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
Tibbits, Benjamin Closing: July 23 1853
B2321-11
Albany County
View "Tibbits, Benjamin" in document Box 3 Email Researcher Services at archref@nysed.gov
Thousand Islands Camp Meeting Assoc. Closing: February 15 1877
B2321-11
Jefferson County
View "Thousand Islands Camp Meeting Assoc." in document Box 12 Email Researcher Services at archref@nysed.gov
Thousand Islands Camp Meeting Assoc. Closing: February 15 1877
B2321-11
Jefferson County
View "Thousand Islands Camp Meeting Assoc." in document Box 12 Email Researcher Services at archref@nysed.gov
Thousand Islands Camp Meeting Assoc. Closing: February 15 1877
B2321-11
Jefferson County
View "Thousand Islands Camp Meeting Assoc." in document Box 12 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
Thompson, James Closing: January 7 1818
B2321-11
Dutchess County
View "Thompson, James" in document Box 1 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, Electa Closing: August 14 1851
B2321-11
Ulster County
View "Thompson, Electa" in document Box 2 Email Researcher Services at archref@nysed.gov
The Westchester Institute Closing: November 17 1876
B2321-11
Westchester County
View "The Westchester Institute" in document Box 12 Email Researcher Services at archref@nysed.gov
The Westchester Institute Closing: November 17 1876
B2321-11
Westchester County
View "The Westchester Institute" in document Box 12 Email Researcher Services at archref@nysed.gov
The Wallkill Portland Cement Company Closing: June 5 1883
B2321-11
Ulster County
View "The Wallkill Portland Cement Company" in document Box 15 Email Researcher Services at archref@nysed.gov
The Wallkill Portland Cement Company Closing: June 5 1883
B2321-11
Ulster County
View "The Wallkill Portland Cement Company" in document Box 15 Email Researcher Services at archref@nysed.gov
The Rapid Transit RR Company of Staten Island Closing: September 13 1883
B2321-11
Richmond County
View "The Rapid Transit RR Company of Staten Island" in document Box 15 Email Researcher Services at archref@nysed.gov
The Rapid Transit RR Company of Staten Island Closing: September 13 1883
B2321-11
Richmond County
View "The Rapid Transit RR Company of Staten Island" in document Box 15 Email Researcher Services at archref@nysed.gov
The Rapid Transit RR Company of Staten Island Closing: September 13 1883
B2321-11
Richmond County
View "The Rapid Transit RR Company of Staten Island" in document Box 15 Email Researcher Services at archref@nysed.gov
The Oakland Club Closing: December 18 1879
B2321-11
Erie County
View "The Oakland Club" in document Box 13 Email Researcher Services at archref@nysed.gov
The Nassau Ferry Company Closing: January 20 1885
B2321-11
Kings County
View "The Nassau Ferry Company" in document Box 16 Email Researcher Services at archref@nysed.gov
The Nassau Ferry Company Closing: January 20 1885
B2321-11
Kings County
View "The Nassau Ferry Company" in document Box 16 Email Researcher Services at archref@nysed.gov
The Nassau Ferry Company Closing: May 7 1884
B2321-11
Kings County
View "The Nassau Ferry Company" in document Box 15 Email Researcher Services at archref@nysed.gov
The Nassau Ferry Company Closing: May 7 1884
B2321-11
Kings County
View "The Nassau Ferry Company" in document Box 15 Email Researcher Services at archref@nysed.gov
The Engineer of the 3rd District (Lighthouse Sites) Closing: September 2 1884
B2321-11
Greene County
View "The Engineer of the 3rd District (Lighthouse Sites)" in document Box 16 Email Researcher Services at archref@nysed.gov
The Engineer of the 3rd District (Lighthouse Sites) Closing: September 2 1884
B2321-11
Greene County
View "The Engineer of the 3rd District (Lighthouse Sites)" in document Box 16 Email Researcher Services at archref@nysed.gov
The Engineer of the 3rd District (Lighthouse Sites) Closing: September 2 1884
B2321-11
Greene County
View "The Engineer of the 3rd District (Lighthouse Sites)" in document Box 16 Email Researcher Services at archref@nysed.gov
The East Long Island Pottery Company Closing: December 19 1882
B2321-11
Suffolk County
View "The East Long Island Pottery Company" in document Box 14 Email Researcher Services at archref@nysed.gov
The East Long Island Pottery Company Closing: December 19 1882
B2321-11
Suffolk County
View "The East Long Island Pottery Company" in document Box 14 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
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, 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, 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, Jasper Closing: May 4 1831
B2321-11
Richmond County
View "Terry, Jasper" in document Box 1 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, 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
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
Taylor, Shadrack Closing: November 25 1854
B2321-11
Westchester County
View "Taylor, Shadrack" in document Box 3 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, 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, 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, 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
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
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
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

Pages