• Sort by:
  • Identifier
  •  
  • Title
View As:

1133 Objects

decade:
Letter from Isaac Sears at New Haven [to General Washington]
NYSA_A0118-78_V2_Sears-Washington
Letter from Isaac Sears at New Haven [to General Washington]

Map of area between the Connecticut river and Lake Champlain
NYSA_A0272-78_V23_p152
Map of area between the Connecticut river and Lake Champlain

Certificate of Peter D. Schuyler and Robert Adams, 1770, relating to Indian deed to William Johnson, 1751
NYSA_A0272-78_V26_p127b
Certificate of Peter D. Schuyler and Robert Adams, 1770, relating to Indian deed to William Johnson, 1751

Indian deed to Jonathan Wickwere, 1771
NYSA_A0272-78_V28_p039
Indian deed to Jonathan Wickwere, 1771

Return of a survey and map for Jonathan Smith and others, of a tract in the Minisink Angle, 1771
NYSA_A0272-78_V28_p041
Return of a survey and map for Jonathan Smith and others, of a tract in the Minisink Angle, 1771

Petition by Giles Alexander and associates, 1772
NYSA_A0272-78_V30_p121
Petition by Giles Alexander and associates, 1772

Indian deed to Peter Brower, for land on the south side of the Mohawk river, 1772
NYSA_A0272-78_V32_p034
Indian deed to Peter Brower, for land on the south side of the Mohawk river, 1772

Survey for Beamsly Glazier of land on the Schoharie, 1772
NYSA_A0272-78_V32_p039a
Survey for Beamsly Glazier of land on the Schoharie, 1772

Indian deed to John Glen and others, for land between Sacondaga, Cayaderossera and Hudson's river, 1772
NYSA_A0272-78_V32_p040
Indian deed to John Glen and others, for land between Sacondaga, Cayaderossera and Hudson's river, 1772

Indian deed to Jellis Fonda and associates, for land on the west side Canada creek or Wood creek, 1772
NYSA_A0272-78_V32_p041
Indian deed to Jellis Fonda and associates, for land on the west side Canada creek or Wood creek, 1772

Indian deed to John Bergen and associates, for land on the west branch of the Hudson river, 1772
NYSA_A0272-78_V32_p042
Indian deed to John Bergen and associates, for land on the west branch of the Hudson river, 1772

Indian deed for land lying on the west side of the Hudson River, 1772
NYSA_A0272-78_V32_p043
Indian deed for land lying on the west side of the Hudson River, 1772

Indian deed to Ebenezer and Edward Jessup for land on the west side of the Hudson river, 1772
NYSA_A0272-78_V32_p044
Indian deed to Ebenezer and Edward Jessup for land on the west side of the Hudson river, 1772

Petition on behalf of the inhabitants of New Canaan, New Concord, Spencer Town and New Britton, 1772
NYSA_A0272-78_V32_p094
Petition on behalf of the inhabitants of New Canaan, New Concord, Spencer Town and New Britton, 1772

Petition of Peter Stewart, for a grant of land pursuant to the royal proclamation, undated (mid 18th century)
NYSA_A0272-78_V40_p001a
Petition of Peter Stewart, for a grant of land pursuant to the royal proclamation, undated (mid 18th century)

Copy of will of Major General John Bradstreet, 1774 and Will of Martha Bradstreet, 1781
NYSA_A0272-78_V40_p125
Copy of will of Major General John Bradstreet, 1774 and Will of Martha Bradstreet, 1781

Copy of will of Major General John Bradstreet, 1774
NYSA_A0272-78_V40_p125a
Copy of will of Major General John Bradstreet, 1774

Map of Township Cato (No. 3). Map #103
NYSA_A0273-78_103
Map of Township Cato (No. 3). Map #103

Map of Township Pompey (No. 10). Map #110
NYSA_A0273-78_110
Map of Township Pompey (No. 10). Map #110

Map of tract of land granted to Alexander McKee. Map #135
NYSA_A0273-78_135
Map of tract of land granted to Alexander McKee. Map #135

Map of tract of 56,000 acres of land, granted to W. M. Bayard and 54 others. Map #139
NYSA_A0273-78_139
Map of tract of 56,000 acres of land, granted to W. M. Bayard and 54 others. Map #139

Map of Great Hardenbergh Patent. Map #140
NYSA_A0273-78_140
Map of Great Hardenbergh Patent. Map #140

Map of part of the province of New York, east of Lake George and Champlain. Map #154
NYSA_A0273-78_154
Map of part of the province of New York, east of Lake George and Champlain. Map #154

Map of a patent of William Markham, Duncan Campbell and Thomas Hobson. Map #172
NYSA_A0273-78_172
Map of a patent of William Markham, Duncan Campbell and Thomas Hobson. Map #172

Plan of lands purchased for the benefit of Stephen Crossfield and Joseph Totten. Map #205A
NYSA_A0273-78_205A
Plan of lands purchased for the benefit of Stephen Crossfield and Joseph Totten. Map #205A

Plan of lands purchased for the benefit of Stephen Crossfield and Joseph Totten (Copy). Map #205B
NYSA_A0273-78_205B
Plan of lands purchased for the benefit of Stephen Crossfield and Joseph Totten (Copy). Map #205B

Map of the Nine Partners, granted to Caleb Heathcote and Co. Map #219A
NYSA_A0273-78_219A
Map of the Nine Partners, granted to Caleb Heathcote and Co. Map #219A

Map of Townships No. 27 (Tiviotdale) and No. 28, in Essex County (Totten and Crossfields Purchase). Map #235
NYSA_A0273-78_235
Map of Townships No. 27 (Tiviotdale) and No. 28, in Essex County (Totten and Crossfields Purchase). Map #235

Map of Township No. 46 in Essex County and Township No. 3 in Hamilton County. Map #236
NYSA_A0273-78_236
Map of Township No. 46 in Essex County and Township No. 3 in Hamilton County. Map #236

Map of Township No. 24, in Warren County. Map #239
NYSA_A0273-78_239
Map of Township No. 24, in Warren County. Map #239

Map of 10,000 acres of Land, and allowance on the west side of Lake Champlain. Map #240
NYSA_A0273-78_240
Map of 10,000 acres of Land, and allowance on the west side of Lake Champlain. Map #240

Map of Dartmouth and Hyde. Map #252
NYSA_A0273-78_252
Map of Dartmouth and Hyde. Map #252

Map of a tract near Sacondaga Patent belonging to Jeremiah Van Rensselaer, Samuel Stringer and Stephen Lush. Map #288
NYSA_A0273-78_288
Map of a tract near Sacondaga Patent belonging to Jeremiah Van Rensselaer, Samuel Stringer and Stephen Lush. Map #288

Map of Morris Patent, between the Susquehanna and Unadilla. Map #33
NYSA_A0273-78_33
Map of Morris Patent, between the Susquehanna and Unadilla. Map #33

Map of a tract of land on Susquehanna river granted to Alexander Wallace and others. Map #344
NYSA_A0273-78_344
Map of a tract of land on Susquehanna river granted to Alexander Wallace and others. Map #344

Map of Minisink Patent. Map #374
NYSA_A0273-78_374
Map of Minisink Patent. Map #374

Map of sundry tracts of land on the west side of Hudson's river in Ulster County. Map #389
NYSA_A0273-78_389
Map of sundry tracts of land on the west side of Hudson's river in Ulster County. Map #389

Map of the Town of White Plains, Westchester County. Map #404D (Copy)
NYSA_A0273-78_404D
Map of the Town of White Plains, Westchester County. Map #404D (Copy)

Plan of the River St. Lawrence and map of 500 acres of land on Beaver Kill. Maps #408A and #408B
NYSA_A0273-78_408A_408B
Plan of the River St. Lawrence and map of 500 acres of land on Beaver Kill. Maps #408A and #408B

Map of Onondaga Salt Lake. Map #410
NYSA_A0273-78_410
Map of Onondaga Salt Lake. Map #410

Map of the Town of Kinderhook. Map #411
NYSA_A0273-78_411
Map of the Town of Kinderhook. Map #411

Map of the Town of Coxsackie, Green County. Map #420
NYSA_A0273-78_420
Map of the Town of Coxsackie, Green County. Map #420

Map of the Township of West Chester. Map #424
NYSA_A0273-78_424
Map of the Township of West Chester. Map #424

Map of Fort Richmond, Staten Island. Map #427
NYSA_A0273-78_427
Map of Fort Richmond, Staten Island. Map #427

Map of lands adjoining Lake Champlain in Clinton and Essex Counties. Map #428
NYSA_A0273-78_428
Map of lands adjoining Lake Champlain in Clinton and Essex Counties. Map #428

Map of Phillipstown, Dutchess County. Map #430
NYSA_A0273-78_430
Map of Phillipstown, Dutchess County. Map #430

Map of the Town of Shawangunk, Ulster County. Map #433
NYSA_A0273-78_433
Map of the Town of Shawangunk, Ulster County. Map #433

Plan for subdividing the State Lands south of Erie Canal and east of West Street. Map #453
NYSA_A0273-78_453
Plan for subdividing the State Lands south of Erie Canal and east of West Street. Map #453

Map of Subdivisions of lands near Church Street, Syracuse. Map #458B
NYSA_A0273-78_458B
Map of Subdivisions of lands near Church Street, Syracuse. Map #458B

Map of Two Tracts of land on Putman's Creek and the West side of Lake George. Map #460
NYSA_A0273-78_460
Map of Two Tracts of land on Putman's Creek and the West side of Lake George. Map #460

Map of several pieces of land situated in the Town of Bushwick, Kings County. Map #464
NYSA_A0273-78_464
Map of several pieces of land situated in the Town of Bushwick, Kings County. Map #464

Map of Oriskany Patent. Oneida County. Map #465
NYSA_A0273-78_465
Map of Oriskany Patent. Oneida County. Map #465

Map of Tompkins County. Map #471
NYSA_A0273-78_471
Map of Tompkins County. Map #471

Profile of the Wallkill river at Walden, Orange County. Map #472A
NYSA_A0273-78_472A
Profile of the Wallkill river at Walden, Orange County. Map #472A

Profile of the Wallkill river at Walden, Orange County. Map #472B
NYSA_A0273-78_472B
Profile of the Wallkill river at Walden, Orange County. Map #472B

Document with Profile of the Wallkill river at Walden, Orange County. Map #472C
NYSA_A0273-78_472C
Document with Profile of the Wallkill river at Walden, Orange County. Map #472C

Lake George from original plot. Map #476A
NYSA_A0273-78_476A
Lake George from original plot. Map #476A

Lake George from original plot. Map #476B
NYSA_A0273-78_476B
Lake George from original plot. Map #476B

Map of Coarse Salt Lands at Syracuse, N. Y. Map #494
NYSA_A0273-78_494
Map of Coarse Salt Lands at Syracuse, N. Y. Map #494

Bluff Point, in Raquette Lake, Hamilton County. Map #500
NYSA_A0273-78_500
Bluff Point, in Raquette Lake, Hamilton County. Map #500

Map of Lake George. 1880. Map #502
NYSA_A0273-78_502
Map of Lake George. 1880. Map #502

Totten and Crossfield's Purchase, Township 40 showing Raquette Lake. Map #503
NYSA_A0273-78_503
Totten and Crossfield's Purchase, Township 40 showing Raquette Lake. Map #503

Totten and Crossfield's Purchase, Township 40 showing Raquette Lake. Map #503A
NYSA_A0273-78_503A
Totten and Crossfield's Purchase, Township 40 showing Raquette Lake. Map #503A

Boundary line between the Towns of Exeter and Burlington. Map #507
NYSA_A0273-78_507
Boundary line between the Towns of Exeter and Burlington. Map #507

Map of Hoyt's Salt Block, 1st Ward, Syracuse. Map #508
NYSA_A0273-78_508
Map of Hoyt's Salt Block, 1st Ward, Syracuse. Map #508

Corner Location of Benson Township, Jerseyfield Patent and Lawrence Patent. Map #512
NYSA_A0273-78_512
Corner Location of Benson Township, Jerseyfield Patent and Lawrence Patent. Map #512

Macomb's Purchase. Great Lot No. 1, Township 20, Franklin County. Map #513
NYSA_A0273-78_513
Macomb's Purchase. Great Lot No. 1, Township 20, Franklin County. Map #513

Map of State Land in Buffalo, New York. Map #515
NYSA_A0273-78_515
Map of State Land in Buffalo, New York. Map #515

Map of Coxeborough Patent. Map #52
NYSA_A0273-78_52
Map of Coxeborough Patent. Map #52

Sempronius, Lot No. 61. Cayuga County. Map #521
NYSA_A0273-78_521
Sempronius, Lot No. 61. Cayuga County. Map #521

Map of Township of Lake Pleasant, Hamilton County. Map #587
NYSA_A0273-78_587
Map of Township of Lake Pleasant, Hamilton County. Map #587

Map of State Lands, (Ne-ha-sa-ne park) Hamilton and Herkimer Co. Map #588
NYSA_A0273-78_588
Map of State Lands, (Ne-ha-sa-ne park) Hamilton and Herkimer Co. Map #588

Survey of land for Thomas Ord, 5000 arces in Township No. 27, Totten and Crossfield's Purchase. Map #600
NYSA_A0273-78_600
Survey of land for Thomas Ord, 5000 arces in Township No. 27, Totten and Crossfield's Purchase. Map #600

Survey of land for Mary Airey, Jeffery Amherst in Township No. 3, Totten and Crossfield's Purchase. Map #601
NYSA_A0273-78_601
Survey of land for Mary Airey, Jeffery Amherst in Township No. 3, Totten and Crossfield's Purchase. Map #601

Survey of land for Henry Van Vleek. 5,000 acres on Wood creek, 12 miles east from falls. Charlotte County. Map #602
NYSA_A0273-78_602
Survey of land for Henry Van Vleek. 5,000 acres on Wood creek, 12 miles east from falls. Charlotte County. Map #602

Survey of land for John Lawrence. 1,000 acres and 4,000 acres. Charlotte County. Map #603
NYSA_A0273-78_603
Survey of land for John Lawrence. 1,000 acres and 4,000 acres. Charlotte County. Map #603

Survey of land for J. Van Rensselaer. 1774, 28,964 acres and 18,036 acres and allowance, including all islands. Map #605
NYSA_A0273-78_605
Survey of land for J. Van Rensselaer. 1774, 28,964 acres and 18,036 acres and allowance, including all islands. Map #605

Survey of land for R. R. Crow and Phineas Atherton, 1775, Tryon County. Map #606
NYSA_A0273-78_606
Survey of land for R. R. Crow and Phineas Atherton, 1775, Tryon County. Map #606

Cox's Manor or Hamden Township, on Susquehanna river. Map #607A
NYSA_A0273-78_607A
Cox's Manor or Hamden Township, on Susquehanna river. Map #607A

Cox's Manor or Hamden Township, on Susquehanna river. Map #607B
NYSA_A0273-78_607B
Cox's Manor or Hamden Township, on Susquehanna river. Map #607B

Survey of Land for Beamsley Glazier and W. Franklin. Map #608
NYSA_A0273-78_608
Survey of Land for Beamsley Glazier and W. Franklin. Map #608

Survey of land for John Small, Eliz. Springer and Francis Legge. Map #609
NYSA_A0273-78_609
Survey of land for John Small, Eliz. Springer and Francis Legge. Map #609

Survey of Land for Pietrus Van Dreissen and John Van Dreissen. Map #622
NYSA_A0273-78_622
Survey of Land for Pietrus Van Dreissen and John Van Dreissen. Map #622

Survey of land for Edward Harrison and others. Map #627A
NYSA_A0273-78_627A
Survey of land for Edward Harrison and others. Map #627A

Survey of land for Edward Harrison and others. Map #627B
NYSA_A0273-78_627B
Survey of land for Edward Harrison and others. Map #627B

Northampton Patent on Hudson river. (Same as Map No. 637) Map #638
NYSA_A0273-78_638
Northampton Patent on Hudson river. (Same as Map No. 637) Map #638

Map of Northhampton Patent. also the Philip Livingston Patent. Map #639
NYSA_A0273-78_639
Map of Northhampton Patent. also the Philip Livingston Patent. Map #639

Survey of land for Lendert Gansevoort  and James Stewart. Map #640
NYSA_A0273-78_640
Survey of land for Lendert Gansevoort and James Stewart. Map #640

Survey of land for John Weatherhead, Blenheim, Ury Rightmeyer and others. Map #651
NYSA_A0273-78_651
Survey of land for John Weatherhead, Blenheim, Ury Rightmeyer and others. Map #651

Survey of land for Charles Reader, 69,000 acres and J. C. Hartwick. 21,000 acres. Map #654A
NYSA_A0273-78_654A
Survey of land for Charles Reader, 69,000 acres and J. C. Hartwick. 21,000 acres. Map #654A

Survey of land for Charles Reader, 69,000 acres and J. C. Hartwick, 21,000 acres. Map #654B
NYSA_A0273-78_654B
Survey of land for Charles Reader, 69,000 acres and J. C. Hartwick, 21,000 acres. Map #654B

Survey of Henry White and Thomas Wharton on the Coogquago branch of the Delaware river. Map #656
NYSA_A0273-78_656
Survey of Henry White and Thomas Wharton on the Coogquago branch of the Delaware river. Map #656

Survey of land for Alex McKee, 40,000 acres and others. Map #658
NYSA_A0273-78_658
Survey of land for Alex McKee, 40,000 acres and others. Map #658

Survey of land for Lawrence Kortright, John Harpur and Arent Bradt. Map #659
NYSA_A0273-78_659
Survey of land for Lawrence Kortright, John Harpur and Arent Bradt. Map #659

Survey of land for Stephen Skinner, Richard Loudon and J. F. Bauch on the Cobus kill. Map #660
NYSA_A0273-78_660
Survey of land for Stephen Skinner, Richard Loudon and J. F. Bauch on the Cobus kill. Map #660

Lands of Sir William Johnson and others, on the Tianaderha branch of the Delaware and Susquehanna. (1770). Map #661A
NYSA_A0273-78_661A
Lands of Sir William Johnson and others, on the Tianaderha branch of the Delaware and Susquehanna. (1770). Map #661A

Lands of Sir William Johnson and others, on the Tianaderha branch of the Delaware and Susquehanna. (1770). Map #661B
NYSA_A0273-78_661B
Lands of Sir William Johnson and others, on the Tianaderha branch of the Delaware and Susquehanna. (1770). Map #661B

Survey of land for Alex Mckee, 18,000 acres and Edward Tudor, 6,000 acres. 1770. Map #663
NYSA_A0273-78_663
Survey of land for Alex Mckee, 18,000 acres and Edward Tudor, 6,000 acres. 1770. Map #663

Survey of land for Sir William Johnson, 26,000 acres. 1770. Map #664
NYSA_A0273-78_664
Survey of land for Sir William Johnson, 26,000 acres. 1770. Map #664

Lands between Lake George and Hudson river showing Dartmouth Patent, Township of Hyde and Queensbury. Map #668
NYSA_A0273-78_668
Lands between Lake George and Hudson river showing Dartmouth Patent, Township of Hyde and Queensbury. Map #668

Map of various grants south and adjoining map #669. Map #670
NYSA_A0273-78_670
Map of various grants south and adjoining map #669. Map #670

Part of Map No. #670 including lands of Joseph Goldthwaite and others. Map #671
NYSA_A0273-78_671
Part of Map No. #670 including lands of Joseph Goldthwaite and others. Map #671

Map of Long Point on Lake George. Warren County.  Map #672
NYSA_A0273-78_672
Map of Long Point on Lake George. Warren County. Map #672

Map of lands adjoining Lake George near Fort Ticonderoga. Map #673
NYSA_A0273-78_673
Map of lands adjoining Lake George near Fort Ticonderoga. Map #673

Survey of land for Sam'l Adams, Wm. Friend, James Scott and others. Map #674
NYSA_A0273-78_674
Survey of land for Sam'l Adams, Wm. Friend, James Scott and others. Map #674

Survey of land for Robert Kennedy, Richard Kelly, John Armstrong, Hector Mckensie and others. Charlotte County. Map #675
NYSA_A0273-78_675
Survey of land for Robert Kennedy, Richard Kelly, John Armstrong, Hector Mckensie and others. Charlotte County. Map #675

Survey of land for Robert E. Also William Edmeston and Leonard Lispenard on Tianaderha creek. Map #678
NYSA_A0273-78_678
Survey of land for Robert E. Also William Edmeston and Leonard Lispenard on Tianaderha creek. Map #678

Map of first tract of Belvidere of George Croghan's Patent, Otsego county. Map #680
NYSA_A0273-78_680
Map of first tract of Belvidere of George Croghan's Patent, Otsego county. Map #680

