Skip to main content

Maps - Filed Survey (1786 - 1992) R-Z

2013 Bicentennial Celebration

 

Name: R.J.W. Group, Inc.
Town: Luzerne
Remarks: subdivision
Filed: 5/7 1990
Location: CCRR Plat A 153

Name: Raab, Konrad S. & Pamela G.
Town: Horicon
Remarks: Rt 8,
Filed: 4/1 1988
Location: CCRR Plat A 67

Name: Radkte, Peter & Ann
Town: Bolton
Remarks: map of lands of
Filed: 2/11 1988
Location: CCRR Plat A 121

Name: Radkte, Peter & Ann
Town: Bolton
Remarks: map of lands of
Filed: 3/6 1992
Location: CCRR Plat A 180

Name: Radloff, Edward F. & Barbara J.
Town: Lake George
Remarks: subdivision of lands of
Filed: 9/17 1990
Location: CCRR Plat A 159

Name: Radloff, Robert W. & Patricia A.
Town: Lake George
Remarks: second revision, survey of portion of lands of
Filed: 11/10 1988
Location: CCRR Plat A 139

Name: Radtke Subdivision
Town: Bolton
Remarks: site plan map
Filed: 2/11 1988
Location: CCRR Plat A 121

Name: Rae Management, Inc. & Michael Rapaport
Town: Queensbury
Remarks: Rt 9L
Filed: 3/22 1985
Location: CCRR Plat A 13

Name: Railroad lands
Town: Caldwell
Remarks: Nivert, Van Cortlandt
Filed: 10/23 1891
Location: RSC Folder 61 578

Name: Rainbow Fishing Club, Inc.
Town: Stony Creek
Remarks: Palmers Purchase, Great Lot 1, lot 36
Filed: 5/6 1954
Location: RSC Folder 331 1924

Name: Rainbow Ridge
Town: Queensbury
Remarks: Section 1, (Harris) Jenkinsville
Filed: 11/13 1964
Location: CCRR Queensbury Drw.

Name: Rainbow Ridge
Town: Queensbury
Remarks: Section 2
Filed: 4/15 1977
Location: CCRR Queensbury Drw.

Name: Raley, Kiley & Jenkins
Town: Bolton
Remarks: West Shore of Lake George, Basin & Boon Bays
Filed: 6/28 1932
Location: RSC Folder 82 684

Name: Ramisier, Clara
Town: Warrensburg
Remarks: Hyde Township, Lot 50, part
Filed: 6/26 1974
Location: CCRR Warrensburg Drw.

Name: Ramsey, Jane
Town: Warrensburg
Remarks: Luzerne Tract, Lot 161
Filed: 12/18 1987
Location: CCRR Plat A 66

Name: Ramsey, John (farm)
Town: Luzerne
Remarks: subdivision of
Filed: 7/19 1937
Location: RSC Folder 272 1626

Name: Ramsey, John (farm)
Town: Luzerne
Remarks: subdivision of
Filed: 5/27 1938
Location: RSC Folder 272 1627

Name: Randall, Mary L. & ano.
Town: Horicon
Remarks: East Schroon River Rd.
Filed: 7/25 1988
Location: CCRR Plat A 68

Name: Randall, Mary L. & Maryann Sauro
Town: Warrensburg
Remarks: South Ave.
Filed: 3/8 1990
Location: CCRR Plat A 144

Name: Randall, Roy W. & Cynthia I.
Town: Warrensburg
Remarks: Oak St.
Filed: 6/18 1982
Location: CCRR Plat A 16

Name: Randall, Stanley & Bernice
Town: Warrensburg
Remarks: Horicon Ave.
Filed: 7/16 1981
Location: CCRR Warrensburg Drw.

Name: Randerson, John E. H.
Town: Bolton
Remarks: from Backus, Alexander
Filed: 6/11 1965
Location: CCRR Bolton Drw.

Name: Randerson, John E.H.
Town: Bolton
Remarks: Northwest Bay Tract, Lot 11
Filed: 12/8 1938
Location: RSC Folder 124 895

Name: Randerson, John E.H.
Town: Bolton
Remarks: Alexander Backus, conveyed by
Filed: 6/11 1965
Location: CCRR Bolton Drw.

Name: Randerson, Tremper C.
Town: Queensbury
Remarks: Queensbury Patent, First Division, Lot 31, deed plot
Filed: 11/12 1976
Location: CCRR Queensbury Drw.

Name: Randles, Robert H. & Jeanne F.
Town: Queensbury
Remarks: Assembly Point
Filed: 8/6 1968
Location: CCRR Queensbury Drw.

Name: Randlett, Lena & Lorenzo Hayes, Edgar Lester & Ray & Leta Hayes
Town: Horicon
Remarks: Pease Hill & Cleveland Rd.
Filed: 8/13 1986
Location: CCRR Plat A 42

Name: Rapaport, Michael & Rae Management, Inc.
Town: Queensbury
Remarks: Rt 9L
Filed: 3/22 1985
Location: CCRR Plat A 13

Name: Rapaport, Myron
Town: Queensbury
Remarks: Assembly Point Rd.
Filed: 10/6 1983
Location: CCRR Plat A 84

Name: Ratcliff, Warren T.
Town: Johnsburg
Remarks: Town of Johnsburg
Filed: 5/22 1941
Location: RSC Folder 221 1374

Name: Ratcliff, Warren T.
Town: Queensbury
Remarks: Old Woods Rd.
Filed: 4/1 1988
Location: CCRR Plat A 126

Name: Rathbun, Beatrice & Harold A.
Town: Queensbury
Remarks: Moon Hill Rd.
Filed: 12/15 1989
Location: CCRR Plat A 146

Name: Rathbun, Patti S.
Town: Queensbury
Remarks: Ohio Ave., proposed subdivision
Filed: 7/30 1990
Location: CCRR Plat A 155

Name: Rauch, W. J.
Town: Johnsburg
Remarks: Totten & Crossfield, Township 14, Lot 32
Filed: 6/2 1934
Location: RSC Folder 220 1369

Name: Rave, Thomas & Elsie
Town: Queensbury
Remarks: Ripley's Point, to Burke
Filed: 7/28 1980
Location: CCRR Queensbury Drw.

Name: Rawlins Farm
Town: Chester
Remarks: Pottersville
Filed: 3/1 1957
Location: RSC Folder 159 1069

Name: Rawlins, Julia
Town: Horicon
Remarks: Pottersville-Adirondack Highway
Filed: 11/26 1963
Location: CCRR Horicon Drw.

Name: Ray, R. Beck Co., Inc.
Town: Johnsburg
Remarks: Rt 8
Filed: 5/16 1972
Location: CCRR Johnsburg Drw.

Name: Raymond, Clifford & Florence
Town: Chester
Remarks: lands of
Filed: 10/23 1974
Location: CCRR Chester Drw.

Name: Raymond, Clifford (estate)
Town: Chester
Remarks: Totten & Crossfield, Township 24, Lot 50
Filed: 1/24 1975
Location: CCRR Chester Drw.

Name: Raymond, John E. (Mr. & Mrs.)
Town: Horicon
Remarks: Brant Lake
Filed: 3/7 1963
Location: CCRR Horicon Drw.

Name: Raymond, Lawrence
Town: Warrensburg
Remarks: Forest Lake Rd.
Filed: 9/11 1986
Location: CCRR Plat A 44

Name: Raymond, Lawrence
Town: Warrensburg
Remarks: Forest Lake Rd.
Filed: 10/23 1986
Location: CCRR Plat A 48

Name: Raymond, Lawrence
Town: Warrensburg
Remarks: Forest Lake Rd. - revised
Filed: 7/16 1987
Location: CCRR Plat A 48

Name: Raymond, Lawrence
Town: Warrensburg
Remarks: revised
Filed: 10/20 1987
Location: CCRR Plat A 48

Name: Raymond, Lawrence
Town: Warrensburg
Remarks: lands of Paul Shiers
Filed: 9/6 1978
Location: CCRR Warrensburg Drw.

Name: Raymond, Lawrence & A. Tennyson
Town: Warrensburg
Remarks: lands of
Filed: 5/24 1948
Location: RSC Folder 341 1968

Name: Raymond, Lawrence & ors.
Town: Warrensburg
Remarks: Kellum Lake, to Schofield
Filed: 6/4 1985
Location: CCRR Plat A 18

Name: Raymond, Lawrence F.
Town: Warrensburg
Remarks: Hyde Township, Lot 61, part
Filed: 7/17 1974
Location: CCRR Warrensburg Drw.

Name: Raymond, Lawrence F.
Town: Warrensburg
Remarks: Hyde Township
Filed: 5/5 1975
Location: CCRR Warrensburg Drw.

Name: Raymond, Lawrence F.
Town: Warrensburg
Remarks: lands of
Filed: 5/27 1975
Location: CCRR Warrensburg Drw.

Name: Raymond, Lawrence F.
Town: Warrensburg
Remarks: Hyde Township, survey for lands for
Filed: 7/22 1976
Location: CCRR Warrensburg Drw.

Name: Raymond, Richard & Victoria
Town: Warrensburg
Remarks: Forest Lake Rd.
Filed: 8/3 1982
Location: CCRR Plat A 22

Name: Raymond, Richard & Victoria
Town: Warrensburg
Remarks: Forest Lake Rd.
Filed: 6/12 1986
Location: CCRR Plat A 39

Name: Rayno, Paul
Town: Queensbury
Remarks: Boulevard
Filed: 3/15 1967
Location: CCRR Queensbury Drw.

Name: Raynor, Ronald & Mary Susan
Town: Queensbury
Remarks: Haviland Rd. (off), Clearview Estates (2 maps)
Filed: 4/13 1992
Location: CCRR Plat A 182

Name: Rea, William A.
Town: Bolton
Remarks: Smith & Mitchell Patent
Filed: 10/30 1969
Location: CCRR Bolton Drw.

Name: Rea, William A.
Town: Bolton
Remarks: John & Rose Johansson
Filed: 1/20 1972
Location: CCRR Bolton Drw.

Name: Reagan, Christopher
Town: Chester
Remarks: Rt 9 & Schroon Lake
Filed: 8/9 1984
Location: CCRR Plat A 118

Name: Reale, Maria Nelson
Town: Horicon
Remarks: Palisades Rd., Section 28, Block 2, Lot 6.3
Filed: 7/1 1991
Location: CCRR Plat A 168

Name: Reardon & LaPann
Town: Queensbury
Remarks:
Filed: 6/26 1978
Location: CCRR Queensbury Drw.

Name: Reardon Property
Town: Queensbury
Remarks: Glen Lake
Filed: 3/24 1936
Location: RSC Folder 288 1708

Name: Reath, Thomas & Marion
Town: Hague
Remarks: Cape Cod Village
Filed: 4/2 1987
Location: CCRR Plat A 58

Name: Rech, William E. & Margaret M.
Town: Chester
Remarks: Rt 9
Filed: 8/1 1973
Location: CCRR Chester Drw.

Name: Rech, William E. & Margaret M.
Town: Chester
Remarks: Rt 9
Filed: 7/27 1982
Location: CCRR Plat A 21

Name: Rech, William E. & Margaret M.
Town: Chester
Remarks: Rt 9 (revised)
Filed: 8/30 1982
Location: CCRR Plat A 24

Name: Red House Lot
Town: Glens Falls
Remarks: Ridge St., Dix Ave. & Cherry St.
Filed: 7/10 1890
Location: RSC Folder 60 574

Name: Reeves, Le Roy & Patricia
Town: Queensbury
Remarks: Stewart Rd. (conveyed to Jabaut)
Filed: 2/10 1982
Location: CCRR Queensbury Drw.

Name: Regan, John G. & Elizabeth
Town: Hague
Remarks: Battle Hill Rd., to Hills & Bly
Filed: 1/11 1961
Location: CCRR Hague Drw.

Name: Rehm & Sinnott, Inc.
Town: Bolton
Remarks: Wheeler Douglas Patent, Lot 7, part, lands to be acquired by
Filed: 4/9 1975
Location: CCRR Bolton Drw.

Name: Rehm, Theodore
Town: Bolton
Remarks: Road Location
Filed: 1/30 1990
Location: CCRR Plat A 148

Name: Reid, Robert (Dr.)
Town: Chester
Remarks: Loon Lake Property
Filed: 12/21 1954
Location: RSC Folder 156 1053

Name: Reid, Robert A. & Margaret F.
Town: Queensbury
Remarks: Section 55, Block 1, Lots 2.111 & 2.112
Filed: 2/26 1991
Location: CCRR Plat A 161

Name: Reidy, Andrew
Town: Warrensburg
Remarks: Main St. & Mountain St.
Filed: 2/6 1924
Location: RSC Folder 99 766

Name: Reidy, Andrew & J.M. Griffin
Town: Warrensburg
Remarks: Main & Mountain Ave.
Filed: 2/6 1924
Location: RSC Folder 99 766

Name: Reiff, Karl
Town: Lake George
Remarks: Truesdale, Hill Rd., conveyed from Warenr
Filed: 11/24 1982
Location: CCRR Plat A 38

Name: Reimer's Estate
Town: Horicon
Remarks: CR 26, Palisades Rd., subdivision on Brant Lake
Filed: 12/6 1972
Location: CCRR Horicon Drw.

Name: Reinbachs, Lidija
Town: Johnsburg
Remarks: Old Town Rd., Section 49, Block 1, Lot 5
Filed: 7/1 1991
Location: CCRR Plat A 168

Name: Reinbachs, Lidija
Town: Johnsburg
Remarks: Old Town Rd., Section 40, Block 1, Lot35
Filed: 7/1 1991
Location: CCRR Plat A 168

Name: Reinbachs, Lidija
Town: Johnsburg
Remarks: Deeds 544:352
Filed: 8/15 1991
Location: CCRR Plat A 168

Name: Reinbold, Glenn D.
Town: Queensbury
Remarks:
Filed: 6/23 1978
Location: CCRR Queensbury Drw.

Name: Reinbold, Ronald G., M.D. Pension Trust Account
Town: Glens Falls
Remarks: Murray St.
Filed: 2/18 1983
Location: CCRR Plat A 48

Name: Reindeer Lake, Ltd
Town: Chester
Remarks: Section 1
Filed: 6/28 1967
Location: CCRR Chester Drw.

Name: Reindeer Lake, Ltd
Town: Chester
Remarks: Section 1 (revised)
Filed: 1/31 1969
Location: CCRR Chester Drw.

Name: Reindeer Lake, Ltd.
Town: Chester
Remarks: Section 2
Filed: 6/28 1967
Location: CCRR Chester Drw.

Name: Reinecke, Kenneth S. & Helen E.
Town: Warrensburg
Remarks: Hudson St.
Filed: 3/7 1961
Location: CCRR Warrensburg Drw.

Name: Reiss, Joseph
Town: Horicon
Remarks: Schroon Lake - Joseph Reiss Subdivision
Filed: 12/11 1957
Location: RSC Folder 214 1341

Name: Reiss, Joseph
Town: Horicon
Remarks:
Filed: 10/17 1978
Location: CCRR Horicon Drw.

Name: Reiss, Joseph (estate)
Town: Horicon
Remarks: Brant Lake Tract, Lot 229, part
Filed: 10/12 1978
Location: CCRR Horicon Drw.

Name: Reiss, Joseph (estate)
Town: Horicon
Remarks: Brant Lake Tract, Lot 229, part
Filed: 12/20 1979
Location: CCRR Horicon Drw.

Name: Reiss, Joseph (estate)
Town: Horicon
Remarks: Brant Lake Tract, Lot 229, part
Filed: 5/20 1980
Location: CCRR Horicon Drw.

Name: Remington Brothers
Town: Horicon
Remarks: Brant Lake, part of lands of
Filed: 6/10 1977
Location: CCRR Horicon Drw.

Name: Remington, Ida H.
Town: Chester
Remarks: Gore, Lot 60, part
Filed: 4/23 1938
Location: RSC Folder 148 1014

Name: Remington, Roger W.
Town: Warrensburg
Remarks: Burdick Ave., # 39
Filed: 12/11 1978
Location: CCRR Warrensburg Drw.

Name: Remington, Scott
Town: Horicon
Remarks: Pease Hill Rd.
Filed: 6/13 1991
Location: CCRR Plat A 168

Name: Remington, Sherwood James & John & Shupp
Town: Chester
Remarks: Chestertown
Filed: 2/26 1980
Location: CCRR Chester Drw.

Name: Remington, William
Town: Horicon
Remarks: Brant Lake
Filed: 12/13 1960
Location: CCRR Horicon Drw.

Name: Remington, William
Town: Horicon
Remarks: Brant Lake
Filed: 11/5 1969
Location: CCRR Horicon Drw.

Name: Renison, John P.
Town: Horicon
Remarks: CR 15, Adirondack Rd.
Filed: 7/9 1990
Location: CCRR Plat A 148

Name: Rensselaer & Saratoga Railroad Co.
Town: Queensbury
Remarks: Glens Falls Portland Cement & Jointa Lime Co.
Filed: 9/3 1914
Location: RSC Folder 84 695

Name: Renzi, Nazareno B. & Margaret A. & Carol Morgan Howard
Town: Hague
Remarks: Holman Hill Rd.
Filed: 1/15 1987
Location: CCRR Plat A 101

Name: Reoux, Adelia
Town: Johnsburg
Remarks: South Gore, Lot 10
Filed: 6/14 1943
Location: RSC Folder 223 1381

Name: Reoux, Adelia H.
Town: Warrensburg
Remarks:
Filed: 6/7 1946
Location: RSC Folder 340 1964

Name: Reservoir Park Subdivision
Town: Queensbury
Remarks: John C. & Frederick Hay
Filed: 2/9 1955
Location: RSC Folder 317 1852

Name: Reservoir Park Subdivision
Town: Queensbury
Remarks: Old Forge Rd.
Filed: 8/20 1956
Location: RSC Folder 322 1876

Name: Reservoir Park Subdivision
Town: Queensbury
Remarks: Section 4, developed by Frederick T Hay
Filed: 11/14 1966
Location: CCRR Queensbury Drw.

Name: Reside, Robert
Town: Chester
Remarks: Section 25, Block 1, Lot 7
Filed: 12/30 1987
Location: CCRR Plat A 101

Name: Rettig, Jesse E. & Dianne M. Prarie
Town: Queensbury
Remarks: lands to be conveyed to, Section 66, Block 1, Lot 1.2
Filed: 4/17 1990
Location: CCRR Plat A 151

Name: Rexer, Oscar A., Jr.
Town: Horicon
Remarks: Brant Lake from Bernard Barton
Filed: 11/21 1968
Location: CCRR Horicon Drw.

Name: Rexford, Leanna G. & Don E. Kerr
Town: Chester
Remarks: Palmer Pond Rd. Section 51, Block 1, Lot 15.4
Filed: 11/4 1991
Location: CCRR Plat A 174

Name: Reynolds, Helen E.
Town: Hague
Remarks: Sabbath Day Point Rd.
Filed: 7/7 1983
Location: CCRR Plat A 69

Name: Reynolds, Martha
Town: Chester
Remarks:
Filed: 10/10 1956
Location: RSC Folder 159 1068

Name: Reznitsky, Steven K. & Marla I. & Gary & Mary Van Leuvan
Town: Chester
Remarks: Atateka Dr.
Filed: 5/3 1988
Location: CCRR Plat A 133

Name: Rheinlander, R.H. & Northern New York Foundry & Machine Co., Inc.
Town: Glens Falls
Remarks:
Filed: 12/10 1925
Location: RSC Folder 107 809

Name: Rheubottom, Lawrence
Town: Queensbury
Remarks: subdivision
Filed: 9/9 1924
Location: RSC Folder 103 786

Name: Rhodes, Alan R. & ors.
Town: Glens Falls
Remarks: East Sanford St., to Ralph & Michael Woodbury
Filed: 6/5 1987
Location: CCRR Plat A 63

Name: Rialto Block
Town: Glens Falls
Remarks:
Filed: 1/14 1937
Location: RSC Folder 170 1123

Name: Ricciardelli, Anthony P. & carol
Town: Lake George
Remarks: Markson Rd.
Filed: 10/2 1981
Location: CCRR Lake George Drw.

Name: Rich, Anna K. & Wayne C., Jr.
Town: Bolton
Remarks: Section 29, Block 1 Lots 2.1 & 3
Filed: 3/13 1991
Location: CCRR Plat A 163

Name: Rich, Anna K. & Wayne C., Jr.
Town: Bolton
Remarks: Section 29, Block 2, Lots 9 & 39
Filed: 3/13 1991
Location: CCRR Plat A 163

Name: Rich, Harry J.
Town: Warrensburg
Remarks: Ross Patent, Lot 10
Filed: 9/17 1943
Location: RSC Folder 340 1961

Name: Rich, Wayne C. Jr. & Anna K.
Town: Bolton
Remarks: Trout Lake Rd.
Filed: 6/13 1991
Location: CCRR Plat A 169

Name: Richard H. Balser from Aiken
Town: Chester
Remarks: Rt 8 & 9
Filed: 7/3 1985
Location: CCRR Plat A 21

Name: Richards, Bruce
Town: Johnsburg
Remarks: Section 35, Block 1, Lots 1 & 3
Filed: 5/20 1981
Location: CCRR Johnsburg Drw.

Name: Richards, Grant & Thelma
Town: Stony Creek
Remarks:
Filed: 7/30 1970
Location: CCRR Stony Creek Drw.

Name: Richards, Thelma
Town: Stony Creek
Remarks: Dartmouth Patent, Lots 6 & 7, part
Filed: 9/28 1979
Location: CCRR Stony Creek Drw.

Name: Richardson St.
Town: Queensbury
Remarks: lots owned by J. Clinton Smith
Filed: 6/22 1961
Location: CCRR Queensbury Drw.

Name: Richardson, C. Vivian
Town: Caldwell
Remarks: Cherry & Worden St., Lake George
Filed: 6/7 1952
Location: RSC Folder 253 1535

Name: Richardson, David
Town: Queensbury
Remarks: Ethel Fisher, portion of lands
Filed: 8/9 1976
Location: CCRR Queensbury Drw.

Name: Richardson, Derek P.
Town: Johnsburg
Remarks: Rt 28 & Holland Rd.
Filed: 9/12 1988
Location: CCRR Plat A 77

Name: Richardson, Derek P.
Town: Chester
Remarks: Bird Pond Rd., Section 21, Block 1, lot 2
Filed: 12/20 1988
Location: CCRR Plat A 139

Name: Riche, Thomas L. (Mrs.)
Town: Bolton
Remarks: Wheeler Douglas Patent, Lot 4
Filed: 9/19 1975
Location: CCRR Bolton Drw.

Name: Richichi, Thomas A. & Molly J.
Town: Glens Falls
Remarks: Fulton St.
Filed: 7/31 1984
Location: CCRR Plat A 117

Name: Rider Estate
Town: Queensbury
Remarks: Section A, Lake Sunnyside
Filed: 10/29 1923
Location: RSC Folder 98 764

Name: Rider Estate
Town: Queensbury
Remarks: Section 1, revised
Filed: 4/15 1943
Location: RSC Folder 295 1741

Name: Rider Property
Town: Queensbury
Remarks: Lake Sunnyside
Filed: 12/30 1926
Location: RSC Folder 112 833

Name: Rider, Robert
Town: Horicon
Remarks: Palisades Rd. & Brant Lake, conveyed to Mathias Erieg
Filed: 12/15 1986
Location: CCRR Plat A 53

Name: Rider, Robert F.
Town: Horicon
Remarks: Palisades Rd. & Brant Lake
Filed: 11/30 1984
Location: CCRR Plat A 6

Name: Rider, Robert F.
Town: Horicon
Remarks: Brant Lake, to be conveyed to Mathias F. Erieg
Filed: 3/7 1986
Location: CCRR Plat A 123

Name: Rider, Robert F. & Barbara B.
Town: Horicon
Remarks: Palisades Rd.
Filed: 7/27 1984
Location: CCRR Plat A 117

Name: Rider, Robert F. & Barbara B.
Town: Horicon
Remarks: Palisades Rd. & Brant Lake
Filed: 9/6 1985
Location: RSC Box O 339

Name: Ridervold, Charles D.
Town: Chestertown
Remarks:
Filed: 6/3 1987
Location: CCRR Plat A 62

Name: Ridge Knolls Development, Section 1
Town: Queensbury
Remarks: Ridge Rd.
Filed: 5/19 1969
Location: CCRR Queensbury Drw.

Name: Ridge Knolls Development, Section 1
Town: Queensbury
Remarks: revised, Dean Howland
Filed: 10/5 1971
Location: CCRR Queensbury Drw.

Name: Ridge Knolls Development, Section 2
Town: Queensbury
Remarks: Dean Howland Developer
Filed: 9/5 1974
Location: CCRR Queensbury Drw.

Name: Ridge Knolls Development, Section 2
Town: Queensbury
Remarks: 2nd revision to map of Section 1
Filed: 10/2 1974
Location: CCRR Queensbury Drw.

Name: Ridge Meadows
Town: Queensbury
Remarks: Ridge Rd. - Tom Rogers
Filed: 11/20 1956
Location: RSC Folder 322 1878

Name: Ridge St. Heights
Town: Glens Falls
Remarks: Macomer & Mauro Developing Co.
Filed: 10/13 1923
Location: RSC Folder 98 762

Name: Ridge Terrace
Town: Glens Falls
Remarks: Mauro Land Company
Filed: 6/11 1924
Location: RSC Folder 102 781

Name: Ridgedale
Town: Glens Falls
Remarks: D.J. Fitzgerald Jr. (see amended map 4/3/52)
Filed: 7/14 1931
Location: RSC Folder 167 1110

Name: Ridgedale
Town: Queensbury
Remarks: D.J. Fitzgerald Jr.
Filed: 4/3 1952
Location: RSC Folder 311 1823

Name: Ridin Hy Ranch, Inc.
Town: Horicon
Remarks: Sherman lake, lands to be leased to
Filed: 4/17 1974
Location: CCRR Horicon Drw.

Name: Riding High Dude Ranch, Inc.
Town: Horicon
Remarks: Sherman Lakes Estates
Filed: 11/28 1983
Location: RSC Box O 341

Name: Riedell, Mary Esther
Town: Queensbury
Remarks: Mason Rd., conveyed to Lawrence P. Riedell
Filed: 10/16 1981
Location: CCRR Queensbury Drw.

Name: Riffee, Lee & ors.
Town: Queensbury
Remarks: French Mt. Tract, Lots 7 & 8, part
Filed: 9/26 1969
Location: CCRR Queensbury Drw.

Name: Rigney, Michael T.
Town: Chester
Remarks: North Gore, Lot 66, part, part Essex Co.
Filed: 12/11 1979
Location: CCRR Chester Drw.

Name: Rinaldi, Orlando & wife
Town: Bolton
Remarks: conveyed by Benham
Filed: 12/9 1966
Location: CCRR Bolton Drw.

Name: Rinas, Frances
Town: Chester
Remarks: lands of
Filed: 4/6 1989
Location: CCRR Plat A 81

Name: Rinas, Karl
Town: Chester
Remarks:
Filed: 7/23 1984
Location: CCRR Plat A 116

Name: Rinas, Karl
Town: Chester
Remarks:
Filed: 8/9 1984
Location: CCRR Plat A 117

Name: Rinas, Karl F.
Town: Chester
Remarks: Totten & Crossfield, Gore South of Township 24, Lot 25
Filed: 3/31 1982
Location: CCRR Plat A 3

Name: Ringer, James A & Leonore C.
Town: Chester
Remarks: Atetaka Dr. (revised)
Filed: 8/9 1984
Location: CCRR Plat A 171

Name: Riordan & Mc Elroy
Town: Warrensburg
Remarks: Main St.
Filed: 8/11 1926
Location: RSC Folder 110 824

Name: Ripley, N.F.
Town: Queensbury
Remarks: West Glens Falls
Filed: 8/5 1947
Location: RSC Folder 299 1761

Name: Ripley's Point
Town: Queensbury
Remarks: surveyed in 1877
Filed: 4/3 1882
Location: RSC Folder 57 556

Name: Rising, R.B., Kate & Elton
Town: Hague
Remarks:
Filed: 10/4 1956
Location: RSC Folder 204 1291

Name: River Road Acres Subdivision
Town: Warrensburg
Remarks: for Rose & Linda Lamy, 2 maps, location, water 7 sewer
Filed: 8/23 1989
Location: CCRR Plat A 144

Name: River Road Acres Subdivision
Town: Warrensburg
Remarks: Phase 2,  Rose & Linda Lamy, 2 maps, location, water 7 sewer
Filed: 12/14 1990
Location: CCRR Plat A 163

Name: Rivers Edge Park
Town: Warrensburg
Remarks: proposed mobile home park, plot plan
Filed: 7/15 1988
Location: CCRR Plat A 70

Name: Rivers Edge Park
Town: Warrensburg
Remarks: proposed mobile home park, detail map
Filed: 7/15 1988
Location: CCRR Plat A 70

Name: Riverside Associates
Town: Chestertown
Remarks: Valley Farm Rd.
Filed: 3/28 1988
Location: CCRR Plat A 133

Name: Riverside Epworth League Institute
Town: Chester
Remarks:
Filed: 4/9 1945
Location: RSC Folder 151 1030

Name: Riverside Gas & Oil Co., Inc.
Town: Johnsburg
Remarks: Rt 28, off, Johnsburg,
Filed: 4/6 1984
Location: CCRR Plat A 107

Name: Riverside Park
Town: Glens Falls
Remarks: Bush Brothers
Filed: 2/15 1965
Location: CCRR Glens Falls Drw.

Name: Rizzo, James C. & Claire
Town: Bolton
Remarks: survey of lands of
Filed: 1/29 1990
Location: CCRR Plat A 148

Name: Roach, Francis
Town: Lake George
Remarks: Cresthaven Motel, to Christensen
Filed: 9/8 1971
Location: CCRR Lake George Drw.

Name: Roach, Francis K. & Hilda
Town: Lake George
Remarks: Lake George
Filed: 6/26 1979
Location: CCRR Lake George Drw.

Name: Roads of Lehland
Town: Queensbury
Remarks:
Filed: 5/29 1991
Location: CCRR Plat A 169

Name: Robb, Walter
Town: Hague
Remarks: Sabbath Day Point, to Association
Filed: 2/9 1984
Location: CCRR Plat A 103

Name: Robbins, Bruce D. & Suzanne M.
Town: Chester
Remarks: Rt 9, from Fern Clifford (estate)
Filed: 1/23 1987
Location: CCRR Plat A 55

Name: Robbins, Harvey & Lois
Town: Horicon
Remarks: Plasi Hill Rd.; Section 30, Block 3, Lot 3
Filed: 7/12 1990
Location: CCRR Plat A 158

Name: Robbins, Norman
Town: Chester
Remarks: Loon Lake
Filed: 12/15 1981
Location: CCRR Chester Drw.

Name: Roberts, A.D. & J.W. Ward
Town: Bolton
Remarks: Mohigan Heights
Filed: 1/14 1925
Location: RSC Folder 105 796

Name: Roberts, Cora M. (estate)
Town: Glens Falls
Remarks: Hunter St.
Filed: 2/7 1952
Location: RSC Folder 185 1199

Name: Roberts, Edwin R.
Town: Glens Falls
Remarks: Crandall St.
Filed: 2/13 1914
Location: RSC Folder 51 526

Name: Roberts, Ethel C.
Town: Warrensburg
Remarks: Main St., # 179
Filed: 8/15 1979
Location: CCRR Warrensburg Drw.

Name: Roberts, Richard
Town: Queensbury
Remarks: Rockwell Rd., Hiland Subdivision
Filed: 12/4 1964
Location: CCRR Queensbury Drw.

Name: Roberts, Richard
Town: Queensbury
Remarks: Rockwell Rd.
Filed: 11/10 1982
Location: CCRR Plat A 36

Name: Roberts, Richard & ano.
Town: Queensbury
Remarks: Rockwell Rd., from Evans
Filed: 5/7 1964
Location: CCRR Queensbury Drw.

Name: Robertson, D.L.
Town: Glens Falls
Remarks:
Filed: 1/25 1922
Location: RSC Folder 92 734

Name: Robertson, Daniel L. & Edgar C. Linn
Town: Queensbury
Remarks: Imperial Heights Park
Filed: 6/2 1911
Location: RSC Folder 77 660

Name: Robertson, M.L.
Town: Glens Falls
Remarks: first subdivision
Filed: 8/13 1946
Location: RSC Folder 177 1156

Name: Robertson, M.L.
Town: Glens Falls
Remarks: Bush St.
Filed: 5/23 1947
Location: RSC Folder 178 1162

Name: Robideau, Walter (Mr. & Mrs.)
Town: Glens Falls
Remarks: Murray St.
Filed: 3/2 1953
Location: RSC Folder 187 1207

Name: Robiletta, Mary V.
Town: Johnsburg
Remarks: Holcomb St.
Filed: 8/9 1965
Location: CCRR Johnsburg Drw.

Name: Robillard, Clifford & Dorothy
Town: Queensbury
Remarks: Country Club Rd.
Filed: 11/29 1983
Location: CCRR Plat A 96

Name: Robillard, Paul
Town: Queensbury
Remarks: survey of lands to be conveyed to
Filed: 9/20 1989
Location: CCRR Plat A 134

Name: Robinson, Albert G.
Town: Glens Falls
Remarks: Ridge St., # 29
Filed: 11/7 1956
Location: RSC Folder 191 1229

Name: Robinson, Benjamin F.
Town: Caldwell
Remarks: Houghton Patent, Lot 11, part, Rt 9K
Filed: 7/18 1952
Location: RSC Folder 254 1536

Name: Robinson, Charles G. & Dawn E.
Town: Bolton
Remarks: Alder Brook Rd.
Filed: 6/28 1991
Location: CCRR Plat A 169

Name: Robinson, Hamilton
Town: Bolton
Remarks: Rt 9, Bolton Rd., to Leonard
Filed: 4/10 1973
Location: CCRR Bolton Drw.

Name: Robinson, Ray & Orpha
Town: Bolton
Remarks: Northwest Bay Tract, Lot 107
Filed: 9/20 1949
Location: RSC Folder 134 942

Name: Robinson, Roslyn
Town: Queensbury
Remarks: Old West Mountain Rd., to Roy & Jeanne Tonnesen
Filed: 8/7 1990
Location: CCRR Plat A 160

Name: Roblee, Carl, Margaret, Howard & Gertrude
Town: Chester
Remarks: John Thurman, Lower Tract, Lot 15, Landon Hill Rd.
Filed: 4/1 1955
Location: RSC Folder 156 1055

Name: Roblee, Myrtle
Town: Chester
Remarks: Section 54, Block 1, Lot 17
Filed: 6/5 1991
Location: CCRR Plat A 170

Name: Rock Cove Assoc.
Town: Bolton
Remarks: Rt 9N & Lake George Shore
Filed: 8/28 1985
Location: CCRR Plat A 25

Name: Rock Grove Association
Town: Bolton
Remarks: revised survey
Filed: 7/25 1989
Location: CCRR Plat A 25

Name: Rock, Venita
Town: Luzerne
Remarks: Lake Vanare
Filed: 8/17 1955
Location: RSC Folder 279 1661

Name: Rock-Hart Realty Corp.
Town: Luzerne
Remarks: Fourth Lake
Filed: 10/13 1932
Location: RSC Folder 270 1620

Name: Rock-Hart Realty Corp.
Town: Luzerne
Remarks: Amended map
Filed: 1/25 1936
Location: RSC Folder 271 1625

Name: Rock-Hart Realty Corp.
Town: Luzerne
Remarks: Second Amended map
Filed: 9/15 1944
Location: RSC Folder 274 1637

Name: Rock-Hart Realty Corp.
Town: Luzerne
Remarks: Rt 9K, Seven Lots
Filed: 9/4 1962
Location: CCRR Lake Luzerne Drw.

Name: Rockhurst on Lake George
Town: Queensbury
Remarks: How-Mac Development
Filed: 1/24 1956
Location: RSC Folder 320 1867

Name: Rockwell House Property
Town: Glens Falls
Remarks: Glen, Elm & Exchange Sts.
Filed: 1/31 1945
Location: RSC Folder 175 1148

Name: Rocky Ridge Ranch, Inc.
Town: Luzerne
Remarks: Old State Rd.
Filed: 6/9 1981
Location: CCRR Lake Luzerne Drw.

Name: Roden Development
Town: Bolton
Remarks: First Subdivision
Filed: 8/24 1937
Location: RSC Folder 124 892

Name: Roden Development
Town: Bolton
Remarks: Second Subdivision
Filed: 3/9 1938
Location: RSC Folder 124 893

Name: Roden Development
Town: Bolton
Remarks: Second Subdivision, amended
Filed: 8/15 1939
Location: RSC Folder 125 898

Name: Roden Development
Town: Bolton
Remarks: Third Subdivision
Filed: 8/15 1939
Location: RSC Folder 125 899

Name: Roden Development
Town: Bolton
Remarks: Fourth Subdivision
Filed: 10/9 1939
Location: RSC Folder 126 901

Name: Roden Development
Town: Bolton
Remarks: Fifth Subdivision
Filed: 11/26 1940
Location: RSC Folder 126 902

Name: Roden, Percy
Town: Bolton
Remarks: Trout Lake
Filed: 9/11 1943
Location: RSC Folder 127 906

Name: Roden, Percy
Town: Bolton
Remarks: Trout Lake
Filed: 12/10 1948
Location: RSC Folder 133 938

Name: Roden, Percy
Town: Bolton
Remarks: Abeel Patent, Lot 3, Trout Lake
Filed: 11/29 1949
Location: RSC Folder 133 937

Name: Roemer, Peter & Elsie
Town: Johnsburg
Remarks: Chatimac Rd., from Paul Schaeffer
Filed: 10/31 1985
Location: CCRR Plat A 28

Name: Roemer, Ronald J. & Jane
Town: Queensbury
Remarks: Chestnut Ridge Estates, Chestnut Ridge & Hicks Rd.
Filed: 11/18 1975
Location: CCRR Queensbury Drw.

Name: Roessing, Charles & Leslie
Town: Hague
Remarks: Arcady Bay Estates, Lot 59
Filed: 1/20 1989
Location: CCRR Plat A 135

Name: Roessler, Donald
Town: Bolton
Remarks: Rt 8 & 28, proposed subdivision
Filed: 1/14 1992
Location: CCRR Plat A 180

Name: Rogers Cottages Condominium
Town: Chester
Remarks: Exclusive Use & Common Areas
Filed: 1/29 1986
Location: CCRR Plat A 130

Name: Rogers Cottages Condominium
Town: Chester
Remarks: Utilities
Filed: 1/29 1986
Location: CCRR Plat A 130

Name: Rogers Cottages Condominium
Town: Chester
Remarks: Details
Filed: 1/29 1986
Location: CCRR Plat A 130

Name: Rogers Cottages Condominium
Town: Chester
Remarks: Wm. & M. Carlozzi - Floor Plans
Filed: 1/29 1986
Location: CCRR Condo Drw.

Name: Rogers, Arthur S. & Lottie
Town: Lake Luzerne
Remarks:
Filed: 10/31 1974
Location: CCRR Lake Luzerne Drw.

Name: Rogers, Cleo H.
Town: Queensbury
Remarks: part of lands of
Filed: 11/23 1970
Location: CCRR Queensbury Drw.

Name: Rogers, Clifford & Phyllis
Town: Chester
Remarks: Rt 9
Filed: 9/30 1987
Location: CCRR Plat A 99

Name: Rogers, G.A.; Baldwin-Kindl & Boehm
Town: Chester
Remarks: Friends Lake
Filed: 2/24 1928
Location: RSC Folder 145 997

Name: Rogers, Kate G.
Town: Bolton
Remarks: Section 37, Block 1, Lots 26 & 28
Filed: 6/28 1990
Location: CCRR Plat A 156

Name: Rogers, Tom
Town: Queensbury
Remarks: Ridge Rd., subdivision
Filed: 11/6 1947
Location: RSC Folder 300 1767

Name: Rogers, Tom
Town: Queensbury
Remarks: Aviation Rd., Glen Acres
Filed: 6/18 1951
Location: RSC Folder 308 1806

Name: Rogers, Tom
Town: Queensbury
Remarks: Aviation Rd., Glen Acres subdivision
Filed: 2/11 1954
Location: RSC Folder 315 1842

Name: Rogers, Tom
Town: Queensbury
Remarks: Ridge Meadows
Filed: 11/20 1956
Location: RSC Folder 322 1878

Name: Rogers, Tom
Town: Queensbury
Remarks: Ridge Meadows
Filed: 11/20 1956
Location: CCRR Queensbury Drw.

Name: Rogers, Tom
Town: Queensbury
Remarks: Old Forge Park, Section 1
Filed: 1/6 1959
Location: RSC Folder 327 1904

Name: Rogg, Herman O. & Nadine W.
Town: Hague
Remarks: Section 23, Block 1, Lot 39
Filed: 12/30 1987
Location: CCRR Plat A 101

Name: Rohde, Lee & Mary
Town: Horicon
Remarks: Horicon Ave
Filed: 8/26 1980
Location: CCRR Horicon Drw.

