Toggle navigation
Digital Collections
Browse
Objects
Series
Advanced Search
Featured Topics
Exhibits
Download Results
Checklist
PDF (thumbnails)
Excel (basic information)
Sort by:
Identifier
Title
View As:
5918 Objects
century:
18th century
NYSA_12943-78_1752_V012_p418-p423
Letters patent to operate a ferry across the Hudson River
NYSA_12943-78_1763_V14_p19-p23
Land Patent, 1763
NYSA_13036-78_L1783_Ch031_printed
An Act for granting a more effectual relief in cases of certain trespasses
NYSA_13036-78_L1787_Ch001
An Act concerning the rights of the citizens of this state
NYSA_13036-78_L1788_Ch040
An Act concerning slaves
NYSA_13036-78_L1799_Ch062
An Act for the gradual abolition of slavery
NYSA_A0025-78_B4_V58_p1
Map of Indian Reservation at Kane-audea
NYSA_A0025-78_B4_V58_p15
Map of the Indian Reservation at Gardeau
NYSA_A0025-78_B4_V58_p33
Map of Indian Reservation at Squawky-hill
NYSA_A0025-78_B4_V58_p41
Map of the Indian Reservations at Big-tree and Little-Beards Town
NYSA_A0025-78_B4_V58_p51
Map of the Indian Reservation at Canawagus
NYSA_A0118-78_V2_Sears-Washington
Letter from Isaac Sears at New Haven [to General Washington]
NYSA_A0200-78_B10_fieldstaffpayroll
American Revolution. Abstract of Payroll of Field Staff.
NYSA_A0200-78_B10_payroll
American Revolution. Payments Due to Colonel Brinckerhoff's Regiment
NYSA_A0212-78_V12_L1730_Ch560
Laws of New York: 1730, Chapter 560
NYSA_A0212-78_V5_L1710_Ch216
Laws of New York: 1710, Chapter 216
NYSA_A0272-78_V02_p276
Indian deed to Engeltie, wife of Stephanus Gasherie, for a tract of land along Roundout Kill, Ulster County
NYSA_A0272-78_V03_p073
Petition of John Mabee of Schenectady for land, p.1, July 1702
NYSA_A0272-78_V04_p020a
Petition of Richard Sackett and company for a tract of land in Dutchess county, 1704
NYSA_A0272-78_V04_p020c
Description of survey of land laid out for Richard Sackett and company
NYSA_A0272-78_V04_p020d
Council minutes regarding survey for Richard Sackett, 1704
NYSA_A0272-78_V04_p020e
Report regarding survey for Richard Sackett, 1704
NYSA_A0272-78_V04_p027a
Petition of Hilletie van Olinda for a tract of land, 1704
NYSA_A0272-78_V04_p027b
Indian deed to Hilletie Van Olinda, October 6, 1704
NYSA_A0272-78_V04_p092
Indian deed to Johannis Hardenbergh, for a tract of land in Ulster county, 1707
NYSA_A0272-78_V04_p104
Application for Land Grant, Willem Tietsoort, Orange County, 1707
NYSA_A0272-78_V04_p120a
Petition of Cornelius Swits for a tract of land, 1708
NYSA_A0272-78_V04_p120b
Indian deed to Isaac Swits for a tract of land, August 16, 1707
NYSA_A0272-78_V05_p124a
Indian deed to George Clarke and Leonard Lewis for land in Dutchess county
NYSA_A0272-78_V05_p124b
Petition of David Provoost, junior, for a warrant to the surveyor general
NYSA_A0272-78_V06_p026a
Petition of Abraham Cuyler and others for land at Schoharie, 1714
NYSA_A0272-78_V06_p026b
Indian deed to Abraham Cuyler and others for land at Schoharie, 1710
NYSA_A0272-78_V06_p042
Indian deed to Phillip Schuyler for 2,000 acres in Albany County, 1711
NYSA_A0272-78_V06_p042a
1711 Indian deed to Phillip Schuyler for use of 2,000 acres in the County of Albany
NYSA_A0272-78_V06_p139a
Petition of Elias Boudinot for land north of Saratoga, 1715
NYSA_A0272-78_V06_p139b
Indian deed to Rebecca Scot for land south of the Mohawk river, 1715
NYSA_A0272-78_V06_p140
Petition of Richard Lawrence to subdivide land in Flushing, 1716
NYSA_A0272-78_V06_p184
Indian deed for land in the County of Albany to Johannes Hallenbeeck, 1717
NYSA_A0272-78_V07_p152
Survey of land in Ulster County, 1720
NYSA_A0272-78_V07_p176
Warrant of land survey in Ulster County, 1720
NYSA_A0272-78_V07_p185
Indian deed to Captain John Scot for land on the Mohawk river, 1720
NYSA_A0272-78_V08_p102
Indian deed to Lewis Morris and others for land south of the Mohawk river, 1722
NYSA_A0272-78_V08_p189
Indian deed to Lewis Morris and others for land south of the Mohawk river near the Noses, 1722
NYSA_A0272-78_V08_p190
Indian deed to Lewis Morris and others for land south of the Mohawk river, September 6, 1722
NYSA_A0272-78_V08_p193
Indian deed to Lewis Morris and others for land south of the Mohawk river and islands, 1722
NYSA_A0272-78_V09_p023
Indian deed to William York and others of land east side Schoharie kill, 1723
NYSA_A0272-78_V09_p028
Indian deed to Jan Christian Garlick of land near Canada Creek, 1723
NYSA_A0272-78_V09_p058
Indian deed to Conradt Wyser and others of a tract of land in Mohawk country, 1723
NYSA_A0272-78_V09_p063
Indian deed to William Bowen and others of land in Mohawk country, 1723
NYSA_A0272-78_V09_p121
Indian deed to William Burnet, David Provoost, Archibald Kennedy and Robert Livingston of land on the south side of the Mohawk, 1724
NYSA_A0272-78_V09_p130
Indian deed to John Peterse Mebee for land in Albany county, 1724
NYSA_A0272-78_V10_p013
Exemplification of an Indian deed for land belonging to the Seneca, Cayuga and Onnondaga, 1726
NYSA_A0272-78_V10_p099
Indian deed to John Peter Knieskerk for land on Schoharie creek, 1729
NYSA_A0272-78_V10_p115
Indian deed to Abraham Vanhorn and others, 1730
NYSA_A0272-78_V10_p117
Indian deed to John Schuyler and Jochim Bradt, 1730
NYSA_A0272-78_V10_p144
Indian deed to Hartman Windecher and others, 1730
NYSA_A0272-78_V10_p149
Indian deed to Jurch Hough and others, 1731
NYSA_A0272-78_V11_p002b
Report of Phillip Livingston on the petition of Henry Van Rensselaer, 1731
NYSA_A0272-78_V11_p038
Indian deed to Petrus Van Driessen and Johannes Ehl, 1732, p. 38
NYSA_A0272-78_V11_p049a
Indian deed to Daniel Kettelhuyn and others of land east side of the Hudson River, 1732
NYSA_A0272-78_V11_p049b
Warrant of survey for Petrus Van Driessen, Johannes Ehl and others, for land on the Mohawks river, 1732
NYSA_A0272-78_V11_p066
Indian deed to Walter Butler and others for land on the Mohawks river, 1733
NYSA_A0272-78_V11_p087
Indian deed to Colonel Cosby, for land on the Mohawk river, 1734
NYSA_A0272-78_V11_p089
Indian deed to Cornelius Van Ness, Stephen Van Renselaer and others of land on the Hudson River, 1732 Affidavit of Stevanus Groesbeek relating to an Indian deed relation to Cornelius Van Ness and others, 1734
NYSA_A0272-78_V11_p100
Indian deed to Peter Winne and others of land on the east side of the Hudson River, 1734
NYSA_A0272-78_V11_p104
Indian deed to Daniel Denton of land on the west side of the Hudson River, 1734
NYSA_A0272-78_V11_p105
Indian deed to Michael Duning of land on the west of the Hudson river, 1734
NYSA_A0272-78_V11_p106
Petition of the Schoharie Mohawk Indians in relation to land on the west side of the Hudson River, around 1734
NYSA_A0272-78_V11_p131
Indian deed to Gerrit Johannesse Lansingh and Robert Lansingh of land near Kinderhook, 1733
NYSA_A0272-78_V11_p142a
Indian deed to Edward Collins and Thomas Williams of land in the county of Albany, 1734
NYSA_A0272-78_V11_p153
Indian deed to William Cosby and others of land near Schoharie creek, 1734
NYSA_A0272-78_V11_p184
Indian deed to Jacob Glen and others of land on the south side of the Mohawk river, 1735
NYSA_A0272-78_V11_p187
Indian deed to John Lindesay and others of land on the north side of the Mohawk River, 1735
NYSA_A0272-78_V11_p188
Indian deed to John Lindesay and others of land on the south side of the Mohawk River, 1735
NYSA_A0272-78_V11_p194
Indian deed to Jacob Lansingh of land at Canajoharie, 1735
NYSA_A0272-78_V12_p039a
Indian deed to John Wemp of land on the south side of the Mohawk river, 1726
NYSA_A0272-78_V12_p086
Indian deed to Walter Butler for land near Fort Hunter, 1735, with assignment of land, 1737
NYSA_A0272-78_V12_p087
Indian deed to James Henderson of land on the south side of the Mohawk river, 1737
NYSA_A0272-78_V12_p088
Indian deed to John Poole and others, of land on the west side of the Hudson river, 1737
NYSA_A0272-78_V12_p089
Indian deed to Valentine Herman and Frederick Rouw for land east of the Catskills, 1737
NYSA_A0272-78_V12_p134
Indian deed to Johannes Van Deusen and Johannes Van Derpoel for land on the Hudson river, 1738
NYSA_A0272-78_V13_p001
Petition of Ronald Campbell for land, 1738
NYSA_A0272-78_V13_p002
Indian deed to Capt. Edward Clark of land on both sides of the Schoharie creek, 1738
NYSA_A0272-78_V13_p0025
Warrant for a patent to Archibald Kennedy, for three several tracts of land in the county of Albany
NYSA_A0272-78_V13_p003a
Certificate to Caldwallader Colden, the younger and others for a tract of land near Connajohery
NYSA_A0272-78_V13_p003b
Warrant for a patent to Cadwallader Colden, Jun., and Co., 1738
NYSA_A0272-78_V13_p004
Certificate to Arent Bratt and Philip Livingston for land, and a Warrant for a patent, 1738
NYSA_A0272-78_V13_p005a
Petition of John Thomas, praying for a patent for a ferry
NYSA_A0272-78_V13_p005b
Certificate of John Carhartt, in relation to Serving Samuel Purdy an order in council on the same
NYSA_A0272-78_V13_p006
Petition of Timothy Bagley and others, praying a patent for 6000 acres of land
NYSA_A0272-78_V13_p007
Return of a survey of a tract of land in the county of Albany laid out for Cornelius Van Ness and others
NYSA_A0272-78_V13_p008
Return of a survey of a tract of land in the county of Albany laid out for Timothy Bagly and others
NYSA_A0272-78_V13_p009
Return of a survey for Anne, Sarah, &c., Bradley of land in Evan's patent
NYSA_A0272-78_V13_p010
List of caveats
NYSA_A0272-78_V13_p011
Warrant for patent to Timothy Bagley
NYSA_A0272-78_V13_p012
Certificate to Timothy Bagley
NYSA_A0272-78_V13_p013
Description of sundry tracts of land granted to Henry Cosby, William Cosby and others
NYSA_A0272-78_V13_p014
Memorandum of deed and leases of land in Rochester, 1733 and 1734
NYSA_A0272-78_V13_p015
Abstract of the land titles of William and Henry Cosby
NYSA_A0272-78_V13_p016
Petition of Leonard Gansevoort and others, for leave to purchase land
NYSA_A0272-78_V13_p017
Petition of Phillip Livingston and others, for leave to purchase 12,000 acres of land , north of Mohawk river
NYSA_A0272-78_V13_p018
Petition of George Ingoldesby and others, for leave to purchase land on the Mohawk river
NYSA_A0272-78_V13_p019
Warrant for patents for Arent Brat and others
NYSA_A0272-78_V13_p020
Indian deed to John Lindesay
NYSA_A0272-78_V13_p021
Warrant for patents for the Bradleys, and certificate
NYSA_A0272-78_V13_p022
Petition of Jacques Corteljou and others, for land under water, and privilege to keep a ferry at the Narrows
NYSA_A0272-78_V13_p023a
Warrant for a patent to Walter Butler and others, for a certain tract of land lying on the south side of the Mohawks river
NYSA_A0272-78_V13_p023b
Certificate to Walter Butler and others, for a tract of land
NYSA_A0272-78_V13_p024a
Warrant for a patent to Capt. John Budd and other proprietors and inhabitants of the town of Rye
NYSA_A0272-78_V13_p024b
Order in council to regulate the ferriage or toll fees of the ferry referred to
NYSA_A0272-78_V13_p024d
Exemplification of a petition of Capt. John Budd, praying a patent for said ferry
NYSA_A0272-78_V13_p024e
Report upon the Exemplification of the petition of Capt. John Budd
NYSA_A0272-78_V13_p026
Return of a survey of 500 acres of land on the south side of the Mohawks river, behind the lands of William Duck and Co., for John Lindesay
NYSA_A0272-78_V13_p027
Petition of Cornelius Dubois, praying a patent for three several tracts of land
NYSA_A0272-78_V13_p028
Petition of Edward Clarke, praying a patent for 600 acres of land
NYSA_A0272-78_V13_p029
Petition of James Henderson and Phillip Livingston, for a grant to each of them respectively the quantity of 2,000 acres of land
NYSA_A0272-78_V13_p030a
Indian deed to Arent Bratt and others of land west of Huntersfield, Schoharie County, 1739
NYSA_A0272-78_V13_p030b
Petition of Arent Bratt and others regarding land west of Huntersfield, Schoharie County, 1739
NYSA_A0272-78_V13_p031
Petition of Samuel Burn and William Helen, for license to purchase two certain tracts of land
NYSA_A0272-78_V13_p032
Minutes of council on the petitions of Corns. DeBois, Edw'd Clark, Henderson & Livingston, Bratt & Co., and Burn & Helen
NYSA_A0272-78_V13_p033
Petition of James De Lancey and Edward Collins for a patent to be granted for 12,000 acres of a certain tract of land
NYSA_A0272-78_V13_p034
Petition of Jeremiah Dunbar, to have 6,000 acres of land laid out for him
NYSA_A0272-78_V13_p035
Answer of Cadwallader Colden, surveyor general, to the foregoing petition
NYSA_A0272-78_V13_p036
Affidavit of Edward Collins, in relation to the petition of Jeremiah Dunbar
NYSA_A0272-78_V13_p037a
Warrant for a patent to Edward Collins and others for a certain tract of land in the county of Albany
NYSA_A0272-78_V13_p037b
Certificate to Edward Collins and others, for a tract of land called Wallumschack
NYSA_A0272-78_V13_p038
Return of survey of a certain tract of land called Wallumschack
NYSA_A0272-78_V13_p039a
Return of a survey for John Lindesay, of 500 acres of land
NYSA_A0272-78_V13_p039b
Warrant for a land patent to John Lyndesay, 1739
NYSA_A0272-78_V13_p039c
Certificate to John Lindesay, for a certain tract of land on the south side of the Mohawks river
NYSA_A0272-78_V13_p040
Warrant for a patent to Edward Collins and others
NYSA_A0272-78_V13_p041
Return of a survey for Cornelius Dubois of two tracts of land
NYSA_A0272-78_V13_p042
Petition of Edward Clark, praying for an additional grant of 400 acres
NYSA_A0272-78_V13_p043
Petition of Charles Boyle and others, for license to purchase 6,000 acres of a tract of land near Connajoharie
NYSA_A0272-78_V13_p044a
Warrant for a patent to Cornelius Dubois, for two certain tracts of land, part of Evan's patent
NYSA_A0272-78_V13_p044b
Certificate to Cornelius Dubois, for two certain tracts of land, part of Evans' patent
NYSA_A0272-78_V13_p045
Description of a survey of two several tracts of land containing 1,000 acres each
NYSA_A0272-78_V13_p046
Return of a survey of land for Edward Clarke
NYSA_A0272-78_V13_p047
Patent to George Ingoldesby and others, for 32,000 acres of land on Mohawk river
NYSA_A0272-78_V13_p048
Petition of James Gillam, for land on the south side of Mohawk river
NYSA_A0272-78_V13_p049a
