New York Court Records online includes all types of court records such as miscellaneous court collections, guardianship records, some probate records, and more. This is a preliminary list.

 

For present day court records online, please visit New York Public Records online for links.

 

 

TIP – Login with your free FamilySearch account to unlock some collections — see other tips for opening FS resources.

 

KEY to collections

 

 

New York Court Records Online at the federal and state level

US – United States Public Records, 1970-2009, at FS 

US – U.S. Circuit Court Criminal Case Files, 1790-1871, at Anc$

US – United States, Index of Court Cases, 1833-2018, at MH

US – U.S., F.B.I. Deceased Criminal Identification Files, 1971-1994, at Anc$ 

US – American Protective League Correspondence, 1917-1919, at Anc$ 

US – U.S. Patent and Trademark Office Patents, 1790-1909, at Anc$ 

US – United States Patent and Trademark Office, U.S. Patents, 1970-2019, at Anc$ 

US – International Patents, 1890-2020, at Anc$ 

New York – New York State, Card Index to Supreme Court and Court of Chancery Documents, at Anc$

New York – The records of New Amsterdam from 1653 to 1674 anno Domini, at Anc$

New York – New York, Selected Mayor’s Court Cases, 1674-1860, at Anc$

New York – New York, Governor’s Registers of Commitments to Prisons, 1842-1908, at Anc$

New York – New York, Executive Orders for Commutations, Pardons, Restorations and Respites, 1845-1931, at Anc$

 

 

New York Court Records Online by County

Albany County – Notarial Records – Proceedings of Commissioners, 1676-1680; Notarial Papers, 1660-1695, at FS

Albany County – Albany Treasurer Record, 1702-1712; Ledger, 1808-1849, at FS

Albany County – Church Patents, with Index, 1784-1880, at FS

Albany County – Court Minutes, 1652-1782, at FS

Albany County – Divorce Decrees, 1884-1919, at FS

Albany County – Judgement Rolls, 1849-1880, at FS

Albany County – Lis Pendens, 1827-1901; Index to Maps, 1630-1904, at FS

Albany County – Minutes of the Court of Albany, Rensselaerswyck, and Schenectady, 1668- 1685, at FS

Albany County – Proceedings of Commissioners, 1676-1680; Notarial Papers, 1660-1695, at FS

Albany County – Proceedings, Justices of the Peace, 1665-1685, at FS

Allegany County – County Court Minutes, 1850-1903, New York. County Court (Allegany County)

Allegany County – Minutes, 1815-1895, New York. Court of Oyer and Terminer (Allegany County)

Allegany County – Minutes, 1820-1967, New York. Supreme Court (Allegany County)

Allegany County – Minutes, Vol. 1-3, 1807-1850, New York. Court of Common Pleas (Allegany County)

Broome County – Court Orders and Common Rules, 1808-1851, New York. County Court (Broome County)

Broome County – Court Records – Court Records and Civil Actions, Special Proceedings, 1822-1857, at FS

Broome County – Court Records – Court Records, 1807-1858, at FS

Broome County – Court Records – Court Records, 1818-1848, at FS

Broome County – Court Records – Judgement Docket, 1806-1861, at FS

Broome County – Court Records – Judgement Docket, 1807-1845, at FS

Broome County – Court Records – Justices Docket, 1819-1838, at FS

Broome County – Court Records – Letters and Powers of Attorney, Vols. 1-2, 1826-1915 (Broome County, New York), at FS

Broome County – Court Records – Lis Pendens, 1850-1900; Index, 1850-1909, at FS

Broome County – Court Records – Miscellaneous Records, Vols. 1-2, 1863-1908, at FS

Broome County – Court Records – Term Book, 1807-1856, at FS

Cattaraugus County – Guardianship – Miscellaneous Records of Cattaraugus County, New York, 1800-1911, at FS

Cattaraugus County – Miscellaneous Records of Cattaraugus County, New York, 1800-1911, at FS

Cattaraugus County – Court Records – Minutes of County and Common Pleas Courts, 1817-1854, at FS

Cattaraugus County – Court Records – Record of Lis Pendens, 1835-1907, at FS

Cayuga County – Court Records – Court Minutes, 1845-1919

Cayuga County – Court Records – Court Record, Vol. 1-3, 1830-1845

Cayuga County – Court Records – Court Records, 1799-1846

Cayuga County – Court Records – Lis Pendens, 1864-1903; Index, 1864-1971

Cayuga County – Court Records – Minutes, 1855-1912

Cayuga County – Probate Records, 1799-1905; Index, 1799-1952, at FS

Chemung County – Court Records – County Court Minutes, 1836-1906, at FS

Chemung County – Court Records – Lis Pendens, 1837-1903; Indexes, 1836-1913, at FS