Survey of land for J. N. Mathias, William Bauch, Lawrence Lawyer and Wm. Wood. Map #681
NYSA_A0273-78_681
Survey of land for J. N. Mathias, William Bauch, Lawrence Lawyer and Wm. Wood. Map #681

Survey of land for Arent Bradt ; 2,000 acres, and Walter Franklin; 9,000 acres on the Susquehanna. Map #683
NYSA_A0273-78_683
Survey of land for Arent Bradt ; 2,000 acres, and Walter Franklin; 9,000 acres on the Susquehanna. Map #683

Survey of land for John Glen and 44 others. 45,000 acres. Map #687
NYSA_A0273-78_687
Survey of land for John Glen and 44 others. 45,000 acres. Map #687

Survey of land for John Butler et al.; 24,000 acres. Map #688
NYSA_A0273-78_688
Survey of land for John Butler et al.; 24,000 acres. Map #688

Survey of land for John Bowen. 13,500 acres on the Schoharie creek and Cobus kill. Map #689
NYSA_A0273-78_689
Survey of land for John Bowen. 13,500 acres on the Schoharie creek and Cobus kill. Map #689

Survey of land for Philip Livingston, Arent Stevens, Edward Collins and others. Map #692A and 692B
NYSA_A0273-78_692A_692B
Survey of land for Philip Livingston, Arent Stevens, Edward Collins and others. Map #692A and 692B

Long Island in Lake George, with adjacent uplands. Warren county. Map #693
NYSA_A0273-78_693
Long Island in Lake George, with adjacent uplands. Warren county. Map #693

Map of Land on upper Hudson river. Map #694
NYSA_A0273-78_694
Map of Land on upper Hudson river. Map #694

Survey of land for Nicholas Sutherland, Alex Mcintosh and others. Map #695
NYSA_A0273-78_695
Survey of land for Nicholas Sutherland, Alex Mcintosh and others. Map #695

Survey of land for Wm. Guise, 800 acres and Frederick Shomard, 200 acres. 1773. Map #696
NYSA_A0273-78_696
Survey of land for Wm. Guise, 800 acres and Frederick Shomard, 200 acres. 1773. Map #696

Survey of land for Thomas Porter, Niel McDonald, Pater Garland and others. Map #698
NYSA_A0273-78_698
Survey of land for Thomas Porter, Niel McDonald, Pater Garland and others. Map #698

Survey of land for John Read, 3,000 acres and Wm. Butler, 3,000 acres. Map #700
NYSA_A0273-78_700
Survey of land for John Read, 3,000 acres and Wm. Butler, 3,000 acres. Map #700

Survey of land for Adam Gilchrist and others, lying east from Skeenesborough Patent. Map #701
NYSA_A0273-78_701
Survey of land for Adam Gilchrist and others, lying east from Skeenesborough Patent. Map #701

Survey of land on the east side of Lake Champlain near Six Mile Point. Map #702
NYSA_A0273-78_702
Survey of land on the east side of Lake Champlain near Six Mile Point. Map #702

Survey of land for Jas. Montressor, 10,000 acres, also for Sir John St. Clair, 10,000 acres and others. Map #703
NYSA_A0273-78_703
Survey of land for Jas. Montressor, 10,000 acres, also for Sir John St. Clair, 10,000 acres and others. Map #703

Survey of land for Thomas Mason, 200 acres at Six Mile Point on Lake Champlain near Fort Ticonderoga. Map #704
NYSA_A0273-78_704
Survey of land for Thomas Mason, 200 acres at Six Mile Point on Lake Champlain near Fort Ticonderoga. Map #704

Survey of land for various persons on Poultny creek in Vermont. Map #705
NYSA_A0273-78_705
Survey of land for various persons on Poultny creek in Vermont. Map #705

Patent of Martin Garretson Van Buren; July, 1767; 17,940 acres and various other persons adjoining. Map #706
NYSA_A0273-78_706
Patent of Martin Garretson Van Buren; July, 1767; 17,940 acres and various other persons adjoining. Map #706

Map of Kingsborough, granted to James Stewart, 1755. Map #707
NYSA_A0273-78_707
Map of Kingsborough, granted to James Stewart, 1755. Map #707

Map of Stroughburgh, granted to John Butler, also Blenhiem, granted to John Weatherhead and others. Map #709
NYSA_A0273-78_709
Map of Stroughburgh, granted to John Butler, also Blenhiem, granted to John Weatherhead and others. Map #709

Survey of land for various persons, said to be in Vermont. Map #710
NYSA_A0273-78_710
Survey of land for various persons, said to be in Vermont. Map #710

Survey of land for Jonathan Brewer, 3000 acres and John Butler, 2000 acres. 1770. Map #711
NYSA_A0273-78_711
Survey of land for Jonathan Brewer, 3000 acres and John Butler, 2000 acres. 1770. Map #711

Survey of land for Henry Van Vleck, 5000 acres and John Ogilvie, 2000 acres. Map #712
NYSA_A0273-78_712
Survey of land for Henry Van Vleck, 5000 acres and John Ogilvie, 2000 acres. Map #712

Survey of land for John Watts, D. Smith, Crean Brush, A. Ogilvie, H. Mitchel and others. Map #713
NYSA_A0273-78_713
Survey of land for John Watts, D. Smith, Crean Brush, A. Ogilvie, H. Mitchel and others. Map #713

Survey of land for John Thompson and others. Map #716
NYSA_A0273-78_716
Survey of land for John Thompson and others. Map #716

Survey of land for Alex Turner, 25,000 acres, on the Batten kill, and various others adjoining. Map #717
NYSA_A0273-78_717
Survey of land for Alex Turner, 25,000 acres, on the Batten kill, and various others adjoining. Map #717

Survey of land for Philip Skenet, 3000 acres on Lake Champlain in Essex county. Map #719
NYSA_A0273-78_719
Survey of land for Philip Skenet, 3000 acres on Lake Champlain in Essex county. Map #719

Survey of land for John Lawrence, 1000 acres, north of Artillery Patent, Washington county. Map #720.
NYSA_A0273-78_720
Survey of land for John Lawrence, 1000 acres, north of Artillery Patent, Washington county. Map #720.

Map of township of Plattsburgh, 28,000 acres, on Lake Champlain. Map #721
NYSA_A0273-78_721
Map of township of Plattsburgh, 28,000 acres, on Lake Champlain. Map #721

Map of Jellis Fonda, 40,000 acres, in Oneida county. Map #722
NYSA_A0273-78_722
Map of Jellis Fonda, 40,000 acres, in Oneida county. Map #722

Map of subdivison of Fonda's Patent, Oneida county. Map #723
NYSA_A0273-78_723
Map of subdivison of Fonda's Patent, Oneida county. Map #723

Land of Theophilus Bache, 14,000 acres and lands ajoining. Map #724
NYSA_A0273-78_724
Land of Theophilus Bache, 14,000 acres and lands ajoining. Map #724

Delaware river, copied from a map by Metcalfe. Map #725
NYSA_A0273-78_725
Delaware river, copied from a map by Metcalfe. Map #725

Protraction of Isle La Motte, Lake Champlain, Vermont. Map #726
NYSA_A0273-78_726
Protraction of Isle La Motte, Lake Champlain, Vermont. Map #726

Land of Wm. Gilleland called Bettsbourgh. Also Phillip Skene and M. L. Woblsey. Map #728
NYSA_A0273-78_728
Land of Wm. Gilleland called Bettsbourgh. Also Phillip Skene and M. L. Woblsey. Map #728

Palmer's Purchase on the Sacondaga branch of Hudson river. Map #732
NYSA_A0273-78_732
Palmer's Purchase on the Sacondaga branch of Hudson river. Map #732

Sketch of land in Steuben township, Oneida county; copy of Cockburn's survey. Map #735
NYSA_A0273-78_735
Sketch of land in Steuben township, Oneida county; copy of Cockburn's survey. Map #735

Townships of Hamden and Sidney with subdivisions. Map #736
NYSA_A0273-78_736
Townships of Hamden and Sidney with subdivisions. Map #736

Townships of Chenango, Randolph, etc. Map #737
NYSA_A0273-78_737
Townships of Chenango, Randolph, etc. Map #737

Canadian and Nova Scotia Refugee Lands, Clinton county. Map #744A
NYSA_A0273-78_744A
Canadian and Nova Scotia Refugee Lands, Clinton county. Map #744A

Canadian and Nova Scotia Refugee Lands, Clinton county. Map #744B
NYSA_A0273-78_744B
Canadian and Nova Scotia Refugee Lands, Clinton county. Map #744B

Canadian and Nova Scotia Refugee Lands, Clinton county. Map #745A
NYSA_A0273-78_745A
Canadian and Nova Scotia Refugee Lands, Clinton county. Map #745A

Canadian and Nova Scotia Refugee Lands, Clinton county. Map #745B
NYSA_A0273-78_745B
Canadian and Nova Scotia Refugee Lands, Clinton county. Map #745B

Canadian and Nova Scotia Refugee Lands, Clinton county. Map #746
NYSA_A0273-78_746
Canadian and Nova Scotia Refugee Lands, Clinton county. Map #746

Map of lands on Lake Champlain near Ticonderoga. Map #747
NYSA_A0273-78_747
Map of lands on Lake Champlain near Ticonderoga. Map #747

Map of part of the Hoosick Patent, Rensselaer county. Map #748
NYSA_A0273-78_748
Map of part of the Hoosick Patent, Rensselaer county. Map #748

Map of land along the Hoosick Patent, Rensselaer county, 1772.  Map #749
NYSA_A0273-78_749
Map of land along the Hoosick Patent, Rensselaer county, 1772. Map #749

Map of part of the Hoosick Patent, Rensselaer county; by Beeker. Map #750
NYSA_A0273-78_750
Map of part of the Hoosick Patent, Rensselaer county; by Beeker. Map #750

Land Patents north from the Batten kill, Washington county. Map #753
NYSA_A0273-78_753
Land Patents north from the Batten kill, Washington county. Map #753

Field notes of traverse of Hoosic river; by John McClung, 1779. Map #757
NYSA_A0273-78_757
Field notes of traverse of Hoosic river; by John McClung, 1779. Map #757

Map of Willsborough and adj. lands on Lake Champlain. Map #761
NYSA_A0273-78_761
Map of Willsborough and adj. lands on Lake Champlain. Map #761

Township of Nettle Field; also Belvedere; Otsego county. Map #763
NYSA_A0273-78_763
Township of Nettle Field; also Belvedere; Otsego county. Map #763

Survey of land for John Garnsey; 1000 acres. Map #765
NYSA_A0273-78_765
Survey of land for John Garnsey; 1000 acres. Map #765

Survey of land for John Garnsey, on Susquehanna river. Map #766
NYSA_A0273-78_766
Survey of land for John Garnsey, on Susquehanna river. Map #766

Map of Mamakating,  Sullivan county, granted to Catherine Lodge et al. Map #767A
NYSA_A0273-78_767A
Map of Mamakating, Sullivan county, granted to Catherine Lodge et al. Map #767A

Map of Mamakating, Sullivan county, granted to Catherine Lodge et al. Map #767B
NYSA_A0273-78_767B
Map of Mamakating, Sullivan county, granted to Catherine Lodge et al. Map #767B

Map of Lake's Patent, adjoining the Wallumschack Patent. Map #770A
NYSA_A0273-78_770A
Map of Lake's Patent, adjoining the Wallumschack Patent. Map #770A

Map of Lake's Patent adjoining Wallumschack Patent. Map #770B
NYSA_A0273-78_770B
Map of Lake's Patent adjoining Wallumschack Patent. Map #770B

Locations in the Western Country. Map #772
NYSA_A0273-78_772
Locations in the Western Country. Map #772

Map of Lynottville, between Goldsboro and Franklin townships. Map #773
NYSA_A0273-78_773
Map of Lynottville, between Goldsboro and Franklin townships. Map #773

Wallumsack Patent, purchased from Indians, 1773, by Edward Colins, James De Lancy and others. Map #775
NYSA_A0273-78_775
Wallumsack Patent, purchased from Indians, 1773, by Edward Colins, James De Lancy and others. Map #775

Line from outlet of Salmon river, south 60 degrees east, 35 miles; also from near Oneida lake and Wood creek. Map #776
NYSA_A0273-78_776
Line from outlet of Salmon river, south 60 degrees east, 35 miles; also from near Oneida lake and Wood creek. Map #776

Map of road from Fort George to the river Chazy. Map #777A
NYSA_A0273-78_777A
Map of road from Fort George to the river Chazy. Map #777A

Map of road from Fort George to the river Chazy. Map #777B
NYSA_A0273-78_777B
Map of road from Fort George to the river Chazy. Map #777B

Map of road from the Oleout to the Cayuga lake. Map #778A
NYSA_A0273-78_778A
Map of road from the Oleout to the Cayuga lake. Map #778A

Map of road from the Oleout to the Cayuga lake. Map #778B
NYSA_A0273-78_778B
Map of road from the Oleout to the Cayuga lake. Map #778B

Map of road from the Oleout to the Cayuga lake. Map #778C
NYSA_A0273-78_778C
Map of road from the Oleout to the Cayuga lake. Map #778C

Return of survey of land for D. C. Stewart and Roderie McLeod on South Bay. Map #780
NYSA_A0273-78_780
Return of survey of land for D. C. Stewart and Roderie McLeod on South Bay. Map #780

Map of township of Schenectady. Map #781
NYSA_A0273-78_781
Map of township of Schenectady. Map #781

Lands between Lake Champlain and Lake George. Map #783
NYSA_A0273-78_783
Lands between Lake Champlain and Lake George. Map #783

Hasenclever's Patent on Canada creek, Herkimer county, adjoins Cosby's Manor. Map #784
NYSA_A0273-78_784
Hasenclever's Patent on Canada creek, Herkimer county, adjoins Cosby's Manor. Map #784

Map of the town of Marrletown on Esopus creek. Map #786
NYSA_A0273-78_786
Map of the town of Marrletown on Esopus creek. Map #786

Map of second Township in Benson. Map #788
NYSA_A0273-78_788
Map of second Township in Benson. Map #788

Map of Canadian Refugee Lands in Clinton county and Township of Mooers on Lake Champlain. Map #789
NYSA_A0273-78_789
Map of Canadian Refugee Lands in Clinton county and Township of Mooers on Lake Champlain. Map #789

Proposed Town on Niagara river. Map #791
NYSA_A0273-78_791
Proposed Town on Niagara river. Map #791

Lands near Schroon Lake; Platt's Road Patent; Hoffman, etc. Map #793
NYSA_A0273-78_793
Lands near Schroon Lake; Platt's Road Patent; Hoffman, etc. Map #793

Survey of land near Platt Rogers and others, on Lake Champlain. Map #794
NYSA_A0273-78_794
Survey of land near Platt Rogers and others, on Lake Champlain. Map #794

Map of Gage's Patent with Subdivisions, on Canada creek. Map #796
NYSA_A0273-78_796
Map of Gage's Patent with Subdivisions, on Canada creek. Map #796

Old Military Tract, Township 6, Clinton county and Township 7, Franklin county. Map #798
NYSA_A0273-78_798
Old Military Tract, Township 6, Clinton county and Township 7, Franklin county. Map #798

Old Military Tract, Township 3, Clinton county; granted to Benj. Birdsall. Map #799
NYSA_A0273-78_799
Old Military Tract, Township 3, Clinton county; granted to Benj. Birdsall. Map #799

Land of Major Aug. Prevoorst and gore adjoining; 5,000 acres. Map #802
NYSA_A0273-78_802
Land of Major Aug. Prevoorst and gore adjoining; 5,000 acres. Map #802

Map of Lott's Patent, also of Magin's Patent. Map #803
NYSA_A0273-78_803
Map of Lott's Patent, also of Magin's Patent. Map #803

Map of land at Niagara Falls, part of Mile Strip. Map #805
NYSA_A0273-78_805
Map of land at Niagara Falls, part of Mile Strip. Map #805

Map of Hoffman Township on Scaroon lake. Essex county. Map #806
NYSA_A0273-78_806
Map of Hoffman Township on Scaroon lake. Essex county. Map #806

Land of Ezra L'Hommedieu at the head of Seneca lake. Map #809
NYSA_A0273-78_809
Land of Ezra L'Hommedieu at the head of Seneca lake. Map #809

Map of Jersey Field patented to Henry Glen. Map #81
NYSA_A0273-78_81
Map of Jersey Field patented to Henry Glen. Map #81

Map of land adjacent to Scroon lake. Map #810
NYSA_A0273-78_810
Map of land adjacent to Scroon lake. Map #810

Lands of Philip Schuyler, with others adjoining. Map #811
NYSA_A0273-78_811
Lands of Philip Schuyler, with others adjoining. Map #811

Land between Seneca lake and Lake Ontario. Map #813
NYSA_A0273-78_813
Land between Seneca lake and Lake Ontario. Map #813

Same as Map No. 813. Map #814
NYSA_A0273-78_814
Same as Map No. 813. Map #814

Lands of W.J. Vredenburgh, John Lansing, Jr., and Various others adjacent to Friends Settlement. Map #815
NYSA_A0273-78_815
Lands of W.J. Vredenburgh, John Lansing, Jr., and Various others adjacent to Friends Settlement. Map #815

Coxe's Patent, also Hamden Tract, on Susquehanna river. Map #820
NYSA_A0273-78_820
Coxe's Patent, also Hamden Tract, on Susquehanna river. Map #820

Map of land given to the Canadian and Nova Scotia Refugee's.  Clinton county. Map #826A
NYSA_A0273-78_826A
Map of land given to the Canadian and Nova Scotia Refugee's. Clinton county. Map #826A

Map of Canadian Refugee Lands, Clinton county. Map #826B
NYSA_A0273-78_826B
Map of Canadian Refugee Lands, Clinton county. Map #826B

Maps of Corporation Lands at Fort Hunter, Montgomery county. Map #828
NYSA_A0273-78_828
Maps of Corporation Lands at Fort Hunter, Montgomery county. Map #828

Lands and various grants at Fort Hunter, Montgomery county. Map #829
NYSA_A0273-78_829
Lands and various grants at Fort Hunter, Montgomery county. Map #829

Lysander, No. 1, Oswego and Onondaga counties. Map #831
NYSA_A0273-78_831
Lysander, No. 1, Oswego and Onondaga counties. Map #831

Hannibal, No. 2, Oswego county. Map #832
NYSA_A0273-78_832
Hannibal, No. 2, Oswego county. Map #832

Cato, No. 3, Cayuga county. Map #833
NYSA_A0273-78_833
Cato, No. 3, Cayuga county. Map #833

Brutus, No. 4, Cayuga county. Map #834
NYSA_A0273-78_834
Brutus, No. 4, Cayuga county. Map #834

Camillus, No. 5, Onondaga county. Map #835
NYSA_A0273-78_835
Camillus, No. 5, Onondaga county. Map #835

Cicero, No. 6, Onondaga county. Map #836
NYSA_A0273-78_836
Cicero, No. 6, Onondaga county. Map #836

Manlius, No. 7, Onondaga county. Map #837
NYSA_A0273-78_837
Manlius, No. 7, Onondaga county. Map #837

Aurelius, No. 8, Cayuga county. Map #838
NYSA_A0273-78_838
Aurelius, No. 8, Cayuga county. Map #838

Marcellus, No. 9, Onondaga county. Map #839
NYSA_A0273-78_839
Marcellus, No. 9, Onondaga county. Map #839

Pompey, No. 10, Onondaga county. Map #840
NYSA_A0273-78_840
Pompey, No. 10, Onondaga county. Map #840

Romulus, No. 11, Seneca county. Map #841
NYSA_A0273-78_841
Romulus, No. 11, Seneca county. Map #841

Scipio, No. 12, Cayuga county. Map #842
NYSA_A0273-78_842
Scipio, No. 12, Cayuga county. Map #842

Sempronius, No. 13, Cayuga county. Map #843
NYSA_A0273-78_843
Sempronius, No. 13, Cayuga county. Map #843

Tully, No. 14, Cortland and Onondaga counties. Map #844
NYSA_A0273-78_844
Tully, No. 14, Cortland and Onondaga counties. Map #844

Fabius No. 13, Cortland and Onondaga counties. Map #845
NYSA_A0273-78_845
Fabius No. 13, Cortland and Onondaga counties. Map #845

Ovid, No. 16, Seneca county. Map #846
NYSA_A0273-78_846
Ovid, No. 16, Seneca county. Map #846

Milton, No. 17, Tompkins and Cayuga counties. Map #847
NYSA_A0273-78_847
Milton, No. 17, Tompkins and Cayuga counties. Map #847

