B-29B |
115 |
undated |
PR. 15.14: Surrogate Case Files 29B-31C |
116 |
undated |
PR. 15.15: Surrogate Case Files 31C-33D |
117 |
undated |
PR. 15.16: Surrogate Case Files 33E-35E |
118 |
undated |
PR. 15.18: Surrogate Case Files 38D-40D |
119 |
undated |
PR. 15.19: Surrogate Case Files 40D-42E |
120 |
undated |
PR. 15.20: Surrogate Case Files 42E-44E |
121 |
undated |
PR. 15.21: Surrogate Case Files 44E-46E |
122 |
undated |
PR. 15.22: Surrogate Case Files stray papers |
123 |
Accretion: A4466-96 |
1947-1956 |
Tax Assessment Rolls: Barrington |
1 |
1957-1972 |
Tax Assessment Rolls: Barrington |
2 |
1931-1938 |
Tax Assessment Rolls: Benton |
3 |
1939-1945 |
Tax Assessment Rolls: Benton |
4 |
1946-1952 |
Tax Assessment Rolls: Benton |
5 |
1953-1964/1965 |
Tax Assessment Rolls: Benton |
6 |
1966-1972 |
Tax Assessment Rolls: Benton |
7 |
1940-1946 |
Tax Assessment Rolls: Italy |
8 |
1947-1954 |
Tax Assessment Rolls: Italy |
9 |
1955-1972 |
Tax Assessment Rolls: Italy |
10 |
1922-1925 |
Tax Assessment Rolls: Jerusalem |
11 |
1926-1929 |
Tax Assessment Rolls: Jerusalem |
12 |
1930-1933 |
Tax Assessment Rolls: Jerusalem |
13 |
1934-1937 |
Tax Assessment Rolls: Jerusalem |
14 |
1938-1940 |
Tax Assessment Rolls: Jerusalem |
15 |
1941-1943 |
Tax Assessment Rolls: Jerusalem |
16 |
1944-1946 |
Tax Assessment Rolls: Jerusalem |
17 |
1947-1949 |
Tax Assessment Rolls: Jerusalem |
18 |
1950-1952 |
Tax Assessment Rolls: Jerusalem |
19 |
1953-1957 |
Tax Assessment Rolls: Jerusalem |
20 |
1958-1962 |
Tax Assessment Rolls: Jerusalem |
21 |
1963-1968 |
Tax Assessment Rolls: Jerusalem |
22 |
1969-1972 |
Tax Assessment Rolls: Jerusalem |
23 |
1940-1947 |
Tax Assessment Rolls: Middlesex |
24 |
1948-1956 |
Tax Assessment Rolls: Middlesex |
25 |
1957-1972 |
Tax Assessment Rolls: Middlesex |
26 |
1922-1923 |
Tax Assessment Rolls: Milo |
27 |
1924-1925 |
Tax Assessment Rolls: Milo |
28 |
1926-1927 |
Tax Assessment Rolls: Milo |
29 |
1928-1929 |
Tax Assessment Rolls: Milo |
30 |
1930-1931 |
Tax Assessment Rolls: Milo |
31 |
1932-1933 |
Tax Assessment Rolls: Milo |
32 |
1934-1935 |
Tax Assessment Rolls: Milo |
33 |
1936-1937 |
Tax Assessment Rolls: Milo |
34 |
1938-1939 |
Tax Assessment Rolls: Milo |
35 |
1940-1941 |
Tax Assessment Rolls: Milo |
36 |
1942-1943 |
Tax Assessment Rolls: Milo |
37 |
1944-1945 |
Tax Assessment Rolls: Milo |
38 |
1946-1947 |
Tax Assessment Rolls: Milo |
39 |
1948-1949 |
Tax Assessment Rolls: Milo |
40 |
1950-1951 |
Tax Assessment Rolls: Milo |
41 |
1952-1953 |
Tax Assessment Rolls: Milo |
42 |
1954-1957 |
Tax Assessment Rolls: Milo |
43 |
1958-1961 |
Tax Assessment Rolls: Milo |
44 |
1962-1966 |
Tax Assessment Rolls: Milo |
45 |
1967-1969 |
Tax Assessment Rolls: Milo |
46 |
1970-1972 |
Tax Assessment Rolls: Milo |
47 |
1937-1942 |
Tax Assessment Rolls: Potter |
48 |
1943-1948 |
Tax Assessment Rolls: Potter |
49 |
1949-1956 |
Tax Assessment Rolls: Potter |
50 |
1957-1972 |
Tax Assessment Rolls: Potter |
51 |
1927-1930 |
Tax Assessment Rolls: Starkey |
52 |
1931-1935 |
Tax Assessment Rolls: Starkey |
53 |
1936-1940 |
Tax Assessment Rolls: Starkey |
54 |
1941-1945 |
Tax Assessment Rolls: Starkey |
55 |
1946-1950 |
