Research


New York State Office of General Services Bureau of Land Management Upland Application Files


Some content may contain outdated and offensive terminology. See: New York State Archives Statement on Language in Descriptive Resources


Overview of the Records

Repository:

New York State Archives
New York State Education Department
Cultural Education Center
Albany, NY 12230

Summary:
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, and fossil deposits on state lands; and leases and transfers of unappropriated lands to the federal government and cessions of jurisdiction to the United States. Documents relating to individual applications are either bundled or filed together in discrete folders.
Creator:
Title:
Upland application files
Quantity:

197.25 cubic feet

Quantity:

225 16mm microfilm roll(s)

Inclusive Dates:
1799-1916, 1942-2009
Series Number:
13633

Administrative History

The New York State Commissioners of the Land Office administered the granting or selling of state lands from 1786 to 1960.

The commissioner of the State Office of General Services (OGS) has the authority to sell, lease, and grant permits and easements for the use of state lands or structures to non-state agency entities under the State Public Lands Law Article 2, Section 3, Subdivision 4. OGS has the authority to dispose of state real property by transferring it to non-state entities, including local governments, public authorities, private individuals, corporations, and other entities, through five types of transactions. These transactions include grants (legal transfer of land by letters patent or by deed); easements (right or privilege granted by the commissioner of OGS to use a defined area of state lands for a prescribed purpose and time); leases (for set time limits to owner of adjacent upland, or, with consent of owner of adjacent upland, to others); permits (agreements granting temporary occupancy or use of lands or structures, usually with revocable privileges); and licenses (usually for longer terms and are used primarily with marina and sand and gravel removal applications).

The general procedure for selling or granting state lands involves several steps. The unappropriated state lands must be declared abandoned. The OGS commissioner may order a survey and map of the unappropriated lands to be sold. The lands are first offered to other state agencies or local governments prior to offering them for public sale. The real property is appraised and a minimum bid is set. A legal notice of the sale is placed in a newspaper published in the vicinity of the lands for sale. The property is offered for sale to the public through either an open or a sealed bid auction, usually held at the seat of the county in which the lands are situated. The purchaser presents a certificate of sale and receipt of payment to the OGS commissioner for the purchase price in whole. Once satisfied, the purchaser's bond is cancelled, and a letters patent is issued. If the purchaser fails to satisfy the purchase-money bond, the OGS commissioner may direct the State Comptroller to sue against the bond or the commissioner may decide to sell the land.

The transaction process for easements, licenses, permits, and leases is generally the same as the sale of state land, with the exception of a lack of public notification.

Other types of upland transactions overseen by the agency include state surplus real property; gold, silver, mineral, and fossil deposits on state lands; and leases and transfers of unappropriated lands to the federal government and cessions of jurisdiction to the United States.

Sales of state surplus real property follow the same process outlined above for sales of state lands, except for the steps relating to bonds.

Gold, silver, mineral, and fossil deposits on state lands are the property of the people of New York State and "notices of discovery" must be filed with the New York State Secretary of State. U.S. citizens may apply to OGS for a permit, consent, or lease to explore state lands for deposits or to extract deposits from state lands. The function of processing applications relating to notices of discovery of mines, minerals, and metals was transferred from the New York State Department of State to OGS under the laws of 1960, chapter 462.

OGS is authorized to transfer or lease state lands to the federal government, usually for military, navigation, flood control, and post office purposes. With any lands conveyed to the U.S. through such cessions of jurisdiction, the state must retain concurrent jurisdiction over the property. Once the federal government no longer has a need for use of the land to which it holds title, it can transfer jurisdiction back to the state (retrocession) or alternately sell the land to the public. The records are indexed by grantee within OGS's land transaction card files. If title is granted to the federal government, the resulting letters patent is filed with the Department of State. Prior to the creation of OGS by virtue of the laws of 1960, chapter 459, transfers of jurisdiction were done by resolution of the Land Board/Office and can be found in the minutes of the Land Board/Office. These records may be found in both uplands and lands under water files.

Scope and Content Note

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 included in this series may be state surplus real property; gold, silver, mineral, and fossil deposits on state lands; leases and transfers of unappropriated lands to the federal government; and cessions of jurisdiction to the United States. Documents relating to individual applications are either bundled or filed together in discrete folders.

Upland files generally contain some or many of the following types of documents: declaration of abandonment; notices of abandonment; application for a land grant; survey description and/or map submitted by the applicant; property appraisal report; report on the title history of the parcel, including prior sale and foreclosure or default if applicable; notice and certificate of sale; legal objection(s) (caveat) to the proposed grant; receipts indicating payment to the state; State Attorney General's opinion and/or Office of General Services (OGS) commissioner's findings recommending issuance of letters patent; copy of letters patent; hearing transcript (if application was contested); affidavits and correspondence regarding the title, prior sale, and occupancy; and other correspondence.

Records relating to gold, silver, minerals, and fossil deposits are organized by closing date. Files include the following types of records: notice of discovery; proof of expenditures which are assessed by the State Geologist; copy of permit, consent, or lease to explore or extract deposits; copy of deed; periodic statements of quantities of deposits extracted and royalties owed to the state; receipt of monies owed to the state; and copy of notices of expiration of permit, consent, or lease. If a requester defaults, hearing transcripts, findings and decisions of facts, and memorandums from the State Attorney General may also be included.

Leases and transfers of unappropriated lands to the federal government and cessions of jurisdiction to the United States are organized by date that transaction was completed. The files consist of the following records: formal request from the federal government for purchase or jurisdiction of land; correspondence with the federal government and municipalities within which the lands are situated; OGS correspondence; copy of deed(s); and a copy of letters patent if the title is conveyed.

Alternate Formats Available

13633-06B: Microfilm rolls are original camera masters. No use copies are available.

Related Material

A0449 Register of gold and silver mines.

A0376 Public notices of discovery of gold, silver, and other minerals in New York State.

A0464 Original deeds and title papers.

12945 Miscellaneous deeds and title papers.

A4688 Grantor index to deeds and other miscellaneous documents recorded or filed by the Secretary of State.

B1870 Commissioners of the Land Office Minutes.

Other Finding Aids

Available at Repository

13633-06, 13633-06A, 13633-06B, 13633-07, 13633-11, 13633-14: Folder list providing date, roll sequence, county, applicant, case number (sometimes), remarks (if applicable), and box number is available at the repository.

13633-82, 13633-06, 13633-06A, 13633-07, 13633-14: Container list is available at the repository.

13633-06B: Roll list is available at the repository.

Acquisition Information

13633-06: Transfer of these records is pursuant to revised RDA 19268.

13633-19: This accretion includes records from transfer lists 670003 and 870003.

13633-20: This accretion was transferred under RDA 19268.

13633-22: This accretion includes records from transfer lists 840014 and 870003.

Access Restrictions

There are no restrictions regarding access to or use of the material.

Access Terms

Corporate Name(s):
Geographic Name(s):
Subject(s):
Genre(s):
Function(s):

