Research


Cortland County (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Some content may contain outdated and offensive terminology.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:
The series consists of microfilmed records for the towns of Cincinnatus, Cortlandville, Cuyler, Harford, Homer, Lapeer, Marathon, Preble, Scott, Solon, Taylor, Truxton, Virgil, and Willet; the villages of Homer, McGraw, and Marathon; and the City of Cortland. A detailed description of the records microfilmed is available.
Creator:
Title:
Cortland County records
Quantity:

2.2 cubic feet

106 microfilm rolls

Inclusive Dates:
1797-1994
Series Number:
A4677

Arrangement

Geographical by town, then by type of record.

Scope and Content Note

The series consists of microfilmed records for the towns of Cincinnatus, Cortlandville, Cuyler, Harford, Homer, Lapeer, Marathon, Preble, Scott, Solon, Taylor, Truxton, Virgil, and Willet; the villages of Homer, McGraw, and Marathon; and the City of Cortland.

A detailed description of the records microfilmed is available.

Alternate Formats Available

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

Microfilm: 106 rolls; 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 Local Government Records Management Improvement Fund grant awarded and administered by Government Records Services of the New York State Archives and Records Administration for the 1994-1995 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: A4677-99
0000 1

  

Dates Contents Folder Roll
1819-1858 Town of Cincinnatus: Highway Records (Includes Minutes of Highway Commission and Town Board) 1 1
1859-1919 Town of Cincinnatus: Town Record Book 2 1
1920-1948 Town of Cincinnatus: Town Record Book 3 1
0000 2

  

Dates Contents Folder Roll
1963-1973 Town of Cincinnatus: Minute Book 1 2
1974-1984 Town of Cincinnatus: Minute Book 2 2
0000 3

  

Dates Contents Folder Roll
1985-1991 Town of Cincinnatus: Minute Book 1 3
1968-1989 Town of Cincinnatus: Miscellaneous Local Laws 2 3
1983-1992 Town of Cincinnatus: Local Law Book 2 3
1956-1978 Town of Cincinnatus: Resolutions 4 3
0000 4

  

Dates Contents Folder Roll
1975-1992 Town of Cincinnatus: Good Old Days 1 4
Town of Cincinnatus: Local History Topics 2 4
0000 5

  

Dates Contents Folder Roll
1815-1888 Town of Cincinnatus: Local Business Minutes 1 5
1917 Town of Cincinnatus: World War I Militia Enrollment Records 2 5
1892-1986 Town of Cincinnatus: Cemetery Minutes 3 5
0000 6

  

Dates Contents Folder Roll
1822-1961 Town of Cincinnatus: Records of the Congregational Society 1 6
1839-1972 Town of Cincinnatus: Church Records of the Union Valley Congregational Church of Cincinnatus and Solon 2 6
1819-1969 Town of Cincinnatus: New Cincinnatus Congregational Church 3 6
1843-1913 Town of Cincinnatus: Methodist Episcopal Church Minutes 4 6
1843-1933 Town of Cincinnatus: Methodist Episcopal Churches, Pharsalia and Brackel 5 6
1894-1914 Town of Cincinnatus: Methodist Episcopal Churches, Taylor, Taylor Center, Union Valley 6 6
0000 7

  

Dates Contents Folder Roll
circa 1934-1951 Town of Cincinnatus: Brackel and Cincinnatus Methodist Church 1 7
circa 1930-1950s Town of Cincinnatus: Brackel and Cincinnatus Methodist Church 2 7
1880-1899 City of Cortland: Minutes Common Council 8
1899-1913 City of Cortland: Minutes Common Council 9
1914-1930 City of Cortland: Minutes Common Council 10
1930-1942 City of Cortland: Minutes Common Council 11
1943-1957 City of Cortland: Minutes Common Council 12
1958-1968 City of Cortland: Minutes Common Council 13
1969-1978 City of Cortland: Minutes Common Council 14
1979-1985 City of Cortland: Minutes Common Council 15
1986-1988 City of Cortland: Minutes Common Council 16
1989-1991 City of Cortland: Minutes Common Council 17
1992-1993 City of Cortland: Minutes Common Council 18
1936-1958 City of Cortland: Board of Health-Fire Board Minutes 19
1959-1993 City of Cortland: Fire Board Minutes 20
1958-1975 City of Cortland: Planning Board-Police Board Minutes 21
1976-1993 City of Cortland: Planning Board-Public Safety Board Minutes 22
1892-1947 City of Cortland: Public Works Minutes 23
1970-1987 City of Cortland: Public Works-Zoning Board Minutes 24
1988-1993 City of Cortland: Zoning Board-Wastewater Board Minutes 25
0000 26