Locke, No. 18, Tompkins and Cayuga counties. Map #848
NYSA_A0273-78_848
Locke, No. 18, Tompkins and Cayuga counties. Map #848

Homer, No. 19, Cortland county. Map #849
NYSA_A0273-78_849
Homer, No. 19, Cortland county. Map #849

Solon, No. 20, Cortland county. Map #850
NYSA_A0273-78_850
Solon, No. 20, Cortland county. Map #850

Hector, No. 21, Tompkins county. Map #851
NYSA_A0273-78_851
Hector, No. 21, Tompkins county. Map #851

Ulysses, No. 22, Tompkins county. Map #852
NYSA_A0273-78_852
Ulysses, No. 22, Tompkins county. Map #852

Dryden, No. 23, Tompkins County. Map #853
NYSA_A0273-78_853
Dryden, No. 23, Tompkins County. Map #853

Virgil, No. 24, Cortland county. Map #854
NYSA_A0273-78_854
Virgil, No. 24, Cortland county. Map #854

Cincinnatus, No. 25, Cortland county. Map #855
NYSA_A0273-78_855
Cincinnatus, No. 25, Cortland county. Map #855

Junius, No. 26, Seneca county. Map #856
NYSA_A0273-78_856
Junius, No. 26, Seneca county. Map #856

Galen, No. 27, Wayne county. Map #857
NYSA_A0273-78_857
Galen, No. 27, Wayne county. Map #857

Map of Kayaderosra Patent, Saratoga county. Map #858
NYSA_A0273-78_858
Map of Kayaderosra Patent, Saratoga county. Map #858

Map of Mayfield Patent, Fulton county; 15,000 acres. Map #862
NYSA_A0273-78_862
Map of Mayfield Patent, Fulton county; 15,000 acres. Map #862

Cadwallader Colden's Tract in northwest corner of Croghan's Patent. Map #864
NYSA_A0273-78_864
Cadwallader Colden's Tract in northwest corner of Croghan's Patent. Map #864

Map of part of Mayfield Patent, Fulton county. Map #870
NYSA_A0273-78_870
Map of part of Mayfield Patent, Fulton county. Map #870

Map of Mayfield Patent, Fulton Co. Map #871
NYSA_A0273-78_871
Map of Mayfield Patent, Fulton Co. Map #871

Rudolph Staley's tract, 34,000 acres, also Conradt Frank's tract, 3000 acres at Burnet Field. Map #873
NYSA_A0273-78_873
Rudolph Staley's tract, 34,000 acres, also Conradt Frank's tract, 3000 acres at Burnet Field. Map #873

Map of lots in the village of Johnstown, Fulton county. Map #875
NYSA_A0273-78_875
Map of lots in the village of Johnstown, Fulton county. Map #875

Part of William Wood's Patent; forfeited by John Wetherhead. Map #876
NYSA_A0273-78_876
Part of William Wood's Patent; forfeited by John Wetherhead. Map #876

Map of Stone Arabia Patent, Alexander's Patent, Depeyster's and Van Slyck's patent. Map #879
NYSA_A0273-78_879
Map of Stone Arabia Patent, Alexander's Patent, Depeyster's and Van Slyck's patent. Map #879

Map of the village of Johnstown, Fulton county. Map #880
NYSA_A0273-78_880
Map of the village of Johnstown, Fulton county. Map #880

Map of Chuctinunda town on the Mohawk river; by J. V. Alen. Map #881
NYSA_A0273-78_881
Map of Chuctinunda town on the Mohawk river; by J. V. Alen. Map #881

Kayaderosera Patent, 8th, 9th and 10th allotment. Part of Saratoga Patent. Map #882
NYSA_A0273-78_882
Kayaderosera Patent, 8th, 9th and 10th allotment. Part of Saratoga Patent. Map #882

Map of Wallomsack Patent and lands adjoining, Rensselaer Co. Map #883
NYSA_A0273-78_883
Map of Wallomsack Patent and lands adjoining, Rensselaer Co. Map #883

Map of Wallomsack Patent; also Snyders Patent called Mapletown. Map #884
NYSA_A0273-78_884
Map of Wallomsack Patent; also Snyders Patent called Mapletown. Map #884

Kingsborough Patent, Lot No. 399, Fulton County. Map #885
NYSA_A0273-78_885
Kingsborough Patent, Lot No. 399, Fulton County. Map #885

Map of Thomas Wenham's grant on Mohawk river (Oriskany patent ); also land north of Cosby's Manor. Map #886A
NYSA_A0273-78_886A
Map of Thomas Wenham's grant on Mohawk river (Oriskany patent ); also land north of Cosby's Manor. Map #886A

Map of Thomas Wenham's grant on Mohawk river (Oriskany patent ); also land north of Cosby's Manor. Map #886B
NYSA_A0273-78_886B
Map of Thomas Wenham's grant on Mohawk river (Oriskany patent ); also land north of Cosby's Manor. Map #886B

Kayaderosera Patent, Allotments Nos. 17 to 25, except No. 21, Saratoga county. Map #888
NYSA_A0273-78_888
Kayaderosera Patent, Allotments Nos. 17 to 25, except No. 21, Saratoga county. Map #888

Kingsborough Patent, Lots 7, 8, 9, and 10, Fulton Co. Map #891A
NYSA_A0273-78_891A
Kingsborough Patent, Lots 7, 8, 9, and 10, Fulton Co. Map #891A

Kingsborough Patent, Lots 7, 8, 9, and 10, Fulton Co. Map #891B
NYSA_A0273-78_891B
Kingsborough Patent, Lots 7, 8, 9, and 10, Fulton Co. Map #891B

Kayaderosera Patent, Line between Lots 11 and 12. Map #892
NYSA_A0273-78_892
Kayaderosera Patent, Line between Lots 11 and 12. Map #892

Map of lands between Pittstown and Hoosic Patents, Rensselaer Co. Map #900
NYSA_A0273-78_900
Map of lands between Pittstown and Hoosic Patents, Rensselaer Co. Map #900

Map of Alexandria, being two tracts of land situate at the north end of Lake George. Map #96
NYSA_A0273-78_96
Map of Alexandria, being two tracts of land situate at the north end of Lake George. Map #96

Ballstown tax roll, 1779
NYSA_A1201-78_1779_Albany_Ballstown
Ballstown tax roll, 1779

First Constitution of the State of New York
NYSA_A1802-78
First Constitution of the State of New York

Council minutes, February 2 and 8, 1775
NYSA_A1895-78_V026_01
Council minutes, February 2 and 8, 1775

Council minutes, February 9 and 28, 1775
NYSA_A1895-78_V026_02
Council minutes, February 9 and 28, 1775

Council minutes, March 9, 1775
NYSA_A1895-78_V026_03
Council minutes, March 9, 1775

Council minutes, March 13, 1775
NYSA_A1895-78_V026_04
Council minutes, March 13, 1775

Council minutes, March 20, 1775
NYSA_A1895-78_V026_05
Council minutes, March 20, 1775

Council minutes, March 21, 1775
NYSA_A1895-78_V026_06
Council minutes, March 21, 1775

Council minutes, March 22, 1775
NYSA_A1895-78_V026_07
Council minutes, March 22, 1775

Council minutes, April 1 and 7, 1775
NYSA_A1895-78_V026_08
Council minutes, April 1 and 7, 1775

Council minutes, April 11, 1775
NYSA_A1895-78_V026_09
Council minutes, April 11, 1775

Council minutes, April 13, 1775
NYSA_A1895-78_V026_10
Council minutes, April 13, 1775

Council minutes, April 24, 1775
NYSA_A1895-78_V026_11
Council minutes, April 24, 1775

Council minutes, April 28, 1775
NYSA_A1895-78_V026_12
Council minutes, April 28, 1775

Council minutes, May 1, 1775
NYSA_A1895-78_V026_13
Council minutes, May 1, 1775

Council minutes, May 5, 1775
NYSA_A1895-78_V026_14
Council minutes, May 5, 1775

Council minutes, June 3, 1775
NYSA_A1895-78_V026_15
Council minutes, June 3, 1775

Council minutes, June 28, 1775
NYSA_A1895-78_V026_16
Council minutes, June 28, 1775

Council minutes, June 30, 1775
NYSA_A1895-78_V026_17
Council minutes, June 30, 1775

Council minutes, July 3 and 11, 1775
NYSA_A1895-78_V026_18
Council minutes, July 3 and 11, 1775

Council minutes, July 31, 1775
NYSA_A1895-78_V026_19
Council minutes, July 31, 1775

Council minutes, September 4, 1775
NYSA_A1895-78_V026_20
Council minutes, September 4, 1775

Council minutes, September 29, 1775
NYSA_A1895-78_V026_21
Council minutes, September 29, 1775

Council minutes, October 31, 1775
NYSA_A1895-78_V026_22
Council minutes, October 31, 1775

Council minutes, November 13, 1775
NYSA_A1895-78_V026_23
Council minutes, November 13, 1775

Council minutes, December 1 and 4, 1775
NYSA_A1895-78_V026_24
Council minutes, December 1 and 4, 1775

Council minutes, December 23, 1775
NYSA_A1895-78_V026_25
Council minutes, December 23, 1775

Council minutes, December 26, 1775
NYSA_A1895-78_V026_26
Council minutes, December 26, 1775

Council minutes, January 29, 1776
NYSA_A1895-78_V026_27
Council minutes, January 29, 1776

Council minutes, February 14, 1776
NYSA_A1895-78_V026_28
Council minutes, February 14, 1776

Council minutes, March 11, 1776
NYSA_A1895-78_V026_29
Council minutes, March 11, 1776

New York State. Sauthier's map.
NYSA_A3167-78A_B7_Sauthier
New York State. Sauthier's map.

Letter from Ann Leake to Robert W. Leake, 1775
NYSA_A4016-77_V10_F100a
Letter from Ann Leake to Robert W. Leake, 1775

Letter from James Tyler to Robert Leake, Sr., 1770
NYSA_A4016-77_V10_F101
Letter from James Tyler to Robert Leake, Sr., 1770

Last Will and Testament of Robert Leake, Sr., 1772
NYSA_A4016-77_V10_F92a
Last Will and Testament of Robert Leake, Sr., 1772

Contract for an apprenticeship, 1772
NYSA_A4016-77_V10_F92b
Contract for an apprenticeship, 1772

Letter from Ann Leake to Robert W. Leake, 1776
NYSA_A4016-77_V10_F92c
Letter from Ann Leake to Robert W. Leake, 1776

Letter from William Butler to Robert W. Leake, 1771
NYSA_A4016-77_V10_F92d
Letter from William Butler to Robert W. Leake, 1771

Letter from William Butler to Robert W. Leake, 1771
NYSA_A4016-77_V10_F92e
Letter from William Butler to Robert W. Leake, 1771

Letter from Ann Leake to Robert W. Leake, 1775
NYSA_A4016-77_V10_F93a
Letter from Ann Leake to Robert W. Leake, 1775

Letter from William Tennick to Robert Leake, Sr., 1771
NYSA_A4016-77_V10_F93b
Letter from William Tennick to Robert Leake, Sr., 1771

Letter to Robert W. Leake and Mr. Vandercook from Fred. W. Huht, 1772
NYSA_A4016-77_V10_F93c
Letter to Robert W. Leake and Mr. Vandercook from Fred. W. Huht, 1772

Receipt for the purchase of wheat and cotton, 1775
NYSA_A4016-77_V10_F93d
Receipt for the purchase of wheat and cotton, 1775

Receipt for the purchase of spirits and a barrel, 1776
NYSA_A4016-77_V10_F93e
Receipt for the purchase of spirits and a barrel, 1776

Statement of payment for goods on an account, 1775
NYSA_A4016-77_V10_F93f
Statement of payment for goods on an account, 1775

Leake family correspondence, circa 1772
NYSA_A4016-77_V10_F93g
Leake family correspondence, circa 1772

Receipt for overpayment of taxes, 1776
NYSA_A4016-77_V10_F94a
Receipt for overpayment of taxes, 1776

Receipt for payment, 1775
NYSA_A4016-77_V10_F94b
Receipt for payment, 1775

Letter from Ann Leake to Robert W. Leake, 1774
NYSA_A4016-77_V10_F94d
Letter from Ann Leake to Robert W. Leake, 1774

Letter from William Butler to Robert W. Leake, 1771
NYSA_A4016-77_V10_F95a
Letter from William Butler to Robert W. Leake, 1771

Letter from William Butler to Robert W. Leake, 1771
NYSA_A4016-77_V10_F95b
Letter from William Butler to Robert W. Leake, 1771

Letter from John G. Leake to Robert W. Leake, 1774
NYSA_A4016-77_V10_F95c
Letter from John G. Leake to Robert W. Leake, 1774

Letter from Abraham C. Cuyler to Captain John Wood, 1773
NYSA_A4016-77_V10_F96c
Letter from Abraham C. Cuyler to Captain John Wood, 1773

Letter from Abraham C. Cuyler to Captain John Wood, 1773
NYSA_A4016-77_V10_F96d
Letter from Abraham C. Cuyler to Captain John Wood, 1773

Letter from John Macombe to Robert W. Leake, 1777
NYSA_A4016-77_V10_F96f
Letter from John Macombe to Robert W. Leake, 1777

Letter from John G. Leake to Robert W. Leake, 1774
NYSA_A4016-77_V10_F97a
Letter from John G. Leake to Robert W. Leake, 1774

Copy of a letter from Robert Leake, Sr. to Robert W. Leake and John G. Leake, circa 1770-1774
NYSA_A4016-77_V10_F97e
Copy of a letter from Robert Leake, Sr. to Robert W. Leake and John G. Leake, circa 1770-1774

Unaddressed letter from John Macombe, likely to Robert W. Leake, 1775
NYSA_A4016-77_V10_F97f
Unaddressed letter from John Macombe, likely to Robert W. Leake, 1775

Letter from Teunis Vechter to Robert W. Leake, 1774
NYSA_A4016-77_V10_F97g
Letter from Teunis Vechter to Robert W. Leake, 1774

Robert W. Leake's account with Hugh Fraser, 1776
NYSA_A4016-77_V10_F97h
Robert W. Leake's account with Hugh Fraser, 1776

Letter from James Brown to the New York Congress, 1776
NYSA_A4016-77_V10_F98a
Letter from James Brown to the New York Congress, 1776

Letter from Robert W. Leake to William Fenwick, circa 1773
NYSA_A4016-77_V10_F98b
Letter from Robert W. Leake to William Fenwick, circa 1773

Letter from Ann Leake to Robert W. Leake, 1775
NYSA_A4016-77_V10_F98c
Letter from Ann Leake to Robert W. Leake, 1775

Unaddressed letter from Robert W. Leake, circa 1770s
NYSA_A4016-77_V10_F98d
Unaddressed letter from Robert W. Leake, circa 1770s

Letter from Robert W. Leake to John G. Leake, 1775
NYSA_A4016-77_V10_F98e
Letter from Robert W. Leake to John G. Leake, 1775

Letter from Ann Leake to Robert W. Leake, 1775
NYSA_A4016-77_V10_F99a
Letter from Ann Leake to Robert W. Leake, 1775

Letter from John G. Leake to Robert W. Leake, 1775
NYSA_A4016-77_V10_F99b
Letter from John G. Leake to Robert W. Leake, 1775

Promissory Note for Robert W. Leake, 1776
NYSA_A4016-77_V10_F99d
Promissory Note for Robert W. Leake, 1776

Promissory Note, 1776
NYSA_A4016-77_V10_F99e
Promissory Note, 1776

Letter from Ann Leake to Robert W. Leake, 1774
NYSA_A4016-77_V10_F99f
Letter from Ann Leake to Robert W. Leake, 1774

Promissory Note, 1777
NYSA_A4016-77_V10_F99g
Promissory Note, 1777

Unaddressed letter from John Macombe, circa 1775-1777
NYSA_A4016-77_V10_F99h
Unaddressed letter from John Macombe, circa 1775-1777

Promissory Note, 1774
NYSA_A4016-77_V10_F99i
Promissory Note, 1774

Promissory Note, 1776
NYSA_A4016-77_V10_F99j
Promissory Note, 1776

Letter from Robert W. Leake to John Leake, 1773
NYSA_A4016-77_V7_F123c
Letter from Robert W. Leake to John Leake, 1773

Letter from Robert Leake, Sr. to Robert W. Leake on business advice, 1771
NYSA_A4016-77_V7_F127a
Letter from Robert Leake, Sr. to Robert W. Leake on business advice, 1771

Letter from Robert Leake, Sr. to Robert W. Leake regarding a land transaction, 1771
NYSA_A4016-77_V7_F127b
Letter from Robert Leake, Sr. to Robert W. Leake regarding a land transaction, 1771

Letter from John Leake to Robert W. Leake, 1774
NYSA_A4016-77_V7_F127c
Letter from John Leake to Robert W. Leake, 1774

Letter from Robert Leake to John Griffiths, 1772
NYSA_A4016-77_V7_F128a
Letter from Robert Leake to John Griffiths, 1772

Agreement for Nathan Oaks to build a saw mill, 1772
NYSA_A4016-77_V7_F128b
Agreement for Nathan Oaks to build a saw mill, 1772

Letter from Robert Leake, Sr. to his son, offering financial advice, 1774
NYSA_A4016-77_V7_F128c
Letter from Robert Leake, Sr. to his son, offering financial advice, 1774

Extract of letters Patent, 1776
NYSA_A4016-77_V7_F128d
Extract of letters Patent, 1776

Envelope for letter to Robert William Leake, circa 1772
NYSA_A4016-77_V7_F128e
Envelope for letter to Robert William Leake, circa 1772

Letter from John G. Leake to Robert W. Leake, 1772
NYSA_A4016-77_V7_F129a
Letter from John G. Leake to Robert W. Leake, 1772

Letter from Robert Leake, Sr. to his son, regarding the sale of land, 1772
NYSA_A4016-77_V7_F129b
Letter from Robert Leake, Sr. to his son, regarding the sale of land, 1772

Letter from Mr. Sawyer to Robert Yates, 1771
NYSA_A4016-77_V7_F129c
Letter from Mr. Sawyer to Robert Yates, 1771

Letter from John G. Leake to Robert W. Leake, 1772
NYSA_A4016-77_V7_F129d
Letter from John G. Leake to Robert W. Leake, 1772

Letter from Robert Leake, Sr., to Robert W. Leake regarding business, 1772
NYSA_A4016-77_V7_F129e
Letter from Robert Leake, Sr., to Robert W. Leake regarding business, 1772

Account book excerpt, 1771-1773
NYSA_A4016-77_V7_F129f
Account book excerpt, 1771-1773

Document regarding the will of Robert Leake, Sr., 1774
NYSA_A4016-77_V7_F130a
Document regarding the will of Robert Leake, Sr., 1774

Statement of debts owed to John Leake, 1771
NYSA_A4016-77_V7_F130b
Statement of debts owed to John Leake, 1771

Letter from Robert W. Leake to John G. Leake, 1774
NYSA_A4016-77_V7_F130c
Letter from Robert W. Leake to John G. Leake, 1774

Letter from Robert W. Leake to John G. Leake, 1774
NYSA_A4016-77_V7_F130d
Letter from Robert W. Leake to John G. Leake, 1774

Letter from John G. Leake to Robert W. Leake, 1773
NYSA_A4016-77_V7_F130e
Letter from John G. Leake to Robert W. Leake, 1773

Letter from John Leake to Robert W. Leake on the death of their father, 1773
NYSA_A4016-77_V7_F130f
Letter from John Leake to Robert W. Leake on the death of their father, 1773

Statement in which John Leake grants Robert W. Leake power of attorney, 1774
NYSA_A4016-77_V7_F130g
Statement in which John Leake grants Robert W. Leake power of attorney, 1774

Articles of agreement between William Shephard and Robert W. Leake, 1774
NYSA_A4016-77_V7_F131a
Articles of agreement between William Shephard and Robert W. Leake, 1774

Agreement between William Shephard and Robert W. Leake, 1774
NYSA_A4016-77_V7_F131c
Agreement between William Shephard and Robert W. Leake, 1774

Letter from John G. Leake to Robert W. Leake, 1774
NYSA_A4016-77_V7_F131d
Letter from John G. Leake to Robert W. Leake, 1774

Letter from John G. Leake to Robert W. Leake, 1774
NYSA_A4016-77_V7_F131e
Letter from John G. Leake to Robert W. Leake, 1774

Letter from Robert W. Leake to John G. Leake, 1774
NYSA_A4016-77_V7_F132a
Letter from Robert W. Leake to John G. Leake, 1774

Partial letter, probably from Robert W. Leake to his father, circa 1772
NYSA_A4016-77_V7_F132c
Partial letter, probably from Robert W. Leake to his father, circa 1772

