This is a list of free New York Land Records online and may include maps, deeds, gazetteers and more in New York. This is a preliminary listing.
TIP – Login with your free FamilySearch account to unlock some collections — see other tips for opening FS resources.
KEY to collections
- FS=FamilySearch FREE but login with your free account to access
- Anc$=Ancestry – fee site
- MH=MyHeritage – fee site
- AG – AccessGenealogy
- BLM – Bureau of Land Management
- GTHG – Genealogy Trails History Group
- RW – RootsWeb
New York Land Records online statewide
New York – Land and Property – US – United States, Freedmen’s Bureau, Land and Property Records, 1865-1872, index & images , at FS(African American, land, court)
New York – Land and Property – Alexander, James, and William records, ca. 1711-1771, at FS
New York – Land and Property – The balloting book, and other documents relating to military bounty lands in the state of New York, at FS
New York – Land and Property – The Balloting book, and other documents relating to military bounty lands in the state of New York, at FS
New York – Land and Property – Calendar of N. Y. colonial manuscripts, indorsed land papers; in the office of the secretary of state of New York, 1643-1803, at FS
New York – Land and Property – Caveats, 1811-1854, at FS
New York – Land and Property – Code of land titles in Ohio : a compilation from official records of all charters, Indian treaties, grants, ordinances, & Acts of the United States, Colonial and Federal Congresses, and of the Legislatures of the States of Virginia, New York, Connecticut, and Ohio on which are based the Titles to all lands in Ohio, at FS
New York – Land and Property – Deeds, 1659-1846, at FS
New York – Land and Property – Escheated land records, 1749-ca.1830, at FS
New York – Land and Property – Field books, New York, 1701-1848, at FS
New York – Land and Property – General index for patents card index via drawer number in the Office of General Services, at FS
New York – Land and Property – The Holland land company, at FS
New York – Land and Property – Holland Land Company Records, at FS
New York – Land and Property – Holland Land Company records and related documents at the Buffalo and Erie County Historical Society, at FS
New York – Land and Property – Indian deeds and treaties, 1748-1825, at FS
New York – Land and Property – Inventory of the archives of the Holland Land Company : including the related Amsterdam companies and negotiations dealing with the purchase of land and state funds in the United States of America 1789-1869, at FS
New York – Land and Property – Land office minutes, 1784-1869, at FS
New York – Land and Property – Laws, regulations, rates of toll, and names of the principal places : with their distances from each other of the New-York state canals, as established by the Canal Board and in force on said canals May, 1850, at FS
New York – Land and Property – List of debts due by Palatines living in the 4 villages in the Manor of Livingston, 1709-1726 : Includes one list of debtors from other places, 1709-1710, at FS
New York – Land and Property – List of patents of lands, etc. to be sold in January, 1822, for arrears of quit rent, at FS
New York – Land and Property – List of patents of lands, etc. to be sold in November, 1815 for arrears or quit rents, at FS
New York – Land and Property – Miscellaneous papers of a blacksmith account book, 1834, births, 1750-1876, deeds, indentures, citizenship certificates, etc., at FS
New York – Land and Property – Mortgages, 1807-1824, 1877-1878 approx., by index 1784-1973, at FS
New York – Land and Property – New York land leases, 1797, 1803-1809, at FS
New York – Land and Property – New York military tract index, at FS
New York – Land and Property – New York State–confiscations of loyalists, at FS
New York – Land and Property – New York, land records, 1630-1975, at FS
New York – Land and Property – Notes on the patroonships, manors and seigneuries in colonial times, at FS
New York – Land and Property – Original book of New York deeds, January 1st 1672/3 to October 19th, 1675, at FS
New York – Land and Property – Patents of the state of New York, 1649-1912, at FS
New York – Land and Property – Proceedings of the Commissioners of Indian Affairs appointed by law for the extinguishment of Indian titles in the state of New York, at FS
New York – Land and Property – Record of payments, 1853-1856, at FS
New York – Land and Property – Register of gold and silver mines, 1791-1880, at FS
New York – Land and Property – Releases and conveyances, 1787-1900, at FS
New York – Land and Property – Reports of Joseph Ellicott as chief of survey (1797-1800) : and as agent (1800-1821) of the Holland land company’s purchases in western New York, at FS
New York – Land and Property – State of the evidence and argument in support of the territorial rights and jurisdiction of New York against the government of New Hampshire and the claimants under it and against the Commonwealth of Massachusetts, at FS
New York – Land and Property – Translation of books of Dutch patents, at FS
New York – Land and Property – Card index to maps of land under water, at FS
New York – Land and Property – Land under water indexes to patents, at FS
New York – Maps – An atlas of the state of New York : containing a map of the several counties.., at FS
New York – Maps – Battle of Long Island [map], at FS
New York – Maps – History of the New Netherlands, province of New York, and state of New York : to the adoption of the federal Constitution, at FS
New York – Maps – Journals of the military expedition of Major General John Sullivan against the six nations of Indians in 1779 : with records of centennial celebrations, at FS
New York – Maps – Map of the state of New York with its counties, as defined by statute March 7th, 1788, at FS
New York – Maps – Map of the state of New York, 1825, at FS
New York – Maps – Map of the state of New York, 1827, at FS
New York – Maps – Map of the state of New York, 1833, at FS
New York – Maps – Maps belonging to George Washington, at FS
New York – Maps – New York, her counties, townships & her towns, at FS
New York – Maps – Some early maps depicting the Lake Champlain area, 1542-1792, at FS
New York – Maps – Historic map collection: reprints of historic American town, village and county maps, at FS
New York – Maps – Historic map collection: reprints of historic maps, featuring town, village and county maps of the northeast and selection of state and foreign maps., at FS
New York – Maps – The New York annual register for the year of our Lord : containing an almanac, civil and judicial list, at FS
New York – Maps – The New York state register, for the year of our Lord 1831 : with a complete United States calendar, at FS
New York – Maps – The New-York annual register… : containing an almanac; civil and judicial list; with political, statistical and other information respecting the state of New York and the United States, at FS
New York – Maps – Disturnell’s New York State Register for … : containing statistical, political, and other information relating to the state of New York, and the United States, at FS
New York – Maps – Gazetteer of the State of New York : embracing a comprehensive account of the history and statistics of the state, with geological and topographical descriptions, and recent statistical tables, at FS
New York – Maps – Aboriginal place names of New York, at FS
New York – Maps – Indian names in New York : with a selection from other states, and some Onondaga names of plants, etc., at FS
