|
 |
New York State Sources |
Each "table" has full bibliography of source(s) by an individual group or individual author. |
|
- TITLE: Minutes of the Commissioners for detecting and defeating conspiracies in the state of New York. Albany county sessions, 1778-1781. Edited by Victor Hugo Paltsits
- AUTHOR:
New York (State). Commission for detecting and defeating conspiracies, 1777-1778
Paltsits, Victor Hugo, 1867-1952, ed.
- PUBLISHED: Albany, Pub. by the state of New York [J. B. Lyon company, state printers] 1909-10.
- SUBJECT:
United States -- History -- Revolution, 1775-1783 -- Committees of safety
New York (State) - History -- Revolution, 1775-1783 -- Sources
- SERIES: The Loyalist library
- PHYSICAL DESCRIPTION: 3 v. illus. 28 cm.
- NOTE: I. 1778-1779.--II. 1780-1781.--III. Analytical index.
- HOLDINGS: Go to the home page and do a search to locate this title, the libraries that has this title and its call number.
|
- TITLE: Journals of the military expedition of Major General John Sullivan against the Six Nations of Indians in 1779, with records of centennial celebrations, prepared pursuant to chapter 361, Laws of the State of New York, of 1885 / by Frederick Cook, Secretary of State
- AUTHORS: New York (State). Secretary of State
Cook, Frederick, 1833-1905
- PUBLISHED: Auburn, N.Y. : Knapp, Peck & Thomson Printers, 1887.
- SUBJECT:
Sullivan's Indian Campaign, 1779
New York (State) -- Revolution, 1775-1783 -- Campaigns
- PHYSICAL DESCRIPTION: xv, 579 p. front., ports., 5 fold. maps. 24 cm.
- HOLDINGS: Go to the home page and do a search to locate this title, the libraries that has this title and its call number.
|
- TITLE: Holland Land Company : field notebooks, 1798-1815 / Joseph Ellicott et al..
- AUTHORS: New York (State). Secretary's Office. State Engineer
Mix, David Ellicott Evans
Safran, Franciska K.
State University of New York College at Fredonia. Reed
Library Holland Land Company Preservation Project
- PUBLISHED: 1798-1815.
- SUBJECT:
Holland Land Company
Real property -- New York (State) -- Surveys
Surveyors--New York (State) -- Surveys
Chautauqua County (N.Y.) -- Surveys
Erie County (N.Y.) -- Surveys
Genesee County (N.Y.) -- Surveys
Niagara County (N.Y.) -- Surveys
Allegany County (N.Y.) -- Surveys
Orleans County (N.Y.) -- Surveys
Wyoming County (N.Y.) -- Surveys
New York (State) -- Surveys
Cattaraugus County (N.Y.) -- Surveys
- PHYSICAL DESCRIPTION: 4 cu. ft. (671 v.).
- CONTENTS: Reel #1: V.1-34 (v.1 msg.)-- Reel #2: v.35-68 (v.59-63 msg.)-- Reel #3: v.69-100 (v.84 msg.)-- Reel #4: v.101-133 -- Reel #5: v.133A-163 -- Reel #6: v.164-189 -- Reel #7: v.190-206 -- Reel #8: v.207-230 -- Reel #9: v.231-257A-- Reel #10: v.258-292 -- Reel #11: v.293-323 -- Reel #12: v.324-334 -- Reel #13: v.335-357 -- Reel #14: v.358-387 -- Reel #15: v. 388-408 -- Reel #16: V.409-438 -- Reel #17: v.439-470 -- Reel #18: v.471-499 -- Reel #19: v.500-530 (v.509 msg.)-- Reel #20: v.531-568 -- Reel #21: v.569-609 (V.580-582 msg.)-- Reel #22: v.610-640 (v.613 msg.)-- Reel #23: v.641-668.
- SUMMARY: Field notes of Townships and Lot lines in Ranges 1-15 on the Holland Land Purchase, 668 numbered volumes, incomplete, mostly original manuscripts. Includes: surveys of roads, Indian Reservations, certain bodies of water, towns and villages. [A4012, ALB-17]. Volumes missing: no. 1, 59-63, 84, 249, 307-08, 310, 375-78, 458, 509, 534-35, 580-82, 613. [See: "Mix's catalogue of surveys and maps, 1859 MICROFORMS G 3800 N76 1981.].