Letter from Robert W. Leake to John G. Leake, 1774
NYSA_A4016-77_V7_F132d
Letter from Robert W. Leake to John G. Leake, 1774

Letter from John Leake to Robert W. Leake regarding business, 1774
NYSA_A4016-77_V7_F132e
Letter from John Leake to Robert W. Leake regarding business, 1774

Letter from Robert W. Leake to John G. Leake, 1774
NYSA_A4016-77_V7_F132f
Letter from Robert W. Leake to John G. Leake, 1774

Contract between Robert Leake and James Perkins, 1771
NYSA_A4016-77_V7_F133
Contract between Robert Leake and James Perkins, 1771

Four page letter from John Leake to Robert W. Leake, 1775
NYSA_A4016-77_V7_F137a
Four page letter from John Leake to Robert W. Leake, 1775

Letter from Moses Clement regarding debt, 1779
NYSA_A4016-77_V7_F137b
Letter from Moses Clement regarding debt, 1779

Two page letter from Robert W. Leake to John Leake, 1775
NYSA_A4016-77_V7_F137c
Two page letter from Robert W. Leake to John Leake, 1775

Two page letter from John Leake to Robert W. Leake, 1775
NYSA_A4016-77_V7_F138a
Two page letter from John Leake to Robert W. Leake, 1775

Baptismal certificate of Robert William Leake, circa 1770
NYSA_A4016-77_V7_F139a
Baptismal certificate of Robert William Leake, circa 1770

Receipt for a bond, 1776
NYSA_A4016-77_V7_F139c
Receipt for a bond, 1776

Receipt for payment, 1776
NYSA_A4016-77_V7_F139d
Receipt for payment, 1776

Letter to the Albany Committee, 1777
NYSA_A4016-77_V7_F139f-g
Letter to the Albany Committee, 1777

Letter to the Albany Committee, 1777, part 2
NYSA_A4016-77_V7_F139g
Letter to the Albany Committee, 1777, part 2

List of lands sold and rented, crica 1774
NYSA_A4016-77_V7_F139h
List of lands sold and rented, crica 1774

Record of ownership of a lot, circa 1774
NYSA_A4016-77_V7_F140b
Record of ownership of a lot, circa 1774

List of charges for household items, circa 1773
NYSA_A4016-77_V7_F140c
List of charges for household items, circa 1773

Personal document, 1772
NYSA_A4016-77_V7_F140e
Personal document, 1772

Letter from Ann Leake to Robert W. Leake, 1775
NYSA_A4016-77_V7_F141a
Letter from Ann Leake to Robert W. Leake, 1775

Letter from John Leake to Robert W. Leake, 1775
NYSA_A4016-77_V7_F142a
Letter from John Leake to Robert W. Leake, 1775

Letter regarding a land purchase, 1775
NYSA_A4016-77_V7_F142c
Letter regarding a land purchase, 1775

Receipt from Samuel Hallsted to Robert Leake, 1775
NYSA_A4016-77_V7_F142d
Receipt from Samuel Hallsted to Robert Leake, 1775

Map of four lots of the Hosick Patent, circa 1772
NYSA_A4016-77_V7_F151h
Map of four lots of the Hosick Patent, circa 1772

Record of a land transaction, 1776
NYSA_A4016-77_V7_F151j
Record of a land transaction, 1776

Resolution for a land grant, 1772
NYSA_A4016-77_V7_F152b
Resolution for a land grant, 1772

Map of an area of Pittstown, N.Y., circa 1770
NYSA_A4016-77_V7_F156
Map of an area of Pittstown, N.Y., circa 1770

Map of lot 52 in Pittstown, N.Y., circa 1772
NYSA_A4016-77_V7_F160a
Map of lot 52 in Pittstown, N.Y., circa 1772

Printed copy of an act for the forfeiture and sale of estates, 1779
NYSA_A4016-77_V7_F161
Printed copy of an act for the forfeiture and sale of estates, 1779

Contract for land in Ulster County, 1772
NYSA_A4016-77_V7_F168
Contract for land in Ulster County, 1772

Contract for land in Ulster County, 1772
NYSA_A4016-77_V7_F169
Contract for land in Ulster County, 1772

The Bedlington Patent, 1770
NYSA_A4016-77_V9_F70c
The Bedlington Patent, 1770

Probated will of Benjamin Gomez, 1772
NYSA_J0038-92_SS2_2207A
Probated will of Benjamin Gomez, 1772

Probated will of Isaac Gomez, 1770
NYSA_J0038-92_SS2_2207B
Probated will of Isaac Gomez, 1770

Probated will of James Barnaby, 1770
NYSA_J0038-92_SS2_2262
Probated will of James Barnaby, 1770

Probated will of Margrita Bayard, 1770
NYSA_J0038-92_SS2_2263
Probated will of Margrita Bayard, 1770

Probated will of Benjamin Bayley, 1770
NYSA_J0038-92_SS2_2264
Probated will of Benjamin Bayley, 1770

Probated will of William Beekman, 1770
NYSA_J0038-92_SS2_2265
Probated will of William Beekman, 1770

Probated will of Peter Brown, 1770
NYSA_J0038-92_SS2_2266
Probated will of Peter Brown, 1770

Probated will of Anatye Calyer, 1770
NYSA_J0038-92_SS2_2267
Probated will of Anatye Calyer, 1770

Probated will of James Campbell, 1770
NYSA_J0038-92_SS2_2268
Probated will of James Campbell, 1770

Probated will of John Campbell, 1770
NYSA_J0038-92_SS2_2269
Probated will of John Campbell, 1770

Probated will of John Comes, 1770
NYSA_J0038-92_SS2_2270
Probated will of John Comes, 1770

Probated will of Mary Conihane, 1770
NYSA_J0038-92_SS2_2271
Probated will of Mary Conihane, 1770

Probated will of Henry Conkling, 1770
NYSA_J0038-92_SS2_2272
Probated will of Henry Conkling, 1770

Probated will of Peter Consellie, 1770
NYSA_J0038-92_SS2_2273
Probated will of Peter Consellie, 1770

Probated will of Henry Cuyler, 1770
NYSA_J0038-92_SS2_2274
Probated will of Henry Cuyler, 1770

Probated will of Samuel Dean, 1770
NYSA_J0038-92_SS2_2275
Probated will of Samuel Dean, 1770

Probated will of Nehemiah Denton, 1770
NYSA_J0038-92_SS2_2276
Probated will of Nehemiah Denton, 1770

Probated will of Doune Ditmar, 1770
NYSA_J0038-92_SS2_2277
Probated will of Doune Ditmar, 1770

Probated will of Charles Dobbs, 1770
NYSA_J0038-92_SS2_2278
Probated will of Charles Dobbs, 1770

Probated will of Jan Dorlandt, 1770
NYSA_J0038-92_SS2_2279
Probated will of Jan Dorlandt, 1770

Probated will of Bethiah Fithian, 1770
NYSA_J0038-92_SS2_2280
Probated will of Bethiah Fithian, 1770

Probated will of Anne Grant, 1770
NYSA_J0038-92_SS2_2281
Probated will of Anne Grant, 1770

Probated will of Hannah Griffin, 1770
NYSA_J0038-92_SS2_2282
Probated will of Hannah Griffin, 1770

Probated will of John Hageman, 1770
NYSA_J0038-92_SS2_2283
Probated will of John Hageman, 1770

Probated will of Elisha Halsey, 1770
NYSA_J0038-92_SS2_2284
Probated will of Elisha Halsey, 1770

Probated will of George Havens, 1770
NYSA_J0038-92_SS2_2285
Probated will of George Havens, 1770

Probated will of Stephen Hayt, 1770
NYSA_J0038-92_SS2_2286
Probated will of Stephen Hayt, 1770

Probated will of Jonathan Hedges, 1770
NYSA_J0038-92_SS2_2287
Probated will of Jonathan Hedges, 1770

Probated will of George Hewlet, 1770
NYSA_J0038-92_SS2_2288
Probated will of George Hewlet, 1770

Probated will of Caleb Horton, 1770
NYSA_J0038-92_SS2_2289
Probated will of Caleb Horton, 1770

Probated will of Caleb Hunt, 1770
NYSA_J0038-92_SS2_2290
Probated will of Caleb Hunt, 1770

Probated will of Nathaniel Huntting, 1770
NYSA_J0038-92_SS2_2291
Probated will of Nathaniel Huntting, 1770

Probated will of Charles Jeffery, 1770
NYSA_J0038-92_SS2_2292
Probated will of Charles Jeffery, 1770

Probated will of Philip Ketcham, 1770
NYSA_J0038-92_SS2_2293
Probated will of Philip Ketcham, 1770

Probated will of Peter Low, 1770
NYSA_J0038-92_SS2_2294
Probated will of Peter Low, 1770

Probated will of Willem Lowrence, 1770
NYSA_J0038-92_SS2_2295
Probated will of Willem Lowrence, 1770

Probated will of Thomas Lyon, 1770
NYSA_J0038-92_SS2_2296
Probated will of Thomas Lyon, 1770

Probated will of Edward Man, 1770
NYSA_J0038-92_SS2_2297
Probated will of Edward Man, 1770

Probated will of Thomas Marsh, 1770
NYSA_J0038-92_SS2_2298
Probated will of Thomas Marsh, 1770

Probated will of John Marshal, 1770
NYSA_J0038-92_SS2_2299
Probated will of John Marshal, 1770

Probated will of Thomas Marting, 1770
NYSA_J0038-92_SS2_2300
Probated will of Thomas Marting, 1770

Probated will of Martines May, 1770
NYSA_J0038-92_SS2_2301
Probated will of Martines May, 1770

Probated will of Josiah Miller, 1770
NYSA_J0038-92_SS2_2302
Probated will of Josiah Miller, 1770

Probated will of Arie Miller, 1770
NYSA_J0038-92_SS2_2303
Probated will of Arie Miller, 1770

Probated will of Timothy Miller, 1770
NYSA_J0038-92_SS2_2304
Probated will of Timothy Miller, 1770

Probated will of Jacamiah Mitchell, 1770
NYSA_J0038-92_SS2_2305
Probated will of Jacamiah Mitchell, 1770

Probated will of Antie Monfoort, 1770
NYSA_J0038-92_SS2_2306
Probated will of Antie Monfoort, 1770

Probated will of Cornelius Monfoort, 1770
NYSA_J0038-92_SS2_2307
Probated will of Cornelius Monfoort, 1770

Probated will of John Morgan, 1770
NYSA_J0038-92_SS2_2308
Probated will of John Morgan, 1770

Probated will of Simon Outhouse, 1770
NYSA_J0038-92_SS2_2309
Probated will of Simon Outhouse, 1770

Probated will of Alexander Phenix, 1770
NYSA_J0038-92_SS2_2310
Probated will of Alexander Phenix, 1770

Probated will of Mary Philpot, 1770
NYSA_J0038-92_SS2_2311
Probated will of Mary Philpot, 1770

Probated will of Obadiah Platt, 1770
NYSA_J0038-92_SS2_2312
Probated will of Obadiah Platt, 1770

Probated will of David Provoost, 1770
NYSA_J0038-92_SS2_2313
Probated will of David Provoost, 1770

Probated will of Hezekiah Reave, 1770
NYSA_J0038-92_SS2_2314
Probated will of Hezekiah Reave, 1770

Probated will of Robert Reed, 1770
NYSA_J0038-92_SS2_2315
Probated will of Robert Reed, 1770

Probated will of Henry Rolt, 1770
NYSA_J0038-92_SS2_2316
Probated will of Henry Rolt, 1770

Probated will of Abraham Rycker, 1770
NYSA_J0038-92_SS2_2317
Probated will of Abraham Rycker, 1770

Probated will of Gideon Sands, 1770
NYSA_J0038-92_SS2_2318
Probated will of Gideon Sands, 1770

Probated will of James Sands, 1770
NYSA_J0038-92_SS2_2319
Probated will of James Sands, 1770

Probated will of Henry Shafer, 1770
NYSA_J0038-92_SS2_2320
Probated will of Henry Shafer, 1770

Probated will of Johannes Simerson, 1770
NYSA_J0038-92_SS2_2321
Probated will of Johannes Simerson, 1770

Probated will of Charles Jeffery Smith, 1770
NYSA_J0038-92_SS2_2322
Probated will of Charles Jeffery Smith, 1770

Probated will of Henry Smith, 1770
NYSA_J0038-92_SS2_2323
Probated will of Henry Smith, 1770

Probated will of Silvanus Smith, 1770
NYSA_J0038-92_SS2_2324
Probated will of Silvanus Smith, 1770

Probated will of David Stratton, 1770
NYSA_J0038-92_SS2_2326
Probated will of David Stratton, 1770

Probated will of Jan Stryker, 1770
NYSA_J0038-92_SS2_2327
Probated will of Jan Stryker, 1770

Probated will of Peter Totten, 1770
NYSA_J0038-92_SS2_2328
Probated will of Peter Totten, 1770

Probated will of Hannah Tuthill, 1770
NYSA_J0038-92_SS2_2329
Probated will of Hannah Tuthill, 1770

Probated will of Peter Vallade, 1770
NYSA_J0038-92_SS2_2330
Probated will of Peter Vallade, 1770

Probated will of Isabella Van Dam, 1770
NYSA_J0038-92_SS2_2331
Probated will of Isabella Van Dam, 1770

Probated will of John Vanderspiegel, 1770
NYSA_J0038-92_SS2_2332
Probated will of John Vanderspiegel, 1770

Probated will of Richard Van Dyck, 1770
NYSA_J0038-92_SS2_2333
Probated will of Richard Van Dyck, 1770

Probated will of Isaac Van Hook, 1770
NYSA_J0038-92_SS2_2334
Probated will of Isaac Van Hook, 1770

Probated will of Jacob Van Noorstrant, 1770
NYSA_J0038-92_SS2_2335
Probated will of Jacob Van Noorstrant, 1770

Probated will of Jacobus Van Nuys, 1770
NYSA_J0038-92_SS2_2336
Probated will of Jacobus Van Nuys, 1770

Probated will of Jojakum Van Wiert, 1770
NYSA_J0038-92_SS2_2337
Probated will of Jojakum Van Wiert, 1770

Probated will of Zachias Voorheese, 1770
NYSA_J0038-92_SS2_2338
Probated will of Zachias Voorheese, 1770

Probated will of William Waldron, 1770
NYSA_J0038-92_SS2_2339
Probated will of William Waldron, 1770

Probated will of Anthony W. Waters Jr., 1770
NYSA_J0038-92_SS2_2340
Probated will of Anthony W. Waters Jr., 1770

Probated will of Solomon Wells, 1770
NYSA_J0038-92_SS2_2341
Probated will of Solomon Wells, 1770

Probated will of Thomas Welling, 1770
NYSA_J0038-92_SS2_2342
Probated will of Thomas Welling, 1770

Probated will of Phebe Willson, 1770
NYSA_J0038-92_SS2_2343
Probated will of Phebe Willson, 1770

Probated will of Edmund Wood, 1770
NYSA_J0038-92_SS2_2344
Probated will of Edmund Wood, 1770

Probated will of Martha Woods, 1770
NYSA_J0038-92_SS2_2345
Probated will of Martha Woods, 1770

Probated will of Stephen Wood, 1770
NYSA_J0038-92_SS2_2346
Probated will of Stephen Wood, 1770

Probated will of Benjamin Wright, 1770
NYSA_J0038-92_SS2_2347
Probated will of Benjamin Wright, 1770

Probated will of Thomas Yarrow, 1770
NYSA_J0038-92_SS2_2348
Probated will of Thomas Yarrow, 1770

Probated will of Jonathan Youngs, 1770
NYSA_J0038-92_SS2_2350
Probated will of Jonathan Youngs, 1770

Probated will of James Alburtis, 1771
NYSA_J0038-92_SS2_2351
Probated will of James Alburtis, 1771

Probated will of William Anderson, 1771
NYSA_J0038-92_SS2_2352
Probated will of William Anderson, 1771

Probated will of John Archer, 1771
NYSA_J0038-92_SS2_2353
Probated will of John Archer, 1771

Probated will of John Arms, 1771
NYSA_J0038-92_SS2_2354
Probated will of John Arms, 1771

Probated will of Benjamin Birdsall, 1771
NYSA_J0038-92_SS2_2355
Probated will of Benjamin Birdsall, 1771

Probated will of Thomas Boone, 1771
NYSA_J0038-92_SS2_2356
Probated will of Thomas Boone, 1771

Probated will of Samuel Broome, 1771
NYSA_J0038-92_SS2_2357
Probated will of Samuel Broome, 1771

Probated will of Barnaby Byrne, 1771
NYSA_J0038-92_SS2_2358
Probated will of Barnaby Byrne, 1771

Probated will of John Candell, 1771
NYSA_J0038-92_SS2_2359
Probated will of John Candell, 1771

Probated will of Daniel Cock, 1771
NYSA_J0038-92_SS2_2360
Probated will of Daniel Cock, 1771

Probated will of Fleming Colgan, 1771
NYSA_J0038-92_SS2_2361
Probated will of Fleming Colgan, 1771

Probated will of Benjamin Cornell, 1771
NYSA_J0038-92_SS2_2362
Probated will of Benjamin Cornell, 1771

Probated will of Barend R. Cuyler, 1771
NYSA_J0038-92_SS2_2364
Probated will of Barend R. Cuyler, 1771

Probated will of Roper Dawson, 1771
NYSA_J0038-92_SS2_2365
Probated will of Roper Dawson, 1771

Probated will of Joshua Delaplaine, 1771
NYSA_J0038-92_SS2_2366
Probated will of Joshua Delaplaine, 1771

Probated will of Henry Disbrow, 1771
NYSA_J0038-92_SS2_2367
Probated will of Henry Disbrow, 1771

Probated will of William Downs, 1771
NYSA_J0038-92_SS2_2368
Probated will of William Downs, 1771

Probated will of Samuel Doxsey, 1771
NYSA_J0038-92_SS2_2369
Probated will of Samuel Doxsey, 1771

Probated will of Ebenezer Edwards, 1771
NYSA_J0038-92_SS2_2370
Probated will of Ebenezer Edwards, 1771

Probated will of Ezekiel Everit, 1771
NYSA_J0038-92_SS2_2371
Probated will of Ezekiel Everit, 1771

Probated will of Isaac Gedney, 1771
NYSA_J0038-92_SS2_2372
Probated will of Isaac Gedney, 1771

Probated will of Elizabeth Goelet, 1771
NYSA_J0038-92_SS2_2373
Probated will of Elizabeth Goelet, 1771

Probated will of Richard Goslin, 1771
NYSA_J0038-92_SS2_2374
Probated will of Richard Goslin, 1771

Probated will of Rebecca Hadley, 1771
NYSA_J0038-92_SS2_2375
Probated will of Rebecca Hadley, 1771

Probated will of Jonathan Haven Jr., 1771
NYSA_J0038-92_SS2_2376
Probated will of Jonathan Haven Jr., 1771

Probated will of Zachariah Hawkins, 1771
NYSA_J0038-92_SS2_2377
Probated will of Zachariah Hawkins, 1771

Probated will of William Hedges, 1771
NYSA_J0038-92_SS2_2378
Probated will of William Hedges, 1771

Probated will of Peter Hegeman, 1771
NYSA_J0038-92_SS2_2379
Probated will of Peter Hegeman, 1771

Probated will of John Henderson, 1771
NYSA_J0038-92_SS2_2380
Probated will of John Henderson, 1771

Probated will of Ephraim Hildreth, 1771
NYSA_J0038-92_SS2_2381
Probated will of Ephraim Hildreth, 1771

Probated will of William Hubbard, 1771
NYSA_J0038-92_SS2_2383
Probated will of William Hubbard, 1771

Probated will of Thamer Hunt, 1771
NYSA_J0038-92_SS2_2385
Probated will of Thamer Hunt, 1771

Probated will of Stephen Jarves Jr., 1771
NYSA_J0038-92_SS2_2386
Probated will of Stephen Jarves Jr., 1771

Probated will of Nicholas Johnson, 1771
NYSA_J0038-92_SS2_2387
Probated will of Nicholas Johnson, 1771

Probated will of Abraham Kruse, 1771
NYSA_J0038-92_SS2_2388
Probated will of Abraham Kruse, 1771

Probated will of Jacob Lawrence, 1771
NYSA_J0038-92_SS2_2389
Probated will of Jacob Lawrence, 1771

Probated will of Robert James Livingston, 1771
NYSA_J0038-92_SS2_2390
Probated will of Robert James Livingston, 1771

Probated will of Robert McMennomy, 1771
NYSA_J0038-92_SS2_2392
Probated will of Robert McMennomy, 1771

Probated will of Lawrence Mahan, 1771
NYSA_J0038-92_SS2_2393
Probated will of Lawrence Mahan, 1771

