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

Namesort ascending Dates Accretion Places Digitized Document Location For more information
Tuttle, Daniel Closing: October 18 1871
B2321-11
Schuyler County
View "Tuttle, Daniel" in document Box 8 Email Researcher Services at archref@nysed.gov
Tuthill, Schuyler B. Closing: December 23 1874
B2321-11
Suffolk County
View "Tuthill, Schuyler B." in document Box 11 Email Researcher Services at archref@nysed.gov
Tuthill, Schuyler B. Closing: December 23 1874
B2321-11
Suffolk County
View "Tuthill, Schuyler B." in document Box 11 Email Researcher Services at archref@nysed.gov
Tuthill, Schuyler B. Closing: December 23 1874
B2321-11
Suffolk County
View "Tuthill, Schuyler B." in document Box 11 Email Researcher Services at archref@nysed.gov
Tuthill, Isaac I. Closing: April 3 1838
B2321-11
Suffolk County
View "Tuthill, Isaac I." in document Box 2 Email Researcher Services at archref@nysed.gov
Tuthill, Ira B. Closing: April 3 1838
B2321-11
Suffolk County
View "Tuthill, Ira B." in document Box 2 Email Researcher Services at archref@nysed.gov
Tully, James Closing: October 13 1875
B2321-11
Richmond County
View "Tully, James" in document Box 12 Email Researcher Services at archref@nysed.gov
Tuckerman, Joseph Closing: June 10 1854
B2321-11
Dutchess County
View "Tuckerman, Joseph" in document Box 3 Email Researcher Services at archref@nysed.gov
Tucker, Arthur C. Closing: March 27 1885
B2321-11
Rockland County
View "Tucker, Arthur C." in document Box 17 Email Researcher Services at archref@nysed.gov
Tucker, Arthur C. Closing: March 27 1885
B2321-11
Rockland County
View "Tucker, Arthur C." in document Box 17 Email Researcher Services at archref@nysed.gov
Trustees of the Sailors Snug Harbor Closing: July 30 1874
B2321-11
Richmond County
View "Trustees of the Sailors Snug Harbor" in document Box 11 Email Researcher Services at archref@nysed.gov
Trustees of the Sailors Snug Harbor Closing: July 30 1874
B2321-11
Richmond County
View "Trustees of the Sailors Snug Harbor" in document Box 11 Email Researcher Services at archref@nysed.gov
Trumpbour, Jacob Closing: March 18 1814
B2321-11
Ulster County
View "Trumpbour, Jacob" in document Box 1 Email Researcher Services at archref@nysed.gov
Troy Iron and Nail Factory Closing: March 11 1859
B2321-11
Rensselaer County
View "Troy Iron and Nail Factory" in document Box 4 Email Researcher Services at archref@nysed.gov
Trowbridge, Cornelia P. Closing: December 12 1872
B2321-11
Queens County
View "Trowbridge, Cornelia P." in document Box 9 Email Researcher Services at archref@nysed.gov
Trowbridge, Cornelia P. Closing: December 12 1872
B2321-11
Queens County
View "Trowbridge, Cornelia P." in document Box 9 Email Researcher Services at archref@nysed.gov
Trott, James F. Closing: October 9 1867
B2321-11
Niagara County
View "Trott, James F." in document Box 6 Email Researcher Services at archref@nysed.gov
Trevor, John B. Closing: July 5 1873
B2321-11
Westchester County
View "Trevor, John B." in document Box 10 Email Researcher Services at archref@nysed.gov
Tremble, Richard Closing: March 1 1811
B2321-11
Orange County
View "Tremble, Richard" in document Box 1 Email Researcher Services at archref@nysed.gov
Travis, Jacob Closing: September 8 1863
B2321-11
Richmond County
View "Travis, Jacob" in document Box 5 Email Researcher Services at archref@nysed.gov
Townsend, William B. Closing: January 11 1855
B2321-11
Richmond County
View "Townsend, William B." in document Box 3 Email Researcher Services at archref@nysed.gov
Townsend, Stephen H. Closing: August 31 1859
B2321-11
Queens County
View "Townsend, Stephen H." in document Box 4 Email Researcher Services at archref@nysed.gov
Townsend, Stephen H. Closing: August 31 1859
B2321-11
Queens County
View "Townsend, Stephen H." in document Box 4 Email Researcher Services at archref@nysed.gov
Townsend, Charles H. Closing: July 14 1881
B2321-11
Richmond County
View "Townsend, Charles H." in document Box 13 Email Researcher Services at archref@nysed.gov
Townsend, Charles H. Closing: July 14 1881
B2321-11
Richmond County
View "Townsend, Charles H." in document Box 13 Email Researcher Services at archref@nysed.gov
Town of Pelham Closing: November 23 1871
B2321-11
Westchester County
View "Town of Pelham" in document Box 8 Email Researcher Services at archref@nysed.gov
Town of New Rochelle Closing: August 28 1863
B2321-11
Westchester County
View "Town of New Rochelle" in document Box 5 Email Researcher Services at archref@nysed.gov
Town of New Rochelle Closing: August 28 1863
B2321-11
Westchester County
View "Town of New Rochelle" in document Box 5 Email Researcher Services at archref@nysed.gov
Town of Gravesend Closing: June 1 1882
B2321-11
Kings County
View "Town of Gravesend" in document Box 14 Email Researcher Services at archref@nysed.gov
Town of Germantown Closing: February 7 1866
B2321-11
Columbia County
View "Town of Germantown" in document Box 5 Email Researcher Services at archref@nysed.gov
Town of Eastchester Closing: September 11 1857
B2321-11
Westchester County
View "Town of Eastchester" in document Box 4 Email Researcher Services at archref@nysed.gov
Tompkins, William W. Closing: January 20 1885
B2321-11
Westchester County
View "Tompkins, William W." in document Box 16 Email Researcher Services at archref@nysed.gov
Tompkins, William W. Closing: January 20 1885
B2321-11
Westchester County
View "Tompkins, William W." in document Box 16 Email Researcher Services at archref@nysed.gov
Tompkins, Helen Closing: March 21 1879
B2321-11
Dutchess County
View "Tompkins, Helen" in document Box 12 Email Researcher Services at archref@nysed.gov
Tompkins, Helen Closing: March 21 1879
B2321-11
Dutchess County
View "Tompkins, Helen" in document Box 12 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
Tompkins Cove Lime Co. Closing: May 27 1868
B2321-11
Rockland County
View "Tompkins Cove Lime Co." in document Box 6 Email Researcher Services at archref@nysed.gov
Tompkins Cove Lime Co. Closing: May 27 1868
B2321-11
Rockland County
View "Tompkins Cove Lime Co." 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
Tomkin, Calvin Closing: November 6 1868
B2321-11
Rockland County
View "Tomkin, Calvin" in document Box 6 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
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
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
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
Tibbitts, George Closing: April 21 1826
B2321-11
Albany County
View "Tibbitts, George" in document Box 1 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
Tibbits, Elisha Closing: March 9 1835
B2321-11
Albany County
View "Tibbits, Elisha" in document Box 2 Email Researcher Services at archref@nysed.gov

Pages