3¥aC 5? ^nxitW ^mn%\i% Jitoi^g THE GIFT OF IY^-^"^ ^ K\\^55>n ±1^1 p. CD3406.S8T898"'™""'""'"'^ Catalogue of records of the office of Se 3 1924 014 142 982 Cornell University Library The original of tiiis bool< is in tine Cornell University Library. There are no known copyright restrictions in the United States on the use of the text. http://www.archive.org/details/cu31924014142982 CATALOGUE OF RECORDS OF THE \ n \ OFFICE OF SECRETARY OF STATE, INFORMATION PERTAINING TO THE OFFICE. Compiled by F. G. JEWETT, TJN'DER DIRECTION OF JOHN PALMER, Seceetary of State. ALBANY, N. Y. : BRANDOW PRINTING COMPANY, DEPARTMENT PRINTERS. 1898. A.l 14-^^7 OFFICE OF SECRETARY OF STATE. Facts Pertaining to the Creation of the Office AND ITS Subsequent Growth; List of Fees and Papers Required to BE Filed or Recorded. SECKETAEY OF STATE. Eaely History. The office of the secretary of state, one of the oldest in the government of the state, dates from the year 1625, and has existed continuously since that time under the government of the Province of New Netherlands, the Colony of New York, and the period of its existence as a free and independent government. The office was appointive down to the time of the adoption of the constitution in 1846, which gave to the people the selection of such general and local officers as had heretofore been appointed by the governor or by the governor and senate, among which was the secretary of state. On the 10th of March, 1795, the office was made salaried by an act of the legislature, which fix;ed the salary of the secretary at £600, with an allowance of £500 for clerk hire. Prior to that time the secretary was paid by the fees of the office. 4 Office of Seobetaey of State. For twenty years after the adoption of the first constitution the office of the secretary of state was kept in the city of Kew York, where he was furnished with a house, stables and outbuildings for his own use. By act of the legislature of 1797 he was required to remove the records, books and papers of his office to the city of Albany, the seat of goyemment. The duties of the office from time to time hare been ma- terially enlarged by the constitution and legislative acts, and the records and papers on file have rapidly increased in pace with the growth and development of the state. The most noticeable increase is to be found in the papers relating to corporations which, in 1820, consisted of only two packets, in 1863 of forty volumes, and in 1897 of seven hundred and seven volumes. Election, Teem and Salary. The secretary is hereafter to be chosen by the people at the time and place of electing the governor and lieutenant-gov- ernor, and holds his office for two years, beginning on the 1st day of January after his election. He receives an annual salary of $5,000, which is fixed by the legislature and is not to be increased or diminished during his term of office, nor shall he receive to his own use any fees or perquisites of office or other compensation. By virtue of his office, he is disquali- fied to serve as a trial juror. Member of Commissions and Boards. He is ex-offlcio a regent of the university, a commissioner of the land office and of the canal fund, a member of the canal board and of the state board of canvassers, a member of the state board of equalization and of the commission to receive proposals for establishing normal schools, a trustee of the State Institution for Feeble-Minded Children and of Union College. Powers and Duties oe SECEETAKy. 5 Custodian of Books and Recoeds. He is custodian of all laws and concurrent resolutions of the legislature, all documents issued under the great seal, all books, records, deeds, parchments, maps and papers deposited or kept in his office, and is required to properly arrange and preserve them. Deputies. He is required to appoint a deputy, who may perform all the duties of the secretary of state, except as commissioner of the canal fund and state canvasser. He may appoint one of his clerks as second deputy, who shall have power to per- form any and all the duties of the deputy secretary of state, excepting the duties of such deputy as clerk of the commis- sioners of the land office. PowEEs AND Duties. I- He administers and files oaths of State officers and notifies of neglect to file; is required to report upon all matters re- ferred to him by the legislature or either house of same; publishes and distributes the session laws and slips; compiles and distributes the legislative manual; distributes the legis- lative documents and journals and court reports; with other state officers advertises and lets public and legislative printing and binding; attests commissions and pardons, etc., under the great seal; directs the taking of the census; with the gover- nor and lieutenant-governor appoints a state superintendent of weights and measures; with other state officers designates the state paper; certifies to the statutes and joint resolutions of the legislature; is required to publish in the session laws all statements of alterations or erections of tovsnas, names changed by the courts, rules of the court of appeals, and statements of lands conveyed or ceded to the United States; issues licenses to peddlers of goods, etc., of the growth or manufacture of 6 Office of Secbetaby of State. foreign countries; publishes terms of courts; authenticates the signatures and seals of commissioners without the state and furnishes them with instructions and forms; files alien deposi- tions; may sign and complete records of predecessors; causes to be published proposed constitutional amendments and other propositions to be submitted to the people; gives notices of elections; certifies nominations of candidates for election; com- piles and publishes the election law; designates official emblems on ballots in certain cases; hears and determines ob- jections to certificates of nominations; with other state officers approves of the building of Indian schoolhouses ; fixes the salaries of resident officers of state hopsitals; compiles and reports to legislature criminal statistics; signs passes for rail- road commissioners; certifies to names of corporations. FEES OF OFFICE. The fees of the office of the Secretary of State are fixed by the Executive Law (chapter 683, Laws 1892), and are turned into the treasury of the State on the first days of January, April, July and October. The following comprises the fee bill, in force on January 1, 1898: 1. For entering a caveat, twelve and a half cents; 2. Searching the records in his office for any one year and for every other year in which such search is made, six cents; 3. For a copy of any paper or record not required to be certified or otherwise authenticated by him, ten cents per folio; 4. For a certified or exemplified copy of any law, record or paper, fifteen cents per folio; 5. For a certificate under the great seal of the State, $1; 6. For recording a certificate, notice or other paper re- Eees of Office. 7 quired to be recorded, except as otherwise provided by tbis section, fifteen cents per folio; 7. For a certificate of the official character of a commis- sioner of deeds residing in another State or a foreign country, twenty-five cents, and for every other certificate under the seal of his office, $1; 8. For a certificate as to the official character of such a commissioner, twenty -five cents; 9. For every patent for lands under water, $5, and for every other patent the sum of $1 for each separate lot em- braced in such patent; 10. For each license granted to a peddler, the sum of $2 ; 11. For recording the depositions of resident aliens, fifty cents, and for a certified copy of such deposition, fifty cents; 12. For filing and recording the original certificate of in- corporation of a railroad corporation for the construction of a railroad in a foreign country, $50; for filing the original cer- tificate of every other railroad corporation, $25; for filing the original certificate of any other stock corporation, $10; for filing any original certificate of incorporation drawn under article 2 of the Membership Corporations Law, $10. 13. For filing the certificate of a foreign corporation de- siring to do business in the State, $10; 14. For certified copies of the evidence and proceedings of the board of audit, on appeal to the supreme court, to be paid by the appellant on serving notice of appeal, fifteen cents per folio; ISTo fee shall be collected for copies of records furnished to public officers for use in their official capacity. S Office of Seoeetaey of State. LIST OF PAPEES EEQUIKED TO BE PILED OE EEOOEDED IE THIS OFFICE. Alien depositions. (Eeal Prop. Law, § 84.) Appointmente of commissioners to examine charges. (Pub. Officers Law, § 24.) Appoiatments of Governor and Senate. (Pub. Officers Law, §T.) Assembly districts, descriptions of. (Const., art. 3, § 5.) Commissions of officers. (Pub. Officers Law, § 8.) Convict-made goods, statements of licensees to sell. (Labor Law, § 52.) Convictions, abstracts of. (Code Crim. Pro., § 941, etc.) Corporation certificates: agricultural and Horticultural corporations. .(Mem. Corp. Law, § 140.) amended certificates to correct defects, etc. (Gen. Corp. Law, § 7.) annual reports of certain stock corporations. (Stock Corp. Law, § 30.) bar associations. (Mem. Corp. Law, § 100.) benevolent orders. (Benev. Orders Law, § 2.) boards of trade. (Mem. Corp. Law, § 130.) bridge corporations. (Transp. Corp. Law, art. 9, §§ 120, 151.) business corporations. (Bus. Corp. Law, §§ 2, 6.) business corporations, consolidation of. (Bus. Corp. Law, §§ 8-12.) business corporations, reincorporation of. (Bus. Corp. Law, § 4.) cemetery corporations. (Mem. Corp. Law, § 41.) Christian associations. (Mem. Corp. Law, § 90.) extension of corporate existence. (Gen. Corp. Law, § 32.) Papees to be FiLiJD AND Kecoeded. 9 Corporation certificates — Continued. extension of business. (Stock Corp. Law, § 32.) ferry corporations. (Transp. Corp. Law, art. 1, § 2.) fire corporations. (Mem. Corp. Law, §65.) fire corporations. (Village Law.) foreign corporations. (Gen. Corp. Law, § 16.) increase or reduction of capital. (Stock Corp. Law, §§ 44-46.) increase or reduction of directors. (Stock Corp. Law, § 21.) • increase or reduction of shares. (Stock Corp. Law, § 56.) incorporation by purchasers of stock corporations. (Stock Corp. Law, § 3.) gas or electric-light corporations. (Trans. Corp. Law, art. 6, § 60.) hospital corporations. (Mem. Corp. Law, § 80.) joint-stock associations. (Joint-stock Law, § 4.) judgment-rolls in actions to dissolve corporations. (Gen. Corp. Law, § 86.) membership corporations. (Mem. Corp. Law, § 31.) medical societies. (Laws 1894, chap. 430, § 1.) navigation corporations. (Trans. Corp. Law, art. 2, §10.) orders changing corporate names. (Code Civ. Pro., §§ 2411, 2414.) payment of capital stock. (Bus. Corp. Law, § 5.) pipe-line companies. (Trans. Corp. Law, art. 5, § 40.) prevention of cruelty corporations. (Mem. Corp. Law, § 70.) railroad corporations, steam. (Railroad Corp. Law, art. 1, § 20.) railroad corporations, street surface. (Eailroad Corp. Law, § 2.) 2 10 Office of Secebtaey of State. Corporation certificates — Continued. religious corporations, certain. (Relig. Corp. Law, § 3.) soldiers' monument associations. (Mem. Corp. Law, § 120.) : stage-coach corporations. (Trans. Corp. Law, art. 3, §20.) telegraph and telephone companies. (Trans. Corp. Law, art. 8, § 100.) town and county 'co-operative insurance corporations. (Ins. Law, §§ 262, 263, 278, 279.) tramway corporations. (Trans. Corp. Law, art. 4, § 30.) turnpike and plankroad companies. (Trans. Corp. Law, art. 9, §§ 120, 151.) veteran soldiers and sailors' associations. (Mem. Corp. Law, § 100.) water-works companies. (Trans. Corp. Law, art. 7, § 80.) Designations of justices of appellate division. (Code Civ. Pro., § 223.) Election expenses of candidates, statement of. (Penal Code, §414.) I, ■ ,!■ ■ ,'. Election notices and certificates. (Election Law.) Escheated lands, petitions, etc., for. (Pub. Lands Law, §§ 60, 64.) i Eorest preserve, certificates of lands appropriated for. Laws 1897, chap. 220, § 4.) Judges' certificates of age. (Code Civ. Pro., § 54.) Lands mortgaged to State, affidavits of sale of. (1 E.. S., § 20.) Laws and concurrent resolutions. (Leg. Law, § 42, etc.) Letters-patent. (Pub. Lands Law, § 4; Peal Prop. Law, § 245.) Letters-patent, judgment-rolls in actions to vacate. (Code Civ. Pro., §§ 1959, 1960.) Partition deeds where State a party. (Fisheries, etc., Law, § 273.) Papees to be Filed and Recorded. 11 Peddlers' licenses, applications for. (Dom. Commerce Law, §60.) Maps of State lands. (Pub. Lands Law, § 32.) Mines, notices of discovery of. (Pub. Lands Law, § 83.) ISTames changed by courts. (Code Civ. Pro., § 241Y.) Naturalization returns. (Laws 1895, cbap. 92Y, § 6.) Oaths of State officers. (Pub. Officers Law, § 10.) Pardons and restorations by Governor. Proclamations of Governor. Eeports of examinations by State Board of Health. (Public Health Law, § 6.) Resignations of office. (Pub. Office Law, § 21.) Rules and admission of attorneys. (Code Civ. Pro., § 57.) Rules of Fisheries and Game Commission as to nets. (Fish, etc.. Law, § 151.) Seals of county officers, description of. (County Law, § 235.) Standard fire insurance policy. (Ins. Law, § 121.) State Treasurer's bond. (Ex. Law, § 41.) State Treasurer's examination of accounts. (Ex. Law, § 41.) Supreme Court reporter, appointment, etc. (Code Civ. Pro., § 217.) Supreme Court terms. (Code Civ. Pro., § 226.) "Water grant applications. (Public Land Law.) Wills and letters, copies of foreign. (Code Civ. Pro., § 2503.) Trade-marks. (Dom. Corp. Law, §§ 28, 28a.) Trades unions' labels. (Labor Law, § 15.) Town boundaries disputes. (County Law, § 36.) Towns, divisions and alterations. (County Law, § 34.) Villages, certificates of incorporation. (Village Law, § 302.) change of names of. (Village Law, § 302.) dissolutions of. (Village Law, § 327.) extension of boundaries. (Village Law, § 326.) population certificates. (Village Law, § 310.) CATALOGUE OF THE Records in the Office of the Secretary of State, January i, 1898. For the purposes of ready reference the books and papers containing these records are divided into the following titles or heads, viz. : I. Constitutions. n. Census. III. Laws, Colonial and State. IV. Journals and Documents of Legislature. V. Letters Patent of lands. VI. Deeds, iacludiug Mortgages and Eeleases to State. VII. Maps and Field IsTotes. Vm. Land Papers, Colonial and State. IX. Proceedings of Land Office and Miscellaneous Land Papers. X. Corporation Records. XL Appointments and Commissions. XII. Pardons, Restorations, Commutations and Respites. Xm. Election Papers' and Records. XIV. Miscellaneous Papers, including Oaths of Office, Offi- cial Seals, etc. 14 Office of Seceetaby of State. I. CONSTITUTIONS. 1. Constitution of the United States, done at Philadelphia, September 17, 1787. Ratification thereof by the con- vention of this State at Poughkeepsie, July 26, 1788. [This is an engrossed copy of the constitution. The ratification is an original.] 2. State Constitutions of 1821 and 1846, as adopted by the people. [Original copies.] 3. State Constitution of 1867-1868, rejected by the people, except the Sixth Article, relating to the Judiciary. [Original copy.] 4. State Constitution of 1894 (original copy), adopted No- vember 6, 1894. 5. Convention Journals of 1846, three volumes. Convention Journals of 1867-1868, one volume. 6. Documents of Convention of 1846, one volume. Documents of Convention of 1867-1868, four volumes. Documents of Convention of 1894. 6. Debates of Convention of 1846, two volumes. Debates of Convention of 1867-1868, four volumes. 7. Debates of Convention of 1894. II. CENSUS. 1. Original Returns of 1825, 1835 and 1845 (names not given). 2. Indian Census of 1845 (names not given). 3. Census of 1855, two volumes, printed. 4. Census of 1875, two volumes, printed. Since 1845 it has been the custom to deposit the original returns in the state library, upon the completion of the com- pilation of the same by the secretary of state. There are now remaining in the state library, the original returns for the years 1855, 1865, 1875 and 1892, also the following returns, viz., 1807, 1811 and 1821 (names not given), together with a few returns of earlier date. Laws, Colonial and State. 15 III. LAWS, COLONIAL AND STATE. Oeiginal Colonial Laws. (19 Books.) Book No. 1. Laws 1664, 1674, 1683, 1684, 1689, 1690. 2. Laws 1683, 1684, 1685, 1690, 1699, 1700, 1701, 1702. 3. Laws 1703, 1704, 1705, 1706, 1708, 1709, 1710. 4. Laws 1711, 1713, 1714, 1715, 1716. 5. Laws 1717, 1718, 1719, 1720. 6. Laws 1721, 1722, 1723, 1724. 7. Laws 1725, 1726, 1727, 1728. 8. Laws 1729, 1730, 1731, 1732. 9. Laws 1733, 1734, 1735, 1736, 1737. 10. Laws 1739, 1740, 1741, 1742. 11. Laws 1743, 1744, 1745. 12. Laws 1746, 1747, 1748, 1750. 13. Laws 1751, 1752, 1753. 14. Laws 1754, 1755, 1756, 1757. 15. Laws 1758, 1759, 1760, 1761. 16. Laws 1762, 1763, 1764, 1765, 1766, 1767. 17. Laws 1768, 1769, 1770, 1771. 18. Laws 1772, 1773. 19. Laws 1774, 1775. Prior to 1683, before the calling or meeting of any Legis- lature in the Colony, the edicts or ordinances of the Governor or of the Governor and Council were registered in the books containing the acts of the government generally. Many are contained in the Book of Assize from 1665 to 1672, formerly kept in this oifice, but now in the custody of the Kegents of the University, also in other books in the State Library ante- cedent to 1683. 16 Office of Seceetaey of State. It will be noticed tliat from 1683 to 177 5, there are a few breaks in the regular series of Colonial laws in this office. During the years 1686, 1687, 1688 and 1689, it is not clearly ascertained that any Legislature was convened. In 1691, eighteen acts were passed, as shown by the Journals of that year. In 1696, five acts were passed, as also shown by the Journals of that year. In 1697 and 1698 no acts were passed. In 1707 the Assembly did not meet. The session of 1738 was very boisterous, and the Assembly was dissolved without passing any acts. The session of 1749 was also very boisterous, and no acts were passed. In 1697 the Assembly did not con- vene. Oeiginal State Laws. Series continued from !N"o. 20 to 159, inclusive. Book No. 20. First, second and third sessions, 1778, 1779, 1780. 21. Fourth, fifth and sixth sessions, 1781, 1782, 1783. 22. Seventh and eighth sessions, 1784, 1785. 23. Mnth session, 1786. 24. Tenth session, 1787. 25. Eleventh session, 1788. 26. Twelfth and thirteenth sessions, 1789, 1790. 27. Fourteenth, fifteenth and sixteenth sessions, 1791, 1792, 1793. 28. Seventeenth, eighteenth and nineteenth ses- sions, 1794, 1795, 1796. 29. Twentieth and twenty-first sessions, 1797, 1798. 30. Twenty-second and twenty-third sessions, 1798, 1799, 1800. 31. Twenty-fourth session (including revised laws), 1801. Besides the above, there are 159 books from 1802 to 1896, inclusive. Laws, Colonial and State. 11 Prior to 1802 tlie laws of the State were engrossed in books and the originals filed in this ofiice. Tlie Legislature, in 1802, directed that the original laws thereafter should be bound without being engrossed in books as theretofore. There now remain in this office nineteen books of manuscript records of State laws, from 17Y7 to 1802, inclusiye. Pbinted Editions or Colonial and State Laws. Bradford's Edition, 1691 to 1705, la one volume. Bradford's Edition, 1691 to 1709, one volume in folio, printed in 1710. (This volume contains Journals of Assembly and ordinances for establishing courts.) Bradford's Edition, 1691 to 1725, one volume in folio. (Laws from 1726 to 1739, are also bound in this book; also charter of the city of Albany.) Livingston & Smith's Edition, two folio volumes in one, from 1691 to 1762, inclusive. Parker's, "Weyman and Gaines' Session Laws, in one vol- ume, from 1751 to 1763, inclusive. Van Schaack's Edition, 1691 to 1773, inclusive, two folio volumes bound in one. Jones and Vaiick's Edition, 1777 to 1789, inclusive, two folio voliunes bound in one. Holt and Loudon's Edition, 1777 to 1789, one folio volume, including ordinances of the convention of 1777. ChUds and Swaine's Edition, 1790 to 1796, one folio volume. Greenleaf's Edition, 1777 to 1797, in three volumes, octavo. Session Laws, 1793 to 1801, inclusive, four volumes, octavo. Revised Laws of 1801, in, two volumes, octavo, Kent and RadcHff's edition. Webster's and Skinner's Edition, 1802 to 1812, inclusive, six volumes, octavo. 