Probated will of Susannah Mercier, 1771
NYSA_J0038-92_SS2_2394
Probated will of Susannah Mercier, 1771

Probated will of Samuel Messenger, 1771
NYSA_J0038-92_SS2_2395
Probated will of Samuel Messenger, 1771

Probated will of James Mills, 1771
NYSA_J0038-92_SS2_2396
Probated will of James Mills, 1771

Probated will of Thomas Morrell, 1771
NYSA_J0038-92_SS2_2397
Probated will of Thomas Morrell, 1771

Probated will of Joseph Morris, 1771
NYSA_J0038-92_SS2_2398
Probated will of Joseph Morris, 1771

Probated will of Chloe Mulford, 1771
NYSA_J0038-92_SS2_2399
Probated will of Chloe Mulford, 1771

Probated will of John Pine, 1771
NYSA_J0038-92_SS2_2400
Probated will of John Pine, 1771

Probated will of Jacob Post, 1771
NYSA_J0038-92_SS2_2401
Probated will of Jacob Post, 1771

Probated will of Abraham Quick, 1771
NYSA_J0038-92_SS2_2402
Probated will of Abraham Quick, 1771

Probated will of Joseph Reade, 1771
NYSA_J0038-92_SS2_2403
Probated will of Joseph Reade, 1771

Probated will of Joseph Ridgway, 1771
NYSA_J0038-92_SS2_2404
Probated will of Joseph Ridgway, 1771

Probated will of Jacobus Roosevelt, 1771
NYSA_J0038-92_SS2_2405
Probated will of Jacobus Roosevelt, 1771

Probated will of Samuel Scudder, 1771
NYSA_J0038-92_SS2_2406
Probated will of Samuel Scudder, 1771

Probated will of William Sherlock, 1771
NYSA_J0038-92_SS2_2407
Probated will of William Sherlock, 1771

Probated will of Amos Smith, 1771
NYSA_J0038-92_SS2_2408
Probated will of Amos Smith, 1771

Probated will of Ezekiel Smith, 1771
NYSA_J0038-92_SS2_2409
Probated will of Ezekiel Smith, 1771

Probated will of Jeremiah Stanton, 1771
NYSA_J0038-92_SS2_2410
Probated will of Jeremiah Stanton, 1771

Probated will of John Stephens, 1771
NYSA_J0038-92_SS2_2411
Probated will of John Stephens, 1771

Probated will of John Stevenson, 1771
NYSA_J0038-92_SS2_2412
Probated will of John Stevenson, 1771

Probated will of Magdalene Stouppe, 1771
NYSA_J0038-92_SS2_2413
Probated will of Magdalene Stouppe, 1771

Probated will of Oliver Taylor, 1771
NYSA_J0038-92_SS2_2414
Probated will of Oliver Taylor, 1771

Probated will of Jacob Thorne, 1771
NYSA_J0038-92_SS2_2415
Probated will of Jacob Thorne, 1771

Probated will of John Townsend, 1771
NYSA_J0038-92_SS2_2416
Probated will of John Townsend, 1771

Probated will of George Trider, 1771
NYSA_J0038-92_SS2_2417
Probated will of George Trider, 1771

Probated will of Stephen Ustick, 1771
NYSA_J0038-92_SS2_2418
Probated will of Stephen Ustick, 1771

Probated will of Dominicus Vanderveer, 1771
NYSA_J0038-92_SS2_2419
Probated will of Dominicus Vanderveer, 1771

Probated will of Hendrick Van Tassell, 1771
NYSA_J0038-92_SS2_2420
Probated will of Hendrick Van Tassell, 1771

Probated will of Luykas Van Veghte, 1771
NYSA_J0038-92_SS2_2421
Probated will of Luykas Van Veghte, 1771

Probated will of James Van Vleck, 1771
NYSA_J0038-92_SS2_2422
Probated will of James Van Vleck, 1771

Probated will of Samuel Waldron, 1771
NYSA_J0038-92_SS2_2423
Probated will of Samuel Waldron, 1771

Probated will of Robert Weeks, 1771
NYSA_J0038-92_SS2_2424
Probated will of Robert Weeks, 1771

Probated will of Henry White, 1771
NYSA_J0038-92_SS2_2425
Probated will of Henry White, 1771

Probated will of Anthony Whitehead, 1771
NYSA_J0038-92_SS2_2426
Probated will of Anthony Whitehead, 1771

Probated will of Joseph Willday, 1771
NYSA_J0038-92_SS2_2427
Probated will of Joseph Willday, 1771

Probated will of Alexander Wilson, 1771
NYSA_J0038-92_SS2_2428
Probated will of Alexander Wilson, 1771

Probated will of Jonah Woodhill, 1771
NYSA_J0038-92_SS2_2429
Probated will of Jonah Woodhill, 1771

Probated will of Benjamin Woolsey, 1771
NYSA_J0038-92_SS2_2430
Probated will of Benjamin Woolsey, 1771

Probated will of Jane Wright, 1771
NYSA_J0038-92_SS2_2431
Probated will of Jane Wright, 1771

Probated will of Phebe Young, 1771
NYSA_J0038-92_SS2_2432
Probated will of Phebe Young, 1771

Probated will of Harmon Yureksea, 1771
NYSA_J0038-92_SS2_2433
Probated will of Harmon Yureksea, 1771

Probated will of Tibut Acker, 1772
NYSA_J0038-92_SS2_2434
Probated will of Tibut Acker, 1772

Probated will of Nathaniel Baker, 1772
NYSA_J0038-92_SS2_2435
Probated will of Nathaniel Baker, 1772

Probated will of William Bancker, 1772
NYSA_J0038-92_SS2_2436
Probated will of William Bancker, 1772

Probated will of John Barhyt Sr., 1772
NYSA_J0038-92_SS2_2437
Probated will of John Barhyt Sr., 1772

Probated will of Nehemiah Barker, 1772
NYSA_J0038-92_SS2_2438
Probated will of Nehemiah Barker, 1772

Probated will of William Borden, 1772
NYSA_J0038-92_SS2_2439
Probated will of William Borden, 1772

Probated will of Duncan Brown, 1772
NYSA_J0038-92_SS2_2440
Probated will of Duncan Brown, 1772

Probated will of Richard Brown, 1772
NYSA_J0038-92_SS2_2441
Probated will of Richard Brown, 1772

Probated will of Joseph Budd, 1772
NYSA_J0038-92_SS2_2442
Probated will of Joseph Budd, 1772

Probated will of Joseph Cheesman, 1772
NYSA_J0038-92_SS2_2443
Probated will of Joseph Cheesman, 1772

Probated will of Mary Cornell, 1772
NYSA_J0038-92_SS2_2445
Probated will of Mary Cornell, 1772

Probated will of Joseph Cornwell, 1772
NYSA_J0038-92_SS2_2446
Probated will of Joseph Cornwell, 1772

Probated will of Barend R. Cuyler, 1772
NYSA_J0038-92_SS2_2447
Probated will of Barend R. Cuyler, 1772

Probated will of John D. L. Montonje, 1772
NYSA_J0038-92_SS2_2448
Probated will of John D. L. Montonje, 1772

Probated will of Nicholas Dean, 1772
NYSA_J0038-92_SS2_2449
Probated will of Nicholas Dean, 1772

Probated will of Isaac DeGraw, 1772
NYSA_J0038-92_SS2_2450
Probated will of Isaac DeGraw, 1772

Probated will of Pierre Guillaume Depeyster, 1772
NYSA_J0038-92_SS2_2451
Probated will of Pierre Guillaume Depeyster, 1772

Probated will of Frederick Depeyster, 1773
NYSA_J0038-92_SS2_2451A
Probated will of Frederick Depeyster, 1773

Probated will of Samuel Emmons, 1772
NYSA_J0038-92_SS2_2452
Probated will of Samuel Emmons, 1772

Probated will of John Everson, 1772
NYSA_J0038-92_SS2_2453
Probated will of John Everson, 1772

Probated will of Benjamin Fowler, 1772
NYSA_J0038-92_SS2_2454
Probated will of Benjamin Fowler, 1772

Probated will of Mary Gedney, 1772
NYSA_J0038-92_SS2_2455
Probated will of Mary Gedney, 1772

Probated will of Elizabeth Genter, 1772
NYSA_J0038-92_SS2_2456
Probated will of Elizabeth Genter, 1772

Probated will of John Genter, 1772
NYSA_J0038-92_SS2_2457
Probated will of John Genter, 1772

Probated will of Peter Gibbons, 1772
NYSA_J0038-92_SS2_2458
Probated will of Peter Gibbons, 1772

Probated will of Keziah Glover, 1772
NYSA_J0038-92_SS2_2459
Probated will of Keziah Glover, 1772

Probated will of Richard Harris, 1772
NYSA_J0038-92_SS2_2460
Probated will of Richard Harris, 1772

Probated will of Eleazer Hawkings, 1772
NYSA_J0038-92_SS2_2461
Probated will of Eleazer Hawkings, 1772

Probated will of Adriaen Hoghland, 1772
NYSA_J0038-92_SS2_2463
Probated will of Adriaen Hoghland, 1772

Probated will of Harmanus Hoogland, 1772
NYSA_J0038-92_SS2_2464
Probated will of Harmanus Hoogland, 1772

Probated will of Silas Horton, 1772
NYSA_J0038-92_SS2_2465
Probated will of Silas Horton, 1772

Probated will of Edward Howell, 1772
NYSA_J0038-92_SS2_2466
Probated will of Edward Howell, 1772

Probated will of Adriaan Heegeman, 1772
NYSA_J0038-92_SS2_2467
Probated will of Adriaan Heegeman, 1772

Probated will of Robert Hudson, 1772
NYSA_J0038-92_SS2_2468
Probated will of Robert Hudson, 1772

Probated will of Prudence Hull, 1772
NYSA_J0038-92_SS2_2469
Probated will of Prudence Hull, 1772

Probated will of Elven Hunt, 1772
NYSA_J0038-92_SS2_2470
Probated will of Elven Hunt, 1772

Probated will of Timothy Hunt, 1772
NYSA_J0038-92_SS2_2471
Probated will of Timothy Hunt, 1772

Probated will of Stephen Jarvis, 1772
NYSA_J0038-92_SS2_2472
Probated will of Stephen Jarvis, 1772

Probated will of Jesse Jennings, 1772
NYSA_J0038-92_SS2_2473
Probated will of Jesse Jennings, 1772

Probated will of Simon Johnson, 1772
NYSA_J0038-92_SS2_2474
Probated will of Simon Johnson, 1772

Probated will of John Kain, 1772
NYSA_J0038-92_SS2_2475
Probated will of John Kain, 1772

Probated will of John Keese, 1772
NYSA_J0038-92_SS2_2476
Probated will of John Keese, 1772

Probated will of John Lambert, 1772
NYSA_J0038-92_SS2_2477
Probated will of John Lambert, 1772

Probated will of John Latham, 1772
NYSA_J0038-92_SS2_2478
Probated will of John Latham, 1772

Probated will of William Lawrence, 1772
NYSA_J0038-92_SS2_2479
Probated will of William Lawrence, 1772

Probated will of Jane Low, 1772
NYSA_J0038-92_SS2_2480
Probated will of Jane Low, 1772

Probated will of Lachlin McFaden, 1772
NYSA_J0038-92_SS2_2481
Probated will of Lachlin McFaden, 1772

Probated will of Archibald Mclean, 1772
NYSA_J0038-92_SS2_2482
Probated will of Archibald Mclean, 1772

Probated will of Richard Maitland, 1772
NYSA_J0038-92_SS2_2483
Probated will of Richard Maitland, 1772

Probated will of John Moffit, 1772
NYSA_J0038-92_SS2_2484
Probated will of John Moffit, 1772

Probated will of Vernon Moore, 1772
NYSA_J0038-92_SS2_2485
Probated will of Vernon Moore, 1772

Probated will of Abraham Myer, 1772
NYSA_J0038-92_SS2_2486
Probated will of Abraham Myer, 1772

Probated will of Meuhal Nestel, 1772
NYSA_J0038-92_SS2_2487
Probated will of Meuhal Nestel, 1772

Probated will of Cornelia Norwood, 1772
NYSA_J0038-92_SS2_2488
Probated will of Cornelia Norwood, 1772

Probated will of Moses Owen, 1772
NYSA_J0038-92_SS2_2489
Probated will of Moses Owen, 1772

Probated will of John Painter, 1772
NYSA_J0038-92_SS2_2490
Probated will of John Painter, 1772

Probated will of Roger Park, 1772
NYSA_J0038-92_SS2_2491
Probated will of Roger Park, 1772

Probated will of Mary Pell, 1772
NYSA_J0038-92_SS2_2492
Probated will of Mary Pell, 1772

Probated will of Amos Platt, 1772
NYSA_J0038-92_SS2_2493
Probated will of Amos Platt, 1772

Probated will of Epenetus Platt, 1772
NYSA_J0038-92_SS2_2494
Probated will of Epenetus Platt, 1772

Probated will of Wilhelmus Poppelsdorff, 1772
NYSA_J0038-92_SS2_2495
Probated will of Wilhelmus Poppelsdorff, 1772

Probated will of Jonathan Purdy, 1772
NYSA_J0038-92_SS2_2496
Probated will of Jonathan Purdy, 1772

Probated will of Stephen Rich, 1772
NYSA_J0038-92_SS2_2497
Probated will of Stephen Rich, 1772

Probated will of Cornelius Roosevelt, 1772
NYSA_J0038-92_SS2_2498
Probated will of Cornelius Roosevelt, 1772

Probated will of Barnard Rynlander, 1772
NYSA_J0038-92_SS2_2499
Probated will of Barnard Rynlander, 1772

Probated will of Jonah Sandford, 1772
NYSA_J0038-92_SS2_2500
Probated will of Jonah Sandford, 1772

Probated will of Zachariah Sandford, 1772
NYSA_J0038-92_SS2_2501
Probated will of Zachariah Sandford, 1772

Probated will of James Sawyer, 1772
NYSA_J0038-92_SS2_2502
Probated will of James Sawyer, 1772

Probated will of James Shaw, 1772
NYSA_J0038-92_SS2_2503
Probated will of James Shaw, 1772

Probated will of Thomas Smith, 1772
NYSA_J0038-92_SS2_2504
Probated will of Thomas Smith, 1772

Probated will of Thomas Stoodly, 1772
NYSA_J0038-92_SS2_2505
Probated will of Thomas Stoodly, 1772

Probated will of George Stymets, 1772
NYSA_J0038-92_SS2_2506
Probated will of George Stymets, 1772

Probated will of Daniel Sullivan, 1772
NYSA_J0038-92_SS2_2507
Probated will of Daniel Sullivan, 1772

Probated will of Peter Swigard, 1772
NYSA_J0038-92_SS2_2508
Probated will of Peter Swigard, 1772

Probated will of Mathew Tier, 1772
NYSA_J0038-92_SS2_2509
Probated will of Mathew Tier, 1772

Probated will of John Turner, 1772
NYSA_J0038-92_SS2_2510
Probated will of John Turner, 1772

Probated will of Teunis Van Pelt, 1772
NYSA_J0038-92_SS2_2511
Probated will of Teunis Van Pelt, 1772

Probated will of William Van Wert, 1772
NYSA_J0038-92_SS2_2512
Probated will of William Van Wert, 1772

Probated will of John Waddell, 1772
NYSA_J0038-92_SS2_2513
Probated will of John Waddell, 1772

Probated will of Petrus Waldron, 1772
NYSA_J0038-92_SS2_2514
Probated will of Petrus Waldron, 1772

Probated will of Alexander Wallace, 1772
NYSA_J0038-92_SS2_2515
Probated will of Alexander Wallace, 1772

Probated will of John Watts, 1772
NYSA_J0038-92_SS2_2516
Probated will of John Watts, 1772

Probated will of Robert Watts, 1772
NYSA_J0038-92_SS2_2517
Probated will of Robert Watts, 1772

Probated will of Eber White, 1772
NYSA_J0038-92_SS2_2518
Probated will of Eber White, 1772

Probated will of Anna Williams, 1772
NYSA_J0038-92_SS2_2519
Probated will of Anna Williams, 1772

Probated will of Isaac Wood, 1772
NYSA_J0038-92_SS2_2520
Probated will of Isaac Wood, 1772

Probated will of John Yerks, 1772
NYSA_J0038-92_SS2_2521
Probated will of John Yerks, 1772

Probated will of Abraham Acker, 1773
NYSA_J0038-92_SS2_2522
Probated will of Abraham Acker, 1773

Probated will of Andris Andrise, 1773
NYSA_J0038-92_SS2_2523
Probated will of Andris Andrise, 1773

Probated will of Ezekiel Archer, 1773
NYSA_J0038-92_SS2_2524
Probated will of Ezekiel Archer, 1773

Probated will of Eleanor Bayne, 1773
NYSA_J0038-92_SS2_2525
Probated will of Eleanor Bayne, 1773

Probated will of Oliver Besley, 1773
NYSA_J0038-92_SS2_2526
Probated will of Oliver Besley, 1773

Probated will of Samuel Betts, 1773
NYSA_J0038-92_SS2_2527
Probated will of Samuel Betts, 1773

Probated will of William Betts, 1773
NYSA_J0038-92_SS2_2528
Probated will of William Betts, 1773

Probated will of John Boggs, 1773
NYSA_J0038-92_SS2_2529
Probated will of John Boggs, 1773

Probated will of Daniel Bontecou, 1773
NYSA_J0038-92_SS2_2530
Probated will of Daniel Bontecou, 1773

Probated will of Gysbert Bogert, 1773
NYSA_J0038-92_SS2_2531
Probated will of Gysbert Bogert, 1773

Probated will of Margaret Browne, 1773
NYSA_J0038-92_SS2_2532
Probated will of Margaret Browne, 1773

Probated will of Andrew Breested, 1773
NYSA_J0038-92_SS2_2533
Probated will of Andrew Breested, 1773

Probated will of Samuel Bridge, 1773
NYSA_J0038-92_SS2_2534
Probated will of Samuel Bridge, 1773

Probated will of Joseph Burr, 1773
NYSA_J0038-92_SS2_2535
Probated will of Joseph Burr, 1773

Probated will of Sarah Byvanck, 1773
NYSA_J0038-92_SS2_2536
Probated will of Sarah Byvanck, 1773

Probated will of Abraham Cock, 1773
NYSA_J0038-92_SS2_2537
Probated will of Abraham Cock, 1773

Probated will of Hannes Coon, 1773
NYSA_J0038-92_SS2_2537A
Probated will of Hannes Coon, 1773

Probated will of John Cornell, 1773
NYSA_J0038-92_SS2_2538
Probated will of John Cornell, 1773

Probated will of William Crawford, 1773
NYSA_J0038-92_SS2_2539
Probated will of William Crawford, 1773

Probated will of Robert Crooker, 1773
NYSA_J0038-92_SS2_2540
Probated will of Robert Crooker, 1773

Probated will of James Doughty, 1773
NYSA_J0038-92_SS2_2541
Probated will of James Doughty, 1773

Probated will of Nathan Dayton, 1773
NYSA_J0038-92_SS2_2542
Probated will of Nathan Dayton, 1773

Probated will of Samuel Davenport, 1773
NYSA_J0038-92_SS2_2543
Probated will of Samuel Davenport, 1773

Probated will of Barent Dutcher, 1773
NYSA_J0038-92_SS2_2544
Probated will of Barent Dutcher, 1773

Probated will of John Eagewout, 1773
NYSA_J0038-92_SS2_2545
Probated will of John Eagewout, 1773

Probated will of Daniel Ebbets, 1773
NYSA_J0038-92_SS2_2546
Probated will of Daniel Ebbets, 1773

Probated will of William Farrington, 1773
NYSA_J0038-92_SS2_2547
Probated will of William Farrington, 1773

Probated will of Thomas Gallaudet, 1773
NYSA_J0038-92_SS2_2548
Probated will of Thomas Gallaudet, 1773

Probated will of Isaac Garnier, 1773
NYSA_J0038-92_SS2_2549
Probated will of Isaac Garnier, 1773

Probated will of Jost Gosline, 1773
NYSA_J0038-92_SS2_2551
Probated will of Jost Gosline, 1773

Probated will of Benjamin Hagerman, 1773
NYSA_J0038-92_SS2_2552
Probated will of Benjamin Hagerman, 1773

Probated will of Egbert Haughwout, 1773
NYSA_J0038-92_SS2_2553
Probated will of Egbert Haughwout, 1773

Probated will of William Hazard, 1773
NYSA_J0038-92_SS2_2554
Probated will of William Hazard, 1773

