Ben Wever Farm
Location: Willsboro
Acres: 294
Date: September 2023
Protection Method: Conservation Easement
THAT View: High Peaks
Location: Lake Placid
Acres: 187
Date: August 2023
Protection Method: Preserve
St. Huberts – High Peaks
Location: St. Huberts
Acres: 137
Date: May 2023
Protection Method: In Progress: Forest Preserve
Otis Brook
Location: Jay
Acres: 134.44
Date: December 2016
Protection Method: Conservation Easement
Deer Brook
Location: Keene
Acres: 24.95
Date: December 2016
Protection Method: In Progress: Forest Preserve Addition
Outlet Brook
Location: North Elba
Acres: 39.8
Date: August 2003
Protection Method: Forest Preserve Addition
Moose Island
Location: North Elba
Acres: 1.7
Date: August 2001
Protection Method: Forest Preserve Addition
Three Sisters Preserve
Location: Wilmington
Acres: 97.82
Date: April 2017
Protection Method: Nature Preserve
Intervale Lowlands
Location: North Elba
Acres: 133.63
Date: December 2011
Protection Method: Conservation Easement
Six Nations Iroquois Cultural Center
Location: Onchiota
Acres: 333
Date: October 2022
Protection Method: Conservation Easement
Baxter Mountain
Location: Keene
Acres: 106.83
Date: July 2022
Protection Method: In Progress: Forest Preserve Addition
Vanderwhacker Mountain Wild Forest
Location: Minerva
Acres: 60
Date: March 2021
Protection Method: In Progress: Forest Preserve Addition
Thirteenth Lake
Location: Johnsburg
Acres: 17.51
Date: December 2020
Protection Method: Forest Preserve Addition
Upper Saranac Shoreline
Location: Harrietstown
Acres: 4.67
Date: January 2020
Protection Method: Forest Preserve Addition
Eagle Mountain Preserve
Location: Chesterfield
Acres: 2434
Date: June 2019
Protection Method: In progress: Conservation Easement
Moxham Mountain
Location: Chester
Acres: 250
Date: February 2019
Protection Method: Forest Preserve Addition
Beaver Brook Tract Expansion
Location: Jay, Wilmington
Acres: 595.60
Date: May 2018
Protection Method: In Progress: Forest Preserve Addition
High Peaks Vista
Location: Keene
Acres: 4.20
Date: February 2018
Protection Method: Forest Preserve Addition
Glenview Preserve
Location: Harrietstown
Acres: 238.10
Date: October 2016
Protection Method: ALT Preserve
Punkeyville State Forest
Location: Boonville, Forestport
Acres: 518
Date: December 2012
Protection Method: Assist NYS: Forest Acquisition
Coon Mountain Preserve
Location: Westport
Acres: 20
Date: November 2012
Protection Method: ALT Preserve Addition
Mays Pond
Location: Long Lake, Webb
Acres: 330.50
Date: June 2012
Protection Method: Conservation Easement
Hudson River Fen
Location: Newcomb
Acres: 192
Date: February 2012
Protection Method: Conservation Easement transferred from TNC
Giroux Grain Farms
Location: Champlain
Acres: 471.45
Date: May 2010
Protection Method: Conservation Easement
Laurin Farm
Location: Chester, Chazy, Champlain
Acres: 629.33
Date: January 2010
Protection Method: Conservation Easement
Minnow Pond Working Forest
Location: Indian Lake
Acres: 1788
Date: November 2009
Protection Method: Conservation Easement transferred from TNC
Ford Farm
Location: Chesterfield
Acres: 130
Date: April 2008
Protection Method: Conservation Easement
Black River Headwaters
Location: Boonville, Forestport
Acres: 1849
Date: March 2008
Protection Method: Assist NYS: Conservation Easement
Keegan Hill
Location: Franklin
Acres: 175.24
Date: February 2008
Protection Method: Conservation Easement
Little Charley Pond
Location: Long Lake
Acres: 2122
Date: 2007
Protection Method: Conservation Easement
Black River Headwaters
Location: Boonville, Forestport
Acres: 184.30
Date: June 2007
Protection Method: Conservation Easement
Rovers Farm
Location: Champlain, Chazy
Acres: 1618.80
Date: April 2007
Protection Method: Conservation Easement
Lows Lake
Location: Long Lake, Colton
Acres: 805.00
Date: February 2006
Protection Method: Conservation Easement Transferred to NYS
Lows Lake
Location: Long Lake, Colton
Acres: 994.67
Date: February 2006