  

Dates Contents Folder Roll
1830-1878 Town of Cortlandville: Town Record Book 1 26
1900-1942 Town of Cortlandville: Town Record Book 2 26
0000 27

  

Dates Contents Folder Roll
1943-1957 Town of Cortlandville: Minute Book 1 27
1958-1963 Town of Cortlandville: Minute Book 2 27
1964-1967 Town of Cortlandville: Minute Book 3 27
0000 28

  

Dates Contents Folder Roll
1968-1970 Town of Cortlandville: Minute Book 1 28
1971-1973 Town of Cortlandville: Minute Book 2 28
1974-1975 Town of Cortlandville: Minute Book 3 28
1976-1977 Town of Cortlandville: Minute Book 4 28
0000 29

  

Dates Contents Folder Roll
1978-1980 Town of Cortlandville: Minute Book 1 29
1981-1982 Town of Cortlandville: Minute Book 2 29
1983-1984 Town of Cortlandville: Minute Book 3 29
1985-1986 Town of Cortlandville: Minute Book 4 29
0000 30

  

Dates Contents Folder Roll
1987-1988 Town of Cortlandville: Minute Book 1 30
1989-1990 Town of Cortlandville: Minute Book 2 30
1991-1992 Town of Cortlandville: Minute Book 3 30
1993-1994 Town of Cortlandville: Minute Book 4 30
1952-1980 Town of Cortlandville: Minute Book of Zoning Board of Appeals 31
0000 32

  

Dates Contents Folder Roll
1981-1994 Town of Cortlandville: Minute Book of Zoning Board of Appeals 1 32
1955-1977 Town of Cortlandville: Minute Book of Planning Board 2 32
1978-1986 Town of Cortlandville: Minute Book of Planning Board 3 32
0000 33

  

Dates Contents Folder Roll
1987 Town of Cortlandville: Minute Book of Planning Board 1 33
1988-1992 Town of Cortlandville: Minute Book of Planning Board 2 33
1993-1994 Town of Cortlandville: Minute Book of Planning Board 3 33
1943-1956 Town of Cortlandville: Ordinance Book 4 33
1974-1994 Town of Cortlandville: Ordinance/Local Laws/Codes Book 5 33
0000 34

  

Dates Contents Folder Roll
1936-1963 Town of Cortlandville: Resolutions 1 34
1954-1955 Town of Cortlandville: Resolutions (Zoning) 2 34
1934-1968, 1974-1994 Town of Cortlandville: Legal Notices 3 34
1927-1954 Town of Cortlandville: Oath Books 4 34
1954-1969 Town of Cortlandville: Oath Books 5 34
1969-1978 Town of Cortlandville: Oath Books 6 34
1978-1995 Town of Cortlandville: Oath Books 7 34
0000 35

  

Dates Contents Folder Roll
1858-1927 Town of Cuyler: Town Record Book 1 35
1914-1947 Town of Cuyler: Minute Book 2 35
0000 36

  

Dates Contents Folder Roll
1947-1970 Town of Cuyler: Minute Book 1 36
1970-1983 Town of Cuyler: Minute Book 2 36
1983-1985 Town of Cuyler: Minute Book 3 36
1985-1993 Town of Cuyler: Minute Book 4 36
1870-1889 Town of Cuyler: Railroad Commissioner's Book 5 36
0000 37

  

Dates Contents Folder Roll
1870-1925 Town of Cuyler: Railroad Commissioner's Book 1 37
1841-1930 Town of Cuyler: Minutes of Board of Health 2 37
1841-1930 Town of Cuyler: School Meeting Book 3 37
1976-1993 Town of Cuyler: Local Laws and Ordinances 4 37
circa 1898-1913, 1940-1987 Town of Cuyler: Resolutions 5 37
1945-1988 Town of Cuyler: Legal Notices 6 37
0000 38

  