Tax Assessment Rolls: Starkey |
56 |
1951-1956 |
Tax Assessment Rolls: Starkey |
57 |
1957-1964/1965 |
Tax Assessment Rolls: Starkey |
58 |
1966-1972 |
Tax Assessment Rolls: Starkey |
59 |
1940-1946 |
Tax Assessment Rolls: Torrey |
60 |
1947-1952 |
Tax Assessment Rolls: Torrey |
61 |
1953-1962 |
Tax Assessment Rolls: Torrey |
62 |
1963-1972 |
Tax Assessment Rolls: Torrey |
63 |
1849-1910 |
Chattel Mortgages |
64 |
1910-1955, 1937-1955 |
Chattel Mortgages, 1910-1955; Conditional Sales, 1937-1955 |
65 |
1926-1964 |
Conditional Sales |
66 |
1867-1964, 1922-1964 |
Starkey: Chattel Mortgages, 1867-1964; Conditional Sales, 1922-1964 |
67 |
1875-1964 |
Jerusalem: Chattel Mortgages |
68 |
1922-1964, 1852-1964, 1926-1964 |
Jerusalem: Conditional Sales, 1922-1964; Torrey: Chattel Mortgages, 1852-1964; Conditional Sales, 1926-1964 |
69 |
1849-1964 |
Benton: Chattel Mortgages |
70 |
1924-1964, 1901-1964,1924-1964 |
Benton: Conditional Sales, 1924-1964; Barrington: Chattel Mortgages, 1901-1964; Conditional Sales, 1924-1964 |
71 |
1879-1964, 1936-1964 |
Potter: Chattel Mortgages, 1879-1964; Conditional Sales, 1936-1964 |
72 |
1850-1964, 1949-1964, 1892-1964, 1922-1964 |
Italy: Chattel Mortgages, 1850-1964; Conditional Sales, 1949-1964; Middlesex: Chattel Mortgages, 1892-1964; Conditional Sales,
1922-1964
|
73 |
undated |
Naturalization Papers: Cases 1-545 |
74 |
undated |
Naturalization Papers: Cases 546-1250 |
75 |
undated |
Naturalization Papers: Cases 1251-1493 |
76 |
1855-1899 |
Naturalization of Aliens |
77 |
1855-1929 |
Declaration of Aliens |
78 |
1906-1928 |
Petition and Record |
79 |
1895-1906, 1907-1926, 1928-1956 |
Petition and Record, 1928-1956; Record of Final Applications, 1895-1906; Naturalization Certificates, 1907-1926 |
80 |
1857-1882 |
Board of Supervisors' Record |
81 |
1860-1906 |
Board of Supervisors' Proceedings, 1860-1906 (missing 1861-1863, 1865-1879, 1882-1884, 1891, 1893, 1896 and 1900) |
82 |
1907-1917 |
Board of Supervisors' Proceedings |
83 |
1918-1926 |
Board of Supervisors' Proceedings |
84 |
1927-1934 |
Board of Supervisors' Proceedings |
85 |
1935-1942 |
Board of Supervisors' Proceedings |
86 |
1943-1948 |
Board of Supervisors' Proceedings |
87 |
1949-1953 |
Board of Supervisors' Proceedings |
88 |
1954-1957 |
Board of Supervisors' Proceedings |
89 |
1958-1962 |
Board of Supervisors' Proceedings |
90 |
1963-1968 |
Board of Supervisors' Proceedings |
91 |
1969-1972 |
Board of Supervisors' Proceedings |
92 |
1973-1975 |
County Legislature's Proceedings |
93 |
1976-1978 |
County Legislature's Proceedings |
94 |
1979-1981 |
County Legislature's Proceedings |
95 |
1982-1984 |
County Legislature's Proceedings |
96 |
1985-1987 |
County Legislature's Proceedings |
97 |
1988-1990 |
County Legislature's Proceedings |
98 |
1991-1993 |
County Legislature's Proceedings |
99 |
1807-1987 |
Village of Rushville Miscellaneous Records, 1870-1987; Oaths, 1907-1987; Daily School Register, 1870-1871; Lease Agreements,
1903-1908; Town of Italy Welfare Records, 1928-1966
|
100 |
1902-1959 |
Village of Rushville Funeral Registers |
101 |
1931-1988, 1927-1955, 1930-1968, 1927-1995 |