Name: Rohne, Robert & Raymond
Town: Queensbury
Remarks: Rt 9
Filed: 8/13 1985
Location: CCRR Plat A 23

Name: Rohs, Andrew R.
Town: Bolton
Remarks: Thunderbird Rd.
Filed: 7/6 1984
Location: CCRR Plat A 114

Name: Rolling Ridge Estate
Town: Queensbury
Remarks: Section 2
Filed: 3/5 1963
Location: CCRR Queensbury Drw.

Name: Rolling Ridge Estate
Town: Queensbury
Remarks: Section 3
Filed: 10/1 1965
Location: CCRR Queensbury Drw.

Name: Rolling Ridge Estate
Town: Queensbury
Remarks: Section 4
Filed: 10/20 1981
Location: CCRR Queensbury Drw.

Name: Rolling Ridge Estates
Town: Queensbury
Remarks: Ridge Rd.
Filed: 8/3 1956
Location: RSC Folder 321 1874

Name: Roman Catholic Diocese of Albany
Town: Queensbury
Remarks: Ridge Rd., Barthel
Filed: 12/18 1964
Location: CCRR Queensbury Drw.

Name: Romeo, John
Town: Caldwell
Remarks: Garrison Ground, Lot 8, part
Filed: 10/11 1954
Location: RSC Folder 259 1563

Name: Ronald Horne Enterprises, Inc.
Town: Queensbury
Remarks: West Mountain Rd., Ronald Horne
Filed: 2/7 1992
Location: CCRR Plat A 182

Name: Ronning, Olaf S.
Town: Bolton
Remarks: Bell Point, subdivision
Filed: 6/19 1990
Location: CCRR Plat A 156

Name: Ronning, Rolf
Town: Bolton
Remarks: CR 11, Riverbank Rd., South Farm
Filed: 7/8 1985
Location: CCRR Plat A 22

Name: Ronning, Rolf
Town: Bolton
Remarks: CR 11, Riverbank Rd., South Farm (details)
Filed: 7/8 1985
Location: CCRR Plat A 22

Name: Ronning, Rolf O
Town: Bolton
Remarks: Lake George Shore
Filed: 8/21 1981
Location: CCRR Bolton Drw.

Name: Ronning, Rolf Ondeck
Town: Bolton
Remarks: Rt 9N
Filed: 11/21 1983
Location: CCRR Plat A 92

Name: Rooke, Miriam E. & George E. Jr.
Town: Queensbury
Remarks: Glen Lake
Filed: 8/17 1979
Location: CCRR Queensbury Drw.

Name: Rooney, Sennett & Dusinberre
Town: Bolton
Remarks: Gates Point, revised boundary lines
Filed: 12/1 1966
Location: CCRR Bolton Drw.

Name: Roosa, DeLong, Irish
Town: Glens Falls
Remarks: Glen St., Pine St.
Filed: 3/8 1930
Location: RSC Folder 166 1104

Name: Roost, The
Town: Bolton
Remarks: Evelyn S. Trimbey
Filed: 5/29 1941
Location: RSC Folder 126 903

Name: Root, Elmer A
Town: Chester
Remarks:
Filed: 10/22 1928
Location: RSC Folder 145 999

Name: Root, Gaius & Joan B.
Town: Chester
Remarks: Trout Brook Rd., boundary survey
Filed: 1/10 1989
Location: CCRR Plat A 102

Name: Rose, Carol Ann & Janet Ester
Town: Chester
Remarks: Section 5, Block 1, Lot 22
Filed: 7/9 1990
Location: CCRR Plat A 149

Name: Rose, Henry Jr. & Jean L.
Town: Johnsburg
Remarks:
Filed: 8/25 1971
Location: CCRR Johnsburg Drw.

Name: Rose, Henry W., Jr. & Jean L.
Town: Johnsburg
Remarks: also Ambrose Morehouse
Filed: 11/9 1973
Location: CCRR Johnsburg Drw.

Name: Rose, Henry W., Jr. & Jean L.
Town: Johnsburg
Remarks: Old Harvey Rd.
Filed: 1/10 1974
Location: CCRR Johnsburg Drw.

Name: Rose, James H. & Linda F., conveyed by Kobler
Town: Chester
Remarks: Totten & Crossfield, Township 24, Lot 14, part
Filed: 12/9 1976
Location: CCRR Chester Drw.

Name: Rose, Philip
Town: Glens Falls
Remarks: Haskell Ave.
Filed: 6/15 1965
Location: CCRR Glens Falls Drw.

Name: Rose, Philip & Eileen
Town: Glens Falls
Remarks: Glen St.
Filed: 8/14 1953
Location: RSC Folder 187 1210

Name: Rose, Philip & Eileen
Town: Glens Falls
Remarks: Pine & Elm Sts., corner
Filed: 4/25 1977
Location: CCRR Glens Falls Drw.

Name: Rose, Philip & Haynan
Town: Glens Falls
Remarks: Bay St., # 43-55
Filed: 6/30 1960
Location: CCRR Glens Falls Drw.

Name: Rose, Philip J.
Town: Caldwell
Remarks: Garrison Ground, Lot 16
Filed: 5/26 1947
Location: RSC Folder 244 1490

Name: Rose, Philip J.
Town: Glens Falls
Remarks: Glen St.
Filed: 6/11 1947
Location: RSC Folder 178 1164

Name: Rose, Philip J.
Town: Glens Falls
Remarks: Marion Ave.
Filed: 11/6 1952
Location: RSC Folder 186 1204

Name: Rose, Philip J.
Town: Glens Falls
Remarks: Grove Ave.
Filed: 11/6 1952
Location: RSC Folder 186 1205

Name: Rosen, Hobart
Town: Horicon
Remarks: Adirondack Acres on Brant Lake, subdivision
Filed: 7/23 1973
Location: CCRR Horicon Drw.

Name: Rosen, Hobart
Town: Horicon
Remarks: to be conveyed by
Filed: 7/8 1974
Location: CCRR Horicon Drw.

Name: Rosen, Hobart
Town: Horicon
Remarks: CR 26, survey of lands
Filed: 7/24 1979
Location: CCRR Horicon Drw.

Name: Rosen, Hobart
Town: Horicon
Remarks: Gibbons Rd. (off), Brant Lake
Filed: 7/31 1984
Location: CCRR Plat A 117

Name: Rosen, Hobart E.
Town: Horicon
Remarks: Brant Lake, Realty subdivision
Filed: 1/28 1971
Location: CCRR Horicon Drw.

Name: Rosen, Hobart E.
Town: Horicon
Remarks: Pallisades Rd., to be conveyed
Filed: 2/17 1983
Location: CCRR Plat A 47

Name: Rosenbaum, Peter & Ursula & Josie McKinstry
Town: Horicon
Remarks: Brant Lake Tract, Lot 221
Filed: 6/12 1978
Location: CCRR Horicon Drw.

Name: Rosenbaum, Peter & Ursula & Josie McKinstry
Town: Horicon
Remarks: Brant Lake Tract
Filed: 7/25 1980
Location: CCRR Horicon Drw.

Name: Rosenbaum, Peter & Ursula & Josie McKinstry
Town: Horicon
Remarks: Brant Lake Tract
Filed: 9/26 1980
Location: CCRR Horicon Drw.

Name: Rosenberg, Stuart A. & Bonnie
Town: Queensbury
Remarks: Knox Rd.
Filed: 12/20 1985
Location: CCRR Plat A 30

Name: Rosencrans, Suguin & O'Donnell
Town: Lake George
Remarks: Rt 9N
Filed: 10/3 1986
Location: CCRR Plat A 47

Name: Ross & Harvey
Town: Warrensburg
Remarks: Alden Ave.
Filed: 10/17 1969
Location: CCRR Warrensburg Drw.

Name: Ross Farm
Town: Caldwell
Remarks: Smith & Mitchell Patent, Lot 25
Filed: 9/23 1948
Location: RSC Folder 249 1511

Name: Ross Subdivision
Town: Chester
Remarks: Woodridge Rd., also known as Ross, Wendall
Filed: 8/6 1987
Location: CCRR Plat A 100

Name: Ross, E. Wendell
Town: Chester
Remarks: lands to be conveyed to
Filed: 10/1 1974
Location: CCRR Chester Drw.

Name: Ross, E. Wendell
Town: Chester
Remarks: Panther Mountain Drive, lands of
Filed: 7/10 1978
Location: CCRR Chester Drw.

Name: Ross, E. Wendell & ano.
Town: Horicon
Remarks: Brant Lake Tract, Lot 213
Filed: 12/22 1965
Location: CCRR Horicon Drw.

Name: Ross, E. Wendell & Janet L.
Town: Chester
Remarks: conveyed to Chase
Filed: 7/31 1975
Location: CCRR Chester Drw.

Name: Ross, E. Wendell & Janet L.
Town: Chester
Remarks: lands of
Filed: 12/6 1976
Location: CCRR Chester Drw.

Name: Ross, Emil
Town: Caldwell
Remarks: Lower Village Plot, Lot 36, Lake George
Filed: 11/14 1950
Location: RSC Folder 251 1522

Name: Ross, Frederick & Annie
Town: Bolton
Remarks: Rt 9N, to Dan Kincaid
Filed: 1/6 1985
Location: CCRR Plat A 30

Name: Ross, Janet
Town: Glens Falls
Remarks: Prospect St.
Filed: 9/3 1981
Location: CCRR Glens Falls Drw.

Name: Ross, Lewis & Frances
Town: Warrensburg
Remarks:
Filed: 11/17 1978
Location: CCRR Warrensburg Drw.

Name: Ross, Madeline
Town: Bolton
Remarks: New Vermont Rd.
Filed: 9/2 1987
Location: CCRR Plat A 72

Name: Ross, Madeline
Town: Bolton
Remarks: New Vermont Rd.
Filed: 1/9 1989
Location: CCRR Plat A 3

Name: Ross, Malcolm & Leola
Town: Horicon
Remarks: Brant Lake Tract, Lot 239
Filed: 9/17 1976
Location: CCRR Horicon Drw.

Name: Ross, Michael & David Wallace
Town: Chester
Remarks: conveyed from Bernice Winchip
Filed: 2/15 1985
Location: CCRR Plat A 122

Name: Ross, Mike L.
Town: Chester
Remarks: Rt 9, Section 27, Block 1, Lot 37
Filed: 10/2 1981
Location: CCRR Chester Drw.

Name: Ross, Mike L.
Town: Chester
Remarks: Township 24, Section 25, Block 1, Lot 26
Filed: 10/2 1981
Location: CCRR Chester Drw.

Name: Ross, Mildred
Town: Chester
Remarks: Totten & Crossfield, Township 24, Lot 6
Filed: 6/4 1965
Location: CCRR Chester Drw.

Name: Ross, Walter & Madeline
Town: Bolton
Remarks: New Vermont Rd.
Filed: 8/6 1985
Location: CCRR Plat A 23

Name: Ross, Wendall
Town: Chester
Remarks: Rt 9, Ross Subdivision
Filed: 3/4 1987
Location: CCRR Plat A 57

Name: Ross, Wendall
Town: Chester
Remarks: Woodridge Rd., to be known as Ross Subdivision
Filed: 8/6 1987
Location: CCRR Plat A 100

Name: Ross, William & Gloria
Town: Thurman
Remarks: survey made for
Filed: 10/18 1978
Location: CCRR Thurman Drw.

Name: Rossiter, Ruth E.
Town: Lake George
Remarks:
Filed: 10/27 1976
Location: CCRR Lake George Drw.

Name: Rothe, Gustav A. & Bessie
Town: Caldwell
Remarks: Lower Village Plot, Lot 113
Filed: 12/14 1951
Location: RSC Folder 253 1533

Name: Rothermel, Claire F.
Town: Lake George
Remarks: Hubbell Lane
Filed: 6/14 1985
Location: CCRR Plat A 19

Name: Rothman, Max
Town: Warrensburg
Remarks: Hyde Township, Great Lot 22
Filed: 6/22 1959
Location: RSC Folder 345 1986

Name: Roulier, John A. & Marie
Town: Horicon
Remarks: Rt 8
Filed: 6/8 1988
Location: CCRR Plat A 68

Name: Roulier, Joseph R.
Town: Queensbury
Remarks: Cleverdale Rd.
Filed: 10/31 1991
Location: CCRR Plat A 178

Name: Roulier, Joseph R. & Agnes M.
Town: Queensbury
Remarks: Rockhurst Rd.
Filed: 8/2 1988
Location: CCRR Plat A 128

Name: Rounds, Earl & Sally Cook
Town: Chester
Remarks: Rt 8, Section 48, Block 1, Lots 9.1 & 10
Filed: 9/13 1989
Location: CCRR Plat A 143

Name: Rounds, Gary P. & Linda L.
Town: Warrensburg
Remarks: Alden Ave.
Filed: 7/18 1991
Location: CCRR Plat A 170

Name: Rounds, Geo. A.
Town: Warrensburg
Remarks: to be conveyed to Michael Lawler
Filed: 10/30 1961
Location: CCRR Warrensburg Drw.

Name: Rounds, George A. & wife
Town: Warrensburg
Remarks: Horicon Ave., part of lands
Filed: 7/21 1964
Location: CCRR Warrensburg Drw.

Name: Rounds, Sylvester J. & Delbert J.
Town: Caldwell
Remarks: lands of
Filed: 8/13 1958
Location: RSC Folder 265 1594

Name: Route 8 Properties Inc.
Town: Johnsburg
Remarks: Totten & Crossfield, Lots 76 & 81
Filed: 10/7 1981
Location: CCRR Johnsburg Drw.

Name: Route 9 Corporation
Town: Queensbury
Remarks: lands of
Filed: 3/23 1977
Location: CCRR Queensbury Drw.

Name: Rowan, Margaret B.
Town: Hague
Remarks: Ellice Tract, Lot 96, part
Filed: 9/15 1970
Location: CCRR Hague Drw.

Name: Rowan, Margaret B. (estate)
Town: Hague
Remarks: Ellice Tract, Lot 96, part
Filed: 8/31 1966
Location: CCRR Hague Drw.

Name: Rowan, Margaret B. (estate)
Town: Hague
Remarks: Ellice Tract, Lot 96, part, revised
Filed: 9/15 1970
Location: CCRR Hague Drw.

Name: Royal Peabody Estate
Town: Lake George
Remarks: Lakeshore Drive
Filed: 4/25 1986
Location: CCRR Plat A 37

Name: Royal Peabody Estate
Town: Lake George
Remarks: Lake Shore Drive, for Stephen Serlin
Filed: 5/25 1990
Location: CCRR Plat A 152

Name: Rozell, Cassie
Town: Queensbury
Remarks: Glen Lake
Filed: 11/17 1980
Location: CCRR Queensbury Drw.

Name: Rozell, Richard & Katherine
Town: Queensbury
Remarks: lands to be conveyed to
Filed: 6/18 1987
Location: CCRR Plat A 62

Name: Rozell, Richard & Katherine
Town: Queensbury
Remarks: Corinth Rd.
Filed: 3/15 1990
Location: CCRR Plat A 151

Name: Rozelle, James S.
Town: Thurman
Remarks: Glen Athol Rd., to Pearsall
Filed: 8/8 1983
Location: CCRR Plat A 74

Name: Rubin, Aaron M. & David Besso
Town: Bolton
Remarks: Trout Lake (east side)
Filed: 8/6 1964
Location: CCRR Bolton Drw.

Name: Rudnick, Abraham
Town: Queensbury
Remarks: Queensbury Patent, Lot 35, part, from Jeffrey Kelly & George Weaver
Filed: 5/23 1989
Location: CCRR Plat A 141

Name: Rudnick, Abraham & ano.
Town: Queensbury
Remarks:
Filed: 6/2 1965
Location: CCRR Queensbury Drw.

Name: Rudnick, Abraham & DeAngelis
Town: Queensbury
Remarks: Save-On Plumbing & Heating
Filed: 11/29 1961
Location: CCRR Queensbury Drw.

Name: Ruf, Jacob
Town: Bolton
Remarks: Abeels Patent, Lots 17 & 20
Filed: 5/24 1947
Location: RSC Folder 130 924

Name: Rugge, Mahala M.
Town: Glens Falls
Remarks: Lower Warren St., heirs of
Filed: 7/17 1925
Location: RSC Folder 106 803

Name: Ruggles and Benack
Town: Queensbury
Remarks: proposed subdivision of lands of
Filed: 1/5 1976
Location: CCRR Queensbury Drw.

Name: Ruggles, Robert E. & ano.
Town: Queensbury
Remarks: Forest Hill Park
Filed: 2/19 1965
Location: CCRR Queensbury Drw.

Name: Ruoff, Jacob
Town: Chester
Remarks: South Gore, Great Lot 13, Lot 60
Filed: 9/2 1939
Location: RSC Folder 149 1019

Name: Rusak, Stanley E. & Lorraine I.
Town: Horicon
Remarks: Rt 8
Filed: 7/21 1987
Location: CCRR Plat A 96

Name: Rusinek, Zinsida & Zenon
Town: Lake George
Remarks: Lakeview Circle
Filed: 1/17 1989
Location: CCRR Plat A 84

Name: Russ, Arnold
Town: Bolton
Remarks: Trout Lake Rd.
Filed: 2/15 1985
Location: CCRR Plat A 122

Name: Russell & O'Connor
Town: Queensbury
Remarks: Glen Lake
Filed: 4/14 1915
Location: RSC Folder 85 698

Name: Russell, B.J. & LeRoy Gleason
Town: Glens Falls
Remarks: LaRose St. & Sherman Ave.
Filed: 5/29 1924
Location: RSC Folder 102 782

Name: Russell, B.J. & LeRoy Gleason
Town: Glens Falls
Remarks: Sherman Ave. & LaRose St.
Filed: 12/12 1924
Location: RSC Folder 104 791

Name: Russell, Bloomfield
Town: Caldwell
Remarks: Canada & Amherst Sts.
Filed: 4/9 1930
Location: RSC Folder 230 1417

Name: Russell, Coolidge & Brown
Town: Bolton
Remarks:
Filed: 7/21 1922
Location: RSC Folder 118 862

Name: Russell, Elizabeth Ann & Neil J. Heyman
Town: Chester
Remarks: Rt 8
Filed: 10/8 1986
Location: CCRR Plat A 47

Name: Russell, Evelyn
Town: Warrensburg
Remarks: Section 37, Block 1, Lot 17.4
Filed: 7/1 1988
Location: CCRR Plat A 66

Name: Russell, George P.
Town: Horicon
Remarks: Brant Lake Tract, lot 124
Filed: 4/18 1952
Location: RSC Folder 212 1331

Name: Russell, James F. & Levack
Town: Glens Falls
Remarks: Kinsington Court Condominium
Filed: 6/4 1975
Location: CCRR Glens Falls Drw.

Name: Russell, John E. & Jocelynne & Troy
Town: Queensbury
Remarks:
Filed: 10/7 1977
Location: CCRR Queensbury Drw.

Name: Russell, John M.
Town: Horicon
Remarks: Porters Patent, Great Lot 1, Alder Brook Rd.
Filed: 5/15 1973
Location: CCRR Horicon Drw.

Name: Russell, Lyman Henry & Blanche Russell Hayes
Town: Thurman
Remarks:
Filed: 10/9 1980
Location: CCRR Thurman Drw.

Name: Russell, Marie & Curtis Penfield
Town: Bolton
Remarks: Edgecomb Pond Rd., to be conveyed to
Filed: 4/24 1973
Location: CCRR Bolton Drw.

Name: Russell, Marion E.
Town: Bolton
Remarks: West Shore of Lake George
Filed: 7/12 1976
Location: CCRR Bolton Drw.

Name: Russell, S.W.
Town: Queensbury
Remarks: Luzerne Rd.
Filed: 5/18 1912
Location: RSC Folder 78 664

Name: Russell, S.W.
Town: Glens Falls
Remarks: Bowman Avenue
Filed: 4/14 1915
Location: RSC Folder 85 697

Name: Russell, S.W.
Town: Glens Falls
Remarks: Hunter St., Byrne St., Dix Ave., Cooper St.
Filed: 11/1 1916
Location: RSC Folder 87 706

Name: Russell, Solomon W.
Town: Queensbury
Remarks: Luzerne Rd.
Filed: 12/30 1915
Location: RSC Folder 85 700

Name: Russell, Solomon W. & Edward Proux
Town: Queensbury
Remarks: Corinth Rd.
Filed: 9/5 1936
Location: RSC Folder 289 1714

Name: Russo, Louis
Town: Horicon
Remarks: Brant Lake Tract, Lot 178
Filed: 9/22 1976
Location: CCRR Horicon Drw.

Name: Russo, Ralph
Town: Queensbury
Remarks: Rt 9, by Flora King
Filed: 6/1 1962
Location: CCRR Queensbury Drw.

Name: Russo, Ralph J. Jr. & Lillian Joan
Town: Queensbury
Remarks: Rt 9L, to White
Filed: 1/18 1972
Location: CCRR Queensbury Drw.

Name: Ruth, Edward C. Jr.
Town: Queensbury
Remarks: Glen Lake, lands of
Filed: 11/20 1975
Location: CCRR Queensbury Drw.

Name: Rutherford Tract
Town: Johnsburg
Remarks: Totten & Crossfield, Township 29,
Filed: 4/20 1959
Location: RSC Folder 225 1394

Name: Ryan, George P.
Town: Lake George
Remarks: Micheli Rd.
Filed: 5/13 1987
Location: CCRR Plat A 61

Name: Ryan, James M.
Town: Queensbury
Remarks: Lot 19-26 incl. Reardon Property
Filed: 7/19 1965
Location: CCRR Queensbury Drw.

Name: Ryan, John J. Sr.
Town: Queensbury
Remarks: Glen Lake
Filed: 7/29 1959
Location: RSC Folder 329 1913

Name: Ryan, M.H.
Town: Queensbury
Remarks: Corinth Rd.
Filed: 9/15 1944
Location: RSC Folder 295 1745

Name: Ryan, Robert & Joyce & ors.
Town: Queensbury
Remarks:
Filed: 2/8 1979
Location: CCRR Queensbury Drw.

Name: Ryle, John J. & Bonnie L.
Town: Glens Falls
Remarks: South St.
Filed: 3/1 1984
Location: CCRR Plat A 103

Name: Ryther, Maynard & Cynthia
Town: Lake George
Remarks: subdivision of lands of
Filed: 8/19 1988
Location: CCRR Plat A 78

Name: S.A. Moody Realty Co.
Town: Glens Falls
Remarks: South, Boylston & Bush St.
Filed: 7/28 1914
Location: RSC Folder 84 693

Name: Sabbath Day Point
Town: Hague
Remarks: subdivision owned by Archibald-Austin, Inc.
Filed: 10/23 1960
Location: CCRR Hague Drw.

Name: Sabbath Day Point
Town: Hague
Remarks: Division of Werner's Marine
Filed: 1/13 1977
Location: CCRR Hague Drw.

Name: Sabbath Day Point
Town: Hague
Remarks: Division of Werner's Marine
Filed: 1/13 1977
Location: CCRR Hague Drw.

Name: Sabbath Day Point
Town: Hague
Remarks: Lots 27, 28 & 29
Filed: 1/23 1981
Location: CCRR Hague Drw.

Name: Sabbath Day Point Assoc.
Town: Hague
Remarks: Sabbath Day Point, to Robb
Filed: 2/9 1984
Location: CCRR Plat A 103

Name: Sabbath Day Point Patent
Town: Hague
Remarks: J.W. Hegeman & J. Laubenheimer
Filed: 6/4 1908
Location: RSC Folder 75 647

Name: Sabbath Day Point Patent
Town: Hague
Remarks: Susanne Quayle
Filed: 6/11 1927
Location: RSC Folder 195 1247

Name: Sabbathday Point Permanent Residential Zone A
Town: Hague
Remarks:
Filed: 6/18 1964
Location: CCRR Hague Drw.

Name: Sacco's Campground
Town: Stony Creek
Remarks: Grist Mill Rd. (2 parts)
Filed: 6/29 1984
Location: CCRR Plat A 113

Name: Sacco's Campground
Town: Stony Creek
Remarks: Grist Mill Rd. Water Details
Filed: 6/29 1984
Location: CCRR Plat A 113

Name: Sacco's Campground
Town: Stony Creek
Remarks: Grist Mill Rd. Hookup & Office details
Filed: 6/29 1984
Location: CCRR Plat A 113

Name: Sacco's Campground
Town: Stony Creek
Remarks: Grist Mill Rd. Sewer Details
Filed: 6/29 1984
Location: CCRR Plat A 113

Name: Sacred Heart Church
Town: Caldwell
Remarks: Mohican St.
Filed: 3/7 1962
Location: CCRR Caldwell Drw.

Name: Sagamore Heights on Lake Luzerne
Town: Luzerne
Remarks: Samuel Amdur
Filed: 5/24 1956
Location: RSC Folder 279 1665

Name: Sagamore Heights on Lake Luzerne
Town: Luzerne
Remarks:
Filed: 8/6 1957
Location: RSC Folder 280 1668

Name: Sagamore Heights on Lake Luzerne
Town: Luzerne
Remarks: Second Section, Samuel Amdur
Filed: 11/28 1960
Location: CCRR Lake Luzerne Drw.

Name: Sagamore Heights on Lake Luzerne
Town: Lake Luzerne
Remarks: Third Section (Amdurcrest Corp.)
Filed: 5/14 1974
Location: CCRR Lake Luzerne Drw.

Name: Sagamore Island
Town: Bolton
Remarks: The Condominiums of Sagamore Island
Filed: 6/28 1985
Location: CCRR Condo Drw.

Name: Sakovits, Doris V.
Town: Horicon
Remarks: Brant Lake Tract, lot 201
Filed: 3/12 1976
Location: CCRR Horicon Drw.

Name: Salavec, Walter J. & Dorothy
Town: Lake George
Remarks: Bloody Pond Rd.
Filed: 9/12 1984
Location: CCRR Plat A 119

Name: Salavec, Walter J. & Dorothy
Town: Lake George
Remarks: French Mountain Tract, lot 29
Filed: 9/26 1989
Location: CCRR Plat A 131

Name: Salay, Robert & Judith
Town: Lake George
Remarks: subdivision of lands of
Filed: 5/25 1990
Location: CCRR Plat A 152

Name: Salmon, Richard & Diana
Town: Chester
Remarks: Igerna Rd.
Filed: 6/3 1980
Location: CCRR Chester Drw.

Name: Salon, Michael & Maria
Town: Chester
Remarks: Stonebridge Rd. (off)
Filed: 10/10 1986
Location: CCRR Plat A 48

Name: Salon, Michael & Maria
Town: Chestertown
Remarks: Fourth Lake Access, lands to be conveyed to
Filed: 3/16 1988
Location: CCRR Plat A 48

Name: Salon, Michael & Maria
Town: Chester
Remarks: Totten & Crossfield
Filed: 1/12 1989
Location: CCRR Plat A 102

Name: Salvation Army
Town: Glens Falls
Remarks: survey
Filed: 2/6 1979
Location: CCRR Glens Falls Drw.

Name: Salvation Army
Town: Queensbury
Remarks: Quaker Rd., from Jeckel
Filed: 1/6 1983
Location: CCRR Plat A 42

Name: Sand Beach Mt. Assn.
Town: Horicon
Remarks: Brant Lake
Filed: 3/7 1963
Location: CCRR Horicon Drw.

Name: Sanders, Gary & John Michaels
Town: Bolton
Remarks: Highlands of Bolton, Lot 11
Filed: 5/3 1984
Location: CCRR Plat A 110

Name: Sands, George R.
Town: Bolton
Remarks: Bolton Landing, lands to be conveyed to
Filed: 9/18 1973
Location: CCRR Bolton Drw.

Name: Sandy Lane Estates
Town: Bolton
Remarks: Pfau and Koster
Filed: 12/2 1975
Location: CCRR Bolton Drw.

Name: Sandy Lane Estates
Town: Bolton
Remarks: Section 1, revised map
Filed: 5/3 1978
Location: CCRR Bolton Drw.

Name: Sandy Lane Estates
Town: Bolton
Remarks: Section 2, map 1 of 2, layout
Filed: 11/9 1982
Location: RSC Box P 346

Name: Sandy Lane Estates
Town: Bolton
Remarks: Section 2, map 2 of 2, Details
Filed: 11/9 1982
Location: RSC Box P 346

Name: Sandy Lane Estates
Town: Bolton
Remarks: Section 3, Rt 9N, Subdivision (2 maps)
Filed: 11/14 1989
Location: CCRR Plat A 140

Name: Sanford St. Extension
Town: Warrensburg
Remarks: Joseph & Jeanne Ferrone
Filed: 7/16 1987
Location: CCRR Plat A 125

Name: Sanford, Clark W.
Town: Queensbury
Remarks: Ridge Rd.
Filed: 12/10 1956
Location: RSC Folder 322 1880

Name: Sansouci, Edward
Town: Glens Falls
Remarks: South & New Pruyn Sts
Filed: 10/23 1946
Location: RSC Folder 177 1158

Name: Santella, Donald M. & Eleonora W.
Town: Bolton
Remarks: Coolidge Hill Rd., Lots 3 & 4
Filed: 11/12 1991
Location: CCRR Plat A 175

Name: Sappo, William R. & Joanne
Town: Warrensburg
Remarks:
Filed: 3/5 1985
Location: CCRR Plat A 12

Name: Sappo, William R. & Joanne
Town: Warrensburg
Remarks:
Filed: 2/14 1989
Location: CCRR Plat A 12

Name: Saralu Realty Corp.
Town: Lake Luzerne
Remarks: Jessups 4100 Acre, Lot 4, Eggleston Development
Filed: 6/24 1970
Location: CCRR Lake Luzerne Drw.

Name: Saralu Realty Corp.
Town: Lake Luzerne
Remarks: River Rd.
Filed: 8/4 1971
Location: CCRR Lake Luzerne Drw.

Name: Saralu Realty Corp.
Town: Luzerne
Remarks: Jessups 4100 Acre
Filed: 2/27 1980
Location: CCRR Lake Luzerne Drw.

Name: Sarnacki, Raymond J.
Town: Lake George
Remarks: Section 14, Block 1, Lot 5
Filed: 10/18 1988
Location: CCRR Plat A 99

Name: Sasse, Victor H. & Stella E.
Town: Johnsburg
Remarks: Thirteenth Lake & Casterline Rds.
Filed: 6/4 1973
Location: CCRR Johnsburg Drw.

Name: Sauer, Violet & Borden
Town: Chester
Remarks:
Filed: 6/30 1977
Location: CCRR Chester Drw.

Name: Sauer, Violet & Borden
Town: Chester
Remarks: Great Lot 7, Lot 26, conveyed to Garvey
Filed: 6/30 1977
Location: CCRR Chester Drw.

Name: Sauro, Maryann & ano.
Town: Horicon
Remarks: East Schroon River Rd.
Filed: 7/25 1988
Location: CCRR Plat A 68

Name: Sause, Edward J. & Guy Ulery
Town: Hague
Remarks: Ellice Tract, Lots 76 & 79
Filed: 10/9 1987
Location: CCRR Plat A 60

Name: Sause, P.H. & Z.B.
Town: Queensbury
Remarks: Broadacres, Lot 8 & Lot 7 (part)
Filed: 12/14 1954
Location: RSC Folder 316 1850

Name: Savage, Alice
Town: Johnsburg
Remarks: Rt 8
Filed: 9/10 1986
Location: CCRR Plat A 44

Name: Savage, Richard R. & Madelyn R.
Town: Horicon
Remarks: Palisades Rd.
Filed: 12/21 1988
Location: CCRR Plat A 67

Name: Save-On Plumbing & Heating, Inc.
Town: Queensbury
Remarks: Upper Glen St.
Filed: 11/29 1961
Location: CCRR Queensbury Drw.

Name: Saville, Gordon B. & Frances L.
Town: Queensbury
Remarks: Dixon Rd.
Filed: 5/19 1955
Location: RSC Folder 318 1857

Name: Savod Corp. & Viele
Town: Chester
Remarks: Totten & Crossfield, Township 24, Lot 53, part
Filed: 1/16 1976
Location: CCRR Chester Drw.

Name: Savod Corporation
Town: Chester
Remarks: Totten & Crossfield, Township 24, Lot 53, part
Filed: 3/14 1969
Location: CCRR Chester Drw.

Name: Savone, Guiseppe & Kristine E.
Town: Queensbury
Remarks: Hiland Park, Heritage Pt., Lot 10, survey
Filed: 12/14 1989
Location: CCRR Plat A 146

Name: Sawyer, J.E. Co., Inc.
Town: Glens Falls
Remarks: Glen St.
Filed: 7/1 1943
Location: RSC Folder 174 1141

Name: Sawyer, Roland & Nadine H.
Town: Warrensburg
Remarks: Hyde Township, Lot 80, part, conveyed by Foil & Jovic Development Corp.
Filed: 5/2 1977
Location: CCRR Warrensburg Drw.

Name: Scales, Mead, Jenkins & Harrington
Town: Glens Falls
Remarks: Ridge St.
Filed: 11/30 1915
Location: RSC Folder 162 1082

Name: Scales, William J.
Town: Queensbury
Remarks: Frances E. Hessler
Filed: 12/24 1937
Location: RSC Folder 290 1717

Name: Scalisi, Jack & Anna
Town: Bolton
Remarks: Hermitage Village, Bolton Landing
Filed: 1/31 1977
Location: CCRR Bolton Drw.

Name: Scarfo, Joseph & Deborah
Town: Queensbury
Remarks: Whippoorwhill Dr.
Filed: 10/24 1985
Location: CCRR Plat A 27

Name: Scarford Company, Inc.
Town: Warrensburg
Remarks: Luzerne Tract
Filed: 6/8 1951
Location: RSC Folder 342 1973

Name: Schaap, Jim & Mary Ann
Town: Lake George
Remarks: Rt 9
Filed: 12/27 1984
Location: CCRR Plat A 7

Name: Schaefer & Strauss
Town: Horicon
Remarks: Adirondack Rd.
Filed: 9/12 1986
Location: CCRR Plat A 44

Name: Schaefer, Paul to Peter & Elsie Roemer
Town: Johnsburg
Remarks: Chatiemac Rd.
Filed: 10/31 1985
Location: CCRR Plat A 28

Name: Schaefer, William & Fred & ano.
Town: Horicon
Remarks:
Filed: 4/6 1971
Location: CCRR Horicon Drw.

Name: Schafer, Hebe B. & ors.
Town: Bolton
Remarks: Proposed Subdivision
Filed: 5/29 1975
Location: CCRR Bolton Drw.

Name: Schaffer, Nicholas & Julia
Town: Johnsburg
Remarks: Gore between Totten & Crossfield & Dartmouth Patent, Lot 30, part
Filed: 7/8 1968
Location: CCRR Johnsburg Drw.

Name: Scherer, Robert S. Jr.
Town: Queensbury
Remarks: Sunnyside East
Filed: 9/18 1967
Location: CCRR Queensbury Drw.

Name: Scherer, Terry J.
Town: Stony Creek
Remarks: High St. / Dartmouth Rd., Section 8, Block 2, Lot 6
Filed: 4/16 1992
Location: CCRR Plat A 91

Name: Schermerhorn Construction Co.
Town: Caldwell
Remarks: Middle Village Plot
Filed: 7/20 1932
Location: RSC Folder 231 1425

Name: Schermerhorn Property
Town: Luzerne
Remarks: Lake Ave.
Filed: 12/16 1954
Location: RSC Folder 278 1658

Name: Schermerhorn, Warren & Kathleen
Town: Lake George
Remarks: Forest Hill Development
Filed: 4/27 1971
Location: CCRR Lake George Drw.

Name: Schiappa, Dominic
Town: Warrensburg
Remarks: Echo Lake, part of lands by Noble
Filed: 7/1 1964
Location: CCRR Warrensburg Drw.

Name: Schiavi, Baumis & Pasco
Town: Warrensburg
Remarks: Lake Ave., to be exchanges with Ashe
Filed: 2/2 1973
Location: CCRR Warrensburg Drw.

Name: Schiavi, Eugene & Lee
Town: Warrensburg
Remarks: Three Orton Drive
Filed: 10/13 1965
Location: CCRR Warrensburg Drw.

Name: Schiavi, Eugene & Lee
Town: Warrensburg
Remarks: Lot 15, survey
Filed: 6/4 1981
Location: CCRR Warrensburg Drw.

Name: Schiavi, Gary J. & Lorraine M.
Town: Chester
Remarks: Potter Brook Rd.
Filed: 4/2 1990
Location: CCRR Plat A 150

Name: Schiavi, Pasco & Baumis
Town: Warrensburg
Remarks: Crooning Pines
Filed: 9/25 1970
Location: CCRR Warrensburg Drw.

Name: Schiavone, Vincent & Ann
Town: Johnsburg
Remarks: Washer Hill Rd.
Filed: 8/20 1991
Location: CCRR Plat A 173

Name: Schilds, Wm. C.
Town: Johnsburg
Remarks: Tanner St., Rt 28, North Creek
Filed: 8/22 1962
Location: CCRR Johnsburg Drw.

Name: Schilowsky, Marion
Town: Chester
Remarks: Friends Lake, conveyed by Vrana
Filed: 12/4 1964
Location: CCRR Chester Drw.

Name: Schlimmer, William C. & Velevt A,
Town: Chester
Remarks: Section 67, Block 1, Lot 15.1
Filed: 11/2 1989
Location: CCRR Plat A 146

Name: Schloss, Dorothy
Town: Warrensburg
Remarks: River St., # 152
Filed: 9/13 1979
Location: CCRR Warrensburg Drw.

Name: Schloss, James
Town: Chester
Remarks: Stock Farm Rd., from Tennyson
Filed: 1/28 1974
Location: CCRR Chester Drw.

Name: Schmidt, Dan T.
Town: Chester
Remarks: Friends Lake Rd., Section 71, Block 1, Lot 7
Filed: 8/14 1989
Location: CCRR Plat A 143

Name: Schmidt, David & Holly
Town: Chester
Remarks: Landon Hill Rd.
Filed: 9/4 1985
Location: CCRR Plat A 26

Name: Schmidt, Eileen J.
Town: Chester
Remarks: CR 62, (off), Pottersville
Filed: 6/6 1986
Location: CCRR Plat A 39

Name: Schmitt, August G.
Town: Caldwell
Remarks: Garrison Ground, Lot 5
Filed: 10/11 1938
Location: RSC Folder 237 1451

Name: Schmitt, Joanne
Town: Hague
Remarks: lands of
Filed: 10/3 1975
Location: CCRR Hague Drw.

Name: Schneider, Emil & Margaret
Town: Horicon
Remarks: Brant Lake
Filed: 12/23 1964
Location: CCRR Horicon Drw.

Name: Schneider, Mark
Town: Bolton
Remarks: Coolidge Hill rd.
Filed: 7/5 1985
Location: CCRR Plat A 21

Name: Schoenbrun, Maurice
Town: Luzerne
Remarks: Rt 9N, conveyed by Michael Tobin
Filed: 8/31 1962
Location: CCRR Lake Luzerne Drw.

Name: Schoenherr, Ralph H. & Elizabeth C.
Town: Queensbury
Remarks:
Filed: 2/2 1979
Location: CCRR Queensbury Drw.

Name: Schoenig, Frederick C. Jr. & Marguerite
Town: Johnsburg
Remarks: Rt 28
Filed: 11/19 1980
Location: CCRR Johnsburg Drw.

Name: Schoenig, Frederick C. Jr. & Marguerite
Town: Johnsburg
Remarks: portion of lands of
Filed: 5/26 1989
Location: CCRR Plat A 82

Name: Schofield, J. Allan & Carol
Town: Warrensburg
Remarks: Kellum Pond
Filed: 6/4 1985
Location: CCRR Plat A 18

Name: Scholl, Margaret
Town: Horicon
Remarks: Rt 8
Filed: 1/27 1984
Location: CCRR Plat A 90

Name: Scholtz, Henry & Margaret
Town: Bolton
Remarks: Olaf S. Ronning, Subdivision A
Filed: 11/24 1964
Location: CCRR Bolton Drw.

Name: Schomberg, Anton & Stella
Town: Chester
Remarks: Loon Lake
Filed: 12/12 1962
Location: CCRR Chester Drw.

Name: School District No. 1
Town: Caldwell
Remarks: Edward J. Worden (estate)
Filed: 10/17 1935
Location: RSC Folder 233 1435

Name: School District No. 1
Town: Caldwell
Remarks:
Filed: 10/14 1940
Location: RSC Folder 238 1459

Name: School District No. 1
Town: Warrensburg
Remarks: Elm & School Sts.
Filed: 11/27 1944
Location: RSC Folder 340 1962

Name: School District No. 1 - Queensbury
Town: Glens Falls
Remarks: South St. School
Filed: 3/7 1939
Location: RSC Folder 172 1132

Name: School District No. 20
Town: Queensbury
Remarks: Luzerne Rd.
Filed: 7/2 1927
Location: RSC Folder 113 840

Name: School District No. 3
Town: Caldwell
Remarks: Diamond Point
Filed: 9/9 1946
Location: RSC Folder 242 1477

Name: Schoonover, Neal & wife
Town: Queensbury
Remarks: Lake George, Lot 31
Filed: 10/3 1957
Location: RSC Folder 324 1887

Name: Schrauth, Josh
Town: Johnsburg
Remarks: Section 6, Block 3, Lot 16
Filed: 2/16 1984
Location: CCRR Plat A 103

Name: Schrenk, Felix & Suzanne (Drs.) & ano.
Town: Horicon
Remarks:
Filed: 12/19 1966
Location: CCRR Horicon Drw.