Detailed Description

Dates Contents Box Folder Roll

Accretion: 13633-06A
1988 January 5 Madison - George & Ella Cunningham - SL6060 1 1
1988 January 5 Madison - Harold Almas - SL6091 1 2
1988 January 5 Madison - Frank & Ruth Matthias - SL6097 1 3
1988 January 5 Madison - Virginia Crane Cruse 1 4
1988 January 5 Madison - Wayne & Betty Potter SL6090 1 5
1988 January 5 Madison - Charlotte Oakes- SL6092 1 6
1988 January 5 Madison - Irmgard Rieder- SL6046 1 7
1988 January 5 Madison - John & Virginia Mesiaszek- SL6093 1 8
1988 January 15 New York - Maritime Explorations - 880115 1 9
1988 January 15 Oneida - Timothy Coza - 880115 1 10
1988 January 21 Albany - Charles Kahl - SU7002 1 11
1988 January 21 Chemung - OMRDD - DA6199 1 12
1988 January 28 Madison - Raymond & Cynthia Schumacher- SL6095 1 13
1988 January 28 Madison - Joseph & Victoria Brunnett- SL6120 1 14
1988 January 28 Madison - Patricia Perry - SL6101 1 15
1988 January 28 Madison - Richard & Kay St. Germain - SL6094 1 16
1988 January 28 Madison - Francis L. Roth - SL6118 1 17
1988 January 28 Madison - Clifford & Yvette Lane - SL6102 1 18
1988 January 28 Madison - Vincent & Civita Rossi SL6099 1 19
1988 January 28 Madison - William & Ruth Haver SL6121 1 20
1988 February 4 Madison - Marion Cary - SL6149 1 21
1988 February 4 Madison - Patricia Swift & Charles Renski - SL6148 1 22
1988 February 4 Madison - Joseph & Helen Stastny - SL6105 1 23
1988 February 12 Madison - Jean & Jeanine Robillard SL6119 1 24
1988 February 12 Madison - Curns & Brown - SL6123 1 25
1988 February 12 Madison - Charles & Barbara Organski - SL6124 1 26
1988 February 12 Madison - James & Joann Godfrey- SL6130 1 27
1988 February 12 Madison - James & Sandra Justice - SL6147 1 28
1988 February 12 Madison - Roxanne, Becky & John Hilts - SL6145 1 29
1988 February 12 Madison - Sheldon & Joanne Kinney - SL6129 1 30
1988 February 12 Madison - Frances Brunnett - SL6109 1 31
1988 February 17 Genesee - Samuel Martino - SU7000 1 32
1988 February 16 Madison - Frank Sharp & Joanne Sharp Ryan - SL6081 1 33
1988 February 17 Onondaga - Brian & Sandra Sullivan - SU6049 1 34
1988 February 22 Wayne - DOT - TJ880222 1 35
1988 February 23 Madison - Joseph & Filomena Wierzbicki - SL6134 1 36
1988 February 23 Madison - Sheldon & Joanne Kinney - SL6132 1 37
1988 February 23 Madison - Sherman & Norma Record - SL6112 1 38
1988 February 23 Madison - Ronald & Linda Waslyn - SL6111 1 39
1988 February 23 Madison - Charles & Marlene Janovsky - SL6110 1 40
1988 February 23 Madison - Dorothy Ferris - SL6108 1 41
1988 February 23 Madison - Eleanor Fitzsimmons - SL6131 1 42
1988 February 24 Madison - Vincent & Luella Eager - SL6126 1 43
1988 February 24 Madison - Charles & Mary Burmaster - SL6106 1 44
1988 February 24 Madison - Eric Alderman - SL6161 1 45
1988 February 24 Madison - Donald & Ethel Norton - SL6128 1 46
1988 February 24 Madison - Burton & Evelyn Bays - SL6137 1 47
1988 February 24 Madison - Vincent & Civita Rossi SL6100 1 48
1988 February 24 Madison - Robert & Mary Aikins - SL6025 1 49
1988 February 24 Madison - Larry & Karyn Briggs - SL6059 1 50
1988 February 24 Madison - Richard Stastny - SL6107 1 51
1988 February 24 Madison - Gustus & Minnie Ambrose - SL6122 1 52
1988 February 24 Madison - Mannon & Nancy McPherson - SL6104 1 53
1988 February 24 Madison - Theodore & Carol Cooper - SL6133 1 54
1988 February 24 Madison - Robert & Jenne Marean - SL6135 1 55
1988 February 24 Madison - Frank & Elaine Logreira - SL6127 1 56
1988 February 24 Madison - Eugene & Marie Sutherland - SL6136 1 57
1988 February 24 Madison - Kathryn Whitmore - SL6125 1 58
1988 February 24 Madison - Marion Cary - SL6150 1 59
1988 February 25 Madison - Harry & Mary Carlson - SL6103 1 60
1988 March 4 Queens - DASNY - SU5956 1 61
1988 March 4 Kings - DASNY - SU5957 1 62
1988 March 8 Ulster - Town of Warwarsing - SL6073 2 1
1988 March 8 Madison - James & Gerlinka Oaksford - SL6113 2 2
1988 March 8 Madison - Phillip Jankiewicz - SL6117 2 3
1988 March 8 Madison - Joseph Wierzbicki - SL6114 2 4
1988 March 8 Madison - Clinton & Julia Fradenburgh - SL6180 2 5
1988 March 8 Madison - Robert & Kathleen Nelson - SL6181 2 6
1988 March 8 Madison - Arne & Helen Rovig - SL6085 2 7
1988 March 8 Madison - Alwin & Ria Breu - SL6182 2 8
1988 March 8 Ulster - Town of Warwarsing - SL6073 2 9
1988 March 11 Franklin - James & Virginia Scharf - MI6001 2 10
1988 March 14 Wyoming - DOT - DA5750 2 11
1988 March 18 Madison - Adam & Elaine Berdel - SL6190 2 12
1988 March 18 Madison - Alwin & Ria Breu - SL6183 2 13
1988 March 18 Madison - Edwin Dumas - SL6184 2 14
1988 March 18 Madison - Susan & Sally Schapiro - SL6185 2 15
1988 March 22 Herkimer - ENCON - DA7116 2 16
1988 March 15 Albany - Mary Nachinson - 880315 2 17
1988 March 23 Dutchess - County of Dutchess - SL5983 2 18
1988 April 7 Bronx - OMRDD - 880407 2 19
1988 March 28 Tioga - Donald & Louise Van Hart - 880328 2 20
1988 April 11 Chautauqua - Estate of Frank Jones - 880411 2 21
1988 April 18 Dutchess - Rehabilitation Programs, Inc. - SL7003 2 22
1988 April 19 Madison - John Rose - SL7208 2 23
1988 April 25 Madison - John Mastroe - SL6157 2 25
1988 April 25 Madison - Donald & Natalie Danyew - SL6151 2 26
1988 April 25 Madison - Grover & Clara Brown - SL6153 2 27
1988 April 25 Madison - Andrew Sapozinkov - SL6154 2 28
1988 April 25 Madison - Joseph & Carmella Scordo - SL6159 2 29
1988 April 25 Madison - Dudley & Kathryn Morgan - SL658 2 30
1988 April 25 Madison - Charles & Linda Sniper - SL6160 2 31
1988 April 25 Madison - Donna Merkt - SL6156 2 32
1988 April 25 Madison - Thomas & Gretchen Jackson - SL6191 2 33
1988 April 25 Madison - Lewis & Elizabeth Reals - SL6146 2 34
1988 April 25 Madison - James & Sharon Field - SL6155 2 35
1988 April 25 Monroe - Alumni Assoc. of State University - SL5911 2 36
1988 May 6 Jefferson - Lawrence View Corp. - ES3342 2 37
1988 May 9 Suffolk - Metropolitan Transit Authority - ES7001 2 38
1988 May 11 Sullivan - O.W. L. Realty Corp. - SL6024 3 1
1988 May 13 Chemung - Karl Bean & Eilleen Tuite - SU7163 3 2
1988 May 18 Tompkins - Cornell University - SL7174 3 3
1988 May 20 Monroe - Quitman & Marilyn Loden - CL5491 3 4
1988 May 20 Kings - Pesach Tikvah - Hope Development - SL6077 3 5
1988 May 20 Dutchess - DOT - 880520 3 6
1988 May 20 Fulton - DOT - 880520 3 7
1988 May 27 St. Lawrence - Gene M. Knowlton - SU7134 3 8
1988 May 27 St. Lawrence - Tony & Shirley Weller - SU7135 3 9
1988 May 27 St. Lawrence - Gordon Perry - SU7131 3 10
1988 June 1 Sullivan - DOT -DA7165 3 11
1988 June 2 Albany - Vietnam Veteran Memorial Comm. - ES7236 3 12
1988 June 3 Wayne - Dennis & Angela Ford- SU7004 3 13
1988 June 3 Madison - William Bardenett - SL6163 3 14
1988 June 3 Madison - Charles Blattner - SL6165 3 15
1988 June 3 Madison - Robert & Mary Dermody - SL6164 3 16
1988 June 3 Ulster - DOT - 880603 3 17
1988 June 8 Wyoming - Montgomery Building Supplies, Inc. - SU7164 3 18
1988 June 8 Madison - Geneva Muhlfeld - SL6143 3 19
1988 June 8 Madison - Carol Ann Sidoran - SL6144 3 20
1988 June 8 Madison - Roger & Julia Agren - SL6141 3 21
1988 June 8 Madison - Harold Watson - SL6142 3 22
1988 June 8 Madison - Richard & Deborah Danforth - SL6138 3 23
1988 June 9 Westchester - City of Yonkers - SU7005 3 24
1988 June 14 Madison - Daniel & Carol Ann Moon - SL6197 4 1
1988 June 14 Madison - Gerhard & Daniel Dieroff - SL7017 4 2
1988 June 14 Madison - Marilyn Carley - SL7016 4 3
1988 June 14 Madison - R.D. & Virginia Burch- SL6192 4 4
1988 June 14 Madison - Santina Megivern - SL7018 4 5
1988 June 14 Madison - Christine Pratt & Pauline Brown - SL6196 4 6
1988 June 14 Madison - Thomas & Gail Gilroy - SL6140 4 7
1988 June 14 Madison - Bernice Newcomb - SL6193 4 8
1988 June 14 Madison - Dorothy & Raymond Siver - SL6139 4 9
1988 June 14 Madison - Florence & Bonnie Calagiovanni - SL7009 4 10
1988 June 14 Madison - Mary Lou Law - SL6195 4 11
1988 June 14 Madison - Gerald Willet - SL7013 4 12
1988 June 14 Madison - Ronald & Jennifer Glasgow - SL7014 4 13
1988 June 14 Madison - Barbara J. Parry - SL6194 4 14
1988 June 17 Steuben - NYS Department of Agriculture - 880617 4 15
1988 June 20 Erie - OGS - SL7176 4 16
1988 June 24 Madison - Gary Ward - SL7063 4 17
1988 June 24 Madison - Gerald & Jeanne Casnova - SL 7028 4 18
1988 June 24 Madison - Jane Neal - SL7029 4 19
1988 June 24 Madison - David & Linda Keller - SL7031 4 20
1988 June 24 Madison - Don & Keith Ward - SL7030 4 21
1988 June 24 Madison - Donald & Barbara Buck - SL7011 4 22
1988 June 24 Madison - Robert & Ruth Kurtz - SL7010 4 23
1988 June 24 Madison - George & Irene Bahouth - SL7012 4 24
1988 June 25 Oneida - Thomas & Margaret Simpson - SL6177 4 25
1988 June 26 Nassau - Village of North Hills - SL6179 4 26
1988 June 27 Westchester - St. Agnes Hospital - SL5896 4 27
1988 June 27 Westchester - Town of Greenburgh - SL7006 4 28
1988 June 28 Madison - John Laury & John Laury Jr. - SL7042 4 29
1988 June 28 Madison - James & Beverly Buck - SL7041 4 30
1988 June 28 Madison - Steven & Joan Rifkin - SL7020 4 31
1988 June 28 Madison - Pamela Morris - SL7178 4 32
1988 June 28 Madison - Richard Smith - SL7027 4 33
1988 June 28 Madison - Mildred Church - SL7032 4 34
1988 June 28 Madison - Earl & Phyllis McIntosh - SL7035 4 35
1988 July 5 Albany - Paul Huban (Hogan on Film) - SU7132 4 36
1988 July 6 Madison - Purita Mackey - SL6162 4 37
1988 July 6 Madison - Laverne & Nancy Miller - SL7019 4 38
1988 July 11 Madison - Marjorie Roth - SL6098 4 39
1988 July 11 Madison - Doulgas & Linda Randle - SL6116 4 40
1988 July 11 Madison - Catherine Huntley - SL6096 4 41
1988 July 11 Madison - Kenneth & Helen McAndrew - SL6115 4 42
1988 July 11 Madison - Robert Dolbear & Sylvia Greany - SL6152 4 43
1988 July 12 Queens - OMH - DA5626 4 44
1988 July 13 Madison - Jack & Natalie Hulbert - SL7039 4 45
1988 July 13 Madison - Wells & Janet Smith - SL7024 4 46
1988 July 13 Madison - Wells Smith - SL7025 4 47
1988 July 13 Madison - Gerald & Angeline Regan - SL7044 4 48
1988 July 13 Madison - Carole Lillys - SL7040 4 49
1988 July 13 Madison - Allen & Barbara Heath - SL7034 4 50
1988 July 13 Madison - Kenneth & Margaret Pavel - SL7038 4 51
1988 July 15 Albany - Rodney & Carol Cuva - SL6178 5 1
1988 July 15 Madison - Robert Alter - SL7046 5 2
1988 July 15 Madison - Robert Alter - SL7045 5 3
1988 July 15 Madison - John & Nancy Howard - SL7048 5 4
1988 July 15 Madison - Robert Newcomb - SL7023 5 5
1988 July 15 Madison - Janet Lee - SL7026 5 6
1988 July 15 Madison - Dorothy Roundabush - SL7022 5 7
1988 July 15 Madison - Hazel Wood - SL7047 5 8
1988 July 15 Madison - Ronald & Doris Lucas - SL7049 5 9
1988 July 28 Madison - Douglas & Edna Fairbanks - SL7057 5 10
1988 July 28 Madison - Regina Antoni - SL7055 5 11
1988 July 28 Madison - Joan Bart - SL7056 5 12
1988 July 28 Madison - Richard Adsitt - SL7021 5 13
1988 July 28 Madison - Marian Rollins - SL7051 5 14
1988 July 28 Madison - Raymond Skinner - SL7054 5 15
1988 July 28 Madison - Henry & Esther Fabrizio - SL7050 5 16
1988 July 28 Madison - Harold & Anne Tice - SL7053 5 17
1988 July 28 Madison - Donald & Catherine Case - SL7052 5 18
1988 August 3 Madison - Nelson & Kathryn Shapely - SL7062 5 19
1988 August 3 Madison - Nelson & Kathryn Shapely - SL7063 5 20
1988 August 3 Madison - Arlene Winans - SL7061 5 21
1988 August 3 Madison - Ann Day - SL7065 5 22
1988 August 8 Madison - DOCS - 880808 5 23
1988 August 12 Albany - DOCS - DA7185 5 24
1988 August 18 Madison - DASNY - GU7186 5 25
1988 August 18 Queens - DASNY - GU7198 5 26
1988 August 18 Cayuga - Estate Mae Beard - EC6004 5 27
1988 August 22 Queens - DASNY - GU7201 5 28
1988 August 24 Sullivan - ENCON - 880824 5 29
1988 October 30 Madison - Crandall & Corman - SL6189 5 30
1988 September 2 Madison - Allen & Bertha Heath - SL7074 5 31
