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

298 Objects

decade:
NYSL_SC17820_B7_F3
A Map of Township No. 13 in great Tract No. 1 Macomb's Purchases on the River St. Regis in the Town of Dickinson in Franklin County

NYSL_SC17820_B4_F18
A Map of Land in Franklin Co. including Lots no. 7, 8, 10, 11, 13, 14, 16, and 17 near Dicki[n]son and Brandon

NYSL_SC17820_B4_F10
A Map of Lot No. 45 of the first division of the Minisink Patent

NYSL_SC17820_B3_F18_002
A Map of a survey made for John Brandon of a lot of Hemlock Bark sold to Bartow G. Morss[?] and peeled by him since 1840 distinguished by No. 1 being the East part of the Meyer Farm as Pointed out by Daniel Deyoe & Henry W. Schoonmaker

NYSL_SC17820_B3_F18_001
A survey for John Brandon of two lots of bark sold to Bartow G. Morss[?] & Peeled by him since 1840, No. 2 mostly on the Harnacker Farm, No. 3 mostly on the Expense Lot in Division No. 43 of Great Lot No. 20 of the H[ardenburgh] P[atent]

NYSL_SC17820_B3_F14
A Map of West Part Of Lot No. 15 in Great Lot No. 35 of the Hardenbergh Patent situate in the town of Hancock in Delaware County

NYSL_SC17820_B3F2_001
A Map and Survey of W 1/2 of [Division] No. 25 in [Great Lot] No. 2, Hardenbergh Patent

NYSA_JN531-17_R019_1847-05-15
Engrossed minutes of the Supreme Court of Judicature, May 1847

NYSA_JN531-17_R019_1847-05-03_1847-05-22
Engrossed minutes of the Supreme Court of Judicature, May 1847

NYSA_JN531-17_R019_1846-05-14_pt2
Term report of the Supreme Court of Judicature, May 1846

NYSA_JN531-17_R019_1846-05-14_pt1
Term report of the Supreme Court of Judicature, May 1846

NYSA_JN531-17_R019_1846-05-04_report2
Term report of the Supreme Court of Judicature, May 1846

NYSA_JN531-17_R019_1846-05-04_report1
Term report of the Supreme Court of Judicature, May 1846

NYSA_JN531-17_R019_1846-05-04_1846-10-19
Engrossed minutes of the Supreme Court of Judicature, May - October 1846

NYSA_JN531-17_R019_1846-05-04_1846-05-27
Engrossed minutes of the Supreme Court of Judicature, May 1846

NYSA_JN531-17_R019_1845-05-05_1845-05-30
Engrossed minutes of the Supreme Court of Judicature, May 1845

NYSA_JN531-17_R019_1844-05-03_1844-06-01
Engrossed minutes of the Supreme Court of Judicature, May - June 1844

NYSA_JN531-17_R019_1843-05-01_1843-05-31
Engrossed minutes of the Supreme Court of Judicature, May 1843

NYSA_JN531-17_R018_1842-05-02_1842-05-30
Engrossed minutes of the Supreme Court of Judicature, May 1842

NYSA_JN531-17_R018_1841-05-03_1841-08-04
Engrossed minutes of the Supreme Court of Judicature, May - August 1841

NYSA_JN531-17_R018_1840-05-04_1840-05-28
Engrossed minutes of the Supreme Court of Judicature, May 1840

NYSA_J1071-82_Index
Index to Chancery Papers by complainant

NYSA_J1061-82_B4_Rudolph_Alexander
Naturalization papers, Alexander Rudolph, 1840

NYSA_J0071-82_Index
Index to miscellaneous files in Chancery, 1772-1847

NYSA_B2321-11_18491119_Tillotson
Survey of lands under water for Robert L. Tillotson

NYSA_B2321-11_18490913_Outwater
Survey of lands under water for James Outwater

NYSA_B2321-11_18490906_Kemble_etal
Survey of lands under water for Gouverneur Kemble, et al

NYSA_B2321-11_18481127_Merritt
Survey of lands under water for George Merritt

NYSA_B2321-11_18480502_Albany_and_West_Stockbridge_RR_Co
Survey of lands under water for Albany & West Stockbridge Railroad Company

NYSA_B2321-11_18480131_Dill-Lord
Survey of lands under water for James Dill & Harriet Lord

NYSA_B2321-11_18470901_Hawkins
Survey of lands under water for Elnathan Hawkins

NYSA_B2321-11_18470224_Bolmer
Survey of lands under water for William Bolmer

NYSA_B2321-11_18470107_Woodhull_etal_05
Survey of lands under water for Caleb S. Woodhull et al

NYSA_B2321-11_18470107_Woodhull_etal_04
Survey of lands under water for Caleb S. Woodhull et al

NYSA_B2321-11_18470107_Woodhull_etal_03
Survey of lands under water for Caleb S. Woodhull et al

NYSA_B2321-11_18470107_Woodhull_etal_02
Survey of lands under water for Caleb S. Woodhull et al

Next 36