Chemung County – Court Records – Miscellaneous Records, 1836-1906, at FS

Chemung County – Court Records – Supreme Court Minutes, 1836-1900, at FS

Chenango County – Court Records – Bail Book, 1824-1858, at FS

Chenango County – Court Records – Court Records, 1820-1825, at FS

Chenango County – Court Records – Court Records, 1847-1858, at FS

Chenango County – Court Records – Docket of Judgements, 1798-1844, at FS

Chenango County – Court Records – Docket of Judgements, 1819-1847, at FS

Chenango County – Court Records – Incorporation of Religious Societies, 1799-1855, at FS

Chenango County – Court Records – Index to Sheriff’s Certificates of Sale, 1820-1856, at FS

Chenango County – Court Records – Lis Pendens, 1798-1898, at FS

Chenango County – Court Records – Minutes, 1832-1842; Judgements, 1826; Rule Book, 1842-1847, at FS

Chenango County – Court Records – Miscellaneous Records, Insolvent Discharges, 1799-1895, at FS

Clinton County – Lis Pendens, 1824-1900, at FS

Clinton County – Proceedings, 1789-1847, at FS

Clinton County – Miscellaneous Civil Records, 1885-1921, at FS

Clinton County – Probate Records, 1790-1969, at FS

Columbia County – Guardian Papers, from Before 1830-1880, at FS

Columbia County – Guardianship Papers, at FS

Columbia County – Guardianship Papers, at FS

Columbia County – Guardianship Papers, at FS

Columbia County – Guardianship Papers, at FS

Columbia County – Guardianship Papes, at FS

Columbia County – Court Records – Administration Papers, 1830-1880, at FS

Columbia County – Court Records – Court Minutes, 1852-1906, at FS

Columbia County – Court Records – Guardianship Papers, at FS

Columbia County – Court Records – Judgment on Abraham Vosburgh Land Proceedings in Columbia County, N. Y., 1845-1846, at FS

Cortland County – Court Records – Lis Pendens, 1865-1908, at FS

Cortland County – Court Records – Minutes of County Court and Supreme Court, 1856-1910; Index, 1856-1909, at FS

Cortland County – Court Records – Minutes, Vol. A-B, 1856-1895, at FS

Cortland County – Court Records – Miscellaneous Court Records, 1808-1849, at FS

Cortland County – Court Records – Miscellaneous Record, 1830-1919; Index, 1830-1960, at FS

Cortland County – Court Records – Records of Various Courts, 1824-1880, at FS

Cortland County – Court Records – Records, 1853-1895, at FS

Cortland County – Court Records – Rule Books, 1808-1901, at FS

Delaware County – Court Records – Court Records, 1797-1860, at FS

Delaware County – Court Records – Court Records, 1804-1895, at FS

Delaware County – Court Records – Court Records, 1810-1897, at FS

Delaware County – Court Records – Equity Register, 1847-1905, at FS

Delaware County – Court Records – Minutes, 1835-1897, at FS

Dutchess County – Guardianship Records, 1800-1868, Index, 1800-1972

Dutchess County – Court Records – (Dockets Of) Writs and Executions, 1758-1772, at FS

Dutchess County – Court Records – Ancient Documents (Dutchess County, New York), 1721-ca. 1862, at FS

Dutchess County – Court Records – Bail Book, 1789-1848, at FS

Dutchess County – Court Records – Book of Supervisors and Old Miscellaneous Records of Dutchess County, at FS

Dutchess County – Court Records – Collection and Indexes, at FS

Dutchess County – Court Records – Convictions, 1820-1889, at FS

Dutchess County – Court Records – County Court Decrees and Judgements, 1864-1873; County Court Equity Decrees and Orders, 1847-1859; County Court Orders, 1859-1868, at FS

Dutchess County – Court Records – Court Minutes, 1815-1870, at FS

Dutchess County – Court Records – Court Proceedings, 1787-1895, at FS

Dutchess County – Court Records – Court Records Pertaining to Land and Property, at FS

Dutchess County – Court Records – Court Records, 1785-1792, at FS

Dutchess County – Court Records – Court Records, 1847-1867, at FS

Dutchess County – Court Records – Court Records, 1863-1884, at FS

Dutchess County – Court Records – Docket of Declarations, 1768-1808, at FS

Dutchess County – Court Records – Jury List, 1796-1835, Approx., at FS

Dutchess County – Court Records – Miscellaneous Court Records, (mixed Years), at FS

Dutchess County – Court Records – Record of Dower, 1800-1852, at FS

Erie County – Guardianship Records, Approximate 1810-1900, at FS

Erie County – Court Records – Miscellaneous Records, 1808-1907, at FS

Essex County – Probate Records 1803-1910; Index to Probate, 1799-1938, at FS

Franklin County – Probate Records, 1839-1927, at FS

Fulton County – Probate Records, 1789-1955; General Index, 1830-1967, at FS

Genesee County – Court Records – Lis Pendens, 1865-1904, at FS

Greene County – Will Books, 1800-1923; Letters Testamentary, 1830-1917; Letters of Administration, 1804-1900; Executors and Administrators, 1831-1879; Decrees on Executors, Administrators, and Guardians Accounts, 1883-1902; Letters of Guardianship, Administrators Bonds, 1816-1906; Minutebook, 1830-1899, at FS