1988 September 2 Madison - Josephine Ingrahm - SL7075 5 32
1988 September 2 Madison - Robert Gocklin & Celestine Muell - SL7059 5 33
1988 September 2 Madison - Clyde & Ruby Calkins - SL7073 5 34
1988 September 2 Madison - Dean & Patricia Coe - SL7033 5 35
1988 September 2 Madison - Nancy Radoff & Nicholas Poulos - SL7146 5 36
1988 September 2 Madison - Edwin & Florence Berean - SL7164 5 37
1988 September 7 Saratoga - New York State Police - 880907 5 38
1988 September 13 Madison - Joseph & Patricia Little - SL7069 5 39
1988 September 13 Madison - William & Beverly Egan - SL7072 5 40
1988 September 13 Madison - Richard & Susan Jankowski - SL7071 5 41
1988 September 13 Madison - Alice Genevieve & Davis Church - SL7068 5 42
1988 September 13 Madison - Robert Casteline & Barbara Short - SL7058 5 43
1988 September 16 Tompkins - Cooney Communications Corp. - 880916 5 44
1988 September 18 Madison - John & Martha Campbell - SL7073 5 45
1988 September 19 Madison - Annabel Tong - SL7078 5 46
1988 September 19 Madison - Lawrence Ginsberg - SL7079 5 47
1988 September 19 Madison - Gordon & Betty Ward - SL7084 5 48
1988 September 19 Madison - Gerald & Norma Knapp - SL7066 5 49
1988 Septemebr 19 Sullivan - Donald & Majorie Nickels - SL7077 5 50
1988 Septemebr 19 Madison - Marguerita Barnes - SL7067 5 51
1988 Septemebr 19 Madison - Ervin Keister - SL7060 5 52
1988 Septemebr 19 Madison - Elizabeth Chamberlin - SL7083 5 53
1988 Septemebr 19 Madison - Charles Skeele et al - SL7082 5 54
1988 Septemebr 19 Madison - James & Gloria Dattoria - SL7076 5 55
1988 September 22 Oneida - Theodore & Deborah Toscano - CL7228 5 56
1988 September 26 Steuben - John Venuti - SR7238 5 57
1988 September 26 Ontario - United States of America - ES5202 5 58
1988 October 5 Fulton - Adirondack Power & Light - 881005 5 59
1988 October 11 Herkimer - OMRDD - TJ7239 5 60
1988 October 14 Madison - Edwarn & Jeanette Lamb - SL7081 5 61
1988 October 14 Madison - Ella Krenrich & Gladys Buda - SL7080 5 62
1988 October 14 Madison - Victoria Urban - SL7086 5 63
1988 October 14 Madison - Henry & Barbara Crouse - SL7085 5 64
1983 January 31 Madison - Mary Gates - SL5028 6 1
1983 January 31 Madison - Lucia F. Hage - SL5026 6 2
1983 January 31 Madison - Carl Meola - SL5029 6 3
1983 January 27 Onondaga - Donald & Joy Fisher - CL4792 6 4
1983 January 25 Suffolk - Melville Fire District - SL4799 6 5
1983 January 25 Erie - SUNY to DOT - TJ5082 6 6
1983 January 25 Suffolk - DOT storehouse & shop repair - DA5045 6 7
1983 January 18 Warren - NIMO - ES4140 6 8
1983 January 14 Clinton - Donald E. Hollis - SU5064 6 9
1983 February 1 Ulster - Auction-0268Acre - SU5040 6 10
1983 February 1 Oneida - Auction - SU5022 6 11
1983 February 1 Ulster - Auction - SU5041 6 12
1983 February 1 Herkimer - Auction - SU4960 6 13
1983 February 7 Onondaga - DOT - DA5097 6 14
1983 February 8 Kings - Brooklyn College - CUNY - SR5066 6 15
1983 February 15 Suffolk - T.O. Southhampton- SU5059 7 1
1983 February 17 Albany - Griffin Labs - ES3565 7 2
1983 February 17 Fulton - Wayne Montana - SU5069 7 3
1983 February 23 Onondaga - DOT to OGS - DA4942 7 4
1983 March 1 Sullivan - County of Sullivan - SL5079 7 5
1983 March 2 Erie - DOT to OGS - DA4681 7 6
1983 March 2 Herkimer - Edward & Anita Maxwell - SU5092 7 7
1983 March 3 Franklin - DEC - TJ5091 7 8
1983 March 7 Orange - OMH - TJ5102 7 9
1983 March 7 Herkimer - Richard K. Powers - SU5093 7 10
1983 March 9 Ulster - Lawrence & June Barrett - SU5088 7 11
1983 March 9 Ulster - William Hanson - SU5023 7 12
1983 March 10 Schenectady - T.O. Rotterdam - SR5103 7 13
1983 March 14 Madison - Henry H. Hodlely Jr. - SL5027 7 14
1983 March 14 Ulster - Edward & Rosalind Stark - SU5089 7 15
1983 March 16 Onondaga - Calocerinos & Spina - SR5116 7 16
1983 March 18 Oneida - Utica College Foundation - SL5076 7 17
1983 March 16 Schoharie - DEC - MI5114 7 18
1983 March 21 Dutchess - Fairview Fire District - SL4849 7 19
1983 March 30 Orange - Auction - SU4754 7 20
1983 March 31 Madison -Lake Moraine Association - SL5006 7 21
1983 March 31 Richmond - Ross & Jenny Branca - SL6068 8 1
1983 March 31 Onondaga - SUNY - TJ5119 8 2
1983 April 5 Niagara - OGS - DA5110 8 3
1983 April 11 Onondaga - John & Deborah Gibson - CL5085 8 4
1983 April 11 Orange - Middletown PC - SU4739 8 5
1983 April 11 Orleans - Daniel & Vera Blount - CL4824 8 6
1983 April 11 Dutchess - OMH to DOT - TJ5115 8 7
1983 April 11 Orange - Sale Middletown PC - SU4738 8 8
1983 April 11 Ulster - Jack Nimble - SU4992 8 9
1983 April 12 Monroe - Hillside Children's Center - LE5106 8 10
1983 April 12 Westchester - OPRHP to DOT - TJ4533 8 11
1983 April 12 Bronx - Secunda Arnold et al - SU3827 8 12
1983 April 18 Dutchess - Anthony Burke - ES5074 8 13
1983 April 25 Ulster - DEC BL Agreement - SR5130 8 14
1983 April 27 Hamilton - International Paper Co. - SL5101 8 15
1983 April 29 Suffolk - Pilgrim PC to DEC - TJ5203 8 16
1983 April 29 Suffolk - Pilgrim PC to DEC - TJ5111 8 17
1983 April 29 Clinton - Plattsburgh City School Dist. - ES5064 9 1
1983 May 2 Onondaga - Joseph Kieszkowski - LE5039 9 2
1983 May 3 Erie - Canal Lands - CL4811 9 3
1983 May 3 Schuyler - DOT - TJ4726 9 4
1983 May 3 Dutchess - OGS - DA4712 9 5
1983 May 3 Orange - Con-Ed - ES3238 9 6
1983 May 3 Essex - USA Fed Bureau of Prisons - SU4452 9 7
1983 May 3 Ulster - Detached par Ulster 21-D - L2427 9 8
1983 May 3 Onondaga - Robert & Joan Marie Taylor - SL4467 9 9
1983 May 4 Warren - Kevin Crisman - PR5140 9 10
1983 May 13 Westchester - Town of Ossining - CO4914 9 11
1983 May 16 Ulster - DEC - TJ5153 9 12
1983 May 18 Chautauqua - Jack v. O'Keefe - PR5151 9 13
1983 May 23 St. Lawrence - SUNY Pottsdam - SU4744 9 14
1983 May 23 Rensselaer - Div. Military Affairs - TJ4943 9 15
1983 May 25 Rensselaer - Div. Military Affairs - TJ5152 9 16
1983 May 31 Bronx - DFY - LE5158 9 17
1983 May 31 Oneida - Boyd Shaffer - SU4861 9 18
1983 June 1 Chenango - DEC to DOT - TJ5025 9 19
1983 June 2 Oswego - SUNY Property - SU4501 9 20
1983 June 2 Oswego - Town of Oswego - SU4502 9 21
1983 June 3 Onondaga - DOT to OGS - DA4948 9 22
1983 June 3 Dutchess - DOT to Fairview Fire District - DA5010 9 23
1983 June 3 Tompkins - Charles & Esther Hendry - SU5098 10 1
1983 June 7 Dutchess - DEC to DOT - TJ5156 10 2
1983 June 8 Fulton - Continental Tel. Co. - ES5107 10 3
1983 June 14 Saratoga - DEC - LE4780 10 4
1983 June 14 Saratoga - Transitional Services - LE5167 10 5
1983 June 16 Albany - Cancellation of Easment Acq. - ES4598 10 6
1983 June 16 Erie - American Cancer Society - SL4863 10 7
1983 June 20 Bronx - Estate - Amelia Sauirol - EC5150 10 8
1983 June 21 Orange - Raymond J. Sosler - SU5121 10 9
1983 June 21 Clinton - John C. Bartholf - LE5170 10 10
1983 June 21 Cayuga - DFY to DOCS - TJ5125 10 11
1983 June 23 Cattaraugus - Perrysburg Village - ES4503 10 12
1983 June 23 Madison - Christine F. Greiner - EC5175 10 13
1983 June 24 Oneida - Marcy PC to DOT - TJ5172 10 14
1983 June 24 Oneida - Marcy PC to DOT - TJ3844 10 15
1983 June 24 Oneida - Marcy PC to DOT - TJ3787 10 16
1983 July 1 Monroe - Auction Aban canal lands - CL4978 10 17
1983 July 5 Clinton - Andrew Burleigh Jr. - LE5183 10 18
1983 July 6 Greene - Auction-Detached par - SU4922 10 19
1983 July 12 Orange - U.S. Dept. of Justice - ES5157 10 20
1983 July 12 Suffolk - David Syrett - PR5179 10 21
1983 July 14 New York - OPRHP - DA5073 10 22
1983 July 15 Oneida - DEC Marcy Psychiatric Center - TJ5182 10 23
1983 July 20 Monroe - Park Ave. Hospital - CL5176 10 24
1983 July 26 Richmond - Nancy Slowik - PR5193 10 25
1983 July 28 Washington - Vil Fort Edward - SL4992 10 26
1983 August 4 Erie - DOCS - TJ5200 10 27
1988 October 18 Monroe - Richard P. Grecco - SU7181 11 1
1988 October 19 Saratoga - Auction - SU7162 11 2
1988 October 31 Madison - Donald W. Coye - SL7107 11 3
1988 October 31 Madison - Geary & Sharon Livermore - SL7104 11 4
1988 October 30 Madison - James C. & Beverly A. Buck - SL7105 11 5
1988 November 1 Madison - Lynne Loomis - SL7106 11 6
1988 October 31 Madison - William C. Orzell - SL7103 11 7
1988 November 1 Madison - William Cullen & Phyliss M. Sh - SL7087 11 8
1988 November 1 Madison - Leland & Patricia Flocke - SL7089 11 9
1988 November 1 Madison - Robert & Elmer H. Randall - SL7108 11 10
1988 November 1 Madison - James E. & Catherine A. Green - SL7095 11 11
1988 November 1 Madison - Carl P. & Virginia D. Harbst - SL7093 11 12
1988 November 1 Madison - Allen R. & Judith A. Wollenber - SL7088 11 13
1988 November 1 Madison - Elaine T. Dieroff - SL7094 11 14
1988 November 1 Madison - Thomas & Ruth Gibson - SL7091 11 15
1988 November 1 Madison - Philip A. & Delores M. Giamic - SL7092` 11 16
1988 November 4 Westchester - Barge Sheet Metal Company, Inc. - GU5467 11 17
1988 November 16 Richmond - Dormitory Authority - GU7227 11 18
1988 November 16 Madison - Ronald A. & Marlene Sablich - SL7096 11 19
1988 November 16 Madison - Carl & Mark Kimberly- SL7098 11 20
1988 November 16 Madison - Robert J. & Ann E. Alexander - SL7097 11 21
1988 November 18 Madison - William H. & Lucille B. Woodr - SL7099 11 22
1988 November 18 Albany - The Michaels Group, Inc. - SU7187 11 23
1988 November 21 Madison - Lawrence J. Slentz - SL7100 11 24
1988 November 21 Madison - A. Marie Graves - SL7101 11 25
1988 November 21 Madison - Richard & Margaret E. Hillman - SL7190 11 26
1988 December 2 Madison - Charles V. & Mary Ellen Weaver - SL7126 11 27
1988 December 2 Madison - Francis J. & Carole M. Long - SL7112 11 28
1988 December 2 Madison - Mary Linda Titus & Charles W. - SL7119 11 29
1988 December 2 Madison - Donald R. & Terry Ann Smith - SL7127 11 30
1988 December 2 Madison - Agnes M. Cerio - SL7111 11 31
1988 December 2 Madison - Lawrence A. & Phyllis J. Wang - SL7117 11 32
1988 December 2 Madison - G. Russell & George A. Oechsl - SL7121 11 33
1988 December 2 Madison - Glenn C. & Lorie R. Douglas - SL7110 11 34
1988 December 2 Madison - Lillian Kent - SL7123 11 35
1988 December 2 Madison - Edward & Dorothea O'Donnell - SL7120 11 36
1988 December 2 Madison - Edward J. & Mary A. Zack - SL7124 11 37
1988 December 2 Madison - Edward J. & Mary A. Zack - SL7125 11 38
1988 December 2 Madison - Morris Congdon & Neil Tinker - SL7118 11 39
1988 December 2 Madison - Carol T. Jeschke - SL7122 11 40
1988 December 2 Madison - Oscar & Gertrude R. Carlson - SL7113 11 41
1988 December 2 Madison - Michael De Marco - SL7129 11 42
1988 December 16 Erie - OMH to OGS - DA7250 12 1
1988 December 20 Madison - Harold & Wilma Cool - SL7015 12 2
1989 January 10 Albany - NYS Police - TJ7263 12 3
1989 January 10 Madison - James R. & Collen B. McSwe - SL7148 12 4
1989 January 10 Madison - James & Jo Ann Godfrey - SL7147 12 5
1989 January 10 Madison - Grace M. Swartz McDaniels - SL7145 12 6
1989 January 10 Madison - John & Eugenia Popek - SL7128 12 7
1989 January 13 Albany - The Michaels Group, Inc. - SU7251 12 8
1989 January 18 Schenectady - James T. Commarto - SU7243 12 9
1989 January 18 Erie - Roswell Park Housing Company - ES7296 12 10
1989 January 26 Madison - Douglas M. & Joan E. Eddy - SL7150 12 11
1989 January 26 Madison - Lawrence A. & Gloria E. Wessi - SL7158 12 12
1989 January 26 Madison - Dorothy Hassert - SL7156 12 13
1989 January 26 Madison - Evelyn R. Kendrick - SL7151 12 14
1989 January 26 Madison - Audrey M. Van Sant - SL7153 12 15
1989 January 26 Rensselaer - Ronald E. Morton R&R Enterp. - SU7253 12 16
1989 January 26 Madison - William & Mary Egerer - SL7149 12 17
1989 January 26 Madison - Robert E. & Carol A. Robischo - SL7154 12 18
1989 February 9 Chautauqua - DOCS - TJ7319 12 19
1989 February 14 Madison - Carol Folmer - SL7157 12 20
1989 February 14 Madison - Patricia A. Centro Barrett - SL7193 12 21
1989 February 14 Madison - Ronald J. Holmes - SL7159 12 22
1989 February 14 Madison - Max & Dorothy Hertig - SL7155 12 23