New York – Maps – A landmark history of New York : also the origin of street names and a bibliography, at FS
New York – Maps – Report of the regents of the University, on the boundaries of the state of New York, at FS
New York – Maps – A gazetteer of the state of New York : carefully written from original and authentic materials, at FS
New York – Maps – Gazetteer of the State of New York : embracing a comprehensive account of the history and statistics of the state, with geological and topographical descriptions, and recent statistical tables, at FS
New York – Maps – Gazetteer of the state of New York : embracing a comprehensive view of the geography, geology, and general history of the state, at FS
New York – Maps – A gazetteer of the state of New York : embracing an ample survey and description of its counties, towns, cities, villages, canals, mountains, lakes, rivers, creeks, and natural topography…with an appendix…, at FS
New York – Maps – Notes from gazetteer of the state of New York by J.H. French, at FS
New York – Maps – Aid to place names : New York State townships and counties, at FS
New York Land Records online by County
Albany County – Colonization – Lijst Van Eenige Koloniers Door Kiliaen Van Rensselaer in De Jaren 1636-1642 Uit Het Vaderland Naar Zijne Kolonie Gezonden, at FS
Albany County – Land & Property – 1939 Rural Register of All Farms of Albany County, New York, at FS
Albany County – Land & Property – Arthur’s in New York, at FS
Albany County – Land & Property – Early Records of the City and County of Albany and Colony of Resselaerswyck, at FS
Albany County – Land & Property – Lis Pendens, 1827-1901; Index to Maps, 1630-1904, at FS
Albany County – Land & Property – Mortgages, 1652-1660, 1765-1830; Indexes, 1630-1894, at FS
Albany County – Land & Property – State of New York Deeds, 1654-1901; Index, 1630-1966, at FS
Albany County – Land and Property – Maps – 1939 Rural Register of All Farms of Albany County, New York, at FS
Albany County – Gazetteers – Gazetteer and Business Directory of Albany & Schenectady Co., N. Y. for 1870-71, at FS
Albany County – Maps – Gazetteer and Business Directory of Albany & Schenectady Co., N. Y. for 1870-71, at FS
Albany County – Maps – The Troy Directory : Also Cohoes and Waterford, Watervliet and Green Island, N.Y. … Containing a General Directory of the Citizens; Business Directory; Street Directory; House Directory; and City, County, and State Registers, at FS
Albany County – Maps – The Troy Directory : Also Cohoes and Waterford, Watervliet and Green Island, N.Y. … Containing a General Directory of the Citizens; Business Directory; Street Directory; House Directory; and City, County, and State Registers, at FS
Allegany County – Land and Property – Deed Records, 1807-1940; Index, 1807-1929, at FS
Allegany County – Land and Property – Mortgage Records, 1807-1864, 1888-1893; Index, 1807-1961, at FS
Allegany County – Land and Property – Mortgages, 1837-1894, at FS
Bronx County – Land and Property – Certified Copies of Westchester County (now Bronx County) Deeds, 1657-1895 ; Indexes, 1657-1895, at FS
Bronx County – Land and Property – Conveyances of Land Originally in New York County (now Bronx County), New York, 1874-1890 ; Indexes, 1874-1890, at FS
Broome County – Gazetteers – Gazetteer and Business Directory of Broome and Tioga Counties, N.Y. for 1872-3, at FS
Broome County – Land and Property – Deed Records, 1806-1877; Index, 1791-1801, 1806-1962, at FS
Broome County – Land and Property – Highway Rights of Way Survey, 1806-1940, at FS
Broome County – Land and Property – Miscellaneous Records, Vols. 1-2, 1863-1908, at FS
Broome County – Land and Property – Mortgages, 1791-1853; Index to Mortgages, 1791-1895, at FS
Broome County – Land and Property – Patents; Broome Co,., New York, 1790-1926, at FS
Broome County – Land and Property – Plat Book of Broome County, New York : Compiled from County Records and Actual Surveys, at FS
Broome County – Maps – New Historical Atlas of Broome County, New York, at FS
Broome County – Maps – New Topographical Atlas of Broome County, New York : from Actual Surveys by S. N. & D. G. Beers and Assistants, at FS
Cattaraugus County – Land and Property – Deed Records, 1818-1917; Index, 1817-1968, at FS
Cattaraugus County – Land and Property – Miscellaneous Records of Cattaraugus County, New York, 1800-1911, at FS
Cattaraugus County – Land and Property – Mortgage Records, 1818-1856; Index 1800-1877, at FS
Cayuga County – Land and Property – Deed Records, 1794-1901; Index, 1793-1956
Cayuga County – Land and Property – Filed Deeds, V. A-C, 1795-1856
Cayuga County – Land and Property – Homestead Exemptions, 1851-1966
Cayuga County – Land and Property – Mortgages, 1794-1851; Index, 1836-1906
Cayuga County – Land and Property – Reservation Deeds, 1822-1901; Index, 1808-1916
Cayuga County – Land and Property – U.S. Deposit Fund Mortgages, 1837-1893
Cayuga County – Maps – County Atlas of Cayuga, New York : from Recent and Actual Surveys and Records
Cayuga County – Maps – Map of Cayuga and Seneca Counties, New York, 1859
Cayuga County – Maps – The New Century Atlas of Cayuga County, New York : with Farm Records
Chautauqua County – Land and Property – Deed Records, 1811-1908; Index, 1811-1917
Chautauqua County – Land and Property – Holland Land Company Delinquent Contracts in Chautauqua County, N.Y.
Chautauqua County – Maps – An Index to the 1867 Atlas of Chautauqua County, New York
Chemung County – Gazetteers – Gazetteer and Business Directory of Chemung and Schuyler Counties, N.Y., for …, at FS
Chemung County – Land and Property – Deed Records, 1791-1903; Index, 1791-1942, at FS
Chemung County – Land and Property – Deed Records, 1799-1901; Index, 1798-1965, at FS
Chemung County – Land and Property – Miscellaneous Records, 1836-1906, at FS
Chemung County – Land and Property – Mortgage Records, 1791-1852; Index, 1791-1888, at FS
Chemung County – Land and Property – Mortgages, 1805-1872; Mortgage Index, 1798-1952, at FS
Chenango County – Gazetteers – Gazetteer and Business Directory of Chenango County, N.Y., for 1869-70, at FS
Chenango County – Gazetteers – Gazetteer and Business Directory of Chenango County, New York, 1869-70, at FS
Chenango County – Land and Property – Deed Records, 1798-1905; Index, 1798-1969, at FS
Chenango County – Land and Property – Index to Church and Cemetery Deeds and School Deeds, 1953, at FS
Chenango County – Land and Property – Miscellaneous Records, Insolvent Discharges, 1799-1895, at FS
Chenango County – Land and Property – Miscellaneous Records: Wills, Mortgage Satisfaction, 1824-1841, at FS
Chenango County – Land and Property – Mortgage Loan Book, 1808-1815, at FS
Chenango County – Land and Property – Mortgage Records, 1798-1851; Index, 1798-1899, at FS
Chenango County – Land and Property – Rev. Daniel Nash, A.B. Episcopal Missionary to Otsego County and Vicinity (neighbouring Counties), 1797-1827, at FS
Chenango County – Land and Property – Transcribed Records, 1883-1894, at FS
Chenango County – Maps – Atlas of Chenango County, New York, from Actual Surveys, at FS
Chenango County – Maps – Chenango County, New York Atlas, 1863, at FS
Chenango County – Maps – Map of Chenango County, New York, at FS
Clinton County – Land and Property – Deed Records, 1788-1900; Index, 1788-1966, at FS
Clinton County – Land and Property – Lis Pendens, 1824-1900, at FS
Clinton County – Land and Property – Mortgage Records, 1788-1855; Index, 1788-1855, at FS