- NOTES: Microfilm. New York (State) : New York State Archives, [1990]. 23 microfilm reels: positive; 35 mm.
- HOLDINGS: Go to the home page and do a search to locate this title, the libraries that has this title and its call number.
|
- TITLE: Franklin County [N.Y.] census
- UNIFORM TITLE: Census records of New York State
- AUTHORS: New York (State). Secretary of State
Genealogical Society of Utah
- PUBLISHED: 1971.
- SUBJECT:
Registers of births, etc. -- New York (State) -- Franklin County
New York (State) -- Census
Franklin County (N.Y.)--- Census
- PHYSICAL DESCRIPTION: 3 microfilm reels ; 35 mm.
- NOTES: Original record filed with the Secretary of State, State of New York. "Microfilmed for the Genealogical Society by Reproduction Systems, at Malone, New York, 23 Sep 1971"--at start of film. NYSL has State census records for this county for: 1875 and 1905.
- HOLDINGS: Go to the home page and do a search to locate this title, the libraries that has this title and its call number.
|
- TITLE: Census of the state of New York for 1875
- AUTHORS: New York (State). Secretary of State
- PUBLISHED: Albany, N.Y. : Microfilmed by the Genealogical Society, Salt Lake City, Utah, at the New York State Library, Albany, N.Y., 1965-1969.
- SUBJECT:
New York (State) -- Census, 1875
New York (State) Genealogy
- PHYSICAL DESCRIPTION: 53 reels ; 35 mm.
- CONTENTS: Reels 1-5. Albany county -- Reels 6-8. Allegany county -- Reels 9-10. Broome county -- Reel 11. Cortland county -- Reels 12-14. Dutchess county -- Reels 15-19. Erie county -- Reel 20. Essex county -- Reels 21-22. Genesee county -- Reel 23. Greene county -- Reels 24-25. Herkimer county -- Reel 26. Lewis county -- Reels 27-30. Monroe county -- Reel 31. Montgomery county -- Reels 32-36. Onondaga county -- Reels 37-38. Ontario county -- Reels 39-42. Orange county -- Reels 43-45. Oswego county -- Reels 46-48. Rensselaer county -- Reel 49. Schenectady county -- Reels 50-51. Schoharie county -- Reels 52-53. Washington county.
- HOLDINGS: Go to the home page and do a search to locate this title, the libraries that has this title and its call number.
|
- TITLE: Census of the state of New York for 1875 / compiled from the original returns under the direction of the Secretary of State, by C.W. Seaton, Superintendent of the Census
- AUTHORS: New York (State). Secretary's Office
Seaton, Charles William, 1831-1885
- PUBLISHED: Albany : Weed, Parsons and Co. Printers, 1877.
- SUBJECT:
New York (State) -- Census, 1875
- PHYSICAL DESCRIPTION: xxxiv, 465 p. : ill. maps ; 33 cm.
- HOLDINGS: Go to the home page and do a search to locate this title, the libraries that has this title and its call number.
|
- TITLE: Census records, 1905
- AUTHORS: New York (State). Secretary of State
- PUBLISHED: Salt Lake City, Utah : Genealogical Society, 1965-1972.
- SUBJECT:
New York (State) -- Census, 1905
New York (N.Y.) -- Census, 1905
- PHYSICAL DESCRIPTION: 125 reels ; 35 mm.
- NOTES: Arranged by county. Some counties include scattered returns from earlier or later censuses. New York County (coextensive with Borough of Manhattan) is arranged by Assembly Districts, subarranged by Election Districts. The first New York County reel begins with returns from the 1870 census
- OTHER TITLES: New York census records, 1905. New York State census, 1905
- CONTENTS: Reels 1-3, 3a. Albany -- Reel 4. Allegany -- Reels 5-6. Broome -- Reels 7-8. Cattaraugus -- Reel 9. Chemung -- Reel 10. Chenango -- Reel 11. Clinton -- Reel 12. Columbia -- Reel 13. Cortland -- Reels 14-18. Delaware -- Reels 19-26. Erie -- Reel 27. Essex -- Reel 28. Franklin -- Reel 29-30. Fulton -- Reel 31. Greene -- Reel 32. Hamilton -- Reels 33-34. Herkimer -- Reels 35-36. Lewis -- Reel 37. Madison -- Reels 38-43. Monroe -- Reel 44. Montgomery (cont.) -- Reels 45-87. New York -- Reels 88-89. Niagara -- Reels 90-96. Onondaga -- Reel 97. Otsego -- Reels 98-100. Rensselaer -- Reel 101. Rockland -- Reels 102-104. St. Lawrence -- Reels 105-106. Saratoga -- Reel 107. Schenectady -- Reel 108. Schoharie -- Reel 109-110. Steuben -- Reel 111. Tioga -- Reel 112. Tompkins -- Reels 113-116. Ulster -- Reel 117. Warren -- Reel 118. Washington -- Reel 119-123. Westchester -- Reel 124. Yates.