Herkimer County – Letters of Guardianship, 1800-1920; Index to Guardianship, 1800-1969, at FS

Herkimer County – Probate Records, 1800-1938, at FS

Herkimer County – Court Records – Lis Pendens, 1864-1970, at FS

Herkimer County – Court Records – Minutes, 1804-1828, at FS

Herkimer County – Court Records – Minutes, 1847-1920, at FS

Herkimer County – Court Records – Minutes, 1896-1922, at FS

Herkimer County – Court Records – Miscellaneous Records, 1882-1901, at FS

Jefferson County – Court Records – County Court Records (Jefferson County, New York), 1824-1909, at FS

Jefferson County – Court Records – Court of Common Pleas Orders (Jefferson County, New York), 1817-1847, at FS

Jefferson County – Court Records – Lis Pendens, 1864-1907, at FS

Jefferson County – Court Records – Minutes, 1829-1895, at FS

Jefferson County – Court Records – Minutes, 1855-1894, at FS

Jefferson County – Court Records – Supreme Court Rules, 1847-1905, at FS

Kings County – Guardians Records, 1814-1868, at FS

Lewis County – Probate Records, 1805-1883, at FS

Lewis County – Court Records – Common Orders of the Supreme and County Courts, Vol. 1-2, 1847-1865, at FS

Lewis County – Court Records – County Court Orders, Vol. 1-2, 1886-1901, at FS

Lewis County – Court Records – Lis Pendens, 1805-1873; Index to Lis Pendens, 1868-1962, at FS

Livingston County – Guardianship Records, 1823-1870 (approx.), at FS

Livingston County – Court Records – Minutes [of the Court of Common Pleas], 1821-1910, at FS

Livingston County – Court Records – Oyer and Terminer Minutes, 1840-1841, 1859-1871, at FS

Livingston County – Probate Records, 1822-1915, at FS

Madison County – Court Records – Minutes, 1808-1835,1841-1854,1874-1893, at FS

Madison County – Court Records – Minutes, 1854-1922, at FS

Madison County – Guardian Books, 1890-1904, at FS

Madison County – Guardianship Papers, 1806-1900, at FS

Madison County – Letters of Guardianship, 1808-1927, and Index, 1806-1890, Madison County, New York, at FS

Madison County – General Index to Surrogates’ Office, Ca. 1890-1919, at FS

Monroe County – Court Records – Index to Lis Pendens, 1821-1901, at FS

Monroe County – Court Records – Miscellaneous Record Index, 1821-1923, at FS

Montgomery County – Record of Wills and Administration, 1787-1922, at FS

Montgomery County – Court Records – Minutes of General Sessions and Court of Common Pleas, 1772-1806, at FS

New York County – Court Records – Assignment Bureau Records (old General Assignments Index), 1860-1917, at FS

New York County – Court Records – Assignment Docket, 1860-1917, at FS

New York County – Court Records – Certificates of Incorporation Index, 1818-1920, at FS

New York County – Court Records – Commissions and Depositions Card Index, 1800-1910, at FS

New York County – Court Records – Common Pleas Index, 1821-1895, at FS

New York County – Court Records – General Term Minutes, 1855-1895, at FS

New York County – Court Records – Index to Chancery Court Records, 1700-1848, at FS

New York County – Court Records – Index to Chancery Decrees, Vol. 1, 1764-1847; Index to Vice Chancery Decrees, Vol. 2, 1823-1854, at FS

New York County – Court Records – Index to Equity Judgments, 1848-1908, at FS

New York County – Court Records – Index to Law Judgements, 1781-1910, at FS

New York County – Court Records – Index to Parchments, 1686-1847, at FS

New York County – Court Records – Index to Pleadings, 1754-1910, at FS

New York County – Court Records – Index to Records on File in the Office of the Clerk of the County of New York, A-Z, Ca. 1787-1910, at FS

New York County – Court Records – Index to Remittitur, 1851-1910, at FS

New York County – Court Records – Index to Writs of Certification, Error, 1833-1910, at FS

New York County – Court Records – Judgements Card Index, 1828-1895, at FS

New York County – Court Records – Minute Books, 1704-1847, at FS

New York County – Court Records – Minutes of the Court of Chancery, 1711-1847; Supreme Court Trial Term, 1939-1942, at FS

New York County – Court Records – Miscellaneous Filed Papers Index, 1812-1934, at FS

New York County – Court Records – Remittitur Index, 1851-1910, at FS

New York County – Court Records – Special Proceedings Card Index, 1847-1910, at FS

New York County – Court Records – Special Proceedings, 1851-1910, at FS

Niagara County – Guardianship Records, 1831-1904; Index, 1830-1972, at FS

Niagara County – Court Records – Lis Pendens, 1840-1901; Index to Lis Pendens, 1831-1963, at FS