Warrant for patent for James Henderson and others for 4 tracts of land
NYSA_A0272-78_V13_p049b
Certificate for James Henderson and others, for 4 tracts of land
NYSA_A0272-78_V13_p050
Petition of Martin Van Bergen, for land near Katts kill
NYSA_A0272-78_V13_p051
Petition of Charles O' Neill, for land at Catts kill
NYSA_A0272-78_V13_p052a
Warrant for a patent to Edward Clarke
NYSA_A0272-78_V13_p052b
Certificate for Edward Clarke
NYSA_A0272-78_V13_p053
Return of a survey of land for Arent Bratt and others, west of Schoharie
NYSA_A0272-78_V13_p054
Return of a survey for Philip Livingston and others, for lands on the Mohawk River
NYSA_A0272-78_V13_p055
Return of a survey for Philip Livingston and others, for lands on the Mohawk river
NYSA_A0272-78_V13_p056a
Warrant for a patent, to Arent Bradt and others, for four several tracts of land
NYSA_A0272-78_V13_p056b
Certificate to Arent Bradt and others for several tracts of land
NYSA_A0272-78_V13_p057
Warrant for a patent, to Philip Livingston and others, for five several tracts of land in the county of Albany
NYSA_A0272-78_V13_p058a
Warrant for a patent, to Philip Livingston and others, for five several tracts of land in the county of Albany
NYSA_A0272-78_V13_p058b
Certificate to Philip Livingston, for five tracts of land
NYSA_A0272-78_V13_p059
Petition of Peter Winney for land
NYSA_A0272-78_V13_p060
Petition of Lauchlin Campbell for land
NYSA_A0272-78_V13_p061
Petition of Roberts Livingston for land
NYSA_A0272-78_V13_p063
Petition of Henry Barclay for land
NYSA_A0272-78_V13_p064
Petition of Peter Winne and James Dillon for land
NYSA_A0272-78_V13_p065
Petition of Jacob Mase and others for land
NYSA_A0272-78_V13_p066
Indian deed to Peter Winne and others of land at Canajoharie, 1740
NYSA_A0272-78_V13_p067
Indian deed to Jacob Mase and others for land on both sides of the Hudson River, 1740
NYSA_A0272-78_V13_p069_s1
Indian deed to Henry Barclay of land on the south side of the Maquase river, 1740
NYSA_A0272-78_V13_p111
Indian deed to Stephen Bayard and others of land near the Kinderhook River, 1741
NYSA_A0272-78_V13_p126
Indian deed to Bartholomew Vroman and others of land in the county of Albany, 1742
NYSA_A0272-78_V13_p128
Indian deed to Philip Livingston and others of land above Saratoga, 1742
NYSA_A0272-78_V13_p130
Petition of Johannes Lawyer and others to purchase land southwest of Schoharie, 1742
NYSA_A0272-78_V13_p134
Indian deed to Casparis Bronck of land on the west side of the Hudson River, 1743
NYSA_A0272-78_V13_p159
Indian deed to Phillip Livingston and others of land above Saratoga, 1743
NYSA_A0272-78_V13_p166
Indian deed to Jacob Frederick Lawyer and others of land southwest of Schoharie, 1744
NYSA_A0272-78_V14_p014a
Petition against a Staten Island ferry, 1747
NYSA_A0272-78_V14_p014b
Petition against a Staten Island ferry, 1747, cover
NYSA_A0272-78_V14_p014c
Caveat to petition against a Staten Island ferry, 1747
NYSA_A0272-78_V14_p026
Indian deed to Henry Remsen for land in Albany county, 1748
NYSA_A0272-78_V14_p027
Indian deed to Abraham and William Salisbury for land north of Catskill, 1748
NYSA_A0272-78_V14_p086
Indian deed to Thomas Lane and Joris H. Remsen of land south of Rensselaer manor, 1750
NYSA_A0272-78_V14_p116
Indian deed to Jacob Borst and others, 1751
NYSA_A0272-78_V14_p118
Indian deed to Captain Johan Jost Herkimer, 1751
NYSA_A0272-78_V14_p145
Indian deed to Coenrad Contreman of Canajoharie, 1752
NYSA_A0272-78_V14_p146
Indian deed to Johannes Lawyer and Phillip Bergh of land near Schoharie, 1752
NYSA_A0272-78_V14_p152
Indian deed to Teobalt Yong and Adam Yong of Canajoharie, 1752
NYSA_A0272-78_V14_p167
Petition of Abraham Kipp and Moses Cantyne to operate a ferry across the Hudson river, 1752
NYSA_A0272-78_V15_p015
Indian deed to Jacob Frederick Lawyer, William Bauch and Heromimus Kreisler, 1744
NYSA_A0272-78_V15_p016a
Certificate of Direck Hagadorn and Lodowig Reikert, 1752
NYSA_A0272-78_V15_p016b
Account of monies paid the Indians by Nicholas York, Jacob Frederick Lawyer and others, 1744
NYSA_A0272-78_V15_p018
Indian deed for Arent Stephens, Dow Fonda and others 1752
NYSA_A0272-78_V15_p019
Indian deed to John Frederick Bauch, Christian Zeke, Johannes Zeke, Michael Wanner and Johannes Knisker, 1752
NYSA_A0272-78_V15_p051
Indian deed to Lambartus Starnbergh, Scoharie county, 1753
NYSA_A0272-78_V15_p052
Indian deed to Johannes Becker and others, 1753
NYSA_A0272-78_V15_p077
Petition of Hendrik Peterson and other Mohawk Indians, 1753
NYSA_A0272-78_V15_p078
Indian deed to James Stewart and others, 1753
NYSA_A0272-78_V15_p079a
Bond of William Spencer to former governor George Clarke, 1752
NYSA_A0272-78_V15_p079b
Obligations on George Clarke's land in Cherry Valley, 1752
NYSA_A0272-78_V15_p100
Indian deed to Johannes S. Pruyn and Dirck B. Van Sconover, 1754
NYSA_A0272-78_V15_p103
Indian deed to Rudolp Stale and Johan Joost Herchkeimer, 1754
NYSA_A0272-78_V15_p104
Schuyler's patent, 1754
NYSA_A0272-78_V15_p105
Indian deed to Johan Joost Schnell and Jacob Timerman, 1754
NYSA_A0272-78_V15_p108
Indian deed to Johannes Lawyer and others, 1754
NYSA_A0272-78_V15_p109
Indian deed to George Zemer and others, 1754
NYSA_A0272-78_V15_p112
Indian deed to Teady Magin, 1754
NYSA_A0272-78_V15_p123
Deed from Mohawk Indians, October 28, 1754 with certificates dated October 25, 1754
NYSA_A0272-78_V15_p125
Covenant of William Bauch and Nicholas York, with Jacob Frederick Lawyer, 1754
NYSA_A0272-78_V15_p126a
Indian deed to George Klock, William Nellis and others, 1754
NYSA_A0272-78_V15_p126b
Certificate of survey and payment of John Lewis and Hendrik Fry, 1754
NYSA_A0272-78_V16_p110a
Exemplification of deed, dated 1729, to Coenradt Borghart, 1762
NYSA_A0272-78_V16_p110b
Copy of petition of Coenraat Borghardt and Elias Van Schaack, to purchase land, 1762
NYSA_A0272-78_V16_p110c_1
Exemplification of deed, dated 1729, to Coenradt Borghart, 1762
NYSA_A0272-78_V16_p110c_2
Exemplification of warrant of survey by John Beatty, deputy surveyor, 1762
NYSA_A0272-78_V17_p145
Exemplification of an Indian deed to Henry Remsen, 1764
NYSA_A0272-78_V18_p142
Report of the committee of council relating to Philipse Manor, 1765
NYSA_A0272-78_V18_p152
Map of two tracts of land surveyed for Robert Harpur, 1765
NYSA_A0272-78_V19_p084a
Copy (1765) of an Indian deed to Rudolph Stale and Johan Joost Herkhimer, 1754
NYSA_A0272-78_V19_p084b
Certification (1765) of an Indian deed to Rudolph Stale and Johan Joost Herkhimer, 1754
NYSA_A0272-78_V19_p084c
Certification (1765) of an Indian deed to Rudolph Stale and Johan Joost Herkhimer, 1754
NYSA_A0272-78_V19_p085b
Protest by Mr. De Lancey of Minisink patent, against granting sub-division, 1765
NYSA_A0272-78_V19_p099
Return of survey for John Storm, 1765
NYSA_A0272-78_V19_p100
Return of survey for William More, 1765
NYSA_A0272-78_V21_p066a
Petition of James Ross, 1766
NYSA_A0272-78_V21_p066b
Certificate affirming James Ross's military service, 1766
NYSA_A0272-78_V21_p163_s1
Indian deed to Michael Byrne, France Rupert, Lucas Vedder and others, 1766
NYSA_A0272-78_V21_p163_s2
Certification of Indian deed to Michael Byrne, France Rupert, Lucas Vedder, 1766
NYSA_A0272-78_V21_p164a
Indian deed to Nicholas Matthias, Lawrence Lawyer and others, 1766
NYSA_A0272-78_V21_p164b
Certification of Indian deed to Nicholas Matthia, Lawrence Lawyer and others, 1766
NYSA_A0272-78_V21_p165_s1
Indian deed to David Prym, 1766
NYSA_A0272-78_V21_p165_s2
Certification of Indian deed to David Prym, 1766
NYSA_A0272-78_V21_p167_s1
Indian deed to Hendrik Heegar, Jacob Myer, Adam Zee, Nicholas Becker and others, 1766
NYSA_A0272-78_V21_p167_s2
Certification of Indian deed to Hendrik Heegar, Jacob Myer, Adam Zee, Nicholas Becker and others, 1766
NYSA_A0272-78_V23_p034
Map of a tract of land granted Francis Harrison and four others, 1767
NYSA_A0272-78_V23_p152
Map of area between the Connecticut river and Lake Champlain
NYSA_A0272-78_V25_p057a
Indian deed for land near Schoharie creek, 1769
NYSA_A0272-78_V25_p057b
Indian deed for land near Sacandaga river, 1769
NYSA_A0272-78_V25_p057c
Indian deed for land on the south of the Mohawk River, 1769
NYSA_A0272-78_V25_p057d
Indian deed for land at the mouth of Adiga creek, 1769
NYSA_A0272-78_V25_p082b
Copy of an Indian deed to Teady Magin, for land between Garoga creek and Canada creek, 1769
NYSA_A0272-78_V25_p083c
Petition of John Andrews for land in Orange County, 1769
NYSA_A0272-78_V25_p083d
Petition of John Andrews for land in Orange County, 1769
NYSA_A0272-78_V25_p104a
Survey for Francis Legge of land west of Lake Champlain, 1769
NYSA_A0272-78_V25_p104b
Survey for Francis Legge of land west of Lake Champlain, 1769
NYSA_A0272-78_V25_p128
Copy of an Indian deed of land on the north of the Mohawk river, 1769
NYSA_A0272-78_V26_p005b
Return of a survey for John Butler, with map, 1769, p.5b
NYSA_A0272-78_V26_p005c
Indian deed to John Butler, 1768
NYSA_A0272-78_V26_p055
Petition of Thomas Palmer and others to purchase land, 1769
NYSA_A0272-78_V26_p127
Deed from Mohawk Indians, 1751
NYSA_A0272-78_V26_p127a
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
NYSA_A0272-78_V28_p039
Indian deed to Jonathan Wickwere, 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
NYSA_A0272-78_V30_p121
Petition by Giles Alexander and associates, 1772
NYSA_A0272-78_V32_p034
Indian deed to Peter Brower, for land on the south side of the Mohawk river, 1772
NYSA_A0272-78_V32_p039a
Survey for Beamsly Glazier of land on the Schoharie, 1772
NYSA_A0272-78_V32_p040
Indian deed to John Glen and others, for land between Sacondaga, Cayaderossera and Hudson's river, 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
NYSA_A0272-78_V32_p042
Indian deed to John Bergen and associates, for land on the west branch of the Hudson river, 1772
NYSA_A0272-78_V32_p043
Indian deed for land lying 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
NYSA_A0272-78_V32_p094
Petition on behalf of the inhabitants of New Canaan, New Concord, Spencer Town and New Britton, 1772
NYSA_A0272-78_V34_p010
Indian deed to John Henry Lydius, 1732
NYSA_A0272-78_V34_p102
Petition of John Ogilvie for land in Minisink, Ulster county, 1734
NYSA_A0272-78_V37_p049a
Claim of John James Bleecker and others, to lands at Hoosick, 1784
NYSA_A0272-78_V37_p049b
Indian deed to Elijah Russell, for lands near Hoosick
NYSA_A0272-78_V37_p055a
Claim of Jellis Fonda for land described in an Indian deed, 1784
NYSA_A0272-78_V37_p064
Indian deed to John Glen and Christophel Yates for land on the Sacondago river, 1784
NYSA_A0272-78_V37_p148a
Petition of George Klock for a land survey, 1785
NYSA_A0272-78_V37_p148b
Indian deed to George Klock, 1761
NYSA_A0272-78_V37_p148c
License to George Klock for land on the Mohawk river, 1760
NYSA_A0272-78_V37_p148d
Indian deed copy to George Klock, 1761
NYSA_A0272-78_V39_p113a
Affidavit of Joshua Mersereau regarding land ownership, 1785
NYSA_A0272-78_V39_p113c
Abstract of letters patent granted to Isaac Sawyer, John Bleecker, Abraham Lansing and others, 1785
NYSA_A0272-78_V39_p113f
Affidavit of Samuel Robinson regarding land survey for William Shepherd, 1785
NYSA_A0272-78_V39_p113h
Affidavit of Seth Nye regarding of land sold by William Shephard, 1785
NYSA_A0272-78_V39_p113i
Affidavit of Aaron Benedict regarding land owned by William Shephard, 1785
NYSA_A0272-78_V39_p113j
Certification of Benedict Sweet and others regarding land owned by William Shephard, 1785
NYSA_A0272-78_V40_p001a
Petition of Peter Stewart, for a grant of land pursuant to the royal proclamation, undated (mid 18th century)
NYSA_A0272-78_V40_p001b
Certificate of Hugh Pallisser, that Peter Stewart served as midshipman, and afterwards as master's mate, on board H. M.'s ship Shrewsbury, 1761
NYSA_A0272-78_V40_p001c
Certificate of Charles Midows, that Peter Stewart served as master's mate on board H. M.'s ship Shannon, 1758
NYSA_A0272-78_V40_p001d
Certificate of John James, that H. M.'s ship the Shannon was at the reduction of Louisburgh, and the Shrewsbury at Quebec, 1765
NYSA_A0272-78_V40_p002
List of soldiers who have petitioned for land between Rattle Snake Den and Bay de Roches Fendu
NYSA_A0272-78_V40_p003
Certificate that Conrad Bool served as a soldier and corporal in the 3rd battalion 60th regiment, 1764
NYSA_A0272-78_V40_p004
Certificate that Simon Bennis served as corporal in the 1st or royal regiment, 1763
NYSA_A0272-78_V40_p005
Certificate that Edmond Bowman served as serjeant in the 80th regiment, 1764
NYSA_A0272-78_V40_p006
Certificate that John Williamson served in the 46th regiment, 1763
NYSA_A0272-78_V40_p007
Certificate of General Haldimand that Thomas Stafford served as corporal, 1763
NYSA_A0272-78_V40_p008
Certificate of Capt. James Grant, that Henry Moore served as serjeant, 1764
NYSA_A0272-78_V40_p009
Certificate that Daniel Morarty served as sergeant in the 44th regiment, 1764
NYSA_A0272-78_V40_p010
Certified copy of Robert Alexander's discharge, 1764
NYSA_A0272-78_V40_p010a
Certified copy of Robert Alexander's discharge, 1764
NYSA_A0272-78_V40_p010b
Certificate that Christopher Dugan served in the 47th regiment, 1763
NYSA_A0272-78_V40_p095
Indian deed to Petrus Van Driesen for land on the Mohawk river, 1731
NYSA_A0272-78_V40_p096
Indian Deed conveying land on the Mohawk River, 1732
NYSA_A0272-78_V40_p125
Copy of will of Major General John Bradstreet, 1774 and Will of Martha Bradstreet, 1781
NYSA_A0272-78_V40_p125a
Copy of will of Major General John Bradstreet, 1774
NYSA_A0272-78_V40_p125b
Will of Martha Bradstreet, 1781
NYSA_A0272-78_V40_p125c
Affidavit of Charles John Evans respecting the will of Martha Bradstreet, 1785
NYSA_A0272-78_V40_p125d
Indian deed to John Bradstreet for land at Canniskutty creek, 1768
NYSA_A0272-78_V40_p125e
Receipts from George Croghan for land purchased by John Bradstreet, 1769
NYSA_A0272-78_V40_p125f
Affidavits of Simon Metcalfe, respecting John Bradstreet's land, 1785
NYSA_A0272-78_V40_p125g
Wrapper for papers relating to the controversy between the heirs of General Bradstreet and the proprietors of the Hardenburgh Patent
NYSA_A0272-78_V40_p126a
Papers relating to a petition of Johannes Hardenbergh for land in Ulster county
