New York State Office of General Services Bureau of Land Management Lands Under Water Application Files
Some content may contain outdated and offensive terminology. See: New York State Archives Statement on Language in Descriptive Resources
Overview of the Records
Repository:
New York State Archives
New York State Education Department
Cultural Education Center
Albany, NY 12230
Summary:
This series consists of applications 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.
Creator:
Title:
Lands under water application files
Quantity:
Quantity:
Quantity:
Inclusive Dates:
1802-1917, 1943-1965, 1967-2008
Series Number:
B2321
Arrangement
Chronological.
Administrative History
The Commissioners of the Land Office had oversight over the granting or selling of State lands, from 1786 to 1960. Prior to
the creation of OGS by virtue of the laws of 1960 chapter 459, transfers of jurisdiction were done by resolution of the Land
Board/Office and can be found in the minutes of the Land Board/Office. These records may be found in both uplands and lands
under water files.
The OGS commissioner has the authority to sell, lease, grant permits and easements for the use of State lands or structures
to non-State agency entities under the Public Lands Law Article 2, Section 3, Subdivision 4. OGS has the authority to dispose
of State real property by transferring it to non-state entities, including local governments, public authorities, private
individuals, corporations, and other entities, through five types of transactions. These transactions include grants (legal
transfer of land by letters patent or by deed); easements (right or privilege granted by the commissioner of OGS to use a
defined area of State lands for a prescribed purpose and time); leases (for set time limits to owner of adjacent upland, or,
with consent of owner of adjacent upland, to others); permits (agreements granting temporary occupancy or use of lands or
structures, usually with revocable privileges); and licenses (usually for longer terms and are used primarily with marina
and sand and gravel removal applications).
The general procedure for selling or granting State lands involves several steps. The unappropriated State lands need to
be declared abandoned. The OGS commissioner may order a survey and map of the unappropriated lands to be sold. The lands are
first offered to other state agencies or local governments prior to offering for public sale. The real property is appraised
and a minimum bid is set. A legal notice of the sale is placed in a local newspaper where the lands for sale are located.
The property is offered for sale to the public through either an open or a sealed bid auction usually at the county seat in
which the lands are situated. The purchaser presents a certificate of sale and receipt of payment to the OGS commissioner
for the purchase price in whole. Once satisfied, the purchaser's bond is cancelled, and a letters patent is issued. If the
purchaser fails to satisfy the purchase-money bond, the OGS commissioner may direct the State Comptroller to sue against the
bond or the commissioner may decide to sell the land.
The transaction process for easements, licenses, permits and leases is generally the same as the sale of State land with
the exception of a lack of public notification.
Scope and Content Note
This series consists of applications for grants to lands under water. Application types include grant, easement, lease, permit,
transfer, transfer of jurisdiction, and license transactions of State lands.
Each file typically consists of an application and accompanying map. Each application gives name of applicant; date; name
of attorney for the applicant; notes related to the final determination of application; date patent was ordered to be issued;
date of patent; and signature of the attorney general certifying that the application was made in accordance with the provisions
of related statutes and in accordance with the rules and regulations of the Commissioners of the Land Office. Applications
are either bundled together or contained in a folder. For the years 1902-1917, the oversized maps associated with the applications
are in separate folders.
Each application also typically includes an affidavit of publication; affidavit of posting notices on court houses; affidavit
of applicant; affidavit of county judge or supervisor; affidavit of town clerk or assessors; affidavit of twenty years possession;
and map of the grant applied for. Additional records in the files may include correspondence and memorandums, landowner notification
and consent forms, environmental assessment forms, easement valuation worksheets, photographs, and project narratives if applicable.
Alternate Formats Available
Scanned images of maps contained in this series are available at the New York State Archives.
Items Online
The Office of General Services digitized maps associated with this series. Currently, maps related to applications submitted
from 1802-1885 are available in State Archives Digital Collections.
New York State Archives Digital Collections
Lands Under Water Application Files in Digital Collections
Related Material
A0272 Department of State applications for land grants.
B1870 Commissioners of the Land Office minutes.
13633 Bureau of Land Management transfer of jurisdiction files.
Other Finding Aids
Available at Repository
Name index is available at the repository.
B2321-06, B2321-06A, B2321-11, B2321-14, B2321-15, B2321-19: Container lists and folder lists are available at the repository.
Online Index
Corporate Name Index The index to series B2321 includes applications submitted between 1802 and 1885. The index includes links to a digitized version
of the map associated with the application.
Acquisition Information
B2321-11: This accretion was transferred to the New York State Archives by the Office of General Services, Bureau of Land
Management, in June 2011.
B2321-82: This accretion was transferred to the New York State Archives by the Office of General Services, Division of Land
Utilization, in August 1982 under RDA 13425, transfer list 810027.
B2321-11, B2321-06A, B2321-14, B2321-19: This accretion was transferred under RDA 13633.
B2321-06: This accretion was transferred under RDAs 13633 and 19268.
B2321-22: This accretion was transferred under RDA 13633 and includes records from transfer list 680031.
Processing Information
B2321-82, B2321-06, B2321-06A, B2321-11, B2321-14: Following a large transfer of records from the Office of General Services'
Bureau of Land Management in early 2018, related records at the Archives were examined to ensure they were in the appropriate
records series. These accretions were reaccessioned from other series or accretions within B2321. More detailed processing
information is available at the repository.
Access Restrictions
There are no restrictions regarding access to or use of this material.
Access Terms
Corporate Name(s):
Geographic Name(s):
Subject(s):
Genre(s):
Function(s):
Detailed Description
Dates |
Contents |
Box |
Item |
Folder |
Roll |
Accretion: B2321-06 |
1978 November 27 |
Niagara Mohawk Power, St. Lawrence - ES3106
|
1 |
|
|
|
1978 November 30 |
Village of Newark, Ontario - ES3617
|
1 |
|
|
|
1978 December 2 |
Dorothy P. Davidson, Nassau - M13895
|
1 |
|
|
|
1979 January 17 |
Clair & Liston Gilroy, Cayuga - ES4360
|
1 |
|
|
|
1979 January 22 |
Brent Associates, New York - CO4361
|
1 |
|
|
|
1979 February 1 |
Niagara Mohawk Power, Jefferson - ES3685
|
1 |
|
|
|
1979 February 9 |
Niagara Mohawk Power, Jefferson - ES3875
|
1 |
|
|
|
1979 February 9 |
Niagara Mohawk Power, Jefferson - ES3986
|
1 |
|
|
|
1979 February 27 |
DOT, Orange - TJ3498
|
1 |
|
|
|
1979 March 5 |
Niagara Mohawk Power, Jefferson - ES4115
|
1 |
|
|
|
1979 March 14 |
Niagara Mohawk Power, Jefferson - ES4076
|
1 |
|
|
|
1979 March 19 |
Al Tech Spec. Steel, Albany - ES4183
|
1 |
|
|
|
1979 March 21 |
James J. McKeon, Kings - GU4310
|
1 |
|
|
|
1979 March 22 |
Niagara Mohawk Power, St. Lawrence - ES4262
|
1 |
|
|
|
1979 March 23 |
T/O/Orangetown, Rockland - ES3576
|
1 |
|
|
|
1979 March 23 |
Lake George Real Estate Co. - Warren - ES3613
|
1 |
|
|
|
1979 March 30 |
Roman Catholic Church of St. Raymond, Bronx - GU4216
|
1 |
|
|
|
1979 March 30 |
Richard & Marlene Brault, Warren - ES4259
|
1 |
|
|
|
1979 April 3 |
Mobil Oil Corp., Suffolk - ES4159
|
1 |
|
|
|
1979 April 3 |
Wilbur & Adela Shepard et al., Bronx - GU4117
|
1 |
|
|
|
1979 April 17 |
Gertrude Cordes, Seneca - GU4019
|
2 |
|
|
|
1979 April 17 |
Gary E. Wood, Ontario - ES4405
|
2 |
|
|
|
1979 April 24 |
American Standard, Inc., Niagara - CO4402
|
2 |
|
|
|
1979 April 24 |
Lake George Historical Association, Warren - PR4410
|
2 |
|
|
|
1979 April 24 |
Quebec Underwater Archeological Society, Essex - PR4411
|
2 |
|
|
|
1979 April 27 |
New York Industrial Development Agency, Bronx - ES4409
|
2 |
|
|
|
1979 April 30 |
Rudolph, Ruth and Rudy Davis, Bronx - GU4116
|
2 |
|
|
|
1979 May 29 |
Charles & Vincent Turiano, Queens - CO3980
|
2 |
|
|
|
1979 June 13 |
Kathleen L. Erbe, Ontario - GU3879
|
2 |
|
|
|
1979 June 14 |
UDC Frink Snow Plow Project, St. Lawrence - GU4391
|
2 |
|
|
|
1979 June 21 |
Merritt E. Randles, St. Lawrence - GU4208
|
2 |
|
|
|
1979 June 25 |
County of Westchester - GU4064
|
2 |
|
|
|
1981 May 28 |
Joseph Kieszkowski, Onondaga - LE4781
|
2 |
|
|
|
1981 May 26 |
Robert King, Westchester - GU4747
|
2 |
|
|
|
1981 June 17 |
Dexter & Geraldine Tilroe, Suffolk - GU4706
|
2 |
|
|
|
1981 July 8 |
A. & J. Giacobbe, Westchester - GU4592
|
2 |
|
|
|
1981 July 17 |
Patrick & Frances Bruno, Rensselaer - GU4769
|
2 |
|
|
|
1981 July 28 |
Patroon Realty, Inc., Albany - GU4626
|
2 |
|
|
|
1981 September 16 |
Lawrence E. Hall, Jefferson - ES4787
|
2 |
|
|
|
1981 September 24 |
Kenneth & Mary Walls, Jefferson - ES4230
|
2 |
|
|
|
1981 September 25 |
Frank & Lucy Purpura, Jefferson - GU4622
|
2 |
|
|
|
1981 October 9 |
Village of Angola, Erie - ES4655
|
3 |
|
|
|
1981 October 30 |
Mobil Oil, Suffolk - ES4818
|
3 |
|
|
|
1981 November 10 |
Hudson Wire Co., Westchester - CO4819
|
3 |
|
|
|
1981 November 18 |
Niagara Mohawk Power Corp., Jefferson - ES4785
|
3 |
|
|
|
1981 November 27 |
Tower of Lake George, Warren - ES3776
|
3 |
|
|
|
1981 November 27 |
Stephen Schnert, Onondaga - SR4403
|
3 |
|
|
|
1981 November 27 |
T.O. Waterford, Saratoga - ES3549
|
3 |
|
|
|
1981 November 27 |
Niagara Co. Sewer District, Niagara - ES3443
|
3 |
|
|
|
1981 November 27 |
Waterview Properties, Westchester - ES3880
|
3 |
|
|
|
1981 November 27 |
Town of Tonawanda, Erie - ES3584
|
3 |
|
|
|
1981 November 27 |
Tucker, George & Grace, Wayne - ES3561
|
3 |
|
|
|
1981 November 27 |
Sweet, David, Clinton - ES4396
|
3 |
|
|
|
1981 November 27 |
Quattrucci, Antoinette, Bronx - GU3959
|
3 |
|
|
|
1981 December 3 |
C.M. & Frederick M. Seager, Ontario - ES1883
|
3 |
|
|
|
1981 December 4 |
Caspi & Perry, Westchester - CO3981
|
3 |
|
|
|
1981 December 7 |
Port Authority of NY & NJ, Kings - GU4547
|
3 |
|
|
|
1981 December 7 |
Town of Ossining, Westchester - GU4693
|
3 |
|
|
|
1982 January 7 |
County of Westchester, Westchester - ES4750
|
3 |
|
|
|
1982 January 13 |
Niagara Mohawk Power Corp., Jefferson - ES4639
|
3 |
|
|
|
1982 February 22 |
Nyack Boat Club, Rockland - CO4757
|
3 |
|
|
|
1982 March 1 |
Village of Angola, Erie - ES4655
|
3 |
|
|
|
1982 March 11 |
Village of Seneca Falls, Seneca - ES4714
|
3 |
|
|
|
1982 March 17 |
Falter, Charles O., Onondaga - GU4695
|
3 |
|
|
|
1982 April 8 |
Breezy Point Cooperative/OGS, Queens - MI4498
|
3 |
|
|
|
1982 April 8 |
USA v. Breezy Point, MI4497
|
3 |
|
|
|
1982 April 8 |
Pluta, Bernice, Jefferson - ES4367
|
3 |
|
|
|
1982 May 6 |
Bellinger, Ralph, Wayne - ES4771
|
3 |
|
|
|
1982 May 7 |
Niagara Mohawk Power Corp., Oneida- ES4841
|
3 |
|
|
|
1982 May 17 |
Charles & Ione Klotz, St. Lawrence - ES4778
|
4 |
|
|
|
1982 June 9 |
OGS, Rensselaer - TR4325
|
4 |
|
|
|
1982 July 6 |
Sturgeon Point Lodge, Inc., Erie - MI4994
|
4 |
|
|
|
1982 July 14 |
Wayne Corts, Rockland - ES4894
|
4 |
|
|
|
1982 July 27 |
NYSEC, Saratoga - GU4822
|
4 |
|
|
|
1982 July 27 |
True Value Builders, Inc., Rockland - GU4764
|
4 |
|
|
|
1982 July 29 |
County of Warren, Warren - GU4804
|
4 |
|
|
|
1982 July 29 |
Leonard Chieco, et al., Bronx - GU4043
|
4 |
|
|
|
1982 August 6 |
Hudson River Estuarine Sanctuary, Orange - SR4929
|
4 |
|
|
|
1982 August 8 |
OGS, DEC, OPRPH, Columbia - SR5053
|
4 |
|
|
|
1982 August 24 |
Kay-Shell Construction Corp., Bronx - GU4789
|
4 |
|
|
|
1982 August 30 |
Consolidated Edison Corp., Westchester - GU4993
|
4 |
|
|
|
1982 September 29 |
Mobil Oil Corp., Suffolk - ES4746
|
4 |
|
|
|
1982 September 29 |
Mobil Oil Corp., Westchester- GU4817
|
4 |
|
|
|
1982 October 20 |
Niagara Mohawk Power, Jefferson - ES4864
|
4 |
|
|
|
1982 October 27 |
Olsen Chapman, Jefferson - ES4770
|
4 |
|
|
|
1982 November 4 |
City of Glen Falls, Warren - ES4904
|
5 |
|
|
|
1982 November 8 |
Consolidated Edison Corp. - Bronx- ES4570
|
5 |
|
|
|
1982 November 18 |
Central Hudson Gas, Greene - ES5002
|
5 |
|
|
|
1982 November 24 |
Porter Feary Jr., Columbia - ES5060
|
5 |
|
|
|
1982 December 3 |
Niagara Mohawk Power, Onondaga - ES4829
|
5 |
|
|
|
1982 December 29 |
Wilber & Ellen Butler (Monrad), Steuben - GU4999
|
5 |
|
|
|
1983 January 4 |
Tennesee Gas Transmission Co., Westchester - ES4536
|
5 |
|
|
|
1983 January 19 |
Secor, Secor & Brabant, Jefferson - GU4795
|
5 |
|
|
|
1983 February 14 |
Henderson Harbor, Jefferson - GU4971
|
5 |
|
|
|
1983 February 28 |
County of Westchester, Westchester - ES4305
|
5 |
|
|
|
1984 March 7 |
Vischers Ferry Hydro, Saratoga - ES5367
|
5 |
|
|
|
1983 March 15 |
Armondo Cappa & James Homan, Suffolk - SU4972
|
5 |
|
|
|
1983 March 16 |
Ross E. Rowland, Jr., Jefferson - GU4987
|
5 |
|
|
|
1983 April 1 |
Geneva M. Elms, Washington - ES5118
|
5 |
|
|
|
1983 April 12 |
Lake George Steamboat Co., Warren - E1831
|
5 |
|
|
|
1983 April 12 |
KWK Realty, Inc., Warren - E2407
|
5 |
|
|
|
1983 April 12 |
Jemco Supply Company, Inc., Washington - ES2422
|
5 |
|
|
|
1983 April 12 |
Niagara Mohawk, Warren - E3140
|
5 |
|
|
|
1983 April 24 |
Con Ed, Kings - ES4962
|
5 |
|
|
|
1983 May 3 |
Con Ed of NY, Orange - ES3341
|
6 |
|
|
|
1983 May 3 |
Con Ed, Orange - GU3274
|
6 |
|
|
|
1983 May 3 |
DOT, Albany - TJ4158
|
6 |
|
|
|
1983 May 3 |
Onondaga County, Onondaga - E2544
|
6 |
|
|
|
1983 May 4 |
NY Telephone Co., Bronx - ES5047
|
6 |
|
|
|
1983 June 2 |
Niagara Mohawk, Jefferson - ES4708
|
6 |
|
|
|
1983 June 3 |
Niagara Mohawk, Jefferson - ES4192
|
6 |
|
|
|
1983 June 6 |
Andrew R. Wilbur, Onondaga - LE5038
|
6 |
|
|
|
1983 June 6 |
Edward Murphy, Onondaga - LE5035
|
6 |
|
|
|
1983 June 6 |
John E. Wilbur, Onondaga - LE5036
|
6 |
|
|
|
1983 June 6 |
Robert C. Wilbur, Onondaga - LE5037
|
6 |
|
|
|
1983 June 16 |
Edward Arrigoni, Bronx - CO5147
|
6 |
|
|
|
1983 July 13 |
Schiavone - Bonomo Corp., Bronx - GU4935
|
6 |
|
|
|
1983 July 21 |
Niagara Mohawk, Jefferson - ES3558
|
6 |
|
|
|
1983 July 23 |
Niagara Mohawk, Jefferson - ES3564
|
6 |
|
|
|
1983 July 27 |
Niagara Mohawk, Jefferson - ES5105
|
6 |
|
|
|
1983 August 9 |
Joan Colangione, Warren - ES5198
|
6 |
|
|
|
1983 September 20 |
Callanan Industries, Greene - TR4448
|
6 |
|
|
|
1983 September 26 |
Niagara Mohawk Power Corp., Jefferson - ES4388
|
7 |
|
|
|
1983 September 21 |
City of New York, Richmond - GU4930
|
7 |
|
|
|
1983 October 11 |
Harry F. O'Neil, Ontario - ES4977
|
7 |
|
|
|
1983 October 20 |
Annabel Baughman, Jefferson - ES5225
|
7 |
|
|
|
1983 October 20 |
New York State Electric & Gas, Tompkins - ES5211
|
7 |
|
|
|
1983 October 21 |
Niagara Mohawk Power Corp., Oswego - GU5052
|
7 |
|
|
|
1983 November 9 |
Zeronda, Rensselaer - 9240
|
7 |
|
|
|
1983 November 16 |
National Fuel Gas Supply Corp., Erie - ES5185
|
7 |
|
|
|
1983 November 16 |
Niagara Mohawk Power Corp., Jefferson - ES5112
|
7 |
|
|
|
1983 November 16 |
National Fuel Gas Supply Corp., Erie - ES5187
|
7 |
|
|
|
1983 November 16 |
National Fuel Gas Supply Corp., Cattaraugus- ES5163
|
7 |
|
|
|
1983 November 16 |
National Fuel Gas Supply Corp., Cattaraugus- ES5186
|
7 |
|
|
|
1983 November 16 |
Niagara Mohawk Power Corp., Jefferson - ES5135
|
7 |
|
|
|
1983 November 21 |
National Fuel Gas Supply Corp., Allegany- ES5189
|
7 |
|
|
|
1983 December 26 |
Green Street Terminal Corp., New York - GU4890
|
7 |
|
|
|
1983 December 19 |
Central Hudson Gas & Electric, Orange - ES5210
|
7 |
|
|
|
1983 December 7 |
Theodore H. Arnstein, Warren - ES5009
|
7 |
|
|
|
1984 February 6 |
Niagara Mohawk Power Corp., Oswego - ES3538
|
7 |
|
|
|
1984 February 1 |
Niagara Mohawk Power Corp., Jefferson - ES4638
|
7 |
|
|
|
1984 January 4 |
Monroe County Water Authority, Monroe - ES5224
|
7 |
|
|
|
1984 February 6 |
Niagara Mohawk Power Corp., Jefferson - ES3736
|
7 |
|
|
|
1984 February 6 |
Niagara Mohawk Power Corp., Albany- ES3872
|
7 |
|
|
|
1984 February 6 |
Niagara Mohawk Power Corp., Jefferson - ES3688
|
7 |
|
|
|
1984 February 22 |
Buckeye Pipe Line, Inc., Oneida - ES5265
|
7 |
|
|
|
1984 March 7 |
PASNY, Cattaraugus - ES5366
|
8 |
|
|
|
1984 march 7 |
PASNY, Various Counties - ES5365
|
8 |
|
|
|
1984 March 28 |
Transcontinental Gas Pipe Line, New York - ES5347
|
8 |
|
|
|
1984 March 30 |
Milo D. Folley, Onondaga - MI4940
|
8 |
|
|
|
1984 April 2 |
Buckeye Pipe Line, Inc., Oneida - ES5340
|
8 |
|
|
|
1984 April 30 |
OPRHP, Monroe - TJ5397
|
8 |
|
|
|
1984 April 30 |
Joseph Vitale, Parkvil Inc., Livingston - TJ5000
|
8 |
|
|
|
1984 May 1 |
Town of Lloyd, Ulster - ES5341
|
8 |
|
|
|
1984 May 8 |
Paul Dee, Jefferson - ES5042
|
8 |
|
|
|
1984 May 8 |
Hilltop Development Corp., Bronx - GU4869
|
8 |
|
|
|
1984 May 9 |
DOT, Rensselaer - TJ4282
|
8 |
|
|
|
1984 May 9 |
Pierce Yacht Basin, Suffolk - ES5081
|
8 |
|
|
|
1984 May 9 |
Niagara Mohawk Power Corp., Washington - ES4270
|
8 |
|
|
|
1984 May 9 |
OPRHP, Columbia - TJ5067
|
8 |
|
|
|
1984 May 15 |
Buckeye Pipe Line Co., Oneida - ES5359
|
8 |
|
|
|
1984 May 18 |
City of Ithaca, Tompkins - ES5372
|
8 |
|
|
|
1984 June 11 |
Kenneth & Jean Anne Kratz, Essex - GU5212
|
8 |
|
|
|
1984 June 15 |
Town of New Baltimore, Greene - GU5205
|
8 |
|
|
|
1984 June 20 |
Buckeye Pipe Line Co., Oneida - ES5264
|
8 |
|
|
|
1984 June 20 |
Buckeye Pipe Line Co., Oneida - ES5360
|
8 |
|
|
|
1984 June 28 |
Yardarm Development Assoc., Warren - ES5377
|
8 |
|
|
|
1984 July 16 |
Onondaga County - ES5411
|
8 |
|
|
|
1984 July 25 |
Malossi, Halloran & Baldwin, Warren - ES5379
|
8 |
|
|
|
1984 September 28 |
Hatch Bradley Brook Lakes Assoc., Inc., Madison - SL5281
|
9 |
|
|
|
1984 October 19 |
Buckeye Pipeline, Livingston - ES4276
|
9 |
|
|
|
1984 October 31 |
George & Caroline Gibbons, Westchester - GU5309
|
9 |
|
|
|
1984 November 1 |
Alexandria Bay, Jefferson - ES5371
|
9 |
|
|
|
1984 December 24 |
Niagara Mohawk Power Co., Washington- ES5450
|
9 |
|
|
|
1985 February 8 |
Village of Wilson, Niagara - ES5373
|
9 |
|
|
|
1985 February 8 |
County of Westchester, Westchester - GU5165
|
9 |
|
|
|
1985 February 13 |
Atlantic Cement, Albany - GU4908
|
9 |
|
|
|
1985 February 19 |
City of New York, Bronx - GU5480
|
9 |
|
|
|
1985 February 27 |
Rochester Gas & Electric, Monroe - ES5591
|
9 |
|
|
|
1985 March 1 |
Maritime Exploration, Bronx - P5594
|
9 |
|
|
|
1985 March 1 |
County of Westchester - GU5518
|
9 |
|
|
|
1985 March 9 |
Allan Green, Westchester - ES5598
|
9 |
|
|
|
1985 March 15 |
John Robinson, Erie - ES5497
|
9 |
|
|
|
1985 March 25 |
New York Telephone, Jefferson - ES4900
|
9 |
|
|
|
1985 April 1 |
Parks & Recreation, Monroe - TJ5583
|
9 |
|
|
|
1985 April 24 |
Niagara Mohawk Power Co., Erie - ES5567
|
9 |
|
|
|
1985 May 14 |
Fort Miller Pulp & Paper Co., Washington - ES5166
|
9 |
|
|
|
1985 May 16 |
Kassel & Delong, Orange - GU5136
|
9 |
|
|
|
1985 May 28 |
Robert Celona, Westchester - GU4758
|
9 |
|
|
|
1985 October 22 |
Westchester County - ES4877
|
10 |
|
|
|
1985 May 28 |
USA, Richmond - SL4246
|
10 |
|
|
|
1985 May 28 |
USA, Kings - CJ4578
|
10 |
|
|
|
1985 May 28 |
USA, Richmond - GU4398
|
10 |
|
|
|
1985 June 3 |
Gerald D. Rose, Ontario - W5585
|
10 |
|
|
|
1985 July 8 |
Max Cohen, Ontario - GU5548
|
10 |
|
|
|
1985 July 19 |
OPRHP, Oswego - TJ5736
|
10 |
|
|
|
1985 July 24 |
Bronx, Queens - GU5004
|
10 |
|
|
|
1985 August 2 |
Westchester County - ES5644
|
10 |
|
|
|
1985 August 24 |
Soundview Development, Westchester - GU5576
|
10 |
|
|
|
1985 August 24 |
Soundview Development, Westchester - GU5577
|
10 |
|
|
|
1985 September 9 |
Lake Shore Gateway Associates, Erie - ES3447
|
10 |
|
|
|
1985 September 27 |
Niagara Mohawk Power, Jefferson - ES5382
|
10 |
|
|
|
1985 September 27 |
Niagara Mohawk Power, St. Lawrence - ES5410
|
10 |
|
|
|
1985 October 22 |
Niagara Mohawk Power, St. Lawrence - ES5201
|
10 |
|
|
|
1985 November 1 |
Hans, Anna & Thomas Gorzinka, Westchester - GU5578
|
10 |
|
|
|
1985 November 1 |
Gorziski, Westchester - GU5579
|
10 |
|
|
|
Accretion: B2321-06A |
1985 December 27 |
Monroe County - Monroe County Water Authority - Case Number ES5218
|
1 |
|
1 |
|
1985 December 30 |
Several Counties - United States of America - Case Number CJ5841
|
1 |
|
2 |
|
1986 January 2 |
Chautauqua County - City of Dunkirk - Case Number GU4526
|
1 |
|
3 |
|
1986 January 8 |
Jefferson County - Beatrice Glielmi - Case Number ES5782
|
1 |
|
4 |
|
1986 January 30 |
Oswego County - Vernon Conway - Case Number ES5134
|
1 |
|
5 |
|
1986 January 30 |
Jefferson County - Martin Robinson - Case Number ES5147
|
1 |
|
6 |
|
1986 January 30 |
Wayne County - R.S. Brown - Case Number ES5117
|
1 |
|
7 |
|
1986 January 30 |
Clinton County - Jean-Paul Goden - Case Number ES5194
|
1 |
|
8 |
|
1986 January 30 |
Cayuga County - West Bay Boat House - Case Number ES5161
|
1 |
|
9 |
|
1986 February 4 |
Westchester County - Village of Hastings - on - Hudson - Case Number GU5762
|
1 |
|
10 |
|
1986 February 28 |
Jefferson County - Niagara Mohawk - Case Number ES5529
|
1 |
|
11 |
|
1986 March 11 |
Erie County - National Fuel Gas - Case Number ES5725
|
1 |
|
12 |
|
1986 March 11 |
Washington County - Raymond & Linda Faville - Case Number ES5761
|
1 |
|
13 |
|
1986 April 29 |
St. Lawrence County - Niagara Mohawk - Case Number ES5874
|
1 |
|
14 |
|
1986 April 29 |
Jefferson County - Niagara Mohawk - Case Number ES5765
|
1 |
|
15 |
|
1986 April 30 |
Ontario County - Clintwood Associates - Case Number E2589
|
1 |
|
16 |
|
1986 May 14 |
Jefferson County - Niagara Mohawk - Case Number ES5811
|
1 |
|
17 |
|
1986 May 22 |
St. Lawrence County - Niagara Mohawk - Case Number ES5875
|
1 |
|
18 |
|
1986 May 27 |
St. Lawrence County - Thousand Island Shipyard Museum - Case Number ES5875
|
1 |
|
19 |
|
1986 June 6 |
Westchester County - Port Authority of NY and NJ - Case Number GU5730
|
1 |
|
20 |
|
1986 June 6 |
Westchester County - Port Authority of NY and NJ - Case Number GU5729
|
1 |
|
21 |
|
1986 June 9 |
Orleans County - Jacobus Oschmann - Case Number ES5614
|
2 |
|
1 |
|
1986 June 10 |
Jefferson County - Niagara Mohawk - Case Number ES5867
|
2 |
|
2 |
|
1986 June 10 |
Jefferson County - Niagara Mohawk - Case Number ES5863
|
2 |
|
3 |
|
1986 June 10 |
Jefferson County - Niagara Mohawk - Case Number ES5866
|
2 |
|
4 |
|
1986 June 10 |
Steuben County - Paul Weise - Case Number GU5764
|
2 |
|
5 |
|
1986 June 16 |
Erie County - Henry M. Kurowski- Case Number GU5012
|
2 |
|
6 |
|
1986 July 29 |
Ulster County - Central Hudson Gas & Electric - Case Number ES5740
|
2 |
|
7 |
|
1986 August 13 |
Niagara County - Town of Newfane - Case Number ES5913
|
2 |
|
8 |
|
1986 August 14 |
Monroe County - DOT- Case Number TJ5934
|
2 |
|
9 |
|
1986 September 16 |
Rensselaer County - National Gypsum County - Case Number ES5901
|
2 |
|
10 |
|
1986 October 9 |
Monroe County - Keith LaFleur - Case Number GU5729
|
2 |
|
11 |
|
1986 November 5 |
Cayuga County - Jeffrey Baker - Case Number SL5953
|
2 |
|
12 |
|
1986 November 18 |
Richmond County - F & J Viglorolo - Case Number GU3234
|
2 |
|
13 |
|
1986 November 21 |
Queens County - Rom Terminals - Case Number ES5715
|
2 |
|
14 |
|
1986 November 26 |
Cayuga County - Environmental Conservation - Case Number TJ9464
|
2 |
|
15 |
|
1986 December 12 |
Bronx County - Pelbamar Corp. - Case Number GU5693
|
2 |
|
16 |
|
1986 December 17 |
Queens County - Phelps Dodge Refining Corp. - Case Number GU5959
|
2 |
|
17 |
|
1986 December 12 |
Warren County - Alvin Ruh - Case Number ES5878
|
2 |
|
18 |
|
1986 December 17 |
Queens County - Phelps Dodge Refining Corp. - Case Number GU5958
|
3 |
|
1 |
|
1987 February 23 |
Westchester County - Allen & Hannah Greene - Case Number ES5937
|
3 |
|
2 |
|
1987 March 19 |
Niagara County - Edwin Paulak assigned to Mark & S. - Case Number ES5960
|
3 |
|
3 |
|
1987 March 23 |
Westchester County - Hastings Associates - Case Number GU5909
|
3 |
|
4 |
|
1987 April 14 |
Richmond County -Caddell Dry Dock & Repair - Case Number GU3876B
|
3 |
|
5 |
|
1987 April 22 |
Westchester County - Joseph Berkman - Case Number GU5526
|
3 |
|
6 |
|
1987 May 12 |
Jefferson County - Kevin Crisman - Case Number P4882
|
3 |
|
7 |
|
1987 June 24 |
Bronx County - Lex Terrae Ltd. - Case Number 870624
|
3 |
|
8 |
|
1987 July 8 |
Erie County - Christopher Gibas - Case Number ES5497
|
3 |
|
9 |
|
1987 July 16 |
Albany County - Niagara Mohawk - Case Number ES5985
|
3 |
|
10 |
|
1987 July 21 |
Onondaga County - Environmental Conservation - Case Number 870721
|
3 |
|
11 |
|
1987 September 2 |
Niagara County - Joseph Rooney - Case Number GU5729
|
3 |
|
12 |
|
1987 September 18 |
Erie County - Sandy Beach Yacht Club - Case Number ES5078
|
3 |
|
13 |
|
1987 November 16 |
Monroe County - Peter Catone - Case Number CL5887
|
3 |
|
14 |
|
1988 January 4 |
Westchester County - Anna & Maribeth Pasqualini - Case Number GU6068
|
3 |
|
15 |
|
1988 January 25 |
Westchester County - Anna & Maribeth Pasqualini - Case Number GU6065
|
3 |
|
16 |
|
1988 February 15 |
Jefferson County - Niagara Mohawk - Case Number ES5943
|
3 |
|
17 |
|
1988 February 17 |
Jefferson County - Niagara Mohawk - Case Number ES5916
|
3 |
|
18 |
|
1988 July 29 |
Westchester County - W.N.S. Harbor Inc. - Case Number GU6174
|
3 |
|
19 |
|
1988 February 22 |
Rensselaer County - Petroleum Fuel - Case Number ES4985
|
3 |
|
20 |
|
1988 August 18 |
Warren County - Warrensburg Hydro - Case Number ES7131
|
4 |
|
1 |
|
1988 August 26 |
Westchester County - Blundon Thylon Associates, Inc. - Case Number GU7115
|
4 |
|
2 |
|
1988 October 18 |
Kings County - City of NY - Case Number GU7441
|
4 |
|
3 |
|
1988 October 26 |
Erie County - Sandy Beach Yacht Club - Case Number ES6063
|
4 |
|
4 |
|
1988 October 28 |
Queens County - Phelps Dodge Refining Corp. - Case Number GU5958
|
4 |
|
5 |
|
1988 November 28 |
Chautauqua County - Beaverbrook Development Corp. - Case Number GU7172
|
4 |
|
6 |
|
1989 January 13 |
Cayuga County - George Scott - Case Number GU7179
|
4 |
|
7 |
|
1989 February 24 |
Westchester County - County of Westchester - Case Number ES7199
|
4 |
|
8 |
|
1989 March 1 |
Westchester County - County of Westchester - Case Number ES7200
|
4 |
|
9 |
|
1989 March 16 |
Tioga County - Port Authority of NY and NJ - Case Number GU5729
|
4 |
|
10 |
|
1989 March 16 |
Schuyler County - Village of Watkins Glen - Case Number SL6173
|
4 |
|
11 |
|
1989 April 28 |
Westchester County - Mamaroneck Beach and Yacht Club - Case Number ES5688
|
4 |
|
12 |
|
1989 May 4 |
Queens County - Astoria Plaza Associates - Case Number GU7323
|
5 |
|
1 |
|
1989 May 15 |
Jefferson County - Niagara Mohawk - Case Number ES5931
|
5 |
|
2 |
|
1989 May 15 |
Westchester County - W.H. S. Harbor Inc. - Case Number GU7330
|
5 |
|
3 |
|
1989 May 31 |
Putnam County - Parks and Recreation - Case Number 890531
|
5 |
|
4 |
|
1989 July 5 |
Orleans County - County of Orleans Industrial Development - Case Number SL7177
|
5 |
|
5 |
|
1989 July 7 |
Onondaga County - Walter and Jane Sweeney - Case Number GU7333
|
5 |
|
6 |
|
1989 July 7 |
Greene County - Dept. of Corrections - Case Number DA7353
|
5 |
|
7 |
|
1989 July 7 |
Washington County - Robert J. Rudt - Case Number 890707
|
5 |
|
8 |
|
1989 July 26 |
Wayne County - George and Ruth Cavanaugh - Case Number ES7340
|
5 |
|
9 |
|
1989 August 12 |
Monroe County - Chapin Associates - Case Number SU7171
|
5 |
|
10 |
|
1989 August 17 |
Tompkins County - Patrick Marallo - Case Number SU7339
|
5 |
|
11 |
|
1989 August 18 |
Westchester County - P. & J. Young - Case Number GU7173
|
5 |
|
12 |
|
1989 August 21 |
Onondaga County - Verne Baxter Estates - Case Number 890821
|
5 |
|
13 |
|
1989 August 22 |
Yates County - Town of Milo - Case Number SU7262
|
5 |
|
14 |
|
1989 August 28 |
Erie County - Parks and Recreation - Case Number 890828
|
5 |
|
15 |
|
1989 August 29 |
Suffolk County - DOT - Case Number 890829
|
5 |
|
16 |
|
1989 August 31 |
Herkimer County - DOT - Case Number 890831
|
5 |
|
17 |
|
1989 August 31 |
Onondaga County - SUNY - Case Number 890831
|
5 |
|
18 |
|
1989 August 31 |
Dutchess County - New York State Power Authority - Case Number ES7338
|
5 |
|
19 |
|
1986 October 9 |
Dutchess County - Power Authority - Case Number ES5669
|
6 |
|
1 |
|
1988 April 27 |
Saratoga County - Division of State Police - Case Number DA7161
|
6 |
|
2 |
|
1988 May 4 |
Cayuga County - County of Cayuga - Case Number SU5954
|
6 |
|
3 |
|
1989 September 8 |
Queens County - S.T. Realty County, Inc. - Case Number GU5950
|
6 |
|
4 |
|
1989 September 12 |
Erie County - Buffalo Fine Arts Academy - Case Number SL7183
|
6 |
|
5 |
|
1989 September 13 |
Ontario County - U.S. Dept. of Agriculture - Case Number ES5202
|
6 |
|
6 |
|
1989 September 14 |
Bronx County - Gerald Ascher & Gerard Ventu - Case Number GU5829
|
6 |
|
7 |
|
1989 September 14 |
Bronx County - Gerald Ascher - Case Number GU5828
|
6 |
|
8 |
|
1989 September 15 |
Queens County - DASNY - Case Number GU7201A
|
6 |
|
9 |
|
1989 September 21 |
Kings County - Div. of Alcoholism & Alcohol - Case Number TJ890921
|
6 |
|
10 |
|
1989 September 25 |
Queens County - OGS - Case Number DA7381
|
6 |
|
11 |
|
1989 September 25 |
Oneida County - OMH - Case Number DA7373
|
6 |
|
12 |
|
1989 September 25 |
Erie County - SUNY - Case Number TJ890925
|
6 |
|
13 |
|
1989 September 28 |
Wayne County - Dale J. Kanzler - Case Number SU7369
|
6 |
|
14 |
|
1989 October 4 |
Ulster County - Estate of Harold Anderson - Case Number EC891004
|
6 |
|
15 |
|
1989 October 11 |
Rockland County - OGS - Case Number DA7375
|
6 |
|
16 |
|
1989 October 15 |
Erie County - LeRoy Anderson - Case Number SL7683
|
6 |
|
17 |
|
1989 October 16 |
Saratoga County - Glens Falls Content - Case Number ES7342
|
6 |
|
18 |
|
1989 October 20 |
Saratoga County - Division of State Police - Case Number TJ891020
|
6 |
|
19 |
|
1989 October 23 |
Seneca County - OGS - Case Number SU6067
|
6 |
|
20 |
|
1989 October 23 |
Suffolk County - Town of Brookhaven - Case Number SU7362
|
6 |
|
21 |
|
1989 October 30 |
Madison County - Ronald Neville - Case Number SL7278
|
6 |
|
22 |
|
1989 October 30 |
Madison County - Dorothy Vaas - Case Number SL7281
|
6 |
|
23 |
|
1989 October 30 |
Madison County - Angelo Constantini & Maria W. - Case Number SL 7267
|
6 |
|
24 |
|
1989 October 30 |
Madison County - Harry & Muriel Newcombe - Case Number SL7347
|
6 |
|
25 |
|
1989 October 30 |
Madison County - Bernadine Corey - Case Number SL7283
|
6 |
|
26 |
|
1989 October 30 |
Madison County - William & Louise McMaster - Case Number SL7276
|
6 |
|
27 |
|
1989 October 30 |
Madison County - Matthew Dadamio - Case Number SL7285
|
6 |
|
28 |
|
1989 October 30 |
Madison County - Paul, Thomas & James Witz - Case Number SL7144
|
6 |
|
29 |
|
1989 October 30 |
Madison County - Matthew Dadamio - Case Number SL7286
|
6 |
|
30 |
|
1989 October 30 |
Madison County - Linda Hardendorf - Case Number SL7274
|
6 |
|
31 |
|
1989 November 1 |
Allegany County - Bellville Wesleyan Church - Case Number SL4118
|
7 |
|
1 |
|
1989 November 8 |
Onondaga County - DOMCO, Inc.nc. - Case Number GU7320
|
7 |
|
2 |
|
1989 November 9 |
Dutchess County - Division of Youth - Case Number DA7383
|
7 |
|
3 |
|
1989 November 13 |
St. Lawrence County - Power Authority - Case Number TJ891113
|
7 |
|
4 |
|
1989 November 21 |
Ulster County - Estate - Jacob Henze- Case Number EC891121
|
7 |
|
5 |
|
1989 November 28 |
Warren County - NIMO - Case Number ES7352
|
7 |
|
6 |
|
1989 November 28 |
Jefferson County - NIMO - Case Number ES7258
|
7 |
|
7 |
|
1989 November 28 |
Kings County - Division of Youth - Case Number DA7386
|
7 |
|
8 |
|
1989 November 28 |
Erie County - Division of Youth - Case Number DA7428
|
7 |
|
9 |
|
1989 November 28 |
Erie County - Captain's Cove of Erie County, Inc. - Case Number ES7341
|
7 |
|
10 |
|
1989 November 29 |
Livingston County - DOCS Groveland III - Case Number TJ891129
|
7 |
|
11 |
|
1989 November 29 |
Oneida County - DOCS - Case Number TJ891129
|
7 |
|
12 |
|
1989 December 11 |
Jefferson County - NIMO - Case Number ES7259
|
7 |
|
13 |
|
1989 December 12 |
Erie County - Garret J. McKenna- Case Number ES7249
|
7 |
|
14 |
|
1989 December 13 |
Sullivan County - United Methodist Church of - Case Number SU1769
|
7 |
|
15 |
|
1989 December 15 |
Madison County - Russell & Lorraine Young- Case Number SL7308
|
7 |
|
16 |
|
1989 December 18 |
Queens County - Lifeline Center for Child Dev. - Case Number SL7331
|
7 |
|
17 |
|
1989 December 29 |
Sullivan County - Bernstein, Garn, & Pierce Assoc. - Case Number SU7168
|
7 |
|
18 |
|
1990 January 17 |
Warren County - Theodore & Margaret Hans - Case Number 900117
|
7 |
|
19 |
|
1990 January 30 |
Rockland County - AT & T - Case Number ES6028
|
7 |
|
20 |
|
1990 February 6 |
Richmond County - Colonial Pipeline - Case Number ES7357
|
7 |
|
21 |
|
1990 February16 |
Richmond County - Colonial Pipeline - Case Number ES7442
|
7 |
|
22 |
|
1990 March 13 |
Richmond County - Texas Eastern Transmission County - Case Number ES7350
|
7 |
|
23 |
|
1990 March 28 |
Erie County - Sandy Beach Park Club, Inc. - Case Number ES6029
|
7 |
|
24 |
|
1990 March 28 |
Erie County - James J. Lunsford - Case Number ES7248
|
7 |
|
25 |
|
1990 April 11 |
Steuben County - Tim N. Tompkins - Case Number ES7434
|
7 |
|
26 |
|
1990 May 31 |
Essex County - Town of Schroon - Case Number ES7328
|
7 |
|
27 |
|
1990 June 7 |
Oneida County - DOT - Case Number TJ900607
|
7 |
|
28 |
|
1990 August 7 |
Ontario County - City of Geneva - Case Number SL7416
|
7 |
|
29 |
|
1990 November 8 |
Onondaga County - Plant No. 2 Associates - Case Number ES7440
|
8 |
|
1 |
|
1990 December 6 |
Westchester County - Nabiel & Bonnie Rimani - Case Number GU7439
|
8 |
|
2 |
|
1991 February 13 |
Ontario County - Brian & Jacqueline Redrupp - Case Number ES7437
|
8 |
|
3 |
|
1991 February 13 |
Westchester County - W.D. Associates - Case Number GU7521
|
8 |
|
4 |
|
1991 February 14 |
Essex County - Standard Southern Corp. - Case Number ES4709
|
8 |
|
5 |
|
1991 March 12 |
Onondaga County - Lake Shore Yacht & Country Club - Case Number ES7496
|
8 |
|
6 |
|
1991 March 12 |
Warren County - Sunrise Shores Corporation - Case Number ES6175
|
8 |
|
7 |
|
1991 March 18 |
Richmond County - Buckeye Pipeline Company, L. - Case Number ES7451
|
8 |
|
8 |
|
1991 March 18 |
Albany County - Town of Coeymans - Case Number ES7564
|
8 |
|
9 |
|
1991 March 18 |
Ulster County - Central Hudson Gas & Electric - Case Number ES7453
|
8 |
|
10 |
|
1991 March 29 |
Kings County - Consolidated Edison Company - Case Number ES7495
|
8 |
|
11 |
|
1991 March 29 |
Warren County - Arthur & LaRue Brown - Case Number ES7266
|
8 |
|
12 |
|
1991 May 3 |
Warren County - Brook Hill Development - Case Number ES7487
|
8 |
|
13 |
|
1991 May 9 |
Westchester County - Beverly & David Cannold - Case Number GU7502
|
8 |
|
14 |
|
1991 May 9 |
Richmond County - Cogen Technologies Linden Ve - Case Number ES7547
|
8 |
|
15 |
|
1991 July 23 |
Warren County - Castaway Marina Acquisition - Case Number ES7610
|
8 |
|
16 |
|
1991 May 26 |
Seneca County - NYS Electric and Gas - Case Number ES7503
|
9 |
|
1 |
|
1991 July 23 |
Jefferson County - Joseph Gans, Irene Gans et al - Case Number 910723
|
9 |
|
2 |
|
1991 July 29 |
Albany County - Safe Storage, Inc. - Case Number GU7586
|
9 |
|
3 |
|
1991 July 30 |
New York County - Port Authority of New York & - Case Number GU7608
|
9 |
|
4 |
|
1991 September 20 |
Schuyler County - County of Schuyler - Case Number ES7561
|
9 |
|
5 |
|
1991 October 21 |
Westchester County - Long island Power Authority - Case Number 911021
|
9 |
|
6 |
|
1991 December 3 |
Westchester County - City of Rochelle - Case Number ES7568
|
9 |
|
7 |
|
1991 December 13 |
Orange County - Central Hudson Gas & Electric - Case Number ES7701
|
9 |
|
8 |
|
1991 December 27 |
Westchester County -Hasecko Harborside, Inc. - Case Number LE7534
|
9 |
|
9 |
|
1992 January 8 |
Westchester County - Mile & Monika Vulinovic - Case Number ES7693
|
9 |
|
10 |
|
1992 January 9 |
Columbia County - DEC - Case Number TJ7745
|
9 |
|
11 |
|
1992 February 6 |
Niagara County - New York Power Authority - Case Number GU7735
|
9 |
|
12 |
|
1992 February 13 |
Niagara County - Tennessee Gas Pipeline, Inc. - Case Number ES7699
|
9 |
|
13 |
|
1992 February 24 |
Niagara County - Tennessee Gas Pipeline, Inc. - Case Number ES7711
|
10 |
|
1 |
|
1992 February 25 |
Oswego County - Town of Scriba - Case Number ES7417
|
10 |
|
2 |
|
1992 March 6 |
Steuben County - David and Geraldine Luther - Case Number GU7549
|
10 |
|
3 |
|
1992 April 6 |
Onondaga County - Pioneer Franklin Square County - Case Number ES7712
|
10 |
|
4 |
|
1992 April 6 |
Warren County - Niagara Power Corp. - Case Number ES7569
|
10 |
|
5 |
|
1992 April 14 |
Monroe County - Rochester Pure Waters District - Case Number ES7728
|
10 |
|
6 |
|
1992 May 7 |
Niagara County - Tennessee Gas Pipeline County, Inc. - Case Number ES7700
|
10 |
|
7 |
|
1992 June 24 |
St. Lawrence County - Ag-Energy, Inc. - Case Number ES7788
|
10 |
|
8 |
|
1992 September 1 |
Oneida County - Floyd and Theresa Clarke - Case Number GU7767
|
10 |
|
9 |
|
1992 September 9 |
Oneida County - Edward and Leslie Stewart Jr. - Case Number GU7768
|
10 |
|
10 |
|
1992 September 9 |
Oneida County - Robert Keller - Case Number GU7766
|
10 |
|
11 |
|
1992 September 9 |
Erie County - Robert W. Weaver - Case Number ES7584
|
10 |
|
12 |
|
1992 September 25 |
Clinton County - Raymond E. Williams - Case Number GU7337
|
11 |
|
1 |
|
1992 September 25 |
Monroe County - Rochester Pure Water District - Case Number ES7504
|
11 |
|
2 |
|
1992 November 6 |
Jefferson County - Niagara Mohawk Power - Case Number ES5880
|
11 |
|
3 |
|
1992 November 27 |
Essex County - American Telephone & Telegram - Case Number ES7830
|
11 |
|
4 |
|
1993 April 13 |
Herkimer County - Homogeneous Metals, Inc. - Case Number GU7695
|
11 |
|
5 |
|
1993 April 29 |
Westchester County - Westchester County - Case Number ES7904
|
11 |
|
6 |
|
1993 June 1 |
Greene County - Alfred Forlini - Case Number ES7809
|
11 |
|
7 |
|
1993 August 13 |
Niagara County - City of North Tonawanda - Case Number ES7831
|
11 |
|
8 |
|
1993 October 26 |
Niagara County - City of Lockport - Case Number ES7839
|
11 |
|
9 |
|
1993 October 26 |
Jefferson County - T.A.C. Enterprises, Inc. - Case Number ES7532
|
11 |
|
10 |
|
1994 January 18 |
Erie County - Anthony & Richard Piccolo - Case Number ES7343
|
11 |
|
11 |
|
1994 January 18 |
Jefferson County - Colon-Couch Post #821 - Case Number ES7531
|
11 |
|
12 |
|
1994 January 19 |
Saratoga County - Indeck-Corinth Limited Partner - Case Number ES7936
|
11 |
|
13 |
|
1994 January 19 |
Saratoga County - Indeck-Corinth Limited Partner - Case Number ES7935
|
11 |
|
14 |
|
1994 January 19 |
Saratoga County - Indeck-Corinth Limited Partner - Case Number ES7935
|
11 |
|
15 |
|
1994 February 7 |
Albany County - Albany Port District Commissioner - Case Number 940207
|
11 |
|
16 |
|
Accretion: B2321-06B |
1978 November 27 |
St. Lawrence - NIMO - ES3106
|
|
|
1 |
1 |
1978 November 30 |
Ontario - Village of Newark - ES3617
|
|
|
2 |
1 |
1978 December 2 |
Nassau - Dorothy P. Davidson - MI3895
|
|
|
3 |
1 |
1979 January 17 |
Cayuga - Clark & Liston Gilroy - ES4360
|
|
|
4 |
1 |
1979 January 22 |
New York - Brent Associates - CO4361
|
|
|
5 |
1 |
1979 February 1 |
Jefferson - NIMO - ES3685
|
|
|
6 |
1 |
1979 February 9 |
Jefferson - NIMO - ES3875
|
|
|
7 |
1 |
1979 February 9 |
Jefferson - NIMO - ES3986
|
|
|
8 |
1 |
1979 February 27 |
Orange - DOT - TJ3498
|
|
|
9 |
1 |
1979 March 5 |
Jefferson - NIMO - ES4115
|
|
|
10 |
1 |
1979 March 14 |
Jefferson - NIMO - ES4076
|
|
|
11 |
1 |
1979 March 19 |
Albany - Al Tech Spec. Steel - ES4183
|
|
|
12 |
1 |
1979 March 21 |
Kings - James J. McKeon - GU4310
|
|
|
13 |
1 |
1979 March 22 |
St. Lawrence - NIMO - ES4262
|
|
|
14 |
1 |
1979 March 23 |
Rockland - T/O/Orangetown - ES3576
|
|
|
15 |
1 |
1979 March 23 |
Warren - Lake George Real Estate Co. - ES3613
|
|
|
16 |
1 |
1979 March 30 |
Bronx - Roman Catholic Church of St. Raymond - GU4216
|
|
|
17 |
1 |
1979 March 30 |
Warren - Richard and Marlene Brault - ES4259
|
|
|
18 |
1 |
1979 April 3 |
Suffolk - Mobile Oil Corp. ES4159
|
|
|
19 |
1 |
1979 April 3 |
Bronx - Wilbur & Adela Shepherd et al - GU4117
|
|
|
20 |
1 |
1979 April 17 |
Seneca - Gertrude Cordes - GU4019
|
|
|
1 |
2 |
1979 April 17 |
Ontario - Gary E. Wood - ES4405
|
|
|
2 |
2 |
1979 April 24 |
Niagara - American Standard Inc. - CO4402
|
|
|
3 |
2 |
1979 April 24 |
Warren - Lake George Historical Association - PR4410
|
|
|
4 |
2 |
1979 April 24 |
Essex - Quebec Underwater Archeological Society - PR4411
|
|
|
5 |
2 |
1979 April 27 |
Bronx - New York Industrial Developmental Agency - ES4409
|
|
|
6 |
2 |
1979 April 30 |
Bronx - Rudolph, Ruth, and Rudy Davis - GU4116
|
|
|
7 |
2 |
1979 May 29 |
Queens - Charles & Vincent Turiano - CO3980
|
|
|
8 |
2 |
1979 June 13 |
Ontario - Kathleen L. Erbe - GU3879
|
|
|
9 |
2 |
1979 June 14 |
St. Lawrence - UDC Frink Snow Plow Project - GU4391
|
|
|
10 |
2 |
1979 June 21 |
St. Lawrence - Merritt E. Randles - GU4208
|
|
|
11 |
2 |
1979 June 25 |
Westchester - County of Westchester - GU4064
|
|
|
12 |
2 |
1981 May 28 |
Onondaga - Joseph Kieszkowski - LE4781
|
|
|
13 |
2 |
1981 May 26 |
Westchester - Robert King - GU4747
|
|
|
14 |
2 |
1981 June 17 |
Suffolk - Dexter & Graldine Tilroe - GU4706
|
|
|
15 |
2 |
1981 July 8 |
Westchester - A & J Giacobbe - GU4592
|
|
|
16 |
2 |
1981 July 17 |
Rensselaer - Patrick & Frances Bruno - GU4769
|
|
|
17 |
2 |
1981 July 28 |
Albany - Patroon Realty, Inc. - GU4626
|
|
|
18 |
2 |
1981 Sepember 16 |
Jefferson - Lawrence E. Hall - ES4787
|
|
|
19 |
2 |
1981 September 24 |
Jefferson - Kenneth & Mary Walts - ES4230
|
|
|
20 |
2 |
1981 September 25 |
Jefferson - Frank & Lucy Purpura - GU4622
|
|
|
21 |
2 |
1981 October 9 |
Erie - Village of Angola - ES4655
|
|
|
1 |
3 |
1981 October 30 |
Suffolk - Mobil Oil - ES4818
|
|
|
2 |
3 |
1981 November 10 |
Westchester - Hudson Wire Co. - CO4819
|
|
|
3 |
3 |
1981 November 18 |
Jefferson - Niagara Mohawk Power Corp. - ES4785
|
|
|
4 |
3 |
1981 November 27 |
Warren - Town of Lake George - ES3776
|
|
|
5 |
3 |
1981 November 27 |
Onondaga - Stephen Schnert - SR4403
|
|
|
6 |
3 |
1981 November 27 |
Saratoga - T.O. Waterford - ES3549
|
|
|
7 |
3 |
1981 November 27 |
Niagara -Niagara Co. Sewer District - ES3443
|
|
|
8 |
3 |
1981 November 27 |
Westchester -Waterview Properties - ES3880
|
|
|
9 |
3 |
1981 November 27 |
Erie - Town of Tonowanda - ES3584
|
|
|
10 |
3 |
1981 November 27 |
Wayne - Tucker, George and Grace - ES3561
|
|
|
11 |
3 |
1981 November 27 |
Clinton - Sweet, David - ES3496
|
|
|
12 |
3 |
1981 November 27 |
Bronx - Quattrucci, Antoinette - GU3959
|
|
|
13 |
3 |
1981 December 3 |