Dates Contents Folder Roll
Town of Cuyler: Early Days in Cuyler 3 38
Town of Cuyler: Town of Cuyler History 4 38
Town of Cuyler: Dedication of New Fire Station 5 38
Town of Cuyler: Building Survey 6 38
Town of Cuyler: 1875 List of Tradesmen 7 38
Town of Cuyler: Information Sheet on Benoni Hoskins, a Revolutionary War Soldier 8 38
Town of Cuyler: Civil War Document of Harlen Andrews 9 38
Town of Cuyler: Civil War Veterans List 10 38
Town of Cuyler: 1939 Program-Cuyler Methodist Church Centennial 11 38
Town of Cuyler: 1975 Program-Cuyler Bicentennial Pageant 12 38
Town of Cuyler: Information on Cuyler Post Office 13 38
Town of Cuyler: Keeney Settlement Classbooks 14 38
1883 Town of Cuyler: Keeney Settlement Classbooks 15 38
1903 Town of Cuyler: Letters on First Baptist Church of Fabius 16 38
1888-1889 Town of Cuyler: Cuyler Grit 17 38
Town of Cuyler: Genealogical Information (Family Sheets and Bible Information) 18 38
Town of Cuyler: Cowles Settlement 1 38
Town of Cuyler: Keeney Settlement 2 38
0000 39

  

Dates Contents Folder Roll
1882-1919 Town of Harford: Town Auditor's Book 1 39
1919-1948 Town of Harford: Town Minute Book 2 39
1949-1961 Town of Harford: Town Minute Book 3 39
0000 40

  

Dates Contents Folder Roll
1962-1971 Town of Harford: Town Minute Book 1 40
1972-1984 Town of Harford: Town Minute Book 2 40
1984-1993 Town of Harford: Town Minute Book 3 40
0000 41

  

Dates Contents Folder Roll
1970-1971, 1988 Town of Harford: Minutes of Meetings of the Planning Board 1 41
1983-1989 Town of Harford: Minutes of Board Assessment Review 2 41
1963-1987 Town of Harford: Minutes of Caucus 3 41
1968-1993 Town of Harford: Local Laws 4 41
1959 Town of Harford: Bingo Ordinance Book 5 41
1971-circa 1975 Town of Harford: Ordinances 6 41
1926-1992 Town of Harford: Resolutions 7 41
1960-1988 Town of Harford: Resolutions of the Fire District 8 41
1924-1990 Town of Harford: Legal Notices 9 41
0000 42

  

Dates Contents Folder Roll
1873-1925 Town of Harford: Methodist Episcopal Church Recording Steward Book 1 42
1880-1918 Town of Harford: Methodist Episcopal Church Record Book 2 42
1881-1924 Town of Harford: Methodist Episcopal Church Trustee Book 3 42
1913-1939 Town of Harford: Methodist Episcopal Church Record Book 4 42
1960-1943 Town of Harford: Record of School Districts of Harford 5 42
1872-1917 Town of Harford: School Ledger 6 42
1905-1920 Town of Harford: Supervisor's Account Book-School Moneys 7 42
1921-1935 Town of Harford: School Trustee Accounts 8 42
1926-1945 Town of Harford: School Trustee Meetings 9 42
1941-1961 Town of Harford: Dissolution of School Districts 10 42
1866-1967 Town of Harford: Agreement Between Southern Central and Town of Harford on Railroad Construction 11 42
1921 Town of Harford: Hearing of Town Assessors and Lehigh Valley Railroad 12 42
1935 Town of Harford: Complaint on Assessment Lehigh Valley Railroad 13 42
0000 43

  

Dates Contents Folder Roll
1882-1909 Town of Harford: Journal, Record of Highways 1 43
1865 Town of Harford: Military Service Record 2 43
1917 Town of Harford: Military Enrollment List 3 43
0000 44

  

Dates Contents Folder Roll
1797-1825 Town of Homer: Record Book 1 44
1825-1881 Town of Homer: Record Book 2 44
0000 45

  

Dates Contents Folder Roll
1881-1926 Town of Homer: Minute Book 1 45
1927-1942 Town of Homer: Minute Book 2 45
1943-1950 Town of Homer: Minute Book 3 45
0000 46

  

Dates Contents Folder Roll
1951-1958 Town of Homer: Minute Book 1 46
1959-1964 Town of Homer: Minute Book 2 46
1965-1969 Town of Homer: Minute Book 3 46
0000 47

  

Dates Contents Folder Roll
1970-1973 Town of Homer: Minute Book 1 47
1974-1978 Town of Homer: Minute Book 2 47
1979-1982 Town of Homer: Minute Book 3 47
1983-1985 Town of Homer: Minute Book 4 47
0000 48

  

Dates Contents Folder Roll
1986-1990 Town of Homer: Minute Book 1 48
1991-1993 Town of Homer: Minute Book 2 48
1882-1914 Town of Homer: Minutes of Board of Health 3 48
1936-1986 Town of Homer: Resolutions 4 48
0000 49

  

