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 |
---|---|---|---|---|---|---|
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 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 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 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 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 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 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 |
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 |
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 |
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 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 |
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, 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, 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 |
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 |
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 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 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 |