Probated will of Tetia Henderson, 1773
NYSA_J0038-92_SS2_2555
Probated will of Tetia Henderson, 1773

Probated will of Walter Heyer, 1773
NYSA_J0038-92_SS2_2556
Probated will of Walter Heyer, 1773

Probated will of John Hoffman, 1773
NYSA_J0038-92_SS2_2557
Probated will of John Hoffman, 1773

Probated will of Phebe Hunt, 1773
NYSA_J0038-92_SS2_2558
Probated will of Phebe Hunt, 1773

Probated will of Samuel Huntting, 1773
NYSA_J0038-92_SS2_2559
Probated will of Samuel Huntting, 1773

Probated will of Thomas Jarvis, 1773
NYSA_J0038-92_SS2_2560
Probated will of Thomas Jarvis, 1773

Probated will of John Jauncey, 1773
NYSA_J0038-92_SS2_2561
Probated will of John Jauncey, 1773

Probated will of William Johnston, 1773
NYSA_J0038-92_SS2_2562
Probated will of William Johnston, 1773

Probated will of Jacobus Kronkhytt, 1773
NYSA_J0038-92_SS2_2563
Probated will of Jacobus Kronkhytt, 1773

Probated will of Johan Andreas Ladnor, 1773
NYSA_J0038-92_SS2_2564
Probated will of Johan Andreas Ladnor, 1773

Probated will of William Lawler, 1773
NYSA_J0038-92_SS2_2565
Probated will of William Lawler, 1773

Probated will of Patience Lawrence, 1773
NYSA_J0038-92_SS2_2566
Probated will of Patience Lawrence, 1773

Probated will of Garret Lefferts, 1773
NYSA_J0038-92_SS2_2567
Probated will of Garret Lefferts, 1773

Probated will of Stephen Loines, 1773
NYSA_J0038-92_SS2_2568
Probated will of Stephen Loines, 1773

Probated will of Isaac Lownsbury, 1773
NYSA_J0038-92_SS2_2569
Probated will of Isaac Lownsbury, 1773

Probated will of Gabriel Ludlow, 1773
NYSA_J0038-92_SS2_2570
Probated will of Gabriel Ludlow, 1773

Probated will of Pieter Luyster, 1773
NYSA_J0038-92_SS2_2571
Probated will of Pieter Luyster, 1773

Probated will of James McKinney, 1773
NYSA_J0038-92_SS2_2572
Probated will of James McKinney, 1773

Probated will of Edward Man, 1773
NYSA_J0038-92_SS2_2573
Probated will of Edward Man, 1773

Probated will of John Merril, 1773
NYSA_J0038-92_SS2_2574
Probated will of John Merril, 1773

Probated will of Thomas Merrell, 1773
NYSA_J0038-92_SS2_2575
Probated will of Thomas Merrell, 1773

Probated will of Paul Miller Jr., 1773
NYSA_J0038-92_SS2_2576
Probated will of Paul Miller Jr., 1773

Probated will of Vinsent Montayne, 1773
NYSA_J0038-92_SS2_2577
Probated will of Vinsent Montayne, 1773

Probated will of Theophilus Morris, 1773
NYSA_J0038-92_SS2_2578
Probated will of Theophilus Morris, 1773

Probated will of William Mulford, 1773
NYSA_J0038-92_SS2_2579
Probated will of William Mulford, 1773

Probated will of John Oakley, 1773
NYSA_J0038-92_SS2_2580
Probated will of John Oakley, 1773

Probated will of John Odell, 1773
NYSA_J0038-92_SS2_2581
Probated will of John Odell, 1773

Probated will of Rebecca Palmer, 1773
NYSA_J0038-92_SS2_2582
Probated will of Rebecca Palmer, 1773

Probated will of John Pell, 1773
NYSA_J0038-92_SS2_2583
Probated will of John Pell, 1773

Probated will of John Percutt, 1773
NYSA_J0038-92_SS2_2584
Probated will of John Percutt, 1773

Probated will of Isaac Platt, 1773
NYSA_J0038-92_SS2_2585
Probated will of Isaac Platt, 1773

Probated will of Joseph Randall, 1773
NYSA_J0038-92_SS2_2586
Probated will of Joseph Randall, 1773

Probated will of John Richardson, 1773
NYSA_J0038-92_SS2_2587
Probated will of John Richardson, 1773

Probated will of Sidney Robertson, 1773
NYSA_J0038-92_SS2_2588
Probated will of Sidney Robertson, 1773

Probated will of Areyte Ryder, 1773
NYSA_J0038-92_SS2_2589
Probated will of Areyte Ryder, 1773

Probated will of John Robins, 1773
NYSA_J0038-92_SS2_2590
Probated will of John Robins, 1773

Probated will of Joseph Scidmore, 1773
NYSA_J0038-92_SS2_2591
Probated will of Joseph Scidmore, 1773

Probated will of John Michel Seydel, 1773
NYSA_J0038-92_SS2_2592
Probated will of John Michel Seydel, 1773

Probated will of Joseph Smith, 1773
NYSA_J0038-92_SS2_2593
Probated will of Joseph Smith, 1773

Probated will of John Snedeker, 1773
NYSA_J0038-92_SS2_2594
Probated will of John Snedeker, 1773

Probated will of Andris Stockholm, 1773
NYSA_J0038-92_SS2_2595
Probated will of Andris Stockholm, 1773

Probated will of Benajah Strong, 1773
NYSA_J0038-92_SS2_2596
Probated will of Benajah Strong, 1773

Probated will of Abraham Swaim, 1773
NYSA_J0038-92_SS2_2597
Probated will of Abraham Swaim, 1773

Probated will of Jeremiah Talmage, 1773
NYSA_J0038-92_SS2_2598
Probated will of Jeremiah Talmage, 1773

Probated will of Nathaniel Tom, 1773
NYSA_J0038-92_SS2_2599
Probated will of Nathaniel Tom, 1773

Probated will of Peggy Tom, 1773
NYSA_J0038-92_SS2_2600
Probated will of Peggy Tom, 1773

Probated will of John Tredwell, 1773
NYSA_J0038-92_SS2_2601
Probated will of John Tredwell, 1773

Probated will of Mark Valentine, 1773
NYSA_J0038-92_SS2_2602
Probated will of Mark Valentine, 1773

Probated will of Thomas Valentine, 1773
NYSA_J0038-92_SS2_2603
Probated will of Thomas Valentine, 1773

Probated will of Mathew Vanalstyne, 1773
NYSA_J0038-92_SS2_2604
Probated will of Mathew Vanalstyne, 1773

Probated will of Jacobus Van Dyck, 1773
NYSA_J0038-92_SS2_2605
Probated will of Jacobus Van Dyck, 1773

Probated will of Sara Van Gelder, 1773
NYSA_J0038-92_SS2_2606
Probated will of Sara Van Gelder, 1773

Probated will of Anne Van Horne, 1773
NYSA_J0038-92_SS2_2607
Probated will of Anne Van Horne, 1773

Probated will of Peter Van Pelt, 1773
NYSA_J0038-92_SS2_2608
Probated will of Peter Van Pelt, 1773

Probated will of John Van Zandt, 1773
NYSA_J0038-92_SS2_2609
Probated will of John Van Zandt, 1773

Probated will of Ann Waddell, 1773
NYSA_J0038-92_SS2_2611
Probated will of Ann Waddell, 1773

Probated will of Thomas Walton, 1773
NYSA_J0038-92_SS2_2612
Probated will of Thomas Walton, 1773

Probated will of John Williams, 1773
NYSA_J0038-92_SS2_2614
Probated will of John Williams, 1773

Probated will of Rachell Winne, 1773
NYSA_J0038-92_SS2_2615
Probated will of Rachell Winne, 1773

Probated will of John Woortman, 1773
NYSA_J0038-92_SS2_2616
Probated will of John Woortman, 1773

Probated will of Jonas Wright, 1773
NYSA_J0038-92_SS2_2617
Probated will of Jonas Wright, 1773

Probated will of James Wylie, 1773
NYSA_J0038-92_SS2_2618
Probated will of James Wylie, 1773

Probated will of James Yeoman, 1773
NYSA_J0038-92_SS2_2619
Probated will of James Yeoman, 1773

Probated will of Isaac Adolphus, 1774
NYSA_J0038-92_SS2_2620
Probated will of Isaac Adolphus, 1774

Probated will of David Baker, 1774
NYSA_J0038-92_SS2_2621
Probated will of David Baker, 1774

Probated will of Samuel Banks, 1774
NYSA_J0038-92_SS2_2622
Probated will of Samuel Banks, 1774

Probated will of Jeremiah Bedell, 1774
NYSA_J0038-92_SS2_2623
Probated will of Jeremiah Bedell, 1774

Probated will of Henry Bogart, 1774
NYSA_J0038-92_SS2_2624
Probated will of Henry Bogart, 1774

Probated will of Constant Booth, 1774
NYSA_J0038-92_SS2_2625
Probated will of Constant Booth, 1774

Probated will of Prudence Carman, 1774
NYSA_J0038-92_SS2_2626
Probated will of Prudence Carman, 1774

Probated will of Benjamin Case, 1774
NYSA_J0038-92_SS2_2627
Probated will of Benjamin Case, 1774

Probated will of James Chichester, 1774
NYSA_J0038-92_SS2_2628
Probated will of James Chichester, 1774

Probated will of John Cockle, 1774
NYSA_J0038-92_SS2_2629
Probated will of John Cockle, 1774

Probated will of John Crawford, 1774
NYSA_J0038-92_SS2_2631
Probated will of John Crawford, 1774

Probated will of Anne De Peyster, 1774
NYSA_J0038-92_SS2_2632
Probated will of Anne De Peyster, 1774

Probated will of Johanis DeForest, 1774
NYSA_J0038-92_SS2_2633
Probated will of Johanis DeForest, 1774

Probated will of Isaac D’Riemer, 1774
NYSA_J0038-92_SS2_2634
Probated will of Isaac D’Riemer, 1774

Probated will of Abel Devou, 1774
NYSA_J0038-92_SS2_2635
Probated will of Abel Devou, 1774

Probated will of Daniel Devoo, 1774
NYSA_J0038-92_SS2_2636
Probated will of Daniel Devoo, 1774

Probated will of Joseph Devoo, 1774
NYSA_J0038-92_SS2_2637
Probated will of Joseph Devoo, 1774

Probated will of Isaac Doty, 1774
NYSA_J0038-92_SS2_2638
Probated will of Isaac Doty, 1774

Probated will of Francis Dudley, 1774
NYSA_J0038-92_SS2_2639
Probated will of Francis Dudley, 1774

Probated will of William Dusinberre, 1774
NYSA_J0038-92_SS2_2640
Probated will of William Dusinberre, 1774

Probated will of John Flandrau, 1774
NYSA_J0038-92_SS2_2641
Probated will of John Flandrau, 1774

Probated will of Benjamin Flower, 1774
NYSA_J0038-92_SS2_2642
Probated will of Benjamin Flower, 1774

Probated will of Nathan Fordham, 1774
NYSA_J0038-92_SS2_2643
Probated will of Nathan Fordham, 1774

Probated will of Thomas Franklin, 1774
NYSA_J0038-92_SS2_2644
Probated will of Thomas Franklin, 1774

Probated will of Joseph Frost, 1774
NYSA_J0038-92_SS2_2645
Probated will of Joseph Frost, 1774

Probated will of Andrew Giraud, 1774
NYSA_J0038-92_SS2_2646
Probated will of Andrew Giraud, 1774

Probated will of Herman Gouverneur, 1774
NYSA_J0038-92_SS2_2647
Probated will of Herman Gouverneur, 1774

Probated will of John Haines, 1774
NYSA_J0038-92_SS2_2648
Probated will of John Haines, 1774

Probated will of Israel Halsey, 1774
NYSA_J0038-92_SS2_2649
Probated will of Israel Halsey, 1774

Probated will of Noah Hammond, 1774
NYSA_J0038-92_SS2_2650
Probated will of Noah Hammond, 1774

Probated will of Cornelius Hartt, 1774
NYSA_J0038-92_SS2_2651
Probated will of Cornelius Hartt, 1774

Probated will of Isaac Hays, 1774
NYSA_J0038-92_SS2_2651A
Probated will of Isaac Hays, 1774

Probated will of Lodowick Hinsler, 1774
NYSA_J0038-92_SS2_2652
Probated will of Lodowick Hinsler, 1774

Probated will of Michael Honrey, 1774
NYSA_J0038-92_SS2_2653
Probated will of Michael Honrey, 1774

Probated will of Thomas Hopkins, 1774
NYSA_J0038-92_SS2_2654
Probated will of Thomas Hopkins, 1774

Probated will of Henry Howell, 1774
NYSA_J0038-92_SS2_2655
Probated will of Henry Howell, 1774

Probated will of Abel Hoyt, 1774
NYSA_J0038-92_SS2_2656
Probated will of Abel Hoyt, 1774

Probated will of Reuben Hutchings, 1774
NYSA_J0038-92_SS2_2657
Probated will of Reuben Hutchings, 1774

Probated will of Joseph Jacobs, 1774
NYSA_J0038-92_SS2_2658
Probated will of Joseph Jacobs, 1774

Probated will of James Jarvis, 1774
NYSA_J0038-92_SS2_2659
Probated will of James Jarvis, 1774

Probated will of Edward Johnson, 1774
NYSA_J0038-92_SS2_2660
Probated will of Edward Johnson, 1774

Probated will of Jane Keteltass, 1774
NYSA_J0038-92_SS2_2661
Probated will of Jane Keteltass, 1774

Probated will of John King, 1774
NYSA_J0038-92_SS2_2662
Probated will of John King, 1774

Probated will of Jacob Labagh, 1774
NYSA_J0038-92_SS2_2663
Probated will of Jacob Labagh, 1774

Probated will of Robert Leake, 1774
NYSA_J0038-92_SS2_2664
Probated will of Robert Leake, 1774

Probated will of Albert Leydecker, 1774
NYSA_J0038-92_SS2_2665
Probated will of Albert Leydecker, 1774

Probated will of Catharine Lodge, 1774
NYSA_J0038-92_SS2_2666
Probated will of Catharine Lodge, 1774

Probated will of Johannes Meyer, 1774
NYSA_J0038-92_SS2_2667
Probated will of Johannes Meyer, 1774

Probated will of Isaac Miller, 1774
NYSA_J0038-92_SS2_2668
Probated will of Isaac Miller, 1774

Probated will of Amos Mills, 1774
NYSA_J0038-92_SS2_2669
Probated will of Amos Mills, 1774

Probated will of John Mitchell, 1774
NYSA_J0038-92_SS2_2670
Probated will of John Mitchell, 1774

Probated will of John Montanje, 1774
NYSA_J0038-92_SS2_2671
Probated will of John Montanje, 1774

Probated will of Robert Morrell, 1774
NYSA_J0038-92_SS2_2672
Probated will of Robert Morrell, 1774

Probated will of Marcus Moseman, 1774
NYSA_J0038-92_SS2_2673
Probated will of Marcus Moseman, 1774

Probated will of Matthew Mulford, 1774
NYSA_J0038-92_SS2_2674
Probated will of Matthew Mulford, 1774

Probated will of Johanes Myer, 1774
NYSA_J0038-92_SS2_2675
Probated will of Johanes Myer, 1774

Probated will of John Neefyes, 1774
NYSA_J0038-92_SS2_2676
Probated will of John Neefyes, 1774

Probated will of George Nickols, 1774
NYSA_J0038-92_SS2_2677
Probated will of George Nickols, 1774

Probated will of William Osborne, 1774
NYSA_J0038-92_SS2_2678
Probated will of William Osborne, 1774

Probated will of Thomas Owen, 1774
NYSA_J0038-92_SS2_2679
Probated will of Thomas Owen, 1774

Probated will of Aron Place, 1774
NYSA_J0038-92_SS2_2680
Probated will of Aron Place, 1774

Probated will of Isaac Praall, 1774
NYSA_J0038-92_SS2_2681
Probated will of Isaac Praall, 1774

Probated will of Elizabeth Pullin, 1774
NYSA_J0038-92_SS2_2682
Probated will of Elizabeth Pullin, 1774

Probated will of Jeremiah Pundt, 1774
NYSA_J0038-92_SS2_2683
Probated will of Jeremiah Pundt, 1774

Probated will of John Rapalje, 1774
NYSA_J0038-92_SS2_2684
Probated will of John Rapalje, 1774

Probated will of James Renne, 1774
NYSA_J0038-92_SS2_2686
Probated will of James Renne, 1774

Probated will of Elias Rogers, 1774
NYSA_J0038-92_SS2_2688
Probated will of Elias Rogers, 1774

Probated will of John Rogers, 1774
NYSA_J0038-92_SS2_2689
Probated will of John Rogers, 1774

Probated will of Martha Runshaw, 1774
NYSA_J0038-92_SS2_2690
Probated will of Martha Runshaw, 1774

Probated will of Jacobus Ryder, 1774
NYSA_J0038-92_SS2_2691
Probated will of Jacobus Ryder, 1774

Probated will of Timothy Sammis, 1774
NYSA_J0038-92_SS2_2692
Probated will of Timothy Sammis, 1774

Probated will of Abraham Saunders, 1774
NYSA_J0038-92_SS2_2693
Probated will of Abraham Saunders, 1774

Probated will of Samson Simpson, 1774
NYSA_J0038-92_SS2_2693A
Probated will of Samson Simpson, 1774

Probated will of Andrew Skidmore, 1774
NYSA_J0038-92_SS2_2694
Probated will of Andrew Skidmore, 1774

Probated will of Barnt Slaght, 1774
NYSA_J0038-92_SS2_2695
Probated will of Barnt Slaght, 1774

Probated will of Israel Smith, 1774
NYSA_J0038-92_SS2_2696
Probated will of Israel Smith, 1774

Probated will of Josias Smith, 1774
NYSA_J0038-92_SS2_2697
Probated will of Josias Smith, 1774

Probated will of William Smith, 1774
NYSA_J0038-92_SS2_2698
Probated will of William Smith, 1774

Probated will of Mary Stoutenburgh, 1774
NYSA_J0038-92_SS2_2699
Probated will of Mary Stoutenburgh, 1774

Probated will of Jonathan Thompson, 1774
NYSA_J0038-92_SS2_2701
Probated will of Jonathan Thompson, 1774

Probated will of Elizabeth Thurston, 1774
NYSA_J0038-92_SS2_2702
Probated will of Elizabeth Thurston, 1774

Probated will of John Tiebout, 1774
NYSA_J0038-92_SS2_2703
Probated will of John Tiebout, 1774

Probated will of Mary Tiebout, 1774
NYSA_J0038-92_SS2_2704
Probated will of Mary Tiebout, 1774

Probated will of Mary Tredwell, 1774
NYSA_J0038-92_SS2_2705
Probated will of Mary Tredwell, 1774

Probated will of Jonathan Tyler, 1774
NYSA_J0038-92_SS2_2706
Probated will of Jonathan Tyler, 1774

Probated will of Thomas Walton, 1774
NYSA_J0038-92_SS2_2707
Probated will of Thomas Walton, 1774

Probated will of John Willett, 1774
NYSA_J0038-92_SS2_2708
Probated will of John Willett, 1774

Probated will of John Williams, 1774
NYSA_J0038-92_SS2_2709
Probated will of John Williams, 1774

Probated will of Hannah Woortman, 1774
NYSA_J0038-92_SS2_2710
Probated will of Hannah Woortman, 1774

Probated will of Thomas Woosly, 1774
NYSA_J0038-92_SS2_2711
Probated will of Thomas Woosly, 1774

Probated will of William Youngs, 1774
NYSA_J0038-92_SS2_2712
Probated will of William Youngs, 1774

Probated will of Elbert Aertse, 1775
NYSA_J0038-92_SS2_2713
Probated will of Elbert Aertse, 1775

Probated will of Peter Aldrich, 1775
NYSA_J0038-92_SS2_2714
Probated will of Peter Aldrich, 1775

Probated will of Joshua Arthur, 1775
NYSA_J0038-92_SS2_2715
Probated will of Joshua Arthur, 1775

Probated will of John Backhouse, 1775
NYSA_J0038-92_SS2_2716
Probated will of John Backhouse, 1775

Probated will of Richard Bancker, 1775
NYSA_J0038-92_SS2_2717
Probated will of Richard Bancker, 1775

Probated will of Peter Bausher, 1775
NYSA_J0038-92_SS2_2718
Probated will of Peter Bausher, 1775

Probated will of John Bell, 1775
NYSA_J0038-92_SS2_2719
Probated will of John Bell, 1775

Probated will of Benjamin Blydenburgh, 1775
NYSA_J0038-92_SS2_2720
Probated will of Benjamin Blydenburgh, 1775