Ontario - C.M. & Frederick M. Seager - ES1883
|
|
|
14 |
3 |
1981 December 4 |
Westchester - Caspi & Perry - CO3981
|
|
|
15 |
3 |
1981 December 7 |
Kings - Port Authority of NY & NJ - GU4547
|
|
|
16 |
3 |
1982 January 7 |
Westchester - Town of Ossining - GU4693
|
|
|
17 |
3 |
1982 January 13 |
Westchester - County of Westchester - ES4750
|
|
|
18 |
3 |
1982 February 22 |
Jefferson - Niagara Mohawk Power Corp. - ES4639
|
|
|
19 |
3 |
1982 March 1 |
Rockland - Nyack Boat Club - CO4757
|
|
|
20 |
3 |
1982 March 11 |
Seneca - Village of Seneca Falls - ES4714
|
|
|
21 |
3 |
1982 March 17 |
Onondaga - Falter, Charles O. - GU4695
|
|
|
22 |
3 |
1982 April 8 |
Queens - Breezy Point Cooperative/OGS - MI4498
|
|
|
23 |
3 |
1982 April 8 |
Queens - USA v. Breezy Point - MI4497
|
|
|
24 |
3 |
1982 April 8 |
Jefferson - Pluta, Bernice - ES4367
|
|
|
25 |
3 |
1982 May 6 |
Wayne - Bellinger, Ralph - ES4771
|
|
|
26 |
3 |
1982 May 7 |
Oneida - Niagara Mohawk Power Corp. - ES4841
|
|
|
27 |
3 |
1982 May 17 |
St. Lawrence - Charles & Ione Klotz - ES4778
|
|
|
1 |
4 |
1982 June 9 |
Rensselaer - OGS - TR4325
|
|
|
2 |
4 |
1982 July 6 |
Erie - Sturgeon Point Lodge, Inc. - MI4994
|
|
|
3 |
4 |
1982 July 14 |
Rockland - Wayne Corts - ES4894
|
|
|
4 |
4 |
1982 July 27 |
Saratoga - NYSEG - GU4822
|
|
|
5 |
4 |
1982 July 27 |
Rockland - True Value Builders, Inc. - GU4764
|
|
|
6 |
4 |
1982 July 29 |
Warren - County of Warren - GU4804
|
|
|
7 |
4 |
1982 July 29 |
Bronx - Leonard Chieco, et al - GU4043
|
|
|
8 |
4 |
1982 August 6 |
Orange - Hudson River Estuarine Sanctuary - SR4929
|
|
|
9 |
4 |
1982 August 8 |
Columbia - OGS, DEC, OPRHP - SR5053
|
|
|
10 |
4 |
1982 August 24 |
Bronx - Kay-Shell Construction Corp. - GU4789
|
|
|
11 |
4 |
1982 August 30 |
Westchester - Consolidated Edison Company - GU4993
|
|
|
12 |
4 |
1982 September 29 |
Suffolk - Mobil Oil Corp. - ES4746
|
|
|
13 |
4 |
1982 September 29 |
Westchester - Mobil Oil Corp. - GU4817
|
|
|
14 |
4 |
1982 October 20 |
Jefferson - NIMO - ES4864
|
|
|
15 |
4 |
1982 October 27 |
Jefferson - Olsen Chapman - ES4770
|
|
|
16 |
4 |
1982 November 4 |
Warren - City of Glens Falls - ES4904
|
|
|
1 |
5 |
1982 November 8 |
Bronx - Consolidated Edison Co. - ES4570
|
|
|
2 |
5 |
1982 November 18 |
Greene - Central Hudson Gas - ES5002
|
|
|
3 |
5 |
1982 November 24 |
Columbia - Porter Feary Jr. - ES5060
|
|
|
4 |
5 |
1982 December 3 |
Onondaga - NIMO - ES4829
|
|
|
5 |
5 |
1982 December 29 |
Steuben - Wilber & Ellen (Monrad) - GU4999
|
|
|
6 |
5 |
1983 January 4 |
Westchester - Tennesee Gas Transmission Co. - ES4536
|
|
|
7 |
5 |
1983 January 19 |
Jefferson - Secor, Secor & Brabant - GU4795
|
|
|
8 |
5 |
1983 February 14 |
Jefferson - Henderson Harbor - GU4971
|
|
|
9 |
5 |
1983 February 28 |
Westchester - County of Westchester - ES4305
|
|
|
10 |
5 |
1984 March 7 |
Saratoga - Vischers Ferry Hydro - ES5367
|
|
|
11 |
5 |
1983 March 15 |
Suffolk - Armondo Cappa & James Homan - SU4972
|
|
|
12 |
5 |
1983 March 16 |
Jefferson - Ross E. Rowland - Jr. - GU4987
|
|
|
13 |
5 |
1983 April 1 |
Washington - Geneva M. Elms - ES5118
|
|
|
14 |
5 |
1983 April 12 |
Warren - Lake George Steamboat Co. - E1831
|
|
|
15 |
5 |
1983 April 12 |
Warren - KWK Realty, Inc. - E2407
|
|
|
16 |
5 |
1983 April 12 |
Washington - Jemco Supply Company, Inc. - ES2422
|
|
|
17 |
5 |
1983 April 12 |
Warren - Niagara Mohawk - E3140
|
|
|
18 |
5 |
1983 April 24 |
Kings - ConEd - ES4962
|
|
|
1 |
6 |
1983 May 3 |
Orange - Con Ed of NY - ES 3341
|
|
|
2 |
6 |
1983 May 3 |
Orange - Con Ed - GU3274
|
|
|
3 |
6 |
1983 May 3 |
Albany - DOT - TJ4158
|
|
|
4 |
6 |
1983 May 3 |
Onondaga - Onondaga County - E2544
|
|
|
5 |
6 |
1983 May 4 |
Bronx - NY Telephone Co. - ES5047
|
|
|
6 |
6 |
1983 June 2 |
St. Lawrence - Niagara Mohawk - ES4708
|
|
|
7 |
6 |
1983 June 3 |
Jefferson - Niagara Mohawk - ES4192
|
|
|
8 |
6 |
1983 June 6 |
Onondaga - Andrew R. Wilbur - LE5038
|
|
|
9 |
6 |
1983 June 6 |
Onondaga - Edward Murphy - LE5035
|
|
|
10 |
6 |
1983 June 6 |
Onondaga - John E. Wilbur - LE5036
|
|
|
11 |
6 |
1983 June 6 |
Onondaga - Robert C. Wilbur - LE5037
|
|
|
12 |
6 |
1983 June 16 |
Bronx - Edward Arrigoni - CO5147
|
|
|
13 |
6 |
1983 July 13 |
Bronx - Schiavone - Bonomo Corp - GU4935
|
|
|
14 |
6 |
1983 July 21 |
Jefferson - Niagara Mohawk - ES3558
|
|
|
15 |
6 |
1983 July 23 |
Jefferson - Niagara Mohawk - ES3564
|
|
|
16 |
6 |
1983 July 27 |
Jefferson - Niagara Mohawk - ES5105
|
|
|
17 |
6 |
1983 August 9 |
Warren - Joan Colangione - ES5198
|
|
|
18 |
6 |
1983 September 20 |
Greene - Callanan Industries - TR4448
|
|
|
19 |
6 |
1983 September 26 |
Jefferson - Niagara Mohawk Power Corp. - ES4388
|
|
|
1 |
7 |
1983 September 21 |
Richmond - City of New York - GU4930
|
|
|
2 |
7 |
1983 October 11 |
Ontario - Harry F. O'Neil - ES4977
|
|
|
3 |
7 |
1983 October 20 |
Jefferson - Annabel Baughman - ES5225
|
|
|
4 |
7 |
1983 October 20 |
Tompkins - New York State Electric & Gas - ES5211
|
|
|
5 |
7 |
1983 October 21 |
Oswego - Niagara Mohawk Power Corp. - GU5052
|
|
|
6 |
7 |
1983 November 9 |
Rensselaer - Zeronda - 9240
|
|
|
7 |
7 |
1983 November 16 |
Erie - National Fuel Gas Supply Corp. - ES5185
|
|
|
8 |
7 |
1983 November 16 |
Jefferson - Niagara Mohawk Power Corp. - ES5112
|
|
|
9 |
7 |
1983 November 16 |
Erie - National Fuel Gas Supply Corp. - ES5187
|
|
|
10 |
7 |
1983 November 16 |
Cattaraugus - National Fuel Gas Supply Corp - ES5163
|
|
|
11 |
7 |
1983 November 16 |
Cattaraugus - National Fuel Gas Supply Corp - ES5186
|
|
|
12 |
7 |
1983 November 16 |
Jefferson - Niagara Mohawk Power Corp. - ES5135
|
|
|
13 |
7 |
1983 November 21 |
Allegany - National Fuel Gas Supply Corp - ES5189
|
|
|
14 |
7 |
1983 December 16 |
New York - Green Street Terminal Corp. - GU4890
|
|
|
15 |
7 |
1983 December 19 |
Orange - Central Hudson Gas & Electric - ES5210
|
|
|
16 |
7 |
1983 December 7 |
Warren - Theodore H. Arnstein - ES5009
|
|
|
17 |
7 |
1984 February 6 |
Oswego - Niagara Mohawk Power Corp. - ES3538
|
|
|
18 |
7 |
1984 February 1 |
Jefferson - Niagara Mohawk Power Corp. - ES4638
|
|
|
19 |
7 |
1984 January 4 |
Monroe - Monroe County Water Authority - ES5224
|
|
|
20 |
7 |
1984 February 6 |
Jefferson - Niagara Mohawk Power Corp. - ES3736
|
|
|
21 |
7 |
1984 February 6 |
Albany - Niagara Mohawk Power Corp. - ES3872
|
|
|
22 |
7 |
1984 February 6 |
Jefferson - Niagara Mohawk Power Corp. - ES3688
|
|
|
23 |
7 |
1984 February 22 |
Oneida - Buckeye Pipe Line, Inc. - ES5265
|
|
|
24 |
7 |
1984 March 7 |
Cattaraugus - PASNY - ES5366
|
|
|
1 |
8 |
1984 March 7 |
Various - PASNY - ES5365
|
|
|
2 |
8 |
1984 March 28 |
New York - Transcontinental Gas Pipe Line - ES5347
|
|
|
3 |
8 |
1984 March 30 |
Onondaga - Milo D. Folley - MI4940
|
|
|
4 |
8 |
1984 April 2 |
Oneida - Buckeye Pipe Line, Inc. - ES5340
|
|
|
5 |
8 |
1984 April 30 |
Monroe - OPRHP - TJ5397
|
|
|
6 |
8 |
1984 April 30 |
Livingston - Joseph Vitale, Parkvil, Inc. - TJ5000
|
|
|
7 |
8 |
1984 May 1 |
Ulster - Town of Lloyd - ES5341
|
|
|
8 |
8 |
1984 May 8 |
Jefferson - Paul Dee - ES5042
|
|
|
9 |
8 |
1984 May 8 |
Bronx - Hilltop Development Corp. - GU4869
|
|
|
10 |
8 |
1984 May 9 |
Rensselaer - DOT - TJ4282
|
|
|
11 |
8 |
1984 May 9 |
Suffolk - Pierce Yacht Basin - ES5081
|
|
|
12 |
8 |
1984 May 9 |
Washington - Niagara Mohawk Power Corp. - ES4270
|
|
|
13 |
8 |
1984 May 9 |
Columbia - OPRHP - TJ5067
|
|
|
14 |
8 |
1984 May 15 |
Oneida - Buckeye Pipe Line, Inc. - ES5359
|
|
|
15 |
8 |
1984 May 18 |
Tompkins - City of Ithaca - ES5372
|
|
|
16 |
8 |
1984 June 11 |
Essex - Kenneth & Jean Anne Kratz - GU5212
|
|
|
17 |
8 |
1984 June 15 |
Greene - Town of New Baltimore - GU5205
|
|
|
18 |
8 |
1984 June 20 |
Oneida - Buckeye Pipe Line, Inc. - ES5264
|
|
|
19 |
8 |
1984 June 20 |
Oneida - Buckeye Pipe Line, Inc. - ES5360
|
|
|
20 |
8 |
1984 June 28 |
Warren - Yardarm Developmental Association - ES5377
|
|
|
21 |
8 |
1984 July 16 |
Onondaga - Onondaga County - ES5411
|
|
|
22 |
8 |
1984 July 25 |
Warren - Malossi, Halloran & Baldwin - ES5379
|
|
|
23 |
8 |
1984 September 28 |
Madison - Hatch Bradley Brook Lakes Assoc., Inc. - SL5281
|
|
|
1 |
9 |
1984 October 19 |
Livingston - Buckeye Pipeline - ES4276
|
|
|
2 |
9 |
1984 October 31 |
Westchester - George & Caroline Gibbons - GU5309
|
|
|
3 |
9 |
1984 November 1 |
Jefferson - Boardwalk Resort of Alexandria Bay - ES5371
|
|
|
4 |
9 |
1984 December 24 |
Jefferson - Niagara Mohawk Power Corp. - ES5450
|
|
|
5 |
9 |
1985 February 8 |
Niagara - Vilage of Wilson - ES5373
|
|
|
6 |
9 |
1985 February 8 |
Westchester - County of Westchester - GU5165
|
|
|
7 |
9 |
1985 February 13 |
Albany - Atlantic Cement - GU4908
|
|
|
8 |
9 |
1985 February 19 |
Bronx - City of New York - GU5480
|
|
|
9 |
9 |
1985 February 27 |
Monroe - Rochester Gas & Electric - ES5591
|
|
|
10 |
9 |
1985 March 1 |
Bronx - Maritime Explorations - P5594
|
|
|
11 |
9 |
1985 March 1 |
Westchester - County of Westchester - ES5518
|
|
|
12 |
9 |
1985 March 9 |
Westchester - Allan Green - ES5598
|
|
|
13 |
9 |
1985 March 15 |
Erie - John Robinson - ES5497
|
|
|
14 |
9 |
1985 March 25 |
Jefferson - New York Telephone - ES4900
|
|
|
15 |
9 |
1985 April 1 |
Monroe - Parks & Recreation - TJ5583
|
|
|
16 |
9 |
1985 April 24 |
Erie - Niagara Mohawk Power Corp. - ES5567
|
|
|
17 |
9 |
1985 May 14 |
Washington - Fort Miller Pulp & Paper Co. - ES5166
|
|
|
18 |
9 |
1985 May 16 |
Orange - Kassel & DeJong - GU5136
|
|
|
19 |
9 |
1985 May 28 |
Westchester - Robert Celona - GU4758
|
|
|
20 |
9 |
1985 October 22 |
Westchester - Westchester County - ES4877
|
|
|
1 |
10 |
1985 May 28 |
Richmond - USA - SL4246
|
|
|
2 |
10 |
1985 May 28 |
Kings - USA - CJ4578
|
|
|
3 |
10 |
1985 May 28 |
Richmond - USA - GU4398
|
|
|
4 |
10 |
1985 June 3 |
Ontario - Gerald D. Ross W5585
|
|
|
5 |
10 |
1985 July 8 |
Ontario - Max Cohen - GU5548
|
|
|
6 |
10 |
1985 July 19 |
Oswego - OPRHP - TJ5736
|
|
|
7 |
10 |
1985 July 24 |
Queens - Botnix - GU5004
|
|
|
8 |
10 |
1985 August 2 |
Westchester - Westchester County - ES5644
|
|
|
9 |
10 |
1985 August 24 |
Westchester - Soundview Developers - GU5576
|
|
|
10 |
10 |
1985 August 24 |
Westchester - Soundview Developers - GU5577
|
|
|
11 |
10 |
1985 September 9 |
Erie - Lake Shore Gateway Associates - ES3447
|
|
|
12 |
10 |
1985 September 27 |
Jefferson - Niagara Mohawk - ES5382
|
|
|
13 |
10 |
1985 September 27 |
St. Lawrence - Niagara Mohawk Power - ES5410
|
|
|
14 |
10 |
1985 October 22 |
St. Lawrence - Niagara Mohawk Power - ES5201
|
|
|
15 |
10 |
1985 November 1 |
Westchester - Hans, Anna & Thomas Gorzinka - GU5578
|
|
|
16 |
10 |
1985 November 1 |
Westchester - Gorziski - GU5579
|
|
|
17 |
10 |
1985 December 27 |
Monroe - Monroe County Water Authority - ES5218
|
|
|
1 |
11 |
1985 December 30 |
Several - United State of America - CJ5841
|
|
|
2 |
11 |
1986 January 2 |
Chautauqua - City of Dunkirk - GU4526
|
|
|
3 |
11 |
1986 January 8 |
Jefferson - Beatrice Glielmi - ES5782
|
|
|
4 |
11 |
1986 January 30 |
Oswego - Vernon Conway - ES5134
|
|
|
5 |
11 |
1986 January 30 |
Jefferson - Martin Robinson - ES5147
|
|
|
6 |
11 |
1986 January 30 |
Wayne - R.S. Brown - ES5117
|
|
|
7 |
11 |
1986 January 30 |
Clinton -Jean-Paul Goden - ES5194
|
|
|
8 |
11 |
1986 January 30 |
Cayuga - West Bay Boat House, Inc. - ES5161
|
|
|
9 |
11 |
1986 February 4 |
Westchester - Village of Hastings - On - Hudson - GU5762
|
|
|
10 |
11 |
1986 February 28 |
Jefferson - Niagara Mohawk - ES5529
|
|
|
11 |
11 |
1986 March 11 |
Erie - National Fuel Gas - ES5725
|
|
|
12 |
11 |
1986 March 11 |
Washington - Raymond & Linda Faville - ES5761
|
|
|
13 |
11 |
1986 April 29 |
St. Lawrence - Niagara Mohawk - ES5874
|
|
|
14 |
11 |
1986 April 29 |
Jefferson - Niagara Mohawk - ES5765
|
|
|
15 |
11 |
1986 April 30 |
Ontario - Clintwood Associates - E2589
|
|
|
16 |
11 |
1986 May 14 |
Jefferson - Niagara Mohawk - ES5811
|
|
|
17 |
11 |
1986 May 22 |
St. Lawrence - Niagara Mohawk - ES5875
|
|
|
18 |
11 |
1986 May 27 |
St. Lawrence - Thousand Island Shipyard Museum - MI5905
|
|
|
19 |
11 |
1986 June 6 |
Westchester - Port Authority of New York and New Jersey - GU5730
|
|
|
20 |
11 |
1986 June 6 |
Westchester - Port Authority of New York and New Jersey - GU5729
|
|
|
21 |
11 |
1986 June 9 |
Orleans - Jacobus Oschmann - ES5614
|
|
|
1 |
12 |
1986 June 10 |
Jefferson - Niagara Mohawk - ES5867
|
|
|
2 |
12 |
1986 June 10 |
Jefferson - Niagara Mohawk - ES5863
|
|
|
3 |
12 |
1986 June 10 |
Jefferson - Niagara Mohawk - ES5866
|
|
|
4 |
12 |
1986 June 10 |
Steuben - Paul Weise - GU5764
|
|
|
5 |
12 |
1986 June 16 |
Erie - Henry M. Kurowski - GU5012
|
|
|
6 |
12 |
1986 July 29 |
Ulster - Central Hudson Gas & Electric - ES5740
|
|
|
7 |
12 |
1986 August 13 |
Niagara - Town of Newfane - ES5913
|
|
|
8 |
12 |
1986 August 14 |
Monroe - DOT - TJ5934
|
|
|
9 |
12 |
1986 September 16 |
Rensselaer - National Gypsum Co. - ES5901
|
|
|
10 |
12 |
1986 October 9 |
Monroe - Keith LaFleur - GU5670
|
|
|
11 |
12 |
1986 November 5 |
Cayuga - Jeffrey Baker - SL5953
|
|
|
12 |
12 |
1986 November 18 |
Richmond - F & J Viglorolo - GU3234
|
|
|
13 |
12 |
1986 November 21 |
Queens - Rom Terminals - ES5715
|
|
|
14 |
12 |
1986 November 26 |
Cayuga - Environmental Conservation - TJ9464
|
|
|
15 |
12 |
1986 December 12 |
Bronx - Pelbamar Corp. - GU5693
|
|
|
16 |
12 |
1986 December 17 |
Queens - Phelps Dodge Refining Corp. - GU5959
|
|
|
17 |
12 |
1986 December 12 |
Warren - Alvin Ruh - ES5878
|
|
|
18 |
12 |
1986 December 17 |
Queens - Phelps Dodge Refining Corp. - GU5958
|
|
|
1 |
13 |
1987 February 23 |
Westchester - Allen & Hanna Green - ES5937
|
|
|
2 |
13 |
1987 March 19 |
Niagara - Edwin Paulak assigned to Mark & S. - ES5960
|
|
|
3 |
13 |
1987 March 23 |
Westchester - Hastings Associates - GU5909
|
|
|
4 |
13 |
1987 April 14 |
Richmond - Caddell Dry Dock & Repair - GU3876B
|
|
|
5 |
13 |
1987 April 22 |
Westchester - Joseph Berkman - GU5526
|
|
|
6 |
13 |
1987 May 12 |
Jefferson - Kevin Crisman - P4882
|
|
|
7 |
13 |
1987 June 24 |
Bronx - Lex Terrae Ltd. - 870624
|
|
|
8 |
13 |
1987 July 8 |
Erie - Christopher Gibas - ES5497
|
|
|
9 |
13 |
1987 July 16 |
Albany - Niagara Mohawk - ES5985
|
|
|
10 |
13 |
1987 July 21 |
Onondaga - Environmental Conservation - 870721
|
|
|
11 |
13 |
1987 September 2 |
Niagara - Joseph Rooney - ES5978
|
|
|
12 |
13 |
1987 September 18 |
Erie - Sandy Beach Yacht Club - ES5078
|
|
|
13 |
13 |
1987 November 16 |
Monroe - Peter Catone - CL5887
|
|
|
14 |
13 |
1988 January 4 |
Westchester - Anna & Maribeth Pasqualini - GU6068
|
|
|
15 |
13 |
1988 January 25 |
Westchester - Anna & Maribeth Pasqualini - GU6065
|
|
|
19 |
13 |
1988 February 15 |
Jefferson - Niagara Mohawk - ES5943
|
|
|
17 |
13 |
1988 February 17 |
Jefferson - Niagara Mohawk - ES5916
|
|
|
18 |
13 |
1988 July 29 |
Westchester - W.N.S. Harbor, Inc. - GU6174
|
|
|
19 |
13 |
1988 February 22 |
Rensselaer - Petroleum Fuel - ES4985
|
|
|
20 |
13 |
1988 August 18 |
Warren - Warrenburg Hydro - ES7131
|
|
|
1 |
14 |
1988 August 26 |
Westchester - Blundon Thylon Associates, Inc. - GU7115
|
|
|
2 |
14 |
1988 October 18 |
Kings - City of New York - GU7441
|
|
|
3 |
14 |
1988 October 26 |
Erie - Sandy Beach Yacht Club - ES6063
|
|
|
4 |
14 |
1988 October 28 |
Queens - Totten Street Corporation - CO5399
|
|
|
5 |
14 |
1988 November 28 |
Chautauqua - Beaverbrook Development Corporation - GU7172
|
|
|
6 |
14 |
1989 January 13 |
Cayuga - George Scott - GU7199
|
|
|
7 |
14 |
1989 February 24 |
Westchester - County of Westchester - ES7199
|
|
|
8 |
14 |
1989 March 1 |
Westchester - County of Westchester - ES7200
|
|
|
9 |
14 |
1989 March 16 |
Tioga - Columbia Gas of New York - ES7189
|
|
|
10 |
14 |
1989 March 16 |
Schuyler - Village of Watkins Glen - SL6173
|
|
|
11 |
14 |
1989 April 28 |
Westchester - Mamaroneck Beach & Yacht Club - ES5688
|
|
|
12 |
14 |
1989 May 4 |
Queens - Astoria Plaza Associates - GU7323
|
|
|
1 |
15 |
1989 May 15 |
Jefferson - Niagara Mohawk - ES5931
|
|
|
2 |
15 |
1989 May 15 |
Westchester - W.H.S. Harbor, Inc. - GU7330
|
|
|
3 |
15 |
1989 May 31 |
Putnam - Parks & Recreation - 890531
|
|
|
4 |
15 |
1989 July 5 |
Orleans - Co. of Orleans Industrial Dev. - SL7177
|
|
|
5 |
15 |
1989 July 7 |
Onondaga - Walter & Jane Sweeney - GU7333
|
|
|
6 |
15 |
1989 July 7 |
Greene - Department of Corrections - DA7353
|
|
|
7 |
15 |
1989 July 7 |
Washington - Robert J. Rudt - 890707
|
|
|
8 |
15 |
1989 July 26 |
Wayne - George and Ruth Cavanaugh ES7340
|
|
|
9 |
15 |
1989 August 12 |
Monroe - Chapen Asociates - SU7171
|
|
|
10 |
15 |
1989 August 17 |
Tompkins - Patrick Marallo - SU7339
|
|
|
11 |
15 |
1989 August 18 |
Westchester - P. & J. Young - GU7173
|
|
|
12 |
15 |
1989 August 21 |
Onondaga - Verne Baxter Estate - 890821
|
|
|
13 |
15 |
1989 August 22 |
Yates - Town of Milo - SU7262
|
|
|
14 |
15 |
1989 August 28 |
Erie - Parks & Recreation - 890828
|
|
|
15 |
15 |
1989 August 29 |
Suffolk - DOT - 890829
|
|
|
16 |
15 |
1989 August 31 |
Herkimer - DOT - 890831
|
|
|
17 |
15 |
1989 August 31 |
Onondaga - SUNY - 890831
|
|
|
18 |
15 |
1989 August 31 |
Dutchess - New York State Power Authority - ES7338
|
|
|
19 |
15 |
1988 January 5 |
Madison - George & Ella Cunningham - SL6060
|
|
|
1 |
16 |
1988 January 5 |
Madison - Harold Almas - SL6091
|
|
|
2 |
16 |
1988 January 5 |
Madison - Frank & Ruth Matthias - SL6097
|
|
|
3 |
16 |
1988 January 5 |
Madison - Virginia Crane Cruse
|
|
|
4 |
16 |
1988 January 5 |
Madison - Wayne & Betty Potter - SL6090
|
|
|
5 |
16 |
1988 January 5 |
Madison - Charlotte Oakes - SL6092
|
|
|
6 |
16 |
1988 January 5 |
Madison - Irmgard Rieder - SL6046
|
|
|
7 |
16 |
1988 January 5 |
Madison - John & Virginia Mesiaszek - SL6093
|
|
|
8 |
16 |
1988 January 15 |
New York - Maritime Explorations, Inc. - 880115
|
|
|
9 |
16 |
1988 January 15 |
Oneida - Timothy Coza - 880115
|
|
|
10 |
16 |
1988 January 21 |
Albany - Charles Kahl - SU7002
|
|
|
11 |
16 |
1988 January 21 |
Chemung - OMRDD - DA6199
|
|
|
12 |
16 |
1988 January 28 |
Madison - Raymond and Cynthia Schumacher - SL6095
|
|
|
13 |
16 |
1986 October 9 |
Dutchess - Power Authority - ES5669
|
|
|
14 |
16 |
1988 April 27 |
Saratoga - Division of State Police - DA7161
|
|
|
15 |
16 |
1988 May 4 |
Cayuga - County of Cayuga - SU5954
|
|
|
16 |
16 |
1989 September 8 |
Queens - S.T. Realty Co., Inc. - GU5950
|
|
|
17 |
16 |
1989 September 12 |
Erie - Buffalo Fine Arts Academy - SL7183
|
|
|
18 |
16 |
1989 September 13 |
Ontario - U.S. Dept. of Agriculture - ES5202
|
|
|
19 |
16 |
1989 September 14 |
Bronx - Gerald Ascher & Gerard Ventu - GU5829
|
|
|
20 |
16 |
1989 September 14 |
Bronx - Gerald Ascher - GU5828
|
|
|
21 |
16 |
1989 September 15 |
Queens - DASNY - GU7201A
|
|
|
22 |
16 |
1989 September 21 |
Kings - Div. of Alcoholism & Alcohol - TJ890921
|
|
|
23 |
16 |
1989 September 25 |
Queens - OGS - DA7381
|
|
|
24 |
16 |
1989 September 25 |
Oneida - OMH - DA7373
|
|
|
25 |
16 |
1989 September 25 |
Erie - SUNY - TJ890925
|
|
|
26 |
16 |
1989 September 28 |
Wayne - Dale J. Kanzler - SU7369
|
|
|
27 |
16 |
1989 October 4 |
Ulster - Estate of Harold Anderson - EC891004
|
|
|
28 |
16 |
1989 January 11 |
Rockland - OGS - DA7375
|
|
|
29 |
16 |
1989 October 15 |
Erie - LeRoy Anderson - SL7683
|
|
|
30 |
16 |
1989 October 16 |
Saratoga - Glens Falls Cement - ES7342
|
|
|
31 |
16 |
1989 October 20 |
Saratoga - Division of State Police - TJ891020
|
|
|
32 |
16 |
1989 October 23 |
Seneca - OGS - SU6067
|
|
|
33 |
16 |
1989 October 23 |
Suffolk - Town of Brookhaven - SU7362
|
|
|
34 |
16 |
1989 October 30 |
Madison - Ronald Neville - SL7278
|
|
|
35 |
16 |
1989 October 30 |
Madison - Dorothy Vaas - SL7281
|
|
|
36 |
16 |
1989 October 30 |
Madison - Angelo Constanini & Maria W. - SL7267
|
|
|
37 |
16 |
1989 October 30 |
Madison - Harry and Muriel Newcomb - SL7347
|
|
|
38 |
16 |
1989 October 30 |
Madison - Bernadine Corey - SL7283
|
|
|
39 |
16 |
1989 October 30 |
Madison - William & Louise McMaster - SL7276
|
|
|
40 |
16 |
1989 October 30 |
Madison - Matthew Dadamio - SL7285
|
|
|
41 |
16 |
1989 October 30 |
Madison - Paul, Thomas & James Witz - SL7144
|
|
|
42 |
16 |
1989 October 30 |
Madison - Matthew Dadamio - SL7286
|
|
|
43 |
16 |
1989 October 31 |
Madison - Linda Hardendorf - SL7274
|
|
|
44 |
16 |
1989 November 1 |
Allegany - Bellville Wesleyan Church - SL4118
|
|
|
1 |
17 |
1989 November 8 |
Onondaga - DOMCO, Inc. - GU7320
|
|
|
2 |
17 |
1989 November 9 |
Dutchess - Division For Youth - DA7383
|
|
|
3 |
17 |
1989 November 13 |
St. Lawrence - Power Authority - TJ891113
|
|
|
4 |
17 |
1989 November 21 |
Ulster - Estate - Jacob Henze - EC891121
|
|
|
5 |
17 |
1989 November 28 |
Warren - NIMO - ES7352
|
|
|
6 |
17 |
1989 November 28 |
Jefferson - NIMO - ES7258
|
|
|
7 |
17 |
1989 November 28 |
Kings - Division For Youth - DA7386
|
|
|
8 |
17 |
1989 November 28 |
Erie - Division For Youth - DA7428
|
|
|
9 |
17 |
1989 November 28 |
Erie - Captains Cove of Erie Co., Inc. - ES7341
|
|
|
10 |
17 |
1989 November 29 |
Livingston - DOCS Groveland III - TJ891129
|
|
|
11 |
17 |
1989 November 29 |
Oneida - DOCS - TJ891129
|
|
|
12 |
17 |
1989 December 11 |
Jefferson - NIMO - ES7259
|
|
|
13 |
17 |
1989 December 12 |
Erie - Garrett J. McKenna - ES7249
|
|
|
14 |
17 |
1989 December 13 |
Sullivan - United Methodist Church of Fo - SU7169
|
|
|
15 |
17 |
1989 December 15 |
Madison - Russell & Lorraine Young - SL7308
|
|
|
16 |
17 |
1989 December 18 |
Queens - Lifeline Center for Child Dev. - SL7331
|
|
|
17 |
17 |
1989 December 29 |
Sullivan - Bernstein, Garn & Pierce Assoc. - SU7168
|
|
|
18 |
17 |
1990 January 17 |
Warren - Theodore & Margaret Hans - 900117
|
|
|
19 |
17 |
1990 January 30 |
Rockland - AT& T - ES6028
|
|
|
20 |
17 |
1990 February 6 |
Richmond - Colonial Pipeline - ES7357
|
|
|
21 |
17 |
1990 February 16 |
Richmond - Colonial Pipeline - ES7442
|
|
|
22 |
17 |
1990 March 13 |
Richmond - Texas Eastern Transmission Co. - ES7350
|
|
|
23 |
17 |
1990 March 28 |
Erie - Sandy Beach Yacht Club - ES6029
|
|
|
24 |
17 |
1990 March 28 |
Erie - James L. Lunsford - ES7248
|
|
|
25 |
17 |
1990 April 11 |
Steuben - Tim N. Tompkins - ES7434
|
|
|
26 |
17 |
1990 May 31 |
Essex - Town of Schroon - ES7328
|
|
|
27 |
17 |
1990 June 7 |
Oneida - DOT - TJ900607
|
|
|
28 |
17 |
1990 August 7 |
Ontario - City of Geneva - SL7416
|
|
|
29 |
17 |
1990 November 8 |
Onondaga - Plant No. 2 Associates - ES7440
|
|
|
1 |
18 |
1990 December 6 |
Westchester - Nabiel & Bonnie Rimani - GU7439
|
|
|
2 |
18 |
1991 February 13 |
Ontario - Brian & Jacqueline Redrupp - ES7437
|
|
|
3 |
18 |
1991 February 13 |
Westchester - W.D. Associates - GU7521
|
|
|
4 |
18 |
1991 February 14 |
Essex - Standard Southern Corp. - ES4709
|
|
|
5 |
18 |
1991 March 12 |
Onondaga - Lake Shore Yacht & Country Club - ES7496
|
|
|
6 |
18 |
1991 March 12 |
Warren - Sunrise Shores Corporation - ES6175
|
|
|
7 |
18 |
1991 March 18 |
Richmond - Buckeye Pipeline Company, L. - ES7451
|
|
|
8 |
18 |
1991 March 18 |
Albany - Town of Coeymans - ES7564
|
|
|
9 |
18 |
1991 March 18 |
Ulster - Central Hudson Gas & Electric - ES7453
|
|
|
10 |
18 |
1991 March 29 |
Kings - Consolidated Edison Company - ES7495
|
|
|
11 |
18 |
1991 March 29 |
Warren - Arthur & LaRue Brown - ES7266
|
|
|
12 |
18 |
1991 May 3 |
Warren - Brook Hill Development - ES7487
|
|
|
13 |
18 |
1991 May 9 |
Westchester - Beverly & David Cannold - GU7502
|
|
|
14 |
18 |
1991 May 9 |
Richmond - Cogen Technologies Linden Ve - ES7547
|
|
|
15 |
18 |
1991 July 23 |
Warren - Castaway Marina Acquisition - ES7610
|
|
|
16 |
18 |
1991 May 26 |
Seneca - NYS Electric & Gas - ES7503
|
|
|
1 |
19 |
1991 July 23 |
Jefferson - Joseph Gans, Irene Gans et al - 910723
|
|
|
2 |
19 |
1991 July 29 |
Albany - Safe Storage, Inc. GU7586
|
|
|
3 |
19 |
1991 July 30 |
New York - Port Authority of New York & - GU7608
|
|
|
4 |
19 |
1991 September 20 |
Schuyler - County of Schuyler - ES7561
|
|
|
5 |
19 |
1991 October 21 |
Suffolk - Long Island Power Authority - 911021
|
|
|
6 |
19 |
1991 December 3 |
Westchester - City of New Rochelle - ES7568
|
|
|
7 |
19 |
1991 December 13 |
Orange - Central Hudson Gas & Electric - ES7701
|
|
|
8 |
19 |
1991 December 27 |
Westchester - Hasecko Harborside, Inc. - LE7534
|
|
|
9 |
19 |
1992 January 8 |
Westchester - Mile & Monika Vulinovic - ES7693
|
|
|
10 |
19 |
1992 January 9 |
Columbia - DEC - TJ7745
|
|
|
11 |
19 |
1992 February 6 |
Niagara - New York Power Authority - GU7735
|
|
|
12 |
19 |
1992 February 13 |
Niagara - Tennessee Gas Pipeline, Inc. - ES7699
|
|
|
1 |
20 |
1992 February 24 |
Niagara - Tennessee Gas Pipeline, Inc. - ES7711
|
|
|
2 |
20 |
1992 February 25 |
Oswego - Town of Scriba - ES7417
|
|
|
3 |
20 |
1992 March 6 |
Steuben - David and Geraldine Luther - GU7549
|
|
|
4 |
20 |
1992 April 6 |
Onondaga - Pioneer Franklin Square Co. - ES7712
|
|
|
5 |
20 |
1992 April 14 |
Warren - Niagara Mohawk Power Corp. - ES7569
|
|
|
6 |
20 |
1992 May 7 |
Monroe - Rochester Pure Water District - ES7728
|
|
|
7 |
20 |
1992 June 24 |
Niagara - Tennessee Gas Pipeline, Co., Inc. - ES7700
|
|
|
8 |
20 |
1992 September 1 |
St. Lawrence - Ag Energy, Inc. - ES7788
|
|
|
9 |
20 |
1992 September 9 |
Oneida - Floyd and Theresa Clarke - GU7767
|
|
|
10 |
20 |
1992 September 9 |
Oneida - Edward and Leslie Stewart Jr. - GU7768
|
|
|
11 |
20 |
1992 September 9 |
Oneida - Robert Keller - GU7766
|
|
|
12 |
20 |
1992 September 25 |
Erie - Robert W. Weaver - ES7584
|
|
|
1 |
21 |
1992 September 25 |
Clinton - Raymond E. Williams - GU7337
|
|
|
2 |
21 |
1992 November 6 |
Monroe - Rochester Pure Water District - ES7504
|
|
|
3 |
21 |
1992 November 27 |
Jefferson - Niagara Mohawk Power Corp. - ES5880
|
|
|
4 |
21 |
1993 April 13 |
Essex - American Telephone & Telegraph - ES7830
|
|
|
5 |
21 |
1993 April 29 |
Herkimer - Homogeneous Metals, Inc. - GU7695
|
|
|
6 |
21 |
1993 June 1 |
Westchester - Westchester County - ES7904
|
|
|
7 |
21 |
1993 August 13 |
Greene - Alfred Forlini - ES7809
|
|
|
8 |
21 |
1993 October 26 |
Niagara - City of North Tonawanda - ES7831
|
|
|
9 |
21 |
1993 October 26 |
Niagara - City of Lockport - ES7839
|
|
|
10 |
21 |
1994 January 18 |
Jefferson - T.A.C. Enterprises, Inc. ES7532
|
|
|
11 |
21 |
1994 January 18 |
Erie - Anthony & Richard Piccolo - ES7343
|
|
|
12 |
21 |
1994 January 18 |
Jefferson - Colon-Couch Post #821 - ES7531
|
|
|
13 |
21 |
1994 January 19 |
Saratoga - Indeck-Corinth Limited Partner - ES7936
|
|
|
14 |
21 |
1994 January 19 |
Saratoga - Indeck-Corinth Limited Partner - ES7934
|
|
|
15 |
21 |
1994 January 19 |
Saratoga - Indeck-Corinth Limited Partner - ES7935
|
|
|
16 |
21 |
1994 February 7 |
Albany - Albany Port District Commission - 940207
|
|
|
17 |
21 |
1988 October 18 |
Monroe - Richard P. Grecco - SU7181
|
|
|
18 |
21 |
1988 October 19 |
Saratoga - Auction - SU7162
|
|
|
19 |
21 |
Accretion: B2321-11 |
February 13 1802 |
Survey of lands under water for Wm Frost Powell
|
1 |
|
|
|
January 26 1804 |
Survey of lands under water for Samuel & Oliver Wiswall, Lemuel W. Sears
|
1 |
|
|
|
May 1 1804 |
Survey of lands under water for John Drake, Jr., & Samuel Bogardus
|
1 |
|
|
|
September 21 1804 |
Survey of lands under water for Quakenbush, et al
|
1 |
|
|
|
December 17 1804 |
Survey of lands under water for Daniel Lewis
|
1 |
|
|
|
December 17 1804 |
Survey of lands under water for Caleb Rider
|
1 |
|
|
|
September 3 1805 |
Survey of lands under water for Stephen Van Rensselaer Esq.
|
1 |
|
|
|
October 22 1805 |
Survey of lands under water for Jacob Van Der Heyden, et al
|
1 |
|
|
|
October 22 1805 |
Survey of lands under water for Jacob Van Der Heyden, et al
|
1 |
|
|
|
April 19 1806 |
Survey of lands under water for Catherine Clow
|
1 |
|
|
|
November 29 1806 |
Survey of lands under water for Isaac Wells
|
1 |
|
|
|
April 30 1807 |
Survey of lands under water for Philip Staats
|
1 |
|
|
|
September 17 1807 |
Survey of lands under water for Cornelius Kingsland
|
1 |
|
|
|
December 12 1807 |
Survey of lands under water for Janet Montgomery
|
1 |
|
|
|
November 7 1808 |
Survey of lands under water for James Gibbons
|
1 |
|
|
|
November 12 1808 |
Survey of lands under water for Elizabeth Bleecker
|
1 |
|
|
|
November 24 1808 |
Survey of lands under water for William Williams
|
1 |
|
|
|
March 15 1809 |
Survey of lands under water for Asa Bigelow & Samuel Isham
|
1 |
|
|
|
March 20 1809 |
Survey of lands under water for William Schepmoes
|
1 |
|
|
|
May 17 1809 |
Survey of lands under water for Jeoffrey Champlain
|
1 |
|
|
|
May 17 1809 |
Survey of lands under water for John Gisner
|
1 |
|
|
|
November 6 1809 |
Survey of lands under water for Jacobus Moll
|
1 |
|
|
|
May 28 1810 |
Survey of lands under water for Noah Wells, John Kilborn
|
1 |
|
|
|
July 3 1810 |
Survey of lands under water for John Van Rensselaer
|
1 |
|
|
|
September 6 1810 |
Survey of lands under water for Aaron Camp
|
1 |
|
|
|
September 6 1810 |
Survey of lands under water for Peter A. Overbagh
|
1 |
|
|
|
December 4 1810 |
Survey of lands under water for Moses Yeomans
|
1 |
|
|
|
March 1 1811 |
Survey of lands under water for Daniel Smith
|
1 |
|
|
|
March 1 1811 |
Survey of lands under water for Richard Tremble
|
1 |
|
|
|
March 22 1811 |
Survey of lands under water for John L. Sharp
|
1 |
|
|
|
April 26 1811 |
Survey of lands under water for Daniel Wm. Birdsall
|
1 |
|
|
|
April 26 1811 |
Survey of lands under water for Paul Bunker, et al
|
1 |
|
|
|
April 26 1811 |
Survey of lands under water for George Monell & Hiram Weller
|
1 |
|
|
|
April 26 1811 |
Survey of lands under water for William Ross, John Anderson, Wm Lott, Selah Reeve
|
1 |
|
|
|
April 26 1811 |
Survey of lands under water for William Ross, John Anderson, Wm Lott, Selah Reeve
|
1 |
|
|
|
April 26 1811 |
Survey of lands under water for Bartholemew Ward, et al
|
1 |
|
|
|
September 20 1811 |
Survey of lands under water for Frederick Phillips, Mary Gouverneur
|
1 |
|
|
|
April 17 1812 |
Survey of lands under water for William & Benjamin Schepmoes
|
1 |
|
|
|
April 17 1812 |
Survey of lands under water for William & Benjamin Schepmoes
|
1 |
|
|
|
March 19 1813 |
Survey of lands under water for John Livingston
|
1 |
|
|
|
April 5 1813 |
Survey of lands under water for John D. Nicolls
|
1 |
|
|
|
March 18 1814 |
Survey of lands under water for Jeremiah Eligh & Jacob Trumpbour
|
1 |
|
|
|
August 8 1814 |
Survey of lands under water for James Conklin
|
1 |
|
|
|
August 8 1814 |
Survey of lands under water for John Dubois
|
1 |
|
|
|
October 29 1814 |
Survey of lands under water for John D.P. Douw
|
1 |
|
|
|
August 10 1815 |
Survey of lands under water for Joseph Buckley
|
1 |
|
|
|
August 10 1815 |
Survey of lands under water for Isaac Wells, Edward Wells & David Sharp
|
1 |
|
|
|
April 3 1816 |
Survey of lands under water for Daniel Tompkins
|
1 |
|
|
|
May 31 1816 |
Survey of lands under water for William Schuneman
|
1 |
|
|
|
November 5 1816 |
Survey of lands under water for Richmond Turnpike Company
|
1 |
|
|
|
November 5 1816 |
Survey of lands under water for St. Andrew's Church
|
1 |
|
|
|
December 17 1816 |
Survey of lands under water for Roswell Reed & William Well
|
1 |
|
|
|
December 20 1816 |
Survey of lands under water for Abraham Van Duzer
|
1 |
|
|
|
August 8 1817 |
Survey of lands under water for Philip Van Cortland & Nathan Anderson
|
1 |
|
|
|
January 7 1818 |
Survey of lands under water for Jacob Smith
|
1 |
|
|
|
January 7 1818 |
Survey of lands under water for James Thompson
|
1 |
|
|
|
July 21 1818 |
Survey of lands under water for Charles Newbold
|
1 |
|
|
|
August 31 1822 |
Survey of lands under water for John Green, Tunis Smith & Abraham Lydecker
|
1 |
|
|
|
August 9 1824 |
Survey of lands under water for David Mersereau
|
1 |
|
|
|
April 21 1826 |
Survey of lands under water for George Tibbitts, et al
|
1 |
|
|
|
April 29 1826 |
Survey of lands under water for Charles Hatch
|
1 |
|
|
|
April 29 1826 |
Survey of lands under water for Charles Hatch
|
1 |
|
|
|
April 29 1826 |
Survey of lands under water for Charles Hatch
|
1 |
|
|
|
February 22 1828 |
Survey of lands under water for Mayor, City of Albany
|
1 |
|
|
|
February 22 1828 |
Survey of lands under water for Jonathan Hasbrouck & John Hunter
|
1 |
|
|
|
January 21 1829 |
Survey of lands under water for Charles Smyth
|
1 |
|
|
|
May 9 1829 |
Survey of lands under water for Anthony Van Bergen
|
1 |
|
|
|
May 9 1829 |
Survey of lands under water for Anthony Van Bergen
|
1 |
|
|
|
March 18 1830 |
Survey of lands under water for Asa Bigelow & Samuel Asham
|
1 |
|
|
|
September 15 1830 |
Survey of lands under water for Charles Bartlett
|
1 |
|
|
|
May 4 1831 |
Survey of lands under water for Jasper Terry
|
1 |
|
|
|
November 12 1831 |
Survey of lands under water for Stephen Van Rensselaer
|
1 |
|
|
|
April 15 1842 |
Survey of lands under water for Albany & West Stockbridge Railroad Company
|
2 |
|
|
|
April 15 1842 |
Survey of lands under water for Albany & West Stockbridge Railroad Company
|
2 |
|
|
|
March 24 1834 |
Survey of lands under water for Henry Barclay
|
2 |
|
|
|
March 9 1835 |
Survey of lands under water for Elisha Tibbits
|
2 |
|
|
|
February 11 1836 |
Survey of lands under water for Gideon, Nathan and Joseph Stephens
|
2 |
|
|
|
April 19 1836 |
Survey of lands under water for William Broas
|
2 |
|
|
|
May 18 1836 |
Survey of lands under water for Abner Hammond
|
2 |
|
|
|
June 13 1836 |
Survey of lands under water for Robert A. Barnard & Peter Taylor
|
2 |
|
|
|
October 25 1836 |
Survey of lands under water for Michael S. Martin
|
2 |
|
|
|
December 12 1836 |
Survey of lands under water for John S. Graham
|
2 |
|
|
|
April 3 1838 |
Survey of lands under water for Ezra Young, Ira B. And Isaac I. Tuthill
|
2 |
|
|
|
April 17 1839 |
Survey of lands under water for William Valentine, et al (18 total)
|
2 |
|
|
|
April 17 1839 |
Survey of lands under water for William Valentine, et al (18 total)
|
2 |
|
|
|
March 30 1840 |
Survey of lands under water for Prince W. Paddock
|
2 |
|
|
|
September 30 1840 |
Survey of lands under water for Samuel Leggett
|
2 |
|
|
|
December 31 1840 |
Survey of lands under water for Stephen Huestis & Stephen C. Huestis
|
2 |
|
|
|
June 2 1841 |
Survey of lands under water for William F. Cary
|
2 |
|
|
|
May 17 1842 |
Survey of lands under water for John Henry
|
2 |
|
|
|
December 9 1842 |
Survey of lands under water for Corneilus I. Blauvelt & Eleazer Lords
|
2 |
|
|
|
March 1 1843 |
Survey of lands under water for Hiram Bishop
|
2 |
|
|
|
August 8 1843 |
Survey of lands under water for Henry H. Ross
|
2 |
|
|
|
August 8 1843 |
Survey of lands under water for Henry H. Ross
|
2 |
|
|
|
May 7 1844 |
Survey of lands under water for Morris Scheckler
|
2 |
|
|
|
March 19 1845 |
Survey of lands under water for Robert L. Pell
|
2 |
|
|
|
April 7 1845 |
Survey of lands under water for Hudson & Nathaniel Corwin & Alfred B. Wiggins
|
2 |
|
|
|
April 17 1845 |
Survey of lands under water for Isaac, Elizabeth R. & Philip R. Underhill
|
2 |
|
|
|
April 17 1845 |
Survey of lands under water for Isaac, Elizabeth R. & Philip R. Underhill
|
2 |
|
|
|
April 17 1845 |
Survey of lands under water for Isaac, Elizabeth R. & Philip R. Underhill
|
2 |
|
|
|
April 21 1845 |
Survey of lands under water for David Sands, et al
|
2 |
|
|
|
April 27 1845 |
Survey of lands under water for Charles Edwards
|
2 |
|
|
|
May 8 1845 |
Survey of lands under water for William Kirtland, Ebenezer Barker & William D. Kirtland
|
2 |
|
|
|
June 9 1845 |
Survey of lands under water for Henry Mony
|
2 |
|
|
|
October 24 1845 |
Survey of lands under water for Edward Prime
|
2 |
|
|
|
October 30 1845 |
Survey of lands under water for William Cooper & Jonathan Havens
|
2 |
|
|
|
October 30 1845 |
Survey of lands under water for Thomas W. Ludlow
|
2 |
|
|
|
December 19 1845 |
Survey of lands under water for George S. Gelston
|
2 |
|
|
|
January 20 1846 |
Survey of lands under water for William Swetland, et al
|
2 |
|
|
|
March 6 1846 |
Survey of lands under water for Rodney S. Church
|
2 |
|
|
|
June 2 1846 |
Survey of lands under water for Jacob Storm, Jasper S. Odell & William A. Wildey
|
2 |
|
|
|
September 17 1846 |
Survey of lands under water for Latham Cornell
|
2 |
|
|
|
October 27 1846 |
Survey of lands under water for Thomas McElrath & Moses S. Beach
|
2 |
|
|
|
January 7 1847 |
Survey of lands under water for Caleb S. Woodhull et al
|
2 |
|
|
|
January 7 1847 |
Survey of lands under water for Caleb S. Woodhull et al
|
2 |
|
|
|
January 7 1847 |
Survey of lands under water for Caleb S. Woodhull et al
|
2 |
|
|
|
January 7 1847 |
Survey of lands under water for Caleb S. Woodhull et al
|
2 |
|
|
|
January 7 1847 |
Survey of lands under water for Caleb S. Woodhull et al
|
2 |
|
|
|
February 24 1847 |
Survey of lands under water for William Bolmer
|
2 |
|
|
|
September 1 1847 |
Survey of lands under water for Elnathan Hawkins
|
2 |
|
|
|
January 31 1848 |
Survey of lands under water for James Dill & Harriet Lord
|
2 |
|
|
|
May 2 1848 |
Survey of lands under water for Albany & West Stockbridge Railroad Company
|
2 |
|
|
|
November 27 1848 |
Survey of lands under water for George Merritt
|
2 |
|
|
|
September 6 1849 |
Survey of lands under water for Gouverneur Kemble, et al
|
2 |
|
|
|
September 13 1849 |
Survey of lands under water for James Outwater
|
2 |
|
|
|
November 19 1849 |
Survey of lands under water for Robert L. Tillotson
|
2 |
|
|
|
January 3 1850 |
Survey of lands under water for Franklin C. Field
|
2 |
|
|
|
February 29 1850 |
Survey of lands under water for Gilbert Hopkins
|
2 |
|
|
|
March 20 1850 |
Survey of lands under water for James H. Doxsee
|
2 |
|
|
|
March 21 1850 |
Survey of lands under water for Samuel L. Mitchell
|
2 |
|
|
|
March 21 1850 |
Survey of lands under water for Lewis G. Morris
|
2 |
|
|
|
March 24 1850 |
Survey of lands under water for Isaac Reynolds
|
2 |
|
|
|
April 3 1850 |
Survey of lands under water for New York & Erie Railroad Company
|
2 |
|
|
|
March 29 1851 |
Survey of lands under water for Garret P Wright
|
2 |
|
|
|
June 4 1851 |
Survey of lands under water for Henry Holdane
|
2 |
|
|
|
June 5 1851 |
Survey of lands under water for Joseph Conselyea, et al
|
2 |
|
|
|
July 23 1851 |
Survey of lands under water for Aaron Clark & Smith W. Anderson
|
2 |
|
|
|
August 2 1851 |
Survey of lands under water for John Schenk, et al
|
2 |
|
|
|
August 4 1851 |
Survey of lands under water for Harriet D. Talmage
|
2 |
|
|
|
August 12 1851 |
Survey of lands under water for St. Lawrence Railroad Company
|
2 |
|
|
|
August 14 1851 |
Survey of lands under water for Jordan L. Mott
|
2 |
|
|
|
August 14 1851 |
Survey of lands under water for James Scrymser & Josiah Rich
|
2 |
|
|
|
August 14 1851 |
Survey of lands under water for James Scrymser & Josiah Rich
|
2 |
|
|
|
August 14 1851 |
Survey of lands under water for James Scrymser & Josiah Rich
|
2 |
|
|
|
August 14 1851 |
Survey of lands under water for Electa Thompson
|
2 |
|
|
|
December 26 1851 |
Survey of lands under water for John W. Baines
|
2 |
|
|
|
December 26 1851 |
Survey of lands under water for James S. Carpenter
|
2 |
|
|
|
December 26 1851 |
Survey of lands under water for Lot C. Clark
|
2 |
|
|
|
December 26 1851 |
Survey of lands under water for Lot C. Clark
|
2 |
|
|
|
February 7 1852 |
Survey of lands under water for William B. Cozzens
|
3 |
|
|
|
February 7 1852 |
Survey of lands under water for William C. Emmet
|
3 |
|
|
|
February 7 1852 |
Survey of lands under water for Isaac Lefurgy & John M. Schlosser
|
3 |
|
|
|
March 12 1852 |
Survey of lands under water for Timothy Hegeman
|
3 |
|
|
|
March 23 1852 |
Survey of lands under water for Morgan Everson
|
3 |
|
|
|
April 2 1852 |
Survey of lands under water for John L. Bennet (Garret W. Cropsey)
|
3 |
|
|
|
April 2 1852 |
Survey of lands under water for Leonard Haight
|
3 |
|
|
|
April 21 1852 |
Survey of lands under water for William W. Van Wagenen
|
3 |
|
|
|
April 21 1852 |
Survey of lands under water for William W. Van Wagenen
|
3 |
|
|
|
April 21 1852 |
Survey of lands under water for William W. Van Wagenen
|
3 |
|
|
|
April 29 1852 |
Survey of lands under water for Henry H. Biddle
|
3 |
|
|
|
May 14 1852 |
Survey of lands under water for Ann, Jacob C. & John H. Garretson
|
3 |
|
|
|
May 20 1852 |
Survey of lands under water for City of Oswego
|
3 |
|
|
|
May 20 1852 |
Survey of lands under water for City of Oswego
|
3 |
|
|
|
July 8 1852 |
Survey of lands under water for Brooklyn Gas Light Company
|
3 |
|
|
|
July 8 1852 |
Survey of lands under water for Henry Ruggles
|
3 |
|
|
|
July 8 1852 |
Survey of lands under water for Cyrus P. Smith & William F. Bulkley
|
3 |
|
|
|
July 27 1852 |
Survey of lands under water for Clement C. Moore
|
3 |
|
|
|
August 24 1852 |
Survey of lands under water for Frederick W. Hurd
|
3 |
|
|
|
October 2 1852 |
Survey of lands under water for George Parish
|
3 |
|
|
|
October 2 1852 |
Survey of lands under water for George Parish
|
3 |
|
|
|
October 2 1852 |
Survey of lands under water for George Parish
|
3 |
|
|
|
November 12 1852 |
Survey of lands under water for George Dodd
|
3 |
|
|
|
January 14 1853 |
Survey of lands under water for Eleazer Lord
|
3 |
|
|
|
February 7 1853 |
Survey of lands under water for Levi Cook
|
3 |
|
|
|
February 7 1853 |
Survey of lands under water for Levi Cook
|
3 |
|
|
|
February 21 1853 |
Survey of lands under water for Jonathan S. Burr, Stephen Waterman & Joseph A. Burr
|
3 |
|
|
|
February 24 1853 |
Survey of lands under water for Peter Wyckoff, et al
|
3 |
|
|
|
February 24 1853 |
Survey of lands under water for Peter Wyckoff, et al
|
3 |
|
|
|
April 7 1853 |
Survey of lands under water for John N. Quirk
|
3 |
|
|
|
April 28 1853 |
Survey of lands under water for Isaac Peck
|
3 |
|
|
|
May 17 1853 |
Survey of lands under water for Gabriel Furman, Jr. Executor
|
3 |
|
|
|
May 17 1853 |
Survey of lands under water for Lawrence Myers
|
3 |
|
|
|
June 2 1853 |
Survey of lands under water for Ambrose O. & David C. Kingsland
|
3 |
|
|
|
July 23 1853 |
Survey of lands under water for Charles Cartlidge
|
3 |
|
|
|
July 23 1853 |
Survey of lands under water for Benjamin & Elizabeth Tibbits
|
3 |
|
|
|
August 23 1853 |
Survey of lands under water for James C. Church
|
3 |
|
|
|
August 31 1853 |
Survey of lands under water for Maria Meserole, Gertrude Meserole & Abraham Meserole
|
3 |
|
|
|
August 31 1853 |
Survey of lands under water for Maria Meserole, Gertrude Meserole & Abraham Meserole
|
3 |
|
|
|
September 3 1853 |
Survey of lands under water for Mary Lawrence, et al
|
3 |
|
|
|
September 3 1853 |
Survey of lands under water for Andrew Lawrence, Joseph A. Lawrence & Richard Bush
|
3 |
|
|
|
September 8 1853 |
Survey of lands under water for Allen M. Sherman, Martha P. Sherman & Ann Parish
|
3 |
|
|
|
October 1 1853 |
Survey of lands under water for Elijah B. Allen (Egbert N. Fairchild & James Van Cleve)
|
3 |
|
|
|
October 1 1853 |
Survey of lands under water for Elijah B. Allen (Egbert N. Fairchild & James Van Cleve)
|
3 |
|
|
|
October 1 1853 |
Survey of lands under water for Charles P. Egert
|
3 |
|
|
|
November 17 1853 |
Survey of lands under water for Henry Kattenhorn
|
3 |
|
|
|
December 8 1853 |
Survey of lands under water for James D. Brink
|
3 |
|
|
|
December 8 1853 |
Survey of lands under water for David Decker
|
3 |
|
|
|
December 20 1853 |
Survey of lands under water for Edward Bridge
|
3 |
|
|
|
December 20 1853 |
Survey of lands under water for Jolen T. Duff
|
3 |
|
|
|
December 29 1853 |
Survey of lands under water for Hezekiah Bradford
|
3 |
|
|
|
April 10 1854 |
Survey of lands under water for Thomas Cornell
|
3 |
|
|
|
April 25 1854 |
Survey of lands under water for William Bleakly Jr.