Columbia County – Gazetteers – Columbia County, New York Business Directory, at FS
Columbia County – Land and Property – Brown Deeds Registered in Columbia County, NY, at FS
Columbia County – Land and Property – Deed Records, 1786-1870, Deed Records of the City of Hudson, 1785-1825, and Index, 1772-1925, at FS
Columbia County – Land and Property – List of Debts Due by Palatines Living in the 4 Villages in the Manor of Livingston, 1709-1726 : Includes One List of Debtors from Other Places, 1709-1710, at FS
Columbia County – Maps – Atlas of Columbia County, New York, at FS
Cortland County – Land and Property – Deed Records, 1808-1916; Index, 1808-1962, at FS
Cortland County – Land and Property – Miscellaneous Record, 1830-1919; Index, 1830-1960, at FS
Cortland County – Land and Property – Mortgage Records, 1808-1851; Index, 1808-1909, at FS
Delaware County – Land and Property – Deedbooks, 1792-1907, at FS
Delaware County – Land and Property – Delaware County : Fur Trading to Farming, at FS
Delaware County – Land and Property – Mortgages, 1797-1852; Index, 1797-1913, at FS
Dutchess County – Land and Property – Abstracts of Mortgages, 1808-1822, at FS
Dutchess County – Land and Property – Court Records Pertaining to Land and Property, at FS
Dutchess County – Land and Property – Deed Records, 1718-1901; Index to Deeds, 1718-1950, at FS
Dutchess County – Land and Property – Eighteenth Century Records of the Portion of Dutchess County, New York That Was Included in Rombout Precinct and the Original Town of Fishkill, Presenting Historical Source Material Regarding Land and People, at FS
Dutchess County – Land and Property – Land Records, 1697-1907 Approx., at FS
Dutchess County – Land and Property – List of Tenants and the Accounts of Each in the County of Dutchess, from Abt. 1833 : Leases Granted by Gen. Morgan Lewis, at FS
Dutchess County – Land and Property – Loan Office Minutes, 1771-1779, Accounts, 1771-1777, at FS
Dutchess County – Land and Property – Miscellaneous Family Records, at FS
Dutchess County – Land and Property – Mortgages to Loan Commissioners, 1792-1801, at FS
Dutchess County – Land and Property – Mortgages, 1754-1857; Index, 1754-1950, at FS
Dutchess County – Land and Property – Record of Dower, 1800-1852, at FS
Dutchess County – Land and Property – Records of the Loan Office, 1771-1882, at FS
Dutchess County – Land and Property – Resumee of Deeds (1741-1813) and Mortgages (1759-1805), Little Nine Partners – Northeast (Twp. Dutchess Co., New York), at FS
Dutchess County – Land and Property – Tenants and Accounts, Maturin Livingston, Beginning 1845 : Also Known As Mills Ground Rent Book, at FS
Dutchess County – Maps – Collection and Indexes, at FS
Dutchess County – Maps – Index to Maps, 1750-1917 (approx.), at FS
Erie County – Land and Property – Deeds (Erie County, New York), 1808-1927; Index to Deeds, 1808-1964, at FS
Erie County – Land and Property – Deeds, V. 29, 1836-1838, at FS
Erie County – Land and Property – Erie County Ledgers, 1838-1864, at FS
Erie County – Land and Property – Land Ledgers, 1836-1856, at FS
Erie County – Land and Property – Ledger, 1835-1863, at FS
Erie County – Land and Property – Miscellaneous Records, 1808-1907, at FS
Erie County – Land and Property – Mortgage Records, 1808-1877, at FS
Erie County – Land and Property – Schedule of Land Records, 1848, at FS
Erie County – Maps – Illustrated Historical Atlas of Erie Co., New York : from Actual Surveys and Records, at FS
Essex County – Land and Property – Deed Records, 1799-1864; Index, 1799-1873, at FS
Essex County – Land and Property – Mortgage Records, 1799-1867; Index, 1789-1860, at FS
Essex County – Maps – New Topographical Atlas of Essex County, New York : from Official Records, Unpublished Maps and Plans and Explorations and Surveys, at FS
Franklin County – Maps – Atlas of Franklin County, New York : from Actual Surveys and Official Records, at FS
Fulton County – Gazetteers – Gazetteer and Business Directory of Montgomery and Fulton Counties, New York, at FS
Fulton County – Land and Property – Deeds, 1772-1908; Index to Deeds, 1772-1910, at FS
Fulton County – Land and Property – Phelps Family in Fulton Co., N.Y., 1520-1940, at FS
Genesee County – Gazetteers – Gazetteer and Biographical Record of Genesee County, N.Y., 1788-1890, at FS
Genesee County – Gazetteers – Gazetteer and Biographical Record of Genesee County, N.Y., 1788-1890, at FS
Genesee County – Gazetteers – Gazetteer and Business Directory of Genesee County, N.Y., for 1869-70, at FS
Genesee County – Land and Property – Assignment of Mortgages, Miscellaneous Records, 1802-1905, at FS
Genesee County – Land and Property – Deed Records, 1792-1901; Index, 1802-1884, at FS
Genesee County – Land and Property – Deeds, V. 29, 1836-1838, at FS
Genesee County – Land and Property – Land Ledgers, 1835-1864, at FS
Genesee County – Land and Property – Land Tables, 1838-1842, at FS
Genesee County – Land and Property – Ledger, 1835-1863, at FS
Genesee County – Land and Property – Mortgage Records, 1803-1887; Index, 1802-1912, at FS
Genesee County – Land and Property – Schedule of Land Records, 1848, at FS
Genesee County – Land and Property – Stock Ledger, 1830-1920, at FS
Genesee County – Maps – Combination Atlas Map of Genesee County, New York, at FS
Genesee County – Maps – Gazetteer and Business Directory of Genesee County, N.Y. for 1869-70, at FS
Genesee County – Maps – New Topographical Atlas of Genesee and Wyoming Counties, New York : from Actual Surveys by S.N. and D.G. Beers and Assistants, at FS
Greene County – Land and Property – Deed Records, 1800-1901; Index, 1800-1922, at FS
Hamilton County – Land and Property – Deed Books, 1797-1901; Indexes to Deeds and Mortgages, 1797-1959, at FS
Herkimer County – Gazetteers – Gazetteer and Business Directory of Herkimer County, N.Y : for 1869-70, at FS
Herkimer County – Land and Property – Deed Records, 1804-1907; Index, 1804-1952, at FS
Herkimer County – Land and Property – Deeds, 1791-1901 (Oneida County, New York), at FS
Herkimer County – Land and Property – Lis Pendens, 1864-1970, at FS
Herkimer County – Land and Property – Miscellaneous Records, 1882-1901, at FS
Herkimer County – Land and Property – Mortgage Records, 1804-1851; Index, 1804-1855, at FS
Jefferson County – Gazetteers – Gazetteer and Business Directory of Jefferson County, N.Y. for 1866-7, at FS
Jefferson County – Gazetteers – Geographical Gazetteer of Jefferson County, N.Y. 1684-1890, at FS
Jefferson County – Land and Property – Deed Records (Jefferson County, New York); Index, 1805-1966, 1805-1907, at FS
Jefferson County – Land and Property – Disposal of Real Estate, 1832-1895, at FS
Jefferson County – Land and Property – Mortgage Records, 1805-1851; Index, 1805-1888, at FS
Jefferson County – Maps – Name Index of Topographical Atlas, Jefferson County, New York, Published 1864, at FS
Kings County – Land and Property – Abstracts from Kings County, New York Deeds, at FS
Kings County – Land and Property – Conveyances, 1724- ; Indexes, 1683-1950, Kings County (New York), at FS
Kings County – Land and Property – Mortgage Records, 1862-1945, at FS
Lewis County – Gazetteers – Gazetteer and Business Directory of Lewis County, N.Y. : for 1872-3, at FS
Lewis County – Land and Property – Deed Records 1788-1865; Index, 1805-1873 (Lewis County, New York), at FS
Lewis County – Land and Property – Lis Pendens, 1805-1873; Index to Lis Pendens, 1868-1962, at FS
Lewis County – Land and Property – Mortgage Records, 1794-1857; Index, 1805-1870, at FS
