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

361 Objects

decade:
NYSL_SC17820_B14_F15
Map of Warren Township

NYSL_SC17820_B4_F12
Map of Patents on the Shawangunk Kill

NYSL_SC17820_B4_F9
Map of the Miller and Kilman Patent

NYSL_SC17820_B4_F7
A Map of Lot No. 54 of the Little Nine Partners and the Gore of Lands adjacent belonging to George Clark Perry [?]

NYSL_SC17820_B3_F17
A Map showing the division of part of the real Estate of Col. C. Schoonmaker dec'd in the Town of Mamakating

NYSL_SC17820_B3_F15
A Map of Lands applied for by Sundry persons by virtues of Improvements and occupancies there of prior to the 22 July 1782 situate in the County of Ulster in the Town of Mamakating

NYSL_SC17820_B3F4_001
Map of Part of the Middle Division of Great Lot No. 4 of the Hardenburgh Patent, within the Town of Rockland

NYSL_SC7004_B9_F6
A Map of Part of the Ulster and Delaware Turnpike Road with Alterations at Shandacan [sic]

NYSL_SC7004_B3_F21
Map [of] Clarks Bush

NYSL_SC7004_B3_F18
Catskill Mountains (N.Y.)

NYSA_PPO_78
Botanical Garden Blueprint

NYSA_JN531-17_R014_1809-11-13_1809-11-25
Engrossed minutes of the Supreme Court of Judicature, November 1809

NYSA_JN531-17_R014_1809-05-01_1809-05-13
Engrossed minutes of the Supreme Court of Judicature, May 1809

NYSA_JN531-17_R014_1808-11-16_1808-11-26
Engrossed minutes of the Supreme Court of Judicature, November 1808

NYSA_JN531-17_R014_1808-05-02_1808-05-14
Engrossed minutes of the Supreme Court of Judicature, May 1808

NYSA_JN531-17_R014_1807-11-09_1807-11-21
Engrossed minutes of the Supreme Court of Judicature, November 1807

NYSA_JN531-17_R014_1807-05-04_1807-05-16
Engrossed minutes of the Supreme Court of Judicature, May 1807

NYSA_JN531-17_R014_1806-11-10_1806-11-22
Engrossed minutes of the Supreme Court of Judicature, November 1806

NYSA_JN531-17_R014_1806-05-05_1806-05-17
Engrossed minutes of the Supreme Court of Judicature, May 1806

NYSA_JN531-17_R014_1805-11-11_1805-11-23
Engrossed minutes of the Supreme Court of Judicature, November 1805

NYSA_JN531-17_R014_1805-05-06_1805-05-18
Engrossed minutes of the Supreme Court of Judicature, May 1805

NYSA_JN531-17_R014_1804-11-12_1804-11-24
Engrossed minutes of the Supreme Court of Judicature, November 1804

NYSA_JN531-17_R014_1804-05-07_1804-05-19
Engrossed minutes of the Supreme Court of Judicature, May 1804

NYSA_JN531-17_R014_1803-11-14_1803-11-26
Engrossed minutes of the Supreme Court of Judicature, November 1803

NYSA_JN531-17_R014_1803-05-02_1803-05-14
Engrossed minutes of the Supreme Court of Judicature, May 1803

NYSA_JN531-17_R014_1802-07-20_1802-07-31
Engrossed minutes of the Supreme Court of Judicature, July 1802

NYSA_JN531-17_R014_1802-04-20_1802-05-01
Engrossed minutes of the Supreme Court of Judicature, April - May 1802

NYSA_JN531-17_R014_1801-07-21_1801-08-01
Engrossed minutes of the Supreme Court of Judicature, July - August 1801

NYSA_JN531-17_R014_1801-04-21_1801-05-02
Engrossed minutes of the Supreme Court of Judicature, April - May 1801

NYSA_JN531-17_R013_1800-04-16_1800-07-26
Common Rules of the Supreme Court of Judicature, April - July 1800

NYSA_J1071-82_Index
Index to Chancery Papers by complainant

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

NYSA_B2321-11_18091106_Moll
Survey of lands under water for Jacobus Moll

NYSA_B2321-11_18090517_Gisner
Survey of lands under water for John Gisner

NYSA_B2321-11_18090517_Champlain
Survey of lands under water for Jeoffrey Champlain

NYSA_B2321-11_18090320_Schepmoes
Survey of lands under water for William Schepmoes

Next 36