New York (State). Surveyor General

Variant names

Hide Profile

Through an 1819 law the legislature appointed Governor DeWitt Clinton, Surveyor General Simeon DeWitt, Secretary of State John V.N. Yates, Senator Martin Van Buren, Edmund C. Genet, George Tibbits, and Townsend McCoun as commissioners to study and report to the legislature on navigation of the Hudson River.

From the description of Maps produced for the Commissioners to Report a Plan for Improving the Navigation of the Hudson River, 1820-1830, bulk 1820. (New York State Archives). WorldCat record id: 79679979

An 1825 law required these maps and profiles be produced for a report to the legislature suggesting the best route for such a road. The route, apparently extending from Kingston to Dunkirk along the state's Southern Tier, was never built, although various state roads later connected some of the points along the proposed route.

From the description of Maps, profiles, and surveys of Erie and Hudson state roads, 1825. (New York State Archives). WorldCat record id: 80795031

The Secretary and other state officials delivered these abstracts and other records concerning the sale and settlement of state lands to the Surveyor General. The Secretary or a deputy appointed by him was also ex fficio secretary of the Commissioners of the Land Office which was created in 1786 and included the Surveyor General as a member.

From the description of Abstracts of letters patent, 1665-1767. (New York State Archives). WorldCat record id: 79676782

Simeon De Witt served as surveyor general of New York State from 1784 until his death in 1834.

From the description of Deed for land near Lewiston, New York, 1819 June 8. (Buffalo History Museum). WorldCat record id: 57054221

The records were purchased by the state from the widow of David E. E. Mix, who had published lists of Holland Land Company records in Catalogue of Maps and Surveys in the Offices of the Secretary of State, State Engineer and Surveyor, and Comptroller, and the New York State Library (Albany, 1859). The state purchased these and other Holland Land Company records in order to have original records concerning state lands.

The Holland Land Company was an association of Dutch banks and other investors speculating in American land in the late 1700s. The company purchased over five million acres in central and western New York and Pennsylvania. The land was divided into ranges numbered I to XV east to west. Ranges were subdivided into townships of six square miles which were then further divided into lots of 360 acres. The lots could be broken into three sections of 120 acres each. Between 1798 and 1800, surveyors ran the lines of the ranges and townships. Following this, work began on internal surveys of the townships. When this was completed in 1819, the company increased its efforts to sell the land. The company sold its last tract of land (in Pennsylvania) in 1849 and was subsequently liquidated. In 1895 the state purchased Holland Land Company records from the widow of David E. E. Mix, whom the state had employed as a surveyor on several occasions.

From the description of Maps of land purchased from the Holland Land Company, 1804-[ca. 1849], bulk [ca. 1840-1849] (New York State Archives). WorldCat record id: 83188759

Early relations between New York and Vermont were inextricably linked to the land, and marked by a struggle to establish boundaries and defend property rights. The period covered by the bulk of these records correlates with the formative years of Vermont statehood.

New York Governor George Clinton initially refused to recognize the state of Vermont, although in 1778 he offered to confirm land titles to all inhabitants who would admit the jurisdiction of New York. In 1790 commissioners from the two states agreed that New York would recognize Vermont independence and boundaries in return for Vermont paying New York for land claims. Vermont entered the union in 1791.

Migration was a continuing factor in relations between the two states. The landed aristocracy, through close association with the merchant class, acquired large tracts of land in western and northern New York. Large numbers of people migrated to New York's north country from the Green Mountains across Lake Champlain to settle. It has been estimated that in 1850 one-fifth of the population of Vermont had become citizens of New York.

From the description of Survey maps of lands in New York and Vermont, 1736-1822 (bulk 1760-1790). (New York State Archives). WorldCat record id: 78272743

The Holland Land Company was an association of Dutch banks and other investors speculating in American land during the late 1700s.

The company purchased over five million acres in central and western New York and Pennsylvania. The land was divided into ranges numbered I to XV east to west. Ranges were subdivided into townships of six square miles which were then further divided into lots of 360 acres. The lots could be broken into three sections of 120 acres each. Between 1798 and 1800, surveyors ran the lines of the ranges and townships. Following this, work began on internal surveys of the townships. When this was completed in 1819, the company increased its efforts to sell the land. The company sold its last tract of land (in Pennsylvania) in 1849 and was subsequently liquidated.