Niagara County – Court Records – Record Book of Fees of the County of Niagara for the Services of the County Judge As Surrogate of Said County, 1847-1852, at FS

Oneida County – Guardian Records, Alphabetically Arranged, at FS

Oneida County – Guardianship Records and Index, 1870-1933, at FS

Oneida County – Notices to Heirs and Deceased Soldiers Concerning Appointments of Guardians and Other Probate Matters, from 1800 Approx., at FS

Oneida County – Probate Records, Appointments of Appraisers, Decrees of Real Estate and Guardianship, Administrators Bonds, Letters of Appraisal and Guardianship, Misc. Records, 1830-1901, at FS

Oneida County – Court Records – Orders, Minutes and Publications of Citation Orders, 1830-1900, at FS

Oneida County – Court Records – Vol. 9: Bible, Church and Court Records, 1795-1925, at FS

Onondaga County – Letters of Guardianship and Proceedings of Real Estate, V. A, 1824-1829, at FS

Onondaga County – Surrogate’s Office, Onondaga County, Syracuse, New York, Appointment of Guardians, 1803-1849, at FS

Onondaga County – Court Records – Common Rules and Minutes of Common Pleas, 1807-1853, at FS

Onondaga County – Court Records – Court Minutes, 1846-1889, at FS

Ontario County – Probate Records (Ontario County, New York), 1830-1883, at FS

Ontario County – Court Records – Bail Book, 1810-1841, at FS

Ontario County – Court Records – County Court Records, 1847-1916, at FS

Ontario County – Court Records – Minutes, 1799-1895, at FS

Ontario County – Court Records – Miscellaneous Court Records, 1790-1915, at FS

Ontario County – Court Records – Oaths of Office, 1830-1856, at FS

Ontario County – Court Records – Record of Lis Pendens, 1864-1902, at FS

Ontario County – Court Records – Records of Court of Common Pleas (Ontario County, New York), 1794-1853, at FS

Ontario County – Court Records – Records of Court of Sessions, 1794-1850; County Court Minutes, 1847- 1853, at FS

Ontario County – Court Records – Records of Oyer and Terminer, 1793-1866, at FS

Orange County – New York, Orange County, Probate Records : Case Files, 1868-2008, at FS

Orange County – New York, Orange County, Probate Records : Minutes, Decrees, Orders, Bonds, Journals, Guardianships, and Others, at FS

Orange County – New York, Orange County, Probate Records : Wills, 1773-1933, at FS

Orange County – Probate Records, 1787-1916 ; Index to Surrogate’s Records, 1787-1941, at FS

Orange County – Court Records – Court Minutes, 1727-1856, at FS

Orange County – Court Records – Lis Pendens, 1824-1900 ; Index to Lis Pendens, 1823-1906, at FS

Orange County – Court Records – Orange County Wills – New York – with Added Genealogical Notes, at FS

Orleans County – Probate Records, 1825-1920; Index to Probate Records, 1825-1926, at FS

Orleans County – Court Records – Lis Pendens, 1864-1912, at FS

Oswego County – Probate Records (Oswego County, New York), 1816-1915, at FS

Oswego County – Lis Pendens (Notices of Pendency of Action), 1829-1924, at FS

Oswego County – Miscellaneous Records, 1816-1866, at FS

Otsego County – Guardianship Records 1803-1918, at FS

Otsego County – Court Minutes, 1792-1897, at FS

Otsego County – Minutes, 1791-1848, at FS

Otsego County – Minutes, 1792-1897, at FS

Otsego County – Minutes, Orders and Decrees, 1832-1903, at FS

Otsego County – Court Records – Court Minutes, 1792-1897, at FS

Otsego County – Court Records – Minutes, 1791-1848, at FS

Otsego County – Court Records – Minutes, 1792-1897, at FS

Otsego County – Court Records – Minutes, Orders and Decrees, 1832-1903, at FS

Oswego County – Court Records – Lis Pendens (Notices of Pendency of Action), 1829-1924, at FS

Oswego County – Court Records – Miscellaneous Records, 1816-1866, at FS

Putnam County – Probate Records, 1812-1936 ; General Index, 1812-1970, at FS

Putnam County – Lis Pendens, 1824-1894, at FS

Queens County – Guardianship Records, 1803-1888; Index to Guardianships, 1803-1920, at FS

Queens County – New York, Queens County, Accounting Records, 1823-1899, at FS

Queens County – New York, Queens County, Mixed Proceedings, 1899-1932, 1899-1932, at FS

Queens County – New York, Queens County, Mixed Proceedings, 1933-1937, at FS

Queens County – New York, Queens County, Mixed Proceedings, 1938-1943, at FS

Queens County – New York, Queens County, Mixed Proceedings, 1944-1945, at FS

Queens County – Court Records – County Clerk Minutes, Court of Chancery, New York, 1846-1847; Register, Supreme in Equity, N.Y.C., 1823-1827; Supreme Court Proceedings, 1868-1870, at FS