Livingston County – Land and Property – 1938 Special Classified Farm Register of All Farms of Livingston County, New York : for Merchants, Manufacturers, and Professional Men, at FS
Livingston County – Land and Property – Deed Records, 1820-1901; Index, 1821-1921, at FS
Livingston County – Land and Property – Mortgages, 1821-1902 ; Indexes, 1821-1906, at FS
Livingston County – Gazetteers – New Gazetteer and Business Directory for Livingston County, N.Y. for 1868, at FS
Livingston County – Maps – New Gazetteer and Business Directory for Livingston County, N.Y. for 1868
Livingston County – Maps – Atlas of Livingston Co., New York : From Actual Surveys by and Under the Direction of F.W. Beers, at FS
Livingston County – Maps – Atlas of Livingston County, New York : from Actual Surveys by F.W. Beers, at FS
Livingston County – Maps – Livingston County Rural Index & “Compass System” Map : with Local Almanac, at FS
Madison County – Land and Property – Deed Records, 1806-1900, at FS
Madison County – Gazetteers – Gazetteer and Business Directory of Madison County, N.Y. for 1868-9, at FS
Madison County – Land and Property – Estate Real Estate Sales, 1807-1838, 1844-1899; Indexes (Madison County, New York), at FS
Madison County – Land and Property – Tuttle File : Index to Madison County, New York, Records, at FS
Madison County – Maps – Gazetteer and Business Directory of Madison County, N.Y. for 1868-9
Monroe County – Gazetteers – Gazetteer and Business Directory of Monroe County, N.Y., for 1869-70, at FS
Monroe County – Land and Property – Deeds (Monroe County, New York), 1821-1920; Index, 1821-1975, at FS
Monroe County – Land and Property – Miscellaneous Record Index, 1821-1923, at FS
Monroe County – Land and Property – Monroe Co, New York, Triangle Tract Deed Card Index, 1800-1850, at FS
Monroe County – Land and Property – Monroe Co., New York, Master Card File Index of Vital and Other Records, at FS
Monroe County – Land and Property – Mortgages, 1821-1851; Index to Mortgages, 1821-1871, at FS
Monroe County – Maps – Gazetteer and Business Directory of Monroe County, N.Y., for 1869-70, at FS
Monroe County – Maps – On the Origin of the Names of Places in Monroe County, New York, at FS
Monroe County – Names, Geographical – On the Origin of the Names of Places in Monroe County, New York, at FS
Montgomery County – Gazetteers – Gazetteer and Business Directory of Montgomery and Fulton Counties, New York, at FS
Montgomery County – Land and Property – Deeds, 1772-1935; Index to Deeds, 1772-1921, at FS
New York County – Land and Property – Assignment Bureau Records (old General Assignments Index), 1860-1917, at FS
New York County – Land and Property – Assignment Docket, 1860-1917, at FS
New York County – Land and Property – Conveyances, 1654-1866, at FS
New York County – Land and Property – Conveyances, 1680-1941 ; Indexes, 1667-1895 (New York County), at FS
New York County – Land and Property – Mortgage Records, 1754-1851; Index, 1756-1890, at FS
New York County – Land and Property – Real Estate Proceedings, 1800-1880, at FS
New York County – Land and Property – Record of Dower, 1831-1856, at FS
New York County – Land and Property – Records of Foreclosures, 1849-1873; Insolvent Records and Sheriff Sales, 1754-1855; Estate Records and Accounts, 1805, 1820-1829, at FS
New York County – Maps – Manhattan, 1624-1639, at FS
Niagara County – Land and Property – Deeds, 1808-1900; Index to Deeds, 1800-1970, at FS
Niagara County – Land and Property – Deeds, V. 29, 1836-1838, at FS
Niagara County – Land and Property – Ledger, 1835-1863, at FS
Niagara County – Land and Property – Miscellaneous Records, 1821-1901; Index to Records, 1800-1936, at FS
Niagara County – Land and Property – Mortgages, 1813-1850; Index, 1800-1917, at FS
Niagara County – Land and Property – Schedule of Land Records, 1848, at FS
Niagara County – Maps – Gazetteer and Business Directory of Niagara County, N.Y. for 1869
Niagara County – Gazetteers – Gazetteer and Business Directory of Niagara County, N.Y. for 1869, at FS
Oneida County – Land and Property – Certified Copies of Deeds from Oneida County, 1795-1805, at FS
Oneida County – Land and Property – Deeds, 1791-1901 (Oneida County, New York), at FS
Oneida County – Land and Property – Owners of Land, 1814, at FS
Oneida County – Maps – Atlas of Oneida County, New York, at FS
Oneida County – Gazetteers – Gazetteer and Business Directory of Oneida County, N.Y. for 1869, at FS
Onondaga County – Almanacs – The Onondaga County Centennial Almanac, for 1886 : with Brief Sketches of the Settlement of the Various Towns, a Description of the Villages Fifty Years Ago and Now.–Together with Other Statistical Information of the Semi-centennial and Centennial Periods, at FS
Onondaga County – Gazetteers – Gazetteer and Business Directory of Onondaga County, N.Y., at FS
Onondaga County – Land and Property – Abstracts of Patents, 1823-1882, at FS
Onondaga County – Land and Property – Awards, 1798-1802, at FS
Onondaga County – Land and Property – Balloting Book, Onondaga County, and the Balloting Book and Other Documents Relating to Military Bounty Lands in the State of New York, at FS
Onondaga County – Land and Property – Cayuga Filed Deeds and Records, Onondaga County, 1784-1809, at FS
Onondaga County – Land and Property – Deed Records, 1794-1866; Index, 1794-1870, at FS
Onondaga County – Land and Property – Land Records, Including Homestead Exemptions, 1851-1971, at FS
Onondaga County – Land and Property – Lis Pendens, 1824-1891, at FS
Onondaga County – Land and Property – Mortgages, 1799-1850; Index, 1794-1870, at FS
Onondaga County – Land and Property – Report to Examine Claims of Military Land Bounties to Heirs of Deceased Onondaga Patentees, at FS
Ontario County – Gazetteers – Gazetteer and Business Directory of Ontario County, N.Y., for 1867-8, at FS
Ontario County – Land and Property – Deed Records, 1789-1904; Index, 1789-1958, at FS
Ontario County – Land and Property – Deeds Transmitted from Steuben and Ontario Counties, 1790-1855; Index 1800-1823, at FS
Ontario County – Land and Property – Deeds, 1789-1824, at FS
Ontario County – Land and Property – Miscellaneous Court Records, 1790-1915, at FS
Ontario County – Land and Property – Mortgage Records, 1789-1851; Index, 1789-1899, at FS
Orange County – Land and Property – Deeds, 1703-1900 ; Index to Deeds, 1703-1965, at FS
Orange County – Land and Property – Index to Mortgagee 1703-1869, Orange County, NY, at FS
Orange County – Land and Property – Mortgages, 1754-1851 ; Index to Mortgages, 1703-1869, at FS
Orange County – Land and Property – Proceedings to Determine Boundaries of the Wawayanda and Cheesecocks Patents : Held in 1785 at Yelverton’s Barn, Chester : from Official Record in Orange County Clerk’s Office, Goshen, N.Y., at FS
Orleans County – Land and Property – Deed Records, 1810-1904; Index, 1830-1950, at FS
Orleans County – Land and Property – Deeds, V. 29, 1836-1838, at FS
Orleans County – Land and Property – Holland Land Company Records, Orleans County, New York, 1802-1843, at FS
Orleans County – Land and Property – Ledger, 1835-1863, at FS
Orleans County – Land and Property – Miscellaneous Records, 1825-1902, at FS
Orleans County – Land and Property – Mortgage Records, 1825-1852; Index, 1834-1950, at FS
Orleans County – Land and Property – Schedule of Land Records, 1848, at FS
Oswego County – Historical Geography – Geography of Oswego County and Other Miscellaneous Matter, at FS
Oswego County – Land and Property – Deeds, 1792-1902; Index, 1791-1948, at FS