1989 February 14 Madison - Albert & Marie Ondrako - SL7192 12 24
1989 February 14 Madison - Double "B" - SL7191 12 25
1989 February 14 Madison - Ernest & Eva Southworth - SL7195 12 26
1989 February 15 Madison - Charles & Constance Skeele - SL7194 12 27
1989 February 15 Madison - Dale L. & Cynthia Rollins - SL7204 12 28
1989 February 16 Orange - DMNA - TJ7325 12 29
1989 February 22 Otsego - City of Oneonta - SU7202 12 30
1989 February 22 Monroe - SUNY - DA7175 12 31
1989 February 28 Madison - Richard & Helen Scott - SL7070 12 32
1989 February 28 Madison - John & Mildred Goga - SL7215 12 33
1989 February 28 Madison - Stephen M. Murfitt - SL7090 12 34
1989 February 28 Madison - Verne A. Trinkino - SL7217 12 35
1989 February 28 Madison - William R. Hill - SL7216 12 36
1989 February 28 Madison - Charles & Ethel B. Tokos - SL7214 12 37
1989 February 28 Madison - Richard & Carol Holden - SL7213 12 38
1989 March 2 Madison - Robert & Edna Hilder - SL7152 12 39
1989 March 2 Madison - Mabel Young - SL7203 12 40
1989 March 6 Ontario - NYSEG - 890306 12 41
1989 March 13 Oneida - Theodore & Deborah Toscano - CL7228 12 42
1989 March 13 Madison -Andrea Marie Glekas - SL7210 12 43
1989 March 13 Madison -Andrea Marie Glekas - SL7211 12 44
1990 March 13 Madison -Andrea Marie Glekas - SL7212 12 45
1989 March 16 Onondaga - DOT - DA7246 13 1
1989 March 16 Onondaga - DOT - DA7245 13 2
1989 March 16 Onondaga - DOT - DA7245 13 3
1989 March 16 Onondaga - DOT - Harold Mckenna - DA7247 13 4
1989 March 16 Seneca - NYSEG - ES7335 13 5
1989 March 21 Queens - City of New York - 890321 13 6
1989 March 24 Rensselaer - R&R Enterprises - SU7321 13 7
1989 March 24 Monroe - Norman & Jean Willits - SU7327 13 8
1989 March 31 Madison - Gary & Shirley McSweeney - SL7207 13 9
1989 March 31 Madison - Malcolm & Geraldine Young - SL7219 13 10
1989 March 31 Madison - Paul Seifred - SL7225 13 11
1989 March 31 Madison - Richard Masaryk - SL7209 13 12
1989 March 31 Madison - Bernice Valentino - SL7218 13 13
1989 March 31 Madison - Vincent Maher - SL7223 13 14
1989 March 31 Madison - George & Patricia Freeman - SL7224 13 15
1989 March 31 Madison - William and Helen Rathbun - SL7220 13 16
1989 April 25 Monroe - Arthur J. Rothfuss - SU7318 13 17
1989 April 25 Madison - Hazel Wood - SL7269 13 18
1989 April 25 Madison - LeRoy & Shirley Miller - SL7222 13 19
1989 April 25 Madison - Paul Zurbruegg & Jane Conwa - SL7272 13 20
1989 April 25 Madison - Pamela Bury - SL7221 13 21
1989 April 25 Madison - Robert Balenske - SL7271 13 22
1989 April 25 Madison - Harold Berry - SL7268 13 23
1989 April 25 Madison - Francis & Majorie Skinner - SL7270 13 24
1989 April 27 Monroe - Bruce Hegedorn & Vincent Ge - SU7265 13 25
1989 April 27 Ulster - Lucille Grubman - 890427 13 26
1989 May 9 Oswego - Charles & Lucilia Hines - SL7231 13 27
1989 May 9 Rensselaer - Anthony & Rose Garrison - 890509 13 28
1989 May 12 Madison - Erwin Porter - SL7140 13 29
1989 May 12 Madison - Dorothy Kostick - SL7263 13 30
1989 May 12 Madison - Alicia Lee - SL7141 13 31
1989 May 12 Madison - Carl Skeele - SL7142 13 32
1989 May 12 Madison - Carolyn Hartshorn - SL7205 13 33
1989 May 12 Madison - John & Beatrice Narsasian - SL7143 13 34
1989 May 12 Madison - Joseph Dibble - SL7206 13 35
1989 May 12 Madison - Dana Aguayo-Sturick - SL7109 13 36
1989 May 12 Madison - Davis & Judy Alexander - SL7102 13 37
1989 May 12 Madison - Erwin Porter - SL7137 13 38
1989 May 12 Madison - Erwin Porter - SL7138 13 39
1989 May 18 Madison - Robert & Hazel Preston - SL7297 13 40
1989 May 18 Madison - Vera Perry - SL7309 13 41
1989 May 22 Herkimer - NYSDEC - 890522 13 42
1989 May 22 Onondaga - Peter & Judith Warburton - SL7289 13 43
1989 May 22 Madison - Carl & Glennis Popek - SL7305 13 44
1989 May 22 Onondaga - George C. Kelley - SL7288 13 45
1989 May 22 Onondaga - Jo Ann Gormley - SL7287 13 46
1989 May 22 Madison - T. Joanne Powell - SL7291 13 47
1989 May 22 Onondaga - George Kelly - SL7290 13 48
1989 May 23 Onondaga - Kevin & Vicki Enders - SL7314 13 49
1989 May 23 Onondaga - John & Jane Dwyer- SL7306 13 50
1989 May 23 Onondaga - Roderick Virgo - SL7315 13 51
1989 June 1 Madison - Erwin Porter - SL7139 13 52
1989 June 8 Albany - Roman Catholic Diocese - ES7329 13 53
1989 June 9 Madison - Richard & Patricia Blowers - SL7279 13 54
1989 June 9 Madison - W. Stewart Stephens et al - SL7284 13 55
1989 June 9 Madison - Selma Mickel - SL7275 13 56
1989 June 11 Sullivan - Denise Fischer - SU7166 13 57
1989 June 11 Sullivan - George & Yolanda Lipsy - SU7167 13 58
1989 June 11 Sullivan - Harold & Yolanda Norris - SU7170 13 59
1989 June 14 Erie - DFY to OGS - DA7443 13 60
1989 June 15 Essex - Estate - Russell Burger - 890615 14 1
1989 June 20 Madison - William Merkling - SL5520 14 2
1989 June 23 Onondaga - Robert & Arlene Boisseau - SU6166 14 3
1989 June 23 Onondaga - Thomas & Cecelia Madden - SU6169 14 4
1989 June 23 Onondaga - Delroy Savage - SU6168 14 5
1989 June 27 Wayne - OMRDD to OGS - DA7260 14 6
1989 June 28 Erie - Joseph P. Sullivan - SU7326 14 7
1989 July 10 Oneida - Frank A. Schillaci - SU7367 14 8
1989 July 26 Oneida - OGS - SU7367 14 9
1989 August 3 Suffolk - OGS - DA7361 14 10
1989 August 10 Suffolk - Metropolitan Transportation Authority - ES5634 14 11
1989 October 30 Madison - L. Jean Houck - SL7277 14 12
1989 November 8 Albany - City of Albany - SU7365 14 13
1989 December 4 Albany - Division Tower Associates - SU7420 14 14
1989 December 13 Onondaga - OGS - SU6167 14 15
1989 December 13 Onondaga - OGS - SU6170 14 16
1989 December 13 Onondaga - OGS - SU6171 14 17
1989 December 13 Onondaga - OGS - SU6172 14 18
1989 December 18 Queens - Lifeline Center for Child Development - SU7331 14 19
1990 January 4 Madison - Lee & Miller - SL7282 14 20
1990 January 1 Madison - Richard Gulbin - SL7303 14 21
1990 January 5 Madison - Malcolm & Laura Thayer - SL7296 14 22
1990 January 5 Monroe - Bur-Mar Homes - CL5918 14 23
1990 January 5 Greene - Town of Coxsackie - SU7354 14 24
1990 January 10 Albany - Exchange - Title info - 900110 14 25
1990 January 11 Sullivan - Elaine Cohen - SU7322 14 26
1990 January 12 Kings - DASNY - SU7181 14 27
1983 August 4 Oneida - Oneida Cablevision - LE5195 15 1
1983 August 11 Monroe - Monroe Co. Water Authority - ES5160 15 2
1983 August 17 Suffolk - Pilgrim PC - SU4381 15 3
1983 August 25 Saratoga - T.O. Wilton - SL4495 15 4
1983 September 8 Essex - Arthur B. Cohn - PR5214 15 5
1983 September 12 Seneca - Seneca Co. Sewer Dist. - ES4682 15 6
1983 September 12 Onondaga - Auction - SU5113 15 7
1983 September 14 Essex - Placid Management - MI4450 15 8
1983 September 15 Greene - L.A.S. Equities Corp. - SU5184 15 9
1983 September 15 Suffolk - Multi-Town Solid Waste - ES4481 15 10
1983 September 15 Suffolk - Dept. Mental Hygiene - DA4504 15 11
1983 September 15 St. Lawrence - Bradford - SU5155 15 12
1983 September 19 Westchester - DOT - 830919 15 13
1983 September 20 Ontario - U.S. Dept. of Agriculture - ES5202 15 14
1983 September 26 Broome - T.O. Broome - DA4852 15 15
1983 September 29 Orange - Orange & Rockland Utilities - ES5129 15 16
1983 October 5 Jefferson - Frederick & Catherine Nelson - SL5213 15 17
1983 October 5 Ulster - OGS Detached Parcel Ulster no - SU5127 15 18
1983 September 26 Queens - Sale .26acre Creedmore - SU4715 15 19
1983 October 5 Clinton - T.O. Dannemora State House n - SL4827 15 20
1983 October 20 Delaware - OGS Detached Parcel Del. No. - SU5124 15 21
1983 November 1 Chenango - DOT to OGS - DA5217 15 22
1983 November 2 Ulster - Bernard & Sybil Brennan - SU5229 16 1
1983 November 2 Monroe - Ricardo Juszkiewicz - CL5123 16 2
1983 November 4 Queens - Dormitory Authority - ES5169 16 3
1983 November 15 Monroe - Rosenbaum Bros. - SR5261 16 4
1983 November 16 Onondaga - NY Telephone Company - ES5145 16 5
1983 November 16 Dutchess - OMH Hudson River PC - DA5227 16 6
1983 November 16 Onondaga - T.O. Elbridge - ES5143 16 7
1983 November 17 Onondaga - St. Camillus Center - SL5207 16 8
1983 December 1 Genesee - City of Batavia - SU5216 16 9
1983 December 1 Suffolk - T.O. Smithtown Kings Park - SL5192 16 10
1983 December 5 Greene - Detached Parcel Greene no. 1 - AT3516 16 11
1983 December 5 Oneida - OGS Marcy Psych Center - TJ5253 16 12
1983 January 23 Suffolk - Apple, Inc. - ES5080 16 13
1983 December 5 Queens - Barney & Frances Monte - SU5220 16 14
1983 December 5 Westchester - OGS Hawthrone Barracks Vinc - SU5128 16 15
1983 December 6 Delaware - George F. Wieman - SU5228 16 16
1983 December 14 Oswego - SUNY - TJ5999 16 17
1983 December 14 Onondaga - DOT to OGS - 831214 16 18
1983 December 15 Niagara - OGS - SU5209 16 19
1983 December 16 Saratoga - DEC to DOT - TJ5298 16 20
1983 December 19 Albany - City of Albany - SU5288 16 21
1983 December 19 Albany - City of Albany - SU5288 16 22
1983 December 19 Albany - Tax Sale - SU5096 16 23
1983 December 19 Monroe - C.O Monroe - SU4172 16 24
1983 December 19 St. Lawrence - - SU4755 16 25
1983 December 19 Oneida - Foreclosure Clyde Howe Property - SU4860 17 1
1983 December 19 Washington - Detached par no. 6 - SU4384 17 2
1983 December 19 Niagara - DOT to OGS - DA5191 17 3
1983 December 19 Oneida - SUNY - TJ4806 17 4
1983 December 20 Onondaga - C.O. Onondaga - CL4630 17 5
1983 December 21 Albany - Thruway to DOT - TJ5297 17 6
1984 January 11 Monroe - Rochester Gas & Electric - ES5159 17 7
1984 January 16 Albany - NY Telephone Company - ES5344 17 8
1984 January 19 Ulster - Detached Par Ulster 155 - SU5062 17 9
1984 January 23 Chemung - City of Elmira - DA5250 17 10
1984 January 25 Onondaga - Mobil Oil - ES5144 17 11
1984 January 27 Historical Permit Champlain m - SR4929 18 1
1984 February 7 Albany - OGS to DOT - TJ5181 18 2
1984 February 10 Otsego - Dewline or Big Island City of - SL5339 18 3
1984 February 14 Albany - City of Albany - SU5288 18 4
1984 February 14 Albany - City of Albany - SU5288 18 5
1984 February 17 Westchester - Leonard J. Gregorio - EC5363 18 6
1984 February 22 Orange - DOT from DOCS - TJ5353 18 7
1984 February 27 Albany - DOT Aband. Canal lands - TJ5273 18 8
1984 March 2 Rockland - Virginia Madden - EC5373 18 9
1984 March 2 Saratoga - Estate-James Locmelis - EC5374 18 10
1984 March 6 Onondaga - Elias Zughaib - ES4944 18 11
1984 March 30 Onondaga - Belle Island Corp. - SU5215 18 12
1984 March 30 Orange - Vintage Village - SU5196 18 13
1984 March 30 Orange - Grigori Polounov - SU5133 18 14
1984 March 30 Orange - Vintage Village - SU5132 18 15
1984 April 3 Putnam - OPHRP to DOT - TJ5284 18 16
1984 April 4 Madison - Gilchrist & Mavis - SL5361 18 17
1980 July 17 Suffolk - US Postal Service - SU4627 18 18
1981 September 2 Suffolk - US Postal Service - SU4627 18 19
1984 May 5 Steuben - City of Hornell - MI5400 19 1
1984 April 6 Onondaga - Vincent B. Roswell - ES5142 19 2
1984 April 11 Westchester - OGS - DA4202 19 3
1984 April 12 Rockland - Camp Venture, Inc. - SL5087 19 4
1984 April 12 Rockland -Nellie Carpenter Estate - EC5383 19 5
1984 April 12 Seneca - Richard Townsend - CL5054 19 6
1984 April 23 Onondaga - C.O. Onondaga - SU4843 19 7
1984 May 7 Westchester - Home Town Developers - SU5289 19 8
1984 April 30 Queens - Metropolitan Transmission - LE5387 19 9
1984 April 30 Steuben - DOT to OPRHP - TJ5392 19 10
1984 May 1 Albany - Aban Canal Lands to DOT - 840501 19 11
1984 May 3 Saratoga - USA - CJ5414 19 12
1984 May 3 Dutchess - USA - CJ5413 19 13
1984 May 9 Onondaga - Niagara Mohawk - ES5094 19 14
1984 May 9 Warren - James M. O'Connor - ES4920 19 15
1984 May 10 Jefferson - Appraisal agreement - SR5404 19 16
1984 May 10 Onondaga - Town of Cicero and Clay - SR5405 19 17
1984 May 16 Bronx - NYC - CL5402 19 18
1984 May 30 Suffolk - Congratulation ETZ Chain - SL5231 19 19
1984 May 30 Delaware - BL Agreement DEC - MI5420 19 20
1984 May 30 Cattaraugus - Thomas Liguori - CL5199 19 21
1984 May 31 Albany - T.O. Guilderland - ES5403 19 22