Dates Contents Folder Roll
1835-1874 Village of Homer: Board of Trustees 1 49
1866-1896 Village of Homer: Corporation Records of Village of Homer 2 49
1896-1919 Village of Homer: Minutes Board of Trustees 3 49
0000 50

  

Dates Contents Folder Roll
1919-1946 Village of Homer: Minutes Board of Trustees 1 50
1946-1951 Village of Homer: Minutes Board of Trustees 2 50
0000 51

  

Dates Contents Folder Roll
1951-1959 Village of Homer: Minutes Board of Trustees 1 51
1959-1967 Village of Homer: Minutes Board of Trustees 2 51
1967-1972 Village of Homer: Minutes Board of Trustees 3 51
1972-1978 Village of Homer: Minutes Board of Trustees 4 51
0000 52

  

Dates Contents Folder Roll
1978-1984 Village of Homer: Minutes Board of Trustees 1 52
1984-1991 Village of Homer: Minutes Board of Trustees 2 52
1991-1993 Village of Homer: Minutes Board of Trustees 3 52
1961-1965 Village of Homer: Minutes Chamber of Commerce 4 52
1862-1946 Village of Homer: Minutes of Trustees of Glenwood Cemetery Association 5 52
0000 53

  

Dates Contents Folder Roll
1946-1993 Village of Homer: Minutes of Trustees of Glenwood Cemetery Association 1 53
1896-1917 Village of Homer: Records of Board of Health 2 53
1918-1919 Village of Homer: Records of Board of Health 3 53
1905-1941 Village of Homer: Minutes of the Water Commission of the Newton Water Works 4 53
1831-1841 Village of Homer: Cortland Anti-Slavery Society Records 5 53
1822-1836 Village of Homer: Female Branch Bible Society of Homer 6 53
1837-1871 Village of Homer: Female Branch Bible Society of Homer 7 53
1829-1840 Village of Homer: Cortland Temperance Society Records 8 53
1841-1842 Village of Homer: Cortland Temperance Society Records 9 53
1904-1967 Village of Homer: Ordinances 10 53
1911-1957 Village of Homer: Local Laws/Ordinances 11 53
1970-1980 Village of Homer: Local Laws/Ordinances 12 53
0000 54

  

Dates Contents Folder Roll
1981-1983 Village of Homer: Local Laws/Ordinances 1 54
1984-1988 Village of Homer: Local Laws/Ordinances 2 54
1964-1980 Village of Homer: Resolutions 3 54
1971-1984 Village of Homer: Bond Resolution 4 54
1948-1991 Village of Homer: Legal Notice 5 54
1971 Village of Homer: Public Hearing for Dog Ordinance 6 54
0000 55

  

Dates Contents Folder Roll
1912-1962 Town of Lapeer: Records of Minutes 1 55
1963-1973 Town of Lapeer: Records of Minutes 2 55
1973-1980 Town of Lapeer: Records of Minutes 3 55
1980-1988 Town of Lapeer: Records of Minutes 4 55
1988-1992 Town of Lapeer: Records of Minutes 5 55
1991-1993 Town of Lapeer: Records of Minutes 6 55
1966-1985, 1990 Town of Lapeer: Local Laws/Ordinances 7 55
1962-1993 Town of Lapeer: Resolutions 8 55
1962-1988 Town of Lapeer: Legal Notices 9 55
0000 56

  

Dates Contents Folder Roll
1988-1993 Town of Lapeer: Legal Notices 1 56
1966-1983 Town of Lapeer: Legal Notices from Other Towns 2 56
0000 57

  

Contents Folder Roll
Town of Lapeer: Lapeer Histories 1 57
Town of Lapeer: Index to Genealogical Records 2 57
0000 58

  

Contents Folder Roll
Town of Lapeer: Genealogical Records 1 58
Town of Lapeer: Family Histories 2 58
0000 59

  

Dates Contents Folder Roll
Town of Lapeer: Family Histories 1 59
Town of Lapeer: Photographs 2 59
Town of Lapeer: Hunts Corners Church Records 3 59
Town of Lapeer: Cemeteries 4 59
Town of Lapeer: Lapeer Schools 5 59
1909-1928 Town of Lapeer: Minutes of the Ladies Aid Society of Hunts Corners 6 59
1854 Town of Lapeer: Tax Assessment Roll 7 59
1942-1987 Town of Lapeer: List of Jurors 8 59
1951-1987 Town of Lapeer: Highway Improvement Program 9 59
1973-1984 Town of Lapeer: Inventory of Road Mileage 10 59
0000 60

  