Oswego County – Land and Property – Mortgage Records, 1816-1851; Index, 1816-1875, at FS
Oswego County – Land and Property – Probate Records (Oswego County, New York), 1816-1915, at FS
Oswego County – Land and Property – United States Deposit Fund, Mortgages, 1838-1914, at FS
Oswego County – Land and Property – Owners of Land in Mexico, New Haven, Volney, and Scriba, at FS
Oswego County – Maps – New Topographical Atlas of Oswego County, New York : from Actual Surveys Especially for This Atlas, at FS
Otsego County – Land and Property – Deed Records, 1791-1901; Index, 1791-1949, at FS
Otsego County – Land and Property – Dower Book, 1810-1871, at FS
Otsego County – Land and Property – Lis Pendens, 1865-1901; Index to Lis Pendens, 1865-1922, at FS
Otsego County – Land and Property – Miscellaneous County Records, 1865-1907, at FS
Otsego County – Land and Property – Mortgages, 1791-1852 ; Index to Mortgages, 1791-1899, at FS
Otsego County – Land and Property – Real Estate Record, 1824-1912, at FS
Otsego County – Land and Property – United States Deposit Fund Mortgages, 1837-1911, at FS
Otsego County – Maps – Gazetteer and Business Directory of Otsego County, N.Y. for 1872-3
Otsego County – Maps – Atlas of Otsego County, at FS
Otsego County – Maps – Atlas of Otsego, Co., New York, from Actual Surveys, at FS
Otsego County – Gazetteers – Gazetteer and Business Directory of Otsego County, N.Y. for 1872-3, at FS
Putnam County – Land and Property – Deeds, 1812-1901 ; Index to Deeds, 1812-1963, at FS
Putnam County – Land and Property – Early Settlers of Putnam County, New York, at FS
Putnam County – Land and Property – Lis Pendens, 1824-1894, at FS
Putnam County – Land and Property – Mortgages, 1812-1875 ; Index to Mortgages, 1812-1929, at FS
Queens County – Land and Property – [An Index to Land Records of Queens County, Long Island, N.Y., A-H, 1656-1903], at FS
Queens County – Land and Property – Deeds/Conveyances (Queens County, New York), 1683-1886; Indexes, 1686-1951, at FS
Queens County – Land and Property – Deeds/Conveyances (Queens County, New York), 1683-1886; Indexes, 1686-1951, at FS
Queens County – Land and Property – Index Deeds of Queens County, Long Island, Libers A,B,C, and Abstracts of Deeds in the Queens County, New York Register’s Officer, Libers A-D, 1683-1765, at FS
Queens County – Land and Property – New York, Queens County, Sale of Real Estate Records, 1804-1899, at FS
Queens County – Maps – Queens, New York 1910 Census Enumeration District Map, at FS
Rensselaer County – Gazetteers – Gazetteer and Business Directory of Rensselaer County, N.Y., for 1870- 1871, at FS
Rensselaer County – Gazetteers – Gazetteer and Business Directory of Rensselaer County, N.Y., for 1870-71, at FS
Rensselaer County – Land and Property – Deed Records, 1791-1901; Index, 1791-1960, at FS
Rensselaer County – Land and Property – Mortgages, 1791-1820; Indexes, 1791-1866, at FS
Richmond County – Land and Property – Deed Records, 1683-1901; Index, 1630-1972, at FS
Richmond County – Land and Property – Lis Pendens, 1864-1901, at FS
Richmond County – Land and Property – Miscellaneous Genealogical Records, Wills, Deeds, Etc., 1649-1925, at FS
Richmond County – Land and Property – Mortgages, 1756-1851; Index, 1756-1973, at FS
Richmond County – Land and Property – Probate Records, 1664-1866, at FS
Richmond County – Land and Property – Staten Island Record Book, 1680-1760, at FS
Richmond County – Maps – Atlas of Staten Island, Richmond County, New York : from Official Records and Surveys, at FS
Richmond County – Maps – Atlas of the Borough of Richmond, City of New York : from Official Records, Private Plans and Actual Surveys, at FS
Rockland County – Deeds, 1798-1890; Index to Deeds, 1798-1929
Rockland County – Estate and Pedigree of Martha Watson
Rockland County – Records of Mortgages, 1703-1857; Index, 1798-1929
Rockland County – Maps – Combination Atlas Map of Rockland County, New York
Rockland County – Maps – George H. Budke Map Collection BC-90
Saratoga County – Land and Property – Deed Records, 1774-1901; Index, 1791-1964, at FS
Saratoga County – Land and Property – Grantors in the Registry of Deeds of Saratoga, County, N.Y., As Contained in Libers A-S, 1792-1831, at FS
Saratoga County – Land and Property – Loan Commissioners Mortgages, 1792-1879, at FS
Saratoga County – Land and Property – Mortgage Records, 1791-1851; Index, 1791-1899, at FS
Saratoga County – Land and Property – Order and Decrees, 1847-1867, at FS
Saratoga County – Land and Property – Records of Lis Pendens, 1865-1901, at FS
Saratoga County – Gazetteers – Gazetteer and Business Directory of Saratoga County, N.Y. and Town of Queensbury, Warren County for 1871, at FS
Saratoga County – Gazetteers – Index of Names, Saratoga County Only, from French’s Gazetteer, State of New York, 1860, at FS
Schenectady County – Land and Property – Deeds, 1809-1900; Index to Deeds, 1809-1901, at FS
Schoharie County – Land and Property – Deed Records, 1795-1903; Index, 1795-1940, at FS
Schoharie County – Land and Property – Miscellaneous Records, 1851-1901, at FS
Schoharie County – Land and Property – Mortgages, 1795-1854; Index, 1795-1870, at FS
Schoharie County – Land and Property – United States Deposit Fund Book of Mortgages, 1837-1880, at FS
Schoharie County – Gazetteers – Gazetteer and Business Directory of Schoharie County, N.Y. for 1872-3, at FS
Schenectady County – Gazetteers – Gazetteer and Business Directory of Albany & Schenectady Co., N. Y. for 1870-71, at FS
Schoharie County – Maps – New Topographical Atlas of Schoharie Co., New York : from Actual Surveys, at FS
Schuyler County – Land and Property – Deed Records, 1799-1901; Index, 1798-1965, at FS
Schuyler County – Land and Property – Lis Pendens, 1855-1907, at FS
Schuyler County – Land and Property – Mortgages, 1805-1872; Mortgage Index, 1798-1952, at FS
Schuyler County – Gazetteers – Gazetteer and Business Directory of Chemung and Schuyler Counties, N.Y., for …, at FS
Seneca County – Land and Property – Deed Records, 1804-1904; Index, 1804-1967, at FS
Seneca County – Land and Property – Homestead Exemption, 1851-1902, at FS
Seneca County – Land and Property – Index Grantees and Grantors, 1804-1906, at FS
Seneca County – Land and Property – Lis Pendens, 1831-1910, at FS
Seneca County – Land and Property – Mortgage Records, 1804-1851; Index, 1804-1857, at FS
Seneca County – Maps – A Map of Township No. 26 of the Lands Directed by Law to Be Laid out for the Troops of This State in the Late Army of the United States, at FS
Seneca County – Maps – Atlas of Seneca County, New York from Actual Surveys, at FS
Seneca County – Maps – Map of Cayuga and Seneca Counties, New York, 1859, at FS
Seneca County – Maps – Map of Seneca County, 1838, at FS
Seneca County – Maps – Map of Seneca County, New York, from Original Surveys, at FS
Seneca County – Maps – Map of the North Part of the Village of Waterloo, and Lands Adjoining, Seneca County, N.Y., 1836, at FS
Seneca County – Maps – Map of the Town of Waterloo, Seneca County, N.Y. : from Actual Surveys, 1855, at FS
Seneca County – Maps – Map of the Village of Waterloo, Seneca Co., N.Y., 1871, at FS
Seneca County – Maps – Topographical Map of Seneca County, New York, 1852, at FS
Seneca County – Maps – Township of Romulus, at FS
Seneca County – Maps – Village of Waterloo, Seneca County and the Land Adjacent Thereto Belonging to the Estate of Elisha Williams, Deed, 1833, at FS
Seneca County – Gazetteers – Gazetteer and Business Directory of Seneca County, N.Y. for 1867-8, at FS