From the description of Deeds executed by the Holland Land Company, 1828. (New York State Archives). WorldCat record id: 79640540

Archival Resources
Role Title Holding Repository
creatorOf New York (State). Surveyor General. Field notes of surveys for state roads, 1825. New York State Archives
creatorOf New York (State). Surveyor General. Field notes of state lots near Albany Basin, 1843. New York State Archives
creatorOf New York (State). Surveyor General. Stone measurements and quantities used in the enlargement of the Erie Canal, 1837-1840. New York State Archives
creatorOf New York (State). Surveyor General. Field notes, monthly work, material, and cost estimates and measurements for Erie Canal enlargement, 1835-1844. New York State Archives
creatorOf New York (State). State Engineer and Surveyor. Register of expenditures for Surveyor General and State Engineer and Surveyor's Offices, 1839-1871, bulk 1839-1848. New York State Archives
creatorOf New York (State). State Engineer and Surveyor. Accounts, notes on damages, and survey computations for enlargement of the Erie Canal, [ca. 1839-1845] New York State Archives
creatorOf New York (State). Surveyor General. Map of the village of Geddes, 1821-1822. New York State Archives
creatorOf New York (State). Surveyor General. Survey maps of lands in New York and Vermont, 1736-1822 (bulk 1760-1790). New York State Archives
creatorOf New York (State). Surveyor General. Field book of the boundary line between the Minisink and Hardenburgh patents, 1847. New York State Archives
creatorOf New York (State). State Engineer and Surveyor. Survey maps of lands in New York State, [ca. 1711-1913] (bulk ca. 1772-1913). New York State Archives
referencedIn New York (State). Office of the Canal Commissioners. Survey maps and plans for projected canal alterations, [ca. 1830-1851] New York State Archives
creatorOf New York (State). Surveyor General. Estimates for canal enlargements at Little Falls, 1839. New York State Archives
referencedIn Livingston, Henry. A copy of a letter sent to the Surveyor General, 1819 May 1. American Periodical Series I
creatorOf New York (State). Surveyor General. Report and abstract of sales of land forfeited to New York State by Roger Morris and claimed by John Jacob Astor, 1781-1819. New York State Archives
referencedIn New York (State). Comptroller's Office. Journal of surveyor general's accounts, 1810-1824. New York State Archives
referencedIn New York (State). Governor (1765-1769 : Moore). Land grant, 1767 April 24. American Periodical Series I
creatorOf New York (State). Surveyor General. Maps, profiles, and surveys of Erie and Hudson state roads, 1825. New York State Archives
creatorOf New York (State). State Engineer and Surveyor. Certified final accounts for canal construction projects, 1841-1896. New York State Archives
creatorOf New York (State). Surveyor General. Maps produced for the Commissioners to Report a Plan for Improving the Navigation of the Hudson River, 1820-1830, bulk 1820. New York State Archives
referencedIn New York (State). Legislature. Assembly. Surveyor General's reports on petitions to the State Legislature, 1795-1829. New York State Archives
creatorOf New York (State). State Engineer and Surveyor. Description of lands appropriated for Genesee Valley Canal, 1839-1882. New York State Archives
creatorOf New York (State). Surveyor General. List of land patents granted by the state, 1784-1794. New York State Archives
creatorOf New York (State). Surveyor General. Returns of surveys of state land, 1750-1787. New York State Archives
referencedIn New York (State). Governor(1765-1769 : Moore). Order to Surveyor General, 1769 March 1. American Periodical Series I
creatorOf New York (State). Surveyor General. Blueprint copies of survey maps of East Oswego, [ca. 1811, 1827, 1835] New York State Archives
creatorOf New York (State). State Engineer and Surveyor. Indexes to maps and land records, 1850-1900. New York State Archives
creatorOf New York (State). Surveyor General. Index to contractors whose proposals were accepted for canal projects, [ca. 1830-1840] New York State Archives
creatorOf New York (State). State Engineer and Surveyor. Maps of pierhead and bulkhead lines in state waterways, 1786-1920, bulk 1882-1920. New York State Archives
creatorOf New York (State). Surveyor General. Receipt, 1789 December 22. American Periodical Series I
creatorOf New York (State). State Engineer and Surveyor. Card file index to field books of Erie Canal construction and enlargement, [ca. 1836-1898] New York State Archives
referencedIn Records of surveys and maps of state lands, 1686-1892 New York State Archives