3 18 OypioE OF Seceetaet of State. Eevised Laws of 1813, in two volumes, octavo, Van Ness and "Woodworth's edition. There is also a contiauous series of printed laws from 1813 to 1897, inclusive* Council of Revision Kecobds. (5 Books.) Eook ISTo. 1. From 1778 to 1785. 2. From 1786 to 1797. 3. From 1798 to 1806. 4. From 1806 to 1814. 5. From 1815 to 1819. The Council of Kevision was formed under the first State Constitution to " prevent laws inconsistent with, the spirit of this Constitution or with the public good," from being " hastily or unadvisedly passed," and was given a qualified veto instead of the absolute veto formerly held by the English Colonial government, the Governor and Council. Vetoed Bills. Governor Hoffman 3 Governor Tilden 38 Governor Robinson 101 Governor Cornell 16 Governor Cleveland 4 Governor Hill 11 The above list of vetoed bills comprises all vetoed bills re- maining in this office. There is no provision of law respecting the disposition of bills which fail to become laws. Since 1868 it has been the custom of the different Gov- ernors, to publish a book entitled " Public Papers," in which is set forth the bills vetoed and the reasons, if any, given therefor. JOUKNALS AND DOCUMENTS. 19 IV. JOURINTALS A'NB DOCUMENTS OF THE LEGIS- LATURE. JOUENALS. Colonial Assembly Journal, 1691 to 1765, two volumes. Journals of Proyincial Congress, 1775 to 1777, inclusive, two volumes. Senate and Assembly Journals, State, 1777 to 1826, in- clusive, thirty-eight volumes. Senate Journals, State, 1826 to 1897, inclusive. Assembly Joiimals, State, 1826 to 1897, iaclusive. There are no legislative Joiimals of 1686, 1687, 1688 or 1689, nor is it clearly ascertained that any Legislature was con- vened duriag those years. Prior to 1826, the Journals of both houses of the Legis- lature were bound together ia one volume. They also con- taia certain documents presented to the Legislature. Since 1826 the Journals of both houses have been printed separately. Documents. Assembly Documents, 1830 to 1897. Printed volumes. Senate Documents, 1831 to 1897, printed volumes. Prior to 1826, Senate and Assembly documents can be found in the Senate and Assemblv Journals. 20 Office of Seceetaey of State. V. LETTEKS-PATENT OF LANDS. Volume 1 1664 to 1667 2 1667 to 1671 3 1668 to 1672 4 1666 to 1679 5 1680 to 1686 6 1686 to 1696 7 1696 to 1712 8 1711 to 1721 9 1722 to 1726 10 1726 to 1730 11 1731 to 1739 12 1739 to 1753 13 1753 to 1763 14. 1764 to 1770 15 1770 to 1771 16 1771 to 1775 17 1775 to 1786 18 1786 to 1802 19 1786 to 1787 20 1787 to 1788 21 1786 to 178& 22 1786 to 1791 23 1791 to 1797 24 1802 to 1809 25 1809 to 1819 26 1813 to 1831 27 1816 to 1822 28 1822 to 1826 29 1824 to 1828 30 1828 to 1832 31 1832 to 1854 Lettees Patent oe Land. 21 Volume 32 ,. 1833 to 1836 33 1836 to 1843 34 1844 to 1847 35 1844 to 1847 36 1847 to 1851 37 1851 to 1855 38 1855 to 1863 39 1855 to 1874 40 1859 to 41 1863 to 1872 42. Water grants 1870 45. Quitclaims 1878 46 Water grants. 47 Water grants. 48 Water grants. 49 Water grants. 50 Water grants. 51 Water grants. In the earlier Tolumes of letters-patent are alsa recorded a number of charters of corporations. Volume 1 contains, besides patents, the grant of Charles II. to the Duke of York; the Duke's commission to Colonel NicoUs, and a few coin -missions, civil and military, issued by Governor ISTicoUs. Absteacts oe Patents. Thirteen volumes, from 1677 to 1847, inclusive, including volumes of patents 1 to 35. Ajbsteaots of Patents in Military Teact. Volume 1 1764 to 1775 2 1790 to 1797 22 Office of Seceetaey of State. Original ' Lettees-Patent (Engrossed into Books of Patents). Volume 1 1664 to 1667 2 ■ 1667 to 1671 3 1668 to 1672 4 1676 to 1679 5A 1680 to 1685 5B 1684 to 1686 6 1686 to 1696 7 1696 to 1712 11 1731 to 1739 12 1739 to 1753 17 1775 to 1786 2. Military patents 1766 to 1774 The above books are original books, wtiicli were engrossed witb books of letters-patent, under act of Pebmary 23, 1786. Dutch Patents. (Translations.) One volume 1642 to 1649 One volume 1654 to 1661 One volume 1652 to 1674 Index to Dutcb patents 1630 to 1661 Military Patents. (Lands Granted for Military Ser\dces.) Volume 1 1764 to 1766 2 1766 to 1774 3 1774 to 1775 4 1790 5 1790 6 1790 7 1790 8* 1790 to 1797 Balloting-book relating to military bounty lands, 1 vol. ludmg 6l ] 1. ^ * Including 6y patents for 100-acre lots in the military tract sold by the Surveyor- General. Letteks Patent of Land. 23 C 00 »0 CO CO M t- CO OS ■^ in tH ■* CO < c ^ a O (O a o o . 1^ 1^ to o) '-' ■5 o g P^ "Tj +3 -4-3 m cS-g g g q ?j 2 -Hosocoi-ioi coincot-p-^ OCOt-COCOCD c0050X>t-i-l tit-t-iCc-t- t- CO t- t- t- 1- . t- t- t- t- t— t— ' I 1-1 1-1 iH r-l tH T-t • 00 CO tH -^ CO 00 o^ oq *» ffj CC r-l S5 r-l CM -* ffl £?( T-l >-Qr^d =:?dS"SoaiOTmM2? :y 2 -2 Sic-S -SeS'OrS'ajjdd P-oQ -li -t^ +3 -^ d r^d^^s-iojajicaJiCdcScS^cScScScScS <^ <1 ot--*-* ■>* ocorot-cot-T-Hioososccico t- rj si) £ -g^ rt b'»^ ^'^ ^» a a ci tH pti <| ^ OO i-= ^ ^ CO cS Ph ^ , — I CO CO OQ a a a flO taoieSeSia c3 03 03 «4-( .T! £^ 03 3 OQOOOOOOO Sh o a o o 3 9-^ ^3 g CO CO H O O ^ T3 P 03 o oo P a o ^ a a 03 03 .l-s • o Its I Ph Ph Lettees Patent of Land. 25 05 CO .000(15— 'mCOl^t-OSffJ'*(MO(MOlOO-*-*COiH©CO •* •C<5r-IGqcO'»(Mi-l— irH(Mt-10i-lC0rio CO co-*r-i cq^^i-iaq-^ com 'iH CO • 00 lo T-( CO 05 lo eo 7-1 ■* CO GO t- to lo t- ■* t- ■» »o CO t- CO lo TH»r-l T-Hi— It— t t— fi— (t— I t— liH r- ( rH co" eOt-t-i-ICS05inOCOlO-*QO'*00-*0«Ot-00"-OOffl«5t-0 ocOi-it-co-HOqc-occcooOTHOt-t-oscoooor-cDosoot- t-eot-t-cot-t-t-t-cot-cDt-t-t-t-r Co" cT o" cC »«" r^' <>l" ■*" "C" Oo" (?r oT US' o ^ iiC2 ^3 ip ^ 9-^.S-^ O o O 05 S S «S * 1=1 r,-! o S^ ? 3 11 5:1 ® ja :7d 2 S-< •—I TO "-H tj3 JH ,^ ^^ !h - o p-_5^ ^ rt o en as CO -Q oi O o-* .^-i^-oo-yI— it-»OTH I •^ D O « o H <( h O Ph n OS O CO O CO — ' t- o t- •* ?o t- t- t- 1- t- TiH m (~- •>* 00 oq r-< 05 3=1 -.=^ s g « o S =s t-CD-*-^— 1100(35 050iH*COOi-«0 -^ t-' t- t- t- t- ^- t- t-ocot-oooocoo Oq rH rH rH JO S^fe &-e PI P- (B O 'd CO ® ci S 3 -is o 1^ i> tS ra d S? E-i O ^-kS o 3 p( g tsPPoQ W o fe ^ p.'5-g 93 a fl Q ':3 g >>® 03 si O b (D ^ rd += CS 0_ cS ffl es S a ^r, . O O cd O H iz; is O FT-I t* 2 03 03 03 Si -t^ S S d 03 03 -ri O d d-"^ +; d ^ 3 «d -5 ^ '^ ffl -S -^-S :S te t^ 03 ® S-S g-i^ ^^ Lettees Patent of Land. 27 »0 M O C5 >n ?o 05 00 05 GO 05 (M • CCl 00 i-H W 05 CO tH t- lO -M — (M • «5 T-l CI5 ^ r-f Cil (Jl -j(?ji~--<^-*io ■*050S .t-MTH-*M -t-lOt-t- ■lO'Mi-l— iCOC-OC0C0W51Oi-ICDCDi-(Q0-^-<*lt-t~t- ■'— IT— I — tHt-Hi— li— li— (iHt-Ii— II— (i-lr-lTHr- ItH QiJ OS CM ff) r-l 0 ° a • (M eo rH (M O ■ « W « ffj Ht^ cS te nS CJ-'l'ioiocDt-oqmioeciOi-^THoocDeoi-i > _0" fH > (H P-fe PI fli y r^ >— ^ TC 3 p ^S ,2 iS : ST ^S 3 s ^ JJ 4? 3 33"^°® s?-oj 'S o ^ h o ^ S CJd t.1 O S fl '°°t! £ «S ^ o -=* I «3^ T3 >r>a) 3 t> 1-5 1-3 I— I I— I !>• n p •Si ^ rH aj U) -lb •f— S TO 2 QQMW >>>^ ^ ^ M CO ,_i. rn a m F^ ^ +3 d XS s o s CQ O (B CO T3 O '^ a O CO d O) .45 ■-§1 +3 re . tJ o rep o t.^ i Ills a) ,, sh ® gj re ^ ^ V 03 — H -^3 a o -§ S o -« a (D -i^rerev^;-i.:-iLH!-i^;^revA-ioo3 OPnPMPMPHQHfLiPw aaM M D^ W K M cS 5 ® O ;fi^'«'^'^ S S ^S^-S-S a a Hra'g 0_re-prec8c3.cB .^^ o CQCQ Sh ■P-|CL|i-j ;h „ ® OS'S S ^ o s H -4-3 .^ ca +3 «s eg S O O 3 m "^ fl N PJ JH :S ^, ii &pciPP';3 QPq'I'Hpq TO eg d d^ J d -d j:^ « Ord o o ^ a o O -w S 2 oa , ^§ oO b SiD WS rH CO O ■* O (M CO 05 ■* ■a &D P-d CO OS rd o rd -(-3 o g S =* o -drMrW -*-3 O 3 o S d +^ 7-k "^ i» CD O CO '>'' rQ d eS O e6 fe CO OJ .d CO Ph O) rd 0) o pq d o aj O d •* S d t^ rH apq g dd-a d r— ( d rd o OI-302 P-l d d =* d-d !» H S ^ • CO " • -*-' ' ■ fl.ri rH rH rH ^ ^ ' — S O o rQ Sg-cddddS r=fl r^ Ph-M -1-3 -W -U -tJ . CS . JS . o . p- . 3 •PLi • ^ Deeds, Including Moetgages and Releases. 29 VI. DEEDS, INCLUDESTG MOETGAGES AND RE- LEASES TO STATE. Books of Deeds. Book ISTo. 1 from 1641 to 1677 2 from 1659 to 1667 3 from 1664 to 1672 4 from 1670 to 1677 5 from 1677 to 1681 6 from 1677 to 1683 7 from 1683 to 1685 8 from 1686 to 1703 9 from 1684 to 1703 10 from 1703 to 1712 11 from 1713 to 1723 12 from 1723 to 1735 13 from 1736 to 1739 14 from 1739 to 1750 15 from 1750 to 1756 16 from 1756 to 1765 17 from 1765 to 1768 18 from 1768 to 1771 19 from 1771 to 1774 20 from 1774 to 1790 21 from 1780 to 1785 22 from 1781 to 1790 23 from 1790 to 1791 24 from 1791 to 1793 25 from 1793 to 1794 ■ 26 '. from 1794 to 1795 27 from 1794 to 1795 28 from 1795 to 1796 29 from 1795 to 1797 30 Office of Seceetaey of State. Book ISTo. 30 from 1796 to 1798 31 from 1797 to 1800 32 from 1799 to 1800 33 from 1800 to 1803 34 from 1800 to 1802 35 from 1802 to 1803 36 from 1803 to 1807 37 from 1808 to 1810 38 from 1810 to 1814 39 from 1814 to 1818 40 from 1815 to 1826 41 from 1818 to 1830 42 from 1827 to 1846 43 from 1846 to ■ These books also contain many miscellaneous records, in- cluding commissions, Indian purchases, wills and other interesting matter of the period of which they treat. Until the year 1670, no books were exclusively appropriated to the recording of these records. At a very early period of the Colonial government, it was customary to record deeds and private conveyances, etc., in books which contained the acts and proceedings of courts of justice. State Mortgages. Book ISTo. 1 from 1807 to 1813 2 from 1813 to 1819 3 from 1815 to Appendix commenced in 1814. Releases to State, Obigiitals. Eight volumes from 1787 to 1887 Besides the above, there are three volumes of Records of Original Releases. Deeds, Including Moetgages and Releases. 31 Indian Deeds and Treaties. Indian Deeds and Treaties, volume 1* 1692 to 1714 Indian Deeds and Treaties, volume 2 1712 to 1810 Indian Deeds and Treaties, volume 3 1811 to 1813 Original Treaties and other Papera, volume 1, 1842 to 1845 Original Treaties and other Papers, volume 2, 1807 to 1830 Indian Treaties, printed volume, by Hough. The foUowuig is a list of Indian deeds recorded in books of letters-patent: To Frederick Phillips, April 23, 1681, Book of Patents No. 5, page 52. To Frederick Phillips, April 12, 1682, Pook of Patents ISTo. 5, page 56. To Frederick Phillips, September 6, 1682, Book of Patents No. 5, page 64. To ;John West, March 28, 1683, Book of Patents ISTo'. 5, page 68. To Stephen Van Cortlandt, July 13, 1683, Book of Patents No. 5, page 71. To Francis Pumbout and Gulian Ver Planck, August 8, 1683, Book of Patents No. 5, page 74. To Frederick Phillips, May 27, 1684, Book of Patents No. 5, page 82. To Governor Dongan, September 10, 1864, Book of Patents No. 5, page 86. To Jacobus Dekey, April 21, 1685, Book of Patents No. 5, page 89. To Teunia Dekey, April 21, 1685, Book of Patents No. 5, page 89. Besides the above list, there are four or five deeds recorded in Book of General Entries, 1641-1677, now remaining in the State Library. * This volume, together irith other original Indian deeds and papers are now remaining In the State Library. 32 Office of Seoeetaky of State. VII. MAPS AND FIELD NOTES.* A. Abeel, James, lands of, in New York F.-B. 28, p. 474 Adams, John, 201 acres in Madison connty P. 270 Adgate's 3,600 a. tract, lands adjoining on the south in Chesterfield F.-B. 26, p. 552, P. 182 Alabama, town of P. 398 Albany and Ulster counties, division line between. . P. 123 Albany city, Brinkerhoff's upper dock, 1803 P. 178 Gill, John, and others, lota of, on Beaver street, P. 164 Hewson, heirs of, lots of, August 2, 1813 P. 188 Le Ooutelux, Louis, lots of, July 3, 1813 P. 216 Lewis, Stewart, lands of P. 103 Lewis, Stewart, lands of, 1806, D.-B. 35, p. 372; P. 185 Little basin, May, 1843 P. 335 Map of. Van Alen, 1818 K. 2 Bradt, 1843 E. 3 Mounsey, Gourlay & Gill, lots of D.-B. 38, p. 127 Eoad from to Orange turnpike, 1893. . . . F.-B. 9, p. 3 St. Peter's church, lots of, opposite capitol. ... P. 218 Schuyler, Philip, jlands of, Clute's map P. 124 Schuyler, Philip, lands of, Randal's map P. 130' State lots in, November 10, 1831 E. 299 Van Ingen, James, and others, loits. . D.-B. 37, p. 404 Albany county, map of, 1842 E. 4 Alexander, James and Mary, lands of D.-B. 17, p. 128 Andes and Colchester, boundary line between. See Determinations as to boundary line. Arkansas, map of Eio del Norte and Arkansas rivers, E. 150 Arsenal, lot in Albany, November 10, 1831 P. 299 May, 1843 P. 335 New York city, plan of P. 350 November 4, 1847 P. 362 December 28, 1846 P. 363 Artillery patent, granted to J. Walters and othei^ D.-B. 19, p. 482 Arthurborough. See Liber of Patents, vol. 20, p. 54. ♦Abbreviations usnd. -P.. Portfolio map. R.. Roller man. F.-B., Field Book. M. F.-B., Map in Field Book. D.-B., Deed Book. Maps and Field Xo'iES. 33 Astoria, map of lands under water granted to Vanderveer E. 33 Property of Alex. McAloney K. .410 Au-Long-Sault Isle, St. Lawrence river. . . F.-B. 51, p. 147 P. 280 Aurelins township, original map of P. 8 Lot jSTo. 3, subdivision of F.-B. 7, p. 171 M. F.-B. 7, p. 176 Lot No. 24, escheated, F.-B. 41, p. 1; M. F.-B. 41, p. 10 Lot IS^o. 32, escheated, F.-B. 41, p. 13; M. F.-B. 41, p. 27 Lot No. 40, subdivision of F.-B. 7, p. 177 M. F.-B. 7, p. 183 Lot ISTo. 64, subdivision of F.-B. 7, p. 187 M. F.-B. 7, p. 195 Lot No. 66, subdivision of F.-B. 7, p. 197 M. F.-B. 7, p. 203 Lot No. 73, Larzelere's survey F.-B. 8, p. 229 M. F.-B. 8, p. 228 B. Babylon and Islip, map of boimdary line between ... E. 433 Banyar, Goldsbrow, and others, lands between Cookquaya brook, Delaware and Susquehanna rivers F.-B. 32, p. 253; M. F.-B. 32, p. 303 Banyar's patent, see heirs of George Clinton (maps in lots annexed) F.-B. 39, p. 157 Barber's point. Lake Champlain, survey of E. 435 Barnhart's island, in St. Lawrence river P. 337 Batavia, map of blind institution premises E. 256 Bay dii, Eoches, Fonda, lot at P. 215 Bayard's farm, New York D.-B. 27, p. 363 Bayard's patent, above Saratoga, granted to Stephen Bayard, in 1743 D.-B. 17, p. 273 or Oneida piirchase, partition in 1787, 50,000 acres, Freemason's patent. . . F.-B. 20, p. 4; P. 70 Beaver island, survey of F.-B. 42, p. 320 Bedlington to\TOship D.-B. 37, p. 202 Southerly part of great lot TTo. 1, Delaware county, escheated F.-B. 51, p. 37; P. 300 Bedloe's island, ISTew York harbor E. 215 34 Office of Secketaey of State. Beekman's patent, Dutchess county, partition of lot No. 9, and farm at Ehinebeck. . t. 162; F.-B. 29, p. 59 Bell & Varick's patent. Gore adjoining in Madison county F.-B. 42, p. 128 Benson township, March 2Y, 1794 B. 158 Appraisement of lots in F.-B. 48, p. 409 Bergen's purchase, October T., 1Y85 P. 07 Berne and Knox, town line between R. 246 Bevier, Philip D., lands in Eochester, Ulster county (two boolcs) F.-B. 32, p. 351; P. 49 Bingham's patent, tracts of land in P. 212 Bird island, Niagara river' P. 342 Birdsall, Benjamin, etc., township jSTo. 3, Old Mili- tary tract F.-B. 22, p. 183; M. F.-B. 22, p. 214 Black Eock, stone quarry lots, 1847 P. 352 South, village of, December 27, 1827 P. 288 South, village of, February 6, 1828 P. 387 Village,. June 22, 1835 P. 316 Village, December 21, 1810 P. 112 1807 P. 181 Lands at, ceded to United States P. 385 Part of, copy of No. 316 P. 389 Black Eock harbor, 1826 P. 285 Bleeker, John, lands in Watervliet, surveyed for. . . P. 166 Bliss, Neziah, and others, docks in Kings county. ... P. 354 Bluff island, St. Lawrence river P. 339 Blundell, Christopher, 2,000 acres in Washington county, granted in 1765, divided in 1797, F.-B. 24, p. 130 M. F.-B. 24, p. 142 Boston Comer, survey of, 1853 E. 376 Boston, Hoosac Tunnel and W. E. E., plan of pro- posed location at Little Falls, showing state lands affected P. 453 Boston Ten Townships, 1787 P. 140 Bounds of, July 10, 1790 P. 223 North Tier, 1813, F.-B. 15, p. 339; M. F.-B. 15, p. 367 Remnants of lots north of F.-B. 15, p. 223 M. F.-B. 15, p. 239 Boston pre-emption. Town 2, second range divided in 1796 F.-B. 2, p. 91; M. F.-B. 2, p. 144; P. 47 Maps and Field ISTotes. 35 Boundary line, between New York and Connecticut, K. 3i5 New York and Connecticut K. '6t> New York and New Jersey K 410, 411, 412 New York and Pennsylvania P. 167, 202 New York and Vermont P. 227 North Eastern, settled in 1843 P. 368 United States and Canada K. 30 Bradstreet, General, heirs of (three books), F.-B. 29, p. 251 M. F.-B. 29, pp. 331, 422 Brandon and Harriettstown, change of town lines. . R. 275 Brant Lake tract, Warren county, surveyed in 1803, by G. Webster (three books F.-B. 20, p. 235; P. 65 Brighton Bridge Company, lands mortgaged by H. Norton, etc .' F.-B. 50, p. 321; P. 296 Brinckerhoff's upper dock, Albany, 1803 P. 178 Brookhaven and Riverhead, map of line between. . . K. 289 Brookhaven, Suilolk county. Crane Neck farm. . . . E. 400 Suffolk county, Ctane Neck farm K. 414 Brooklyn, Beard, Vibbard & Martin, eighth ward, land belonging to E. 71 Bedell, Henry, land belonging to E. 103 Bedell, Henry, land belonging to R. 104 Bloomfield & Bird, lands under water adjacent to land of E. 47 Canavello, 0. A., land belonging to . . E. 90 Chapman, Seth, and others, land under water of, R. 105 Chapman, Van Wyck & White, land belonging, R. 100 City, map of R. 25 Cooper, Wm., land belonging to R. 94 Darling, Mary, land under water of R. 106 East river, currents between Navy Yard and Red Hook . . B. 161, 162 East river, shore from Fulton to Eleventh street, E. 236 East river, shore from Partition to Fulton streets, R. 235 G-owanus bay, bulkhead and pier lines at R. 260 Gowanus bay and Buttermilk channels R. 160 Green Point, land under water to Nostrand avenue R. 63 Moon, John, property of R. 254 Perrin & Brown, lands under water of R. 431 36 Office of Seceetaby of State. Brooklyn — Continued: Sands, Joshua and Henry, lands of, in, 1799. . . P. 86 Twelfth ward, plan, for improvement of the water front and adjacent lands in R. 169 United States naval property at P. 357 Wintjen, Dick & Harms, property of, in Thirteenth ward, ia K. 51 Broome (late Bristol), Schoharie county, surveyed by Cockbum in 1805 F.-B. 20, p. 1 ; P. 34 . Supplement to Cockbum's survey in 1805, F.-B. 20, p. 77 Broome county, Delaware tract in Wiadsor, F.-B. 42, p. 174 M. F.-B. 42, p. 196 Three tracts in Windsor F.-B. 42, p. 3; P. 247 Town of Sandford, 300 a on Pennsylvania line, surveyed in 1831, F.-B. 49, p. 28; JVC. F.-B. 49, p. 26 Broome, town of, lot 12, south of Dice's manor in Greene and Schoharie counties F.-B. 42, p. M. F.-B. 42, p. Bro'thertown lands (three books), 1795 F.-B. 27, p. 97; P, Brush, Crean, 10,000 acres near Hoosick. . . . D.-B. 17, p Brutus township, original map of P. Lot ISTo. 7, subdivision of Lot No. 11, subdivision of Lot ISTo. 31, subdivision of Lot ISTo. 35 Lot ISTo. 41, subdivision of Lot 'So. 58, subdivision of Lot ISTo. 81, escheated. . . . F.-B. 11, M. F.-B. 11, F.-B. 11, M. F.-B. 11, F.-B. 11, M. F.-B. 11, , . . . M. F.-B. 11, F.-B. 11, M. F.-B. 11, F.-B. 8, M. F.-B. 8, F.-B. 45, M. F.-B. 45, F.-B. 42, p. 325; P- P- P- P- P- P- P- P- P P- P- P- P- P. Buckhorn island, survey of . . Buck's island, St. Lawrence river, 1823 P. Bucktooth, town of, November 29, 1854 P. Buffalo city, engraved map, 1836 P. Bullwagp:y bay and Putnam creek, tracts surveyed in 1818, by Geo. Webster F.-B. 30, p. 161; P. 108 125 , 62 , 17 4 231 46 239 48 235 44 85 227 . 42 277 276 275 282 342 267 383 370 199 M.UPS AND Field Xotes. 37 BurlingtoB and Edmeston, vol. 2, towns erected, etc. Eums' patent, January', 1799 '. P. 109- Bushwick, land in, of Schermerhom, Banker ito Co. . . P. 355 Inlet, permanent water line of P. 384 Shores of P. 427 Line between, and the toA\Ti of XewtOAvn, F.-B. 32, p. 341 Jfortherly part of the town R. 18 K'ortherly and middle part of town R. 19 Southerly part, and plan of grading. Southerly part, map of K. 8 Southerly part, map of E.. 9 Butler, Benjamin's lands in Chenango county, sur- veyed ia' 1826, by P. Gifford F.-B. 49, p. 99; P. 290 Butler, "Wdliam, land in Delaware county, mortgaged by F.-B. 51, p. 255 Land in Delaware county, mortgaged by, F.-B. 49, p. 31 M. F.-B. 49, p. 32 Lands of, in Shawangunk P. 208 Lands of, in Susquehanna river P. 120 Butler's range, Preston, state lots in P. 290 Buttermilk channel and Gowanus bay, map of K. 160 Byrnes' patent, Middlebuxgh, Schoharie county, di- vided in 1799 (two books) F.-B. 21, p. 329 ; P. 109 C. Calf island. Lake Ontario P. 340, 341 Oambray township P. 36 Camillus township, original map P. 5 Lot Xo. 3, subdivision of F.-B. 50, p. 265 :\L F.-B. 50, p. 271 Lot 'Ko. 11, subdivision of F.