Seneca County – Gazetteers – Gazetteer and Business Directory of Seneca County, N.Y., for 1867-8, at FS
Seneca County – Gazetteers – History of Seneca County, New York–the Index & Supplement 1786-1876 : with Illustrations, at FS
St. Lawrence County – New Topographical Atlas of St. Lawrence Co., New York
St. Lawrence County – Maps – New Topographical Atlas of St. Lawrence Co., New York, at FS
St. Lawrence County – Gazetteers – Gazetteer and Business Directory of St. Lawrence County, N.Y., for 1873-4, at FS
St. Lawrence County – Land and Property – Deeds, 1787-1900; Index to Deeds, 1802-1955, at FS
St. Lawrence County – Land and Property – Lis Pendens, 1865-1901, at FS
St. Lawrence County – Land and Property – Mortgages, 1802-1850; Index, 1802-1882, at FS
Steuben County – Gazetteers – Gazetteer and Business Directory of Steuben County, N.Y. : for 1868-9, at FS
Steuben County – Genealogy – Guide to Historical Resources in Steuben County, New York, Repositories, at FS
Steuben County – Land and Property – Deed Records, 1799-1901; Index, 1798-1965, at FS
Steuben County – Land and Property – Deeds Transmitted from Steuben and Ontario Counties, 1790-1855; Index 1800-1823, at FS
Steuben County – Land and Property – Deeds, 1857, at FS
Steuben County – Land and Property – Mortgages, 1796-1853, at FS
Steuben County – Land and Property – Mortgages, 1805-1872; Mortgage Index, 1798-1952, at FS
Steuben County – Land and Property – Pulteney Estate Deeds, 1793-1879, at FS
Steuben County – Land and Property – Pulteney Estate Deeds, 1793-1919, at FS
Steuben County – Land and Property – Record of Deeds (Steuben County, New York), 1796-1960, at FS
Suffolk County – Land and Property – Collections, Historical and Genealogical, of Suffolk County, New York, at FS
Suffolk County – Land and Property – Contents of Session Book, Riverhead, Suffolk County, Long Island, N.Y., 1669-1684, at FS
Suffolk County – Land and Property – Deeds and Index, 1660-1926, at FS
Suffolk County – Land and Property – Deeds Index, Suffolk County, New York, at FS
Suffolk County – Land and Property – Land Records of Suffolk County Recorded at Riverhead, N.Y., Liber A, 1683-1718, at FS
Sullivan County – Land and Property – Court Records, 1847-1862, at FS
Sullivan County – Land and Property – Deed Records (Sullivan County, New York), 1809-1866; Index, 1809-1878, at FS
Sullivan County – Land and Property – Lis Pendens, 1864-1902; Index to Lis Pendens, 1826-1925, at FS
Sullivan County – Land and Property – Miscellaneous Records, 1850-1924, at FS
Sullivan County – Land and Property – Mortgages, 1809-1862; Index, 1809-1877, at FS
Sullivan County – Gazetteer – Gazetteer and Business Directory of Sullivan County, N.Y. for 1872-3
Tioga County – Land and Property – Deed Records, 1791-1903; Index, 1791-1942, at FS
Tioga County – Land and Property – Deed Records, 1791-1904; Index, 1791-1965, at FS
Tioga County – Land and Property – Lis Pendens, 1829-1910, at FS
Tioga County – Land and Property – Miscellaneous Records, 1829-1964, at FS
Tioga County – Land and Property – Mortgage Books, 1791-1851; Index, 1791-1891, at FS
Tioga County – Land and Property – Mortgage Records, 1791-1852; Index, 1791-1888, at FS
Tioga County – Land and Property – Mortgages, 1791-1853; Index to Mortgages, 1791-1895, at FS
Tioga County – Gazetteer – Historical Gazetteer of Tioga County, New York, 1785-1888
Tioga County – Gazetteers – Gazetteer and Business Directory of Broome and Tioga Counties, N.Y. for 1872-3, at FS
Tioga County – Gazetteers – Historical Gazetteer of Tioga County, New York, 1785-1888, at FS
Tioga County – Gazetteers – Historical Gazetteer of Tioga County, New York, 1785-1888, at FS
Tompkins County – Land and Property – Deed Records, 1799-1901; Index, 1798-1965, at FS
Tompkins County – Land and Property – Deed Records, 1817-1906; Index, 1817-1967, at FS
Tompkins County – Land and Property – Earliest Deeds : Tompkins County ; First Four Deed Books, at FS
Tompkins County – Land and Property – Early Parition Deeds, Tompkins County, at FS
Tompkins County – Land and Property – Lis Pendens, 1841-1905; Index, 1841-1913, at FS
Tompkins County – Land and Property – Miscellaneous Records, 1817-1905, at FS
Tompkins County – Land and Property – Mortgages, 1805-1872; Mortgage Index, 1798-1952, at FS
Tompkins County – Land and Property – Mortgages, 1817-1852; Index, 1816-1912, at FS
Tompkins County – Land and Property – Powers of Attorney, 1817-1822, at FS
Tompkins County – Gazetteers – Gazetteer and Business Directory of Tompkins County, N.Y. for …, at FS
Tompkins County – Names, Geographical – Place Names of Tompkins County, at FS
Ulster County – Land and Property – Affidavits of Mortgage Sale, 1852-1856, at FS
Ulster County – Land and Property – An Estimate of List of the Estates Real and Personal : of All the Freeholders and Inhabitants of the Precinct of Newburg, Ulster County, N. Y., at FS
Ulster County – Land and Property – County Assessment Lists by Towns, 1711-1729, at FS
Ulster County – Land and Property – Decrees, 1847-1848, at FS
Ulster County – Land and Property – Deeds (Ulster County, New York), 1685-1902; Index, 1685-1931, at FS
Ulster County – Land and Property – Field Book and Map of Lot No. 7 of a Tract of Land Granted by the Trustees of Rochester to Corneleus Hoornbeck, Deceased, : by Deed Bearing Date Ye 6th Jany 1728/9 — Abraham Sahler, John Storry, Henry I. Hoornbeck and Other Owners — Subdivided, 1808, at FS
Ulster County – Land and Property – Homestead Exemptions, 1851-1940, at FS
Ulster County – Land and Property – Land Records, 1792-1850, Approx., at FS
Ulster County – Land and Property – Lis Pendens, 1825-1905; Lis Pendens Index, 1825-1965, at FS
Ulster County – Land and Property – Mortgage Records, 1857-1940, at FS
Ulster County – Land and Property – Mortgages, 1767-1851; Index, 1755-1899, at FS
Ulster County – Land and Property – Mortgages, 1786-1820, at FS
Ulster County – Land and Property – Records of Mortgages, Ulster County, New York, 1792-1849, at FS
Ulster County – Land and Property – The Denomination and Description of the Lands of Ulster County, New York, 1666-1750, at FS
Ulster County – Gazetteers – Gazetteer and Business Directory of Ulster County, N.Y. 1871-1872, at FS
Ulster County – Maps – County Atlas of Ulster, New York : from Recent and Actual Surveys and Recors Under the Superintendence of F. W. Beers, at FS
Ulster County – Maps – Map Index, 1746-1936, at FS
Warren County – Land and Property – Chattel Mortgages, Dec. 1862-1898, at FS
Warren County – Land and Property – Conditional Sales of Goods and Chattels, 1922-1942, at FS
Warren County – Land and Property – Deeds, 1813-1901; Index, 1813-1876, at FS
Warren County – Land and Property – Discharge of Mortgages, 1862-1953, at FS
Warren County – Land and Property – Discharge of Mortgages, March 1954-December 1954, at FS
Warren County – Land and Property – Indenture Made in Chester, 16th Day of Nov. 1822, Between Jehiel Fox and Seth Duel, Both of Chester, Warren County, New York, at FS
Warren County – Land and Property – Mortgage Record, 1813-1932; Index to Mortgages, 1813-1944, at FS
Warren County – Land and Property – Receipt of Delivery of Mortgages, June 1868-1873, at FS
Warren County – Land and Property – Receiving Book Deeds and Mortgages, 1936-1944, at FS
Washington County – Land and Property – A History of the Argyle Patent, at FS
Washington County – Land and Property – Deed Records (Washington County, New York), 1774-1930; Index, 1774-1959, at FS
Washington County – Land and Property – Deed Records, 1774-1816, at FS
