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
Stranahan, Henry Closing: August 7 1867
B2321-11
Greene County
View "Stranahan, Henry" in document Box 6 Email Researcher Services at archref@nysed.gov
Strang, Peter O. Closing: July 23 1872
B2321-11
Westchester County
View "Strang, Peter O." in document Box 9 Email Researcher Services at archref@nysed.gov
Strange, Albert B. Closing: July 8 1873
B2321-11
Westchester County
View "Strange, Albert B." in document Box 10 Email Researcher Services at archref@nysed.gov
Strange, Albert B. Closing: July 8 1873
B2321-11
Westchester County
View "Strange, Albert B." in document Box 10 Email Researcher Services at archref@nysed.gov
Strong, B. W. Closing: April 13 1876
B2321-11
Queens County
View "Strong, B. W." in document Box 12 Email Researcher Services at archref@nysed.gov
Sturges, Edward Closing: October 2 1882
B2321-11
Ulster County
View "Sturges, Edward" in document Box 14 Email Researcher Services at archref@nysed.gov
Sturges, Edward Closing: October 2 1882
B2321-11
Ulster County
View "Sturges, Edward" in document Box 14 Email Researcher Services at archref@nysed.gov
Stuyvesant, Mary A. Closing: November 29 1873
B2321-11
Dutchess County
View "Stuyvesant, Mary A." in document Box 10 Email Researcher Services at archref@nysed.gov
Stuyvesant, Mary A. Closing: November 29 1873
B2321-11
Dutchess County
View "Stuyvesant, Mary A." in document Box 10 Email Researcher Services at archref@nysed.gov
Suchardt, Mary Ann Closing: April 13 1876
B2321-11
Queens County
View "Suchardt, Mary Ann" in document Box 12 Email Researcher Services at archref@nysed.gov
Suckley, Thomas H. Closing: May 15 1877
B2321-11
Dutchess County
View "Suckley, Thomas H." in document Box 12 Email Researcher Services at archref@nysed.gov
Sutherland, D.E. Closing: May 18 1881
B2321-11
Orange County
View "Sutherland, D.E." in document Box 13 Email Researcher Services at archref@nysed.gov
Sutton, Effington B. Closing: June 16 1870
B2321-11
Westchester County
View "Sutton, Effington B." in document Box 7 Email Researcher Services at archref@nysed.gov
Swan, Benjamin L., Jr. Closing: November 13 1866
B2321-11
Queens County
View "Swan, Benjamin L., Jr." in document Box 5 Email Researcher Services at archref@nysed.gov
Swanton, James F. Closing: August 5 1884
B2321-11
Richmond County
View "Swanton, James F." in document Box 16 Email Researcher Services at archref@nysed.gov
Swanton, James F. Closing: August 5 1884
B2321-11
Richmond County
View "Swanton, James F." in document Box 16 Email Researcher Services at archref@nysed.gov
Swetland, William Closing: January 20 1846
B2321-11
Clinton County
View "Swetland, William" in document Box 2 Email Researcher Services at archref@nysed.gov
Syms, William J. Closing: July 8 1873
B2321-11
Westchester County
View "Syms, William J." in document Box 10 Email Researcher Services at archref@nysed.gov
Syms, William J. Closing: July 8 1873
B2321-11
Westchester County
View "Syms, William J." in document Box 10 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: 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, 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
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

Pages