|
3 |
|
|
|
April 25 1854 |
Survey of lands under water for John Stinson
|
3 |
|
|
|
April 26 1854 |
Survey of lands under water for Augustus James
|
3 |
|
|
|
April 26 1854 |
Survey of lands under water for Staten Island Oil Co.
|
3 |
|
|
|
April 26 1854 |
Survey of lands under water for Charles Weekes & James Weekes
|
3 |
|
|
|
April 26 1854 |
Survey of lands under water for Charles Weekes & James Weekes
|
3 |
|
|
|
April 27 1854 |
Survey of lands under water for Henry Cooper
|
3 |
|
|
|
April 27 1854 |
Survey of lands under water for Silas D. Gardner
|
3 |
|
|
|
April 27 1854 |
Survey of lands under water for Frederick J. Wiles & Alfred M. Wiles
|
3 |
|
|
|
April 28 1854 |
Survey of lands under water for Barent Hotaling
|
3 |
|
|
|
June 7 1854 |
Survey of lands under water for Cornelius Johnson
|
3 |
|
|
|
June 7 1854 |
Survey of lands under water for Henry Kattenhorn
|
3 |
|
|
|
June 10 1854 |
Survey of lands under water for Albert Journeay Jr.
|
3 |
|
|
|
June 10 1854 |
Survey of lands under water for Joseph Tuckerman & Edward Beck
|
3 |
|
|
|
June 10 1854 |
Survey of lands under water for Stephen Van Rensselaer
|
3 |
|
|
|
June 21 1854 |
Survey of lands under water for Richard Christopher
|
3 |
|
|
|
June 21 1854 |
Survey of lands under water for Richard Christopher
|
3 |
|
|
|
July 20 1854 |
Survey of lands under water for James Mott, Jr.
|
3 |
|
|
|
October 18 1854 |
Survey of lands under water for George W. Beebee
|
3 |
|
|
|
October 18 1854 |
Survey of lands under water for George Brooks
|
3 |
|
|
|
October 18 1854 |
Survey of lands under water for John G. Freeman
|
3 |
|
|
|
October 18 1854 |
Survey of lands under water for Abram Halsey, Jr.
|
3 |
|
|
|
October 18 1854 |
Survey of lands under water for William Jones
|
3 |
|
|
|
October 18 1854 |
Survey of lands under water for S. T. W. Sanford
|
3 |
|
|
|
October 18 1854 |
Survey of lands under water for Byam K. Stevens & John A. Stevens
|
3 |
|
|
|
October 18 1854 |
Survey of lands under water for Thomas J. West
|
3 |
|
|
|
October 18 1854 |
Survey of lands under water for J. H. Williams
|
3 |
|
|
|
October 19 1854 |
Survey of lands under water for William W. Woodworth
|
3 |
|
|
|
November 13 1854 |
Survey of lands under water for Watertown & Rome Railroad Company
|
3 |
|
|
|
November 17 1854 |
Survey of lands under water for Jospeh H. Jennings
|
3 |
|
|
|
November 25 1854 |
Survey of lands under water for Shadrack Taylor
|
3 |
|
|
|
December 22 1854 |
Survey of lands under water for Timothy Brennan
|
3 |
|
|
|
January 11 1855 |
Survey of lands under water for William B. Townsend
|
3 |
|
|
|
January 15 1855 |
Survey of lands under water for Isaac Haviland, Samuel T. Taber & Stephen Taber
|
3 |
|
|
|
January 15 1855 |
Survey of lands under water for Isaac Haviland, Samuel T. Taber & Stephen Taber
|
3 |
|
|
|
January 18 1855 |
Survey of lands under water for Isaac Stanton & James Mallery
|
3 |
|
|
|
February 28 1855 |
Survey of lands under water for William Whitehead
|
3 |
|
|
|
March 2 1855 |
Survey of lands under water for Hiram Hale & Charles F. Davis
|
3 |
|
|
|
March 28 1855 |
Survey of lands under water for Jonathan Crane & Charles Ely (Ramsay)
|
3 |
|
|
|
April 25 1855 |
Survey of lands under water for Alexander Fox
|
3 |
|
|
|
May 5 1855 |
Survey of lands under water for William W. Woodworth, et al (Atherton, Babcock, Foster)
|
3 |
|
|
|
June 2 1855 |
Survey of lands under water for Felix Stoiber
|
3 |
|
|
|
June 2 1855 |
Survey of lands under water for Felix Stoiber
|
3 |
|
|
|
July 26 1855 |
Survey of lands under water for James Hooker
|
3 |
|
|
|
November 12 1855 |
Survey of lands under water for John F. Tallman
|
3 |
|
|
|
January 24 1856 |
Survey of lands under water for William H. Bowne
|
3 |
|
|
|
May 16 1856 |
Survey of lands under water for John B. Wells & Stephen H. Provost
|
3 |
|
|
|
May 16 1856 |
Survey of lands under water for John B. Wells & Stephen H. Provost
|
3 |
|
|
|
June 10 1856 |
Survey of lands under water for Coles Carpenter
|
3 |
|
|
|
June 17 1856 |
Survey of lands under water for James G. Wilson
|
3 |
|
|
|
July 11 1861 |
Survey of lands under water for Hudson River Steam Sugar Refining Company
|
4 |
|
|
|
July 11 1861 |
Survey of lands under water for Hudson River Steam Sugar Refining Company
|
4 |
|
|
|
February 20 1857 |
Survey of lands under water for Conrad Poppenhusen
|
4 |
|
|
|
February 20 1857 |
Survey of lands under water for Fredwell O. Smith
|
4 |
|
|
|
February 20 1857 |
Survey of lands under water for Fredwell O. Smith
|
4 |
|
|
|
February 20 1857 |
Survey of lands under water for Fredwell O. Smith
|
4 |
|
|
|
March 4 1857 |
Survey of lands under water for Francis B. Cutting
|
4 |
|
|
|
June 25 1857 |
Survey of lands under water for William Beard & Valentine Hall
|
4 |
|
|
|
August 11 1857 |
Survey of lands under water for William Hamilton
|
4 |
|
|
|
August 19 1857 |
Survey of lands under water for Elbert H. Bogart
|
4 |
|
|
|
August 19 1857 |
Survey of lands under water for Joseph Hicks
|
4 |
|
|
|
August 19 1857 |
Survey of lands under water for Robert Journeay et al (Jackson, Ellis, Lions)
|
4 |
|
|
|
August 19 1857 |
Survey of lands under water for David VanName
|
4 |
|
|
|
September 11 1857 |
Survey of lands under water for Bodine
|
4 |
|
|
|
September 11 1857 |
Survey of lands under water for Joseph Bounty
|
4 |
|
|
|
September 11 1857 |
Survey of lands under water for John English
|
4 |
|
|
|
September 11 1857 |
Survey of lands under water for John S. Harris
|
4 |
|
|
|
September 11 1857 |
Survey of lands under water for William Nelson
|
4 |
|
|
|
September 11 1857 |
Survey of lands under water for Stephen Palmer Executor
|
4 |
|
|
|
September 11 1857 |
Survey of lands under water for Stephen Palmer Executor
|
4 |
|
|
|
September 11 1857 |
Survey of lands under water for James Patrick
|
4 |
|
|
|
September 11 1857 |
Survey of lands under water for Town of Eastchester
|
4 |
|
|
|
September 11 1857 |
Survey of lands under water for Jane S. Ward & Meritable Ward
|
4 |
|
|
|
November 7 1857 |
Survey of lands under water for Beebe
|
4 |
|
|
|
November 7 1857 |
Survey of lands under water for Charles Rogers
|
4 |
|
|
|
November 7 1857 |
Survey of lands under water for Charles H. Seymour
|
4 |
|
|
|
December 4 1857 |
Survey of lands under water for Ambrose C. Kingsland
|
4 |
|
|
|
December 4 1857 |
Survey of lands under water for Alfred Seton
|
4 |
|
|
|
January 19 1858 |
Survey of lands under water for Peter M. Biegen
|
4 |
|
|
|
January 19 1858 |
Survey of lands under water for Peter C. Lefever
|
4 |
|
|
|
January 19 1858 |
Survey of lands under water for Charles H. Rogers
|
4 |
|
|
|
January 19 1858 |
Survey of lands under water for Charles H. Rogers
|
4 |
|
|
|
March 9 1858 |
Survey of lands under water for Elizabeth Cleu
|
4 |
|
|
|
March 24 1858 |
Survey of lands under water for William Lyell
|
4 |
|
|
|
March 31 1858 |
Survey of lands under water for John H. Cornwell
|
4 |
|
|
|
April 24 1858 |
Survey of lands under water for Thaddeus Davids
|
4 |
|
|
|
April 24 1858 |
Survey of lands under water for Andrew B. Hodges
|
4 |
|
|
|
April 24 1858 |
Survey of lands under water for Andrew B. Hodges
|
4 |
|
|
|
June 29 1858 |
Survey of lands under water for Charles T. Cromwell
|
4 |
|
|
|
June 29 1858 |
Survey of lands under water for Charles T. Cromwell
|
4 |
|
|
|
July 27 1858 |
Survey of lands under water for William H. DeLancy
|
4 |
|
|
|
August 24 1858 |
Survey of lands under water for James Hooker
|
4 |
|
|
|
August 24 1858 |
Survey of lands under water for George H.Smith
|
4 |
|
|
|
August 24 1858 |
Survey of lands under water for Valentine Willis et al
|
4 |
|
|
|
September 21 1858 |
Survey of lands under water for James C. Brevoort
|
4 |
|
|
|
September 21 1858 |
Survey of lands under water for Benjamin Moore
|
4 |
|
|
|
October 14 1858 |
Survey of lands under water for Thomas Lawrence
|
4 |
|
|
|
October 14 1858 |
Survey of lands under water for Thomas Lawrence
|
4 |
|
|
|
December 31 1858 |
Survey of lands under water for Loring Andrews
|
4 |
|
|
|
March 11 1859 |
Survey of lands under water for John F. Winslow, J.F. Winslow & Joseph M. Warren (Corning, Troy Iron & Nail Factory, Griswold)
|
4 |
|
|
|
August 31 1859 |
Survey of lands under water for Stephen H. Townsend
|
4 |
|
|
|
August 31 1859 |
Survey of lands under water for Stephen H. Townsend
|
4 |
|
|
|
December 9 1859 |
Survey of lands under water for Lewis G. Morris
|
4 |
|
|
|
December 28 1859 |
Survey of lands under water for Harvey Gilchrist
|
4 |
|
|
|
December 28 1859 |
Survey of lands under water for Long Island Ferry Co.
|
4 |
|
|
|
December 31 1859 |
Survey of lands under water for Daniel P. Barnard
|
4 |
|
|
|
December 31 1859 |
Survey of lands under water for Daniel P. Barnard
|
4 |
|
|
|
February 7 1860 |
Survey of lands under water for Charles VanName
|
4 |
|
|
|
February 9 1860 |
Survey of lands under water for Joseph Hicks
|
4 |
|
|
|
March 9 1860 |
Survey of lands under water for John W. Barnes
|
4 |
|
|
|
March 9 1860 |
Survey of lands under water for Benjamin M. Whitlock
|
4 |
|
|
|
March 9 1860 |
Survey of lands under water for Benjamin M. Whitlock
|
4 |
|
|
|
March 21 1860 |
Survey of lands under water for Seth Bird
|
4 |
|
|
|
March 21 1860 |
Survey of lands under water for Daniel T. Kissam
|
4 |
|
|
|
May 31 1860 |
Survey of lands under water for Richard F. Carman
|
4 |
|
|
|
May 31 1860 |
Survey of lands under water for Jaques VanBrunt
|
4 |
|
|
|
July 18 1860 |
Survey of lands under water for N. P. Bailey
|
4 |
|
|
|
July 18 1860 |
Survey of lands under water for Claudius Gignaux
|
4 |
|
|
|
July 18 1860 |
Survey of lands under water for Daniel Low
|
4 |
|
|
|
July 18 1860 |
Survey of lands under water for Daniel Low
|
4 |
|
|
|
July 18 1860 |
Survey of lands under water for Archibald H. Lowery
|
4 |
|
|
|
July 18 1860 |
Survey of lands under water for Nathaniel Marsh
|
4 |
|
|
|
July 18 1860 |
Survey of lands under water for Nathaniel Marsh
|
4 |
|
|
|
July 18 1860 |
Survey of lands under water for Edward Merritt, Welcome V.R. Arnold, & Edwin Mallory
|
4 |
|
|
|
July 18 1860 |
Survey of lands under water for Edward Merritt, Welcome V.R. Arnold, & Edwin Mallory
|
4 |
|
|
|
July 18 1860 |
Survey of lands under water for Romanzo W. Montgomery
|
4 |
|
|
|
July 18 1860 |
Survey of lands under water for Jeremiah Simonson
|
4 |
|
|
|
July 18 1860 |
Survey of lands under water for J. Kennedy Smyth
|
4 |
|
|
|
July 18 1860 |
Survey of lands under water for James P. M. Stetson
|
4 |
|
|
|
July 18 1860 |
Survey of lands under water for James P. M. Stetson
|
4 |
|
|
|
July 18 1860 |
Survey of lands under water for James P. M. Stetson
|
4 |
|
|
|
July 18 1860 |
Survey of lands under water for John B. Wandle & James Westervelt
|
4 |
|
|
|
January 3 1861 |
Survey of lands under water for Henry & Hermanm H. Kattenhorn et al
|
4 |
|
|
|
January 10 1861 |
Survey of lands under water for Samuel L. Bowman
|
4 |
|
|
|
January 10 1861 |
Survey of lands under water for Marion Onderdonk
|
4 |
|
|
|
January 10 1861 |
Survey of lands under water for Samuel Wood
|
4 |
|
|
|
July 2 1861 |
Survey of lands under water for Francis B. Bayles
|
4 |
|
|
|
July 2 1861 |
Survey of lands under water for Henrietta M. Corson
|
4 |
|
|
|
July 2 1861 |
Survey of lands under water for Henrietta M. Corson
|
4 |
|
|
|
July 2 1861 |
Survey of lands under water for Robert Craighead
|
4 |
|
|
|
July 2 1861 |
Survey of lands under water for Robert Craighead
|
4 |
|
|
|
July 2 1861 |
Survey of lands under water for Robert Craighead
|
4 |
|
|
|
July 2 1861 |
Survey of lands under water for Robert Craighead
|
4 |
|
|
|
July 2 1861 |
Survey of lands under water for Joseph H. Godwin
|
4 |
|
|
|
July 2 1861 |
Survey of lands under water for James C. Holden
|
4 |
|
|
|
July 2 1861 |
Survey of lands under water for James C. Holden
|
4 |
|
|
|
July 2 1861 |
Survey of lands under water for Charles Olmsted
|
4 |
|
|
|
July 2 1861 |
Survey of lands under water for Yonkers Gas-Light Company
|
4 |
|
|
|
July 2 1861 |
Survey of lands under water for Yonkers Gas-Light Company
|
4 |
|
|
|
August 15 1861 |
Survey of lands under water for George P. Cammann
|
4 |
|
|
|
August 15 1861 |
Survey of lands under water for James Lees
|
4 |
|
|
|
August 15 1861 |
Survey of lands under water for William Wood
|
4 |
|
|
|
November 14 1861 |
Survey of lands under water for Seth Bird
|
4 |
|
|
|
November 14 1861 |
Survey of lands under water for Horatio G. Coleman
|
4 |
|
|
|
November 14 1861 |
Survey of lands under water for Uriah Field
|
4 |
|
|
|
November 14 1861 |
Survey of lands under water for Emeline G. Gilchrist
|
4 |
|
|
|
November 14 1861 |
Survey of lands under water for Benjamin M. Whitlock
|
4 |
|
|
|
November 14 1861 |
Survey of lands under water for Benjamin M. Whitlock
|
4 |
|
|
|
November 14 1861 |
Survey of lands under water for Yonkers Gas Light Company
|
4 |
|
|
|
December 11 1861 |
Survey of lands under water for Cornelius Dever
|
4 |
|
|
|
December 11 1861 |
Survey of lands under water for A. E. Hasbrouck
|
4 |
|
|
|
December 11 1861 |
Survey of lands under water for Daniel Low
|
4 |
|
|
|
December 11 1861 |
Survey of lands under water for Daniel Low
|
4 |
|
|
|
December 11 1861 |
Survey of lands under water for Jeremiah Simonson
|
4 |
|
|
|
December 11 1861 |
Survey of lands under water for Edward C. Southwick
|
4 |
|
|
|
February 3 1862 |
Survey of lands under water for Henry Burden
|
5 |
|
|
|
June 24 1862 |
Survey of lands under water for Everett Clapp
|
5 |
|
|
|
June 24 1862 |
Survey of lands under water for T. Streatfield Clarkson
|
5 |
|
|
|
September 16 1862 |
Survey of lands under water for Joseph Kennedy Smyth
|
5 |
|
|
|
December 10 1862 |
Survey of lands under water for Simon Shindler
|
5 |
|
|
|
December 31 1862 |
Survey of lands under water for Fallkill Iron Works
|
5 |
|
|
|
December 31 1862 |
Survey of lands under water for Fallkill Iron Works
|
5 |
|
|
|
December 31 1862 |
Survey of lands under water for Fallkill Iron Works
|
5 |
|
|
|
December 31 1862 |
Survey of lands under water for Fallkill Iron Works
|
5 |
|
|
|
January 6 1863 |
Survey of lands under water for Pennsylvania Coal Company
|
5 |
|
|
|
January 6 1863 |
Survey of lands under water for Pennsylvania Coal Company
|
5 |
|
|
|
February 10 1863 |
Survey of lands under water for Stephen, Samuel F. & Samuel T. Taber
|
5 |
|
|
|
February 10 1863 |
Survey of lands under water for Stephen, Samuel F. & Samuel T. Taber
|
5 |
|
|
|
April 15 1863 |
Survey of lands under water for Clement Warren
|
5 |
|
|
|
August 4 1863 |
Survey of lands under water for Abraham A. Demarest
|
5 |
|
|
|
August 27 1863 |
Survey of lands under water for Harvey Baker
|
5 |
|
|
|
August 27 1863 |
Survey of lands under water for Harvey Baker
|
5 |
|
|
|
August 27 1863 |
Survey of lands under water for Thaddeus Davids
|
5 |
|
|
|
August 27 1863 |
Survey of lands under water for Thaddeus Davids
|
5 |
|
|
|
August 27 1863 |
Survey of lands under water for Thaddeus Davids
|
5 |
|
|
|
August 28 1863 |
Survey of lands under water for Town of New Rochelle
|
5 |
|
|
|
August 28 1863 |
Survey of lands under water for Town of New Rochelle
|
5 |
|
|
|
September 8 1863 |
Survey of lands under water for Jacob Travis
|
5 |
|
|
|
September 15 1863 |
Survey of lands under water for John M. Clark & James Blackwell
|
5 |
|
|
|
September 15 1863 |
Survey of lands under water for John Weeks & Willet Weeks
|
5 |
|
|
|
September 23 1863 |
Survey of lands under water for Sisters of Charity of St. Vincent de Paul
|
5 |
|
|
|
September 29 1863 |
Survey of lands under water for Hiram Brown
|
5 |
|
|
|
October 14 1863 |
Survey of lands under water for Thomas S. Shepherd
|
5 |
|
|
|
October 14 1863 |
Survey of lands under water for Thomas S. Shepherd
|
5 |
|
|
|
December 3 1863 |
Survey of lands under water for David Carll
|
5 |
|
|
|
December 3 1863 |
Survey of lands under water for David Carll
|
5 |
|
|
|
December 16 1863 |
Survey of lands under water for Samuel F. & Pascal P. Pratt and Edward Beals
|
5 |
|
|
|
December 19 1863 |
Survey of lands under water for John P. Adriance
|
5 |
|
|
|
December 30 1863 |
Survey of lands under water for Kerosene Oil Company
|
5 |
|
|
|
April 26 1864 |
Survey of lands under water for Barnet S. Solomon
|
5 |
|
|
|
April 26 1864 |
Survey of lands under water for Barnet S. Solomon
|
5 |
|
|
|
May 26 1864 |
Survey of lands under water for Elizabeth S. Jones
|
5 |
|
|
|
May 26 1864 |
Survey of lands under water for Elizabeth S. Jones
|
5 |
|
|
|
June 23 1864 |
Survey of lands under water for William F. Bearns
|
5 |
|
|
|
June 23 1864 |
Survey of lands under water for William F. Bearns
|
5 |
|
|
|
July 8 1864 |
Survey of lands under water for John Stephenson
|
5 |
|
|
|
July 8 1864 |
Survey of lands under water for John Stephenson
|
5 |
|
|
|
July 8 1864 |
Survey of lands under water for John Stephenson
|
5 |
|
|
|
December 28 1864 |
Survey of lands under water for Stephen W. Howell
|
5 |
|
|
|
December 28 1864 |
Survey of lands under water for Stephen W. Howell
|
5 |
|
|
|
December 28 1864 |
Survey of lands under water for Stephen W. Howell
|
5 |
|
|
|
December 28 1864 |
Survey of lands under water for Thomas Thorton & Thomas Chester
|
5 |
|
|
|
December 28 1864 |
Survey of lands under water for Thomas Thorton & Thomas Chester
|
5 |
|
|
|
March 7 1865 |
Survey of lands under water for John M. Martin, Reyanna Kemp & John B. Daly
|
5 |
|
|
|
March 7 1865 |
Survey of lands under water for John M. Martin, Reyanna Kemp & John B. Daly
|
5 |
|
|
|
June 28 1865 |
Survey of lands under water for Homer Ramsdell
|
5 |
|
|
|
June 28 1865 |
Survey of lands under water for Caleb H. Shipman
|
5 |
|
|
|
June 28 1865 |
Survey of lands under water for Anning Smith
|
5 |
|
|
|
June 28 1865 |
Survey of lands under water for Matthew Vassar & Oliver H. Booth
|
5 |
|
|
|
October 17 1865 |
Survey of lands under water for Boston, Hartford & Erie Railroad Company
|
5 |
|
|
|
October 17 1865 |
Survey of lands under water for James H. Carll & Martin Willets
|
5 |
|
|
|
December 29 1865 |
Survey of lands under water for Augustus Hurd & William Mallory
|
5 |
|
|
|
December 29 1865 |
Survey of lands under water for Stephen H. Provost
|
5 |
|
|
|
December 29 1865 |
Survey of lands under water for Stephen H. Provost
|
5 |
|
|
|
February 7 1866 |
Survey of lands under water for Town of Germantown
|
5 |
|
|
|
May 19 1866 |
Survey of lands under water for Blandina B. & William L. Andrews
|
5 |
|
|
|
May 19 1866 |
Survey of lands under water for Albert N. Crystie
|
5 |
|
|
|
May 19 1866 |
Survey of lands under water for Albert N. Crystie
|
5 |
|
|
|
May 19 1866 |
Survey of lands under water for Loring Andrews
|
5 |
|
|
|
May 19 1866 |
Survey of lands under water for Lewis G. Morris
|
5 |
|
|
|
May 19 1866 |
Survey of lands under water for John D. Perrin
|
5 |
|
|
|
June 26 1866 |
Survey of lands under water for William Brown
|
5 |
|
|
|
October 3 1866 |
Survey of lands under water for Ann F. Cameron
|
5 |
|
|
|
October 3 1866 |
Survey of lands under water for Charlotte Clock
|
5 |
|
|
|
October 3 1866 |
Survey of lands under water for Jonathan Godfrey, Warren D. Gookin & William W. Wakeman
|
5 |
|
|
|
October 3 1866 |
Survey of lands under water for Gabriel Kent
|
5 |
|
|
|
November 13 1866 |
Survey of lands under water for John Bigler
|
5 |
|
|
|
November 13 1866 |
Survey of lands under water for Heirs of William Denning
|
5 |
|
|
|
November 13 1866 |
Survey of lands under water for William F. Havemeyer
|
5 |
|
|
|
November 13 1866 |
Survey of lands under water for Benjamin L. Swan, Jr.
|
5 |
|
|
|
December 4 1866 |
Survey of lands under water for Robert C. Bell
|
5 |
|
|
|
December 4 1866 |
Survey of lands under water for Robert C. Bell
|
5 |
|
|
|
December 27 1866 |
Survey of lands under water for Oswald Cammann
|
5 |
|
|
|
December 27 1866 |
Survey of lands under water for Stephen C. R. Cumming
|
5 |
|
|
|
December 27 1866 |
Survey of lands under water for William B. French
|
5 |
|
|
|
December 27 1866 |
Survey of lands under water for John I. Gaul
|
5 |
|
|
|
December 27 1866 |
Survey of lands under water for John I. Gaul
|
5 |
|
|
|
December 27 1866 |
Survey of lands under water for George C. Hubbel
|
5 |
|
|
|
December 27 1866 |
Survey of lands under water for John B. James
|
5 |
|
|
|
December 27 1866 |
Survey of lands under water for Catherine A. Robinson
|
5 |
|
|
|
June 30 1868 |
Survey of lands under water for Long Island Sugar Refinery Co.
|
6 |
|
|
|
June 30 1868 |
Survey of lands under water for Long Island Sugar Refinery Co.
|
6 |
|
|
|
July 3 1869 |
Survey of lands under water for Boston, Hartford & Erie Ferry Extension Railroad Company
|
6 |
|
|
|
July 3 1869 |
Survey of lands under water for Boston, Hartford & Erie Ferry Extension Railroad Company
|
6 |
|
|
|
July 3 1869 |
Survey of lands under water for Boston, Hartford & Erie Ferry Extension Railroad Company
|
6 |
|
|
|
January 9 1867 |
Survey of lands under water for Nathan Clark
|
6 |
|
|
|
January 9 1867 |
Survey of lands under water for Nathan Clark
|
6 |
|
|
|
January 9 1867 |
Survey of lands under water for Fishkill Landing Machine Co.
|
6 |
|
|
|
January 9 1867 |
Survey of lands under water for Fishkill Landing Machine Co.
|
6 |
|
|
|
January 9 1867 |
Survey of lands under water for Fishkill Landing Machine Co.
|
6 |
|
|
|
January 9 1867 |
Survey of lands under water for Joseph Ketcham & Hamilton H. Salmon
|
6 |
|
|
|
January 9 1867 |
Survey of lands under water for Peter Wyckoff et al
|
6 |
|
|
|
March 13 1867 |
Survey of lands under water for Jonathan D. Ledyard
|
6 |
|
|
|
May 14 1867 |
Survey of lands under water for General Daniel Butterfield
|
6 |
|
|
|
May 14 1867 |
Survey of lands under water for Henry A. Dingee
|
6 |
|
|
|
May 14 1867 |
Survey of lands under water for Henry A. Dingee
|
6 |
|
|
|
May 14 1867 |
Survey of lands under water for Almira B. Wolfe & Elizabeth A. Austin
|
6 |
|
|
|
May 24 1867 |
Survey of lands under water for Henry Steers
|
6 |
|
|
|
May 24 1867 |
Survey of lands under water for Henry Steers
|
6 |
|
|
|
August 6 1867 |
Survey of lands under water for William B. Ogden
|
6 |
|
|
|
August 7 1867 |
Survey of lands under water for Herman C. & William R. Adams
|
6 |
|
|
|
August 7 1867 |
Survey of lands under water for Mary A. Adams, Mary A. Morford & Ada Morford
|
6 |
|
|
|
August 7 1867 |
Survey of lands under water for David H. Barclay
|
6 |
|
|
|
August 7 1867 |
Survey of lands under water for David H. Barclay
|
6 |
|
|
|
August 7 1867 |
Survey of lands under water for Theophilus A. Gill
|
6 |
|
|
|
August 7 1867 |
Survey of lands under water for Henry R. Hosford
|
6 |
|
|
|
August 7 1867 |
Survey of lands under water for David Miller & Reuben Miller
|
6 |
|
|
|
August 7 1867 |
Survey of lands under water for Daniel R. Palmatier
|
6 |
|
|
|
August 7 1867 |
Survey of lands under water for Joel W. Porter
|
6 |
|
|
|
August 7 1867 |
Survey of lands under water for Henry Stranahan
|
6 |
|
|
|
September 3 1867 |
Survey of lands under water for William Astor
|
6 |
|
|
|
October 9 1867 |
Survey of lands under water for Solon M. N. Whitney, Dexter R. Jerauld & James F. Trott
|
6 |
|
|
|
December 17 1867 |
Survey of lands under water for Edward Harvey
|
6 |
|
|
|
March 12 1868 |
Survey of lands under water for David Whiting
|
6 |
|
|
|
April 11 1868 |
Survey of lands under water for Kingdom Iron Ore Co.
|
6 |
|
|
|
May 27 1868 |
Survey of lands under water for Tompkins Cove Lime Co.
|
6 |
|
|
|
May 27 1868 |
Survey of lands under water for Tompkins Cove Lime Co.
|
6 |
|
|
|
June 25 1868 |
Survey of lands under water for Paul N. Spofford
|
6 |
|
|
|
June 25 1868 |
Survey of lands under water for Garret P. Wright, Cornelius C. Jones & Barret Jones
|
6 |
|
|
|
June 30 1868 |
Survey of lands under water for John G. Williams
|
6 |
|
|
|
June 30 1868 |
Survey of lands under water for John G. Williams
|
6 |
|
|
|
July 28 1868 |
Survey of lands under water for Harriet A. Anderson
|
6 |
|
|
|
July 28 1868 |
Survey of lands under water for George Briggs
|
6 |
|
|
|
July 28 1868 |
Survey of lands under water for Emma Dashwood
|
6 |
|
|
|
July 28 1868 |
Survey of lands under water for Andrew Findlay
|
6 |
|
|
|
July 28 1868 |
Survey of lands under water for Henry L. Morris
|
6 |
|
|
|
July 28 1868 |
Survey of lands under water for Mary N. Morris
|
6 |
|
|
|
July 28 1868 |
Survey of lands under water for Gerald W. Morris
|
6 |
|
|
|
July 28 1868 |
Survey of lands under water for William H. Morris
|
6 |
|
|
|
August 25 1868 |
Survey of lands under water for David M. Clarkson
|
6 |
|
|
|
August 25 1868 |
Survey of lands under water for William A. M. Culbert
|
6 |
|
|
|
August 25 1868 |
Survey of lands under water for William A. M. Culbert
|
6 |
|
|
|
August 25 1868 |
Survey of lands under water for Mary L. & Harvey R. Jennings
|
6 |
|
|
|
August 25 1868 |
Survey of lands under water for Thomas Morton
|
6 |
|
|
|
August 25 1868 |
Survey of lands under water for Newburgh Steam Mills
|
6 |
|
|
|
August 25 1868 |
Survey of lands under water for Newburgh Steam Mills
|
6 |
|
|
|
August 25 1868 |
Survey of lands under water for Benjamin Walsh
|
6 |
|
|
|
August 25 1868 |
Survey of lands under water for Benjamin Walsh
|
6 |
|
|
|
September 2 1868 |
Survey of lands under water for Abram S. Cassedy
|
6 |
|
|
|
September 2 1868 |
Survey of lands under water for Abram S. Cassedy
|
6 |
|
|
|
September 2 1868 |
Survey of lands under water for Lafayette Coal Co.
|
6 |
|
|
|
October 7 1868 |
Survey of lands under water for Leander N. Vibbard
|
6 |
|
|
|
October 7 1868 |
Survey of lands under water for Leander N. Vibbard
|
6 |
|
|
|
October 22 1868 |
Survey of lands under water for Watson E. Lawrence
|
6 |
|
|
|
November 6 1868 |
Survey of lands under water for Calvin Tomkin
|
6 |
|
|
|
November 6 1868 |
Survey of lands under water for Daniel Tomkin
|
6 |
|
|
|
November 6 1868 |
Survey of lands under water for Daniel Tomkin
|
6 |
|
|
|
December 17 1868 |
Survey of lands under water for John W. Brown
|
6 |
|
|
|
January 8 1869 |
Survey of lands under water for William H. Morris, et al
|
6 |
|
|
|
January 8 1869 |
Survey of lands under water for Henry C. Murphy
|
6 |
|
|
|
January 8 1869 |
Survey of lands under water for Henry C. Murphy
|
6 |
|
|
|
January 13 1869 |
Survey of lands under water for Henry F. Durant
|
6 |
|
|
|
January 26 1869 |
Survey of lands under water for Walter R. J. Jones
|
6 |
|
|
|
January 26 1869 |
Survey of lands under water for Walter R. J. Jones
|
6 |
|
|
|
April 7 1869 |
Survey of lands under water for Odell S. Hathaway
|
6 |
|
|
|
April 16 1869 |
Survey of lands under water for Elizabeth L. Chrystie
|
6 |
|
|
|
April 16 1869 |
Survey of lands under water for Elizabeth L. Chrystie
|
6 |
|
|
|
April 16 1869 |
Survey of lands under water for Jacob Gillis
|
6 |
|
|
|
April 16 1869 |
Survey of lands under water for Daniel B. St. John
|
6 |
|
|
|
April 22 1869 |
Survey of lands under water for Robert A. Forsyth
|
6 |
|
|
|
April 22 1869 |
Survey of lands under water for Robert A. Forsyth
|
6 |
|
|
|
April 22 1869 |
Survey of lands under water for Robert A. Forsyth
|
6 |
|
|
|
April 22 1869 |
Survey of lands under water for Robert A. Forsyth
|
6 |
|
|
|
April 22 1869 |
Survey of lands under water for Robert A. Forsyth
|
6 |
|
|
|
April 22 1869 |
Survey of lands under water for Julia E. Leroy
|
6 |
|
|
|
April 22 1869 |
Survey of lands under water for Julia E. Leroy
|
6 |
|
|
|
April 24 1869 |
Survey of lands under water for James L. Hull
|
6 |
|
|
|
April 24 1869 |
Survey of lands under water for James L. Hull
|
6 |
|
|
|
April 24 1869 |
Survey of lands under water for Jacob Loeb
|
6 |
|
|
|
April 24 1869 |
Survey of lands under water for Jacob Loeb
|
6 |
|
|
|
April 24 1869 |
Survey of lands under water for Albert Palmer
|
6 |
|
|
|
April 26 1869 |
Survey of lands under water for Lois R. Birdsall
|
6 |
|
|
|
April 26 1869 |
Survey of lands under water for Lois R. Birdsall
|
6 |
|
|
|
April 26 1869 |
Survey of lands under water for Lois R. Birdsall
|
6 |
|
|
|
April 26 1869 |
Survey of lands under water for Elbert H. Champlin
|
6 |
|
|
|
April 26 1869 |
Survey of lands under water for Elbert H. Champlin
|
6 |
|
|
|
April 26 1869 |
Survey of lands under water for Josiah G. Clark
|
6 |
|
|
|
April 26 1869 |
Survey of lands under water for Charles H. Meade & Thomas Taft
|
6 |
|
|
|
April 26 1869 |
Survey of lands under water for Charles H. Meade & Thomas Taft
|
6 |
|
|
|
April 26 1869 |
Survey of lands under water for Charles H. Meade & Thomas Taft
|
6 |
|
|
|
May 5 1869 |
Survey of lands under water for Thomas Aldridge
|
6 |
|
|
|
May 5 1869 |
Survey of lands under water for Thomas Aldridge
|
6 |
|
|
|
May 5 1869 |
Survey of lands under water for George H. Brown
|
6 |
|
|
|
May 5 1869 |
Survey of lands under water for George H. Brown
|
6 |
|
|
|
May 5 1869 |
Survey of lands under water for George H. Brown
|
6 |
|
|
|
May 7 1869 |
Survey of lands under water for Walter T. & James R. Klots
|
6 |
|
|
|
May 7 1869 |
Survey of lands under water for Walter T. & James R. Klots
|
6 |
|
|
|
May 20 1869 |
Survey of lands under water for John Lewis Bergen
|
6 |
|
|
|
May 20 1869 |
Survey of lands under water for Lefert L. & Rebecca L. Bergen & Catharine M. Wykoff
|
6 |
|
|
|
May 20 1869 |
Survey of lands under water for Thomas Hunt
|
6 |
|
|
|
May 24 1869 |
Survey of lands under water for Knickerbocker Ice Company
|
6 |
|
|
|
May 24 1869 |
Survey of lands under water for Knickerbocker Ice Company
|
6 |
|
|
|
June 12 1869 |
Survey of lands under water for George C. Hubbell (Richard Martin)
|
6 |
|
|
|
June 12 1869 |
Survey of lands under water for Washington Ice Company
|
6 |
|
|
|
June 16 1869 |
Survey of lands under water for Aaron Machin
|
6 |
|
|
|
June 16 1869 |
Survey of lands under water for Aaron Machin
|
6 |
|
|
|
June 16 1869 |
Survey of lands under water for Aaron Machin
|
6 |
|
|
|
June 16 1869 |
Survey of lands under water for Village of Yonkers
|
6 |
|
|
|
June 17 1869 |
Survey of lands under water for John R. Booth, David White & Albert Chapman
|
6 |
|
|
|
June 18 1869 |
Survey of lands under water for Eliza R. Browne & Samuel B. Duryea
|
6 |
|
|
|
June 19 1869 |
Survey of lands under water for Ehrhard A. Ahl
|
6 |
|
|
|
June 19 1869 |
Survey of lands under water for Ehrhard A. Ahl
|
6 |
|
|
|
June 19 1869 |
Survey of lands under water for Daniel & John L. DeNoyelles
|
6 |
|
|
|
June 25 1869 |
Survey of lands under water for J.C. Bancroft Davis
|
6 |
|
|
|
June 25 1869 |
Survey of lands under water for J.C. Bancroft Davis
|
6 |
|
|
|
June 25 1869 |
Survey of lands under water for Josephine A. Roe
|
6 |
|
|
|
June 25 1869 |
Survey of lands under water for Josephine A. Roe
|
6 |
|
|
|
June 25 1869 |
Survey of lands under water for Josephine A. Roe
|
6 |
|
|
|
July 10 1869 |
Survey of lands under water for William Beard
|
6 |
|
|
|
July 10 1869 |
Survey of lands under water for William Beard
|
6 |
|
|
|
July 14 1869 |
Survey of lands under water for Robert Martin
|
6 |
|
|
|
July 15 1869 |
Survey of lands under water for William C. Anderson
|
6 |
|
|
|
July 15 1869 |
Survey of lands under water for William C. Anderson
|
6 |
|
|
|
July 15 1869 |
Survey of lands under water for William C. Anderson
|
6 |
|
|
|
July 21 1869 |
Survey of lands under water for George Frazier
|
6 |
|
|
|
July 21 1869 |
Survey of lands under water for George Frazier
|
6 |
|
|
|
July 21 1869 |
Survey of lands under water for George Frazier
|
6 |
|
|
|
July 21 1869 |
Survey of lands under water for George Frazier
|
6 |
|
|
|
July 21 1869 |
Survey of lands under water for George Frazier
|
6 |
|
|
|
July 21 1869 |
Survey of lands under water for James & George Stewart
|
6 |
|
|
|
July 21 1869 |
Survey of lands under water for James & George Stewart
|
6 |
|
|
|
July 21 1869 |
Survey of lands under water for James & George Stewart
|
6 |
|
|
|
July 21 1869 |
Survey of lands under water for James & George Stewart
|
6 |
|
|
|
July 21 1869 |
Survey of lands under water for James & George Stewart
|
6 |
|
|
|
July 23 1869 |
Survey of lands under water for Caroline A. Brett
|
6 |
|
|
|
July 23 1869 |
Survey of lands under water for Cothers (Joseph Lomas, Alanson Y. Weller & Stephen Saunters)
|
6 |
|
|
|
July 28 1869 |
Survey of lands under water for Noah Worrall
|
6 |
|
|
|
July 28 1869 |
Survey of lands under water for Noah Worrall
|
6 |
|
|
|
September 9 1869 |
Survey of lands under water for Richmond Iron Mining Company
|
6 |
|
|
|
October 20 1869 |
Survey of lands under water for Washington Ice Co. & Zion Lutheran Church
|
6 |
|
|
|
October 23 1869 |
Survey of lands under water for Samuel S. Bent
|
6 |
|
|
|
November 12 1869 |
Survey of lands under water for Georgiana Bashford
|
7 |
|
|
|
November 13 1869 |
Survey of lands under water for Gouvenuer M., John W. & David M. Armstrong, et al
|
7 |
|
|
|
November 13 1869 |
Survey of lands under water for Gouvenuer M., John W. & David M. Armstrong, et al
|
7 |
|
|
|
November 13 1869 |
Survey of lands under water for Margaretta Wade, Charles H., Sarah A. & Mary VanAmburgh
|
7 |
|
|
|
November 13 1869 |
Survey of lands under water for Margaretta Wade, Charles H., Sarah A. & Mary VanAmburgh
|
7 |
|
|
|
November 15 1869 |
Survey of lands under water for Howard L. Parmele & Catharine A. Hedges
|
7 |
|
|
|
November 15 1869 |
Survey of lands under water for Howard L. Parmele & Catharine A. Hedges
|
7 |
|
|
|
November 15 1869 |
Survey of lands under water for Daniel Rogers
|
7 |
|
|
|
November 15 1869 |
Survey of lands under water for Daniel Rogers
|
7 |
|
|
|
December 4 1869 |
Survey of lands under water for Nicholas W. Duryea
|
7 |
|
|
|
December 4 1869 |
Survey of lands under water for Jeny Faber
|
7 |
|
|
|
December 4 1869 |
Survey of lands under water for Archibald Russell
|
7 |
|
|
|
December 8 1869 |
Survey of lands under water for John B. James
|
7 |
|
|
|
December 8 1869 |
Survey of lands under water for Josiah Rich, et al
|
7 |
|
|
|
December 8 1869 |
Survey of lands under water for Josiah Rich, et al
|
7 |
|
|
|
December 9 1869 |
Survey of lands under water for Jeremiah P. B. Dodge
|
7 |
|
|
|
December 9 1869 |
Survey of lands under water for S. Warring Dumont
|
7 |
|
|
|
December 13 1869 |
Survey of lands under water for Port Washington Dock Company
|
7 |
|
|
|
January 5 1870 |
Survey of lands under water for Calvin Adams
|
7 |
|
|
|
January 6 1870 |
Survey of lands under water for John W. Brookman
|
7 |
|
|
|
March 26 1870 |
Survey of lands under water for Lewis Livingston
|
7 |
|
|
|
March 26 1870 |
Survey of lands under water for Henry D. Myers
|
7 |
|
|
|
April 2 1870 |
Survey of lands under water for Rensselaer-Saratoga RR Co.
|
7 |
|
|
|
April 29 1870 |
Survey of lands under water for Knickerbocker Ice Co.
|
7 |
|
|
|
April 29 1870 |
Survey of lands under water for New Jersey Ice Co.
|
7 |
|
|
|
April 29 1870 |
Survey of lands under water for Winch, Huyler & Co.
|
7 |
|
|
|
June 15 1870 |
Survey of lands under water for William A. Ross
|
7 |
|
|
|
June 16 1870 |
Survey of lands under water for George Herriot
|
7 |
|
|
|
June 16 1870 |
Survey of lands under water for George Herriot
|
7 |
|
|
|
June 16 1870 |
Survey of lands under water for Thomas W. Ludlow
|
7 |
|
|
|
June 16 1870 |
Survey of lands under water for Thomas W. Ludlow
|
7 |
|
|
|
June 16 1870 |
Survey of lands under water for Walter Millard
|
7 |
|
|
|
June 16 1870 |
Survey of lands under water for Walter Millard
|
7 |
|
|
|
June 16 1870 |
Survey of lands under water for Walter Millard
|
7 |
|
|
|
June 16 1870 |
Survey of lands under water for James R. & Edwin N. Radford
|
7 |
|
|
|
June 16 1870 |
Survey of lands under water for James R. & Edwin N. Radford
|
7 |
|
|
|
June 16 1870 |
Survey of lands under water for Henry M. Schieffelin
|
7 |
|
|
|
June 16 1870 |
Survey of lands under water for Henry M. Schieffelin
|
7 |
|
|
|
June 16 1870 |
Survey of lands under water for Elizabeth Sloan
|
7 |
|
|
|
June 16 1870 |
Survey of lands under water for Elizabeth Sloan
|
7 |
|
|
|
June 16 1870 |
Survey of lands under water for Effington B. Sutton
|
7 |
|
|
|
June 18 1870 |
Survey of lands under water for David B. Cox
|
7 |
|
|
|
June 18 1870 |
Survey of lands under water for David B. Cox
|
7 |
|
|
|
June 18 1870 |
Survey of lands under water for Joseph W. Fuller & Isaac G. Johnson
|
7 |
|
|
|
June 18 1870 |
Survey of lands under water for Joseph W. Fuller & Isaac G. Johnson
|
7 |
|
|
|
June 18 1870 |
Survey of lands under water for Joseph W. Fuller & Isaac G. Johnson
|
7 |
|
|
|
June 18 1870 |
Survey of lands under water for Daniel S. Gurnee, et al
|
7 |
|
|
|
June 18 1870 |
Survey of lands under water for George Osterhold & Rudolph Eickemeyer
|
7 |
|
|
|
June 18 1870 |
Survey of lands under water for Schemerhom, Estate of
|
7 |
|
|
|
June 18 1870 |
Survey of lands under water for Schemerhom, Estate of
|
7 |
|
|
|
June 18 1870 |
Survey of lands under water for Schemerhom, Estate of
|
7 |
|
|
|
June 18 1870 |
Survey of lands under water for Schemerhom, Estate of
|
7 |
|
|
|
June 18 1870 |
Survey of lands under water for Schemerhom, Estate of
|
7 |
|
|
|
June 20 1870 |
Survey of lands under water for N. Holmes Odell
|
7 |
|
|
|
June 21 1870 |
Survey of lands under water for Albert Badeau
|
7 |
|
|
|
June 21 1870 |
Survey of lands under water for Elizabeth M. Stephens
|
7 |
|
|
|
June 22 1870 |
Survey of lands under water for James Weeks
|
7 |
|
|
|
June 24 1870 |
Survey of lands under water for Alonzo P. Speedling & William F. Lawrence
|
7 |
|
|
|
June 24 1870 |
Survey of lands under water for Alonzo P. Speedling & William F. Lawrence
|
7 |
|
|
|
July 5 1870 |
Survey of lands under water for James Marlor
|
7 |
|
|
|
July 7 1870 |
Survey of lands under water for Moses Clark
|
7 |
|
|
|
July 7 1870 |
Survey of lands under water for Moses Clark
|
7 |
|
|
|
July 9 1870 |
Survey of lands under water for Margaret E. Furniss, Trustee
|
7 |
|
|
|
July 18 1870 |
Survey of lands under water for William R. Blackwell
|
7 |
|
|
|
July 18 1870 |
Survey of lands under water for William R. Blackwell
|
7 |
|
|
|
September 7 1870 |
Survey of lands under water for Albert G. Cook, et al
|
7 |
|
|
|
September 7 1870 |
Survey of lands under water for New Jersey Ice Company
|
7 |
|
|
|
September 9 1870 |
Survey of lands under water for Warren Delano
|
7 |
|
|
|
December 7 1870 |
Survey of lands under water for Cornelius H. Evans & James L. Phipps
|
7 |
|
|
|
December 7 1870 |
Survey of lands under water for Cornelius H. Evans & James L. Phipps
|
7 |
|
|
|
December 13 1870 |
Survey of lands under water for Rodman H. Robinson
|
7 |
|
|
|
December 13 1870 |
Survey of lands under water for Rodman H. Robinson
|
7 |
|
|
|
December 17 1870 |
Survey of lands under water for Francis K. Stevens, et al
|
7 |
|
|
|
December 17 1870 |
Survey of lands under water for John A. Stevens
|
7 |
|
|
|
December 17 1870 |
Survey of lands under water for Phoebe Stevens, et al
|
7 |
|
|
|
December 22 1870 |
Survey of lands under water for William I. Griggs
|
7 |
|
|
|
December 22 1870 |
Survey of lands under water for William I. Griggs
|
7 |
|
|
|
December 23 1870 |
Survey of lands under water for Albert N. Brown
|
7 |
|
|
|
December 29 1870 |
Survey of lands under water for J. Watts DePeyster
|
7 |
|
|
|
March 4 1871 |
Survey of lands under water for Spuyten Duyvil & Port Morris Railroad Co.
|
8 |
|
|
|
June 6 1871 |
Survey of lands under water for Spuyten Duyvil Rolling Mill Co.
|
8 |
|
|
|
June 6 1871 |
Survey of lands under water for Spuyten Duyvil Rolling Mill Co.
|
8 |
|
|
|
January 4 1871 |
Survey of lands under water for Warren Brewer
|
8 |
|
|
|
January 4 1871 |
Survey of lands under water for Warren Brewer
|
8 |
|
|
|
January 4 1871 |
Survey of lands under water for Hugh Davidson
|
8 |
|
|
|
January 4 1871 |
Survey of lands under water for Hugh Davidson
|
8 |
|
|
|
January 5 1871 |
Survey of lands under water for Lachlan Stewart
|
8 |
|
|
|
January 5 1871 |
Survey of lands under water for Lachlan Stewart
|
8 |
|
|
|
January 17 1871 |
Survey of lands under water for Elisha M. Brigham
|
8 |
|
|
|
January 17 1871 |
Survey of lands under water for Newark City Ice Company
|
8 |
|
|
|
January 25 1871 |
Survey of lands under water for William H. Appleton
|
8 |
|
|
|
January 25 1871 |
Survey of lands under water for Frederick DeBillier, trustee
|
8 |
|
|
|
January 25 1871 |
Survey of lands under water for Robert Hoe
|
8 |
|
|
|
January 25 1871 |
Survey of lands under water for Isabella Hoge
|
8 |
|
|
|
January 25 1871 |
Survey of lands under water for George Merritt
|
8 |
|
|
|
January 25 1871 |
Survey of lands under water for Edward F. Shonnard
|
8 |
|
|
|
January 25 1871 |
Survey of lands under water for Henry F. Spaulding
|
8 |
|
|
|
January 25 1871 |
Survey of lands under water for John T. Terry
|
8 |
|
|
|
January 28 1871 |
Survey of lands under water for John Hoskins
|
8 |
|
|
|
February 15 1871 |
Survey of lands under water for William G. Ackerman
|
8 |
|
|
|
February 15 1871 |
Survey of lands under water for William G. Ackerman
|
8 |
|
|
|
March 6 1871 |
Survey of lands under water for Jesse W. Benedict
|
8 |
|
|
|
April 13 1871 |
Survey of lands under water for Isaac G. Johnson
|
8 |
|
|
|
April 13 1871 |
Survey of lands under water for Isaac G. Johnson
|
8 |
|
|
|
April 13 1871 |
Survey of lands under water for James R. Whiting
|
8 |
|
|
|
June 3 1871 |
Survey of lands under water for Cyrus Burhans & Addison Brainard
|
8 |
|
|
|
June 6 1871 |
Survey of lands under water for David B. Cox
|
8 |
|
|
|
June 8 1871 |
Survey of lands under water for Gilman Dudley
|
8 |
|
|
|
June 8 1871 |
Survey of lands under water for Gilman Dudley
|
8 |
|
|
|
June 8 1871 |
Survey of lands under water for Jacob Read
|
8 |
|
|
|
June 8 1871 |
Survey of lands under water for Jacob Read
|
8 |
|
|
|
June 9 1871 |
Survey of lands under water for Irving VanWart
|
8 |
|
|
|
June 10 1871 |
Survey of lands under water for William Cooper & Henry Bedell et al
|
8 |
|
|
|
June 10 1871 |
Survey of lands under water for William Cooper & Henry Bedell et al
|
8 |
|
|
|
June 10 1871 |
Survey of lands under water for Charles G. Covert
|
8 |
|
|
|
June 10 1871 |
Survey of lands under water for James Maurice
|
8 |
|
|
|
June 10 1871 |
Survey of lands under water for Samuel B. Schieffelin
|
8 |
|
|
|
June 10 1871 |
Survey of lands under water for Gertrude Schoonmaker
|
8 |
|
|
|
June 13 1871 |
Survey of lands under water for William E. Chapman
|
8 |
|
|
|
June 14 1871 |
Survey of lands under water for Jonathan Preston, Seth C. & Silas S. Horton
|
8 |
|
|
|
June 15 1871 |
Survey of lands under water for Stephen A. Jenks & Edward J. Fearon
|
8 |
|
|
|
June 17 1871 |
Survey of lands under water for Thomas L. Drisbrow & Alexander B. Hudson
|
8 |
|
|
|
June 20 1871 |
Survey of lands under water for Knickerbocker Ice Company
|
8 |
|
|
|
June 20 1871 |
Survey of lands under water for New York Dyeing & Printing Est.