Protection Method: Forest Preserve Addition
Poke-O-Moonshine Observer’s Trail
Location: Chesterfield
Acres: 200.20
Date: February 2006
Protection Method: Forest Preserve Addition
Efner Lake
Location: Corinth
Acres: 321
Date: December 2005
Protection Method: Conservation Easement
Zack Lake
Location: Newcomb
Acres: 628.23
Date: October 2005
Protection Method: Conservation Easement transferred from TNC
Johnson Farm
Location: Essex
Acres: 99.40
Date: October 2005
Protection Method: Conservation Easement
Anson Farm
Location: Essex
Acres: 72.00
Date: August 2005
Protection Method: Conservation Easement
Katherine & Albert Islands
Location: Cranberry Lake
Acres: 30.30
Date: January 2005
Protection Method: Conservation Easement
Loon Lake
Location: Franklin
Acres: 21.06
Date: December 2004
Protection Method: Conservation Easement
Bessboro Farm
Location: Westport
Acres: 1071.75
Date: July 2004
Protection Method: Conservation Easement
Coon Mountain Preserve
Location: Westport
Acres: 72.80
Date: August 2003
Protection Method: ALT Preserve Addition
Upper Saranac Shoreline
Location: Harrietstown
Acres: 24.15
Date: February 2003
Protection Method: Forest Preserve Addition
Champlain Valley Farmland
Location: Moriah
Acres: 50
Date: December 2002
Protection Method: Conservation Easement
Windy Valley Farm
Location: Westport
Acres: 588.60
Date: September 2002
Protection Method: Conservation Easement
Spaulding Farm
Location: Crown Point
Acres: 112.93
Date: September 2002
Protection Method: Conservation Easement
BREIA Trails
Location: Boonville
Acres: 139.60
Date: 2002
Protection Method: Conservation Easement
Johns Brook Valley
Location: Keene
Acres: 4.23
Date: March 2002
Protection Method: In Progress: Forest Preserve Addition
Champlain Valley Farmland
Location: Chesterfield
Acres: 147.50
Date: September 2001
Protection Method: Conservation Easement
Saranac Lakes Wild Forest
Location: Harrietstown
Acres: 21.50
Date: May 2001
Protection Method: Forest Preserve Addition
Marsh Farm
Location: Westport
Acres: 467.70
Date: May 2001
Protection Method: Conservation Easement
Coon Mountain Preserve
Location: Westport
Acres: 45.27
Date: June 2000
Protection Method: ALT Preserve Addition
Upper St. Regis/Spitfire
Location: Harrietstown
Acres: 11
Date: March 2000
Protection Method: Conservation Easement
Upper St. Regis/Spitfire
Location: Harrietstown
Acres: 53.89
Date: January 2000
Protection Method: Conservation Easement
Upper St. Regis/Spitfire
Location: Brighton, Harrietstown
Acres: 42.86
Date: January 2000
Protection Method: Conservation Easement
Twitchell Lake
Location: Webb
Acres: 28.80
Date: December 1999
Protection Method: Conservation Easement
Cobble Hill
Location: North Elba
Acres: 43
Date: December 1999
Protection Method: Forest Preserve Addition
Cobble Hill
Location: North Elba
Acres: 4.10
Date: 1999
Protection Method: Conservation Easement
Cobble Hill
Location: North Elba
Acres: 23.63
Date: December 1998
Protection Method: Conservation Easement
Split Rock Wildway
Location: Essex
Acres: 0.96
Date: October 1998
Protection Method: Forest Preserve Addition
BREIA Trails
Location: Boonville
Acres: 685
Date: September 1998
Protection Method: Conservation Easement
Cobble Hill
Location: North Elba
Acres: 26.27
Date: December 1997
Protection Method: Conservation Easement
Great Chazy River
Location: Altona
Acres: 43.30
Date: December 1996
Protection Method: Forest Preserve Addition
Roundtop Mountain
Location: Keene
Acres: 78.50
Date: August 1996
Protection Method: Forest Preserve Addition
Upper St. Regis/Spitfire
Location: Brighton
Acres: 30.50
Date: November 1995
Protection Method: Conservation Easement
Osgood Pond
Location: Brighton
Acres: 3.69
Date: September 1995
Protection Method: Forest Preserve Addition
Cobble Hill
Location: North Elba
Acres: 21.60
Date: August 1995
Protection Method: Conservation Easement
Kobel Farm/Camp Dudley
Location: Westport
Acres: 276.61
Date: May 1995
Protection Method: Conservation Easement