- HOLDINGS: Go to the home page and do a search to locate this title, the libraries that has this title and its call number.
|
- TITLE: Census records, 1892
- AUTHORS: New York (State). Secretary of State
- PUBLISHED: [S.l., s.n., 1892]
- SUBJECT:
Niagara County (N.Y.) -- Census, 1892
Niagara County (N.Y.) -- Genealogy
Niagara County (N.Y.) Clerk's Office
- PHYSICAL DESCRIPTION: 3 v.
- NOTES: Microfilm of records located at Clerk's Office, Niagara County Court House, Lockport, New York. Microfilm. Salt Lake City, Utah : Genealogical Society, 1972. -- 1 reel : positive ; 35 mm.
- HOLDINGS: Go to the home page and do a search to locate this title, the libraries that has this title and its call number.
|
- TITLE: Census of Suffolk County, New York, 1776
- AUTHORS: New York (State). Secretary's Office. Calendar of historical manuscripts relating to the War of the Revolution
- PUBLISHED: Lambertville, N.J. : Hunterdon House, 1984.
- SUBJECT:
Registers of births, etc. -- New York (State) -- Suffolk County
Suffolk County (N.Y.) -- Genealogy
Suffolk County (N.Y.) -- Census, 1776
New York (State) -- Census, 1776
- PHYSICAL DESCRIPTION: 56 p. ; 24 cm.
- NOTES: "Excerpted from Calendar of Historical Manuscripts Relating to the War of the Revolution, published by the New York Secretary of State (Albany, 1868) volume 1." Includes index.
- HOLDINGS: Go to the home page and do a search to locate this title, the libraries that has this title and its call number.
|
- TITLE: Letters patent : to Jacob B. Gilbert, 1814 June 24.
- AUTHORS: New York (State). Governor (1807-1817 : Tompkins)
Gilbert, Jacob A.
- PUBLISHED:
- SUBJECT:
Real property -- New York (State) -- Niagara County
- PHYSICAL DESCRIPTION: 1 item ; 41 cm. (0.1 linear ft.).
- SUMMARY: Letters patent granting to Jacob B. Gilbert lot number 83 in Niagara County, N.Y.
- HOLDINGS: Go to the home page and do a search to locate this title, the libraries that has this title and its call number.
|
- TITLE: Letters patent : to Augustus Porter and Benjamin Barton, 1814 June 27 and 1816 Nov. 19
- AUTHORS: New York (State). Governor (1807-1817 : Tompkins)
Tompkins, Daniel D., 1774-1825
Porter, Augustus, 1769-1849
Barton, Benjamin, b. 1771
- PUBLISHED:
- SUBJECT:
Real property -- New York (State) -- Niagara County
Goat Island (N.Y.)
- PHYSICAL DESCRIPTION: 2 items ; 41 x 48 cm. (0.1 linear ft.).
- SUMMARY: Grant of lots 42 and 43 along easterly side of Niagara River to Porter and Barton, 27 June 1814; grant of Goat Island in Niagara River to Augustus Porter, 19 Nov. 1816.
- HOLDINGS: Go to the home page and do a search to locate this title, the libraries that has this title and its call number.
|
- TITLE: Names of persons for whom marriage licenses were issued by the secretary of the province of New York, previous to 1784. Printed by order of Gideon J. Tucker, secretary of state
- AUTHORS: New York (State) Secretary of State
New York (Colony) Names of persons for whom marriage licenses were issued by the Secretary of the Province of New York, previous to 1784
New York (Colony) Supplementary list of marriage licenses
New York (Colony) New York marriage licenses
New York (Colony) New York marriage licenses, 1639-1706
- PUBLISHED: Albany, N.Y. : Weed, Parsons and company, 1860.