|
8 |
|
|
|
June 21 1871 |
Survey of lands under water for John H. Woolley
|
8 |
|
|
|
July 1 1871 |
Survey of lands under water for Charles Smith
|
8 |
|
|
|
July 1 1871 |
Survey of lands under water for Charles Smith
|
8 |
|
|
|
August 19 1871 |
Survey of lands under water for James B. Colgate
|
8 |
|
|
|
August 19 1871 |
Survey of lands under water for Wilmot Johnson
|
8 |
|
|
|
August 19 1871 |
Survey of lands under water for John B. & William Simpson
|
8 |
|
|
|
August 22 1871 |
Survey of lands under water for Bigelow Blue Stone Company
|
8 |
|
|
|
August 25 1871 |
Survey of lands under water for John T. & George W. Washburn
|
8 |
|
|
|
September 5 1871 |
Survey of lands under water for Francis P. Gautier (William Letts)
|
8 |
|
|
|
September 25 1871 |
Survey of lands under water for Joseph A., George W. & Wesley J. Weiant & Company
|
8 |
|
|
|
September 28 1871 |
Survey of lands under water for Frances L. Ford
|
8 |
|
|
|
September 28 1871 |
Survey of lands under water for Frances L. Ford
|
8 |
|
|
|
September 28 1871 |
Survey of lands under water for Margaret E. Furniss
|
8 |
|
|
|
September 28 1871 |
Survey of lands under water for Abby A. White
|
8 |
|
|
|
September 28 1871 |
Survey of lands under water for Abby A. White
|
8 |
|
|
|
October 2 1871 |
Survey of lands under water for John B., Theodore & Susan A. Cozzens
|
8 |
|
|
|
October 2 1871 |
Survey of lands under water for John B., Theodore & Susan A. Cozzens
|
8 |
|
|
|
October 2 1871 |
Survey of lands under water for Hamilton Fish
|
8 |
|
|
|
October 2 1871 |
Survey of lands under water for Hamilton Fish
|
8 |
|
|
|
October 10 1871 |
Survey of lands under water for Absalom L. Anderson
|
8 |
|
|
|
October 10 1871 |
Survey of lands under water for Absalom L. Anderson
|
8 |
|
|
|
October 10 1871 |
Survey of lands under water for William, C.F. Theodore & Albert Steinway
|
8 |
|
|
|
October 18 1871 |
Survey of lands under water for Daniel Tuttle
|
8 |
|
|
|
October 19 1871 |
Survey of lands under water for Gulman H. Wiswell
|
8 |
|
|
|
October 19 1871 |
Survey of lands under water for Gulman H. Wiswell
|
8 |
|
|
|
October 24 1871 |
Survey of lands under water for Catherine S. Morell
|
8 |
|
|
|
October 24 1871 |
Survey of lands under water for Catherine S. Morell
|
8 |
|
|
|
November 23 1871 |
Survey of lands under water for Town of Pelham
|
8 |
|
|
|
November 29 1871 |
Survey of lands under water for Susan B. Spofford, Executrix of Estate of Paul Spofford
|
8 |
|
|
|
July 1 1872 |
Survey of lands under water for Henry A. Dingee
|
9 |
|
|
|
August 8 1872 |
Survey of lands under water for Garrison & West Point Ferry Co.
|
9 |
|
|
|
August 8 1872 |
Survey of lands under water for Garrison & West Point Ferry Co.
|
9 |
|
|
|
November 23 1872 |
Survey of lands under water for Shelter Island Grove Camp Meeting Association
|
9 |
|
|
|
November 23 1872 |
Survey of lands under water for Shelter Island Grove Camp Meeting Association
|
9 |
|
|
|
December 6 1871 |
Survey of lands under water for Jackson M. Havens
|
9 |
|
|
|
December 6 1871 |
Survey of lands under water for Jackson M. Havens
|
9 |
|
|
|
December 7 1871 |
Survey of lands under water for William B. Astor
|
9 |
|
|
|
December 7 1871 |
Survey of lands under water for William B. Astor
|
9 |
|
|
|
December 7 1871 |
Survey of lands under water for Franklin H. Delano
|
9 |
|
|
|
December 7 1871 |
Survey of lands under water for Franklin H. Delano
|
9 |
|
|
|
December 7 1871 |
Survey of lands under water for Alanson Gillespie
|
9 |
|
|
|
December 7 1871 |
Survey of lands under water for Alanson Gillespie
|
9 |
|
|
|
December 8 1871 |
Survey of lands under water for Isaac Bell & Jane B. Newhouse
|
9 |
|
|
|
December 8 1871 |
Survey of lands under water for Isaac Bell & Jane B. Newhouse
|
9 |
|
|
|
December 8 1871 |
Survey of lands under water for William H. Furman, et al
|
9 |
|
|
|
December 8 1871 |
Survey of lands under water for Jane G. Phelps
|
9 |
|
|
|
December 8 1871 |
Survey of lands under water for Jane G. Phelps
|
9 |
|
|
|
December 8 1871 |
Survey of lands under water for George B. Taylor & William Pateman
|
9 |
|
|
|
December 8 1871 |
Survey of lands under water for George B. Taylor & William Pateman
|
9 |
|
|
|
December 9 1871 |
Survey of lands under water for Knickerbocker Ice Company
|
9 |
|
|
|
December 12 1871 |
Survey of lands under water for Eliza A.M. Blackwell
|
9 |
|
|
|
December 12 1871 |
Survey of lands under water for John T. Waring
|
9 |
|
|
|
December 12 1871 |
Survey of lands under water for John T. Waring
|
9 |
|
|
|
December 13 1871 |
Survey of lands under water for George H. Brown
|
9 |
|
|
|
December 13 1871 |
Survey of lands under water for Neptune Boat Club
|
9 |
|
|
|
December 15 1871 |
Survey of lands under water for Jacob I. Clearwater
|
9 |
|
|
|
December 15 1871 |
Survey of lands under water for Jacob & Alfred S. Clearwater & William Fuller
|
9 |
|
|
|
December 15 1871 |
Survey of lands under water for Jeremiah P. B. Dodge
|
9 |
|
|
|
December 16 1871 |
Survey of lands under water for Edward B. Wesley
|
9 |
|
|
|
December 19 1871 |
Survey of lands under water for John I. Cole (tabled)
|
9 |
|
|
|
December 22 1871 |
Survey of lands under water for Peter P. Cooper
|
9 |
|
|
|
December 22 1871 |
Survey of lands under water for James Mott (application denied)
|
9 |
|
|
|
January 5 1872 |
Survey of lands under water for Leander Clark, Jr.
|
9 |
|
|
|
January 18 1872 |
Survey of lands under water for Stephen Upson
|
9 |
|
|
|
January 31 1872 |
Survey of lands under water for Stephen C. Gills
|
9 |
|
|
|
January 31 1872 |
Survey of lands under water for Stephen C. Gills
|
9 |
|
|
|
June 4 1872 |
Survey of lands under water for George J. & William H. Barlow
|
9 |
|
|
|
June 4 1872 |
Survey of lands under water for George J. & William H. Barlow
|
9 |
|
|
|
June 4 1872 |
Survey of lands under water for Virginia Graham Brandreth
|
9 |
|
|
|
June 4 1872 |
Survey of lands under water for Virginia Graham Brandreth
|
9 |
|
|
|
June 4 1872 |
Survey of lands under water for Excelsior Medical College NYC
|
9 |
|
|
|
June 4 1872 |
Survey of lands under water for Excelsior Medical College NYC
|
9 |
|
|
|
June 4 1872 |
Survey of lands under water for Benjamin Moore
|
9 |
|
|
|
June 4 1872 |
Survey of lands under water for Benjamin Moore
|
9 |
|
|
|
June 4 1872 |
Survey of lands under water for Pierre C. Van Wyck, et al
|
9 |
|
|
|
June 4 1872 |
Survey of lands under water for Pierre C. Van Wyck, et al
|
9 |
|
|
|
June 26 1872 |
Survey of lands under water for Hall F. Baldwin
|
9 |
|
|
|
June 26 1872 |
Survey of lands under water for Hall F. Baldwin
|
9 |
|
|
|
June 26 1872 |
Survey of lands under water for Gilman Dudley
|
9 |
|
|
|
June 26 1872 |
Survey of lands under water for Gilman Dudley
|
9 |
|
|
|
June 26 1872 |
Survey of lands under water for Christian H. Lilienthal
|
9 |
|
|
|
June 26 1872 |
Survey of lands under water for Christian H. Lilienthal
|
9 |
|
|
|
June 26 1872 |
Survey of lands under water for Sarah L. Myers
|
9 |
|
|
|
June 26 1872 |
Survey of lands under water for Sarah L. Myers
|
9 |
|
|
|
June 26 1872 |
Survey of lands under water for Orphan Asylum Society
|
9 |
|
|
|
June 26 1872 |
Survey of lands under water for Orphan Asylum Society
|
9 |
|
|
|
June 27 1872 |
Survey of lands under water for Leonard W. Jerome
|
9 |
|
|
|
June 27 1872 |
Survey of lands under water for Helen E. L. Randolph
|
9 |
|
|
|
July 1 1872 |
Survey of lands under water for Thomas C. Cornell
|
9 |
|
|
|
July 1 1872 |
Survey of lands under water for Henry A. Dingee
|
9 |
|
|
|
July 1 1872 |
Survey of lands under water for Alfred Jones
|
9 |
|
|
|
July 1 1872 |
Survey of lands under water for Yonkers Gas Light Company
|
9 |
|
|
|
July 23 1872 |
Survey of lands under water for Peter O. Strang
|
9 |
|
|
|
August 6 1872 |
Survey of lands under water for Samuel T. B. & Mary Jane Heermance & Caroline A. Herrick
|
9 |
|
|
|
August 8 1872 |
Survey of lands under water for Leander Clark, Jr.
|
9 |
|
|
|
August 8 1872 |
Survey of lands under water for Leander Clark, Jr.
|
9 |
|
|
|
August 8 1872 |
Survey of lands under water for Samuel Harris
|
9 |
|
|
|
August 8 1872 |
Survey of lands under water for Samuel Harris
|
9 |
|
|
|
August 8 1872 |
Survey of lands under water for Walter Millard
|
9 |
|
|
|
August 8 1872 |
Survey of lands under water for Walter Millard
|
9 |
|
|
|
August 8 1872 |
Survey of lands under water for Mary F. Murtfeldt
|
9 |
|
|
|
August 8 1872 |
Survey of lands under water for Mary F. Murtfeldt
|
9 |
|
|
|
August 8 1872 |
Survey of lands under water for Daniel T. Weed
|
9 |
|
|
|
August 8 1872 |
Survey of lands under water for Daniel T. Weed
|
9 |
|
|
|
August 8 1872 |
Survey of lands under water for Daniel T. Weed & John Gardner
|
9 |
|
|
|
August 8 1872 |
Survey of lands under water for Daniel T. Weed & John Gardner
|
9 |
|
|
|
August 10 1872 |
Survey of lands under water for Addison F. Beach
|
9 |
|
|
|
August 10 1872 |
Survey of lands under water for Addison F. Beach
|
9 |
|
|
|
August 10 1872 |
Survey of lands under water for Samuel G. Wheeler Jr.
|
9 |
|
|
|
August 13 1872 |
Survey of lands under water for William A. Husted
|
9 |
|
|
|
August 13 1872 |
Survey of lands under water for William A. Husted
|
9 |
|
|
|
August 14 1872 |
Survey of lands under water for John J. Lawrence
|
9 |
|
|
|
August 14 1872 |
Survey of lands under water for John J. Lawrence
|
9 |
|
|
|
August 14 1872 |
Survey of lands under water for Sarah W. Rodermond
|
9 |
|
|
|
August 14 1872 |
Survey of lands under water for Sarah W. Rodermond
|
9 |
|
|
|
August 16 1872 |
Survey of lands under water for Orrin Dennet
|
9 |
|
|
|
August 16 1872 |
Survey of lands under water for Knickerbocker Ice Company
|
9 |
|
|
|
August 16 1872 |
Survey of lands under water for Knickerbocker Ice Company
|
9 |
|
|
|
August 21 1872 |
Survey of lands under water for William E. Dodge
|
9 |
|
|
|
August 21 1872 |
Survey of lands under water for William E. Dodge
|
9 |
|
|
|
September 9 1872 |
Survey of lands under water for City of Newburgh
|
9 |
|
|
|
September 9 1872 |
Survey of lands under water for City of Newburgh
|
9 |
|
|
|
September 9 1872 |
Survey of lands under water for City of Newburgh
|
9 |
|
|
|
September 9 1872 |
Survey of lands under water for City of Newburgh
|
9 |
|
|
|
September 9 1872 |
Survey of lands under water for City of Newburgh
|
9 |
|
|
|
September 9 1872 |
Survey of lands under water for City of Newburgh
|
9 |
|
|
|
September 9 1872 |
Survey of lands under water for City of Newburgh
|
9 |
|
|
|
September 9 1872 |
Survey of lands under water for City of Newburgh
|
9 |
|
|
|
September 9 1872 |
Survey of lands under water for City of Newburgh
|
9 |
|
|
|
September 9 1872 |
Survey of lands under water for City of Newburgh
|
9 |
|
|
|
September 9 1872 |
Survey of lands under water for City of Newburgh
|
9 |
|
|
|
September 9 1872 |
Survey of lands under water for City of Newburgh
|
9 |
|
|
|
September 9 1872 |
Survey of lands under water for City of Newburgh
|
9 |
|
|
|
September 9 1872 |
Survey of lands under water for City of Newburgh
|
9 |
|
|
|
September 26 1872 |
Survey of lands under water for David McLeod
|
9 |
|
|
|
September 26 1872 |
Survey of lands under water for David McLeod
|
9 |
|
|
|
October 5 1872 |
Survey of lands under water for Walter Duncan
|
9 |
|
|
|
October 5 1872 |
Survey of lands under water for Walter Duncan
|
9 |
|
|
|
November 15 1872 |
Survey of lands under water for Franklin B. Gowen
|
9 |
|
|
|
November 15 1872 |
Survey of lands under water for Franklin B. Gowen
|
9 |
|
|
|
November 16 1872 |
Survey of lands under water for George W. Jewett
|
9 |
|
|
|
November 16 1872 |
Survey of lands under water for George W. Jewett
|
9 |
|
|
|
November 19 1872 |
Survey of lands under water for Consumers Ice Company
|
9 |
|
|
|
November 23 1872 |
Survey of lands under water for Eben N. Horsford
|
9 |
|
|
|
November 23 1872 |
Survey of lands under water for Eben N. Horsford
|
9 |
|
|
|
November 23 1872 |
Survey of lands under water for Jonathan B. Terry
|
9 |
|
|
|
December 12 1872 |
Survey of lands under water for Charles Harriman & William L. Wallace
|
9 |
|
|
|
December 12 1872 |
Survey of lands under water for Charles Harriman & William L. Wallace
|
9 |
|
|
|
December 12 1872 |
Survey of lands under water for Edwin Hoyt
|
9 |
|
|
|
December 12 1872 |
Survey of lands under water for Edwin Hoyt
|
9 |
|
|
|
December 12 1872 |
Survey of lands under water for Howard Potter
|
9 |
|
|
|
December 12 1872 |
Survey of lands under water for Howard Potter
|
9 |
|
|
|
December 12 1872 |
Survey of lands under water for Cornelia P. Trowbridge & Robert A. Robertson
|
9 |
|
|
|
December 12 1872 |
Survey of lands under water for Cornelia P. Trowbridge & Robert A. Robertson
|
9 |
|
|
|
December 12 1872 |
Survey of lands under water for Frederick H. Wolcott
|
9 |
|
|
|
December 12 1872 |
Survey of lands under water for Frederick H. Wolcott
|
9 |
|
|
|
December 14 1872 |
Survey of lands under water for Smith W. Devoe
|
9 |
|
|
|
December 16 1872 |
Survey of lands under water for John Brooks
|
9 |
|
|
|
December 16 1872 |
Survey of lands under water for William T. Garner
|
9 |
|
|
|
December 16 1872 |
Survey of lands under water for Walter S. Johnson
|
9 |
|
|
|
February 15 1873 |
Survey of lands under water for Harriet A. Ashley
|
10 |
|
|
|
February 15 1873 |
Survey of lands under water for William J. Wiswall
|
10 |
|
|
|
February 17 1873 |
Survey of lands under water for Henry Ball
|
10 |
|
|
|
February 17 1873 |
Survey of lands under water for Wentz, James M.
|
10 |
|
|
|
February 17 1873 |
Survey of lands under water for Aaron R. Clark
|
10 |
|
|
|
February 17 1873 |
Survey of lands under water for Aaron R. Clark
|
10 |
|
|
|
February 17 1873 |
Survey of lands under water for Erastus W. Slauson
|
10 |
|
|
|
February 17 1873 |
Survey of lands under water for Erastus W. Slauson
|
10 |
|
|
|
February 20 1873 |
Survey of lands under water for James W. Taylor
|
10 |
|
|
|
February 20 1873 |
Survey of lands under water for James W. Taylor
|
10 |
|
|
|
March 17 1873 |
Survey of lands under water for Knickerbocker Ice Company
|
10 |
|
|
|
March 17 1873 |
Survey of lands under water for Elizabeth Winas, et al
|
10 |
|
|
|
April 4 1873 |
Survey of lands under water for Minot F. Winch
|
10 |
|
|
|
April 7 1873 |
Survey of lands under water for Homer Ramsdell
|
10 |
|
|
|
April 7 1873 |
Survey of lands under water for Homer Ramsdell
|
10 |
|
|
|
April 7 1873 |
Survey of lands under water for Frances E. L. Ramsdell
|
10 |
|
|
|
April 7 1873 |
Survey of lands under water for Frances E. L. Ramsdell
|
10 |
|
|
|
April 24 1873 |
Survey of lands under water for Sidney P. Rackett
|
10 |
|
|
|
May 8 1873 |
Survey of lands under water for Henry Lewis Morris, et al
|
10 |
|
|
|
June 30 1873 |
Survey of lands under water for Samuel M. Valentine
|
10 |
|
|
|
July 3 1873 |
Survey of lands under water for Abram Wakeman
|
10 |
|
|
|
July 3 1873 |
Survey of lands under water for Abram Wakeman
|
10 |
|
|
|
July 5 1873 |
Survey of lands under water for John B. Trevor
|
10 |
|
|
|
July 8 1873 |
Survey of lands under water for Maria Bradner Kitching
|
10 |
|
|
|
July 8 1873 |
Survey of lands under water for Maria Bradner Kitching
|
10 |
|
|
|
July 8 1873 |
Survey of lands under water for Anna Mary Minturn
|
10 |
|
|
|
July 8 1873 |
Survey of lands under water for Anna Mary Minturn
|
10 |
|
|
|
July 8 1873 |
Survey of lands under water for Anna Mary Minturn
|
10 |
|
|
|
July 8 1873 |
Survey of lands under water for Anna Mary Minturn
|
10 |
|
|
|
July 8 1873 |
Survey of lands under water for Henry R. Remson
|
10 |
|
|
|
July 8 1873 |
Survey of lands under water for Henry R. Remson
|
10 |
|
|
|
July 8 1873 |
Survey of lands under water for Albert B. Strange
|
10 |
|
|
|
July 8 1873 |
Survey of lands under water for Albert B. Strange
|
10 |
|
|
|
July 8 1873 |
Survey of lands under water for William J. Syms
|
10 |
|
|
|
July 8 1873 |
Survey of lands under water for William J. Syms
|
10 |
|
|
|
July 18 1873 |
Survey of lands under water for Elizabeth Griggs
|
10 |
|
|
|
July 18 1873 |
Survey of lands under water for Elizabeth Griggs
|
10 |
|
|
|
July 22 1873 |
Survey of lands under water for Edwin Hoyt
|
10 |
|
|
|
July 22 1873 |
Survey of lands under water for Edwin Hoyt
|
10 |
|
|
|
July 22 1873 |
Survey of lands under water for Eliza B. Polhemus
|
10 |
|
|
|
July 22 1873 |
Survey of lands under water for Eliza B. Polhemus
|
10 |
|
|
|
July 22 1873 |
Survey of lands under water for Charles H. Rogers
|
10 |
|
|
|
July 22 1873 |
Survey of lands under water for Charles H. Rogers
|
10 |
|
|
|
July 23 1873 |
Survey of lands under water for Andrew J. Smith
|
10 |
|
|
|
July 23 1873 |
Survey of lands under water for Andrew J. Smith
|
10 |
|
|
|
July 23 1873 |
Survey of lands under water for James Crumbie
|
10 |
|
|
|
July 23 1873 |
Survey of lands under water for James Crumbie
|
10 |
|
|
|
July 23 1873 |
Survey of lands under water for Cornelius T. Smith
|
10 |
|
|
|
July 23 1873 |
Survey of lands under water for Cornelius T. Smith
|
10 |
|
|
|
July 23 1873 |
Survey of lands under water for George Green
|
10 |
|
|
|
July 23 1873 |
Survey of lands under water for George Green
|
10 |
|
|
|
July 23 1873 |
Survey of lands under water for E. H. Owen
|
10 |
|
|
|
July 23 1873 |
Survey of lands under water for E. H. Owen
|
10 |
|
|
|
July 23 1873 |
Survey of lands under water for John C. T. Smith & Mary L. Salisbury
|
10 |
|
|
|
July 23 1873 |
Survey of lands under water for John C. T. Smith & Mary L. Salisbury
|
10 |
|
|
|
July 23 1873 |
Survey of lands under water for Peter Voorhis
|
10 |
|
|
|
July 23 1873 |
Survey of lands under water for Peter Voorhis
|
10 |
|
|
|
July 23 1873 |
Survey of lands under water for Peter Voorhis
|
10 |
|
|
|
July 23 1873 |
Survey of lands under water for Peter Voorhis
|
10 |
|
|
|
July 23 1873 |
Survey of lands under water for Peter Voorhis
|
10 |
|
|
|
August 2 1873 |
Survey of lands under water for Hudson River Towing Co.
|
10 |
|
|
|
August 2 1873 |
Survey of lands under water for Knickerbocker Ice Company
|
10 |
|
|
|
August 4 1873 |
Survey of lands under water for James R. Sayre, Jr. & James S. Higbie
|
10 |
|
|
|
August 5 1873 |
Survey of lands under water for Clifford Coddington
|
10 |
|
|
|
August 28 1873 |
Survey of lands under water for Amelia G. Ullman
|
10 |
|
|
|
August 28 1873 |
Survey of lands under water for Amelia G. Ullman
|
10 |
|
|
|
September 2 1873 |
Survey of lands under water for Albany Iron Manufacturing Co.
|
10 |
|
|
|
September 2 1873 |
Survey of lands under water for Albany Iron Manufacturing Co.
|
10 |
|
|
|
September 9 1873 |
Survey of lands under water for Hudson & Delaware Canal Co.
|
10 |
|
|
|
September 29 1873 |
Survey of lands under water for Henry C. Barretto, et al
|
10 |
|
|
|
October 1 1873 |
Survey of lands under water for Robert McNeil
|
10 |
|
|
|
October 1 1873 |
Survey of lands under water for Robert McNeil
|
10 |
|
|
|
October 1 1873 |
Survey of lands under water for William Provost
|
10 |
|
|
|
October 1 1873 |
Survey of lands under water for William Provost
|
10 |
|
|
|
October 6 1873 |
Survey of lands under water for Edward J. Woolsey
|
10 |
|
|
|
October 6 1873 |
Survey of lands under water for Edward J. Woolsey
|
10 |
|
|
|
October 6 1873 |
Survey of lands under water for Edward J. Woolsey
|
10 |
|
|
|
October 6 1873 |
Survey of lands under water for Emily P. Woolsey
|
10 |
|
|
|
October 6 1873 |
Survey of lands under water for Emily P. Woolsey
|
10 |
|
|
|
October 6 1873 |
Survey of lands under water for Emily P. Woolsey
|
10 |
|
|
|
October 6 1873 |
Survey of lands under water for Knickerbocker Ice Company
|
10 |
|
|
|
October 6 1873 |
Survey of lands under water for Caroline Nesmith, et al
|
10 |
|
|
|
October 6 1873 |
Survey of lands under water for Caroline Nesmith, et al
|
10 |
|
|
|
October 6 1873 |
Survey of lands under water for George S. Nichols, et al
|
10 |
|
|
|
October 13 1873 |
Survey of lands under water for George H. Lounsbury
|
10 |
|
|
|
October 13 1873 |
Survey of lands under water for George H. Lounsbury
|
10 |
|
|
|
October 20 1873 |
Survey of lands under water for Andrew Findlay
|
10 |
|
|
|
October 20 1873 |
Survey of lands under water for Michael Hynes
|
10 |
|
|
|
October 21 1873 |
Survey of lands under water for Thompson J.S. Flint
|
10 |
|
|
|
October 21 1873 |
Survey of lands under water for Thompson J.S. Flint
|
10 |
|
|
|
October 21 1873 |
Survey of lands under water for Cecilia A. Howell
|
10 |
|
|
|
October 21 1873 |
Survey of lands under water for Joanna Phalon
|
10 |
|
|
|
October 21 1873 |
Survey of lands under water for Eliza V. Rushmore
|
10 |
|
|
|
October 22 1873 |
Survey of lands under water for Isaac G. Johnson
|
10 |
|
|
|
October 22 1873 |
Survey of lands under water for Edgar B. Newkirk
|
10 |
|
|
|
October 22 1873 |
Survey of lands under water for Edgar B. Newkirk
|
10 |
|
|
|
October 22 1873 |
Survey of lands under water for Albert & William Terry
|
10 |
|
|
|
November 5 1873 |
Survey of lands under water for Francis A. Taylor
|
10 |
|
|
|
November 14 1873 |
Survey of lands under water for Joseph Delafield
|
10 |
|
|
|
November 14 1873 |
Survey of lands under water for Joseph Delafield
|
10 |
|
|
|
November 14 1873 |
Survey of lands under water for Frances F. Ludlow, et al
|
10 |
|
|
|
November 14 1873 |
Survey of lands under water for Frances F. Ludlow, et al
|
10 |
|
|
|
November 14 1873 |
Survey of lands under water for Frances F. Ludlow, et al
|
10 |
|
|
|
November 14 1873 |
Survey of lands under water for Frances F. Ludlow, et al
|
10 |
|
|
|
November 14 1873 |
Survey of lands under water for George H. Peck
|
10 |
|
|
|
November 14 1873 |
Survey of lands under water for George H. Peck
|
10 |
|
|
|
November 14 1873 |
Survey of lands under water for Augustus Van Cortlandt
|
10 |
|
|
|
November 14 1873 |
Survey of lands under water for Augustus Van Cortlandt
|
10 |
|
|
|
November 29 1873 |
Survey of lands under water for John L. Aspinwall
|
10 |
|
|
|
November 29 1873 |
Survey of lands under water for Sarah W., Elizabeth & Anna Gill, et al
|
10 |
|
|
|
November 29 1873 |
Survey of lands under water for Mary A. Stuyvesant, et al
|
10 |
|
|
|
November 29 1873 |
Survey of lands under water for Mary A. Stuyvesant, et al
|
10 |
|
|
|
December 2 1873 |
Survey of lands under water for Isaac G. Johnson, David B. Cox & Joseph W. Fuller
|
10 |
|
|
|
December 2 1873 |
Survey of lands under water for Isaac G. Johnson, David B. Cox & Joseph W. Fuller
|
10 |
|
|
|
December 2 1873 |
Survey of lands under water for Isaac G. Johnson, David B. Cox & Joseph W. Fuller
|
10 |
|
|
|
December 2 1873 |
Survey of lands under water for Isaac G. Johnson, David B. Cox & Joseph W. Fuller
|
10 |
|
|
|
December 9 1873 |
Survey of lands under water for Thomas Cornell
|
10 |
|
|
|
December 9 1873 |
Survey of lands under water for Washington Ice Company
|
10 |
|
|
|
December 9 1873 |
Survey of lands under water for Washington Ice Company
|
10 |
|
|
|
December 9 1873 |
Survey of lands under water for Washington Ice Company
|
10 |
|
|
|
December 18 1873 |
Survey of lands under water for Hudson River Iron Company
|
10 |
|
|
|
December 18 1873 |
Survey of lands under water for Hudson River Iron Company
|
10 |
|
|
|
December 20 1873 |
Survey of lands under water for Henrietta Constable
|
10 |
|
|
|
December 20 1873 |
Survey of lands under water for Walter Millard
|
10 |
|
|
|
December 20 1873 |
Survey of lands under water for Walter Millard
|
10 |
|
|
|
December 20 1873 |
Survey of lands under water for Artemas B.Waldo
|
10 |
|
|
|
December 30 1873 |
Survey of lands under water for Jordan L. Mott, et al
|
10 |
|
|
|
December 30 1873 |
Survey of lands under water for Jordan L. Mott, et al
|
10 |
|
|
|
March 27 1874 |
Survey of lands under water for De Castro & Donner Sugar Refining Co.
|
11 |
|
|
|
March 27 1874 |
Survey of lands under water for De Castro & Donner Sugar Refining Co.
|
11 |
|
|
|
January 5 1874 |
Survey of lands under water for Stratford C. H. Bailey
|
11 |
|
|
|
January 5 1874 |
Survey of lands under water for Stratford C. H. Bailey
|
11 |
|
|
|
January 7 1874 |
Survey of lands under water for Knickerbocker Ice Co.
|
11 |
|
|
|
January 7 1874 |
Survey of lands under water for Mutual Benefit Ice Co.
|
11 |
|
|
|
January 7 1874 |
Survey of lands under water for Washington Ice Co.
|
11 |
|
|
|
January 10 1874 |
Survey of lands under water for Cornelia G. Ayars, et al
|
11 |
|
|
|
January 10 1874 |
Survey of lands under water for Cornelia G. Ayars, et al
|
11 |
|
|
|
January 12 1874 |
Survey of lands under water for Peter E. Fitzpatrick
|
11 |
|
|
|
January 12 1874 |
Survey of lands under water for Peter E. Fitzpatrick
|
11 |
|
|
|
January 14 1874 |
Survey of lands under water for Laura Astor Delano
|
11 |
|
|
|
May 27 1874 |
Survey of lands under water for Ferdinand Spangenberg
|
11 |
|
|
|
May 29 1874 |
Survey of lands under water for Goldsborough Banyer
|
11 |
|
|
|
May 29 1874 |
Survey of lands under water for Goldsborough Banyer
|
11 |
|
|
|
June 25 1874 |
Survey of lands under water for Frederick C. Havemeyer
|
11 |
|
|
|
June 25 1874 |
Survey of lands under water for Frederick C. Havemeyer
|
11 |
|
|
|
June 25 1874 |
Survey of lands under water for Frederick C. Havemeyer
|
11 |
|
|
|
July 1 1874 |
Survey of lands under water for Isaac Secor & S. Ferris Washburn
|
11 |
|
|
|
July 1 1874 |
Survey of lands under water for Isaac Secor & S. Ferris Washburn
|
11 |
|
|
|
July 14 1874 |
Survey of lands under water for Alfred M. Wiles & William H. Wiles
|
11 |
|
|
|
July 14 1874 |
Survey of lands under water for Alfred M. Wiles & William H. Wiles
|
11 |
|
|
|
July 20 1874 |
Survey of lands under water for John J. Ferris
|
11 |
|
|
|
July 30 1874 |
Survey of lands under water for Harriet Sanford
|
11 |
|
|
|
July 30 1874 |
Survey of lands under water for Harriet Sanford
|
11 |
|
|
|
July 30 1874 |
Survey of lands under water for Trustees of the Sailors Snug Harbor
|
11 |
|
|
|
July 30 1874 |
Survey of lands under water for Trustees of the Sailors Snug Harbor
|
11 |
|
|
|
August 6 1874 |
Survey of lands under water for John Hunter
|
11 |
|
|
|
August 6 1874 |
Survey of lands under water for John Hunter
|
11 |
|
|
|
September 11 1874 |
Survey of lands under water for Robert Kelly & Florence K. Prentice
|
11 |
|
|
|
September 15 1874 |
Survey of lands under water for Jane C. Hunt
|
11 |
|
|
|
September 15 1874 |
Survey of lands under water for Jane C. Hunt
|
11 |
|
|
|
September 26 1874 |
Survey of lands under water for Peter M. Biegen
|
11 |
|
|
|
September 26 1874 |
Survey of lands under water for Peter M. Biegen
|
11 |
|
|
|
October 8 1874 |
Survey of lands under water for Mary C. Corwin
|
11 |
|
|
|
October 8 1874 |
Survey of lands under water for Mary C. Corwin
|
11 |
|
|
|
October 8 1874 |
Survey of lands under water for Frank H. Stott
|
11 |
|
|
|
October 8 1874 |
Survey of lands under water for Frank H. Stott
|
11 |
|
|
|
October 14 1874 |
Survey of lands under water for William A. Cole, Samuel E. Hiscox, John Mulford & Alfred C. Cheney
|
11 |
|
|
|
October 14 1874 |
Survey of lands under water for Margaret M. Couzens
|
11 |
|
|
|
October 14 1874 |
Survey of lands under water for Forrest Estate
|
11 |
|
|
|
October 14 1874 |
Survey of lands under water for Forrest Estate
|
11 |
|
|
|
October 14 1874 |
Survey of lands under water for John E. Gillett
|
11 |
|
|
|
October 14 1874 |
Survey of lands under water for John E. Gillett
|
11 |
|
|
|
October 14 1874 |
Survey of lands under water for Louisa A. Lightbody
|
11 |
|
|
|
October 14 1874 |
Survey of lands under water for Louisa A. Lightbody
|
11 |
|
|
|
October 14 1874 |
Survey of lands under water for New Jersey Ice Co.
|
11 |
|
|
|
October 14 1874 |
Survey of lands under water for New Jersey Ice Co.
|
11 |
|
|
|
November 24 1874 |
Survey of lands under water for Haight, George & Caroline
|
11 |
|
|
|
November 24 1874 |
Survey of lands under water for Haight, George & Caroline
|
11 |
|
|
|
November 27 1874 |
Survey of lands under water for Millard, Walter
|
11 |
|
|
|
November 27 1874 |
Survey of lands under water for Millard, Walter
|
11 |
|
|
|
December 2 1874 |
Survey of lands under water for Monsell, John A.
|
11 |
|
|
|
December 2 1874 |
Survey of lands under water for Monsell, John A.
|
11 |
|
|
|
December 15 1874 |
Survey of lands under water for Hunter, John
|
11 |
|
|
|
December 15 1874 |
Survey of lands under water for Hunter, John
|
11 |
|
|
|
December 22 1874 |
Survey of lands under water for Vanderpoel, Andrew J.
|
11 |
|
|
|
December 23 1874 |
Survey of lands under water for Henry Fordham & Schuyler B. Tuthill
|
11 |
|
|
|
December 23 1874 |
Survey of lands under water for Henry Fordham & Schuyler B. Tuthill
|
11 |
|
|
|
December 23 1874 |
Survey of lands under water for Henry Fordham & Schuyler B. Tuthill
|
11 |
|
|
|
December 28 1874 |
Survey of lands under water for Carll, G. Edward
|
11 |
|
|
|
December 28 1874 |
Survey of lands under water for Williams, Stephen C.
|
11 |
|
|
|
December 31 1874 |
Survey of lands under water for Vandeventer, William
|
11 |
|
|
|
February 8 1875 |
Survey of lands under water for Port Henry Iron Ore Co.
|
12 |
|
|
|
February 8 1875 |
Survey of lands under water for Port Henry Iron Ore Co.
|
12 |
|
|
|
February 24 1876 |
Survey of lands under water for German American Mutual Warehousing and Security Co.
|
12 |
|
|
|
February 24 1876 |
Survey of lands under water for German American Mutual Warehousing and Security Co.
|
12 |
|
|
|
March 17 1876 |
Survey of lands under water for Rhinebeck & Kingston Ferry Co.
|
12 |
|
|
|
March 17 1876 |
Survey of lands under water for Rhinebeck & Kingston Ferry Co.
|
12 |
|
|
|
July 24 1877 |
Survey of lands under water for Lockport & Buffalo RR Co.
|
12 |
|
|
|
July 24 1877 |
Survey of lands under water for Lockport & Buffalo RR Co.
|
12 |
|
|
|
January 5 1875 |
Survey of lands under water for Field, Francis K.
|
12 |
|
|
|
January 5 1875 |
Survey of lands under water for Field, Francis K.
|
12 |
|
|
|
January 7 1875 |
Survey of lands under water for Howes, Melissa A.
|
12 |
|
|
|
January 7 1875 |
Survey of lands under water for Howes, Melissa A.
|
12 |
|
|
|
January 7 1875 |
Survey of lands under water for Smith, George W.
|
12 |
|
|
|
January 7 1875 |
Survey of lands under water for Smith, George W.
|
12 |
|
|
|
January 15 1875 |
Survey of lands under water for Everson, Morgan
|
12 |
|
|
|
January 23 1875 |
Survey of lands under water for De Graaf, Henry P.
|
12 |
|
|
|
January 23 1875 |
Survey of lands under water for De Graaf, Henry P.
|
12 |
|
|
|
January 28 1875 |
Survey of lands under water for Mason, Henry
|
12 |
|
|
|
January 28 1875 |
Survey of lands under water for Munn, David
|
12 |
|
|
|
January 28 1875 |
Survey of lands under water for Munn, David
|
12 |
|
|
|
January 28 1875 |
Survey of lands under water for Munn, David
|
12 |
|
|
|
January 28 1875 |
Survey of lands under water for Munn, David
|
12 |
|
|
|
January 28 1875 |
Survey of lands under water for Munn, David
|
12 |
|
|
|
January 28 1875 |
Survey of lands under water for Munn, David
|
12 |
|
|
|
January 28 1875 |
Survey of lands under water for Munn, David
|
12 |
|
|
|
January 28 1875 |
Survey of lands under water for George W. & Amelia Nickerson & Andrew M. Lowe
|
12 |
|
|
|
January 28 1875 |
Survey of lands under water for Smedburg, John G.
|
12 |
|
|
|
January 28 1875 |
Survey of lands under water for Wood, Andrew J.
|
12 |
|
|
|
January 28 1875 |
Survey of lands under water for Wood, Andrew J.
|
12 |
|
|
|
February 5 1875 |
Survey of lands under water for Artemus B. Waldo & Franklin W. Tobey
|
12 |
|
|
|
February 8 1875 |
Survey of lands under water for Crown Point Iron Co.
|
12 |
|
|
|
February 18 1875 |
Survey of lands under water for Duryea, Samuel Bowne
|
12 |
|
|
|
February 18 1875 |
Survey of lands under water for Duryea, Samuel Bowne
|
12 |
|
|
|
February 20 1875 |
Survey of lands under water for Mairs, John D.
|
12 |
|
|
|
February 20 1875 |
Survey of lands under water for Mairs, John D.
|
12 |
|
|
|
February 25 1875 |
Survey of lands under water for Radcliffe, Alida G. et al
|
12 |
|
|
|
February 25 1875 |
Survey of lands under water for Radcliffe, Alida G. et al
|
12 |
|
|
|
February 25 1875 |
Survey of lands under water for Radcliffe, Alida G. et al
|
12 |
|
|
|
February 25 1875 |
Survey of lands under water for Radcliffe, Alida G. et al
|
12 |
|
|
|
February 27 1875 |
Survey of lands under water for Dinan, F. Conover
|
12 |
|
|
|
February 27 1875 |
Survey of lands under water for Dinan, F. Conover
|
12 |
|
|
|
April 2 1875 |
Survey of lands under water for Dows, David
|
12 |
|
|
|
April 2 1875 |
Survey of lands under water for Dows, David
|
12 |
|
|
|
April 2 1875 |
Survey of lands under water for Dows, David
|
12 |
|
|
|
May 11 1875 |
Survey of lands under water for Chautauqua Lake Camp Meeting Association
|
12 |
|
|
|
May 11 1875 |
Survey of lands under water for Livingston, Norman T.
|
12 |
|
|
|
May 11 1875 |
Survey of lands under water for Livingston, Norman T.
|
12 |
|
|
|
June 29 1875 |
Survey of lands under water for Chauncey M. Felt
|
12 |
|
|
|
September 28 1875 |
Survey of lands under water for Agnew, Mary Nash
|
12 |
|
|
|
October 5 1875 |
Survey of lands under water for Gunther, Godfrey C.
|
12 |
|
|
|
October 5 1875 |
Survey of lands under water for Gunther, Godfrey C.
|
12 |
|
|
|
October 13 1875 |
Survey of lands under water for Susan S. Anderson & George W. Anderson
|
12 |
|
|
|
October 13 1875 |
Survey of lands under water for Ellis, George W. et al
|
12 |
|
|
|
October 13 1875 |
Survey of lands under water for Kreisher, Balthazar
|
12 |
|
|
|
October 13 1875 |
Survey of lands under water for Latourette, Abraham
|
12 |
|
|
|
October 13 1875 |
Survey of lands under water for Sleight, James W.
|
12 |
|
|
|
October 13 1875 |
Survey of lands under water for Tully, James
|
12 |
|
|
|
October 14 1875 |
Survey of lands under water for Elliott, Walter T.
|
12 |
|
|
|
October 21 1875 |
Survey of lands under water for De Graaf, Henry P.
|
12 |
|
|
|
October 21 1875 |
Survey of lands under water for De Graaf, Henry P.
|
12 |
|
|
|
October 21 1875 |
Survey of lands under water for Farrington, Harvey P.
|
12 |
|
|
|
October 21 1875 |
Survey of lands under water for Farrington, Harvey P.
|
12 |
|
|
|
October 21 1875 |
Survey of lands under water for King, Elizabeth R.B.
|
12 |
|
|
|
October 21 1875 |
Survey of lands under water for Sharpe, William W.
|
12 |
|
|
|
October 26 1875 |
Survey of lands under water for Havemeyer, Frederick C., etal
|
12 |
|
|
|
October 26 1875 |
Survey of lands under water for Havemeyer, Frederick C., etal
|
12 |
|
|
|
October 26 1875 |
Survey of lands under water for Havemeyer, Frederick C., etal
|
12 |
|
|
|
October 26 1875 |
Survey of lands under water for Havemeyer, Frederick C., etal
|
12 |
|
|
|
November 9 1875 |
Survey of lands under water for Clarke, Charolotte A.
|
12 |
|
|
|
November 9 1875 |
Survey of lands under water for Clarke, Charolotte A.
|
12 |
|
|
|
November 9 1875 |
Survey of lands under water for Duryea, Samuel Bowne
|
12 |
|
|
|
November 9 1875 |
Survey of lands under water for Duryea, Samuel Bowne
|
12 |
|
|
|
December 3 1875 |
Survey of lands under water for Dettinger, Andrew
|
12 |
|
|
|
December 3 1875 |
Survey of lands under water for Dettinger, Andrew
|
12 |
|
|
|
December 3 1875 |
Survey of lands under water for Charles J. Lowrey & William Fullerton
|
12 |
|
|
|
December 3 1875 |
Survey of lands under water for Charles J. Lowrey & William Fullerton
|
12 |
|
|
|
December 21 1875 |
Survey of lands under water for Furman, John M.
|
12 |
|
|
|
December 21 1875 |
Survey of lands under water for John M. Furman(heirs)
|
12 |
|
|
|
December 21 1875 |
Survey of lands under water for John M. Furman(heirs)
|
12 |
|
|
|
December 21 1875 |
Survey of lands under water for John M. Furman(heirs)
|
12 |
|
|
|
December 21 1875 |
Survey of lands under water for Waterbury, Lawrence
|
12 |
|
|
|
December 21 1875 |
Survey of lands under water for Waterbury, Lawrence
|
12 |
|
|
|
December 21 1875 |
Survey of lands under water for Waterbury, Lawrence
|
12 |
|
|
|
December 21 1875 |
Survey of lands under water for Waterbury, Lawrence
|
12 |
|
|
|
December 31 1875 |
Survey of lands under water for Litchfield, Arthur B.
|
12 |
|
|
|
December 31 1875 |
Survey of lands under water for Van Alst, Peter G.
|
12 |
|
|
|
January 5 1876 |
Survey of lands under water for Wooster Beach et al
|
12 |
|
|
|
January 5 1876 |
Survey of lands under water for Wooster Beach et al
|
12 |
|
|
|
January 5 1876 |
Survey of lands under water for Kerr, Charles & Nancy
|
12 |
|
|
|
February 10 1876 |
Survey of lands under water for Rhinebeck & Connecticut RR
|
12 |
|
|
|
February 10 1876 |
Survey of lands under water for Rhinebeck & Connecticut RR
|
12 |
|
|
|
February 10 1876 |
Survey of lands under water for Rhinebeck & Connecticut RR
|
12 |
|
|
|
April 13 1876 |
Survey of lands under water for Backus, Ascan
|
12 |
|
|
|
April 13 1876 |
Survey of lands under water for Bacon, Charles E.
|
12 |
|
|
|
April 13 1876 |
Survey of lands under water for Beaver Island Club
|
12 |
|
|
|
April 13 1876 |
Survey of lands under water for Beaver Island Club
|
12 |
|
|
|
April 13 1876 |
Survey of lands under water for Hill, Harry
|
12 |
|
|
|
April 13 1876 |
Survey of lands under water for Jackson, Thomas B.
|
12 |
|
|
|
April 13 1876 |
Survey of lands under water for Allen, Lewis F.
|
12 |
|
|
|
April 13 1876 |
Survey of lands under water for Strong, B.W. etal
|
12 |
|
|
|
April 13 1876 |
Survey of lands under water for Mary Ann Suchardt et al
|
12 |
|
|
|
April 13 1876 |
Survey of lands under water for Allen, William Cleveland
|
12 |
|
|
|
May 10 1876 |
Survey of lands under water for Stagg, Charles T. et al
|
12 |
|
|
|
November 17 1876 |
Survey of lands under water for The Westchester Institute
|
12 |
|
|
|
November 17 1876 |
Survey of lands under water for The Westchester Institute
|
12 |
|
|
|
December 6 1876 |
Survey of lands under water for Schmerhorn, Nicholas A.
|
12 |
|
|
|
December 6 1876 |
Survey of lands under water for Schmerhorn, Nicholas A.
|
12 |
|
|
|
December 6 1876 |
Survey of lands under water for Sheffield, Joseph B.
|
12 |
|
|
|
December 6 1876 |
Survey of lands under water for Sheffield, Joseph B.
|
12 |
|
|
|
December 6 1876 |
Survey of lands under water for White, Alexander U.
|
12 |
|
|
|
December 6 1876 |
Survey of lands under water for White, Alexander U.
|
12 |
|
|
|
December 7 1876 |
Survey of lands under water for William H. Gratwick & Robert L. Fryer
|
12 |
|
|
|
January 5 1877 |
Survey of lands under water for Corning, Erastus
|
12 |
|
|
|
January 5 1877 |
Survey of lands under water for Corning, Erastus
|
12 |
|
|
|
January 5 1877 |
Survey of lands under water for Delano, Franklin H.
|
12 |
|
|
|
January 5 1877 |
Survey of lands under water for Merritt, Douglas
|
12 |
|
|
|
January 5 1877 |
Survey of lands under water for Powers, James G.
|
12 |
|
|
|
January 5 1877 |
Survey of lands under water for Powers, James G.
|
12 |
|
|
|
January 5 1877 |
Survey of lands under water for Clement Warren & Nicholas R. Wilbur
|
12 |
|
|
|
January 5 1877 |
Survey of lands under water for Clement Warren & Nicholas R. Wilbur
|
12 |
|
|
|
January 15 1877 |
Survey of lands under water for Chadeayne, Henry F.
|
12 |
|
|
|
January 15 1877 |
Survey of lands under water for Chadeayne, Henry F.
|
12 |
|
|
|
February 13 1877 |
Survey of lands under water for Pelton, Daniel et al
|
12 |
|
|
|
February 13 1877 |
Survey of lands under water for Pelton, Daniel et al
|
12 |
|
|
|
February 15 1877 |
Survey of lands under water for Bement, Sarah J., Executrix
|
12 |
|
|
|
February 15 1877 |
Survey of lands under water for Bement, Sarah J., Executrix
|
12 |
|
|
|
February 15 1877 |
Survey of lands under water for Bodine, William H. J.
|
12 |
|
|
|
February 15 1877 |
Survey of lands under water for Bodine, William H. J.
|
12 |
|
|
|
February 15 1877 |
Survey of lands under water for Bodine, William H. J.
|
12 |
|
|
|
February 15 1877 |
Survey of lands under water for Campbell, Virginia W.
|
12 |
|
|
|
February 15 1877 |
Survey of lands under water for Campbell, Virginia W.
|
12 |
|
|
|
February 15 1877 |
Survey of lands under water for Clark, Jane
|
12 |
|
|
|
February 15 1877 |
Survey of lands under water for Clark, Jane
|
12 |
|
|
|
February 15 1877 |
Survey of lands under water for Hawes, Washington
|
12 |
|
|
|
February 15 1877 |
Survey of lands under water for Hawes, Washington
|
12 |
|
|
|
February 15 1877 |
Survey of lands under water for Jewett, Arabella C.
|
12 |
|
|
|
February 15 1877 |
Survey of lands under water for Jewett, Arabella C.
|
12 |
|
|
|
February 15 1877 |
Survey of lands under water for George W. Jewett & Joseph A. Dean
|
12 |
|
|
|
February 15 1877 |
Survey of lands under water for George W. Jewett & Joseph A. Dean
|
12 |
|
|
|
February 15 1877 |
Survey of lands under water for Bodine, Mary A.
|
12 |
|
|
|
February 15 1877 |
Survey of lands under water for Bodine, Mary A.
|
12 |
|
|
|
February 15 1877 |
Survey of lands under water for Minturn, Robert B. et al
|
12 |
|
|
|
February 15 1877 |
Survey of lands under water for Minturn, Robert B. et al
|
12 |
|
|
|
February 15 1877 |
Survey of lands under water for Slaght, Cortland P.B.
|
12 |
|
|
|
February 15 1877 |
Survey of lands under water for Slaght, Cortland P.B.
|
12 |
|
|
|
February 15 1877 |
Survey of lands under water for Thousand Islands Camp Meeting Assoc.
|
12 |
|
|
|
February 15 1877 |
Survey of lands under water for Thousand Islands Camp Meeting Assoc.
|
12 |
|
|
|
February 15 1877 |
Survey of lands under water for Thousand Islands Camp Meeting Assoc.
|
12 |
|
|
|
February 15 1877 |
Survey of lands under water for John D. Vermeule & John K. Ford
|
12 |
|
|
|
February 15 1877 |
Survey of lands under water for John D. Vermeule & John K. Ford
|
12 |
|
|
|
February 15 1877 |
Survey of lands under water for Vermeule, Mary C.
|
12 |
|
|
|
February 15 1877 |
Survey of lands under water for Vermeule, Mary C.
|
12 |
|
|
|
March 14 1877 |
Survey of lands under water for Deane, Gilbert C.
|
12 |
|
|
|
March 14 1877 |
Survey of lands under water for Johnson, Isreal D.
|
12 |
|
|
|
March 14 1877 |
Survey of lands under water for Johnson, Isreal D.
|
12 |
|
|
|
March 15 1877 |
Survey of lands under water for Anne L. Livingston & Mary A. Harrison
|
12 |
|
|
|
March 15 1877 |
Survey of lands under water for Anne L. Livingston & Mary A. Harrison
|
12 |
|
|
|
March 15 1877 |
Survey of lands under water for Shaw, Francis Geo.
|
12 |
|
|
|
March 15 1877 |
Survey of lands under water for Shaw, Francis Geo.
|
12 |
|
|
|
March 21 1877 |
Survey of lands under water for Maria Cole et al
|
12 |
|
|
|
March 21 1877 |
Survey of lands under water for Maria Cole et al
|
12 |
|
|
|
May 14 1877 |
Survey of lands under water for Munro, John W.
|
12 |
|
|
|
May 14 1877 |
Survey of lands under water for Munro, John W.
|
12 |
|
|
|
May 15 1877 |
Survey of lands under water for Suckley, Thomas H.
|
12 |
|
|
|
July 16 1877 |
Survey of lands under water for Cynthia A. Van Dusen & Stephen H. Windover
|
12 |
|
|
|
July 24 1877 |
Survey of lands under water for McGraw, John
|
12 |
|
|
|
July 24 1877 |
Survey of lands under water for McGraw, John
|
12 |
|
|
|
July 24 1877 |
Survey of lands under water for Simson, John
|
12 |
|
|
|
July 24 1877 |
Survey of lands under water for Simson, John
|
12 |
|
|
|
July 24 1877 |
Survey of lands under water for Simson, John
|
12 |
|
|
|
July 24 1877 |
Survey of lands under water for John Simson & Benjamin F. Felton
|
12 |
|
|
|
July 24 1877 |
Survey of lands under water for John Simson & Benjamin F. Felton
|
12 |
|
|
|
July 24 1877 |
Survey of lands under water for John Simson & Benjamin F. Felton
|
12 |
|
|
|
July 24 1877 |
Survey of lands under water for John Simson & Benjamin F. Felton
|
12 |
|
|
|
July 24 1877 |
Survey of lands under water for John Simson & Theoren W. Woolson
|
12 |
|
|
|
July 24 1877 |
Survey of lands under water for John Simson & Theoren W. Woolson
|
12 |
|
|
|
July 25 1877 |
Survey of lands under water for Crocheron, Joseph
|
12 |
|
|
|
September 17 1877 |
Survey of lands under water for Delafield, Eliza
|
12 |
|
|
|
September 17 1877 |
Survey of lands under water for Delafield, Eliza
|
12 |
|
|
|
October 20 1877 |
Survey of lands under water for Shultz, Charles
|
12 |
|
|
|
November 14 1877 |
Survey of lands under water for Aldridge, Thomas
|
12 |
|
|
|
November 14 1877 |
Survey of lands under water for Aldridge, Thomas
|
12 |
|
|
|
November 14 1877 |
Survey of lands under water for Aldridge, Thomas
|
12 |
|
|
|
November 14 1877 |
Survey of lands under water for Aldridge, Thomas
|
12 |
|
|
|
November 14 1877 |
Survey of lands under water for Aldridge, Thomas
|
12 |
|
|
|
December 6 1877 |
Survey of lands under water for Banks, Charles
|
12 |
|
|
|
December 26 1877 |
Survey of lands under water for Crossett, Henry B.
|
12 |
|
|
|
March 14 1878 |
Survey of lands under water for Josiah Kniskern & John R. Green
|
12 |
|
|
|
March 14 1878 |
Survey of lands under water for Josiah Kniskern & John R. Green
|
12 |
|
|
|
March 14 1878 |
Survey of lands under water for Josiah Kniskern & John R. Green
|
12 |
|
|
|
March 14 1878 |
Survey of lands under water for Josiah Kniskern & John R. Green
|
12 |
|
|
|
March 14 1878 |
Survey of lands under water for George E. Lasher & William H. Winans
|
12 |
|
|
|
March 14 1878 |
Survey of lands under water for George E. Lasher & William H. Winans
|
12 |
|
|
|
March 14 1878 |
Survey of lands under water for George E. Lasher & William H. Winans
|
12 |
|
|
|
March 14 1878 |
Survey of lands under water for George E. Lasher & William H. Winans
|
12 |
|
|
|
March 14 1878 |
Survey of lands under water for VanAmringe, Theodore
|
12 |
|
|
|
May 9 1878 |
Survey of lands under water for Forbes, William H.
|
12 |
|
|
|
May 9 1878 |
Survey of lands under water for Forbes, William H.