Canoe Carry East, Whitney Park
Location: Forked Lake
Acres: 377
Date: February 1995
Protection Method: Forest Preserve Addition
Keene Valley Farmland
Location: Keene
Acres: 36.34
Date: November 1994
Protection Method: Conservation Easement
Upper St. Regis/Spitfire
Location: Brighton
Acres: 4.50
Date: October 1994
Protection Method: Conservation Easement
Split Rock Wildway
Location: Westport
Acres: 109.09
Date: September 1994
Protection Method: Forest Preserve Addition
Upper St. Regis/Spitfire
Location: Brighton
Acres: 6.25
Date: January 1993
Protection Method: Conservation Easement
Upper St. Regis/Spitfire
Location: Brighton
Acres: 1.75
Date: December 1992
Protection Method: ALT Holding
Grass River
Location: Clifton, Colton
Acres: 102.60
Date: July 1992
Protection Method: Forest Preserve Addition
Upper St. Regis/Spitfire
Location: Brighton
Acres: 9.25
Date: January 1992
Protection Method: Conservation Easement
Coon Mountain Preserve
Location: Westport
Acres: 240
Date: December 1991
Protection Method: ALT Preserve
Trout Pond Working Forest
Location: Chesterfield
Acres: 209.10
Date: December 1991
Protection Method: Conservation Easement
Upper St. Regis/Spitfire
Location: Brighton
Acres: 17.10
Date: January 1991
Protection Method: Conservation Easement
Upper St. Regis/Spitfire
Location: Brighton
Acres: 3.30
Date: January 1991
Protection Method: Conservation Easement
Lake George Shoreline
Location: Bolton
Acres: 168.40
Date: August 1990
Protection Method: Forest Preserve Addition
Little Falls Farm
Location: Essex, Westport
Acres: 935
Date: July 1990
Protection Method: Conservation Easement
Cold Brook
Location: Franklin
Acres: 321
Date: March 1990
Protection Method: Conservation Easement
Sawyer Creek Farm
Location: Fowler
Acres: 233.80
Date: January 1990
Protection Method: Conservation Easement
Hudson Headwaters
Location: Newcomb
Acres: 826.09
Date: December 1989
Protection Method: Conservation Easement
West Canada Creek
Location: Russia
Acres: 95.21
Date: December 1989
Protection Method: Conservation Easement Later Transferred to Tug Hill Tomorrow
Champlain Valley Farmland
Location: Essex
Acres: 30
Date: December 1989
Protection Method: Conservation Easement
Champlain Valley Farmland
Location: Essex
Acres: 30.56
Date: June 1989
Protection Method: Conservation Easement
Indian Canoe Carry
Location: Harrietstown
Acres: 36.35
Date: February 1989
Protection Method: Forest Preserve Addition
Lake George
Location: Queensbury
Acres: 1.10
Date: December 1988
Protection Method: Conservation Easement Later Transferred to Lake George Land Conservancy
West Canada Creek
Location: Trenton
Acres: 28.62
Date: June 1988
Protection Method: Conservation Easement Later Transferred to Tug Hill Tomorrow
Irwin Farm
Location: Essex
Acres: 358.75
Date: February 1988
Protection Method: Conservation Easement
West Canada Creek
Location: Russia
Acres: 6.05
Date: December 1987
Protection Method: Conservation Easement Later Transferred to Tug Hill Tomorrow
Oswegatchie River Working Forest
Location: Fine
Acres: 328
Date: October 1987
Protection Method: Conservation Easement
Nobleboro Vista
Location: Ohio
Acres: 15.50
Date: August 1987
Protection Method: Forest Preserve Addition
West Canada Creek
Location: Trenton
Acres: 52.63
Date: December 1986
Protection Method: Conservation Easement Later Transferred to Tug Hill Tomorrow
West Canada Creek
Location: Russia
Acres: 274.96
Date: December 1986
Protection Method: Conservation Easement Later Transferred to Tug Hill Tomorrow
Bog River
Location: Tupper Lake
Acres: 561
Date: December 1986
Protection Method: Assist NYS: Forest Preserve Addition
High Peaks Vista
Location: Keene
Acres: 76.88
Date: December 1985
Protection Method: Forest Preserve Addition
Spuytenduivel Brook
Location: Horicon
Acres: 85
Date: April 1985
Protection Method: Forest Preserve Addition
Streeter Pond
Location: Horicon
Acres: 189.47
Date: April 1985
Protection Method: Conservation Easement