Name: Schroon Holding Corp.
Town: Chester
Remarks: Hoffman Township East, Lot 85, part
Filed: 5/19 1942
Location: RSC Folder 150 1025

Name: Schroon River Forest
Town: Chester
Remarks: subdivision made for Culver & LaFlure
Filed: 5/8 1961
Location: CCRR Chester Drw.

Name: Schroon River Forest
Town: Chester
Remarks: subdivision made for Culver & LaFlure
Filed: 5/8 1961
Location: CCRR Chester Drw.

Name: Schroon River Forest
Town: Chester
Remarks: Fred H. Culver & Spencer C. LaFlure
Filed: 6/30 1971
Location: CCRR Chester Drw.

Name: Schroon River Vista subdivision
Town: Chester
Remarks: Totten & Crossfield, Township 24, Lot 12, part
Filed: 10/23 1969
Location: CCRR Chester Drw.

Name: Schroonwold
Town: Warrensburg
Remarks: Adirondack Enterprises, Inc.
Filed: 11/17 1924
Location: RSC Folder 103 787

Name: Schuh, Dorothy & Harry
Town: Lake Luzerne
Remarks: Howe Rd., from Wilhelm
Filed: 4/30 1971
Location: CCRR Lake Luzerne Drw.

Name: Schuh, Dorothy C.
Town: Lake Luzerne
Remarks: from Violet B. Stearns
Filed: 10/23 1968
Location: CCRR Lake Luzerne Drw.

Name: Schuh, Harry N.
Town: Lake Luzerne
Remarks: Jessups Patent, Lot 15, part, to Ganz
Filed: 6/23 1969
Location: CCRR Lake Luzerne Drw.

Name: Schuh, Harry N. & Dorothy C.
Town: Stony Creek
Remarks: from Mann
Filed: 12/31 1970
Location: CCRR Stony Creek Drw.

Name: Schultz, Jack & Anna & ano.
Town: Chester
Remarks: Totten & Crossfield, Township 24, Lot 6
Filed: 1/6 1982
Location: CCRR Chester Drw.

Name: Schultz, Max & Margaret
Town: Stony Creek
Remarks:
Filed: 10/4 1976
Location: CCRR Stony Creek Drw.

Name: Schuyler Heights
Town: Caldwell
Remarks: Isaac H. Tuttle
Filed: 12/30 1886
Location: RSC Folder 58 565

Name: Schuyler Heights
Town: Caldwell
Remarks: Charles S. Wood Lots
Filed: 5/9 1929
Location: RSC Folder 229 1415

Name: Schuyler Heights
Town: Caldwell
Remarks: John Mertz Lots
Filed: 7/26 1939
Location: RSC Folder 238 1457

Name: Schuyler Heights
Town: Caldwell
Remarks: part of
Filed: 8/28 1939
Location: RSC Folder 238 1458

Name: Schuyler Heights
Town: Caldwell
Remarks: Badman, C.K. & M.H.
Filed: 4/24 1964
Location: CCRR Caldwell Drw.

Name: Schwarz - Dupuy
Town: Caldwell
Remarks: Lake George-Luzerne Rd.
Filed: 3/23 1954
Location: RSC Folder 258 1556

Name: Schwarz, Robert & Muriel
Town: Hague
Remarks: Rt 9N, subdivision
Filed: 7/10 1972
Location: CCRR Hague Drw.

Name: Schweigel, Marion
Town: Bolton
Remarks: Sherman Lake (Daisy Lake)
Filed: 3/1 1966
Location: CCRR Bolton Drw.

Name: Schweikhart, Otto & Elizabeth
Town: Queensbury
Remarks: from Parker
Filed: 2/14 1969
Location: CCRR Queensbury Drw.

Name: Schwentker Mildred West
Town: Horicon
Remarks: Duell Hill Rd. & Rt 9 (corner), to Flynn
Filed: 1/2 1973
Location: CCRR Horicon Drw.

Name: Schwentker, Mildred W. & ors.
Town: Horicon
Remarks: Brant Lake Tract, Lot 183,  to Kennedy & ors.
Filed: 1/27 1970
Location: CCRR Horicon Drw.

Name: Schwentker, Mildred West & ors.
Town: Horicon
Remarks: Brant lake Tract, Lots 182 & 183
Filed: 11/12 1970
Location: CCRR Horicon Drw.

Name: Scidmore, Gary
Town: Horicon
Remarks: Section 57, Block 1, Lots 5 & 6
Filed: 11/21 1989
Location: CCRR Plat A 115

Name: Scofield, Homer
Town: Lake Luzerne
Remarks: Hyland Rd., section 1, subdivision]
Filed: 6/6 1972
Location: CCRR Lake Luzerne Drw.

Name: Scofield, Homer
Town: Lake Luzerne
Remarks: Hyland Rd., section 2, subdivision]
Filed: 3/22 1974
Location: CCRR Lake Luzerne Drw.

Name: Scofield, Homer
Town: Lake Luzerne
Remarks:
Filed: 3/3 1976
Location: CCRR Lake Luzerne Drw.

Name: Scollay, james
Town: Warrensburg
Remarks: Hyde Township, Lot S3
Filed: 9/26 1974
Location: CCRR Warrensburg Drw.

Name: Scollay, James & Emily
Town: Chester
Remarks: Section 80, Block 1, Lot 12.1
Filed: 9/17 1990
Location: CCRR Plat A 150

Name: Scott M. Henderson, Inc.
Town: Queensbury
Remarks: to Mooring Post Marina, Inc.
Filed: 9/16 1971
Location: CCRR Queensbury Drw.

Name: Scott, Charles W. & Elsie S. Weiss
Town: Horicon
Remarks: Brant Lake Tract, Lot 144, part
Filed: 5/23 1979
Location: CCRR Horicon Drw.

Name: Scott, Gertrude L.
Town: Glens Falls
Remarks: Glen St. & Thomson Ave.
Filed: 4/23 1929
Location: RSC Folder 165 1100

Name: Scott, Richard T.
Town: Glens Falls
Remarks: Exchange & Elm Sts.
Filed: 4/10 1951
Location: RSC Folder 183 1190

Name: Scotty's Motel & Cabin Court, Inc.
Town: Caldwell
Remarks: Bolton Rd.
Filed: 9/18 1959
Location: RSC Folder 267 1602

Name: Scotty's Motel & Cabin Court, Inc.
Town: Caldwell
Remarks: Bolton Rd.
Filed: 9/18 1959
Location: RSC Folder 267 1602

Name: Scotty's Motel & Cabin Court, Inc.
Town: Lake George
Remarks:
Filed: 7/11 1975
Location: CCRR Lake George Drw.

Name: Scoville, Addison P. (estate)
Town: Queensbury
Remarks: Kattskill Bay
Filed: 7/19 1933
Location: RSC Folder 286 1698

Name: Scoville, Addison P. (estate) revised
Town: Queensbury
Remarks: Kattskill Bay
Filed: 4/8 1983
Location: CCRR Plat A 57

Name: Scoville, William S.
Town: Queensbury
Remarks: Corinth Rd.
Filed: 8/9 1933
Location: RSC Folder 286 1699

Name: Scrimshaw Estates
Town: Lake George
Remarks: Bolton Rd.
Filed: 3/20 1986
Location: CCRR Plat A 33

Name: Scrimshaw Estates
Town: Lake George
Remarks: Bolton Rd. Map L-1; Map L-3
Filed: 5/27 1987
Location: RSC Box K 308

Name: Scripture, Edward
Town: Horicon
Remarks: South Horicon Rd.
Filed: 10/23 1959
Location: RSC Folder 216 1352

Name: SDC Associates
Town: Luzerne
Remarks: Section 46, Block 1, Lot 5, from Leah Hartman Estate
Filed: 12/27 1989
Location: CCRR Plat A 137

Name: Seaman, Rachel
Town: Glens Falls
Remarks: Division & Crandall Sts.
Filed: 1/3 1941
Location: RSC Folder 173 1137

Name: Searles, Dennis & Lenore
Town: Chester
Remarks: Starbuck Hill Rd.
Filed: 8/21 1972
Location: CCRR Chester Drw.

Name: Sears, John & Kathryn
Town: Chester
Remarks: Section 12, Block 1, Lots 48 & 49.1
Filed: 7/20 1981
Location: CCRR Chester Drw.

Name: Sears, John & Kathryn
Town: Chester
Remarks: Stone Bridge Rd. (off)
Filed: 3/9 1983
Location: CCRR Plat A 54

Name: Seelye Cemetery Addition
Town: Queensbury
Remarks: Ridge Rd.
Filed: 9/19 1947
Location: RSC Folder 299 1765

Name: Seelye, A. James & Harold F. Lashway
Town: Bolton
Remarks: Northwest Bay Tract, Lot 65
Filed: 4/24 1979
Location: CCRR Bolton Drw.

Name: Segal, Gedalia & Batsheva
Town: Queensbury
Remarks: Rt 9, from Purchla
Filed: 5/12 1972
Location: CCRR Queensbury Drw.

Name: Sehr, Richard A. & Carol A. & Henry S. Keller
Town: Stony Creek
Remarks: survey of lands of
Filed: 3/21 1989
Location: CCRR Plat A 90

Name: Seid, Julian L. & Barbara S.
Town: Luzerne
Remarks:
Filed: 8/16 1965
Location: CCRR Lake Luzerne Drw.

Name: Seifert, Harry & Wilhelmina
Town: Horicon
Remarks: Valentine Rd.
Filed: 7/25 1972
Location: CCRR Horicon Drw.

Name: Selleck, Stanley & Jeanette
Town: Queensbury
Remarks: Country Club Rd.
Filed: 11/29 1983
Location: CCRR Plat A 96

Name: Sellers, Jesse E. & wife
Town: Queensbury
Remarks: Cleverdale Lane on Lake George, from Dean Howland
Filed: 5/16 1949
Location: CCRR Deeds 276:432

Name: Sellig, Robert G. & Sara G.
Town: Queensbury
Remarks: Overlook Drive
Filed: 7/30 1990
Location: CCRR Plat A 155

Name: Selvagge, Carl & Herbert M. Brake
Town: Johnsburg
Remarks: Section 4, Block 1, Lot 24, Parish Rd. (off)
Filed: 7/10 1991
Location: CCRR Plat A 168

Name: Semon, Joseph & Dorothy
Town: Thurman
Remarks: Valley Rd., per boundary agreement w/ Reichenbach
Filed: 9/25 1972
Location: CCRR Thurman Drw.

Name: Semon, Joseph & Dorothy
Town: Bolton
Remarks: Section 4, Block 1, Lot 1, part
Filed: 9/4 1990
Location: CCRR Plat A 156

Name: Semon, Joseph & Dorothy
Town: Bolton
Remarks: Schroon River Rd.
Filed: 2/21 1992
Location: CCRR Plat A 180

Name: Semon, Joseph & Dorothy
Town: Bolton
Remarks: Schroon River Rd. revised, orig filed 2/21/92
Filed: 3/27 1992
Location: CCRR Plat A 180

Name: Senior, Mark & Linda
Town: Glens Falls
Remarks: Grove Ave., from Paul & Margaret Curtis
Filed: 11/15 1985
Location: CCRR Plat A 29

Name: Sennett, Dusinberre & Roomey
Town: Bolton
Remarks: Gates Point, revised boundary lines
Filed: 12/1 1966
Location: CCRR Bolton Drw.

Name: Serra, Joseph
Town: Warrensburg
Remarks: Alden Ave.
Filed: 9/25 1972
Location: CCRR Warrensburg Drw.

Name: Servelli, Eugene & Diane
Town: Bolton
Remarks: from Donald Clark
Filed: 3/15 1991
Location: CCRR Plat A 165

Name: Settiner, T. & others
Town: Chester
Remarks: Gore north of Township 12, Lot II, part
Filed: 8/27 1979
Location: CCRR Chester Drw.

Name: Seven (7) Murray St. Corp.
Town: Glens Falls
Remarks: to be conveyed to Adirondack Radiology & ors.
Filed: 2/18 1983
Location: CCRR Plat A 48

Name: Seventy Three (73) Quaker Road Associates
Town: Queensbury
Remarks: Topographical map - revised
Filed: 3/11 1991
Location: CCRR Plat A 161

Name: Seward, Philip & Bonny
Town: Chester
Remarks: Atateka Dr.
Filed: 10/17 1986
Location: CCRR Plat A 48

Name: Sewell St. - Birch Ave. Connection
Town: Caldwell
Remarks: Township of Caldwell Highway
Filed: 5/3 1962
Location: CCRR Caldwell Drw.

Name: Sexton, Ethel
Town: Bolton
Remarks: Wheeler Douglas, Lot 17
Filed: 7/13 1948
Location: RSC Folder 132 934

Name: Sexton, Ethel
Town: Bolton
Remarks: Trout Lake
Filed: 8/16 1957
Location: RSC Folder 141 977

Name: Shaefer, David R. & Darlene M.
Town: Chester
Remarks: Section 59, Block 1, Lot 6
Filed: 6/7 1990
Location: CCRR Plat A 150

Name: Shafer, Luman J. & ors.
Town: Hague
Remarks: Ellice Tract, Lot 96, NE part, subdivision
Filed: 9/29 1965
Location: CCRR Hague Drw.

Name: Shallow Creek Subdivision, Phase One
Town: Queensbury
Remarks: Bonner Drive
Filed: 12/7 1987
Location: RSC Box M 321

Name: Shand, Malcolm
Town: Chester
Remarks: Totten & Crossfield, Lot 7
Filed: 1/6 1971
Location: CCRR Chester Drw.

Name: Shand, Malcolm A. & Myrtle
Town: Chester
Remarks: Totten & Crossfield, Township 24, Lots 7 & 8,  Rt 9 & White Schoolhouse Rd., Loon Lake
Filed: 5/14 1973
Location: CCRR Chester Drw.

Name: Shangraw, Walter
Town: Queensbury
Remarks: West Mountain
Filed: 5/5 1932
Location: RSC Folder 286 1696

Name: Shannon, Margaret, Mary & Kathleen
Town: Lake George
Remarks: Montcalm St.
Filed: 7/10 1985
Location: CCRR Plat A 22

Name: Shanty Point
Town: Hague
Remarks: Sabbath Day Point - Hague Highway
Filed: 12/22 1925
Location: RSC Folder 108 811

Name: Shappy, Stephen J.
Town: Queensbury
Remarks: Montray Heights
Filed: 6/2 1952
Location: RSC Folder 312 1830

Name: Shari, John S. & Helen
Town: Lake Luzerne
Remarks:
Filed: 8/6 1976
Location: CCRR Lake Luzerne Drw.

Name: Sharrow, Nathalie M.
Town: Johnsburg
Remarks: lands conveyed to Twin Peak Assoc., Inc. and/or Robert Gjerlow & Angelo Caino
Filed: 3/28 1988
Location: RSC Box J 299

Name: Sharrow, Nathalie M. & Basil K. LaPointe
Town: Johnsburg
Remarks: to Twin Peaks Associates, Inc.
Filed: 6/21 1988
Location: CCRR Plat A 75

Name: Shattuck, Glenn
Town: Hague
Remarks: Shattuck Robbins Road, conveyed to Town of Hague
Filed: 3/31 1988
Location: CCRR Plat A 101

Name: Shattuck, John & Edith Fowler
Town: Luzerne
Remarks:
Filed: 5/3 1977
Location: CCRR Lake Luzerne Drw.

Name: Shattuck, Mary Claire W.
Town: Luzerne
Remarks: Towner Rd.
Filed: 9/25 1981
Location: CCRR Lake Luzerne Drw.

Name: Shattuck-Ober-Balcom
Town: Hague
Remarks: Ellice Tract, Lot 96, NE part
Filed: 4/16 1908
Location: RSC Folder 75 646

Name: Shave, Charles
Town: Warrensburg
Remarks: Hyde Township, Great Lot 55, part, Warrensburg-Horicon Rd.
Filed: 9/25 1963
Location: CCRR Warrensburg Drw.

Name: Shave, Charles H.
Town: Warrensburg
Remarks: CR 10 - Lots
Filed: 8/18 1972
Location: CCRR Warrensburg Drw.

Name: Shaw Estate
Town: Chester
Remarks: Igerna Rd., (off) 9.93~ Acres
Filed: 1/9 1990
Location: CCRR Plat A 149

Name: Shaw, Alden
Town: Caldwell
Remarks: Rt 9
Filed: 8/5 1953
Location: RSC Folder 256 1548

Name: Shaw, Azona M. (estate)
Town: Glens Falls
Remarks: Maple & Culvert St.,
Filed: 12/20 1978
Location: CCRR Glens Falls Drw.

Name: Shaw, Dorothy A. & Frederick R.
Town: Bolton
Remarks: Daisy Lake
Filed: 3/11 1937
Location: RSC Folder 123 890

Name: Shaw, Gordon & Norine A.
Town: Chester
Remarks: Rt 9
Filed: 1/29 1951
Location: RSC Folder 154 1045

Name: Shaw, John & Patricia
Town: Chester
Remarks: White Schoolhouse Rd.
Filed: 6/24 1986
Location: CCRR Plat A 40

Name: Shaw, Neil D. & Maria
Town: Chester
Remarks: Township 24
Filed: 4/7 1981
Location: CCRR Chester Drw.

Name: Shawanapek
Town: Hague
Remarks: Ellice Tract, Lot 96
Filed: 10/6 1942
Location: RSC Folder 198 1262

Name: Shea, Francis L.
Town: Glens Falls
Remarks: New Pruyn St.
Filed: 7/7 1947
Location: RSC Folder 178 1165

Name: Sheehan, Edward J. & Kathleen A.
Town: Johnsburg
Remarks: Garnet Lake Rd.
Filed: 12/3 1987
Location: CCRR Plat A 73

Name: Sheehan, Timothy J.
Town: Horicon
Remarks: Section 37, Block 1, Lot 19.5
Filed: 4/9 1992
Location: CCRR Plat A 181

Name: Sheehy & Weiberg Survey
Town: Horicon
Remarks: Schroon Lake, east shore
Filed: 10/18 1922
Location: RSC Folder 94 743

Name: Sheehy & Weiberg Survey
Town: Horicon
Remarks: Schroon Lake, Lots 20-28
Filed: 11/1 1924
Location: RSC Folder 104 792

Name: Sheehy, John K.
Town: Glens Falls
Remarks: Sanford & Ridge Sts
Filed: 3/12 1924
Location: RSC Folder 101 778

Name: Sheeler, Paul L. & Lisette L.
Town: Bolton
Remarks: Section 15, Block 1, Lot 29
Filed: 9/20 1988
Location: CCRR Plat A 122

Name: Sheeran, John & Lois
Town: Glens Falls
Remarks: Elm St., # 45
Filed: 2/5 1974
Location: CCRR Glens Falls Drw.

Name: Sheill, Arthur & Della
Town: Chester
Remarks: Rt 9
Filed: 1/7 1987
Location: CCRR Plat A 55

Name: Sheinberg, Ray
Town: Luzerne
Remarks: Gailey Hill Rd.
Filed: 8/30 1955
Location: RSC Folder 279 1662

Name: Shepard, Charles S.
Town: Caldwell
Remarks: Edna Shepard Hewitt
Filed: 10/2 1935
Location: RSC Folder 233 1434

Name: Sheridan, D. Ross & Joann C.
Town: Glens Falls
Remarks: East Sanford St.
Filed: 10/19 1983
Location: CCRR Plat A 85

Name: Sheridan, Kathryne
Town: Bolton
Remarks: Rt 9N & Trout Lake Rd.
Filed: 5/24 1985
Location: CCRR Plat A 18

Name: Sherman Acres
Town: Queensbury
Remarks: Sherman Ave., Frank Pulsifer & Easy Living Homes owner
Filed: 4/24 1974
Location: CCRR Queensbury Drw.

Name: Sherman Acres
Town: Queensbury
Remarks: Section II, proposed Subdivision (sheets 1 & 2 of 4)
Filed: 8/28 1990
Location: CCRR Plat A 160

Name: Sherman Acres
Town: Queensbury
Remarks: Section II, (sheets 3 & 4 of 4)
Filed: 9/11 1990
Location: CCRR Plat A 160

Name: Sherman Ave., Darwin Ave., Uncas St., Orville St., Elizabeth St.
Town: Glens Falls
Remarks:
Filed: 5/11 1904
Location: RSC Folder 70 625

Name: Sherman Lake Estates
Town: Horicon
Remarks: Riding High Dude Ranch, Inc.
Filed: 11/28 1983
Location: RSC Box O 341

Name: Sherman, Frances B.
Town: Queensbury
Remarks:
Filed: 7/16 1938
Location: RSC Folder 290 1720

Name: Sherman, Frances B.
Town: Queensbury
Remarks:
Filed: 7/16 1938
Location: RSC Folder 291 1721

Name: Sherman, Harold & Verna to Graves, Mark & Elizabeth
Town: Bolton
Remarks: Valley Woods Rd.
Filed: 2/18 1986
Location: CCRR Plat A 31

Name: Sherman, Leila L.
Town: Bolton
Remarks: North McDonald Patent, Lot 2
Filed: 12/31 1980
Location: CCRR Bolton Drw.

Name: Sherman, Leila L.
Town: Bolton
Remarks:
Filed: 12/18 1984
Location: CCRR Plat A 7

Name: Sherman, Rose, Margaret Palmer, Fred Lapham, James Landers, George Little
Town: Glens Falls
Remarks: Uncas St., Harrison Ave & Grove Ave.
Filed: 1/25 1922
Location: RSC Folder 92 733

Name: Sherwood Acres
Town: Queensbury
Remarks: Daniel R. & Michael P. Barber
Filed: 8/17 1971
Location: CCRR Queensbury Drw.

Name: Sherwood Forest Lots
Town: Hague
Remarks: William K. DeLarm
Filed: 10/26 1970
Location: CCRR Hague Drw.

Name: Shiatte, Kenneth W. & ors.
Town: Horicon
Remarks: South Gore, Lot K-10, part
Filed: 11/15 1968
Location: CCRR Horicon Drw.

Name: Shiers, Paul
Town: Warrensburg
Remarks: lands of & proposed conveyed by Lawrence Raymond
Filed: 9/6 1978
Location: CCRR Warrensburg Drw.

Name: Shimas, Joseph M.
Town: Queensbury
Remarks: proposed Town Rd.
Filed: 2/13 1951
Location: RSC Folder 306 1798

Name: Shippey St.
Town: Glens Falls
Remarks: survey by Hiram Philo, retraced by Ward Shippey
Filed: 6/1 1899
Location: RSC Folder 53 538

Name: Shippey, Harold & Carol
Town: Bolton
Remarks: lands to be conveyed to
Filed: 8/11 1978
Location: CCRR Bolton Drw.

Name: Shippey, Harold & Carol
Town: Horicon
Remarks: lands to be conveyed to
Filed: 8/11 1978
Location: CCRR Horicon Drw.

Name: Shore Colony
Town: Queensbury
Remarks: Assembly Point, H.G. Veeder
Filed: 9/5 1957
Location: RSC Folder 323 1885

Name: Shukis, Ellen & Dominic & Appolonia Slivynas
Town: Bolton
Remarks:
Filed: 7/8 1976
Location: CCRR Bolton Drw.

Name: Shukis, Ellen E.
Town: Bolton
Remarks: Rt 9N
Filed: 8/6 1980
Location: CCRR Bolton Drw.

Name: Shults & Havern conveyed to Bombard
Town: Queensbury
Remarks: Quarry Crossing
Filed: 6/28 1985
Location: CCRR Plat A 21

Name: Shultz, Arzelia H. & David M.
Town: Queensbury
Remarks: proposed subdivision of lands of
Filed: 5/15 1990
Location: CCRR Plat A 155

Name: Shultz, James C.
Town: Horicon
Remarks: East Schroon Lake Shore
Filed: 5/7 1984
Location: CCRR Plat A 110

Name: Shultz, James C.
Town: Horicon
Remarks: East Schroon Lake Shore, Arrowhead
Filed: 5/7 1984
Location: CCRR Plat A 110

Name: Shupp & Remington
Town: Chester
Remarks: conveying Lakewood Motors
Filed: 3/19 1981
Location: CCRR Chester Drw.

Name: Shupp, Bruce & Marie & Remington
Town: Chester
Remarks: Chestertown
Filed: 2/26 1980
Location: CCRR Chester Drw.

Name: Shutleff, Florence
Town: Queensbury
Remarks: Sunnyside Road
Filed: 5/5 1951
Location: RSC Folder 307 1803

Name: Sibler, C.J.
Town: Johnsburg
Remarks:
Filed: 11/15 1928
Location: RSC Folder 218 1359

Name: Sicard, Charles O.
Town: Queensbury
Remarks: Glen Lake
Filed: 5/26 1952
Location: RSC Folder 312 1829

Name: Sieber, Otto & Wilhelmina
Town: Chester
Remarks: Rt 9
Filed: 4/9 1973
Location: CCRR Chester Drw.

Name: Silver Bay Association
Town: Hague
Remarks: Jabe Pond conveyed to NYS ENCON, Lots 106,107,108, part 109,118,119, 120, part 121 & 247
Filed: 8/8 1979
Location: CCRR Hague Drw.

Name: Silverthorn, Paul & ors.
Town: Chester
Remarks: Hudson River
Filed: 8/30 1982
Location: CCRR Plat A 25

Name: Silverthorn, Ralph H. & Margaret I.
Town: Chester
Remarks: to Niagara Mohawk, see  596/668
Filed: 6/10 1988
Location: CCRR Plat A 133

Name: Silverthorne, Richard
Town: Bolton
Remarks: Pioneer Log Cabin Village, a.k.a.
Filed: 7/15 1970
Location: CCRR Bolton Drw.

Name: Silverthorne, Richard
Town: Bolton
Remarks: Pioneer Log Cabin Village, revised
Filed: 11/2 1970
Location: CCRR Bolton Drw.

Name: Simone, Armand J. & Albert J. Carlino
Town: Horicon
Remarks: Grassville Rd.
Filed: 5/10 1973
Location: CCRR Horicon Drw.

Name: Simone, Armand J. & Albert J. Carlino
Town: Horicon
Remarks: Grassville Rd. (off)
Filed: 5/10 1973
Location: CCRR Horicon Drw.

Name: Simpson, Donald G.
Town: Bolton
Remarks: lands belonging to
Filed: 12/18 1987
Location: CCRR Plat A 66

Name: Simpson, Ellsworth C. & Grace R.
Town: Queensbury
Remarks: Glen Lake, parcels 1,2 & 3, sold to Callahan
Filed: 7/11 1961
Location: CCRR Queensbury Drw.

Name: Simpson, J.B. Jr. & F.W. Allen
Town: Bolton
Remarks:
Filed: 10/30 1888
Location: RSC Folder 59 570

Name: Simpson, J.B., Jr.
Town: Bolton
Remarks: from Jacob Vandenburgh
Filed: 10/30 1888
Location: RSC Folder 59 570

Name: Sims, Chester T.
Town: Bolton
Remarks: lands of
Filed: 4/16 1975
Location: CCRR Bolton Drw.

Name: Singer, Andrew J.
Town: Horicon
Remarks: Rt 8, Brant Lake
Filed: 3/29 1984
Location: CCRR Plat A 106

Name: Singer, Andrew J.
Town: Horicon
Remarks: Rt 8, Brant Lake
Filed: 9/11 1984
Location: CCRR Plat A 119

Name: Singer, Boychuk & Boychuk
Town: Lake George
Remarks: Rt 9N
Filed: 7/27 1984
Location: CCRR Plat A 117

Name: Singleton, James F.
Town: Queensbury
Remarks: Bay Rd.
Filed: 9/28 1967
Location: CCRR Queensbury Drw.

Name: Sinnott, Robert W.
Town: Bolton
Remarks: Coolidge Hill Rd., Brereton Rd. & Rt 9N, proposed to be conveyed from Ludwig
Filed: 5/7 1974
Location: CCRR Bolton Drw.

Name: Sinnott, Robert W.
Town: Bolton
Remarks: lands to be conveyed by Ludwig
Filed: 7/18 1977
Location: CCRR Bolton Drw.

Name: Sintzenich, Henry D. & Sidney A., his wife
Town: Caldwell
Remarks: Rt 9N
Filed: 3/1 1956
Location: RSC Folder 261 1575

Name: Sintzenich, Sidney A.
Town: Horicon
Remarks: see Bk 2, Pg 2-Horicon
Filed: 10/30 1961
Location: CCRR Horicon Drw.

Name: Sisson Estate Subdivision
Town: Caldwell
Remarks: Lots 164, 165, 172, 173
Filed: 7/24 1939
Location: RSC Folder 238 1456

Name: Sisto, Frank & Dorothy
Town: Chester
Remarks: Rt 8, Happy Holiday
Filed: 9/19 1983
Location: CCRR Plat A 79

Name: Sit 'N Bull Ranch & Country Club, Inc.
Town: Lake George
Remarks: (Oxbow Prop.)
Filed: 11/8 1972
Location: CCRR Lake George Drw.

Name: Sitts, Leon & Eleanor
Town: Luzerne
Remarks: CR 16
Filed: 8/14 1986
Location: CCRR Plat A 42

Name: Six Thirty (630) Glen Street Corp.
Town: Queensbury
Remarks: 630 Glen Street Corp.
Filed: 4/10 1970
Location: CCRR Queensbury Drw.

Name: Sixty-Six Park Glens Falls Inc.
Town: Glens Falls
Remarks: Park St., # 66 & 70
Filed: 12/14 1967
Location: CCRR Glens Falls Drw.

Name: Skara Brae
Town: Lake George
Remarks: Section 3, Middle Rd.
Filed: 7/20 1989
Location: CCRR Plat A 64

Name: Skara Brae Subdivision
Town: Lake George
Remarks: Section 33, Block 1, Lot 7.1, Skara Brae Dr. (3 maps)
Filed: 3/30 1989
Location: CCRR Plat A 64

Name: Skiddy, Lawrence J.
Town: Glens Falls
Remarks: Beaudoin Ave.
Filed: 8/14 1964
Location: CCRR Glens Falls Drw.

Name: Skoda, K. & M.
Town: Chester
Remarks: from Goodwin
Filed: 4/11 1968
Location: CCRR Chester Drw.

Name: Sky-Top Village by Sun & Leisure Homes, Ltd
Town: Johnsburg
Remarks: Totten & Corssfield, Township 12, Lot 90, part
Filed: 11/12 1970
Location: CCRR Johnsburg Drw.

Name: Sky-Top Village by Sun & Leisure Homes, Ltd
Town: Johnsburg
Remarks:
Filed: 6/1 1971
Location: CCRR Johnsburg Drw.

Name: Slack to Culbertson
Town: Hague
Remarks: Ellice Tract, Lot 48
Filed: 3/1 1941
Location: RSC Folder 197 1257

Name: Slack, Roscoe W.
Town: Hague
Remarks: Indian Kettles, Section 2
Filed: 10/21 1926
Location: RSC Folder 111 827

Name: Slack, W. Roscoe & Kirana L.
Town: Hague
Remarks: Barnes, Norman & Carolyn
Filed: 10/31 1968
Location: CCRR Hague Drw.

Name: Slade, Harold R. & Alma A. Butler
Town: Queensbury
Remarks:
Filed: 12/23 1935
Location: RSC Folder 288 1707

Name: Slayback, R. John & Sharon
Town: Chester
Remarks: Section 20, Block 1, Lot 9.1
Filed: 10/5 1988
Location: CCRR Plat A 102

Name: Sleep Hill Farm
Town: Lake George
Remarks: Diamond Point Rd., proposed subdivision
Filed: 6/12 1990
Location: CCRR Plat A 153

Name: Sleight, Floyd
Town: Queensbury
Remarks: Aviation Rd.
Filed: 5/15 1952
Location: RSC Folder 312 1826

Name: Sleight, Henry
Town: Queensbury
Remarks: Dixon, Aviation Rd., Midnight Dr., Poplar Lane - Evergreen Development
Filed: 2/14 1967
Location: CCRR Queensbury Drw.

Name: Sleight, Henry
Town: Queensbury
Remarks: Evergreen Section 3
Filed: 12/28 1973
Location: CCRR Queensbury Drw.

Name: Sleight, J. Floyd & Henry J.
Town: Queensbury
Remarks: Mountain View Subdivision
Filed: 12/2 1971
Location: CCRR Queensbury Drw.

Name: Sleight, J. Floyd & Henry J.
Town: Queensbury
Remarks: Mountain View Subdivision, Section 2
Filed: 6/11 1979
Location: CCRR Queensbury Drw.

Name: Slim Point Farm
Town: Hague
Remarks: R.T. Miller
Filed: 1/1 1903
Location: RSC Folder 69 620

Name: Slivynas, Dominic & Appolonia and Ellen Shukis
Town: Bolton
Remarks:
Filed: 7/8 1976
Location: CCRR Bolton Drw.

Name: Slopey Enterprises
Town: Queensbury
Remarks: Section 1, Pitcher Rd. (Slopey Enterprises)
Filed: 3/3 1982
Location: CCRR Queensbury Drw.

Name: Slovak, Daniel Jeffrey
Town: Luzerne
Remarks: lands of
Filed: 6/8 1977
Location: CCRR Lake Luzerne Drw.

Name: Slywka, George B. & Marie
Town: Queensbury
Remarks:
Filed: 12/28 1973
Location: CCRR Queensbury Drw.

Name: SMDTT Real Estate
Town: Bolton
Remarks: Coolidge Hill Rd., Section 6, Block 1, Lots 4,5,6,8.2, subdivision
Filed: 11/9 1989
Location: CCRR Plat A 139

Name: Smith and Mitchell Patent
Town: Caldwell
Remarks: David Smith & Hill Mitchell, copy of original
Filed: 1/1 1886
Location: RSC Folder 63 589

Name: Smith, A.J. & V.A.
Town: Chester
Remarks: Great Lot 14, Lot 59 & Great Lot 17, Lot 65
Filed: 9/28 1956
Location: RSC Folder 159 1066

Name: Smith, Austin & Virginia
Town: Chester
Remarks: Panther Mt. Drive
Filed: 8/10 1960
Location: CCRR Chester Drw.

Name: Smith, Austin J. & Virginia
Town: Chester
Remarks: South Gore, conveyed to D. Smith
Filed: 4/11 1977
Location: CCRR Chester Drw.

Name: Smith, Austin J. & Virginia
Town: Chester
Remarks: Austin St., Section 2
Filed: 11/18 1986
Location: CCRR Plat A 51

Name: Smith, Bernard & Warren Jensen
Town: Queensbury
Remarks:
Filed: 4/14 1958
Location: RSC Folder 325 1891

Name: Smith, Bert J. & Frank W.
Town: Johnsburg
Remarks: Riverside, subdivision
Filed: 2/1 1924
Location: RSC Folder 98 765

Name: Smith, Bessie E. (John)
Town: Hague
Remarks: New Hague Hwy, conveyed to Fitzgerald
Filed: 11/5 1973
Location: CCRR Hague Drw.

Name: Smith, Caro
Town: Horicon
Remarks: Brant Lake Tract, Lot 184, conveyed to Delbert Pasco
Filed: 12/30 1963
Location: CCRR Horicon Drw.

Name: Smith, Caro
Town: Horicon
Remarks: to Bolton (Brant Lake)
Filed: 9/24 1964
Location: CCRR Horicon Drw.

Name: Smith, Caro
Town: Horicon
Remarks: CR 26, Palisades Rd., to Mc Carthy
Filed: 10/1 1973
Location: CCRR Horicon Drw.

Name: Smith, Charles W.
Town: Chester
Remarks: Theriot Ave.
Filed: 8/5 1931
Location: RSC Folder 146 1005

Name: Smith, Clarence P.
Town: Horicon
Remarks: Horace & Eliza Newton
Filed: 2/1 1929
Location: RSC Folder 206 1302

Name: Smith, Curtis & Rhonda
Town: Horicon
Remarks: Dorset Rd.
Filed: 8/20 1982
Location: CCRR Plat A 22

Name: Smith, Daniel
Town: Chester
Remarks: South Gore, conveyed by A. & V. Smith
Filed: 4/11 1977
Location: CCRR Chester Drw.

Name: Smith, Daniel & John Palermo
Town: Horicon
Remarks: Hello Mt. (proposed) (A), Schroon River
Filed: 7/18 1984
Location: CCRR Plat A 115

Name: Smith, Daniel & John Palermo
Town: Horicon
Remarks: Hello Mt. (proposed) (B), Schroon River
Filed: 7/18 1984
Location: CCRR Plat A 115

Name: Smith, Daniel John
Town: Horicon
Remarks: Palisades Rd.
Filed: 4/28 1988
Location: CCRR Plat A 67

Name: Smith, Daniel John
Town: Horicon
Remarks: Section 19, Block 1, Lot 5.4
Filed: 7/19 1989
Location: CCRR Plat A 115

Name: Smith, Daniel T.
Town: Chester
Remarks: Gore South of Twonship 24
Filed: 3/12 1975
Location: CCRR Chester Drw.

Name: Smith, Daniel T.
Town: Chester
Remarks: Valley Farm Rd.
Filed: 10/10 1980
Location: CCRR Chester Drw.

Name: Smith, Daniel T.
Town: Chester
Remarks: Theroit Ave.
Filed: 8/2 1984
Location: CCRR Plat A 117

Name: Smith, Daniel T.
Town: Warrensburg
Remarks: Tripp Lake & Rt 9
Filed: 3/22 1985
Location: CCRR Plat A 13

Name: Smith, Daniel T.
Town: Johnsburg
Remarks: Section 7, Block 1, Lot 23
Filed: 6/26 1987
Location: CCRR Plat A 63

Name: Smith, Daniel T.
Town: Warrensburg
Remarks: Tennyson Rd.
Filed: 8/25 1987
Location: CCRR Plat A 99

Name: Smith, Edith S. & ano.
Town: Queensbury
Remarks:
Filed: 6/23 1969
Location: CCRR Queensbury Drw.

Name: Smith, Edward & Joan
Town: Bolton
Remarks: revised, Lot Line Adjustment
Filed: 2/19 1988
Location: CCRR Plat A 121

Name: Smith, F.W. & Burhans
Town: Caldwell
Remarks: Trinity Rocks Estate
Filed: 7/27 1925
Location: RSC Folder 228 1407

Name: Smith, Florence E.
Town: Hague
Remarks: lands to be conveyed to Darrin
Filed: 10/26 1977
Location: CCRR Hague Drw.

Name: Smith, Floyd & Lavancha
Town: Queensbury
Remarks: Aviation Rd.
Filed: 8/10 1956
Location: RSC Folder 321 1875

Name: Smith, Francis F.
Town: Johnsburg
Remarks: Main St.
Filed: 9/21 1987
Location: CCRR Plat A 98

Name: Smith, Frank O. & Mildred
Town: Queensbury
Remarks: proposed road
Filed: 2/13 1951
Location: RSC Folder 306 1798

Name: Smith, Frank W. & Charles F. Burhans
Town: Warrensburg
Remarks: Elm St.
Filed: 7/18 1923
Location: RSC Folder 95 749

Name: Smith, Frank W. & Fox
Town: Warrensburg
Remarks: Tripp Lake Subdivision
Filed: 8/4 1926
Location: RSC Folder 337 1946

Name: Smith, Gary Allen
Town: Chester
Remarks: Section 64, Block 2, Lot 13.1
Filed: 5/18 1988
Location: CCRR Plat A 133

Name: Smith, George
Town: Hague
Remarks: Rt 9N
Filed: 11/25 1985
Location: CCRR Plat A 29

Name: Smith, Gladys I.
Town: Warrensburg
Remarks: Hudson Ave.
Filed: 7/9 1976
Location: CCRR Warrensburg Drw.

Name: Smith, Glendon D. & Myrna & Rose
Town: Johnsburg
Remarks: Old Harvey Rd.
Filed: 1/10 1974
Location: CCRR Johnsburg Drw.

Name: Smith, Harry B. & Winfield A. Huppuch
Town: Bolton
Remarks: Property Line
Filed: 11/14 1927
Location: RSC Folder 114 845

Name: Smith, Howard
Town: Horicon
Remarks: Alder Brook Rd., to John Gunderson
Filed: 4/18 1973
Location: CCRR Horicon Drw.

Name: Smith, Iona
Town: Thurman
Remarks: Subdivision of Lot 8, east half of Lot 3
Filed: 9/12 1991
Location: CCRR Plat A 103

Name: Smith, J. Clinton
Town: Glens Falls
Remarks: Webster Ave., Fort Amherst & Edison Rds.
Filed: 9/24 1928
Location: RSC Folder 165 1096

Name: Smith, J. Clinton
Town: Queensbury
Remarks: Richardson Street Lots
Filed: 6/22 1961
Location: CCRR Queensbury Drw.