|
12 |
|
|
|
May 13 1878 |
Survey of lands under water for Shaw, Francis George
|
12 |
|
|
|
May 13 1878 |
Survey of lands under water for Shaw, Francis George
|
12 |
|
|
|
November 14 1878 |
Survey of lands under water for J.V.D. Witbeck & John Clark
|
12 |
|
|
|
November 14 1878 |
Survey of lands under water for J.V.D. Witbeck & John Clark
|
12 |
|
|
|
November 16 1878 |
Survey of lands under water for English, Richard
|
12 |
|
|
|
November 16 1878 |
Survey of lands under water for English, Richard
|
12 |
|
|
|
November 20 1878 |
Survey of lands under water for Burchell, Mary J.
|
12 |
|
|
|
November 20 1878 |
Survey of lands under water for Burchell, Mary J.
|
12 |
|
|
|
December 12 1878 |
Survey of lands under water for Gay, Sophia et al
|
12 |
|
|
|
December 12 1878 |
Survey of lands under water for Gay, Sophia et al
|
12 |
|
|
|
December 12 1878 |
Survey of lands under water for Gay, Sophia et al
|
12 |
|
|
|
December 12 1878 |
Survey of lands under water for Gay, Sophia et al
|
12 |
|
|
|
December 12 1878 |
Survey of lands under water for Gay, Sophia et al
|
12 |
|
|
|
December 13 1878 |
Survey of lands under water for Judson, Edward B.
|
12 |
|
|
|
December 13 1878 |
Survey of lands under water for Judson, Edward B.
|
12 |
|
|
|
January 2 1879 |
Survey of lands under water for Brown, Hiram
|
12 |
|
|
|
January 2 1879 |
Survey of lands under water for Brown, Hiram
|
12 |
|
|
|
January 15 1879 |
Survey of lands under water for Crofts, Alexander L.
|
12 |
|
|
|
January 15 1879 |
Survey of lands under water for Crofts, Alexander L.
|
12 |
|
|
|
January 15 1879 |
Survey of lands under water for Crofts, Alexander L.
|
12 |
|
|
|
January 24 1879 |
Survey of lands under water for Kohler, John P.
|
12 |
|
|
|
January 24 1879 |
Survey of lands under water for Kohler, John P.
|
12 |
|
|
|
February 13 1879 |
Survey of lands under water for Higgins, Alvin
|
12 |
|
|
|
February 13 1879 |
Survey of lands under water for Higgins, Alvin
|
12 |
|
|
|
February 13 1879 |
Survey of lands under water for Higgins, Alvin
|
12 |
|
|
|
February 13 1879 |
Survey of lands under water for Higgins, Alvin
|
12 |
|
|
|
February 20 1879 |
Survey of lands under water for Wooster, George H.
|
12 |
|
|
|
February 20 1879 |
Survey of lands under water for Wooster, George H.
|
12 |
|
|
|
March 21 1879 |
Survey of lands under water for Tompkins, Helen
|
12 |
|
|
|
March 21 1879 |
Survey of lands under water for Tompkins, Helen
|
12 |
|
|
|
April 16 1879 |
Survey of lands under water for Kip, Wm. Bergh
|
12 |
|
|
|
May 31 1879 |
Survey of lands under water for Rittenhouse, Stacy B.
|
12 |
|
|
|
May 31 1879 |
Survey of lands under water for Rittenhouse, Stacy B.
|
12 |
|
|
|
June 12 1879 |
Survey of lands under water for Terry, Albert & Edwin
|
12 |
|
|
|
June 16 1879 |
Survey of lands under water for Bostwick, Jabez A.
|
12 |
|
|
|
June 24 1879 |
Survey of lands under water for Joseph & Samuel Stephens
|
12 |
|
|
|
June 24 1879 |
Survey of lands under water for Joseph & Samuel Stephens
|
12 |
|
|
|
July 5 1879 |
Survey of lands under water for Joseph C. Woodruff & Theodore L. Houston
|
12 |
|
|
|
July 5 1879 |
Survey of lands under water for Joseph C. Woodruff & Theodore L. Houston
|
12 |
|
|
|
July 5 1879 |
Survey of lands under water for Joseph C. Woodruff & Theodore L. Houston
|
12 |
|
|
|
September 23 1879 |
Survey of lands under water for Daniel B. Lacey & George W. Westbrook
|
12 |
|
|
|
September 23 1879 |
Survey of lands under water for Daniel B. Lacey & George W. Westbrook
|
12 |
|
|
|
September 23 1879 |
Survey of lands under water for Reed, William G.
|
12 |
|
|
|
October 4 1879 |
Survey of lands under water for Winne, Barent S.
|
12 |
|
|
|
October 4 1879 |
Survey of lands under water for Winne, Barent S.
|
12 |
|
|
|
October 4 1879 |
Survey of lands under water for Winne, Barent S.
|
12 |
|
|
|
October 18 1879 |
Survey of lands under water for Adam, Francis G.
|
12 |
|
|
|
October 18 1879 |
Survey of lands under water for Adam, Francis G.
|
12 |
|
|
|
October 24 1879 |
Survey of lands under water for Bronk, Maria
|
12 |
|
|
|
October 24 1879 |
Survey of lands under water for Bronk, Maria
|
12 |
|
|
|
October 24 1879 |
Survey of lands under water for Bronk, Maria
|
12 |
|
|
|
December 12 1879 |
Survey of lands under water for N.Y. & Brooklyn Ferry Co.
|
13 |
|
|
|
December 12 1879 |
Survey of lands under water for N.Y. & Brooklyn Ferry Co.
|
13 |
|
|
|
March 3 1880 |
Survey of lands under water for N.Y. Greenwood & Coney Island RR Co.
|
13 |
|
|
|
March 3 1880 |
Survey of lands under water for N.Y. Greenwood & Coney Island RR Co.
|
13 |
|
|
|
January 13 1881 |
Survey of lands under water for NY Dyewood Extract & Chemical Co.
|
13 |
|
|
|
January 13 1881 |
Survey of lands under water for NY Dyewood Extract & Chemical Co.
|
13 |
|
|
|
May 4 1881 |
Survey of lands under water for NY Manhattan Beach Railroad Co.
|
13 |
|
|
|
May 4 1881 |
Survey of lands under water for NY Manhattan Beach Railroad Co.
|
13 |
|
|
|
May 4 1881 |
Survey of lands under water for NY Manhattan Beach Railroad Co.
|
13 |
|
|
|
December 11 1879 |
Survey of lands under water for Eager, Joseph
|
13 |
|
|
|
December 11 1879 |
Survey of lands under water for New York Ferry Co.
|
13 |
|
|
|
December 11 1879 |
Survey of lands under water for New York Ferry Co.
|
13 |
|
|
|
December 11 1879 |
Survey of lands under water for New York Ferry Co.
|
13 |
|
|
|
December 11 1879 |
Survey of lands under water for New York Ferry Co.
|
13 |
|
|
|
December 12 1879 |
Survey of lands under water for Eliza Meserole, et al
|
13 |
|
|
|
December 12 1879 |
Survey of lands under water for Eliza Meserole, et al
|
13 |
|
|
|
December 14 1879 |
Survey of lands under water for Westminster Park Association of the Thousand Islands
|
13 |
|
|
|
December 14 1879 |
Survey of lands under water for Westminster Park Association of the Thousand Islands
|
13 |
|
|
|
December 17 1879 |
Survey of lands under water for Blandina B. & William L. Andrews and Daniel Morison, Trustees
|
13 |
|
|
|
December 17 1879 |
Survey of lands under water for Charles Pratt & Co.
|
13 |
|
|
|
December 18 1879 |
Survey of lands under water for The Oakland Club
|
13 |
|
|
|
December 20 1879 |
Survey of lands under water for Westchester Co. Savings Bank
|
13 |
|
|
|
December 20 1879 |
Survey of lands under water for Westchester Co. Savings Bank
|
13 |
|
|
|
December 22 1879 |
Survey of lands under water for Rockaway Beach Pier Co.
|
13 |
|
|
|
December 22 1879 |
Survey of lands under water for Rockaway Beach Pier Co.
|
13 |
|
|
|
December 29 1879 |
Survey of lands under water for Starin, John H.
|
13 |
|
|
|
December 29 1879 |
Survey of lands under water for Starin, John H.
|
13 |
|
|
|
December 29 1879 |
Survey of lands under water for Starin, John H.
|
13 |
|
|
|
March 3 1880 |
Survey of lands under water for Elizabeth Bergen & Thomas H. McGrath, Executors
|
13 |
|
|
|
March 3 1880 |
Survey of lands under water for Elizabeth Bergen & Thomas H. McGrath, Executors
|
13 |
|
|
|
March 11 1880 |
Survey of lands under water for Wood, Loftis
|
13 |
|
|
|
May 7 1880 |
Survey of lands under water for Carver, Benjamin
|
13 |
|
|
|
May 26 1880 |
Survey of lands under water for Egisto P. Fabbri & J. Hood Wright
|
13 |
|
|
|
May 26 1880 |
Survey of lands under water for Egisto P. Fabbri & J. Hood Wright
|
13 |
|
|
|
July 7 1880 |
Survey of lands under water for Horton Ice Cream Co.
|
13 |
|
|
|
July 7 1880 |
Survey of lands under water for Horton Ice Cream Co.
|
13 |
|
|
|
July 12 1880 |
Survey of lands under water for Peters, Mary J.
|
13 |
|
|
|
July 12 1880 |
Survey of lands under water for Peters, Mary J.
|
13 |
|
|
|
July 29 1880 |
Survey of lands under water for McReady, Nathaniel L.
|
13 |
|
|
|
July 29 1880 |
Survey of lands under water for McReady, Nathaniel L.
|
13 |
|
|
|
July 29 1880 |
Survey of lands under water for McReady, Nathaniel L.
|
13 |
|
|
|
August 18 1880 |
Survey of lands under water for Elliott, Walter T.
|
13 |
|
|
|
August 18 1880 |
Survey of lands under water for Sprague, Alfred H.
|
13 |
|
|
|
September 21 1880 |
Survey of lands under water for Geoghegan, Thomas
|
13 |
|
|
|
September 21 1880 |
Survey of lands under water for Geoghegan, Thomas
|
13 |
|
|
|
September 21 1880 |
Survey of lands under water for Lampman, Adelaide B.
|
13 |
|
|
|
September 21 1880 |
Survey of lands under water for Lampman, Adelaide B.
|
13 |
|
|
|
September 21 1880 |
Survey of lands under water for Garrison Palmer, Charles Bogardus, Horace Palmer & Arthur E. Powell
|
13 |
|
|
|
September 21 1880 |
Survey of lands under water for Garrison Palmer, Charles Bogardus, Horace Palmer & Arthur E. Powell
|
13 |
|
|
|
September 21 1880 |
Survey of lands under water for Ruth Ann Stone & Margaret E.Wood
|
13 |
|
|
|
September 21 1880 |
Survey of lands under water for Ruth Ann Stone & Margaret E.Wood
|
13 |
|
|
|
October 28 1880 |
Survey of lands under water for Egisto P. Fabbri & J. Hood Wright
|
13 |
|
|
|
October 28 1880 |
Survey of lands under water for John N. A. Griswold, Executor & Others
|
13 |
|
|
|
October 28 1880 |
Survey of lands under water for John N. A. Griswold, Executor & Others
|
13 |
|
|
|
October 28 1880 |
Survey of lands under water for Preston, George C.
|
13 |
|
|
|
October 28 1880 |
Survey of lands under water for Ricard, Maria M.
|
13 |
|
|
|
October 30 1880 |
Survey of lands under water for Jones, Charles H.
|
13 |
|
|
|
October 30 1880 |
Survey of lands under water for Jones, Charles H.
|
13 |
|
|
|
November 6 1880 |
Survey of lands under water for West Side & Yonkers Railway Co.
|
13 |
|
|
|
November 11 1880 |
Survey of lands under water for Thompson J. S. Flint & George C. Clark
|
13 |
|
|
|
November 11 1880 |
Survey of lands under water for Thompson J. S. Flint & George C. Clark
|
13 |
|
|
|
December 21 1880 |
Survey of lands under water for Grace, William K.
|
13 |
|
|
|
December 21 1880 |
Survey of lands under water for Grace, William K.
|
13 |
|
|
|
January 13 1881 |
Survey of lands under water for McChesney, Sarah M.
|
13 |
|
|
|
January 13 1881 |
Survey of lands under water for McChesney, Sarah M.
|
13 |
|
|
|
March 28 1881 |
Survey of lands under water for VanName, Aaron
|
13 |
|
|
|
March 28 1881 |
Survey of lands under water for VanName, Aaron
|
13 |
|
|
|
April 14 1881 |
Survey of lands under water for Anna Carathurs & Eliza Geddes
|
13 |
|
|
|
April 14 1881 |
Survey of lands under water for Anna Carathurs & Eliza Geddes
|
13 |
|
|
|
April 14 1881 |
Survey of lands under water for Anna Carathurs & Eliza Geddes
|
13 |
|
|
|
April 14 1881 |
Survey of lands under water for John Clark & John Van Slyke
|
13 |
|
|
|
April 14 1881 |
Survey of lands under water for John Clark & John Van Slyke
|
13 |
|
|
|
April 14 1881 |
Survey of lands under water for Hastings, Sarah
|
13 |
|
|
|
April 14 1881 |
Survey of lands under water for Hastings, Sarah
|
13 |
|
|
|
April 14 1881 |
Survey of lands under water for Round Island Park Assn.
|
13 |
|
|
|
April 14 1881 |
Survey of lands under water for Round Island Park Assn.
|
13 |
|
|
|
April 14 1881 |
Survey of lands under water for Westchester Institute
|
13 |
|
|
|
April 28 1881 |
Survey of lands under water for John H. Cheever & Henry F. Durant
|
13 |
|
|
|
April 28 1881 |
Survey of lands under water for John H. Cheever & Henry F. Durant
|
13 |
|
|
|
April 28 1881 |
Survey of lands under water for David & A. Sylvester Joline
|
13 |
|
|
|
April 28 1881 |
Survey of lands under water for David & A. Sylvester Joline
|
13 |
|
|
|
April 28 1881 |
Survey of lands under water for Kreischer, B
|
13 |
|
|
|
April 28 1881 |
Survey of lands under water for Kreischer, B
|
13 |
|
|
|
April 28 1881 |
Survey of lands under water for Jordan L. Mott, etal
|
13 |
|
|
|
April 28 1881 |
Survey of lands under water for Jordan L. Mott, etal
|
13 |
|
|
|
May 18 1881 |
Survey of lands under water for Elizabeth & Alice Dean
|
13 |
|
|
|
May 18 1881 |
Survey of lands under water for Elizabeth & Alice Dean
|
13 |
|
|
|
May 18 1881 |
Survey of lands under water for Preston, Otis M.
|
13 |
|
|
|
May 18 1881 |
Survey of lands under water for A.L. Wear, J.R. Smith, M.A. Hopper, K.T. Colley and D.E. Sutherland, etal
|
13 |
|
|
|
May 31 1881 |
Survey of lands under water for Haxtun, Adeline Reed
|
13 |
|
|
|
May 31 1881 |
Survey of lands under water for Haxtun, Adeline Reed
|
13 |
|
|
|
June 22 1881 |
Survey of lands under water for India Rubber Comb Co.
|
13 |
|
|
|
July 14 1881 |
Survey of lands under water for Hegewisch, Adolfo
|
13 |
|
|
|
July 14 1881 |
Survey of lands under water for Hegewisch, Adolfo
|
13 |
|
|
|
July 14 1881 |
Survey of lands under water for Sanders, James
|
13 |
|
|
|
July 14 1881 |
Survey of lands under water for Sanders, James
|
13 |
|
|
|
July 14 1881 |
Survey of lands under water for Staples, Alva S.
|
13 |
|
|
|
July 14 1881 |
Survey of lands under water for Staples, Alva S.
|
13 |
|
|
|
July 14 1881 |
Survey of lands under water for Staples, Alva S.
|
13 |
|
|
|
July 14 1881 |
Survey of lands under water for Townsend, Charles H.
|
13 |
|
|
|
July 14 1881 |
Survey of lands under water for Townsend, Charles H.
|
13 |
|
|
|
August 10 1881 |
Survey of lands under water for Robert B. Campbell, et al
|
13 |
|
|
|
September 23 1881 |
Survey of lands under water for Ansonia Rubber Co.
|
13 |
|
|
|
September 23 1881 |
Survey of lands under water for Simson, John
|
13 |
|
|
|
September 23 1881 |
Survey of lands under water for Simson, John
|
13 |
|
|
|
September 23 1881 |
Survey of lands under water for Simson, John
|
13 |
|
|
|
September 23 1881 |
Survey of lands under water for Simson, John
|
13 |
|
|
|
November 12 1881 |
Survey of lands under water for Samuel & Thomas McLean & Franklin Woodruff
|
13 |
|
|
|
November 12 1881 |
Survey of lands under water for Samuel & Thomas McLean & Franklin Woodruff
|
13 |
|
|
|
November 15 1881 |
Survey of lands under water for Appleton, Serena P.
|
13 |
|
|
|
November 15 1881 |
Survey of lands under water for Appleton, Serena P.
|
13 |
|
|
|
November 15 1881 |
Survey of lands under water for Ayliffe, Elizabeth
|
13 |
|
|
|
November 15 1881 |
Survey of lands under water for Ayliffe, Elizabeth
|
13 |
|
|
|
November 15 1881 |
Survey of lands under water for Baker, Alexander R.
|
13 |
|
|
|
November 15 1881 |
Survey of lands under water for Baker, Alexander R.
|
13 |
|
|
|
November 15 1881 |
Survey of lands under water for Cheney's Towing Line
|
13 |
|
|
|
November 15 1881 |
Survey of lands under water for Cheney's Towing Line
|
13 |
|
|
|
November 15 1881 |
Survey of lands under water for English, Richard
|
13 |
|
|
|
November 15 1881 |
Survey of lands under water for English, Richard
|
13 |
|
|
|
December 22 1881 |
Survey of lands under water for S.S. White Dental Manufacturing Co.
|
14 |
|
|
|
December 22 1881 |
Survey of lands under water for S.S. White Dental Manufacturing Co.
|
14 |
|
|
|
February 16 1882 |
Survey of lands under water for NY West Shore Buffalo Railroad Co
|
14 |
|
|
|
February 16 1882 |
Survey of lands under water for NY West Shore Buffalo Railroad Co
|
14 |
|
|
|
February 16 1882 |
Survey of lands under water for NY West Shore Buffalo Railroad Co
|
14 |
|
|
|
February 16 1882 |
Survey of lands under water for NY West Shore Buffalo Railroad Co
|
14 |
|
|
|
February 16 1882 |
Survey of lands under water for NY West Shore Buffalo Railroad Co
|
14 |
|
|
|
February 16 1882 |
Survey of lands under water for NY West Shore Buffalo Railroad Co
|
14 |
|
|
|
February 16 1882 |
Survey of lands under water for NY West Shore Buffalo Railroad Co
|
14 |
|
|
|
February 16 1882 |
Survey of lands under water for NY West Shore Buffalo Railroad Co
|
14 |
|
|
|
February 16 1882 |
Survey of lands under water for NY West Shore Buffalo Railroad Co
|
14 |
|
|
|
February 16 1882 |
Survey of lands under water for NY West Shore Buffalo Railroad Co
|
14 |
|
|
|
February 16 1882 |
Survey of lands under water for NY West Shore Buffalo Railroad Co
|
14 |
|
|
|
February 16 1882 |
Survey of lands under water for NY West Shore Buffalo Railroad Co
|
14 |
|
|
|
February 16 1882 |
Survey of lands under water for NY West Shore Buffalo Railroad Co
|
14 |
|
|
|
February 16 1882 |
Survey of lands under water for NY West Shore Buffalo Railroad Co
|
14 |
|
|
|
February 16 1882 |
Survey of lands under water for NY West Shore Buffalo Railroad Co
|
14 |
|
|
|
February 16 1882 |
Survey of lands under water for NY West Shore Buffalo Railroad Co
|
14 |
|
|
|
February 16 1882 |
Survey of lands under water for NY West Shore Buffalo Railroad Co
|
14 |
|
|
|
February 16 1882 |
Survey of lands under water for NY West Shore Buffalo Railroad Co
|
14 |
|
|
|
February 16 1882 |
Survey of lands under water for NY West Shore Buffalo Railroad Co
|
14 |
|
|
|
May 25 1882 |
Survey of lands under water for National Ice Company of NY
|
14 |
|
|
|
May 25 1882 |
Survey of lands under water for National Ice Company of NY
|
14 |
|
|
|
May 25 1882 |
Survey of lands under water for National Ice Company of NY
|
14 |
|
|
|
May 25 1882 |
Survey of lands under water for NY West Shore Buffalo Railway Co
|
14 |
|
|
|
May 25 1882 |
Survey of lands under water for NY West Shore Buffalo Railway Co
|
14 |
|
|
|
May 25 1882 |
Survey of lands under water for NY West Shore Buffalo Railway Co
|
14 |
|
|
|
October 2 1882 |
Survey of lands under water for Mayor, Aldermen, Commonalty of the City of NY
|
14 |
|
|
|
October 2 1882 |
Survey of lands under water for Mayor, Aldermen, Commonalty of the City of NY
|
14 |
|
|
|
November 23 1882 |
Survey of lands under water for NY & Coney Island Railroad Co.
|
14 |
|
|
|
November 23 1882 |
Survey of lands under water for NY & Coney Island Railroad Co.
|
14 |
|
|
|
November 23 1882 |
Survey of lands under water for NY & Coney Island Railroad Co.
|
14 |
|
|
|
December 19 1882 |
Survey of lands under water for The East Long Island Pottery Company
|
14 |
|
|
|
December 19 1882 |
Survey of lands under water for The East Long Island Pottery Company
|
14 |
|
|
|
November 22 1881 |
Survey of lands under water for Franklin Woodruff
|
14 |
|
|
|
November 22 1881 |
Survey of lands under water for Franklin Woodruff
|
14 |
|
|
|
November 29 1881 |
Survey of lands under water for Henry Steers
|
14 |
|
|
|
November 29 1881 |
Survey of lands under water for Henry Steers
|
14 |
|
|
|
November 29 1881 |
Survey of lands under water for William H. Whiton
|
14 |
|
|
|
November 29 1881 |
Survey of lands under water for William H. Whiton
|
14 |
|
|
|
December 22 1881 |
Survey of lands under water for George Conklin
|
14 |
|
|
|
December 22 1881 |
Survey of lands under water for George Conklin
|
14 |
|
|
|
December 22 1881 |
Survey of lands under water for Rinalder Fisher
|
14 |
|
|
|
December 22 1881 |
Survey of lands under water for Rinalder Fisher
|
14 |
|
|
|
December 22 1881 |
Survey of lands under water for Waldo E. Fuller
|
14 |
|
|
|
December 22 1881 |
Survey of lands under water for Waldo E. Fuller
|
14 |
|
|
|
December 22 1881 |
Survey of lands under water for Algernon K., Wilbur F., Melville M. and William A. Johnston, et al
|
14 |
|
|
|
December 22 1881 |
Survey of lands under water for Algernon K., Wilbur F., Melville M. and William A. Johnston, et al
|
14 |
|
|
|
December 22 1881 |
Survey of lands under water for Lawrence R. Kerr
|
14 |
|
|
|
December 22 1881 |
Survey of lands under water for Lawrence R. Kerr
|
14 |
|
|
|
December 22 1881 |
Survey of lands under water for Elias P. Manee
|
14 |
|
|
|
December 22 1881 |
Survey of lands under water for Elias P. Manee
|
14 |
|
|
|
December 22 1881 |
Survey of lands under water for Stephen V. White
|
14 |
|
|
|
December 22 1881 |
Survey of lands under water for Stephen V. White
|
14 |
|
|
|
December 29 1881 |
Survey of lands under water for Edwin Goodrich & Arlington A. Bellinger
|
14 |
|
|
|
December 29 1881 |
Survey of lands under water for Edwin Goodrich & Arlington A. Bellinger
|
14 |
|
|
|
December 29 1881 |
Survey of lands under water for Edwin Goodrich & Arlington A. Bellinger
|
14 |
|
|
|
December 29 1881 |
Survey of lands under water for Thomas W. Ludlow & Jacob F. Miller
|
14 |
|
|
|
December 29 1881 |
Survey of lands under water for Thomas W. Ludlow & Jacob F. Miller
|
14 |
|
|
|
December 29 1881 |
Survey of lands under water for Thomas W. Ludlow & Jacob F. Miller
|
14 |
|
|
|
December 29 1881 |
Survey of lands under water for Peter Misner
|
14 |
|
|
|
December 29 1881 |
Survey of lands under water for Peter Misner
|
14 |
|
|
|
December 29 1881 |
Survey of lands under water for Peter Misner
|
14 |
|
|
|
December 29 1881 |
Survey of lands under water for Aaron P. & Warren A. Ransom & Darius W. Gerr, Executors & Trustees
|
14 |
|
|
|
December 29 1881 |
Survey of lands under water for Aaron P. & Warren A. Ransom & Darius W. Gerr, Executors & Trustees
|
14 |
|
|
|
December 29 1881 |
Survey of lands under water for Nicholas Wyckoff
|
14 |
|
|
|
December 29 1881 |
Survey of lands under water for Nicholas Wyckoff
|
14 |
|
|
|
January 19 1882 |
Survey of lands under water for Joseph Hallock
|
14 |
|
|
|
January 19 1882 |
Survey of lands under water for Joseph Hallock
|
14 |
|
|
|
January 19 1882 |
Survey of lands under water for Robert Seaman
|
14 |
|
|
|
January 19 1882 |
Survey of lands under water for Robert Seaman
|
14 |
|
|
|
February 2 1882 |
Survey of lands under water for Charles H. Jones
|
14 |
|
|
|
February 16 1882 |
Survey of lands under water for Catherine E. Van Cortland
|
14 |
|
|
|
February 16 1882 |
Survey of lands under water for Catherine E. Van Cortland
|
14 |
|
|
|
February 16 1882 |
Survey of lands under water for Pierre, Jr., James S., Annie S. & T. Romyn Van Cortland & Catherine T. R. Mathews
|
14 |
|
|
|
February 25 1882 |
Survey of lands under water for John J. Curley
|
14 |
|
|
|
February 25 1882 |
Survey of lands under water for Henry Miller
|
14 |
|
|
|
February 25 1882 |
Survey of lands under water for Henry Miller
|
14 |
|
|
|
February 25 1882 |
Survey of lands under water for Thomas & Samuel C. White
|
14 |
|
|
|
February 25 1882 |
Survey of lands under water for Thomas & Samuel C. White
|
14 |
|
|
|
April 13 1882 |
Survey of lands under water for Jane V. & Josephine Hopkins
|
14 |
|
|
|
April 13 1882 |
Survey of lands under water for Jane V. & Josephine Hopkins
|
14 |
|
|
|
May 25 1882 |
Survey of lands under water for James E. Bronk
|
14 |
|
|
|
May 25 1882 |
Survey of lands under water for James E. Bronk
|
14 |
|
|
|
June 1 1882 |
Survey of lands under water for Town of Gravesend
|
14 |
|
|
|
June 1 1882 |
Survey of lands under water for George D. Whedon
|
14 |
|
|
|
June 1 1882 |
Survey of lands under water for George D. Whedon
|
14 |
|
|
|
October 2 1882 |
Survey of lands under water for Stephen D. Barnes
|
14 |
|
|
|
October 2 1882 |
Survey of lands under water for Stephen D. Barnes
|
14 |
|
|
|
October 2 1882 |
Survey of lands under water for Jones, Barnett
|
14 |
|
|
|
October 2 1882 |
Survey of lands under water for Jones, Barnett
|
14 |
|
|
|
October 2 1882 |
Survey of lands under water for Jones, Barnett
|
14 |
|
|
|
October 2 1882 |
Survey of lands under water for Jones, Barnett
|
14 |
|
|
|
October 2 1882 |
Survey of lands under water for Jones, Cornelius C.
|
14 |
|
|
|
October 2 1882 |
Survey of lands under water for Jones, Cornelius C.
|
14 |
|
|
|
October 2 1882 |
Survey of lands under water for Clara C. Edwards
|
14 |
|
|
|
October 2 1882 |
Survey of lands under water for Clara C. Edwards
|
14 |
|
|
|
October 2 1882 |
Survey of lands under water for Harris Manufacturing Company Ltd.
|
14 |
|
|
|
October 2 1882 |
Survey of lands under water for Harris Manufacturing Company Ltd.
|
14 |
|
|
|
October 2 1882 |
Survey of lands under water for Harris Manufacturing Company Ltd.
|
14 |
|
|
|
October 2 1882 |
Survey of lands under water for Samuel P. Hedges
|
14 |
|
|
|
October 2 1882 |
Survey of lands under water for Samuel P. Hedges
|
14 |
|
|
|
October 2 1882 |
Survey of lands under water for Jeremiah Lott
|
14 |
|
|
|
October 2 1882 |
Survey of lands under water for Jeremiah Lott
|
14 |
|
|
|
October 2 1882 |
Survey of lands under water for Jeremiah Lott
|
14 |
|
|
|
October 2 1882 |
Survey of lands under water for Jeremiah Lott
|
14 |
|
|
|
October 2 1882 |
Survey of lands under water for Joseph H. Millington & James H. Badeau
|
14 |
|
|
|
October 2 1882 |
Survey of lands under water for Joseph H. Millington & James H. Badeau
|
14 |
|
|
|
October 2 1882 |
Survey of lands under water for Joseph H. Millington & James H. Badeau
|
14 |
|
|
|
October 2 1882 |
Survey of lands under water for Joseph H. Millington & James H. Badeau
|
14 |
|
|
|
October 2 1882 |
Survey of lands under water for Joseph H. Millington & James H. Badeau
|
14 |
|
|
|
October 2 1882 |
Survey of lands under water for Nichols, George H.
|
14 |
|
|
|
October 2 1882 |
Survey of lands under water for Nichols, George H.
|
14 |
|
|
|
October 2 1882 |
Survey of lands under water for Edmund, Isaac P., & Norman Rockefeller & Christpher C. Coon
|
14 |
|
|
|
October 2 1882 |
Survey of lands under water for Edmund, Isaac P., & Norman Rockefeller & Christpher C. Coon
|
14 |
|
|
|
October 2 1882 |
Survey of lands under water for Charles M. Smith & John L. Terry
|
14 |
|
|
|
October 2 1882 |
Survey of lands under water for Charles M. Smith & John L. Terry
|
14 |
|
|
|
October 2 1882 |
Survey of lands under water for Frank Speir, Charles A. Spalding & Ellen Vanderpoel
|
14 |
|
|
|
October 2 1882 |
Survey of lands under water for Frank Speir, Charles A. Spalding & Ellen Vanderpoel
|
14 |
|
|
|
October 2 1882 |
Survey of lands under water for Frank Speir, Charles A. Spalding & Ellen Vanderpoel
|
14 |
|
|
|
October 2 1882 |
Survey of lands under water for Frank Speir, Charles A. Spalding & Ellen Vanderpoel
|
14 |
|
|
|
October 2 1882 |
Survey of lands under water for Frank Speir, Charles A. Spalding & Ellen Vanderpoel
|
14 |
|
|
|
October 2 1882 |
Survey of lands under water for Frank Speir, Charles A. Spalding & Ellen Vanderpoel
|
14 |
|
|
|
October 2 1882 |
Survey of lands under water for Edward Sturges, Lewis Pulver & Josephine E. Martow
|
14 |
|
|
|
October 2 1882 |
Survey of lands under water for Edward Sturges, Lewis Pulver & Josephine E. Martow
|
14 |
|
|
|
October 18 1882 |
Survey of lands under water for Homer Ramsdell
|
14 |
|
|
|
October 18 1882 |
Survey of lands under water for Homer Ramsdell
|
14 |
|
|
|
November 16 1882 |
Survey of lands under water for Samuel DeHart
|
14 |
|
|
|
November 16 1882 |
Survey of lands under water for Samuel DeHart
|
14 |
|
|
|
November 16 1882 |
Survey of lands under water for Export Lumber Company Ltd.
|
14 |
|
|
|
November 16 1882 |
Survey of lands under water for Martin J. Keogh
|
14 |
|
|
|
November 16 1882 |
Survey of lands under water for Martin J. Keogh
|
14 |
|
|
|
November 16 1882 |
Survey of lands under water for Joseph B. Slaght, John Lake , David & Joseph Simonson & Others
|
14 |
|
|
|
November 16 1882 |
Survey of lands under water for U.S.A.
|
14 |
|
|
|
November 16 1882 |
Survey of lands under water for U.S.A.
|
14 |
|
|
|
November 16 1882 |
Survey of lands under water for U.S.A.
|
14 |
|
|
|
November 16 1882 |
Survey of lands under water for James J. Winant, Sr.
|
14 |
|
|
|
November 16 1882 |
Survey of lands under water for James J. Winant, Sr.
|
14 |
|
|
|
November 23 1882 |
Survey of lands under water for Oliver L. Jones
|
14 |
|
|
|
November 23 1882 |
Survey of lands under water for Oliver L. Jones
|
14 |
|
|
|
November 27 1882 |
Survey of lands under water for James M. Cockroft
|
14 |
|
|
|
November 27 1882 |
Survey of lands under water for James M. Cockroft
|
14 |
|
|
|
November 27 1882 |
Survey of lands under water for James E. Dougherty
|
14 |
|
|
|
November 27 1882 |
Survey of lands under water for James E. Dougherty
|
14 |
|
|
|
December 1 1882 |
Survey of lands under water for Gottlob Gunther
|
14 |
|
|
|
December 1 1882 |
Survey of lands under water for George W. Hinchman
|
14 |
|
|
|
December 11 1882 |
Survey of lands under water for John T. Moore & William Lahey
|
14 |
|
|
|
December 11 1882 |
Survey of lands under water for John T. Moore & William Lahey
|
14 |
|
|
|
December 15 1882 |
Survey of lands under water for Eugene Van Rensselaer & Others
|
14 |
|
|
|
December 15 1882 |
Survey of lands under water for Eugene Van Rensselaer & Others
|
14 |
|
|
|
December 15 1882 |
Survey of lands under water for Eugene Van Rensselaer & Others
|
14 |
|
|
|
December 15 1882 |
Survey of lands under water for Eugene Van Rensselaer & Others
|
14 |
|
|
|
December 15 1882 |
Survey of lands under water for Eugene Van Rensselaer & Others
|
14 |
|
|
|
December 15 1882 |
Survey of lands under water for Eugene Van Rensselaer & Others
|
14 |
|
|
|
December 15 1882 |
Survey of lands under water for Eugene Van Rensselaer & Others
|
14 |
|
|
|
December 15 1882 |
Survey of lands under water for Eugene Van Rensselaer & Others
|
14 |
|
|
|
December 15 1882 |
Survey of lands under water for Eugene Van Rensselaer & Others
|
14 |
|
|
|
January 25 1883 |
Survey of lands under water for Edwin A. Goodrich & Arlington A. Bellinger
|
14 |
|
|
|
January 25 1883 |
Survey of lands under water for Edwin A. Goodrich & Arlington A. Bellinger
|
14 |
|
|
|
March 7 1883 |
Survey of lands under water for William C. John T. & Charles Pryer, Executors of John Pryer Will
|
14 |
|
|
|
April 19 1883 |
Survey of lands under water for Roman Catholic Orphan Asylum
|
14 |
|
|
|
April 19 1883 |
Survey of lands under water for Hop-O-Nose Knitting Co. Ltd.
|
15 |
|
|
|
April 19 1883 |
Survey of lands under water for Hop-O-Nose Knitting Co. Ltd.
|
15 |
|
|
|
September 13 1883 |
Survey of lands under water for The Rapid Transit RR Company of Staten Island
|
15 |
|
|
|
September 13 1883 |
Survey of lands under water for The Rapid Transit RR Company of Staten Island
|
15 |
|
|
|
September 13 1883 |
Survey of lands under water for The Rapid Transit RR Company of Staten Island
|
15 |
|
|
|
May 7 1884 |
Survey of lands under water for Philadelphia & Reading Coal & Iron Company
|
15 |
|
|
|
May 7 1884 |
Survey of lands under water for Philadelphia & Reading Coal & Iron Company
|
15 |
|
|
|
April 19 1883 |
Survey of lands under water for James Adams
|
15 |
|
|
|
April 19 1883 |
Survey of lands under water for James Adams
|
15 |
|
|
|
April 19 1883 |
Survey of lands under water for John T. Hall
|
15 |
|
|
|
April 19 1883 |
Survey of lands under water for John & Frederick C. Martino & Isabella A. Hening
|
15 |
|
|
|
April 19 1883 |
Survey of lands under water for John & Frederick C. Martino & Isabella A. Hening
|
15 |
|
|
|
June 2 1883 |
Survey of lands under water for Maltry G. Lane
|
15 |
|
|
|
June 5 1883 |
Survey of lands under water for Warren Ackerman
|
15 |
|
|
|
June 5 1883 |
Survey of lands under water for Warren Ackerman
|
15 |
|
|
|
June 5 1883 |
Survey of lands under water for John W., J. Hooker & Helen R. Hamersley and others
|
15 |
|
|
|
June 5 1883 |
Survey of lands under water for John W., J. Hooker & Helen R. Hamersley and others
|
15 |
|
|
|
June 5 1883 |
Survey of lands under water for Knickerbocker Ice Co.
|
15 |
|
|
|
June 5 1883 |
Survey of lands under water for Knickerbocker Ice Co.
|
15 |
|
|
|
June 5 1883 |
Survey of lands under water for Knickerbocker Ice Co.
|
15 |
|
|
|
June 5 1883 |
Survey of lands under water for National Ice Company of New York
|
15 |
|
|
|
June 5 1883 |
Survey of lands under water for Richard P. Smyth
|
15 |
|
|
|
June 5 1883 |
Survey of lands under water for Richard P. Smyth
|
15 |
|
|
|
June 5 1883 |
Survey of lands under water for The Wallkill Portland Cement Company
|
15 |
|
|
|
June 5 1883 |
Survey of lands under water for The Wallkill Portland Cement Company
|
15 |
|
|
|
June 21 1883 |
Survey of lands under water for George Frake
|
15 |
|
|
|
June 21 1883 |
Survey of lands under water for Maltry G. Lane
|
15 |
|
|
|
July 20 1883 |
Survey of lands under water for Rufus T. Bush
|
15 |
|
|
|
July 20 1883 |
Survey of lands under water for Rufus T. Bush
|
15 |
|
|
|
July 31 1883 |
Survey of lands under water for Tunis G. Bergen & Harmanus B. Hubbard
|
15 |
|
|
|
July 31 1883 |
Survey of lands under water for Tunis G. Bergen & Harmanus B. Hubbard
|
15 |
|
|
|
October 5 1883 |
Survey of lands under water for Charles K. Hamilton
|
15 |
|
|
|
October 5 1883 |
Survey of lands under water for Nathan R. Nickerson
|
15 |
|
|
|
October 5 1883 |
Survey of lands under water for Nathan R. Nickerson
|
15 |
|
|
|
December 6 1883 |
Survey of lands under water for India Rubber Comb Co.
|
15 |
|
|
|
December 18 1883 |
Survey of lands under water for William A. & Eliza D. Harbeck
|
15 |
|
|
|
December 18 1883 |
Survey of lands under water for William A. & Eliza D. Harbeck
|
15 |
|
|
|
December 18 1883 |
Survey of lands under water for Christopher R. Robert
|
15 |
|
|
|
December 18 1883 |
Survey of lands under water for Christopher R. Robert
|
15 |
|
|
|
December 28 1883 |
Survey of lands under water for Lydia J. Alvord
|
15 |
|
|
|
December 28 1883 |
Survey of lands under water for Lydia J. Alvord
|
15 |
|
|
|
December 28 1883 |
Survey of lands under water for Seth P. Bliss
|
15 |
|
|
|
December 28 1883 |
Survey of lands under water for Seth P. Bliss
|
15 |
|
|
|
December 28 1883 |
Survey of lands under water for Brooklyn Sugar Refining Company
|
15 |
|
|
|
December 28 1883 |
Survey of lands under water for Brooklyn Sugar Refining Company
|
15 |
|
|
|
December 28 1883 |
Survey of lands under water for Charles W. Crossman
|
15 |
|
|
|
December 28 1883 |
Survey of lands under water for Andrew Cornwall and Charles & John F. Walton
|
15 |
|
|
|
December 28 1883 |
Survey of lands under water for Andrew Cornwall and Charles & John F. Walton
|
15 |
|
|
|
December 28 1883 |
Survey of lands under water for Charles Crossman
|
15 |
|
|
|
December 28 1883 |
Survey of lands under water for Charles Crossman
|
15 |
|
|
|
December 28 1883 |
Survey of lands under water for Charles W. Crossman
|
15 |
|
|
|
December 28 1883 |
Survey of lands under water for Charles W. Crossman
|
15 |
|
|
|
December 28 1883 |
Survey of lands under water for Charles W. Crossman
|
15 |
|
|
|
December 28 1883 |
Survey of lands under water for Charles W. Crossman
|
15 |
|
|
|
December 28 1883 |
Survey of lands under water for William Dick & Cord Meyer
|
15 |
|
|
|
December 28 1883 |
Survey of lands under water for William Dick & Cord Meyer
|
15 |
|
|
|
December 28 1883 |
Survey of lands under water for Ida M. Ingersoll
|
15 |
|
|
|
December 28 1883 |
Survey of lands under water for Ida M. Ingersoll
|
15 |
|
|
|
December 28 1883 |
Survey of lands under water for James D. Leary
|
15 |
|
|
|
December 28 1883 |
Survey of lands under water for John T. Martin
|
15 |
|
|
|
December 28 1883 |
Survey of lands under water for John T. Martin
|
15 |
|
|
|
December 28 1883 |
Survey of lands under water for Thomas D. Nolan
|
15 |
|
|
|
December 28 1883 |
Survey of lands under water for Thomas D. Nolan
|
15 |
|
|
|
December 28 1883 |
Survey of lands under water for Joseph Peene Sr.
|
15 |
|
|
|
December 28 1883 |
Survey of lands under water for Joseph Peene Sr.
|
15 |
|
|
|
December 28 1883 |
Survey of lands under water for Charles Pratt & Co.
|
15 |
|
|
|
December 28 1883 |
Survey of lands under water for Charles Pratt & Co.
|
15 |
|
|
|
December 28 1883 |
Survey of lands under water for Charles Pratt & Co.
|
15 |
|
|
|
December 28 1883 |
Survey of lands under water for Charles Pratt & Co.
|
15 |
|
|
|
December 28 1883 |
Survey of lands under water for Charles Pratt & Co.
|
15 |
|
|
|
December 28 1883 |
Survey of lands under water for Charles Pratt & Co.
|
15 |
|
|
|
December 28 1883 |
Survey of lands under water for Charles Pratt & Co.
|
15 |
|
|
|
December 28 1883 |
Survey of lands under water for Charles Pratt & Co.
|
15 |
|
|
|
December 28 1883 |
Survey of lands under water for Charles Pratt & Co.
|
15 |
|
|
|
December 28 1883 |
Survey of lands under water for Charles Pratt & Co.
|
15 |
|
|
|
December 28 1883 |
Survey of lands under water for Charles Pratt & Co.
|
15 |
|
|
|
December 28 1883 |
Survey of lands under water for John Watson
|
15 |
|
|
|
December 28 1883 |
Survey of lands under water for John Watson
|
15 |
|
|
|
December 28 1883 |
Survey of lands under water for John Watson
|
15 |
|
|
|
January 31 1884 |
Survey of lands under water for R.H. Southgate (Helen M. Staples)
|
15 |
|
|
|
January 31 1884 |
Survey of lands under water for R.H. Southgate (Helen M. Staples)
|
15 |
|
|
|
March 4 1884 |
Survey of lands under water for Josiah Blackwell etal
|
15 |
|
|
|
March 4 1884 |
Survey of lands under water for Josiah Blackwell etal
|
15 |
|
|
|
March 4 1884 |
Survey of lands under water for Josiah Blackwell etal
|
15 |
|
|
|
March 4 1884 |
Survey of lands under water for Frederick A. Blossom & others
|
15 |
|
|
|
March 4 1884 |
Survey of lands under water for Frederick A. Blossom & others
|
15 |
|
|
|
March 4 1884 |
Survey of lands under water for Frederick A. Blossom & others
|
15 |
|
|
|
March 4 1884 |
Survey of lands under water for Frederick A. Blossom & others
|
15 |
|
|
|
March 4 1884 |
Survey of lands under water for Nathaniel L. Butler, et al
|
15 |
|
|
|
March 4 1884 |
Survey of lands under water for Nathaniel L. Butler, et al
|
15 |
|
|
|
March 4 1884 |
Survey of lands under water for Huldah H. Clapp
|
15 |
|
|
|
March 4 1884 |
Survey of lands under water for Cornelius C. Ellis
|
15 |
|
|
|
March 4 1884 |
Survey of lands under water for Cornelius C. Ellis
|
15 |
|
|
|
March 4 1884 |
Survey of lands under water for William R. Grace
|
15 |
|
|
|
March 4 1884 |
Survey of lands under water for William R. Grace
|
15 |
|
|
|
March 4 1884 |
Survey of lands under water for Julia L. Ellis
|
15 |
|
|
|
March 4 1884 |
Survey of lands under water for Julia L. Ellis
|
15 |
|
|
|
March 4 1884 |
Survey of lands under water for John A. Murray
|
15 |
|
|
|
March 4 1884 |
Survey of lands under water for John A. Murray
|
15 |
|
|
|
March 4 1884 |
Survey of lands under water for Julia L. Ellis
|
15 |
|
|
|
March 4 1884 |
Survey of lands under water for Mary W. Blossom
|
15 |
|
|
|
March 4 1884 |
Survey of lands under water for Mary W. Blossom
|
15 |
|
|
|
March 4 1884 |
Survey of lands under water for Mary W. Blossom
|
15 |
|
|
|
March 4 1884 |
Survey of lands under water for Mary W. Blossom
|
15 |
|
|
|
March 4 1884 |
Survey of lands under water for Mary W. Blossom
|
15 |
|
|
|
March 4 1884 |
Survey of lands under water for Caroline B. Tisdale & Harriet E. Blossom
|
15 |
|
|
|
March 4 1884 |
Survey of lands under water for Caroline B. Tisdale & Harriet E. Blossom
|
15 |
|
|
|
March 4 1884 |
Survey of lands under water for Ezra B. Tuttle
|
15 |
|
|
|
March 4 1884 |
Survey of lands under water for Ezra B. Tuttle
|
15 |
|
|
|
March 4 1884 |
Survey of lands under water for Jurgen H. & Henry Wellbrock
|
15 |
|
|
|
March 4 1884 |
Survey of lands under water for Jurgen H. & Henry Wellbrock
|
15 |
|
|
|
March 19 1884 |
Survey of lands under water for Elliot C. & Frank E. Brown
|
15 |
|
|
|
March 19 1884 |
Survey of lands under water for Elliot C. & Frank E. Brown
|
15 |
|
|
|
April 1 1884 |
Survey of lands under water for Francis W. Blackwell & Emma L. Tisdale, et al
|
15 |
|
|
|
April 1 1884 |
Survey of lands under water for Francis W. Blackwell & Emma L. Tisdale, et al
|
15 |
|
|
|
April 1 1884 |
Survey of lands under water for Herman Funke
|
15 |
|
|
|
April 1 1884 |
Survey of lands under water for Herman Funke
|
15 |
|
|
|
April 1 1884 |
Survey of lands under water for Walter Langdon
|
15 |
|
|
|
April 1 1884 |
Survey of lands under water for Walter Langdon
|
15 |
|
|
|
April 1 1884 |
Survey of lands under water for T. S. Remsen & Catherine D. Bennett
|
15 |
|
|
|
April 1 1884 |
Survey of lands under water for T. S. Remsen & Catherine D. Bennett
|
15 |
|
|
|
April 2 1884 |
Survey of lands under water for John & Frederick C. Martino and Isabella A. Hening
|
15 |
|
|
|
April 2 1884 |
Survey of lands under water for John & Frederick C. Martino and Isabella A. Hening
|
15 |
|
|
|
May 6 1884 |
Survey of lands under water for Prescott Hall Butler
|
15 |
|
|
|
May 6 1884 |
Survey of lands under water for Prescott Hall Butler
|
15 |
|
|
|
May 6 1884 |
Survey of lands under water for Frederick C. Havemeyer etal
|
15 |
|
|
|
May 6 1884 |
Survey of lands under water for Frederick C. Havemeyer etal
|
15 |
|
|
|
May 6 1884 |
Survey of lands under water for John T. Martin
|
15 |
|
|
|
May 6 1884 |
Survey of lands under water for Bernard Reilly
|
15 |
|
|
|
May 6 1884 |
Survey of lands under water for Bernard Reilly
|
15 |
|
|
|
May 6 1884 |
Survey of lands under water for Harper W. Rogers
|
15 |
|
|
|
May 6 1884 |
Survey of lands under water for Harper W. Rogers
|
15 |
|
|
|
May 6 1884 |
Survey of lands under water for Harper W. Rogers
|
15 |
|
|
|
May 6 1884 |
Survey of lands under water for Harper W. Rogers
|
15 |
|
|
|
May 6 1884 |
Survey of lands under water for Harper W. Rogers
|
15 |
|
|
|
May 6 1884 |
Survey of lands under water for John G. Seguine (Garretson)
|
15 |
|
|
|
May 6 1884 |
Survey of lands under water for John G. Seguine (Garretson)
|
15 |
|
|
|
May 7 1884 |
Survey of lands under water for The Nassau Ferry Company
|
15 |
|
|
|
May 7 1884 |
Survey of lands under water for The Nassau Ferry Company
|
15 |
|
|
|
May 28 1884 |
Survey of lands under water for George H. Church
|
15 |
|
|
|
June 10 1884 |
Survey of lands under water for Henry P. DeGraaf
|
15 |
|
|
|
June 10 1884 |
Survey of lands under water for Henry P. DeGraaf
|
15 |
|
|
|
June 10 1884 |
Survey of lands under water for Samuel & Thomas McLean and Franklin Woodruff
|
15 |
|
|
|
June 11 1884 |
Survey of lands under water for Jacob M. Stover
|
15 |
|
|
|
June 11 1884 |
Survey of lands under water for Jacob M. Stover
|
15 |
|
|
|
June 18 1884 |
Survey of lands under water for Charles H. Wellson
|
15 |
|
|
|
August 5 1884 |
Survey of lands under water for Central Railroad Company of New Jersey
|
16 |
|
|
|
August 5 1884 |
Survey of lands under water for Central Railroad Company of New Jersey
|
16 |
|
|
|
September 2 1884 |
Survey of lands under water for Buffalo, New York and Philadelphia Railroad Company
|
16 |
|
|
|
September 2 1884 |
Survey of lands under water for Buffalo, New York and Philadelphia Railroad Company
|
16 |
|
|
|
September 2 1884 |
Survey of lands under water for The Engineer of the 3rd District (Lighthouse Sites)
|
16 |
|
|
|
September 2 1884 |
Survey of lands under water for The Engineer of the 3rd District (Lighthouse Sites)
|
16 |
|
|
|
September 2 1884 |
Survey of lands under water for The Engineer of the 3rd District (Lighthouse Sites)
|
16 |
|
|
|
January 20 1885 |
Survey of lands under water for New York Dye Wood Extract & Chemical Company
|
16 |
|
|
|
January 20 1885 |
Survey of lands under water for New York Dye Wood Extract & Chemical Company
|
16 |
|
|
|
January 20 1885 |
Survey of lands under water for NY Hemp & Flax Company
|
16 |
|
|
|
January 20 1885 |
Survey of lands under water for NY Hemp & Flax Company
|
16 |
|
|
|
August 5 1884 |
Survey of lands under water for Frank E. Bean
|
16 |
|
|
|
August 5 1884 |
Survey of lands under water for Frank E. Bean
|
16 |
|
|
|
August 5 1884 |
Survey of lands under water for David L. & John L. Burbank, Mary Wright and Sarah J. Decker
|
16 |
|
|
|
August 5 1884 |
Survey of lands under water for David L. & John L. Burbank, Mary Wright and Sarah J. Decker
|
16 |
|
|
|
August 5 1884 |
Survey of lands under water for Nicholas Bush
|
16 |
|
|
|
August 5 1884 |
Survey of lands under water for Nicholas Bush
|
16 |
|
|
|
August 5 1884 |
Survey of lands under water for Captain Wilson Defendorf
|
16 |
|
|
|
August 5 1884 |
Survey of lands under water for Captain Wilson Defendorf
|
16 |
|
|
|
August 5 1884 |
Survey of lands under water for Antoinette L. Edwards
|
16 |
|
|
|
August 5 1884 |
Survey of lands under water for Antoinette L. Edwards
|
16 |
|
|
|
August 5 1884 |
Survey of lands under water for Catherine Ann Hedges
|
16 |
|
|
|
August 5 1884 |
Survey of lands under water for Cornelius C. Jones
|
16 |
|
|
|
August 5 1884 |
Survey of lands under water for Cornelius C. Jones
|
16 |
|
|
|
August 5 1884 |
Survey of lands under water for Cornelius C. Jones
|
16 |
|
|
|
August 5 1884 |
Survey of lands under water for Cornelius C. Jones
|
16 |
|
|
|
August 5 1884 |
Survey of lands under water for Cornelius C. Jones, D.L. Burbank, Nicholas Bush, Michael & Moses VanNameet al
|
16 |
|
|
|
August 5 1884 |
Survey of lands under water for Cornelius C. Jones, D.L. Burbank, Nicholas Bush, Michael & Moses VanNameet al
|
16 |
|
|
|
August 5 1884 |
Survey of lands under water for Cornelius C. Jones, D.L. Burbank, Nicholas Bush, Michael & Moses VanNameet al
|
16 |
|
|
|
August 5 1884 |
Survey of lands under water for Cornelius C. Jones, D.L. Burbank, Nicholas Bush, Michael & Moses VanNameet al
|
16 |
|
|
|
August 5 1884 |
Survey of lands under water for Pierre Lorillard, Jr.
|
16 |
|
|
|
August 5 1884 |
Survey of lands under water for Pierre Lorillard, Jr.
|
16 |
|
|
|
August 5 1884 |
Survey of lands under water for Pierre Lorillard, Jr.
|
16 |
|
|
|
August 5 1884 |
Survey of lands under water for Pierre Lorillard, Jr.
|
16 |
|
|
|
August 5 1884 |
Survey of lands under water for Rachel A. Van Name, Executrix
|
16 |
|
|
|
August 5 1884 |
Survey of lands under water for Rachel A. Van Name, Executrix
|
16 |
|
|
|
August 5 1884 |
Survey of lands under water for Samuel Fleet Speir
|
16 |
|
|
|
August 5 1884 |
Survey of lands under water for Samuel Fleet Speir
|
16 |
|
|
|
August 5 1884 |
Survey of lands under water for Robert Speir Jr.
|
16 |
|
|
|
August 5 1884 |
Survey of lands under water for Robert Speir Jr.
|
16 |
|
|
|
August 5 1884 |
Survey of lands under water for James & George Stewart
|
16 |
|
|
|
August 5 1884 |
Survey of lands under water for James & George Stewart
|
16 |
|
|
|
August 5 1884 |
Survey of lands under water for James & George Stewart
|
16 |
|
|
|
August 5 1884 |
Survey of lands under water for James & George Stewart
|
16 |
|
|
|
August 5 1884 |
Survey of lands under water for James & George Stewart
|
16 |
|
|
|
August 5 1884 |
Survey of lands under water for James & George Stewart
|
16 |
|
|
|
August 5 1884 |
Survey of lands under water for James F. Swanton
|
16 |
|
|
|
August 5 1884 |
Survey of lands under water for James F. Swanton
|
16 |
|
|
|
August 5 1884 |
Survey of lands under water for Andrew V.S. Vanderpool & Edmund H. Van Orden
|
16 |
|
|
|
August 5 1884 |
Survey of lands under water for Andrew V.S. Vanderpool & Edmund H. Van Orden
|
16 |
|
|
|
August 5 1884 |
Survey of lands under water for Michael Van Name
|
16 |
|
|
|
August 5 1884 |
Survey of lands under water for Michael Van Name
|
16 |
|
|
|
August 5 1884 |
Survey of lands under water for Moses, Micheal & Charles VanName, Deborah Mersereau, Mary Drake and Sarah E. Halsey
|
16 |
|
|
|
August 5 1884 |
Survey of lands under water for Moses, Micheal & Charles VanName, Deborah Mersereau, Mary Drake and Sarah E. Halsey
|
16 |
|
|
|
October 1 1884 |
Survey of lands under water for William A. Anderson
|
16 |
|
|
|
October 1 1884 |
Survey of lands under water for William A. Anderson
|
16 |
|
|
|
October 1 1884 |
Survey of lands under water for William A. Anderson
|
16 |
|
|
|
October 7 1884 |
Survey of lands under water for Bennett, Adolphus
|
16 |
|
|
|
October 7 1884 |
Survey of lands under water for Bennett, Adolphus
|
16 |
|
|
|
October 7 1884 |
Survey of lands under water for Henry A. Kent
|
16 |
|
|
|
October 7 1884 |
Survey of lands under water for Henry A. Kent
|
16 |
|
|
|
October 7 1884 |
Survey of lands under water for Knickerbocker Ice Co.
