New York County Resources

From Rootsweb
Jump to: navigation, search

This entry was originally written by Roger D. Joslyn, CG, FUGA, FGBS, FASG for Red Book: American State, County, and Town Sources.

This article is part of
NewYork sil.png
the New York Family History Research series.
History of New York
New York Vital Records
Census Records for New York
Background Sources for New York
New York Maps
New York Land Records
New York Probate Records
New York Court Records
New York Tax Records
New York Cemetery Records
New York Church Records
New York Military Records
New York Periodicals, Newspapers, and Manuscript Collections
New York Archives, Libraries, and Societies
New York Immigration
New York Naturalization
Ethnic Groups of New York
New York County Resources
Map of New York
County Map of New York

Since 1919 New York has had a system of local historians who are appointed to collect and preserve old records. While each county, town, and village should have a historian, not all vacancies are always filled, and of those that are, the knowledge and helpfulness in answering inquiries varies. In most cases it is best to start with the county historian, whose office may contain original or transcribed county, church, cemetery, newspaper, and other material, and in some cases, specialized indexes to these and other types of records. See Directory of New York State County and Municipal Historians (n.p., 1991), available for $20 from Directory, RFD #2, Box 228, Bath, NY 14810. A list of county historians can be found at www.tier.net/~aphnys/cohistorians.html.

Publication of town records is not widespread, with the exception of those for Queens (including Nassau), Suffolk, and Westchester counties. Various items from town records have been presented in Tree Talks (see Periodicals). See also Harold R. Nestler, A Bibliography of New York State Communities: Counties, Towns, Villages (Port Washington, N.Y.: Ira J. Friedman, 1968).

Some New York counties have set up record centers or archives such as are found in Broome, Cayuga, Montgomery, Ontario, Rockland, Ulster, Warren, Washington, Westchester, and other counties. While most initial inquiries about records should be made with the county clerk and county Surrogate's clerk, the information sought might actually now be housed in a county records center/archives. This practice will doubtless continue in New York, especially for older records.

All the counties in New York, past and present, are listed below. The first column indicates the map coordinates. The name of the county and the mailing address of the county clerk, who is in charge of deeds, mortgages, copies of marriage records (1908'ca. 1935), divorces, court records, state censuses, and other records, is in the second column. The year the county was created follows and, where applicable, the parent county or counties from which it was formed. The date the earliest deed was recorded is in the fourth column. County deeds and mortgages not found with the county clerk are also indicated here. The last column shows the date of the earliest county Surrogate Court record, followed by the mailing address of the county Surrogate's clerk, if not the same as that of the county clerk. Some counties have copies or abstracts of earlier deeds and wills from parent counties.

It should be kept in mind that the names of the parent county or counties are those from which the new county was first formed in the year indicated. Many changes took place later, at which times whole towns or parts of them were annexed to or from the newer county. For example, Yates County was created in 1823 from part of Ontario County; the following year, two towns were added to Yates from Steuben County. For the specifics of other changes, consult gazetteers, county directories, and county histories.