Accretion: 13633-06B
1988 January 5 - 1988 March 4 Upland application files; OGS container 828 1
1988 March 8 - 1988 May 9 Upland application files; OGS container 829 2
1988 May 11 - 1988 June 9 Upland application files; OGS container 830 3
1988 June 14 - 1988 July 13 Upland application files; OGS container 831 4
1988 July 15 - 1988 October 14 Upland application files; OGS container 832 5
1988 October 18 - 1988 December 6 Upland application files; OGS container 839 6
1988 December 16 - 1989 March 13 Upland application files; OGS container 840 7
1989 March 16 - 1989 June 11 Upland application files; OGS container 841 8
1989 June 14 - 1990 January 12 Upland application files; OGS container 842 9

Accretion: 13633-19
1799-1813 Upland application files 1
1817-1818 Upland application files 2
1817-1823 Upland application files 3
1822-1826 Upland application files 4
1825-1830 Upland application files 5
1829-1832 Upland application files 6
1832-1845 Upland application files 7
1834-1836 Upland application files 8
1836-1839 Upland application files 9
1839-1843 Upland application files 10
1843-1846 Upland application files 11
1845-1848 Upland application files 12
1848-1849 Upland application files 13
1849-1851 Upland application files 14
1851-1853 Upland application files 15
1854-1856 Upland application files 16
1856-1861 Upland application files 17
1860-1864 Upland application files 18
1864-1867 Upland application files 19
1867-1871 Upland application files 20
1871-1877 Upland application files 21
1877-1880 Upland application files 22
1879-1881 Upland application files 23
1881-1883 Upland application files 24
1883-1886 Upland application files 25
1886-1889 Upland application files 26
1889-1891 Upland application files 27
1892-1894 Upland application files 28
1894-1896 Upland application files 29
1897-1898 Upland application files 30
1899-1901 Upland application files 31
1901-1903 Upland application files 32
1903-1906 Upland application files 33
1906-1908 Upland application files 34
1908-1909 Upland application files 35
1910-1911 Upland application files 36
1911-1913 Upland application files 37
1913-1914 Upland application files 38
1914 Upland application files 39
1915 January 4 -1906 April 11 Upland application files 40
1966 April 24 -1966 July 29 Upland application files 41
1967 January 17 -1967 April 17 Upland application files 42
1967 August 20 -1967 September 29 Upland application files 43
1967 September 29 - 1967 November 16 Upland application files 44
1967 November 29 - 1967 December 29 Upland application files 45
1968 April 4/12-1968 July 24 Upland application files 46
1981 February 17 – 1989 October 6 Upland application files 47
1990 January 29 – 1990 December 7 Upland application files 48
1991 January 4 – 1991 June 25 Upland application files 49
1991 June 27 – 1991 October 15 Upland application files 50
1991 October 22 – 1992 February 12 Upland application files 51
1992 February 13 – 1992 June 29 Upland application files 52
1992 July 1 – 1992 November 19 Upland application files 53
1992 November 20 – 1993 April 7 Upland application files 54
1993 April 7 – 1993 September 15 Upland application files 55
1993 September 20 – 1994 March 11 Upland application files 56
1994 March 14 – 1994 October 12 Upland application files 57
1994 October 13 – 1995 August 11 Upland application files 58
1995 August 15 – 1996 January 16 Upland application files 59
1996 January 22 – 1996 November 13 Upland application files 60

Accretion: 13633-82
1972 February 9 - 1972 April 13 Transfer of jurisdiction records 1
1963 January 8 - 1963 March 22 Upland application records 4
1972 April 19 - 1973 April 17 Transfer of jurisdiction records 2
1973 March 28 - 1973 November 27 Transfer of jurisdiction records 3
1963 March 22 - 1963 June 28 Upland application files 5
1963 July 3 - 1963 December 24 Upland application files 6