NYSA_A0272-78_V40_p126b
Copy of Indian deed to Johannes Hardenberg for land in Ulster County
NYSA_A0272-78_V40_p126c
Request for a hearing by Johannes Hardenbergh
NYSA_A0272-78_V42_p134
Claim of Dirck Amerman, 1786
NYSA_A0272-78_V43_p020
Proceedings of the colonial council, regarding petitions for purchasing land from the Indians
NYSA_A0272-78_V43_p021a
Certified copy of an Indian deed to Thomas Palmer and associates
NYSA_A0272-78_V43_p021b
Certified copy of an Indian deed to John Bergen and his associates, 1772
NYSA_A0272-78_V45_p126
Map showing the location of Fort's ferry crossing on the Mohawk River
NYSA_A0272-78_V45_p174
Map of land near Fort Hunter on the Mohawk river
NYSA_A0272-78_V46_p129
Map of Fort Hunter, New York, 1785
NYSA_A0272-78_V47_p019
Map of the Albany Corporation lands, 1783
NYSA_A0272-78_V47_p14a
Affidavit of John De Peyster respecting an Indian deed, 1789
NYSA_A0272-78_V48_p060_s7
Map of land in Glen, Montgomery county, 1789
NYSA_A0272-78_V49_p146
Map of land near Fort Hunter on the Mohawk river, 1790
NYSA_A0272-78_V50_p028
List containing the names of Indians commissioned by General Schuyler, on the 1st June, 1779
NYSA_A0272-78_V50_p029
List of persons (whites and Indians) not compensated for military service, 1791
NYSA_A0272-78_V53_p130
Return of survey, and map of the same, for Jonas Seely
NYSA_A0272-78_V55_p125
Notice by John Van Benthuysen for a grant of land in Rhinebeck, 1791
NYSA_A0272-78_V55_p126_s1
Return of a survey for John Van Benthuysen, 1791
NYSA_A0272-78_V55_p126_s2
Oath by John Van Benthuysen affirming his land ownership, 1792
NYSA_A0272-78_V57_p057
Voucher of Michael Connolly in regard to military service in the 1st N.Y. regiment, 1794
NYSA_A0272-78_V59_p002
Copy of petition of Joseph Totten and Stephen Crossfield
NYSA_A0273-78_100
Map of a tract of land called Palmer's Purchase. Map #100
NYSA_A0273-78_103
Map of Township Cato (No. 3). Map #103
NYSA_A0273-78_110
Map of Township Pompey (No. 10). Map #110
NYSA_A0273-78_113
Map of Township Sempronius (No. 13). Map #113
NYSA_A0273-78_117
Map of Township Milton (No. 17). Map #117
NYSA_A0273-78_120
Map of the Township Solon (No. 20). Map #120
NYSA_A0273-78_122
Map of Ulysses Township (No. 22) of the Military Gratuity Lands. Map #122
NYSA_A0273-78_124
Map of Township Virgil (No. 24) of the Military Gratuity Lands. Map #124
NYSA_A0273-78_125
Map of Township Cincinnatus (No. 25) of the Military Gratuity Lands. Map #125
NYSA_A0273-78_127
Map of the Township of Galen. Map #127
NYSA_A0273-78_128A
Map of Stirling. Map #128A
NYSA_A0273-78_128B
Map of Stirling (No. 28). Map #128B
NYSA_A0273-78_135
Map of tract of land granted to Alexander McKee. Map #135
NYSA_A0273-78_136A
Map of lands called Brother Town. Map #136A
NYSA_A0273-78_136B
Map of settlements of the Indians, October 1799
NYSA_A0273-78_137
A map of that part of the Oneida Reservation directed to be surveyed and laid into lots by an Act passed April 5th 1798
NYSA_A0273-78_138
Map of a certain tract of land on the west side of the Sacondago river. Map #138
NYSA_A0273-78_139
Map of tract of 56,000 acres of land, granted to W. M. Bayard and 54 others. Map #139
NYSA_A0273-78_140
Map of Great Hardenbergh Patent. Map #140
NYSA_A0273-78_142
Map of Schnells Patent. Map #142
NYSA_A0273-78_143
Map of Steuben Township. Map #143
NYSA_A0273-78_144
Map of the Late Cayuga Reservation. Map #144
NYSA_A0273-78_146
A Scheme for dividing the Artillery Patent. Map #146
NYSA_A0273-78_147A
Map of the Western Boundary Line of the third tract, granted to John Morine Scott. Map #147A
NYSA_A0273-78_154
Map of part of the province of New York, east of Lake George and Champlain. Map #154
NYSA_A0273-78_155
Map of tract of land in the County of Albany on the west side of Lake Conyadarage. Map #155
NYSA_A0273-78_169
Map of Jacob Lansing's Patent. Map #169
NYSA_A0273-78_170
Map of Henderson's Purchase, or Petrie's Purchase. Map #170
NYSA_A0273-78_171
Map of 16,052 acres of land in the County of Montgomery. Map #171
NYSA_A0273-78_172
Map of a patent of William Markham, Duncan Campbell and Thomas Hobson. Map #172
NYSA_A0273-78_179
Map of the Town of Rhinebeck. Map #179
NYSA_A0273-78_180
Map of a tract granted to Hoffman. Map #180
NYSA_A0273-78_182
Map of Cosby's Manor. Map #182
NYSA_A0273-78_185
Map of Tract of land, granted to Borst Grestaez and others. Map #185
NYSA_A0273-78_186
Map of the County of Richmond. Map #186
NYSA_A0273-78_187
Map of the Town of Poughkeepsie in Dutchess County. Map #187
NYSA_A0273-78_188
Map of the Towns of German and Clermont. Map #188
NYSA_A0273-78_189A
Map of Clinton, Stanford, Washington and Amenia in Dutchess County. Map #189A
NYSA_A0273-78_189B
Map of Clinton, Stanford, Washington and Amenia in Dutchess County. Map #189B
NYSA_A0273-78_191
Map of the Town of Beekman in Dutchess County. Map #191
NYSA_A0273-78_199
Map of land in the Township of Cheningo, the property of Abijah Hammond, Esquire. Map #199
NYSA_A0273-78_204
Map of Scriba's Patent and Boylston Tract. Map #204
NYSA_A0273-78_205A
Plan of lands purchased for the benefit of Stephen Crossfield and Joseph Totten. Map #205A
NYSA_A0273-78_205B
Plan of lands purchased for the benefit of Stephen Crossfield and Joseph Totten (Copy). Map #205B
NYSA_A0273-78_21
Map of the part of Fish Creek Reservation purchased from the Oneida Indians. Map #21
NYSA_A0273-78_210
Map of the late Onondaga Reservation, 1795. Map #210
NYSA_A0273-78_210B_Copy
Map of the late Onondaga Reservation. (Copy) Map #210B
NYSA_A0273-78_211
Map of tract of land. The Property of John and Nicholas Roosevelt and Co. Map #211
NYSA_A0273-78_214
Map of the two Northern Ranges of Townships in St. Lawrence County. Map #214
NYSA_A0273-78_215
Map of Lot No. 4, in the division of Macomb's Purchase. Map #215
NYSA_A0273-78_218
Map of the outlines of a tract of land commonly called the Cheningo Triangle. Map #218
NYSA_A0273-78_219A
Map of the Nine Partners, granted to Caleb Heathcote and Co. Map #219A
NYSA_A0273-78_220
Map of Twenty Townships. Map #220
NYSA_A0273-78_222A
Map of lands owned by Sir William Johnson. Map #222A
NYSA_A0273-78_222B
Map of part of the land in Royal Grant. Map #222B
NYSA_A0273-78_224A
Map of Old Fort George. Map #224A
NYSA_A0273-78_224B
Map of Old Fort George. Map #224B
NYSA_A0273-78_224C
Map of Old Fort George. Map #224C
NYSA_A0273-78_227
Map of Oneida Reservation. Map #227
NYSA_A0273-78_227A
Map of the late Oneida Reservation. Map #227A
NYSA_A0273-78_227B
Map of the late Oneida Reservation. Map #227B
NYSA_A0273-78_228
Map of Great Lot No. 4 in Macomb's Purchase. Map #228
NYSA_A0273-78_231
Map of the Town of Fishkill in Dutchess County. Map #231
NYSA_A0273-78_234
Map of the corporation of the City of Hudson and the Town of Claverack. Map #234
NYSA_A0273-78_235
Map of Townships No. 27 (Tiviotdale) and No. 28, in Essex County (Totten and Crossfields Purchase). Map #235
NYSA_A0273-78_236
Map of Township No. 46 in Essex County and Township No. 3 in Hamilton County. Map #236
NYSA_A0273-78_237
Map of several tracts of land in Orange and Ulster County. Map #237
NYSA_A0273-78_239
Map of Township No. 24, in Warren County. Map #239
NYSA_A0273-78_240
Map of 10,000 acres of Land, and allowance on the west side of Lake Champlain. Map #240
NYSA_A0273-78_252
Map of Dartmouth and Hyde. Map #252
NYSA_A0273-78_287
Outline map of Sacondaga Patent. Map #287
NYSA_A0273-78_288
Map of a tract near Sacondaga Patent belonging to Jeremiah Van Rensselaer, Samuel Stringer and Stephen Lush. Map #288
NYSA_A0273-78_30
Map of a tract of land called Houtton's Bush on the West Side of Lake Champlain. Map #30
NYSA_A0273-78_302A
Map of Lake George. Map #302A
NYSA_A0273-78_302B
Map of Lake George. Map #302B
NYSA_A0273-78_324A
Map of the land appropriated to the line of the State of New York, Map #324A
NYSA_A0273-78_324B
Map of the land appropriated to the lines of the State of New York. Map #324B
NYSA_A0273-78_33
Map of Morris Patent, between the Susquehanna and Unadilla. Map #33
NYSA_A0273-78_333
Map of lands on the east side of the Hudson River between the Deep Kill and Seachticook. Map #333
NYSA_A0273-78_344
Map of a tract of land on Susquehanna river granted to Alexander Wallace and others. Map #344
NYSA_A0273-78_345
An outline map of the Genesee lands in the County of Ontario. Map #345
NYSA_A0273-78_352A
Map of the Town of Brookhaven in the County of Suffolk. Map #352A
NYSA_A0273-78_353A
Map of the Hoosick Patent. Map #353A
NYSA_A0273-78_353B
Map of the Hoosick Patent. Map #353B
NYSA_A0273-78_360
Map of the Town of Montgomery. Map #360
NYSA_A0273-78_361
Map of a tract of land, granted to Isaac Sawyer and others called Pitt's Town. Map #361
NYSA_A0273-78_363
Map of Schoharie County. Map #363
NYSA_A0273-78_365
Map of the Town of Hempstead in Queens County. Map #365
NYSA_A0273-78_367
Map of the Town of Marlborough, Ulster County. Map #367
NYSA_A0273-78_368
2 Maps of the Town of Flatbush, Kings County. Map #368
NYSA_A0273-78_369A
Map of the Town of Catskill, Green County. Map #369A
NYSA_A0273-78_369B
Map of the Town of Catskill, Greene County. Map #369B
NYSA_A0273-78_371
Map of the Towns of Marble and Hurley in the County of Ulster. Map #371
NYSA_A0273-78_374
Map of Minisink Patent. Map #374
NYSA_A0273-78_377
Map of a tract of land granted to Buger Huyck and others. Map #377
NYSA_A0273-78_379
Map of the Town of Rochester, Ulster County. Map #379
NYSA_A0273-78_382
Map of Southeast Dutchess and the Town of Franklin, Dutchess County. Map #382
NYSA_A0273-78_383
Map of the Town of New Paltz. Ulster County. Map #383
NYSA_A0273-78_384
Map of the Town of Rome, Oneida County. Map #384
NYSA_A0273-78_385
Map of the Town of Newburg, Orange County. Map #385
NYSA_A0273-78_387
Map of the Town of New Rochelle, Westchester County. Map #387
NYSA_A0273-78_388
Map of the Town of New Windsor, Ulster County. Map #388
NYSA_A0273-78_389
Map of sundry tracts of land on the west side of Hudson's river in Ulster County. Map #389
NYSA_A0273-78_392
Map of the Towns of Poundridge and North Castle in Westchester County. Map #392
NYSA_A0273-78_394A
Map of the Town of Southhold. Suffolk County. Map #394A
NYSA_A0273-78_394B
Map of the Town of Southhold. Suffolk County. Map #394B
NYSA_A0273-78_395
Map of the ground about the Salt Springs near the Salt Lake in Onondaga County. Map #395
NYSA_A0273-78_396
Map of the Town of Freehold in Albany County. Map #396
NYSA_A0273-78_397
Map of the Traverses on Lake Champlain. Map #397
NYSA_A0273-78_398
Map of the Town of Brookland, Bushwick Township and Newtown. Map #398
NYSA_A0273-78_399
Map of the Town of Kingston, in the County of Ulster. Map #399
NYSA_A0273-78_400
Map of Westchester. Map #400
NYSA_A0273-78_401
Map of the Town of Yonkers. Westchester County. Map #401
NYSA_A0273-78_401_copy
Map of the Town of Yonkers. Westchester County. Map #401 (Copy)
NYSA_A0273-78_404
Map of the Towns of Pelham, Greensburg, Harrison and White Plains. Map #404
NYSA_A0273-78_404A
Map of the Town of Pelham, Westchester County. Map #404A (Copy)
NYSA_A0273-78_404B
Map of Greensburg, Westchester County. Map # 404B (Copy)
NYSA_A0273-78_404C
Map of the Town of Harrison, Westchester County. Map #404C (Copy)
NYSA_A0273-78_404D
Map of the Town of White Plains, Westchester County. Map #404D (Copy)
NYSA_A0273-78_405
Map of the Town of Rye, Westchester County. Map #405
NYSA_A0273-78_406
Map of the Village of Salina. Map #406
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
NYSA_A0273-78_409
Map of land, west of Wall Kill and adjoining the NW line of Evans' Patent and map of Minisink Angle. Map #409
NYSA_A0273-78_410
Map of Onondaga Salt Lake. Map #410
NYSA_A0273-78_411
Map of the Town of Kinderhook. Map #411
NYSA_A0273-78_412
A Traverse of Lake Champlain. Map #412
NYSA_A0273-78_413
Map of 35,078 acres of land ordered to be surveyed for Peter Van Brugh Livingston. Map #413
NYSA_A0273-78_414
Map of the Town of Oyster Bay. Queens County. Map #414
NYSA_A0273-78_414_detail_1
Detail from map of the Town of Oyster Bay, showing Lloyd's Neck. Map #414
NYSA_A0273-78_415
Map of the Towns of Flushing and North Hempstead. Queens County. Map #415
NYSA_A0273-78_416
Map of a certain tract of land in Westchester County, commonly called the East Patent. Map #416
NYSA_A0273-78_417
Map of the Town of New Utrecht, Kings County. Map #417
NYSA_A0273-78_418
Map of the Town of Mount Pleasant. Map #418
NYSA_A0273-78_420
Map of the Town of Coxsackie, Green County. Map #420
NYSA_A0273-78_421
Map of the Town of Salem and North Salem. Westchester County. Map #421
NYSA_A0273-78_422
Map of the Towns of Newcastle and Bedford. Map #422
NYSA_A0273-78_423A
Map of the Township of Islip, Suffolk County. Map #423A
NYSA_A0273-78_423B
Map of the Township of Islip, Suffolk County. Map #423B
NYSA_A0273-78_424
Map of the Township of West Chester. Map #424
NYSA_A0273-78_426
Map of the Town of Shawangunk, Ulster County. Map #426
NYSA_A0273-78_427
Map of Fort Richmond, Staten Island. Map #427
NYSA_A0273-78_428
Map of lands adjoining Lake Champlain in Clinton and Essex Counties. Map #428
NYSA_A0273-78_430
Map of Phillipstown, Dutchess County. Map #430
NYSA_A0273-78_431
Map of the Town of Jamaica, Queens County. Map #431
NYSA_A0273-78_432
Map of the Towns of Scarsdale and Mamaroneck. Map #432
NYSA_A0273-78_433
Map of the Town of Shawangunk, Ulster County. Map #433
NYSA_A0273-78_453
Plan for subdividing the State Lands south of Erie Canal and east of West Street. Map #453
NYSA_A0273-78_458B
Map of Subdivisions of lands near Church Street, Syracuse. Map #458B
NYSA_A0273-78_460
Map of Two Tracts of land on Putman's Creek and the West side of Lake George. Map #460
NYSA_A0273-78_464
Map of several pieces of land situated in the Town of Bushwick, Kings County. Map #464
NYSA_A0273-78_465
Map of Oriskany Patent. Oneida County. Map #465
NYSA_A0273-78_471
Map of Tompkins County. Map #471
NYSA_A0273-78_472A
Profile of the Wallkill river at Walden, Orange County. Map #472A
NYSA_A0273-78_472B
Profile of the Wallkill river at Walden, Orange County. Map #472B
NYSA_A0273-78_472C
Document with Profile of the Wallkill river at Walden, Orange County. Map #472C