Dates Contents Folder Roll
1848-1991 Town of Marathon: Excerpts from Miscellaneous Minutes 1 60
1910-1947 Town of Marathon: Town Record Book 2 60
1948-1951 Town of Marathon: Minute Book 3 60
0000 61

  

Dates Contents Folder Roll
1952-1964 Town of Marathon: Minute Book 1 61
1965-1983 Town of Marathon: Minute Book 2 61
1984-1994 Town of Marathon: Minute Book 3 61
0000 62

  

Dates Contents Folder Roll
1885-1900 Town of Marathon: Board of Health Minute Book 1 62
1971-1992 Town of Marathon: Local Laws 2 62
1883-1994 Town of Marathon: Resolutions 3 62
1965-1991 Town of Marathon: Legal Notices 4 62
0000 63

  

Dates Contents Folder Roll
1861-1883 Village of Marathon: Minute Book 1 63
1883-1902 Village of Marathon: Minute Book 2 63
0000 64

  

Dates Contents Folder Roll
1902-1926 Village of Marathon: Minute Book 1 64
1926-1937 Village of Marathon: Minute Book 2 64
0000 65

  

Dates Contents Folder Roll
1937-1948 Village of Marathon: Minute Book 1 65
1954-1959 Village of Marathon: Minute Book 2 65
0000 66

  

Dates Contents Folder Roll
1959-1965 Village of Marathon: Minute Book 1 66
1966-1975 Village of Marathon: Minute Book 2 66
1975-1981 Village of Marathon: Minute Book 3 66
0000 67

  

Dates Contents Folder Roll
1981-1994 Village of Marathon: Minute Book 1 67
1897-1932 Village of Marathon: Minutes of Board of Water and Light Commissioners 2 67
1868-1885 Village of Marathon: Survey of the Streets 3 67
0000 68

  

Dates Contents Folder Roll
1869-1879 Village of McGraw: Village Board Minutes 1 68
1880-1894 Village of McGraw: Village Board Minutes 2 68
1904-1915 Village of McGraw: Village Board Minutes 3 68
1915-1927 Village of McGraw: Village Board Minutes 4 68
1927-1933 Village of McGraw: Village Board Minutes 5 68
1933-1938 Village of McGraw: Village Board Minutes 6 68
0000 69

  

Dates Contents Folder Roll
1938-1943 Village of McGraw: Village Board Minutes 1 69
1943-1950 Village of McGraw: Village Board Minutes 2 69
1950-1958 Village of McGraw: Village Board Minutes 3 69
1958-1965 Village of McGraw: Village Board Minutes 4 69
1965-1968 Village of McGraw: Village Board Minutes 5 69
0000 70

  

Dates Contents Folder Roll
1969-1973 Village of McGraw: Village Board Minutes 1 70
1973-1975 Village of McGraw: Village Board Minutes 2 70
1975-1978 Village of McGraw: Village Board Minutes 3 70
1978-1979 Village of McGraw: Village Board Minutes 4 70
0000 71

  

Dates Contents Folder Roll
1980-1981 Village of McGraw: Village Board Minutes 1 71
1981-1983 Village of McGraw: Village Board Minutes 2 71
1983-1985 Village of McGraw: Village Board Minutes 3 71
1986-1987 Village of McGraw: Village Board Minutes 4 71
0000 72

  

Dates Contents Folder Roll
1988-1989 Village of McGraw: Village Board Minutes 1 72
1989-1992 Village of McGraw: Village Board Minutes 2 72
1992-1993 Village of McGraw: Village Board Minutes 3 72
1963-1976 Village of McGraw: Planning Board Minutes 4 72
1978-1990 Village of McGraw: Planning Board Minutes 5 72
1990-1993 Village of McGraw: Planning Board Minutes 6 72
0000 73

  

Dates Contents Folder Roll
1962-1979 Village of McGraw: Miscellaneous Planning Board Information 1 73
1978-1988 Village of McGraw: Zoning Board of Appeals 2 73
1989-1994 Village of McGraw: Zoning Board of Appeals 3 73
1968-1969 Village of McGraw: Watershed Minutes 4 73
1979-1982 Village of McGraw: Community Development Committee Minutes 5 73
0000 74

  

Dates Contents Folder Roll
1865-1970 Village of McGraw: Cemetery Minutes 1 74
1971-1974 Village of McGraw: Cemetery Minutes 2 74
1907-1932 Village of McGraw: Water Commission Minutes 3 74
1950-1956 Village of McGraw: Water Board Minutes 4 74
1921-1932 Village of McGraw: Ordinance Books 5 74
1932-1965 Village of McGraw: Ordinance Books 6 74
1965-1977 Village of McGraw: Ordinance Books 7 74
0000 75

