Results 1 - 71 of 71
Table with Striped Rows.
Sorted by Unique to New York
Sort by Count
New York, U.S., Wills and Probate Records, 1659-19995,243,643
New York, Genealogical Records, 1675-1920797,866
New York, New York, U.S., Tax Photos, 1940682,866
New York, U.S., Tax Assessment Rolls of Real and Personal Estates, 1799-1804452,016
New York, U.S., Governor's Registers of Commitments to Prisons, 1842-1908294,322
New York, U.S., Emigrant Savings Bank Records, 1850-1883284,268
U.S., Census Reconstructed Records, 1660-1820171,563
New York County, Letters of Administration Index, 1743-1875 (Barber Collection)92,318
New York, U.S., Sing Sing Prison Admission Registers, 1865-193978,507
New York State, Card Index to Supreme Court and Court of Chancery Documents, 1684-184872,670
New York, U.S., Executive Orders for Commutations, Pardons, Restorations, Clemency and Respites, 1845-193165,371
New York, U.S., Discharges of Convicts, 1882-191551,220
New York County, New York, U.S., Wills and Probate Records, 1658-1880 (NYSA)24,108
New York, U.S., Corporation Plaintiffs, 1824 - 191120,399
New York, U.S., Index to Chinese Exclusion Case Files, 1898-194318,564
New York, Great Meadow Correctional Facility Records, 1911-193317,311
Minutes of the Common Council of the city of New York, 1784-183114,732
New York, U.S., Selected Mayor's Court Cases Compiled by the American Jewish Historical Society, 1674-18609,144
New York State, Extradition Requisition and Mandate Registers, 1857-19387,575
New York, U.S., Clinton Prison Admission Ledgers, 1851-1866, 1926-19395,532
New York, U.S., Prisoners Received at Newgate State Prison, 1797-18105,198
Minutes of the Common Council of the city of New York, 1675-1776 : in eight volumes.3,766
New York, U.S., Selected Insolvent Debtor’s Cases Compiled by the American Jewish Historical Society, 1787-18613,497
The records of New Amsterdam from 1653 to 1674 anno Domini2,764
New York, U.S., American Jewish Joint Distribution Committee, Remittances for Polish Jews, 1915-19182,396
Journal of the Legislative Council of the colony of New-York2,105
U.S., Circuit Court Criminal Case Files, 1790-18712,057
The Historic annals of southwestern New York2,033
Historical miscellany2,005
New York, U.S., Estate Inventories and Accounts, 1666-18221,104
Western New York Land Transactions, 1825-1835811
Long Island Source Records747
New York Wills, 1626-1836673
Colonial charters, patents and grants to the communities comprising the city of New York665
New York, U.S., Sales of Loyalist Land, 1762-1830575
Index of wills for New York County, New York from 1851 to 1875, inclusive532
Index of wills for New York County (New York City) from 1662-1850498
Western New York Land Transactions, 1804-1824489
Official minutes of the New York Commercial Tercentary Commission475
Annals of Staten Island : from its discovery to the present time472
Historic Homes and Institutions and Genealogical and Family History of New York, Vol. II372
Harvard Club of New York City: constitution, by-laws, rules and list of officers and members.351
Historic Homes and Institutions and Genealogical and Family History of New York, Vol. IV340
Index of Wills Probated in Kings County, New York336
Minutes of the Town Courts of Newtown: 1656-1690333
Historic Homes and Institutions and Genealogical and Family History of New York, Vol. I328
The Brooklyn Compendium324
Historic Homes and Institutions and Genealogical and Family History of New York, Vol. III302
The Thousand Islands of the River St. Lawrence302
English crown grants275
Documents and letters intended to illustrate the revolutionary incidents of Queens County262
Select patents of New York towns242
Landholders of Northeastern New York, 1739-1802230
Long Island colonial patents198
Report of the Joint Committee on the Centennial Celebration of the Evacuation of New York by the British191
Record of real estate owned by the city of New York184
Abstracts of Van Voorhees family wills in the Surrogate's Office of New York County173
Wills of the Smith families of New York and Long Island, 1664-1794166
New York, U.S., American Jewish Joint Distribution Committee, Remittances for Romanian Jews, 1917-1918149
New York Alien Residents, 1825-1848126
Records in the office of the county clerk at Jamaica, Long Island, New York122
Southold Connections118
List of persons who were taxed on seventeen thousand five hundred dollars and upwards in the city of New York99
New York, U.S., American Jewish Joint Distribution Committee, Remittances for Russian Jews, 1916-191798
Titles to land and land under water at Sea Gate, New York Harbor93
Miscellaneous material92
Abstract of wills probated in the Common Pleas Court71
Report on examination of personnel, methods of work and equipment of the Department of Street Cleaning, New York City47
Notes on the patroonships, manors and seigneuries in colonial times43
Minority report of the New York Charter Commission created by chapter 343 of the Laws of 1921, with proposed Home Rule Charter38
Save the City Hall and the City Hall Park15

Switch to all collections that are related to New York