NYSA_A0273-78_476A
Lake George from original plot. Map #476A
NYSA_A0273-78_476B
Lake George from original plot. Map #476B
NYSA_A0273-78_484
Adgate's Western Patent. Boonville, Oneida County. Map #484
NYSA_A0273-78_487
Cayuga, Onondaga and Oneida Indian Reservations. Map #487
NYSA_A0273-78_489
Palmer's Perchase in Hamilton, Warren and Saratoga Counties. Map #489
NYSA_A0273-78_494
Map of Coarse Salt Lands at Syracuse, N. Y. Map #494
NYSA_A0273-78_500
Bluff Point, in Raquette Lake, Hamilton County. Map #500
NYSA_A0273-78_502
Map of Lake George. 1880. Map #502
NYSA_A0273-78_503
Totten and Crossfield's Purchase, Township 40 showing Raquette Lake. Map #503
NYSA_A0273-78_503A
Totten and Crossfield's Purchase, Township 40 showing Raquette Lake. Map #503A
NYSA_A0273-78_507
Boundary line between the Towns of Exeter and Burlington. Map #507
NYSA_A0273-78_508
Map of Hoyt's Salt Block, 1st Ward, Syracuse. Map #508
NYSA_A0273-78_512
Corner Location of Benson Township, Jerseyfield Patent and Lawrence Patent. Map #512
NYSA_A0273-78_513
Macomb's Purchase. Great Lot No. 1, Township 20, Franklin County. Map #513
NYSA_A0273-78_515
Map of State Land in Buffalo, New York. Map #515
NYSA_A0273-78_51A
Map of the easternmost range of lots in the Township of Clinton. Map #51A
NYSA_A0273-78_51B
Map of the confluence of the Unadilla with the Susquchanna river. Map #51B
NYSA_A0273-78_52
Map of Coxeborough Patent. Map #52
NYSA_A0273-78_521
Sempronius, Lot No. 61. Cayuga County. Map #521
NYSA_A0273-78_54
Map of the survey and partition of the Oriskany or Oriskany Patent. Map #54
NYSA_A0273-78_585
Macomb's Purchase, south part showing Lewis, Jefferson and Oswego Counties. Map #585
NYSA_A0273-78_587
Map of Township of Lake Pleasant, Hamilton County. Map #587
NYSA_A0273-78_588
Map of State Lands, (Ne-ha-sa-ne park) Hamilton and Herkimer Co. Map #588
NYSA_A0273-78_600
Survey of land for Thomas Ord, 5000 arces in Township No. 27, Totten and Crossfield's Purchase. Map #600
NYSA_A0273-78_601
Survey of land for Mary Airey, Jeffery Amherst in Township No. 3, Totten and Crossfield's Purchase. Map #601
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
NYSA_A0273-78_603
Survey of land for John Lawrence. 1,000 acres and 4,000 acres. Charlotte County. Map #603
NYSA_A0273-78_604
Survey of land for Daniel Van Olinda. 1719, 1,300 acres. Albany County. Map #604
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
NYSA_A0273-78_606
Survey of land for R. R. Crow and Phineas Atherton, 1775, Tryon County. Map #606
NYSA_A0273-78_607A
Cox's Manor or Hamden Township, on Susquehanna river. Map #607A
NYSA_A0273-78_607B
Cox's Manor or Hamden Township, on Susquehanna river. Map #607B
NYSA_A0273-78_608
Survey of Land for Beamsley Glazier and W. Franklin. Map #608
NYSA_A0273-78_609
Survey of land for John Small, Eliz. Springer and Francis Legge. Map #609
NYSA_A0273-78_610
Survey of land for James Alexander. 1725. Map #610
NYSA_A0273-78_611
Survey of land for John Collins, J. H. Fisher, Samuel and Elizabeth Babington, Henry Barclay and John Wemp. Map #611
NYSA_A0273-78_612
Butlersbury, Albany County, 1735. Map #612
NYSA_A0273-78_613
Survey of land for Myndert Schuyler, Augustus Van Courtland and J. H. Ten Eyck. Map #613
NYSA_A0273-78_614
Survey of land for James Delaney and William Corey, 1737. Map #614
NYSA_A0273-78_615A
Schoharie Patent or Hunters Field. Map #615A
NYSA_A0273-78_615B
Schoharie Patent or Hunters Field. Map #615B
NYSA_A0273-78_616
Survey of land for Johannis Roseboom, David Provost, William Burnet, Robert Livingston and Archibald Kennedy. Map #616
NYSA_A0273-78_617
Survey of land for William and Lewis York, Peter Mebee, Johannis Visger and Hendrick Ten Eyck. Map #617
NYSA_A0273-78_618
Survey of land for Henry Hoofe and Wm. York. Map #618
NYSA_A0273-78_619
Survey of land for Fred'k Morris. Map #619
NYSA_A0273-78_620
Survey of land for Hans and Hendrick Hensen and Charles Williams. Map #620
NYSA_A0273-78_621
Cosby's Manor or land of Joseph Worrell and John Lyne. Map #621
NYSA_A0273-78_622
Survey of Land for Pietrus Van Dreissen and John Van Dreissen. Map #622
NYSA_A0273-78_623
Map of the Town of Livingston. Map #233
NYSA_A0273-78_624
Map of lands for John Scott, Lewis Morris, James Alexander, Abraham Van Horn and others. Map #624
NYSA_A0273-78_625
Survey of lands for Abraham Van Horn, Cadwallader Colden, John Collins Gent, Margaret Veeder and others. Map #625
NYSA_A0273-78_626
Survey of land for Ab'm Van Horne and others. Map # 626
NYSA_A0273-78_627A
Survey of land for Edward Harrison and others. Map #627A
NYSA_A0273-78_627B
Survey of land for Edward Harrison and others. Map #627B
NYSA_A0273-78_628
Survey of land for Timothy Bagley, Alex Cosby and others. 1738. Map #628
NYSA_A0273-78_629
2 maps of lands bought of Indians by Walter Butler, Jacob Glen and others in 1733 and 1734. Map #629
NYSA_A0273-78_630
Survey of lands for Walter Butler and others. Map #630
NYSA_A0273-78_631
Survey of lands for Aaron Bradt. (Joins map No. 630) Map #631
NYSA_A0273-78_632
Survey of land for John Lindesay, 9,515 acres. (1738) Map #632
NYSA_A0273-78_633
Survey of land for Philip Livingston and John Lindesay. Map #633
NYSA_A0273-78_634
Survey of land for John C. Weiser, 1637 acres, Map #634
NYSA_A0273-78_636
Survey of land for Volkert Oothout and others. 1741. Map #636
NYSA_A0273-78_637
Survey of land for Ph. Livingston, Cornelia Schuyler, Henry Holland and others. Map #637
NYSA_A0273-78_638
Northampton Patent on Hudson river. (Same as Map No. 637) Map #638
NYSA_A0273-78_639
Map of Northhampton Patent. also the Philip Livingston Patent. Map #639
NYSA_A0273-78_640
Survey of land for Lendert Gansevoort and James Stewart. Map #640
NYSA_A0273-78_641
Survey of land for Lewis Morris, Johanis Lawyer and others. Map #641
NYSA_A0273-78_642
John Groesbeck's Patent. Map #642
NYSA_A0273-78_643A
Survey of land for Jacob Borst, Goldsbrow Ranyar and others. Map #643A
NYSA_A0273-78_643B
Survey of land for Jacob Borst, Goldsbrow Ranyar and others. Map #643B
NYSA_A0273-78_644
Survey of land for Fred'k Young, Lawyer and Borst. Map #644
NYSA_A0273-78_645
Survey of land for Coenradt and Fred'k Franck. Map #645
NYSA_A0273-78_646
Survey of land for Jacob Lansing, Cadwallader Colden and others. Map #646
NYSA_A0273-78_647A
Survey of land for George Klock. Map #647A
NYSA_A0273-78_647B
Survey of land for George Klock. Map #647B
NYSA_A0273-78_648
Survey of land for Sara Magin et al. (Adjoining map No. 647) Map #648A and Map #648B
NYSA_A0273-78_649
Survey of land for John McNeil. 4,000 acres. (1761) Map #649
NYSA_A0273-78_650
Survey of land for Henry (Lord) Holland, Holland Patent and Hezekiah Summers. Map #650
NYSA_A0273-78_651
Survey of land for John Weatherhead, Blenheim, Ury Rightmeyer and others. Map #651
NYSA_A0273-78_652
Survey of land for Ury Rightmeyer, 2,000 acres. Map #652
NYSA_A0273-78_653
Survey of land for John Butler, 47,000 acres on Tianaderha creek. Map #653
NYSA_A0273-78_654A
Survey of land for Charles Reader, 69,000 acres and J. C. Hartwick. 21,000 acres. Map #654A
NYSA_A0273-78_654B
Survey of land for Charles Reader, 69,000 acres and J. C. Hartwick, 21,000 acres. Map #654B
NYSA_A0273-78_655
Survey of land for Philip Livingston and others. 20,000 acres. Map #655
NYSA_A0273-78_656
Survey of Henry White and Thomas Wharton on the Coogquago branch of the Delaware river. Map #656
NYSA_A0273-78_657
Survey of land for Abraham Lott, Jr.; 20,000 acres. Map #657
NYSA_A0273-78_658
Survey of land for Alex McKee, 40,000 acres and others. Map #658
NYSA_A0273-78_659
Survey of land for Lawrence Kortright, John Harpur and Arent Bradt. Map #659
NYSA_A0273-78_660
Survey of land for Stephen Skinner, Richard Loudon and J. F. Bauch on the Cobus kill. Map #660
NYSA_A0273-78_661A
Lands of Sir William Johnson and others, on the Tianaderha branch of the Delaware and Susquehanna. (1770). Map #661A
NYSA_A0273-78_661B
Lands of Sir William Johnson and others, on the Tianaderha branch of the Delaware and Susquehanna. (1770). Map #661B
NYSA_A0273-78_662
Pinefield (Rapelya's Patent) for heirs of David Colden on the Delaware river. 1792. Map #662
NYSA_A0273-78_663
Survey of land for Alex Mckee, 18,000 acres and Edward Tudor, 6,000 acres. 1770. Map #663
NYSA_A0273-78_664
Survey of land for Sir William Johnson, 26,000 acres. 1770. Map #664
NYSA_A0273-78_665
Survey of land for Theobald Young, 14,000 acres and John McNeile, 5,928 acres. Map #665
NYSA_A0273-78_666
Survey of land for David Schuyler, 43,000 acres. Map #666
NYSA_A0273-78_667
Survey of land for Ebenezer Jessup and others on Lake George and Hudson river. Map #667
NYSA_A0273-78_668
Lands between Lake George and Hudson river showing Dartmouth Patent, Township of Hyde and Queensbury. Map #668
NYSA_A0273-78_669
Part of map #668 showing land of Edward Jessup and others. 1774. Map #669
NYSA_A0273-78_670
Map of various grants south and adjoining map #669. Map #670
NYSA_A0273-78_671
Part of Map No. #670 including lands of Joseph Goldthwaite and others. Map #671
NYSA_A0273-78_672
Map of Long Point on Lake George. Warren County. Map #672
NYSA_A0273-78_673
Map of lands adjoining Lake George near Fort Ticonderoga. Map #673
NYSA_A0273-78_674
Survey of land for Sam'l Adams, Wm. Friend, James Scott and others. Map #674
NYSA_A0273-78_675
Survey of land for Robert Kennedy, Richard Kelly, John Armstrong, Hector Mckensie and others. Charlotte County. Map #675
NYSA_A0273-78_677
Survey of land for Joseph Wallon, Artillery Patent, 24,000 acres; Moses Harris and Jonathan Lee. Map #677
NYSA_A0273-78_678
Survey of land for Robert E. Also William Edmeston and Leonard Lispenard on Tianaderha creek. Map #678
NYSA_A0273-78_679A
Survey of land for George Croghan, 100,000 acres; also John C. Hartwick. Map #679A
NYSA_A0273-78_679B
Survey of land for George Croghan, 100,000 acres; also John C. Hartwick. Map #679B
NYSA_A0273-78_680
Map of first tract of Belvidere of George Croghan's Patent, Otsego county. Map #680
NYSA_A0273-78_681
Survey of land for J. N. Mathias, William Bauch, Lawrence Lawyer and Wm. Wood. Map #681
NYSA_A0273-78_682
Survey of land for John Becker and J. Eckerson near Huntersfield. Map #682
NYSA_A0273-78_683
Survey of land for Arent Bradt ; 2,000 acres, and Walter Franklin; 9,000 acres on the Susquehanna. Map #683
NYSA_A0273-78_685
Map of Kingsbury. Also Provincial Patents and various grants adjacent thereto Washington county. Map #685
NYSA_A0273-78_686
Survey of land for Rudolph Staley's second tract. 1733. Map #686
NYSA_A0273-78_687
Survey of land for John Glen and 44 others. 45,000 acres. Map #687
NYSA_A0273-78_688
Survey of land for John Butler et al.; 24,000 acres. Map #688
NYSA_A0273-78_689
Survey of land for John Bowen. 13,500 acres on the Schoharie creek and Cobus kill. Map #689
NYSA_A0273-78_690
Allotment of Coxe's Patent. Oneida county. Map #690
NYSA_A0273-78_691
Coxe's Patent, or Coxeborough. Oneida county. Map #691
NYSA_A0273-78_692A_692B
Survey of land for Philip Livingston, Arent Stevens, Edward Collins and others. Map #692A and 692B
NYSA_A0273-78_693
Long Island in Lake George, with adjacent uplands. Warren county. Map #693
NYSA_A0273-78_694
Map of Land on upper Hudson river. Map #694
NYSA_A0273-78_695
Survey of land for Nicholas Sutherland, Alex Mcintosh and others. Map #695
NYSA_A0273-78_696
Survey of land for Wm. Guise, 800 acres and Frederick Shomard, 200 acres. 1773. Map #696
NYSA_A0273-78_697
Warrant and survey for Wm. Shepard and Joshua Measereau. 2,970 acres. Map #697
NYSA_A0273-78_698
Survey of land for Thomas Porter, Niel McDonald, Pater Garland and others. Map #698
NYSA_A0273-78_699
Survey of land for various persons on west side of Lake Champlain. Map #699
NYSA_A0273-78_70
Map of a survey in the Oneida Reservation. Map #70
NYSA_A0273-78_700
Survey of land for John Read, 3,000 acres and Wm. Butler, 3,000 acres. Map #700
NYSA_A0273-78_701
Survey of land for Adam Gilchrist and others, lying east from Skeenesborough Patent. Map #701
NYSA_A0273-78_702
Survey of land on the east side of Lake Champlain near Six Mile Point. Map #702
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
NYSA_A0273-78_704
Survey of land for Thomas Mason, 200 acres at Six Mile Point on Lake Champlain near Fort Ticonderoga. Map #704
NYSA_A0273-78_704A
Small map attatched to Map #704. 250 acres of land at Six Mile Point for Thomas Mason and Peter Carean. Map #704A
NYSA_A0273-78_705
Survey of land for various persons on Poultny creek in Vermont. Map #705
NYSA_A0273-78_706
Patent of Martin Garretson Van Buren; July, 1767; 17,940 acres and various other persons adjoining. Map #706
NYSA_A0273-78_707
Map of Kingsborough, granted to James Stewart, 1755. Map #707
NYSA_A0273-78_708
Survey of land for Jacob Starnberger, George Zimmer, Johannis Lawyer and others. Map #708
NYSA_A0273-78_709
Map of Stroughburgh, granted to John Butler, also Blenhiem, granted to John Weatherhead and others. Map #709
NYSA_A0273-78_71
Map of a Madison County Township, 1789. Map #71
NYSA_A0273-78_710
Survey of land for various persons, said to be in Vermont. Map #710
NYSA_A0273-78_711
Survey of land for Jonathan Brewer, 3000 acres and John Butler, 2000 acres. 1770. Map #711
NYSA_A0273-78_712
Survey of land for Henry Van Vleck, 5000 acres and John Ogilvie, 2000 acres. Map #712
NYSA_A0273-78_713
Survey of land for John Watts, D. Smith, Crean Brush, A. Ogilvie, H. Mitchel and others. Map #713
NYSA_A0273-78_714
Survey of land for Samuel Adams on Lake George. 300 acres. Map #714
NYSA_A0273-78_715
Survey of land for Martin G. Van Buren, 14,969 acres and 3 pieces for Vincent Mathews and others. Map #715
NYSA_A0273-78_716
Survey of land for John Thompson and others. Map #716
NYSA_A0273-78_717
Survey of land for Alex Turner, 25,000 acres, on the Batten kill, and various others adjoining. Map #717
NYSA_A0273-78_718
Survey of land for Thomas Ford, 16,000 acres on Beaver creek and George Robinson. Map #718
NYSA_A0273-78_719
Survey of land for Philip Skenet, 3000 acres on Lake Champlain in Essex county. Map #719
NYSA_A0273-78_720
Survey of land for John Lawrence, 1000 acres, north of Artillery Patent, Washington county. Map #720.