Queens County – Court Records – Minutes of the Town Courts of Newtown, 1656-1690, at FS

Queens County – Court Records – Orders in Chancery, Province of New York, 1701-1802, at FS

Rensselaer County – Probate Records, 1791-1921; Index to Probate Records, 1794-1916, at FS

Rensselaer County – Court Records – Court Minutes, 1843-1857, at FS

Rensselaer County – Court Records – Minutes of the Court of Albany, Rensselaerswyck, and Schenectady, 1668- 1685, at FS

Richmond County – Probate Records, 1787-1967, New York. Surrogate’s Court (Richmond County)

Richmond County – Court Records – Court Records of the Courts of Sessions and Common Pleas, 1711-1844, at FS

Richmond County – Court Records – Court Records, 1711-1847, at FS

Richmond County – Court Records – Historical and Genealogical Miscellany : Data Relating to the Settlement and Settlers of New York and New Jersey, at FS

Richmond County – Court Records – Lis Pendens, 1864-1901, at FS

Rockland County – Guardianship – Guardianship, 1804-1900, at FS

Rockland County – Guardianship – Letters Guardianship, 1798-1909, at FS

Rockland County – Guardianship – Miscellaneous Probate Records, 1802-1910, at FS

Rockland County – Minutes, 1798-1901, at FS

Rockland County – Rockland County Court Judgments, 1935-1950, at FS

Saratoga County – Guardianship – Probate Records, 1815-1923, Index, 1878-1904, at FS

Saratoga County – Guardianship – Saratoga County Surrogate Records, Vol. 1, Guardianship, at FS

Saratoga County – Court Records – Court Minutes, 1791-1895, at FS

Saratoga County – Court Records – Court Minutes, 1893-1903, at FS

Saratoga County – Court Records – Miscellaneous Records, 1792-1916, at FS

Saratoga County – Court Records – Records of Lis Pendens, 1865-1901, at FS

Schenectady County – Probate Records, 1809-1929, at FS

Schenectady County – Court Records – Minutes of the Court of Albany, Rensselaerswyck, and Schenectady, 1668- 1685, at FS

Schoharie County – Probate Records, 1795-1933, at FS

Schoharie County – Court Records – Court Minutes, 1796-1852, at FS

Schoharie County – Court Records – Miscellaneous Records, 1851-1901, at FS

Schuyler County – Probate Records, 1829-1917; Probate Index, 1855-1970, at FS

Schuyler County – Court Records – Lis Pendens, 1855-1907, at FS

Seneca County – Probate Records, 1804-1923, at FS

Seneca County – Court Records – Lis Pendens, 1831-1910, at FS

Seneca County – Court Records – Minutes, 1834-1840, at FS

Seneca County – Court Records – Minutes, V. 1-2, 1875-1895, at FS

Seneca County – Court Records – Miscellaneous Record, 1804-1924, at FS

Steuben County – Probate Records, 1796-1936, at FS

Steuben County – Court Records – County Court Records, 1847-1904, at FS

Steuben County – Court Records – Court Records, 1841-1845, at FS

St. Lawrence County – Probate Records, 1830-1919; Indexes, 1830-1955 [St. Lawrence County, New York], at FS

St. Lawrence County – Court Records – County Court Minutes, 1847-1901, at FS

St. Lawrence County – Court Records – County Divorce Record Index, St. Lawrence County, New York, 1867-1906, at FS

St. Lawrence County – Court Records – Court Records, 1802-1806, at FS

St. Lawrence County – Court Records – Court Records, 1802-1806, at FS

St. Lawrence County – Court Records – General Term Orders, 1856-1895, at FS

St. Lawrence County – Court Records – Lis Pendens, 1865-1901, at FS

St. Lawrence County – Court Records – Minutes of Circuit Court and Court of Oyer & Terminer, 1848-1857, at FS

St. Lawrence County – Court Records – Minutes of the Circuit Court and Court of Oyer and Terminer, 1810- 1824, at FS

St. Lawrence County – Court Records – Minutes, 1857-1906, at FS

St. Lawrence County – Court Records – Minutes, Vol. 1-3, 1857-1903, at FS

St. Lawrence County – Court Records – Miscellaneous Civil, Court, and Military Records, 1844-1902, at FS

Suffolk County – Court Records – Collections, Historical and Genealogical, of Suffolk County, New York, at FS

Suffolk County – Court Records – Contents of Session Book, Riverhead, Suffolk County, Long Island, N.Y., 1669-1684, at FS

Suffolk County – Court Records – Copy of Sessions No. 1 in Suffolk Co. Clerk’s Office, 1669-1684, at FS

Sullivan County – Court Records – Court Records, 1835-1860, 1868-1895, at FS

Sullivan County – Court Records – Court Records, 1847-1862, at FS

Sullivan County – Court Records – Lis Pendens, 1864-1902; Index to Lis Pendens, 1826-1925, at FS