Accretion: 13633-21
Albert Clausi-Isabelle Monopoli (19600114) 1 1
Fieldston Investors, Inc. (19600119) 1 2
Bernard Seidel (19600122) 1 3
Fieldston Investors, Inc. (19600122) 1 4
Sophie Reswick aka SK or Sophie or Sophie K. Levinson, deceased (19600204) 1 5
Conservation Department (19600204) 1 6
Estate of Alexander or Michael Popoff (19600204) 1 7
Louis A. Didonna (19600213) 1 8
Ora Dixon (19600223) 1 9
Department of Environmental Conservation (NYSDEC) Hardenburgh (Hardenbergh) Patent Lot 4 (19600301) 1 10
Department of Environmental Conservation (NYSDEC) Owen Hickey (19600301) 1 11
Department of Environmental Conservation (NYSDEC) Sarah Broder Lot (19600301) 1 12
Village of Canastota, Abandoned Canal Lands (19600308) 1 13
Estate of Thomas W. Mack (19600405) 1 14
SUNY ESF Tully Nursery (19600405) 1 15
Estate of Harrison Heinrich (19600408) 1 16
Utica College Foundation (19600413) 1 17
Farmers Production Credit Association (19600419) 1 18
Maid of the Mist Corporation (19600419) 1 19
Mary Farrelly (19600424) 1 20
Herald of Westchester (19600503) 1 21
Edward Raymond (19600505) 1 22
William Weller (19600505) 1 23
Fred T. Kent (19600509) 1 24
Leonard Jackerson (19600517) 1 25
Public Service Commission (19600524) 1 26
Utica Lodge No. 33, Benevolent and Protective Order of Elks (19600613) 1 27
Kenneth Patenaude (19600615) 1 28
Consumer Ready Mix, Inc., Tillie K. Rubin (19600616) 1 29
Earl Muron (19600621) 1 30
Coffey Bros., Inc. (19600623) 1 31
United States of America (19600623) 1 32
Bronx PC, New York City (19600630) 1 33
NYS Department of Public Works (19620105) 2 1
NYS Department of Public Works (19620109) 2 2
NYS Department of Public Works, Abandoned Canal Land (19620129) 2 3
Department of Public Works (19620309) 2 4
Power Authority of State of New York (19620309) 2 5
Department of Public Works (19620320) 2 6
NYS Department of Public Works (19620320) 2 7
NYS Department of Public Works (19620320) 2 8
NYS Department of Public Works (19620320) 2 9
Department of Public Works (19620322) 2 10
Department of Public Works (19620421) 2 11
Department of Public Works (19620514) 2 12
Conservation Department (19620620) 2 13
Department of Mental Hygiene (19620621) 2 14
Department of Public Works (19620621) 2 15
Department of Public Works (19620621) 2 16
Department of Public Works (19620626) 2 17
Department of Public Works (19620627) 2 18
State University of New York (19620709) 2 19
Department of Public Works (19620821) 2 20
NYS Department of Public Works (19620827) 2 21
Finger Lakes State Parks Commission (19620918) 2 22
Department of Public Works (19621030) 2 23
Department of Public Works (19621213) 2 24
Department of Public Works (19621221) 2 25
Department of Public Works (19621221) 2 26
NYS Department of Public Works - NYSTA (19621221) 2 27
Town of Whitehall (19610105) 3 1
New York Central Railroad Company, PSC Case 5937 (19610109) 3 2
Elizabeth Croxson (19610118) 3 3
New York City (19610126) 3 4
Ingersoll Rand Company Department of Public Works (19610127) 3 5
Village of Delhi (19610127) 3 6
City of Newburgh (19610227) 3 7
Pittsford Plaza, Inc. (19610307) 3
Vernon Gridley (19610320) 3
Sherburne Manufacturing Corporation (19610405) 3
Niagara Mohawk Power Corporation (19610407) 3
Carrie A. Johnston Escheat (19610421) 3
Wilbur Smith and Roy Smith (19610606) 3
Carl Brandner (19610610) 3
Albert Taylor (19610612) 3
Catholic Relief Services - Bronx PC (19610622) 3
Estate of Maria Christine Persson (19610628) 3
Daniel F. Mathews-Onondaga Salt Springs (19610705) 3
Joseph Cooney, et al. (19610705) 3
Barnard Herman (19610725) 3
Charles L. Noble (19610726) 3
John C. Townsend (19610726) 3
Maria Iannella (19610728) 3
Erie-Lackawanna Railroad Company (19620117) 4
Erie-Lackawanna Railroad Company (19620117) 4
Village of Canajoharie (19620117) 4
New Industries for Binghamton, Inc. (19620119) 4
Boy Scouts of America (19620201) 4
Byrne Brothers (19620227) 4
Appleby L V (19620302) 4
Grecious Edwin V (19620302) 4
Lackawanna Railroad Company (19620312) 4
Office of General Services, Laboratory Farms (19620316) 4
Win-Sum Ski Corporation (19620323) 4
124 East 28th Street, Postgraduate Center for Psychotherapy (19620411) 4
E. M. Mangold (19620412) 4
Declaration of Abandonment Mastic Flight Strip (19620622) 4
Orange County Middletown State Hospital (19720720) 4
Abandoned Canal Land Mobil Oil Corporation (19740410) 4
Transfer of Jurisdiction Lisbon Fish Hatchery (19740607) 4
Nemith Motor Corporation (19620419) 5
Town of Babylon Pilgrim PC (19620510) 5
Theodore Alexiadhes (19620521) 5
Robert Munsell (19620523) 5
Bonavage, Mary; deceased (19620528) 5
Long Island Lighting Company (19620606) 5
Syracuse Memorial Hospital (19620709) 5
Vernon Apartments, Inc. (19620717) 5
Niagara Mohawk Power Corporation, State Office Campus (19620719) 5
City School District of the City of Beacon (19620723) 5
Fieldstone Investors, Inc. (19620724) 5
James Sousa (19620724) 5
Town of Boonville (19620731) 5
John J. Shea (19620809) 5
Estate of Ethel M. Larue (19620821) 5
Town of Salina (19620827) 5
Harry Rubin (19620905) 5
Coffey Brothers, Inc. (19620911) 5
Charles J. Gregory (19620914) 5
County of Suffolk (19630308) 5
The New York Racing Association, Inc. (19620928) 6
The National Bank of Kings Park (19621003) 6
Estate of Mary Lepak (19621019) 6
Estate of William Markel (19621019) 6
Ivan K. Horrell, deceased (19621019) 6
Martha Waterman, Estate of (19621019) 6
Dutchess County Area Girls Scout Council, Inc. (19621024) 6
Onondaga County (19621107) 6
Boy Scouts of America, Finger Lakes Council (19621109) 6
Women's Relief Corps Home at Oxford (19621126) 6
Syracuse, City of (19621217) 6
Kearney Brothers, Inc., Department of Military and Naval Affairs (19621219) 6
City of Syracuse (19621227) 6
Cora Morris Grier (19621228) 6
New Industries for Broome, Inc. (19621231) 6
NYS Urban Development Cort State Office Campus (20000426) 7
Antoinette Jafri (20000427) 7
Adults and Children with Learning and Developmental Disabilities (20000428) 7
Adults and Children with Learning and Developmental Disabilities (20000428) 7
Adults and Children with Learning and Developmental Disabilities (20000428) 7
Adults and Children with Learning and Developmental Disabilities (20000428) 7
Heart Share Human Services of New York (20000503) 7
Suffolk Hostels (20000517) 7
Suffolk Hostels (20000517) 7
Suffolk Hostels (20000517) 7
Suffolk Hostels (20000517) 7
Suffolk Hostels (20000517) 7
Suffolk Hostels (20000517) 7
Suffolk Hostels (20000517) 7
Suffolk Hostels (20000517) 7
Suffolk Hostels (20000517) 7
Catholic Charities of Syracuse (20000615) 7
City of Middletown (20000623) 7
Victor Zugibe, Jr. and Helen Hayes Hospital (20000705) 7
Transfer from Office of General Services (OGS) to Thruway Authority Canal Corp (20000720) 7
Transfer from Department of Transportation (DOT) to Office of Parks, Recreation and Historic Preservation (OPRHP) (20000727) 7
Children's Home of Wyoming Conference (20000728) 7
Richard and John Phoenix (20000731) 7
Wilton Water and Sewer Agreement (20000804) 7
Town of Pendleton (20000811) 7
Hanehan Realty Associates, LLC (20000828) 7
Dormitory Authority (DASNY) to Urban Development Corporation (UDC) (20000907) 7
DEC of Abandonment (20000922) 7
Utica College (20000925) 7
Family Residences Essential Enterprises, Inc. (20000926) 7
Transitional Services Association, Inc. (20000928) 7
Village of Deruyter and Town of Fabius (20001002) 7
Stony Brook Foundation (20001005) 7
Julia Hutton (20001026) 8
Beechwood Winchester Building Corp. Creedmoor PC (20001102) 8
Orange and Rockland Utilities, Inc. (20001106) 8
Rehab Programs, Inc. (20001107) 8
Monroe County Easement (20001108) 8
John and Vittorio Giaquinto (20001129) 8
Canisius College (20001130) 8
Michael and Gayne Whyte Effinger (20001205) 8
Office of Parks, Recreation and Historic Preservation (OPRHP) Transfer (20001205) 8
Transfer to Office of Parks, Recreation and Historic Preservation (OPRHP) (20001205) 8
Walter and Alicia Weems (20001205) 8
Exchange to Office of General Services (OGS) (20001208) 8
Lexington Community Services, Inc. (20001214) 8
Lexington Community Services, Inc. (20001214) 8
Wassaic DC (20001220) 8
New York Therapeutic Comm., Inc. (20001231) 8
Town of Wilton - Wilton Developmental Center (20010118) 8
Exchange to New York State Urban Development DBA Empire State Development (ESD) then to Department of Environmental Conservation (DEC) Albany Pine Bush (20010122) 8
Catholic Family Center (20010126) 8
David and Donna Snyder (20010205) 8
J. Peter, Gail C. Raynsford, Henry & Marilyn Putnam, Michael & Susan Calandra, Eric & Linda Luzinas, Mark & Tracy Kirch (20010205) 8
New York State Power Authority (20010226) 8
F. C. Stevens, Jr. (20010312) 8
Rockland Gaelic Athletic Association, Inc., Rockland PC (20010314) 8
Peter and Kimberly Galizia (20010319) 8
Gateway Estates (20010327) 8
Services Rendered NYSDOCS - Titus Farm (20010323) 9
Frank Casaceli (20010326) 9
Lake Ontario State Park (20010326) 9
OMH Fresh Kills Site - Brooklyn, DC, Gateway Estates (20010327) 9
Letchworth Roman Catholic Church (20010329) 9
NYC School Construction Authority (20010403) 9
Concord Family Services, Inc. (20010405) 9
Keyspan Gas (20010409) 9
Lipa Electric - Pilgrim PC (20010409) 9
Sennett Fire District (20010418) 9
Department of Transportation (DOT) Transfer of Jurisdiction New York State Police (NYSP) (20010501) 9
TJ Department of Transportation - NYS Department of Environmental Conservation (NYSDEC) (20010501) 9
North Country Transitional Living Services, Inc. (20010503) 9
Washington Ave Campus, LLC (20010508) 9
Transfer to Department of Transportation-NYSDOT Abandoned Canal Land (20010509) 9
Transfer to Department of Transportation (DOT) (20010514) 9
Exchange to Office of Parks, Recreation and Historic Preservation (OPRHP) - SUNY Farmingdale (20010515) 9
NYS Urban Development Corporation (NYSUDC) - Harlem Center Project (20010518) 9
United States of America - NYS Department of Transportation (DOT) -Miller Hill Rd (20010518) 9
NYS Urban Development Corporation (20010518) 9
City of Elmira (20010522) 9
Hutch Realty Partners LLC - Bronx PC (20010523) 9
University Heights (20010524) 9
Cornell Cooperative Extension (20010529) 9
625 Broadway LLC, New York State (20010531) 9
Transfer of Jurisdiction - NYS Department of Transportation (DOT) Abandoned Canal Lands (20010604) 9
Schoharie Co-Schoharie County (20010611) 9
NYS Thruway Authority-Canal Corporation (20010613) 9
Verizon New York, Inc. - Pilgrim PC (20010621) 9
TJ Department of Transportation (DOT)-NYSDOT Division of Military and Naval Affairs (DMNA) (20010627) 9
Town of Haverstraw (20010706) 9
Transfer to Department of Transportation (DOT)-NYSDOT-Office of Parks, Recreation and Historic Preservation (OPRHP) (20010716) 9
North Rockland Soccer Association-Letchworth Village DC (20010719) 9
Victory Assembly Full Gospel Church (20010719) 9
Abandonment (20010720) 9
Village of Dansville (20010724) 9
Village of Dansville (20010724) 9
Abandonment (20000921) 10
Capital District Community Gardens (20010807) 10
Village of Rouses Point (20010815) 10
Westat (20010817) 10
Abandonment (20010827) 10
Tours College (20010910) 10
Golf Solutions-Hudson River PC (20010911) 10
Elmira Heights Central School District (20010912) 10
35 Forth Ave, LLC (20010919) 10
City of Rochester (20010919) 10
NYSDOT Building Schenectady, NYS Department of Transportation, Schenectady Office (20010927) 10
Transfer to Department of Environmental Conservation (DEC) (20011010) 10
Abandonment (20011015) 10
Allegany Council on Alcoholism and Substance Abuse, Inc. (20011017) 10
Town of East Greenbush (20011026) 10
Town of East Greenbush (20011026) 10
Transfer to Office of Mental Health (OMH) (20011101) 10
Albany Catholic Diocese (20011119) 10
City of Rochester (20011204) 10
Town of Middletown-Middletown (20011206) 10
World Com (20010118) 11
Transfer to Office of Parks, Recreation and Historic Preservation (OPRHP)-Kings Park PC-Nissequogue SP (20011211) 11
Orange and Rockland Utilities (20011218) 11
Transfer to Office of Parks, Recreation and Historic Preservation (OPRHP) (20011219) 11
Institute for Community Living, Inc. (20020208) 11
Helen Batka (20020211) 11
Transfer to SUNY-Buffalo PC-SUNY Buffalo (20020215) 11
Office of General Services (OGS) from Department of Correctional Services (DOCS), Declaration of Abandonment (20020220) 11
Andrew and Kim Lamb (20020321) 11
Kingdom Group, LLC (20020326) 11
Kingdom Group, LLC (20020326) 11
Southside United Housing Development Fund Corp (20020401) 11
South Huntington Water District, Long Island DC (20020402) 11
Galaxy General Contracting Corp (20020405) 11
Dormitory Authority (DASNY) Purchase - Office of Mental Retardation and Developmental Disabilities (OMRDD), Western NY DDSO (20020409) 11
Dormitory Authority (DASNY) Purchase (20020410) 11
Transfer to Department of Correctional Services (DOCS) (20020411) 11
TJ to Office of Parks, Recreation and Historic Preservation (OPRHP) (20020411) 11
Declaration of Abandonment (20020418) 11
Village of Fredonia (20020422) 11
Dormitory Authority (DASNY) Purchase - Office of Mental Retardation and Developmental Disabilities (OMRDD) (20020426) 11
Dominick and Congetta Paternoster (20020426) 11
Dormitory Authority (DASNY) Purchase - Office of Mental Retardation and Developmental Disabilities (OMRDD) Hostel 11562 (20020430) 11
Dormitory Authority (DASNY) Purchase - Office of Mental Retardation and Developmental Disabilities (OMRDD) Hostel 11651 (20020430) 11
Town of Haverstraw-Letchworth Village DC (20020501) 11
City of Oneida (20020510) 11
Islamic Society of America, Inc. (20020510) 11
Michael and Deborah Gleason (20020517) 11
Dormitory Authority (DASNY) Purchase-Office of Mental Retardation and Developmental Disabilities (OMRDD) Hostel 11647 (20020529) 11
TJ Dormitory Authority (DASNY) to NYS Urban Development Corporation (NYSUDC) (20020604) 11
Dormitory Authority (DASNY) (20020604) 11
Dormitory Authority (DASNY) (20020610) 11
NYSARC - Warren-Washington County Chapter (20020610) 11
City of Middletown (20020611) 11
Estate of Nikolai Borsuk (20020628) 11
Robert D. Germano (20020715) 11