Name: Smith, J.C.
Town: Glens Falls
Remarks: Fort Amherst Subdivision
Filed: 8/4 1952
Location: RSC Folder 313 1833

Name: Smith, J.C. & ors.
Town: Glens Falls
Remarks: Fort Amherst-Hovey-Smith subdivision, off Glen St.
Filed: 4/17 1936
Location: RSC Folder 289 1711

Name: Smith, J.C. & ors.
Town: Glens Falls
Remarks: Fort Amherst-Hovey-Smith subdivision, off Glen St.
Filed: 4/17 1936
Location: RSC Folder 289 1712

Name: Smith, J.C. & ors.
Town: Glens Falls
Remarks: Fort Amherst - Smith Subdivision
Filed: 5/19 1936
Location: RSC Folder 288 1710

Name: Smith, Jeffrey
Town: Bolton
Remarks: 2 lots
Filed: 2/15 1989
Location: CCRR Plat A 140

Name: Smith, John H.
Town: Glens Falls
Remarks: Smith St., 9,11,13,15,17 (in 1875)
Filed: 7/26 1974
Location: CCRR Glens Falls Drw.

Name: Smith, Karolyn
Town: Queensbury
Remarks: Hillman Rd.
Filed: 5/2 1989
Location: CCRR Plat A 141

Name: Smith, Lexie Helen (estate)
Town: Horicon
Remarks: now John Gunderson
Filed: 4/6 1973
Location: CCRR Horicon Drw.

Name: Smith, Louis G.
Town: Stony Creek
Remarks: Dartmouth Patent
Filed: 9/27 1977
Location: CCRR Stony Creek Drw.

Name: Smith, Louis G.
Town: Horicon
Remarks:
Filed: 8/2 1978
Location: CCRR Horicon Drw.

Name: Smith, Louis G.
Town: Horicon
Remarks:
Filed: 11/21 1978
Location: CCRR Horicon Drw.

Name: Smith, Louis G. & Zilphe
Town: Chester
Remarks: to be conveyed to Boehm
Filed: 7/26 1977
Location: CCRR Chester Drw.

Name: Smith, May D.
Town: Lake George
Remarks: Pine Point, Lake George
Filed: 8/24 1966
Location: CCRR Lake George Drw.

Name: Smith, May D.
Town: Lake George
Remarks: Pine Point, Lake George
Filed: 5/17 1976
Location: CCRR Lake George Drw.

Name: Smith, Olive Post
Town: Bolton
Remarks: Bolton Landing
Filed: 10/16 1967
Location: CCRR Bolton Drw.

Name: Smith, Orlin
Town: Chester
Remarks: Point, Loon Lake
Filed: 9/12 1935
Location: RSC Folder 147 1010

Name: Smith, Peter W.
Town: Lake George
Remarks: Rt 9L, lands to be conveyed to
Filed: 1/29 1979
Location: CCRR Lake George Drw.

Name: Smith, Philetus (estate)
Town: Horicon
Remarks: George Lewis
Filed: 2/7 1935
Location: RSC Folder 207 1308

Name: Smith, Rachel Wallace
Town: Bolton
Remarks:
Filed: 3/14 1972
Location: CCRR Bolton Drw.

Name: Smith, Ralph R. (estate)
Town: Horicon
Remarks: Section 52, Block 1, Lot 13
Filed: 1/3 1992
Location: CCRR Plat A 173

Name: Smith, Raymond F. & Florinda S., Brace
Town: Chester
Remarks:
Filed: 5/19 1939
Location: RSC Folder 149 1017

Name: Smith, Raymond Ford II & Kathryn Tennyson Smith
Town: Warrensburg
Remarks:
Filed: 6/22 1987
Location: CCRR Plat A 63

Name: Smith, Richard & Helen
Town: Horicon
Remarks: Brant Lake Tract, Great Lot 213, conveyed to Wilson & Ross
Filed: 12/22 1965
Location: CCRR Horicon Drw.

Name: Smith, Richard & Martha J. Van Dyke
Town: Queensbury
Remarks: Upper Bay Rd.
Filed: 6/6 1960
Location: CCRR Queensbury Drw.

Name: Smith, Robert L. & Susan C.
Town: Warrensburg
Remarks:
Filed: 10/17 1967
Location: CCRR Warrensburg Drw.

Name: Smith, Roger & Gay
Town: Lake George
Remarks: Rt 9 & Mickle Rd.
Filed: 9/17 1982
Location: CCRR Plat A 29

Name: Smith, Roger L.
Town: Lake George
Remarks:
Filed: 7/3 1974
Location: CCRR Lake George Drw.

Name: Smith, Shirley
Town: Hague
Remarks: West Hague Rd.
Filed: 1/6 1986
Location: CCRR Plat A 30

Name: Smith, Shirley
Town: Hague
Remarks: West Hague Rd.
Filed: 7/26 1986
Location: CCRR Plat A 71

Name: Smith, Steven W. & Nancy E.
Town: Horicon
Remarks: Davis Rd.
Filed: 12/17 1987
Location: CCRR Plat A 70

Name: Smith, Steven W. & Nancy E.
Town: Horicon
Remarks: Davis Rd., subdivision
Filed: 4/30 1990
Location: CCRR Plat A 116

Name: Smith, T.J. & Frederick Hadden
Town: Warrensburg
Remarks: Smith's Purchase
Filed: 5/23 1942
Location: RSC Folder 339 1959

Name: Smith, Thomas G. & Vickie J.
Town: Johnsburg
Remarks: Holcomb St.
Filed: 6/5 1987
Location: CCRR Plat A 62

Name: Smith, Truman H.-Alan Mitcheltree
Town: Thurman
Remarks: Hyde Township, Great Lot 9, part
Filed: 9/4 1937
Location: RSC Folder 332 1930

Name: Smith, W.J.
Town: Hague
Remarks: Barton & Wood- conveyed by Day (Glen-Day Tract)
Filed: 5/28 1924
Location: RSC Folder 195 1245

Name: Smith, William
Town: Lake George
Remarks: Jogues St.
Filed: 2/10 1984
Location: CCRR Plat A 102

Name: Smock, Harold W. & Janice S.
Town: Thurman
Remarks: Hyde Township, Great Lot 24, partfrom Edward A. & Beverly L. Lamando
Filed: 5/26 1978
Location: CCRR Thurman Drw.

Name: Smokey Bear Property
Town: Lake George
Remarks: West Shore
Filed: 1/13 1971
Location: CCRR Lake George Drw.

Name: Snow Place
Town: Chester
Remarks: Totten & Crossfield, Township 24, lots 43 &  54, Loon Lake
Filed: 6/5 1905
Location: RSC Folder 50 525

Name: Snyder, Barney
Town: Bolton
Remarks: Bolton Rd., lands of
Filed: 7/24 1950
Location: RSC Folder 135 949

Name: Snyder, Barney
Town: Bolton
Remarks: Bolton Rd., lands of
Filed: 9/25 1950
Location: RSC Folder 135 950

Name: Snyder, Barney M. & Ethel M.
Town: Bolton
Remarks:
Filed: 9/18 1968
Location: CCRR Bolton Drw.

Name: Snyder, Barney M. & Ethel M.
Town: Bolton
Remarks:
Filed: 4/7 1969
Location: CCRR Bolton Drw.

Name: Snyder, Barney M. & Ethel M.
Town: Bolton
Remarks: to Jenks
Filed: 8/25 1970
Location: CCRR Bolton Drw.

Name: Snyder, Bessie Y. & Moe A.
Town: Glens Falls
Remarks: Center & Warren Sts.
Filed: 11/1 1963
Location: CCRR Glens Falls Drw.

Name: Snyder, Rose L.
Town: Glens Falls
Remarks: Broad St., Lot 77 & part Lots 76 & 53
Filed: 1/7 1963
Location: CCRR Glens Falls Drw.

Name: Sobol, A.
Town: Hague
Remarks: Rt 9N, Arcady Country Club
Filed: 3/18 1974
Location: CCRR Hague Drw.

Name: Society of the Canadian Republic
Town: Glens Falls
Remarks:
Filed: 1/5 1965
Location: CCRR Glens Falls Drw.

Name: Socony Mobil Oil Co., Inc.
Town: Bolton
Remarks: Main & Stewart Ave., Bolton Landing
Filed: 9/30 1957
Location: RSC Folder 141 979

Name: Sohmer, Rhoda Irene Wright
Town: Caldwell
Remarks:
Filed: 1/22 1929
Location: RSC Folder 229 1414

Name: Som, Max (Dr.) from Bolton
Town: Horicon
Remarks: Brant Lake
Filed: 3/11 1966
Location: CCRR Horicon Drw.

Name: Somma, Ralph
Town: Bolton
Remarks: Mohican Heights, Subdivision Lot 19
Filed: 11/6 1987
Location: CCRR Plat A 71

Name: Somma, Ralph
Town: Bolton
Remarks: Mohican Heights, Subdivision Lot 19
Filed: 5/3 1989
Location: CCRR Plat A 71

Name: Sommerville, Edna G. Bennett
Town: Bolton
Remarks: John Campell Patent
Filed: 9/23 1975
Location: CCRR Bolton Drw.

Name: Sommerville, Lee (estate)
Town: Johnsburg
Remarks:
Filed: 9/20 1943
Location: RSC Folder 223 1382

Name: Sommerville, Ona S.
Town: Johnsburg
Remarks:
Filed: 6/5 1942
Location: RSC Folder 222 1378

Name: Sommerville, Ona S.
Town: Johnsburg
Remarks:
Filed: 6/5 1942
Location: RSC Folder 222 1379

Name: Sondermeyer, Patricia Anne & ors.
Town: Lake George
Remarks: Flat Rock Rd.
Filed: 1/28 1988
Location: CCRR Plat A 73

Name: Soper, William W.
Town: Hague
Remarks: from Cook Estates, Inc.
Filed: 4/20 1972
Location: CCRR Hague Drw.

Name: Soto, Henry A. & Elsie
Town: Stony Creek
Remarks: Stony Creek Hadley Rd.
Filed: 5/26 1989
Location: CCRR Plat A 90

Name: Soto, Henry G.
Town: Stony Creek
Remarks: Stony Creek Hadley Rd.
Filed: 5/26 1989
Location: CCRR Plat A 90

Name: Sousa Oil Company
Town: Chester
Remarks: lands to be conveyed to
Filed: 10/20 1977
Location: CCRR Chester Drw.

Name: South Beach Assoc. of Lake George
Town: Bolton
Remarks: Cotton Point
Filed: 3/21 1950
Location: RSC Folder 135 948

Name: South Farm
Town: Bolton
Remarks: CR 11, Riverbank Rd., details
Filed: 7/8 1985
Location: CCRR Plat A 22

Name: South Farm, Rolf Ronning
Town: Bolton
Remarks: CR 11, Riverbank Rd.
Filed: 7/8 1985
Location: CCRR Plat A 22

Name: South Gore
Town: Chester
Remarks: John Thurman
Filed:  0
Location: RSC Folder 51 527

Name: South Horicon Cemetery
Town: Horicon
Remarks:
Filed: 11/14 1941
Location: RSC Folder 208 1312

Name: South Point
Town: Horicon
Remarks: Beadnell
Filed: 4/4 1986
Location: CCRR Plat A 34

Name: South Point
Town: Horicon
Remarks: Crystal Lake, Anthony Beadnell
Filed: 9/15 1986
Location: CCRR Plat A 44

Name: South Point - Plus Four
Town: Horicon
Remarks: Beadnell
Filed: 4/4 1986
Location: CCRR Plat A 34

Name: South Point - Plus Four
Town: Horicon
Remarks: Crystal Lake, Anthony Beadnell
Filed: 9/15 1986
Location: CCRR Plat A 44

Name: South St., Glen St., Exchange St., Elm St., bounded by
Town: Glens Falls
Remarks:
Filed: 11/7 1968
Location: CCRR Glens Falls Drw.

Name: Southern Exposure - Sherman Island Rd.
Town: Queensbury
Remarks: Robert Mc Donald (owner)
Filed: 10/3 1983
Location: CCRR Plat A 83

Name: Southworth, Lawrence W. & JEan A.
Town: Horicon
Remarks: Section 57, Block 1, Lots 1 & 16
Filed: 4/10 1989
Location: CCRR Plat A 110

Name: Spain, Robert H. & Vermont International Petro. Co., Inc.
Town: Queensbury
Remarks:
Filed: 9/3 1971
Location: CCRR Queensbury Drw.

Name: Spaulding, George L.
Town: Glens Falls
Remarks:
Filed: 1/19 1970
Location: CCRR Glens Falls Drw.

Name: Spencer Trask - Yaddo Corp.
Town: Bolton
Remarks:
Filed: 9/28 1939
Location: RSC Folder 125 900

Name: Spier, Ida M.
Town: Glens Falls
Remarks: Church of the Messiah
Filed: 10/27 1888
Location: RSC Folder 59 568

Name: Spiers, Charles & Natalie
Town: Lake George
Remarks: Cobble Hill Knolls, lands of
Filed: 7/24 1979
Location: CCRR Lake George Drw.

Name: Spinazzola, Vincent
Town: Bolton
Remarks: Abeel Patent, Lot 1, NW, conveyed to Cesarek
Filed: 1/28 1966
Location: CCRR Bolton Drw.

Name: Spitzer, Vincent R. & Claudia Lee
Town: Lake George
Remarks: Beach Rd.
Filed: 9/26 1986
Location: CCRR Plat A 45

Name: Spoor, Richard
Town: Lake George
Remarks: William Gundaker (estate), revision Lot 1 & 2, ROW Lot 1
Filed: 3/7 1991
Location: CCRR Plat A 159

Name: Sprague, Clifford (Heirs of)
Town: Bolton
Remarks: East River Rd. & Schroon River
Filed: 10/30 1982
Location: CCRR Plat A 38

Name: Sprague, Lynn A. & Mary V. & ano.
Town: Bolton
Remarks: New Vermont Rd.
Filed: 6/10 1985
Location: CCRR Plat A 19

Name: Spring Woods
Town: Lake George
Remarks: Smith Brook Rd., proposed subdivision, revised, 2 maps
Filed: 6/17 1991
Location: CCRR Plat A 171

Name: Springdale Manor Assoc.
Town: Hague
Remarks: Rt 9N, anne K. Winne, owner
Filed: 2/26 1982
Location: CCRR Hague Drw.

Name: Springdale Manor Assoc.
Town: Hague
Remarks: Sewer System Detail
Filed: 2/26 1982
Location: CCRR Hague Drw.

Name: Springdale Manor Assoc.
Town: Hague
Remarks: test data
Filed: 2/26 1982
Location: CCRR Hague Drw.

Name: Sproule, Lillian W. & ano.
Town: Lake George
Remarks: Prolyn Rd. & Lake George Shore
Filed: 10/26 1982
Location: CCRR Plat A 34

Name: Sproule, Lillian W. & Shirely Meader Vega
Town: Lake George
Remarks: Prolyn Rd.
Filed: 10/17 1980
Location: CCRR Lake George Drw.

Name: Sprow, Matthew & Katherine
Town: Warrensburg
Remarks: Section 44, Block 1, Lot 30, part
Filed: 6/28 1991
Location: CCRR Plat A 170

Name: Sprow, Matthew & Katherine
Town: Warrensburg
Remarks: Section 43, Block 3, Lot 36
Filed: 6/28 1991
Location: CCRR Plat A 170

Name: Squires, John
Town: Caldwell
Remarks: Cooper St. Ext.
Filed: 11/16 1961
Location: CCRR Caldwell Drw.

Name: Squires, Lena A.
Town: Warrensburg
Remarks: Pine Tree Lane
Filed: 4/26 1966
Location: CCRR Warrensburg Drw.

Name: St Alphonsus Cemetery
Town: Queensbury
Remarks:
Filed: 11/24 1941
Location: RSC Folder 293 1735

Name: St Cecelia's Parish of Warrensburg
Town: Warrensburg
Remarks:
Filed: 6/30 1950
Location: RSC Folder 341 1970

Name: St Mary's Church of Glens Falls & ano.
Town: Glens Falls
Remarks:
Filed: 6/14 1971
Location: CCRR Glens Falls Drw.

Name: Stackler, Robert W.
Town: Johnsburg
Remarks: Garnet Lake Rd.
Filed: 7/9 1984
Location: CCRR Plat A 114

Name: Stage Coach Acres
Town: Chester
Remarks: Robert & Mary C. Delaney
Filed: 8/23 1965
Location: CCRR Chester Drw.

Name: Stahl, Carlton E.
Town: Bolton
Remarks: South Rd.
Filed: 2/15 1989
Location: CCRR Plat A 140

Name: Stampley, Barbara & OK & Ferguerson
Town: Bolton
Remarks: Northwest Bay Tract, Lot 129
Filed: 8/18 1975
Location: CCRR Bolton Drw.

Name: Stanley Property
Town: Johnsburg
Remarks:
Filed: 5/23 1924
Location: RSC Folder 218 1357

Name: Stanley, Alfred
Town: Hague
Remarks: Rt 9N
Filed: 11/12 1959
Location: RSC Folder 204 1296

Name: Stanton, David B. & Edmund Tomac
Town: Lake George
Remarks: Boundary Line Agreement (proposed)
Filed: 1/2 1985
Location: CCRR Plat A 8

Name: Stanton, Dr. E. Mac. D.
Town: Queensbury
Remarks:
Filed: 12/1 1924
Location: RSC Folder 103 790

Name: Stanton, Rodney & Jean L.
Town: Lake George
Remarks:
Filed: 3/9 1976
Location: CCRR Lake George Drw.

Name: Starbuck Estate
Town: Chester
Remarks: Riverbank-Chestertown Section, Int. Rt 502-3-6 See Deeds 468:322
Filed: 5/17 1966
Location: CCRR Chester Drw.

Name: Starbuck, Jesse & W.S. Carpenter
Town: Horicon
Remarks: Mill Pond
Filed: 12/27 1926
Location: RSC Folder 111 830

Name: Starbuckville Dam
Town: Horicon
Remarks:
Filed: 12/6 1943
Location: RSC Folder 208 1313

Name: Starline Manufacturing, Inc.
Town: Hague
Remarks:
Filed: 8/30 1977
Location: CCRR Hague Drw.

Name: Starowicz, Joseph L.
Town: Warrensburg
Remarks: Section 29, Block 1, Lot 6 & part of 4
Filed: 4/11 1989
Location: CCRR Plat A 142

Name: State Bank of Albany
Town: Lake Luzerne
Remarks:
Filed: 11/24 1970
Location: CCRR Lake Luzerne Drw.

Name: State lands & lands of A.B. Farrell
Town: Stony Creek
Remarks:
Filed: 8/7 1956
Location: RSC Folder 331 1925

Name: State of New York
Town: Johnsburg
Remarks: Acquired from Chatiemac Club, Clay, Banks, LaRose & Zahnicor
Filed: 3/30 1984
Location: CCRR Plat A 106

Name: State of New York
Town: Horicon
Remarks: Brant Lake
Filed: 9/18 1986
Location: CCRR Plat A 44

Name: State of New York from Barbara Polk
Town: Queensbury
Remarks: Sandy Bay, Lake George
Filed: 4/4 1962
Location: CCRR Queensbury Drw.

Name: State of New York, Dept of ENCON
Town: Luzerne
Remarks: Project Q AFP Warren 155
Filed: 2/16 1988
Location: CCRR Plat A 108

Name: State of New York, People of, from Edward L. McDermott
Town: Hague
Remarks: Project Q AFP
Filed: 11/20 1984
Location: CCRR Hague Drw.

Name: Stavus Enterprises, Inc.
Town: Lake George
Remarks: Cobble Hill Knolls, Mickle Rd., Section 1
Filed: 6/13 1973
Location: CCRR Lake George Drw.

Name: Stavus Enterprises, Inc.
Town: Lake George
Remarks: Cobble Hill Knolls, Mickle Rd., Section 2
Filed: 6/13 1973
Location: CCRR Lake George Drw.

Name: Stearns, Violet B.
Town: Lake Luzerne
Remarks: to Dorothy Schuh
Filed: 10/23 1968
Location: CCRR Lake Luzerne Drw.

Name: Stebbins, Misses
Town: Caldwell
Remarks: Cannon Point
Filed: 4/11 1913
Location: RSC Folder 80 672

Name: Steep Hill Farm
Town: Lake George
Remarks: Smith Brook Rd. (3 maps)
Filed: 4/20 1988
Location: CCRR Plat A 76

Name: Stefko, Paul & Elizabeth
Town: Bolton
Remarks: Northwest Bay Tract, Lot 65, part
Filed: 8/26 1981
Location: CCRR Bolton Drw.

Name: Stegner, Frank & Mary Jane
Town: Chester
Remarks: conveyed from White
Filed: 8/18 1975
Location: CCRR Chester Drw.

Name: Steidinger, Walter H.
Town: Bolton
Remarks: Coolidge Hill Rd.
Filed: 4/2 1985
Location: CCRR Plat A 14

Name: Stein, Amy M. & Maurice B.
Town: Warrensburg
Remarks:
Filed: 5/31 1977
Location: CCRR Warrensburg Drw.

Name: Steinfeld, John L.
Town: Horicon
Remarks: Adirondack-Pottersville Rd.
Filed: 10/31 1980
Location: CCRR Horicon Drw.

Name: Steinfeld, John L.
Town: Horicon
Remarks: Adirondack Rd., subdivision
Filed: 8/31 1981
Location: CCRR Horicon Drw.

Name: Stemler, Ronald
Town: Bolton
Remarks: lands to be conveyed by Lamb
Filed: 8/22 1977
Location: CCRR Bolton Drw.

Name: Stengel, Juliet DeCoppet
Town: Bolton
Remarks: revised map
Filed: 9/15 1954
Location: RSC Folder 138 964

Name: Stengel, Juliet DeCoppet
Town: Bolton
Remarks: Bolton Rd.
Filed: 8/30 1955
Location: RSC Folder 139 969

Name: Stengel, Juliet DeCoppet
Town: Bolton
Remarks: Wheeler Douglas Patent, Lot 6
Filed: 12/31 1957
Location: RSC Folder 142 981

Name: Stephenson, Glen T.
Town: Queensbury
Remarks: Glen Lake
Filed: 1/22 1981
Location: CCRR Queensbury Drw.

Name: Stetson, Delva
Town: Chester
Remarks: John Thurman Road Patent, Lower Tract, Lot 15
Filed: 10/7 1970
Location: CCRR Chester Drw.

Name: Stevens, Arnold F. & Joan M.
Town: Johnsburg
Remarks: conveyed by James Stevens
Filed: 1/21 1977
Location: CCRR Johnsburg Drw.

Name: Stevens, Fred E.
Town: Glens Falls
Remarks: Stevens St. & Sherman Ave.
Filed: 4/18 1929
Location: RSC Folder 165 1099

Name: Stevens, J.W.
Town: Johnsburg
Remarks: Tannery Pond, North Creek, from Toole,
Filed: 8/24 1965
Location: CCRR Johnsburg Drw.

Name: Stevens, James
Town: Johnsburg
Remarks: conveyed to Arnold & Marie Stevens
Filed: 1/21 1977
Location: CCRR Johnsburg Drw.

Name: Stevens, Sylvia S. & Vera H. Leavitt
Town: Chester
Remarks: Section 21, Block 1, Lot 13.21
Filed: 6/14 1990
Location: CCRR Plat A 149

Name: Stevens, Willard A. & Grace
Town: Johnsburg
Remarks: lands of
Filed: 10/7 1974
Location: CCRR Johnsburg Drw.

Name: Stevenson, James
Town: Bolton
Remarks: Edgewood Pond Rd.
Filed: 7/13 1984
Location: CCRR Plat A 115

Name: Stevenson, John S.
Town: Caldwell
Remarks: Charles Chant
Filed: 11/19 1938
Location: RSC Folder 237 1452

Name: Stevenson, Wm. & Elizabeth
Town: Lake George
Remarks: Helen St.
Filed: 8/26 1966
Location: CCRR Lake George Drw.

Name: Steves, Albert
Town: Warrensburg
Remarks: Hyde Township, Great Lot 46, CR 10
Filed: 8/12 1963
Location: CCRR Warrensburg Drw.

Name: Steves, Carole A.
Town: Queensbury
Remarks: Braydon Ave.
Filed: 12/16 1981
Location: CCRR Queensbury Drw.

Name: Steves, Ernest V.
Town: Queensbury
Remarks: Montray Heights, Lot 20, Sweet Rd.
Filed: 5/3 1974
Location: CCRR Queensbury Drw.

Name: Steves, Lela
Town: Glens Falls
Remarks: Oak St.
Filed: 4/24 1981
Location: CCRR Glens Falls Drw.

Name: Steves, Phillips E. & Edna
Town: Bolton
Remarks: Rt 9N, conveyed to Waldenberger
Filed: 4/7 1982
Location: RSC Box 127 336

Name: Stewart, Clyde E. & H. Vance Crawford
Town: Queensbury
Remarks: Assembly Point
Filed: 5/18 1959
Location: RSC Folder 328 1910

Name: Stewart, Richard J. & Elizabeth A.
Town: Horicon
Remarks: Dorset Rd.
Filed: 3/20 1989
Location: CCRR Plat A 67

Name: Stewart, T.J.
Town: Queensbury
Remarks: W.W. & K.E. Bowens
Filed: 8/26 1932
Location: RSC Folder 286 1697

Name: Stewart, Thomas
Town: Chester
Remarks: Totten & Crossfield, Township 24, Lot 55, to be conv. to Barnhart
Filed: 7/7 1976
Location: CCRR Chester Drw.

Name: Stewart, Thomas
Town: Chester
Remarks: White Schoolhouse Rd.
Filed: 9/30 1982
Location: CCRR Plat A 31

Name: Stewart, Thomas F.
Town: Chester
Remarks: Totten & Crossfield, Township 24, Lot 55, to Moore
Filed: 1/23 1970
Location: CCRR Chester Drw.

Name: Stewart, Thomas F.
Town: Chester
Remarks: Loon Lake Condominiums
Filed: 4/27 1977
Location: CCRR Condo Drw

Name: Stewart, Thomas F.
Town: Chester
Remarks: Kingsley Lane Extension
Filed: 9/19 1981
Location: CCRR Chester Drw.

Name: Stewart, Thomas F.
Town: Chester
Remarks: White Schoolhouse Rd., subdivision
Filed: 3/9 1983
Location: CCRR Plat A 51

Name: Stewart, Thomas F.
Town: Chester
Remarks: Subdivision data
Filed: 3/9 1983
Location: CCRR Plat A 51

Name: Stewart, Thomas F.
Town: Chester
Remarks: White Schoolhouse Rd., lands to be conveyed
Filed: 3/9 1983
Location: CCRR Plat A 52

Name: Stewart, Thomas F.
Town: Chester
Remarks: Kingsley Lane
Filed: 6/1 1983
Location: CCRR Plat A 60

Name: Stewart, Thomas F.
Town: Chester
Remarks: Kingsley Lane, Loon Lake Heights
Filed: 7/3 1985
Location: RSC Box M 323

Name: Stewart, Thomas F.
Town: Chester
Remarks: Loon Lake & Kingsley Lane
Filed: 11/8 1985
Location: CCRR Plat A 28

Name: Stewart, Thomas F.
Town: Chester
Remarks: Section 43, Block 1, Lot 14.1, part
Filed: 4/14 1988
Location: CCRR Plat A 28

Name: Stewart, Viola
Town: Luzerne
Remarks:
Filed: 10/28 1941
Location: RSC Folder 273 1633

Name: Stewart, W.M. & E.J.
Town: Hague
Remarks: Lake Shore Lot
Filed: 9/16 1936
Location: RSC Folder 196 1254

Name: Stiles, George S.
Town: Queensbury
Remarks: Farm to Market Rd.
Filed: 11/19 1957
Location: RSC Folder 324 1888

Name: Still Bay Association
Town: Lake George
Remarks: Rt 9N
Filed: 12/16 1986
Location: RSC Box O 337

Name: Still Bay Motel, Inc.
Town: Lake George
Remarks:
Filed: 6/19 1978
Location: CCRR Lake George Drw.

Name: Still Pond Lot
Town: Caldwell
Remarks: Village of Lake George
Filed: 2/21 1958
Location: RSC Folder 265 1591

Name: Stimson, L.W.
Town: Lake George
Remarks: Cortland St.
Filed: 9/6 1972
Location: CCRR Lake George Drw.

Name: Stocker, R.
Town: Thurman
Remarks: Cameron Rd., from Howard Hunt
Filed: 5/15 1981
Location: CCRR Thurman Drw.

Name: Stolen, John & wife
Town: Chester
Remarks: lands of
Filed: 6/13 1974
Location: CCRR Chester Drw.

Name: Stone Gate Manor subdivision
Town: Queensbury
Remarks: Bay Rd. (off)
Filed: 12/7 1972
Location: CCRR Queensbury Drw.

Name: Stone, Carrie
Town: Warrensburg
Remarks: conveyed to Raymond F. Matteau, Sr.
Filed: 10/18 1960
Location: CCRR Warrensburg Drw.

Name: Stone, Walter D., Jr. & Muriel V. & Harry Jr. & Alice Jane Yale
Town: Horicon
Remarks: Palisades Rd.
Filed: 7/22 1988
Location: CCRR Plat A 68

Name: Stonebridge, George & Irma
Town: Bolton
Remarks: Trout Lake
Filed: 8/15 1973
Location: CCRR Bolton Drw.

Name: Stonebridge, George & Irma
Town: Bolton
Remarks:
Filed: 7/19 1978
Location: CCRR Bolton Drw.

Name: Stonebridge, George & Irma
Town: Bolton
Remarks: Trout Lake, Cottage 12
Filed: 2/6 1980
Location: CCRR Bolton Drw.

Name: Stonecroft
Town: Queensbury
Remarks: West Mountain Rd. - Kenneth E. Mahoski
Filed: 8/22 1983
Location: CCRR Plat A 76

Name: Stonecroft, Section 2
Town: Queensbury
Remarks: West Mountain Rd.
Filed: 3/24 1987
Location: CCRR Plat A 57

Name: Stonecroft, Section 3
Town: Queensbury
Remarks:
Filed: 10/20 1988
Location: CCRR Plat A 76

Name: Stonegate Clinton Inn
Town: Lake George
Remarks: Detail Map Sheet 1 of 6
Filed: 12/27 1988
Location: CCRR Plat A 84

Name: Stonehurst
Town: Queensbury
Remarks: Sunnyside Rd. - Ridge Rd.
Filed: 11/21 1983
Location: CCRR Plat A 91

Name: Stony Creek Country Club
Town: Stony Creek
Remarks:
Filed: 9/6 1924
Location: RSC Folder 117 858

Name: Stony Creek Park
Town: Stony Creek
Remarks: Subdivision 1, D.I. Mann
Filed: 10/23 1931
Location: RSC Folder 331 1921

Name: Storer, Anne M.
Town: Lake George
Remarks: Flat Rock Rd.
Filed: 1/28 1988
Location: CCRR Plat A 73

Name: Straight, Ben
Town: Johnsburg
Remarks: Totten & Crossfield, Township 13, Lot 13
Filed: 5/9 1942
Location: RSC Folder 222 1377

Name: Straight, George H.
Town: Johnsburg
Remarks: Subdivision, part of in North Creek
Filed: 5/3 1928
Location: RSC Folder 115 846

Name: Straight, George H.
Town: Johnsburg
Remarks: subdivision
Filed: 10/16 1933
Location: RSC Folder 220 1367

Name: Strasberg, Roger W.
Town: Warrensburg
Remarks:
Filed: 12/21 1970
Location: CCRR Warrensburg Drw.

Name: Strasser, Anthony J.
Town: Caldwell
Remarks: Ottawa St., Ext.
Filed: 9/17 1946
Location: RSC Folder 242 1478

Name: Strasser, Herbert & Elaine
Town: Lake George
Remarks: Cramer Ridge Rd., Lake George
Filed: 2/22 1984
Location: CCRR Plat A 103

Name: Strasser, Nelson Realty Corp.
Town: Caldwell
Remarks: Houghton Patent, Rt 9N
Filed: 5/18 1959
Location: RSC Folder 266 1600

Name: Stratta, J. John
Town: Warrensburg
Remarks: Kellum Pond (to be conveyed by L. Raymond)
Filed: 5/8 1981
Location: CCRR Warrensburg Drw.

Name: Strauss & Schaefer
Town: Horicon
Remarks: Adirondack Rd.
Filed: 9/12 1986
Location: CCRR Plat A 44

Name: Strauss, Frances C.
Town: Hague
Remarks: Laws Patent, Lot 5
Filed: 10/15 1947
Location: RSC Folder 200 1274

Name: Strawbridge, Thomas & Ethel
Town: Stony Creek
Remarks: Dartmouht Patent, Range 3, Lot 8, lands to be conveyed to
Filed: 9/24 1976
Location: CCRR Stony Creek Drw.

Name: Streeter, Elmer
Town: Hague
Remarks: West Hague Rd., from Hayes
Filed: 2/13 1973
Location: CCRR Hague Drw.

Name: Streeter, Genevieve & Wesleyan Methodist Church
Town: Horicon
Remarks: Brant Lake Tract, Lot 214, boundary agreement
Filed: 2/25 1970
Location: CCRR Horicon Drw.

Name: Streever, Ed.
Town: Bolton
Remarks: Ogilvie Patent
Filed: 10/4 1941
Location: RSC Folder 126 905

Name: Streever, Lester V. (estate)
Town: Caldwell
Remarks: Smith & Mitchel Patent, Lots 25 & 26, part
Filed: 9/29 1964
Location: CCRR Caldwell Drw.

Name: Streever, Lester V. (estate)
Town: Bolton
Remarks: Lake George & Bolton
Filed: 4/28 1970
Location: CCRR Bolton Drw.

Name: Streever-Brereton & Hollenbeck
Town: Bolton
Remarks:
Filed: 1/25 1929
Location: RSC Folder 120 872

Name: Strive, James V. & Dorothy M.
Town: Bolton
Remarks: Parcel E, to be conveyed to
Filed: 8/25 1973
Location: CCRR Bolton Drw.

Name: Strom, Peter & Glenda
Town: Chester
Remarks:
Filed: 10/16 1991
Location: CCRR Plat A 174

Name: Stuart Arms Realty Corp. & Daniel Jordon
Town: Lake George
Remarks:
Filed: 10/29 1973
Location: CCRR Lake George Drw.

Name: Stuart, Helen R. & West Side Park
Town: Glens Falls
Remarks:
Filed: 7/17 1903
Location: RSC Folder 70 621

Name: Stuhlman, Otto
Town: Caldwell
Remarks: Lands of
Filed: 1/13 1958
Location: RSC Folder 264 1589

Name: Sturdevant & Hoffman
Town: Horicon
Remarks: Brant Lake, Lots on
Filed: 9/5 1923
Location: RSC Folder 96 755

Name: Sturdevant & Hoffman
Town: Horicon
Remarks: Brant Lake Tract, Lot 124, revised map
Filed: 12/12 1939
Location: RSC Folder 207 1310

Name: Subdivision of Lots 84-86 inc. Totten & Crossfield Purchase
Town: Johnsburg
Remarks:
Filed: 11/5 1959
Location: RSC Folder 226 1397

Name: Subdivision of parcel of land & East shore of Trout Lake
Town: Bolton
Remarks: belonging to David Besso and Aaron M. Rubin
Filed: 8/6 1964
Location: CCRR Bolton Drw.

Name: Subdivision of Sabbath Day Point
Town: Hague
Remarks: Archibald-Austin, Inc.
Filed: 10/24 1960
Location: CCRR Hague Drw.

Name: Suelter, Horst & Katharina
Town: Lake George
Remarks: Flat Rock Rd.
Filed: 12/22 1988
Location: CCRR Plat A 60

Name: Suelter, Horst & Katharina
Town: Lake George
Remarks: Truesdale Hill Rd.
Filed: 5/11 1989
Location: CCRR Plat A 131

Name: Suelter, Horst & Katharina
Town: Lake George
Remarks: Truesdale Hill Rd., subdivision
Filed: 10/31 1989
Location: CCRR Plat A 131

Name: Sullivan (estate)
Town: Queensbury
Remarks: subdivision of
Filed: 5/11 1928
Location: RSC Folder 283 1683

Name: Sullivan, D. Frank
Town: Glens Falls
Remarks: Grove Ave. Shippey St., Empire Ave.
Filed: 11/14 1962
Location: CCRR Glens Falls Drw.

Name: Sullivan, Gilbert
Town: Bolton
Remarks: Bolton Rd.
Filed: 9/4 1956
Location: RSC Folder 140 972

Name: Sullivan, Hugh & Elizabeth V.
Town: Caldwell
Remarks: land to be conveyed to Caldwell on Lake George
Filed: 12/15 1961
Location: CCRR Caldwell Drw.

Name: Sullivan, J. Philip & Mary Ann & Lindenberger
Town: Chester
Remarks: Friends Lake, East Shore
Filed: 9/17 1975
Location: CCRR Chester Drw.

Name: Sullivan, Jeremiah F.
Town: Glens Falls
Remarks: Lawrence & Ridge Sts.
Filed: 1/26 1929
Location: RSC Folder 165 1098

Name: Sullivan, John H. & ors.
Town: Queensbury
Remarks: Glen Lake
Filed: 6/12 1947
Location: RSC Folder 298 1758

Name: Sullivan, John H. & ors.
Town: Queensbury
Remarks: Glen Lake
Filed: 6/12 1947
Location: RSC Folder 298 1759

Name: Sullivan, John J.
Town: Warrensburg
Remarks: Water St., lands of
Filed: 12/12 1949
Location: RSC Folder 341 1969

Name: Sullivan, John M. & Thomas G. Minehan
Town: Glens Falls
Remarks: Park & School Sts.
Filed: 6/25 1946
Location: RSC Folder 176 1155

Name: Sullivan, Leo J. & Helen
Town: Lake George
Remarks: Canada St.
Filed: 4/3 1969
Location: CCRR Lake George Drw.

Name: Sullivan, Linda
Town: Queensbury
Remarks: Section 51, Block 2, Lot 12
Filed: 4/16 1991
Location: CCRR Plat A 166

Name: Sullivan, Timothy P., Jane R. & Helen B.
Town: Queensbury
Remarks: to be conveyed to Claude C. Charlebois
Filed: 10/18 1988
Location: CCRR Plat A 129

Name: Summit, The -owned by Gore Dev. Corp.
Town: Johnsburg
Remarks: Site Plan
Filed: 6/3 1987
Location: CCRR Plat A 62

Name: Summit, The -owned by Gore Dev. Corp.
Town: Johnsburg
Remarks: Phase I, Buildings A & B
Filed: 9/25 1987
Location: CCRR Plat A 62

Name: Summit, The -owned by Gore Dev. Corp.
Town: Johnsburg
Remarks: Phase I, Buildings A, B & C
Filed: 10/15 1987
Location: CCRR Plat A 62

Name: Summit, The -owned by Gore Dev. Corp.
Town: Johnsburg
Remarks: Site Plan Amended
Filed: 5/24 1988
Location: CCRR Plat A 62

Name: Summit, The -owned by Gore Dev. Corp.
Town: Johnsburg
Remarks: Phase II
Filed: 6/21 1988
Location: CCRR Plat A 62

Name: Summit, The -owned by Gore Dev. Corp.
Town: Johnsburg
Remarks: Phase III
Filed: 8/10 1988
Location: CCRR Plat A 62

Name: Summit, The -owned by Gore Dev. Corp.
Town: Johnsburg
Remarks: Phase IV
Filed: 10/31 1988
Location: CCRR Plat A 62

Name: Summit, The -owned by Gore Dev. Corp.
Town: Johnsburg
Remarks: Phase V, Section 29, Block 4, Lot 999
Filed: 7/6 1989
Location: CCRR Plat A 62

Name: Summit, The -owned by Gore Dev. Corp.
Town: Johnsburg
Remarks: Phase VI, Building M
Filed: 10/27 1989
Location: CCRR Plat A 88

Name: Summit, The -owned by Gore Dev. Corp.
Town: Johnsburg
Remarks: Phase VI - A
Filed: 6/26 1990
Location: CCRR Plat A 88

Name: Summit, The -owned by Gore Dev. Corp.
Town: Johnsburg
Remarks: Phase VII, Section 29, Block 4, Lot 999
Filed: 10/23 1990
Location: CCRR Plat A 88

Name: Sun & Ski Leisure Homes, Ltd.
Town: Johnsburg
Remarks: Totten & Crossfield, Township 12, Lot 90, part, Sky Top Village
Filed: 11/12 1970
Location: CCRR Johnsburg Drw.

Name: Sun & Ski Leisure Homes, Ltd.
Town: Johnsburg
Remarks: Sky Top Village
Filed: 6/1 1971
Location: CCRR Johnsburg Drw.

Name: Sun Castle
Town: Lake George
Remarks: Kennedy Patent, Lot 21, part
Filed: 8/23 1978
Location: CCRR Lake George Drw.

Name: Sundowner Motel
Town: Lake George
Remarks: Travis Point Inc., a/k/a
Filed: 1/6 1978
Location: CCRR Lake George Drw.

Name: Sunnyview
Town: Lake George
Remarks: Rt 9N, (4 maps)
Filed: 4/22 1987
Location: CCRR Plat A 59

Name: Sunnyview
Town: Lake George
Remarks: water sewer details
Filed: 3/30 1989
Location: CCRR Plat A 59

Name: Sunnywest
Town: Lake George
Remarks: Middle Road, details (3 maps)
Filed: 4/22 1987
Location: RSC Box L 317

Name: Sunnywest Subdivision
Town: Lake George
Remarks: Sewer System (revised)
Filed: 3/30 1989
Location: RSC Box L 316

Name: Sunrise Shores Condominium
Town: Bolton
Remarks:
Filed: 12/18 1978
Location: CCRR Bolton Drw.