  

Dates Contents Folder Roll
1966-1994 Village of McGraw: Local Law Book 1 75
1950-1990 Village of McGraw: Resolutions 2 75
0000 76

  

Dates Contents Folder Roll
undated Village of McGraw: New York Central College-Miscellaneous Materials 1 76
1854-1858 Village of McGraw: New York Central College-Record of Standing, Conduct, Attendance and Scholarship of Students 2 76
circa 1862-1912 Village of McGraw: Baptist Church Minutes/Membership Records 3 76
1833-1889 Village of McGraw: Records of Second Presbyterian Church (Minutes/Membership) 4 76
1859-1970 Village of McGraw: Clerk's Records of Presbyterian Society 5 76
0000 77

  

Dates Contents Folder Roll
1808-circa 1964 Town of Preble: Town Record Book 1 77
1836-1895 Town of Preble: Town Board Minutes 2 77
1898-1918 Town of Preble: Town Record Book 3 77
1896-1945 Town of Preble: Town Board Minutes 4 77
0000 78

  

Dates Contents Folder Roll
1968-1972 Town of Preble: Town Board Minutes 1 78
1972-1980 Town of Preble: Town Board Minutes 2 78
1981-1989 Town of Preble: Town Board Minutes 3 78
0000 79

  

Dates Contents Folder Roll
1989-1993 Town of Preble: Town Board Minutes 1 79
1973-1983 Town of Preble: Minutes of the Planning Board and Zoning Board of Appeals 2 79
1977-1989 Town of Preble: Planning Board Minutes 3 79
1983-1988 Town of Preble: Zoning Board of Appeals Minutes 4 79
1970-1988 Town of Preble: Ordinances 5 79
1920-1989 Town of Preble: Resolutions 6 79
1970-1976, 1984-1993 Town of Preble: Local Laws 7 79
1935-1987 Town of Preble: Legal Notices 80
0000 81

  

Dates Contents Folder Roll
1798-1856 Town of Preble: Road Surveys 1 81
circa 1851-1864 Town of Preble: Mortgagor/Mortgagee Records 2 81
1823-1835 Town of Preble: School Records 3 81
1859-1873, 1889-1894 Town of Preble: Boundaries Road Districts 4 81
1836-1895 Town of Preble: Record of School Reports 5 81
1836-1887 Town of Preble: Road Surveys 6 81
1853 Town of Preble: School Records 7 81
1847 Town of Preble: Preble School District #11 8 81
1859 Town of Preble: Preble School District #10 9 81
1866-1895 Town of Preble: Chattel Mortgages 10 81
1804-1868 Town of Preble: Record of Strays and Marks 11 81
1860-1864 Town of Preble: Diary of Edgar Crofoot 12 81
1854 Town of Preble: Assessment Roll 13 81
1861-1890 Town of Preble: Assessment Roll 14 81
1959-1972 Town of Preble: Scrapbook 15 81
0000 82

  

Dates Contents Folder Roll
1973-1976 Town of Preble: Scrapbook 1 82
1978-1979 Town of Preble: Scrapbook 2 82
1977-1980 Town of Preble: Scrapbook 3 82
1981-1983 Town of Preble: Scrapbook 4 82
1983-1987 Town of Preble: Scrapbook 5 82
1928-1952 Town of Preble: Fire District Elections 6 82
1934-1955 Town of Preble: Fire Commissioner's Record Book 7 82
1875-1894 Town of Preble: Methodist Episcopal Church Records 8 82
0000 83

  

Dates Contents Folder Roll
1894-1935 Town of Preble: Methodist Episcopal Church Records 1 83
1951-1973 Town of Preble: The Pilgrim Church Register-Congregational Church 2 83
1951-1985 Town of Preble: Congregational Church Council Meetings 3 83
1935-1950 Town of Preble: Methodist Church Membership Records and Other Records of Importance 4 83
1827-1840 Town of Preble: Records of Presbyterian Church 5 83
1827-1840 Town of Preble: Presbyterian Church Sessions Record II 6 83
1841-1875 Town of Preble: Presbyterian Church Sessions Record III 7 83
1875-1931 Town of Preble: Presbyterian Church Records Book IV 8 83
1810-1950 Town of Preble: Membership of Presbyterian Church Book V 9 83
1868-1991 Town of Preble: Elmwood Cemetery Records 10 83
undated Town of Preble: Veterans Burials at Elmwood Cemetery 11 83
undated Town of Preble: Miscellaneous Cemetery Records 12 83
0000 84