- SUBJECT:
Registers of births, etc. -- New York (State)
Marriage licenses -- New York (State)
New York (State) -- Genealogy -- Sources
- PHYSICAL DESCRIPTION: ix 480 p., 24 cm.
- NOTES: Introduction by E. B. O'Callaghan.
- HOLDINGS: Go to the home page and do a search to locate this title, the libraries that has this title and its call number.
|
- TITLE: Marriage bonds executed by persons obtaining marriage licenses, 1753-1783
- AUTHORS: New York (State) Secretary of State
- PUBLISHED:
- SUBJECT:
New York (State). Dept. of State
Marriage--New York (State)
Marriage law
Marriage customs and rites
Marriage licenses
Betrothal--Law and legislation
New York (State) -- History -- Colonial period, ca. 1600-1775
New York (State)
Bonds (Legal records)
Marriage records
Documenting marriage
Recording marriage records
- PHYSICAL DESCRIPTION: 2.7 cu. ft.
- ARRANGEMENT: Chronological.
- NOTES: Under Dutch colonial rule, marriage licenses were issued as a dispensation from the proclamation of Banns. This practice continued under British rule (Laws of 1684, Chapter 10). Those to whom the Secretary of the Province issued a marriage license executed in return a penal band worth 500 pounds stating that there was no other obligation or blood relationship which would prevent the marriage. The licenses were no longer issued after the British evacuation of New York in 1783.
- ABSTRACT: Each marriage bond provides name(s) of person(s) to whom the bond was issued; names and residence (usually county) of persons to whom the marriage license was issued; date (both in monarch's years of reign and conventional); and name (signature) of witness to execution of the bond. These records do not prove that individuals were married, but only the intention to be married.
- PROVENANCE NOTE: Many of the original 40 volumes of bonds dating from 1664 were destroyed in the State Capitol Fire of 1911. The surviving bonds are fragments from 18 volumes, and suffered burn damage.
- ACCESS RESTRICTION: Closed to use because of burn damage.
- INDEXES: "New York Marriages Previous to 1784" (Baltimore: Genealogical Publishing Co., 1968) alphabetically lists persons to whom marriage licenses were issued, and provides date bond executed and page and volume number where bond was located prior to 1911 fire. Additional descriptive information is available.
- FINDING AIDS: Volume list of extant records.
- LOCATION: New York State Archives, Cultural Education Center, Albany, NY
- HOLDINGS: Go to the home page and do a search to locate this title, the libraries that has this title and its call number.
|
- TITLE: Town clerk's registers of men who served in the Civil War ca. 1865-1867
- AUTHORS: New York (State). Division of Military and Naval Affairs
- PUBLISHED: 1865-1867.
- SUBJECT:
Veterans -- New York (State) -- Registers
United States -- History -- Civil War, 1861-1865 -- Registers
- PHYSICAL DESCRIPTION:
- NOTES: Arranged alphabetically by county, then by town. Includes summary. "Unfortunately, gaps are widespread and unpredictable..."-- summary sheet. Microfilm. Albany, N.Y. : New York State Archives and Records Administration, 19--. 1 microfilm reel : negative ; 35 mm.
- CONTENTS: reel 13774-3: start: box #4, Broome County, Sanford-- reel 13774-4: start: box #6, Cattaraugus County, South Valley-- reel 13774-5: start: box #7, Cayuga County, Locke-- reel 13774-6: start: box #8, Chautauqua County, Ellington.
- HOLDINGS: Go to the home page and do a search to locate this title, the libraries that has this title and its call number.
|
- TITLE: Town Clerks' registers of men who served in the Civil War : ca. 1865-1867 / Division of Military and Naval Affairs, Adjutant-General's Office
- AUTHORS: New York (State). Adjutant General's Office
New York (State) Adjutant General's Office. Division of Military and Naval Affairs
- PUBLISHED: Albany, N.Y. : The Office, 1991-
- SUBJECT:
United States -- History -- Civil War, 1861-1865 -- Registers
New York (State) -- History -- Civil War, 1861-1865 -- Registers
- PHYSICAL DESCRIPTION: microfilm reels : negative ; 35 mm.