-B. 11, p. 215 ]\I. F.-B. 11, p. 50 Lot No. 32, subdivision of F.-B. 11, p. 211 M. F.-B. 11, p. 52 Lot ISTo. 85, subdivision of : . F.-B. 11, p. 218 M. F.-B. 11, p. 54 Lot Xo. 97, escheated, F.-B. 41, p. 31; M. F.-B. 41, p. 53 Lot 'Ko. 98, subdivision of F.-B. 11, p. 222 M. F.-B. 11, p. 56 Canada line, forty-five degrees north, 1763-1774. ... P. 175 38 Office of Seceetaky of State. Canadian and Kova Scotia refugees (two books), F.-B. 32, p. 29 May 1, 1788 P. 55 Canajoharie, land at, granted to A. Van Horn, etc., in 1731, divided in 1764 F.-B. 3, p. 153; P. 189 Oanastota tract, Madison county, surveyed in 1807 F.-B. 17, p. 101; P. 105 Three hundred and sixty acres, south of Myndert Wemples F.-B. 17, p. 198; P. 105 Oarleton island, St. Lawrence river, 1823 .... P. 340, 341 Eastern part of, surveyed ia 1823 . . . F.-B. 48, p. 373 ) I P. 267 Cato township, original map P. 3 Lot Wo. 5, subdivision of F.-B. 7, p. 143 M. F.-B. 7, p. 147 Lot No. 8, 100 acres, southeast comer, ap- praisement of F.-B. 8, p. 213 Lot No. 19, subdivision of F.-B. 7, p. 149 M. F.-B. 7, p. 153 Lot No. 37, subdivision of '. . F.-B. 7, p. 155 M. F.-B. 7, p. 161 Lot No. 64, " unpatented," surveyed in 1826, by John McFadden F.-B. 50, p. 275 M. F.-B. 50, p. 281 Lot No. 64, " unpatented," surveyed in 1818, by John McFadden, F.-B. 13, p. 633; M. F.-B. 13, p. 643 Lot No. 98, escheated, F.-B. 41, p. 56; M. F.-B. 41, p. 64 Lot No. 98, part of, F.-B. 7, p. 169; M. F.-B. 7, p. 170 4. Lot No. 100, subdivision of F.-B. 7, p. 163 M. F.-B. 7, p. 167 Catskill patent, April 30, 1767 P. 76 Partition of, in 1767 (two books) F.-B. 21, p. 435 Cayuga island, survey of F.-B. 42, p. 324 Cayuga reservation, surveyed into lots, 1795 P. 375 East, surveyed in 1796, by Annin & Can- tine ". .■ F.-B. 6, p. 374; P. 174 East, lot No. 95, appraisement of, F.-B. 8, p. 238 ; P. 174 West, surveyed" in 1796, by Annin & Can- tine F.-B. 6, p. 283 West, lot No. 15, appraisement of F.-B. 8, p. 239 "I VTap s akd Field Xotes. 39 Oayuga residence reservation F.-B. 3, p. Ill M. F.-B. 3, p. 155 Cession line in 1768, lots near (Pennsylvania) .... P. 212 Chassain's tract, see LeKay De Ctaumont P. 272 Cliats island, St. Lawrence river P. 337 Ohazy lake, lands flowed and taken pursuaati to chap- ter 289, Laws of 1868 P. M4 Map of R. 54 Cteesecock's patent, 1707 D.-B. 40, p. 100; P. 196 Chemung tovimship, 1788 P. 61 Division in 1789 F.-B. 27, p. 353 Ohenandehowe or Clifton park P. 41 Chenango and Oswego riveirs, 230,400, tract between, P. 126 County, B. Butler's lands in Preston and Phar- salia, surveyed in 1826 F.-B. 49, p. 99 Chenango township, January 3, 1787 P. 110 January 23, 1789 P. 235 Chenango twenty townships, November, 1789 P. 60 Chesterfield, unappropriated land in, 1805 P. 182 Thorns, survey of seven lots adjoining Adgate's, 3,600 as tract F.-B. 26, p. 553 Chimney or Fort island, St. Lawrence river P. 338 Chittiningo creek, twelve lots between the, and two- mile strip F.-B. 3, p. 323 Cicero township, origiaal map P. 6 Lot No. 1, subdivision of F.-B. 11, p. 195 M. F.-B. 11, p. 20 Lot No. 5, subdivision of F.-B. 11, p. 199 M. F.-B. 11, p. 22 Lot No. 16, subdivision of F.-B. 8, p. 254 M. F.-B. 8, p. 263 Lot No. 41, appraisement of F.-B. 3, p. 101 Lot No. 51, stibdivision of F.-B. 11, p. 203 M. F.-B. 11, p. 24 Lot No. 68, escheated F.-B. 50, p. 297 M. F.-B. 50, p. 301 Lot No. 90, subdivision of F.-B. 11, p. 207 M. F.-B. 11, p. 26 Lot No. 98, map and survey of R. 27 Swamp lands at Mud creek in Cicero P. 347 40 Office of Seceetaey of State. Cinoinnatus township, origmal map P. 25 Lot No. 1, F.-B. 38, p. 329; M. F.-B. 38, p. 327; P. 406 Lot No. 16 F.-B. 38, p. 337; M. F.-B. 38, p. 335 Lot No. 29, escheated F.-B. 41, p. 68 M. F.-B. 41, p. 75 Lot No. 30, escheated F.-B. 45, p. 103 M. F.-B. 45, p. 101 Lot ISTo. 37 F.-B. 38, p. 345; M. F.-B. 38, p. 343 Lot No. 45, escheated F.-B. 45, p. Ill M. F.-B. 45, pp. 101, 109 Lot ISTo. '46, escheated F.-B. 41, p. 80 M. F.-B. 41, p. 88 Lot No. 49, subdivision of F.-B. 3, p. 21 M. F.-B. 3, p. 29 Lot JSTo. 62 F.-B. 38, p. 353; M. F.-B. 38, p. 351 Lot No. 81 F.-B. 38, p. 361; M. F.-B. 38, p. 359 Lot. No. 82 F.-B. 38, p. 367; M. F.-B. 38, p. 365 Lot No. 82, subdivision of F.-B. 3, p. 89 ]\f. F.-B. 3, p. 95 Lot No. 91 F.-B. 38, p. 373; M. F.-B. 38, p. 371 Lot No. 92 F.-B. 38, p. 379; M. F.-B. 38, p. 377 Lot No.. 92, part of survey and appraise- ment F.-B. 3, p. 97; M. F.-B. 3, p. 97 Lot No. 94, map of the W. i, in tin case. (Heirs of George Clinton.) Remnants of lot along the Boston ten town- ships F.-B. 15, p. 223; M. F.-B. 15, p. 239 City island, land of G. W. & S. D. Horton Co., 1855, P. 379 Proposed dock and bridge on, October 19, 1854, P. 380 Clark, George D.-B. 14, p. 132 Clark, John, and others D.-B. 29, p. 210 Claverack landing, September 21, 1774 P. 122 Clifton and Colton, boundary line between R. 280 Clifton park (three books) F.-B. 34, p. 327 Park, June 19, 1765 P. 40 Clifton Park patent or Chenandehowe, granted in 1708, divided in 1765 F.-B. 3, p. 3; P. 41 Cluiton, George, estate of, map of R. 27 Clinton prison, Dannemora, maps, plans and specifica- tions for enlargement of, September 19, 1879 .... R. 225 Maps and Field Xotes. 41 Clinton township P. 57 Part of M. F.-B. 20, p. 568 Cobleskill and Carlisle, division line between R. 452 Cockbum's survey of lands in Broome, Sohoharie county, in 1805 F.-B. 20, p. 1; P. 34 Survey of lands in Broome, Schoharie county, in 1805, supplement F.-B. 20, p. 77 Survey in Greene county, in 1805, between Kadei-skill and Batavia patent, F.-B. 22, p. 17 ; P. 43 Survey in Greene county. Van Bergen's second tract, cut off from south bounds. . . . F.-B. 22, p. 1 Coeymans' patent, granted in 1714, to A. Coeymans, partition in 1788 F.-B. 9, p. 323; P. 232 Partition in 1788 F.-B. 31, p. 1 Colchester and Andes, boundary line between. ...... R. 325 Colden, Alexander, and others, balloting-book, 4,053 acres in Herkimer county F.-B. 16, p. 67 Alexander, and others, 4,053 acres in Herkimer county, granted in 1761, par. 1798, F.-B. 16, p. 23 Alexander, and others, tract granted to, east of Cosby manor, March 16, 1785 P. 187 College Poiat, lands at P. 402 Connecticut, boundary line between Xew York and, R. 32, 35 Conner's island, survey of F.-B. 42, p. 326 Conoga reservation, surveyed in 1807, by Joseph Annin F.-B. 8* p. 297; M. F.-B. 8, p. 300 Copake and Hillsdale map, showing division line. . . . R. 219 Cooper's, 300 acres in Sandford, Broome county, sur- veyed in 1831, by Wm. McClure F.-B. 49, p. 25 M. F.-B. 49, p. 26. Cornwall, lands of J. G. Clark R. 66 Lands of Mead & Taft R. 69 Lands of Jesse Birdsall R. 89 Cortland, Montross point, lands of S. B. Duryea at, R. 56 Oosby's manor D.-B. 37, p. 384 Cosby, William, and others, 6,000 acres. . D.-B. 18, p. 509 Cowasselon tract, Madison county, surveyed in 1817, by J. Randel, Jr ' F.-B. 17, p. 3; P. 168 Lots 24 and 25. . F.-B. 45, p. 233; M. F.-B. 45, p. 236 Crane Xeck farm, Brookhaven P. 400, 414 6 42 Office of Seceetaey of State. Ooxborougli or Caralono township D.-B. 20, 216 Ooxsackie, ligMkouse site at E.. 262 Orofft mine to the Hudson river, map of the railroad from E.. 155 Croghan, George, 100,000 acres, part of. . D.-B. 20, p. 315 Crown Jr'oint, lands of R. Grant at P. 286 Grumhom mountain tract, Otsego county, surveyed in 1813, by B. Gilbert E.-B. 15, p. 39y M. F.-B. 15, p. 426; P. 195 Otsego county, S. E. south of Spencer's patent, surveyed in 1819 F.-B. 15, p. 375; P. 194 Survey of 1822, by D. L. Sayre, F.-B. 47, p. 61; P. 304 Grumhom pond P. 466 ' D. Dartmouth township D.-B. 20, p. 513 David's island R. 215 DeKalb township P. 36 Gospel and school and literature, lots, Tate's survey of 1826 F.-B. 51, p. 83 Delaware river, part of D.-B. 14, p. 168; P. 211 Copy of, Keith's map P. 81 Delaware tract in Windsor, surveyed by Wm. Mc- Clure, 1820 F.-B. 42, p."" 174; M. F.-B. 42,- p. 196 Depuy's island in Seneca ri\er F.-B. 15, p. 144 Dice's manor, lot 12, south of, surveyed by I. Kier- sted F.-B. 42, p. 108; M. F.-B. 42, p. 125; P. 354 Dickinson, town of, Broome county, erected Decem- ber 12, 1890 R 445 Dobbs Ferry, land under water at, October 14, 1854, P. 377 Dryden township, original map P. 23 Lot No. 10, escheated F.-B. 41, p. 91 M. F.-B. 4, pp. 103, 105 Lot No. 20, escheated F.-B. 47, p. 1 Lot No. 20, in, 1822 P. 265 Lot No. 33 F.-B. 38, p. 121; M. F.-B. 38, p. 119 Lot No. 52 F.-B. 38, p. 129; M. F.-B. 38, p. 127 Lot No. 60 F.-B. 38, p. 141; M. F.-B. 38, p. 139 Lot No. 63, subdivision of F.-B. 3, p. 41 M. F.-B. 3, p. 49 Maps and Field Notes. 43 Dryden township — Continued : Lot No. 68, escheated P.-B. 41, p. 108 M. F.-B. 41, p. 118 Lot No. 89 F.-B. 38, p. 159; M. F.-B. 38, p. 157 Lot No. 89, part of F.-B. 45, p. 227 M. F.-B. 42, p. 225 Lot No. 90 .... F.-B. 38, p. 165; M. F.-B. 38, p. 163 Lot No. 94 F.-B. 88, p. 173; M. F.-B. 38, p. 171 Lot No. 98, and east part of 99 F.-B. 3, p. 11 M. F.-B. 3, p. 19 Lot No. 99 .... F.-B. 38, p. 183; M. F.-B. 38, p. 181 Lot No. 100 ... F.-B. 38, p. 189; M. F.-B. 38, p. 187 Dry island, St. Lawrence river P. 337 Duanesburgh D.-B. 41, p. 540 Dubois, Peter, and others P. 100 Dubois tract, June, 1767 P. 100 Duerville, gore along the south bounds of. . F.-B. 22, p. 395 D.-B. 37, p. 235; P. 241 Dunham, Greene county, lot No. 12, south of Dice's manor F.-B. 42, p. 108; M. F.-B. 42, p. 125 Duniirk, village, part of P. 399 Dutchess county, lands in, divided by H. Dodge, and others, 1786 .' P. 160 E. East Chester, lands in controversy with "Westchester. . P. 163 East Otto, west line of town of P. 382 East Patent, Westchester county, January 8, 1762, P. 121 1766 F.-B. 1, p. 3 Eastern island, in Oneida lake M. F.-B. 11, p. 81 East river, at mouth of Broncks river R. 184 Between Newtown and Bushwick creek, 1848 . . P. 354 Bushwick inlet, water fronts at P. 427 Dock in Bushvsdck P. 354 Stream chart of ebb current in P. 161 Stream chart of flood current in R. 162' Edgecombe road, New York city, Twelfth ward .... R. 442 Equivalent lands called the Oblong, lying along the Connecticut line D.-B. 14, p. 132 Lying along the Connecticut line, D.-B. 17, pp. 457, 471 44 Office of Secketaey of State. Elmira, map of P. 422 Ellis island R. 215 Erwin, Arthur, township 'No. 2, second range, Boston pre-emption, Steuben county E.-B. 2, p. 91 M. E.-B. 2, p. 144 Esopus, Kline, partition of P. 149 farm of Jas. H. Sackett P. 365 Essex and Warren counties, division line run in 1844 E.-B. 53, p. 397; P. 346 Essex county, Chesterfield, unappropriated land in, 1805 P. 182 Lauds in towns of Jay and Lewis, in 1807 P. 93 Line, between Warren county, 1844 P. 346 Peru bay, tractin, 1811 P. 98 South of Mauls' patent, surveyed by Thos. Stower E.-B. 51, p. 243 South tract in Lewis, surveyed by Thos. Stower, 1826 E.-B. 51, p. 195; P. 289 State lands in, west of Road patents, 1808 P. 131 Essex Tract, surveyed by E. E. Henry, 1807 E.-B. 30, p. 5; P. 93 Evans, Agatha (see heirs of .Gen. Bradstreet), E.-B. 29, p. 251; M. E.-B. 29, p. 331, 422 Evans, Minisink, and others, outlines of patent. ... P. 97 ■ ' E. Eabius township, original map P. 15 Lot ISTo. 8, escheated- E.-B. 41, p. 122 IVr. E.-B. 41, p. 131 Lot No. 11 E.-B. 38, p. 21; M. F.-B. 38, p. 19 Lot No. 12, escheated E.-B. 45, p. 3; P. 252 Lot No. 20, escheated E.-B. 45, p. 15; P. 253 Lot No. 24, 100 acres, S. E. appraisement of F.-B. 3, p. 100 Lot No. 44 F.-B. 38, p. 29; M. F.-B. 38, p. 27 Lot No. 55 F.-B. 38, p. 37; M. F.-B. 38, p. 35 Lot No. 58 F.-B. 38, p. 45; M. E.-B. 38, p. 43 Lot No. 65, escheated F.-B. 41, p. 135 M. F.-B. 41, p. 144 Lot No. 74, escheated part of F.-B. 45, p. 153 M. F.-B. 45, p. 152 Maps and Field JS'oxEa. J 5 Fabius township — Continued : Lot No. 74, 1818 P. 320 Lot No. 84, escheated F.-B. 41, p. 148 i\L F.-B. 41, p. 157 Lot No. 86, escheated F.-B. 41, p. 162 M. F.-B. 41, p. 170 Lot No. 90, 100 acres,- S. E. appraisement of F.-B. 3, p. 99 Lot No. 92, escheated F.-B. 45, p. 167 M. F.-B. 45, p. 166 Lot No. 94, escheated F.-B. 45, p. 177 M. F.-B. 45, p. 176 Farm lots in the Onondaga Salt Springs reservation, John Eandel, Jr., in 1821 F.-B. 53, p. 1 Lota 101 & 102 . .F.-B. 52, p. 265; M. F.-B. 52, p. 265 Fayette township P. 57 Ferguson, Joseph, and J. Noble, 200 acres in Hebron, Washington co^unty F.-B. 15, p. 327; P. 201 Fincastle, township plan of F.-B. 24, p. 1 First Pagan purchase F.-B. 17, p. 223; P. 207 Fish Creek reservation, Indian Meadows, 678 acres F.-B. 45, p. 344; P. 249 Purchase of 1795, surveyed by H. P. Schuyler in 1797 (maps armexed) F.-B. 27, p. 89; P. 221 From point of rocks to Bloomfield's bridge, surveyed 1811 F.-B. 8, p. 1; P. 113 Surveyed in 1809, by Benj. Wright, east and west sides '^ F.-B. 10, p. 119; P. 148 Flag island in Seneca river F.-B. 11, p. 82 Flushing, dock property of Wm. Hamilton at, 1855, P. 397 Flushing and, Hempstead, showing division lines. ... P. 218 North Hempstead, showing division lines P. 218 Newtown, showing division lines R. 218 Jamaica, sho'wing division lines P. 218 Fly, G-reat, in Greene and Ulster counties P. 336 Fonda's patent, see heirs of Geo. Clinton. .F.-B. 39, p. 1 Ford Boston road; Ohisholm street, from Stebbins avenue to Jennings street; Jennings street, from Stebbins avenue to Union avenue E. 366 Brook avenue, from Webster avenue to Wend- over avenue. Twenty-third and Twenty- fourth wards E. 478 Brookline street, from Kingsbridge road to Web- ster avenue. Twenty-fourth ward E. 316 Brookline street, from Kingsbridge road to Marion avenue E. 402 Brookline street, changp of, from Valentine avenue to Kingsbridge road E. 344 Bungay street, east of One Hundred and Forty- ninth street E. 269 Bumside avenue. Twenty-fourth "Vard E. 267 Cammann street, from Fordham road, westerly of the ]Sr. Y. C. & H. E. E., to Fordham road near Sedgwick avenue E. 476 Canal street, plan of drainage in P. 341 Carlin avenue E. 252 Carr street, from Webster avenue to Vanderbilt avenue E. 339 Casanova street, classification of, from Edgewater road to Wenman avenue, and of Lake avenue, from Barretto street to Tiffany street E. 416 jMaps akd Field jSTotes. 71 ISTew York city, avenues, etc. — Continued : Cauldwell avenue, from Westchester avenue to Boston road, change of classification of E. 379 Cedar avenue, between Eiverview terrace and Fordham road, change of classification of . . . K. 371 Cedar place, from Eagle avenue to Union ave- nue, change of classification of R. 379 Central bridge, over the, Harlem river to Butter- nut street and Pond place in the Twenty-third ward R. 510 Chambers to Christopher streets (Hudson river shore) E. 241 Change of grades on Sixty-fourth, Sixty-fifth, Sixty-sixth, Sixty-seventh, Sixth-eighth, Sixty- ninth, Seventy, Seventy-first, Seventy-second, Seventy-third, Seventy-fourth, Seventy-fifth, Seventy-sixth, Seventy-seventh, Seventy- eighth and Seventy-ninth streets, between Avenue A and Exterior street, East river, on Eightieth and Eighty-first streets, between Avenue B and Exterior street, East liver, and on Avenue B, between Seventy-niaeth and Eighty-eighth streets E,. 440 Change of grades of streets from East One Hun- dred and Eifty-third street to East One Hun- dred and Eifty-sixth street, and from Eaihoad avenue east to Cortlandt avenue in the Twenty-third ward of the city of Xew York . . E. 456 Collect street, plan of drainage in P. 344 College avenue ia Twenty-third ward, city of . . . E. 178 College avenue, from East One Hundred and Eorty-sixth street to East One Hundred and Forty-eighth street E. 484 College avenue, discontinuance of part of, be- tween the west side of Third avenue and the south side of East One Hundred and Sixty- fifth street E. 294 Concord avenue, plan of P. 438 Concord avenue, Twenty-third ward E. 264 72 Office of Seceetaey of State. New York city, avenues, etc. — Continued : Concord avenue, from Westchester avenue to Boston avenue, in the Twenty-third ward of the city of E. 200 Concourse in the Twenty-fourth ward K. 511-512 Courtland avenue R. 272 Courtlandt avenue, widening of, in the Twenty- third ward R. 492 Crotona avenue, former Broadway, from Boston road to the Southern boulevard E. 498 Crimmins avenue, from Division avenue to St. Mary's street E. 300 Dawson street. Twenty-third ward E. 264 Dawson street, westerly of Prospect avenue, change of location of E. 460 Dawson street, classification of, from "West- chester avenue to Prospect avenue, in the Twenty-third ward E. 470 Decatur avenue, change of, between Isaac street and Travers street E. 385 Decatur avenue, from Brookline street to Isaac street E. 421 Decatur avenue, change of classification of, from Brookline street to Middlebrook parkway in Twenty-fourth ward E. 346 Decatur avenue, from Tappen street to angle north of Isaac street in Twenty-fourth ward, E. 4-79 Denman place, from Cauldwell avenue to Prospect avenue, change of classification of . . E. 387 . Division avenue, plan of P. 438 Dyckman street, from Kingsbridge road to Eiver street, Twelfth ward E. 323 Dyckman street, Kingsbridge road to Eiver street, Twelfth ward E. 284 Eagle avenue, from Westchester avenue to One Hundred and Sixty-third street E. 196 East One Hundred and Thirty-fourth street, from St. Ann's avenue to South-ern Boulevard in the Twenty-third ward E. 305 Maps axd Field Xotes. 73 Xew York city, avenues, etc. — Continued : East One Hundred and Thirty-fourth, street, from Southern Boulevard to Long Island sound; and Union street, from Lind avenue to Ogden avenue ^ R. 373 East One Hundred and Thirty-fifth street, from Willow avenue to Summit, east of IST. Y., N. H. & H. R. E R. 494 East One Hundred and Thirty-sixth street, be- tween Rider avenue and Third avenue, change of classification of R. 37l East One Hundred and Thirty-eighth street. Twenty-third ward R. 270 East One Hundred and Thirty-eighth street, from Harlem river to Third avenue R. 492 East One Hundred and Thirty-eighth street, change of grade of, from. Mott avenue to Rider avenue R. 466 East One Hundred and Thirty-eighth street, from St. Ann 's avenue to Southern Boulevard ia the Twenty-third ward R. 304 East One Hundred and Forty-first street, from St. Ann's avenue to Locust avenue R. 378 East One Hundred and Forty-fourth street, from Gerard avenue to Railroad avenue east, change of classification of R. 379 East One Hundred and Forty-fourth street, Railroad avenue east, and East One Hundred and Forty-sixth street, change of grade of . . . R, 468 East One Hundred and Forty-seventh street, R. 252, 339 East One Hundred and Forty-ninth street. Twenty-third ward R. 264 East One Hundred and Forty-ninth street, from Harlem river to Third avenue, and of East One Hundred and Sixty-third street, from Third avenue to Prospect avenue in the Twenty-third ward R. 499 East One Hundred and Fifty-third street, west of Railroad avenue east, discontiauance of . . R. 399 10 74 Office of Seoeetaby of State. New York city, avenues, etc. — ■ Continued : East One Hundred and Fifty-fourth street. College avenue to Courtland avenue P. 459 East One Hundred and Fifty-sijjtli street, be- tween Elton avenue, alteration of, and Third avenue •. . R. 454 East One Hundred and Fifty-sixth street, from Railroad avenue, east to Sheridan avenue, dis- continuance of R. 399 East One Hundred and Fifty-sixth street, from St. Ann's avenue to Westchester avenue. ... R. 38-2 East On© Hundred and Fifty-eighth street, from Morris avenue to Sherman avenue, discontinu- ance/ of R. 399 East One Hundred and Fifty-ninth street and Railroad avenue. Twenty-third ward R. 274 East One Hundred and Sixtieth street, change of grade of, between Elton avenue and "Wash- ington avenue, in connection with the sinking of the tracks of the Port Morris branch of the New York and Harlem railroad. ; R. 431 East One Hundred and Sixty-first street, Twenty-third ward R. 273 East One Hundred and Sixty-second street, from Prospect avenue to Westchester avenue, and the change of the location of East One Hun- dred and Sixty-third street, between Prospect avenue and Westchester avenue R. 480 East One Hundred and Sixty-third street, from Sheridan avenue to Railroad avenue west, change of classification of R. 379 East One Hundred and Sixty-fourth street, change of classification of, from Cauldwell avenue to Trinity avenue R. 334 East One Hundred and Sixty-fourth street, from Sherman avenue to East One Hundred and Sixty-fifth street in the Twenty-third ward, showing Pelham avenue from Webster avenue to the Southern Boulevard .- R. 497 Maps akd Field Xotes. 