Probated will of John Bogert, 1775
NYSA_J0038-92_SS2_2721
Probated will of John Bogert, 1775

Probated will of Constant Booth, 1775
NYSA_J0038-92_SS2_2722
Probated will of Constant Booth, 1775

Probated will of Benjamin Brown, 1775
NYSA_J0038-92_SS2_2724
Probated will of Benjamin Brown, 1775

Probated will of William Butler, 1775
NYSA_J0038-92_SS2_2725
Probated will of William Butler, 1775

Probated will of James Carr, 1775
NYSA_J0038-92_SS2_2726
Probated will of James Carr, 1775

Probated will of John Case, 1775
NYSA_J0038-92_SS2_2727
Probated will of John Case, 1775

Probated will of Elizabeth Clarkson, 1775
NYSA_J0038-92_SS2_2728
Probated will of Elizabeth Clarkson, 1775

Probated will of Jonathan Concklin, 1775
NYSA_J0038-92_SS2_2729
Probated will of Jonathan Concklin, 1775

Probated will of Richard Cornell, 1775
NYSA_J0038-92_SS2_2730
Probated will of Richard Cornell, 1775

Probated will of Cornelius Cozine, 1775
NYSA_J0038-92_SS2_2731
Probated will of Cornelius Cozine, 1775

Probated will of Deborah Cozine, 1775
NYSA_J0038-92_SS2_2732
Probated will of Deborah Cozine, 1775

Probated will of John Cromwell, 1775
NYSA_J0038-92_SS2_2733
Probated will of John Cromwell, 1775

Probated will of Samuel Dean, 1775
NYSA_J0038-92_SS2_2734
Probated will of Samuel Dean, 1775

Probated will of Abraham De Peyster, 1775
NYSA_J0038-92_SS2_2735
Probated will of Abraham De Peyster, 1775

Probated will of Abel Devau, 1775
NYSA_J0038-92_SS2_2736
Probated will of Abel Devau, 1775

Probated will of Eles Devenport, 1775
NYSA_J0038-92_SS2_2737
Probated will of Eles Devenport, 1775

Probated will of Joost Duryee, 1775
NYSA_J0038-92_SS2_2738
Probated will of Joost Duryee, 1775

Probated will of Nathan Friez, 1775
NYSA_J0038-92_SS2_2739
Probated will of Nathan Friez, 1775

Probated will of John Garrison, 1775
NYSA_J0038-92_SS2_2740
Probated will of John Garrison, 1775

Probated will of Bartholomew Gedney, 1775
NYSA_J0038-92_SS2_2741
Probated will of Bartholomew Gedney, 1775

Probated will of Thomas Grigg, 1775
NYSA_J0038-92_SS2_2742
Probated will of Thomas Grigg, 1775

Probated will of Charles Hadley, 1775
NYSA_J0038-92_SS2_2743
Probated will of Charles Hadley, 1775

Probated will of David Halstead, 1775
NYSA_J0038-92_SS2_2744
Probated will of David Halstead, 1775

Probated will of Johannis Harsing, 1775
NYSA_J0038-92_SS2_2745
Probated will of Johannis Harsing, 1775

Probated will of Joseph Havens, 1775
NYSA_J0038-92_SS2_2747
Probated will of Joseph Havens, 1775

Probated will of Isaac Haviland, 1775
NYSA_J0038-92_SS2_2748
Probated will of Isaac Haviland, 1775

Probated will of Thomas Hayes, 1775
NYSA_J0038-92_SS2_2749
Probated will of Thomas Hayes, 1775

Probated will of John Hillyer, 1775
NYSA_J0038-92_SS2_2750
Probated will of John Hillyer, 1775

Probated will of John Hillyer Jr., 1775
NYSA_J0038-92_SS2_2751
Probated will of John Hillyer Jr., 1775

Probated will of John Hodsden, 1775
NYSA_J0038-92_SS2_2752
Probated will of John Hodsden, 1775

Probated will of Solomon Holmes, 1775
NYSA_J0038-92_SS2_2753
Probated will of Solomon Holmes, 1775

Probated will of James Horton, 1775
NYSA_J0038-92_SS2_2754
Probated will of James Horton, 1775

Probated will of Abner Howell, 1775
NYSA_J0038-92_SS2_2755
Probated will of Abner Howell, 1775

Probated will of Jeremiah Howell, 1775
NYSA_J0038-92_SS2_2756
Probated will of Jeremiah Howell, 1775

Probated will of Theophilus Howell, 1775
NYSA_J0038-92_SS2_2757
Probated will of Theophilus Howell, 1775

Probated will of Benjamin Hulse, 1775
NYSA_J0038-92_SS2_2758
Probated will of Benjamin Hulse, 1775

Probated will of James Hunter, 1775
NYSA_J0038-92_SS2_2759
Probated will of James Hunter, 1775

Probated will of Sylvanus Hyatt, 1775
NYSA_J0038-92_SS2_2760
Probated will of Sylvanus Hyatt, 1775

Probated will of Balshaser Kip, 1775
NYSA_J0038-92_SS2_2761
Probated will of Balshaser Kip, 1775

Probated will of William Landrine, 1775
NYSA_J0038-92_SS2_2762
Probated will of William Landrine, 1775

Probated will of Daniel Lane, 1775
NYSA_J0038-92_SS2_2763
Probated will of Daniel Lane, 1775

Probated will of Nicholas Letting, 1775
NYSA_J0038-92_SS2_2764
Probated will of Nicholas Letting, 1775

Probated will of Johannes Lott, 1775
NYSA_J0038-92_SS2_2765
Probated will of Johannes Lott, 1775

Probated will of Jane McFarland, 1775
NYSA_J0038-92_SS2_2766
Probated will of Jane McFarland, 1775

Probated will of Robert Marvin, 1775
NYSA_J0038-92_SS2_2767
Probated will of Robert Marvin, 1775

Probated will of John Maxel, 1775
NYSA_J0038-92_SS2_2768
Probated will of John Maxel, 1775

Probated will of John Mersereau, 1775
NYSA_J0038-92_SS2_2769
Probated will of John Mersereau, 1775

Probated will of Mary Miller, 1775
NYSA_J0038-92_SS2_2770
Probated will of Mary Miller, 1775

Probated will of Robert Mitchell, 1775
NYSA_J0038-92_SS2_2771
Probated will of Robert Mitchell, 1775

Probated will of Rebecca Montayne, 1775
NYSA_J0038-92_SS2_2772
Probated will of Rebecca Montayne, 1775

Probated will of Abraham Mortier, 1775
NYSA_J0038-92_SS2_2773
Probated will of Abraham Mortier, 1775

Probated will of Richard Nicholls, 1775
NYSA_J0038-92_SS2_2774
Probated will of Richard Nicholls, 1775

Probated will of John Oblinus, 1775
NYSA_J0038-92_SS2_2775
Probated will of John Oblinus, 1775

Probated will of Henry Pearsall, 1775
NYSA_J0038-92_SS2_2776
Probated will of Henry Pearsall, 1775

Probated will of Epenetus Platt, 1775
NYSA_J0038-92_SS2_2777
Probated will of Epenetus Platt, 1775

Probated will of Moses Powell, 1775
NYSA_J0038-92_SS2_2778
Probated will of Moses Powell, 1775

Probated will of Richard Powell, 1775
NYSA_J0038-92_SS2_2779
Probated will of Richard Powell, 1775

Probated will of Abraham Prall, 1775
NYSA_J0038-92_SS2_2780
Probated will of Abraham Prall, 1775

Probated will of Ananias Rogers, 1775
NYSA_J0038-92_SS2_2781
Probated will of Ananias Rogers, 1775

Probated will of Johannis Roorbach, 1775
NYSA_J0038-92_SS2_2782
Probated will of Johannis Roorbach, 1775

Probated will of Phebe Satterly, 1775
NYSA_J0038-92_SS2_2783
Probated will of Phebe Satterly, 1775

Probated will of John Schureman, 1775
NYSA_J0038-92_SS2_2784
Probated will of John Schureman, 1775

Probated will of Elias Scribner, 1775
NYSA_J0038-92_SS2_2785
Probated will of Elias Scribner, 1775

Probated will of Cornelius J. Sebring, 1775
NYSA_J0038-92_SS2_2786
Probated will of Cornelius J. Sebring, 1775

Probated will of Frederick Simonson, 1775
NYSA_J0038-92_SS2_2787
Probated will of Frederick Simonson, 1775

Probated will of Rebecah Sipkins, 1775
NYSA_J0038-92_SS2_2788
Probated will of Rebecah Sipkins, 1775

Probated will of Hannah Smith, 1775
NYSA_J0038-92_SS2_2789
Probated will of Hannah Smith, 1775

Probated will of William Smith, 1775
NYSA_J0038-92_SS2_2790
Probated will of William Smith, 1775

Probated will of Peter Staats, 1775
NYSA_J0038-92_SS2_2791
Probated will of Peter Staats, 1775

Probated will of Edward Stevenson, 1775
NYSA_J0038-92_SS2_2792
Probated will of Edward Stevenson, 1775

Probated will of Richardson Sutton, 1775
NYSA_J0038-92_SS2_2793
Probated will of Richardson Sutton, 1775

Probated will of Nathaniel Underhill, 1775
NYSA_J0038-92_SS2_2794
Probated will of Nathaniel Underhill, 1775

Probated will of Cornelius Van Horne, 1775
NYSA_J0038-92_SS2_2795
Probated will of Cornelius Van Horne, 1775

Probated will of Charles Warner, 1775
NYSA_J0038-92_SS2_2796
Probated will of Charles Warner, 1775

Probated will of Cornelius Wortendyck, 1775
NYSA_J0038-92_SS2_2797
Probated will of Cornelius Wortendyck, 1775

Probated will of Direck Wortman, 1775
NYSA_J0038-92_SS2_2798
Probated will of Direck Wortman, 1775

Probated will of Andrew Barclay, 1776
NYSA_J0038-92_SS2_2799
Probated will of Andrew Barclay, 1776

Probated will of Jeremiah Brower, 1776
NYSA_J0038-92_SS2_2800
Probated will of Jeremiah Brower, 1776

Probated will of Joshua Cornell, 1776
NYSA_J0038-92_SS2_2801
Probated will of Joshua Cornell, 1776

Probated will of John Dayton, 1776
NYSA_J0038-92_SS2_2802
Probated will of John Dayton, 1776

Probated will of Joseph Denton, 1776
NYSA_J0038-92_SS2_2803
Probated will of Joseph Denton, 1776

Probated will of Thomas Emmons, 1776
NYSA_J0038-92_SS2_2804
Probated will of Thomas Emmons, 1776

Probated will of Ammy Flint, 1776
NYSA_J0038-92_SS2_2805
Probated will of Ammy Flint, 1776

Probated will of Hugh Gelston, 1776
NYSA_J0038-92_SS2_2806
Probated will of Hugh Gelston, 1776

Probated will of Marie Elysabet Gillot, 1776
NYSA_J0038-92_SS2_2807
Probated will of Marie Elysabet Gillot, 1776

Probated will of Benjamin Hawkings, 1776
NYSA_J0038-92_SS2_2808
Probated will of Benjamin Hawkings, 1776

Probated will of John Hodsden, 1776
NYSA_J0038-92_SS2_2809
Probated will of John Hodsden, 1776

Probated will of Gilead Honeywell, 1776
NYSA_J0038-92_SS2_2810
Probated will of Gilead Honeywell, 1776

Probated will of Daniel Horton, 1776
NYSA_J0038-92_SS2_2811
Probated will of Daniel Horton, 1776

Probated will of David Hunt, 1776
NYSA_J0038-92_SS2_2812
Probated will of David Hunt, 1776

Probated will of Hendrick Johnson, 1776
NYSA_J0038-92_SS2_2813
Probated will of Hendrick Johnson, 1776

Probated will of Nicholas Larzelere, 1776
NYSA_J0038-92_SS2_2814
Probated will of Nicholas Larzelere, 1776

Probated will of James Marsh, 1776
NYSA_J0038-92_SS2_2815
Probated will of James Marsh, 1776

Probated will of Abraham Millar, 1776
NYSA_J0038-92_SS2_2816
Probated will of Abraham Millar, 1776

Probated will of William Moyle, 1776
NYSA_J0038-92_SS2_2817
Probated will of William Moyle, 1776

Probated will of Samuel Pell, 1776
NYSA_J0038-92_SS2_2818
Probated will of Samuel Pell, 1776

Probated will of William Rogers, 1776
NYSA_J0038-92_SS2_2819
Probated will of William Rogers, 1776

Probated will of Frederick Schureman, 1776
NYSA_J0038-92_SS2_2820
Probated will of Frederick Schureman, 1776

Probated will of Jacob Sebring, 1776
NYSA_J0038-92_SS2_2820A
Probated will of Jacob Sebring, 1776

Probated will of Isaac See, 1776
NYSA_J0038-92_SS2_2821
Probated will of Isaac See, 1776

Probated will of John Vanderbilt, 1776
NYSA_J0038-92_SS2_2822
Probated will of John Vanderbilt, 1776

Probated will of John Van Gelder, 1776
NYSA_J0038-92_SS2_2823
Probated will of John Van Gelder, 1776

Probated will of David Van Horne, 1776
NYSA_J0038-92_SS2_2824
Probated will of David Van Horne, 1776

Probated will of Johannes Van Wert, 1776
NYSA_J0038-92_SS2_2825
Probated will of Johannes Van Wert, 1776

Probated will of Frederick Wollfes, 1776
NYSA_J0038-92_SS2_2826
Probated will of Frederick Wollfes, 1776

Probated will of Samuel Brittin, 1777
NYSA_J0038-92_SS2_2828
Probated will of Samuel Brittin, 1777

Probated will of Jesse Bunce, 1777
NYSA_J0038-92_SS2_2829
Probated will of Jesse Bunce, 1777

Probated will of Daniel Davis, 1777
NYSA_J0038-92_SS2_2830
Probated will of Daniel Davis, 1777

Probated will of Samuel Davis, 1777
NYSA_J0038-92_SS2_2831
Probated will of Samuel Davis, 1777

Probated will of Matthias Decker, 1777
NYSA_J0038-92_SS2_2832
Probated will of Matthias Decker, 1777

Probated will of Garret Dorlandt, 1777
NYSA_J0038-92_SS2_2833
Probated will of Garret Dorlandt, 1777

Probated will of Elisha Howell, 1777
NYSA_J0038-92_SS2_2834
Probated will of Elisha Howell, 1777

Probated will of John Hunt, 1777
NYSA_J0038-92_SS2_2835
Probated will of John Hunt, 1777

Probated will of Quintin Kennedy, 1777
NYSA_J0038-92_SS2_2836
Probated will of Quintin Kennedy, 1777

Probated will of John Leggett, 1777
NYSA_J0038-92_SS2_2837
Probated will of John Leggett, 1777

Probated will of Paul Mercereau, 1777
NYSA_J0038-92_SS2_2838
Probated will of Paul Mercereau, 1777

Probated will of Joseph Rolph, 1777
NYSA_J0038-92_SS2_2839
Probated will of Joseph Rolph, 1777

Probated will of Jean Ross, 1777
NYSA_J0038-92_SS2_2840
Probated will of Jean Ross, 1777

Probated will of Frederick Simonson, 1777
NYSA_J0038-92_SS2_2841
Probated will of Frederick Simonson, 1777

Probated will of Johannes Simonson, 1777
NYSA_J0038-92_SS2_2842
Probated will of Johannes Simonson, 1777

Probated will of Thomas Wallace, 1777
NYSA_J0038-92_SS2_2843
Probated will of Thomas Wallace, 1777

Probated will of Nathaniel Bales, 1778
NYSA_J0038-92_SS2_2844
Probated will of Nathaniel Bales, 1778

Probated will of Joseph Banks, 1778
NYSA_J0038-92_SS2_2845
Probated will of Joseph Banks, 1778

Probated will of John Barclay, 1778
NYSA_J0038-92_SS2_2846
Probated will of John Barclay, 1778

Probated will of Roger Barnes, 1778
NYSA_J0038-92_SS2_2847
Probated will of Roger Barnes, 1778

Probated will of John Barry, 1778
NYSA_J0038-92_SS2_2848
Probated will of John Barry, 1778

Probated will of Tannake Benson, 1778
NYSA_J0038-92_SS2_2849
Probated will of Tannake Benson, 1778

Probated will of John Bodine, 1778
NYSA_J0038-92_SS2_2849A
Probated will of John Bodine, 1778

Probated will of Gysbert Bogart, 1778
NYSA_J0038-92_SS2_2850
Probated will of Gysbert Bogart, 1778

Probated will of Joseph Bowman, 1778
NYSA_J0038-92_SS2_2851
Probated will of Joseph Bowman, 1778

Probated will of Benjamin Carr, 1778
NYSA_J0038-92_SS2_2852
Probated will of Benjamin Carr, 1778

Probated will of John Clarke, 1778
NYSA_J0038-92_SS2_2853
Probated will of John Clarke, 1778

Probated will of Thomas Clarke, 1778
NYSA_J0038-92_SS2_2854
Probated will of Thomas Clarke, 1778

Probated will of Richard Cole, 1778
NYSA_J0038-92_SS2_2855
Probated will of Richard Cole, 1778

Probated will of Joseph Conklin, 1778
NYSA_J0038-92_SS2_2856
Probated will of Joseph Conklin, 1778

Probated will of John Couwenhoven, 1778
NYSA_J0038-92_SS2_2857
Probated will of John Couwenhoven, 1778

Probated will of Abraham Crocheron, 1778
NYSA_J0038-92_SS2_2858
Probated will of Abraham Crocheron, 1778

Probated will of Edward Drury, 1778
NYSA_J0038-92_SS2_2859
Probated will of Edward Drury, 1778

Probated will of Daniel Durnford, 1778
NYSA_J0038-92_SS2_2860
Probated will of Daniel Durnford, 1778

Probated will of Edmund Godwin, 1778
NYSA_J0038-92_SS2_2861
Probated will of Edmund Godwin, 1778

Probated will of John Golt, 1778
NYSA_J0038-92_SS2_2862
Probated will of John Golt, 1778

Probated will of David Hunt, 1778
NYSA_J0038-92_SS2_2863
Probated will of David Hunt, 1778

Probated will of Francis Hunt, 1778
NYSA_J0038-92_SS2_2864
Probated will of Francis Hunt, 1778

Probated will of Thomas Hunter, 1778
NYSA_J0038-92_SS2_2865
Probated will of Thomas Hunter, 1778

Probated will of Barent Jansen, 1778
NYSA_J0038-92_SS2_2866
Probated will of Barent Jansen, 1778

Probated will of Michael Keyser, 1778
NYSA_J0038-92_SS2_2867
Probated will of Michael Keyser, 1778

Probated will of James King, 1778
NYSA_J0038-92_SS2_2868
Probated will of James King, 1778

Probated will of Garret Kouwenhoven, 1778
NYSA_J0038-92_SS2_2869
Probated will of Garret Kouwenhoven, 1778

Probated will of Adrian Laforge, 1778
NYSA_J0038-92_SS2_2870
Probated will of Adrian Laforge, 1778

Probated will of Adrian Laforge, 1778
NYSA_J0038-92_SS2_2871
Probated will of Adrian Laforge, 1778

Probated will of Daniel Lake, 1778
NYSA_J0038-92_SS2_2872
Probated will of Daniel Lake, 1778

Probated will of John Leffertse, 1778
NYSA_J0038-92_SS2_2873
Probated will of John Leffertse, 1778

Probated will of Pieter Lott, 1778
NYSA_J0038-92_SS2_2874
Probated will of Pieter Lott, 1778

Probated will of John McCoy, 1778
NYSA_J0038-92_SS2_2875
Probated will of John McCoy, 1778

Probated will of Jelles Mandeviel, 1778
NYSA_J0038-92_SS2_2876
Probated will of Jelles Mandeviel, 1778

Probated will of George Middleton, 1778
NYSA_J0038-92_SS2_2877
Probated will of George Middleton, 1778

Probated will of Elizabeth Mott, 1778
NYSA_J0038-92_SS2_2878
Probated will of Elizabeth Mott, 1778

Probated will of David Rowley, 1778
NYSA_J0038-92_SS2_2879
Probated will of David Rowley, 1778

Probated will of Jacob Parlee, 1778
NYSA_J0038-92_SS2_2880
Probated will of Jacob Parlee, 1778

Probated will of William Phillips, 1778
NYSA_J0038-92_SS2_2881
Probated will of William Phillips, 1778

Probated will of Zephaniah Platt, 1778
NYSA_J0038-92_SS2_2882
Probated will of Zephaniah Platt, 1778

Probated will of Samuel Prince, 1778
NYSA_J0038-92_SS2_2883
Probated will of Samuel Prince, 1778