Name: Sunrise Shores Condominium
Town: Bolton
Remarks:
Filed: 4/24 1979
Location: CCRR Bolton Drw.

Name: Sunset Hill Farm
Town: Queensbury
Remarks: Assembly Point
Filed: 1/8 1903
Location: RSC Folder 70 622

Name: Sunset Park Addition
Town: Glens Falls
Remarks: Glens Falls Lumber Co.
Filed: 3/7 1916
Location: RSC Folder 162 1083

Name: Sunset Park Addition
Town: Glens Falls
Remarks: Little, R.A.
Filed: 7/27 1922
Location: RSC Folder 94 741

Name: Sunset Park Addition
Town: Glens Falls
Remarks: Glens Falls Lumber Co.
Filed: 9/23 1927
Location: RSC Folder 164 1091

Name: Super 8 Motel Site
Town: Lake George
Remarks: Rt 9, topographic map
Filed: 12/27 1988
Location: CCRR Plat A 84

Name: Surprenant, Nicholas G.
Town: Chester
Remarks: Panther Mountain House
Filed: 6/1 1956
Location: RSC Folder 158 1061

Name: survey of lands of Delila Walter, Vincent & Marion Dimiceli, Terry & Anita Carroll
Town: Thurman
Remarks:
Filed: 11/19 1974
Location: CCRR Thurman Drw.

Name: Sutter, Leonard L.
Town: Bolton
Remarks: New Vermont Rd.
Filed: 7/24 1959
Location: RSC Folder 144 991

Name: Swain, Kenneth (estate)
Town: Johnsburg
Remarks: Totten & Crossfield, Township 14, Lot 85, part
Filed: 2/19 1982
Location: CCRR Johnsburg Drw.

Name: Swan, Dorothy J.
Town: Queensbury
Remarks: Lake Sunnyside
Filed: 2/17 1951
Location: RSC Folder 306 1799

Name: Swan, Elizabeth M.
Town: Queensbury
Remarks: Mannis Rd.
Filed: 11/14 1978
Location: CCRR Queensbury Drw.

Name: Swan, H.B.
Town: Chester
Remarks: Tannery Lot, from W.H. Faxon
Filed: 6/15 1926
Location: RSC Folder 109 818

Name: Swan, Thomas & Pamela
Town: Warrensburg
Remarks: Woodward Ave.
Filed: 10/6 1980
Location: CCRR Warrensburg Drw.

Name: Swanson, David W.
Town: Hague
Remarks: Arcady Bay Estates, survey of Lot 26
Filed: 10/27 1989
Location: CCRR Plat A 104

Name: Sweenie, James
Town: Horicon
Remarks: Padanarum Rd., Deer Wood Acres subdivision
Filed: 4/4 1973
Location: CCRR Horicon Drw.

Name: Sweenie, James F.
Town: Thurman
Remarks: revised
Filed: 8/21 1968
Location: CCRR Thurman Drw.

Name: Sweenie, James W.
Town: Chester
Remarks: Fox Run
Filed: 9/17 1971
Location: CCRR Chester Drw.

Name: Sweenie, James W. & PEarsall
Town: Johnsburg
Remarks: conveyed by Millington
Filed: 8/3 1973
Location: CCRR Johnsburg Drw.

Name: Sweet and Toney
Town: Lake George
Remarks: Smith Brook Rd.
Filed: 9/13 1985
Location: CCRR Plat A 26

Name: Sweet Farm
Town: Queensbury
Remarks: Glen Lake Rd.
Filed: 10/14 1927
Location: RSC Folder 283 1682

Name: Sweet, Gerald T. & Louise W.
Town: Chester
Remarks: Atateka Drive
Filed: 5/7 1984
Location: CCRR Plat A 110

Name: Sweet, R.J. & C.F.
Town: Glens Falls
Remarks: Third St. Ext., subdivision
Filed: 4/12 1949
Location: RSC Folder 181 1180

Name: Sweet, R.J. & G. Koncikowski
Town: Hague
Remarks: Rt 9N, subdivision, 1 of 3
Filed: 1/25 1983
Location: CCRR Plat A 44

Name: Sweet, R.J. & G. Koncikowski
Town: Hague
Remarks: Rt 9N, subdivision, 2 of 3, water & sewer
Filed: 1/25 1983
Location: CCRR Plat A 44

Name: Sweet, R.J. & G. Koncikowski
Town: Hague
Remarks: Rt 9N, subdivision, 3 of 3, water & sewer
Filed: 1/25 1983
Location: CCRR Plat A 44

Name: Sweet, Robert & Claire & Koncikowski
Town: Bolton
Remarks: Northwest Bay Development Corp., Section 2
Filed: 4/26 1976
Location: CCRR Bolton Drw.

Name: Sweet, Robert J
Town:
Remarks:
Filed: 10/16 1987
Location: RSC Box 127 331

Name: Sweet, Robert J.
Town: Thurman
Remarks: Hyde Township, Lot 14
Filed: 6/9 1976
Location: CCRR Thurman Drw.

Name: Sweet, Robert J. & Claire F.
Town: Glens Falls
Remarks: Third St. Ext.
Filed: 5/13 1948
Location: RSC Folder 180 1174

Name: Sweet/Toney Estates, Section 3
Town: Warrensburg
Remarks: Library Ave. Ext. & Schroon River
Filed: 10/17 1984
Location: CCRR Plat A 4

Name: Sweetoney Estates
Town: Warrensburg
Remarks: Library Ave. & Schroon River
Filed: 5/13 1976
Location: CCRR Plat A 4

Name: Sweetoney Estates
Town: Lake George
Remarks: Project A, CR 35
Filed: 8/16 1985
Location: CCRR Plat A 123

Name: Sweetoney Estates II
Town: Warrensburg
Remarks: Jennijill Drive
Filed: 5/10 1978
Location: CCRR Plat A 4

Name: Sweetoney Estates II
Town: Warrensburg
Remarks: Jennijill Drive
Filed: 12/5 1978
Location: CCRR Plat A 4

Name: Sweetoney Estates, Section 3
Town: Warrensburg
Remarks: Library Ave., Ext., Soil & Water Details
Filed: 10/17 1984
Location: CCRR Plat A 4

Name: Sweetoney of Lake George
Town: Lake George
Remarks: Truesdale Hill Rd.
Filed: 7/26 1985
Location: CCRR Plat A 4

Name: Sweetoney of Lake George
Town: Lake George
Remarks: Project B
Filed: 8/16 1985
Location: CCRR Plat A 123

Name: Sweetoney of Lake George
Town: Lake George
Remarks: Project C, Truesdale Hill Rd.
Filed: 11/25 1985
Location: CCRR Plat A 123

Name: Sweetoney of Lake George
Town: Lake George
Remarks: Project B, Section 2
Filed: 12/11 1985
Location: CCRR Plat A 123

Name: Sweetoney of Lake George
Town: Lake George
Remarks: Project C
Filed: 5/13 1987
Location: CCRR Plat A 61

Name: Swerdel, Samuel
Town: Horicon
Remarks: Schroon Lake
Filed: 12/12 1962
Location: CCRR Horicon Drw.

Name: Swerdel, Samuel
Town: Horicon
Remarks: Adirondack, conveyed by Johnson
Filed: 9/25 1974
Location: CCRR Horicon Drw.

Name: Swift, Sanford
Town: Johnsburg
Remarks: North Gore bewteen Townships 12 & 14 (copy)
Filed: 1/1 1822
Location: RSC Folder 54 544

Name: Swinburne, Robert & Catherine
Town: Bolton
Remarks: Potter Hill Rd.
Filed: 11/25 1985
Location: CCRR Plat A 29

Name: Swinton, Pamela & Mark Sissons
Town: Horicon
Remarks: Tannery Rd.
Filed: 7/17 1989
Location: CCRR Plat A 115

Name: Sykes, Donald J.
Town: Hague
Remarks: Law Patent, Lot 12
Filed: 3/5 1991
Location: CCRR Plat A 106

Name: Sylvan Arms
Town: Bolton
Remarks: Flint & Eckert
Filed: 8/5 1946
Location: RSC Folder 129 916

Name: Sylvan Arms
Town: Bolton
Remarks: Wheeler Douglas, Lot 22, part
Filed: 4/30 1947
Location: RSC Folder 130 921

Name: Sylvan Arms
Town: Bolton
Remarks: Flint & Eckert
Filed: 5/12 1947
Location: RSC Folder 130 922

Name: Sylvan Arms
Town: Bolton
Remarks: Flint & Eckert
Filed: 5/14 1947
Location: RSC Folder 130 923

Name: Sylvan Arms
Town: Bolton
Remarks: Louise Homer, part of lands of
Filed: 8/16 1947
Location: RSC Folder 131 926

Name: Sylvan Arms
Town: Bolton
Remarks: Flint & Eckert, amended first subdivision
Filed: 8/16 1947
Location: RSC Folder 131 927

Name: Sylvan Arms
Town: Bolton
Remarks: Flint & Eckert
Filed: 9/30 1947
Location: RSC Folder 131 929

Name: Sylvan Arms
Town: Bolton
Remarks: Flint & Eckert, second subdivision
Filed: 11/28 1947
Location: RSC Folder 132 932

Name: Sylvan Arms
Town: Bolton
Remarks: Flint & Eckert, map of Lot C
Filed: 11/24 1948
Location: RSC Folder 133 936

Name: Sylvan Arms
Town: Bolton
Remarks: Louise Homer, part of lands of
Filed: 10/17 1949
Location: RSC Folder 134 943

Name: Taft, William H. & Ann B.
Town: Queensbury
Remarks:
Filed: 8/17 1979
Location: CCRR Queensbury Drw.

Name: Takundewide, Inc.
Town: Queensbury
Remarks: Cleverdale Rd. to Lake George Shore
Filed: 11/28 1984
Location: CCRR Plat A 120

Name: Takundewide, Inc.
Town: Queensbury
Remarks: Cleverdale Rd. to Lake George Shore
Filed: 4/7 1987
Location: CCRR Plat A 120

Name: Talarico Subdivision
Town: Chester
Remarks: Rt 8 & 28 (3 maps)
Filed: 4/9 1992
Location: CCRR Plat A 179

Name: Tall Pine Condominium
Town: Chester
Remarks: Rt 9 & Loon Lake, Design Specs. Water & Sewer
Filed: 11/16 1984
Location: CCRR Plat A 6

Name: Tall Pine Condominium
Town: Chester
Remarks: (Lands of Burke)
Filed: 7/28 1988
Location: CCRR Plat A 6

Name: Tall Pines Heights
Town: Horicon
Remarks: Adirondack Rd., Gasparro & Brands
Filed: 5/27 1986
Location: CCRR Plat A 39

Name: Tannery Lot
Town: Chester
Remarks: W.H. Faxon to H.B. Swan
Filed: 6/15 1926
Location: RSC Folder 109 818

Name: Tannery St.
Town: Johnsburg
Remarks: lands of
Filed: 7/18 1941
Location: RSC Folder 221 1375

Name: Tarantino, Angelo
Town: Warrensburg
Remarks: subdivision of lands of
Filed: 8/13 1987
Location: CCRR Plat A 63

Name: Tarasenko, Serge & Carol A.
Town: Chester
Remarks: Kingsley Lane, Section 45, Block 1, Lots 6.2 & 7
Filed: 8/11 1989
Location: CCRR Plat A 143

Name: Taylor, James E. & Dorothy R.
Town: Chester
Remarks: from Agard
Filed: 8/2 1973
Location: CCRR Chester Drw.

Name: Taylor, Robert & JoAnne
Town: Horicon
Remarks: Alder Brook Rd., to Schumedja
Filed: 10/30 1972
Location: CCRR Horicon Drw.

Name: Taylor, Thomas & Kittelstad & Mohilly
Town: Bolton
Remarks: Valley Woods Rd.
Filed: 4/27 1987
Location: CCRR Plat A 59

Name: Taylor, W.C.
Town: Horicon
Remarks: Brant Lake, north end
Filed: 8/1 1968
Location: CCRR Horicon Drw.

Name: Taylor, W.C.
Town: Horicon
Remarks: Brant Lake, north end
Filed: 11/26 1968
Location: CCRR Horicon Drw.

Name: Teakle, Charles H & Lucretta B.
Town: Johnsburg
Remarks: Main. St., North Creek
Filed: 2/13 1985
Location: CCRR Plat A 11

Name: Teakle, Charles H.
Town: Johnsburg
Remarks: Pine Rd.
Filed: 8/13 1956
Location: RSC Folder 225 1393

Name: Tedesco, Aldo
Town: Horicon
Remarks: Alder Brook Rd.
Filed: 12/28 1972
Location: CCRR Horicon Drw.

Name: Teele, Dean A. & Gloria E.
Town: Queensbury
Remarks: Bay Road
Filed: 8/13 1971
Location: CCRR Queensbury Drw.

Name: Teele, Dean A. & Gloria E.
Town: Queensbury
Remarks: deed plot of lands of
Filed: 10/8 1976
Location: CCRR Queensbury Drw.

Name: Tefft, Marjorie W.
Town: Queensbury
Remarks: Ripley's Point, west shore
Filed: 5/15 1978
Location: CCRR Queensbury Drw.

Name: Telfair, Fred & Mabel
Town: Glens Falls
Remarks: Bay & Chester Sts.
Filed: 3/22 1951
Location: RSC Folder 183 1189

Name: Tellalian, Charles & Mary
Town: Queensbury
Remarks: Chestnut Ridge Rd.
Filed: 9/24 1980
Location: CCRR Queensbury Drw.

Name: Tennent & Sons
Town: Bolton
Remarks: Rt 9N - Devinwood Subdivision
Filed: 7/21 1986
Location: CCRR Plat A 125

Name: Tennent, David
Town: Bolton
Remarks: Indian Brook
Filed: 7/21 1981
Location: CCRR Bolton Drw.

Name: Tennent, David
Town: Bolton
Remarks: Indian Brook
Filed: 12/1 1981
Location: CCRR Bolton Drw.

Name: Tennent, David L. & Elaine H.
Town: Bolton
Remarks:
Filed: 10/8 1976
Location: CCRR Bolton Drw.

Name: Tennyson, Alexander
Town: Chester
Remarks: proposed subdivision of lands of
Filed: 5/11 1989
Location: CCRR Plat A 82

Name: Tennyson, Alfred & L. Raymond
Town: Warrensburg
Remarks: lands of
Filed: 5/24 1948
Location: RSC Folder 341 1968

Name: Tennyson, Benjamin
Town: Chester
Remarks:
Filed: 4/20 1926
Location: RSC Folder 109 816

Name: Tennyson, Bradley
Town: Chester
Remarks: Stock Farm Rd., to Schloss
Filed: 1/28 1974
Location: CCRR Chester Drw.

Name: Tennyson, Bradley C.
Town: Chester
Remarks: Gore South of Township 24, Great Lot 9, Lot 22, to be conveyed to Kathleen Bruno
Filed: 6/3 1975
Location: CCRR Chester Drw.

Name: Tennyson, Jeannie S.
Town: Chester
Remarks: Hillton Farm Subdivision
Filed: 12/21 1990
Location: CCRR Plat A 164

Name: Tennyson, Mary Ann
Town: Warrensburg
Remarks: Hyde Township, Great Lot 74
Filed: 6/7 1974
Location: CCRR Warrensburg Drw.

Name: Terminal Building
Town: Queensbury
Remarks: Corporation Lands of
Filed: 11/21 1958
Location: RSC Folder 327 1902

Name: Terra Cotta Branch Railroad Track
Town: Queensbury
Remarks:
Filed: 3/20 1975
Location: CCRR Queensbury Drw.

Name: Terrey, Lewin
Town: Bolton
Remarks: Woodland Ridge, Lot 4
Filed: 7/19 1989
Location: CCRR Plat A 140

Name: Tessman, Greg A.
Town: Thurman
Remarks: Section 34, Block 1, Lot 29.421
Filed: 3/24 1988
Location: CCRR Plat A 77

Name: Texaco, Inc.
Town: Queensbury
Remarks: Aviation Rd.
Filed: 12/15 1981
Location: CCRR Queensbury Drw.

Name: Thaler, George & Diane M.
Town: Lake George
Remarks: Rt 9N
Filed: 5/8 1985
Location: CCRR Plat A 16

Name: Thatcher, Fred C.
Town: Bolton
Remarks: Hotel Fenimore
Filed: 2/28 1944
Location: RSC Folder 127 908

Name: The Birches
Town: Luzerne
Remarks: Joseph A. Quinn, owner
Filed: 9/29 1977
Location: CCRR Lake Luzerne Drw.

Name: The Boulders
Town: Caldwell
Remarks:
Filed: 11/23 1938
Location: RSC Folder 237 1453

Name: The Crick at Gore
Town: Johnsburg
Remarks: North Creek Properties, Corp., a Subdivision
Filed: 7/23 1976
Location: CCRR Johnsburg Drw.

Name: The Dresser Lot
Town: Hague
Remarks: Law Tract, Lot 13, part
Filed: 7/29 1964
Location: CCRR Hague Drw.

Name: The Homestead
Town: Stony Creek
Remarks: Melvin G. Kenyon
Filed: 7/19 1930
Location: RSC Folder 330 1917

Name: The North Forty
Town: Queensbury
Remarks: proposed subdivision of lands of Joan Kubricky
Filed: 7/16 1987
Location: CCRR Plat A 74

Name: The Summit
Town: Johnsburg
Remarks: site plan
Filed: 6/3 1987
Location: CCRR Plat A 62

Name: The Summit
Town: Johnsburg
Remarks: Phase 1, Building B
Filed: 9/25 1987
Location: CCRR Plat A 62

Name: The Summit
Town: Johnsburg
Remarks: Phase 1, Building B, revised, Gore Development
Filed: 10/15 1987
Location: CCRR Plat A 62

Name: The Summit
Town: Johnsburg
Remarks: amended site plan
Filed: 5/24 1988
Location: CCRR Plat A 62

Name: The Summit
Town: Johnsburg
Remarks: Phase 2, Buildings F & G
Filed: 6/21 1988
Location: CCRR Plat A 62

Name: The Summit
Town: Johnsburg
Remarks: Phase 3, Buildings H & I
Filed: 8/10 1988
Location: CCRR Plat A 62

Name: Thees, Robert A. & Marlene A.
Town: Queensbury
Remarks: McCormack Drive
Filed: 3/25 1985
Location: CCRR Plat A 14

Name: Theiss, Walter & Anne
Town: Johnsburg
Remarks: lands to be conveyed to
Filed: 7/7 1989
Location: CCRR Plat A 82

Name: Thibeault, Jacqueline
Town: Hague
Remarks: Hague-Graphite Rd., conveyed by Bernstein
Filed: 7/11 1973
Location: CCRR Hague Drw.

Name: Thibeault, Jacqueline
Town: Hague
Remarks: Laws Patent, Lot 12, conveyed to Laundree
Filed: 6/30 1982
Location: CCRR Plat A 17

Name: Thibeault, Jacqueline
Town: Hague
Remarks: Laws Patent, Lot 12
Filed: 9/13 1988
Location: CCRR Plat A 135

Name: Thibeault, Jacques to Coffin
Town: Hague
Remarks: Rt 8
Filed: 4/7 1987
Location: CCRR Plat A 58

Name: This Ole House Villa
Town: Bolton
Remarks: Condominuims by Ralph Boice
Filed: 8/16 1979
Location: CCRR Condo Drw.

Name: This Ole House Villa
Town: Bolton
Remarks: Condominuims Engineering Details (Boice)
Filed: 8/16 1979
Location: CCRR Condo Drw.

Name: Thomas J. Farone & Son, Inc.
Town: Queensbury
Remarks: Potter Rd., Van Howe Estates, Sect. 2
Filed: 5/2 1986
Location: CCRR Plat A 37

Name: Thomas J. Farone & Son, Inc.
Town: Queensbury
Remarks: Dixon Rd., Dixon Heights, Phase 1,
Filed: 6/27 1986
Location: CCRR Plat A 13

Name: Thomas J. Farone & Son, Inc.
Town: Queensbury
Remarks: Dixon Rd., Dixon Heights, Phase 1, Water & Wastewater
Filed: 6/27 1986
Location: CCRR Plat A 13

Name: Thomas J. Farone & Son, Inc.
Town: Queensbury
Remarks: Dixon Rd., Dixon Heights, Phase 1, Storm Details
Filed: 6/27 1986
Location: CCRR Plat A 13

Name: Thomas J. Farone & Son, Inc.
Town: Queensbury
Remarks: Dixon Rd., Dixon Heights, Phase 1, Water & Wastewater
Filed: 6/27 1986
Location: CCRR Plat A 13

Name: Thomas J. Farone & Son, Inc.
Town: Queensbury
Remarks: Dixon Rd., Dixon Heights, Phase 1, Profiles & Sections
Filed: 6/27 1986
Location: CCRR Plat A 13

Name: Thomas J. Farone & Son, Inc.
Town: Queensbury
Remarks: Potter Rd., Van Howe Estates, Sect. 2
Filed: 10/8 1986
Location: CCRR Plat A 47

Name: Thomas, Corinne
Town: Stony Creek
Remarks: survey map for
Filed: 9/17 1987
Location: CCRR Plat A 62

Name: Thomas, Corinne, Wayne & Leslie
Town: Stony Creek
Remarks: Section 29, Block 1, Lot 25, Lens Lake Rd.
Filed: 2/21 1989
Location: CCRR Plat A 90

Name: Thomas, Frank A. & W. Darwin Hovey
Town: Glens Falls
Remarks:
Filed: 8/29 1927
Location: RSC Folder 163 1089

Name: Thomas, Frank A. & Willard N. Bedore
Town: Glens Falls
Remarks:
Filed: 6/5 1925
Location: RSC Folder 105 798

Name: Thomas, Kerry
Town: Chester
Remarks: Pottersville-Olmstedville Rd.
Filed: 1/22 1986
Location: CCRR Plat A 31

Name: Thomas, Lowell
Town: Stony Creek
Remarks: Warrensburg Rd., conveyed to Belenger
Filed: 5/21 1974
Location: CCRR Stony Creek Drw.

Name: Thomas, Scott
Town: Stony Creek
Remarks: Stony Creek-Warrensburg Rd., subdivision
Filed: 12/15 1989
Location: CCRR Plat A 91

Name: Thomas, Scott
Town: Stony Creek
Remarks: subdivision of lands of - revised
Filed: 12/18 1990
Location: CCRR Plat A 91

Name: Thomas, Scott H.
Town: Stony Creek
Remarks: Stony Creek-Warrensburg Rd.
Filed: 1/19 1989
Location: CCRR Plat A 90

Name: Thomas, Sumner L.
Town: Queensbury
Remarks: Luzerne Rd., 1 Main St., West Glens Falls
Filed: 5/15 1950
Location: RSC Folder 304 1790

Name: Thomas, Victor & Gary Moncikowski
Town: Lake George
Remarks: Section 41, Block 1, Lots 8 & 6.1, Rt 9N
Filed: 5/21 1984
Location: CCRR Plat A 111

Name: Thomas, Victor & Gary Moncikowski
Town: Lake George
Remarks: Rt 9N
Filed: 5/21 1984
Location: CCRR Plat A 111

Name: Thomas, Warren & Diane
Town: Bolton
Remarks: relocation of entrance & R.O.W.
Filed: 2/24 1992
Location: CCRR Plat A 180

Name: Thompson & Thomas
Town: Luzerne
Remarks: Jessups Patent, Lots 5, 6 & 7
Filed: 8/14 1905
Location: RSC Folder 71 629

Name: Thompson, Charles B.
Town: Glens Falls
Remarks: Second & Third St. & South St. (3 maps: 2 vellum 1 bp)
Filed: 12/13 1888
Location: RSC Folder 60 571

Name: Thompson, Edward (estate)
Town: Glens Falls
Remarks: Roberts Ave. & Bay St. lots
Filed: 9/13 1909
Location: RSC Folder 77 656

Name: Thompson, Lewis
Town: Warrensburg
Remarks: Marion Park Addition - Main St.
Filed: 5/29 1907
Location: RSC Folder 73 639

Name: Thompson, Maryellen & Harold Jr.
Town: Luzerne
Remarks:
Filed: 9/22 1989
Location: CCRR Plat A 137

Name: Thompson, Richard & Colleen
Town: Horicon
Remarks: South Ike Hayes Rd. (off)
Filed: 5/30 1985
Location: CCRR Plat A 18

Name: Thompson, Viggiano, Sutliff & Sobr
Town: Luzerne
Remarks: proposed road
Filed: 8/12 1981
Location: CCRR Lake Luzerne Drw.

Name: Thomsen, Thorborg
Town: Chester
Remarks: Rts 8 & 9
Filed: 1/8 1984
Location: CCRR Plat A 9

Name: Thomson (estate) & O'Connor
Town: Chester
Remarks: Eagle Point Lots - Schroon Lake
Filed: 8/12 1940
Location: RSC Folder 150 1021

Name: Thomson Addition (copy)
Town: Glens Falls
Remarks: Ash Ave., Logan Ave.m Thomson Ave.
Filed: 11/27 1889
Location: RSC Folder 52 532

Name: Thomson Ave.
Town: Glens Falls
Remarks: Ogden St., Plank Rd., Sanford St.
Filed: 11/27 1889
Location: RSC Folder 51 530

Name: Thomson Park Subdivision
Town: Queensbury
Remarks: Dixon Rd.
Filed: 9/14 1938
Location: RSC Folder 291 1722

Name: Thomson Property
Town: Queensbury
Remarks: Sherman & Mallory Ave.
Filed: 8/26 1946
Location: RSC Folder 297 1752

Name: Thomson, Alex
Town: Caldwell
Remarks: Kennedy Patent, Lot 13
Filed: 7/23 1947
Location: RSC Folder 246 1496

Name: Thomson, Alexander
Town: Caldwell
Remarks: Kennedy Patent, Lot 13
Filed: 6/23 1927
Location: RSC Folder 113 838

Name: Thomson, Alexander
Town: Warrensburg
Remarks: Main St.
Filed: 11/15 1946
Location: RSC Folder 340 1965

Name: Thomson, Helen M.
Town: Lake George
Remarks: Chestnut St., survey of lands of
Filed: 10/24 1979
Location: CCRR Lake George Drw.

Name: Thomson, J. Seward & ors.
Town: Queensbury
Remarks: Glendale
Filed: 6/24 1949
Location: RSC Folder 303 1781

Name: Thomson, Jerome & Grace
Town: Johnsburg
Remarks: Goodman Rd.
Filed: 9/4 1986
Location: CCRR Plat A 43

Name: Thomson, Robert
Town: Caldwell
Remarks: Canada St., Lake George
Filed: 7/18 1957
Location: RSC Folder 263 1584

Name: Thomson, William & Maxine
Town: Bolton
Remarks: Brailey Hill Estates
Filed: 8/7 1981
Location: CCRR Bolton Drw.

Name: Thomson, William (estate)
Town: Glens Falls
Remarks: Sherman & Western Ave., subdivision
Filed: 4/17 1948
Location: RSC Folder 180 1171

Name: Thorbjornsen, Rose B. (estate)
Town: Horicon
Remarks: AKA Rose Darrow, from Warren County
Filed: 4/23 1985
Location: CCRR Plat A 15

Name: Thornton, Arthur E. & Gertrude E.
Town: Johnsburg
Remarks: Peaceful Valley Rd.
Filed: 6/20 1989
Location: CCRR Plat A 82

Name: Thornton, Timothy W. & Bonnie C.
Town: Horicon
Remarks: Beaver Pond Rd., Section 8, Block 1, Lot 4
Filed: 10/10 1990
Location: CCRR Plat A 158

Name: Thousand Acres Golf Acres
Town: Stony Creek
Remarks: Warrensburg Rd.
Filed: 11/2 1984
Location: CCRR Plat A 3

Name: Thousand Acres Vista
Town: Stony Creek
Remarks: Details
Filed: 11/2 1984
Location: CCRR Plat A 3

Name: Three Oaks Colony
Town: Bolton
Remarks: property of Louis & Mary Del Bove
Filed: 9/5 1979
Location: CCRR Bolton Drw.

Name: Threw, William
Town: Queensbury
Remarks: West Mountain. Rd., Stonecroft, Section 2
Filed: 3/24 1987
Location: CCRR Plat A 57

Name: Throdahl, Mark & Sudie
Town: Glens Falls
Remarks: Horicon Ave., # 11;  from George & HelenMarie Zurlo
Filed: 8/30 1984
Location: CCRR Plat A 119

Name: Thunderbird Terrace
Town: Bolton
Remarks: Bohdan Komarnycky
Filed: 11/13 1970
Location: CCRR Bolton Drw.

Name: Thurkow, Conway L. & Rose G.
Town: Bolton
Remarks: to be conveyed to
Filed: 3/4 1974
Location: CCRR Bolton Drw.

Name: Thurman (estate)
Town: Chester
Remarks: Friends Lake
Filed: 6/11 1904
Location: RSC Folder 71 626

Name: Thurman, John
Town: Chester
Remarks: South Gore
Filed:  0
Location: RSC Folder 51 527

Name: Thurman-Warrensburg
Town:
Remarks: proposed Railroad Line
Filed: 2/26 1904
Location: RSC Folder 83 686

Name: Thurston, R.L.
Town: Caldwell
Remarks:
Filed: 9/23 1881
Location: RSC Folder 57 557

Name: Thyne, William & Glenn Elizabeth
Town: Glens Falls
Remarks: Broadacres, 1st Subdivision
Filed: 1/25 1982
Location: CCRR Glens Falls Drw.

Name: Tiger, John W. & Fritz Markl
Town: Bolton
Remarks: R.O.W. to Lake George
Filed: 8/23 1984
Location: CCRR Plat A 118

Name: Tillema, Loretta
Town: Thurman
Remarks: Valley Rd.
Filed: 9/13 1983
Location: CCRR Plat A 79

Name: Timber Lodge Estates
Town: Chester
Remarks: Great Lot 14, Lot 58
Filed: 11/24 1980
Location: CCRR Chester Drw.

Name: Timberland Consultant, Inc.
Town: Johnsburg
Remarks: South Johnsburg Rd.
Filed: 11/18 1987
Location: CCRR Plat A 74

Name: Timoshenko, George & Dorothy
Town: Chester
Remarks:
Filed: 11/26 1971
Location: CCRR Chester Drw.

Name: Tina Seamore Learning Center, Inc.
Town: Chester
Remarks: proposed subdivision
Filed: 1/24 1991
Location: CCRR Plat A 164

Name: Tisinger, Charles
Town: Queensbury
Remarks: Woodland Park
Filed: 4/20 1965
Location: CCRR Queensbury Drw.

Name: Tisinger, Charles
Town: Queensbury
Remarks: Woodland Park, Section 2, subdivision
Filed: 11/10 1967
Location: CCRR Queensbury Drw.

Name: Tisinger, Charles
Town: Queensbury
Remarks: Woodland Park, Section 3, subdivision
Filed: 2/19 1969
Location: CCRR Queensbury Drw.

Name: Titus, Eber
Town: Queensbury
Remarks: Glen Lake
Filed: 8/10 1901
Location: RSC Folder 68 615

Name: Tobey, Michael J.
Town: Hague
Remarks: Rt 9N
Filed: 8/26 1985
Location: CCRR Plat A 25

Name: Tobin, Michael
Town: Luzerne
Remarks: Rt 9N, conveyed by Saul Kamen
Filed: 8/31 1962
Location: CCRR Lake Luzerne Drw.

Name: Tobin, Thomas Jay (Dr.)
Town: Glens Falls
Remarks: Notre Dame St.
Filed: 11/8 1948
Location: RSC Folder 181 1178

Name: Todruff, David & Laurie
Town: Horicon
Remarks: Horicon Ave.
Filed: 3/1 1988
Location: CCRR Plat A 43

Name: Todruff, Myrtle
Town: Horicon
Remarks: survey of lands for
Filed: 10/18 1974
Location: CCRR Horicon Drw.

Name: Tolchin, Gerald
Town: Bolton
Remarks: Potter Hill Rd.
Filed: 1/23 1975
Location: CCRR Bolton Drw.

Name: Tolcser, Stephen & Elsie
Town: Caldwell
Remarks: Rt 9N, from Paul & Helen Gilchrist
Filed: 1/7 1960
Location: CCRR Caldwell Drw.

Name: Tomac, Edmund F.
Town: Hague
Remarks:
Filed: 4/9 1980
Location: CCRR Hague Drw.

Name: Tomac, Edmund F. & David B. Stanton
Town: Lake George
Remarks: Boundary Line Agreement (proposed)
Filed: 1/2 1985
Location: CCRR Plat A 8

Name: Tomac, Edmund F., Jr.
Town: Bolton
Remarks:
Filed: 1/23 1976
Location: CCRR Bolton Drw.

Name: Tomac, Edmund F., Jr.
Town: Queensbury
Remarks: lands of
Filed: 5/15 1978
Location: CCRR Queensbury Drw.

Name: Tom-Ro Motel
Town: Lake George
Remarks: survey for Harry V. & Joan T. Bayer
Filed: 3/9 1988
Location: CCRR Plat A 76

Name: Toney, Jack
Town: Lake George
Remarks: Smith & Mitchell Patent
Filed: 10/10 1980
Location: CCRR Lake George Drw.

Name: Tongue Mountain Tract, Lot 28
Town: Hague
Remarks: Tongue Mountain Tract, Lot 28, part, Grishkot to Pucek
Filed: 11/15 1965
Location: CCRR Hague Drw.

Name: Tonnesen, Frank & Una
Town: Bolton
Remarks: Coolidge Hill Rd.
Filed: 8/22 1979
Location: CCRR Bolton Drw.

Name: Tonnesen, Roy & Jeanne
Town: Queensbury
Remarks: Birch Rd.
Filed: 10/23 1986
Location: CCRR Plat A 48

Name: Tonnesen, Roy & Jeanne
Town: Queensbury
Remarks: Birch Rd., Section 39, Block 1, Lot 581, proposed subdivision
Filed: 7/16 1990
Location: CCRR Plat A 155

Name: Tonnesen, Roy & Jeanne
Town: Queensbury
Remarks: Old West Mountain Rd., from Roslyn Robinson
Filed: 8/7 1990
Location: CCRR Plat A 160

Name: Tonnesen, Roy & Jeanne & ors.
Town: Queensbury
Remarks: Rt 9
Filed: 12/26 1986
Location: CCRR Plat A 54

Name: Tonnesen, Roy & Jeanne & Peter & Virginia Bailey
Town: Queensbury
Remarks: Rt 9
Filed: 12/26 1986
Location: CCRR Plat A 54

Name: Toole, Ignatius V. & wife to Stevens
Town: Johnsburg
Remarks: Tannery Pond, North Creek
Filed: 8/24 1965
Location: CCRR Johnsburg Drw.

Name: Top O' The World Planned Unit Dev. Phase 1
Town: Queensbury
Remarks: Lockhart Rd. (off)
Filed: 6/28 1985
Location: CCRR Plat A 123

Name: Top O' The World Planned Unit Dev. Phase 1
Town: Queensbury
Remarks: Lockhart Rd. (off) - Bldgs 42,43,44,45 & 46
Filed: 6/28 1985
Location: CCRR Plat A 123

Name: Top O' The World Resorts, Inc.
Town: Queensbury
Remarks: Bay Rd.
Filed: 10/16 1984
Location: RSC Box N 328

Name: Top O' The World Resorts, Inc.
Town: Queensbury
Remarks: Sewer Details (4 maps)
Filed: 10/16 1984
Location: RSC Box N 329

Name: Top O' The World Resorts, Inc.
Town: Queensbury
Remarks: Lockhart Rd., Units 12 thru 15
Filed: 8/12 1986
Location: CCRR Plat A 126

Name: Top O' The World Resorts, Inc.
Town: Queensbury
Remarks: Lockhart Rd., Unit 37, Bldg L
Filed: 8/28 1986
Location: CCRR Plat A 126

Name: Top O' The World Resorts, Inc.
Town: Queensbury
Remarks: Lockhart Rd., Units 12 thru 15, Building E
Filed: 9/24 1986
Location: CCRR Plat A 45

Name: Top O' The World Resorts, Inc.
Town: Queensbury
Remarks: Lockhart Rd., Units 9 thru 11
Filed: 10/1 1986
Location: CCRR Plat A 46

Name: Top O' The World Resorts, Inc.
Town: Queensbury
Remarks: Lockhart Rd., Units 28 thru 31
Filed: 10/1 1986
Location: CCRR Plat A 46

Name: Top O' The World Resorts, Inc.
Town: Queensbury
Remarks: Lockhart Rd., Units 39 thru 41
Filed: 10/1 1986
Location: CCRR Plat A 46

Name: Top O' The World Resorts, Inc.
Town: Queensbury
Remarks: Lockhart Rd., Units 5 thru 8, Bldg B & C
Filed: 10/17 1986
Location: CCRR Plat A 48

Name: Top O' The World Resorts, Inc.
Town: Queensbury
Remarks: Lockhart Rd., Units 16 thru 18, Bldg F
Filed: 10/17 1986
Location: CCRR Plat A 48

Name: Top O' The World Resorts, Inc.
Town: Queensbury
Remarks: Lockhart Rd., Units 35, 36 & 38
Filed: 4/24 1987
Location: CCRR Plat A 48

Name: Top O' The World Resorts, Inc.
Town: Queensbury
Remarks: Lockhart Rd., Units 25 thru 26
Filed: 9/4 1987
Location: CCRR Plat A 48

Name: Top O' The World Resorts, Inc.
Town: Queensbury
Remarks: Lockhart Rd., Units 32 thru 34
Filed: 9/4 1987
Location: CCRR Plat A 48

Name: Top O' The World Resorts, Inc.
Town: Queensbury
Remarks: Lockhart Rd., Units 1 thru 4, survey
Filed: 9/25 1987
Location: CCRR Plat A 48

Name: Top O' The World Resorts, Inc.
Town: Queensbury
Remarks: Lockhart Rd., Units 19 thru 24
Filed: 10/15 1987
Location: CCRR Plat A 48

Name: Top O' The World Resorts, Inc.
Town: Queensbury
Remarks: Lockhart Rd., Units 55 thru 57, Phase IIA
Filed: 9/16 1988
Location: CCRR Plat A 46

Name: Top O' The World Resorts, Inc.
Town: Queensbury
Remarks: Phase I revised & Phase IIA (2 maps)
Filed: 9/16 1988
Location: CCRR Plat A 46

Name: Top O' The World Resorts, Inc.
Town: Queensbury
Remarks: Lockhart Rd., Units 51 thru 54, Phase IIA, Bldg P
Filed: 10/17 1988
Location: CCRR Plat A 46

Name: Top O' The World Resorts, Inc.
Town: Queensbury
Remarks: Lockhart Rd., Units 47 thru 50 & 58 thru 66 (4 maps), Bldg O,R,S & T
Filed: 11/10 1988
Location: CCRR Plat A 46

Name: Top O' The World Resorts, Inc.
Town: Queensbury
Remarks: Lockhart Rd., Units 64 thru 66, Phase IIA
Filed: 9/28 1989
Location: CCRR Plat A 136

Name: Torke-Taylor Maina Realty Corp.
Town: Luzerne
Remarks: lands of
Filed: 11/9 1977
Location: CCRR Lake Luzerne Drw.

Name: Tornabene, Joseph J. & Janet A.
Town: Queensbury
Remarks: lands to be conveyed to
Filed: 5/21 1991
Location: CCRR Plat A 167

Name: Torrington Construction Co., Inc.
Town: Queensbury
Remarks: from Johnson
Filed: 2/24 1972
Location: CCRR Queensbury Drw.

Name: Torrington Construction Co., Inc.
Town: Queensbury
Remarks: to the Town of Queensbury
Filed: 1/4 1973
Location: CCRR Queensbury Drw.

Name: Toth, Tibor
Town: Queensbury
Remarks: Big Bay & Hudson River
Filed: 9/4 1985
Location: CCRR Plat A 26

Name: Totten & Crossfield, Township 13, Lot 13
Town: Johnsburg
Remarks: Totten & Crossfield, Township 13, Lot 13
Filed: 5/9 1942
Location: RSC Folder 222 1377

Name: Toulon, William W. & Maureen A. & Grazfa
Town: Horicon
Remarks: Brant Lake Tract, lot 193, conveyed by Gregorie
Filed: 6/1 1978
Location: CCRR Horicon Drw.

Name: Toussaint, Jon T.
Town: Lake George
Remarks: Rt 9N & Lake George Shore
Filed: 5/29 1981
Location: CCRR Lake George Drw.

Name: Towers, Ward & Jean
Town: Warrensburg
Remarks: lands of
Filed: 10/2 1978
Location: CCRR Warrensburg Drw.