creatorOf New York (State). Surveyor General. Maps of land purchased from the Holland Land Company, 1804-[ca. 1849], bulk [ca. 1840-1849] New York State Archives
creatorOf New York (State). State Engineer and Surveyor. Land survey maps, 1798-1888. New York State Archives
referencedIn New York (State). Comptroller's Office. Register of lands sold by Surveyor General, 1830-1834. New York State Archives
creatorOf New York (State). Surveyor General. Deeds executed by the Holland Land Company, 1828. New York State Archives
creatorOf New York (State). Surveyor General. Geographical index to land survey field books, n.d. New York State Archives
creatorOf New York (State). Commissioners of Forfeitures. Lists of sales of and accounts of payments for confiscated lands, 1784-1788. New York State Archives
creatorOf New York (State). State Engineer and Surveyor. Records of surveys and maps of state lands, [ca. 1686-1892] New York State Archives
creatorOf New York (State). Surveyor General. Surveyor's bills and receipts for advertising sales of land, 1793-1826. New York State Archives
creatorOf New York (State). Surveyor-General. Register of lands sold, 1794-1812. New York State Archives
creatorOf New York (State). Surveyor General. Books of sales of state land, 1786-1927. New York State Archives
creatorOf New York (State). State Engineer and Surveyor. Survey maps relating to the "1854 Survey" in the Western Division, [ca. 1830-1890] New York State Archives
creatorOf New York (State). Surveyor General. Vouchers, 1816-1853. New York State Archives
creatorOf New York (State). Surveyor General. Survey map of the Town of Brooklyn, Kings County, 1834. New York State Archives
creatorOf De Witt, Simeon, 1756-1834. Papers, 1778-1832. Rutgers University
creatorOf De Witt, Simeon, 1756-1834. Collection, 1778-1834. Rutgers University
creatorOf New York (State). Surveyor General. Land survey field books, 1668-1848 (bulk 1749-1830). New York State Archives
creatorOf New York (State). Surveyor General. Description of lots granted to New Yorkers in compensation for land lost to Vermont, 1788. New York State Archives
referencedIn New York (State). Dept. of State. Applications for land grants, 1642-1803. New York State Archives
referencedIn New York (State). Canal Commissioners. Expenditures made for improvement and repair of the Middle Division, 1840-1846. New York State Archives
creatorOf New York (State). State Engineer and Surveyor. Miscellaneous field notes relating to Holland Land Company holdings and adjoining tracts, 1806-1890, bulk 1806-1811. New York State Archives
creatorOf New York (State). State Engineer and Surveyor. Cash books for survey and sale of state lands, 1823-1927. New York State Archives
creatorOf New York (State). Surveyor General. Records of applications for and sales of forfeited estates and military lots, 1783-1807. New York State Archives
referencedIn De Witt, Simeon, 1756-1834. Letter, 1807 November 5. American Periodical Series I
creatorOf New York (State). Surveyor General. Abstracts of letters patent, 1665-1767. New York State Archives
creatorOf New York (State). Surveyor General. Register of town and city creation dates, 1801-1825. New York State Archives
creatorOf New York (State). State Engineer and Surveyor. Unidentified canal records, [ca. 1839-1921] New York State Archives
creatorOf New York (State). Surveyor General. Map atlas of the Onondaga Salt Springs Reservation, [ca. 1849] New York State Archives
referencedIn De Witt, Simeon, 1756-1834. Letter, 1796 June 13. American Periodical Series I
creatorOf New York (State). State Engineer and Surveyor. Holland Land Company deed books, 1803-1857. New York State Archives
referencedIn Elting, Jacob,. Elting and Bevier family papers, [ca. 1677-1879] Campbell University, Wiggins Memorial Library
creatorOf New York (State). Surveyor General. List of grants to Revolutionary War soldiers, 1784-1790. New York State Archives
creatorOf New York (State). Surveyor General. Deed for land near Lewiston, New York, 1819 June 8. Buffalo History Museum, Research Library
Role Title Holding Repository
Relation Name
associatedWith Astor, John Jacob, 1763-1848. person
associatedWith Chapman, Stephen. person
associatedWith De Witt, Simeon, 1756-1834. person
associatedWith Elting, Jacob, person
associatedWith French, Joseph. corporateBody
associatedWith Herbert, Sidney. person
associatedWith Holland Land Company. corporateBody
associatedWith Johnson, Jeremiah. person
associatedWith Livingston, Henry. person
associatedWith Morris, Roger. person
associatedWith New York (State). Canal Commissioners. corporateBody
associatedWith New York (State). Commissioners of Forfeitures. corporateBody