Village of Rushville Justice Dockets, 1931-1988; Town of Italy Miscellaneous Records, 1927-1955; District School Records,
1930-1968; Oaths, 1927-1995
|
102 |
1848-1948 |
Town of Italy Justice Dockets |
103 |
1968-1990 |
Town of Italy Dockets: Justice Duane Shay |
104 |
1871-1994 |
Village of Rushville Cemetery Records |
105 |
1830-1887 |
Town of Torrey Justice Dockets |
106 |
1930-1982 |
Town of Torrey Criminal Justice Dockets |
107 |
1937-1982 |
Town of Torrey Civil Justice Dockets |
108 |
1861-1966 |
Town of Torrey Miscellaneous Records, 1861-1966; Poll Books, 1940-1966; Nominations, 1898-1935; Oaths, 1931-1966; Service
Record, 1861-1865
|
109 |
1909-1919 |
Town of Jerusalem Justice Dockets |
110 |
1931-1957 |
Town of Jerusalem Justice Dockets |
111 |
1950-1963 |
Town of Jerusalem Justice Dockets |
112 |
1903-1926 |
Town of Jerusalem Justice Court Papers |
113 |
1926-1979 |
Town of Jerusalem Justice Court Papers |
114 |
1891-1972 |
Town of Potter Justice Dockets |
115 |
1953-1991 |
Town of Potter Justice Dockets |
116 |
1892-1934 |
Town of Benton Justice Dockets |
117 |
1929-1945 |
Town of Benton Justice Dockets |
118 |
1937-1964 |
Town of Benton Justice Dockets |
119 |
1960-1983 |
Town of Benton Justice Dockets |
120 |
1974-1989 |
Town of Benton Justice Dockets |
121 |
1892-1917 |
Town of Benton Oath Books and Other Records |
122 |
1896-1929 |
Town of Milo Justice Dockets |
123 |
1969-1985 |
Town of Milo Justice Dockets |
124 |
1977-1984 |
Town of Milo Justice Dockets |
125 |
1962-1966 |
Town of Milo Justice Dockets |
126 |
1966-1989 |
Town of Milo Justice Dockets |
127 |
1983-1991 |
Town of Milo Justice Dockets |
128 |
1876-1891 |
Town of Milo Overseer of the Poor Records |
129 |
1952-1987 |
Town of Barrington Justice Dockets |
130 |
1952-1987, 1970-1987, 1927-1942, 1962-1985 |
Town of Barrington Justice Dockets, 1970-1987; Oaths, 1980-1985; School Funds, 1927-1942; Town of Middlesex Justice Dockets:
Harter and King, 1962-1985
|
131 |
1857-1898, 1895-1921, 1897-1902, 1897-1927, 1901-1937, 1905-1934, 1919, 1922-1927, 1923, 1929-1953, 1932-1933, 1937-1938 |
Town of Jerusalem Miscellaneous Records: Stray Animals and Board of Excise Meetings, 1857-1898; Bonds and Undertakings, 1895-1921
and 1897-1902; Electric Railroad Rights of Way, 1897-1927; Election Results, 1901-1937; Resignations, 1905-1934; Bandstand
and Liberty Pole, 1919; Bus Franchises, 1922-1927; Electric Franchise, 1923; Dance Hall Licenses, 1929-1953; School District
14 Tax Book, 1932-1933; County Enrollment Book, 1937-1938
|
132 |
1903-1915, 1899-1995, 1939 |
Town of Jerusalem Candidates' Expenses, 1903-1915; Oaths of Office, 1899-1995; County Enrollment Book, 1939 |
133 |
undated |
Village of Penn Yan Reference Deed Records: Benham Street - Main Street East Side between Seneca and Clinton |
134 |
1927-1995 |
Village of Dundee Cemetery Records |
135 |
undated |
Village of Penn Yan Reference Deed Records: Main Street West Side between Chapel and Corporation Line - Water Street; Grantors
Ayers - Youngs, Wagener
|
136 |
1841-1876 |
Village of Penn Yan Assessment Rolls, 1841-1876 (incomplete) |
137 |
1877-1886 |
Village of Penn Yan Assessment Rolls |
138 |
1826-present |
Village of Dresden Cemetery Records |
139 |