Name: Towers, Ward & ors.
Town: Warrensburg
Remarks: Kellum Lake,  to Schofield
Filed: 6/4 1985
Location: CCRR Plat A 18

Name: Town Dump
Town: Caldwell
Remarks:
Filed: 5/7 1936
Location: RSC Folder 234 1438

Name: Town of Chester
Town: Chester
Remarks: Rt 9 & Tannery Rd.
Filed: 9/25 1984
Location: CCRR Plat A 2

Name: Town of Warrensburg
Town: Warrensburg
Remarks: Theresa James St.
Filed: 11/21 1977
Location: CCRR Warrensburg Drw.

Name: Town of Warrensburg
Town: Warrensburg
Remarks: Sewer District 1
Filed: 2/5 1992
Location: CCRR Plat A 176

Name: Town of Warrensburg
Town: Warrensburg
Remarks: Wastewater Treatment, et al, Project
Filed: 2/7 1992
Location: CCRR Plat A 176

Name: Township 13, Totten & Crossfield
Town: Johnsburg
Remarks: Township 13, Totten & Crossfield
Filed:  0
Location: RSC Folder 54 543

Name: Township No. 11
Town: Johnsburg
Remarks: Eastern Tiers of Original Lots
Filed: 11/7 1859
Location: RSC Folder 54 542

Name: Towse, John C., Meghan Moynihan & Shannan M. Moynihan
Town: Bolton
Remarks: conveyed to
Filed: 8/2 1978
Location: CCRR Bolton Drw.

Name: Towse, Kenneth & Barbara
Town: Bolton
Remarks: Abeel Patent, Lots 2, 3 & 4
Filed: 7/1 1968
Location: CCRR Bolton Drw.

Name: Towsley, Don E. & Barnett
Town: Chester
Remarks: Towsley & Towsley, Inc. - Pottersville
Filed: 7/27 1972
Location: CCRR Chester Drw.

Name: Tracy, Jamie L. & Catherine C.
Town: Luzerne
Remarks: Scofield Rd.
Filed: 4/12 1989
Location: CCRR Plat A 137

Name: Trask, Katrina
Town: Caldwell
Remarks: Crosby Side Hotel Co. (R.O.W.)
Filed: 11/18 1907
Location: RSC Folder 74 644

Name: Traver, Hamilton & Cody C. Kirkwood
Town: Caldwell
Remarks: Shonnard Patent, Bolton Rd.
Filed: 5/6 1953
Location: RSC Folder 255 1543

Name: Traver, Hamilton & Cody C. Kirkwood
Town: Caldwell
Remarks: Shonnard Patent, Diamond Point
Filed: 12/19 1953
Location: RSC Folder 257 1551

Name: Traver, Hamilton & Cody C. Kirkwood
Town: Caldwell
Remarks: Shonnard Patent, Diamond Point
Filed: 1/11 1954
Location: RSC Folder 257 1553

Name: Traver, Hamilton & Cody C. Kirkwood
Town: Caldwell
Remarks: Diamond Point
Filed: 1/11 1954
Location: RSC Folder 257 1553

Name: Travers, Wallace E. & Jean H.
Town: Warrensburg
Remarks: Section 37, Block 2, Lot 13
Filed: 7/24 1990
Location: CCRR Plat A 153

Name: Travers, Wallace E. & Jean H.
Town: Warrensburg
Remarks: Section 40, Block 4, Lot 17
Filed: 7/24 1990
Location: CCRR Plat A 153

Name: Travis Point, Inc. a/k/a Sundowner Motel
Town: Lake George
Remarks:
Filed: 1/6 1978
Location: CCRR Lake George Drw.

Name: Travis, Roger C.
Town: Horicon
Remarks: Schroon Lake, East shore, Mc Ginley subdivision, Lot 33
Filed: 7/21 1976
Location: CCRR Horicon Drw.

Name: Treasure Point subdivision
Town: Bolton
Remarks: Lake George, Nolan & Noonan
Filed: 2/14 1973
Location: CCRR Bolton Drw.

Name: Trimbey, Ethelyn S.
Town: Glens Falls
Remarks: Fifth St., lots
Filed: 1/20 1950
Location: RSC Folder 182 1183

Name: Trimbey, Ethelyn S.
Town: Glens Falls
Remarks: Fifth St., lots
Filed: 4/23 1951
Location: RSC Folder 184 1191

Name: Trimbly, Edward J. & Reba J.
Town: Glens Falls
Remarks:
Filed: 4/30 1931
Location: RSC Folder 167 1108

Name: Trinity Rock Estate
Town: Caldwell
Remarks: Western Part
Filed: 9/15 1925
Location: RSC Folder 228 1408

Name: Trinity Rock Estate
Town: Caldwell
Remarks: Lot 28, subdivision
Filed: 3/3 1932
Location: RSC Folder 231 1423

Name: Trinity Rocks Estate
Town: Caldwell
Remarks: Burhans & Smith
Filed: 7/27 1925
Location: RSC Folder 228 1407

Name: Trinity Rocks Estate
Town: Caldwell
Remarks: Lot 1, subdivision
Filed: 4/19 1935
Location: RSC Folder 233 1432

Name: Trinity Rocks Estate
Town: Caldwell
Remarks: Lots 1 & 12, Horicon Realty Corp.
Filed: 4/7 1936
Location: RSC Folder 234 1437

Name: Tripler, W.C.
Town: Queensbury
Remarks: Miller Hill
Filed: 6/19 1922
Location: RSC Folder 281 1675

Name: Tripler, W.C.
Town: Queensbury
Remarks: Miller Hill
Filed: 5/11 1926
Location: RSC Folder 282 1678

Name: Tripp & Hovey subdivision
Town: Queensbury
Remarks: Coffin, Sherman Property - West St.
Filed: 9/10 1923
Location: RSC Folder 97 756

Name: Tripp Lake Drive
Town: Warrensburg
Remarks: Tripp Lake, proposed R.O.W.
Filed: 11/17 1982
Location: CCRR Plat A 36

Name: Tripp Lake Subdivision
Town: Warrensburg
Remarks: Fox & Smith
Filed: 8/4 1926
Location: RSC Folder 337 1946

Name: Trombley, George
Town: Horicon
Remarks: Brant Lake Tract, Lot 202, part
Filed: 1/29 1968
Location: CCRR Horicon Drw.

Name: Trout Lake (easterly shore)
Town: Bolton
Remarks:
Filed: 9/14 1949
Location: RSC Folder 134 941

Name: Trout Lake Club, Inc.
Town: Bolton
Remarks: South Trout Lake Rd.
Filed: 8/3 1984
Location: CCRR Plat A 117

Name: Trout Lake Lots
Town: Bolton
Remarks:
Filed: 7/18 1927
Location: RSC Folder 119 866

Name: Trout Lake Preserve
Town: Bolton
Remarks: Lake Country Association
Filed: 8/4 1981
Location: CCRR Bolton Drw.

Name: Trout Lake Retreat
Town: Bolton
Remarks: Trout Lake Rd., Sections 2, 3 & 4
Filed: 11/15 1985
Location: CCRR Plat A 29

Name: Trout Lake Shores II
Town: Bolton
Remarks: CR 48, Keith Van Buskirk
Filed: 12/5 1985
Location: CCRR Plat A 29

Name: Trout Lake Shores Land
Town: Bolton
Remarks: Douglas Patent, subdivision for Outlaw
Filed: 10/15 1976
Location: CCRR Bolton Drw.

Name: Trout Lake Shores Land
Town: Bolton
Remarks: Douglas Patent, subdivision for Outlaw & Ahern
Filed: 10/15 1976
Location: CCRR Bolton Drw.

Name: Troy, James P. & Marjorie J. & Russell
Town: Queensbury
Remarks:
Filed: 10/7 1977
Location: CCRR Queensbury Drw.

Name: True, Boyd
Town: Queensbury
Remarks:
Filed: 7/16 1974
Location: CCRR Queensbury Drw.

Name: True, Mary Ella
Town: Queensbury
Remarks: Glen Lake Rd.
Filed: 7/29 1960
Location: CCRR Queensbury Drw.

Name: Truesdale, Clarence
Town: Queensbury
Remarks: Kattskill Bay
Filed: 9/11 1943
Location: RSC Folder 295 1744

Name: Truesdale, Mildred
Town: Caldwell
Remarks: Diamond Point
Filed: 9/7 1951
Location: RSC Folder 252 1530

Name: Truesdale, William & Dorothy
Town: Bolton
Remarks: Rt 9N
Filed: 2/10 1984
Location: CCRR Plat A 102

Name: Truesdale, William & Dorothy
Town: Bolton
Remarks: Rt 9N, Lake Shore Dr.
Filed: 9/11 1986
Location: CCRR Plat A 44

Name: Truesdell, Clarence
Town: Queensbury
Remarks: Kattskill Bay
Filed: 7/5 1950
Location: RSC Folder 305 1792

Name: Trushaw, Kenneth & Rita
Town: Chester
Remarks: also under Kempe
Filed: 7/22 1971
Location: CCRR Chester Drw.

Name: Trzaska, Richard & Marcia
Town: Lake George
Remarks: Olde Coach Rd.
Filed: 12/30 1986
Location: CCRR Plat A 54

Name: Tschimbke, Edith B.
Town: Caldwell
Remarks: Oakland Grove
Filed: 9/18 1928
Location: RSC Folder 229 1412

Name: Tucker, Harold & Lois & Marvin & Edith Eger
Town: Bolton
Remarks: Section 87, Block 1, Lot 3
Filed: 12/19 1988
Location: CCRR Plat A 3

Name: Tucker, Harold & Lois & Marvin & Edith Eger
Town: Bolton
Remarks: Section 87, Block 1, Lot 3
Filed: 1/30 1989
Location: CCRR Plat A 3

Name: Tucker, Howard E.
Town: Johnsburg
Remarks: Gore, Lot 3, lands to be conveyed to Charles & Linda Altman
Filed: 5/11 1988
Location: CCRR Plat A 73

Name: Tucker, John W & Nancy M
Town: Warrensburg
Remarks: First Ave.
Filed: 2/10 1989
Location: CCRR Plat A 99

Name: Tucker, William H. & Constance A.
Town: Queensbury
Remarks: Glen Lake Rd.
Filed: 9/25 1987
Location: CCRR Plat A 100

Name: Tumblebrook Farms Inc.
Town: Horicon
Remarks: lands of
Filed: 10/15 1974
Location: CCRR Horicon Drw.

Name: Tuminelli & Arata
Town: Bolton
Remarks: CR 48
Filed: 11/27 1985
Location: CCRR Plat A 29

Name: Tuminelli & Arata
Town: Bolton
Remarks: CR 46
Filed: 11/27 1985
Location: CCRR Plat A 29

Name: Tupper Lake Land Corp.
Town: Horicon
Remarks: Section 27, Block 1, Lot 11
Filed: 8/19 1988
Location: CCRR Plat A 110

Name: Turner, Frank A.
Town: Caldwell
Remarks: Bolton Rd.
Filed: 11/4 1959
Location: RSC Folder 267 1605

Name: Turner, Joseph C. & Eleanor R.
Town: Hague
Remarks:
Filed: 8/31 1979
Location: CCRR Hague Drw.

Name: Turner, Neva D.
Town: Caldwell
Remarks:
Filed: 9/28 1923
Location: RSC Folder 97 760

Name: Turner, Ralph B.
Town: Queensbury
Remarks: Corinth Rd.
Filed: 2/4 1959
Location: RSC Folder 328 1909

Name: Turner, Ralph B.
Town: Queensbury
Remarks: Corinth Rd.
Filed: 7/14 1959
Location: RSC Folder 329 1912

Name: Turner, S.O. (estate)
Town: Queensbury
Remarks: Glensdale Dr.
Filed: 10/20 1986
Location: CCRR Plat A 48

Name: Turtle Island Bay
Town: Bolton
Remarks: South end of Tongue Mt., several parcels
Filed: 2/26 1962
Location: CCRR Bolton Drw.

Name: Tuttle, Charles H.
Town: Queensbury
Remarks: French Mountain Tract, lot 7
Filed: 2/29 1956
Location: RSC Folder 320 1870

Name: Tuttle, Charles H.
Town: Caldwell
Remarks: Balosie, Ernest (to be conveyed to)
Filed: 11/17 1958
Location: RSC Folder 266 1596

Name: Tuttle, Isaac H.
Town: Caldwell
Remarks: Schuyler Heights
Filed: 12/30 1886
Location: RSC Folder 58 565

Name: Tuttle, Isaac H.
Town: Caldwell
Remarks: Morris Lane, Galloway C. Morris
Filed: 11/23 1938
Location: RSC Folder 237 1453

Name: Tweedie, Ronald W. & ors.
Town: Horicon
Remarks: South Gore, Lot K-10, part
Filed: 11/15 1968
Location: CCRR Horicon Drw.

Name: Twenty-One Bay Corporation
Town: Glens Falls
Remarks:
Filed: 11/12 1970
Location: CCRR Glens Falls Drw.

Name: Twenty-One Bay Corporation
Town: Glens Falls
Remarks: Bay & Maple Sts.
Filed: 11/29 1978
Location: CCRR Glens Falls Drw.

Name: Twichell, Goss B.
Town: Queensbury
Remarks: Developer of Twicwood
Filed: 1/22 1973
Location: CCRR Queensbury Drw.

Name: Twichell, V.C., E.C., G.B. P.C.
Town: Queensbury
Remarks: Twicwood subdivision
Filed: 11/19 1965
Location: CCRR Queensbury Drw.

Name: Twicwood subdivision (Twichell)
Town: Queensbury
Remarks:
Filed: 11/19 1965
Location: CCRR Queensbury Drw.

Name: Twicwood subdivision, Section 2
Town: Queensbury
Remarks:
Filed: 1/22 1973
Location: CCRR Queensbury Drw.

Name: Twin Peaks Associates, Inc.
Town: Johnsburg
Remarks: Rt 28, conveyed from Nathalie M. Sharrow
Filed: 3/28 1988
Location: RSC Box J 299

Name: Tyler, Jeffrey P. & Claudia A.
Town: Johnsburg
Remarks: Totten & Crossfield, South Johnsburg Rd., conveyed to Caunter
Filed: 5/18 1987
Location: CCRR Plat A 61

Name: Tyrer, Herbert
Town: Queensbury
Remarks: Glen Lake Shore
Filed: 8/26 1985
Location: CCRR Plat A 25

Name: Tyrer, Herbert
Town: Queensbury
Remarks: proposed 3 lot subdivision
Filed: 4/20 1990
Location: CCRR Plat A 151

Name: Tyrrell, F.G.
Town: Caldwell
Remarks: Alta Vista Park
Filed: 2/18 1931
Location: RSC Folder 230 1420

Name: Tyrrell, F.G.
Town: Caldwell
Remarks: Alta Vista Park
Filed: 2/18 1931
Location: RSC Folder 230 1420

Name: Ulacco, Charles & Juliana
Town: Horicon
Remarks: Palisades Rd.
Filed: 8/13 1985
Location: CCRR Plat A 23

Name: Ulrich, Ellen Louise & ors. (estate)
Town: Queensbury
Remarks: Blind Rock Estate
Filed: 6/28 1972
Location: CCRR Queensbury Drw.

Name: Uncas St., Orville St., Elizabeth St., Sherman Ave., Darwin Ave.
Town: Glens Falls
Remarks: Uncas St., Orville St., Elizabeth St., Sherman Ave., Darwin Ave.
Filed: 5/11 1904
Location: RSC Folder 70 625

Name: Underhill, J.S.
Town: Bolton
Remarks: Parcel B, to be conveyed to
Filed: 8/25 1972
Location: CCRR Bolton Drw.

Name: Underwood, M. Edna
Town: Queensbury
Remarks: Belle Ave., lands of
Filed: 12/4 1964
Location: CCRR Queensbury Drw.

Name: Union Bag & Paper Co.
Town: Glens Falls
Remarks: Hudson Falls
Filed: 1/23 1948
Location: RSC Folder 179 1170

Name: Untermyer Farm
Town: Horicon
Remarks: Brant Lake Tract, Parcels A & C
Filed: 9/9 1954
Location: RSC Folder 212 1334

Name: Untermyer Farm
Town: Horicon
Remarks: Brant Lake Tract, Parcel B
Filed: 9/9 1954
Location: RSC Folder 212 1335

Name: Untermyer Farm
Town: Horicon
Remarks: Brant Lake, part of
Filed: 9/21 1964
Location: CCRR Horicon Drw.

Name: Untermyer, Erwin to Little
Town: Horicon
Remarks: Spruce Hunting Club, Brant Lake
Filed: 7/25 1966
Location: CCRR Horicon Drw.

Name: Untermyer, Irwin
Town: Horicon
Remarks: Brant Lake Tract, Lots 152 & 175
Filed: 6/22 1951
Location: RSC Folder 211 1328

Name: Upper Village of Caldwell
Town: Caldwell
Remarks:
Filed: 2/14 1928
Location: RSC Folder 228 1409

Name: Upstate Telephone Corp. of NY
Town: Luzerne
Remarks: Lake Luzerne
Filed: 7/14 1947
Location: RSC Folder 274 1639

Name: Upstate Telephone Corp. of NY
Town: Johnsburg
Remarks: North Creek
Filed: 10/16 1947
Location: RSC Folder 224 1386

Name: Urban, Andrew
Town: Horicon
Remarks: Hayesburg Rd.
Filed: 10/8 1987
Location: CCRR Plat A 70

Name: Urban, Andrew
Town: Horicon
Remarks: Hayesburg Rd., Section 56, Block 1, Lots 39,40,42,43,44 & 45
Filed: 8/10 1989
Location: CCRR Plat A 70

Name: Urban, Andrew & Margaret & Calvin & Jeanette Engle
Town: Warrensburg
Remarks: Section 45, Block 4, Lot 15
Filed: 10/15 1990
Location: CCRR Plat A 154

Name: Urbano, Louis T. & Angela
Town: Lake Luzerne
Remarks: Pierrepont Rd.
Filed: 2/28 1984
Location: CCRR Plat A 104

Name: Ursuleac, Mihail & Maria I.
Town: Hague
Remarks: Decker Hill rd.
Filed: 2/21 1992
Location: CCRR Plat A 180

Name: US Catheter & Instrument Corp.
Town: Queensbury
Remarks: Bay Rd. (off)
Filed: 9/29 1955
Location: RSC Folder 319 1863

Name: Usher, George
Town: Bolton
Remarks: Bolton Landing, to be conveyed to
Filed: 2/15 1973
Location: CCRR Bolton Drw.

Name: Usher, George
Town: Bolton
Remarks: lands to be conveyed to
Filed: 10/1 1974
Location: CCRR Bolton Drw.

Name: Usher, James P.
Town: Caldwell
Remarks: Garrison Ground, Lot 16
Filed: 8/8 1938
Location: RSC Folder 236 1448

Name: Vacation Land Broadcasting Corp.
Town: Queensbury
Remarks: lands of
Filed: 10/30 1958
Location: RSC Folder 327 1901

Name: Vaillancourt, Walter
Town: Chester
Remarks: Rts 8 & 9, Forest Shores
Filed: 11/25 1983
Location: CCRR Plat A 95

Name: Vaillancourt, Walter
Town: Chester
Remarks: Rts 8 & 9, Forest Shores, Water & Sewage Details
Filed: 11/25 1983
Location: CCRR Plat A 95

Name: Vaillancourt, Walter
Town: Chester
Remarks: Rts 8 & 9, Forest Shores, subdivision, Loon Lake
Filed: 4/13 1984
Location: CCRR Plat A 108

Name: Vaillancourt, Walter
Town: Chester
Remarks: Rts 8 & 9, Forest Shores, details, Loon Lake
Filed: 4/13 1984
Location: CCRR Plat A 108

Name: Valcour Imprinted Papers, Inc.
Town: Glens Falls
Remarks: Haskell Ave.
Filed: 4/3 1984
Location: CCRR Plat A 107

Name: Valente Builders, Phase 2
Town: Queensbury
Remarks: Walker Lane
Filed: 8/29 1986
Location: CCRR Plat A 43

Name: Valente Builders, Phase 2
Town: Queensbury
Remarks: Baybridge, Building 3
Filed: 1/22 1987
Location: CCRR Plat A 55

Name: Valente Builders, Phase 2
Town: Queensbury
Remarks: Baybridge, Building 4
Filed: 1/22 1987
Location: CCRR Plat A 55

Name: Valente Builders, Phase 2
Town: Queensbury
Remarks: Baybridge, Building 5
Filed: 1/22 1987
Location: CCRR Plat A 55

Name: Valente Builders, Phase 2
Town: Queensbury
Remarks: Baybridge, Building 3-4- 5-6-7-8-9-10-11-12
Filed: 3/6 1987
Location: CCRR Plat A 57

Name: Valente Builders, Phase I
Town: Queensbury
Remarks: Walker Lane
Filed: 11/13 1985
Location: CCRR Plat A 28

Name: Valente Builders, Phase I
Town: Queensbury
Remarks: Baybridge, Bldg 2
Filed: 4/24 1986
Location: CCRR Plat A 37

Name: Valente Builders, Phase I
Town: Queensbury
Remarks: Baybridge, Bldg 2, revised
Filed: 5/12 1986
Location: CCRR Plat A 37

Name: Valente Builders, Phase I
Town: Queensbury
Remarks: Baybridge, Building 1
Filed: 9/26 1986
Location: CCRR Plat A 45

Name: Valenti, Frank A. & Andrea L.
Town: Bolton
Remarks: to be conveyed to
Filed: 9/4 1973
Location: CCRR Bolton Drw.

Name: Valenti, Frank A. & Elaine A.
Town: Bolton
Remarks: Heritage Village
Filed: 11/6 1974
Location: CCRR Bolton Drw.

Name: Valenti, Thomas & Maureen Flynn
Town: Queensbury
Remarks: Glen Lake, Fitzgerald Rd.
Filed: 6/11 1982
Location: CCRR Plat A 15

Name: Valentine Hotel
Town: Chester
Remarks: Friends Lake
Filed: 10/5 1931
Location: RSC Folder 147 1006

Name: Valentine Park
Town: Chester
Remarks: Friends Lake - Harry Baldwin
Filed: 2/13 1931
Location: RSC Folder 146 1004

Name: Valiquette, David M. & Vicki M.
Town: Queensbury
Remarks: Section 55, Block 1, Lot 2.4
Filed: 6/13 1988
Location: CCRR Plat A 126

Name: Valiquette, David M. & Vicki M.
Town: Queensbury
Remarks: Section 56, Block 4, Lot 1
Filed: 6/13 1988
Location: CCRR Plat A 126

Name: Valiquette, David M. & Vicki M.
Town: Queensbury
Remarks: Rolling Ridge Estates (2 Lot subdivision)
Filed: 12/1 1989
Location: CCRR Plat A 146

Name: Vamvalis, Demetrius N.
Town: Queensbury
Remarks: Luzerne Rd., Clendon Ridge
Filed: 4/18 1974
Location: CCRR Queensbury Drw.

Name: Van Buskirk, Keith
Town: Stony Creek
Remarks: Stony Creek-Hadley Rd.
Filed: 4/2 1984
Location: CCRR Plat A 106

Name: Van Buskirk, Keith
Town: Bolton
Remarks: CR 48, Trout Lake Shores II
Filed: 12/5 1985
Location: CCRR Plat A 29

Name: Van Buskirk, Keith
Town: Lake George
Remarks: Rt 9N-Lake George Shore (off), from Michael Blaise
Filed: 7/9 1986
Location: CCRR Plat A 40

Name: Van Carpels, George & Clarissa M.
Town: Warrensburg
Remarks: Katherine St., Ext.
Filed: 9/7 1954
Location: RSC Folder 343 1976

Name: Van DeMark, M.J.
Town: Caldwell
Remarks: Garrison Ground, Lot 16
Filed: 6/23 1947
Location: RSC Folder 245 1494

Name: Van Den Houten, Genevieve (MRs.)
Town: Queensbury
Remarks: Cleverdale, parcels A & B
Filed: 3/23 1961
Location: CCRR Queensbury Drw.

Name: Van Duren, Marvin & Marie A.
Town: Luzerne
Remarks: North Circular Ave.
Filed: 12/17 1984
Location: CCRR Plat A 7

Name: Van Dusen, Franklin
Town: Luzerne
Remarks: Bay Rd., east side
Filed: 1/18 1961
Location: CCRR Lake Luzerne Drw.

Name: Van Dusen, Gertrude
Town: Queensbury
Remarks: Rt 9
Filed: 6/17 1980
Location: CCRR Queensbury Drw.

Name: Van Dusen, Sidney
Town: Glens Falls
Remarks: easement to City of Glens Falls - Aviation Rd.
Filed: 4/20 1950
Location: RSC Folder 304 1786

Name: Van Dusen, Sidney
Town: Queensbury
Remarks: Town Roads, Cottage Hill Rd. & Prospect Drive
Filed: 4/20 1950
Location: RSC Folder 303 1785

Name: Van Dusen, Sidney
Town: Queensbury
Remarks: Cottage Hill subdivision - Aviation Rd.
Filed: 4/24 1950
Location: RSC Folder 304 1787

Name: Van Dusen, Sidney
Town: Queensbury
Remarks: Cottage Hill Development - Aviation Rd., revised 1 & 2
Filed: 9/28 1950
Location: RSC Folder 305 1793

Name: Van Dusen, Sidney
Town: Queensbury
Remarks: Town Roads, Hillcrest Ave.
Filed: 3/26 1951
Location: RSC Folder 306 1800

Name: Van Dusen, Sidney
Town: Queensbury
Remarks: Cottage Hill Development - Aviation Rd.
Filed: 8/14 1951
Location: RSC Folder 308 1808

Name: Van Dusen, Sidney
Town: Queensbury
Remarks: Cottage Hill Revision sections 1-4, inc.
Filed: 6/20 1952
Location: RSC Folder 313 1831

Name: Van Dusen, Sidney
Town: Queensbury
Remarks: Cottage Hill Revision of 4th Section
Filed: 5/5 1977
Location: CCRR Queensbury Drw.

Name: Van Duyne, Ruth Brown
Town: Queensbury
Remarks: Gurney Lane, to be conveyed to Austin
Filed: 6/19 1972
Location: CCRR Queensbury Drw.

Name: Van Dyke, Paul A. & Marilyn - R.E. & M.J. Smith
Town: Queensbury
Remarks: Upper Bay Rd.
Filed: 6/6 1960
Location: CCRR Queensbury Drw.

Name: Van Dyke, Paul A. & Marilyn J.
Town: Queensbury
Remarks: Section 23, Block 1, Lot 30,  Bay Rd.
Filed: 6/6 1989
Location: CCRR Plat A 138

Name: Van Dyke, Robert T.
Town: Glens Falls
Remarks: 6 Washington St.
Filed: 4/9 1954
Location: RSC Folder 188 1214

Name: Van Glahn, Madeline
Town: Stony Creek
Remarks: Dartmouth Patent, lands to be conveyed to
Filed: 1/2 1976
Location: CCRR Stony Creek Drw.

Name: Van Glahn, Madeline & Knowlton
Town: Stony Creek
Remarks: Dartmouth Patent, Range 3, Lot 8,  Tucker Rd.
Filed: 10/27 1972
Location: CCRR Stony Creek Drw.

Name: Van Guilder, Clara
Town: Chester
Remarks: Van Guilker Rd.
Filed: 1/16 1992
Location: CCRR Plat A 179

Name: Van Heusen, Josephine Babcock
Town: Horicon
Remarks: Brant Lake, conveyed to Jeffrey
Filed: 3/3 1986
Location: CCRR Plat A 37

Name: Van Howe Estates
Town: Queensbury
Remarks: Potter Rd. (off)
Filed: 4/22 1985
Location: CCRR Plat A 15

Name: Van Howe Estates
Town: Queensbury
Remarks: Potter Rd. (off)
Filed: 10/8 1986
Location: CCRR Plat A 47

Name: Van Howe Estates, Section 2
Town: Queensbury
Remarks: Potter Rd.,  Thomas J. Farone & Sons, Inc.
Filed: 5/2 1986
Location: CCRR Plat A 37

Name: Van Leuvan, Gary W. & Mary A. & Steven K. & Maria Reznitsky
Town: Chester
Remarks: Atateka Drive
Filed: 5/3 1988
Location: CCRR Plat A 133

Name: Van Ness, James & Denise M.
Town: Chester
Remarks: Section 19, Block 1, Lot 23
Filed: 10/15 1990
Location: CCRR Plat A 156

Name: Van Ness, Leo
Town: Horicon
Remarks: Brant Lake Trust, survey for
Filed: 11/14 1978
Location: CCRR Horicon Drw.

Name: Van Ness, Leon
Town: Chester
Remarks: Gore North of Township 12, Totten & Corssfield, Lot II, part
Filed: 8/27 1979
Location: CCRR Chester Drw.

Name: Van Nostrand, Donald & Shelly
Town: Johnsburg
Remarks: Section 46, Block 1, Lot 37.1
Filed: 5/28 1991
Location: CCRR Plat A 168

Name: Van Sittert, Frank & ano.
Town: Queensbury
Remarks: West Mountain Rd., Section 1, Franklyn Manor
Filed: 9/12 1967
Location: CCRR Queensbury Drw.

Name: Van Sittert, Frank & ano.
Town: Queensbury
Remarks: West Mountain Rd., Section 2, Franklyn Manor
Filed: 9/12 1967
Location: CCRR Queensbury Drw.

Name: Van Tassel
Town: Glens Falls
Remarks: Maple St., property
Filed: 2/10 1950
Location: RSC Folder 182 1184

Name: Van Tassel
Town: Glens Falls
Remarks: Maple St., property-revised map
Filed: 2/10 1950
Location: RSC Folder 182 1185

Name: Van Voorhis, George R. III
Town: Johnsburg
Remarks: Rt 8, Johnsburg
Filed: 11/21 1973
Location: CCRR Johnsburg Drw.

Name: Van Voorst, Clarence & Harold Monroe
Town: Horicon
Remarks: Schroon Lake, east side
Filed: 11/17 1967
Location: CCRR Horicon Drw.

Name: Van Vorst, J.H.
Town: Queensbury
Remarks: Harris Bay, Lots 7-9
Filed: 5/15 1950
Location: RSC Folder 304 1790

Name: Van Vranken, J.
Town: Caldwell
Remarks: Robert Scott Craig
Filed: 6/21 1935
Location: RSC Folder 233 1433

Name: Van Zandt, William & kathryn
Town: Chester
Remarks: Blythewood Island Rd. (off), Loon Lake,
Filed: 10/25 1973
Location: CCRR Chester Drw.

Name: Vandenberg, Edward M. (estate)
Town: Bolton
Remarks: Bolton Landing
Filed: 4/23 1957
Location: RSC Folder 141 976

Name: Vandenburg Lot
Town: Bolton
Remarks: Sagamore
Filed: 10/31 1927
Location: RSC Folder 119 869

Name: Vandenburgh, E.M.
Town: Bolton
Remarks: First St.
Filed: 8/12 1926
Location: RSC Folder 110 823

Name: Vandenburgh, Jacob
Town: Bolton
Remarks: to Allen & Simpson
Filed: 10/30 1888
Location: RSC Folder 59 570

Name: Vanderheyden, Farrington, Colvin, Herstel Collins & D. Peck
Town: Glens Falls
Remarks: Glen & Ridge Sts.
Filed: 4/1 1899
Location: RSC Folder 53 536

Name: Vanderheyden, George
Town: Glens Falls
Remarks: Ridge, Sanford, Hoyt,Vanderheyden
Filed: 12/13 1898
Location: RSC Folder 64 593

Name: Vanek, Linda Fitzgerald
Town: Queensbury
Remarks: Dixon Heights, Pahse III, Lot 40, Unit 29
Filed: 5/16 1991
Location: CCRR Plat A 167

Name: Vannair, Lake
Town: Luzerne
Remarks: Lake Vanare
Filed: 8/29 1932
Location: RSC Folder 270 1619

Name: Vannier, Edward - Eugene F. & Elizabeth J Kelly
Town: Queensbury
Remarks:
Filed: 8/31 1960
Location: CCRR Queensbury Drw.

Name: Vanselow Brothers Subdivision
Town: Horicon
Remarks:
Filed: 5/15 1989
Location: CCRR Plat A 115

Name: Vanselow Brothers Subdivision
Town: Horicon
Remarks: Hello Mt., Lot 8, part
Filed: 7/5 1989
Location: CCRR Plat A 115

Name: Vanselow, Daniel
Town: Horicon
Remarks: Hello Mountain, lot 8, composite
Filed: 9/15 1989
Location: CCRR Plat A 115

Name: Vastola, Edward F. & Eileen M.
Town: Thurman
Remarks: Section 27, Block 1, Lot 9 (2 map sections)
Filed: 2/11 1992
Location: CCRR Plat A 181

Name: Vaughn, Alida M. (estate)
Town: Queensbury
Remarks: French Mountain Tract
Filed: 12/6 1983
Location: CCRR Plat A 94

Name: Veeder, H.G.
Town: Queensbury
Remarks: Assembly Point, Shore Colony
Filed: 9/5 1957
Location: RSC Folder 323 1885

Name: Veeder, Harold G.
Town: Caldwell
Remarks: Garrison Grounds, lot 25, Rt 9
Filed: 3/19 1962
Location: CCRR Caldwell Drw.

Name: Vega, Richard
Town: Glens Falls
Remarks: Grove Ave.
Filed: 7/3 1984
Location: CCRR Plat A 113

Name: Vega, Shirley Meader & ano.
Town: Lake George
Remarks: Prolyn Rd. & Lake George Shore
Filed: 10/26 1982
Location: CCRR Plat A 34

Name: Vega, Shirley Meader & Lillian W. Sproule
Town: Lake George
Remarks: Prolyn Rd.
Filed: 10/17 1980
Location: CCRR Lake George Drw.

Name: Venditto, Rocco A.
Town: Lake George
Remarks: Smith Brook Road
Filed: 6/3 1987
Location: CCRR Plat A 63

Name: Venton, Anita
Town: Warrensburg
Remarks: to Thomas A.M. de la Reguera
Filed: 6/11 1965
Location: CCRR Warrensburg Drw.

Name: Venton, Robert J. & Alan Mitcheltree
Town: Thurman
Remarks: Boulder Greens
Filed: 6/14 1943
Location: RSC Folder 333 1932

Name: Venton, Robert; Mitcheltree; Olds
Town: Thurman
Remarks:
Filed: 11/25 1940
Location: RSC Folder 333 1931

Name: Vermont International Petroleum Co., Inc.& Robert Spain
Town: Queensbury
Remarks: Ridge & Farm-To-Market, from Nelson
Filed: 9/3 1971
Location: CCRR Queensbury Drw.

Name: Vernum, Emma
Town: Luzerne
Remarks: Hall Hill Rd., from Cotherman
Filed: 8/4 1964
Location: CCRR Lake Luzerne Drw.

Name: Vernum, Miles
Town: Caldwell
Remarks: Town of Caldwell - Gravel Bed
Filed: 5/9 1938
Location: RSC Folder 235 1445

Name: Vesce, T.J., Inc.
Town: Lake George
Remarks: Section 54, Block 1, Lot 24, Rt 9
Filed: 4/1 1981
Location: CCRR Lake George Drw.

Name: Vetrano from Burford
Town: Hague
Remarks: Silver Bay
Filed: 3/4 1971
Location: CCRR Hague Drw.

Name: Vetter Property
Town: Chester
Remarks: Totten & Crossfield, Township 24
Filed: 6/9 1954
Location: RSC Folder 156 1051

Name: Vetter, Earl R.
Town: Chester
Remarks: Lands of Chestertown
Filed: 11/24 1958
Location: RSC Folder 161 1077

Name: Vetter, Frederick
Town: Chester
Remarks: Loon Lake
Filed: 7/31 1939
Location: RSC Folder 149 1018

Name: Vetter, Frederick
Town: Chester
Remarks: Main St., Chestertown
Filed: 9/23 1981
Location: CCRR Chester Drw.

Name: Vetter, Frederick & Jennie Vetter (estate)
Town: Chester
Remarks:
Filed: 8/15 1938
Location: RSC Folder 148 1015

Name: Vetter, Frederick J. & ano.
Town: Chester
Remarks: South Gore, Lot 65, part
Filed: 5/14 1969
Location: CCRR Chester Drw.

Name: Vetter, Jean
Town: Chester
Remarks: Rt 9 & Loon Lake, Bonnie Belle Farm subdivision, Section 2
Filed: 8/11 1986
Location: CCRR Chester Drw.

Name: Veysey, Wesley C. to Carroll & Elizabeth Nye
Town: Glens Falls
Remarks: Graves St.
Filed: 8/9 1984
Location: CCRR Plat A 117

Name: Viele, Homer C. & Florence
Town: Chester
Remarks: Totten & Crossfield, Township 24, Lot 53
Filed: 3/14 1969
Location: CCRR Chester Drw.

Name: Viele, Homer C. & Florence & Savod Corp.
Town: Chester
Remarks: Totten & Crossfield, Township 24, Lot 53
Filed: 1/16 1976
Location: CCRR Chester Drw.

Name: Viele, Winfred I. & Janie W.
Town: Chester
Remarks: Pine Notch Rd. & Tote Rd.
Filed: 5/20 1974
Location: CCRR Chester Drw.

Name: Viele, Winfred I. & Janie W.
Town: Chester
Remarks: Totten & Crossifled, Township 24, Lot 4
Filed: 11/23 1976
Location: CCRR Chester Drw.

Name: Vietor, Robert B. & ors.
Town: Hague
Remarks: Laws Patent, Lot 6
Filed: 11/18 1987
Location: CCRR Plat A 60

Name: View Subdivision
Town: Lake George
Remarks: Top of the Mountain Assoc., 4 lots
Filed: 12/29 1989
Location: CCRR Plat A 139

Name: View Subdivision
Town: Lake George
Remarks: revised
Filed: 5/15 1990
Location: CCRR Plat A 152

Name: Viger, Alfred P. & Michelle M.
Town: Queensbury
Remarks: Newcomb St.
Filed: 3/22 1988
Location: CCRR Plat A 126

Name: Village Estates
Town: Lake George
Remarks: Blake, Caputo & Christiana (also 14A)
Filed: 3/13 1980
Location: CCRR Lake George Drw.

Name: Village Estates Condominuim
Town: Lake George
Remarks: Easement area
Filed: 6/11 1987
Location: CCRR Condo Drw.

Name: Village of Caldwell (Upper)
Town: Caldwell
Remarks:
Filed: 2/14 1928
Location: RSC Folder 228 1409

Name: Village of Lake George
Town: Caldwell
Remarks:
Filed: 3/3 1943
Location: RSC Folder 240 1467

Name: Village of Lake George
Town: Lake George
Remarks: from Gill
Filed: 1/28 1970
Location: CCRR Lake George Drw.

Name: Village on the Green
Town: Warrensburg
Remarks: Sewer & Water Details (2 maps)
Filed: 11/10 1987
Location: RSC Box P 348

Name: Village on the Green
Town: Warrensburg
Remarks: Map or park (2 maps)
Filed: 11/10 1987
Location: RSC Box P 349

Name: Vincent, Harry W. Jr. & James E. Sr.
Town: Bolton
Remarks: Homer Point Rd.
Filed: 5/25 1989
Location: CCRR Plat A 140

Name: Virgil, Christy
Town: Johnsburg
Remarks: Totten & Crossfield, Township 12. Lots 85 & 86, parts
Filed: 11/25 1970
Location: CCRR Johnsburg Drw.

Name: Virgil, Christy
Town: Johnsburg
Remarks: Totten & Corssfield, Township 12, Lot 85 & 86 (part) (revised)
Filed: 12/2 1986
Location: CCRR Plat A 52

Name: Viscardi, Rose Marie
Town: Hague
Remarks: Locust Inn, lands of
Filed: 6/15 1979
Location: CCRR Hague Drw.

Name: Visk, Guy A. & Joan K.
Town: Queensbury
Remarks: Dixon Heights, Phase II, Fairwood Drive
Filed: 7/10 1991
Location: CCRR Plat A 172

Name: Vista View Condominiums
Town: Chester
Remarks: Lands of Hilderbrand
Filed: 7/28 1988
Location: CCRR Plat A 124

Name: Vito, Victor & Janet E.
Town: Caldwell
Remarks: Shonnard Patent, part, Bolton Rd.
Filed: 2/6 1957
Location: RSC Folder 263 1582

Name: Vito, Victor & Janet E.
Town: Caldwell
Remarks: Shonnard Patent, part
Filed: 12/19 1958
Location: RSC Folder 266 1597

Name: Vogel, Fred & Jacqueline
Town: Lake George
Remarks: Change of lot line
Filed: 9/17 1980
Location: CCRR Lake George Drw.

Name: Vogel, Fred & Jacqueline
Town: Lake George
Remarks: Diamond Point Estates, Lot 9
Filed: 7/29 1989
Location: CCRR Lake George Drw.

Name: Vogel, Fred & ors.
Town: Glens Falls
Remarks: Bay St., from American Funding Ltd.
Filed: 11/4 1981
Location: CCRR Glens Falls Drw.

Name: Vogel, Frederick W. & David Leonbruno
Town: Glens Falls
Remarks: Bay St., Parcel 1
Filed: 11/4 1981
Location: CCRR Glens Falls Drw.

