Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  30 items
1
Creator:
New York (State). Division of Marine Resources. Bureau of Shellfisheries
 
 
Title:  
 
Series:
B2691
 
 
Dates:
1887-1991
 
 
Abstract:  
This series contains 20 ledgers documenting specific parcels of land that have been leased or franchised and the taxes paid on the lands underwater. Information found within the ledgers includes the date of transaction, name of parcel lessee or franchisee, and amount of taxes paid. The bureau uses the .........
 
Repository:  
New York State Archives
 

2
Creator:
New York (State). Division of Lands and Forests
 
 
Title:  
 
Series:
B2789
 
 
Dates:
1919
 
 
Abstract:  
This series consists of one photocopy of a tracing of a survey map and field notes made by surveyor Ebenezer Worster (or Wooster) in 1749. Map shows boundaries and names of land owners, lot numbers, and rivers. Field notes record survey delineations. The tracing was made by or for the State Conservation .........
 
Repository:  
New York State Archives
 

3
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
A0855
 
 
Dates:
1825
 
 
Abstract:  
These maps and profiles from the Surveyor General were produced for a report to the legislature suggesting the best route for a road never built. Field notes document surveys of a proposed route between Lake Erie and the Hudson River and include brief descriptions of the land at each survey point. Maps .........
 
Repository:  
New York State Archives
 

4
Creator:
New York (State). Surveyor General
 
 
Title:  
 
Series:
A4428
 
 
Dates:
1843
 
 
Abstract:  
This series contains a "description of a map and field notes" of a survey of lots owned by the state "in the vicinity of the Little Basin and Lock No. 1" in the city of Albany. Location of the survey map is unknown. Records include a description of lots 1 through 12 and statement signed by the surveyor .........
 
Repository:  
New York State Archives
 

5
Creator:
New York (State). Surveyor General
 
 
Title:  
 
Series:
B0264
 
 
Dates:
1750-1787
 
 
Abstract:  
Returns of surveys of state land in this series include name of governor or lieutenant governor; for whom land was surveyed; county and location of land; survey data; date of survey; and name of Surveyor General..........
 
Repository:  
New York State Archives
 

6
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B1525
 
 
Dates:
1910-1925
 
 
Abstract:  
This series consists of maps, plans, deeds, correspondence, field notes, survey data, descriptions of lands, statements of water power, and other related working notes apparently created to analyze the condition and ownership of lands related to state facilities. Facilities include the Schuyler Mansion; .........
 
Repository:  
New York State Archives
 

7
Creator:
New York (State). Department of Audit and Control
 
 
Title:  
 
Series:
B2883
 
 
Dates:
1897-1975
 
 
Abstract:  
This series contains case files related to the state's acquisition of real property, either by purchase, appropriation, or court judgment. Files include sale contracts, final deed or court award, title and lien histories, correspondence, maps, etc. Files document acquisition of lands for purposes such .........
 
Repository:  
New York State Archives
 

8
Creator:
Steuben (N.Y. : County). County Clerk
 
 
Title:  
 
Series:
A1108
 
 
Dates:
1788-1909
 
 
Abstract:  
Records on this microfilm relate mostly to surveys, sales, and conveyances of lands in western New York owned by the Pulteney family of Great Britain. Sir William Pulteney (with others) purchased the unsold lands of the (Oliver) Phelps and (Nathaniel) Gorham syndicate in 1792. Records consist of letter .........
 
Repository:  
New York State Archives
 

9
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1227
 
 
Dates:
1785-1828
 
 
Abstract:  
This series from the Comptroller's Office consists of correspondence, certificates, affidavits, copies of maps of land grants, surveys of patents and a list of persons forced to quit their farms for failure to pay quit rents. Most records are certificates and affidavits attesting to the amount of taxes .........
 
Repository:  
New York State Archives
 

10
Creator:
New York (Colony). Governor
 
 
Title:  
 
Series:
A1886
 
 
Dates:
1683-1686, 1750-1770
 
 
Abstract:  
Surveys in this series contain description of land; purchaser's name; location of land; and return date. The warrant of survey, giving government authorization for the survey to be done, is sometimes included also. Philip Welles did most of the surveys; a few were done by Robert Fullerton..........
 