- FREQUENCY: Irregular.
- NOTES: Microfilm. Albany, N.Y. : Adjutant General's Office, 1991- microfilm reels : negative ; 35 mm.
- CONTENTS: Reel 7-8. Chenango County -- reel 9. Cortland County -- reel 18-19. Madison County -- reel 21. Oneida & Onondaga Counties -- reel 22. Onondaga & Ontario Counties -- reel 25-26. Otsego County
- ADDITIONAL TITLE: Men who served in the Civil War, ca. 1865-1867
- HOLDINGS: Go to the home page and do a search to locate this title, the libraries that has this title and its call number.
|
- TITLE: Tax assessors' atlases, [ca. 1864-1927]
- AUTHORS: New York (State). Comptroller's Office
- PUBLISHED:
- SUBJECT:
New York (State). Dept. of Audit and Control
New York (State). Dept. of Taxation and Finance
Real property--New York (State)
Taxation--New York (State)
New York (State)
Allegany County (N.Y.)
Broome County (N.Y.)
Chemung County (N.Y.)
Clinton County (N.Y.)
Cortland County (N.Y.)
Delaware County (N.Y.)
Essex County (N.Y.)
Fulton County (N.Y.)
Franklin County (N.Y.)
Greene County (N.Y.)
Herkimer County (N.Y.)
Jefferson County (N.Y.)
Kings County (N.Y.)
Lewis County (N.Y.)
Monroe County (N.Y.)
Montgomery County (N.Y.)
Niagara County (N.Y.)
Oneida County (N.Y.)
Orleans County (N.Y.)
Oswego County (N.Y.)
Otsego County (N.Y.)
Richmond County (N.Y.)
St. Lawrence County (N.Y.)
Saratoga County (N.Y.)
Steuben County (N.Y.)
Sullivan County (N.Y.)
Tioga County (N.Y.)
Ulster County (N.Y.)
Warren County (N.Y.)
Washington County (N.Y.)
New Lots (N.Y.) Brooklyn (N.Y.) Gravesend (N.Y.) Middletown (N.Y.) Southfield (N.Y.) New Brighton (N.Y.) Castleton (N.Y.) Staten Island (N.Y.)
- PHYSICAL DESCRIPTION: ca, 13 cu. ft. (53 volumes)
B0961-85: ca. 7 cu. ft. (15 volumes containing 364 maps) :bannotated ; 48 x 66 cm or larger.
B0961-99: 6 cu. ft. (38 volumes) 15 volumes containing 364 maps)
- ARRANGEMENT: Geographical by county, and therein numerical by volume number.
- ABSTRACT: B0961-85: These are tax assessors atlases of counties and towns in Kings and Richmond counties. They were apparently prepared to determine land ownership for the purpose of tax assessment, and were received from town supervisors and treasurers and filed with the Comptroller's Office. Some plats bear manuscript annotations that apparently indicate parcels sold in Comptroller's tax sales.
- ABSTRACT: The volumes are divided by county into two subseries. They share many of the same characteristics, and map information generally contains lot or parcel numbers and dimensions; names of property owners; street names; bodies of water and (sometimes) bulkhead lines; and dominant landmarks.
- ABSTRACT: Subseries 1: Tax Assessor's Atlases of Kings County Towns, 1871-1875, 1881, 5 volumes. Subseries 1 consists of five volumes containing 145 large scale lithographed plat maps for the Town of New Lots and Town of Gravesend Sewer District No. 3 in Kings County (now borough of Brooklyn). Maps in the first four volumes are products of the two respective towns and were received from the town supervisors; the fifth volume is an annotated copy of a commercially produced atlas.
- ABSTRACT: All maps are lithographs, either pasted or sewn onto fabric. Maps in four of the five volumes are in color. The plats show subdivisions, lots, roads, bodies of water, condition of land (sometimes) and buildings present on specific parcels, some of which are named. Maps generally measure 59 x 44 cm or larger, within varying volume sizes (some maps cover two pages). Characteristics vary within the individual volumes as to title pages, filing and compilation dates, and scale. Some volumes may contain an index map, an alphabetical index by name of property owner, or a color block legend. Some have continuation directions in the form of pointed finger illustrations drawn by hand. The final volume is an annotated copy of "Robinsons Atlas of Kings County New York" containing 32 colored plates done to a scale of 60 feet to one inch, plus one key map in the front of the volume, and a final plate of the City of Brooklyn done to a scale of one mile to three inches.