75 New York citv, avenues, etc. — Continued : East One Hundred and Sixty-fourth street, from Sherman avenue to East One Hundred and Sixty-fifth street in the Twenty-third ward, showing Pelham avenue from Webster ave- nue to the Southern Boulevard R. 497 East One Hundred and Sixty-fourth street, from East One Hundred and Sixty-fifth street to Railroad avenue west, and from Brook avenue to Trinity avenue R- 350 East One Hundred and Sixty-fifth street, Twenty-third ward R. 250 East One Hundred and Sixty-fifth street, from Sheridan avenue to Third' avenue R. 422 East One Hundred and Sixty-eighth street, from Webster avenue to Franklin avenue in the Twenty-third ward R. 347 East One Hundred and Sixty-ninth street, from Franklia avenue to Union avenue .... R. 328 East One Hundred and Sixty-ninth street, change of grade, from the eastern curbline of Third avenue to the western curbline of Ful- ton avenue R. 430 East One Hundred and Seventieth street, from Prospect avenue to Bristown street R. 435 East One Hundred and Seventy-first street, from Webster avenue to Brook avenue R. 349 East One Hundred and Seventy-second street, from Vanderbilt avenue, east to Third avenue, R. 351 East One Hundred and Seventy-second street, from Vanderbilt avenue, east to Third avenue and railroad reservation at Central Morrisania station R. 358 East One Hundred and Seventy-third street, change of, from Weeks street to Crontona park R. 331 East One Hundred and Seventy-third street, grade of R. 265 East One Hundred and Seventy-third street, from Weeks street to Third avenue R. 343 76 Office of Seceetaey of State. New York city, avenues, etc. — Continued : East One Hundred and Seventy-third street, from Weeks street to Webster avenue, change of grade R. 427 East One Hundred and Seventy-fourth street, between Carter avenue and Third avenue. . . R. 352 East One Hundred and Seventy-fifth street, from Carter avenue to Southern boulevard. . R. 360 East One Humdred and Seventy-sixth street, be- tween Carter avenue and Third avenue R. 345 East One Hundred and Seventy-sixth street, from Anthony avenue to Tremont avenue, change of R. 380 East One Hundred and Seventy-sixth street, from Jerome avenue to Tremont avenue. . . . R. 348 East One Hundred and Seventy-sixth street, from Vanderbilt avenue to Third avenue. ... R. 339 East One Hundred and Seventy-eighth street, from Lafontaine avenue to Hughes avenue. Twenty-fourth ward, extension of R. 514 East One Hundred and Seventy-eighth street, change of, from Vanderbilt avenue, east to Webster avenue, its extension to Buriiside avenue and location of bridge across the New York and Harlem railroad R. 425 East One Hundred and Seventy-eighth street, from Vanderbilt avenue, east to La Fontaine avenue R. 353 East One Hundred and Seventy-eighth street, from Vanderbilt avenue, east to Third avenue, change of. ., R. 383 East One Hundred and Seventy-ninth street, from Tiebout avenue to Third avenue R. 428 East One Hundred and Seventy-ninth street, extension of, from Vanderbilt avenue, east to Washington avenue, in the Twenty-fourth ward R. 407 East One Hundred and Eighty-third street, change of grade of R. 495 M.vrs AKi) Field Xotes. 77 !N'ew York city, avenues, etc. — C'ontimied: East One Hundred and Eighty -fourth street, from Jerome avenue to Webster avenue, Twenty-fourth ward , R. 312 East One Hundred and Eighty-seventh street, from Vanderbilt avenue, west to Third ave- nue E. 502 East One Hundred and Eighty-eighth street, from Sedgwick avenue to Grand avenue .... E. 503 East One Hundred and Eighty-ninth street (formerly Welch street), from Fordham. road to Webster avenue K. 502 Edgecombe road, Twelfth ward P. 442 Between Edgecombe road and Highbridge park. One Hundred and Seventieth to One Hun- dred and Seventy-fifth streets, Twelfth ward, P. 450 Edgecombe road, from north line of One Hun- dred and Eifty-fifth street to the north line of One Hundred and Seventy-fifth street, ex- tended easterly E. 486 Edgecombe road, from the northerly line of One Hundred and Eifty-fifth street to the northerly line of One Hundred and Seventy-fifth street extended ; and the extension of certain streets, E. 477 Eighty-fourth and ISTinety-sixth streets, changes between P. 454 Exterior or Marginal street, wharf or place. East river E. 485 Exterior street, grades of, extending along the westerly shore of the East (Hudson) river in the city of Xew York from East Sixty-fourth street to Eighty-first street E. 432 Featherbed lane, from Aqueduct avenue to Jerome avenue in the Twenty-fourth ward. . E. 368 Fisk place, from Plimpton avenue to Xelson avenue - E. 483 Streets, Fordham, roads and avenues and parks in, E. 192 Fordham Heights, in the Twenty-fourth ward of the citv of Xew York E. 501 78 Office of Seceetaey of State. New York city, avenues, etc. — Continued: Fordham Heigkts district, cliange of street sys- tem in, between Sedgwick avenue and tlie Harlem river R. 341 Fordham Heights, district lying between Sedg- wick avenue and the Harlem river, and ex- tending from the lands of H. W. T. Mali to those of IST. P. Bailey, grades of avenues, etc. . E. 381 Fordham road, between the Harlem river and Jerome avenue R. 503 Fordham road, from Jerome avenue to East One Hundred and Eighty-ninth street (foriaerly Welch street) R. 502 Fox avenue. Twenty-third ward : . . . . R. 264 Freeman street, from Union avenue to Southern Boulevard, change of classification of R. 3S7 German place, between East One Hundred and Fifty-sixth street and John street, widening of, R. 4Y4 Gerard avenue, Twenty-third ward E. 249 Gerard avenue, from East Thirty-eighth street to Jerome avenue. Twenty-third ward R. 259 Giles place, between Boston avenue and Sedg- wick avenue R. 489 Grand boulevard and concourse, approach to, from Central bridge R. 510, 512 Grand avenue, from Railroad avenue, west to East One Hundred and Sixty-first street, dis- continuance of R. 399 Greenwich, Washington and West streets (1804), R. 231 Grove street, from Bergen avenue to Brook avenue P. 446 Hampden street, between Sedgwick avenue and Wadsworth street, classification of R. 371 Hampden street, from Sedgwick avenue to Aque- duct avenue R. 398 Harlem river ship canal and East One Hundred and Eighty-third street, between Vanderbilt avenue R. 502 Heath avenue, change of, at Fordham Heights station of the New York and Northern rail- road in the Twenty-fourth ward R. 439 Maps ai^d Field Xotes. 79 New York city, avenues, etc. — Continued : Heath avenue, change of gi'ade of, from Sedg- wick avenue to Powell place R. 295 Herbert street, eleven lots escheated on death of J. U. Leaks P. 308 Hewitt place, from Kobbins avenue to Prospect avenue, change of location of E. 460 High Bridge district, Twenty-third ward and Twenty-fourth ward R 271 High Bridge park in the Twelfth ward K. 365 High Bridge park in the Twelfth ward of the city of Xew York as closed and discontinued .... E.. 414 Hunt's Point district, in the Twenty-fourth ward, in the city of R. 201, 208 Hunt's Point district, bounded hy Edgewater road, etc., width, grades, etc., of E. 423 Hunt's Point district, bounded by Prospect avenue, etc., width, courses, etc., of E. 424 Hunt's Poiat district, part of, between Trinity avenue and Dawson street, and from East One Hundred and Sixty-third to East One Hun- dred and Fifty-sixth street and Legget avenue E. 293 Hunt's Point district, changes in, lying between George street, Franklin avenue, the Twenty- third ward boundary line, and Intervale avenue, 1888 E. 370 Hunt's Point road, from Lane avenue to La- fayette road E. 395 Independence avenue, from Morrison street to Spuyten Duyvil parkway, change of classifica- tioni of E. 396 Intervale avenue, hetween East One Hundred and Sixty-seventh street and East One Hun- dred and Sixty-ninth street, change of grade of, E. 472 Isham street, from Two Hundred and Eighteenth street to Kingshridge road E. 464 Jackson avenue, from Westchester avenue to Boston road, change of classification of E. 379 Jerome avenue, part of, between Potter place and Southern Boulevard P. 436 80 Office of Secbetaey of State. New York city, avenues, etc. — Continued : Jerome Park station, in the Twenty-fourth ward, city of K. 183 John street, from Brook avenue to Eagle avenue, change of classification of K. 335 Kappock street, change of lines of, between Palisade avenue and the Spuyten Duyvil parkway K. 326 Kappock street, from Putnam avenue to Spuyten Duyvil parkway, change of classifi- cation of K. 396 Kelly and Stebbins avenues, TWenty-third ward, E. 264 Kingsbridge street, roads and avenues and parks in E. 192 Kingsbridge road and Grand Boulevard. . . . E. 511-512 Kingsbridge road, from Inwood to Harlem road, E. 165 Lafayette road, from Tiffany street to Hunt's Point road E. 895 Lane avenue, from Tiffany street to Hunt's Point road E. 395 Leggett avenue, Twenty-third ward E. 264 Lincoln avenue E. 248 Lind avenue, Twenty-third ward P. 441 Locust avenue, between East One Hundred and Thirty-second street and East One Hundred and Porty-first street, change of classification of E. 371 Loring place, change of parts of E. 403 Marcher avenue, from Jerome avenue tO' Peatherbed lane in the Twenty-third and Twenty-fourth wards E. 369 Marion avenue E. 252 Marion avenue, change of, between Travers street and the city of 'New York E. 392 Melrose avenue, from North Third avenue to East One Hundred and Sixty-third street. Twenty-third ward E. 281 Melrose avenu'e, change of lines of, from Third avenue to East One Hundred and Sixty-third street E. 330 Map s and Field jSTotes. 81 New York city, avenues, etc. — Continued: Monuments of streets and places laid out and altered, under chapter 681 of the Laws of 1886, by the commissioners of the department of pubKc parks, width, grades, etc., of R. 433 Morrisania district, Twenty-third ward of jSTew York city, bounded by One Hundred and Sixty-first street, the Xew York and Harlem railroad, and Spuyten Duyril and Port Morris railroad. Brook avenue, between Westchester avenue and One Hundred and Sixty-fourth street . . . '. P. 445 Morris avenue, in Twenty-third ward, city of . . R. 178 Mott avenue R. 187 Mott avenue and Spencer place P. 439 Mott avenue, between Railroad avenue east and East One Hundred and Sixty-fifth street, change of classification of R. 371 Mott avenue, westerly side of, Twenty-third ward R. 287 Mott avenue, from East One Hundred aud Eorty-sixth street to East One Hundred and Forty-nuith street R. 340 Nathalie avenue, change of grade, near "Kings- bridge road and laying out of a drainage street, between Nathalie avenue and Kings- bridge road R. 436 Nelson avenue, from Devoe street to Featherbed lane R. 483 New York and Harlem railroad, plan for de- pression of tracks, etc., and carrying certain streets, etc R. 317 New York and Harlem railroad, Port Morris branch, from East One Hundred and Fifty- Sixth street to junction vsrith main line, at East One Hundred and Sixty-fifth street, plan for depression of tracks, etc., and carrying cer- tain street, etc R. 372 Ninth avenue, from Two Hundred and StKteenth street to Kingsbridge road R. 464 11 82 Office of Seceetaey of State. JSTew York city, avenues, etc. — Continued: Ninety-ninth street, between Third and Fourth avenues, 1883 K. 297 One Hundred and Mneteenth street, from Tenth avenue to Kingsbridge road, Twelfth ward. . R 247 One Hundred and Thirty-eighth street, in Twenty-third ward, city of R. 178 One Hundred and Thirty-eighth street, in Twenty-third ward in the city of, from Locust avenue to the state water line on Long Island sound K. 181 One Hundred and Thirty-eighth street, from Brook avenue to St. Ann's avenue. Twenty- third ward P. 455 One Hundred and Forty-ninth street, in Twenty- third ward, from Eiver avenue to the Harlem bulkhead line R. 182 One Hundred and Fifty-sixth street, Twenty- third ward R. 264 One Hundred and Fifty-sixth street, from Brook avenue to German place P. 446 One Hundred and Sixtieth street, from a distance of 160 feet west of AVashington avenue P. 446 One Hundred and Sixty-first street, from Wash- ington avenue to Brook avenue P. 446 One Hundred and Sixty-second street, between the lines of Eleventh avenue and Kingsbridge road R. 338 One Hundred and Sixty-third street, from Port Morris branch railroad to "Washington avenue, P. 446 One Hundred and Sixty-fifth street and Boston road, change of classification of R. 371 One Hundred and Sixty-ninth street, from Tenth avenue to Kingsbridge road R. 247 One Hundred and Seventy-ninth, One Hundred and Eightieth, and One Himdred and Eighty- ! second streets, between Amsterdam avenue and Kingsbridge road in the Twelfth ward, R. 453 Maps and Field Kotes. 83 Xew York city, avenues, etc. — Continued: One Hundred an.d Eiglity-second street, between the lines of Tenth avenue and Kingsbridge road K. 296 One Hundred and Eighty^sixth street, from Amsterdam avenue to "Wadsworth avenue, in the TweKth waj-d K. 473 One Hundred and Eighty-eighth and One Hun- dred and Eighty-ninth streets, between Am- sterdam avenue and Wadsworth avenue. ... E.. 457 Ogden avenue, from Orchard street to Aqueduct avenue, in the Twenty-third and Twenty- fourth wards R. 375 Osborne place, alterations ia the line of. Twenty- fourth ward E. 354 Osborne place, change of parts of R. 403 Osborne place, change of lines of, west of Loring place. Twenty-fourth waxd, October 26, 1891, R. 463 Palisade avenue, change of lines of, on the lands of Mr. A. E. Putnam, in the Twenty-fourth ward, dated February 18, 1888 R. 332 Parks at intersection of Sedgwick avenue, vnth Mott and Walton avenues. Twenty-third ward, P. 449 Perry avenue, part lying between the Southern boulevard and Suburban street. Twenty- fourth ward R. 308 Plimpton avenue from Orchard street to Featherbed lane E. 483 Port Morris district, Twenty-third ward R. 268 Prospect avenue, Twenty-third ward R. 264 Public park at junction of East One Hundred and Mnety-second street R. 511-512 Public place bounded by East One Hundred and Thirty-eighth street, Mptt avenue and Railroad avenue, east R. 492 Public park in the Seventh ward of the city of New York, under chapter 529, Laws 1884, R. 307 Public park in the Seventh ward, chapter 529, Laws 1884 R. 291 Public square in Twelfth ward P. 432 I 84 Office of Seceetaey of State. New York city, avenues, etc. — Contimied: Quarry road, between Vanderbilt avenue, west, and Bathgate avenue in the Twenty-fourth ward, east, discontinued E. 315 Railroad and foot bridge across Harlem river, near Eighth avenue "R. 213 Rae street, change of classification of R. 339 Railroad avenue, discontinuance of, west from Sheridan avenue to Morris avenue R. 399 Railroad avenue, east from the Harlem river, to One Hundred and Sixty-first street R. 211 Railroad avenue, change of grade of, east from East One Hundred and Eifty-sixth street to East One Hundred and Eifty-eighth street. Twenty-third ward R. 303 Railroad avenue, change of grade, east from One Hundred axid Eifty-eighth street to East One Hundred and Sixty-first street and East One Hundred and Eifty-seventh street to East One Hundred and Eifty-eighth street, East One Hundred and Eif ty-niqth street, East One Himdred and Sixtieth street and East One Hundred and Sixty-first street, from Rail- road avenue, east, to Courtlandt avenue. ... R. 314 Railroad avenue, change of, west from Moms avenue to East One Hundred and Sixty-fifth street R. 406 Railroad avenue, change of, west from Morris avenue to East One Hundred and Sixty-first street R. 386 Rider avenue, north of East One Hundred and Thirty-fifth street P. 460 River avenue, in Twenty-third ward, city of . . . . R. 207 Riverdale avenue,. Twenty-fourth ward P. 447 Riverdale avenue, first street west of, location of, from the southern line of the former W. 0. Wetmore estate to Riverdale avenue .... R. 442 Riverdale avenue, unnamed street connecting Broadway with East One Hundred and Ninety-second street, at R. 502 Maps akd Field Xotes. 85 New York city; avenues, etc. — Continued: Riverside avenue, property taken for widening of, between One Hundred and Twenty-second street and One Hundred and Twenty-seventh, street, in the Twelfth ward R. 462 Riverview terrace, from Sedgwick avenue to the summit between Dashwood place and Powell place R. 481 Riverview terrace, unnamed street between, and Commerce avenue, discontinuance of R. 359 Roads and avenues lying north and east of a line commenciag at the termination of the south- erly line of One Hundred and Fifty-fifth street, at or in the Hudson river R. 186 Roads and avenues withiu that part of the Twelfth ward lying between the Harlem river, Spuyten Duyvil creek and the United States channel line of Harlem river R. 469 Road junction of Bloomingdale road. Eighth avenue and Fifty-ninth street P. 433 Robbins avenue, from Southern boulevard to East One Hundred and Forty-first street. ... R. 361 Robbins avenue. Twenty-third ward R. 264 Robbins street, plan of P. 438 Ryer avenue, from Burnside avenue to Welch street, change of classification of ... R. 387 St. Ann's avenue, from Westchester avenue to Rae street, Twenty-third ward, dated jSTovem- ber 10, 1887 R. 313 St. Joseph's street, plan of P. 438 St. Mary's street, plan of P. 438 Seaman avenue, from Two Hundred and Eigh- teenth street to Isham street R. 464 Section 6 of the final maps of the Twenty-third and Twenty-fourth wards, changes of grades in, bounded by Eastern boulevard, Farragut street, Caswell avenue, Payne street, Viele street and Whittier street, in Twenty-third ward R. 513 Sedgwick avenue, between Boston avenue and Van Courtlandt avenue P. 437 86 Office of Secret aey of State. JSTew York city, avenues, etc. — Continued : Sedgwick avenue, from about 500 feet soutli of rordham landing road to Bailey avenue, and Bailey avenue from Sedgwick avenue to the Kingsbridge road R. 202 Sedgwick avenue, from Cromwell avenue to Mott avenue in the Twenty-third ward, city of E. 199 Sedgwick avenue, from Boston avenue to junc- tion of Bailey avenue It. 209 Sherman avenue, bounded north by One Hun- dred and Sixty-first street, etc E.. 277 Sherman avenue, from Railroad avenue west to East One Hundred and Sixty-first street, dis- continuance of R. 399 Sherman avenue, One Hundred and Sixty-first street to One Hundred and Sixty-fourth street. Twenty-third ward E. 276 Southern boulevard and St. Ann's avenue, change of grade at the intersection of R. 342 Southern boulevard, from Third avenue to Lin- coln avenue E. 301 Southern boulevard, from Willis avenue to Brown place E. 299 Spofford street, from Tiffany street to Hunt's point road E. 395 Spuyten DuyvU district, in the Twenty-fourth ward E. 191 Spuyten Duyvil district, part in the Twenty- fourth ward, bounded on the north by " Eiver avenue," so called, east by Eiverside avenue:, south by Delafield's land, west by Hudson river E. 324 Spuyten Duyvil parkway, from the Hudson river to Riverdale avenue R. 198 Spuyten Duyvil parkway, street or avenue from a point on line A, southerly of Riverdale avenue, to a point in R. 319 Spuyten Duyvil parkway, street connecting with Broadway E. 203 ]\Iaps axd Field Xotes. 