Map County County Address Date Formed Parent County(ies) Deeds Surrogate's Court
Q15 Albany 16 Eagle St., Rm. 128, Albany 12207-1019 1683 original 1656 1787, 16 Eagle St., Albany 12207-1019
C4 Allegany 7 Court St., Belmont 14813-1039 1806 Genesee 1807 1807
H2 Bronx 851 Grand Concourse , Rm. 118, Bronx 10451-2937 1914 New York (Westchester) 1914* 1914, 851 Grand Concourse, Rm. 317
* At the City Register's Office, 1932 Arthur Ave., Rm 301, Bronx 10457
S11 Broome 44 Hawley St./P.O. Box 2062, Binghamton 13902-2062 1806 Tioga 1806 1806, P.O. Box 1766, Binghamton 13901-1766
C3 Cattaraugus 303 Court St., Little Valley 14755-1028 1808 Genesee 1817 1817
Cattaraugus had no county government until 1817. Its records were first kept in Buffalo, but they were destroyed in 1813 when the British burned the courthouse. In 1812 Cattaraugus was annexed to Allegany County, and from 1814'17 county records for the eastern towns of Olean and Ischua were kept in Belmont and for the western town of Perry, in Buffalo.
Q10 Cayuga 160 Genesee St., Auburn 13021 1799 Onondaga 1799 1799, 153 Genesee St., Auburn 13021-3471
Charlotte (see Washington)
C1 Chautauqua 1 N. Erie St./P.O. Box 170, Mayville 14757-0170 1808 Genesee 1811 1811, 3 N. Erie St., Mayville 14757
Chautauqua was attached to Niagara County until 1811, but records kept in Buffalo were burned by the British in 1813.
S10 Chemung 210 Lake St. , P.O. Box 588, Elmira 14902-0588 1836 Tioga 1836 1836, 224 Lake St. , P.O. Box 588, Elmira 14902-0588
R12 Chenango 5 Court St., Norwich 13815 1798 Herkimer/Tioga 1798 1798
L16 Clinton 137 Margaret St., Plattsburgh 12901-2933 1788 Washington 1788 1790
R16 Columbia 560 Warren St., Hudson 12534 1786 Albany 1786 1787, 401 Union St., Hudson 12534
Cornwall 1683 original
Located in Maine, this county was transferred to Massachusetts in 1686, but no longer exists in name. See Collections of the Maine Historical Society, first series, vol. 5 (1857).
Q11 Cortland 46 Greenbush St., Ste. 101, Cortland 13045-3702 1808 Onondaga 1808 1808, 46 Greenbush St., Ste. 301, Cortland 13045-2725
Cumberland 1766 Albany
Disallowed the year after it was formed, Cumberland was re-established in 1768 and ceased to exist 1777'78 when Vermont declared itself a republic.
S13 Delaware P.O. Box 426, Delhi 13753-0426 1797 Ulster/Otsego 1797 1797, 3 Court St., Delhi 13753
Dukes 1683 original
Dukes County was annexed to Massachusetts in 1692 (see Massachusetts).
T15 Dutchess 22 Market St., Poughkeepsie 12601 1683 original 1718 1752, 10 Market St., Poughkeepsie 12601
Almost uninhabited until 1701, Dutchess was administered by Ulster County from that time until at least 1713. Some older records, including marriages, 1908'35; state and federal censuses; tax records, 1854'1954; and the 'Ancient Documents' series are at the County Records Center and Archives, 27 High St., Poughkeepsie 12601.
B3 Erie 25 Delaware Ave., Buffalo 14202 1821 Niagara 1808 1800, 92 Franklin St., Buffalo 14202
In 1813 the British burned the courthouse in Buffalo, then the seat of Niagara County, destroying records that also included Cattaraugus and Chautauqua counties.
M15 Essex 7559 Court St. , P.O. Box 247, Elizabethtown 12932-0247 1799 Clinton 1799 1803, 100 Court St., P.O. Box 505, Elizabethtown 12932-0505
L14 Franklin 355 W. Main St./P.O. Box 70, Malone 12953-0070 1808 Clinton 1808 1809, 355 W. Main St., Malone 12953
P14 Fulton 223 W. Main St., P.O. Box 485, Johnstown 12095-0485 1838 Montgomery 1838 1838, 223 W. Main St., Johnstown 12095
A4 Genesee P.O. Box 379, Batavia 14021-0379 1802 Ontario 1803 1805, 1 W. Main St., P.O. Box 462, Batavia 14020-0462