associatedWith New York (State). Comptroller's Office. corporateBody
associatedWith New York (State). Dept. of State. corporateBody
associatedWith New York (State) Dept. of Transportation. corporateBody
associatedWith New York (State). Dept. of Transportation. corporateBody
associatedWith New York (State). Dept. of Transportation. corporateBody
associatedWith New York (State). Dept. of Transportation. corporateBody
associatedWith New York (State). Dept. of Transportation. corporateBody
associatedWith New York (State). Dept. of Transportation. corporateBody
associatedWith New York (State). Dept. of Transportation. corporateBody
associatedWith New York (State). Dept. of Transportation. corporateBody
associatedWith New York (State). Dept. of Transportation. corporateBody
associatedWith New York (State). Dept. of Transportation. corporateBody
associatedWith New York (State). Dept. of Transportation. corporateBody
associatedWith New York (State). Dept. of Transportation. corporateBody
associatedWith New York (State). Dept. of Transportation. corporateBody
associatedWith New York (State). Dept. of Transportation. corporateBody
associatedWith New York (State). Dept. of Transportation. corporateBody
associatedWith New York (State). Dept. of Transportation. corporateBody
associatedWith New York (State). Dept. of Transportation. corporateBody
associatedWith New York (State). Dept. of Transportation. corporateBody
associatedWith New York (State). Dept. of Transportation. corporateBody
associatedWith New York (State). Dept. of Transportation. corporateBody
associatedWith New York (State). Dept. of Transportation. corporateBody
associatedWith New York (State). Dept. of Transportation. corporateBody
associatedWith New York (State). Dept. of Transportation. corporateBody
associatedWith New York (State). Dept. of Transportation. corporateBody
associatedWith New York (State). Dept. of Transportation. corporateBody
associatedWith New York (State). Governor (1765-1769 : Moore) corporateBody
associatedWith New York (State). Governor(1765-1769 : Moore) corporateBody
associatedWith New York (State). Legislature. Assembly. corporateBody
associatedWith New York (State). Office of the Canal Commissioners. corporateBody
associatedWith New York (State). State Engineer and Surveyor. corporateBody
associatedWith Randell, John, Jr. person
associatedWith Tolford, Robert. person
Place Name Admin Code Country
New York (State)
Vermont
Erie Canal (N.Y.)
New York (State)
United States
New York (State)
New York (State)
Ontario, Lake (N.Y. and Ont.)
New York (State)
Schoharie County (N.Y.)
Tioga County (N.Y.)
Ulster County (N.Y.)
New York (State)
New York (State)
United States
New York (State)
Chenango County (N.Y.)
Hardenburgh Patent (N.Y.)
Chautauqua County (N.Y.)
New York (State)
New York (State)
New York (State)
Sullivan County (N.Y.)
Erie Canal (N.Y.)
Erie Canal (N.Y.)
New York (State)
New York (State)
Delaware County (N.Y.)
Brooklyn (N.Y.)
New York (State)
New York (State)
Syracuse (N.Y.)
Hudson River (N.Y.)
New York (State)
New York (State)
Cattaraugus County (N.Y.)
Albany (N.Y.)
New York (State)
New York (State)
Little Falls (N.Y.)
Erie Canal (N.Y.)
Onondaga County (N.Y.)
Vermont
New York (State)
New York (State)
Albany (N.Y.)
Minisink Patent (N.Y.)
New York (State)--Niagara County
New York (State)
Geddes (N.Y.)
Kings County (N.Y.)
New York (State)
New York (State)
New York (State)
New York (State)
Steuben County (N.Y.)
New York (State)
New York (State)
Broome County (N.Y.)
Greene County (N.Y.)
Oswego (N.Y.)
Onondaga Salt Springs (N.Y.)
New York (State)
Onondaga County (N.Y.)
New York (State)
Erie Canal (N.Y.)
Brooklyn (New York, N.Y.)
Subject
Administrative and political division
American loyalists
Boundaries
Boundaries, State
Brooklyn (New York, N.Y.)
Canals
Canals
Canals
Cities and towns
Election districts
Finance, Public
Grist mills
Incorporation
Inland navigation
Inland water transportation
Land grants
Land settlement
Land titles
Maps
Municipal incorporation
Real property
Real property
Real property
Public lands
Public land sales
Roads
Roads
Salt deposits
Surveying
Surveys
Treason
Occupation
Activity
Abstracting
Certifying land grants
Constructing
Constructing canals
Developing
Distributing
Indexing
Land surveying
maintaining
Maintaining boundaries
Maintaining infrastructure
Mapping
Planning
Planning transportation
Planning transportation
Protecting property
Publicizing
Recording boundaries
Recording land grants
Recording land surveys
Regulating
Selling
Surveying

Corporate Body

Active 1784

Active 1788

Information

Permalink: http://n2t.net/ark:/99166/w6jh7j1p

Ark ID: w6jh7j1p

SNAC ID: 21938936