You are here
Index to the Lands Under Water Application Files
This series consists of applications to the Commissioners of the Land Office, later the Division of Land Utilization, for grants to lands under water. Each file typically consists of an application and accompanying map. Information on the application includes applicant name; date; attorney's name; notes related to the final determination of application; date patent was ordered to be issued; patent date; and signature of the attorney.
Series: B2321
Index Date Span: 1802-1895
A | B | C | D | E | F | G | H | I | J | K | L | M | N | O | P | Q | R | S | T | U | V | W | X | Y | Z Return to the Name Index page
Name | Dates | Accretion | Places | Digitized Document | Location | For more information |
---|---|---|---|---|---|---|
Taber, Samuel T. |
Closing: January 15 1855 |
B2321-11 |
Queens County |
View "Taber, Samuel T." in document | Box 3 | Email Researcher Services at archref@nysed.gov |
Taber, Samuel T. |
Closing: January 15 1855 |
B2321-11 |
Queens County |
View "Taber, Samuel T." in document | Box 3 | Email Researcher Services at archref@nysed.gov |
Taber, Samuel T. |
Closing: February 10 1863 |
B2321-11 |
Queens County |
View "Taber, Samuel T." in document | Box 5 | Email Researcher Services at archref@nysed.gov |
Taber, Samuel T. |
Closing: February 10 1863 |
B2321-11 |
Queens County |
View "Taber, Samuel T." in document | Box 5 | Email Researcher Services at archref@nysed.gov |
Taber, Samuel T. |
Closing: February 10 1863 |
B2321-11 |
Queens County |
View "Taber, Samuel T." in document | Box 5 | Email Researcher Services at archref@nysed.gov |
Taber, Stephen |
Closing: January 15 1855 |
B2321-11 |
Queens County |
View "Taber, Stephen" in document | Box 3 | Email Researcher Services at archref@nysed.gov |
Taber, Stephen |
Closing: January 15 1855 |
B2321-11 |
Queens County |
View "Taber, Stephen" in document | Box 3 | Email Researcher Services at archref@nysed.gov |
Taft, Thomas |
Closing: April 26 1869 |
B2321-11 |
Orange County |
View "Taft, Thomas" in document | Box 6 | Email Researcher Services at archref@nysed.gov |
Taft, Thomas |
Closing: April 26 1869 |
B2321-11 |
Orange County |
View "Taft, Thomas" in document | Box 6 | Email Researcher Services at archref@nysed.gov |
Taft, Thomas |
Closing: April 26 1869 |
B2321-11 |
Orange County |
View "Taft, Thomas" in document | Box 6 | Email Researcher Services at archref@nysed.gov |
Tallman, John F. |
Closing: November 12 1855 |
B2321-11 |
Rockland County |
View "Tallman, John F." in document | Box 3 | Email Researcher Services at archref@nysed.gov |
Talmage, Harriet D. |
Closing: August 4 1851 |
B2321-11 |
Kings County |
View "Talmage, Harriet D." in document | Box 2 | Email Researcher Services at archref@nysed.gov |
Taylor, Francis A. |
Closing: November 5 1873 |
B2321-11 |
Westchester County |
View "Taylor, Francis A." in document | Box 10 | Email Researcher Services at archref@nysed.gov |
Taylor, George B. |
Closing: December 8 1871 |
B2321-11 |
Westchester County |
View "Taylor, George B." in document | Box 9 | Email Researcher Services at archref@nysed.gov |
Taylor, George B. |
Closing: December 8 1871 |
B2321-11 |
Westchester County |
View "Taylor, George B." in document | Box 9 | Email Researcher Services at archref@nysed.gov |
Taylor, James W. |
Closing: February 20 1873 |
B2321-11 |
Orange County |
View "Taylor, James W." in document | Box 10 | Email Researcher Services at archref@nysed.gov |
Taylor, James W. |
Closing: February 20 1873 |
B2321-11 |
Orange County |
View "Taylor, James W." in document | Box 10 | Email Researcher Services at archref@nysed.gov |
Taylor, Peter |
Closing: June 13 1836 |
B2321-11 |
Columbia County |
View "Taylor, Peter" in document | Box 2 | Email Researcher Services at archref@nysed.gov |
Taylor, Shadrack |
Closing: November 25 1854 |
B2321-11 |
Westchester County |
View "Taylor, Shadrack" in document | Box 3 | Email Researcher Services at archref@nysed.gov |
Tebo, William M. |
Closing: October 7 1884 |
B2321-11 |
Kings County |
View "Tebo, William M." in document | Box 16 | Email Researcher Services at archref@nysed.gov |
Tebo, William M. |
Closing: October 7 1884 |
B2321-11 |
Kings County |
View "Tebo, William M." in document | Box 16 | Email Researcher Services at archref@nysed.gov |
Terry, Albert |
Closing: October 22 1873 |
B2321-11 |
Ulster County |
View "Terry, Albert" in document | Box 10 | Email Researcher Services at archref@nysed.gov |
Terry, Albert |
Closing: June 12 1879 |
B2321-11 |
Ulster County |