- ABSTRACT: Subseries 2: Tax Assessor's Atlases of Richmond County Towns, 1883-1896, 10 volumes. Subseries 2 consists of ten volumes containing 219 plat maps of Castleton, New Brighton, Middletown, Southfield, and Staten Island in Richmond County. Maps in the first nine volumes seem to be products of the localities, while the final volume is an annotated copy of a commercially produced atlas.
- ABSTRACT: Characteristics vary within volumes. Some contain maps dated similarly; others have varying dates, some based on the same survey. With the exception of some initial maps in some volumes, all maps are colored or annotated in color, and are either pasted or sewn onto cloth. In general, maps give similar information to that in Subseries 1. Scale is generally 100 feet to one inch, except for the final volume in which it is 400 feet to one inch. Map size is 63 x 81 cm or smaller, with the bulk of maps approximately 48 x 68 cm.
- ABSTRACT: The first six volumes cover Castleton and New Brighton wards 1 to 6, and arrangement of maps within the volumes indicates that property information was updated from previously prepared maps that are placed at the beginning of each volume. Volumes 7 and 8 cover Middletown, pages 1 to 16 and 17 to 28 respectively. Volume 9 contains "Amended Tax Maps" in the Town of Southfield. Volume 10 is the "Atlas of Staten Island" that contains an outline plan and index to the atlas in the front of the volume.
- ABSTRACT: B0961-99: This accretion consists of 38 published atlases of counties, boroughs, cities, and towns. Most are annotated (some heavily) with lot numbers, and occasionally with names of owners, for the purpose of tax assessment. Some include statements of date received from the county treasurer and signature of the comptroller.
- NOTES: Series B0963, Index to Tax Maps for Kings and Richmond Counties, indexes the 1985 accretion of this series. Most county atlases include a town index. B0961-99: Volume list.
- LOCATION: New York State Archives, Cultural Education Center, Albany, NY
- HOLDINGS: Go to the home page and do a search to locate this title, the libraries that has this title and its call number.
|
- TITLE: National Guard records, 1861-1917
- AUTHORS: New York (State). Adjutant General's Office
- PUBLISHED:
- SUBJECT:
New York (State). Division of Military and Naval Affairs
Military history
Militia
Armed Forces
New York (State)
United States -- National Guard
New York (State) -- History -- Civil War, 1861-1865
United States -- History -- Civil War, 1861-1865
- PHYSICAL DESCRIPTION: 20 cu. ft.
- NOTES: The bulk of the records post-date the Civil War but a significant portion, especially those pertaining to the 14th New York State Militia, document Civil War-related activities.
- PROVENANCE NOTE: These records were deposited with the Adjutant General's Office by the regimental historians sometime during the first quarter of this century. The records were in turn transferred to the New York State Library who then transferred them to the State Archives in 1978.
- ABSTRACT: This series consists of a variety of records that relate mainly to the 14th New York State Militia; the 23rd New York National Guard; and the 12th New York National Guard. Records contained in this series include correspondence, enlistment papers, general and special orders, printed orders relating to The Army of the Potomac, payrolls, invoices, morning reports, muster rolls, transcripts and other records relating to courts martial, circulars, printed materials (e.g. manual of arms, invitations and programs relating to various celebratory events concerning the regiments, proceedings of meetings, etc.), descriptive books, letter press books, scrapbooks containing newspaper articles and other memorabilia, treasurer's records, and photographs of various regimental events.
- LOCATION: New York State Archives, Cultural Education Center, Albany, NY
- HOLDINGS: Go to the home page and do a search to locate this title, the libraries that has this title and its call number.
|

PLEASE NOTE: Have you arrived at this page from the back door, such as a Search Engine?
If so, please:
- click on the link below to access the main page
- to learn how to use this site
- to find the appropriate page(s) for the source(s) that are held in what libraries.
Return to NYS Off-Line Sources for further information. 
|