Richard and Lisa Lander (20020716) 12
NYS Urban Development Corporation (20020716) 12
American Legion Post 134, Hally Allen American Legion, Inc. (20020718) 12
Department of Environmental Conservation (DEC) (20020718) 12
Stephen and Kathleen Valentino (20020806) 12
Long Island Power Authority (LIPA) - Islip PC (20020812) 12
Transfer of Jurisdiction - Office of Mental Health (OMH) - Office of Parks, Recreation and Historic Preservation (OPRHP) - Office of General Services (OGS) - South Beach PC (20020812) 12
Transfer to Office of Mental Health (OMH) (20020812) 12
Verizon NY, Inc. (20020815) 12
NYS ARC, Chemung County (20020822) 12
Transfer to NYS Department of Transportation (NYSDOT) (20020826) 12
Dormitory Authority (DASNY) Purchase - Office of Mental Retardation and Developmental Disabilities (OMRDD) Hostel 11667 (20020909) 12
Occupations, Inc. (20020917) 12
Occupations, Inc. (20020917) 12
NIMO - Central New York Psychiatric Center (20021002) 12
Dutchess County - Hudson River PC (20021004) 12
Moravian Open Door, Inc. (20021015) 12
Richmond Children's Center, Inc. (20021022) 12
Street Beds, Village of Lewiston (20021101) 12
Dale and Constance Maerten (20021106) 12
Vincent Bruno (20021115) 12
Shanta Patel (20021121) 12
Dormitory Authority (DASNY) Purchase - Office of Mental Retardation and Developmental Disabilities (OMRDD) Hostel 11675 (20021126) 12
SEFCU - Harriman Campus (20021203) 12
Town of Ashland (20021203) 12
Mark and Susan Cassidy (20021205) 12
Niagara Mohawk (20021205) 12
Exchange (20021212) 12
Corning, Inc., FKA Corning Glass Works (20021218) 12
NYS Electric and Gas (20021220) 12
Seneca Foods (20021220) 12
Kathryn and John Bolesi (20021231) 12
Stephen and Martha McGinnis (20021231) 12
Gonzaga Retreat Center (20030114) 13
Orange County - Gonzaga (20030114) 13
Rockland PC (20030122) 13
Rockland PC - Broadacres Golf Club, Inc. (20030122) 13
Hostel 153 Young Adult Institute, Inc. (20030206) 13
Dormitory Authority (DASNY) Purchase (20030212) 13
Luis and Cynthia Delgado (20030218) 13
Dale Kanzler (20030305) 13
Declaration of Abandonment (20030305) 13
NYS Electric and Gas (NYSEG) (20030305) 13
Transfer to Office of Parks, Recreation and Historic Preservation (OPRHP) (20030321) 13
Dormitory Authority (DASNY) (20030326) 13
Dormitory Authority (DASNY) (20030326) 13
Dormitory Authority (DASNY) (20030326) 13
Vickey Abate (20030331) 13
Camp Catskill Liberty aka 354 Revonah Hill Road (20030412) 13
Joleen Turer (20030414) 13
Transfer to NYS Power Authority (20030421) 13
Fort Miller Co., Inc. (20030422) 13
Genesee Armory, LLC (20030430) 13
Starwood Ceruzzi Poughkeepsie, LLC-Hudson River PC (20030512) 14
Monroe County Water Authority (20030513) 14
Danberry (20030520) 14
TJ Department of Transportation (DOT) to Department of Environmental Conservation (DEC) (20030603) 14
WDC of Upstate New York, LLC - Wilton Developmental Center (20030603) 14
State Emergency Management Office (SEMO) (20030604) 14
TJ from Department of Transportation (DOT) to Office of Parks, Recreation and Historic Preservation (OPRHP) (20030604) 14
TJ from Department of Transportation (DOT) to Office of Parks, Recreation and Historic Preservation (OPRHP) (20030605) 14
Transfer from Office of Children and Family Services (OCFS) to Office of Mental Health (OMH) (20030611) 14
Transfer from Office of Children and Family Services (OCFS) to Office of Mental Retardation and Developmental Disabilities (OMRDD) (20030611) 14
Split Rock - NYS Department of Transportation (NYSDOT) (20030612) 14
Suffolk County Water Authority (20030623) 14
Transfer Department of Transportation (DOT) to Department of Correctional Services (DOCS) (20030623) 14
Town of Camillus (20030707) 14
Fatemeh Yaghoubi Assigned to Reza Safarha (20030717) 14
Transfer to NYS Department of Environmental Conservation (NYSDEC) - Willard PC (20030722) 14
Transfer to Office of Parks, Recreation and Historic Preservation (OPRHP) (20030728) 14
Young Adult Inst. (20030731) 14
Young Adult Inst., Inc. (20030731) 14
Young Adult Insts. (20030731) 14
Transfer to Office of Parks, Recreation and Historic Preservation (OPRHP)-NYS Department of Environmental Conservation (NYSDEC) (20030811) 15
Transfer from Department of Environmental Conservation (DEC) to Department of Transportation (DOT) (20030818) 15
Camp Tashbar-Hilltop Homes-Camp Catskill (20030917) 15
Sharon Dwyer (20030925) 15
Town of Ticonderoga (20031010) 15
County of Albany (20031020) 15
Sigmund and Marcell Majka (20031020) 15
Washington Ave-Armory Corner of Washington Ave and Lark St (20031020) 15
NYSARC, Inc., Ulster-Greene County Chapter (20031021) 15
Dover Knolls Development Co., LLC (20031027) 15
Harlem Valley Golf Club (20031027) 15
Town of Halfmoon (20031104) 15
Mark and Kathryn Cushing (20031106) 15
Transfer to NYS Thruway Authority Canal Corp-Dimension Fabricators (20031107) 15
Town of Sennett (20031107) 15
Verizon New York, Inc. (20031121) 15
Community Services for the Mentally Retarded, Inc. (20031124) 15
Retrocession of Jurisdiction-Canandaigua VA (20031215) 15
SUNY Buffalo-Office of Alcoholism and Substance Abuse Services (OASAS) (20031215) 15
Transfer Office of Mental Health (OMH) to Office of Parks, Recreation and Historic Preservation (OPRHP) -Harlem Valley PC (20031215) 15
City of Oneonta (20031222) 15
City of Cortland-Cortland Armory (20040104) 15
ICL Real Property Holding Corp. (20040105) 15
Transfer to Office of Parks, Recreation and Historic Preservation (OPRHP)-Hudson River PC (20040112) 15
Joint Regional Sewerage Board (20040113) 15
Trinity Episcopal Church (200401013) 15
SK Properties LP (20040129) 15
Lifespire, Inc. (20040202) 15
Lifespire, Inc. (20040202) 16
Lifespire, Inc. (20040202) 16
Lifespire, Inc. (20040202) 16
Dormitory Authority (DASNY) (20040202) 16
Dwaarkill Rod and Gun Club (20040206) 16
Wallkill CF - Town of Shawangunk (20040206) 16
Transfer from Office of Parks, Recreation and Historic Preservation (OPRHP) to Department of Transportation (DOT) (20040329) 16
Sign a Friend, Inc. (20040407) 16
Bernier Peck Gozalkowski and Carr Realty, LLC (20040517) 16
TJ from Dormitory Authority (DASY) to Office of Mental Health (OMH) (20040528) 16
DEC of Abandonment (20040602) 16
TJ to Canal Corp (20040603) 16
Gustave Schoenborn (20040604) 16
Niagara Mohawk (NIMO) Easement (20040604) 16
Estate of Eugen Zuckerman-Department of Environmental Conservation (NYSDEC) (20040610) 16
Rockland Hospital Guild, Inc. (20040614) 16
Renaissance Corp of Albany (20040616) 16
Transfer from Department of Environmental Conservation (DEC) to Department of Transportation (DOT) (20040624) 17
Rockland County Association for the Learning Disabled (20040709) 17
Verizon New York, Inc. (20040709) 17
TJ to Department of Environmental Conservation (DEC) (20040712) 17
Town of Malone-Malone Armory (20040712) 17
Alco and Sub Abuse Council of Schenectady County, Inc.-Hostel 2078 (20040719) 17
Bais Ezra, Inc. (20040719) 17
Bais Ezra, Inc. (20040719) 17
Utica College (20040719) 17
Central Hudson Gas and Electric (20040727) 17
Town of Islip (20040802) 17
NYSARC, Inc.-Genesee County Chapter (20040804) 17
Village of Camden (20040809) 17
WIN-SUM Ski Corp (20040817) 17
NYS Office of General Services (20040819) 17
Transfer to Office of Parks, Recreation and Historic Preservation (OPRHP) (20040827) 17
NYS Dormitory Authority (20040831) 17
Road Street (20040831) 17
Albany Basketball and Sports Corp-Washington Avenue Armory (20040907) 17
Quality Services for the Autism Community, Inc. (20040914) 18
Dormitory Authority (DASNY) (20040917) 18
Transfer to Dormitory Authority (DASNY) (20040917) 18
Department of Environmental Conservation (20041002) 18
Dec. of Abandonment (20041015) 18
Declaration of Abandonment (20041015) 18
St. Mary's Commons Apartments LP (20041021) 18
Vetter Living Trust (20041116) 18
Time Warner Cable Corp (20041126) 18
Cornell University (20041129) 18
Frederic Fleming Housing Development Fund Corp (20041214) 18
Gowanus Industrial Park, Inc. (20041215) 18
Abandonment (20041230) 18
David Hammons (20050118) 18
Rosana E. Thompson (20050118) 18
NYSEG Five Points CF (20050119) 18
NYS Up C Bronx PC (20050120) 18
Town of Sweden - SUNY Brockport (20050127) 18
Niagara Mohawk-Swan St Easement Closed Incomplete (20050202) 19
North Rockland Central School District (20050202) 19
Real Mark Acquisitions (20050203) 19
Al Sigl Center for Rehabilitation Agencies, Inc. (20050315) 19
Hudson Heritage CPCR Ventures, LLC (20050315) 19
County of Steuben (20050328) 19
Declaration of Abandonment (20050328) 19
Transfer from Department of Environmental Conservation (DEC) to Department of Transportation (DOT) (20050407) 19
Don Brown Bus Sales, Inc. (20050411) 19
Loral Lease-Ridge Hill-Loral Corporation (20050511) 19
Ridge Hill (20050511) 19
City of Yonkers (20050511) 20
Declaration of Abandonment-SUNY Buffalo (20050516) 20
Otsego County Communication Center-Department of Environmental Conservation (NYSDEC) (20050517) 20
Declaration of Abandonment-SUNY Buffalo-Frank Lloyd Wright Boathouse (20050607) 20
TJ to Department of Environmental Conservation (DEC) -Zimmerman Creek FAS (20050608) 20
State University of New York Maritime College (20050617) 20
55 Elk Street LLC (20050623) 20
Stonybrook Land LLC-Abandoned Canal Land (20050713) 20
Jose Lopez (20050721) 20
Transfer to Department of Environmental Conservation (NYSDEC) (20050721) 20
Alfred Bevilacqua Thomas Bevilacqua and Louis Caucig (20050725) 20
Village of Rouses Point (20050725) 20
Phoenix Development Co. Inc.-Central Hudson Gas and Electric (20050729) 21
TJ to Department of Environmental Conservation (DEC) -Orange County Historical Society (20050729) 21
Bethune Hall, LLC (20050801) 21
Boundary Line Agreement between Department of Environmental Conservation (DEC) and Patrick Morton (20050805) 21
SEFCU (20050805) 21
Gift to the State (20050810) 21
TJ to Department of Transportation (DOT) (20050822) 21
Catholic Home Bureau (20050824) 21
Joel Markowitz (20050824) 21
City of New York (20050907) 21
Niagara Mohawk Power Corporation-Roswell Park (20050907) 21
Sennett Fire District (20050914) 21
Division of Military and Naval Affairs (DMNA) (20050919) 21
William and Juanita Boyce (20050919) 21
Abandonment-Declaration of Abandonment-Office of General Services (OGS)-Harriman Campus (20050921) 22
TJ to Department of Transportation (DOT)-Division of Military and Naval Affairs (DMNA)-Hoosick Armory (20051020) 22
Office of Mental Retardation and Developmental Disabilities (OMRDD)-Transfer of Jurisdiction-School for the Blind (20051021) 22
David and Betty Jo Olson (20051025) 22
State University of New York-New York Network (20051110) 22
Rescue Mission of Utica, Inc. (20051121) 22
Transfer of Jurisdiction-Department of Transportation (NYSDOT)-Office of Parks, Recreation and Historic Preservation (OPRHP)-Thatcher Park (20051129) 22
Declaration of Abandonment-Office of Mental Retardation and Developmental Disabilities (OMRDD)-Kinderhook (20051201) 22
Cornell University (20051205) 22
Declaration of Abandonment-Department of Labor (NYSDOL) (20051215) 22
Declaration of Abandonment-Black Creek-Department of Environmental Conservation (NYSDEC) (20051216) 22
Town of Kinderhook-Office of Mental Retardation and Developmental Disabilities (OMRDD)-Office of Mental Health (OMH) (20051219) 22
TJ to State Police (20051228) 22
Skiffs Dairy-Office of Children and Family Services (OCFS)-Tryon School (20051231) 22
Town of Haverstraw (20060110) 22
Washington Ave Campus, LLC, Patroon Creek Blvd LLC and SEFCU (20060125) 22
Betty Veltry (20060126) 22
New York Institute of Technology-Central Islip (20060216) 22
TJ to Department of Environmental Conservation (DEC) (20060328) 22
Closed Incomplete (20060331) 22
Essex (20060403) 23
Jeffrey Cohen (20060403) 23
Independent Wireless One Leased Realty Corporation-SUNY Canton (20060410) 23
Gregory Rowe (20060417) 23
Washington Ave Campus (20060421) 23
Patroon Creek Blvd LLC-SWF LP ADC LLC Card of New York, LLC (20060425) 23
National Grid (20060526) 23
NYC ARC, Inc. (20060530) 23
Gary Crofoot and Philip Metzger (20060613) 23
Village of Dannemora (20060626) 23
TJ to Department of Environmental Conservation (DEC)-Stewart Airport (20060629) 23
NYSARC, Inc., Ulster-Greene Counties Chapter (20060630) 23
Timothy and Denanne McCay (20060705) 23
Kaydene Torres Abandoned Canal Land (20060706) 23
Dec of Abandonment-Office of Mental Retardation and Developmental Disabilities (OMRDD) (20060707) 23
Declaration of Abandonment-Office of Mental Retardation and Developmental Disabilities (OMRDD) (20060707) 23
Transfer of Jurisdiction-Office of Mental Retardation and Developmental Disabilities (OMRDD)-Creedmore PC (20060711) 23
Greater Allegany Preservation, Inc. - Department of Environmental Conservation (NYSDEC) (20060712) 23
City of Oswego-Oswego Armory (20060714) 23
Transfer of Jurisdiction-SUNY Buffalo PC (20060719) 23
Declaration of Abandonment-Office of Mental Retardation and Developmental Disabilities (OMRDD)-Hostel 9 (20060720) 23
Town of Perrysburg (20060726) 23
Declaration of Abandonment-Office of Mental Health (OMH)-Central (20060801) 23
Division of Military and Naval Affairs (DMNA) Airport Lease (20060801) 23
Georgia Head (20060801) 23
Rehab Programs, Inc., Hudson River PC (20060816) 24
Jeffrey Roberts (20060822) 24
Deanne Mulcahey (20060830) 24
Lillian Note (20060830) 24
SEC of Abandonment SUNY Oswego (20060830) 24
Catholic Charities Community Services (20060901) 24
Catholic Charities Community Services (20060901) 24
Episcopal Social Services of New York, Inc. (20060901) 24
Larry and Helene McNeet (20060905) 24
Division of Military and Naval Affairs (DMNA) Land Acquisition (20060928) 24
Siena College (20061002) 24
City of New York (20061006) 24
City of New York (20061006) 24
Holimont, Inc. (20061013) 24
Keith Reynolds (20061013) 24
Office of Mental Health (OMH) (20061017) 24
New York State Electric & Gas (20061026) 24
Pauline Matters (20061031) 24
SEC of Abandonment Office of Children and Family Services (OCFS) (20061101) 24
City of Syracuse (20061108) 24
Department of Transportation (NYSDOT) Stewart Airport, Department of Environmental Conservation (NYSDEC) (20090506) 24