NYSA_A0273-78_721
Map of township of Plattsburgh, 28,000 acres, on Lake Champlain. Map #721
NYSA_A0273-78_722
Map of Jellis Fonda, 40,000 acres, in Oneida county. Map #722
NYSA_A0273-78_723
Map of subdivison of Fonda's Patent, Oneida county. Map #723
NYSA_A0273-78_724
Land of Theophilus Bache, 14,000 acres and lands ajoining. Map #724
NYSA_A0273-78_725
Delaware river, copied from a map by Metcalfe. Map #725
NYSA_A0273-78_726
Protraction of Isle La Motte, Lake Champlain, Vermont. Map #726
NYSA_A0273-78_727
Land of Theophilus Bache. Map #727
NYSA_A0273-78_728
Land of Wm. Gilleland called Bettsbourgh. Also Phillip Skene and M. L. Woblsey. Map #728
NYSA_A0273-78_729
Map of DuBois's Tract from a survey by Wm. Cockburn. Map #729
NYSA_A0273-78_73
Map of Duerville in Clinton County, containing 37,800 acres. Map #73
NYSA_A0273-78_730
Land of Ph. Livingston, 7,000 acres. Also the Dubois tract. Map #730
NYSA_A0273-78_731
Land of Isaac Paris, 2,400 acres, John Zabriskie, 2,500 acres and others. Map #731
NYSA_A0273-78_732
Palmer's Purchase on the Sacondaga branch of Hudson river. Map #732
NYSA_A0273-78_733
Part of map No. 732. Map #733
NYSA_A0273-78_734
Part of Remsenburg Patent, 48,000 acres north of Jerseyfield. Henry Glen and 94 others. Map #734
NYSA_A0273-78_735
Sketch of land in Steuben township, Oneida county; copy of Cockburn's survey. Map #735
NYSA_A0273-78_736
Townships of Hamden and Sidney with subdivisions. Map #736
NYSA_A0273-78_737
Townships of Chenango, Randolph, etc. Map #737
NYSA_A0273-78_738
Survey of land for Thomas and William Burling; 2,400 acres north of Fonda's Patent. Map #738
NYSA_A0273-78_739
Patents along the Pennsylvania line, Hooper's tract, Randolph township. Map #739
NYSA_A0273-78_74
Map of a tract of land granted to Pleny Moore in 1787 near Crownpoint. Map #74
NYSA_A0273-78_740
Land of Leonard Fisher, 2,095 acres, Montgomery county; west of map No. 738. Map #740
NYSA_A0273-78_741
Map of Glen & Yates Patent on Sacondaga river. (Palmer's Purcahse). Map #741
NYSA_A0273-78_742
Boundary line between New York and Pennsylvania, from Delaware river to 90th mile stone. Map #742
NYSA_A0273-78_743
Survey of land for Philip Livingston et. al., with field notes; June, 1781, by Isaac Vrooman. Map #743
NYSA_A0273-78_744A
Canadian and Nova Scotia Refugee Lands, Clinton county. Map #744A
NYSA_A0273-78_744B
Canadian and Nova Scotia Refugee Lands, Clinton county. Map #744B
NYSA_A0273-78_745A
Canadian and Nova Scotia Refugee Lands, Clinton county. Map #745A
NYSA_A0273-78_745B
Canadian and Nova Scotia Refugee Lands, Clinton county. Map #745B
NYSA_A0273-78_746
Canadian and Nova Scotia Refugee Lands, Clinton county. Map #746
NYSA_A0273-78_747
Map of lands on Lake Champlain near Ticonderoga. Map #747
NYSA_A0273-78_748
Map of part of the Hoosick Patent, Rensselaer county. Map #748
NYSA_A0273-78_749
Map of land along the Hoosick Patent, Rensselaer county, 1772. Map #749
NYSA_A0273-78_750
Map of part of the Hoosick Patent, Rensselaer county; by Beeker. Map #750
NYSA_A0273-78_751
Hoosick Patent, Pittstown Patent and land in Bennington, Vermont granted to H. Schneyder. Map #751
NYSA_A0273-78_752
Land between Hoosick and Pittstown Patent; 2,493 acres. Map #752
NYSA_A0273-78_753
Land Patents north from the Batten kill, Washington county. Map #753
NYSA_A0273-78_754
Map of Royal Grant, 4th allotment on west side of East Canada creek. Map #754
NYSA_A0273-78_755
Remsen's and Matchin's tracts on Canada creek and Black river. Map #755
NYSA_A0273-78_756A
John Evans Grant, western part, Ulster county near New Paltz. Map #756A
NYSA_A0273-78_756B
John Evens Grant, western part, Ulster county near New Paltz. Map #756B
NYSA_A0273-78_757
Field notes of traverse of Hoosic river; by John McClung, 1779. Map #757
NYSA_A0273-78_758
Map of Pittstown, Rensselaer county, granted to Isaac Sawyer. Map #758
NYSA_A0273-78_759
Map of lands at Fort Hunter, Montgomery county. Map #759
NYSA_A0273-78_760
Map of Van Bergen's Third Tract and adjacent lands; also Dies's Manor. Map #760
NYSA_A0273-78_761
Map of Willsborough and adj. lands on Lake Champlain. Map #761
NYSA_A0273-78_762A
Warrant and survey of Van Ness Grant on Kinderhook creek. Map #762A
NYSA_A0273-78_762B
Warrant and survey of Van Ness grant on Kinderhook creek. Map #762B
NYSA_A0273-78_763
Township of Nettle Field; also Belvedere; Otsego county. Map #763
NYSA_A0273-78_764
Map of Duerville, Clinton county; 37,800 acres and subdivisions. Map #764
NYSA_A0273-78_765
Survey of land for John Garnsey; 1000 acres. Map #765
NYSA_A0273-78_766
Survey of land for John Garnsey, on Susquehanna river. Map #766
NYSA_A0273-78_767A
Map of Mamakating, Sullivan county, granted to Catherine Lodge et al. Map #767A
NYSA_A0273-78_767B
Map of Mamakating, Sullivan county, granted to Catherine Lodge et al. Map #767B
NYSA_A0273-78_768
Mamakating; also land of Henry Wisner, Sullivan county. Map #768
NYSA_A0273-78_769
Map of Sadaghqueda Patent north side of Mohawk river. 1784. Map #769
NYSA_A0273-78_770A
Map of Lake's Patent, adjoining the Wallumschack Patent. Map #770A
NYSA_A0273-78_770B
Map of Lake's Patent adjoining Wallumschack Patent. Map #770B
NYSA_A0273-78_771
Land of Arent Van Corlear et al; 1761; same as Lake's Patent. Map #771
NYSA_A0273-78_772
Locations in the Western Country. Map #772
NYSA_A0273-78_773
Map of Lynottville, between Goldsboro and Franklin townships. Map #773
NYSA_A0273-78_774A
Levels from Fort Edward to Wood Creek and line of proposed canal. Map #774A
NYSA_A0273-78_774B
Levels from Fort Edward to Wood Creek and line of proposed canal. Map #774B
NYSA_A0273-78_775
Wallumsack Patent, purchased from Indians, 1773, by Edward Colins, James De Lancy and others. Map #775
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
NYSA_A0273-78_777A
Map of road from Fort George to the river Chazy. Map #777A
NYSA_A0273-78_777B
Map of road from Fort George to the river Chazy. Map #777B
NYSA_A0273-78_778A
Map of road from the Oleout to the Cayuga lake. Map #778A
NYSA_A0273-78_778B
Map of road from the Oleout to the Cayuga lake. Map #778B
NYSA_A0273-78_778C
Map of road from the Oleout to the Cayuga lake. Map #778C
NYSA_A0273-78_779
Survey of land for Donald and others; by Vrooman, 1763. Map #779
NYSA_A0273-78_78
Map of 68,542 acres of land on Black river and Canada creek near Jersey Field Patent. Map #78
NYSA_A0273-78_780
Return of survey of land for D. C. Stewart and Roderie McLeod on South Bay. Map #780
NYSA_A0273-78_781
Map of township of Schenectady. Map #781
NYSA_A0273-78_782
Old Military Tract, Outbounds of Township 5, Clinton county and Township 8, Franklin county. Map #782
NYSA_A0273-78_783
Lands between Lake Champlain and Lake George. Map #783
NYSA_A0273-78_784
Hasenclever's Patent on Canada creek, Herkimer county, adjoins Cosby's Manor. Map #784
NYSA_A0273-78_785
Peter Hasenclever's 1,000 acres in the Highlands. 1767. Map #785
NYSA_A0273-78_786
Map of the town of Marrletown on Esopus creek. Map #786
NYSA_A0273-78_787
Survey of land for Jesse Woodhull, 1,500 acres in Orange county and others. Map #787
NYSA_A0273-78_788
Map of second Township in Benson. Map #788
NYSA_A0273-78_789
Map of Canadian Refugee Lands in Clinton county and Township of Mooers on Lake Champlain. Map #789
NYSA_A0273-78_79
Map of sundry locations, laid on by Moses Harris, Jonathan Lee and Joshua Harris. Map #79
NYSA_A0273-78_790
Map of Brothertown, Oneida Indian Reservation, Oneida county. Map #790
NYSA_A0273-78_791
Proposed Town on Niagara river. Map #791
NYSA_A0273-78_792
Map of 29 Lots in the Oneida Reservation. Map #792
NYSA_A0273-78_793
Lands near Schroon Lake; Platt's Road Patent; Hoffman, etc. Map #793
NYSA_A0273-78_794
Survey of land near Platt Rogers and others, on Lake Champlain. Map #794
NYSA_A0273-78_795
Survey of land for Nathaniel Mallorv et al.; Clinton county. Map #795
NYSA_A0273-78_796
Map of Gage's Patent with Subdivisions, on Canada creek. Map #796
NYSA_A0273-78_797A
Map of Grande Isle and Isle aux Foret in St. Lawrence river near Kingston. Map #797A
NYSA_A0273-78_797B
Map of Grande Isle and Isle aux Foret in St. Lawrence river near Kingston. Map #797B
NYSA_A0273-78_797C
Map of Grande Isle and Isle aux Foret in St. Lawrence river near Kingston. Map #797C
NYSA_A0273-78_798
Old Military Tract, Township 6, Clinton county and Township 7, Franklin county. Map #798
NYSA_A0273-78_799
Old Military Tract, Township 3, Clinton county; granted to Benj. Birdsall. Map #799
NYSA_A0273-78_8
Plan of Lewiston. Map #8
NYSA_A0273-78_80
Map of a survey of lands on Lake George. Map #80
NYSA_A0273-78_800
Map of western part of John Evans' Grant, Delaware county. Map #800
NYSA_A0273-78_802
Land of Major Aug. Prevoorst and gore adjoining; 5,000 acres. Map #802
NYSA_A0273-78_803
Map of Lott's Patent, also of Magin's Patent. Map #803
NYSA_A0273-78_804
Map of Henry Outhout Patent; 16,052 acres, in Montgomery county. Map #804
NYSA_A0273-78_805
Map of land at Niagara Falls, part of Mile Strip. Map #805
NYSA_A0273-78_806
Map of Hoffman Township on Scaroon lake. Essex county. Map #806
NYSA_A0273-78_807
Old Military Tract; Outbounds of Township No. 6, Clinton county and No. 7 in Franklin county. Map #807
NYSA_A0273-78_808
Land of George Burnett and others, near New Paltz. 1797. Map #808
NYSA_A0273-78_809
Land of Ezra L'Hommedieu at the head of Seneca lake. Map #809
NYSA_A0273-78_81
Map of Jersey Field patented to Henry Glen. Map #81
NYSA_A0273-78_810
Map of land adjacent to Scroon lake. Map #810
NYSA_A0273-78_811
Lands of Philip Schuyler, with others adjoining. Map #811
NYSA_A0273-78_812
Land at the foot of Shawangunk mountains. Map #812
NYSA_A0273-78_813
Land between Seneca lake and Lake Ontario. Map #813
NYSA_A0273-78_814
Same as Map No. 813. Map #814
NYSA_A0273-78_815
Lands of W.J. Vredenburgh, John Lansing, Jr., and Various others adjacent to Friends Settlement. Map #815
NYSA_A0273-78_817
Old Military Tract, Township No. 4, Clinton county, surveyed 1794 by R. Cochran. Map #817
NYSA_A0273-78_818A
Onondaga Reservation Outbounds, Onondaga county; 1703; 82 square miles. Map #818A
NYSA_A0273-78_818B
Photostat of Map #818A. Map #818B
NYSA_A0273-78_820
Coxe's Patent, also Hamden Tract, on Susquehanna river. Map #820
NYSA_A0273-78_822
Map of Fort Hunter lands with Field notes, Montgomery county. Map #822
NYSA_A0273-78_824
Map of Marbletown Patent, Ulster county. Map #824
NYSA_A0273-78_826A
Map of land given to the Canadian and Nova Scotia Refugee's. Clinton county. Map #826A
NYSA_A0273-78_826B
Map of Canadian Refugee Lands, Clinton county. Map #826B
NYSA_A0273-78_828
Maps of Corporation Lands at Fort Hunter, Montgomery county. Map #828
NYSA_A0273-78_829
Lands and various grants at Fort Hunter, Montgomery county. Map #829
NYSA_A0273-78_830
Old Military Tract, Townships 4, 5 and 6 in Clinton county, and 7 and 8 in Franklin county. Map #830
NYSA_A0273-78_831
Lysander, No. 1, Oswego and Onondaga counties. Map #831
NYSA_A0273-78_832
Hannibal, No. 2, Oswego county. Map #832
NYSA_A0273-78_833
Cato, No. 3, Cayuga county. Map #833
NYSA_A0273-78_834
Brutus, No. 4, Cayuga county. Map #834
NYSA_A0273-78_835
Camillus, No. 5, Onondaga county. Map #835
NYSA_A0273-78_836
Cicero, No. 6, Onondaga county. Map #836
NYSA_A0273-78_837
Manlius, No. 7, Onondaga county. Map #837
NYSA_A0273-78_838
Aurelius, No. 8, Cayuga county. Map #838
NYSA_A0273-78_839
Marcellus, No. 9, Onondaga county. Map #839
NYSA_A0273-78_84
Map of sundry tracts of land in the present Town of Messina, St. Lawrence County. Map #84
NYSA_A0273-78_840
Pompey, No. 10, Onondaga county. Map #840
NYSA_A0273-78_841
Romulus, No. 11, Seneca county. Map #841
NYSA_A0273-78_842
Scipio, No. 12, Cayuga county. Map #842
NYSA_A0273-78_843
Sempronius, No. 13, Cayuga county. Map #843
NYSA_A0273-78_844
Tully, No. 14, Cortland and Onondaga counties. Map #844
NYSA_A0273-78_845
Fabius No. 13, Cortland and Onondaga counties. Map #845
NYSA_A0273-78_846
Ovid, No. 16, Seneca county. Map #846
NYSA_A0273-78_847
Milton, No. 17, Tompkins and Cayuga counties. Map #847
NYSA_A0273-78_848
Locke, No. 18, Tompkins and Cayuga counties. Map #848
NYSA_A0273-78_849
Homer, No. 19, Cortland county. Map #849
NYSA_A0273-78_850
Solon, No. 20, Cortland county. Map #850
NYSA_A0273-78_851
Hector, No. 21, Tompkins county. Map #851
NYSA_A0273-78_852
Ulysses, No. 22, Tompkins county. Map #852
NYSA_A0273-78_853
Dryden, No. 23, Tompkins County. Map #853
NYSA_A0273-78_854
Virgil, No. 24, Cortland county. Map #854
NYSA_A0273-78_855
Cincinnatus, No. 25, Cortland county. Map #855
NYSA_A0273-78_856
Junius, No. 26, Seneca county. Map #856
NYSA_A0273-78_857
Galen, No. 27, Wayne county. Map #857
NYSA_A0273-78_858
Map of Kayaderosra Patent, Saratoga county. Map #858
NYSA_A0273-78_860
Map of Kingsborough Patent, along Cayadutta Creek. Map #860
NYSA_A0273-78_862
Map of Mayfield Patent, Fulton county; 15,000 acres. Map #862
NYSA_A0273-78_863
Map of Embury's Patent, with subdivisions south of Battenkill, Washington Co. and Vermont. Map #863
NYSA_A0273-78_864
Cadwallader Colden's Tract in northwest corner of Croghan's Patent. Map #864
NYSA_A0273-78_865A
Map of Klock's Purchase, Magin's Tract and Harrison Tract. Map #865A
NYSA_A0273-78_865B
Map of Klock's Purchase, Magin's Tract and Harrison Tract. Map #865B
NYSA_A0273-78_868
Glen's Purchase, Lot No. 5 called Rymersnyder's Bush, Herkimer county. Map #868
NYSA_A0273-78_869
Map of Clifton Park,1765. Map #869
NYSA_A0273-78_86A
Map of 64,669 acres of land, situate between the Military Lands and 20 Townships. Map #86A
NYSA_A0273-78_870
Map of part of Mayfield Patent, Fulton county. Map #870
NYSA_A0273-78_871
Map of Mayfield Patent, Fulton Co. Map #871
NYSA_A0273-78_873
Rudolph Staley's tract, 34,000 acres, also Conradt Frank's tract, 3000 acres at Burnet Field. Map #873
NYSA_A0273-78_874
Survey of land for William Wood, 2000 acres on Schoharie river. Map #874
NYSA_A0273-78_875
Map of lots in the village of Johnstown, Fulton county. Map #875
NYSA_A0273-78_876
Part of William Wood's Patent; forfeited by John Wetherhead. Map #876
NYSA_A0273-78_877
Map of Wawagenank Patent; Aug. 1743; 43,000 acres, Columbia Co. Map #877
NYSA_A0273-78_879
Map of Stone Arabia Patent, Alexander's Patent, Depeyster's and Van Slyck's patent. Map #879
NYSA_A0273-78_88
Map of Bergen's Purchase, on the Sakindaga branch of the Hudson's river. Map #88
NYSA_A0273-78_880
Map of the village of Johnstown, Fulton county. Map #880
NYSA_A0273-78_881
Map of Chuctinunda town on the Mohawk river; by J. V. Alen. Map #881
NYSA_A0273-78_882
Kayaderosera Patent, 8th, 9th and 10th allotment. Part of Saratoga Patent. Map #882
NYSA_A0273-78_883
Map of Wallomsack Patent and lands adjoining, Rensselaer Co. Map #883
NYSA_A0273-78_884
Map of Wallomsack Patent; also Snyders Patent called Mapletown. Map #884
NYSA_A0273-78_885
Kingsborough Patent, Lot No. 399, Fulton County. Map #885
NYSA_A0273-78_886A
Map of Thomas Wenham's grant on Mohawk river (Oriskany patent ); also land north of Cosby's Manor. Map #886A
NYSA_A0273-78_886B
Map of Thomas Wenham's grant on Mohawk river (Oriskany patent ); also land north of Cosby's Manor. Map #886B