|
16 |
|
|
|
October 7 1884 |
Survey of lands under water for Knickerbocker Ice Co.
|
16 |
|
|
|
October 7 1884 |
Survey of lands under water for Knickerbocker Ice Co.
|
16 |
|
|
|
October 7 1884 |
Survey of lands under water for Knickerbocker Ice Co.
|
16 |
|
|
|
October 7 1884 |
Survey of lands under water for William C. Langley
|
16 |
|
|
|
October 7 1884 |
Survey of lands under water for William C. Langley
|
16 |
|
|
|
October 7 1884 |
Survey of lands under water for David & Grahams Polley
|
16 |
|
|
|
October 7 1884 |
Survey of lands under water for David & Grahams Polley
|
16 |
|
|
|
October 7 1884 |
Survey of lands under water for William M. Tebo
|
16 |
|
|
|
October 7 1884 |
Survey of lands under water for William M. Tebo
|
16 |
|
|
|
October 7 1884 |
Survey of lands under water for Stephen W., Abby W., Phebe W. & Elizabeth Underhill and Mary U. Walker
|
16 |
|
|
|
October 7 1884 |
Survey of lands under water for Stephen W., Abby W., Phebe W. & Elizabeth Underhill and Mary U. Walker
|
16 |
|
|
|
October 7 1884 |
Survey of lands under water for Stephen W., Abby W., Phebe W. & Elizabeth Underhill and Mary U. Walker
|
16 |
|
|
|
October 7 1884 |
Survey of lands under water for Bennett, Winant
|
16 |
|
|
|
October 7 1884 |
Survey of lands under water for Bennett, Winant
|
16 |
|
|
|
October 7 1884 |
Survey of lands under water for Bennett, William R.
|
16 |
|
|
|
October 7 1884 |
Survey of lands under water for Bennett, William R.
|
16 |
|
|
|
October 18 1884 |
Survey of lands under water for Elizabeth Thompson
|
16 |
|
|
|
October 18 1884 |
Survey of lands under water for Elizabeth Thompson
|
16 |
|
|
|
January 10 1885 |
Survey of lands under water for Ellen Brogan and John J. , William E. & Catherine Gannon
|
16 |
|
|
|
January 10 1885 |
Survey of lands under water for Ellen Brogan and John J. , William E. & Catherine Gannon
|
16 |
|
|
|
January 20 1885 |
Survey of lands under water for Cornelius V. Baker
|
16 |
|
|
|
January 20 1885 |
Survey of lands under water for Cornelius V. Baker
|
16 |
|
|
|
January 20 1885 |
Survey of lands under water for William T. Byrnes
|
16 |
|
|
|
January 20 1885 |
Survey of lands under water for Van Brunt, Charles H.
|
16 |
|
|
|
January 20 1885 |
Survey of lands under water for Van Brunt, Charles H.
|
16 |
|
|
|
January 20 1885 |
Survey of lands under water for Amanda M. DeGraaf
|
16 |
|
|
|
January 20 1885 |
Survey of lands under water for Amanda M. DeGraaf
|
16 |
|
|
|
January 20 1885 |
Survey of lands under water for Van Brunt, Daniel
|
16 |
|
|
|
January 20 1885 |
Survey of lands under water for Van Brunt, Daniel
|
16 |
|
|
|
January 20 1885 |
Survey of lands under water for Thomas A. Howell
|
16 |
|
|
|
January 20 1885 |
Survey of lands under water for Thomas A. Howell
|
16 |
|
|
|
January 20 1885 |
Survey of lands under water for Bergen, Isaac
|
16 |
|
|
|
January 20 1885 |
Survey of lands under water for Bergen, Isaac
|
16 |
|
|
|
January 20 1885 |
Survey of lands under water for Charles Oliver Iselin
|
16 |
|
|
|
January 20 1885 |
Survey of lands under water for Van Brunt, J. Holmes
|
16 |
|
|
|
January 20 1885 |
Survey of lands under water for Van Brunt, J. Holmes
|
16 |
|
|
|
January 20 1885 |
Survey of lands under water for Van Brunt, Jaques
|
16 |
|
|
|
January 20 1885 |
Survey of lands under water for Van Brunt, Jaques
|
16 |
|
|
|
January 20 1885 |
Survey of lands under water for Bennett, Louisa
|
16 |
|
|
|
January 20 1885 |
Survey of lands under water for Bennett, Louisa
|
16 |
|
|
|
January 20 1885 |
Survey of lands under water for The Nassau Ferry Company
|
16 |
|
|
|
January 20 1885 |
Survey of lands under water for The Nassau Ferry Company
|
16 |
|
|
|
January 20 1885 |
Survey of lands under water for George H. Nichols
|
16 |
|
|
|
January 20 1885 |
Survey of lands under water for George H. Nichols
|
16 |
|
|
|
January 20 1885 |
Survey of lands under water for Bennett, N.L. Martin
|
16 |
|
|
|
January 20 1885 |
Survey of lands under water for Bennett, N.L. Martin
|
16 |
|
|
|
January 20 1885 |
Survey of lands under water for William W. Tompkins & Charles H. Leland
|
16 |
|
|
|
January 20 1885 |
Survey of lands under water for William W. Tompkins & Charles H. Leland
|
16 |
|
|
|
January 20 1885 |
Survey of lands under water for Charles H. & Holmes Van Brunt
|
16 |
|
|
|
January 20 1885 |
Survey of lands under water for Charles H. & Holmes Van Brunt
|
16 |
|
|
|
January 20 1885 |
Survey of lands under water for Bergen, Van Brunt
|
16 |
|
|
|
January 20 1885 |
Survey of lands under water for Bergen, Van Brunt
|
16 |
|
|
|
April 5 1885 |
Survey of lands under water for Delaware & Hudson Canal Company
|
17 |
|
|
|
April 5 1885 |
Survey of lands under water for Delaware & Hudson Canal Company
|
17 |
|
|
|
June 29 1885 |
Survey of lands under water for Shelter Island Grove & Camp Meeting Association
|
17 |
|
|
|
June 29 1885 |
Survey of lands under water for Shelter Island Grove & Camp Meeting Association
|
17 |
|
|
|
September 14 1885 |
Survey of lands under water for New York Central & Hudson River Railroad Company
|
17 |
|
|
|
September 14 1885 |
Survey of lands under water for New York Central & Hudson River Railroad Company
|
17 |
|
|
|
February 3 1885 |
Survey of lands under water for Janet R.C. Hoyle
|
17 |
|
|
|
February 3 1885 |
Survey of lands under water for Janet R.C. Hoyle
|
17 |
|
|
|
March 3 1885 |
Survey of lands under water for Mary Ann Bamber
|
17 |
|
|
|
March 3 1885 |
Survey of lands under water for Mary Ann Bamber
|
17 |
|
|
|
March 3 1885 |
Survey of lands under water for James G. Clark
|
17 |
|
|
|
March 3 1885 |
Survey of lands under water for James G. Clark
|
17 |
|
|
|
March 3 1885 |
Survey of lands under water for Henry P. DeGraaf
|
17 |
|
|
|
March 3 1885 |
Survey of lands under water for Henry P. DeGraaf
|
17 |
|
|
|
March 3 1885 |
Survey of lands under water for Honora Dinham
|
17 |
|
|
|
March 3 1885 |
Survey of lands under water for Honora Dinham
|
17 |
|
|
|
March 3 1885 |
Survey of lands under water for Frank P. & George C. Felter
|
17 |
|
|
|
March 3 1885 |
Survey of lands under water for James A. Grenzback & Robert P. Carpenter
|
17 |
|
|
|
March 3 1885 |
Survey of lands under water for Rachel C. Lilburn
|
17 |
|
|
|
March 3 1885 |
Survey of lands under water for Rachel C. Lilburn
|
17 |
|
|
|
March 3 1885 |
Survey of lands under water for Rachel C. Lilburn
|
17 |
|
|
|
March 3 1885 |
Survey of lands under water for James Morrissey
|
17 |
|
|
|
March 3 1885 |
Survey of lands under water for James Morrissey
|
17 |
|
|
|
March 3 1885 |
Survey of lands under water for Henry W. Sargent, Executor and Harriet M., Julia & Lizzie Rumsey
|
17 |
|
|
|
March 3 1885 |
Survey of lands under water for Henry W. Sargent, Executor and Harriet M., Julia & Lizzie Rumsey
|
17 |
|
|
|
March 3 1885 |
Survey of lands under water for James R. Steers
|
17 |
|
|
|
March 3 1885 |
Survey of lands under water for James R. Steers
|
17 |
|
|
|
March 27 1885 |
Survey of lands under water for Newton, Henry J.
|
17 |
|
|
|
March 27 1885 |
Survey of lands under water for Newton, Henry J.
|
17 |
|
|
|
March 27 1885 |
Survey of lands under water for Arthur C. Tucker
|
17 |
|
|
|
March 27 1885 |
Survey of lands under water for Arthur C. Tucker
|
17 |
|
|
|
April 2 1885 |
Survey of lands under water for James K. Bronk
|
17 |
|
|
|
April 2 1885 |
Survey of lands under water for James K. Bronk
|
17 |
|
|
|
April 2 1885 |
Survey of lands under water for Peter Misner
|
17 |
|
|
|
April 2 1885 |
Survey of lands under water for Peter Misner
|
17 |
|
|
|
April 7 1885 |
Survey of lands under water for Fannie R. Holland
|
17 |
|
|
|
April 7 1885 |
Survey of lands under water for Fannie R. Holland
|
17 |
|
|
|
April 7 1885 |
Survey of lands under water for Jeremiah P. Robinson
|
17 |
|
|
|
April 7 1885 |
Survey of lands under water for Jeremiah P. Robinson
|
17 |
|
|
|
April 14 1885 |
Survey of lands under water for Charles D. Cook
|
17 |
|
|
|
April 14 1885 |
Survey of lands under water for Charles D. Cook
|
17 |
|
|
|
April 15 1885 |
Survey of lands under water for Macomb, Stanton, Berier et al
|
17 |
|
|
|
April 15 1885 |
Survey of lands under water for Macomb, Stanton, Berier et al
|
17 |
|
|
|
April 21 1885 |
Survey of lands under water for Charles T. Cromwell
|
17 |
|
|
|
April 21 1885 |
Survey of lands under water for Charles T. Cromwell
|
17 |
|
|
|
April 22 1885 |
Survey of lands under water for Robert Ransom
|
17 |
|
|
|
April 22 1885 |
Survey of lands under water for Robert Ransom
|
17 |
|
|
|
May 5 1885 |
Survey of lands under water for Abraham B. Bodine
|
17 |
|
|
|
May 5 1885 |
Survey of lands under water for Sarah Castine & Cornelia Housman
|
17 |
|
|
|
May 5 1885 |
Survey of lands under water for Sarah Castine & Cornelia Housman
|
17 |
|
|
|
May 5 1885 |
Survey of lands under water for Moses Corson
|
17 |
|
|
|
May 5 1885 |
Survey of lands under water for Moses Corson
|
17 |
|
|
|
May 5 1885 |
Survey of lands under water for Hattie D. Lowry
|
17 |
|
|
|
May 5 1885 |
Survey of lands under water for Hattie D. Lowry
|
17 |
|
|
|
May 5 1885 |
Survey of lands under water for John B. Rebone
|
17 |
|
|
|
May 5 1885 |
Survey of lands under water for John B. Rebone
|
17 |
|
|
|
May 5 1885 |
Survey of lands under water for F.W. Spicer
|
17 |
|
|
|
June 3 1885 |
Survey of lands under water for John Decker
|
17 |
|
|
|
June 3 1885 |
Survey of lands under water for John Decker
|
17 |
|
|
|
June 3 1885 |
Survey of lands under water for Elizabeth P. Elliott
|
17 |
|
|
|
June 3 1885 |
Survey of lands under water for Elizabeth P. Elliott
|
17 |
|
|
|
June 3 1885 |
Survey of lands under water for Paul A. & George W. Oliver, Mary Bonnell and Paulina Gostenhofer
|
17 |
|
|
|
June 3 1885 |
Survey of lands under water for Paul A. & George W. Oliver, Mary Bonnell and Paulina Gostenhofer
|
17 |
|
|
|
June 3 1885 |
Survey of lands under water for Mary A. Robinson
|
17 |
|
|
|
June 3 1885 |
Survey of lands under water for Mary A. Robinson
|
17 |
|
|
|
June 29 1885 |
Survey of lands under water for John Noble Stearns
|
17 |
|
|
|
June 29 1885 |
Survey of lands under water for John Noble Stearns
|
17 |
|
|
|
September 1 1885 |
Survey of lands under water for William Beard
|
17 |
|
|
|
September 1 1885 |
Survey of lands under water for William Beard
|
17 |
|
|
|
September 1 1885 |
Survey of lands under water for Henry D. Brookman
|
17 |
|
|
|
September 1 1885 |
Survey of lands under water for Henry D. Brookman
|
17 |
|
|
|
September 1 1885 |
Survey of lands under water for John Colvin
|
17 |
|
|
|
September 1 1885 |
Survey of lands under water for John Colvin
|
17 |
|
|
|
September 1 1885 |
Survey of lands under water for Richard H. Lane, successor to Clarence C. Bennett
|
17 |
|
|
|
September 1 1885 |
Survey of lands under water for Richard H. Lane, successor to Clarence C. Bennett
|
17 |
|
|
|
September 1 1885 |
Survey of lands under water for Henry E. Pierrepont
|
17 |
|
|
|
September 1 1885 |
Survey of lands under water for Henry E. Pierrepont
|
17 |
|
|
|
September 11 1885 |
Survey of lands under water for John E. Gillette
|
17 |
|
|
|
September 11 1885 |
Survey of lands under water for John E. Gillette
|
17 |
|
|
|
October 1 1885 |
Survey of lands under water for Divine Burtis
|
17 |
|
|
|
October 1 1885 |
Survey of lands under water for Divine Burtis
|
17 |
|
|
|
October 1 1885 |
Survey of lands under water for Richard H. Lane, successor to Clarence E. Bennett
|
17 |
|
|
|
October 1 1885 |
Survey of lands under water for Richard H. Lane, successor to Clarence E. Bennett
|
17 |
|
|
|
October 1 1885 |
Survey of lands under water for Abijah Weston
|
17 |
|
|
|
October 1 1885 |
Survey of lands under water for Abijah Weston
|
17 |
|
|
|
October 6 1885 |
Survey of lands under water for William Cunningham
|
17 |
|
|
|
October 6 1885 |
Survey of lands under water for William Cunningham
|
17 |
|
|
|
October 6 1885 |
Survey of lands under water for John M. Furman(heirs)
|
17 |
|
|
|
October 6 1885 |
Survey of lands under water for Carroll Livingston
|
17 |
|
|
|
October 6 1885 |
Survey of lands under water for Carroll Livingston
|
17 |
|
|
|
October 6 1885 |
Survey of lands under water for New York Warehousing Company
|
17 |
|
|
|
October 6 1885 |
Survey of lands under water for New York Warehousing Company
|
17 |
|
|
|
October 6 1885 |
Survey of lands under water for Martin Riesterer
|
17 |
|
|
|
October 6 1885 |
Survey of lands under water for Martin Riesterer
|
17 |
|
|
|
November 10 1885 |
Survey of lands under water for Clara McNamee
|
17 |
|
|
|
November 10 1885 |
Survey of lands under water for Clara McNamee
|
17 |
|
|
|
November 10 1885 |
Survey of lands under water for Clara McNamee
|
17 |
|
|
|
December 1 1885 |
Survey of lands under water for Paul Bauer
|
17 |
|
|
|
December 1 1885 |
Survey of lands under water for Paul Bauer
|
17 |
|
|
|
December 1 1885 |
Survey of lands under water for Paul Bauer
|
17 |
|
|
|
December 1 1885 |
Survey of lands under water for Paul Bauer
|
17 |
|
|
|
December 10 1885 |
Survey of lands under water for John H. Hodges, Executor of Emily Hodges
|
17 |
|
|
|
December 10 1885 |
Survey of lands under water for John H. Hodges, Executor of Emily Hodges
|
17 |
|
|
|
Accretion: B2321-82 |
1943 April 12 - 1943 August 19 |
Application Files;
|
1 |
|
|
|
1943 August 19 - 1944 December 5 |
Application Files;
|
2 |
|
|
|
1944 December 5 - 1945 October 5 |
Application Files;
|
3 |
|
|
|
1945 December 20 - 1946 July 15 |
Application Files;
|
4 |
|
|
|
1946 July 18 - 1947 March 29 |
Application Files;
|
5 |
|
|
|
1947 April 7 - 1947 July 7 |
Application Files;
|
6 |
|
|
|
1947 July 16 - 1948 April 2 |
Application Files;
|
7 |
|
|
|
1948 April 27 - 1948 August 17 |
Application Files;
|
8 |
|
|
|
1948 August 27 - 1948 December 15 |
Application Files;
|
9 |
|
|
|
1949 January 7 - 1949 October 18 |
Application Files;
|
10 |
|
|
|
1950 March 7 - 1950 May 29 |
Application Files;
|
11 |
|
|
|
1950 June 26 - 1951 April 16 |
Application Files;
|
12 |
|
|
|
1951 May 1 - 1951 December 7 |
Application Files;
|
13 |
|
|
|
1952 January 8 - 1952 September 24 |
Application Files;
|
14 |
|
|
|
1952 October 1 - 1953 April 6 |
Application Files;
|
15 |
|
|
|
1953 April 7 - 1953 July 2 |
Application Files;
|
16 |
|
|
|
1953 September 17 - 1954 March 8 |
Application Files;
|
17 |
|
|
|
1954 March 8 - 1954 August 31 |
Application Files;
|
18 |
|
|
|
1954 September 15 - 1954 December 27 |
Application Files;
|
19 |
|
|
|
1955 January 3 - 1955 December 22 |
Application Files;
|
20 |
|
|
|
1956 January 3 - 1956 September 4 |
Application Files;
|
21 |
|
|
|
1956 September 14 - 1957 February 14 |
Application Files;
|
22 |
|
|
|
1957 February 25 - 1957 July 12 |
Application Files;
|
23 |
|
|
|
1957 July 25 - 1957 November 6 |
Application Files;
|
24 |
|
|
|
1957 November 8 - 1958 March 31 |
Application Files;
|
25 |
|
|
|
1958 March 31 - 1958 August 17 |
Application Files;
|
26 |
|
|
|
1958 August 21 - 1958 December 31 |
Application Files;
|
27 |
|
|
|
1959 January 1 - 1959 February 18 |
Application Files;
|
28 |
|
|
|
1959 February 24 - 1959 April 23 |
Application Files;
|
29 |
|
|
|
1959 May 29 - 1959 October 27 |
Application Files;
|
30 |
|
|
|
1959 November 2 - 1959 December 30 |
Application Files;
|
31 |
|
|
|
1960 January 4 - 1960 March 16 |
Application Files;
|
32 |
|
|
|
1960 March 21 - 1960 June 9 |
Application Files;
|
33 |
|
|
|
1960 June 10 - 1960 September 22 |
Application Files;
|
34 |
|
|
|
1960 September 27 - 1961 May 29 |
Application Files;
|
35 |
|
|
|
1961 June 5 - 1961 December 5 |
Application Files;
|
36 |
|
|
|
1962 January 5 - 1962 August 24 |
Application Files;
|
37 |
|
|
|
1962 August 28 - 1962 September 17 |
Application Files;
|
38 |
|
|
|
1962 September 17 - 1962 November 16 |
Application Files;
|
39 |
|
|
|
1962 December 9 - 1963 March 29 |
Application Files;
|
40 |
|
|
|
1963 April 10 - 1963 June 26 |
Application Files;
|
41 |
|
|
|
1963 July 3 - 1963 September 13 |
Box 42
|
42 |
|
|
|
1963 September 20 - 1963 December 20 |
Box 43
|
43 |
|
|
|
1964 January 9 - 1964 April 24 |
Box 44
|
44 |
|
|
|
1964 May 5 - 1964 August 11 |
Box 45
|
45 |
|
|
|
1964 August 13 - 1964 August 27 |
Box 46
|
46 |
|
|
|
1964 August 28 - 1964 November 23 |
Box 47
|
47 |
|
|
|
1964 November 24 - 1965 February 10 |
Box 48
|
48 |
|
|
|
1965 February 10 - 1965 June 11 |
Box 49
|
49 |
|
|
|
1965 June 17 - 1965 October 7 |
Box 50
|
50 |
|
|
|
1965 October 8 - 1965 November 1 |
Box 51
|
51 |
|
|
|
1965 November 8 - 1965 December 28 |
Box 52
|
52 |
|
|
|
Accretion: B2321-20 |
|
1812-11-11 - 1825-04-11
|
|
|
|
2 |
|
1825-07-19 - 1833-05-08
|
|
|
|
3 |
|
1868-07-28 - 1869-04-26
|
|
|
|
14 |
|
1871-01-25 - 1871-06-10
|
|
|
|
18 |
|
1875-10-24 - 1877-02-15
|
|
|
|
26 |
|
1882-11-16 - 1883-12-06
|
|
|
|
32 |
|
1883-12-18 - 1884-04-01
|
|
|
|
33 |
|
1884-04-01 - 1884-06-18
|
|
|
|
34 |
|
1895-04-10 - 1895-06-27
|
|
|
|
59 |
|
1904-04-07 - 1904-06-15
|
|
|
|
81 |
|
1906-05-26 - 1906-12-05
|
|
|
|
87 |
|
1934-03-30 Forest Montier Realty - 1934-06-25D John W. Sullivan Realty Company
|
|
|
|
161 |
|
OGS, Emelie Bierdemah, Lot 3 to Office of General Services of Saratoga County
|
|
|
|
257 |
Accretion: B2321-21 |
|
New York Telephone (19610821)
|
1 |
|
1 |
|
|
People of the State of New York (19610823)
|
1 |
|
2 |
|
|
Central School District No. 1 of the Towns of Union Broome County and Owego (19610824)
|
1 |
|
3 |
|
|
People of the State of New York (19610830)
|
1 |
|
4 |
|
|
ACC Incorporated (19610831)
|
1 |
|
5 |
|
|
Long Island College Hospital (19610831)
|
1 |
|
6 |
|
|
Department of Public Works (19610911)
|
1 |
|
7 |
|
|
Fairview Fire District (19610922)
|
1 |
|
8 |
|
|
Village of Mt. Kisco (19610928)
|
1 |
|
9 |
|
|
People of the State of New York (19611002)
|
1 |
|
10 |
|
|
Barton Mines Corporation (19611026)
|
1 |
|
11 |
|
|
People of the State of New York (19611026)
|
1 |
|
12 |
|
|
People of the State of New York (19611026)
|
1 |
|
13 |
|
|
Corning Fiber Box Corporation (19611027)
|
1 |
|
14 |
|
|
Frederica Lawrence (19611027)
|
1 |
|
15 |
|
|
People of the State of New York (19611030)
|
1 |
|
16 |
|
|
North Second Street Corporation (19611102)
|
1 |
|
17 |
|
|
Town of Rotterdam (19611110)
|
1 |
|
18 |
|
|
Paul Magill (19611127)
|
1 |
|
19 |
|
|
City of Fulton (19611214)
|
1 |
|
20 |
|
|
Consolidated Edison of New York (19760810)
|
2 |
|
1 |
|
|
BT Icard Corp. (19880915)
|
2 |
|
2 |
|
|
First Rensselaer Corporation (19891222)
|
2 |
|
3 |
|
|
Donald Davenport (19911122)
|
2 |
|
4 |
|
|
Tosco Corp (19920416)
|
2 |
|
5 |
|
|
Bonnie Heights Realty Corp (19940108)
|
2 |
|
6 |
|
|
City of Niagara Falls (18800101)
|
2 |
|
7 |
|
|
Nynex and Mid Hudson Cable Vision (19941216)
|
2 |
|
8 |
|
|
Ithaca Yacht Club (19950623)
|
2 |
|
9 |
|
|
Koob Corp Jeffs Yacht Haven (19960401)
|
2 |
|
10 |
|
|
Lehigh Portland Cement Company Closed Incomplete (19960410)
|
2 |
|
11 |
|
|
Tovalco, Inc. (19960521)
|
3 |
|
1 |
|
|
Cortlandt Yacht Club-Moncor Division Corp. (19960528)
|
3 |
|
2 |
|
|
Consolidated Edison Co. (19960815)
|
3 |
|
3 |
|
|
Castellis Marina Easement and License (19970801)
|
3 |
|
4 |
|
|
Peter B. Saltonstall (19970822)
|
3 |
|
5 |
|
|
Townhouses at Waters Edge (19971229)
|
3 |
|
6 |
|
|
The Boatworks Marina (19980427)
|
3 |
|
7 |
|
|
Zacks Marine (19980506)
|
3 |
|
8 |
|
|
Long Island Lighting Co. (19980528)
|
3 |
|
9 |
|
|
Keuka Lake (19980608)
|
3 |
|
10 |
|
|
Bay Village Condominiums (19981014)
|
3 |
|
11 |
|
|
Madison Barracks Association (19981231)
|
3 |
|
12 |
|
|
Hyde Park Landing Ltd. (19990318)
|
3 |
|
13 |
|
|
JNC Holdings (19990415)
|
4 |
|
1 |
|
|
Kingston Power Boat Association (19990601)
|
4 |
|
2 |
|
|
Eagle Island Association (19990614)
|
4 |
|
3 |
|
|
Willsboro Bay Marina (19990901)
|
4 |
|
4 |
|
|
Raymond V. and Mabel Sokolowski (19991123)
|
4 |
|
5 |
|
|
County of Cayuga (19991214)
|
4 |
|
6 |
|
|
Westchester Marina Services. Inc. (19991222)
|
4 |
|
7 |
|
|
Closed Incomplete (200000114)
|
4 |
|
8 |
|
|
Five Lees, Inc. (20000115)
|
4 |
|
9 |
|
|
Coeymans Landing (20000207)
|
4 |
|
10 |
|
|
Glen Cove IDA (20000222)
|
4 |
|
11 |
|
|
National Gypsum (20000223)
|
4 |
|
12 |
|
|
James F. Redmond (20000316)
|
4 |
|
13 |
|
|
American Yacht Club (20000328)
|
4 |
|
14 |
|
|
Keuka Yacht Club (20000410)
|
4 |
|
15 |
|
|
Village of Alexandria Bay (20000413)
|
5 |
|
1 |
|
|
Town of Bethlehem (20000622)
|
5 |
|
2 |
|
|
Shons Boat Basin (20000627)
|
5 |
|
3 |
|
|
Nyack Boat Club, Inc. (20001010)
|
5 |
|
7 |
|
|
Ponds Marina (20001024)
|
5 |
|
8 |
|
|
Northern Marine, Inc. (20001124)
|
5 |
|
9 |
|
|
Niagara Mohawk (20001128)
|
5 |
|
10 |
|
|
Niagara Mohawk Power (20001128)
|
5 |
|
11 |
|
|
Niagara Mohawk Power (20001128)
|
5 |
|
12 |
|
|
Niagara Mohawk Power (20001128)
|
5 |
|
13 |
|
|
Niagara Mohawk Power Corp (20001128)
|
5 |
|
14 |
|
|
Troy Town Dock (20010101)
|
5 |
|
15 |
|
|
Bay Bridge Sport Shop (20010110)
|
5 |
|
16 |
|
|
Niagara Mohawk Power (20010116)
|
5 |
|
17 |
|
|
Niagara Mohawk Power (20010116)
|
5 |
|
18 |
|
|
Niagara Mohawk Power (20010116)
|
5 |
|
19 |
|
|
Niagara Mohawk Power Corp (20010116)
|
5 |
|
20 |
|
|
Navy Point Marine (20010130)
|
5 |
|
21 |
|
|
Joshua Weinreich (20010202)
|
5 |
|
22 |
|
|
Bill and Jacks Marina (20010212)
|
5 |
|
23 |
|
|
St. Lawrence Restoration (20010021)
|
5 |
|
24 |
|
|
Niagara Mohawk (20010228)
|
5 |
|
25 |
|
|
Mahopac Marine (20010313)
|
5 |
|
26 |
|
|
The Snuggery Marina (20010314)
|
5 |
|
27 |
|
|
H. Clark and Son, Inc. (20010318)
|
5 |
|
28 |
|
|
Bayside Marina (20010401)
|
6 |
|
1 |
|
|
Chelsea Yacht Club (20010419)
|
6 |
|
2 |
|
|
Frost Haven Resort (20010420)
|
6 |
|
3 |
|
|
Kings Marina (20010423)
|
6 |
|
4 |
|
|
Shattemuc Yacht Club (20010503)
|
6 |
|
5 |
|
|
Royal Lines, Ltd. (20010814)
|
6 |
|
6 |
|
|
Belvedere Property Management (20010910)
|
6 |
|
7 |
|
|
Hudson River Park (20010918)
|
6 |
|
8 |
|
|
Anchor Marine (20011002)
|
6 |
|
9 |
|
|
Brewer Sterling Harbor (20011010)
|
6 |
|
10 |
|
|
The Antique Boat Museum (20011011)
|
6 |
|
11 |
|
|
Townsend Manor Inn, Inc. (20011025)
|
6 |
|
12 |
|
|
Beach Point Club, Inc. (20011106)
|
6 |
|
13 |
|
|
Climax Manufacturing (20011114)
|
6 |
|
14 |
|
|
Buffalo Launch Club (20011123)
|
6 |
|
15 |
|
|
Penny Bridge Marina (20011202)
|
6 |
|
16 |
|
|
Highland Marina, Inc. (20011212)
|
7 |
|
1 |
|
|
Bob Byland (20020102)
|
7 |
|
2 |
|
|
Katlyn Marine (20020104)
|
7 |
|
3 |
|
|
Town of Lansing (20020123)
|
7 |
|
4 |
|
|
Jansen Marine (20020208)
|
7 |
|
5 |
|
|
Glen Island Yacht Club (20020215)
|
7 |
|
6 |
|
|
Village of Lake George (20020221)
|
7 |
|
7 |
|
|
Higgins Trailer Park (20020227)
|
7 |
|
8 |
|
|
National Gypsum Co. (20020305)
|
7 |
|
9 |
|
|
Village of Scotia (20020305)
|
7 |
|
10 |
|
|
Trans Energie (20020315)
|
7 |
|
11 |
|
|
Beach Point Club, Inc. (20020326)
|
7 |
|
12 |
|
|
Pier 1 Restaurant and Marina (20020415)
|
7 |
|
13 |
|
|
Holiday Harbor Resort (20020423)
|
7 |
|
14 |
|
|
Village of Clayton (20020502)
|
7 |
|
15 |
|
|
Barcombs Marina (20020508)
|
7 |
|
16 |
|
|
Careys Cove Marina (20020511)
|
7 |
|
17 |
|
|
Schuyler Yacht Basin (20020703)
|
7 |
|
18 |
|
|
Willow Shores Park Marina (20020715)
|
7 |
|
19 |
|
|
Rondout Yacht Basin (20020802)
|
8 |
|
1 |
|
|
Steven S. Sill, Inc. (20020805)
|
8 |
|
2 |
|
|
Allied Chemical Corp. - Honeywell International (20020809)
|
8 |
|
3 |
|
|
Nichols Yacht Yard (20020809)
|
8 |
|
4 |
|
|
French Bay Marina (20020815)
|
8 |
|
5 |
|
|
Winfield Marine, Inc. (20020820)
|
8 |
|
6 |
|
|
Gaines Garage and Marina (20020826)
|
8 |
|
7 |
|
|
Viking Boat Yard (20020911)
|
8 |
|
8 |
|
|
Otsego Sailing Club (20020919)
|
8 |
|
9 |
|
|
Tri-Bridge Marina (20020923)
|
8 |
|
10 |
|
|
Harbors End, Inc. (20020930)
|
8 |
|
11 |
|
|
Connellys Cove (2001002)
|
8 |
|
12 |
|
|
Roys Marina (20021010)
|
8 |
|
13 |
|
|
Islander Marina (20021026)
|
8 |
|
14 |
|
|
Blue Water Marina (20021112)
|
8 |
|
15 |
|
|
Niagara River Station Fishing Club (20021112)
|
8 |
|
16 |
|
|
Oak Park Marina (20021125)
|
8 |
|
18 |
|
|
The Boat Yard (20021205)
|
9 |
|
1 |
|
|
Precision Marine (20021210)
|
9 |
|
2 |
|
|
Lake View on Schroon (20030115)
|
9 |
|
3 |
|
|
Lake View on Schroon LLC (20030115)
|
9 |
|
4 |
|
|
Island View Marina (20030124)
|
9 |
|
5 |
|
|
Vans Motor Marine, Inc. (20030127)
|
9 |
|
6 |
|
|
Krenzer Marina (20030202)
|
9 |
|
7 |
|
|
Wright Island Marina (20030219)
|
9 |
|
8 |
|
|
Lockview Marina (20030302)
|
9 |
|
9 |
|
|
Jeffs Yacht Haven (20030326)
|
9 |
|
10 |
|
|
Department of P and R of the City of New York (Parks and Recreation) (20030327)
|
9 |
|
11 |
|
|
City of Albany (20030601)
|
10 |
|
2 |
|
|
Valcour Bay Research Project (20030601)
|
10 |
|
3 |
|
|
Owasco Yacht Club (20030609)
|
10 |
|
6 |
|
|
TI Pier 225 (20030613)
|
10 |
|
7 |
|
|
Certified Marine Service (20030617)
|
10 |
|
8 |
|
|
Skippers Landing Restaurant (20030704)
|
10 |
|
9 |
|
|
Newport Yacht Club, Inc. (20030714)
|
10 |
|
10 |
|
|
Mamaroneck Boats and Motors (20030717)
|
10 |
|
11 |
|
|
Johnnie's Pier 31 Marina (20030722)
|
10 |
|
12 |
|
|
Niagara Mohawk (20030729)
|
10 |
|
13 |
|
|
Point Breeze Camp (20030729)
|
10 |
|
15 |
|
|
Adirondacks Lodges (20030728)
|
11 |
|
1 |
|
|
Sutters Marina (20030730)
|
11 |
|
2 |
|
|
Hobart and William South Colleges Dock Expansion and Boathouse (20030731)
|
11 |
|
3 |
|
|
Village of Celoron (20030804)
|
11 |
|
4 |
|
|
Village of Greenport (20030814)
|
11 |
|
5 |
|
|
McMichael Rushmore Yard (20030820)
|
11 |
|
6 |
|
|
Indian Cove Property Owners (20030822)
|
11 |
|
7 |
|
|
LaSalle Yacht Club (20030830)
|
11 |
|
8 |
|
|
Beechwind Properties (20030902)
|
11 |
|
9 |
|
|
City of Rensselaer (20030904)
|
11 |
|
10 |
|
|
New Rochelle Mun Marine (20030909)
|
11 |
|
11 |
|
|
Tide Mell Yacht Basin, Inc. (20030918)
|
11 |
|
12 |
|
|
West View Marine (20030923)
|
11 |
|
13 |
|
|
City of Rye Municipal Boat Basin (20031007)
|
11 |
|
14 |
|
|
Garrett Landing (20031031)
|
11 |
|
15 |
|
|
Fire Island Pines (20031110)
|
11 |
|
16 |
|
|
Mirant Lovett, LLC (20031110)
|
11 |
|
17 |
|
|
Codus Bay Yacht Club (20031112)
|
11 |
|
18 |
|
|
Walnut Grove Association (20031115)
|
12 |
|
1 |
|
|
Snug Harbor (20031120)
|
12 |
|
2 |
|
|
Idlehurst Beach Club (20031121)
|
12 |
|
3 |
|
|
Olde Valcour Marina (20031128)
|
12 |
|
4 |
|
|
Claudio Family Greenport Harbor (20031218)
|
12 |
|
5 |
|
|
Nesbitt Boathouse (20031222)
|
12 |
|
6 |
|
|
Liberty Yacht Basin (20040202)
|
12 |
|
9 |
|
|
Donald and Nancy Sheldon (20040211)
|
12 |
|
12 |
|
|
Gilbert Brook Marina (20040305)
|
12 |
|
13 |
|
|
Al Teck Specialty Steel Corporation (20040308)
|
12 |
|
15 |
|
|
Closed Incomplete (20040309)
|
12 |
|
16 |
|
|
Maier Boat House (20040316)
|
12 |
|
18 |
|
|
The Lakeside Restaurant (20040405)
|
13 |
|
1 |
|
|
Village Shores Marina (20040405)
|
13 |
|
2 |
|
|
Walden Marine, Inc. (20040419)
|
13 |
|
3 |
|
|
Marinas Restaurant and Marina (20040510)
|
13 |
|
4 |
|
|
Town of Schroon (20040514)
|
13 |
|
5 |
|
|
Erie County (20040521)
|
13 |
|
6 |
|
|
McCoys Port Bay Marina (20040607)
|
13 |
|
7 |
|
|
Island View Village Homeowners Association (20040625)
|
13 |
|
8 |
|
|
Morristown Marina, Inc. (20040712)
|
13 |
|
9 |
|
|
R. E. Ginna Nuclear Power Plant, LLC (20040716)
|
13 |
|
10 |
|
|
Castle View Dock, LLC (20070802)
|
13 |
|
12 |
|
|
Saugerties Marine (20040823)
|
13 |
|
13 |
|
|
NYC Department of Environmental Protection (20040902)
|
13 |
|
14 |
|
|
Trade A Yacht East (20040907)
|
13 |
|
15 |
|
|
Castellis Marina (20040910)
|
13 |
|
16 |
|
|
River Watch Marina (20040930)
|
13 |
|
17 |
|
|
South Bristol Resorts, LLC (20041005)
|
13 |
|
18 |
|
|
MMS Marinas (20041028)
|
13 |
|
19 |
|
|
Porter Estates Homeowners (20041116)
|
13 |
|
20 |
|
|
Lou's Boat Basin (20041118)
|
13 |
|
21 |
|
|
Lou's Boat Basin (20041118)
|
13 |
|
22 |
|
|
City of Rensselaer (20041207)
|
13 |
|
23 |
|
|
Tri City Yacht Club (20041213)
|
13 |
|
24 |
|
|
Wendell Weeks (20041208)
|
14 |
|
1 |
|
|
Boathouse Marina (20041210)
|
14 |
|
2 |
|
|
Shangri La Marina (20050107)
|
14 |
|
3 |
|
|
Van Shaick Island Marina (20050207)
|
14 |
|
4 |
|
|
Belhurst Castle (20050317)
|
14 |
|
5 |
|
|
Basin Park Marina (20050322)
|
14 |
|
6 |
|
|
Newport Marina, Inc. (20050324)
|
14 |
|
7 |
|
|
Summit Park Homeowners (20050420)
|
14 |
|
8 |
|
|
Church of Jesus Christ Latter Day Saints (20050421)
|
14 |
|
9 |
|
|
Park 735 Associates, Inc. (20050422)
|
14 |
|
10 |
|
|
Stony Point Homeowners (20050511)
|
14 |
|
11 |
|
|
Mamaroneck Beach & Yacht Club (20050518)
|
14 |
|
12 |
|
|
Gold Coast Mobile Home Park (20050523)
|
15 |
|
1 |
|
|
Saugerties Power Boat Association (20050616)
|
15 |
|
2 |
|
|
City of Yonkers (20050628)
|
15 |
|
3 |
|
|
Skylark Beach Association (20050812)
|
15 |
|
4 |
|
|
Kellys Marine Harbor (20050822)
|
15 |
|
5 |
|
|
Lazy Acres Mobile Home Park (20050823)
|
15 |
|
6 |
|
|
North End Landings Marina (20050823)
|
15 |
|
7 |
|
|
Schroon Lake Cottages (20051011)
|
15 |
|
9 |
|
|
Blue Sky Estates (20051012)
|
15 |
|
10 |
|
|
Show Boat Motel (20051028)
|
15 |
|
11 |
|
|
Snug Harbor Restaurant Inn (20051106)
|
15 |
|
12 |
|
|
Three Bears Association, Inc. (20051111)
|
15 |
|
13 |
|
|
Rosepark Homeowners (20051130)
|
15 |
|
14 |
|
|
Bacon Hill Homeowners Association, LTD (20060911)
|
15 |
|
15 |
|
|
Bay Tree Homeowners (20051109)
|
16 |
|
1 |
|
|
Tour Boat Docking (20051130)
|
16 |
|
2 |
|
|
German Brothers Marina (20051210)
|
16 |
|
3 |
|
|
Chautauqua Lake Fishing Association (20051212)
|
16 |
|
4 |
|
|
Beacon Bay Marina (20051229)
|
16 |
|
5 |
|
|
Albany Housing Authority (19710309)
|
17 |
|
1 |
|
|
Caspi Joseph J. and Perry Lee (19710329)
|
17 |
|
2 |
|
|
Shady Harbor Marina (19720609)
|
17 |
|
3 |
|
|
Maritime Realty Corp (19750324)
|
17 |
|
4 |
|
|
Long Island Lighting Company - Consolidated Edison (19750521)
|
17 |
|
5 |
|
|
Polar Bar - James Delvin (19750718)
|
17 |
|
6 |
|
|
New Rochelle Creek Munson Properties (19751008)
|
17 |
|
7 |
|
|
Denyse Wharf-Fort Hamilton (19761112)
|
17 |
|
8 |
|
|
New York State Environmental Facilities Corp (19760526)
|
17 |
|
9 |
|
|
Consolidated Edison of New York and Long Island Lighting (19760810)
|
17 |
|
10 |
|
|
Transfer of Jurisdiction - Department of Transportation to ENCON (19770215)
|
17 |
|
11 |
|
|
Erie County Southtowns Sewage Treatment Agency (19781201)
|
17 |
|
12 |
|
|
TJ to DOT (20000508)
|
17 |
|
13 |
|
|
Kevin Shufelt (20031121)
|
17 |
|
14 |
|
|
Sag Harbor Yacht Yard (20010221)
|
17 |
|
15 |
|
Accretion: B2321-22 |
1930 June 13 |
Sun Oil Company
|
1 |
|
1 |
|
1931 December 7 |
Charles G. Washburn
|
1 |
|
2 |
|
1931 December 31 |
Myles Levinson
|
1 |
|
3 |
|
1931 December 8 |
City of Buffalo
|
1 |
|
4 |
|
1931 December 14 |
Westchester County, Westchester County Sanitary Sewer Commission
|
1 |
|
5 |
|
1931 December 22 |
United Electrical Light & Power Company
|
1 |
|
6 |
|
1932 January 13 |
The New York Edison Company
|
1 |
|
7 |
|
1932 January 13 |
Volunteers of America
|
1 |
|
8 |
|
1932 January 25 |
Austin A. Clymer
|
1 |
|
9 |
|
1932 January 25 |
Davis Estate of Albert Eggerdon
|
1 |
|
10 |
|
1932 January 25 |
Great Lakes Portland Cement Corporation
|
1 |
|
11 |
|
1932 January 25 |
Rosenthal Ray
|
1 |
|
12 |
|
1932 February 5 |
Margaret C. Johnson
|
1 |
|
13 |
|
1932 February 11 |
Pollman Catherine
|
1 |
|
14 |
|
1932 February 16 |
City of New Rochelle
|
1 |
|
15 |
|
1932 February 24 |
New York Power and Light Corporatioin
|
1 |
|
16 |
|
1932 February 26 |
Sun Oil Company
|
1 |
|
17 |
|
1932 February 29 |
Dinkill and Jewell Company
|
1 |
|
18 |
|
1999 Novembr 1 |
Lewis Brothers Boatyard, Inc.
|
2 |
|
1 |
|
1967 December 6 |
Lewis Brothers Boatyard, Inc.
|
2 |
|
2 |
|
1987 September 2 |
Rooney Joseph B. & Rooney N. Pauline
|
2 |
|
3 |
|
1988 October 9 |
Incomplete Niagara Mohawk Power Corp.
|
2 |
|
4 |
|
1988 December 1 |
Incomplete City of New York
|
2 |
|
5 |
|
1989 February 2 |
Incomplete Niagara Mohawk Power Corp.
|
2 |
|
6 |
|
1989 June 27 |
Incomplete Niagara Mohawk Power Corp.
|
2 |
|
7 |
|
1990 January 1 |
Lake George Steamboat Co.
|
2 |
|
8 |
|
1990 May 17 |
Worden Hill, Inc.
|
2 |
|
9 |
|
1990 September 7 |
Incomplete Niagara Mohawk Power Corp.
|
2 |
|
10 |
|
1990 September 7 |
Incomplete Niagara Mohawk Power Corp.
|
2 |
|
11 |
|
1990 September 7 |
Incomplete Niagara Mohawk Power Corp.
|
2 |
|
12 |
|
1991 September 16 |
Coastal Oil New York City
|
2 |
|
13 |
|
1991 November 20 |
DEC
|
2 |
|
14 |
|
1992 October 15 |
Niagara Mohawk Power Corporation
|
2 |
|
15 |
|
1995 January 9 |
Niagara County Water District
|
2 |
|
16 |
|
1995 July 19 |
Incomplete
|
2 |
|
17 |
|
1997 July 15 |
Beaverkill Conservacy, Inc.
|
2 |
|
18 |
|
1999 January 14 |
Jacque Caron
|
2 |
|
20 |
|
1998 December 12 |
DOT
|
2 |
|
21 |
|
1999 November 5 |
OPRHP
|
2 |
|
22 |
|
2000 March 3 |
Sedam V. Quinn
|
2 |
|
23 |
|
2000 September 1 |
Earth Tech
|
2 |
|
24 |
|
Accretion: B2321-19 |
1902 October 2 |
Niagara River Hydraulic Co.
|
1 |
|
1 |
|
1902 October 3 |
Cleminshaw
|
1 |
|
2 |
|
1902 October 3 |
Curtis Cleminshaw
|
1 |
|
3 |
|
1902 October 9 |
Charlton
|
1 |
|
5 |
|
1902 October 10 |
Karatsonyi & Kmetz
|
1 |
|
6 |
|
1902 October 15 |
Townsend
|
1 |
|
7 |
|
1902 November 18 |
Strong & Whitehead et al
|
1 |
|
9 |
|
1902 November 18 |
New York City
|
1 |
|
10 |
|
1902 November 19 |
Eldridge
|
1 |
|
11 |
|
1902 November 21 |
Anderson
|
1 |
|
12 |
|
1902 November 22 |
Nat. Sugar Refining Co. of N.J.
|
1 |
|
13 |
|
1902 November 24 |
Foote
|
1 |
|
14 |
|
1902 November 25 |
Gedney
|
1 |
|
15 |
|
1902 November 25 |
Rogers
|
1 |
|
16 |
|
1902 November 25 |
Warner & Others
|
1 |
|
17 |
|
1902 November 28 |
Drake
|
1 |
|
18 |
|
1902 November 28 |
Santer
|
1 |
|
19 |
|
1902 December 11 |
Humphrey
|
1 |
|
20 |
|
1902 December 13 |
Green Island Water Supply Co.
|
1 |
|
21 |
|
1902 December 19 |
Brooks
|
1 |
|
22 |
|
1903 January 6 |
Hempstead Gas & Light Elec. Light Co.
|
1 |
|
23 |
|
1903 January 26 |
Underhill Brock Co. Weir
|
1 |
|
24 |
|
1903 February 3 |
Weir
|
1 |
|
25 |
|
1903 February 17 |
National Conduit & Cable Co.
|
1 |
|
26 |
|
1903 February 26 |
Alger, Alger & Jenkins
|
1 |
|
27 |
|
1903 February 26 |
Williams
|
1 |
|
28 |
|
1903 February 27 |
Dinkell & Jewell Co.
|
1 |
|
29 |
|
1903 March 7 |
N.Y. Central & Hudson R.R.R. Co.
|
1 |
|
30 |
|
1903 March 9 |
N.Y. Dock Co.
|
1 |
|
31 |
|
1903 April 28 |
Angell
|
1 |
|
32 |
|
1903 May 7 |
Colonial Construction Co.
|
1 |
|
33 |
|
1903 May 28 |
N.Y. City
|
1 |
|
34 |
|
1903 June 1 |
Charlton
|
1 |
|
35 |
|
1903 June 5 |
United States
|
1 |
|
36 |
|
1903 June 8 |
Vonder-Bosch
|
1 |
|
37 |
|
1903 June 11 |
Port Jefferson Co.
|
1 |
|
38 |
|
1903 June 18 |
Van Clief
|
1 |
|
40 |
|
1903 June 24 |
Peekskill Light & R.R. Co.
|
1 |
|
41 |
|
1903 July 7 |
Brighton Beach Racing Assoc. et al
|
1 |
|
43 |
|
1903 August 17 |
Pearson
|
2 |
|
3 |
|
1903 August 19 |
Queens Brough Gas & Elec.
|
2 |
|
4 |
|
1903 August 26 |
Jamison & Bond
|
2 |
|
5 |
|
1903 October 12 |
Montross
|
2 |
|
8 |
|
1903 October 26 |
Corliss, Corliss & Others
|
2 |
|
9 |
|
1903 October 30 |
Myers
|
2 |
|
10 |
|
1903 November 19 |
Pringle Memorial Home
|
2 |
|
11 |
|
1903 November 19 |
King & King
|
2 |
|
12 |
|
1904 January 28 |
Nichols
|
2 |
|
13 |
|
1904 February 3 |
Michael
|
2 |
|
14 |
|
1904 February 4 |
Wappinger Falls Brock Coal & Sand Company
|
2 |
|
15 |
|
1904 February 15 |
Poillon
|
2 |
|
16 |
|
1904 February 15 |
Andrews
|
2 |
|
17 |
|
1904 March 5 |
Passavant
|
2 |
|
19 |
|
1904 March 18 |
Bigness
|
2 |
|
20 |
|
1904 March 26 |
Sullivan
|
2 |
|
21 |
|
1904 April 7 |
Constable
|
2 |
|
22 |
|
1904 April 7 |
Jennings
|
2 |
|
24 |
|
1904 April 7 |
Jennings & James
|
2 |
|
25 |
|
1904 April 7 |
Goodman
|
2 |
|
27 |
|
1904 May 2 |
Wonder Land
|
3 |
|
1 |
|
1904 May 5 |
City of New York
|
3 |
|
3 |
|
1904 May 5 |
United States of America
|
3 |
|
4 |
|
1904 May 12 |
Astoria Light Heat & Power Co.
|
3 |
|
5 |
|
1904 June 2 |
City of New York
|
3 |
|
6 |
|
1904 June 15 |
Brooklyn Benevolent Society
|
3 |
|
7 |
|
1904 July 12 |
Bannerman
|
3 |
|
14 |
|
1904 July 26 |
NY Central & Hudson R. RR Co.
|
3 |
|
18 |
|
1904 September 28 |
Bellew & Merritt
|
3 |
|
19 |
|
1904 November 14 |
Doherty
|
3 |
|
20 |
|
1904 September 28 |
Bellew & Merritt
|
3 |
|
21 |
|
1904 November 14 |
Doherty
|
3 |
|
22 |
|
1904 November 16 |
Pente-Cost Lumber Co.
|
3 |
|
23 |
|
1904 November 22 |
Robinson
|
3 |
|
24 |
|
1904 November 22 |
Abend-Roth Brothers
|
3 |
|
25 |
|
1904 November 22 |
NY Central & Hudson R. RR Co.
|
3 |
|
26 |
|
1904 December 1 |
Saunders
|
4 |
|
1 |
|
1904 December 13 |
Rockwell Jones
|
4 |
|
2 |
|
1904 December 14 |
NY Central & Hudson R. RR Co.
|
4 |
|
3 |
|
1904 December 14 |
Wappinger Falls Brick Coal & Sand Company
|
4 |
|
4 |
|
1904 December 17 |
Becker
|
4 |
|
5 |
|
1905 January 3 |
Johnson et al
|
4 |
|
6 |
|
1905 January 31 |
Heatley
|
4 |
|
7 |
|
1905 February 1 |
Fleischman Mfg. Co.
|
4 |
|
8 |
|
1905 February 8 |
Person et al
|
4 |
|
9 |
|
1905 February 9 |
Lyon
|
4 |
|
10 |
|
1905 February 16 |
Lakeside Improvement Co.
|
4 |
|
11 |
|
1905 February 25 |
Wester - Nacher
|
4 |
|
12 |
|
1905 March 2 |
Otsego Lake Transit Co.
|
4 |
|
13 |
|
1905 March 6 |
Douglas
|
4 |
|
14 |
|
1905 March 14 |
Skidmore
|
4 |
|
15 |
|
1905 March 22 |
Michael
|
4 |
|
16 |
|
1905 March 29 |
Person et al
|
4 |
|
18 |
|
1905 March 30 |
Tiffany
|
4 |
|
19 |
|
1905 April 3 |
Mertz's Sons
|
4 |
|
20 |
|
1905 April 4 |
Clearwater
|
4 |
|
21 |
|
1905 April 6 |
NY Central & Hudson R. RR Co.
|
4 |
|
22 |
|
1905 April 11 |
Martin & Others
|
4 |
|
24 |
|
1905 April 14 |
Washburn & Co.
|
4 |
|
25 |
|
1905 April 24 |
Allison Rose
|
4 |
|
26 |
|
1905 May 15 |
Bonneville
|
4 |
|
27 |
|
1905 May 19 |
Warren Warren
|
4 |
|
29 |
|
1905 June 5 |
Lackawanna
|
4 |
|
30 |
|
1905 June 5 |
South Buffalo Rlwy. Co.
|
4 |
|
31 |
|
1905 July 8 |
NY & LI RR Co.
|
4 |
|
34 |
|
1905 July 13 |
Bonner Brick
|
4 |
|
35 |
|
1905 July 25 |
United States of America
|
4 |
|
36 |
|
1905 July 26 |
Duncan Jr.
|
4 |
|
37 |
|
1905 August 1 |
Town of Islip
|
4 |
|
39 |
|
1905 August 2 – 1906 May 26 |
National Lead Co.
|
5 |
|
1 |
|
1905 August 2 – 1906 May 26 |
Timolat
|
5 |
|
2 |
|
1905 August 2 – 1906 May 26 |
Crossmon
|
5 |
|
3 |
|
1905 August 2 – 1906 May 26 |
Campbell
|
5 |
|
4 |
|
1905 August 2 – 1906 May 26 |
Charles H. Campbell
|
5 |
|
5 |
|
1905 August 2 – 1906 May 26 |
Bodine
|
5 |
|
6 |
|
1905 August 2 – 1906 May 26 |
Ford
|
5 |
|
7 |
|
1905 August 2 – 1906 May 26 |
Stiles
|
5 |
|
8 |
|
1905 August 2 – 1906 May 26 |
Whitehead Brothers Co.
|
5 |
|
9 |
|
1905 August 2 – 1906 May 26 |
Whitemore et al
|
5 |
|
10 |
|
1905 August 2 – 1906 May 26 |
Bossert
|
5 |
|
11 |
|
1905 August 2 – 1906 May 26 |
Tomkins Cove Stone Cone
|
5 |
|
12 |
|
1905 August 2 – 1906 May 26 |
Wood
|
5 |
|
13 |
|
1905 August 2 – 1906 May 26 |
Sheldon
|
5 |
|
14 |
|
1905 August 2 – 1906 May 26 |
Hoadley
|
5 |
|
15 |
|
1905 August 2 – 1906 May 26 |
Catskill Cement Co.
|
5 |
|
16 |
|
1905 August 2 – 1906 May 26 |
Niagara River Hydraulic Co.
