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

319 Objects

decade:
NYSL_SC17820_B3_F6
Map of Great Lots No. 15 and 16 in the Hardenbergh Patent, Sullivan County

NYSL_SC10637_B6_b
Catskill Mountain House Association stock certificate

NYSL_SC10637_B6_a
Catskill Mountain Association stock certificate

NYSL_SC10637_B3_f
Henry Burdens Bill - Horse Boat

NYSL_SC10637_B3_c
Account of Catskill Horse boat ferry with John A. Thomson

NYSA_JN531-17_R017_1829-06-01_1829-06-03_Part-2-of-2
Engrossed minutes of the Supreme Court of Judicature, June 1829

NYSA_JN531-17_R017_1829-06-01_1829-06-03_Part-1-of-2
Engrossed minutes of the Supreme Court of Judicature, June 1829

NYSA_JN531-17_R017_1829-05-04_1829-05-30
Engrossed minutes of the Supreme Court of Judicature, May 1829

NYSA_JN531-17_R017_1828-05-21_1828-05-26
Engrossed minutes of the Supreme Court of Judicature, May 1828

NYSA_JN531-17_R017_1828-05-05_1828-05-20
Engrossed minutes of the Supreme Court of Judicature, May 1828

NYSA_JN531-17_R017_1827-05-24_1827-06-05
Engrossed minutes of the Supreme Court of Judicature, May - June 1827

NYSA_JN531-17_R017_1827-05-07_1827-05-22
Engrossed minutes of the Supreme Court of Judicature, May 1827

NYSA_JN531-17_R017_1826-05-25_1826-05-27
Engrossed minutes of the Supreme Court of Judicature, May 1826

NYSA_JN531-17_R017_1826-05-13_1826-05-24
Engrossed minutes of the Supreme Court of Judicature, May 1826

NYSA_JN531-17_R017_1826-05-01_1826-05-13
Engrossed minutes of the Supreme Court of Judicature, May 1826

NYSA_JN531-17_R017_1825-05-02_1825-05-21
Engrossed minutes of the Supreme Court of Judicature, May 1825

NYSA_JN531-17_R017_1824-05-03_1824-05-24
Engrossed minutes of the Supreme Court of Judicature, May 1824

NYSA_JN531-17_R017_1823-05-05_1823-05-31
Engrossed minutes of the Supreme Court of Judicature, May 1823

NYSA_JN531-17_R017_1822-05-14_1822-05-18
Engrossed minutes of the Supreme Court of Judicature, May 1822

NYSA_JN531-17_R017_1822-05-06_1822-05-13
Engrossed minutes of the Supreme Court of Judicature, May 1822

NYSA_JN531-17_R017_1821-05-07_1821-05-19_Rough
Rough minutes of the Supreme Court of Judicature, May 1821

NYSA_JN531-17_R017_1821-05-07_1821-05-19
Engrossed minutes of the Supreme Court of Judicature, May 1821

NYSA_JN531-17_R017_1820-May-Term_Part-3-of-3
Engrossed minutes of the Supreme Court of Judicature, May 1820

NYSA_JN531-17_R017_1820-May-Term_Part-2-of-3
Engrossed minutes of the Supreme Court of Judicature, May 1820

NYSA_JN531-17_R017_1820-May-Term_Part-1-of-3
Engrossed minutes of the Supreme Court of Judicature, May 1820

NYSA_JN531-17_R017_1820-05-01_1820-05-13
Engrossed minutes of the Supreme Court of Judicature, May 1820

NYSA_J6011-82_Wright
Affidavit of Revolutionary War service and property by John Wright

NYSA_J6011-82_Wilsie
Affidavit of Revolutionary War service and property by Jacob Wilsie (also spelled Jacob Willsey)

NYSA_J6011-82_Whitmarsh
Affidavit of Revolutionary War service and property by Samuel Whitmarsh

NYSA_J6011-82_Weaver
Affidavit of Revolutionary War service and property by Edward Weaver

NYSA_J6011-82_Totten
Affidavit of Revolutionary War service and property by Samuel Totten

NYSA_J6011-82_Thompson
Affidavit of Revolutionary War service and property by Daniel Thompson

NYSA_J6011-82_Thomas
Affidavit of Revolutionary War service and property by George Thomas

NYSA_J6011-82_Puffer
Affidavit of Revolutionary War service and property by Simeon Puffer

NYSA_J6011-82_Perady
Affidavit of Revolutionary War service and property by Emanuel Perady

NYSA_J6011-82_Hitchcock
Affidavit of Revolutionary War service and property by Samuel Hitchcock

Next 36