Sullivan County – Court Records – Miscellaneous Records, 1850-1924, at FS

Tioga County – Probate Records, 1800-1969, at FS

Tioga County – Probate Records, 1825-1947, at FS

Tioga County – Court Records – Lis Pendens, 1829-1910, at FS

Tioga County – Court Records – Minutes, 1794-1846, at FS

Tioga County – Court Records – Miscellaneous Records, 1829-1964, at FS

Tioga County – Court Records – Term Sessions, Oyer and Terminer Sessions, General Sessions, 1790-1826, at FS

Tompkins County – Probate Records, 1817-1932; Index, 1818-1951, at FS

Tompkins County – Court Records – Lis Pendens, 1841-1905; Index, 1841-1913, at FS

Tompkins County – Court Records – Miscellaneous Records, 1817-1905, at FS

Ulster County – Guardian Bonds, 1880-1903, at FS

Ulster County – Guardian Records, 1823-1920, at FS

Ulster County – Records of Infants and Guardians, 1876-1901, at FS

Ulster County – Court Records – Attorney Papers; Clinton, Livingston, 1767-1791, at FS

Ulster County – Court Records – Bail Certificates, 1786-1821, at FS

Ulster County – Court Records – Court and Civil Records, 1681-1775, at FS

Ulster County – Court Records – Court Minutes, 1818-1895, at FS

Ulster County – Court Records – Court Minutes, 1862-1895, at FS

Ulster County – Court Records – Court Records, 1693-1698, at FS

Ulster County – Court Records – Court Records, 1693-1877, at FS

Ulster County – Court Records – Court Records, 1786-1876, at FS

Ulster County – Court Records – Decrees, 1847-1848, at FS

Ulster County – Court Records – Judgment Book, 1786-1801, 1853-1867, at FS

Ulster County – Court Records – Lis Pendens, 1825-1905; Lis Pendens Index, 1825-1965, at FS

Ulster County – Court Records – Minutes, 1693-1698, at FS

Ulster County – Court Records – Minutes, 1844-1879, at FS

Ulster County – Court Records – Minutes, 1857-1881, at FS

Ulster County – Court Records – Miscellaneous Papers, Accounts and Agreements, 1718-1814, at FS

Ulster County – Court Records – Notice of Appeals, 1826-1846, at FS

Ulster County – Court Records – Orders Appointing Receivers of Property, 1862-1892, at FS

Ulster County – Court Records – Records of Grand Jurors, Ulster County, New York, 1828-1850; Court Records, 1830-1857, at FS

Ulster County – Court Records – Rule Book, 1804-1810, 1823-1874, at FS

Ulster County – Court Records – Rule Book, 1847-1850, at FS

Ulster County – Court Records – Sheriff’s Certificates, 1820-1922, at FS

Ulster County – Court Records – Special Term Court Records, 1847-1853, at FS

Ulster County – Court Records – Special Term Minutes, 1847-1866, at FS

Warren County – Guardianship Records, 1815-1919, at FS

Warren County – Court Records – Docket of Judgment, 1815-1894; Minutes of Oyer and Terminer, and Other Miscellaneous Court Records, at FS

Warren County – Court Records – General Assignment, 1884-1886, at FS

Warren County – Court Records – Miscellaneous Records, 1813-1925; Mortgage Tax Record, 1873-1906, at FS

Washington County – Guardianship Records, 1818-1928, at FS

Washington County – Court Records – General Minutes, 1830-1900, at FS

Wayne County – Probate Records, 1823-1903; Probate Index, 1823-1964, at FS

Wayne County – Court Records – Minutes, 1836-1905, at FS

Wayne County – Court Records – Minutes, 1847-1875, 1881-1884, at FS

Wayne County – Court Records – Minutes, 1870-1873, at FS

Westchester County – Wills 1787-1905; Card Index to Wills 1813-1983; Letters of Administration 1777-1905; and Letters of Guardianship 1802-1901, at FS

Westchester County – Court Records – Record of Lis Pendens, 1823-1909, at FS

Westchester County – Court Records – The Minutes of the Court of Sessions (1657-1696) Westchester County, New York, at FS

Wyoming County – Guardians Petitions & Bonds, 1841-1900, at FS

Wyoming County – Probate Orders, Letters, Bonds, 1841-1969, at FS

Wyoming County – Court Records – Index to Lis Pendens, 1841, at FS

Wyoming County – Court Records – Miscellaneous Records, 1841-1929, at FS

Wyoming County – Court Records – Notice of Pendency of Action, 1864-1909, at FS

Yates County – Probate Records, 1823-1951, at FS

Yates County – Court Records – Bastardy Papers, 1828-1879, at FS

Yates County – Court Records – Court Minutes, 1823-1877, at FS

Yates County – Court Records – Lis Pendends, 1832-1950, at FS

Yates County – Court Records – Minutes, 1835-1895, at FS

Yates County – Court Records – Miscellaneous Records, 1823-1913, at FS

 

 

