Series 1  Farm Names Register, 1912-1949 
Series 2  Podiatrist Register, 1895-1951
Series 3  Board of Elections Hotel Register, 1967-1977 
Series 4  Architects Register, 1919-1951 
Series 5  Statute Foreclosures Notices, 1857-1938 

Series 6  Declaration of Intention Record Books, 1855-1906 
Series 7  Oaths of Office, 1789-1968 (gaps) 
Series 8  Works Progress Administration Survey, 1936-1940 
Series 9  Court of Common Pleas Minutes, 1710-1846 
Series 10  Internal Archives Collection 

Series 11  Naturalization Petitions, 1895-1991 
Series 12  Unassigned 
Series 13  Naturalization Record Books, 1844-1906 
Series 14  Naturalization Petitions, Rejected, 1898-1906 
Series 15  Naturalization Records, Miscellaneous, 1808-1924   

Series 16  Estate Records, 1775, 1782-1921 
Series 17  New York City Indexes to Deeds, Releases, Mortgages, and Assignment of Mortgages, 1898-1921
Series 18  Unassigned 
Series 19  Census Rolls (New York State), 1905, 1915, 1925 
Series 20  Miscellaneous Historic Records Collection, 1918, 1932, 1983   

Series 21  Hugh R. Pomeroy Collection, 1926-1966 
Series 22  Planning Board Minutes, 1939-1983 
Series 23  Interstate 684 Records, 1960-1967 
Series 24  Courthouse Development Committee Records, 1915, 1948-1968 
Series 25  Edwin G. Michaelian Collection: Pre-County Executive Records, 1895-1969 (bulk 1943-1957) 

Series 26  Edwin G. Michaelian Collection: County Executive Records, 1958-1984 (bulk 1958-1973)
Series 27  Edwin G. Michaelian Collection: Post-County Executive Papers, 1974-1984 
Series 28  Unassigned 
Series 29  Edwin G. Michaelian Collection: Memorabilia and Certificates, c. 1896-1983 
Series 30  Edwin G. Michaelian Collection: Audiovisual Materials, c.1980-1982

Series 31  Edwin G. Michaelian Collection: Scrapbooks and Clippings, 1939, 1949, 1951-1983
Series 32  Election Notices, 1892-1895 
Series 33  Declarations of Intention, 1906-1980 
Series 34  Deeds Index, Grantor, 1680-1931 
Series 35  Commissioners of Forfeiture Proceedings, 1784-1786 

Series 36  Foreign Notaries, 1884-1944 
Series 37  Homestead Exemptions, 1850-1978 
Series 38  Dentists Register and Affidavits, 1941-1950
Series 39  Dental Hygienists Affidavits, 1947-1950 
Series 40  Osteopaths Register and Affidavits, 1904-1943 

Series 41  Horseshoers Register, 1899-1904 
Series 42  Oaths of Office Index, c.1845-1886 
Series 43  Court of Sessions Minutes, 1684-1895 
Series 44  Westchester County Tricentennial Committee Records, 1980-1983 
Series 45  Incorporation Records, 1875, 1881-1926 

Series 46  Assumed Business Names Index, 1900-1933 
Series 47  Deeds, 1684-1930 
Series 48  Bicentennial Commission of Westchester County Records, 1950, 1973-1981 (bulk 1974-1976) 
Series 49  Board of Elections Bills and Expenses, 1912-1956 
Series 50  Parks Department Historic Facts File, ca. 1850-1990 (bulk 1920s-1930s)