NYSA_A0273-78_888
Kayaderosera Patent, Allotments Nos. 17 to 25, except No. 21, Saratoga county. Map #888
NYSA_A0273-78_89
Map of a tract equal to 6 miles Square reserved for use of the Indians of the Village of St. Regis. Map #89
NYSA_A0273-78_890
Plan of village of Johnstown, Fulton Co.; on the Cayadutta kill. Map #890
NYSA_A0273-78_891A
Kingsborough Patent, Lots 7, 8, 9, and 10, Fulton Co. Map #891A
NYSA_A0273-78_891B
Kingsborough Patent, Lots 7, 8, 9, and 10, Fulton Co. Map #891B
NYSA_A0273-78_892
Kayaderosera Patent, Line between Lots 11 and 12. Map #892
NYSA_A0273-78_894
Map of grants to Philip Livingston and Frederick Young. Map #894
NYSA_A0273-78_895
Map of lands on Kinderhook creek, Columbia Co. Map #895
NYSA_A0273-78_896
Map of Lake Ontario or Cataraqui, ca. 1800
NYSA_A0273-78_897
Macomb's Purchase, Great Lots 1, 2 and 3, Franklin and St. Lawrence counties. Map #897
NYSA_A0273-78_90
Maps of several tracts of land in the County of Montgomery. Map #90
NYSA_A0273-78_900
Map of lands between Pittstown and Hoosic Patents, Rensselaer Co. Map #900
NYSA_A0273-78_91
Map of 3 tracts of land situate in Herkimer County. Map #91
NYSA_A0273-78_92
Map of a certain tract of land in the County of Albany. Map #92
NYSA_A0273-78_94A
Map of sundry tracts of land on the Delaware river in Broome County. Map #94A
NYSA_A0273-78_96
Map of Alexandria, being two tracts of land situate at the north end of Lake George. Map #96
NYSA_A0273-78_98
Map of 9,973 acres of land laid out for Nathaniel Mallory and others. Map #98
NYSA_A0273-78_99
Map of landing and cove of Peekskill. Map #99
NYSA_A0448-79_V1_p1
Map of the State of New York with its Counties as defined by statute, March 7, 1788
NYSA_A0448-79_V1_p45
Map of part of the State of New York with parts of the adjacent states, 1793-1794
NYSA_A0487-78_V07_p380
Letters patent to William Peartree and others for land in the county of Westchester. pp. 380-381
NYSA_A0802-78_V09_040-044
Plan for a State Arsenal
NYSA_A0802-78_V15_070b
Acknowledgement of war service, Oneida Indians
NYSA_A0847-77_B1_F2_13
Letter to John Lamb, 1789
NYSA_A0847-77_B1_F2_14
Letter from Walter Wimple, 1789
NYSA_A0847-77_B1_F2_15
Letter from Walter Wimple to Gerard Bancker Esq, 1789
NYSA_A0847-77_B1_F2_19
Letter from John Gelston to Gerrard Bancker Esquire, 1789
NYSA_A0847-77_B1_F2_22
Letter from Jacob Henry Wendell, 1789
NYSA_A0847-77_B1_F2_23
Assembly order regarding payment of fines and amercements, 1789
NYSA_A0847-77_B1_F2_34
An acccount of the fines and amercements received by Henry Wendell, Sheriff of the city and county of Albany, 1788
NYSA_A0870-77_BookA
Copies of accounts audited by the New York State Auditor General, Book A
NYSA_A0870-77_BookA_Page001-20
Copies of accounts audited by the New York State Auditor General, Book A, pages 1-20
NYSA_A0870-77_BookA_Page021-40
Copies of accounts audited by the New York State Auditor General, Book A, pages 21-40
NYSA_A0870-77_BookA_Page041-60
Copies of accounts audited by the New York State Auditor General, Book A, pages 41-60
NYSA_A0870-77_BookA_Page061-80
Copies of accounts audited by the New York State Auditor General, Book A, pages 61-80
NYSA_A0870-77_BookA_Page081-100
Copies of accounts audited by the New York State Auditor General, Book A, pages 81-100
NYSA_A0870-77_BookA_Page101-120
Copies of accounts audited by the New York State Auditor General, Book A, pages 101-120
NYSA_A0870-77_BookA_Page121-140
Copies of accounts audited by the New York State Auditor General, Book A, pages 121-140
NYSA_A0870-77_BookA_Page141-160
Copies of accounts audited by the New York State Auditor General, Book A, pages 141-160
NYSA_A0870-77_BookA_Page161-180
Copies of accounts audited by the New York State Auditor General, Book A, pages 161-180
NYSA_A0870-77_BookA_Page181-200
Copies of accounts audited by the New York State Auditor General, Book A, pages 181-200
NYSA_A0870-77_BookA_Page201-220
Copies of accounts audited by the New York State Auditor General, Book A, pages 201-220
NYSA_A0870-77_BookA_Page221-240
Copies of accounts audited by the New York State Auditor General, Book A, pages 221-240
NYSA_A0870-77_BookA_Page241-260
Copies of accounts audited by the New York State Auditor General, Book A, pages 241-260
NYSA_A0870-77_BookA_Page261-280
Copies of accounts audited by the New York State Auditor General, Book A, pages 261-280
NYSA_A0870-77_BookA_Page281-300
Copies of accounts audited by the New York State Auditor General, Book A, pages 281-300
NYSA_A0870-77_BookA_Page301-320
Copies of accounts audited by the New York State Auditor General, Book A, pages 301-320
NYSA_A0870-77_BookA_Page321-326
Copies of accounts audited by the New York State Auditor General, Book A, pages 321-326
NYSA_A0870-77_BookB
Copies of accounts audited by the New York State Auditor General, Book B
NYSA_A0870-77_BookB_Page001-20
Copies of accounts audited by the New York State Auditor General, Book B, pages 1-20
NYSA_A0870-77_BookB_Page021-40
Copies of accounts audited by the New York State Auditor General, Book B, pages 21-40
NYSA_A0870-77_BookB_Page041-60
Copies of accounts audited by the New York State Auditor General, Book B, pages 41-60
NYSA_A0870-77_BookB_Page061-80
Copies of accounts audited by the New York State Auditor General, Book B, pages 61-80
NYSA_A0870-77_BookB_Page081-100
Copies of accounts audited by the New York State Auditor General, Book B, pages 81-100
NYSA_A0870-77_BookB_Page101-120
Copies of accounts audited by the New York State Auditor General, Book B, pages 101-120
NYSA_A0870-77_BookB_Page121-140
Copies of accounts audited by the New York State Auditor General, Book B, pages 121-140
NYSA_A0870-77_BookB_Page141-160
Copies of accounts audited by the New York State Auditor General, Book B, pages 141-160
NYSA_A0870-77_BookB_Page161-180
Copies of accounts audited by the New York State Auditor General, Book B, pages 161-180
NYSA_A0870-77_BookB_Page181-200
Copies of accounts audited by the New York State Auditor General, Book B, pages 181-200
NYSA_A0870-77_BookB_Page201-220
Copies of accounts audited by the New York State Auditor General, Book B, pages 201-220
NYSA_A0870-77_BookB_Page221-240
Copies of accounts audited by the New York State Auditor General, Book B, pages 221-240
NYSA_A0870-77_BookB_Page241-260
Copies of accounts audited by the New York State Auditor General, Book B, pages 241-260
NYSA_A0870-77_BookB_Page261-280
Copies of accounts audited by the New York State Auditor General, Book B, pages 261-280
NYSA_A0870-77_BookB_Page281-300
Copies of accounts audited by the New York State Auditor General, Book B, pages 281-300
NYSA_A0870-77_BookB_Page301-320
Copies of accounts audited by the New York State Auditor General, Book B, pages 301-320
NYSA_A0870-77_BookB_Page321-340
Copies of accounts audited by the New York State Auditor General, Book B, pages 321-340
NYSA_A0870-77_BookB_Page341-360
Copies of accounts audited by the New York State Auditor General, Book B, pages 341-360
NYSA_A0870-77_BookB_Page361-366
Copies of accounts audited by the New York State Auditor General, Book B, pages 361-366
NYSA_A0893-78_V01.pdf
Index to certificates and accounts for purchase of forage and account of hay pasture and grain supplied to the Continental Army
NYSA_A1201-78_1779_Albany_Ballstown
Ballstown tax roll, 1779
NYSA_A1201-78_1786_Albany_Coxsackie
Coxsackie tax roll, 1786
NYSA_A1201-78_1786_Albany_Halfmoon
Halfmoon tax roll, 1786
NYSA_A1201-78_1786_Albany_Rensselaer_Manor_West
West District of Rensselaer Manor tax roll, 1786
NYSA_A1201-78_1786_Albany_Saratoga
Saratoga tax roll, 1786
NYSA_A1201-78_1786_Albany_Schoharie_Duanesburgh
Schoharie Duanesburgh tax roll, 1786
NYSA_A1201-78_1787_Albany_Ballstown
Ballstown tax roll, 1787
NYSA_A1201-78_1787_Albany_Cambridge
Cambridge tax roll, 1787
NYSA_A1201-78_1787_Albany_Coxsackie
Coxsackie tax roll, 1787
NYSA_A1201-78_1787_Albany_Great_Imboght
Great Imboght tax roll, 1787
NYSA_A1201-78_1787_Albany_Hosack
Hosack tax roll, 1787
NYSA_A1201-78_1787_Albany_Rensselaerwyck
Rensselaerwyck tax roll, 1787
NYSA_A1201-78_1787_Albany_Rensselaer_Manor_West
West District of Rensselaer Manor tax roll, 1787
NYSA_A1201-78_1787_Albany_Saratoga
Saratoga tax roll, 1787
NYSA_A1201-78_1787_Albany_Schaghticoke
Schaghticoke tax roll, 1787
NYSA_A1201-78_1787_Albany_Schenectady
Schenectady tax roll, 1787
NYSA_A1201-78_1787_Albany_Schoharie_Duanesburgh
Schoharie Duanesburgh tax roll, 1787
NYSA_A1201-78_1787_Albany_Stephen_Town
Stephen Town tax roll, 1787
NYSA_A1201-78_1788_Albany_Albany
Albany tax roll, 1788
NYSA_A1201-78_1788_Albany_Ballstown
Ballstown tax roll, 1788
NYSA_A1201-78_1788_Albany_Cambridge
Cambridge tax roll, 1788
NYSA_A1201-78_1788_Albany_Coxsackie
Coxsackie tax roll, 1788
NYSA_A1201-78_1788_Albany_Great_Imboght
Great Imboght tax roll, 1788
NYSA_A1201-78_1788_Albany_Halfmoon
Halfmoon tax roll, 1788
NYSA_A1201-78_1788_Albany_Hosack
Hosack tax roll, 1788
NYSA_A1201-78_1788_Albany_Rensselaerwyck
Rensselaerwyck tax roll, 1788
NYSA_A1201-78_1788_Albany_Rensselaerwyck_Manor_West
West District of Rensselaerwyck Manor tax roll, 1788
NYSA_A1201-78_1788_Albany_Saratoga
Saratoga tax roll, 1788
NYSA_A1201-78_1788_Albany_Schaghticoke
Schaghticoke tax roll, 1788
NYSA_A1201-78_1788_Albany_Schenectady
Schenectady tax roll, 1788
NYSA_A1201-78_1788_Albany_Schoharie_Duanesburgh
Schoharie Duanesburgh tax roll, 1788
NYSA_A1201-78_1788_Albany_Stephentown
Stephentown tax roll, 1788
NYSA_A1201-78_1788_Albany_Stillwater
Stillwater tax roll, 1788
NYSA_A1800-78_p1
Page 1 of the Engrossed Copy of the United States Constitution, 1788
NYSA_A1800-78_p2
Page 2 of the Engrossed Copy of the United States Constitution, 1788
NYSA_A1801-78_V1
Journal of the proceedings of the Poughkeepsie Convention
NYSA_A1802-78
First Constitution of the State of New York
NYSA_A1894-78_V050_045
Petition from Richard Merrill to Lord Cornbury
NYSA_A1894-78_V053_107
Petition of Joshua Kocherthal
NYSA_A1894-78_V054_099
Contract of Robert Livingston for supplying Palatines with provisions
NYSA_A1894-78_V054_101b
Memorandum of ammunition and seeds required for the Palatines
NYSA_A1894-78_V055_019
Certificates of the delivery of bread and sundries by Robert Livingston, for the Palatines
NYSA_A1894-78_V055_061
Resolution of the Council of War
NYSA_A1894-78_V055_112
Letter from Governor Hunter to Jean Cast
NYSA_A1894-78_V056_015
Petition of Vincentius Antonides
NYSA_A1894-78_V056_096
Petition of Sarah Robins to Governor Robert Hunter
NYSA_A1894-78_V057_046b
Certificate of John Collins to John Chissum
NYSA_A1894-78_V058_013
Letter from Governor Hunter to Jean Cast
NYSA_A1894-78_V060_020
Letter from Adam Vrooman to Governor Hunter
NYSA_A1894-78_V060_026
Letter from Governor Hunter for the arrest of John Conrad Wiser
NYSA_A1894-78_V060_069
Muster Roll of the Independent Company of the Manor of Livingston in 1715
NYSA_A1894-78_V074_196
Letter from Governor Shirley of Massachusetts to Governor Clinton of New York relating to counterfeiters
NYSA_A1894-78_V074_197
Letter from Jacobus Swartwout to Governor Clinton relating to counterfeit money
NYSA_A1894-78_V074_198
Depositions of Augustine Hunt, William Browning and Peter Potts relating to counterfeit money
NYSA_A1894-78_V074_199b
Depositions of Elisha Johnson and William Russell relating to counterfeit money
NYSA_A1894-78_V074_200b-c
Certificates and Depositions relating to counterfeit money
NYSA_A1894-78_V074_201a
Certificate of Jacobus Swartwout relating to counterfeit money
NYSA_A1894-78_V074_201b
Deposition of John Akins relating to counterfeit money
NYSA_A1894-78_V074_202
Certificate of Nathan Birdsall relating to counterfeit money
NYSA_A1894-78_V074_203
Deposition of Robert Clark relating to counterfeit money
NYSA_A1894-78_V074_204
Affidavit of Robert Clark relating to counterfeit money
NYSA_A1894-78_V074_205b
Depositions of William Browning and Elnathan Smith relating to counterfeit money
NYSA_A1894-78_V074_207
Certificate relating to counterfeit money
NYSA_A1894-78_V074_208
Deposition of Elnathan Smith relating to counterfeit money
NYSA_A1894-78_V075_104
Letter complaining of illegal detention, 1746
NYSA_A1894-78_V076_092
Petition of Abraham Kip relating to operation of a ferry across the Hudson
NYSA_A1894-78_V076_093a
Petition and caveat relating to operation of a ferry across the Hudson
NYSA_A1894-78_V076_093b
Petition and caveat relating to operation of a ferry across the Hudson
NYSA_A1894-78_V077_052
Deposition of Christian Schultz relating to operation of a ferry across the Hudson
NYSA_A1894-78_V077_053
Proposed fees for operation of a ferry across the Hudson
NYSA_A1894-78_V077_054
Warrant for letters patent for operation of a ferry across the Hudson
NYSA_A1894-78_V080_017
Message from Native Americans to Acting Governor James DeLancey regarding hostilities
NYSA_A1894-78_V080_099
Names of slaves and owners in Kingston, NY, 1735
NYSA_A1894-78_V080_100
Names of slave owners recorded by Captain Petrus Bogardus, 1756
NYSA_A1894-78_V080_120
List of negro slaves and owners, West Company, Brooklyn, Kings County
NYSA_A1894-78_V080_122
List of negro slaves and owners, Flatbush, Kings County
NYSA_A1894-78_V080_125
List of negro slaves and owners, Gravesend, Kings County
NYSA_A1894-78_V080_129
List of negro slaves and owners, Newtown, Queens County
NYSA_A1894-78_V080_130
List of negro slaves and owners, Jericho and Oysterbay, Queens County
NYSA_A1894-78_V082_040
Proclamation regarding Native American hostilities
NYSA_A1894-78_V082_045
Letter regarding Native American hostilities
NYSA_A1894-78_V082_047
Deposition of Stephen Jenkins regarding Native American hostilities
NYSA_A1894-78_V082_048
Deposition of John Wisner regarding Native American hostilities
NYSA_A1894-78_V082_050
Deposition of Moses Gale regarding Native American hostilities
NYSA_A1894-78_V082_051
Deposition of Thomas Nottingham regarding Native American hostilities
NYSA_A1894-78_V082_052
Affidavit of Anthony Van Etten regarding Native American hostilities
NYSA_A1894-78_V082_054
Message from Governor Hardy regarding Native American hostilities
NYSA_A1894-78_V082_055
Message from Governor Hardy regarding Native American hostilities
NYSA_A1894-78_V082_083
Message from Governor Hardy regarding Native American hostilities
NYSA_A1894-78_V082_088
Proclamation for the capture of Samuel Slaughter for killing Native Americans
NYSA_A1894-78_V082_098
Deposition of James Howell regarding hostilities with the Native Americans
NYSA_A1894-78_V082_099
Deposition of Charles Clinton regarding hostilities with the Native Americans
NYSA_A1894-78_V082_100
Deposition of Vincent Mathews regarding hostilities with the Native Americans
NYSA_A1894-78_V082_101
Deposition of Samuel Willet regarding hostilities with the Native Americans
NYSA_A1894-78_V082_102
Observations on the state of Ulster and Orange counties regarding Native American hostilities
NYSA_A1894-78_V082_105
Dissent of Archibald Kennedy against defense budget
NYSA_A1894-78_V082_129a
Account of William Vandenbergh, for boarding Native Americans