New York Court Records Online by City

Albany – Guardianship, Birth Certificates, Affidavits, 1898-1919 (Albany, New York), at FS

Albany – Minutes of the Court of Albany, Rensselaerswyck, and Schenectady, 1668- 1685, at FS

Albany – Minutes of the Court of Fort Orange and Beverwyck, 1652-1660, at FS

Albany – Index to Court of Chancery Records, Plaintiff and Defendant, Albany, New York, 1600’s-1800’s, at FS

Baldwinsville – Court Records – The Baldwinsville Homicide : Verbatim Report of the Trial of Owen Linsday, for the Murder of Francis A. Colvin, Containing the Testimony in Full ; Opening and Closing Speeches of Counsel ; Charge to the Jury, &c. Printed from the Minutes of the Official Reporters, at FS

Elmhurst – Court Records – Court Records of the Town of Newtown, Queens County, 1658-1690, at FS

Fulton – Church Records, 1911-1921, Reorganized Church of Jesus Christ of Latter Day Saints. Fulton Branch (Fulton, New York), at FS

Fulton – Church Records – First Congregational Church of Oswego Falls, N.Y., First Congregational Church (Oswego Falls, N.Y.), at FS

Hyde Park – Court Records – Memorandum Book of Cases Commenced Before Peter A. Schryvers, Justice of the Peace, 1830-1831, 1834-1840, at FS

Kingston – Court Records – Translations of the Dutch Records (court Minutes and Secretary’s Papers), at FS

Kingston – Translations of the Dutch Records (court Minutes and Secretary’s Papers), at FS

Mexico – Church Records – Church Records, 1810-1893, First Presbyterian Church (Mexico, New York), at FS

New Baltimore – Court Records – Book of Judgments, 1808-1817, at FS

New Haven – Church Records – Records of the Congregational Church at New Haven, Oswego County, N.Y., at FS

New York City – Court Records – Court and Civil Records of New Amsterdam and New York, 1650-1895, at FS

New York City – Court Records – Docket of Judgements, 1796-1819, at FS

New York City – Court Records – Mayor’s Court Minutes, 1674-1821, at FS

New York City – Court Records – Miscellaneous Court and Civil Records, 1767-1889, at FS

New York City – Court Records – Street Records of New York City, Albany Supreme Court, 1815-1843 and Records of Chamberlains Bonds, 1752-1821, at FS

New York City – Court Records – The Minutes of Orphanmasters of New Amsterdam, 1655-1663, at FS

New York City – Court Records – The Records of New Amsterdam from 1653 to 1674 Anno Domini, at FS

New York City – Court Records – The Records of New Amsterdam from 1653 to 1674 Anno Domini, at FS

New York City – Notarial Records – Court and Civil Records of New Amsterdam and New York, 1650-1895, at FS

New York City – Notarial Records – Minutes of the Orphanmasters of New Amsterdam, 1655 to 1663, at FS

New York City – Guardian Annual Accounts, 1837-1865, at FS

New York City – Guardians Bonds, 1802-1865, Index 1808-1910, at FS

New York City – Guardians Bonds, 1830-1866, at FS

New York City – Letters of Guardianship, 1811-1843, at FS

New York City – Orders of Special Guardianship, 1851-1868, at FS

New York City – Admissions and Accounts of Children, 1807-1810, at FS

New York City – Assignment Bureau Records (old General Assignments Index), 1860-1917, at FS

New York City – Assignment Docket, 1860-1917, at FS

New York City – General Term Minutes, 1855-1895, at FS

New York City – Minute Books, 1704-1847, at FS

New York City – Minutes of the Court of Chancery, 1711-1847; Supreme Court Trial Term, 1939-1942, at FS

New York City – Special Proceedings, 1851-1910, at FS

New York City – Certificates of Incorporation Index, 1818-1920, at FS

New York City – Commissions and Depositions Card Index, 1800-1910, at FS

New York City – Common Pleas Index, 1821-1895, at FS

New York City – Index to Chancery Court Records, 1700-1848, at FS

New York City – Index to Chancery Decrees, Vol. 1, 1764-1847; Index to Vice Chancery Decrees, Vol. 2, 1823-1854, at FS

New York City – Index to Equity Judgments, 1848-1908, at FS

New York City – Index to Law Judgements, 1781-1910, at FS

New York City – Index to Parchments, 1686-1847, at FS

New York City – Index to Pleadings, 1754-1910, at FS

New York City – Index to Records on File in the Office of the Clerk of the County of New York, A-Z, Ca. 1787-1910, at FS

New York City – Index to Remittitur, 1851-1910, at FS

New York City – Index to Writs of Certification, Error, 1833-1910, at FS

New York City – Judgements Card Index, 1828-1895, at FS

New York City – Miscellaneous Filed Papers Index, 1812-1934, at FS

New York City – Remittitur Index, 1851-1910, at FS

New York City – Special Proceedings Card Index, 1847-1910, at FS

New York City – Admission and Discharge Register, 1892-1911, at FS

New York City – Admission Books, 1908-1913, at FS

New York City – Admission Records (New York, New York), 1878-1897, New York (New York). Almshouse, at FS