View "Terry, Albert" in document | Box 12 | Email Researcher Services at archref@nysed.gov |
Terry, Edwin |
Closing: June 12 1879 |
B2321-11 |
Ulster County |
View "Terry, Edwin" in document | Box 12 | Email Researcher Services at archref@nysed.gov |
Terry, Jasper |
Closing: May 4 1831 |
B2321-11 |
Richmond County |
View "Terry, Jasper" in document | Box 1 | Email Researcher Services at archref@nysed.gov |
Terry, John L. |
Closing: October 2 1882 |
B2321-11 |
Suffolk County |
View "Terry, John L." in document | Box 14 | Email Researcher Services at archref@nysed.gov |
Terry, John L. |
Closing: October 2 1882 |
B2321-11 |
Suffolk County |
View "Terry, John L." in document | Box 14 | Email Researcher Services at archref@nysed.gov |
Terry, John T. |
Closing: January 25 1871 |
B2321-11 |
Westchester County |
View "Terry, John T." in document | Box 8 | Email Researcher Services at archref@nysed.gov |
Terry, Jonathan B. |
Closing: November 23 1872 |
B2321-11 |
Suffolk County |
View "Terry, Jonathan B." in document | Box 9 | Email Researcher Services at archref@nysed.gov |
Terry, William |
Closing: October 22 1873 |
B2321-11 |
Ulster County |
View "Terry, William" in document | Box 10 | Email Researcher Services at archref@nysed.gov |
Thompson, Electa |
Closing: August 14 1851 |
B2321-11 |
Ulster County |
View "Thompson, Electa" in document | Box 2 | Email Researcher Services at archref@nysed.gov |
Thompson, Elizabeth |
Closing: October 18 1884 |
B2321-11 |
Richmond County |
View "Thompson, Elizabeth" in document | Box 16 | Email Researcher Services at archref@nysed.gov |
Thompson, Elizabeth |
Closing: October 18 1884 |
B2321-11 |
Richmond County |
View "Thompson, Elizabeth" in document | Box 16 | Email Researcher Services at archref@nysed.gov |
Thompson, James |
Closing: January 7 1818 |
B2321-11 |
Dutchess County |
View "Thompson, James" in document | Box 1 | Email Researcher Services at archref@nysed.gov |
Thorton, Thomas |
Closing: December 28 1864 |
B2321-11 |
Erie County |
View "Thorton, Thomas" in document | Box 5 | Email Researcher Services at archref@nysed.gov |
Thorton, Thomas |
Closing: December 28 1864 |
B2321-11 |
Erie County |
View "Thorton, Thomas" in document | Box 5 | Email Researcher Services at archref@nysed.gov |
Tibbits, Benjamin |
Closing: July 23 1853 |
B2321-11 |
Albany County |
View "Tibbits, Benjamin" in document | Box 3 | Email Researcher Services at archref@nysed.gov |
Tibbits, Elisha |
Closing: March 9 1835 |
B2321-11 |
Albany County |
View "Tibbits, Elisha" in document | Box 2 | Email Researcher Services at archref@nysed.gov |
Tibbits, Elizabeth |
Closing: July 23 1853 |
B2321-11 |
Albany County |
View "Tibbits, Elizabeth" in document | Box 3 | Email Researcher Services at archref@nysed.gov |
Tibbitts, George |
Closing: April 21 1826 |
B2321-11 |
Albany County |
View "Tibbitts, George" in document | Box 1 | Email Researcher Services at archref@nysed.gov |
Tillotson, Robert L. |
Closing: November 19 1849 |
B2321-11 |
Dutchess County |
View "Tillotson, Robert L." in document | Box 2 | Email Researcher Services at archref@nysed.gov |
Tisdale, Caroline B. |
Closing: March 4 1884 |
B2321-11 |
Kings County |
View "Tisdale, Caroline B." in document | Box 15 | Email Researcher Services at archref@nysed.gov |
Tisdale, Caroline B. |
Closing: March 4 1884 |
B2321-11 |
Kings County |
View "Tisdale, Caroline B." in document | Box 15 | Email Researcher Services at archref@nysed.gov |
Tisdale, Emma L. |
Closing: April 1 1884 |
B2321-11 |
Queens County |
View "Tisdale, Emma L." in document | Box 15 | Email Researcher Services at archref@nysed.gov |
Tisdale, Emma L. |
Closing: April 1 1884 |
B2321-11 |
Queens County |
View "Tisdale, Emma L." in document | Box 15 | Email Researcher Services at archref@nysed.gov |
Tobey, Franklin W. |
Closing: February 5 1875 |
B2321-11 |
Essex County |
View "Tobey, Franklin W." in document | Box 12 | Email Researcher Services at archref@nysed.gov |
Tomkin, Calvin |
Closing: November 6 1868 |
B2321-11 |
Rockland County |
View "Tomkin, Calvin" in document | Box 6 | Email Researcher Services at archref@nysed.gov |
Tomkin, Daniel |
Closing: November 6 1868 |
B2321-11 |
Rockland County |
View "Tomkin, Daniel" in document | Box 6 | Email Researcher Services at archref@nysed.gov |
Tomkin, Daniel |
Closing: November 6 1868 |
B2321-11 |
Rockland County |
View "Tomkin, Daniel" in document | Box 6 | Email Researcher Services at archref@nysed.gov |
Tompkins, Daniel |
Closing: April 3 1816 |
B2321-11 |
Richmond County |
View "Tompkins, Daniel" in document | Box 1 | Email Researcher Services at archref@nysed.gov |