Name: Vogel, Helen & Peter
Town: Luzerne
Remarks: Main St. & 3rd Ave.
Filed: 8/20 1952
Location: RSC Folder 276 1650

Name: Vogel, Rhein Jr.
Town: Bolton
Remarks: from Sherwood & Betty Finley
Filed: 7/20 1971
Location: CCRR Bolton Drw.

Name: Volkman, Fred R. & Powers, Linda L.
Town: Lake George
Remarks: Section 33, Block 1, Lot 20.4, Lots A & B
Filed: 8/27 1990
Location: CCRR Plat A 159

Name: Volpe, Vincent & Michael
Town: Chester
Remarks: Rt 9 to Pottersville
Filed: 4/6 1982
Location: RSC Box N 330

Name: Vorbeck, Elizabeth
Town: Bolton
Remarks: Sherman Lake (also in Town of Horicon)
Filed: 4/13 1981
Location: CCRR Bolton Drw.

Name: Vorbeck, Frederic L.
Town: Warrensburg
Remarks: Hyde Township, Great Lot 83, Sub Lot 6
Filed: 10/23 1957
Location: RSC Folder 344 1983

Name: Vorbeck, Frederick L.
Town: Luzerne
Remarks: Luzerne Tract, Lot 41, part
Filed: 2/28 1956
Location: RSC Folder 279 1664

Name: Vorbeck, Frederick L.
Town: Warrensburg
Remarks: CR 10
Filed: 10/23 1957
Location: RSC Folder 344 1983

Name: Vrana, Albert
Town: Chester
Remarks: Wood Cliff Acres, Friends Lake
Filed: 3/11 1966
Location: CCRR Chester Drw.

Name: Vrana, Albert F.
Town: Chester
Remarks: Gore South of Township 24, Totten & Crossfield Purchase
Filed: 8/27 1962
Location: CCRR Chester Drw.

Name: Vrana, Albert F.
Town: Chester
Remarks: Froends Lake, conveyed to Schilowsky
Filed: 12/4 1964
Location: CCRR Chester Drw.

Name: Vrana, Katherine A.
Town: Chester
Remarks: Glen-Friends Lake Rd.
Filed: 7/2 1985
Location: CCRR Plat A 21

Name: VSH Realty
Town: Lake Luzerne
Remarks: Rt 9, Lake Avenue
Filed: 6/1 1984
Location: CCRR Plat A 111

Name: W. Joseph Mc Phillips, Inc.
Town: Glens Falls
Remarks: Washington Street
Filed: 1/11 1985
Location: CCRR Plat A 9

Name: Waddell, Martin H.
Town: Johnsburg
Remarks: Section 56, Block 1, lot 3
Filed: 5/5 1988
Location: CCRR Plat A 73

Name: Waddell, William R. & Roy
Town: Chester
Remarks: Chester & Minerva, Essex Co.
Filed: 12/14 1979
Location: CCRR Chester Drw.

Name: Wadsworth, Harry Ivan & Letha A.
Town: Warrensburg
Remarks: Milton St., former Woolen Co.
Filed: 11/2 1972
Location: CCRR Warrensburg Drw.

Name: Waehner, Rudolph & Rose
Town:
Remarks:
Filed: 5/24 1988
Location: RSC Box 126 301

Name: Waekner, Rudolph C.
Town: Bolton
Remarks: Lagoon Manor, Section 1
Filed: 12/17 1971
Location: CCRR Bolton Drw.

Name: Waggaman & Collyer, Inc.
Town: Glens Falls
Remarks:
Filed: 12/30 1958
Location: RSC Folder 194 1242

Name: Waggaman, Uritta P.
Town: Queensbury
Remarks: Ridge Rd.
Filed: 12/9 1983
Location: CCRR Plat A 98

Name: Wagner, Albright Realty Co.
Town: Glens Falls
Remarks: Arbor Drive, Glen St.
Filed: 7/14 1922
Location: RSC Folder 162 1084

Name: Wagner, Ronald
Town: Chester
Remarks: Section 28, Block 1, Lot 39
Filed: 2/10 1989
Location: CCRR Plat A 133

Name: Wagner, Ronald G.
Town: Chester
Remarks: Dixon Rd. & Schroon River
Filed: 7/1 1986
Location: CCRR Plat A 40

Name: Wahnon, Sam; Jack Pirofsky & Leland Ladd
Town: Chester
Remarks: lands to be conveyed to
Filed: 6/7 1989
Location: CCRR Plat A 86

Name: Wait, F.W. Lime Co. - Finch Pruyn & Co. - Jointa Lime Co.
Town: Glens Falls
Remarks:
Filed:  0
Location: RSC Folder 53 540

Name: Wait, Mabel
Town: Warrensburg
Remarks: Hyde Township, Lot 42, Fourth Ave.
Filed: 10/27 1982
Location: CCRR Plat A 34

Name: Waitt, Jane M.
Town: Hague
Remarks: Sabbath Day Point Rd.
Filed: 10/2 1985
Location: CCRR Plat A 27

Name: Waitt, Jane W.
Town: Hague
Remarks: Sabbath Day Point, prepared for
Filed: 7/1 1987
Location: CCRR Plat A 60

Name: Waitt, Weymer H., Jr.
Town: Hague
Remarks: West Hague Rd.
Filed: 4/19 1985
Location: CCRR Plat A 15

Name: Waitt, Weymer H., Jr.
Town: Hague
Remarks: West Hague Rd.
Filed: 1/29 1987
Location: CCRR Plat A 56

Name: Wajda, Walter & ano.
Town: Johnsburg
Remarks:
Filed: 4/1 1970
Location: CCRR Johnsburg Drw.

Name: Wakonda Family Campground, Inc.
Town: Horicon
Remarks: Minor Subdivision, Gene & Marlene Ostertag
Filed: 2/9 1989
Location: RSC Box 127 343

Name: Walbridge, Norman J.
Town: Glens Falls
Remarks: Hunter & Vanderheyden Sts.
Filed: 11/14 1951
Location: RSC Folder 184 1195

Name: Walczak, Lima I.
Town: Queensbury
Remarks: Luzerne Rd.
Filed: 8/6 1982
Location: CCRR Plat A 22

Name: Waldenberger, Dean & Wanda B.
Town: Bolton
Remarks: Rt 9N, from Phillips Steves (oversize map)
Filed: 4/7 1982
Location: RSC Box 127 336

Name: Waldo, Florence Meyer
Town: Bolton
Remarks: Northwest Bay Tract, Lot 51
Filed: 9/24 1975
Location: CCRR Bolton Drw.

Name: Waldron, Mary E. Barber & ors.
Town: Queensbury
Remarks: Dunhams Bay
Filed: 4/1 1985
Location: CCRR Plat A 14

Name: Wales, Anne K. Field
Town: Chester
Remarks: to Jerome F. & Joan K. Market
Filed: 6/28 1971
Location: CCRR Chester Drw.

Name: Wales, Anne K. Field
Town: Chester
Remarks:
Filed: 12/9 1971
Location: CCRR Chester Drw.

Name: Wales, Anne K. Field
Town: Chester
Remarks:
Filed: 3/17 1972
Location: CCRR Chester Drw.

Name: Wales, Anne K. Field
Town: Chester
Remarks: trustee for Anne Lane Field, Friendly Acres
Filed: 12/10 1974
Location: CCRR Chester Drw.

Name: Wales, Arthur D.
Town: Chester
Remarks: Totten & Crossfield, Township 24, Great Lot 5
Filed: 2/9 1982
Location: CCRR Chester Drw.

Name: Wales, Arthur P.
Town: Chester
Remarks: Totten & Crossfield, Township 24, Great Lot 5, Sub Lot 5, part
Filed: 1/7 1969
Location: CCRR Chester Drw.

Name: Wales, Arthur P.
Town: Chester
Remarks: Glen-Friends Lake Rd.
Filed: 7/3 1972
Location: CCRR Chester Drw.

Name: Walker Point Trust
Town: Bolton
Remarks: Rt 9N
Filed: 11/21 1983
Location: CCRR Plat A 93

Name: Walker Point Trust
Town: Bolton
Remarks: Rt 9N & Lake George
Filed: 12/30 1986
Location: CCRR Plat A 54

Name: Walker Point Trust
Town: Bolton
Remarks: revised
Filed: 3/22 1988
Location: CCRR Plat A 121

Name: Walker Point Trust
Town: Bolton
Remarks: Northwest Bay Trust, Boundary Map, Rt 9N
Filed: 12/28 1989
Location: CCRR Plat A 148

Name: Walker, Betty L.
Town: Queensbury
Remarks: Pilot Knob Rd.
Filed: 1/23 1984
Location: CCRR Plat A 100

Name: Walker, Betty L. & William H., Jr.
Town: Queensbury
Remarks: Pilot Knob Rd.
Filed: 2/13 1992
Location: CCRR Plat A 182

Name: Walker, Eric E.
Town: Warrensburg
Remarks: Main St., # 191
Filed: 3/15 1954
Location: RSC Folder 342 1975

Name: Walker, Philip & Aleathea
Town: Bolton
Remarks: Green Island, acquired by State of NY
Filed: 11/27 1961
Location: CCRR Bolton Drw.

Name: Walkup, Danford E. (estate)
Town: Queensbury
Remarks: to Charles Richards
Filed: 7/26 1934
Location: RSC Folder 287 1703

Name: Walkup, Robert
Town: Queensbury
Remarks: Moon Hill Rd.
Filed: 9/10 1963
Location: CCRR Queensbury Drw.

Name: Walkup, Robert (Mrs.)
Town: Queensbury
Remarks: part of lands of
Filed: 9/2 1969
Location: CCRR Queensbury Drw.

Name: Wall, John E.
Town: Stony Creek
Remarks: portion of lands of
Filed: 9/11 1978
Location: CCRR Stony Creek Drw.

Name: Wallace, Daniel P.
Town: Hague
Remarks: Section 13, Block 1, Lot 2.1, subdivision of lands for
Filed: 12/2 1990
Location: CCRR Plat A 106

Name: Wallace, Daniel P. subdivision
Town: Hague
Remarks: Section 13, Block 1, Lot 2.1
Filed: 1/29 1991
Location: CCRR Plat A 106

Name: Wallace, David
Town: Chester
Remarks: Rock Ave.
Filed: 3/15 1982
Location: CCRR Plat A 1

Name: Wallace, David
Town: Chester
Remarks: Rock Ave., Section 80, Block 1, Lot 5
Filed: 1/10 1983
Location: CCRR Plat A 43

Name: Wallace, David
Town: Chester
Remarks: Schroon River Rd.,  Wallace Subdivision
Filed: 2/17 1987
Location: CCRR Plat A 56

Name: Wallace, David
Town: Chester
Remarks: Lots 4A & 4B, East & West Schroon River Rd.
Filed: 1/7 1988
Location: CCRR Plat A 56

Name: Wallace, David & Gary T.
Town: Chester
Remarks: Deed Plot
Filed: 3/22 1977
Location: CCRR Chester Drw.

Name: Wallace, David & Gary T.
Town: Chester
Remarks:
Filed: 3/28 1977
Location: CCRR Chester Drw.

Name: Wallace, David & Gary T.
Town: Chester
Remarks:
Filed: 4/7 1977
Location: CCRR Chester Drw.

Name: Wallace, David & Michael Ross
Town: Chester
Remarks: conveyed from Bernice Winchip
Filed: 2/15 1985
Location: CCRR Plat A 122

Name: Wallace, Gerald
Town: Chester
Remarks: Section 80, Block 1, Lot 18.1
Filed: 2/15 1990
Location: CCRR Plat A 150

Name: Wallace, Richard V. & Mary Lou
Town: Johnsburg
Remarks: Crane Mountain Preserve, South Johnsburg Rd.
Filed: 7/10 1973
Location: CCRR Johnsburg Drw.

Name: Wallace, Robert & Anita T.
Town: Horicon
Remarks: Johnson Rd.
Filed: 10/10 1980
Location: CCRR Horicon Drw.

Name: Wallace, William F.J.
Town: Lake Luzerne
Remarks: Property of
Filed: 6/28 1976
Location: CCRR Lake Luzerne Drw.

Name: Wallour, Chas. W. & Frances C.
Town: Caldwell
Remarks: Shonnards Patent
Filed: 9/14 1949
Location: RSC Folder 250 1516

Name: Walls, Francis X.
Town: Caldwell
Remarks: Houghton Patent, Lot 9 (10)
Filed: 6/30 1965
Location: CCRR Caldwell Drw.

Name: Walp, Donald & Elizabeth
Town: Johnsburg
Remarks: Cleveland Rd.
Filed: 6/12 1989
Location: CCRR Plat A 82

Name: Walp, Mark D. & Robert D., Jr.
Town: Chester
Remarks: Friends Lake Rd., by Frasier
Filed: 4/18 1978
Location: CCRR Chester Drw.

Name: Walter Farrington Estate
Town: Queensbury
Remarks: Kayaderosseras Patent
Filed: 11/5 1979
Location: CCRR Queensbury Drw.

Name: Walter, Daniel & Laura
Town: Johnsburg
Remarks: Fairview Ave.
Filed: 10/26 1983
Location: CCRR Plat A 88

Name: Walter, Daniel D. & Laura L.
Town: Chester
Remarks: Cobble Creek Rd.
Filed: 4/30 1982
Location: CCRR Plat A 9

Name: Walter, Delila
Town: Thurman
Remarks: Hyde Townshio, Lot 5, part
Filed: 8/5 1977
Location: CCRR Thurman Drw.

Name: Walter, Delila
Town: Lake George
Remarks: Rt 9
Filed: 7/24 1985
Location: CCRR Plat A 22

Name: Walter, Delila
Town: Thurman
Remarks: CR 4
Filed: 5/9 1986
Location: CCRR Plat A 38

Name: Walter, Delila & others
Town: Thurman
Remarks: Garnet Lake & South Johnsburg Rd.
Filed: 3/6 1974
Location: CCRR Thurman Drw.

Name: Walter, Delila & others
Town: Thurman
Remarks: Town of Thurman
Filed: 11/19 1974
Location: CCRR Thurman Drw.

Name: Wanzel, Thomas F. & Nancy, conveyed by Charles White
Town: Chester
Remarks: Gore South of Township 24, Totten & Crossfield, Great Lot 7, Sub Lot 27
Filed: 5/23 1967
Location: CCRR Chester Drw.

Name: Ward, Alice
Town: Queensbury
Remarks: West Side of Pilot Knob Rd. - Fort Ann
Filed: 10/26 1971
Location: CCRR Queensbury Drw.

Name: Ward, Alice
Town: Queensbury
Remarks: Pilot Knob Rd., Warren & Washington Counties
Filed: 3/23 1977
Location: CCRR Queensbury Drw.

Name: Ward, Dan to Shirley Floyd
Town: Hague
Remarks: Terrace Rd.
Filed: 1/22 1985
Location: CCRR Plat A 10

Name: Ward, J.W. & A.D. Roberts
Town: Bolton
Remarks: Mohigan Heights
Filed: 1/14 1925
Location: RSC Folder 105 796

Name: Ward, Robert Mark & Ruth Viktoria
Town: Queensbury
Remarks: proposed subdivision
Filed: 1/7 1991
Location: CCRR Plat A 163

Name: Wardboro Valley to NYS ENCON
Town: Hague
Remarks: Q-AFP Warren 148 & 151, Brook Rd.
Filed: 1/21 1987
Location: CCRR Plat A 55

Name: Wardwell, Edward
Town: Queensbury
Remarks:
Filed: 5/28 1982
Location: CCRR Plat A 14

Name: Waridge Realty Corp.
Town: Glens Falls
Remarks: Ridge St., # 9-17
Filed: 5/8 1948
Location: RSC Folder 180 1172

Name: Warner, Alton C. subdivision
Town: Bolton
Remarks: Rt 9N
Filed: 7/10 1972
Location: CCRR Bolton Drw.

Name: Warner, James & Elizabeth
Town: Lake George
Remarks: Truesdale Hill Rd., conveyed to Karl Reiff
Filed: 11/24 1982
Location: CCRR Plat A 38

Name: Warner, James A.
Town: Lake George
Remarks: Truesdale Hill Rd.
Filed: 12/23 1987
Location: CCRR Plat A 73

Name: Warner, James A.
Town: Lake George
Remarks: Section 37, Block 1, Lot 5
Filed: 8/3 1988
Location: CCRR Plat A 73

Name: Warner, Lawrence S. & Sandra D.
Town: Chester
Remarks: Rt 8, proposed conveyance
Filed: 7/26 1990
Location: CCRR Plat A 150

Name: Warren - Washington Co., boundary
Town: Queensbury
Remarks: State Survey
Filed: 4/12 1966
Location: CCRR Queensbury Drw.

Name: Warren - Washington Co., boundary
Town: Queensbury
Remarks: Washington County survey
Filed: 12/10 1968
Location: CCRR Queensbury Drw.

Name: Warren & Washington Industrial Development Agency
Town: Glens Falls
Remarks: from Knights of Columbus
Filed: 11/30 1979
Location: CCRR Glens Falls Drw.

Name: Warren Aggregates
Town: Chester
Remarks:
Filed: 2/16 1962
Location: CCRR Chester Drw.

Name: Warren Auto Parts, Inc.
Town: Warrensburg
Remarks: lands to be conveyed to
Filed: 5/30 1975
Location: CCRR Warrensburg Drw.

Name: Warren County
Town: Queensbury
Remarks: Ash Drive (off) to Nicholson, Canterbury, Ellsworth, Newell & Kenyon
Filed: 8/22 1985
Location: CCRR Plat A 24

Name: Warren County
Town: Johnsburg
Remarks: CR 72, Garnet Lake Rd.; from A. & H. Allen
Filed: 4/28 1986
Location: CCRR Johnsburg Drw.

Name: Warren County
Town: Warrensburg
Remarks: Rt 9, boundary survey of lands to be conveyed to
Filed: 5/2 1991
Location: CCRR Plat A 163

Name: Warren County
Town: Queensbury
Remarks: from Ciba-Geigy, 14.8 acres
Filed: 5/21 1991
Location: CCRR Plat A 167

Name: Warren County
Town: Warrensburg
Remarks: Section 36, Block 1, Lot 12, from Birger H. Moen
Filed: 6/14 1991
Location: CCRR Plat A 163

Name: Warren County & Clarence & Jean & Dorothy Bateman
Town: Johnsburg
Remarks: CR 72 (4 maps)
Filed: 11/3 1986
Location: CCRR Johnsburg Drw.

Name: Warren County (State Highway Maps)
Town: Lake George
Remarks: Fort George-Brayton Connection - to Lester Blank
Filed: 3/7 1989
Location: CCRR Cab. 2 Drw. 2

Name: Warren County (State Highway Maps)
Town: Lake George
Remarks: Fort George-Brayton Connection - to Daniel McGowan
Filed: 3/7 1989
Location: CCRR Cab. 2 Drw. 2

Name: Warren County Airport
Town: Queensbury
Remarks: properties to be acquired
Filed: 9/23 1941
Location: RSC Folder 292 1728

Name: Warren County Airport
Town: Queensbury
Remarks: from Julius F. Hicks heirs
Filed: 9/23 1941
Location: RSC Folder 292 1729

Name: Warren County Airport
Town: Queensbury
Remarks: from Chas & Leon Nassivera
Filed: 9/23 1941
Location: RSC Folder 292 1730

Name: Warren County Airport
Town: Queensbury
Remarks: from Hugh Osborne & Etta Staples
Filed: 9/23 1941
Location: RSC Folder 292 1731

Name: Warren County Airport
Town: Queensbury
Remarks: from James I. Riley
Filed: 9/23 1941
Location: RSC Folder 292 1732

Name: Warren County Airport
Town: Queensbury
Remarks: from Leslie Rymkewicz
Filed: 9/23 1941
Location: RSC Folder 292 1733

Name: Warren County Airport
Town: Queensbury
Remarks: from Fred E. Stevens
Filed: 9/23 1941
Location: RSC Folder 292 1734

Name: Warren County Airport
Town: Queensbury
Remarks:
Filed: 1/31 1942
Location: RSC Folder 294 1738

Name: Warren County Airport
Town: Queensbury
Remarks: Clearing Easements (4 maps)
Filed: 7/17 1943
Location: RSC Folder 295 1742

Name: Warren County Bike Trail
Town:
Remarks:
Filed: 2/28 1977
Location: CCRR missing

Name: Warren County Dept. of Transportation
Town: Lake George
Remarks: Smith Patent, Great Lot 6
Filed: 5/7 1979
Location: CCRR Lake George Drw.

Name: Warren County Highway System, 1981
Town: Warren Co.
Remarks:
Filed: 11/19 1981
Location: RSC Folder 30 208

Name: Warren County NYS Fresh Water Wetlands Outside APA
Town: Warren Co.
Remarks:
Filed:  0
Location: CCRR Wetlands Drw.

Name: Warren County NYS Freshwater Wetlands Maps
Town: Queensbury
Remarks: Map 28 & 31, amended Sept. 9, 1987
Filed: 9/9 1987
Location: CCRR Queensbury Drw.

Name: Warren County R.O.W.
Town: Queensbury
Remarks: Westmount Road (off)
Filed: 6/18 1954
Location: RSC Folder 315 1844

Name: Warren County Tuberculosis Hospital
Town: Queensbury
Remarks: proposed water supply line
Filed: 12/20 1925
Location: RSC Folder 282 1677

Name: Warren Hamilton Housing Corp.
Town: Warrensburg
Remarks: Section 46, Block 2, Lot 23, survey for land for
Filed: 7/18 1989
Location: CCRR Plat A 142

Name: Warren Inn, The
Town: Warrensburg
Remarks:
Filed: 8/22 1974
Location: CCRR Warrensburg Drw.

Name: Warren St. # 13
Town: Queensbury
Remarks: Warren St. # 13
Filed: 12/26 1962
Location: CCRR Queensbury Drw.

Name: Warren Street & Fredella Ave.
Town: Glens Falls
Remarks:
Filed: 2/10 1937
Location: RSC Folder 170 1124

Name: Warren Theater
Town: Warrensburg
Remarks: to Adirondack Scenic Inc.
Filed: 1/31 1979
Location: CCRR Warrensburg Drw.

Name: Warren, John & Helen
Town: Johnsburg
Remarks:
Filed: 1/17 1979
Location: CCRR Johnsburg Drw.

Name: Warrensburg
Town: Warrensburg
Remarks: County House Rd.
Filed:  0
Location: RSC Folder 82 683

Name: Warrensburg Board & Paper Corp.
Town: Warrensburg
Remarks: lands of
Filed: 12/21 1976
Location: CCRR Warrensburg Drw.

Name: Warrensburg Board & Paper Corp.
Town: Warrensburg
Remarks: Luzerne Tract, Lot 159, part
Filed: 12/21 1976
Location: CCRR Warrensburg Drw.

Name: Warrensburg Cemetery
Town: Warrensburg
Remarks:
Filed: 5/24 1920
Location: RSC Folder 336 1945

Name: Warrensburg Cemetery Association
Town: Warrensburg
Remarks: Warrensburg-Glen Rd.
Filed: 11/6 1957
Location: RSC Folder 344 1984

Name: Warrensburg Cemetery Association
Town: Warrensburg
Remarks: Hudson St.
Filed: 10/31 1984
Location: CCRR Plat A 5

Name: Warrensburg Central School - McGann, Wilford & ors.
Town: Warrensburg
Remarks:
Filed: 3/28 1958
Location: RSC Folder 344 1985

Name: Warrensburg Commons
Town: Warrensburg
Remarks: Sanford St.
Filed: 8/14 1986
Location: RSC Box P 347

Name: Warrensburg Water District
Town: Warrensburg
Remarks: Sheet No. 1
Filed: 3/1 1928
Location: RSC Folder 337 1947

Name: Warrensburg Water District
Town: Warrensburg
Remarks: Sheet No. 2
Filed: 3/1 1928
Location: RSC Folder 337 1948

Name: Warrensburg Water District
Town: Warrensburg
Remarks: Sheet No. 3, exhibit C, topography
Filed: 3/1 1928
Location: RSC Folder 337 1949

Name: Warrensburg Water District
Town: Warrensburg
Remarks: Report
Filed: 3/1 1928
Location: RSC Folder 337 1950

Name: Warrensburg, Map of
Town: Warrensburg
Remarks:
Filed:  0
Location: RSC Folder 335 1939

Name: Warrensburg, Town of
Town: Warrensburg
Remarks: Main St., by Frank Olden
Filed: 1/21 1964
Location: CCRR Warrensburg Drw.

Name: Warrensburg, Town of
Town: Warrensburg
Remarks: Library Ave. Ext.
Filed: 1/24 1967
Location: CCRR Warrensburg Drw.

Name: Warrensburg, Town of
Town: Warrensburg
Remarks: Library Ave. Ext. (Third Extension)
Filed: 1/22 1968
Location: CCRR Warrensburg Drw.

Name: Warrensburg, Town of
Town: Warrensburg
Remarks: Pine Tree Lane Ext.
Filed: 4/10 1970
Location: CCRR Warrensburg Drw.

Name: Warrensburg, Town of
Town: Warrensburg
Remarks: Maurice J. Ashe, from
Filed: 11/5 1971
Location: CCRR Warrensburg Drw.

Name: Warrensburg, Town of
Town: Warrensburg
Remarks: Lake Ave. & Norton Dr. Ext.
Filed: 11/5 1971
Location: CCRR Warrensburg Drw.

Name: Warrensburg, Town of
Town: Warrensburg
Remarks: Hastings Ave.
Filed: 11/21 1973
Location: CCRR Warrensburg Drw.

Name: Warrensburg, Town of
Town: Warrensburg
Remarks: Hastings Street & Library Ave. Ext.
Filed: 9/23 1975
Location: CCRR Warrensburg Drw.

Name: Warrensburg, Town of
Town: Warrensburg
Remarks: Theresa James St.
Filed: 11/21 1977
Location: CCRR Warrensburg Drw.

Name: Warrensburg, Town of
Town: Warrensburg
Remarks: Sanford St.
Filed: 7/15 1982
Location: CCRR Plat A 19

Name: Warrensburg, Town of
Town: Warrensburg
Remarks: Sewer District No. 1
Filed: 2/5 1992
Location: CCRR Plat A 176

Name: Warrensburg, Town of
Town: Warrensburg
Remarks: Wastewater Treatment, et al Project
Filed: 2/5 1992
Location: CCRR Plat A 176

Name: Warrensburg-Caldwell Boundary Line
Town:
Remarks: Book of 7 sheets
Filed: 5/14 1915
Location: RSC Folder 65 600

Name: Warrensburg-Luzerne Town Line
Town:
Remarks: report of survey
Filed: 3/2 1920
Location: RSC Folder 336 1944

Name: Washburn, Seward
Town: Hague
Remarks: from Bolton
Filed: 12/17 1969
Location: CCRR Hague Drw.

Name: Washer, Edgar T. & ano.
Town: Queensbury
Remarks: Forest Hill Park
Filed: 2/19 1965
Location: CCRR Queensbury Drw.

Name: Washer, John M. & Rosalind M.
Town: Stony Creek
Remarks: Harrisburg Rd.
Filed: 10/16 1970
Location: CCRR Stony Creek Drw.

Name: Wassel, Thomas & Emma
Town: Caldwell
Remarks: Bolton
Filed: 11/4 1959
Location: RSC Folder 267 1605

Name: Watch Island Meadow Lots
Town: Hague
Remarks: Sabbath Day Point Patent
Filed: 6/10 1912
Location: RSC Folder 79 666

Name: Watch Island Park, Section 2
Town: Hague
Remarks:
Filed: 7/20 1943
Location: RSC Folder 198 1265

Name: Watch Rock Hotel Property
Town: Horicon
Remarks: Schroon Lake
Filed: 6/9 1949
Location: RSC Folder 210 1323

Name: Waterhouse, William
Town: Lake Luzerne
Remarks: lands of
Filed: 4/24 1968
Location: CCRR Lake Luzerne Drw.

Name: Waterhouse, William T. & Anna M.
Town: Luzerne
Remarks: Davern Dr. & Hudson River
Filed: 1/14 1983
Location: CCRR Plat A 143

Name: Waters, F.H. (estate)
Town: Hague
Remarks:
Filed: 10/1 1971
Location: CCRR Hague Drw.

Name: Waters, Francis, Matthew, Nelson & Judy Kenna
Town: Hague
Remarks: Law Tract Subdivision, Lot 9
Filed: 8/31 1989
Location: CCRR Plat A 101

Name: Waters, L.D.
Town: Horicon
Remarks: Brant Lake Tract, lot 213, conveyed by Barton Smith
Filed: 12/27 1926
Location: RSC Folder 111 830

Name: Wayside Inn Property
Town: Luzerne
Remarks:
Filed: 6/5 1919
Location: RSC Folder 88 714

Name: Wayside School Site
Town: Luzerne
Remarks: Central School Dist. # 1
Filed: 7/16 1940
Location: RSC Folder 272 1629

Name: Weaver, Caroline
Town: Caldwell
Remarks: Mc Auley Patent
Filed: 7/16 1886
Location: RSC Folder 58 564

Name: Weaver, Lucilla
Town: Queensbury
Remarks: Westland, Section 15
Filed: 10/31 1984
Location: CCRR Plat A 5

Name: Weaver, Lucilla
Town: Queensbury
Remarks: Westland, Section 15, Details
Filed: 10/31 1984
Location: CCRR Plat A 5

Name: Weaver, Lucille
Town: Queensbury
Remarks: Fox Hollow Lane,  Westland, Section 15, revised
Filed: 5/7 1986
Location: CCRR Plat A 38

Name: Weaver-Drake Boundary
Town: Warrensburg
Remarks:
Filed: 7/9 1971
Location: CCRR Warrensburg Drw.

Name: Webb, John J.M.
Town: Queensbury
Remarks: Dixon Rd. & Northrup Rd.
Filed: 5/5 1952
Location: RSC Folder 311 1825

Name: Webb, Rockwell & Ronald Montesi
Town: Glens Falls
Remarks: Bay & Sanford Sts.
Filed: 10/30 1984
Location: CCRR Plat A 5

Name: Weber, H. & C.
Town: Lake George
Remarks: Rt 9L (off); to J. & B. Varner
Filed: 12/31 1984
Location: CCRR Plat A 8

Name: Webster Motor Sales
Town: Queensbury
Remarks: Assembly Point
Filed: 12/24 1948
Location: RSC Folder 301 1775

Name: Webster Motor Sales
Town: Queensbury
Remarks: Assembly Point
Filed: 2/23 1949
Location: RSC Folder 302 1776

Name: Webster, Daniel J.
Town: Horicon
Remarks: Rt 8
Filed: 11/17 1986
Location: CCRR Plat A 51

Name: Webster, George & Catherine & ors.
Town: Queensbury
Remarks: Chestnut Ridge Rd.
Filed: 5/4 1950
Location: RSC Folder 304 1788

Name: Weed, Marcella M.
Town: Queensbury
Remarks: Assembly Point
Filed: 7/20 1967
Location: CCRR Queensbury Drw.

Name: Weeks, Leonard H.
Town: Queensbury
Remarks: Ridge Rd.
Filed: 11/28 1962
Location: CCRR Queensbury Drw.

Name: Weeks, V.W. & Edith
Town: Queensbury
Remarks: proposed Town Highway
Filed: 2/13 1951
Location: RSC Folder 306 1798

Name: Weidman, Martin
Town: Chester
Remarks: Friends Lake; to Bourguigan
Filed: 11/8 1961
Location: CCRR Chester Drw.

Name: Weil Haskell & Co.
Town: Glens Falls
Remarks: property
Filed: 10/22 1892
Location: RSC Folder 61 579

Name: Weinberg-Sheehy Survey
Town: Horicon
Remarks: Schroon Lake, east bank
Filed: 10/18 1922
Location: RSC Folder 94 743

Name: Weinberg-Sheehy Survey
Town: Horicon
Remarks: Schroon Lake, Lots 20-28, survey
Filed: 11/1 1924
Location: RSC Folder 104 792

Name: Weismann, Harold A.
Town: Hague
Remarks: Rt 9
Filed: 7/18 1988
Location: CCRR Plat A 135

Name: Weiss, Elsie & Charles Scott
Town: Horicon
Remarks: Brant Lake Tract, Lots 144 & 151
Filed: 5/23 1979
Location: CCRR Horicon Drw.

Name: Weiss, Herbert F.
Town: Horicon
Remarks: lands of, to be conveyed to John Erickson
Filed: 12/18 1978
Location: CCRR Horicon Drw.

Name: Weiss, Jean C.
Town: Chester
Remarks:
Filed: 10/12 1971
Location: CCRR Chester Drw.

Name: Weiss, Newton N. & Erhardt
Town: Chester
Remarks: Hyde Township, lots 84 & 85, part, to be conveyed to Morin
Filed: 8/5 1977
Location: CCRR Chester Drw.

Name: Weiss, Robert V. & Elsie
Town: Horicon
Remarks: Grassville Rd.
Filed: 7/30 1990
Location: CCRR Plat A 158

Name: Weiss, Robert V. & Elsie
Town: Horicon
Remarks: Grassville Rd.
Filed: 7/30 1990
Location: CCRR Plat A 158

Name: Weiss, Robert V. & Elsie & Castner
Town: Horicon
Remarks: Brant Lake Tract, Lot 118, Grassville Rd.
Filed: 2/13 1974
Location: CCRR Horicon Drw.

Name: Weiss, Robert V. & Elsie S. & ors.
Town: Horicon
Remarks: Brant Lake Tract, Lot 118, part
Filed: 10/15 1964
Location: CCRR Horicon Drw.

Name: Welch, Charles Murray & Wilhelmina
Town: Luzerne
Remarks: Luzerne Heights
Filed: 6/12 1962
Location: CCRR Lake Luzerne Drw.

Name: Welch, Charles Murray & Wilhelmina
Town: Luzerne
Remarks:
Filed: 7/28 1966
Location: CCRR Lake Luzerne Drw.

Name: Welez, Leo V. & eleanor
Town: Horicon
Remarks: Rt 8 - Brant Lake Shore
Filed: 7/2 1973
Location: CCRR Horicon Drw.

Name: Weller, Hally E. & Angela
Town: Queensbury
Remarks: Moon Hill Rd.
Filed: 5/4 1990
Location: CCRR Plat A 151

Name: Weller, James Mannie
Town: Queensbury
Remarks: Farm to Market Rd.
Filed: 3/23 1979
Location: CCRR Queensbury Drw.

Name: Wells, Leon
Town: Hague
Remarks: Hague Brook
Filed: 12/27 1983
Location: CCRR Plat A 99

Name: Wells, Margaret
Town: Hague
Remarks: Split Rock Rd., to Albert C. Fitch
Filed: 2/19 1985
Location: CCRR Plat A 11

Name: Wells, W.T.
Town: Bolton
Remarks:
Filed: 6/15 1925
Location: RSC Folder 106 801

Name: Welsh, George Jr.
Town: Queensbury
Remarks: French Mountain Tract, Lot 7, to T. Irving Hadden
Filed: 8/13 1947
Location: RSC Folder 299 1762

Name: Wemple, E. Veeder & Helene M. & Carnright
Town: Horicon
Remarks: Goose Point
Filed: 7/12 1971
Location: CCRR Horicon Drw.

Name: Wentworth, Lewis & Margaret M.
Town: Chester
Remarks: CR 19
Filed: 6/19 1982
Location: CCRR Plat A 16

Name: Werley, Wayde H.
Town: Luzerne
Remarks: subdivision of lands
Filed: 12/6 1990
Location: CCRR Plat A 157

Name: Werner's Marine
Town: Hague
Remarks: Silver Bay, to Konet
Filed: 10/23 1969
Location: CCRR Hague Drw.

Name: Werner's Marine, Division of
Town: Hague
Remarks: Sabbath Day Point
Filed: 1/13 1977
Location: CCRR Hague Drw.

Name: Werner's Marine, Division of
Town: Hague
Remarks: Sabbath Day Point
Filed: 1/13 1977
Location: CCRR Hague Drw.

Name: Werring, Charles J.
Town: Chester
Remarks: Gore Township 24, Great Lot 6, sub lot 14
Filed: 2/3 1976
Location: CCRR Chester Drw.

Name: Wert, William G. & Kathleen T.
Town: Chester
Remarks: Tannery Rd.
Filed: 7/29 1986
Location: CCRR Plat A 41

Name: Wertime, John E.
Town: Chester
Remarks: Section 2, Block 58, Lot 7,  Gore, Lot 19
Filed: 3/18 1991
Location: CCRR Plat A 164

Name: Wertime, Walter (estate)
Town: Chester
Remarks: Panther Mountain House
Filed: 6/1 1956
Location: RSC Folder 158 1061

Name: Wescott, Daniel P.
Town: Chester
Remarks: Pottersville-Olmstedville Hwy
Filed: 4/17 1974
Location: CCRR Chester Drw.

Name: Wescott, Joyce N.
Town: Warrensburg
Remarks: Section 14, Block 1, Lots 13 & 14
Filed: 11/7 1988
Location: CCRR Plat A 99

Name: Wescott, Philip D. & Janet L.
Town: Johnsburg
Remarks: River Rd.
Filed: 4/4 1989
Location: CCRR Plat A 80

Name: Wesleyan Church, property of
Town: Stony Creek
Remarks: Wesleyan Church, property of
Filed: 4/20 1977
Location: CCRR Stony Creek Drw.

Name: Wesleyan Methodist Church & Genevieve Streeter
Town: Horicon
Remarks: Brant Lake Tract, Lot 214, part, boundary line agreement
Filed: 2/25 1970
Location: CCRR Horicon Drw.

Name: West & Staple Sts.
Town: Glens Falls
Remarks:
Filed: 8/24 1923
Location: RSC Folder 96 753

Name: West Meadow (revised)
Town: Lake George
Remarks: Lake Shore Dr., Frances & Robert Grant
Filed: 12/8 1978
Location: CCRR Lake George Drw.

Name: West Mountain Corp.
Town: Queensbury
Remarks: West Mountain Rd., from Earl Hudson & wife
Filed: 4/26 1972
Location: CCRR Queensbury Drw.

Name: West Mountain Corp.
Town: Queensbury
Remarks: West Mountain Rd., Northwest Village Subdivision
Filed: 3/12 1974
Location: CCRR Queensbury Drw.

Name: West Mountain Corp.
Town: Queensbury
Remarks: West Mountain Rd. (off)
Filed: 1/21 1987
Location: CCRR Plat A 55

Name: West Mountain Park
Town: Queensbury
Remarks: Bronk-Braydon
Filed: 9/8 1960
Location: CCRR Queensbury Drw.

Name: West Mountain Park
Town: Queensbury
Remarks: Frank K. Bronk
Filed: 6/16 1964
Location: CCRR Queensbury Drw.

Name: West Shore Association
Town: Bolton
Remarks: Rt 9N
Filed: 2/8 1989
Location: CCRR Plat A 3

Name: West Shore of Lake George, Basin & Boon Bays
Town: Bolton
Remarks: Jenkins, Raley & Kiley
Filed: 6/28 1932
Location: RSC Folder 82 684

Name: West Side Park
Town: Glens Falls
Remarks: Helen R. Stuart
Filed: 7/17 1903
Location: RSC Folder 70 621

Name: West, Anna, Joseph & Carmela Ferrara
Town: Johnsburg
Remarks:
Filed: 5/24 1945
Location: RSC Folder 223 1384

Name: West, Clara
Town: Chester
Remarks: Section 16, Block 1, Lot 9
Filed: 12/31 1990
Location: CCRR Plat A 164

Name: West, John C. & Mary
Town: Caldwell
Remarks: Smith & Mitchell Patent, Lot 24
Filed: 9/30 1963
Location: CCRR Caldwell Drw.

Name: West, John C. & Mary
Town: Caldwell
Remarks: Northwest Bay Tract, Lot 4
Filed: 9/30 1963
Location: CCRR Caldwell Drw.

Name: West, Lawrence
Town: Horicon
Remarks: Hague-Horicon Rd., lands of
Filed: 7/19 1949
Location: RSC Folder 210 1324

Name: West, Lawrence
Town: Horicon
Remarks: Brant Lake Tract
Filed: 9/17 1956
Location: RSC Folder 213 1339

Name: West, Philander (estate)
Town: Chester
Remarks: Byrnes Rd.
Filed: 6/7 1989
Location: CCRR Plat A 86

Name: West, Udney - Hylon D. Chambers Lot
Town: Caldwell
Remarks: Garrision Ground, Lot 4
Filed: 9/24 1934
Location: RSC Folder 233 1431

Name: Western Corp. 1438
Town: Lake George
Remarks:
Filed: 2/21 1966
Location: CCRR Lake George Drw.