Gloucester 1770 Cumberland
This county ceased to exist when Vermont declared itself a republic 1777'78.
R15 Greene P.O. Box 446, Catskill 12414-0446 1800 Ulster/Albany 1800 1803, 320 Main St., P.O. Box 469, Catskill 12414-0469
O14 Hamilton Rt. 8, Box 204, Lake Pleasant 12108 1816 Montgomery 1797 1861, White Birch Lane, P.O. Box 780, Indian Lake 12842-0780
Hamilton remained attached to Montgomery County until 1838 and then briefly to Fulton County. Earlier surrogates' records are evidently in Montgomery, Fulton, and St. Lawrence counties. See Tree Talks 20 (1980): 166.
P13 Herkimer County Office Bldg., 109 Mary St., Ste. 111, Herkimer 13350-2923 1791 Montgomery 1804, 1791'98* 1792, 301 N. Washington St., P.O. Box 5550, Herkimer 13350-5550
*Deeds 1791'98 for what became Oneida County are in Utica.
M11 Jefferson 175 Arsenal St., Watertown 13601-2522 1805 Oneida 1805 1805
J2 Kings 360 Adams St., Rm. 189, Brooklyn 11201-3712 1683 original 1683* 1787, 2 Johnson St., Rm. 109, Brooklyn 11201
* At the City Register's Office, 210 Joralemon St., Rm 2, Brooklyn 11201. Many Surrogate's files before about 1870 are now at the NYC Archives and on microfilm at the Family History Library.
N12 Lewis 7660 State St., P.O. Box 232, Lowville 13367-0232 1805 Oneida 1805 1805, 7660 State St., Lowville 13367
B5 Livingston 6 Court St., Geneseo 14454-1048 1821 Genesee/Ontario 1821 1821, 2 Court St., Geneseo 14454
Q11 Madison P.O. Box 668, Wampsville 13163-0668 1806 Chenango 1806 1806, Court St., P.O. Box 607, Wampsville 13163-0607
A5 Monroe 39 West Main St., Rochester 14614 1821 Genesee/Ontario 1821 1824, 541 Hall of Justice, Rochester 14614
Q14 Montgomery P.O. Box 1500, Fonda 12068-1500 1772 Albany (called Tryon until 1784) 1777 1787, 58 Broadway, P.O. Box 1500, Fonda 12069-1500
H3 Nassau 240 Old Country Rd., Rm. 109, Mineola 11501 1899 Queens 1899 1899, 262 Old Country Rd., Mineola 11501
J2 New York 60 Centre St., Rm. 103B, New York 10007-1402 1683 original 1654* 1665**, 31 Chambers St., Rm. 402, New York 10007
* At the City Register's Office, 66 John Street, 13th Floor, New York 10038. Early records of the county clerk are in Division of Old Records, 31 Chambers Street, Rm 703. **Pre-1830 Surrogate's files and inventories are not known to have survived.
A3 Niagara 175 Hawley St., P.O. Box 461, Lockport 14094-0461 1821 Genesee 1821 1821, 175 Hawley St., Lockport 14094
Records for the period 1813'21 are in Buffalo, which was the county seat of Niagara until Erie was created; earlier records were destroyed when the British burned the Buffalo courthouse in 1813.
P12 Oneida 800 Park Ave., Utica 13501-2939 1798 Herkimer 1791'1885* 1798
* At the B-1 Records Center, 800 Park Ave., Utica 13501. Deeds 1886 to present are with the county clerk.
P11 Onondaga 401 Montgomery St., Rm. 200, Syracuse 13202 1794 Herkimer 1784 1796, 401 Montgomery St., Rm. 209, Syracuse 13202-2173
A6 Ontario 20 Ontario St., Canandaigua 14424 1789 Montgomery 1789'1915* 1789'1926*, 27 N. Main St.
*These records'and mortgages to 1920'are at the Ontario County Department of Records, Archives, and Information Management Services, 3051 County Complex Drive, Canandaigua 14424; later deeds and all indexes are at the county clerk's; later Surrogate's Court records are at the courthouse, Canandaigua 14424.
U14 Orange 255-275 Main St., Goshen 10924-1621 1683 original 1703 1787, 30 Park Pl., Goshen 10924
A4 Orleans 3 S. Main St., Albion 14411-1449 1824 Genesee 1824 1824
O11 Oswego 46 E. Bridge St., Oswego 13126-2123 1816 Oneida/Onondaga 1791 1816, 25 E. Oneida St., Oswego 13126