Accretion: 13633-22
1975 December 24 Thruway Authority 1 1
1976 January 16 NYSDOT 1 2
1976 January 20 NYSDOT 1 3
1976 January 20 NYSDOT 1 4
1976 January 29 NYSDOT 1 5
1976 February 11 NYSDOT 1 6
1976 March 9 SUNY 1 7
1976 March 11 NYSDOT 1 8
1976 March 17 SUNY 1 9
1976 April 16 NYSDOT 1 10
1976 May 5 DOCS 1 11
1976 May 27 NYSDOT 1 12
1976 May 27 NYSDOT 1 13
1976 June 2 NYSDOT 1 14
1976 June 2 NYSDOT 1 15
1976 July 15 NYSDOT 1 16
1976 October 13 NYSDOCS 1 17
1976 November 3 NYSDOCS 1 18
1976 December 5 NYSDOT 1 19
1977 January 12 NYSDFY 1 20
1977 February 10 SUNY Oneonta 1 21
1977 February 15 NYSDOT 1 22
1964 January 3 Nemith Motor Corp. 2 1
1964 January 3 Town of Stony Point 2 2
1964 January 21 conservation Department 2 3
1964 January 22 John P. & Carolyn Dennehy 2 4
1964 February 17 Thomas C. Iervolino 2 5
1964 February 27 Burr A. Rowe 2 6
1964 February 28 Ogdensburg Bridge and Port Authority 2 7
1964 February 28 Ogdensburg Bridge and Port Authority 2 8
1964 March 31 Mary Reiff 2 9
1964 April 6 Office of General Services 2 10
1964 April 7 The Long Island Railroad Company 2 11
1964 April 14 New York Telephone Company 2 12
1964 April 22 Monroe County Center for Rehabilitation Agencies, Inc. 2 13
1964 April 22 Office of General Services 2 14
1964 April 22 Office of General Services/Mental Hygiene 2 15
1964 April 24 New Industries for Broome, Inc. 2 16
1964 April 27 County of Monroe 2 17
1964 May 5 Town of Orangetown 2 18
1964 May 4 Office of General Services 2 19
1964 May 6 City of Watertown 2 20
1964 May 12 Rockland Co. Jewish Home for The Aged 2 21
1964 May 12 Rockland Co. Jewish Home for The Aged 2 22
1964 May 27 John & Jeanne Shepley 2 23
1964 May 29 Mental Hygiene Facilities Improvement Fund 2 24
1964 June 5 Grier Peak 2 25
1964 June 5 Grier Peak, Inc. 2 26
1964 June 5 Village of Baldwinsville 2 27
1968 March 28 Seneca Falls, Village of 3 1
1968 October 21 Vera W. Milligan 3 2
1969 May 23 City of Buffalo 3 3
1975 August 25 Pretsch, William D. 3 4
1976 March 11 Bushwick Correctional Services, Dept. of 3 5
1977 June 6 Brentwood Water District Pilgrim PC 3 6
1977 November 7 Joseph Brushinefski 3 7
1975 November 12 Maurice Mow 3 8
1978 August 3 City of New York 3 9
1979 September 6 Rays Chris Craft Sales & Services, Inc. 3 10
1980 November 28 NYS Office of General Services 3 11
1982 February 24 East Hudson Parkway Authority 3 12
1983 December 31 City of Utica 3 13
1984 January 19 Office of General Services 3 14
1985 January 17 American TV & Communication Corp. Treman State Park 3 15
1983 June 7 Office of General Services 3 16
1986 June 18 Office of General Services DA Town of Boonville 3 17
1986 October 30 Niagara Mohawk Power Corp. 3 18
1984 October 4 City of Yonkers 3 19
1986 November 18 Vigliarola, Frank J. and Joseph 3 20
1987 January 5 George F. Shevlin 3 21
1987 February 2 1985 Kimmangercomm, Inc. 3 22
1987 January 14 Evaporated Metal Films 3 23
1987 August 6 Cablevision Industries 3 24
1987 September 2 Rodney Joseph B. & Rooney N. Pauline 3 25
1989 January 26 New York Telephone Co. 3 26
1989 October 16 Office Services From OMH 3 27
1991 March 8 Niagara Mohawk Power Corporation 3 28
1992 July 29 Stillwater Hydroelectric Assoc. 3 29
1993 March 23 New York State Association for Retarded Children 3 30
1995 January 5 Robert A. Lupe 3 31
1995 December 21 Al Sigl Center for Rehabilitation Agencies 3 32
1996 June 8 NYS Arc Amended Letters Patent 3 33
1996 November 14 Marcy Federal Credit Union 3 34
1996 November 22 Development Authority of the North Country 3 35
1996 November 26 City of New York 3 36
1996 November 26 Riverdale Realty Co. Inc./ United Properties Group Inc. Rockland State Hospital 3 37
1996 December 13 Henry Lin 3 38
1996 December 20 City of Buffalo 3 39
1997 January 14 Thomas Norman Development Corp. 4 1
1997 January 17 Dorothy Heffernan 4 2
1997 January 17 Jeffrey Wheeler 4 3
1997 January 24 Syracuse University 4 4
1997 January 29 Raymond Barbetta 4 5
1997 January 24 Henry & Mary Lin 4 6
1997 January 29 DEC 4 7
1997 February 18 Philip & Norma Marvin 4 8
1997 February 25 Developmental Disabilities, Inc. 4 9
1997 March 21 Edward Archibald 4 10
1997 March 24 Village of Ossining 4 11
1997 March 24 Village of Ossining 4 12
1997 May 2 Jeanette Loomis 4 13
1997 June 12 OMRDD 4 14
1997 June 24 NYS Electric & Gas 4 15
1997 July 7 Town of Brookhaven 4 16
1997 July 24 City of New Rochelle 4 17
1997 July 30 NIMO 4 18
1997 August 28 Cardinal Hayes Home for Children at Millbrook 4 19
1997 August 28 Cardinal Hayes Home for Children at Millbrook 4 20
1997 July 11 Fred Barry Chernoff 4 21
1997 August 25 Aid to the Developmentally Disabled 4 22
1997 February 10 Independent Group Home Living Program, Inc. 4 23
1997 February 10 Independent Group Home Living Program, Inc. 4 24
1997 October 10 Independent Group Home Living Program, Inc. 4 25
1997 October 10 Independent Group Home Living Program, Inc. 4 26
1997 October 20 United Cerebral Palsy Assoc. 4 27
1997 October 23 NYS ARC Inc. 4 28
1997 December 30 Town of Ossining 4 29
1998 January 21 Robert & Kathleen Haley 4 30
1998 February 26 Estate of Joseph Mueckl 4 31
1998 March 2 Charles & Rosella Gass 4 32
1998 March 9 Holimont Corp. 4 33
1998 March 30 Brooklyn Academy of Music 4 34
1998 April 14 Lane Realty and Development Corp. 4 35
1998 June 5 NYS ARC Inc. 4 36
1998 June 5 NYS ARC Inc. 4 37
1998 June 5 NYS ARC Inc. 4 38
1998 June 10 Nassau Co. 4 39
1998 April 14 Lane Realty and Development Corp. 5 1
1998 June 5 NYS ARC, Inc. 5 2
1998 June 5 NYS ARC, Inc. 5 3
1998 June 5 NYS ARC, Inc. 5 4
1998 June 10 Nassau Co. 5 5
1998 June 22 Liverpool Fire Dept. 5 6
1998 June 26 NIMO 5 7
1998 June 30 NYC Association For The Help of Retarded Children 5 8
1998 July 2 DEC and Amelia, Doreen Zamoiski 5 9
1998 July 6 AHRC, New York City 5 10
1998 July 6 AHRC, New York City 5 11
1998 July 6 AHRC, New York City 5 12
1998 July 6 AHRC, New York City 5 13
1998 July 6 AHRC, New York City 5 14
1998 July 6 AHRC, New York City 5 15
1998 July 8 NY Telephone Co. 5 16
1998 May 21 DEC 5 17
1998 July 14 Abandonment 5 18
1998 July 20 Community Services for The Mentally Retarded, Inc. 5 19
1998 July 20 Association for The Help of Retarded Children 5 20
1998 July 22 Paul Garnsey 5 21
1998 September 23 Diminos Lewiston Market, Inc. 5 22
1998 September 24 Community Integrated, Inc. 5 23
1998 October 1 Damp Venture, Inc. 5 24
1998 August 24 People of the State of New York From the Albany Housing Authority 5 25
1998 October 7 Metropolitan Transportation Authority 5 26
1998 October 7 Metropolitan Transportation Authority 5 27
1998 October 8 Paul Zene Garnsey 5 28
1998 October 14 Mary Ellen Kime 5 29
1998 November 2 Burke Community Services Corp. 5 30
1998 November 1 Village of Cambridge 5 31
1998 November 17 Gretta Mawad 5 32
1998 November 20 Town of Stony Point 5 33
1998 December 23 James & Nancy Gugino 5 34
1999 January 13 Abandonment 5 35
1999 January 14 Mohawk Valley Handicapped Services, Inc. 5 36
1999 January 19 Onondaga County 5 37
1999 January 19 Onondaga County 5 38
1999 January 29 Abandonment 5 39
1999 January 29 NYS UDC 5 40
1999 January 13 Abandonment 5 41
1999 March 16 Town of Sweden 6 1
1999 March 23 Notice of Relinquishment 6 2
1999 March 23 Suffolk Co. 6 3
1999 March 23 Arlen Const. Corp. 6 4
1999 March 29 State Police 6 5
1999 March 30 Charles Rock 6 6
1999 April 1 County of Suffolk 6 7
1999 April 1 OGS Abandonment from OCFS 6 8
1999 April 16 People of The State of New York, Grantor DASNY 6 9
1999 April 21 ESDC 6 10
1999 May 18 New York Telephone 6 11
1999 May 19 Town of Kinderhook 6 12
1999 June 2 United States of America 6 13
1999 June 17 160 South 2nd St. Corp. 6 14
1999 July 13 NYS UDC 6 15
1999 July 20 Closed Incomplete Legislation Expired 6 16
1999 July 22 UDC 6 17
1999 July 22 Westchester Community Services 6 18
1999 July 29 University Heights Association Renaissance Corp. 6 19
1999 August 17 Charlotte K. Harter 6 20
1999 August 30 Marcia Rothschild 6 21
1999 September 7 United States of America 6 22
1999 September 18 Bell Atlantic 6 23
1999 October 1 Congregations linked in Urban Strategy to Effect Renewal, Inc. 6 24
1999 October 18 Berkshire Farm Ctr. & Services for Youth 6 25
1999 October 18 Stephen & Kathleen Valentine 6 26
1999 October 20 Carlyle Tompkins & Ruth Lauritsen 6 27
1999 November 1 E. Harlem Council for Human Services, Inc. 7 1
1999 November 2 SBJ Associates LLC 7 2
1999 November 8 Village of Cambridge 7 3
1999 November 8 Donald & Mary Kerber 7 4
1999 November 8 Meadow Development LLC 7 5
1999 November 23 Beacon City School District 7 6
1999 December 2 Northrop Grumman Corp. 7 7
1999 December 7 Patricia & Lawrence Thompson 7 8
1999 December 7 Stephen J. Callhan 7 9
1999 December 9 270 Broadway Associates LLS 7 10
1999 December 10 Town of Kinderhook 7 11
1999 December 13 Frank Wilcox 7 12
1999 December 21 CUNY 7 13
1999 December 28 Alan & Wendy Cappella 7 14
1999 December 30 Anthony & Sanda Bodo 7 15
2000 January 19 City of Albany 7 16
2000 January 25 Herbert Fries 7 17
2000 February 4 Arlen Contracting Corp. 7 18
2000 February 9 Arlen Contracting Corp. 7 19
2000 February 15 CUNY/DASNY 7 20
2000 January 29 Guild for Exceptional Children 7 21
2000 March 1 Closed Incomplete 7 22
2000 March 100 Robert Darin 7 23
2000 March 23 State of New York 7 24
2000 March 27 St. Mary's Hospital of Brooklyn 7 25
2000 April 13 Estate of Keith Earl Buckanan 7 26