|
5 |
|
17 |
|
1905 August 2 – 1906 May 26 |
Travers & Travers
|
5 |
|
18 |
|
1905 August 2 – 1906 May 26 |
Harlem R. & Portchester RR Co.
|
5 |
|
19 |
|
1905 August 2 – 1906 May 26 |
Watrous
|
5 |
|
20 |
|
1905 August 2 – 1906 May 26 |
Halsey Realty Co.
|
5 |
|
21 |
|
1905 August 2 – 1906 May 26 |
Bush Merrell, et al
|
5 |
|
22 |
|
1905 August 2 – 1906 May 26 |
Children's Aid Society of NYC
|
5 |
|
23 |
|
1905 August 2 – 1906 May 26 |
Crimmins
|
5 |
|
24 |
|
1905 August 2 – 1906 May 26 |
Grant
|
5 |
|
25 |
|
1905 August 2 – 1906 May 26 |
NY Central & Hudson R. RR Co.
|
5 |
|
26 |
|
1905 August 2 – 1906 May 26 |
Leahy
|
5 |
|
27 |
|
1905 August 2 – 1906 May 26 |
Buffalo Creek RR Co.
|
5 |
|
28 |
|
1905 August 2 – 1906 May 26 |
Verplank & Other
|
5 |
|
29 |
|
1905 August 2 – 1906 May 26 |
New York Dock Co.
|
5 |
|
30 |
|
1905 August 2 – 1906 May 26 |
Mosbacher
|
5 |
|
31 |
|
1905 August 2 – 1906 May 26 |
Bostwick
|
5 |
|
32 |
|
1905 August 2 – 1906 May 26 |
Lackawanna Steel Co.
|
5 |
|
33 |
|
1905 August 2 – 1906 May 26 |
Washburn & Washburn
|
5 |
|
34 |
|
1905 August 2 – 1906 May 26 |
Ulster Brick Co.
|
5 |
|
35 |
|
1905 August 2 – 1906 May 26 |
Housman
|
5 |
|
36 |
|
1905 August 2 – 1906 May 26 |
Housman et al
|
5 |
|
37 |
|
1905 August 2 – 1906 May 26 |
Jones
|
5 |
|
38 |
|
1905 August 2 – 1906 May 26 |
Arthur Kill Land & Water Front Co.
|
5 |
|
39 |
|
1905 August 2 – 1906 May 26 |
Frank
|
5 |
|
40 |
|
1906 June 23 |
Gilmore Ijams
|
6 |
|
1 |
|
1906 June 28 |
Zinsser & Co., Inc.
|
6 |
|
2 |
|
1906 July 2 |
Oswego & Syracuse
|
6 |
|
4 |
|
1906 July 10 |
Sherwood
|
6 |
|
8 |
|
1906 July 20 |
Randall
|
6 |
|
10 |
|
1906 July 30 |
Fitzgerald
|
6 |
|
11 |
|
1906 September 4 |
Ansbacher
|
6 |
|
13 |
|
1906 September 5 |
Scheer
|
6 |
|
14 |
|
1906 September 5 |
Scheer
|
6 |
|
15 |
|
1906 September 5 |
Scheer
|
6 |
|
16 |
|
1906 September 6 |
Russell Burdsall & Ward Co.
|
6 |
|
17 |
|
1906 September 20 |
Wineburgh
|
6 |
|
18 |
|
1906 November 22 |
Shuttleworth
|
6 |
|
19 |
|
1906 November 27 |
Gaus
|
6 |
|
20 |
|
1906 November 30 |
Kuhns
|
6 |
|
21 |
|
1906 December 3 |
Upson
|
6 |
|
22 |
|
1906 December 5 |
Handell
|
6 |
|
23 |
|
1906 December 5 |
Murdock
|
6 |
|
24 |
|
1906 December 13 |
Barnes
|
6 |
|
25 |
|
1906 December 18 |
Lackawanna Steel Co.
|
6 |
|
26 |
|
1906 December 18 |
Buffalo Susquehanna RLW, Co.
|
6 |
|
27 |
|
1906 December 18 |
Buffalo Susquehanna RLW, Co.
|
6 |
|
28 |
|
1906 December 20 |
Matheson
|
6 |
|
29 |
|
1906 December 20 |
Stauss
|
6 |
|
30 |
|
1906 December 20 |
Ward
|
6 |
|
31 |
|
1906 December 22 |
Riverview Realty Co.
|
6 |
|
32 |
|
1906 December 24 |
Mercantile Sand Improvement Co.
|
6 |
|
33 |
|
1906 December 26 |
Brown
|
6 |
|
34 |
|
1906 December 31 |
Dolan Dolan
|
6 |
|
35 |
|
1906 December 31 |
Matheson
|
6 |
|
36 |
|
1906 December 31 |
National Brass & Copper Co.
|
6 |
|
37 |
|
1907 January 3 |
Lamson, Jefferson County
|
7 |
|
1 |
|
1907 January 14 |
Laughlin, Jefferson County
|
7 |
|
2 |
|
1907 January 23 |
Rea, Erie County
|
7 |
|
3 |
|
1907 January 26 |
Randall & Cavana, Oneida County
|
7 |
|
4 |
|
1907 January 31 |
Scheer, Queens County
|
7 |
|
5 |
|
1907 February 1 |
Jones, Westchester County
|
7 |
|
6 |
|
1907 February 8 |
Rapelye, Queens County
|
7 |
|
7 |
|
1907 February 15 |
Eickemeyer & Osterheld, Westchester County
|
7 |
|
8 |
|
1907 February 22 |
Jungeblut, Dutchess County
|
7 |
|
9 |
|
1907 March 1 |
Guaranty Trust Co. of NY, Westchester County
|
7 |
|
10 |
|
1907 March 18 |
Cormack, Ulster County
|
7 |
|
11 |
|
1907 April 1 |
Zinsser & Co. Inc., Westchester County
|
7 |
|
12 |
|
1907 April 13 |
West Rockaway Land Co., Queens County
|
7 |
|
13 |
|
1907 April 17 |
Poughkeepsie Light Heat & Power Co., Dutchess County
|
7 |
|
14 |
|
1907 April 25 |
Susswein, Queens County
|
7 |
|
15 |
|
1907 April 29 |
Parr & Parr, Yonkers County
|
7 |
|
16 |
|
1907 May 1 |
Barber Asphalt Paving Co., Queens County
|
7 |
|
17 |
|
1907 May 2 |
Duffie, Richmond County
|
7 |
|
18 |
|
1907 May 2 |
Gates, Nassau County
|
7 |
|
19 |
|
1907 May 22 |
Leake & Watts Orphan House, Westchester County
|
7 |
|
20 |
|
1907 May 28 |
Guggenheim, Nassau County
|
7 |
|
21 |
|
1907 June 3 |
Maxwell, Nassau County
|
7 |
|
22 |
|
1907 June 7 |
Missionary Sisters, Westchester County
|
7 |
|
23 |
|
1907 June 7 |
Mailer, Orange County
|
7 |
|
24 |
|
1907 June 13 |
Echomanor Realty, Westchester County
|
7 |
|
25 |
|
1907 June 27 |
Reusens, Westchester County
|
7 |
|
26 |
|
1907 July 8 |
Cline, Jefferson County
|
7 |
|
27 |
|
1907 July 22 |
Raine & McNally, Westchester County
|
7 |
|
28 |
|
1907 July 25 |
Foster & Foster, Dutchess County
|
7 |
|
29 |
|
1907 August 16 |
Shaw, Westchester County
|
7 |
|
30 |
|
1907 August 22 |
Estes, Jefferson County
|
7 |
|
31 |
|
1907 August 28 |
National Conduit, Westchester County
|
7 |
|
32 |
|
1907 September 4 |
NY State Realty, Westchester County
|
7 |
|
33 |
|
1907 September 7 |
Hoag, Jefferson County
|
7 |
|
34 |
|
1907 Septeber 26 |
Shaw, Nassau County
|
7 |
|
35 |
|
1907 September 30 |
National Brass & Copper Tube Co. , Westchester County
|
7 |
|
36 |
|
1907 October 12 |
Butler & Butler, Nassau County
|
8 |
|
1 |
|
1907 November 14 |
Arlington Improvement Co., County
|
8 |
|
2 |
|
1907 November 14 |
New York Dock Co., County
|
8 |
|
3 |
|
1907 November 14 |
Scheer, Queens County
|
8 |
|
4 |
|
1907 November 14 |
Nichols, Richmond County
|
8 |
|
5 |
|
1907 November 14 |
Tabb, Richmond County
|
8 |
|
6 |
|
1907 November 20 |
Bowery Bay Building, County
|
8 |
|
7 |
|
1907 November 20 |
Donerty, County
|
8 |
|
8 |
|
1907 November 20 |
Robinson, Queens County
|
8 |
|
9 |
|
1907 November 20 |
Heinsheimer, Queens County
|
8 |
|
10 |
|
1907 November |
Ehret, County
|
8 |
|
11 |
|
1907 November 22 |
Patterson , Westchester County
|
8 |
|
12 |
|
1907 November 22 |
Wainwright, Queens County
|
8 |
|
13 |
|
1907 December 19 |
Drake, County
|
8 |
|
14 |
|
1907 Deceber 28 |
Wickwire Steel Co., Erie County
|
8 |
|
15 |
|
1908 January 2 |
Martin, County
|
8 |
|
16 |
|
1908 January 17 |
Steele, Suffolk County
|
8 |
|
17 |
|
1908 January 22 |
Gilfeather, Kings County
|
8 |
|
18 |
|
1908 February 10 |
Benedict, New York County
|
8 |
|
19 |
|
1908 February 11 |
Reynolds, Queens County
|
8 |
|
20 |
|
1908 February 13 |
Bensel, Suffolk County
|
8 |
|
21 |
|
1908 February 13 |
Hammer et al, New York County
|
8 |
|
22 |
|
1908 March 5 |
NY Sugar Refine, County
|
8 |
|
23 |
|
1908 March 5 |
Bogert, Rockland County
|
8 |
|
24 |
|
1908 March 9 |
Southern Ship Building, Richmond County
|
8 |
|
25 |
|
1908 March 17 |
Equitable Realty, Richmond County
|
8 |
|
26 |
|
1908 April 8 |
Bowers, Otsego County
|
8 |
|
27 |
|
1908 April 8 |
M. Cherry W. Cherry, Erie County
|
8 |
|
28 |
|
1908 April 8 |
A. Cherry W. Cherry, Erie County
|
8 |
|
29 |
|
1908 April 10 |
Dewitt, Columbia County
|
8 |
|
30 |
|
1908 April 13 |
Winans & Others, Queens County
|
8 |
|
31 |
|
1908 April 16 |
Attorney General Reports, County
|
8 |
|
32 |
|
1908 April 21 |
National Brass & Copper Tube Co. , Westchester County
|
8 |
|
33 |
|
1908 April 24 |
Angell & Wallian, County
|
8 |
|
34 |
|
1908 April 30 |
City of New York, County
|
8 |
|
35 |
|
1908 April 30 |
City of Buffalo, Erie County
|
8 |
|
36 |
|
1908 April 30 |
Butts & Butts, County
|
8 |
|
37 |
|
1908 April 30 |
Town of Babylon, County
|
8 |
|
38 |
|
1908 April 30 |
Halcyon Casino Hotel, Queens County
|
8 |
|
39 |
|
1908 April 30 |
Dyckman Bleakley, Westchester County
|
9 |
|
1 |
|
1908 April 30 |
Hunt, Columbia County
|
9 |
|
2 |
|
1908 April 30 |
NY Central & Hudson, County
|
9 |
|
3 |
|
1908 April 30 |
Lehigh Valley Railway, Erie County
|
9 |
|
4 |
|
1908 April 30 |
United States, Erie County
|
9 |
|
5 |
|
1908 April 30 |
Schlosser, Westchester County
|
9 |
|
6 |
|
1908 April 30 |
Johnson & Co., Westchester County
|
9 |
|
7 |
|
1908 April 30 |
Karst Jr., Westchester County
|
9 |
|
8 |
|
1908 April 30 |
NY Central & Hudson, Westchester County
|
9 |
|
9 |
|
1908 April 8 |
United , County
|
9 |
|
10 |
|
1908 April 30 |
Peoples Coal Co. of Plattsburgh, Clinton County
|
9 |
|
11 |
|
1908 April 30 |
Turner, County
|
9 |
|
12 |
|
1908 April 30 |
Sisterhood of St. Mary, Westchester County
|
9 |
|
13 |
|
1908 April 30 |
Starin, Westchester County
|
9 |
|
14 |
|
1908 April 30 |
Willets, Nassau County
|
9 |
|
15 |
|
1908 May 9 |
Rouss, Nassau County
|
9 |
|
16 |
|
1908 June 3 |
King & Co., Nassau County
|
9 |
|
17 |
|
1908 June 4 |
South Buffalo Railway, Erie County
|
9 |
|
18 |
|
1908 June 4 |
Lackawanna Steel Co., Erie County
|
9 |
|
19 |
|
1908 June 8 |
Blair & Reed, Rockland County
|
9 |
|
20 |
|
1908 June 17 |
B.A. & G.N. Williams, Queens County
|
9 |
|
21 |
|
1908 June 23 |
Ada Smith (Cameron), Kings County
|
9 |
|
22 |
|
1908 June 26 |
Atlantic Mutual, County
|
9 |
|
23 |
|
1908 June 30 |
Schaeffel, Westchester County
|
9 |
|
24 |
|
1908 September 25 |
Becker, Westchester County
|
9 |
|
25 |
|
1908 October 8 |
St. John, Westchester County
|
9 |
|
26 |
|
1908 Noveber 20 |
Buffalo Harbor, Erie County
|
9 |
|
27 |
|
1908 November 24 |
Halsey Realty, County
|
9 |
|
28 |
|
1908 December 4 |
Kane, New York County
|
9 |
|
29 |
|
1908 December 4 |
Phoenix Construction, Queens County
|
9 |
|
30 |
|
1908 December 5 |
Callan, Albany County
|
9 |
|
31 |
|
1908 December 8 |
Catskill Cement, County
|
9 |
|
32 |
|
1908 December 15 |
Free & Murray, Westchester County
|
9 |
|
33 |
|
1908 December 15 |
Boberg, Kings County
|
9 |
|
34 |
|
1908 December 15 |
Long Beach Realty
|
10 |
|
1 |
|
1908 December 15 |
Midland R.R. Terminal Co., Richmond County
|
10 |
|
2 |
|
1908 December 17 |
Ackerson Construction, Suffolk County
|
10 |
|
3 |
|
1908 December 19 |
Gotnelf, Westchester County
|
10 |
|
4 |
|
1908 December 21 |
A. Smth J. Smith, Ulster County
|
10 |
|
5 |
|
1908 December 21 |
Whitehead Brothers, Dutchess County
|
10 |
|
6 |
|
1908 December 21 |
Solomon
|
10 |
|
7 |
|
1908 December 28 |
Poillon
|
10 |
|
8 |
|
1908 December 29 |
Gray
|
10 |
|
9 |
|
1908 December 29 |
Whittemore Et Al, Suffolk County
|
10 |
|
10 |
|
1908 December 30 |
United States
|
10 |
|
11 |
|
1908 December 31 |
Keating, West Point County
|
10 |
|
12 |
|
1908 December 31 |
Oelsner, Queens County
|
10 |
|
13 |
|
1909 January 4 |
Rudolph Oelsner, Nassau County
|
10 |
|
14 |
|
1909 January 4 |
Frazier, Nassau County
|
10 |
|
15 |
|
1909 January 5 |
Edson & Bickford
|
10 |
|
16 |
|
1909 January 5 |
NY Central Husdon River, Suffolk County
|
10 |
|
17 |
|
1909 February 2 |
Geneva Waterloo
|
10 |
|
18 |
|
1909 January 5 |
N.Y. Central Hudson River, Cayuga County
|
10 |
|
19 |
|
1909 January 6 |
Carter
|
10 |
|
20 |
|
1909 March 4 |
National Brass & Copper Tube Co.
|
10 |
|
21 |
|
1909 March 2 |
Port of Richmond, Westchester County
|
10 |
|
22 |
|
1909 March 3 |
Zabris-Kie, Richmond County
|
10 |
|
23 |
|
1909 March 4 |
National Brass & Copper Tube Co. , Otsego County
|
10 |
|
24 |
|
1909 March 25 |
Buffalo Creek R.R., Westchester County
|
10 |
|
25 |
|
1909 May 1 |
L.S.T. John
|
10 |
|
26 |
|
1909 May 1 |
Lackawanna Steel Co., Erie County
|
10 |
|
27 |
|
1909 May 28 |
E. Clark S. Clark, Otsego County
|
10 |
|
28 |
|
1909 June 7 |
Tobey, Westchester County
|
10 |
|
29 |
|
1909 June 11 |
Seaboard Portland, Greene County
|
10 |
|
30 |
|
1909 July 2 |
Fowler, Queens County
|
10 |
|
31 |
|
1909 July 8 |
Meyer, Nassau County
|
10 |
|
33 |
|
1909 July 8 |
City of Niagara, Erie County
|
10 |
|
34 |
|
1909 July 17 |
Maxwell Briscoe, Westchester County
|
10 |
|
35 |
|
1909 July 23 |
Thompson, Westchester County
|
10 |
|
36 |
|
1909 August 2 |
H. Steers J.Steers
|
11 |
|
1 |
|
1909 August 13 |
Meritt
|
11 |
|
2 |
|
1909 August 20 |
Norwood St. Lawrence
|
11 |
|
3 |
|
1909 Septmber 22 |
Mulwitz, Westchester County
|
11 |
|
4 |
|
1909 September 29 |
Palmer, Dutchess County
|
11 |
|
5 |
|
1909 October 7 |
Wein, Westchester County
|
11 |
|
6 |
|
1909 October 18 |
Andrews
|
11 |
|
7 |
|
1909 October 25 |
Cohen
|
11 |
|
8 |
|
1909 December 4 |
Lally, Westchester County
|
11 |
|
9 |
|
1909 December 4 |
NY Central Hudson, Dutchess County
|
11 |
|
10 |
|
1909 December 4 |
Riverview Realty
|
11 |
|
11 |
|
1909 December 4 |
Stuyvestant Realty, Erie County
|
11 |
|
12 |
|
1909 December 4 |
Mercantile
|
11 |
|
13 |
|
1909 December 10 |
S.Barnes C. Barnes
|
11 |
|
14 |
|
1909 December 11 |
Neponsit Realty, Kings County
|
11 |
|
15 |
|
1909 December 15 |
Kavanagh, Erie County
|
11 |
|
16 |
|
1909 December 22 |
City of Buffalo, Erie County
|
11 |
|
17 |
|
1909 December 30 |
Reilly Realty Co., Richmond County
|
11 |
|
18 |
|
1909 December 31 |
Gillies, Westchester County
|
11 |
|
19 |
|
1910 January 24 |
A. Ellis, Westchester County
|
11 |
|
20 |
|
1910 January 27 |
Nelson Jr. Halsey, Westchester County
|
11 |
|
21 |
|
1910 January 28 |
Acer, Queens County
|
11 |
|
22 |
|
1910 February 1 |
F. Watson J. Watson, New York County
|
11 |
|
23 |
|
1910 February 8 |
Lowenstein, Richmond County
|
11 |
|
24 |
|
1910 February 10 |
Fraser & Fraser Jr., New York County
|
11 |
|
25 |
|
1910 February 17 |
McAnerney & Other, Richmond County
|
11 |
|
26 |
|
1910 March 31 |
Estates of Long Beach, Nassau County
|
11 |
|
27 |
|
1910 March 8 |
Baker, Albany County
|
11 |
|
28 |
|
1910 March 30 |
Mulford, Suffolk County
|
11 |
|
29 |
|
1910 March 30 |
Mulford
|
11 |
|
30 |
|
1910 April 13 |
Eldridge, Nassau County
|
11 |
|
31 |
|
1910 April 15 |
Buffalo Launch, Erie County
|
11 |
|
32 |
|
1910 April 18 |
Gates
|
11 |
|
33 |
|
1910 April 10 |
Eastchester Docks, Westchester County
|
11 |
|
34 |
|
1910 April 25 |
Everett, Westchester County
|
12 |
|
1 |
|
1910 April 28 |
Astoria Veneer, Queens County
|
12 |
|
2 |
|
1910 May 5 |
Dows, Dutchess County
|
12 |
|
3 |
|
1910 May 5 |
Ruppert, Dutchess County
|
12 |
|
4 |
|
1910 May 12 |
Town of Rye, Westchester County
|
12 |
|
5 |
|
1910 May 17 |
N.Y. Central Hudson River, Dutchess County
|
12 |
|
6 |
|
1910 May 24 |
J. Bensei Chadwick
|
12 |
|
7 |
|
1910 May 24 |
J. Bensei Chadwick
|
12 |
|
8 |
|
1910 June 28 |
Ludlow Value MFG, Rensselaer County
|
12 |
|
9 |
|
1910 July 28 |
Serell, Jefferson County
|
12 |
|
10 |
|
1910 August 2 |
Cramp, Queens County
|
12 |
|
11 |
|
1910 August 5 |
Midland R.R.
|
12 |
|
12 |
|
1910 Septmber 19 |
Fuller & Warren Co., Rensselaer County
|
12 |
|
13 |
|
1910 September 21 |
Reilly Realty
|
12 |
|
14 |
|
1910 September 27 |
Ellis & Hunter, Westchester County
|
12 |
|
15 |
|
1910 September 28 |
Mnt. Vernon, Suffolk County
|
12 |
|
16 |
|
1910 September 29 |
Hyde, Nassau County
|
12 |
|
17 |
|
1910 September 30 |
Delamar, Nassau County
|
12 |
|
18 |
|
1910 September 30 |
C. Fraser & G. Fraser, Westchester County
|
12 |
|
19 |
|
1910 October 5 |
Maxwell, Nassau County
|
12 |
|
20 |
|
1910 November 17 |
Spraker & Carroll, Westchester County
|
12 |
|
21 |
|
1910 December 1 |
Hanna Ireland, Erie County
|
12 |
|
22 |
|
1910 December 15 |
Ltd Records & Grants
|
12 |
|
23 |
|
1910 December 21 |
Tilden
|
12 |
|
24 |
|
1910 December 22 |
Stat. ISL & Ship Co.
|
12 |
|
25 |
|
1910 December 30 |
Bouton, Westchester County
|
12 |
|
26 |
|
1910 December 30 |
Tabb & Others, Richmond County
|
12 |
|
27 |
|
1910 December 30 |
Douw Etal, Rensselaer County
|
12 |
|
28 |
|
1910 December 30 |
Brown, Suffolk County
|
12 |
|
29 |
|
1910 December 30 |
Rafferty, Jefferson County
|
12 |
|
30 |
|
1910 December 30 |
Ellis & Hunter
|
12 |
|
31 |
|
1910 December 30 |
Kelly, Westchester County
|
12 |
|
32 |
|
1910 December 31 |
Huntington, Dutchess County
|
13 |
|
1 |
|
1911 January 25 |
United States
|
13 |
|
2 |
|
1911 February 1 |
Bissell, Otsego County
|
13 |
|
3 |
|
1911 February 20 |
Forbes & Forbes, Westchester County
|
13 |
|
4 |
|
1911 April 20 |
Hastings, Erie County
|
13 |
|
5 |
|
1911 April 28 |
Astoria Veneer Mills
|
13 |
|
6 |
|
1911 May 8 |
Prt. Chester Lumber Co., Westchester County
|
13 |
|
7 |
|
1911 June 7 |
New York Dock Co.
|
13 |
|
8 |
|
1911 June 7 |
New York Dock Co., Brooklyn County
|
13 |
|
9 |
|
1911 June 7 |
New York Dock Co., Brooklyn County
|
13 |
|
10 |
|
1911 May 9 |
Starr, Richmond County
|
13 |
|
11 |
|
1911 May 18 |
A. Killand & Waterfront
|
13 |
|
12 |
|
1911 June 7 |
Allen, Westchester County
|
13 |
|
13 |
|
1911 June 9 |
Mosbacher
|
13 |
|
14 |
|
1911 June 29 |
Brown, Westchester County
|
13 |
|
15 |
|
1911 July 10 |
Richardson, Westchester County
|
13 |
|
16 |
|
1911 July 11 |
Brewer
|
13 |
|
17 |
|
1911 July 14 |
Bannon, Westchester County
|
13 |
|
18 |
|
1911 July 31 |
Browry Bay Building Co.
|
13 |
|
20 |
|
1911 July 29 |
NY Central Hudson, Rensselaer County
|
13 |
|
21 |
|
1911 August 3 |
Esslinger, Rockland County
|
13 |
|
22 |
|
1911 August 10 |
Humphrey, Richmond County
|
13 |
|
23 |
|
1911 September 27 |
Verplank & Others
|
13 |
|
24 |
|
1911 September 28 |
Village of Ossining, Westchester County
|
13 |
|
25 |
|
1911 October 11 |
Delaware & Hudson Co.
|
13 |
|
26 |
|
1911 November 1 |
Midland R.R. Terminal, Richmond County
|
13 |
|
27 |
|
1911 November 1 |
Sea Beach Land Co., Kings County
|
13 |
|
28 |
|
1911 November 1 |
Smith
|
13 |
|
29 |
|
1911 November 1 |
Winans & Others
|
13 |
|
30 |
|
1911 November 1 |
Angell & One
|
13 |
|
31 |
|
1911 November 1 |
Harp, Erie County
|
13 |
|
32 |
|
1911 November 1 |
Parker, Westchester County
|
13 |
|
33 |
|
1911 November 14 |
Upson
|
13 |
|
34 |
|
1911 December 4 |
Hastings Pavement Co., Westchester County
|
13 |
|
35 |
|
1911 December 11 |
Plympton, Nassau County
|
13 |
|
36 |
|
1911 December 20 |
Johnson, Westchester County
|
14 |
|
1 |
|
1911 December 28 |
Johnston Bros. Realty, Richmond County
|
14 |
|
2 |
|
1912 January 2 |
Atlantic Mutual Ins. Co.
|
14 |
|
3 |
|
1912 January 3 |
Adams Jr., Queens County
|
14 |
|
4 |
|
1912 January 3 |
National Brass & Copper, Westchester County
|
14 |
|
5 |
|
1912 January 5 |
Barnes
|
14 |
|
6 |
|
1912 January 25 |
Terra Marine Co., Richmond County
|
14 |
|
7 |
|
1912 January 31 |
C. Meyers S. Meyers, Queens County
|
14 |
|
8 |
|
1912 February 1 |
Rubsamen, Jefferson County
|
14 |
|
9 |
|
1912 March 6 |
Cowl, Nassau County
|
14 |
|
10 |
|
1912 April 5 |
Matson, Rensselaer County
|
14 |
|
11 |
|
1912 April 9 |
Richmond Hill Invest., Richmond County
|
14 |
|
12 |
|
1912 April 5 |
N.Y. Central Hudson
|
14 |
|
13 |
|
1912 April 19 |
Dolan, Westchester County
|
14 |
|
14 |
|
1912 May 9 |
Hardy, Westchester County
|
14 |
|
16 |
|
1912 May 15 |
Ranson & Others, Niagara County
|
14 |
|
17 |
|
1912 May 23 |
Brown, Suffolk County
|
14 |
|
18 |
|
1912 May 29 |
Staten Island Rapid, Richmond County
|
14 |
|
19 |
|
1912 June 4 |
Lackawanna Steel, Erie County
|
14 |
|
20 |
|
1912 June 14 |
Weinschenck, Westchester County
|
14 |
|
21 |
|
1912 June 20 |
City of New York
|
14 |
|
22 |
|
1912 June 24 |
Grace, Nassau County
|
14 |
|
23 |
|
1912 June 24 |
M. Robertson, Westchester County
|
14 |
|
24 |
|
1912 June 26 |
Lackawanna Steel, Erie County
|
15 |
|
1 |
|
1912 June 26 |
Pendleton & Benedict
|
15 |
|
2 |
|
1912 June 26 |
South Buffalo Rlwy., Erie County
|
15 |
|
3 |
|
1912 August 1 |
Selbert, Erie County
|
15 |
|
4 |
|
1912 August 1 |
Landei, Erie County
|
15 |
|
5 |
|
1912 August 1 |
Fries, Erie County
|
15 |
|
6 |
|
1912 August 1 |
Free & Murray Realty, Westchester County
|
15 |
|
7 |
|
1912 August 1 |
Undine Fishing, Queens County
|
15 |
|
8 |
|
1912 August 8 |
Havemeyer, Suffolk County
|
15 |
|
9 |
|
1912 August 28 |
Reusens
|
15 |
|
10 |
|
1912 September 25 |
Clifford Park, Westchester County
|
15 |
|
11 |
|
1912 September 12 |
Brooklyn Canarsie, Kings County
|
15 |
|
12 |
|
1912 October 3 |
Carroll, Richmond County
|
15 |
|
13 |
|
1912 October 11 |
Great So. Bay Island, Suffolk County
|
15 |
|
14 |
|
1912 October 30 |
Kennedy, Westchester County
|
15 |
|
15 |
|
1912 October 30 |
Rogowsky, Westchester County
|
15 |
|
16 |
|
1912 November 12 |
Allas Knitting Co Montgomery County
|
15 |
|
17 |
|
1912 November 19 |
Bowdoin, Dutchess County
|
15 |
|
18 |
|
1912 November 20 |
Roosevelt, Dutchess County
|
15 |
|
19 |
|
1912 November 21 |
Staten Island Rapid, Richmond County
|
15 |
|
20 |
|
1912 November 21 |
Staten Island Rapid, Richmond County
|
15 |
|
21 |
|
1921 November 23 |
Ward
|
15 |
|
22 |
|
1912 November 27 |
Tabb
|
15 |
|
23 |
|
1912 November 30 |
Nicholas
|
15 |
|
24 |
|
1912 December 12 |
Harlem Riv. & Port
|
15 |
|
25 |
|
1912 December 20 |
Guaranty Trust Co., Westchester County
|
15 |
|
26 |
|
1912 December 23 |
Nicolai, Nassau County
|
15 |
|
27 |
|
1912 December 26 |
Triton Oil, Suffolk County
|
15 |
|
28 |
|
1912 December 28 |
N.Y. Central Hudson
|
15 |
|
29 |
|
1913 January 2 |
Atlantic Terra, Richmond County
|
15 |
|
30 |
|
1913 January 16 |
Cohoes Co., Albany County
|
15 |
|
31 |
|
1913 January 23 |
Hemmer Etais
|
15 |
|
32 |
|
1913 January 27 |
Payne
|
15 |
|
33 |
|
1913 January 27 |
Tilden, Putnam,
|
15 |
|
34 |
|
1913 February 25 |
Gilbert, Nassau County
|
15 |
|
35 |
|
1913 March 4 |
Steele
|
15 |
|
36 |
|
1913 March 4 |
Bensei
|
15 |
|
37 |
|
1913 March 7 |
A. Cherry W. Cherry
|
15 |
|
38 |
|
1913 March 7 |
A. Cherry
|
15 |
|
39 |
|
1913 March 8 |
Equitable Realty Co.
|
16 |
|
1 |
|
1913 March 12 |
N.Y. Central Hudson, Dutchess County
|
16 |
|
2 |
|
1913 March 22 |
Riverview Realty Co.
|
16 |
|
3 |
|
1913 March 27 |
Hughes, Richmond County
|
16 |
|
4 |
|
1913 March 27 |
Peabody, Warren County
|
16 |
|
5 |
|
1913 April 2 |
F. Dain H. Dain, Westchester County
|
16 |
|
6 |
|
1913 April 7 |
Leonard, Westchester County
|
16 |
|
7 |
|
1913 April 11 |
Staples, Ulster,
|
16 |
|
8 |
|
1913 April 23 |
Whitmore & Other
|
16 |
|
9 |
|
1913 April 26 |
Tomkins Cove Stone, Rockland County
|
16 |
|
10 |
|
1913 April 30 |
Williams Jr.
|
16 |
|
11 |
|
1913 May 3 |
Gardner, Kings County
|
16 |
|
12 |
|
1913 May 16 |
N.Y. Central Hudson
|
16 |
|
13 |
|
1913 May 3 |
Knickerbocker Ice, Greene County
|
16 |
|
14 |
|
1913 May 16 |
Southern Ship Blvd., Richmond County
|
16 |
|
15 |
|
1913 May 28 |
Armory Commission
|
16 |
|
16 |
|
1913 June 4 |
Guastavino, Suffolk County
|
16 |
|
17 |
|
1913 June 4 |
Bayshore Estate Co., Suffolk County
|
16 |
|
18 |
|
1913 June 4 |
Robbins, Suffolk County
|
16 |
|
19 |
|
1913 June 4 |
St. Clock Realty Co., Suffolk County
|
16 |
|
20 |
|
1913 June 26 |
Smith Jr., Westchester County
|
16 |
|
21 |
|
1913 July 14 |
Hussey, Nassau County
|
16 |
|
22 |
|
1913 July 17 |
Martin, Dutchess County
|
16 |
|
23 |
|
1913 August 2 |
Stephens, New York County
|
16 |
|
24 |
|
1913 August 18 |
McKinney, Westchester County
|
16 |
|
25 |
|
1913 August 21 |
Stuyvesant Real Estate Company, Erie County
|
16 |
|
26 |
|
1913 October 8 |
Ellis, Westchester County
|
16 |
|
27 |
|
1913 October 15 |
Howland, Greene County
|
16 |
|
28 |
|
1913 October 15 |
Every, Greene County
|
16 |
|
29 |
|
1913 November 5 |
Catskill Cement Co., Greene County
|
16 |
|
30 |
|
1913 November 26 |
Buffalo Harbor Land
|
16 |
|
31 |
|
1913 December 9 |
Hastings
|
16 |
|
32 |
|
1913 December 16 |
N.Y. Central Hudson
|
16 |
|
33 |
|
1913 December 16 |
N.Y. Central Hudson
|
16 |
|
34 |
|
1913 December 20 |
Kane
|
16 |
|
35 |
|
1913 December 30 |
Ball, Westchester County
|
16 |
|
36 |
|
1913 December 31 |
Eldridge, Nassau County
|
16 |
|
37 |
|
1913 December 31 |
Sealship & Oyster, Suffolk County
|
16 |
|
38 |
|
1914 January 22 |
Mercantile Land Improvement
|
17 |
|
1 |
|
1914 March 4 |
Bissell
|
17 |
|
2 |
|
1914 March 6 |
Marceau, Westchester County
|
17 |
|
3 |
|
1914 March 9 |
Clarkson, Columbia County
|
17 |
|
4 |
|
1914 March 13 |
Collyer Collyer & Hunt, Dutchess County
|
17 |
|
5 |
|
1914 March 25 |
Brown & Co., Queens County
|
17 |
|
6 |
|
1914 May 7 |
Fox Il. Realty Co.
|
17 |
|
8 |
|
1914 July 3 |
Sound View Land Improvement
|
17 |
|
9 |
|
1914 July 21 |
N.Y. Central Hudson
|
17 |
|
10 |
|
1914 August 6 |
City of New York
|
17 |
|
11 |
|
1914 August 12 |
Chelsea Yacht Club, Dutchess County
|
17 |
|
12 |
|
1914 August 12 |
City of Dunkirk, Chautauqua County
|
17 |
|
13 |
|
1914 August 12 |
Buffalo Harbor Land Co.
|
17 |
|
14 |
|
1914 September 17 |
Comm. Of Docks City of N.Y.
|
17 |
|
15 |
|
1914 September 17 |
Comm. Of Docks City of N.Y.
|
17 |
|
16 |
|
1914 September 24 |
Comm. Of Docks City of N.Y.
|
17 |
|
17 |
|
1914 October 14 |
City of Albany, Albany County
|
17 |
|
18 |
|
1914 October 14 |
City of Albany, Albany County
|
17 |
|
19 |
|
1914 November 10 |
Parsons
|
17 |
|
20 |
|
1914 November 12 |
American Locomotive Co., Schenectady County
|
17 |
|
21 |
|
1914 November 12 |
American Dock Co., Richmond County
|
17 |
|
22 |
|
1914 November 13 |
Standard Varnish Works, Richmond County
|
17 |
|
23 |
|
1914 December 4 |
American Locomotive Co.
|
17 |
|
24 |
|
1914 December 12 |
Lowenstein
|
17 |
|
25 |
|
1914 December 17 |
City of Dunkirk
|
17 |
|
26 |
|
1914 December 19 |
Tabb Burlee & Other, Richmond County
|
17 |
|
27 |
|
1896 June 15 |
Emet Etal (j. Edgar Dec'D)
|
17 |
|
28 |
|
1897 December 30 |
Vanwart, Kings County
|
17 |
|
29 |
|
1915 March 1 |
Sherwood, Westchester County
|
18 |
|
1 |
|
1915 March 3 |
Reilly Realty Company
|
18 |
|
2 |
|
1915 March 8 |
Staples
|
18 |
|
3 |
|
1915 March 13 |
McAnerney & McAnerney
|
18 |
|
4 |
|
1915 March 15 |
Armory Commission, Erie County
|
18 |
|
5 |
|
1915 March 25 |
Richmond Company Savings, Richmond County
|
18 |
|
6 |
|
1915 May 28 |
Verdon & Company Inc., Richmond County
|
18 |
|
7 |
|
1915 June 17 |
Brewer, Westchester County
|
18 |
|
8 |
|
1915 July 27 |
Frost, Westchester County
|
18 |
|
9 |
|
1915 July 27 |
Starbuck, Westchester County
|
18 |
|
10 |
|
1915 August 6 |
Kahn, Westchester County
|
18 |
|
11 |
|
1915 August 12 |
Upson
|
18 |
|
12 |
|
1915 August 12 |
Troy Gas Company, Rensselaer County
|
18 |
|
13 |
|
1915 August 23 |
Upper Hudson Electric, Greene County
|
18 |
|
14 |
|
1915 August 26 |
Fienson, Westchester County
|
18 |
|
15 |
|
1915 October 28 |
Roan Ox Realty Company, Nassau County
|
18 |
|
16 |
|
1915 October 28 |
Decker & Decker, Nassau County
|
18 |
|
17 |
|
1915 November 10 |
Lasher, Columbia County
|
18 |
|
18 |
|
1915 November 12 |
Hanna & Company, Erie County
|
18 |
|
19 |
|
1915 November 13 |
Queen Borough Gas, Nassau County
|
18 |
|
20 |
|
1915 December 30 |
Ehret, Queens County
|
18 |
|
21 |
|
1915 December 30 |
Bowery Bay Building
|
18 |
|
22 |
|
1916 January 9 |
Starr
|
18 |
|
23 |
|
1916 January 27 |
Donovan, Richmond County
|
18 |
|
24 |
|
1916 January 29 |
Reilly Realty Company
|
18 |
|
25 |
|
1916 March 6 |
Pacello, Westchester County
|
18 |
|
26 |
|
1916 March 6 |
Miller, Westchester County
|
18 |
|
27 |
|
1916 March 7 |
Cabble
|
18 |
|
28 |
|
1916 March 16 |
Wandell & Wandell Gill, Bronx
|
18 |
|
29 |
|
1916 April 7 |
Hastings, Erie County
|
18 |
|
30 |
|
1916 April 19 |
Wenkernback, Westchester County
|
18 |
|
31 |
|
1916 April 22 |
Town of Islip, Suffolk County
|
18 |
|
32 |
|
1916 April 29 |
Kropff, Bronx
|
18 |
|
33 |
|
1916 May 1 |
Cherry & Cherry, Erie County
|
19 |
|
1 |
|
1916 May 1 |
Cherry & Cherry, Erie County
|
19 |
|
2 |
|
1916 May 2 |
Tunick, Westchester County
|
19 |
|
3 |
|
1916 May 5 |
Kemper, Westchester County
|
19 |
|
4 |
|
1916 June 29 |
Atlantic Terra Cotta
|
19 |
|
5 |
|
1916 July 11 |
The Princess Bay Oyster, Richmond County
|
19 |
|
6 |
|
1916 July 27 |
National Conduit & Cable, Westchester County
|
19 |
|
7 |
|
1916 July 27 |
National Conduit & Cable
|
19 |
|
8 |
|
1916 July 27 |
Midland Beach Company, Richmond County
|
19 |
|
9 |
|
1916 July 28 |
Meyer Mahnken & Carlin, Richmond County
|
19 |
|
10 |
|
1916 August 7 |
Sawyer, Erie County
|
19 |
|
11 |
|
1916 August 7 |
Cherrym Cherry Cherry & Cherry, Erie County
|
19 |
|
12 |
|
1916 August 15 |
Earle, Queens County
|
19 |
|
13 |
|
1916 August 15 |
Kramer, Kings County
|
19 |
|
14 |
|
1916 September 19 |
Newburgh Shipbuilding, Orange County
|
19 |
|
15 |
|
1916 October 2 |
Havemeyer, Suffolk County
|
19 |
|
16 |
|
1916 October 2 |
Central Hudson Gas & Electric, Dutchess County
|
19 |
|
17 |
|
1916 October 7 |
Williams Jr., Queens County
|
19 |
|
18 |
|
1916 November 22 |
Bradley & Son, Queens County
|
19 |
|
19 |
|
1916 December 11 |
Stuyvesant Real Estate Company, Erie County
|
19 |
|
20 |
|
1917 January 4 |
ACME Cement Company, Greene County
|
20 |
|
1 |
|
1917 January 4 |
ACME Cement Company, Greene County
|
20 |
|
2 |
|
1917 January 30 |
Hastings Pavement Company, Westchester County
|
20 |
|
3 |
|
1917 February 6 |
The Corbin Land Company Inc., Richmond County
|
20 |
|
4 |
|
1917 February 14 |
Lackawanna Steel Company, Erie County
|
20 |
|
5 |
|
1917 March 1 |
Megeath, Queens County
|
20 |
|
6 |
|
1917 March 1 |
Pendleton & Pillsbury
|
20 |
|
7 |
|
1917 March 13 |
Matsons, Rensselaer County
|
20 |
|
8 |
|
1917 April 18 |
Cohan & Cohan, Nassau County
|
20 |
|
9 |
|
1917 June 1 |
Edison Electric Illuminating Co., Richmond County
|
20 |
|
10 |
|
1917 July 25 |
Greaney, Orange County
|
20 |
|
11 |
|
1917 July 25 |
Villa Park Association of Great Neck, Queens County
|
20 |
|
12 |
|
1961 August 10 |
Texas Eastern Transmission Corp.
|
21 |
|
1 |
|
1963 October 7 |
Lakehead Pipeline Company Inc.
|
21 |
|
2 |
|
1964 November 24 |
Niagara River Station Fishing Club Inc.
|
21 |
|
3 |
|
1965 August 9 |
Niagara Mohawk Power Co.
|
21 |
|
4 |
|
1965 December 16 |
Niagara Mohawk Power Co.
|
21 |
|
5 |
|
1967 February 21 |
Breezy Point Cooperative Inc.
|
21 |
|
6 |
|
1977 August 12 |
Fairchild Industries Inc.
|
21 |
|
7 |
|
1977 November 25 |
Westport Marine Base Inc.
|
21 |
|
8 |
|
1979 May 8 |
Zwitzer and Arnold
|
21 |
|
9 |
|
1979 October 3 |
Cape Cod Village Club Inc.
|
21 |
|
10 |
|
1986 June 18 |
Bloch David L.
|
21 |
|
11 |
|
1989 December 22 |
First Rensselaer Corp.
|
21 |
|
12 |
|
1993 February 2 |
Krackerbox Marina
|
21 |
|
13 |
|
1994 June 2 |
Transcontinental Gas Pipeline Co.
|
21 |
|
14 |
|
1994 June 27 |
Marshall Property
|
21 |
|
15 |
|
1994 October 19 |
Captain Bill's Seneca Lake Cruises
|
21 |
|
16 |
|
1994 November 23 |
Transcontinental Gas Pipeline Co.
|
21 |
|
17 |
|
1995 January 11 |
Bear Creek Harbor
|
21 |
|
18 |
|
1995 January 10 |
Stahl
|
21 |
|
19 |
|
1995 April 5 |
David Palmer
|
21 |
|
20 |
|
1995 November 8 |
Howard Zehner
|
21 |
|
21 |
|
1996 June 17 |
Parkway Marina
|
22 |
|
1 |
|
1996 June 28 |
Power Authority of New York
|
22 |
|
2 |
|
1997 March 20 |
City of Geneva
|
22 |
|
3 |
|
1997 May 16 |
Mooring Post Marina
|
22 |
|
4 |
|
1997 December 6 |
Schreiber
|
22 |
|
5 |
|
1997 December 11 |
NYC Dep
|
22 |
|
6 |
|
1998 September 28 |
Collins Marine Inc.
|
22 |
|
7 |
|
1999 February 17 |
Shipyard Properties Inc.
|
22 |
|
8 |
|
1999 March 1 |
Channel 40 Marina
|
22 |
|
9 |
|
1999 March 16 |
Snug Cove Marina
|
22 |
|
10 |
|
1999 March 17 |
Dansford's Inn at Baylees Dock
|
22 |
|
11 |
|
1999 March 30 |
ConnetQuot Marina Inc.
|
22 |
|
12 |
|
1999 April 5 |
Albany Marine Service
|
22 |
|
13 |
|
1999 April 6 |
Morgan's Swan River Marina
|
22 |
|
14 |
|
1999 April 20 |
West Shore Marina
|
22 |
|
15 |
|
1999 May 11 |
Gardiner's Marina
|
22 |
|
17 |
|
1999 May 11 |
Ithaca Boating Center
|
22 |
|
18 |
|
1999 May 11 |
Schenectady Yacht Club
|
22 |
|
19 |
|
1999 May 11 |
Yankee Yacht Sales
|
22 |
|
20 |
|
1999 May 11 |
Ryan's Lakeside Marina Inc.
|
22 |
|
21 |
|
1999 May 11 |
Inland Harbor Marina
|
22 |
|
22 |
|
1999 May 12 |
Chic's Marina Inc.
|
22 |
|
23 |
|
1999 May 21 |
Captains's Cove Resort
|
22 |
|
24 |
|
1999 June 1 |
Montauk Marine Basin Inc.
|
22 |
|
25 |
|
1999 June 1 |
West Canal Marina
|
23 |
|
1 |
|
1999 June 1 |
Harbor Marina
|
23 |
|
2 |
|
1999 June 1 |
City of Lockport
|
23 |
|
3 |
|
1999 June 1 |
Capri Marina & Yachting Center
|
23 |
|
4 |
|
1999 June 1 |
New Suffolk Shipyard
|
23 |
|
5 |
|
1999 June 1 |
Allen's Canalside Marine Inc.
|
23 |
|
6 |
|
1999 June 1 |
West Shore Marina
|
23 |
|
7 |
|
1999 June 1 |
Blains Bay Marina
|
23 |
|
8 |
|
1999 June 1 |
Stony Point Bay Corp.
|
23 |
|
9 |
|
1999 June 1 |
Fremac Marine Sales & Service
|
23 |
|
10 |
|
1999 June 7 |
Waterloo Harbor Campground
|
23 |
|
11 |
|
1999 June 21 |
Jonas Miller Exec for Ackerman
|
23 |
|
12 |
|
1999 October 6 |
Bayside Marina
|
23 |
|
13 |
|
1999 November 10 |
Halfmoon Water Project
|
23 |
|
14 |
|
2000 January 7 |
Minneford Marina
|
23 |
|
15 |
|
2000 January 11 |
G.W. Gregory
|
23 |
|
16 |
|
2000 February 17 |
Mid-River Marina Inc.
|
23 |
|
17 |
|
2000 March 28 |
Holiday Harbour Condominiums
|
23 |
|
18 |
|
2000 March 29 |
Skaneateles Country Club
|
23 |
|
19 |
|
2000 November 1 |
Catskill Yacht Club
|
23 |
|
20 |
|
2000 November 2 |
Trident Marine
|
23 |
|
21 |
|
2000 December 4 |
Jerelaine Cuisine Inc.
|
23 |
|
22 |
|
2000 November 27 |
Kitto's Marina
|
23 |
|
23 |
|
2000 March 6 |
Ancorage on the Hudson
|
23 |
|
24 |
|
2000 May 5 |
Baron's Cove Marina
|
24 |
|
1 |
|
2000 April 6 |
Adirondack Marine
|
24 |
|
2 |
|
2000 April 6 |
A & B Marine
|
24 |
|
3 |
|
2000 May 9 |
Bayview Tavern & Marina
|
24 |
|
4 |
|
2000 May 12 |
Blind Bay Marina
|
24 |
|
5 |
|
2000 June 5 |
Niagara Mohawk Corp.
|
24 |
|
6 |
|
2000 June 12 |
Cape Vincent Marina
|
24 |
|
7 |
|
2000 June 27 |
Cesternino's Portside Harbor
|
24 |
|
8 |
|
2000 July 7 |
Chelsea Carthage Landind
|
24 |
|
9 |
|
2000 August 18 |
Doug's Rent-a-Boat
|
24 |
|
10 |
|
2000 August 28 |
Cove Marina
|
24 |
|
11 |
|
2000 August 29 |
Dyckman Marine
|
24 |
|
12 |
|
2000 August 30 |
East End Marina Inc.
|
24 |
|
13 |
|
2000 August 30 |
Dreamer's Cove Motel
|
24 |
|
14 |
|
2000 August 30 |
Eagle Creek Marina
|
24 |
|
15 |
|
2000 August 31 |
East Hampton Marina
|
24 |
|
16 |
|
2000 August 31 |
East Fork? Marina
|
24 |
|
17 |
|
2000 September 1 |
East Port Marina
|
24 |
|
18 |
|
2000 September 5 |
Echo Bay Marine
|
24 |
|
19 |
|
2000 September 6 |
Edinburg Marina
|
24 |
|
20 |
|
2000 September 6 |
East Hampton Point Marina
|
24 |
|
21 |
|
2000 September 6 |
Ess-Kay Yards Inc.
|
24 |
|
22 |
|
2000 September 6 |
Ervays Marina
|
24 |
|
23 |
|
2000 September 6 |
Erie Basin Marina
|
24 |
|
24 |
|
2000 September 7 |
Fearon Marina Inc.
|
24 |
|
25 |
|
2000 September 7 |
F.R. Smith & Sons Inc.
|
24 |
|
26 |
|
2000 September 11 |
First Buffalo River Marina
|
24 |
|
27 |
|
2000 September 11 |
Fischer's Marina
|
24 |
|
28 |
|
2000 September 11 |
Four Seas Marina Inc.
|
24 |
|
29 |
|
2000 September 11 |
Fishers Bay Marina
|
24 |
|
30 |
|
2000 September 13 |
Hansons Docks
|
24 |
|
31 |
|
2000 September 14 |
Dutchess Boat Club Beacon
|
24 |
|
32 |
|
2000 September 14 |
Frankfort Harbor Marina
|
24 |
|
33 |
|
2000 September 15 |
G.P.J. Seneca Marine
|
24 |
|
34 |
|
2000 September 15 |
Manitou Marina
|
24 |
|
35 |
|
2000 September 16 |
Diamond Cove Marina
|
24 |
|
36 |
|
2000 September 18 |
Michael J. D'Alonzo
|
24 |
|
37 |
|
2000 September 19 |
Gardiner's Marina
|
24 |
|
38 |
|
2000 September 19 |
G.W. Collins Collins Marina
|
24 |
|
39 |
|
2000 September 19 |
Fox Island Ind. Park
|
24 |
|
40 |
|
2000 September 20 |
Gasport Marina
|
24 |
|
41 |
|
2000 September 20 |
Finger Lakes Marine Services
|
24 |
|
42 |
|
2000 September 21 |
Gateway of Flanders Inc.
|
24 |
|
43 |
|
2000 September 22 |
Glichrest Motel Marina
|
24 |
|
44 |
|
2000 September 25 |
Great Hudson Sailing Ctr.
|
24 |
|
45 |
|
2000 September 25 |
Grass Point State Park
|
24 |
|
46 |
|
2000 September 25 |
Brewer Yacht Yard
|
24 |
|
47 |
|
2000 September 25 |
Glen Harbor Marina
|
24 |
|
48 |
|
2000 September 25 |
Great Paeconic Bay Marina
|
24 |
|
49 |
|
2000 September 28 |
Gulfway Marine Service
|
24 |
|
50 |
|
2000 September 29 |
Greene Point Marina
|
24 |
|
51 |
|
2000 October 2 |
Gunther's Marine
|
24 |
|
52 |
|
2000 October 3 |
Halfmoon Bay Marina
|
24 |
|
53 |
|
2000 October 3 |
Green Harbor Camp Marina
|
24 |
|
54 |
|
2000 October 3 |
Halsey's Marina
|
24 |
|
55 |
|
2000 October 5 |
Harbor Marina/Seacoast Ent.
|
24 |
|
56 |
|
2000 October 6 |
Harry's Bait Shop & Boat Shop
|
24 |
|
57 |
|
2000 October 6 |
Harbour Place Marina
|
24 |
|
58 |
|
2000 October 10 |
Haven Marina
|
24 |
|
59 |
|
2000 October 10 |
Harbor Marina
|
24 |
|
60 |
|
2000 October 11 |
Henderson Harbor Yacht Club
|
24 |
|
61 |
|
2000 October 11 |
Hidden Harbor Marine Inc.
|
24 |
|
62 |
|
2000 October 12 |
Hidden Harbor Marina
|
24 |
|
63 |
|
2000 October 16 |
Hidden Harbor Marine Inc.
|
24 |
|
64 |
|
2000 October 19 |
Hideaway Marina
|
24 |
|
65 |
|
2000 October 19 |
Haverstraw Marina
|
24 |
|
66 |
|
2000 October 19 |
Highland Falls Marina
|
24 |
|
67 |
|
2000 October 20 |
Hoff's Place Marina
|
24 |
|
68 |
|
2000 October 23 |
Holly's Marina
|
24 |
|
69 |
|
2000 October 25 |
Horizon marine
|
24 |
|
70 |
|
2000 October 26 |
229 Union Avenue Corp.
|
24 |
|
71 |
|
2000 October 30 |
Ilion Marina
|
24 |
|
72 |
|
2000 October 31 |
Imperial Yacht Club Inc.
|
24 |
|
73 |
|
2000 November 1 |
Hughes Marina / Anchor Champs
|
24 |
|
74 |
|
2000 November 1 |
Huntington Yacht Club
|
24 |
|
75 |
|
2000 November 6 |
Robert Burkart / Rainbow Marina
|
24 |
|
76 |
|
2000 November 6 |
Alan Treman State Marina
|
24 |
|
77 |
|
2000 November 7 |
Inlet Harbor Club
|
24 |
|
78 |
|
2000 November 8 |
Island Boat Yard
|
24 |
|
79 |
|
2000 November 13 |
J & S Marina
|
24 |
|
80 |
|
2000 November 21 |
Richard & Lisa Witten
|
24 |
|
81 |
|
2000 November 22 |
Johnson Boat Yard Marina
|
24 |
|
82 |
|
2000 November 30 |
Jones Marina
|
24 |
|
83 |
|
2000 Deceber 14 |
Julius Peterson Boat Yard
|
24 |
|
84 |
|
2000 December 6 |
Jack's Marine
|
24 |
|
85 |
|
2000 December 8 |
Knutsons Marina
|
24 |
|
86 |
|
2001 January 11 |
Oswego Yacht Club
|
24 |
|
87 |
|
2001 January 11 |
Oswego International Marine
|
24 |
|
88 |
|
2001 January 23 |
La Marina Bayview
|
24 |
|
89 |
|
2001 January 24 |
Inner Harbor Yacht Club
|
24 |
|
90 |
|
2001 January 25 |
Amherst Marine Ctr.
|
24 |
|
91 |
|
2001 January 25 |
Abbott's Hart Cove
|
24 |
|
92 |
|
2001 January 25 |
Alpin Haus Ski Shop
|
24 |
|
93 |
|
2001 January 25 |
Albertson Marine Inc.
|
24 |
|
94 |
|
2001 January 29 |
Bounty Harbor
|
24 |
|
95 |
|
2001 February 22 |
Arney's Marina
|
24 |
|
96 |
|
2001 February 26 |
Mac's Marina
|
24 |
|
97 |
|
2001 March 21 |
Fowler's Marina
|
24 |
|
98 |
|
2001 March 29 |
Consolidated Yachts Inc.