  

Dates Contents Folder Roll
1816-1837 Town of Scott: Town Records 1 84
1837-1897 Town of Scott: Town Records 2 84
0000 85

  

Dates Contents Folder Roll
1897-1967 Town of Scott: Town Records 1 85
1968-1975 Town of Scott: Minute Books 2 85
0000 86

  

Dates Contents Folder Roll
1976-1994 Town of Scott: Minute Books 1 86
1898-1914 Town of Scott: Miscellaneous Town Records 2 86
1966-1994 Town of Scott: Local Laws 3 86
1919-1988 Town of Scott: Resolutions 4 86
1942-1994 Town of Scott: Legal Notices 87
0000 88

  

Dates Contents Folder Roll
1864 Town of Scott: Register of Electors 1 88
1867 Town of Scott: Register of Electors 2 88
1865 Town of Scott: Record of Officers, Soldiers, Seamen 3 88
Town of Scott: 1864 Ballot Election of President and Vice President of the United States-Absentee Ballots 4 88
1917 Town of Scott: Militia Enrollment 5 88
Town of Scott: Lists of Veterans/Soldiers from Revolutionary War, War of 1812, Civil War, World War I 6 88
1853-1855 Town of Scott: Scott Union Literary Association 7 88
1921-1923 Town of Scott: Town and City Clerks' Register of Owners of Licensed Dogs 8 88
Town of Scott: Scott Canning Club and Homemakers Club 9 88
Town of Scott: Genealogical Research Records-Several Families 10 88
1849-1897 Town of Scott: Chattel Mortgage Book 11 88
1917-1987 Town of Scott: Jury Lists 12 88
1847-1848 Town of Scott: Record of Overseer of Highways, Pathmasters, Men Liable to Work on Roads 13 88
0000 89

  

Dates Contents Folder Roll
1842-1904 Town of Solon: Town Record Book 1 89
1898-1919 Town of Solon: Town Record Book 2 89
1921-1955 Town of Solon: Minute Book 3 89
0000 90

  

Dates Contents Folder Roll
1955-1971 Town of Solon: Minute Book 1 90
1972-1981 Town of Solon: Minute Book 2 90
1981-1988 Town of Solon: Minute Book 3 90
1989-1993 Town of Solon: Minute Book 4 90
0000 91

  

Dates Contents Folder Roll
1959, 1976-1990 Town of Solon: Local Laws 1 91
1923-1983 Town of Solon: Resolutions 2 91
1938-1991 Town of Solon: Legal Notices 3 91
1870-circa 1926 Town of Solon: Railroad Commissioner's Book 4 91
0000 92

  

Dates Contents Folder Roll
1899-1917 Town of Taylor: Town Record Book 1 92
1918-1924 Town of Taylor: Record of Minutes 2 92
1924-1954 Town of Taylor: Record of Minutes 3 92
1955-1983 Town of Taylor: Record of Minutes 4 92
1984-1993 Town of Taylor: Record of Minutes 5 92
1902-1920 Town of Taylor: Miscellaneous Minutes 6 92
1989-1990 Town of Taylor: Minutes of the Planning Board 7 92
0000 93

  

Dates Contents Folder Roll
1991-1993 Town of Taylor: Minutes of the Planning Board 1 93
1892-1904 Town of Taylor: Board of Health Minutes 2 93
1977-1992 Town of Taylor: Local Laws 3 93
1898-1993 Town of Taylor: Resolutions 4 93
1939-1993 Town of Taylor: Legal Notices 5 93
0000 94

  

Dates Contents Folder Roll
1815-1867 Town of Taylor: Minutes of School Districts 8 and 10 1 94
1867-1891 Town of Taylor: Minutes of School Districts 5 and 10 2 94
1894-1930 Town of Taylor: Minutes of School District 10 3 94
1858-1906 Town of Taylor: Minutes of School Districts 4 and 5 4 94
1905-1931 Town of Taylor: Minutes of School District 2 5 94
1850-1889 Town of Taylor: School Record Book 6 94
1883-1922 Town of Taylor: Town Supervisor's Book of Teachers and Their Wages 7 94
1895-1962 Town of Taylor: Alteration and Dissolution of School Districts 8 94
1850-1870 Town of Taylor: Dr. Green's Day Book 9 94
1890-1985 Town of Taylor: Jury Lists 10 94
1893-1894 Town of Taylor: Laying of Highways 11 94
0000 95