Probated will of Abraham Purdy, 1778
NYSA_J0038-92_SS2_2884
Probated will of Abraham Purdy, 1778

Probated will of Joseph Purdy, 1778
NYSA_J0038-92_SS2_2884A
Probated will of Joseph Purdy, 1778

Probated will of Aris Remsen, 1778
NYSA_J0038-92_SS2_2885
Probated will of Aris Remsen, 1778

Probated will of Joshua Rich, 1778
NYSA_J0038-92_SS2_2886
Probated will of Joshua Rich, 1778

Probated will of Silvanus Sandford, 1778
NYSA_J0038-92_SS2_2887
Probated will of Silvanus Sandford, 1778

Probated will of David Seton, 1778
NYSA_J0038-92_SS2_2888
Probated will of David Seton, 1778

Probated will of John Van Dyck, 1778
NYSA_J0038-92_SS2_2889
Probated will of John Van Dyck, 1778

Probated will of Josiah Wallis, 1778
NYSA_J0038-92_SS2_2890
Probated will of Josiah Wallis, 1778

Probated will of Peter Winants, 1778
NYSA_J0038-92_SS2_2891
Probated will of Peter Winants, 1778

Probated will of Benjamin Woolley, 1778
NYSA_J0038-92_SS2_2892
Probated will of Benjamin Woolley, 1778

Probated will of Martha Adams, 1779
NYSA_J0038-92_SS2_2893
Probated will of Martha Adams, 1779

Probated will of Elizabeth Alsop, 1779
NYSA_J0038-92_SS2_2894
Probated will of Elizabeth Alsop, 1779

Probated will of Robert Bell, 1779
NYSA_J0038-92_SS2_2895
Probated will of Robert Bell, 1779

Probated will of John Brundige, 1779
NYSA_J0038-92_SS2_2896
Probated will of John Brundige, 1779

Probated will of Daniel Campbell, 1779
NYSA_J0038-92_SS2_2897
Probated will of Daniel Campbell, 1779

Probated will of Mary Carman, 1779
NYSA_J0038-92_SS2_2898
Probated will of Mary Carman, 1779

Probated will of Daniel Chamier, 1779
NYSA_J0038-92_SS2_2899
Probated will of Daniel Chamier, 1779

Probated will of John Chambers, 1779
NYSA_J0038-92_SS2_2900
Probated will of John Chambers, 1779

Probated will of James Cheshire, 1779
NYSA_J0038-92_SS2_2901
Probated will of James Cheshire, 1779

Probated will of George Cravey, 1779
NYSA_J0038-92_SS2_2902
Probated will of George Cravey, 1779

Probated will of William Creed, 1779
NYSA_J0038-92_SS2_2903
Probated will of William Creed, 1779

Probated will of John Crookston, 1779
NYSA_J0038-92_SS2_2904
Probated will of John Crookston, 1779

Probated will of Kesia Dean, 1779
NYSA_J0038-92_SS2_2905
Probated will of Kesia Dean, 1779

Probated will of Sarah DeBevoise, 1779
NYSA_J0038-92_SS2_2906
Probated will of Sarah DeBevoise, 1779

Probated will of Robert Denton, 1779
NYSA_J0038-92_SS2_2907
Probated will of Robert Denton, 1779

Probated will of Thomas Denton, 1779
NYSA_J0038-92_SS2_2908
Probated will of Thomas Denton, 1779

Probated will of Moses Depuy, 1779
NYSA_J0038-92_SS2_2909
Probated will of Moses Depuy, 1779

Probated will of Dow Ditmars Jr., 1779
NYSA_J0038-92_SS2_2910
Probated will of Dow Ditmars Jr., 1779

Probated will of Oswald Ford, 1779
NYSA_J0038-92_SS2_2911
Probated will of Oswald Ford, 1779

Probated will of John Greg, 1779
NYSA_J0038-92_SS2_2912
Probated will of John Greg, 1779

Probated will of James Hallanby, 1779
NYSA_J0038-92_SS2_2913
Probated will of James Hallanby, 1779

Probated will of Isaac Hawkins, 1779
NYSA_J0038-92_SS2_2914
Probated will of Isaac Hawkins, 1779

Probated will of James Hildreth, 1779
NYSA_J0038-92_SS2_2915
Probated will of James Hildreth, 1779

Probated will of Samuel Holmes, 1779
NYSA_J0038-92_SS2_2916
Probated will of Samuel Holmes, 1779

Probated will of John Hopper, 1779
NYSA_J0038-92_SS2_2917
Probated will of John Hopper, 1779

Probated will of Mathew Hopper, 1779
NYSA_J0038-92_SS2_2918
Probated will of Mathew Hopper, 1779

Probated will of Daniel Horsmanden, 1779
NYSA_J0038-92_SS2_2919
Probated will of Daniel Horsmanden, 1779

Probated will of John Ingham, 1779
NYSA_J0038-92_SS2_2921
Probated will of John Ingham, 1779

Probated will of Stephen Kibble, 1779
NYSA_J0038-92_SS2_2922
Probated will of Stephen Kibble, 1779

Probated will of Israel Lockwood, 1779
NYSA_J0038-92_SS2_2923
Probated will of Israel Lockwood, 1779

Probated will of William McAdam, 1779
NYSA_J0038-92_SS2_2924
Probated will of William McAdam, 1779

Probated will of Neil McDonald, 1779
NYSA_J0038-92_SS2_2925
Probated will of Neil McDonald, 1779

Probated will of Archibald McVickar, 1779
NYSA_J0038-92_SS2_2926
Probated will of Archibald McVickar, 1779

Probated will of George Marschalk, 1779
NYSA_J0038-92_SS2_2927
Probated will of George Marschalk, 1779

Probated will of Josiah Martin, 1779
NYSA_J0038-92_SS2_2928
Probated will of Josiah Martin, 1779

Probated will of Stephen Martin, 1779
NYSA_J0038-92_SS2_2929
Probated will of Stephen Martin, 1779

Probated will of Rinier Nack, 1779
NYSA_J0038-92_SS2_2930
Probated will of Rinier Nack, 1779

Probated will of Edward Perine, 1779
NYSA_J0038-92_SS2_2931
Probated will of Edward Perine, 1779

Probated will of Elizabeth Peters, 1779
NYSA_J0038-92_SS2_2932
Probated will of Elizabeth Peters, 1779

Probated will of Joseph Pettit, 1779
NYSA_J0038-92_SS2_2933
Probated will of Joseph Pettit, 1779

Probated will of Stephen Rogers, 1779
NYSA_J0038-92_SS2_2934
Probated will of Stephen Rogers, 1779

Probated will of Ann Schenk, 1779
NYSA_J0038-92_SS2_2935
Probated will of Ann Schenk, 1779

Probated will of John Schenck, 1779
NYSA_J0038-92_SS2_2936
Probated will of John Schenck, 1779

Probated will of Dirck Schuyler, 1779
NYSA_J0038-92_SS2_2937
Probated will of Dirck Schuyler, 1779

Probated will of Joseph Scribner, 1779
NYSA_J0038-92_SS2_2938
Probated will of Joseph Scribner, 1779

Probated will of Thomas Seaman, 1779
NYSA_J0038-92_SS2_2939
Probated will of Thomas Seaman, 1779

Probated will of Edmund Smith, 1779
NYSA_J0038-92_SS2_2940
Probated will of Edmund Smith, 1779

Probated will of Nathan Smith, 1779
NYSA_J0038-92_SS2_2941
Probated will of Nathan Smith, 1779

Probated will of Deborah Steed, 1779
NYSA_J0038-92_SS2_2942
Probated will of Deborah Steed, 1779

Probated will of Thomas Stevens, 1779
NYSA_J0038-92_SS2_2943
Probated will of Thomas Stevens, 1779

Probated will of Thomas Thorn, 1779
NYSA_J0038-92_SS2_2944
Probated will of Thomas Thorn, 1779

Probated will of Barent Van Horn, 1779
NYSA_J0038-92_SS2_2945
Probated will of Barent Van Horn, 1779

Probated will of Nicklaes Veghte, 1779
NYSA_J0038-92_SS2_2946
Probated will of Nicklaes Veghte, 1779

Probated will of Artemus White, 1779
NYSA_J0038-92_SS2_2947
Probated will of Artemus White, 1779

Probated will of Thomas Wilde, 1779
NYSA_J0038-92_SS2_2948
Probated will of Thomas Wilde, 1779

Probated will of Joseph Wildy, 1779
NYSA_J0038-92_SS2_2949
Probated will of Joseph Wildy, 1779

Probated will of Robert Wilson, 1779
NYSA_J0038-92_SS2_2950
Probated will of Robert Wilson, 1779

Probated will of Abigail Wood, 1779
NYSA_J0038-92_SS2_2951
Probated will of Abigail Wood, 1779

Probated will of Peter Wykoff, 1779
NYSA_J0038-92_SS2_2952
Probated will of Peter Wykoff, 1779

Probated will of Dirck Brinckerhoff, 1782
NYSA_J0038-92_SS2_3231
Probated will of Dirck Brinckerhoff, 1782

Index to enrolled decrees, 1712-1799
NYSA_J0066-82_Index
Index to enrolled decrees, 1712-1799

 Index to miscellaneous files in Chancery, 1772-1847
NYSA_J0071-82_Index
Index to miscellaneous files in Chancery, 1772-1847

Peter Quiet ex dem. John Small, Esq. versus Isaiah Carpenter
NYSA_JN519-17_124_D_05
Peter Quiet ex dem. John Small, Esq. versus Isaiah Carpenter

Judgment against Frederick Devoe as an enemy of the state
NYSA_JN519-17_219_B04_28
Judgment against Frederick Devoe as an enemy of the state

People v. Gilbert Ogden for treason
NYSA_JN522-17_P_0481
People v. Gilbert Ogden for treason

People v. Stephen Purdy
NYSA_JN522-17_P_1289
People v. Stephen Purdy

People v. John Todd
NYSA_JN522-17_P_1401
People v. John Todd

People v. John Cloughan
NYSA_JN522-17_P_1622
People v. John Cloughan

People v. Robert Mather
NYSA_JN522-17_P_1645
People v. Robert Mather

People v. Jacob Salsburger et al.
NYSA_JN522-17_P_1826
People v. Jacob Salsburger et al.

People v. Jacob Angle et al.
NYSA_JN522-17_P_1828
People v. Jacob Angle et al.

People v. Esek Mosher et al.
NYSA_JN522-17_P_1874
People v. Esek Mosher et al.

People v. Daniel Frazer
NYSA_JN522-17_P_1928
People v. Daniel Frazer

People v. Jacob Ball
NYSA_JN522-17_P_2052
People v. Jacob Ball

People v. William Rogers et al.
NYSA_JN522-17_P_2102
People v. William Rogers et al.

People v. Isaac Bull
NYSA_JN522-17_P_2169
People v. Isaac Bull

People v. Jonathan N. Mallory
NYSA_JN522-17_P_2260
People v. Jonathan N. Mallory

People v. James Hart
NYSA_JN522-17_P_2335
People v. James Hart

People v. George Man
NYSA_JN522-17_P_2446
People v. George Man

People v. George Hill et al.
NYSA_JN522-17_P_2668
People v. George Hill et al.

People v. Nicholas Lake, Jr. et al.
NYSA_JN522-17_P_2669
People v. Nicholas Lake, Jr. et al.

People v. John Vernin et al.
NYSA_JN522-17_P_2674
People v. John Vernin et al.

Engrossed minutes of the Supreme Court of Judicature, January 1770
NYSA_JN531-17_R004_1770-01-16_1770-01-20
Engrossed minutes of the Supreme Court of Judicature, January 1770

Engrossed minutes of the Supreme Court of Judicature, April 1770
NYSA_JN531-17_R004_1770-04-17_1770-04-28
Engrossed minutes of the Supreme Court of Judicature, April 1770

Engrossed minutes of the Supreme Court of Judicature, July - August 1770
NYSA_JN531-17_R004_1770-07-31_1770-08-04
Engrossed minutes of the Supreme Court of Judicature, July - August 1770

Engrossed minutes of the Supreme Court of Judicature, October 1770
NYSA_JN531-17_R004_1770-10-16_1770-10-27
Engrossed minutes of the Supreme Court of Judicature, October 1770

Engrossed minutes of the Supreme Court of Judicature, January 1771
NYSA_JN531-17_R004_1771-01-15_1771-01-19
Engrossed minutes of the Supreme Court of Judicature, January 1771

Engrossed minutes of the Supreme Court of Judicature, April 1771
NYSA_JN531-17_R004_1771-04-16_1771-04-27
Engrossed minutes of the Supreme Court of Judicature, April 1771

Engrossed minutes of the Supreme Court of Judicature, July - August 1771
NYSA_JN531-17_R004_1771-07-30_1771-08-03
Engrossed minutes of the Supreme Court of Judicature, July - August 1771

Engrossed minutes of the Supreme Court of Judicature, October 1771
NYSA_JN531-17_R004_1771-10-15_1771-10-26
Engrossed minutes of the Supreme Court of Judicature, October 1771

Engrossed minutes of the Supreme Court of Judicature, January 1772
NYSA_JN531-17_R004_1772-01-22_1772-01-25
Engrossed minutes of the Supreme Court of Judicature, January 1772

Engrossed minutes of the Supreme Court of Judicature, April - May 1772
NYSA_JN531-17_R004_1772-04-21_1772-05-02
Engrossed minutes of the Supreme Court of Judicature, April - May 1772

Rough minutes of the Supreme Court of Judicature, April - August 1772
NYSA_JN531-17_R005_1772-04-21_1772-08-01
Rough minutes of the Supreme Court of Judicature, April - August 1772

Rough minutes of the Supreme Court of Judicature, October 1772 - July 1773
NYSA_JN531-17_R005_1772-10-20_1773-07-31
Rough minutes of the Supreme Court of Judicature, October 1772 - July 1773

Rough minutes of the Supreme Court of Judicature, October 1773 - July 1774
NYSA_JN531-17_R005_1773-10-19_1774-07-30
Rough minutes of the Supreme Court of Judicature, October 1773 - July 1774

Rough minutes of the Supreme Court of Judicature, October 1774 - January 1775
NYSA_JN531-17_R005_1774-10-18_1775-01-21
Rough minutes of the Supreme Court of Judicature, October 1774 - January 1775

Rough minutes of  Supreme Court of Judicature, April 1775 - January 1776
NYSA_JN531-17_R005_1775-04-18_1776-01-16
Rough minutes of Supreme Court of Judicature, April 1775 - January 1776

Engrossed minutes of the Supreme Court of Judicature, July - October 1775
NYSA_JN531-17_R005_1775-07-25_1775-10-28
Engrossed minutes of the Supreme Court of Judicature, July - October 1775

Engrossed minutes of the Supreme Court of Judicature, January - April 1776
NYSA_JN531-17_R005_1776-01-16_1776-04-27
Engrossed minutes of the Supreme Court of Judicature, January - April 1776

Engrossed minutes of the Supreme Court of Judicature, September 1777 - October 1778
NYSA_JN531-17_R005_1777-09-09_1778-10-31
Engrossed minutes of the Supreme Court of Judicature, September 1777 - October 1778

Engrossed minutes of the Supreme Court of Judicature, January - May 1779
NYSA_JN531-17_R005_1779-01-19_1779-05-01
Engrossed minutes of the Supreme Court of Judicature, January - May 1779

Engrossed minutes of the Supreme Court of Judicature, July - November 1779
NYSA_JN531-17_R005_1779-07-27_1779-11-13
Engrossed minutes of the Supreme Court of Judicature, July - November 1779

Minutes of the Supreme Court of Judicature of the State of New York,  July 1775
NYSA_JN531-17_V14_01_p001-029
Minutes of the Supreme Court of Judicature of the State of New York, July 1775

Minutes of the Supreme Court of Judicature of the State of New York, October 1775
NYSA_JN531-17_V14_02_p030-058
Minutes of the Supreme Court of Judicature of the State of New York, October 1775

Minutes of the Supreme Court of Judicature of the State of New York, January 1776
NYSA_JN531-17_V14_03_p059-078
Minutes of the Supreme Court of Judicature of the State of New York, January 1776

Minutes of the Supreme Court of Judicature of the State of New York, April 1776. Pages 100-106 are blank.
NYSA_JN531-17_V14_04_p079-099
Minutes of the Supreme Court of Judicature of the State of New York, April 1776. Pages 100-106 are blank.

Minutes of the Supreme Court of Judicature of the State of New York, September 1777
NYSA_JN531-17_V14_05_p107-116
Minutes of the Supreme Court of Judicature of the State of New York, September 1777

Minutes of the Supreme Court of Judicature of the State of New York, October 1778
NYSA_JN531-17_V14_06_p123-149
Minutes of the Supreme Court of Judicature of the State of New York, October 1778

Minutes of the Supreme Court of Judicature of the State of New York, January 1779
NYSA_JN531-17_V14_07_p150-168
Minutes of the Supreme Court of Judicature of the State of New York, January 1779

Minutes of the Supreme Court of Judicature of the State of New York, April 1779
NYSA_JN531-17_V14_08_p169-189
Minutes of the Supreme Court of Judicature of the State of New York, April 1779

Minutes of the Supreme Court of Judicature of the State of New York, April-May 1779
NYSA_JN531-17_V14_09_p190-207
Minutes of the Supreme Court of Judicature of the State of New York, April-May 1779

Minutes of the Supreme Court of Judicature of the State of New York, July 1779
NYSA_JN531-17_V14_10_p208-224
Minutes of the Supreme Court of Judicature of the State of New York, July 1779

Minutes of the Supreme Court of Judicature of the State of New York, November 1779
NYSA_JN531-17_V14_11_p225-244
Minutes of the Supreme Court of Judicature of the State of New York, November 1779

Minutes of the Supreme Court of Judicature of the State of New York, November 1779
NYSA_JN531-17_V14_12_p245-267
Minutes of the Supreme Court of Judicature of the State of New York, November 1779

Minutes of the Supreme Court of Judicature of the State of New York, November 1779
NYSA_JN531-17_V14_13_p268-281
Minutes of the Supreme Court of Judicature of the State of New York, November 1779

Minutes of the Supreme Court of Judicature, September 9, 1777
NYSA_JN531-17_V14_p107
Minutes of the Supreme Court of Judicature, September 9, 1777

Printed copy of New York State Constitution of 1777
NYSL_MSC_342.7471_N554_1777
Printed copy of New York State Constitution of 1777

A Map of the Division of the Drowned Lands, showing division of lands on both sides of the Good Beer Kill
NYSL_SC17820_B4_F11
A Map of the Division of the Drowned Lands, showing division of lands on both sides of the Good Beer Kill

A Map of copied by Wm Cockburn of 40, 000 Acres Granted to Alexander McKee etc. in 1770. [Partitioned] Land into 40 lots for the [ill]
NYSL_SC17820_B4_F8
A Map of copied by Wm Cockburn of 40, 000 Acres Granted to Alexander McKee etc. in 1770. [Partitioned] Land into 40 lots for the [ill]

A Map of the Farm of Johannes & Myndert Dedricks on the Baverkill [sic] Together with so much of their woodland as lyes [sic] to the Southward of the Northern most bounds of the Corporation of Kingston, as claimed by them
NYSL_SC7004_B10_F4
A Map of the Farm of Johannes & Myndert Dedricks on the Baverkill [sic] Together with so much of their woodland as lyes [sic] to the Southward of the Northern most bounds of the Corporation of Kingston, as claimed by them

Return of survey for land between Crown Point and Ticonderoga
NYSL_SC7004_B2_F53_50
Return of survey for land between Crown Point and Ticonderoga

Surveyed for All That Certain Tract of Land to the Westward of Lake Champlain about 4 Miles to the North West of the Landing at the North end of Lake George
NYSL_SC7004_B2_F53_51
Surveyed for All That Certain Tract of Land to the Westward of Lake Champlain about 4 Miles to the North West of the Landing at the North end of Lake George

Map of [ill] Tract of Land on West Side of Lake Champlain between Crown Point & Ticonderoga
NYSL_SC7004_B2_F58
Map of [ill] Tract of Land on West Side of Lake Champlain between Crown Point & Ticonderoga

Release. Fredrick Smith [and Sara] his Wife to Nicholas Trump[bour and] Elizabeth his Wife, For the Half of Three Lots in the Great [ill]
NYSL_SC7004_B3_F15
Release. Fredrick Smith [and Sara] his Wife to Nicholas Trump[bour and] Elizabeth his Wife, For the Half of Three Lots in the Great [ill]

Map [of] Clarks Bush
NYSL_SC7004_B3_F21
Map [of] Clarks Bush

Next 36