Washington County – Land and Property – Mortgage Records, 1773-1816, at FS
Washington County – Land and Property – Records of Mortgages, 1773-1861; Index, 1773-1881, at FS
Washington County – Land and Property – Residents in 1789 of the Turner Patent, Washington County, New York, at FS
Washington County – Gazetteers – Gazetteer and Business Directory of Washington County, N.Y., for 1871, at FS
Washington County – Gazetteers – Gazetteer of the County of Washington, New York : Comprising a Correct Statistical and Miscellaneous History of the County and Several Towns from Their Organization to the Present Time, at FS
Wayne County – Gazetteers – Gazetteer and Business Directory of Wayne County, N.Y., for …, at FS
Wayne County – Land and Property – Deed Records, 1823-1904, 1950-1932, 1950, 1954-1958; Index 1863-1958, at FS
Wayne County – Land and Property – Mortgage Records, 1823-1873, 1753-1959; Index, 1829-1951, at FS
Wayne County – Land and Property – Wayne County, New York, Grantors, 1823-1919, at FS
Wayne County – Gazetteer – Gazetteer and Business Directory of Wayne County, N.Y., for …
Wayne County – Maps – Atlas of Wayne Co., New York, at FS
Wayne County – Maps – Century Atlas of Wayne County, New York : with Farm Records, at FS
Westchester County – Land and Property – Deed Records, 1684-1902; Index, 1684-1966 (Westchester County, New York), at FS
Westchester County – Land and Property – Index of Grantees of Lands Sold by the Commissioners of Forfeitures of the Southern District of the State of New York, Situate in the Manor of Philipsburg, Westchester County, N.Y. : with a Brief Description, Date of Deed, or Certificate of Sale and Place of Record, Respectively. Also an Index of Occupants at the Time of Commissioner’s Sales, at FS
Westchester County – Land and Property – Mortgages, 1755-1851, at FS
Westchester County – Land and Property – Record of Lis Pendens, 1823-1909, at FS
Westchester County – Maps – Map of Westchester County, New York : Compiled for Bolton’s History of West Chester County, from Colton’s Map of Long Island and the Vicinity of New York, at FS
Westchester County – Maps – Ossining Quadrangle, at FS
Wyoming County – Gazetteers – Gazetteer and Business Directory of Wyoming County, N.Y. for 1870-71, at FS
Wyoming County – Land and Property – Deeds, 1841-1916; Index to Deeds, 1841-1964, at FS
Wyoming County – Land and Property – Deeds, V. 29, 1836-1838, at FS
Wyoming County – Land and Property – Land Ledgers, 1835-1864, at FS
Wyoming County – Land and Property – Miscellaneous Records, 1841-1929, at FS
Wyoming County – Land and Property – Mortgage Records, 1841-1899; Index, 1841-1899, at FS
Wyoming County – Land and Property – Schedule of Land Records, 1848, at FS
Wyoming County – Maps – New Topographical Atlas of Genesee and Wyoming Counties, New York : from Actual Surveys by S.N. and D.G. Beers and Assistants, at FS
Yates County – Land and Property – Deed Records, 1823-1910; Index, 1823-1965, at FS
Yates County – Land and Property – Deeds Transmitted from Steuben and Ontario Counties, 1790-1855; Index 1800-1823, at FS
Yates County – Land and Property – Homesteads, 1851-1907, at FS
Yates County – Land and Property – Lis Pendends, 1832-1950, at FS
Yates County – Land and Property – Miscellaneous Records, 1823-1913, at FS
Yates County – Land and Property – Mortgages, 1823-1852; Index, 1823-1883, at FS
Yates County – Land and Property – United States Loan Mortgage, 1837-1902, at FS
New York Land Records online by City
Albany – Land and Property – Early Records of the City and County of Albany and Colony of Resselaerswyck, at FS
Albany – Maps – Albany, New York 1910 Census Enumeration District Maps, at FS
Argyle – Land and Property – A History of the Argyle Patent, at FS
Aurelius – Land and Property – Town Records, 1796-1823
Batavia – Land and Property – Day Books, Ledger, Journal and R & P Land-accounts, 1838-1864, at FS
Batavia – Land and Property – Deed Register, Triangle Tract, Genesee County, 1817-1827; Deeds, 1827- 1840; Land Ledger, 1831-1840, at FS
Batavia – Land and Property – Deeds, 1836-1838, at FS
Batavia – Land and Property – Land Ledger for the Village of Batavia, 1802-1835, at FS
Batavia – Land and Property – Township 10 Range 2, (village of Attica) 1802-1840, with Index; Law Register 1859-1962, at FS
Beekman – Land and Property – Summary of Deeds, (1726-1816) and Mortgages (1755-1819) of Original Beekman Precinct, Dutchess County, New York, at FS
Bergen – Land and Property – Deeds of the Triangular Tract, 1832-1839, at FS
Bethany – Land and Property – Accounts for Town of Bethany, 1815-1836, at FS
Binghamton – Maps – Atlas of the City of Binghamton, New York, at FS
Brooklyn – Maps – Historical Maps : [Brooklyn and New York], at FS
Buffalo – Maps – 1920 Census Enumeration Map for Buffalo, New York, at FS
Buffalo – Maps – Buffalo, New York Ward Boundaries : 1900, 1905, 1910 Census, at FS
Buffalo – Maps – Map of Buffalo Showing Ward Boundaries, 1912, at FS
Canandaigua – Land and Property – Records of Deeds, Wills, and Probate, Canandiagua, Ontario County, New York, 1770-1901, at FS
Clarkson – Land and Property – Deeds of the Triangular Tract, 1832-1839, at FS
Clinton – Land and Property – Resume of Deeds and Mortgages in the Town of Clinton, at FS
Crown Point – Land and Property – Miscellaneous Records, 1732-1913, at FS
DeWitt – Land and Property – Book of Strays, 1835-1902, at FS
Duanesburg – Land and Property – Return of Farms Taken Duanesburgh 1785, at FS
Ellery – Land and Property – Range 12, Township 3 (Stockton and Ellery), 1819-1835
Elmhurst – Land and Property – [An Index to Land Records of Queens County, Long Island, N.Y., A-H, 1656-1903], at FS
Flatbush – Land and Property – Flatbush Town Records As Copied in Volume 100 in the Office of the Commissioner of Records, Kings County, New York … 1670-1708, at FS
Flushing – Land and Property – [An Index to Land Records of Queens County, Long Island, N.Y., A-H, 1656-1903], at FS
Hardenburgh – Land and Property – Deeds to Lots in Hardenbergh Patent, 1746-1843, with Other Land, Probate, and Family Items, 1749-1798, at FS
Hempstead – Land and Property – [An Index to Land Records of Queens County, Long Island, N.Y., A-H, 1656-1903], at FS
Hudson – Land and Property – Deed Records, 1786-1870, Deed Records of the City of Hudson, 1785-1825, and Index, 1772-1925, at FS
Huntington – Land and Property – Deeds, Wills and Miscellaneous Papers, Huntington, Suffolk County, New York, at FS
Huntington – Land and Property – Index to and Survey of Records in the Printed Volumes of the Town Records of the Town of Huntington, Suffolk County, N.Y, at FS
Kingsbury – Land and Property – Conveyance of Land from Henry C. Martindale of Kingsbury, Washington County, New York, to Micajah, Elliott, Layton Bentley and Richard Whetherly, Also of Kingsbury, at FS
Kingston – Land and Property – Kingston (New York) Records, 1661-1684, at FS
Kingston – Land and Property – Records, 1688-1764, 1767-1816 and Minutes, 1736-1818, at FS
Jamaica – Land and Property – [An Index to Land Records of Queens County, Long Island, N.Y., A-H, 1656-1903], at FS
Jamaica – Land and Property – Records of Jamaica, New York, 1661-1855, at FS
Le Roy – Land and Property – Deeds of the Triangular Tract, 1832-1839, at FS
Livingston – Land and Property – List of Debts Due by Palatines Living in the 4 Villages in the Manor of Livingston, 1709-1726 : Includes One List of Debtors from Other Places, 1709-1710, at FS
Lyons – Maps – Insurance Maps of Lyons, Wayne Co., New York, at FS
