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:

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

Filter by

series
Adjutant General's Office accounts of State Militia
Alien depositions of intent to become U.S. citizens
Audited accounts of payments made by overseers of the poor for support of children born to slaves
Canal Commissioners contracts and accounts for construction and repair
Division of Visual Instruction instructional lantern slides
John A. Thomson Family papers
John Kiersted Family papers
Lands under water application files
Map and plan books of the location and construction of the state's canal system
Petitions and appeals to the Canal Board
Second constitution of the State of New York
Statewide general and special election results
Supreme Court of Judicature (New York) minute books
Supreme Court of Judicature (Utica) writs of habeas corpus
Supreme Court of Judicature writs of certiorari
Survey maps of lands in New York State
and 9 more
creator
Loading...
century
19th century
year
1820
1821
1822
1823
1824
1825
1826
1827
1828
1829
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