NYSA_A1894-78_V083_072
Petition for officers of the ship King George
NYSA_A1894-78_V083_p108
Affidavidt of Mary Pinhorne about Juan Miranda
NYSA_A1894-78_V083_p109
Affidavidt of Gurtryda Pinhorn about Juan Miranda
NYSA_A1894-78_V087_094
Petition of Gotlieb Wolhampster and a number of Germans for naturalization
NYSA_A1894-78_V091_005
Proclamation adjourning the General Assembly to the 13th day of July
NYSA_A1894-78_V091_007
Proclamation regarding sailors
NYSA_A1894-78_V091_064
Proclamation adjourning the General Assembly to the 5th of October
NYSA_A1894-78_V102_001-006
Proclamation by Royal Governor James Robertson calling for allegiance to King George III, 1780
NYSA_A1895-78_V010_497
Council Minutes, May 15, 1710
NYSA_A1895-78_V021_013
Council minutes, April 4, 1745
NYSA_A1895-78_V021_014-015
Council minutes, April 6, 1745
NYSA_A1895-78_V021_016
Council minutes, April 11, 1745
NYSA_A1895-78_V021_017-018
Council minutes, April 12, 1745
NYSA_A1895-78_V021_019
Council minutes, May 9, 1745
NYSA_A1895-78_V021_020
Council minutes, May 10, 1745
NYSA_A1895-78_V021_021
Council minutes, May 14, 1745
NYSA_A1895-78_V021_022
Council minutes, May 16 and May 21, 1745
NYSA_A1895-78_V021_023
Council minutes, May 23, 1745
NYSA_A1895-78_V021_024
Council minutes, May 27, 1745
NYSA_A1895-78_V021_364-365-366
Council minutes, October 26, 1749
NYSA_A1895-78_V021_367
Council minutes, October 28, 1749
NYSA_A1895-78_V023_033-034-035-036
Council minutes, July 3, 1752
NYSA_A1895-78_V025_144
Colonial Council meeting minutes, September 24, 1756
NYSA_A1895-78_V025_227
Colonial Council meeting minutes, March 18, 1758
NYSA_A1895-78_V025_61a
Colonial Council meeting minutes, August 25, 1755
NYSA_A1895-78_V026_01
Council minutes, February 2 and 8, 1775
NYSA_A1895-78_V026_02
Council minutes, February 9 and 28, 1775
NYSA_A1895-78_V026_025
Council minutes, November 2, 1765
NYSA_A1895-78_V026_03
Council minutes, March 9, 1775
NYSA_A1895-78_V026_04
Council minutes, March 13, 1775
NYSA_A1895-78_V026_05
Council minutes, March 20, 1775
NYSA_A1895-78_V026_06
Council minutes, March 21, 1775
NYSA_A1895-78_V026_07
Council minutes, March 22, 1775
NYSA_A1895-78_V026_08
Council minutes, April 1 and 7, 1775
NYSA_A1895-78_V026_09
Council minutes, April 11, 1775
NYSA_A1895-78_V026_10
Council minutes, April 13, 1775
NYSA_A1895-78_V026_11
Council minutes, April 24, 1775
NYSA_A1895-78_V026_12
Council minutes, April 28, 1775
NYSA_A1895-78_V026_13
Council minutes, May 1, 1775
NYSA_A1895-78_V026_14
Council minutes, May 5, 1775
NYSA_A1895-78_V026_15
Council minutes, June 3, 1775
NYSA_A1895-78_V026_16
Council minutes, June 28, 1775
NYSA_A1895-78_V026_17
Council minutes, June 30, 1775
NYSA_A1895-78_V026_18
Council minutes, July 3 and 11, 1775
NYSA_A1895-78_V026_19
Council minutes, July 31, 1775
NYSA_A1895-78_V026_20
Council minutes, September 4, 1775
NYSA_A1895-78_V026_21
Council minutes, September 29, 1775
NYSA_A1895-78_V026_22
Council minutes, October 31, 1775
NYSA_A1895-78_V026_23
Council minutes, November 13, 1775
NYSA_A1895-78_V026_24
Council minutes, December 1 and 4, 1775
NYSA_A1895-78_V026_25
Council minutes, December 23, 1775
NYSA_A1895-78_V026_26
Council minutes, December 26, 1775
NYSA_A1895-78_V026_27
Council minutes, January 29, 1776
NYSA_A1895-78_V026_28
Council minutes, February 14, 1776
NYSA_A1895-78_V026_29
Council minutes, March 11, 1776
NYSA_A1895-78_V026_30
Council minutes, March 23, 1780
NYSA_A1895-78_V026_31
Council minutes, April 15, 1780 and May 23, 1781
NYSA_A1895-78_V026_32
Council minutes, December 20, 1781
NYSA_A1895-78_V026_33
Council minutes, December 22, 1781
NYSA_A1895-78_V026_34
Council minutes, March 21, 1782
NYSA_A1895-78_V026_35
Council minutes, May 4, 1782
NYSA_A1895-78_V026_36
Council minutes, April 10, 1783
NYSA_A1895-78_V026_37
Council minutes, April 17, 1783
NYSA_A1895-78_V026_38
Council minutes, May 26, 1783
NYSA_A3167-78A_B7_Sauthier
New York State. Sauthier's map.
NYSA_A3211-77_B1
Register of payments to Overseers of the Poor for children of enslaved people, part 1
NYSA_A3211-77_B2
Register of payments to Overseers of the Poor for children of enslaved people, part 2
NYSA_A4016-77_V10_F100a
Letter from Ann Leake to Robert W. Leake, 1775
NYSA_A4016-77_V10_F101
Letter from James Tyler to Robert Leake, Sr., 1770
NYSA_A4016-77_V10_F137
Map of land lots in the Totten and Crossfield Patent, circa 1790s
NYSA_A4016-77_V10_F161a
Map of land along the Hudson River, 1726
NYSA_A4016-77_V10_F92a
Last Will and Testament of Robert Leake, Sr., 1772
NYSA_A4016-77_V10_F92b
Contract for an apprenticeship, 1772
NYSA_A4016-77_V10_F92c
Letter from Ann Leake to Robert W. Leake, 1776
NYSA_A4016-77_V10_F92d
Letter from William Butler to Robert W. Leake, 1771
NYSA_A4016-77_V10_F92e
Letter from William Butler to Robert W. Leake, 1771
NYSA_A4016-77_V10_F93a
Letter from Ann Leake to Robert W. Leake, 1775
NYSA_A4016-77_V10_F93b
Letter from William Tennick to Robert Leake, Sr., 1771
NYSA_A4016-77_V10_F93c
Letter to Robert W. Leake and Mr. Vandercook from Fred. W. Huht, 1772
NYSA_A4016-77_V10_F93d
Receipt for the purchase of wheat and cotton, 1775
NYSA_A4016-77_V10_F93e
Receipt for the purchase of spirits and a barrel, 1776
NYSA_A4016-77_V10_F93f
Statement of payment for goods on an account, 1775
NYSA_A4016-77_V10_F93g
Leake family correspondence, circa 1772
NYSA_A4016-77_V10_F94a
Receipt for overpayment of taxes, 1776
NYSA_A4016-77_V10_F94b
Receipt for payment, 1775
NYSA_A4016-77_V10_F94c
Letter from Ann Leake to Robert W. Leake, 1768
NYSA_A4016-77_V10_F94d
Letter from Ann Leake to Robert W. Leake, 1774
NYSA_A4016-77_V10_F94e
Letter from James Tyler to Robert Leake, Sr., 1768
NYSA_A4016-77_V10_F94f
Letter from James Tyler to Robert Leake, Sr., 1768
NYSA_A4016-77_V10_F95a
Letter from William Butler to Robert W. Leake, 1771
NYSA_A4016-77_V10_F95b
Letter from William Butler to Robert W. Leake, 1771
NYSA_A4016-77_V10_F95c
Letter from John G. Leake to Robert W. Leake, 1774
NYSA_A4016-77_V10_F96a
Letter from James Tyler to Robert Leake, Sr., 1768
NYSA_A4016-77_V10_F96c
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
NYSA_A4016-77_V10_F96f
Letter from John Macombe to Robert W. Leake, 1777
NYSA_A4016-77_V10_F97a
Letter from John G. Leake to Robert W. Leake, 1774
NYSA_A4016-77_V10_F97b
Letter from A. Margaretta Fenwick to Robert W. Leake, 1769
NYSA_A4016-77_V10_F97d
Letter from Ann Leake to John G. Leake and Robert W. Leake, 1769
NYSA_A4016-77_V10_F97e
Copy of a letter from Robert Leake, Sr. to Robert W. Leake and John G. Leake, circa 1770-1774
NYSA_A4016-77_V10_F97f
Unaddressed letter from John Macombe, likely to Robert W. Leake, 1775
NYSA_A4016-77_V10_F97g
Letter from Teunis Vechter to Robert W. Leake, 1774
NYSA_A4016-77_V10_F97h
Robert W. Leake's account with Hugh Fraser, 1776
NYSA_A4016-77_V10_F98a
Letter from James Brown to the New York Congress, 1776
NYSA_A4016-77_V10_F98b
Letter from Robert W. Leake to William Fenwick, circa 1773
NYSA_A4016-77_V10_F98c
Letter from Ann Leake to Robert W. Leake, 1775
NYSA_A4016-77_V10_F98d
Unaddressed letter from Robert W. Leake, circa 1770s
NYSA_A4016-77_V10_F98e
Letter from Robert W. Leake to John G. Leake, 1775
NYSA_A4016-77_V10_F99a
Letter from Ann Leake to Robert W. Leake, 1775
NYSA_A4016-77_V10_F99b
Letter from John G. Leake to Robert W. Leake, 1775
NYSA_A4016-77_V10_F99d
Promissory Note for Robert W. Leake, 1776
NYSA_A4016-77_V10_F99e
Promissory Note, 1776
NYSA_A4016-77_V10_F99f
Letter from Ann Leake to Robert W. Leake, 1774
NYSA_A4016-77_V10_F99g
Promissory Note, 1777
NYSA_A4016-77_V10_F99h
Unaddressed letter from John Macombe, circa 1775-1777
NYSA_A4016-77_V10_F99i
Promissory Note, 1774
NYSA_A4016-77_V10_F99j
Promissory Note, 1776
NYSA_A4016-77_V7_F123c
Letter from Robert W. Leake to John Leake, 1773
NYSA_A4016-77_V7_F124a
Copy of a land agreement, 1766-1767
NYSA_A4016-77_V7_F126a
Account of the expenses in surveying a tract of land, 1763
NYSA_A4016-77_V7_F126b
Correspondence from Robert Yates regarding a tract of land, 1763
NYSA_A4016-77_V7_F126c
Envelope from letter from Robert Yates to Robert Leake, 1763
NYSA_A4016-77_V7_F126d
Letter fragment by Robert Leake
NYSA_A4016-77_V7_F126e
Letter from Robert Leake, Sr. to his sons regarding travel from England, 1767
NYSA_A4016-77_V7_F127a
Letter from Robert Leake, Sr. to Robert W. Leake on business advice, 1771
NYSA_A4016-77_V7_F127b
Letter from Robert Leake, Sr. to Robert W. Leake regarding a land transaction, 1771
NYSA_A4016-77_V7_F127c
Letter from John Leake to Robert W. Leake, 1774
NYSA_A4016-77_V7_F128a
Letter from Robert Leake to John Griffiths, 1772
NYSA_A4016-77_V7_F128b
Agreement for Nathan Oaks to build a saw mill, 1772
NYSA_A4016-77_V7_F128c
Letter from Robert Leake, Sr. to his son, offering financial advice, 1774
NYSA_A4016-77_V7_F128d
Extract of letters Patent, 1776
NYSA_A4016-77_V7_F128e
Envelope for letter to Robert William Leake, circa 1772
NYSA_A4016-77_V7_F129a
Letter from John G. Leake to Robert W. Leake, 1772
NYSA_A4016-77_V7_F129b
Letter from Robert Leake, Sr. to his son, regarding the sale of land, 1772
NYSA_A4016-77_V7_F129c
Letter from Mr. Sawyer to Robert Yates, 1771
NYSA_A4016-77_V7_F129d
Letter from John G. Leake to Robert W. Leake, 1772
NYSA_A4016-77_V7_F129e
Letter from Robert Leake, Sr., to Robert W. Leake regarding business, 1772
NYSA_A4016-77_V7_F129f
Account book excerpt, 1771-1773
NYSA_A4016-77_V7_F130a
Document regarding the will of Robert Leake, Sr., 1774
NYSA_A4016-77_V7_F130b
Statement of debts owed to John Leake, 1771
NYSA_A4016-77_V7_F130c
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
NYSA_A4016-77_V7_F130e
Letter from John G. Leake to Robert W. Leake, 1773
NYSA_A4016-77_V7_F130f
Letter from John Leake to Robert W. Leake on the death of their father, 1773
NYSA_A4016-77_V7_F130g
Statement in which John Leake grants Robert W. Leake power of attorney, 1774
NYSA_A4016-77_V7_F131a
Articles of agreement between William Shephard and Robert W. Leake, 1774
NYSA_A4016-77_V7_F131c
Agreement between William Shephard and Robert W. Leake, 1774
NYSA_A4016-77_V7_F131d
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
NYSA_A4016-77_V7_F132a
Letter from Robert W. Leake to John G. Leake, 1774
NYSA_A4016-77_V7_F132c
Partial letter, probably from Robert W. Leake to his father, circa 1772
NYSA_A4016-77_V7_F132d
Letter from Robert W. Leake to John G. Leake, 1774
NYSA_A4016-77_V7_F132e
Letter from John Leake to Robert W. Leake regarding business, 1774
NYSA_A4016-77_V7_F132f
Letter from Robert W. Leake to John G. Leake, 1774
NYSA_A4016-77_V7_F133
Contract between Robert Leake and James Perkins, 1771
NYSA_A4016-77_V7_F137a
Four page letter from John Leake to Robert W. Leake, 1775
NYSA_A4016-77_V7_F137b
Letter from Moses Clement regarding debt, 1779
NYSA_A4016-77_V7_F137c
Two page letter from Robert W. Leake to John Leake, 1775
NYSA_A4016-77_V7_F138a
Two page letter from John Leake to Robert W. Leake, 1775
NYSA_A4016-77_V7_F139a
Baptismal certificate of Robert William Leake, circa 1770
NYSA_A4016-77_V7_F139c
Receipt for a bond, 1776
NYSA_A4016-77_V7_F139d
Receipt for payment, 1776
NYSA_A4016-77_V7_F139f-g
Letter to the Albany Committee, 1777
NYSA_A4016-77_V7_F139g
Letter to the Albany Committee, 1777, part 2
NYSA_A4016-77_V7_F139h
List of lands sold and rented, crica 1774
NYSA_A4016-77_V7_F140b
Record of ownership of a lot, circa 1774
NYSA_A4016-77_V7_F140c
List of charges for household items, circa 1773
NYSA_A4016-77_V7_F140e
Personal document, 1772
NYSA_A4016-77_V7_F141a
Letter from Ann Leake to Robert W. Leake, 1775
NYSA_A4016-77_V7_F142a
Letter from John Leake to Robert W. Leake, 1775
NYSA_A4016-77_V7_F142c
Letter regarding a land purchase, 1775
NYSA_A4016-77_V7_F142d
Receipt from Samuel Hallsted to Robert Leake, 1775
NYSA_A4016-77_V7_F144a-c
An Act for the Amendment of the Law Directing the Sales of Forfeited Lands, 1781
NYSA_A4016-77_V7_F145a-e
Copy of a legislative act, 1781
NYSA_A4016-77_V7_F146
An act to remove doubts respecting judgment, bonds given to the Commissioner of Forfeitures, etc., 1787
NYSA_A4016-77_V7_F147a-b
Copy of a legislative act, 1780
NYSA_A4016-77_V7_F147c
Copy of a legislative act, 1785
NYSA_A4016-77_V7_F151b
Map of a tract of land of the Hosick Patent
NYSA_A4016-77_V7_F151c
Map of land lots along the Hoosick River, circa 1780
NYSA_A4016-77_V7_F151f
Map of five lots of the Hosick Patent, circa 1780
NYSA_A4016-77_V7_F151g
Map of two lots of the Hosick Patent, circa 1780
NYSA_A4016-77_V7_F151h
Map of four lots of the Hosick Patent, circa 1772
NYSA_A4016-77_V7_F151j
Record of a land transaction, 1776
NYSA_A4016-77_V7_F152a
Minutes of a meeting to resolve a land dispute, 1787
NYSA_A4016-77_V7_F152b
Resolution for a land grant, 1772
NYSA_A4016-77_V7_F156
Map of an area of Pittstown, N.Y., circa 1770
NYSA_A4016-77_V7_F160a
Map of lot 52 in Pittstown, N.Y., circa 1772
NYSA_A4016-77_V7_F161
Printed copy of an act for the forfeiture and sale of estates, 1779
NYSA_A4016-77_V7_F166
Map of forfeited lands, 1780
NYSA_A4016-77_V7_F168
Contract for land in Ulster County, 1772
NYSA_A4016-77_V7_F169
Contract for land in Ulster County, 1772
NYSA_A4016-77_V7_F183
Resolution regarding forfeited estates, 1781
NYSA_A4016-77_V9_F192a
Deed for lands in Pittstown, 1795
NYSA_A4016-77_V9_F192b
Survey of land in Pittstown by Hazael Shephard, 1795
NYSA_A4016-77_V9_F192c
Description of land forfeited in Pittstown by Robert Leake, 1792
NYSA_A4016-77_V9_F192d
Survey of forfeited land in Pittstown, 1795
NYSA_A4016-77_V9_F34
Letter to New York State Surveyor General, 1789
NYSA_A4016-77_V9_F70c
The Bedlington Patent, 1770
NYSA_A4016-77_V9_F70d
Appraisal for land in Montgomery County, 1790
NYSA_A4032-78_V1
Lists of Sales of and Accounts of Payments for Confiscated Lands in the Western District
NYSA_A4032-78_V2
Lists of Sales of and Accounts of Payments for Confiscated Lands in the Eastern District
NYSA_A4681-99_Addresses
Addresses found on Major André, 1780
NYSA_A4681-99_Anderson_Pass
Pass found on Major John André, 1780
NYSA_A4681-99_Artillery_Order
Artillery Orders found on Major John André, 1780
NYSA_A4681-99_Construction
Details on West Point's Redoubts, circa 1780
NYSA_A4681-99_Forces
Estimation of Forces at West Point, 1780
NYSA_A4681-99_Men_Necessary
A list of the number of men necessary for West Point, circa 1780
NYSA_A4681-99_Return_of_Ordnance
Return of Ordnance for West Point, 1780
NYSA_A4681-99_Smith_ Pass1
Pass for Joshua Smith, 1780, side 1 of 2
NYSA_A4681-99_Smith_Anderson_Pass
Pass for Joshua Smith and John Anderson, 1780
NYSA_A4681-99_Smith_Letter
Letter written by Joshua Smith, 1780
NYSA_A4681-99_Smith_Pass2
Pass for Joshua Smith, 1780
NYSA_A4681-99_Smith_Pass3
Pass for Joshua Smith to White Plains, 1780
NYSA_B1610-99_138_1
Map of Glen Bleeker and Lansing's Patent and Chase Patent, Fulton County and Hamilton County
NYSA_B1610-99_156
Map of Duerville Patent
NYSA_B1610-99_27
A map of the late Onondaga Reservation laid into lots of 250 acres each, 1795
NYSA_B1610-99_58
Map of the Glens Purchase, purchased of the Indians in 1734, Herkimer County, N.Y.