Minoa – Maps – Here’s to Old Minoa : a Historical Geography of the Minoa, New York Area
Mt. Vernon – Maps – Mount Vernon Quadrangle, New York, at FS
New Haven – Land and Property – Owners of Land in Mexico, New Haven, Volney, and Scriba, at FS
New Rochelle – Land and Property – Records of the Town of New Rochelle, 1699-1828, at FS
New York City – Almanacs – Brooklyn Daily Eagle Almanac : a Book of Information, General of the World, and Special of New York City and Long Island, at FS
New York City – Assignment Bureau Records (old General Assignments Index), 1860-1917
New York City – Assignment Docket, 1860-1917
New York City – Conveyances, 1654-1866
New York City – Conveyances, 1680-1941 ; Indexes, 1667-1895 (New York County)
New York City – Mortgage Records, 1754-1851; Index, 1756-1890
New York City – Real Estate Proceedings, 1800-1880
New York City – Record of Dower, 1831-1856
New York City – Records of Foreclosures, 1849-1873; Insolvent Records and Sheriff Sales, 1754-1855; Estate Records and Accounts, 1805, 1820-1829
New York City – Abstracts of Farm Titles in the City of New York : Between 39th and 75th Streets, East of the Common Lands, with Maps
New York City – Conveyances, 1654-1866
New York City – Court and Civil Records of New Amsterdam and New York, 1650-1895
New York City – Leases and Agreements, 1870-1897
New York City – Original Book of New York Deeds, January 1st 1672/3 to October 19th, 1675
New York City – Manhattan, 1624-1639
New York City – Brooklyn Daily Eagle Almanac : a Book of Information, General of the World, and Special of New York City and Long Island
New York City – Atlas of Staten Island, Richmond County, New York : from Official Records and Surveys
New York City – Atlas of the Borough of Richmond, City of New York : from Official Records, Private Plans and Actual Surveys
New York City – In Old New York
New York City – Land and Property – Abstracts of Farm Titles in the City of New York : Between 39th and 75th Streets, East of the Common Lands, with Maps, at FS
New York City – Land and Property – Conveyances, 1654-1866, at FS
New York City – Land and Property – Court and Civil Records of New Amsterdam and New York, 1650-1895, at FS
New York City – Land and Property – Leases and Agreements, 1870-1897, at FS
New York City – Land and Property – Original Book of New York Deeds, January 1st 1672/3 to October 19th, 1675, at FS
New York City – Maps – Atlas of Staten Island, Richmond County, New York : from Official Records and Surveys, at FS
New York City – Maps – Atlas of the Borough of Richmond, City of New York : from Official Records, Private Plans and Actual Surveys, at FS
New York City – Names, Geographical – Old Streets, Roads, Lanes, Piers and Wharves of New York : Showing the Former and Present Names, Together with a List of Alterations of Streets, Either by Extending, Widening, Narrowing or Closing. In Three Parts. 1st. Former Name and Present Name of Location. 2d. Present Name and Former Name. 3d. Street Alterations, at FS
Newburgh – Land and Property – Particular List or Description of Each Dwelling-house, Which, with the Out-houses Appurtenant Thereto and the Lot on Which the Same Are Erected …first Day of October, 1798, at FS
North East – Land and Property – Resumee of Deeds (1741-1813) and Mortgages (1759-1805), Little Nine Partners – Northeast (Twp. Dutchess Co., New York), at FS
Ovid – Maps – Map of Seneca County, New York, from Original Surveys, at FS
Ovid – Maps – Topographical Map of Seneca County, New York, 1852, at FS
Oyster Bay – Land and Property – [An Index to Land Records of Queens County, Long Island, N.Y., A-H, 1656-1903], at FS
Oyster Bay – Land and Property – Miscellaneous Court and Land Records of Oyster Bay and Hog Island, New York, 1639-1685, at FS
Oyster Bay – Land and Property – Old Original Deeds and Wills of Oyster Bay, N.Y., 1697-1769, at FS
Pawling – Land and Property – Summary of Deeds, (1726-1816) and Mortgages (1755-1819) of Original Beekman Precinct, Dutchess County, New York, at FS
Pembroke – Land and Property – Family Expense Book, 1856-1871, at FS
Pennellville – Maps – Schroeppel, at FS
Phoenix – Maps – Phoenix (New York) : 1867, at FS
Phoenix – Maps – Phoenix, N.Y., at FS
Phoenix – Maps – Schroeppel, at FS
Riverhead – Land and Property – Contents of Session Book, Riverhead, Suffolk County, Long Island, N.Y., 1669-1684, at FS
Riverhead – Land and Property – Land Records of Suffolk County Recorded at Riverhead, N.Y., Liber A, 1683-1718, at FS
Rochester – Maps – 1920 Census Map for Rochester, New York, at FS
Romulus – Maps – Township of Romulus, at FS
Roslyn – Land and Property – Records of the R. D. Church of Oysterbay, L.I. (Wolverhollow), 1741-1835, at FS
Scipio – Land and Property – Miscellaneous Records, 1748-1940
Scipio – Land and Property – Settlers on the Land of the Military Tract Scipio, Cayuga County
Schroeppel – Maps – Phoenix (New York) : 1867, at FS
Schroeppel – Maps – Schroeppel, at FS
Scriba – Land and Property – Owners of Land in Mexico, New Haven, Volney, and Scriba, at FS
Seneca Falls – Maps – Map of Seneca County, New York, from Original Surveys, at FS
Seneca Falls – Maps – Topographical Map of Seneca County, New York, 1852, at FS
Southampton – Land and Property – Contents of the “small Book of Deeds” from Southampton Town Clerk’s Office … 1661-1678, at FS
Southampton – Land and Property – Plan of Main Street of Southampton, L.I., Showing Owners of Lots from Laying out in 1648 Till the Present Time, at FS
Southampton – Maps – Plan of Main Street of Southampton, L.I., Showing Owners of Lots from Laying out in 1648 Till the Present Time, at FS
Southold – Land and Property – Southold Town Records, 1651-1787, at FS
Staten Island – Land and Property – Index and Genealogical Data Cards : Births, Deaths, Marriages, Baptisms, Deeds, Mortgages and Other Records from Staten Island and at the Historical Society, from 1600, at FS
Staten Island – Land and Property – Original Book of New York Deeds, January 1st 1672/3 to October 19th, 1675, at FS
Staten Island – Land and Property – Staten Island Record Book, 1680-1760, at FS
Staten Island – Names, Geographical – Staten Island Names : Ye Olde Names and Nicknames, at FS
Stockton – Land and Property – Range 12, Township 3 (Stockton and Ellery), 1819-1835
Sweden – Land and Property – Deeds of the Triangular Tract, 1832-1839, at FS
Syracuse – Maps – 1920 Census Map for Syracuse, New York, at FS
Ulysses – Land and Property – Tombstone Inscriptions at Goodwin’s Point, Ulysses, Tompkins County, N.Y., at FS
Union Vale – Land and Property – Summary of Deeds, (1726-1816) and Mortgages (1755-1819) of Original Beekman Precinct, Dutchess County, New York, at FS
Utica – Maps – Utica, at FS
Utica – Maps – Utica, New York 1910 Census Enumeration District Map, at FS
Volney – Land and Property – Owners of Land in Mexico, New Haven, Volney, and Scriba, at FS
Waterloo – Maps – Map of Seneca County, New York, from Original Surveys, at FS
Waterloo – Maps – Map of the North Part of the Village of Waterloo, and Lands Adjoining, Seneca County, N.Y., 1836, at FS
Waterloo – Maps – Map of the Town of Waterloo, Seneca County, N.Y. : from Actual Surveys, 1855, at FS
Waterloo – Maps – Map of the Village of Waterloo, Seneca Co., N.Y., 1871, at FS
Waterloo – Maps – Topographical Map of Seneca County, New York, 1852, at FS
Westchester – Land and Property – Records of the Town of Westchester, New York, 1665-1827, at FS
Yonkers – Maps – 1920 Census Map for Yonkers, New York, at FS
Comments