87 New York city, avenues, etc. — Continued : Spuyten Duyvil parkway and line A, street or avenue between, in the southern part of Spuyten Duyvil district, replacing partially the present Johnson avenue R. 322 Spuyten Duyvil parkway and line B, street or avenue between, near present TTarren street, and running southeasterly to present Johnson avenue R. 321 Spuyten Duyvil parkway and Riverdale avenue, street or avenue in the southern part of Spuyten Duyvil district, replacing partially the present Kingsbridge road R. 320 Spuyten Duyvil road and Johnson avenue, along the jSTew York Central and Hudson River rail- road R. 374 Spuyten Duyvil parkway district, street or avenue about 2,500 feet from the north line of Two Hundred and Twenty-fifth street. ... R. 318 Stebbins avenue, change of classification of R. 371 Streets established, retained and abandoned, pur- suant to chapte.r 587, Laws of 1881 P. 451 Streets and places as laid out and altered under chapter 681 of the Laws of 1886 R. 337 Streets, etc., lying north and east of a line com- mencing at the termination of the southerly line of One Hundred and Fifty-fifth street, and a prolongation of said line to the middle of Harlem river R. 188 Streets and roads laid out by the park commis- sioners to the northward of the southerly line of One Hundred and Fifty-fifth street R. 156 R. 74, 75, 156, 157, 163, 164 Summit and Gambril street. Southern boulevard, Twenty-fourth ward R. 251 Suspension bridge, north of High bridge R. 174 Teasdale place, change of width of, from Third avenue to Trinity avenue R. 309 88 • Office of Seceetary of State. New York city, avenues, etc. — Continued: Teller avenue, from Railroad avenue west to East One Hundred and Sixty-fifth street, and East One Hundred and Sixty-third street, from Railroad avenue west to Morris avenue R. 362 Teller place, extending from the Melrose depot plot of the New York and Harlem railroad to Oourtlandt avenue R. 363 Teller place, change of classification of, extend- ing from the Melrose depot plot of the New York and Harlem Railroad Company to Courtlandt avenue R. 390 Tenth avenue to Kingsbridge road, street from, between One Hundred and Eighty-third and One Hundred and Eighty -fifth streets R. 166 Third avenue and Boston avenue, grades of poi^ tions of, in the T^venty-third ward of the city of (formerly town of Morrisania) R. 175 Third avenue, at its easterly side, between Clifton street and Teasdale place, in the Twenty- third ward, widening of R. 506 Third avenue, between One Hundred and Thirty-eighth street and . One Hundred and Forty-seventh street R. 180 Third avenue to Prospect avenue, change of classification of R. 3Y9 Tiffany street, from Intervale to Land avenues . . R. 384 Tiffany street, from Lane avenue to Wetmore avenue R. 395 Tiffany street, from the East river to Longwood avenue, from Tiffany street to the Southern boulevard R. 471 Tremont avenue. Twenty-fourth ward R. 263 Trinity avenue. East One Hundred and Eifty- sixth street to East One Hundred and Sixty- fifth street. Twenty-third ward R. 279 Trinity avenue. One Hundred and Eifty-sixth street to Boston road. Twenty-third ward. . . . R. 286 Trinity avenue, and grades of R. 171 Twelfth ward, land to be taken for drainage pur- poses in R. 389 Maps and Field jSTotes. 89 New York city, avenues, etc. — Continued: Twelfth ward — Continued: Streets and avenues between Edgecombe and Kingsbridge road R. 298 Street or road between boulevard and ISFew York Central and Hudson River railroad R. 419 Streets and avenues north of north line of Dyckman street R. 367 Streets and avenues north of One Hundred and Fifty-fifth street R. 261 Street closed, chapter 185, Laws 1885 R. 420 Twenty-third and Twenty-fourth wards: Central district. Twenty-fourth ward, plan of R. 205 Morrisania district. Twenty-third ward, part of R. 210 Plan of Twenty-third and Twenty-fourth wards R. 493 Streets, roads, etc., in, map and field notes of. In Atlas. Streets, avenues and roads bounded by Southern boulevard, Briggs avenue, Mos- hoLm. parkway and Marion avenue R. 491 Streets, avenues aad roads bounded on the south by East One Hundred and Eighty- fourth street, on the west by Marion avenue, Bainbridge avenue and Marion avenue, on the north by Suburban street, and on the east by the New York and Harlem railroad R. 487 Streets, avenues and roads bounded by Third avenue. East One Hundred and Seventieth street, Fulton avenue, Cro- tona park. Prospect avenue and Boston road R. 490 Streets and avenues, Twenty-third ward, between Railroad avenue, west, Webster avenue, Sheridan avenue, East One Hun- dred and Sixty-second and One Hundred and Sixty-seventh streets and Overlook avenue R. 292 90 Office of Seoeetaey of State. New York city, avenues, etc. — Continued: Twenty-third and TWenty -fourth, wards — Continued: Streets, certain, in TWenty-fourth ward. . . E. 285- Street system in, changed or revised. . . . E.. 329 333, 336, 388, 391, 394, 397, 400, 401, 404 413, 415, 426, 429, 431, 437, 438, 441, 496 500, 504, 508, 513 Two Hundred and Eighteenth street, from Isham street to Harlem river E.. 464 Two Hundred and Nineteenth street, from Isham street to Harlem river E. 464 Two Hundred and Twentieth street from Seaman street to Harlem river E. 464 Undercliif avenue E. 408 Undercliff avenue, change of, between the E. W. Montgomery estate and the bridge across the Harlem river at One Hundred and Eighty-fii«t street, and at the junction with Sedgwick avenue E. 405 Undercliff avenue, from Washington bridge north to Sedgwick avenue, change of classifi- cation of E. 384 Union avenue, Twenty-third ward E. 264 Union street, change of width of, from Lind avenue to Marcher avenue, Twenty-third ward E. 417 Vanderbilt avenue, east, change of grade of, be- tween East One Hundred and Sixty-eighth and East One Hundred and Sixty-ninth streets and between East One Hundred and Sixty- ninth and East One Hundred and Seventieth streets E. 376 Vanderbilt avenue, change of classification of, from East One Hundred and Seventy-fourth street to East One Hundred and Eighty-third street E. 377 Vandercliff avenue in the TVenty-fourth ward, E. 408 Viaduct connecting the Macomb's dam bridge with the Grand boulevard and concourse at East One Hundred and Sixty-first street, in the Twenty-third ward E. 509 Maps and Field Notes. 91 New York city, avenues, etc. — Continued : Wales avenue. Twenty-third ward R. 264 Washington avenue, from On© Hundred and Sixty-third to One Hundred and Sixtieth streets E. 446 Washington avenue, from East One Hundred and Sixty-fifth to East One Hundred and Sixty-eighth streets. Twenty-third ward .... K. 282 Webster avenue, from East Two Hundred and First street (former Suburban street), to East Two Hundred and Thirty-third street, in the Twenty-fourth ward of the city of New York, E. 505 Welch street, extension of, in the Twenty-fourth ward, city of R. 212 Wendover avenue, between Brook avenue and Yanderbilt avenue, east E. 482 West and Third avenues E. 502 Westchester avenue, from Third avenue to Bronx river E. 179 West Farms district, Twenty-fourth ward, streets, etc., in, west by Fordham avenue, Hoffman street and Xew York and Harlem railroad, north and east by Bronx river, south by paxt of Pelham avenue, AYind- sor avenue and Boston road, and a line about 1,100 feet north of Twenty-third ward line, E. 216 West Farms road, from East One Hundred and Seventy-second street to East One Hundred and Seventy-sixth street, in the Twenty-fourth ward ■. E. 507 Wetmore avenue, from Tiffany street to Bar- retto street E. 395 Willis avenue, to One Hundred and Thirty- eighth street. Twenty-third ward P. 448 Willow avenue, between East One Hundred and Thirty-second street and East One Hundred and Thirty-eighth street, change of classifica- tion of E. 371 92 Office of Seoeetaet of State. New York city, avenues, etc. — Contitiued : Willow avenue, change of grade of, between Long Island sound and East One Hundred and Tiiirty-eiglitli street. Twenty-third ward, April 16, 1891 E. 461 Woodlawn district, plan of streets, etc., in P. 440 "Woodlawn district, street system in that part of, lying between East Chester street. Mount Vernon avenue, the northerly boundary of the city and the Bronx river R. 438 Woodruff street, from the Southern boulevard to the center of Bronx river E.. 364 Wolf street, between Sedgwick avenue and Harlem river, channel line, change of grade of R 472 New York city. Bayard's farm in D.-B. 27, p. 363 Bloomingdale, Geo. Pollock, lands of . . . D.-B. p. 178 Botanic garden, ground occupied by, vol. 1, miscellaneous files. Boundary between Westchester county P. 429 Burr, A., Henry Beekman, and others, land in D.-B. 29, p. 332 Collect and Canal streets, June 19, 1813 P. 344 Contoured map of New York city and vicinity, filed May 11, 1892 R. 465 East river (Goercke map, 1793), from Battery to Corkers hook R. 238 East river, shore from Battery to Corlaers hook, R. 233 East river, shore from Grand street to Tweoaty- third street R. 234 Grants of land under water made to various parties from 1686 to 1873, from the Battery to Fifty-first street, Hudson and East rivers, also pier and bulkhead lines established from 1730 to 1873 R. 168, 195 Grants of land under water, application of com- missioners of public docks. Twenty-third and Twenty-fourth wards R. 327 Map s and Field jSTotes. 93 New York city — Continued : Harlem river crossiag Suburban Rapid Transit Co., showing location, etc K. 220 Hudson river, sbore from Battery to Hubert street E. 239 Hudson river, shore from Battery to Seven- teenth street R 232 Land to be taken for drainage purposes, in the TweKth ward of the city of New York, imder authority of chapter 423, Laws 1888 R. 389 Larzaleres, lands of, lying in Gold street, D.-B. 30, p. 199 Lispenard's meadow, June 19, 1812 P. 344 Manhattan island and Brooklyn shore, from Beaubier House to Red Hook point R. 240 Map of R. 26, 243, 277 Maps of, copies of original, ia state library. ... R. 242 Map of, from Battery to Nineteenth and Thirty- third streets R. 237 Map of, made under direction of department of docks R. 117 Morris, Fordham, and others, subdivision of a plot of land of ' R. 355 Pollock, Carlisle, land of P. 161 State arsenals at P. 308, 361, 362 New York Harbor, viz. : Bedloe's island, Fort "Wads- worth, Ellis island, Governor's island. Fort Hamilton, David's island, Fort Schuyler, Fort Lafayette R. 215 Atlas of volume I, eastern shore of the Hudson river. Sheet No. 1. From the Battery to Pier No. 18. 2. From Pier No. 18 to Pier No. 38. 3. From Pier No. 39 to Pier No. 52. 4. From Charles street to Sixteenth street. 5. From Sixteenth street to Thirty- second street. 6. From West Thirty-second street to "West Forty-sixth street. 7. From "West Forty-seventh street to "West Sixty-first street. «'"! Office of Seceetaet of State. IS'ow York harbor — Continued: Atlas of Tolumel — Continued: Sheet ISTo. 8. Erom West Sixty-first street to "West Ninety-eighth street. 9. Erom Ninety-seventh street to One Hundred and Thirty-fifth street. 10. Erom One Hundred and Thirty-fifth street to One Hundred and Sev- enty-third street. 11. Erom One Hundred and Seventy- fourth street to Two Hundred and Twelfth street. 12. Part of the shores of New Jersey, New York, Hell Gate and "West- chester county. 13.. Part of the shore of New Jersey, New York and Brooklyn. 14. Erom Jersey City to Arthur kill. 15. Erom Atlantic dock to Coney Island. 16. Erom Elizabethport to Kossville. lY; Erom South Amboy to Kossville. Atlas of volume II, shores of the East river and Hell Gate, of Harlem river and of the shores of Long Island, between the Atlantic dock an.d Barren island. Sheet No. 1. Erom the Battery to Pier No. 2. 2. Erom Pier No. 22 to Pier No. 44. 3. Erom Pier No. 44 to Pier No. 55. 4. Erom Grand street to East Ninth street. 5. Erom East Ninth street to East Twentieth street. 6. Ei'om Twentieth street to Thirty- fourth street. Y. Blackwell's island. 8. Hell Gate and part of Blackwell's island. 9. Erom Hell Gate to Throg's Neck. 10. Harlem river, from Ward's island to Harlem railroad bridge. Maps and Field jS^^otes. 95 1\ ew York harbor — Continued : Atlas of volume II — Continued : Sheet ISTo. 11. Harlem river, from Harlem to High Bridge. 12. Harlem river, from High Bridge to Fordhatn's daia. 13. Spuyten Duyvil creek and head of Harlem river. 14. From Eagle street, Green Point, to "West Eighth street. Hunter's Point. 15. 2\ewtown creek. 16. Dupont street to Bushwick creek. 17. From Grand street to Thirteenth street. 18. From Wallabout to South First street. 19. Cob dock. 20. From jMarston & Powers' coal yard to the Xavy Yard. 21. From Ford's pier to ilarston & Powers' coal yard. 22. From Ford's pier to Hamilton avenue ferry. 23. From Atlantic dock to Gowanus creek. 24. Gowanus bay basins. Topographical sheets of, in portfolio, entitled United States coast survey. Map JSTo. 1. EjU Yau KuU and ISTewark bay. 2. Chelsea to Howland's hook. (Staten Island.) 3. Eockaway Beach. (Long Island.) 4. Ward's Point to Great Kills. (Staten Island.) 5. Staten Island sound. 6. Staten Island sound. 7. Constables Point to Craven's Point. (Staten Island.) 8. New Brighton to Elm Tree Beacon. (Staten Island.) 96 Office of Secketaet of State. N^ew York harbor — Continued: Topographical sheets of — Continued: Map No. 9. Jersey City to Craven's Point. (New- Jersey shore.) 10. Earitan and Sandy Hook bay. (New Jersey shore.) 11. Guttenburg to Normansville. (New Jersey shore.) 12. Coney Island. 13. Raritan and Sandy Hook bay. (New- Jersey shore.) 14. Sandy Hook and Highlands of Nava- sink. 15. Jersey City to Guttenburg. 16. Bedloe's and Ellis islands. 17. Fort Hamilton upwards. (Long Island shore.) 18. Hell Gate to Throgg's Neck. (East river.) 19. Brooklyn to Eavenswood. (Long Island.) 20. Eort Washington to Spuyten Duyvil creek. (North river.) Hydraulic sheets of, in portfolio, entitled United States coast survey. Map No. 21. Arthur's kill, or Staten Island sound. 22. Diamond and Coenties reef. 23. Arthur's kill to Elizabethport. 24. Kill Van KuU. 25. Newark bay. 26. Castle Garden to Thirty-eighth street. (North river.) 27. Bull's ferry upwards. (North river.) 28. Washington Point to Yonkers. (North river.) 29. East river and lower Hudson. 30. Upper bay. 31. Lower bay. 32. Map entitled, " Sheet No. 1, U. S; Coast Survey, New York Harbor," sho-wing the exterior pier head line. ilAips AXD Field Xotes. it? ]^ew York harbor — Continued : Catalogue of maps filed in 1861 R. 245 East river, sti^eajn chart of ebb current in K. 161 East river, stream chart of flood current in. . . . R. 162 Maps of E. 2i, 29, 243 Sketches of lands reclaimed from E. 230 Pier and bulkhead lines at Gowanus bay E. 260 Pier and bulkhead lines, pursuant to chapter 697, Laws of 1867 E. 57 New York state, boundary line between Connecticut and E. 32 Boundary line between Canada and P. 353, 342 Boundary line between iSTew Jersey, and lands under water ia Earitan bay E. 306 Boundary between Xew Jersey and, in Hudson river from opposite the Battery, New York city to the boundary line between the states on the north E. 410 Boundary line between Vermont and P. 227 Kill Von Kull and New York bay from the Baltimore and Ohio bridge in Arthur kill, near Elizabethport, N. J., to the Hudson river, opposite the Battery E. 411 Arthur kill from entrance to Earitan bay to the Baltimore and Ohio bridge near Elizabeth- port, K J., all dated December 23, 1889 E. 412 Geological map of E. 5, 226 Map of, from new and original surveys, under the direction of J. H. French, 1860 E. 151 Maps of E. 1, 13, 151 Post route map E. 153, 193 Niagara Falls, state reservation at P. 461 Niagara, Fort, land at P. 327 Niagara river P. 342 Lands along, reserved to state P. 77 Lands along the easterly side surveyed by I. Annin F.-B. 7, p. 1 Line between New York and Canada P. 342, 353 Survey of, with a map annexed to. . . . F.-B. 35, p. 127 M. F.-B. 35-147 13 98 Office of Seceetaey of State. Niagara tract, land between, and Lewiston P. 321 Niagara, No. II, part of boundary of P. 353 Nine Partners, Dutchess county, surveyed in 1743 F.-B. 16, p. 127; D.-B. 22, p. 210 Nixon and Comstock, land sold to, ilareli 20, 1856, P. 388 Noble, Arthur, estate of D.-B. 28, p. 194 Nobleborough D.-B. 36, p. 392; D.-B. 39, p. 165 D.-B. 28, p. 194 Noble, James, and J. Ferguson, 200 acres in Hebron, Washington county F.-B. 15, p. 327; P. 201 North America, map of part of R. 15 North Brighton, 1,000 acre tract in : P. 296 North Gore, between townships Nos. 12 and 14, Totten & Ci-ossfield's purchase, F.-B. 44, p. 273; P. 309 North Greenbusli, town of P. 381 North Hempstead and Oyster Bay, and Flushing, line between E. 218 Northern Missionary Society, 640 acres of lands of, in Oneida county F.-B. 9, p. 97; P. 72 North River Head, tract surveyed in 1807, by Web- ster & Kellogg F.-B. 13, p. 479; P. 134 North Tier of Massachusetts, ten townships, surveyed ■ by J. Geddes, in 1813, F.-B. 15, p. 339; M. F.-B. 15-367 North West bay tract, six additional lots, surveyed in 1812 F.-B. 12, p. 151; P. 209 Survey of a strip cut off from Hitchcock's patent F.-B. 12, p. 147 Survey of, Webster & Kellogg, in 1810, F.-B. 12, p. 5; P. 165 Norton, Heman, and others, see Brighton Bridge Company F.-B. 50, p. 321; P. 296 Nyack, land under water adjacent to land of Peter Depew Land under water, between Piermont and . . Lands under water granted to J. G. Perry. . O. Oaks creek, Otsego county, lands of Robert Pei^ kins D.-B. 20, p. 315 Oblong of equivalent lands , D.-B. 17, p. 457 and 471 R. 46 E. 38 R. 34 Maps axd Field !Xoies. [f'J Oblong or equivalent lands D.-B. 14, p. 132 Old Military tract, Essex county, 6,088 acres of the gore south of township 12 F.-B. i9, p. 11 M. F.-B. 49, p. 19 Gore between Kefugee tract and, F.-B. -±9, p. 55 ; P. 06 Townships 1 and 2, west part surveyed by J. Richards in 1813 F.-B. 26, p. 183 Township 1, east part (120 lots), and land ad- joining on east (Thorn in 1805) . . . F.-B. 26, p. 493 P. 132 Township 2, part of, called the Jay tract, F.-B. 14, p. 1; P. 102 Township 3, granted to B. Birdsall and asso- ciates F.-B. 22, p. 183; il. F.-B. 22, p. 214 Township 4, map in deed-book D.-B. 30, p. 112 Township 4, strip west of Franklin county. ... P. 368 Township 9, east part surveyed by Kellogg, 1823 F.-B. 47, p. 107 Township 9, west part surveyed by S. D. Kel- logg in 1822 F.-B. 46, p. 3; P. 263 Township 10, Franklia county, surveyed by I. Bihards ia 1813 F.-B. 19, p. 4; P. 104 Township 11, sun-eyed in 1804, by S. Thorn (three books) . . .' F.-B. 30, p. 233; P. 127 I'ownship 11, resurvey in 1832, by Rich- ards F.-B. 49, p. 215; P. 302 Township 11, southeast part called white fore- mountain tract F.-B. 14, p. 183; P. 102 Township 12, resurvey of lots 102 and 109, by M. Andrews, 1809 F.-B. 26, p. 575 Township 12, 7,740 acres, south of, sp.rveyed by J. Richards in 1833, being a gore, F.-B. 49, p. 21 Township 12, south part of, surveyed by J. Richards, ini 1813 F.-B. 26, p. 129; P. 68 Township 12, north part of, surveyed by S. Thorn in 1805 F.-B. 26, p. 408 Oneida, south part and mill lot at, two surveys in 1827 and 1828 F.-B. 49, d. 87 and 99 Oneida and Tuscarora Indians, land purchased of, iSTovember 12, 1790 P. 57 Lands purchased of. January 3, 1787 P. 110, 154 100 Office of Seceetaey of State. Oneida, Castleton, surveyed in 1815, F.-B. 15, p. 199; P. 172 Mill lot and lots in, 1827, F.-B. 49, p. 87, 89; P. 287 Oneida Creek tract, Madison county, surveyed in 1811 F.-B. 10, p. 5; P. 135 Oneida Indians, orchard party, 1,000 acres purchased from, in 1830 F.-B. 49, p. 135; P. 295 Orchard party, purchase of March 13, 1834, Gifford's survey F.-B. 51, p. 75; P. 306 Orchard party, purchase of. May 23, 1842, sur- veyed by K Burchard F.-B. 52, p. 180; P. 331 First and second Christian parties, purchase of, May 23, 1842, surveyed by IST. Burch- ard F.-B. 52, p. 198; P. 331 First and second purchase of June 25, 1842, surveyed by N. Burchard (three lots) F.-B. 52, p. 245; P. 334 Orchard party, March 13, 1841 P. 328 First Christian party, purchase of Ferbuary, 1829, surveyed by P. Gifford F.-B. 51, p. 267 M. F.-B. 51, p. 278 First and second Christian parties, May, 1842 F.-B. 52, p. 198; P. 330 First and second Christian parties, purchase of March 8, 1841 P. 382 First and second Christian parties, purchase of, June 19, 1840, survey by E". Burch- ard F.-B. 52, p. 1; P. 329 Oneida lake, islands in, surveyed by James Ged- des F.-B. 11, p. 81 Oneida purchase, lands purchased from, 1802 P. 319 Of 1802, Madison county, iN'orth Seneca turn- pike, C C. Broadhead, in 1805 (seven lots) F.-B. 3, p. 165; M. F.-B. 3, p. 177 Of 1802 P. 217 Of 1815, surveyed by 0. C. Broadhead, maps annexed F.-B. 15, p. 159 Of 1824, second Christian party, F.-B. 48, p. 328; P. 273 Of 1826, second Christian party, F.-B. 48, p. 307; P. 283 Of 1827, 208 acres, F.-B. 49, p. 147; M. F.-B. 49, p. 149 Of 1829 (second Oneida purchase, October 8, 1829) F.-B. 51, p. 1; P. 293 Map s and Field Notes. 101 Oneida purchase — Continued: Of 1829, nortli one-half of lots 15 and 16, pur- chased by I. B. Terry T.-B. 49, p. 425 M. E.-B. 49, p. 432 Fifty thousaad acres south of Corby's manor, to W. Bayard P. 70 Of 1829 (first Oneida purchase, February, 1829) F.-B. 51, p. 267; M. F.-B. 51, p. 279 Of 1840 (First and second Christian parties) F.-B. 52, p. 1 Oneida reservation, appraisement of, lot No. 224 F.-B. 15, p. 247 claims to pre-emption F.-B. 27, p. 247 Gore adjoining Varick & Bell's patent, in Sul- Kvan county F.-B. 42, p. 128; P. 270 Gospel and school lots for twenty townships. . P. 137 Indian meadows. Fish creek reservation P. 249 Twelve lots between Chittingo creek and Two- mile strip south of S. turnpike F.-B. 3, p. 328 Three hundred and sixty acres south of Myndert Wemple's (four lots) F.-B. 17, p. 198 Northwesterly part, surveyed in 1803 by C. C. Broadhead F.