New York State Archives
New York State Archives
Digital Collections
  • Browse
    • Objects
    • Series
  • Advanced Search
  • Featured Topics
  • Exhibits
Download Results
  • Checklist
  • PDF (thumbnails)
  • Excel (basic information)
  • Sort by:
  • Identifier
  •  
  • Title
View As:

342 Objects

decade:
NYSL_SC20327_B1_F5
Affidavit Regarding Publication of Notice Regarding Land Under Lake George

NYSL_SC17820_B3_F7
A Map of Great Lot. No. 19 in the Hardenbergh Patent

NYSL_SC10637_B10_SF
Promissory note; Aqueduct Association to Garret Abeel, Esq.

NYSL_SC10637_B3_e_002
Letter to John A. Thomson from James Rodgers and Moses [Kinyon]

NYSL_SC10637_B3_e_001
Letter to John A. Thomson from James Rodgers and Moses [Kinyon]

NYSL_SC10637_B3_b
Account of Catskill Ferry with John A. Thomson

NYSL_SC10637_B3_a
Account of Catskill Ferry with Nathaniel Jacobs Jr.

NYSL_SC7004_B6_F32
A Map of the Farm Leased by Samuel Verplank to John Kiersted in Colchester, County of Delaware

NYSA_JN531-17_R016_1819-May-Term_Part-3-of-3
Engrossed minutes of the Supreme Court of Judicature, May 1819

NYSA_JN531-17_R016_1819-May-Term_Part-2-of-3
Engrossed minutes of the Supreme Court of Judicature, May 1819

NYSA_JN531-17_R016_1819-May-Term_Part-1-of-3
Engrossed minutes of the Supreme Court of Judicature, May 1819

NYSA_JN531-17_R016_1819-05-03_1819-05-15
Engrossed minutes of the Supreme Court of Judicature, May 1819

NYSA_JN531-17_R016_1818-October-Term
Engrossed minutes of the Supreme Court of Judicature, October 1818

NYSA_JN531-17_R016_1818-May-Term_Part-4-of-4
Engrossed minutes of the Supreme Court of Judicature, May 1818

NYSA_JN531-17_R016_1818-May-Term_Part-3-of-4
Engrossed minutes of the Supreme Court of Judicature, May 1818

NYSA_JN531-17_R016_1818-May-Term_Part-2-of-4
Engrossed minutes of the Supreme Court of Judicature, May 1818

NYSA_JN531-17_R016_1818-May-Term_Part-1-of-4
Engrossed minutes of the Supreme Court of Judicature, May 1818

NYSA_JN531-17_R016_1818-10-19_1818-11-02
Engrossed minutes of the Supreme Court of Judicature, October-November 1818

NYSA_JN531-17_R016_1818-05-04_1818-05-21
Engrossed minutes of the Supreme Court of Judicature, May 1818

NYSA_JN531-17_R016_1817-October-Term_Part-2-of-2
Engrossed minutes of the Supreme Court of Judicature, October 1817

NYSA_JN531-17_R016_1817-October-Term_Part-1-of-2
Engrossed minutes of the Supreme Court of Judicature, October 1817

NYSA_JN531-17_R016_1817-11-04_Term_Report
Term report of the Supreme Court of Judicature, November 1817

NYSA_JN531-17_R016_1817-11-03_Term_Report
Term report of the Supreme Court of Judicature, November 1817

NYSA_JN531-17_R016_1817-10-31_Term_Report
Engrossed minutes of the Supreme Court of Judicature, October 1817

NYSA_JN531-17_R016_1817-10-24_1817-11-08
Engrossed minutes of the Supreme Court of Judicature, October-November 1817

NYSA_JN531-17_R016_1817-10-20_1817-10-23
Engrossed minutes of the Supreme Court of Judicature, October 1817

NYSA_JN531-17_R016_1817-05-17_Part-2-of-2
Engrossed minutes of the Supreme Court of Judicature, May 1817

NYSA_JN531-17_R016_1817-05-17_Part-1-of-2
Engrossed minutes of the Supreme Court of Judicature, May 1817

NYSA_JN531-17_R016_1817-05-16_Term_Report
Term report of the Supreme Court of Judicature, May 1817

NYSA_JN531-17_R016_1817-05-08_Term_Report
Term report of the Supreme Court of Judicature, May 1817

NYSA_JN531-17_R016_1817-05-05_1817-05-16
Engrossed minutes of the Supreme Court of Judicature, May 1817

NYSA_JN531-17_R015_1816-10-26_1816-11-02
Engrossed minutes of the Supreme Court of Judicature, October - November 1816

NYSA_JN531-17_R015_1816-10-24
Engrossed minutes of the Supreme Court of Judicature, October 1816

NYSA_JN531-17_R015_1816-10-21_1816-10-23
Engrossed minutes of the Supreme Court of Judicature, October 1816

NYSA_JN531-17_R015_1816-05-10_1816-05-22
Engrossed minutes of the Supreme Court of Judicature, May 1816

NYSA_JN531-17_R015_1816-05-01_1816-05-09
Engrossed minutes of the Supreme Court of Judicature, May 1816

Next 36

Filter by

series
Adjutant General's Office accounts of State Militia
Audited accounts of payments made by overseers of the poor for support of children born to slaves
Cockburn Family land papers
Cockburn field notes, land records, and maps
Division of Visual Instruction instructional lantern slides
Enrolled acts of the State Legislature
Files related to Revolutionary War claims and other subjects
James Caldwell Family papers
John A. Thomson Family papers
John Kiersted Family papers
Lands under water application files
Maps of undivided tracts and of tracts sold by the comptroller for unpaid taxes
Recorded Indian treaties and deeds
Records of surveys and maps of state lands
Supreme Court of Judicature (New York) minute books
Survey maps of lands in New York State
Verplanck Colvin maps of the Adirondack wilderness
and 10 more
creator
Loading...
century
19th century
year
1810
1811
1812
1813
1814
1815
1816
1817
1818
1819
and 3 more
New York State Education Department

The New York State Archives is part of the Office of Cultural Education, an office of the New York State Education Department.

    • About Us
    • Contact Us
    • Finding Aids
    • News
    • Site Map
    • New York Archives Magazine
    • Archives Partnership Trust
    • New York State Historical Records
    • Advisory Board
    • Office of Cultural Education
    • New York State Education Department
    • New York State
    • Privacy Policy
    • Terms of Use
    • Accessibility

To report technical problems with this web site, please contact the New York State Archives at archinfo@nysed.gov