Name: Western Park
Town: Queensbury
Remarks: Corliss Realty, Inc.
Filed: 8/11 1927
Location: RSC Folder 282 1679

Name: Westland
Town: Queensbury
Remarks: Section 15, Lucille Weaver
Filed: 10/31 1984
Location: CCRR Plat A 5

Name: Westland
Town: Queensbury
Remarks: Section 15, Lucille Weaver - details
Filed: 10/31 1984
Location: CCRR Plat A 5

Name: Westland
Town: Queensbury
Remarks: Section 15, Lucille Weaver - revised - Fox Hollow Lane
Filed: 5/7 1986
Location: CCRR Plat A 38

Name: Westland-Floyd & Mabel Ellsworth
Town: Queensbury
Remarks: Aviation Rd., Section 1
Filed: 3/12 1952
Location: RSC Folder 311 1821

Name: Westland-Floyd & Mabel Ellsworth
Town: Queensbury
Remarks: Aviation Rd., Section 2
Filed: 10/21 1955
Location: RSC Folder 319 1865

Name: Westland-Floyd & Mabel Ellsworth
Town: Queensbury
Remarks: Aviation Rd., Section 3
Filed: 9/13 1956
Location: RSC Folder 322 1877

Name: Westland-Mabel Ellsworth
Town: Queensbury
Remarks: Aviation Rd., Section 4
Filed: 5/20 1959
Location: RSC Folder 329 1911

Name: Westland-Mabel Ellsworth
Town: Queensbury
Remarks: Aviation Rd., Section 5
Filed: 10/11 1960
Location: CCRR Queensbury Drw.

Name: Westland-Mabel Ellsworth
Town: Queensbury
Remarks: Aviation Rd., Section 7
Filed: 6/14 1962
Location: CCRR Queensbury Drw.

Name: Westland-Mabel Ellsworth
Town: Queensbury
Remarks: Aviation Rd., Section 6
Filed: 6/14 1962
Location: CCRR Queensbury Drw.

Name: Westland-Mabel Ellsworth
Town: Queensbury
Remarks: Aviation Rd., Section 8 & 10
Filed: 5/17 1965
Location: CCRR Queensbury Drw.

Name: Westland-Mabel Ellsworth
Town: Queensbury
Remarks: Aviation Rd., Section 9
Filed: 6/17 1965
Location: CCRR Queensbury Drw.

Name: Westland-Mabel Ellsworth
Town: Queensbury
Remarks: Section 11, Queensbury Patent, Great Lot 71
Filed: 6/25 1968
Location: CCRR Queensbury Drw.

Name: Westland-Mabel Ellsworth
Town: Queensbury
Remarks: Section 11, Queensbury Patent, Great Lot 71
Filed: 12/18 1968
Location: CCRR Queensbury Drw.

Name: Westland-Mabel Ellsworth
Town: Queensbury
Remarks: Section 12, Queensbury Patent, Great Lot 71
Filed: 9/15 1970
Location: CCRR Queensbury Drw.

Name: Westland-Mabel Ellsworth
Town: Queensbury
Remarks: Section 13, Queensbury Patent, in Great Lots 64,65, 71,72
Filed: 2/7 1977
Location: CCRR Queensbury Drw.

Name: Westland-Mabel Ellsworth (estate)
Town: Queensbury
Remarks: Section 14, Queensbury Patent
Filed: 8/22 1980
Location: CCRR Queensbury Drw.

Name: Westover Lodge
Town: Lake George
Remarks: John P. Dowd, owner
Filed: 10/24 1975
Location: CCRR Lake George Drw.

Name: Westover, Katherine & Charles Miller
Town: Bolton
Remarks: Northwest Bay Tract, Lot 4-D, part
Filed: 10/26 1964
Location: CCRR Bolton Drw.

Name: Westwood
Town: Queensbury
Remarks: Buildings 1,2 & 3 (3 maps)
Filed: 11/2 1988
Location: CCRR Plat A 138

Name: Westwood
Town: Queensbury
Remarks: Phase II, Building 10
Filed: 12/22 1988
Location: CCRR Plat A 138

Name: Westwood
Town: Queensbury
Remarks: Phase II, Building 8
Filed: 3/6 1989
Location: CCRR Plat A 138

Name: Westwood
Town: Queensbury
Remarks: Phase II, Building 4
Filed: 3/15 1989
Location: CCRR Plat A 138

Name: Westwood
Town: Queensbury
Remarks: Phase II, Building 9
Filed: 5/23 1989
Location: CCRR Plat A 138

Name: Westwood
Town: Queensbury
Remarks: Phase II, Building 5
Filed: 10/10 1989
Location: CCRR Plat A 138

Name: Westwood
Town: Queensbury
Remarks: Phase II, Building 11
Filed: 12/5 1989
Location: CCRR Plat A 138

Name: Westwood
Town: Queensbury
Remarks: Phase II, Building 12
Filed: 12/28 1990
Location: CCRR Plat A 138

Name: Whalen & Mundy
Town: Chester
Remarks: lands of
Filed: 7/31 1958
Location: RSC Folder 160 1075

Name: Whalen, John
Town: Queensbury
Remarks: developer of Cherry Ridge
Filed: 6/22 1972
Location: CCRR Queensbury Drw.

Name: Wheeler, Rexford & Rexford L. Maine
Town: Lake Luzerne
Remarks: Sagamore Rd. & Lake Tour Rd.
Filed: 12/15 1989
Location: CCRR Plat A 137

Name: Whelan, Luke & Duffy
Town: Lake Luzerne
Remarks: Sagamore Rd. subdivision, Section 2
Filed: 6/17 1975
Location: CCRR Lake Luzerne Drw.

Name: Whelan, Luke & James P. Duffy
Town: Lake Luzerne
Remarks: Sagamore Rd. subdivision, Section 1
Filed: 1/19 1972
Location: CCRR Lake Luzerne Drw.

Name: Whelan, Moira
Town: Luzerne
Remarks: proposed subdivision, revised
Filed: 4/28 1989
Location: CCRR Plat A 83

Name: Whipple Subdivision
Town: Queensbury
Remarks: Walker Lane;  Robert W. & Eileen Whipple (3 maps)
Filed: 6/11 1991
Location: CCRR Plat A 169

Name: Whipple, Janice M.
Town: Stony Creek
Remarks: Dartmouth Patent, Great Tract, Range 3, Lots 11 & 12
Filed: 6/9 1976
Location: CCRR Stony Creek Drw.

Name: Whipple, Janice M.
Town: Stony Creek
Remarks: Dartmouth Patent, Great Tract, Range 4, Lots 11
Filed: 6/9 1976
Location: CCRR Stony Creek Drw.

Name: Whispering Pine Builders Co., Inc.
Town: Bolton
Remarks:
Filed: 11/8 1971
Location: CCRR Bolton Drw.

Name: Whispering Pine Builders Co., Inc.
Town: Bolton
Remarks: Coolidge Hill Rd.,  subdivision
Filed: 12/2 1988
Location: CCRR Plat A 140

Name: Whitcomb, Ray
Town: Caldwell
Remarks: Garrison Ground, Lot 26, part, Rt 9
Filed: 8/29 1955
Location: RSC Folder 260 1567

Name: Whitcomb, Ray
Town: Glens Falls
Remarks:
Filed: 7/22 1974
Location: CCRR Glens Falls Drw.

Name: White, Charles E. & Anna B.
Town: Chester
Remarks: Gore South of Totten & Crossfield, Township 24, Great Lot 7, Sub Lot 27
Filed: 5/23 1967
Location: CCRR Chester Drw.

Name: White, Charles E. & Anna B.
Town: Chester
Remarks: to Bulmer
Filed: 6/17 1968
Location: CCRR Chester Drw.

Name: White, Charles E. & Anna B.
Town: Chester
Remarks: to be conveyed to Stegner
Filed: 8/18 1975
Location: CCRR Chester Drw.

Name: White, David R.
Town: Queensbury
Remarks: Rt 9L to Lake George, from Russo
Filed: 1/18 1972
Location: CCRR Queensbury Drw.

Name: White, Floyd
Town: Lake George
Remarks: lands of
Filed: 2/9 1978
Location: CCRR Lake George Drw.

Name: White, Floyd C.
Town: Caldwell
Remarks: Rt 9L, Lake George, east side
Filed: 10/2 1957
Location: RSC Folder 264 1586

Name: White, Gilbert L. & Pearl
Town: Johnsburg
Remarks: Thirteenth Lake Rd., to Borboraglu
Filed: 12/20 1972
Location: CCRR Johnsburg Drw.

Name: White, Helen H.
Town: Hague
Remarks: Ellice Tract, Lot 96, part
Filed: 7/19 1954
Location: RSC Folder 203 1288

Name: White, James & nancy
Town: Queensbury
Remarks: Seely Road
Filed: 7/2 1987
Location: CCRR Plat A 74

Name: White, John D. & Nellie A.
Town: Johnsburg
Remarks: to Patton
Filed: 10/14 1965
Location: CCRR Johnsburg Drw.

Name: White, Joseph & Audrey
Town: Stony Creek
Remarks: Waite Rd.,  to P. & C. Blakely
Filed: 5/21 1986
Location: CCRR Plat A 38

Name: White, Joseph & Audrey
Town: Stony Creek
Remarks: NYS DEC Q-AFP Warren 157
Filed: 6/15 1988
Location: CCRR Plat A 90

Name: White, Marvin
Town: Queensbury
Remarks:
Filed: 6/1 1970
Location: CCRR Queensbury Drw.

Name: White, Marvin
Town: Queensbury
Remarks: Ridge Rd., to Delong
Filed: 11/24 1971
Location: CCRR Queensbury Drw.

Name: White, W.W.
Town: Hague
Remarks: Ellice Tract, part
Filed: 7/7 1954
Location: RSC Folder 203 1287

Name: White, William & Sarah
Town: Chester
Remarks: CR 46
Filed: 8/22 1963
Location: CCRR Chester Drw.

Name: Whitney, James M. & Alma
Town: Queensbury
Remarks: Section 59, Block 6, Lot 3
Filed: 5/23 1991
Location: CCRR Plat A 167

Name: Whitney, Joseph & Shirley
Town: Chester
Remarks: Old Schroon Rd.
Filed: 9/9 1988
Location: CCRR Plat A 102

Name: Whitney, Mary H.
Town: Bolton
Remarks: Wheeler Douglas Patent, Lot 9, part
Filed: 7/6 1964
Location: CCRR Bolton Drw.

Name: Wigley, Joseph W.
Town: Luzerne
Remarks: Jessups Patent, Lot 8
Filed: 1/26 1925
Location: RSC Folder 105 797

Name: Wiitamak, Stuart
Town: Lake Luzerne
Remarks: Hudsonview Estates
Filed: 5/21 1976
Location: CCRR Lake Luzerne Drw.

Name: Wilbur, Charles J. Jr.
Town: Johnsburg
Remarks:
Filed: 7/8 1937
Location: RSC Folder 221 1371

Name: Wilbur, Charles J. Jr.
Town: Johnsburg
Remarks:
Filed: 9/30 1937
Location: RSC Folder 221 1373

Name: Wilcox, Roy S.
Town: Queensbury
Remarks: Clendon Brook Rd.
Filed: 9/22 1976
Location: CCRR Queensbury Drw.

Name: Wilcox, Roy S.
Town: Queensbury
Remarks: Clendon Brook Rd.
Filed: 6/29 1977
Location: CCRR Queensbury Drw.

Name: Wilcox, Roy S.
Town: Queensbury
Remarks: Clendon Brook Rd.
Filed: 12/19 1979
Location: CCRR Queensbury Drw.

Name: Wilcox, Roy S.
Town: Queensbury
Remarks: Clendon Brook Rd.
Filed: 1/15 1981
Location: CCRR Queensbury Drw.

Name: Wild, Eugene & Alice
Town: Lake George
Remarks: Section 38, Block 1, lot 6
Filed: 4/6 1982
Location: CCRR Plat A 5

Name: Wildwood Lodge
Town: Queensbury
Remarks: Ridge Rd., Hans Braun
Filed: 7/13 1931
Location: RSC Folder 284 1690

Name: Wiley, W. Eric & Carrie
Town: Queensbury
Remarks: Section 87, Block 1, Lot 22.1 Lot B (4 maps)
Filed: 5/24 1990
Location: CCRR Plat A 155

Name: Wilhelm, Rutledge
Town: Lake Luzerne
Remarks: Howe Rd., to Schuh
Filed: 4/30 1971
Location: CCRR Lake Luzerne Drw.

Name: Wilhelm, Rutlegde
Town: Lake Luzerne
Remarks: Jessups Patent, Lots 1 & 2, part
Filed: 4/30 1971
Location: CCRR Lake Luzerne Drw.

Name: Will, Richard
Town: Horicon
Remarks: Brant Lake Tract, Lot 178
Filed: 9/7 1976
Location: CCRR Horicon Drw.

Name: Willets, Robert J. & Grace
Town: Chester
Remarks: Rt 9 at Foster Rd.
Filed: 4/22 1974
Location: CCRR Chester Drw.

Name: Williams, David D.
Town: Thurman
Remarks: Dartmouth Patent, Great Tract, Range 10, Lot 1
Filed: 7/31 1980
Location: CCRR Thurman Drw.

Name: Williams, David D. & Margaret B.
Town: Glens Falls
Remarks: Sherman Ave., lands of
Filed: 5/12 1976
Location: CCRR Glens Falls Drw.

Name: Williams, Edward T.
Town: Stony Creek
Remarks: Warrensburg Rd. & Stony Creek
Filed: 1/9 1987
Location: CCRR Plat A 55

Name: Williams, Lincoln
Town: Warrensburg
Remarks: Hyde Township, Lot 34, to Harder Silo Co.
Filed: 4/30 1964
Location: CCRR Warrensburg Drw.

Name: Williams, Wayne D. & Michelle
Town: Queensbury
Remarks: Lake George
Filed: 4/22 1991
Location: CCRR Plat A 166

Name: Williford, Stanley & Linda
Town: Chester
Remarks: from Donald & Janet F. Nieradka
Filed: 4/5 1990
Location: CCRR Plat A 149

Name: Willis, Gordon & Helen
Town: Johnsburg
Remarks: Totten & Crossfield, Township 11, Lots 70 & 71, part
Filed: 3/30 1976
Location: CCRR Johnsburg Drw.

Name: Willis, Iva Mae Foster
Town: Queensbury
Remarks:
Filed: 7/18 1929
Location: RSC Folder 283 1685

Name: Willmen, Arnold
Town: Caldwell
Remarks: Rt 9
Filed: 11/16 1951
Location: RSC Folder 253 1532

Name: Willmen, Arnold
Town: Caldwell
Remarks: Lake George-Warrensburg Rd., from Burnis Johnson
Filed: 7/18 1952
Location: RSC Folder 254 1537

Name: Willmen, Richard
Town: Lake George
Remarks:
Filed: 7/1 1969
Location: CCRR Lake George Drw.

Name: Willmen, Richard A & Joyce S.
Town: Lake George
Remarks: Rt 9
Filed: 5/1 1990
Location: CCRR Plat A 152

Name: Willmen, Richard S. & Joyce S.
Town: Lake George
Remarks: Section 17, Block 2, Lot 5.1, Rt 9
Filed: 4/20 1992
Location: CCRR Plat A 177

Name: Wilmarth, Martin L.C.
Town: Glens Falls
Remarks: First National Bank of Glens Falls
Filed: 6/16 1939
Location: RSC Folder 172 1133

Name: Wilson, Arthur & ano.
Town: Horicon
Remarks: Brant Lake Tract, lot 213, conveyed by Smith
Filed: 12/22 1965
Location: CCRR Horicon Drw.

Name: Wilson, Byron from Barnes
Town: Bolton
Remarks: Wheeler Douglas Patent, Lot 4; Trout Lake Rd.
Filed: 8/3 1972
Location: CCRR Bolton Drw.

Name: Wilson, C. Earle
Town: Glens Falls
Remarks: South & Elm Sts.
Filed: 10/20 1947
Location: RSC Folder 179 1167

Name: Wilson, Christine
Town: Warrensburg
Remarks: Luzerne Tract, from Minetto
Filed: 6/13 1983
Location: CCRR Plat A 62

Name: Wilson, Douglas & Donald & MJ Dower & M. Mandigo
Town: Horicon
Remarks: Rt 8
Filed: 5/28 1981
Location: CCRR Horicon Drw.

Name: Wilson, Ethel M.
Town: Horicon
Remarks: Brant Lake Tract, lot 213, part
Filed: 8/8 1974
Location: CCRR Horicon Drw.

Name: Wilson, Ethel M.
Town: Horicon
Remarks:
Filed: 10/22 1974
Location: CCRR Horicon Drw.

Name: Wilson, F. & ors.
Town: Chester
Remarks: Gore North of Township 12, Totten & Crossfield, Lot 11, part
Filed: 8/27 1979
Location: CCRR Chester Drw.

Name: Wilson, Francis
Town: Caldwell
Remarks:
Filed: 9/1 1928
Location: RSC Folder 229 1411

Name: Wilson, Francis A. (estate)
Town: Caldwell
Remarks: Houghton Patent gore, Rt 9L, east side
Filed: 2/29 1956
Location: RSC Folder 261 1573

Name: Wilson, Francis A. (estate)
Town: Caldwell
Remarks: Houghton Patent gore, Rt 9L, east side
Filed: 2/29 1956
Location: RSC Folder 261 1574

Name: Wilson, Francis A. (estate)
Town: Caldwell
Remarks: Rt 9L, west side
Filed: 6/12 1956
Location: RSC Folder 262 1578

Name: Wilson, Francis A. (estate)
Town: Caldwell
Remarks: Rt 9L, Lake George
Filed: 6/12 1956
Location: RSC Folder 262 1578

Name: Wilson, Hugh
Town: Bolton
Remarks: Lake Ave.
Filed: 11/1 1983
Location: CCRR Plat A 88

Name: Wilson, Hugh A. & ors.
Town: Bolton
Remarks: conveyed to Gabriels & ano.
Filed: 1/10 1966
Location: CCRR Bolton Drw.

Name: Winchip, Arthur & Bernice
Town: Chester
Remarks: lands to be conveyed to
Filed: 7/11 1979
Location: CCRR Chester Drw.

Name: Winchip, Arthur & Bernice
Town: Chester
Remarks: Moynihan Estate, conveyed by Alvin
Filed: 12/11 1979
Location: CCRR Chester Drw.

Name: Winchip, Arthur P. & Bernice A.
Town: Chester
Remarks: from LaFlure
Filed: 10/14 1971
Location: CCRR Chester Drw.

Name: Winchip, Bernice
Town: Chester
Remarks: to be conveyed to David Wallace & Michael Ross
Filed: 2/15 1985
Location: CCRR Plat A 122

Name: Winchip, Bernice
Town: Chester
Remarks: Panther Mountain Rd., Section 64. Block 1, Lot 11
Filed: 5/4 1989
Location: CCRR Plat A 143

Name: Winchip, Bernice
Town: Chester
Remarks: Panther Mountain Rd., Section 64. Block 1, Lots 9 & 10
Filed: 5/4 1989
Location: CCRR Plat A 143

Name: Winchip, Bernice
Town: Chester
Remarks: Subdivision C, proposed Site Plan
Filed: 7/23 1991
Location: CCRR Plat A 170

Name: Winchip, Beulah May
Town: Chester
Remarks: Totten & Crossfield, Great Lot 17, Lot 65, part
Filed: 6/11 1965
Location: CCRR Chester Drw.

Name: Winchip, Edwin R.
Town: Queensbury
Remarks: Montray Heights, lands of
Filed: 8/4 1949
Location: RSC Folder 303 1782

Name: Winchip, Edwin R.
Town: Queensbury
Remarks: Maple Heights
Filed: 5/4 1954
Location: RSC Folder 315 1843

Name: Winchip, Edwin R. Sr.
Town: Queensbury
Remarks: Montray Heights, Sweet Rd.
Filed: 5/14 1971
Location: CCRR Queensbury Drw.

Name: Winchip, Edwin to Cruickshank
Town: Queensbury
Remarks: Montray Heights, Sweet Rd.
Filed: 5/14 1971
Location: CCRR Queensbury Drw.

Name: Winchip, Elmer to Cruickshank
Town: Queensbury
Remarks: Montray Heights, Cruickshank, Muriel from Winchip
Filed: 6/17 1960
Location: CCRR Queensbury Drw.

Name: Winchip, R.J. Haviland & Bentley
Town: Queensbury
Remarks:
Filed:  0
Location: RSC Folder 281 1672

Name: Wincrest Drive
Town: Queensbury
Remarks: Old Orchard Section II, to Town of Queensbury
Filed: 10/20 1966
Location: CCRR Queensbury Drw.

Name: Windy Hill Rd.
Town: Glens Falls
Remarks: 2nd Subdivision, Douglass Crockwell
Filed: 2/19 1964
Location: CCRR Glens Falls Drw.

Name: Windy Hill Rd.
Town: Glens Falls
Remarks: 1st Subdivision, Sanford St., Douglass Crockwell
Filed: 5/8 1964
Location: CCRR Glens Falls Drw.

Name: Windy Hill Rd.
Town: Glens Falls
Remarks: 3rd Subdivision, Douglass Crockwell
Filed: 6/11 1965
Location: CCRR Glens Falls Drw.

Name: Windy Ridge Subdivision
Town: Glens Falls
Remarks: (6 maps)
Filed: 10/7 1988
Location: CCRR Plat A 138

Name: Winkoop, Joseph A. & Patricia A.
Town: Warrensburg
Remarks: Theresa James St., # 4
Filed: 6/11 1977
Location: CCRR Warrensburg Drw.

Name: Winner, Grant & Lois
Town: Chester
Remarks: CR 46, (off)
Filed: 8/20 1985
Location: CCRR Plat A 24

Name: Winslow, Gary L.
Town: Stony Creek
Remarks: Riley Hill Rd.
Filed: 5/26 1987
Location: CCRR Plat A 62

Name: Winslow, Gilbert
Town: Warrensburg
Remarks: Subdivision
Filed: 10/9 1936
Location: RSC Folder 339 1956

Name: Winslow, Watson & Mildred
Town: Stony Creek
Remarks: States Rd.
Filed: 2/23 1982
Location: CCRR Stony Creek Drw.

Name: Wisenburn-Horan-Perry
Town: Chester
Remarks: Totten & Crossfield, Township 14, Lot 56, lands of Perry, Reid & Weisenburn
Filed: 8/4 1958
Location: RSC Folder 161 1076

Name: Wiswall, R. George
Town: Queensbury
Remarks:
Filed: 12/6 1965
Location: CCRR Queensbury Drw.

Name: Wiswall, R. George
Town: Queensbury
Remarks:
Filed: 12/13 1965
Location: CCRR Queensbury Drw.

Name: Witherill, O.B.
Town: Glens Falls
Remarks: Elm St.
Filed: 11/2 1960
Location: CCRR Glens Falls Drw.

Name: Witherill, Orie B. (estate)
Town: Glens Falls
Remarks: Glen Street
Filed: 4/6 1956
Location: RSC Folder 190 1224

Name: Witte, Karen J.
Town: Queensbury
Remarks: Section 60, Block 7, Lot 4.1, proposed subdivision (2 maps)
Filed: 3/18 1991
Location: CCRR Plat A 164

Name: Wittman, John
Town: Luzerne
Remarks: Hall Hill Rd.
Filed: 10/7 1980
Location: CCRR Lake Luzerne Drw.

Name: Witwicky, Peter & Laila
Town: Lake George
Remarks: Canada St.
Filed: 4/5 1983
Location: CCRR Plat A 56

Name: Witz, Joyce
Town: Warrensburg
Remarks: Section 46, Block 2, Lot 2.7;  2 lot subdivision
Filed: 1/11 1990
Location: CCRR Plat A 144

Name: Witz, Robert & Joyce
Town: Warrensburg
Remarks: Main St. & Horicon Ave.
Filed: 11/4 1981
Location: CCRR Warrensburg Drw.

Name: Woellmer, Rodney A. & Victoria J.
Town: Warrensburg
Remarks:
Filed: 10/29 1970
Location: CCRR Warrensburg Drw.

Name: Wolfe, Gary & Sherry
Town: Johnsburg
Remarks: Section 21, Block 1, Lot 23
Filed: 10/17 1990
Location: CCRR Plat A 88

Name: Wolfertz, Margaret E.
Town: Chester
Remarks: Valley Farm Rd. Section 29, Block 1, Lot 19
Filed: 12/9 1980
Location: CCRR Chester Drw.

Name: Wood Cliff Acres
Town: Chester
Remarks: Friends Lake, Albert Vrana
Filed: 3/11 1966
Location: CCRR Chester Drw.

Name: Wood, Charles
Town: Lake George
Remarks: Kennedy Patent, Lot 21, part, Sun Castle
Filed: 8/23 1978
Location: CCRR Lake George Drw.

Name: Wood, Charles Reeves
Town: Caldwell
Remarks: Kennedy Patent, Lot 22, SE part, Bolton Rd.
Filed: 11/26 1952
Location: RSC Folder 254 1540

Name: Wood, Charles Reeves
Town: Lake George
Remarks: Kennedy Patent, Lot 22, SE part
Filed: 9/8 1971
Location: CCRR Lake George Drw.

Name: Wood, Charles S.
Town: Caldwell
Remarks: Schuyler Heights Lots
Filed: 5/9 1929
Location: RSC Folder 229 1415

Name: Wood, F.B. & Wood
Town: Hague
Remarks: Glen-Day Tract, conveyed by Day
Filed: 5/28 1924
Location: RSC Folder 195 1245

Name: Wood, Herbert
Town: Warrensburg
Remarks: Skylark Lane
Filed: 6/26 1978
Location: CCRR Warrensburg Drw.

Name: Wood, Jack
Town: Warrensburg
Remarks: portion of lands of
Filed: 11/27 1974
Location: CCRR Warrensburg Drw.

Name: Wood, Keith W. & Calvin J
Town: Horicon
Remarks: Dorset Rd.
Filed: 1/17 1989
Location: CCRR Plat A 67

Name: Wood, Raymond & Diane
Town: Lake George
Remarks: Lake George Shore
Filed: 4/6 1981
Location: CCRR Lake George Drw.

Name: Wood, Ross & Stephanie
Town: Chester
Remarks:
Filed: 11/25 1987
Location: CCRR Plat A 99

Name: Wood, Susan Jean
Town: Chester
Remarks: Moffitt Rd.
Filed: 2/11 1988
Location: CCRR Plat A 116

Name: Wood, Susan Jean
Town: Chester
Remarks: Moffitt Rd., Section 48, Block 1, Lot 1.22
Filed: 10/12 1988
Location: CCRR Plat A 102

Name: Wood, Susan Jean (DeGrush)
Town: Chester
Remarks: Section 48, Block 1, Lot 1.22
Filed: 9/12 1991
Location: CCRR Plat A 171

Name: Wood, Vivian & Leila
Town: Warrensburg
Remarks: Rt 418 (off)
Filed: 10/15 1982
Location: CCRR Plat A 32

Name: Wood, Walter
Town: Horicon
Remarks: Dorset Rd.
Filed: 1/12 1981
Location: CCRR Horicon Drw.

Name: Wood, Walter
Town: Horicon
Remarks: Dorset Rd., Section 18, Block 1, lot 7
Filed: 1/13 1989
Location: CCRR Plat A 67

Name: Woodbury to/from Pierce
Town: Queensbury
Remarks: Lafayette St.
Filed: 10/24 1985
Location: CCRR Plat A 27

Name: Woodbury, C.H.
Town: Caldwell
Remarks: Bolton Rd.
Filed: 9/25 1956
Location: RSC Folder 262 1579

Name: Woodbury, Michael
Town: Queensbury
Remarks: Pine Wood Hollow
Filed: 1/22 1976
Location: CCRR Queensbury Drw.

Name: Woodbury, Michael & Ralph
Town: Queensbury
Remarks: The Pines of Queensbury
Filed: 7/26 1984
Location: CCRR Plat A 116

Name: Woodbury, Michael & Ralph
Town: Queensbury
Remarks: Sherman Avenue
Filed: 2/19 1986
Location: CCRR Plat A 32

Name: Woodbury, Michael & Ralph
Town: Queensbury
Remarks: Dixon Rd. (proposed subdivision)
Filed: 10/22 1987
Location: CCRR Plat A 27

Name: Woodbury, Michael & Ralph David Eastwood
Town: Lake George
Remarks: Kennedy Patent, Lot 20, part, from David T. Martin
Filed: 1/5 1990
Location: CCRR Plat A 149

Name: Woodbury, Michael G.
Town: Queensbury
Remarks: West Mountain Rd., from R. Arthu8r Stewart
Filed: 3/19 1974
Location: CCRR Queensbury Drw.

Name: Woodbury, Ralph & Michael
Town: Queensbury
Remarks: The Hones at Westwood, grading & drainage
Filed: 10/14 1987
Location: CCRR Plat A 90

Name: Woodbury, Ralph & Michael
Town: Queensbury
Remarks: The Hones at Westwood, details - Sewer & Water
Filed: 10/14 1987
Location: CCRR Plat A 90

Name: Woodbury, Ralph & Michael
Town: Queensbury
Remarks: The Hones at Westwood, details - Site plan Sewer & Water
Filed: 10/14 1987
Location: CCRR Plat A 90

Name: Woodbury, Ralph E. & Harriet N.
Town: Queensbury
Remarks: Quaker Rd.
Filed: 6/29 1966
Location: CCRR Queensbury Drw.

Name: Woodbury, Ralph E. & Harriet N.
Town: Queensbury
Remarks: Lafayette St.
Filed: 7/16 1973
Location: CCRR Queensbury Drw.

Name: Woodfin Park
Town: Caldwell
Remarks: Fort George Tract, Lake George Camp Association
Filed: 9/1 1938
Location: RSC Folder 236 1450

Name: Woodington Glen
Town: Lake George
Remarks: subdivision (3 sheets)
Filed: 3/20 1989
Location: CCRR Plat A 84

Name: Woodland Park
Town: Queensbury
Remarks: Charles Tisinger
Filed: 4/20 1965
Location: CCRR Queensbury Drw.

Name: Woodland Park
Town: Queensbury
Remarks: Section II
Filed: 11/10 1967
Location: CCRR Queensbury Drw.

Name: Woodland Park
Town: Queensbury
Remarks: Section III
Filed: 2/19 1969
Location: CCRR Queensbury Drw.

Name: Woodland Ridge
Town: Bolton
Remarks: Federal Hill Rd.
Filed: 10/8 1981
Location: CCRR Bolton Drw.

Name: Woodland Ridge
Town: Bolton
Remarks: Sewage Details
Filed: 10/8 1981
Location: CCRR Bolton Drw.

Name: Woodland Ridge
Town: Bolton
Remarks: Water Details
Filed: 10/8 1981
Location: CCRR Bolton Drw.

Name: Woodland Ridge
Town: Bolton
Remarks: Federal Hill Rd. (revisions)
Filed: 5/3 1984
Location: RSC Box K 303

Name: Woodland Ridge
Town: Bolton
Remarks: Federal Hill Rd. (revisions)
Filed: 1/4 1985
Location: RSC Box K 304

Name: Woodmere Subdivision
Town: Queensbury
Remarks: Winter Green Rd.
Filed: 8/3 1987
Location: RSC Box J 293

Name: Woodmere Subdivision
Town: Queensbury
Remarks: Winter Green Rd., detail sheet
Filed: 8/3 1987
Location: CCRR Plat A 100

Name: Woods, Thomas & Floyd K. Ellsworth
Town: Queensbury
Remarks: Aviation Rd.
Filed: 7/6 1954
Location: RSC Folder 315 1845

Name: Woods, Thomas & Jacqueline
Town: Lake George
Remarks: Diamond Point
Filed: 8/13 1979
Location: CCRR Lake George Drw.

Name: Woods, Thomas E.
Town: Warrensburg
Remarks: Queen Village Golf Club
Filed: 6/4 1951
Location: RSC Folder 342 1972

Name: Woodward Realty Co., Inc.
Town: Luzerne
Remarks: Northwood Lodge, Section 1
Filed: 7/24 1930
Location: RSC Folder 269 1614

Name: Woodward Realty Co., Inc.
Town: Luzerne
Remarks: Northwood Lodge, Section 2
Filed: 10/3 1930
Location: RSC Folder 270 1616

Name: Woodward Realty Co., Inc.
Town: Luzerne
Remarks:
Filed: 5/11 1935
Location: RSC Folder 271 1623

Name: Woodward Realty Co., Inc.
Town: Luzerne
Remarks: Northwood Lodge, Section 2, amended
Filed: 5/11 1935
Location: RSC Folder 271 1624

Name: Woodward Realty Co., Inc.
Town: Luzerne
Remarks: 2nd amended map
Filed: 6/8 1938
Location: RSC Folder 272 1628

Name: Woodward, Earl
Town: Bolton
Remarks: Smith & Hitchcock Patent, Lots 5 & 6
Filed: 6/4 1953
Location: RSC Folder 137 959

Name: Woodward, Earl T.
Town: Bolton
Remarks: Bolton Rd.
Filed: 5/12 1952
Location: RSC Folder 137 956

Name: Woodward, Earl T.
Town: Bolton
Remarks: Bolton Rd.
Filed: 6/23 1952
Location: RSC Folder 137 957

Name: Woodward, Earl T. (estate)
Town: Lake Luzerne
Remarks: Howe Rd., lots
Filed: 5/7 1973
Location: CCRR Lake Luzerne Drw.

Name: Woodward, Earl T. (estate)
Town: Luzerne
Remarks: Northwood Subdivision, Section 1, Lots 1-31
Filed: 11/17 1977
Location: CCRR Lake Luzerne Drw.

Name: Woodward, Earl T. (estate)
Town: Luzerne
Remarks: Northwood Subdivision, Section 2
Filed: 4/20 1980
Location: CCRR Lake Luzerne Drw.

Name: Woodward, James & Virginia
Town: Chester
Remarks: Totten & Crossfield, Township 24, Great Lot 59; conveyed to Town of Chester
Filed: 12/9 1975
Location: CCRR Chester Drw.

Name: Woodward, James P.
Town: Chester
Remarks: map of lands of
Filed: 11/7 1980
Location: CCRR Chester Drw.

Name: Woodward-Ashe Property
Town: Warrensburg
Remarks: Main St. - Hudson St.
Filed: 4/15 1974
Location: CCRR Warrensburg Drw.

Name: Word of Life Fellwoship, Inc.
Town: Chester
Remarks: Rt 9
Filed: 3/30 1988
Location: CCRR Plat A 133

Name: Worden, Edwin J. - Catherine Van C. Matthews
Town: Caldwell
Remarks:
Filed: 4/9 1930
Location: RSC Folder 230 1418

Name: Worden, Edwin J. (estate)
Town: Caldwell
Remarks: School Dist. # 1
Filed: 10/17 1935
Location: RSC Folder 233 1435

Name: Wormouth, Louis H.
Town: Glens Falls
Remarks: South & Water Sts.
Filed: 12/12 1958
Location: RSC Folder 194 1241

Name: Worthman, George T, & Louise W. & Klinefelter
Town: Chester
Remarks: South Gore, Great Lot 5 sub lot 10
Filed: 8/25 1975
Location: CCRR Chester Drw.

Name: Wright, George & Geraldine
Town: Horicon
Remarks: Schroon Lake & CR 15
Filed: 2/23 1983
Location: CCRR Plat A 49

Name: Wright, John A.
Town: Warrensburg
Remarks: Schroon River Rd.
Filed: 6/24 1986
Location: CCRR Plat A 40

Name: Wright, Raymond F. Jr. & Barbara J. & Dean R. Munson
Town: Horicon
Remarks: Porter Estates, Section 2, Lot 5
Filed: 12/19 1989
Location: CCRR Plat A 116

Name: Wright, Raymond F. Jr. & Barbara J. & Dean R. Munson
Town: Horicon
Remarks: Redwing Rd.
Filed: 3/20 1990
Location: CCRR Plat A 116

Name: Wurzbach, Nellie
Town: Bolton
Remarks: Section 10, Block 1, lot 2.1
Filed: 12/12 1989
Location: CCRR Plat A 148

Name: Wurzbach, W.
Town: Bolton
Remarks: Trout Lake
Filed: 11/15 1968
Location: CCRR Bolton Drw.

Name: Wurzbach, Walter & wife
Town: Bolton
Remarks: to be conveyed
Filed: 1/27 1970
Location: CCRR Bolton Drw.

Name: Wylie, Caroline Rindge
Town: Hague
Remarks: Ellice Tract, lot 96, part
Filed: 7/19 1954
Location: RSC Folder 203 1288

Name: Wyse, L. Arnold & Myrna Gale & ors.
Town: Johnsburg
Remarks: Subdivision, 4 lot
Filed: 7/5 1991
Location: CCRR Plat A 168

Name: Yablen, Barry A.
Town: Queensbury
Remarks: Rt 9
Filed: 7/29 1983
Location: CCRR Plat A 73

Name: Yaffee, Maurice M.
Town: Queensbury
Remarks: Country Club & Quaker Rd.
Filed: 3/20 1962
Location: CCRR Queensbury Drw.

Name: Yale, Harry Jr. & Alice Jane & Walter D., Jr. & Muriel V. Stone
Town: Horicon
Remarks: Palisades Road
Filed: 7/22 1988
Location: CCRR Plat A 68

Name: Yankoupe, Roger & Anne
Town: Johnsburg
Remarks: Armstrong Rd.
Filed: 4/21 1989
Location: CCRR Plat A 80

Name: Yates, William M.
Town: Horicon
Remarks: Padanarum Rd.
Filed: 3/10 1988
Location: CCRR Plat A 67

Name: Yaw, Bessie
Town: Hague
Remarks: Rt 8, to Gordon F & Kathrine A May
Filed: 5/22 1972
Location: CCRR Hague Drw.

Name: Yaw, Edward G. & Bessie
Town: Hague
Remarks: Laws Patent, to Frasier
Filed: 5/10 1976
Location: CCRR Hague Drw.

Name: Yaw, Edward G. & Bessie
Town: Hague
Remarks: West Hague Rd., to Richard & Edna Frasier
Filed: 1/30 1985
Location: CCRR Plat A 10

Name: Yberg, Kenneth G. & Jean M.
Town: Lake Luzerne
Remarks: BearTown Rd., Section 44, Block 1, Lot 1
Filed: 7/18 1991
Location: CCRR Plat A 159

Name: Yeaw, Gardner Cady
Town: Johnsburg
Remarks: revised March 7, 1991
Filed: 4/19 1991
Location: CCRR Plat A 166

Name: Yeaw, Scott Cady
Town: Johnsburg
Remarks: revised March 7, 1991
Filed: 4/19 1991
Location: CCRR Plat A 166

Name: Yefimenko, Yury
Town: Queensbury
Remarks: Twicwood Subdivision
Filed: 8/26 1988
Location: CCRR Plat A 62

Name: York, Orrell A. & Magdalene M.
Town: Chester
Remarks:
Filed: 8/7 1942
Location: RSC Folder 150 1026

Name: Younes, Carl L. & Diana F.
Town: Horicon
Remarks: Harris Rd., Section 63, Block 1, Lot 5
Filed: 10/18 1989
Location: CCRR Plat A 115

Name: Young, Harry A.
Town: Caldwell
Remarks: Lower Village Lots, Lot 69
Filed: 6/28 1950
Location: RSC Folder 250 1519

Name: Young, James W. & Shirley
Town: Queensbury
Remarks: Haviland Avenue
Filed: 6/27 1972
Location: CCRR Queensbury Drw.

Name: Young, Leonard A. & Helen F.
Town: Glens Falls
Remarks: Elm & Park Sts.
Filed: 12/10 1946
Location: RSC Folder 178 1161

Name: Zamore, Eleanore & Harry
Town: Bolton
Remarks: Wheeler Douglas, Lot 17, part
Filed: 8/13 1964
Location: CCRR Bolton Drw.

Name: Zappala, John & Teresa
Town: Johnsburg
Remarks:
Filed: 1/2 1980
Location: CCRR Johnsburg Drw.

Name: Zappala, John & Teresa
Town: Johnsburg
Remarks: Rt 28, Wevertown
Filed: 9/20 1984
Location: CCRR Plat A 1

Name: Zeiff, Harold & Leis
Town: Chester
Remarks: South Gore, Great Lot 8, Lot 18, from Baldwin
Filed: 10/22 1969
Location: CCRR Chester Drw.

Name: Zemanek, Paul & Emma K.
Town: Queensbury
Remarks:
Filed: 8/11 1966
Location: CCRR Queensbury Drw.

Name: Ziebach, Jennie F.
Town: Caldwell
Remarks: Paulist Fathers
Filed: 6/9 1919
Location: RSC Folder 89 716

Name: Zielinski, Edward & Elizabeth
Town: Horicon
Remarks: lands of
Filed: 10/23 1974
Location: CCRR Horicon Drw.

Name: Z-Mor, Inc.
Town: Queensbury
Remarks: Cleverdale
Filed: 7/21 1975
Location: CCRR Queensbury Drw.

Name: Zollinger, Gary & Jeannette
Town: Queensbury
Remarks: West Mountain Rd.
Filed: 6/21 1985
Location: CCRR Plat A 20

Name: Zurlo, George & Helen
Town: Glens Falls
Remarks: Horicon Ave., # 11, to Mark & Sudie Throdahl
Filed: 8/30 1984
Location: CCRR Plat A 119

Name: Zuschlag, Charles William, Sr.
Town: Warrensburg
Remarks:
Filed: 2/27 1970
Location: CCRR Warrensburg Drw.

Name: Zwartkay, Paul E.
Town: Stony Creek
Remarks: Section 27, Block 1, Lot 10; survey
Filed: 11/20 1989
Location: CCRR Plat A 91

Name: Zylowski, Enoch & Patricia
Town: Queensbury
Remarks: Bellewood Park, owners
Filed: 2/9 1984
Location: CCRR Plat A 102