Q13 Otsego 197 Main St., P.O. Box 710, Cooperstown 13326-0710 1791 Montgomery 1791 1791, 197 Main St., Cooperstown 13326-1129
U15 Putnam 40 Gleneida Ave., Carmel 10512 1812 Dutchess 1812 1812, 44 Gleneida Ave.
J2 Queens 88-11 Sutphin Blvd., Rm.105, Jamaica 11435 1683 original 1683* 1787**, 88-11 Sutphin Blvd., Rm. 700, Jamaica 11435
* At the City Register's Office, 144-06 94th Ave., Jamaica 11435. ** Most or all pre-1830 surrogate's files were lost or destroyed.
Q16 Rensselaer 105 Third St., Troy 12180 1791 Albany 1791 1794, 72 Second St.
J1 Richmond 130 Stuyvesant Pl. , 2nd Floor, Staten Island 10301 1683 original 1683 1787, 18 Richmond Terrace, Rm. 201, Staten Island 10301-1935
U15 Rockland 1 S. Main St., Ste. 100, New City 10956-3549 1798 Orange 1798 1798, 1 S. Main St., Ste. 27D, New City 10956-3549
L13 St. Lawrence 48 Court St., Canton 13617-2217 1802 Clinton/Herkimer/Montgomery 1802 1803
P15 Saratoga 40 McMaster St., Ballston Spa 12020-1908 1791 Albany 1791 1791, 30 McMaster St., Ballston Spa 12020
Q15 Schenectady 620 State St., Schenectady 12305 1809 Albany 1809 1809, 612 State St., Schenectady 12305-2113
R14 Schoharie 300 Main St. , P.O. Box 549 1795 Albany/Otsego 1795 1795, 290 Main St., P.O. Box 669, Schoharie 12157-0669
R9 Schuyler 105 Ninth St., Box 8, Watkins Glen 14891 1854 Tompkins/Steuben/Chemung 1854 1854, 105 Ninth St.
B7 Seneca One Di Pronio Dr., Waterloo 13165 1804 Cayuga 1804 1804, 44 W. Williams St., Waterloo 13165
C6 Steuben 3 E. Pulteney Sq., Bath 14810 1796 Ontario 1796 1796
H5 Suffolk 310 Center Dr., Riverhead 11901-3398 1683 original 1683 1787, 320 Center Dr., Riverhead 11901
T13 Sullivan 100 North St., Monticello 12701 1809 Ulster 1809 1811
A fire in 1909 destroyed will volumes 1-7 but all or most of the files survived.
S10 Tioga P.O. Box 307, Owego 13827-0307 1791 Montgomery 1791 1798, 20 Court St., P.O. Box 10, Owego 13827-0010
The explanation for the delay in the Surrogate's records is not fully known, but some estate records during this period may have perished in an early fire in Spencer, once the county seat.
R10 Tompkins 320 N. Tioga St., Ithaca 14851 1817 Cayuga/Seneca 1817 1817, 320 N. Tioga St., P.O. Box 70, Ithaca 14851-0070
Tryon (see Montgomery)
S14 Ulster 244 Fair St., P.O. Box 1800, Kingston 12402-1800 1683 original 1684 1787
O15 Warren 1340 State Rt. 9, Lake George 12845 1813 Washington 1813 1813, 1340 State Rt. 9, Lake George 12845-9803
P16 Washington 383 Broadway, Bldg. A, Fort Edward 12828 1772 Albany (called Charlotte until 1784) 1774 1787, 383 Broadway, Bldg. C
The eastern part of the county became a part of Vermont when it declared itself a republic in 1777'78.
A6 Wayne 9 Pearl St., P.O. Box 608, Lyons 14489-0608 1823 Ontario/Seneca 1823 1823, 54 Broad St., Rm. 106, Lyons 14489
U15 Westchester 110 Dr. Martin , Luther King Jr. Blvd., White Plains 10601 1683 original 1667'1852* files, 1775'1910; original wills through 1941;and record books, 1777'1895**
*These records, with indexes for 1680'1897, are held at the Records Center and Archives, 2199 Saw Mill River Rd., Elmsford, NY 10523. Later deed records are with the county clerk (address above). **Later Surrogate Court records are at 140 Grand St., 8th Floor, White Plains, NY 10601.
B4 Wyoming 143 N. Main St., Warsaw 14569 1841 Genesee 1841 1841, 147 N. Main St., Warsaw 14569-1123
B6 Yates 417 Liberty St., Ste. 1107, Penn Yan 14527 1823 Ontario 1823 1823, 108 Court St., Penn Yan 14527
B6 Yates 417 Liberty St., Ste. 1107, Penn Yan 14527 1823 Ontario 1823 1823, 108 Court St., Penn Yan 14527