Repository:  
New York State Archives
 

11
Creator:
New York (State). Office of General Services. Bureau of Land Management
 
 
Title:  
 
Series:
13633
 
 
Dates:
1799-1916, 1942-2009
 
 
Abstract:  
This series consists of upland application files documenting grant, easement, lease, permit, transfer of jurisdiction, and license transactions of state lands during the years 1799-1916 and 1954-2001. Other transactions documented in this series include state surplus real property; gold, silver, mineral, .........
 
Repository:  
New York State Archives
 

12
Creator:
New York (State). State Commission on Quality of Care for the Mentally Disabled. Executive Bureau
 
 
Title:  
 
Series:
A0461
 
 
Dates:
1849-1960
 
 
Abstract:  
These proceedings, resolutions, maps, surveyors' reports, and legislative acts filed with the Department of State document the alteration or establishment of town boundaries relating to establishment of new towns; annexation of parts of towns to other towns; and settlement of boundary disputes between .........
 
Repository:  
New York State Archives
 

13
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
A4016
 
 
Dates:
1686-1892
 
 
Abstract:  
This series contains the miscellaneous filed papers of the New York State Surveyor General and the State Engineer and Surveyor. The series documents the role of the Surveyor General and State Engineer and Surveyor in establishing the boundaries of public and private lands, and in planning the development .........
 
Repository:  
New York State Archives
 

14
Creator:
New York (State). State Engineer and Surveyor
 
 
Abstract:  
These series consists of survey data from a 1901 report on the Barge Canal from the Hudson River to the Great Lakes by Edward Bond, the State Engineer and Surveyor, and a color map of the proposed alternatives of Cohoes and vicinity to accompany the report. The map was compiled from the surveys of the .........
 
Repository:  
New York State Archives
 

15
Creator:
Newark Developmental Center (N.Y.)
 
 
Title:  
 
Series:
B2628
 
 
Dates:
1926-1990
 
 
Abstract:  
This series documents construction, development, and improvements to the grounds, buildings, and infrastructure of the center's facilities. Record types include survey books of campus buildings, grounds, and streets; contracts; remodeling documentation; specifications; and equipment, parts, and material .........
 
Repository:  
New York State Archives
 

16
Creator:
Long Island State Park Commission
 
 
Title:  
 
Series:
B2875
 
 
Dates:
1848-1933
 
 
Abstract:  
This series consists of individual case files documenting the acquisition and appropriation of land by New York State and the Long Island State Park Commission for the creation of the Caleb Smith State Park Preserve..........
 
Repository:  
New York State Archives
 

17
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
A3248
 
 
Dates:
1851-1881
 
 
Abstract:  
This series consists of surveys and appraisals of state-owned salt lands in preparation for the sale of those lands in the town of Geddes and the city of Syracuse. For each tract or lot information includes survey description providing metes and bounds and total acreage; appraised value of land and .........
 
Repository:  
New York State Archives
 

18
Creator:
New York (State). Department of State
 
 
Abstract:  
This series consists of maps sent to the Secretary of State to complete the application of the Attorney General of the U.S. for cession of jurisdiction to the U.S. from the State of New York of the Federal Correctional Facility at Otisville, New York. The maps represent a property survey showing two .........
 
Repository:  
New York State Archives
 

19
Creator:
New York (State). Surveyor General
 
 
Abstract:  
These records were generated because of a claim by John Jacob Astor to lands forfeited by Roger Morris and wife Mary Philipse. Included are abstracts of sales of land by the commissioners of forfeitures giving descriptions of lands; acreage; purchaser's names; purchase date and price paid. Also included .........
 
Repository:  
New York State Archives
 

20
Creator:
New York (State). Office of General Services. Bureau of Land Management
 
 
Title:  
 
Series:
B2321
 
 
Dates:
1802-1917, 1943-1965, 1967-2008
 
 
Abstract:  
This series consists of applications for grants to lands under water. Each file typically consists of an application and accompanying map. Information on the application includes applicant name; date; attorney's name; notes related to the final determination of application; date patent was ordered to .........
 
Repository:  
New York State Archives
 

Page: 1 2  Next