-B. 3, p. 181; P. 92 Survey of, part of, 1803 P. 219 Schuyler's survey, in 1796 (includiag twelve lots in Fish creek) F.-B. 27, p. 3; P. 35 Schuyler's survey, in 1798, twenty-seven lots, in two tracts, 16 and 11 F.-B. 6, p. 247; P. 30 Onondaga purchase of 1822, part of residence reser- vation F.-B. 45, p. 243; II. F.-B. 45, p. 241 Onondaga reservation, west part surveyed in 1796, by Annid & Oantine F.-B. 6, p. 73 Lots 78, 188, appraisement of F.-B. 3, p. 103 Survey of Annin & Cantine, 1795, F.-B. 6, p. 3; P. 33 Onondaga residence reservation, purchase of, 1822, F.-B. 45, p. 243; M. F.-B. 45, p. 241 Purchase of, 1817, east part F.-B. 17, p. 49; P. 168 Onondaga Salt Springs reservation, coarse salt on Oswego canal P. 323, 325 Coarse salt lots, west side of Tice street, Salina P. 324 102 Office of Seceetaey of State. Onondaga Salt Springs reservation — Continued: Farm lots, surveyed by John Eandel, Jr., in 1820, etc F.-B. 53, p. 5 Farm lot N. 250, sub. A F.-B. 50, p. 309 Farm lot K 250, sub. B F.-B. 60, p. 311 Farm lots, 100 and 102, survey by A. Kel- logg F.-B. 52, p. 265; M. F.-B. 52, p. 265 Farm lots, 100 and 102, surveyed by A. Kel- logg F.-B. 53, p. 371; M. F.-B. 53, p. 370 Farfn lots 269, 270 P. 464 Geddes, village in, 1812 P. 240, 245 Subdivision of block 35 F.-B. 53, p. 365 State lands at P. 326 Subdivision of block No. 33 F.-B. 53, p. 355 M. F.-B. 53, p. 354; P. 387 East and west gores in Lodi (Rose lot) F.-B. 50, p. 305, 313; P. 333 Lands reserved in, 1810 P. 87 Liverpool village P. 246 Salina village P. 153, 245 Land at, to be sold, ISToxon & C'omstock. . P. 388 State lands on Seneca turnpike P. 333 Surveyed by J. Randal, Jr., 1820, 1821 P. 262 Salt works, villages P. 183 Salt manufacturing lands, by B. F. Green, F.-B. 52, p. 99; P. 323, 324, 325, 358 Salt works in, 1797 P. 84 Swamp lands in, 1845 P. 347 Third ward, city of Syracuse R. 113 Third ward, city of Syracuse R. 159 Twenty-five acres leased to Moses D. Rose, F.-B. 50, pp. 305, 317; P. 313 Ontario, Lake P. 341 Orangetown, land of Susan Currie ' R. 112 Land of William Voorhis, and others R. Ill Orchard party, Oneida Indians, 1,000 acres, purchase of 1830 F.-B. 49, p. 135 One thuosand acres, purchase of 1834, F.-B. 51, p. 75; P. 306 Purchase of March 13, 1841 P. 328 Purchase of May 23, 1842. . F.-B. 52, p. 180; P. 331 Maps ai^d Field I^otes. 103 Orchard party — Continued: Purchase of June 25, 1842 (three lots), F.-B. 52, p. 245; P. 334 Oriskany patent, granted in 1705 to T. "Wenham, divided in 1785 P.-B. 9, p. 115 See heirs of George Clinton F.-B. 39, p. 105 Partition of, January 19, 1786 P. 63 Osw^atchie township P. 36 Oswego and Seneca rivers, islands in, maps annexed, F.-B. 15, p. 139 Oswego, East, public land and cove in, May 6, 1830, P. 310 Falls, state's reservation at, December, 1827. . P. 315 Harbor and vicinity, land imder water of L. Wright et al K. 81 Eiver, islands in, surveyed by J. Geddes, in 1806, maps annexed F.-B. 15, p. 139 West, blocks 1 and 2, old fortification, 1833. . . P. 317 Village, 1798 P. 71 Village, 1814 P. 170 Otego patent, granted to C. Reed, and others, D.-B. 18, p. 404; D.-B. 20, p. 387 Otsequette patent, survey by Benjamin Wright, in 1813 (see letter annexed) F.-B. 47, p. 382 M. F.-B. 47, p. 383 Otsquage patent, partition of, August 24, 1772, F.-B. 16, p. 1; P-. 184 Ovid township, original map P. 16 Lot ISTo. 9. . . . F.-B. 7, p. 271; M. F.-B. 7, p. 275, 277 Lot K'o. 35 F.-B. 7, p. 279; M. F.-B. 7, p. 278 Lot No. 55 F.-B. 7, p. 285; M. F.-B. 7, p. 292 Lot ISTo. 66, escheated F.-B. 40, p. 110 M. F.-B. 40, p. 110 Lot 'No. 75, escheated F.-B. 40, p. Ill M. F.-B. 40, p. 112 Lot No. 84, part of F.-B. 7, p. 293 M. F.-B. 7, p. 294 Lot Xo. 91, escheated F.-B. 40, p. 113 M. F.-B. 40, p. 125 Lot 'No. 95, escheated F.-B. 40; p. 129 M. F.-B. 40, p. 138 Owego and Chenango rivers P. 126 104 Office of Seceetaey of State. Ox Bow tract, Hamilton county, surveyed by Vroo- man & Woodworth, 1811 F.-B. 26, p. 1; P. 37 Appraisement of lots in F.-B. 48, p. 421 Southerly part, surveyed by D. McMartin, in 1829 . F.-B, 50, p. 1 Survey, October, 1829 P. 311 Gore in P. 374 Ox Creek island, in the Oswego river F.-B. 16, p. 154 Oyster Bay and town of Huntington, boundary line between K. 176 Boundary line between E. 244 Oyster Bay and North Hempstead, division line. ... E. 218 P. Pagan purchase, first, Oneida county, surveyed in 1809, by J. Geddes, with diagrams, F.-B. 17, p. 223; P. 207 Palmer's purchase, lot 50, river division, escheated, by J. Eichards in 1836 F.-B. 49, p. 161 M. F.-B. 49, p. 163 North of Sacandaga, July 19, 1788 P. 150 Partition made in 1788 (balloting-book, at page 267) F.-B. 16, p. 185; P. 89, 106, 150, 151 State lot, surveyed in 1809, by McMartin & St. John F.-B. 30, p. 99; M. F.-B. 30, p. 155 Paltz patent, a number of books with maps an- nexed F.-B. 25, p. 7 Lands divided in, 1793 P. 50 Paradox tract, Essex county, surveyed in 1807, by Webster & Kellogg F.-B. 13, p. 11; P. 134 Gore adjoining west of Eoad patents, F.-B. 18, p. 5, 189 Patents in eastern and northern portion of state. ... P. 372 Paulding, William, lots of, at Taxrytown, 1787 P. 213 Pawling, Alberts, lands in Eochester F.-B. 32, p. 361 Henry, purchase in Dutchess county, D.-B. 20, p. 581 Pelham (Dock Shoal harbor), of Miss Bolton & Eoosevelt E. 109 Pelham, lands under water of John Fordham E. 108 Pennsylvania line, October 29, 1787 P. 167 Delaware river to ninetieth mile-stone, 1786. . . P. 202 Perkins. Eobert, lands of, at Oaks creek, Oswego county D.-B. 20, p. 315 "AFaps asd Field Xotes. 105 Peru bay tract, Essex county, surveyed iiv 1811, by G. Webster F.-B. 26, p. 243; P. 98 Pkarsalia, lot in, mortgaged by Benjamia But- ler F.-B. 49, p. 99; P. 290 Phelps & Gorham's purchase, purchase of Morris, from D.-B. 23, p. 174 Philipse, Adolph, patent, surveyed in 1773, F.-B. 1, p. 81; P. 193 Partition of a lot ia 1774 F.-B. 28, p. 7 Philip's, Philip, heirs of, gore of land in Dutchess county, divided in 1787 F.-B. 29, p. 229 Pier and bulkhead lines, chart of, at Gowanus bay. . E. 260 For the east and north shores of Staten Island, New York, from Fort Wadsworth to New Brighton K. 409 For the north shore of Staten Island, Xew York, from ISTew Brighton to dike opposite Ehza- bethport, and for the south shore of Bergen ]!Teck, l^Tew Jersey, from East Twenty-first street. Constable's point, to First street, Bergen point R. 448 Sketch of the west half of the south shore of Staten Island, New York, shovdng the pier- head line in extension of that established by the secretary of war, May 4, 1890, from the east side of Seguine's point westward to "Ward's point R 449 For the north shore of Staten Island, New York, from New Brighton to dike opposite Eliza- bethport, and for the south shore of Bergen Neck, New Jersey, from East Twenty-first street, Constable's point, to First street, Bregen point R. 450 For the east and north shores of Staten Island, New York, from Fort "Wadsworth to New Brighton R. 451 For the west shore of Arthur Kill, New Jersey, and the west and south shores o;f Staten Island, New York E. 452 14 106 Office of Seoebtaet of State. Piermont, lands un^er water between Nyack and. . . E.. 38 Pittstown, map of division of R. 31 Pittstown patent, outliaee of, and Hoosick river P. 32 Piatt, Israel, 1,800 acres D.-B. 38, p. 530 Plattsburgh, gore in town of, surveyed in 1819, ad- joining Refugee lands, etc F.-B. 22, p. 395 Plumb island, Sheepshead Bay, Long Island, N. Y., map of easterly end of, surveyed under direction of Lieutenant-Colonel G. L. Gillespie, 1891. E. 458 Point An Per, lands at, surveyed by Wm. Beaumont, in 1806 F.-B. 22, p. 179; P. 155 Pollock, Carlile, land of, in New York city, 1796.. P. 161 Pompey township, original map P. 10 Lot No. 25, subdivision of F.-B. 11, p. 175 M. F.-B. 11, p. 10 Lot No. 62, subdivision of F.-B. 11, p. 177 M. F.-B. 11, p. 12 Lot No. 63, escheated F.-B. 45, p. 25; P. 250 Lot No. 73, subdivision of F.-B. 11, p. 179 M. F..B. 11, p. 14 Lot No. 79, escheated F.-B. 45, p. 35; P. 251 Lot No. 83, escheated, F.-B. 4.5, p. 197 M. F.-B. 45, p. 196 Lot No. 96, subdivision of F.-B. 11, p. 167 M. F.-B. 11, p. 16 Port Henry, lands under water, applied for by dif- ferent parties E,. 255 Port Henry Furnace Company P. 390 Port Kent, village, November 10, 1826 P. 284 Potsdam, township of P. 36 Poughkeepsie, land imder water, of water-works. .. . R. 116 Poughkeepsie, FalkUl iron-work, lands under water, P. 426 Poughkeepsie or Sanders & Herman's patents, 1770, P. 45 Pre-emption line, gore along the, in Eeading, Steuben county, surveyed in 1812 F.-B. 8, p. 285 K F.-B. 8, p. 291 and 293 Lands cut off by P. 191 Letters of C. "Williams about lands cut off by the F.-B. 35, p. 176 In 1796 F.-B. 35, p. 164; P. 47 "IVTaps ajjtd Field Xotes. 107 Preston, lots in, mortgaged by Benjamin But- ler F.-B. 49, p. 99; P. 290 Provincial patent, see partition deed in deed-book, D.-B. 16, p. 479; P. 234 Pruyn, David, lands of P. 116 Putnam creek tract and Bullwaggy bay tract, Essex county, surveyed in 1818 F.-B. 30, p. 161; P. 199 Putnam, town of, marsh lots in, August, 1816 P. 206 Q. Quarantine ground, Staten Island, October 15, 1799, P. 287 Quebec and jSTew York province line, forty-five de- grees nortb P. 175 Queens and Kings county, division line .... F.-B. 32, p. 341 Queens county, division lines between towns R. 218 Boundary line between Suffolk and R. 447 Boundary between Huntington and Oyster Bay, R. 244 ISTational cemetery, grounds in, proposed P. 463 Queensbury townsMp, outline of P. 82 R. Racket river improvements P. 373 Racquette lake in township 40 P. 458 Randolph tovraiship P. 110 Rapid Plat island, in St. Lawrence river P. 337 Raritan bay, boundary line in, between the states of Xew York and jSTew Jersey R. 306 Rattlesnake island F.-B. 42, p. 322 In Niagara river P. 342 Ravenswood, shore from East river, from Dutch Kill creek to Gilbert Hopkins' land P. 404 Ravenswood, lands at, granted to Gunther & Hinch- man R. 257 Read, Charles, Otego patent, 69,000 acres, D.-B. 18, p. 387 and 404 Read, Charles, Otego patent, 69,000 acres, D.-B. 20, p. 387 Reading, Steuben county, gore along pre-emption line, surveyed in 1812 by Larzalere F.-B. 8, p. 285 ]\L F.-B. 8, p. 291 and 293 Redfield or Strickland, township 12, Salmon river. . P. 73 108 Office of Seceetaby of State. Kefugee tract, Canadian and Nova Scotia (two books) F.-B. 32, p. 29; P. 55 Kefugee and Old Military tract, gore between, sur- veyed in 1829 F.-B. 49, p. 55; P. 294 Remnants of lots along tbe north, bounds, Boston ten townships (military lots) F.-B. 15, p. 223 M. F.-B. 15, p. 239 Rensselaer and Saratoga Railroad Company, land un- der water to , R. 70 Rhinebeck, lands under water at P. 426 Rhinebeck patent, splits in, December 20, 1766. ... P. 94 Richmond county, lands under water, granted in. In Atlas. Riverhead and Brookhaven, map of line between. ... R. 289 Road patents, tract west of, surveyed in 1808 by Webster & Kellogg F.-B. 18, p. 5; P. 131 Roads, from the city of Albany to the Orange turn- pike F.-B. 9, p. 3; P. 152 Lake Erie turnpike P. 88 State road in Henly and Marbletown P. 85 Roaring brook tract, Essex county, surveyed in 1817 by S. D. Kellogg F.-B. 11, p. 263; P. 136 Robertson, James, map in the application of, for a grant of land under the waters of the East river. . R. 228 Rochester, Albert Pauliag, partition of lands in F.-B. 32, p. 361 Trustees, lands conveyed to the, partition in 1800 F.-B. 32, p. 187; P. 91 Philip D. Bevier's land in (two books) F.-B. 32, p. 351; P. 49 Town line of P. 465 Rochester city, plan of house of refuge in P. 349 Rochester and Genesee Valley Canal and Railroad Company, map of location filed January 20, 1880, R. 214 Rockaway Beach Pier Company, maps in the applica- tion of, for grant of land under water R. 224 Rockland county. West Shore railway in P. 420 Roger's tract, plat 33, lands adjoining P. 289 Romulus township, original map P. 11 Lot No. 4, subdivision of F.-B. 7, p. 205 M. F.-B. 7, p. 209 !Maps aitd Field Notes. 109 Romulus towusliip — Continued: Lot No. 6, subdivision of E.-B. 7, p. 211 M. F.-B. 7, p. 219 Lot No. 38, subdivision of F.-B. 7, p. 22 i M. F.-B. 7, p. 229 Lot No. 45, subdivision of F.-B. 7, p. -!:30 M. F.-B. 7, p. 237 Lot No. 59, subdivision of F.-B. 7, p. -/'db M. F.-B. 7, p. iiS Eoseboom, town of, February 16, 1855 P. 378 Rose Hill, Gowanus, location of streets R. 221 Rosendale, map of Wbitesport Plankroad and Horse raib-oad R. 73 Rose, Moses D., twenty-five acres ia Salina, leased ■ to F.-B. 50, p. 305-317 Roslia, Mott's and pubKc landing at P. 393 Roosevelt purchase, or Scriba's patent P. 156 RoTunbout's patent, granted in 1685 (two books) F.-B. 23, p. 339; P. 6i Rouses Point, land under water to Bootb, "Wbite & Chapman R. 72 Royal grant, east bounds of, part of the, and west bounds Glen's purchase, survey in 1815, F.-B. 6, p. 531 P. 214 Rutgers, Anthony D.-B. 19, p. 322 S. Sackett, John H., farm of, in Esopus, March, 1851, P. 365 Saeandaga river, Bergen's purchase on, 1785 P. 67 Saddle mountain tract, Washington county, surveyed in 1809 F.-B. 30, p. 217; M. F.-B. 30, p. 227 Saddle mountain, survey of eight lots of, in 1812 (Fort Ann, additional), F.-B. 15, p. 307; M. F.-B. 15, p. 319 St. Lawrence river and Lake Ontario, line between New York and Canada P. 337 to 341 St. Lawrence ten townships, Madrid, Lisbon, etc. ... P. 36 St. Peter's church in the city of Albany, lots of ... . P. 218 St. Regis reservation, appraisement of . . . . F.-B. 35, p. 252 Farm lots, September, 1818. . F.-B. 45, p. 286; P. 240 Mile Square, village and oiitlots on Salmon river F.-B. 47, p. 234; P. 238-242 110 Office of Seceetaey of State. St. Regis reservation — Continued: Purchase of, 1818, 7,000 acres, farm lots, r.-B. 45, p. 286; P. 240 Purchase of, 1818, resurveyed by Longlej in 1838 F.-B. 50, p. 63 Purchase of, 1824, 1,000 acres, F.-B. 42, p. 71; P. 274 Purchase of, 1825, 1,000 acres, F.-B. 42, p. 142; P. 279 Purchase of, 1825, surveyed by Ander- son F.-B. 42, p. 142; P. 279 Salina, lot formerly leased to Moses D. Rose, F.-B. 50, p. 305 Lands proposed to be sold to state by i^oxon & Comstock P. 388 Manufacturing lots at P. 222 Map of village. May 30, 1798 P. 153 Map of village of P. 245. Salt works at P. 183 State lands in, April 18, 1838 P. 324 Salt lands, Geddes, map of R. 6 Reserved in, 1810 P. 87 See also Onondaga Salt Springs reservation. State, Third ward, Syracuse R. 7 State, Third ward, Syracuse, blocks 425, 428, 431 and 432, formerly farm lots 269 and 275, P. 464 Salt Springs, Onondaga, laid out in 1797 P. 84 Salt Springs reservation, surveyed in 1821 P. 262 Sands, Joshua, and others, lands in Brooklyn (two books) F.-B. 31, p. 47; P. 86 Sanford, Broome county, 300 acres on the Pennsyl- vania line, surveyed by McOlure, 1821, F.-B. 49, p. 25 M. F.-B. 49, p. 26 Saratoga, lands granted to John Schuyler, Jr., and others, September, 1764 P. 115 Lands granted to John Schxiyler, Jr., and others, P. 108 Saratoga patent, granted to C. Van Dyck in 1684 (two books) F.-B. 31, p. 208; P. 142 Saunders & Herman's patent, Poughkeepsie P. 45 Schoharie county, Bristol tract, surveyed by Cock- bum in 1805 F.-B. 20, p. 1 Town of Broome, lot 12, south of Dice's manor F.-B. 42, p. 108; M. F.-B. 42, p. 125 Schoharie and Delaware counties, division line, vol. 1, miscellaneous files. Maps asb Field Xotes. Ill Sclioharie and Montgomery counties, division line be- tween, April, 1810 P. 204 School and Literature lots, DeKalb, October, 1826, P. 305 Schoonmaker, P. & C. Hombeck, lands in Eocb- ester P.-B. 32, p. 187 Sehroon lake, gore adjoining P.-P. 18, p. 203, 223 Scbroon lake tract, surveyed in 1803 by G. AVeb- ster F.-B. 20, p. 101; P. 65 Scbroon Lake, town of, gore adjoining southeast cor- ner, Hoffman township P.-B. 22, p. 4-1'j Schuyler, John, Jr., and others, 12,000 acres above Saratoga, granted in 1710 (three books), P.-B. 31, p. 241, 292; D.-B. 17, p. 267, 272 P. 115, 180 Peter, splits pai-t of Rhinebeck patent P. 94 Philip, heirs of, lands of, in Albany county. ... P. 130 Philip's patent, in Ulster county, granted in 1720, divided in 1787 P.-B. 25, p. 453; P. 146 Scipio township, original map P. 12 Lot Xo. 6, subdivision of P.-B. 7, p. 249 M. P.-B. 7, p. 255 Lot Xo. 11 P.-B. 7, p. 256; M. P.-B. 7, p. 263 Lot Xo. 79,^ escheated P.-B. 40, p. 142 M. P.-B. 40, p. 156 Lot Xo. 86 F.-B. 7, p. 265; M. F.-B. 7, p. 269 Scott's patent, part of, in 1770 P. 52 Scriba's patent, November, 1794 P. 156 Seaman's Fund and Retreat, trustees of, map of prop- erty belonging to, in Edgewater E. 190 Sempronius township, original map P. 13 Lot ISTo. 50, survey and appraisement. . F.-B. 8, p. 220 M. F.-B. 8, p. 219 Lot A^o. 51 F.-B. 11, p. 129; M. F.-B. 11, p. 60 Lot No. 57, escheated F.-B. 40, p. 159 M. F.-B. 40, p. 177 Lot JSTo. 59, escheated F.-B. 40, p. 180 M. F.-B. 40, p. 194 Lot ISTo. 86 F.-B. 11, p. 136; M. F.-B. 11, p. 64 Lot Xo. 94 F.-B. 11, p. 132; M. F.-B. 11, p. 62 Lot ISTo. 100 F.-B. 11, p. 140; M. F.-B. 11, p. 66 112 Office of Secbetaey of State. Seneca lake, lands north and west of P. 190 Seneca river, islands in M. F.-B. 7, p. 411 and 412 Islands in, surveyed in 1806 F.-B. 11, p. 81 M. F.-B. 7, p. 411 Seneca and Osv^ego rivers, islands in F.-B. 15, p. 139 Seaeca, town of, 1847 P. 364 Seward, division between Cobleskill and Carlisle. ... P. 452 Sbeepshead bay, and vicinity, showing shore lines of proposed grant to the Manhattan Beach Improve- ment Company, Limited K. 290 Sidney township, July 3, 1787 , P. 154 Sing Sing, Hudson river, two miles above and below, P. ;596 Skeensborough, twenty-one lots, west bounds of, sur- veyed in 1815 by S. D. Kellogg F.-B. 22, p. 15T Skenesborough P. 186 Twenty-one lots, west bounds of, 1815 P. 205 Skinner's patent D.-B. 85, p. 440 Sloop lock and dam, Troy, twenty lots at P. 297 Smith & Jones' Indian purchase, west of Genesee river, 600 acres, surveyed in 1800, F.-B. 6, p. 543; P. l79 Smithtown and Huntington (boundary) R. 278 Snyder, Henry, and others, 10,000 acres near Hoosick D.-B. 17, p. 17 Solon township, original map P. 20 Lot No. 9, escheated F.-B. 42, p. 45; P. 281 Lot No. 15, survey of Broadhead. . . F.-B. 15, p. 249 M. F.-B. 15, p. 247 Lot ISTo. 15, " impatented " F.-B. 45, p. 254 M. F.-B. 45, p. 259 Lot JSTo. 16, and part of lot 74, Fabius, released to the state by G-. Stewart P. 320 Lot No. 25 F.-B. 38, p. 53; M. F.-B. 38, p. 51 Lot No. 30 F.-B. 38, p. 61; M. F.-B. 38, p. 59- Lot No. 32, escheated F.-B. 45, p. 261 M. F.-B. 45, p. 265- Lot No. 35, escheated F.-B. 45, p. 267 M. F.-B. 45, p. 271 Lot No. 64 F.-B. 38, p. 69; M. F.-B. 38, p. 6T Lot No. 71 F.-B. 38, p. 77; M. F.-B. 38, p. 75 Lot No. 73, escheated F.-B. 15, p. 57; P. 282 Maps and Eield Notes. 113 Solon township — Continued: Lot is"o. 87, subdivision in 1818 F.-B. 15, p. 257 M. F.-B. 15, p. 255 Lot jSTo. 90, escheated F.-B. 40, p. 199 M. F.-B. 40, p. 211 Lot A"o. 98 F.-B. 38, p. 81; M. F.-B. 38, p. 79 Southiield, Edgewater to Fumiss, trustee in E. 67 Map of far mconveyed by C Oorsen, vol. 1, miscellaneous files. South tract, Lewis, Essex county, surveyed by Thos. Stower F.-B. 51, p. 195 South bay tract, Washington county, surveyed in 1808, by Webster & Kellogg, F.-B. 18, p. 265 ; P. Ill Five marsh lots in Putnam, surveyed by Kel- logg, 1816 F.-B. 11, p. 521; P. 206 Subdivision of lots 151 and 153 F.-B. 18, p. 439 Split Bock tract, Essex county, surveyed in 1811 by G. Webster F.-B. 26, p. 351; P. 203 Splits in Bhinebeck, Dutchess county (two books), granted in 1688 F.-B. 29, p. 169; P. 94 Spuyten Duyvil district, ISTew York city, 1877 E. 191 Squaw island, Niagara river P. 342 Staley, Eudolph, and sixteen others D.-B. 17, p. 184 Stamford (ISTew), township, Delaware county, F.-B. 5, p. 211; P. 78 State arsenal, elevation, plan of, December 28, 1846, P. 350 Elevation, plan of, New York city, 1847. . P. 361, 362 Elevation, plan of, December 28, 1846 P. 363 State hall, plan of P. 391, 392 ■ Plan for division of engineer's room E. 10 State lands at Little Falls, showing location or plan of Boston, Hoosac T. & W. E. E P. 453 State reservation at Niagara Falls, for park purposes, P. 461 State road, Hurley to Marbletown, altered, 1805. . . P. 85 Staten Island P. 412 Hydrographic charts representing proposed ex- terior line of piers between St. Nichol's street. New Brighton, and the junction of Arthur Kill and Newark bay, Staten Island E. 197 Land conveyed to United States . . . Eeleases 3, p. 63 15 114 Opfioe of Seceetaey of State. Staten Island — Continued: Marine hospital, groiuids at P. 431 Pier and bulkhead lines between Port Wads- wortb and iN'ew Brighton R. 194 State lands near fortifications at, May, 1828 .... P. 291 State property at Segmne's point, in Westfield, R. 227 Staten Island sound, exterior liae of piers in, from Karitan bay to Newark bay, also exterior line of piers from Port Wadsworth to Ward's point. . . . R. 206 Stedman farm on the Niagara river, surveyed by J. Clary in 1828 P.