NYSA_B1610-99_71
Map of Small's Patent, 1795
NYSA_B1610-99_90
Map of Correy's Patent
NYSA_B1773-01_B3_F03
Map of Part of the First Allotment of the Hurley Patentee Woods in the Town of Hurley Containing 5,100 Acres
NYSA_B1773-01_B3_F25
Map of Lockerman Tract in Ulster County
NYSA_J0038-92_SS1_0098
Probated will of Henry Rycke, 1701
NYSA_J0038-92_SS1_0173
Probated will of John Vannoyt, 1708
NYSA_J0038-92_SS1_0277
Probated will of Anna Van Schayck, 1702
NYSA_J0038-92_SS1_0649
Probated will of Cornelia De Peyster, 1721
NYSA_J0038-92_SS1_0689
Probated will of Joseph Stretton, 1722-1723
NYSA_J0038-92_SS1_0855
Probated will of Jochern Guylick, 1723
NYSA_J0038-92_SS1_1074
Probated will of James Poillon, 1732
NYSA_J0038-92_SS2_0001A
Probated will of Danill Brinkurhuf, 1736
NYSA_J0038-92_SS2_0001B
Probated will of Mary Sinclair, widow of Robert Sinclair 1736
NYSA_J0038-92_SS2_0001C
Probated will of Jacob Walton, 1750
NYSA_J0038-92_SS2_0002
Probated will of Thomas Williams, 1736
NYSA_J0038-92_SS2_0003
Probated will of Thomas Watson, 1737
NYSA_J0038-92_SS2_0004
Probated will of William Smith, 1736
NYSA_J0038-92_SS2_0005
Probated will of Robert Walter, 1736
NYSA_J0038-92_SS2_0006
Probated will of Caleb Wood, 1736
NYSA_J0038-92_SS2_0007
Probated will of Maria Veldtman, 1736
NYSA_J0038-92_SS2_0008
Probated will of John Van Dyck, 1736
NYSA_J0038-92_SS2_0009
Probated will of Joseph Reeve, 1736
NYSA_J0038-92_SS2_0010
Probated will of Egbert Van Borsom, 1736
NYSA_J0038-92_SS2_0011
Probated will of Benjamin Scudder, 1736
NYSA_J0038-92_SS2_0012
Probated will of Arent Stockholm, 1736
NYSA_J0038-92_SS2_0013
Probated will of Michael Vaughton, 1736
NYSA_J0038-92_SS2_0014
Probated will of Samuel Schurmur, 1736
NYSA_J0038-92_SS2_0015
Probated will of Richard Smith, 1736
NYSA_J0038-92_SS2_0016
Probated will of Henry Richard, 1736
NYSA_J0038-92_SS2_0017
Probated will of Daniel Remse, 1736
NYSA_J0038-92_SS2_0018
Probated will of Hugh Munro, 1736
NYSA_J0038-92_SS2_0019
Probated will of John Mulford, 1736
NYSA_J0038-92_SS2_0020
Probated will of William Kip, 1736
NYSA_J0038-92_SS2_0021
Probated will of Henry Jessup, 1736
NYSA_J0038-92_SS2_0022
Probated will of Joseph Halstead, 1736
NYSA_J0038-92_SS2_0023
Probated will of William Hallock, 1736
NYSA_J0038-92_SS2_0024
Probated will of Mehetabel Herrick, 1736
NYSA_J0038-92_SS2_0025
Probated will of John Garreau, 1736
NYSA_J0038-92_SS2_0026
Probated will of Joseph Goldsmith, 1736
NYSA_J0038-92_SS2_0027
Probated will of David Gutteridge, 1736
NYSA_J0038-92_SS2_0028
Probated will of Theophilus Elsworth, 1736
NYSA_J0038-92_SS2_0029
Probated will of Helena Dekey, 1736
NYSA_J0038-92_SS2_0030
Probated will of Martha Rebonrepo, 1736
NYSA_J0038-92_SS2_0031
Probated will of Elizabeth Denne, 1736
NYSA_J0038-92_SS2_0032
Probated will of Marguerite Leconte, 1736
NYSA_J0038-92_SS2_0033
Probated will of John Cure, 1736
NYSA_J0038-92_SS2_0034
Probated will of John Crooke, 1736
NYSA_J0038-92_SS2_0035
Probated will of Nathaniel Britten, 1736
NYSA_J0038-92_SS2_0036
Probated will of Rebecah Baxter, 1736
NYSA_J0038-92_SS2_0037
Probated will of Rachel Luis, 1737
NYSA_J0038-92_SS2_0038
Probated will of James Pine, 1737
NYSA_J0038-92_SS2_0039
Probated will of Coues Loece, 1737
NYSA_J0038-92_SS2_0040
Probated will of Samuel Mott, 1737
NYSA_J0038-92_SS2_0041
Probated will of Ephraim Valentine, 1737
NYSA_J0038-92_SS2_0042
Probated will of Garrit Van Horne, 1737
NYSA_J0038-92_SS2_0043
Probated will of Cornelis Cats, 1737
NYSA_J0038-92_SS2_0044
Probated will of William Van Gelder, 1737
NYSA_J0038-92_SS2_0046
Probated will of Cornelius Tenhoven, 1737
NYSA_J0038-92_SS2_0047
Probated will of Manasah Kempton, 1737
NYSA_J0038-92_SS2_0048
Probated will of John Staats, 1737
NYSA_J0038-92_SS2_0049
Probated will of Francis Pelletreau, 1737
NYSA_J0038-92_SS2_0050
Probated will of Henry Ludlam, 1737
NYSA_J0038-92_SS2_0051
Probated will of Daniel Rapalye, 1737
NYSA_J0038-92_SS2_0052
Probated will of Catharine Hoogland, 1737
NYSA_J0038-92_SS2_0053
Probated will of Robert Hubs, 1737
NYSA_J0038-92_SS2_0054
Probated will of Benjamin Hildreth, 1737/8
NYSA_J0038-92_SS2_0055
Probated will of John Hedges, 1737
NYSA_J0038-92_SS2_0056
Probated will of Jeremiah Halsey, 1737
NYSA_J0038-92_SS2_0057
Probated will of Nicolas Berrien, 1737
NYSA_J0038-92_SS2_0058
Probated will of Thomas Edwards, 1737
NYSA_J0038-92_SS2_0059
Probated will of Peter Bussing, 1737
NYSA_J0038-92_SS2_0060
Probated will of George Bloom, 1737
NYSA_J0038-92_SS2_0060A
Probated will of Michael Michaels, 1737
NYSA_J0038-92_SS2_0061
Probated will of Hendrick Brewer, 1738
NYSA_J0038-92_SS2_0062
Probated will of Jacob Suydam, 1738
NYSA_J0038-92_SS2_0063
Probated will of Nathaniel Baker, 1738/9
NYSA_J0038-92_SS2_0064
Probated will of Zachariah Anjouvin, 1739
NYSA_J0038-92_SS2_0065
Probated will of George Boldin, 1739
NYSA_J0038-92_SS2_0066
Probated will of Jonathan Bradley, 1739
NYSA_J0038-92_SS2_0067
Probated will of Nicolas Britten, 1739-1740
NYSA_J0038-92_SS2_0068
Probated will of Justus Bush, 1739
NYSA_J0038-92_SS2_0069
Probated will of Dorothy Cock, 1739
NYSA_J0038-92_SS2_0070
Probated will of Joseph Conklyne, 1739
NYSA_J0038-92_SS2_0071
Probated will of Samuel Cornell, 1739
NYSA_J0038-92_SS2_0072
Probated will of Henry Demeyer, 1739
NYSA_J0038-92_SS2_0073
Probated will of Jacques Denys, 1739
NYSA_J0038-92_SS2_0074
Probated will of Thomas Dickerson, 1739
NYSA_J0038-92_SS2_0075
Probated will of Josiah Hand, 1739
NYSA_J0038-92_SS2_0076
Probated will of Christian Hertman, 1739
NYSA_J0038-92_SS2_0078
Probated will of John Hybon, 1739
NYSA_J0038-92_SS2_0079
Probated will of James Landon, 1739
NYSA_J0038-92_SS2_0080
Probated will of Joseph Langdon, 1739
NYSA_J0038-92_SS2_0081
Probated will of Elizabeth Mott, 1739
NYSA_J0038-92_SS2_0082
Probated will of William Pearse, 1739
NYSA_J0038-92_SS2_0083
Probated will of Elisha Powell, 1739
NYSA_J0038-92_SS2_0084
Probated will of John Reade, 1739
NYSA_J0038-92_SS2_0085
Probated will of Thomas Reeves, 1739
NYSA_J0038-92_SS2_0086
Probated will of David Sprong, 1739
NYSA_J0038-92_SS2_0087
Probated will of Thomas Terry, 1739
NYSA_J0038-92_SS2_0088
Probated will of Hendrick Vangelder, 1739
NYSA_J0038-92_SS2_0089
Probated will of Jonathan Whitehead, 1739
NYSA_J0038-92_SS2_0090
Probated will of Daniel Baker, 1740
NYSA_J0038-92_SS2_0091
Probated will of Nathaniel Bayly, 1740
NYSA_J0038-92_SS2_0092
Probated will of John Bennet, 1740
NYSA_J0038-92_SS2_0093
Probated will of Anna Maria Burch, 1740
NYSA_J0038-92_SS2_0094
Probated will of Moses Burnet, 1740
NYSA_J0038-92_SS2_0095
Probated will of Hanna Charles, 1740
NYSA_J0038-92_SS2_0096
Probated will of Ananias Conkling, 1740
NYSA_J0038-92_SS2_0097
Probated will of Abiel Cook, 1740
NYSA_J0038-92_SS2_0098
Probated will of Phebe Cook, 1740
NYSA_J0038-92_SS2_0099
Probated will of Thomas Cornell, 1740
NYSA_J0038-92_SS2_0100
Probated will of John Corwin, 1740
NYSA_J0038-92_SS2_0101
Probated will of William Crow, 1740
NYSA_J0038-92_SS2_0102
Probated will of Samuel Embree, 1740
NYSA_J0038-92_SS2_0103
Probated will of Vincent Fountain, 1740
NYSA_J0038-92_SS2_0104
Probated will of Lewis Gomez, 1740
NYSA_J0038-92_SS2_0105
Probated will of Abraham Gouverneur, 1740
NYSA_J0038-92_SS2_0106
Probated will of John Haight, 1740
NYSA_J0038-92_SS2_0107
Probated will of Henry Hallsey, 1740
NYSA_J0038-92_SS2_0108
Probated will of John Harrod, 1740
NYSA_J0038-92_SS2_0109
Probated will of John Haviland, 1740
NYSA_J0038-92_SS2_0110
Probated will of Dinah Hendrickson Van Leaw, 1740
NYSA_J0038-92_SS2_0110A
Probated will of Uriah Hyam, 1740
NYSA_J0038-92_SS2_0111
Probated will of Isreal Howell, 1740
NYSA_J0038-92_SS2_0112
Probated will of Richard Howell, 1740
NYSA_J0038-92_SS2_0113
Probated will of William King, 1740
NYSA_J0038-92_SS2_0114
Probated will of Sarah Lawrence, 1740
NYSA_J0038-92_SS2_0115
Probated will of Samuel Lore, 1740
NYSA_J0038-92_SS2_0116
Probated will of Thomas Lynch, 1740
NYSA_J0038-92_SS2_0117
Probated will of Mary Marshall, 1740
NYSA_J0038-92_SS2_0118
Probated will of Philip Merrell, 1740
NYSA_J0038-92_SS2_0119
Probated will of John Pearsall, 1740
NYSA_J0038-92_SS2_0120
Probated will of Marjorie Roberts, 1740
NYSA_J0038-92_SS2_0121
Probated will of Thomas Skillman, 1740
NYSA_J0038-92_SS2_0122
Probated will of Casparus Springsteen, 1740
NYSA_J0038-92_SS2_0123
Probated will of Benjamin Thorne, 1740
NYSA_J0038-92_SS2_0124
Probated will of John Tredwell, 1740
NYSA_J0038-92_SS2_0125
Probated will of Simon Van Ame, 1740
NYSA_J0038-92_SS2_0126
Probated will of Denis Van Tuyl, 1740
NYSA_J0038-92_SS2_0127
Probated will of Charles Vincent, 1740
NYSA_J0038-92_SS2_0128
Probated will of Samuel Wainwright, 1740
NYSA_J0038-92_SS2_0129
Probated will of Alexander Baird, 1741
NYSA_J0038-92_SS2_0130
Probated will of William Baker, 1741
NYSA_J0038-92_SS2_0131
Probated will of William Barnett, 1741
Next 36
Filter by
series
Applications for land grants
Cockburn Family land papers
Cockburn field notes, land records, and maps
Copies of accounts audited by the Auditor General for bills presented to the State
Correspondence of Jeremias Van Rensselaer
Education Department Division of Archives and History historical research working files
Engrossed copy of the United States Constitution ratified by the Convention of New York State with proposed amendments
Enrolled acts of the State Legislature
First constitution of the State of New York
Holland Land Company maps, field notes, and deeds
Index to certificates and accounts for purchase of forage and account of hay pasture and grain supplied to the Continental Army
John Kiersted Family papers
Journal of the proceedings of the State Convention to Consider Ratification of the United States Constitution
Letters patent
Lists of sales of and accounts of payments for confiscated lands
Maps of undivided tracts and of tracts sold by the comptroller for unpaid taxes
New York Colony Council minutes
New York Colony Council papers
New York State Department of State letters patent transcribed pursuant to an Act of 1786
New York State Provincial Congress correspondence of the Provincial Congress, Provincial Convention, Committee of Safety, and Council of Safety
Original colonial laws
Papers found on British spy Major Andre ("Andre Papers")
Probated wills
Public Programs and Outreach, Archival documents scanned for publications
Recorded Indian treaties and deeds
Records of surveys and maps of state lands
Register of payments to overseers of abandoned children of slaves
Revolutionary War accounts and claims
Selected audited accounts of state civil and military officers
State Circuit Court (1st Circuit) engrossed minute books
State Comptroller's Office incoming correspondence
Supreme Court of Judicature judgment rolls and other documents on parchment
Supreme Court of Judicature (New York) judgment rolls
Supreme Court of Judicature (New York) minute books
Supreme Court of Judicature (New York) pleadings and other civil and criminal court documents
Survey maps of lands in New York State
Tax lists and assessment rolls
and 30 more
creator
Loading...
decade
1700s
1710s
1720s
1730s
1740s
1750s
1760s
1770s
1780s
1790s
and 3 more