Research


Other Finding Aids

Available at Repository

"The Calendar of N.Y. Colonial Manuscripts Indorsed Land Papers; in the Office of the Secretary of State of New York, 1643-1803" (Albany: 1864) lists all documents in this first series of "Land Papers" as they were rearranged in 1819. There is an index to personal names and to land tract names or geographical locations at the back of the volume.

Series B1454, Inventories, receipts, and transfer documentation for assorted land records, [ca.1913-1973], includes an annotated copy showing documents in the "Calendar" found to be missing in 1928 and thereafter. The list of documents determined to be missing from series A0272 as of 1928 are also indicated in the reprint edition of "The Calendar of N.Y. Colonial Manuscripts Indorsed Land Papers; in the Office of the Secretary of State of New York, 1643-1803" (Harrison, NY: Harbor Hill Books, 1987).

Volumes in this series spanning 1785-1790 contain name indexes to claims of Revolutionary War veterans.

An extensive narrative description of the provenance, content, and indexing of this series is available, which includes a list of associated land records series and a review of subsequent recordkeeping responsibilities of various state agencies.

All of the earlier series from which the series was formed were listed (by bundle) in the "Annalium Thesaurus," an inventory made by the Office of the Secretary of State ca. 1819.

Maps found among the volumes are listed and indexed in David E.E. Mix's "Catalogue of Maps and Surveys..." (Albany: 1859), pp. 134-244.