-B. 60, p. 221 Stedman farm, Niagara county, October, 1828 P. 292 Sterling township, original map P. 28 Parts of lots in P. 107 Lot No. 5 P.-B. 50, p. 135; M. P.-B. 50, p. 139 Lot No. 9 P.-B. 50, p. 144; M. P.-B. 50, p. 149 Lot No. 10 P.-B. 50, p. 147; M. P.-B. 50, p. 149 Lot No. 24 P.-B. 50, p. 155; M. P.-B. 50, p. 163 Lot No. 30, part vacant P.-B. 50, p. 339 M. P.-B. 50, p. 341 Lot No. 32, surveyed by Larzalere in 1813, P.-B. 15, p. 115; M. P.-B. 15, p. 114 Lot No. 41 P.-B. 50, p. 157; M. P.-B. 50, p. 165 Lot No. 51, part vacant P.-B. 50, p. 335 M. P.-B. 50, p. 337 Lot No. 56 P.-B. 50, p. 158; M. P.-B. 50, p. 167 Lot No. 62, surveyed by Larzalere in 1813, P.-B. 15, p. 120; M. P.-B. 15, p. 119 Lot No. 68 P.-B. 50, p. 159; M. P.-B. 50, p. 169 Lot No. 71, surveyed by John McPadden in 1826 P.-k 47, p. 380; M. P.-B. 47, p. 380 Lot No. 71, resurveyed m 1833 by John Mc- Padden P.-B. 50, p. 177; M. P.-B. 47, p. 183 Lot No. 71 P.-B. 50, p. 160, 179 M. P.-B. 50, p. 171, 183 Lot No. 76 P.-B. 50, p. 161; M. P.-B. 50, p. 173 Lot No. 78 P.-B. 50, p. 189; M. P.-B. 50, p. 209 ' Lot No. 79 P.-B. 50, p. 191; M. P.-B. 50, p. 211 Lot No. 80 P.-B. 50, p. 194; M. F.-B. 52, p. 213 Lot No. 88 P.-B. 15, p. 125; M. P.-B. 15, p. 124 Maps jlnd Field Kotes. 115 SterHng township — Continued: Lot Xo. 91 F.-B. 50, p. 198; M. F.-B. 50, p. 215 Lot Xo. 96 F.-B. 50, p. 200; M. F.-B. 50, p. 217 Lot Xo. 97 F.-B. 50, p. 202; IE. F.-B. 50, p. 219 Township, map in which parts of lots are laid down. Sundiy lots and remnants, surveyed by McFad- den (maps annexed) F.-B. 50, p. 153 Steuben township, June 15, 17S6 P. 239 Stockbridge, Xew, purchase of, 1819, southwest part of F.-B. 47, p. 153 Purchase of, 1819, northeast part of (Oneida county) F.-B. 1:7, p. 206; P. 266 Purchase of, 1819, 1820, 1822 and 1823, west hill tract F.-B. 18, p. 435; P. 269 Purchase of, 1822, east hill tract, F.-B. 48, p. 459; P. 269 Purchase of, 1822, on Oneida creek, F.-B. 48, p. 447; P. 269 Purchase of, 1823 F.-B. 48, p. 388; P. 271 Purchase of, 1825 (and Xew Guinea tract) F.-B. 48, p. 328, 365; P. 277 Purchase of, 1825, survey of lot 20 (called Khoda Hendrick lot) F.-B. 52, p. 261 Purchase of, 1825, X^ew Guinea, F.-B. 48, p. 365; P. 277 Purchase of, 1826 F.-B. 48, p. 307 Purchase of mile tract F.-B. 48, p. 452; P. 269 Stockholm P. 36 Stoney island. Lake Ontario P. 340, 341 Strasburgh patent M. D.-B. 31, p. 196 Strawberry island, survey of F.-B. 42, p. 319; P. 342 Strickland township, March 25, 1799 P. 73 Stower's surrey of land in Lewis, Essex county, in the year 1826 F.-B. 51, p. 195; P. 289 Stower's survey of land adjoining Maule's patent .' F.-B. 51, p. 243 Stuyvesant, land under water to Huntington and others R. 37 Suffolk county, Crane neck from Brookhaven, P. 400 and 414 Dock and road on Wingan Haup Pang neck in, P. 421 Land under water applied for by Jerome & Benjamin P. 408 116 Office of Secretary of State. Suffolk comity— Continued: Map of boundary line between Queens county and E. 447 SuUiTan, Madison county, gore between Varick & Bell's patent F.-B. 42, p. 128; P. 270 Sumner's patent, see tin case, Geo. Clinton heirs, map ia tin case F.-B. 39, p. 121 Sumner's Vale, Ticonderoga, Essex county, granted to T. Bache, 1786 F.-B. 23, p. 3; P. 233 Sumner Vale, lot JSTo. 26, escheated (lake), F.-B. 48, p. 492 M. F.-B. 48, p. 493 Lot JSTq. 72, escheated (lake) F.-B. 48, p. 495 Susquehanna river P. 99 Swamp lands, at Mud creek P. 347 Swart, Dirck D.-B. 17, p. 167 Syracuse, exchange of lands with Barker & Munroe, P. 418 State salt lands in the Third ward of E. 113 State salt lands. Third ward, city of K. 159 Syracuse ISTorthem Pailroad Company, state lands ap- plied for, by R. 98 State lands taken K. 434 T. Tappan, November 24, 1725 P. 143 Ten townships, Boston, north tier, surveyed in 1813 F.-B. 15, p. -339; M. F.-B. 15, p. 367 Line run in, 1788 P. 223 Massachusetts, map and partition deeds P. 140 Terry, John B., north one-half of lots 15 and 16, second Oneida purchase of 1829 F.-B. 49, p. 425 M. F.-B. 49, p. 432 Thorn's survey, io, 1805, of lots adjoining Lake Champlain and Adgates, 3,600 acres F.-B. 26, p. 552; P. 182 In 1805, of twelve lots of township 1, Old Mill tract F.-B. 26, p. 557; P. 132 1, Old Mill tract F.-B. 26, p. 557; P. 132 Thousand Islands, St. Lawrence river P. 339 Three Riff islands, ia the OsWego river. . . F.-B. 15, p. 155 ilAPS AUD Field JSTotes. 117 Tibbitt's island, St. Lawrence river P. 338 Tick island, St. Lawrence river P. 338 Ticonderoga, salt lots near, surveyed by J. Kiersted in 1828 P.-B. 8, p. 313; P. 74 Tombenack patent, granted to J. Schuyler and jST. Bradt (two books) F.-B. 23, p. 271; P. 180 Tonawanta island, Magara river P. 342 Tongue Mountain tract, surveyed in 1815 by Kel- logg F.-B. 11, p. 361; P. 230 Totten and Crossfield's purchase, map of, Jesseup's, 1772 P. 75 Map of, surveyor-general's, 1786 P. 39 Township Xo. 2 (township jSTo. 1, see forward, three pages) D.-B. 30, p. 212 Township Wo. 6, surveyed ia 1815 (Martiu, Jr.) F.-B. 22, p. 307; P. 190 Township 10 and 29, surveyed by B. "Wells in 1796 F.-B. 1, p. 40 Townships 10 and 29, division in 1797. .F.-B. 24, p. 7 Township No. 23, and triangle north of town- ship 22 F.-B. 4, pp. 1, 61; P. 229 Township No. 24, part of, surveyed by J.' Richards, 1836 F.-B. 49, p. 181 D.-B. 22, p. 174; P. 173 Township ISTo. 25, part of, surveyed by S. Thorn in 1808 F.-B. 12, p. 226; M. F.-B. 12, p. 227 Township IsTo. 27, northeasterly part, surveyed by J. Richards in 1809 F.-B. 8, p. 155; P. 200 Township Ko. 27, southeasterly part, surveyed by S. Thorn in 1808 F.-B. 12, p. 268 M. F.-B. 12, p. 270 Township ISTo. 31, see field-book B. Township 'No. 32, surveyor-general's office. . . . D.-B. 25, p. 221 Township No. 37, 118 lots in. .F.-B. 48, p. 151; P. 260 Township No. 38, triangle north of P. 261 Township No. 39, 154 lots in. .F.-B. 48, p. 215; P. 259 Township No. 40, part of P. 458 Township No. 42, surveyed ia 1816 by John Richards F.-B. 4, p. 253; P. 228 118 Office of Secbbtaey of State. Totten and Crossfield's purchase — Continued: TownsHp No. 43, surveyed in 1816 by Jolin Richards F.-B. 4, p. 391; P. 225 Township No. 50, surveyed in 1809 by John Richards F.-B. 22, p. 223; P. 176 Triangle north of township ISTo. 38 (46 lots) F.-B. 48, p. 125; P. 261 Gore between townships 1 and 2 P. 374 Gore between townships 12 and 14, surveyed by J. Richards F.-B. 44, p. 273; P. 309 Gore between townships 29 and 31. . .F.-B. 44, p. 307 P. 307 Gore between township 11 and Dartmouth patent F.-B. 44, p. 323; P'. 308 Trap island in Seneca river M. F.-B. 11, p. 83 Trembleau tract, Essex county, surveyed in 1811 by G. Webster F.-B. 26, p. 383; P. 197 Trempers, Jacob, estate divided in 1802. . .F.-B. 16, p. 95 Trenton and Marey, map of, change of town line be- tween R. 455 Triangle north of tovsmship 38, Totten and Cross- field's purchase F.-B. 48, p. 125; P. 261 Troy, lote near state lock and dam P. 297 Lands under water at, Burdow P. 425 Twenty townships, gospel and school lots (see Canas- tota tract F.-B. 17, p. 101; P. 137 Map of township 13 D.-B. 26, p. 250 West of Unadilla river F.-B. 33, p. 1 ' D.-B. 25, p. 188; P. 60 Tompkins, town of Delaware county R. 217 TuUy township, original map P 14 Lot ISTo. 13 F.-B. 38, p. 5; JVC. F.-B. 38, p. 3 Lot No. 26 F.-B. 38, p. 13; M. F.-B. 38, p. 11 Lot No. 31 F.-B. 11, p. 160; M. F.-B. 11, p. 76 Lot No. 32, appraisement of F.-B. 45, p. 230 Lot No. 69, appraisement of, and description of subdivision F.-B. 3, p. 77; M. F.-B. 3, p. 87 Lot No. 81 F.-B. 11, p. 165; M. F.-B. 11, p. 78 Lot No. 88, appraisement of F.-B. 45, p. 230 !Maps and Field Xotes. 119 U. Ulster comity, town lines of "Woodstock, Olive and Hurley in P. 369 Ulysses township, original map P. 22 Lot Xo. 9 F.-B. 7, p. 33S; M. F.-B. 7, p. 337 Lot ISTo. 23 F.-B. 7, p. 343; M. F.-B. 7, p. 342 Lot jS'o. 27, escheated F.-B. 40, p. 231 M. F.-B. 40, p. 237 Lot ICo. 37, esclieated F.-B. 40, p. 240 IT. F.-B. 40, p. 250 Lot No. 41, escheated F.-B. 42, p. 70 M. F.-B. 42, p. 68 Lot IS'o. 60 F.-B. 7, p. 348; ^L F.-B. 7, p. 347 Lot Xo. 98 F.-B. 7, p. 353; M. F.-B. 7, p. 352 United States and territories, the Canadas, Xew Brunswick, ISTova Scotia and Mexico, also Central America and the TTest Lidia islands, Jacob Monk, 1854 K. 152 United States, boundary line between Canada and. . . B. 30 Boundary line between adjacent provinces. Monk, 1843 P. 368 Lands at TVest Port D.-B. 38, p. 523 Lands ceded to, at Black Rock P. 385 Lands ceded to, for lighthouse purpose, pursuant to chapter 432, Laws of 1874 R 167 Lighthouse site, near Coxsackie P. 262 Lighthouse site, Staten Island P. 291 Map of P. 14 Map of P. 16 Public store, Staten Island P. 357 Naval property, Brooklyn P. 357 Upper island in Seneca river M. F.-B. 7, p. 412 Upper landing, island iu the Oswego river. .F.-B. 15, p. 151 Utica city, map of, 1845 P. 371 Utica, straightening of ]\Iohawk river at, map of . . . . E. 446 V. Van Paul's, Jan Hendrick, patent D.-B. 38, p. 446 Van Bergan's patent, lot 12 adjoining, surveyed by J. Kiersted. . .F.-B. 42, p. 108; M. P-B. 42, p. 125 120 Office of Seceetaey of State. T6 189 Van Bergan's seooud tract, lots cut off from south. bounds by commissioners, 1808, F.-B. 22, p. 1; P. 226 South bounds of, altered in 1809 P. 226 Van Dyck, Elizabeth, Catskill patent (2 books) F.-B. 21, p. 435; P. Van Horn, Abraham, and others, 8,000 acres at Oanajoharie, granted in 1731. . . F.-B. 2, p. 153; P. Van Ness, John, lands of, near Kinderhook, March 4, ITSS P. 125 Van Rensselaer, Cornelia, heirs of, lot 9, Beekman's patent (Rhinebeck) F.-B. 29, p. 59; P. 162 Jeremiah, Dartmouth township D.-B. 20, p. 513 Van Volkenburgh's, island in Oswego river F.-B. 15, pp. 148 and 149 Varick and Bell's patent, gore adjoining, in Madison county F.-B. 42, p. 128; P. 270 Vermont and ISTew York, division line, 1814 P. 227 Verplaw point, land under water at P. 403 Virgil township, original map P. 24 Lot ISTo. 1, see map of, in tin case, heirs of G. Clinton P, Lot No. 20 Lot No. 50 .F.-B. 3, p. 67; M. F.-B. 3, escheated F.-B. 45, M. F.-B. 45, Lot No. 51 F.-B. 45, p. 217; M. F.-B. 45, Lot No. 57, appraisement F.-B. 45, 406 75 123 122 215 229 Lot No. 58, escheated F.-B. 40, p. 216 M. F.-B. 40, p. '228 Lot No. 60 F.-B. 45, p. 133 Lot No. 78, appraisement Lot No. 81. Lot No. 82 . Lot No. 83 . Lot No. 84. Lot No. 85. Lot No. 86. Lot No. 87. Lot No. 88. Lot No. 89. Lot No. 90. ..F.-B. 38, p. 209 ..F.-B. 38, p. 215 ..F.-B. 38, p. 221 ..F.-B. 38, p. 227 ..F.-B. 38, p. 233 . .F.-B. 38, p. 239 ..F.-B. 38, p. 255 ..F.-B. 38, p. 251 . .F.-B. 38, p. 257 . .F.-B. 38, p. 263 M. F.-B. 45, p. 122 . . .F.-B. 45, p. 229 M. F.-B. 38, p. 207 M. F.-B. 38, p. 213 M. F.-B. 38, p. 219 M. F.-B. 38, p. 225 M. F.-B. 38, p. 231 M. F.-B. 38, p. 237 M. F.-B. 38, p. 253 M. F.-B. 38, p. 259 M. F.-B. 38, p. 255 M. F.-B. 38, -p. 361 Maps A^^D Eieu) Notes. 121 Virgil township - LotJSTo. 91. Lot No. 92 . Lot No. 93. Lot No. 94. , Lot No. 95 . , Lot No. 96. Lot No. 97. , Lot No. 98 . Lot A'o. 99. Lot No. 100 Remnants of Continued: ...F.-B. 38, p. 269 . . .F.-B. 38, p. 275 ...F.-B. 38, p. 280 ...F.-B. 38, p. 287 ...F.-B. 38, p. 293 .. .F.-B. 38, p. 299 . . .F.-B. 38, p. 305 .. .F.-B. 38, p. 311 ...F.-B. 38, p. 317 F.-B. 38, p. 323 M. F.-B, IT. F.-B, M. F.-B. M. F.-B. M. F.-B. IL. F.-B. IT. F.-B. M. F.-B. M. F.-B. M. F.-B. 38, p. 267 38, p. 273 38, p. 279 38, p. 285 38, p. 291 38, p. 297 38, p. 303 38, p. 309 38, p. 315 38' p. 321 lots, Boston t«n townships, F.-B. 15, p. 223 Wallumsack D.-B. 17, p. 400 Walters, Joseph, lands ia T\^estchester county (east patent) P. 121 "Walton, Joseph, artillery patent D.-B. 19, p. 482 Walton, K., and others, land in Westchester county, F.-B. 24, p. 213 Warren and Essex counties, division line, run in 1844 F.-B. 53, p. 397; P. 346 Waxren county line, between Warren county, 1844 . . P. 346 Warrensburgh, middle block of, 1795 P. 96 Warrensburgh and Tongue Mountain tract. .F.-B. 11, p. 423 P. 230 Warren township, along Chenango river P. 57 Waterhouse's island in the Oswego river. . .F.-B. 15, p. 150 Watervliet, lands in, surveyed for John Bleeker, 1809 P. 166 Watkins and Flint's purchase D.-B. 26, p. 114 D.-B. 28, p. 51 Watson, James, west of Seneca lake D.-B. 27, p. 289 Watts, John, Jr., and others D.-B. 29, p. 310 Wawayanda patent, division in 1765. .F.-B. 34, pp. 1 to 308 D.-B. 16, p. 136; P. 44; D.-B. 25, p. 322; P. 44; D.-B. 22, p. 210; P. 44 Warwarsing, town line P. 465 ■ 16 122 Office of Seceetaey of State. "W&U's island, St. Lawrence river P. 339 Wemple, Myndert, 360 acres in, four lots soutli of Seneca turnpike F.-B. 17, p. 198; P. 105 Westchester, lands in controversy with Eastchester, P. 163 "Westchester county, boundary line between New York county and P. 429 Westchester county, Mamaroneck, Scarsdale and Harrison F.-B. 2, p. 213 Westchester patent, granted to L. Atwood in 1701 F.-B. 24, pp. 213, 333; P. 79, 117 and 121 Western island in Oneida lake M. F.-B. 11, p. 81 West Farms, town of P. 394 Western ISew York House of Refuge P. 349 Westfield, map of property of state at, Seguines patent, Staten Island E. 227 Westfield tract, Washington county, surveyed in 1804 by S. Thorn F.-B. 30, p. 173; P. 90 Tract, lot ISTo. 18, attached to Fort Ann tract, surveyed in 1812 F.-B. 15, p. 275 Westmoreland, Oneida county, missionary lot P. 314 West of Road patents, gore adjoining Hoffman township F.-B. 18, p. 197 Gore adjoining Paradox tract F.-B. 18, p. 189 Gore adjoining Schroon lake F.-B. 18, p. 203 Supplement to field-book, survey of 1811, F.-B. 18, p. 233 Surveyed in 1808 by Webster & Kellogg F.-B. 18, p. 5; P. 131 West Point, map of D.-B. 38, p. 523 West Shore railway, Piermont to Wyack P. 420, 423 West Washington market, 1860 P. 407 Wharton, Thomas and Samuel D.-B. 18, pp. 387, 403 Whipplebaugh D.-B. 20, p. 264 Whitesborough D.-B. 19, p. 354 White Face Mountain tract, March,. 1815 P. 102 Whitestone, land granted to Leggett and Haydock at, P. 405 Whitestown and New Hartford, boundary line be- tween Wawarsing, town line of R. 258 Willet, Col. Marinus, 1,280 acres, sold to Wool- sey D.-B. 22, p. 204 Maps aud Field Xotes. 123 Willet, Col. Marinus D.-B. 24, p. 446 Willett, W. A. Golden, etc., tract E, of Cosby's manor P. 187 Williamsburgli village, February, 1835 P. 312 Property at, showing water line P. 384 Wilson's patent, tracts of lauds in P. 212 Windsor, Broome county, tbree tracts, surveyed by McClure in 1819 F.-B. 42, p. 3; P. 247 Windsor, Broome county, west tract, field-book on file in surveyor-general's office (1837) Windsor, Broome county, Delaware tract, surveyed by Wm. McClure in 1820 F.-B. 42, p. 174 M. F.-B. 42, p. 196 Wingan, Haup, Pang 'Neck and creek P. 424 Wood Creek reservation, Oneida county, 22 lots, sur- veyed by P. Gifford in 1832 F.-B. 49, p. 55; P. 301 Wood, Loftus, property of, at Greenpoint P. 423 Woodstock, line between, and HoUey P. 369 World, map of K 17 Wyoming county, map of K. 12 Young, Frederick, and others D.-B. 37, pp. 256, 283 Theobold, and others D.-B. 17, p. 428 Yonkers, land imder water granted to Machin and others E. 53 Map of lands under water in assessment district, R. 55 124: Ofmob of Seoketaet of State. Vm. LAND PAPERS, COLONIAL AND STATE. Volume No. 1 1642 to 1681 2 1681 to 1700 3 1700 to 1704 4 1704 to 1709 5 1709 to 1713 6 1713 to 1718 7 1718 to 1720 8 1720 to 1722 9 1722 to 1726 10 1726 to 1731 11 1731 to 1735 12 1735 to 1738 13 1738 to 1744 14 1744 to 1752 15 1752 to 1760 16 1760 to 1763 17 1763 to 1764 18 1764 to 1765 19 1765 to 20 1765 to 1766 21 1766 to 22 ., 1766 to 1767 23 1767 to 24 1767 to 1768 25 1768 to 1769 26 1769 to 1770 27 1770 to 28 1770 to 1771 29 1771 to 30 1771 to 1772 31 1772 to 32 1772 to 1173 33 1773 to 1774 34 1774 to 85 1775 to 1776 36 1667 to 1698 37 1782 to 1785 Land Papees, Oolokiai akd State. 125 Yolume jSTo. 38 1785 to 39 1785 to 40 1785 to 41 1785 to 1786 42 1786 to 43 1786 to 1787. 45 1787 to 1888 46 1788 to 1889 47 1789 to 48 1790 to 49 1790 to / 50 1790 to 1791 V- 51 1791 to ^ 52 1791 to 1792 53 1793 to 54 1788 to 55 1788 to 1793 56 1793 to 57 1793 to 1794 58 1794 to 59 1785 to 1795 60 1794 to 1796 61 1796 to 1798 62 1798 to 1800 63 1800 to 1803 In addition to the foregoing volumes tliere axe 260 boxes containing land papers, from 1804 to 1897. These papers consist of the original documents and mapa upon which grants of lands have been granted, from 1642 to 1898. 126 Ofpicb of Seceetaey of State. IX. PKOCEEDINGS OF LAJSTD OFFICE AND MIS- CELLANEOUS LAND PAPERS. The proceedings of the Land Office are embraced in books, entitled Land Office Minutes, 21 volumes, from 1784 to date. Miscellaneous Land Papees. Abstracts of title, old, 2 packages. Applications under Hinckley Act, 1811 to 1814, 3 packages. Appraisements, 1 package. Astor, John Jacob, acceptance by, under Act of 1827. Bonds and mortgages, old, 1 package. Cato, lot 64, papers relating to. Caveats or remonstrances against grants, 1811 to date. Cayuga reservation papers, 1810 to 1817, 1 package. East, 1808 to 1825, 5 packages. West, 1808 to 1819, 1 package. Congress Hall, vouchers, reports and search as to, 1 package. Deeds, old, 1 package. Escheated lands, military tract, 1821 to 1830, 32 packages. Petitions, etc., for. Gettysburg battlefield, conveyances and dedications, 1 pack- age. Hector, lot 80 in, papers relating to. Indian papers, consisting of leases, election of councilmen, etc., 1 package. Lands purchased of Wm. Seward Webb et al., abstract of. Locke, lots 44 and 42, papers relating to. Milton, lot 80, papers relating to. Mines on state lands, applicationSi to work. Mortgage foreclosure, papers relating to, 4 packages. Affidavits of publication, 1806 to 1830, 4 packages. Brotherton, New Strockbridge. East Cayuga reservation. Lands bid in for State by Ettorney-General, 1 volume. Loan commissioners, by 600. Mallory tract. New Petersbiirgh. Oneida reser\'ation. ' Onondaga reservation. \ West Cayiiga reservation. COEPOEATIOX Kecoeds. 137 Mortgaged lands, appraisement of, 3 packages. Old papers, from ISiT, consisting of resolutions of the legis- lature, drafts of reports, applications and petitions, 4 pack- ages. Releases by Attornej'-General, 1 package. Salt Springs, papers relating to, 2 packages. Field notes of survey, 3 volunies. Solon, lot 15, papers relating to. X. COEPORATIOX EECORDS. Oeicjixal Cektificates. Agricultural and korticultural societies, 3 volumes. Annual reports, 79 volumes. Annual report, Cleveland, i'oungstown and Pittsbui-gh Ey. Co., 1 volume. Benevolent, charitable, etc., societies, 55 volumes. Busiuess corporations, 76 volumes. Act 75, 36 volumes. Boards of trade, 1 volume. Co-operative stock corporations, 1 volume. Co-operative insm-ance companies, 4 volumes. Corporations for erection of buildings, etc., 4 volunies. Dissolutions, 3 volumes. Ferry companies, 4 volumes. Fire, hose and hook and ladder companies, 4 volumes. Foreign corporations, 47 volumes. Full payment, increase and decrease of capital, 8 volumes. Gas light companies, 6 volumes. Joint-«tock companies, 1 volume. Lodges and chapters, 4 volumes. Manufacturing, mining, etc., companies, 1848 to 1897, 131 volumes. 1811 to 1S25, 2 volumes. Membership and miscellaneous corporations, 26 volumes. Names changed, 2 volumes. Ocean steamship companies, 3 volumes. Preliminary certificates, 4 volumes. i Plankroad companies, 8 volumes. Railroad corporations, 29 volimies. Railroad reports and documents, 3 volumes. 128 Office of Secebtaey of State. Kapid transit, New York, 1 Tolume. Eomaxi Catholic cliurches, 4 volumes. Societies for prevention of cruelty, 1 volume. Telegraph and county co-operative fire insurance, 3 volumes. Telegraph and telephones companies, 7 volumes. Town and county co-operative &re insurance companies, 4 volumes. Transportation companies, 5 volumes. Trade-marks, 5 volumes. Water works companies, 2 volumes. Kecoed Books. Kecord of manufacturing incorporations, 37 volumes. Record of transportation companies, 4 volumes. Record of business corporations. Act 1875, 15 volumes. Record of business corporations, 89 volumes. Record of benevolent and missionary, 42 volumes. Record of railroad corporation, 19 volumes. XI. APPOINTMENTS AND COMMISSIONS. Minutes of the Council of Appointment. Book No.