New York City – Admission Records, 1885-1897, New York (New York). Workhouse, at FS

New York City – Admissions and Accounts of Children, 1807-1810, New York (New York). Almshouse, at FS

New York City – Admissions Records, 1891-1902, New York (New York). Incurable Hospital, at FS

New York City – Admissions to the Almshouse and Workhouse, 1857-1861, New York (New York). Almshouse, at FS

New York City – Admissions to the Almshouse and Workhouse, 1890-1897, New York (New York). Workhouse, at FS

New York City – Admissions, 1861-1901, New York (New York). Almshousev

New York City – Admissions, Discharges, and Death Records, 1826-1861, New York (New York). Almshouse, at FS

New York City – Admittance Records, 1818-1931, New York (New York). City Home, at FS

New York City – Almshouse Register, 1816-1826, New York (New York). Commissioners of the Alms-House and Bridewell, at FS

New York City – Almshouse Register, 1853-1857, New York (New York). Alms House Department, at FS

New York City – Bond Registers, 1819-1840, 1855-1858, New York (New York). Almshouse, at FS

New York City – Census Records, 1759-1832, New York (New York). Almshouse, at FS

New York City – Certificates of Deaths, 1853-1873, New York (New York). Almshouse, at FS

New York City – Children’s Reports, 1860-1866, New York (New York). Almshouse, at FS

New York City – Discharge Books, 1907-1928, New York (New York). City Home, at FS

New York City – Discharge Records, 1861-1907, New York (New York). Almshouse, at FS

New York City – Hospital Register (females), 1883-1893, New York (New York). Almshouse, at FS

New York City – Hospital Registers, 1878-1918, New York (New York). City Home, at FS

New York City – Hospital Registers, 1924-1929, New York (New York). City Homev

New York City – Record of Admissions, February, 1905, New York (New York). City Home, at FS

New York City – Record of Deaths, 1884-1912, New York (New York). Almshouse, at FS

New York City – Record of Deaths, 1912-1916, New York (New York). City Home, at FS

New York City – Records of Admissions, Discharges, and Deaths (New York, New York), 1759-1861, New York (New York). Almshouse, at FS

New York City – Records of Inmates, 1846-1916, New York (New York). Almshouse, at FS

New York City – Register of Female Inmates (New York, New York), 1895-1912, New York (New York). Almshouse, at FS

New York City – Register of Male Inmates, 1861-1870, 1901-1912, New York (New York). Almshouse, at FS

New York City – Register of State Poor, 1902-1929, New York. State Almshouse (New York City), at FS

Oswego – Church Records – Records of the Second Presbyterian Church of Oswego, N.Y., 1837-1856, Second Presbyterian Church (Oswego, New York), at FS

Oswego – Church Records – Records Pertaining to the First Presbyterian Church in the City of Oswego, N.Y., 1832-1870, at FS

Oswego – Church Records – Indexes – First Presbyterian Church, Oswego, Oswego, New York Computer Printout; Marriages, 1837-1870, at FS

Oyster Bay – Court Records – Miscellaneous Court and Land Records of Oyster Bay and Hog Island, New York, 1639-1685, at FS

Palermo – Vital Records – Marriages Performed by Reuben T. Hanchet, Justice of the Peace : Palermo, Oswego County, N.Y., 1844-1861, at FS

Palmyra – Court Records – Marriage & Death Dates – the Wayne Sentinel-New York : 1823-1840, 1841-1842, at FS

Palmyra – Court Records – New York, Wayne County, Palmyra, Court Records, 1825-1872, at FS

Pompey – Court Records – Transcripts of Magisterial Records of the Court of Justice of the Peace in the Town of Pompey, Onondaga Co., N.Y., 1808-1811 : the Original in the Handwriting of Peter Benson, at FS

Poughkeepsie – Court Records – Court Records, 1840-1841, at FS

Riverhead – Court Records – Contents of Session Book, Riverhead, Suffolk County, Long Island, N.Y., 1669-1684, at FS

Rome – Court Records – City of Rome Civil Court Records Docket Book, January 1833 – March 17, 1836 : in the Possession of the Rome Historical Society, Rome, New York, at FS

Sandy Creek – Church Records – Church Records, 1865-1918, Sandy Creek Methodist Episcopal Church (Sandy Creek, New York), at FS

Sandy Creek – Church Records – Church Records, 1876-1898, United Methodist Episcopal Church (Sandy Creek, New York), at FS

Scott – Court Records – Justice of the Peace and School Records, Town of Scott, Cortland County, N.Y., 1816-1850, and Surrounding Areas., at FS

Volney – Church Records – Records of Bristol Hill Church : Town of Volney, Oswego Co., New York, at FS

Comments

Leave a Reply

This site uses Akismet to reduce spam. Learn how your comment data is processed.