  

Dates Contents Folder Roll
1912-1946 Town of Truxton: Miscellaneous Minutes 1 95
1951-1969 Town of Truxton: Minute Book 2 95
1969-1989 Town of Truxton: Minute Book 3 95
1990-1993 Town of Truxton: Minute Book 4 95
1973-1975 Town of Truxton: Beautification Commission Minutes 5 95
1956-1992 Town of Truxton: Local Laws 6 95
1912-1993 Town of Truxton: Resolutions 7 95
1902-1993 Town of Truxton: Legal Notices 96
0000 97

  

Dates Contents Folder Roll
1805-1825, 1847 Town of Virgil: Minutes of Annual Town Meetings and Highway Minutes 1 97
1824-1839 Town of Virgil: Town Meetings 2 97
1886-1904 Town of Virgil: Town Record Book 3 97
1904-1958 Town of Virgil: Town Record Book 4 97
0000 98

  

Dates Contents Folder Roll
1959-1962 Town of Virgil: Record of Minutes 1 98
1963-1966 Town of Virgil: Record of Minutes 2 98
1967-1974 Town of Virgil: Record of Minutes 3 98
0000 99

  

Dates Contents Folder Roll
1975-1981 Town of Virgil: Record of Minutes 1 99
1982-1994 Town of Virgil: Record of Minutes 2 99
0000 100

  

Dates Contents Folder Roll
1967-1977 Town of Virgil: Minutes of Zoning Board of Appeals 1 100
1978-1981 Town of Virgil: Minutes of Zoning Board of Appeals 2 100
0000 101

  

Dates Contents Folder Roll
1982-1984 Town of Virgil: Minutes of Zoning Board of Appeals 1 101
1985-1987 Town of Virgil: Minutes of Zoning Board of Appeals 2 101
1988-1991 Town of Virgil: Minutes of Zoning Board of Appeals 3 101
0000 102

  

Dates Contents Folder Roll
1992-1993 Town of Virgil: Minutes of Zoning Board of Appeals 1 102
1978-1988 Town of Virgil: Minutes of Planning Board 2 102
1988-1994 Town of Virgil: Minutes of Planning Board 3 102
0000 103

  

Dates Contents Folder Roll
1851 Town of Virgil: Military Roll 1 103
1979 Town of Virgil: As We Were: A Picture History of Virgil 2 103
1878 Town of Virgil: From Early Times to the Centennial 3 103
1792-1992 Town of Virgil: Bicentennial History 4 103
1831-1921 Town of Virgil: Methodist Episcopal Church, Minutes of Annual Meetings 5 103
1829-1851 Town of Virgil: Christian Church of Christ 6 103
1888-1914 Town of Virgil: Record of School Officers 7 103
1884-1915 Town of Virgil: Account Record, School District #7 8 103
1858-1919 Town of Virgil: Minutes and Accounts, School District #14 (Morse District) 9 103
1910-1930 Town of Virgil: Reports of Trustees, School District #16 (Tyler District) 10 103
1837-1898 Town of Virgil: Reports of Trustees, School District #18 11 103
1900-1930 Town of Virgil: Reports of Trustees, School District #18 12 103
1829-1901 Town of Virgil: Records of School District #19 (Terpenning District-Formerly District #29) 13 103
1873-1909 Town of Virgil: Trustees Book, School District #20 14 103
0000 104

  

Dates Contents Folder Roll
1819-1882 Town of Willet: Town Record Book 1 104
1872-1918 Town of Willet: Proceedings of Town Meetings 2 104
1947-1977 Town of Willet: Record of Minutes 3 104
1978-1994 Town of Willet: Record of Minutes 4 104
0000 105

  

Dates Contents Folder Roll
1889-1898 Town of Willet: Proceedings of Board of Health 1 105
1911-1989 Town of Willet: Caucus Minutes 2 105
1970-1994 Town of Willet: Local Laws 3 105
1907-1994 Town of Willet: Resolutions 4 105
1952-1992 Town of Willet: Legal Notices 5 105
0000 106

  

Dates Contents Folder Roll
1910-1954 Town of Willet: Willet Fire District File 1 106
1924-1987 Town of Willet: New York State Energy and Gas Electric Utility File 2 106
1844-1861 Town of Willet: Record of School District #9 3 106
1868-1966 Town of Willet: Willet School Records 4 106
1866-1831 Town of Willet: Clerk's Records of Town Actions in School District #2 5 106
1858-1877 Town of Willet: Tax Roll Book 6 106