* 1. Civil and military, from 1777 to 1786. 2. Civil and military, from 1788 to 1793. 3. Civil and military, from 1793 to 1797; 4. Civil, from 1793 to 1801. 5. Military, from 1798 to 1802. 6. Civil, from 1801 to 1805. 7. Military, from 1802 to 1807. 8. Civil, from 1806 to 1811. 9. Military, from 1807 to 1812. 10. Civil, from 1811 to 1816. 11. Military, from 1812 to 1818. 12. Civil, from 1816 to 1817. 13. Military, from 1818 to 1822. 14. Civil, from 1821 to 1822. * Now remaining in the State library. ApPOINTilEXTS AND COMMISSIONS. 129 Before the revolution the civil and military officers were appointed by the governor or the person administering the government. Aiter the adoption of the first constitution of the state the officers were appointed by a council of appointment selected from the senators, in which the governor was to have a casting vote. Appointments of officers continued to be made by the council until 1822, when the office was abolished by the adoption of the amendments to the constitution in that year. Since 1822 the power of appointment of officers, not made elective by the constitution or laws of the state, has rested ■with the governor, or with the governor by and with the advise and consent of the senate. Eecoeds op Commissions. Book 1^0. 1.* Commissions from the Dute of York — char- ter of Pennsylvania, Maryland, East New Jersey, etc., from 1680 to 1683. 2.* Commissions from James the II, King Wil- liam and Queen Annesome, in Latia, from 1686 to 1702. 3.* Commissions from 1702 to 1750 — some un- der the broad seal of England. 4.* Commissions under the broad seal of Eng- from 1702 to 1772. 5.* Commissions under the colonial seal, from 1751 to 1770. 6. Commissions under the colonial and State seals, from 1770 to 1789, and, also, pardons dur- ing that period. 7. Commissions, from 1773 to 1790", to hold courts of oyer and terminer. (Such com- missions are no longer issued.) 8. Miscellaneous commissions and pardons, from 1789 to 1793. 9. Commissions and pardons, from. 1793 to 1797. » Formerly in this ofHee. but now remaining in the State library. 17 130 OifficE OF Seceetaby of State. Book No. 10. Miscellaneous commissions, from 1797 to 1801, and pardons from 1797 to 1799. 11. Coroners' commissions, from 1798 to 1803. 12. Dedimus potestatem, from 1798 to 1809. (Such, commissions are no longer issued.) 13. Special peace commissions, from 1798 to 1804. . 14. Auctioneers' commissions, from 1798 to 1808. 15. General pleas and peace commissions, from 1798 to 1810. ' 16. Sheriffs' commissions, from 1799 to 1817. 17. Commissioners of taxes, from 1799 tO' 1801. (Office now extinct.) 18. Superintendants of highways, from 1800 to 1801. (Office now extinct.) 19. Inspectors of flour, leather, ashes, etc., from 1801 to 1810. I 20. Special pleas and peace commissions, from 1801 to 1812. I 21. Writ of discharge to sheriffs, from 1802 to 1814. 22. Miscellaneous commissions and supersedeas, from 1801 to 1808. 23. Coroners' commissions, from 1803 to 1813. 24. Special peace commissions, from 1804 to 1811. 25. Miscellaneous commissions and supersedeas, from 1806 to 1826. 26. Auctioneers' commissions, from 1808 to 1817. 27. Miscellaneous commissions, from 1810 to 1815. 28. General pleas and peace, from 1811 to 1814. 29. Special pleas and peace commissions, from 1811 to 1815. 30. Coroners' commissions, from 1813 to 1820. 31. General pleas and peace commissions, from 1815 to 1821. 32. Writs of discharge to sheriffs, from 1815 to 1822. 33. Miscellaneous commissions, from 1815 to 1819. 34. Special pleas and peace, froin 1816 to 1818. 35. Commissioners to acknowledge deeds, etc., from 1818 to 1822. Appointments and Commissions. 131 Book Xo.36. Sheriffs' commissions, from 1818 to 1821. 37. Auctioneers' commissions, from 1818 to 1822. 38. Miscellaneous commissions, from 1819 to 1822. In addition to the above records of commissions, quite a number of commissions issued during the period of our colonial government, may be found recorded in the deed- books of this office. Kecords or Commissions by GtOveknor, ok bt Goveenoe AND Senate. By Governor, from 1823 to 1898, 14 volumes. By. Governor and senate, 1823 to 1898, 28 volumes. Eecoeds of Commissions of Commissionees of Deeds foe Foreign States, Etc. From 1850 to 1898, 4 volumes. Abstracts of same, 2 volumes. Military Commissions. There is no record, at length, of military commissions in this office, but the minutes of the council of appointment show the names, dates and rank of military appointments and promotions. Executive Oeders for Commissions. From 1840 to 1896, 19 volumes. Appointments by the Governor and Senate. 20 volumes, from 1823 to 1897. Abstracts of Appointments. Civil appointments, 1804 to 1878, 6 volumes. State officers and notaries, 1873 to 1898, 19 volumes. Records of Supersedeas. From 1813 to 1856, 3 volumes. Eecords of supersedeas are also contaiaed in records of commissions. ' 132 Office of Seceetaey of State. XII. PAEDOITS, RESTORATIONS, COMMISSIONS AND RESPITES. Record of pardons, 1799 to 1898, 10 Tolmnes. Record of commutations and respites, 1854 to 18Y8, 1 voliome. Record of restoration to citizenship, from 1869 to 1898, 5 volumes. ' Prior to 1799 pardons, etc., are recorded in records of commissions. Executive Okdeus foe Pardons, Etc. From 1845 to 1898, 20 volumes. XIII. ELECTION PAPERS AND RECORDS. Certificates of election, 1799 to 1827, 3 volumes. Certificates of nominations, 1890 to 1898, in packages. Electoral college papers, 1792 to 1894, 3 volumes. Notices of election, copies of, 1850 to date, in packages. Official canvass, 1802 to 1898, in packages. Statements of county can.vassers, 1802 to 1898, ia packages. Statements of election, expenses of candidates. Record of official canvass, 1822 to 1898, 7 volumes. Record of nominations, 1890 to 1898, 1 volume. Before the year 1799 certificates of election, etc., were recorded in books of deeds. For information regarding the subject of elections, under colonial and state governments, see note at page 259, volume 2, New York Revised Laws, Van Ness & Woodworth's edition. XIV. MISCELLANEOUS PAPERS. Alien depositions, from 1825 to 1898, 77 volumes. Records of, 1825 to 1898, 30 volumes. Appointments of officers. In packages. Apportionment of assembly districts. ^RMS OF THE STATE OF [sEvV tORK, AS RE-ESTABLISHED BY CHAPTER 1 90 OF THE LAWS OF 188 2. AND REQUIRED TO BE USED ON THE SEALS OF ALL THE PUBLIC OFFICES AT THE CAPITAL FROM jANUARv \ ? 883 MiSCELLAXEOL'S PaPEES. 133 Bonds of Xew York and Erie Railway Company, 1 volume. Bonds of Hudson Eiver and Berkshire Eailway Company, 1 volume. Certificates of judges' ages, 1870 to 1898. In boxes. Civil service rules, 1883 to 1898. In boxes. Copyrights of books by secretary of state. In boxes. Convictions and sentences, original transcripts, 1830 to 1898. Records of, 1830 to 1898, 10 volumes. Court of appeals, rules of. Court terms, 1848 to 1898. In packages. Coimtv clerks' fees, 1845 to 1854. In packages. Designation of judges, 1848 to 1898. In packages. Gold and silver mines, notices of discovery. In packages. Records of, 1791 to 1898, 9 volumes. Judgments, transcripts and decrees, docketed in Xew York, 1844 to 1855, 26 volumes. Memorandum-books of ofiice transactions, 1804 to 1898, 14 volumes. Miscellaneous papers, consisting of appointments, notices of vacancies, etc. In packages. jSTames changed by courts, 1860 to 1898. In packages. Naturalization returns, 1895 to 1898. In packages. JSTotiees from governors. Oaths of office, 1823 to 1898, 14 volumes. Official seals of state and county officers, 2 volumes. Peddlers' licenses, records of, 3 volumes. Proclamations by governors, 1855 to 1898. In packages. Railroad commissi oners' orders for passes. Railway policemen appointments, 1883 to 1898. In packages. Resignations, 1864 to 1898. In packages. Resolutions of supervisors as to game laws, etc. State board of health rules, 1881 to 1898. In packages. Towns erected or altered, 1849 to 1898, 2 volumes and packages. Villages incorporated, notices of, 1886 to 1898. In packages. Vital statistics, 1847 to 1850. ISTo names. Wills and letters, foreign, 1880 to 1898. In packages. 134 Office of Seceetaey of State. GEEAT SEAL AND ARMS OF THE STATE. Including the first great seal established by chapter 112' of the laws of 1778, An act to organize the government of this state, the state has had four great seals. The first under the act of 1778, the second in 1799, the third in 1809, and the fourth in 1882. Until the year 1880 the person administeo-ing the govern- ment of the state for the time being was vested with the custody and possession of the great seal. By an amendment of the revised statutes, chapter 86 of the laws of 1880, the secretary of state was made the custodian thereof. The first two seals were pendent and the others incumbent, or in other words, impressed directly upon the document or instrument itself, by means of wafers or otherwise. The first seal is described as follows: A rising sun. Motto, " Excelsior." Legend, " The Great Seal of the State of ISTew York." On the reverse, a rock in the ocean. Legend, " Erustra." The second seal is described by the commission appointed under the act of January 26, 1798, as follows: The arms of the state complete, with supporters, crest and motto; round the same, " The Great Seal of the State of ISTew York," in Eoman capitals. On the reverse, a rock and waves beating against it. Motto, " Erustra," above; 1878, below. The third seal, approved by Governor Daniel D. Tomp- kins, November 28, 1809, is described as follows: Argent, a rising sun, proper. Ctest. On a wreath a demi-globe and an eagle, passant regardant, all proper. Supporters. The figure of Justice on the dexter, and Liberty on the sinster side. Motto, " Excelsior." Legend, " The Great Seal of the State of New York." The fourth seal was established by chapter 190 of the laws of 1881, a description of which is contained in section 43 of the state law, which follows. Since the adoption of the great and privy seal in 1778,, from time to time frequent variations had occurred in the representations of the arms of the state, without authority of law, although in the several laws passed relative to the arms GREAT SEAL OF THE STATE OF NEW YORK, AS ADOPTED BY CHAPTER 190 OF THE LAV/S OF 1882, Geeat Seal and Aems of the State. 135 or seals of the state, with, one exception, reference was made to the description on file in the office of the secretary of state. Repeated searches in this office failed to discover any description except the one filed with the new great seal of 1809. In order to establish the accurate arms of the state, a com- mission was appointed in 1880, to report an exact description of the arms of the state, as established by law, or in other words, to report an exact description of the arms established in 1778. In the absence of any accurate description of the arms, the committee obtained a few representations possessing some measure of lawful authority, copi^ of which are herein in- corporated (see plates ISTos. 1, 2 and 3), and from these dif- erent representations reported to the legislature of 1881, their conclusions, with a description of the arms in language such as might be sufficient for the exact arms of the state to be constructed. The recommendations of the commission, which are con- tained in senate document number six of the laws of 1881, were finally adopted in 1882, in the form of the present law. Those who desire to further inform themselves on this sub- ject will iind in the report of the commission much valuable information relatiag to the subject. The following is the present law relating to the arms and great seal of the state: AEMS AXB GREAT SEAL OF THE STATE. Section 40. Description of the arms of the state. 41. Painted devices of arms in certain public places. 42. Probition of other pictorial devices. 43. Great seal of the state. 44. The use of the great seal. § 40. Description of the arms of the state and the state flag. — 'The device of arms of this state, as adopted March sixteenth, seventeen hundred and seventy-eight, is hereby de- clared to be correctly described as follows: Charge. Azure, in a landscape, the sun in fess, rising in splendor or, behind a range of three mountains, the middle 136 Office of Seceetaet of State. one the highest; in base a ship and sloop under sail, passing and about to meet on a rive, bordered below by a grassy shore fringed with shrubs, all proper. Crest. On a wreath azure and or, an American eagle proper, rising to the dexter from a two-thirds of a globe terres- trial, showing the north Atlantic ocean without lines of its shores. Supporters. On a quasi compartment formed by the ex- tension of the scroll. Dexter. The figure of liberty proper, her hair disheveled and decorated with pearls, vested azure, sandaled gules, about the waist a cincture or, fringed gules, a mantle of the last depending from the shoulders behind to the feet, in the dexter hand a staff ensigned with a Phrygian cap or, the sinister arm embowed, the hand supporting the shield at the dexter chief point, a royal crown by her sinister foot dejected. Sinister. The figure of justice proper, her hair disheveled and decorated with pearls, vested or, about the waist a cincture azure, fringed gules, sandaled and mantled as Liberty, bound about the eyes with a fillet proper, in the dexter hand a straight sword hilted or, erect, resting on the sinister chief point of the shield, the sinister arm embowed, holding before her her scales proper. Motto. On a scroll below the shield argent, in sable, ex- celsior. State flag. The state flag is hereby declared to be buff, charged with the arms of the state in the colors as described in the blazon of this section. — As amended Laws of 1896, chap. 229. § 41. Painted devices of arms in certain public places.' — The device of arms of the state, corresponding to the blazon hereinbefore given, shall be painted in colors upon wood or canvass, and hung upon the walls of the executive chamber, the court of appeals, the ofiice of the secretary of state and the senate and assembly chambers. § 42. Probition. of other pictorial devices. — 'No pictorial devices other than the arms of the state shall be used in the public oifices at the capitol for letter headings and envelops used for official business. Persons printing and circulating public documents under the authority of the state, when they Plate 1, ARMS OF THE STATE OFKEWYORIv: FAC SIMILE of the Initial T, engraved on A^E'^V^'YoRKlMlLTrAE^ .Co2vrMIS SIOX from &0'%^ Gr. Clinton , of June 25,1778. Plate- 2. FAC SIlvnLE OF AXE^\' YOEK KEGIMEXIAX 'FLA& 0riTT8. Plate .3. FAC snaLK or the arms i-B02>r THE P/VCCTDvTx IX ST PATTX'S CHAP ^"".Y.ciTr,i-a5. Aems and Geeat Seal of the State. 137 iTse a vignette, shall place upon the title pages of the docu- ments the standard device of the state arms without alterations or additions. § 43. Great seal of the state. — The secretary of state shall cause to be engraved upon metal two and one-half inches in diameter the device of arms of this state, accurately eon- formed to the description thereof given in this article, sur- rounded with the legend, " The great seal of the state of New York." It alone shall be used as the great seal of the state, and the secretary of state shall have the custody thereof. § 44. The use of the great seal. — All such matters as have issued under the great seal of the state since March 16, 1778, shall continue to be issued under such seal, except copies of papers and records certified by the secretary of state or his deputy and authenticated under his seal of office. INDEX Page. Abstracts of title, old liJti Alien depositions 8, 133 fee for recording, etc 7 Appointments, abstracts of 131 by governor and senate 8, 131 civil and military 128 commissioners to examine charges 8 railvray policemen 133 Appraisement of lands 126 Arms of state 134 Assembly districts, apportionment of 8, 133 Assembly documents and journals 19 Astor, John Jacob, acceptance by 126 Attorneys, rules for admission of 11 Bonds and mortgages, old 126 Bonds, Hudson River & Berkshire Ry. Co 133 N. Y. & Erie Ry. Co 133 state treasurer's 11 Candidates, statements of expenses of 10 Caveats 6, 126 Census, returns of 14 Civil service rules 133 Colonial, assembly journals 19 laws, original 15 printed editions of 17 Commissioners of deeds 131 Commissioners to examine charges, appointment of 8 Commissions, civil and military 128, 131 records of 129, 131 Concurrent resolutions filed in office 10 Congress Hall, vouchers and searches 126 Constitutions of state 14 Convict-made goods, statements of licenses to sell 8 Convictions, abstracts of jj transcripts and records 133 Copyrights, by secretary of state I33 140 INDEX. Page. Corporations, certificates 8 fees for certificates 7 original certificates and records 127 Council of appointment, minutes of 128 Council of revision, records 'of 18 County officers, description of seals of 11 Court of appeals, rules of 133 Deed books 29 miscellaneous matters in 30 Deeds, Indian 31 old 126 partition, -where state a party 10 Deputies, appointment and duties 5 Documents of legislature 19 Dutch patents 22 Elections, candidates, statements of expenses of 10 notices and certificates 10 papers and records 132 Escheated lands 10, 126 Fees of oflice 6 Field notes of surveys 32 Fire insurance policies, standard 11 Fisheries, game and forest commission, rules as to nets 11 Forest preserve, certificate of lands purchased for 10 Game laws, resolutions as to 133 Gettysburg battlefield, conveyances and dedications 126 Gold and silver mines 11, 133 Governor, appointments by 8 commissions by 131 bills vetoed by 18 pardons, etc., by 132 proclamations by 133 Great seal certificates, fee for 6 Hinckley act, applications under 126 History of office, early 3 Indian deeds and treaties 31 Indian leases, etc 126 Journals of legislature 19 Judges, certificates of ages of 10, 133 Justices of supreme court, designations of 10, 133 Land office, miscellaneous papers of 126 proceedings of 12S IXDEX. 1-il Page. Land papers, colonial and state 1--4 Lands, escheated 11. 126 letters patent of 20 mortgaged to state, affidavits of sale of 10 Laws, certified copies, fees for t> colonial, original ^ 15 filed in office 10 state, original 16 state, printed editions of 17 vetoed 18 Letters-patent, abstracts of 21 fees for 7 filed in office 10 judgment-rolls in actions to vacate 10 list of, by popular or local names 23 military 22 original 20 Maps, catalogue of 32 in land papers 125 of state lands, to be filed in office 10 Military commissions 128, 131 Military patents , 22 Miscellaneous papers 133 Mines, gold and silver 133 notices of discovery of 11 Mortgages, foreclosures of 126 state 30 Names changed by courts 133 Naturalization returns 11, 133 Oaths of office 11, 133 Fardons, records of 132 Peddlers' licenses 11, 133 Railroad commissioners' passes 133 Railway policemen, appointments of 133 Recording, fees for 6 Releases by attorney-general 127 Releases to stafe, originals 30 Resignations of office 11, 133 Rules, admission of attorneys 11 civil service 133 court of appeals 133 fisheries, etc., commission as to nets 11 state board of health 134 142 INDEX. Page. Salt Springs papers 127 Seals, descriptions of 11> 133 great 134 official 133 Searches, fee for 6 Secretary of state, custodian of records 5 election, term and salary 4 deputies 5 history of office 3 member of commissions and boards 4 powers and duties 5 Senate, appointments by 131 documents and journals 19 Standard fire insurance policies 11 State board of health, examinations by 11 rules of 134 State treasurer's bond 11 examination of accounts of 11 Supersedeas, records of 131 Supervisors, resolutions of 133 Supreme court, justices, designation of 10, 133 court reporter, appointment, etc 11 terms of 11, 133 Surveys, field notes of 32 Town boundaries, disputes as to 11 Towns, divisions and alterations 11, 134 Trade-marks 11 Trade unions' labels 11 Treaties, Indian 30, 31 Vetoed bills 18 "Villages, certificates of incorporation 11 change of name of 11 dissolutions of 11 extension of boundaries 11 population certificates 11 notices by ; 134 Vital statistics 134 Water grant applications 11 Webb, Wm. Seward, and others, lands purchased from 126 Wills and letters, foreign 11, 134 Wills, early, in deed-books 30