Mortgage Tax Records, 1906-1966
Series 121
57 v. Arranged chronologically.

Entries include information such as mortgagor and mortgagee, date of mortgage and maturity, appraised value of the property, amount of principal debt, and mortgage tax paid.

Related records: Series 86, Mortgages, 1755-1825; Series 282, Discharge of Mortgages, 1829-1853.

Mortgages, 1755-1861
Series 86
292 v. Arranged chronologically. Indexed by: Series 131.

Official copies of mortgages recorded by the County Clerk.

Mortgages Index, Mortgagor, 1680-1897
Series 131
22 volumes. Arranged alphabetically. Index to Series 86.

Index to mortgages arranged by mortgagor (borrower). Entries include names, date recorded and date satisfied.

Mortgages, Discharge of, 1829-1853
Series 282
10 v.  Arranged chronologically.

Recorded notices that mortgages have been paid. The notices typically give the date of the original mortgage and the liber and page number in which the original mortgage was recorded in. They do not provide the details (i.e. amount) of the original mortgage, however. Each volume has a name index in the front of it.

Motor Vehicles Division Miscellaneous Records, 1958, 1965-1982
Series 61
Less than 1 cubic ft. Arranged alphabetically. View box and folder list.

Audits, budgets, building plans, memos, correspondence, and reports of the Division before its takeover by New York State.

Municipal Elections and Appointments Records, 1898-1978 (bulk 1937-1955, 1970-1972)
Series 153
3 cubic ft. Arranged alphabetically by municipality. View by town and year or box and folder list.

Certificates of elections and appointments to office filed with the County Clerk. Includes some oaths of office.

Related records: Series 140, Elections and Canvasses Records, 1892-1921, 1936-1998; Series 152, County Elections and Appointments Records, 1907-1922, 1935-1981.