|
24 |
|
99 |
|
2001 March 29 |
Boatmax
|
24 |
|
100 |
|
2001 April 2 |
Mohawk Valley Marine
|
24 |
|
101 |
|
2001 April 2 |
Martins Marina
|
24 |
|
102 |
|
2001 April 3 |
Montour Marina Park
|
24 |
|
103 |
|
2001 April 3 |
Montauk Marine Basin Inc.
|
24 |
|
104 |
|
2001 April 4 |
Mooring Post Marina
|
24 |
|
105 |
|
2001 April 4 |
Fair Haven Marine Service
|
24 |
|
106 |
|
2001 April 5 |
Morrosette Park Marina
|
24 |
|
107 |
|
2001 April 6 |
Mount Sinai Marina
|
24 |
|
108 |
|
2001 April 6 |
Mountain Lake Club & Marine
|
24 |
|
109 |
|
2001 April 6 |
Henchen Marina
|
24 |
|
110 |
|
2001 April 9 |
Nelson C. Goehle Marina
|
24 |
|
111 |
|
2001 February 21 |
Ossining Boat & Canoe Club
|
25 |
|
1 |
|
2001 February 25 |
Otisco Lake Marina
|
25 |
|
2 |
|
2001 May 31 |
Pearl of the Atlantic Restaurant
|
25 |
|
3 |
|
2001 June 8 |
Philips Manor Beach Club
|
25 |
|
4 |
|
2001 June 13 |
Pirates Cove Marina / Restaurant
|
25 |
|
5 |
|
2001 June 14 |
Placid Harbor Marina
|
25 |
|
6 |
|
2001 June 14 |
Plaza Marina
|
25 |
|
7 |
|
2001 June 19 |
Point Breeze Yacht Club
|
25 |
|
8 |
|
2001 June 21 |
Port Atlantic Marina
|
25 |
|
9 |
|
2001 June 27 |
Poplars Inn & Marina
|
25 |
|
10 |
|
2001 June 28 |
Port Ken Dock
|
25 |
|
11 |
|
2001 June 29 |
Port of Egypt Marine Inc.
|
25 |
|
12 |
|
2001 July 5 |
Prime Power
|
25 |
|
13 |
|
2001 July 6 |
Pultneyville Marina
|
25 |
|
14 |
|
2001 July 9 |
Ralph's Fishing Station
|
25 |
|
15 |
|
2001 July 11 |
We Wan Chu Cottages
|
25 |
|
16 |
|
2001 July 13 |
RCR Yachts Skyway Marina
|
25 |
|
17 |
|
2001 July 18 |
RCR Yachts
|
25 |
|
18 |
|
2001 July 23 |
Reiter's Marina
|
25 |
|
19 |
|
2001 July 23 |
Redwood Anchorage
|
25 |
|
20 |
|
2001 July 30 |
River Oaks Marina
|
25 |
|
21 |
|
2001 July 30 |
Rich Marine Sales
|
25 |
|
22 |
|
2001 August 3 |
River Forest Park Campground
|
25 |
|
23 |
|
2001 August 14 |
Riverview Marine Services
|
25 |
|
24 |
|
2001 August 14 |
Trenchard Dock at Stewart Park
|
25 |
|
25 |
|
2001 August 15 |
Riviera Marine
|
25 |
|
26 |
|
2001 August 15 |
Schumway Marine
|
25 |
|
27 |
|
2001 August 15 |
Riverview Yacht Basin
|
25 |
|
28 |
|
2001 August 15 |
Camp Dudley YMCA Inc.
|
25 |
|
29 |
|
2001 August 16 |
Robby's Marina A/K/A Tackle Box
|
25 |
|
30 |
|
2001 August 20 |
Roger's Marina
|
25 |
|
31 |
|
2001 August 24 |
Sandy Creek Marina
|
25 |
|
32 |
|
2001 August 24 |
Salmon Country Inc.
|
25 |
|
33 |
|
2001 September 4 |
Sea Traveler's Marina Inc.
|
25 |
|
34 |
|
2001 September 10 |
Millens Bay Marina
|
25 |
|
35 |
|
2001 September 17 |
Town of Bethlehem
|
25 |
|
36 |
|
2001 September 19 |
Seaway Marina
|
25 |
|
37 |
|
2001 September 20 |
Setauket Harbor Boat Basin
|
25 |
|
38 |
|
2001 September 20 |
Seymour Boat Shop
|
25 |
|
39 |
|
2001 September 21 |
Shagwong Marina
|
25 |
|
40 |
|
2001 September 21 |
Shelter Cove Marina
|
25 |
|
41 |
|
2001 September 27 |
Shelter Island Marina
|
25 |
|
42 |
|
2001 September 28 |
Shelter Point Services
|
25 |
|
43 |
|
2001 October 1 |
Ship A Shore Marina Inc.
|
25 |
|
44 |
|
2001 October 3 |
Catskill Marina
|
25 |
|
45 |
|
2001 October 10 |
Shoreline Boat Sales
|
25 |
|
46 |
|
2001 October 12 |
Ramada Inn River Resort
|
25 |
|
47 |
|
2001 October 12 |
Skinners Harbour
|
25 |
|
48 |
|
2001 October 17 |
Skyline View Marina
|
25 |
|
49 |
|
2001 November 31 |
Smith Boys of Chautaugua
|
25 |
|
50 |
|
2001 November 8 |
Sommerville Marina
|
25 |
|
51 |
|
2001 November 27 |
Snug Harbor Resorts
|
25 |
|
52 |
|
2001 December 4 |
Mooney Bay Marina
|
25 |
|
53 |
|
2002 Janiuary 2 |
Island Marine
|
26 |
|
1 |
|
2002 January 28 |
South End Marine
|
26 |
|
2 |
|
2002 February 6 |
South Street Seaport
|
26 |
|
3 |
|
2002 February 11 |
Stingers Marina
|
26 |
|
4 |
|
2002 February 11 |
South Bay Marina
|
26 |
|
5 |
|
2002 February 13 |
Stoney Point Bay Marina
|
26 |
|
6 |
|
2002 February 13 |
Steve Romeo Marine Service
|
26 |
|
7 |
|
2002 February 13 |
Sturgeon Point Marina
|
26 |
|
8 |
|
2002 February 13 |
Strongs Marine
|
26 |
|
9 |
|
2002 February 14 |
Sun Harbor Marine Inc.
|
26 |
|
10 |
|
2002 February 14 |
South Hold Marine Center
|
26 |
|
11 |
|
2002 February 14 |
Sunrise Marina
|
26 |
|
12 |
|
2002 February 14 |
Albany Molecular Research
|
26 |
|
13 |
|
2002 February 15 |
T & R Marina
|
26 |
|
14 |
|
2002 February 18 |
Tappan Zee Marina
|
26 |
|
15 |
|
2002 February 20 |
The Bay Marina
|
26 |
|
16 |
|
2002 February 20 |
The Island Boatyard & Marina
|
26 |
|
17 |
|
2002 February 20 |
The Boat Place
|
26 |
|
18 |
|
2002 February 20 |
Tarrytown Marina Inc.
|
26 |
|
19 |
|
2002 February 21 |
The Lighthouse Marina
|
26 |
|
20 |
|
2002 February 26 |
Tookers Boat Yard
|
26 |
|
21 |
|
2002 February 28 |
Town of Smithtown
|
26 |
|
22 |
|
2002 February 28 |
Tottenville Marine Inc.
|
26 |
|
23 |
|
2002 March 1 |
Trade-A-Yacht
|
26 |
|
24 |
|
2002 March 1 |
Troy's Marina Inc.
|
26 |
|
25 |
|
2002 March 1 |
Roundout Bay Marina & Rest.
|
26 |
|
26 |
|
2002 March 8 |
Tuscarora Yacht Club Inc.
|
26 |
|
27 |
|
2002 March 8 |
Ulster Marine Center
|
26 |
|
28 |
|
2002 March 11 |
Tackle Charters
|
26 |
|
29 |
|
2002 March 11 |
Vanderbilt Mechanical Services
|
26 |
|
30 |
|
2002 March 11 |
Surfside Marina
|
26 |
|
31 |
|
2002 March 13 |
Voyager Boat Sales Inc.
|
26 |
|
32 |
|
2002 March 14 |
Village Marine
|
26 |
|
33 |
|
2002 March 14 |
Wardell Boat Yard
|
26 |
|
34 |
|
2002 March 15 |
Washington Irving Boat Club
|
26 |
|
35 |
|
2002 March 18 |
Waterloo Harbor & Camp
|
26 |
|
36 |
|
2002 March 18 |
Watkins Glen Yacht Club
|
26 |
|
37 |
|
2002 March 19 |
West Shore Marina
|
26 |
|
38 |
|
2002 March 21 |
White Water Marine Service
|
26 |
|
39 |
|
2002 March 21 |
Whitehall Marina
|
26 |
|
40 |
|
2002 March 21 |
Westerly Marina Inc.
|
26 |
|
41 |
|
2002 March 25 |
Willow Cove Marine Inc.
|
26 |
|
42 |
|
2002 March 26 |
Clintonwood Associates
|
26 |
|
43 |
|
2002 March 29 |
Wilson Boat Yard
|
26 |
|
44 |
|
2002 April 1 |
Wilson Marine Sales & Service
|
26 |
|
45 |
|
2002 April 1 |
Wilson Marine Service Inc.
|
26 |
|
46 |
|
2002 April 3 |
World's Fair Marina
|
26 |
|
47 |
|
2002 April 3 |
Woodbine Marina
|
26 |
|
48 |
|
2002 April 5 |
Wright's Landnig
|
26 |
|
49 |
|
2002 April 6 |
Yonker's Yacht Club
|
26 |
|
50 |
|
2002 April 15 |
The Brickyard Park Restaurant
|
26 |
|
51 |
|
2002 April 15 |
West Harbor Yacht Service
|
26 |
|
52 |
|
2002 April 18 |
Riverside Marina
|
26 |
|
53 |
|
2002 April 18 |
Youngstown Yacht Club
|
26 |
|
54 |
|
2002 April 26 |
Sutter's Marina Inc.
|
26 |
|
55 |
|
2002 May 4 |
East Pier Marina
|
26 |
|
56 |
|
2002 May 15 |
Theisen Marine Sales
|
26 |
|
57 |
|
2002 May 22 |
Art Korbel
|
26 |
|
58 |
|
2002 June 20 |
John & Kathleen Salvador
|
26 |
|
59 |
|
2002 July 1 |
Post Road Boat Yard
|
26 |
|
60 |
|
2002 July 2 |
TJ from NYSDOT & NYSOGS to OPRHP
|
26 |
|
61 |
|
2002 August 6 |
Capital District Marina
|
26 |
|
62 |
|
2002 August 8 |
Dome Island
|
26 |
|
63 |
|
2002 August 12 |
Holmes Marina
|
26 |
|
64 |
|
2002 August 26 |
Transfer of Jurisdiction: NYS Office of General Services to NYS Department of Transportation
|
26 |
|
65 |
|
2002 September 18 |
Cliffwood Associates
|
26 |
|
66 |
|
2002 September 30 |
Lampricide
|
26 |
|
67 |
|
2002 October 16 |
Coxsackie Boat Launch
|
27 |
|
1 |
|
2002 November 12 |
Otetiana Cove Homeowners Assoc.
|
27 |
|
2 |
|
2003 February 4 |
Cayuga Marina
|
27 |
|
3 |
|
2003 February 14 |
Lynch's Marina
|
27 |
|
4 |
|
2003 March 21 |
Warrensburg Hydro
|
27 |
|
5 |
|
2003 June 18 |
M.T.S. Property
|
27 |
|
6 |
|
2003 June 24 |
Sam Smith's Boatyard
|
27 |
|
7 |
|
2003 July 1 |
South Farm LLC
|
27 |
|
8 |
|
2003 August 27 |
Bender Vs. Klein
|
27 |
|
9 |
|
2004 March 5 |
Michael's Boathouse
|
27 |
|
10 |
|
2004 May 25 |
Dominion Transmission
|
27 |
|
11 |
|
2004 May 25 |
Dominion Transmission
|
27 |
|
12 |
|
2004 May 25 |
Dominion Transmission
|
27 |
|
13 |
|
2004 May 25 |
Dominion Transmission
|
27 |
|
14 |
|
2004 June 1 |
Treasure Cove Resort Marina Inc.
|
27 |
|
15 |
|
2004 July 28 |
Landings at Schroon Homeowners
|
27 |
|
16 |
|
2004 August 18 |
Tenessee Gas Pipeline Co.
|
27 |
|
17 |
|
2004 August 18 |
Tenessee Gas Pipeline Co.
|
27 |
|
18 |
|
2004 August 19 |
Harbor View Marina
|
27 |
|
19 |
|
2004 September 1 |
James & Linda Morrone
|
27 |
|
20 |
|
2004 October 25 |
Albany Port District Commission
|
27 |
|
21 |
|
2004 November 18 |
Paramount
|
27 |
|
22 |
|
2005 January 7 |
Cornetta's Marina
|
27 |
|
23 |
|
2005 January 13 |
NYSDEC Town of New Baltimore
|
27 |
|
24 |
|
2005 April 15 |
TJ from NYSOGS to NYSDOT
|
27 |
|
25 |
|
2005 April 27 |
St. Lawrence Cement Co. LLC
|
27 |
|
26 |
|
2005 May 5 |
Troy Motorboat & Canoe Club
|
27 |
|
27 |
|
2005 May 31 |
Kirch's Three Pines Marina
|
27 |
|
28 |
|
2005 May 31 |
Danzig Dock
|
27 |
|
29 |
|
2005 September 2 |
Plattsburg Boat Basin
|
27 |
|
30 |
|
2005 October 7 |
TJ NYSOGS to NYSDOT
|
27 |
|
31 |
|
2005 October 7 |
TJ NYSOGS to NYSDOT
|
27 |
|
32 |
|
2005 November 8 |
Village of Greenport
|
28 |
|
1 |
|
2005 November 22 |
Hillman Dock Complaint
|
28 |
|
2 |
|
2005 December 6 |
123 Sterling LLC
|
28 |
|
3 |
|
2005 December 6 |
John Wojtowicz
|
28 |
|
4 |
|
2005 December 19 |
Greenpoint Landing Assoc.
|
28 |
|
5 |
|
2005 December 21 |
Tenessee Gas Pipeline Co.
|
28 |
|
6 |
|
2006 February 7 |
Keuka Lake Park
|
28 |
|
7 |
|
2006 February 7 |
Cheli Boathouse & Slips
|
28 |
|
8 |
|
2006 February 8 |
Suzanne & Peter Metz
|
28 |
|
9 |
|
2006 February 17 |
Williams Gas Pipeline
|
28 |
|
10 |
|
2006 March 9 |
Donald Simmons Docks
|
28 |
|
11 |
|
2006 March 10 |
Morton Docks
|
28 |
|
12 |
|
2006 March 28 |
Norman Bates Docks
|
28 |
|
13 |
|
2006 April 10 |
Charter Boats & Slips
|
28 |
|
14 |
|
2006 April 18 |
East Greenbush Marina LLC
|
28 |
|
15 |
|
2006 April 18 |
Inlet Harbor Club
|
28 |
|
16 |
|
2006 April 20 |
Widewater Ltd.
|
28 |
|
17 |
|
2006 April 24 |
New York Power Authority
|
28 |
|
18 |
|
2006 May 8 |
Woolsey Marine Park Docks
|
28 |
|
19 |
|
2006 May 22 |
GT Landing Corp.
|
28 |
|
20 |
|
2006 May 22 |
O'Malley's Restaurant Docks
|
28 |
|
21 |
|
2006 June 19 |
Niagara Mohawk
|
28 |
|
22 |
|
2006 June 19 |
Niagara Mohawk
|
28 |
|
23 |
|
2006 July 5 |
Village Marina
|
28 |
|
24 |
|
2006 July 18 |
2500 Wave Way
|
28 |
|
25 |
|
2006 July 19 |
Glimmerglass Opera
|
28 |
|
26 |
|
2006 July 20 |
Tenessee Gas Pipeline Co.
|
28 |
|
27 |
|
2006 August 2 |
Dunham's Bay Boat Company
|
28 |
|
28 |
|
2006 August 29 |
Tenessee Gas Transmission
|
28 |
|
29 |
|
2006 October 17 |
TJ from NYSOGS to NYSDOT
|
29 |
|
1 |
|
2006 October 26 |
Norwest Corporation
|
29 |
|
2 |
|
2006 October 31 |
Niagara Mohawk
|
29 |
|
3 |
|
2006 October 31 |
Astoria Energy LLC
|
29 |
|
4 |
|
2006 November 1 |
Funny Productions Inc.
|
29 |
|
5 |
|
2006 November 20 |
Buckeye Pipeline Co.
|
29 |
|
6 |
|
2006 November 20 |
Buckeye Pipeline Co.
|
29 |
|
7 |
|
2006 November 20 |
TJ from NYSO+B806:B820GS to NYSDOT
|
29 |
|
8 |
|
2006 November 20 |
Buckeye Pipeline Co.
|
29 |
|
9 |
|
2006 November 20 |
Buckeye Pipeline Co.
|
29 |
|
10 |
|
2006 December 1 |
Long Island Lighting Co.
|
29 |
|
11 |
|
2006 December 1 |
Long Island Lighting Co.
|
29 |
|
12 |
|
2006 December 12 |
Pelham Plaza / Levin Management
|
29 |
|
13 |
|
2007 January 16 |
Bayberry Landing Condominium
|
29 |
|
14 |
|
2007 January 16 |
New NGC DBA National Gypsum
|
29 |
|
15 |
|
2007 March 6 |
Kaross Enterprises LLC
|
29 |
|
16 |
|
2007 March 6 |
Kaross Enterprises LLC
|
29 |
|
17 |
|
2007 April 23 |
South Bay Fishing Pier
|
29 |
|
18 |
|
2007 May 22 |
Burruss Boathouse
|
29 |
|
19 |
|
2007 May 4 |
Osborne Docks
|
30 |
|
1 |
|
2007 May 10 |
New Power Authority
|
30 |
|
2 |
|
2007 May 16 |
Jim Club of America
|
30 |
|
3 |
|
2007 May 29 |
Midway Park
|
30 |
|
4 |
|
2007 June 14 |
Chautauqua Institute
|
30 |
|
5 |
|
2007 June 25 |
Monty's Bay Campsite
|
30 |
|
6 |
|
2007 November 27 |
TCI of New York Inc.
|
30 |
|
7 |
|
2008 January 14 |
Pinney's Marina
|
30 |
|
8 |
|
2008 March 13 |
Pier Point West Ltd.
|
30 |
|
9 |
|
2008 April 2 |
Robert Post Park
|
30 |
|
10 |
|
2008 April 24 |
Zwigard
|
30 |
|
11 |
|
2008 May 6 |
Louise Golomb
|
30 |
|
12 |
|
2008 May 21 |
Port Henry Marina
|
30 |
|
13 |
|
2008 May 23 |
Bullwagga Bay Marina
|
30 |
|
14 |
|
2008 June 3 |
West Port Marina
|
30 |
|
15 |
|
2008 June 10 |
Glasco Park Fishing Dock
|
30 |
|
16 |
|
2008 June 11 |
Martin A. Lasskorn
|
30 |
|
17 |
|
2008 September 12 |
Essex Marine Base Tire Abatement
|
30 |
|
18 |
|
2008 Septembr 17 |
Rochester Gas & Electric
|
30 |
|
19 |
|
2008 September 23 |
Rason Asphalt Inc.
|
30 |
|
20 |
|
2008 September 23 |
Vermont Telephone Co.
|
30 |
|
21 |
|
2008 September 26 |
Robert & Mary King
|
30 |
|
22 |
|
2008 October 9 |
Stepping Stones Light House
|
30 |
|
23 |
|
1990 August |
ES3719 Niagara Mohawk Power Corporation 78-2-8
|
31 |
|
1 |
|
1990 August |
ES3715 Niagara Mohawk Power Corporation 78-2-8
|
31 |
|
2 |
|
1990 August |
ES4059 Consolidated Gas Supply Corporation 78-2-21
|
31 |
|
3 |
|
1990 August |
ES4062 Consolidated Gas Supply Corporation 82-7-9
|
31 |
|
4 |
|
1990 August |
ES4062 Consolidated Gas Supply Corporation 78-2-21
|
31 |
|
5 |
|
1990 August |
ES4060 NYS Natural Gas Corporation Alleghany/9-181 52-4-3C
|
31 |
|
6 |
|
1990 August |
ES4060 Consolidated Gas Supply Corporation 78-2-21
|
31 |
|
7 |
|
1990 September |
ES4059 New York State Natural Gas Corporation 9-178 52-4-3A
|
31 |
|
8 |
|
1990 September |
ES4063 Niagara Mohawk Power Corporation 78-3-10
|
31 |
|
9 |
|
1990 September |
ES3370 H.R. Johnson Construction Company 78-3-17
|
31 |
|
10 |
|
1990 September |
ES4061 Consolidated Gas Supply Corporation 78-4-6
|
31 |
|
11 |
|
1990 October |
9-144 Transcontinental Gas Pipe Line Corporation 51-7-23A
|
31 |
|
12 |
|
1990 October |
ES4036 Transcontinental Gas Pipe Line Corporation Rochester 51-7-23
|
31 |
|
13 |
|
1990 October |
ES4036 Transcontinental Gas Pipe Line Corporation Albany 51-7-23
|
31 |
|
14 |
|
1990 October |
E2668 Niagara Mohawk Power Corporation Albany 78-4-6
|
31 |
|
15 |
|
1990 October |
780406 Niagara Mohawk Power Corporation Albany 78-4-6
|
31 |
|
16 |
|
1990 October |
ES4131 Niagara Mohawk Power Corporation Albany 78-4-10
|
31 |
|
17 |
|
1990 October |
ES4131 Niagara Mohawk Power Corporation Albany 78-4-10
|
31 |
|
18 |
|
1990 October |
ES3735 Ralph and Helen Duersch 78-4-10
|
31 |
|
19 |
|
1990 October |
ES3735 Ralph and Helen Duersch 78-4-10
|
31 |
|
20 |
|
1990 October |
ES2384 John and Fiona Shvarla 78-4-13
|
31 |
|
21 |
|
1990 October |
ES2384 John and Fiona Shvarla 78-4-13
|
31 |
|
22 |
|
1990 October |
ES3850 Central Hudson Gas and Electric Corporation 78-4-28
|
31 |
|
23 |
|
1990 October |
ES3850 Central Hudson Gas and Electric Corporation in Dutchess 78-4-28
|
31 |
|
24 |
|
1990 October |
A519 Castaways Motel 67-4-24
|
31 |
|
25 |
|
1990 October |
ES3850/9-85 Central Hudson Gas and Electric Corporation 50-5-9
|
31 |
|
26 |
|
1916 March 16 |
Anna L. Cherry and William R. Cherry, Niagara River
|
|
|
321 |
|
1915 February |
Issac Tunick, Rye, Westchester County, NY, Map A
|
|
|
322 |
|
1914 July |
Collin Kemper, ROA Hook, Town of Cortlandt, Westchester County, NY
|
|
|
323 |
|
1915 August |
Collin Kemper, ROA Hook, Town of Cortlandt, Westchester County, NY
|
|
|
324 |
|
1915 April |
Atlantic Terra Cotta Company, 5th Ward, Borough of Richmond, City of NY, Map A
|
|
|
325 |
|
1915 February |
Atlantic Terra Cotta Company, 5th Ward, Borough of Richmond, City of NY, Map B
|
|
|
326 |
|
|
Prince's Bay Oyster Company, Ltd., 5th Ward, Borough of Richmond, City of NY, Map B
|
|
|
327 |
|
1911 June 11 |
National Conduit and Cable Co., Village of Hastings on Hudson, Town of Greenburgh, Westchester County, NY, Map A
|
|
|
328 |
|
1911 June 11 |
National Conduit and Cable Co., Village of Hastings on Hudson, Town of Greenburgh, Westchester County, NY, Map B
|
|
|
329 |
|
|
Isaac P. Lamson, Alexandria Bay, New York, 59 Map B
|
33 |
|
1 |
|
1905 December |
Isaac P. Lamson, Upper Alexandria Bay, New York and Otter Creek Bay, 59 Map A
|
33 |
|
2 |
|
1906 |
H. A. Laughlin, Alexandria Bay, New York, Land Under Water, 74 Map B
|
33 |
|
3 |
|
1906 |
H. A. Laughlin, Alexandria Bay, New York, Land Under Water, 74 Map A
|
33 |
|
4 |
|
1906 November 21 |
Samuel Rea, Buffalo and Susquehanna Uplands and Lands Under Water and Uplands Conveyed by Samuel Rea to John J. Albright by
Deed 2/1/02
|
33 |
|
5 |
|
1906 November 5 |
Samuel Rea, Buffalo and Susquehanna Lake Erie (Lands Under Water)
|
33 |
|
6 |
|
|
F. J. Wagner - Enquirer, Oneida Lake, Map B
|
33 |
|
7 |
|
|
F. J. Wagner - Enquirer, East Shore of Oneida Lake, Map A (Original)
|
33 |
|
8 |
|
|
F. J. Wagner - Enquirer, East Shore of Oneida Lake (Breakwater), Map A (Modified)
|
33 |
|
9 |
|
1905 February 18 |
Mary E. Jones, Hudson River, 63 Map B
|
33 |
|
10 |
|
1905 February 18 |
Mary E. Jones, Hudson River, Map A
|
33 |
|
11 |
|
|
Lydia L. Rapelye, Queens County, New York, 79 Map B
|
33 |
|
12 |
|
1906 February 20 |
Lydia L. Rapelye, Land Under East River, 79 Map A
|
33 |
|
13 |
|
1901 January 30 |
S.L. Cooper, The Elckemeyer and Osterheld Manufacturing Company of the Nepperham River, Yonkers, New York, 285
|
33 |
|
14 |
|
1906 January |
Nicholas B. Jungeblut, Hudson River Near Poughkeepsie, New York, 65 Map A
|
33 |
|
15 |
|
1906 January |
Nicholas B. Jungeblut, Hudson River Near Poughkeepsie, New York, 65 Map B
|
33 |
|
16 |
|
1906 January |
Nicholas B. Jungeblut, East Shore of Hudson River Near Poughkeepsie, New York, 65 Map C
|
33 |
|
17 |
|
1907 January 15 |
Ward Carpenter and Sons, Hudson River at Village of Peekskill, Town of Courtlandt and County of Westchester, Amended Map A
|
33 |
|
18 |
|
1906 January 23 |
The Guarantee Trust Company, Hudson River at Village of Peekskill, Town of Courtlandt and County of Westchester, 546 Map A
|
33 |
|
19 |
|
|
Marion Cormack, Near Port Ewen, Town of Esopus, Ulster County of New York, 77 Map A and B
|
33 |
|
20 |
|
1906 January 30 |
Zinsser and Company, Incorporated, Hudson River, Village of Hastings - on - Hudson, Town of Greenburgh, Westchester County,
65 Map A
|
34 |
|
1 |
|
1906 January 30 |
Zinsser and Company, Incorporated, Hudson River, Village of Hastings - on - Hudson, Town of Greenburgh, Westchester County,
65 Map A
|
34 |
|
2 |
|
1906 January 30 |
Zinsser and Company, Incorporated, Hudson River, Village of Hastings - on - Hudson, Town of Greenburgh, Westchester County,
65 Map B
|
34 |
|
3 |
|
|
The West Rockaway Land Company, Jamaica Bay, Long Island, Extract of Map A
|
34 |
|
4 |
|
|
The West Rockaway Land Company, Jamaica Bay, Long Island, 425 Map A
|
34 |
|
5 |
|
|
Belle Harbor Property of the West Rockaway Land Company, Belle Harbor, Long Island, Extract of Map B
|
34 |
|
6 |
|
|
The West Rockaway Land Company, Jamaica Bay, Long Island, 425 Map B
|
34 |
|
7 |
|
|
Poughkeepsie Light, Heat and Power, Poughkeepsie, New York, 68 Map B
|
34 |
|
8 |
|
|
Poughkeepsie Light, Heat and Power, Poughkeepsie, New York, 68 Map A
|
34 |
|
9 |
|
1906 June |
Henry M. Susswein, Long Island City, 1st Ward Borough of Queens, City of New York, 71 Map A and B
|
34 |
|
10 |
|
1902 April 14 |
Skinner and Connolly, Nepperham River, Yonkers, New York
|
34 |
|
11 |
|
1901 June 12 |
Benjamin and Susil L. Parr as Trustees of Susan P. Lilienthal (Deceased), City of Yonkers, New York, 28 Map B
|
34 |
|
12 |
|
1895 April 10 |
Barber Asphalt Paving Company, Long Island City, Borough of Queens, City of New York, Blue Print Map Map A
|
34 |
|
13 |
|
1906 October |
Daniel P. Duffie, 1st Ward, Borough of Richmond, City of New York, 89 Map A
|
34 |
|
14 |
|
1906 October |
Daniel P. Duffie, 1st Ward, Borough of Richmond, City of New York, 89 Map B
|
34 |
|
15 |
|
|
Charles O. Gates, Long Island Sound at Peacock Point, Town of Oyster Bay, Nassau County, New York, Map A
|
34 |
|
16 |
|
|
Charles O. Gates, Long Island Sound at Peacock Point, Town of Oyster Bay, Nassau County, New York, Map B (Modified)
|
34 |
|
17 |
|
|
Charles O. Gates, Long Island Sound at Peacock Point, Town of Oyster Bay, Nassau County, New York, Map B
|
34 |
|
18 |
|
|
Charles O. Gates, East and West Peacock Point, Town of Oyster Bay, Nassau County, New York, Map C
|
34 |
|
19 |
|
1899 December 8 |
Leake and Watts Orphan House, City of Yonkers, New York, 201 Map A
|
35 |
|
1 |
|
1907 January 15 |
Leake and Watts Orphan House, City of Yonkers, New York, 201 Map A (Modified)
|
35 |
|
2 |
|
1909 February 19 |
Trustees of Leake and Watts Orphan House, Hudson River, City of Yonkers, New York, 75
|
35 |
|
3 |
|
1899 December 8 |
Leake and Watts Orphan House, City of Yonkers, New York, 201 Map B
|
35 |
|
4 |
|
1905 December |
William Guggenhiem, Sand's Point, Nassau County, New York, 93 Map B
|
35 |
|
5 |
|
1905 December |
William Guggenhiem, Sand's Point, Nassau County, New York, 93 Map A
|
35 |
|
6 |
|
1906 November |
J. Rogers Maxwell, Long Island Sound, Glen Cove, Nassau County, New York, 94 Map B
|
35 |
|
7 |
|
1906 November |
J. Rogers Maxwell, Long Island Sound, Glen Cove, Nassau County, New York, 94 Map A
|
35 |
|
8 |
|
|
The Sisters of St. Francis, Village of Peekskill, Town of Cortlandt Westchester County, New York, 73 Map A
|
35 |
|
9 |
|
|
The Sisters of St. Francis, Village of Peekskill, Town of Cortlandt Westchester County, New York, 73 Map B
|
35 |
|
10 |
|
1907 March |
William O. Maller, Newburgh, Orange County, New York, 96 Map A
|
35 |
|
11 |
|
1907 March |
William O. Maller, Newburgh, Orange County, New York, 96 Map A
|
35 |
|
12 |
|
|
Echo Manor Realty Company, Echo Bay, Long Island Sound, New Rochelle, Westchester County, New York, 99 Map B
|
35 |
|
13 |
|
1907 January |
Echo Manor Realty Company, Echo Bay, Long Island Sound, New Rochelle, Westchester County, New York, 99 Map A
|
35 |
|
14 |
|
1906 March 30 |
Guillaume A. Reusens, Town of Cortlandt, Westchester County, New York, 58 Map A
|
35 |
|
15 |
|
1906 November 10 |
Guillaume A. Reusens, Town of Cortlandt, Westchester County, New York, Map A (Modified)
|
35 |
|
16 |
|
1906 March 30 |
Guillaume A. Reusens, Town of Cortlandt, Westchester County, New York, 58 Map B
|
35 |
|
17 |
|
1906 |
James Cline, Alexandria Bay, New York, 82 Map A
|
35 |
|
18 |
|
1906 |
James Cline, Alexandria Bay, New York, 82 Map B
|
35 |
|
19 |
|
1906 October |
Rand McNally and Company, Map of Shore Line and Adjoining Uplands, Hudson River, 87 Map A
|
36 |
|
1 |
|
|
Rand McNally and Company, Map of Shore Line and Adjoining Uplands, Hudson River, 87 Map B
|
36 |
|
2 |
|
1903 February |
W. S. and T. Fater, Poughkeepsie City, Dutchess County, New York, 97 Map B
|
36 |
|
3 |
|
1907 February |
W. S. and T. Fater (John Ogden), Poughkeepsie, New York, 97 Map A
|
36 |
|
4 |
|
1906 December 10 |
Albert Shaw, Village of Hastings-on-Hudson, Town of Greenburgh, Westchester County, New York, Map A
|
36 |
|
5 |
|
1906 December 10 |
Albert Shaw, Village of Hastings-on-Hudson, Town of Greenburgh, Westchester County, New York, Map B
|
36 |
|
6 |
|
1906 |
Charles J. Estes, Alexandria Bay, New York, 85 Map A
|
36 |
|
7 |
|
1906 |
Charles J. Estes, Alexandria Bay, New York, Map A (Modified)
|
36 |
|
8 |
|
1906 |
Charles J. Estes, Alexandria Bay, New York, 85 Map B
|
36 |
|
9 |
|
1905 December 11 |
The National Conduit and Cable Company, Hastings-on-Hudson, Town of Greenburgh, Westchester County, New York, 5 Map A
|
36 |
|
10 |
|
1907 May 20 |
The National Conduit and Cable Company, Hastings-on-Hudson, Town of Greenburgh, Westchester County, New York, 5 Map A
|
36 |
|
11 |
|
1905 December 11 |
The National Conduit and Cable Company, Hastings-on-Hudson, Town of Greenburgh, Westchester County, New York, 5 Map B
|
36 |
|
12 |
|
1907 May 20 |
The New York State Realty and Terminal Company, Village of Hastings-on-Hudson, County of Westchester, State of New York, 104
Map B
|
36 |
|
13 |
|
1907 May 20 |
The New York State Realty and Terminal Company, Hastings-on-Hudson, Town of Greenburgh, Westchester County, New York, 104
Map A
|
36 |
|
14 |
|
1906 September 27 |
A. L. Francis and Wife to Clara O. Hoag, Town of Clayton, Jefferson County, New York, Map B
|
36 |
|
15 |
|
1906 September 27 |
A. L. Francis and Wife to Clara O. Hoag, Town of Clayton, Jefferson County, New York, Map B
|
36 |
|
16 |
|
|
Clara O. Hoag, Town of Clayton, Jefferson County, New York, Map B
|
36 |
|
17 |
|
1906 December |
Samuel T. Shaw, Centre Island, Nassau County, New York, 96 Map A
|
36 |
|
18 |
|
1906 December |
Samuel T. Shaw, Centre Island, Nassau County, New York, 96 Map B
|
36 |
|
19 |
|
1907 May 9 |
The National Brass and Copper Company, Hastings-on-Hudson, Town of Greenburgh, Westchester County, New York, 109 Map A
|
36 |
|
20 |
|
1907 May 9 |
The National Brass and Copper Tube Company, Hastings-on-Hudson, Town of Greenburgh, Westchester County, New York, 109 Map
B
|
36 |
|
21 |
|
|
William H. and George P. Butler, Oyster Bay, Nassau County, Long Island, New York, 428 Map B
|
37 |
|
1 |
|
1903 July 17 |
William H. and George P. Butler, Oyster Bay, Nassau County, Long Island, New York, 428 Map B
|
37 |
|
2 |
|
1904 December 14 |
William H. and George P. Butler, Oyster Bay, Nassau County, Long Island, New York, Map B
|
37 |
|
3 |
|
1904 December 21 |
William H. and George P. Butler, Oyster Bay, Nassau County, Long Island, New York, Map A (Modified)
|
37 |
|
4 |
|
1905 June 27 |
William Scheer, Edgemere 5th Ward Borough of Queens, City and State of New York, 5/39 Map A
|
37 |
|
5 |
|
1906 October |
Anthony D. Nichols, 3rd Ward Borough of Richmond, City of New York, 84 Map B
|
37 |
|
6 |
|
1906 October |
Anthony D. Nichols, 3rd Ward Borough of Richmond, City of New York, 84 Map A
|
37 |
|
7 |
|
1906 October |
Henry A. Tabb, 3rd Ward Borough of Richmond, City of New York, 84 Map B
|
37 |
|
8 |
|
1906 October |
Henry A. Tabb, 3rd Ward Borough of Richmond, City of New York, 84 Map A
|
37 |
|
9 |
|
1903 October 19 |
Louis A. Heinsheimer, Bay Water Far Rockaway, New York, 447 Map B
|
37 |
|
10 |
|
1906 October |
James Patterson, Portchester, New York, 114 Map A & B
|
37 |
|
11 |
|
1906 November 18 |
John N. Wainwright, Jamaica Bay, 89 Map A
|
37 |
|
12 |
|
1906 November 18 |
John N. Wainwright, Jamaica Bay, 89 Map B
|
37 |
|
13 |
|
|
Wickwire Steel Company, Erie County, Map A
|
37 |
|
14 |
|
|
Wickwire Steel Company, Erie County, Map B
|
37 |
|
15 |
|
1906 August |
Charles Steele, Long Island Sound at Rocky Point, Town of Brookhaven, Suffolk County, 102 Map B
|
37 |
|
16 |
|
1906 August |
Charles Steele to the Commissioner of the Land Office, Long Island Sound at Rocky Point, Town of Brookhaven, Suffolk County,
102 Map A
|
37 |
|
17 |
|
1906 November 5 |
Jane Gilfeather, Gravesend Bay, 31st Ward, Borough of Brooklyn, City of New York, Kings County, 83 Map A
|
37 |
|
18 |
|
1906 November 5 |
Jane Gilfeather, Gravesend Bay, 31st Ward, Borough of Brooklyn, City of New York, Kings County, 83 Map B
|
37 |
|
19 |
|
1906 June 29 |
James H. Benedict, Gravesend Bay, 31st Ward, Borough of Brooklyn, City of New York, Kings County, Map A
|
38 |
|
1 |
|
1906 June 29 |
James H. Benedict, Gravesend Bay, 31st Ward, Borough of Brooklyn, City of New York, Kings County, Map B
|
38 |
|
2 |
|
1906 November 15 |
Charles M. Reynolds, Queens County, New York, 88 Map A
|
38 |
|
3 |
|
1906 November 15 |
Charles M. Reynolds, Queens County, New York, 88 Map B
|
38 |
|
4 |
|
1906 August |
John N. Bensel to the Commissioners of the Land Office, Long Island Sound at Rocky Point, Town of Brookhaven, Suffolk County,
New York, 103 Map A
|
38 |
|
5 |
|
1906 August |
John N. Bensel to the Commissioners of the Land Office, Long Island Sound at Rocky Point, Town of Brookhaven, Suffolk County,
New York, 103 Map B
|
38 |
|
6 |
|
1906 June 29 |
F. A. Hemmer Estate, Map A
|
38 |
|
7 |
|
1906 June 29 |
F. A. Hemmer Estate, Map B
|
38 |
|
8 |
|
1899 August 21 |
The New York Sugar Refining Company, Between Pier and Pidgeon Street, Borough of Queens
|
38 |
|
9 |
|
|
John Westervelt Bogart, Course of Hudson River Both Sides, Nyack, New York, Map B
|
38 |
|
10 |
|
|
John Westervelt Bogart, Village of Nyack, Rockland County, New York, Map B
|
38 |
|
11 |
|
1895 June |
David A. Ackerman, Nyack, Rockland County, New York, Map B (Exhibit)
|
38 |
|
12 |
|
|
Southern Ship Building Company, 5th Ward, Borough of Richmond, City of New York, 124 Map B
|
38 |
|
13 |
|
|
Southern Ship Building Company, 5th Ward, Borough of Richmond, City of New York, 124 Map A
|
38 |
|
14 |
|
|
Equitable Realty Company, 5th Ward, Borough of Richmond, City of New York, 113 Map B
|
38 |
|
15 |
|
|
Equitable Realty Company, 5th Ward, Borough of Richmond, City of New York, 113 Map A
|
38 |
|
16 |
|
1907 August |
John M. Bowers, Otsego Lake and Susquehanna, 127 Map A
|
38 |
|
17 |
|
1907 August |
John M. Bowers, Otsego Lake and Susquehanna, 127 Map B
|
38 |
|
18 |
|
|
Moses H. and William R. Cherry, Tonawanda, Map A
|
38 |
|
19 |
|
|
Moses H. and William R. Cherry, Tonawanda, Map B
|
38 |
|
20 |
|
1908 January |
Anna L. and William R. Cherry, Tonawanda, Map A
|
39 |
|
1 |
|
1908 January |
Anna L. and William R. Cherry, Tonawanda, Map B
|
39 |
|
2 |
|
1907 August 1 |
E. R. DeWitt, Germantown, Columbia County, New York, 111 Map A
|
39 |
|
3 |
|
1907 September 12 |
E. R. DeWitt, Germantown, Columbia County, New York, 111 Map A (Amended)
|
39 |
|
4 |
|
1907 September 12 |
E. R. DeWitt, Germantown, Columbia County, New York, 111 Map A (Amended)
|
39 |
|
5 |
|
1907 August 1 |
E. R. DeWitt, Germantown, Columbia County, New York, 111 Map B
|
39 |
|
6 |
|
1905 June |
Susan S. Wihans, Queens County, New York, 105 Map A & B
|
39 |
|
7 |
|
1906 March 20 |
The National Brass and Copper Company, Hastings-on-Hudson, Town of Greenburgh, Westchester County, New York, 60 Map A
|
39 |
|
8 |
|
1905 December 11 |
The National Brass and Conduit and Cable Company, Incorporated Village Hastings-on-Hudson, Town of Greenburgh, Westchester
County, New York, 60 Map B
|
39 |
|
9 |
|
|
Department of Parks, Coney Island, 31st Ward, Borough of Brooklyn, City of New York, 406 Map B
|
39 |
|
10 |
|
1902 September, November |
Department of Parks, 31st Ward, Borough of Brooklyn, City of New York, 406 Map A
|
39 |
|
11 |
|
1903 February 14 |
The Brighton Beach Racing Association and Others, 31st Ward, Borough of Brooklyn, City of New York, Map A (Exhibit)
|
39 |
|
12 |
|
1901 July |
City of Buffalo, New York and Adjoining Lands, Buffalo, New York, Map B
|
39 |
|
13 |
|
1901 July |
City of Buffalo, New York and Adjoining Lands, Buffalo, New York, Map A
|
39 |
|
14 |
|
1901 May |
Hamburg Railway Companies Right of Way Lake Front and Terminal Property, Buffalo, New York, Map A
|
39 |
|
15 |
|
1901 April |
Hamburg Railway Companies Right of Way Lake Front and Terminal Property, Buffalo, New York, Map B
|
39 |
|
16 |
|
1904 March 2 |
The Haleyon Casino Hotel Company, Aryerne, Queens County, New York, 453 Map A
|
39 |
|
17 |
|
1904 March 2 |
The Haleyon Casino Hotel Company, Aryerne, Queens County, New York, 453 Map A
|
39 |
|
18 |
|
1904 June 7 |
William L. Dyckman and Clarence L. Bleakley (Bleakley Estate), Incorporated Limits of the Town of Cortlandt, Westchester County,
New York, 461 Map A
|
39 |
|
19 |
|
1904 June 7 |
William L. Dyckman and Clarence L. Bleakley (Bleakley Estate), Incorporated Limits of the Town of Cortlandt, Westchester County,
New York, 461 Map B
|
39 |
|
20 |
|
1904 June 30 |
Thomas Hunt, Clermont, Columbia County, New York, 458 Map B
|
40 |
|
1 |
|
1904 June 30 |
Thomas Hunt, Clermont, Columbia County, New York, 458 Map B
|
40 |
|
2 |
|
1899 November |
Lehigh Valley Rail Way Company's Terminal and Lake Front Property, Buffalo, NY, Map B
|
40 |
|
3 |
|
1904 Decemer |
Land Owned by United States Government at South Side of Harbor Entrance, Buffalo, NY 52 Map A
|
40 |
|
4 |
|
1905 January |
Land Owned by United States Government at South Side of Harbor Entrance, Buffalo, NY 52 Map B
|
40 |
|
5 |
|
1906 March 20 |
Elizabeth Schossler, Hastings-on-Hudson, Town of Greenburgh, Westchester County, New York, 5/62 Map A
|
40 |
|
6 |
|
1905 December 11 |
Elizabeth Schossler, Hastings-on-Hudson, Town of Greenburgh, Westchester County, New York, 5/62 Map B
|
40 |
|
7 |
|
1903 January 15 |
Isaac G. Johnson and Company, Land Approved by Secretary of War 2/15/1902 in Spuyten Duyvil Creek City, County, and State
of New York, 472 Map A
|
40 |
|
8 |
|
1903 January 15 |
Isaac G. Johnson and Company, General Course and Width of Hudson River, Spuyten Duyvil Creek, Harlem River, New York City,
472 Map A
|
40 |
|
9 |
|
1904 March 2 |
Isaac G. Johnson and Company, Areas Exterior of Previous Water Grants to Bulkhead, 472 Maps A and B
|
40 |
|
10 |
|
1903 April 27 |
John D. Karst, Jr., Yonkers, Westchester County, New York, 441 Map A
|
40 |
|
11 |
|
1903 April 27 |
John D. Karst, Jr., Yonkers, Westchester County, New York, 441 Map B
|
40 |
|
12 |
|
1905 January |
New York and H. R. R. R. Company (Eastern Division), Glenwood, New York, 5/5 -
|
40 |
|
13 |
|
1905 January |
New York and H. R. R. R. Company (Eastern Division), Glenwood, New York, 5/5 -
|
40 |
|
14 |
|
1904 October 1 |
Estate of James B. Colgate, Yonkers, New York, Map
|
40 |
|
15 |
|
1900 June 8 |
The People's Coal Company of Plattsburgh, Lands North and South for 1 Mile, 224 Map B
|
40 |
|
16 |
|
1900 June 8 |
The People's Coal Company of Plattsburgh, Showing Lands Under Water and Upland Adjacent of Company, 224 Map A
|
40 |
|
17 |
|
1902 November |
Charles Turner, West New Brighton, Staten Island 1st Ward, Borough of Richmond, City of New York, 392 Map A
|
40 |
|
18 |
|
1902 November |
Charles Turner, West New Brighton, Staten Island 1st Ward, Borough of Richmond, City of New York, 392 Map B
|
40 |
|
19 |
|
1906 September |
Showing Course of Shore Adjoining The Property of St. Gabriel's School, Peekskill, Westchester County, New York, 81 Map B
|
41 |
|
1 |
|
1906 September |
St. Gabriel's School, Annville Creek, Peekskill, New York, 81 Map B
|
41 |
|
2 |
|
1907 September 18 |
John H. Starin, Horse-shoe Enclosure Lying Adjacent to and South of Glen Island Vicinity of New Rochelle in Pelham, New York,
118 Map A
|
41 |
|
3 |
|
1907 September 18 |
John H. Starin, Horse-shoe Enclosure Lying Adjacent to and South of Glen Island Vicinity of New Rochelle in Pelham, New York,
118 Map B
|
41 |
|
4 |
|
1901 November 29 |
Estate of Edmund Willets, West Shore of Hempstead Harbor, 344 Map A
|
41 |
|
5 |
|
1901 November 29 |
Estate of Edmund Willets, East and West Shores of Hempstead Harbor, 344 Map B
|
41 |
|
6 |
|
1906 October 31 |
Peter W. Rouss, Bayville, Nassau County, Long Island, New York, Map A
|
41 |
|
7 |
|
1906 October 31 |
Peter W. Rouss, Bayville, Nassau County, Long Island, New York, Map B
|
41 |
|
8 |
|
1902 March 5 |
J. B. Beer and Company Dated 1886, Portions of Queens and Nassau Counties, Map
|
41 |
|
9 |
|
1907 February 21 |
Florence M. Rainforth, Bayville, Nassau County, Long Island, New York, 101 Map A
|
41 |
|
10 |
|
1907 February 21 |
Florence M. Rainforth, Bayville, Nassau County, Long Island, New York, 101 Map B
|
41 |
|
11 |
|
1906 April |
J. B. King and Company, Hempstead, Harbor, Long Island, New York, 120 Map A
|
41 |
|
12 |
|
1906 April |
J. B. King and Company, Hempstead, Harbor, Long Island, New York, Map B
|
41 |
|
13 |
|
1907 May |
Estelle Reid and Ida C. Blair as Executors and Trustees of Emma G. Reid (Deceased) and of Melissa Gardner and Susan D. Gardner,
Hudson River in Newburgh, Orange County, 116 Amended Map A
|
41 |
|
14 |
|
1907 May |
Estelle Reid and Ida C. Blair as Executors and Trustees of Emma G. Reid (Deceased) and of Melissa Gardner and Susan D. Gardner,
Hudson River in Newburgh, Orange County, 116 Map A
|
41 |
|
15 |
|
1907 May |
Estelle Reid and Others, Hudson River in Newburgh, Orange County, Map B
|
41 |
|
16 |
|
|
B. A. and G. N. Williams, Incorporated, Queens County, New York, 116 Map B
|
41 |
|
17 |
|
1904 February |
Ada M. Cameron, Gravesend Bay, 31st Ward, Borough of Brooklyn, Kings County, City of New York, New York, 450 Map A
|
41 |
|
18 |
|
1904 February |
Ada M. Cameron, Gravesend Bay, 31st Ward, Borough of Brooklyn, Kings County, City of New York, New York, 450 Map B
|
41 |
|
19 |
|
1906 December 10 |
Bernard Schaeffel, Village of Hastings-on-Hudson, County of Westchester, State of New York, 89 Map A
|
1 |
42 |
|
1907 December 7 |
Bernard Schaeffel, Village of Hastings-on-Hudson, County of Westchester, State of New York, 89 Map B
|
2 |
42 |
|
1906 December |
Bernard Schaeffel, Under Hudson River in Front of and Adjoining Uplands of Applicant, Hastings-on-Hudson, New York, 89 Map
-
|
3 |
42 |
|
1906 October |
Philip Becker, Portchester, New York, 99 Map A
|
4 |
42 |
|
1907 July 15 |
Lewis M. St. John, City of Yonkers, New York, 123 Map A
|
5 |
42 |
|
1907 July 15 |
Lewis M. St. John, City of Yonkers, New York, 123 Map B
|
6 |
42 |
|
|
Map Between City Canal and Lake Erie on Regular Line Paper, ?,
|
7 |
42 |
|
1907 January 28 |
Johnson Water Grant, Referred to True North for Comparison Only Made by Frank Roberts, Map A
|
8 |
42 |
|
1906 June 29 |
Margaret D. Kane, New York Near Pugsley Creek, 143 Map B
|
9 |
42 |
|
1908 June |
The Phoenix Construction Company, Flushing Creek, Flushing 3rd Ward, Borough of Queens, City of New York, 143 Map A
|
10 |
42 |
|
1908 June 22 |
Peter J. Callan, Hudson River at Westerlo Island or Martin Garretsen Island, Town of Bethlehem, County of Albany. New York,
142 Map A
|
11 |
42 |
|
1908 June 22 |
Peter J. Callan, Hudson River at Westerlo Island or Martin Garretsen Island, Town of Bethlehem, County of Albany. New York,
142 Map B
|
12 |
42 |
|
1906 March 22 |
The Free and Murray Realty Company, Village of Tarrytown, Town of Greenburgh, Westchester County, New York, 78 Map A
|
13 |
42 |
|
1906 March 22 |
The Free and Murray Realty Company, Village of Tarrytown, Town of Greenburgh, Westchester County, New York, 78 Map B
|
14 |
42 |
|
1907 October 15 |
Map of Brooklyn (Henry Boberg), Brooklyn, New York, 131 Map A
|
15 |
42 |
|
1907 October 15 |
Map of Brooklyn (Henry Boberg), Brooklyn, New York, Map B
|
16 |
42 |
|
1907 February |
Long Beach Realty and Improvement, Nassau County, New York, 100 Map B
|
1 |
43 |
|
1907 February |
Long Beach Realty and Improvement, Nassau County, New York, 100 Map A
|
2 |
43 |
|
1901 November 9 |
Midland Rail Road Terminal Company, Richmond Borough and County, New York City, 152
|
3 |
43 |
|
1908 July |
The T. B. Ackerson Construction Company, Bayshore, Suffolk County, New York, Map A
|
4 |
43 |
|
1908 December |
The T. B. Ackerson Construction Company, Bayshore, Suffolk County, New York, 141 Amended Map A
|
5 |
43 |
|
1908 July |
The T. B. Ackerson Construction Company, Bayshore, Suffolk County, New York, Map B
|
6 |
43 |
|
1908 October |
The T. B. Ackerson Construction Company, Bayshore, Suffolk County, New York,
|
7 |
43 |
|
|
Christiana Gotthelf, Near Hudson River, Hastings, 140 Map A
|
8 |
43 |
|
|
Christiana Gotthelf, Near Hudson River, Hastings, 140 Amended Map A
|
9 |
43 |
|
|
Christiana Gotthelf, Near Hudson River, Hastings, 140 Map B
|
10 |
43 |
|
1908 July |
Archibald H. and Julia M. Smith, Town of Ulster, Ulster County, New York, 144 Map A & B
|
11 |
43 |
|
|
Whitehead Brothers Company, Poughkeepsie, New York, 138 Map A
|
12 |
43 |
|
|
Whitehead Brothers Company, Poughkeepsie, New York, 138 Map A Revised
|
13 |
43 |
|
|
Whitehead Brothers Company, Poughkeepsie, New York, 138 Map
|
14 |
43 |
|
|
Whitehead Brothers Company, Poughkeepsie, New York, 138 Map D
|
15 |
43 |
|
|
West Neck Park and Almon N. Gray, South of Paconic Bay, Suffolk County, Map A
|
16 |
43 |
|
|
Almon N. Gray, Paconic Bay, Suffolk County, Map B
|
17 |
43 |
|
1876 May 25 |
The Reservation, West Point, New York, 145 -
|
18 |
43 |
|
1908 March 5 |
Part of The Reservation, West Point, New York, 145 -
|
19 |
43 |
|
1908 May |
Powell's Cove, 3rd Borough of Queens, City of New York, 146 Map A & B
|
20 |
43 |
|
1907 November 20 |
Ralph Oelsner, Hemstead Harbor on North Side of Bar Beach, Near Roslyn, Long Island, 139 No. 2 Map B
|
1 |
44 |
|
1907 November 22 |
Ralph Oelsner, Hemstead Harbor on North Side of Bar Beach, Roslyn, Long Island, 139 No. 2 Map B
|
2 |
44 |
|
1907 December 2 |
Ralph Oelsner, Hemstead Harbor on North Side of Bar Beach, Roslyn, Long Island, 139 No. 1 Map A
|
3 |
44 |
|
1907 December 2 |
Ralph Oelsner, Hemstead Harbor on North Side of Bar Beach, Roslyn, Long Island, 139 No. 1 Map B
|
4 |
44 |
|
|
George Frazier, Yonkers, New York, Map A (Fragile)
|
5 |
44 |
|
1872 February 24 |
George Frazier, Yonkers, New York, Map B (Fragile)
|
6 |
44 |
|
Map 1 - 1845 August 7, Map 2 - 3 1847 August 13 |
Consists of Three Different Maps: Map 1 - Parcel of Land Conveyed by Lemuel W. Wells and Ethan Flagg Map 2 - Duplicate of
Map Annexed to Deed of Ethan Flagg to Hudson River Railroad Company Map 3 - Ten Acre Tract Belonging to Mess Woolworth Rich
and Scrymser, All Three Maps are in Yonkers, New York,
|
7 |
44 |
|
|
Consist of Maps 4 and 5: Map 4 - Profile of Locust / Map 5 - Profile of Atherton Street, Yonkers, New York, (Maps are Fragile)
|
8 |
44 |
|
|
Eliza W. Edson and Others Now Eliza W. Edson and Herbert J. Beckford, Peconic Bay, Suffolk County, Map A
|
9 |
44 |
|
|
Jarvis B. Edson Now Eliza W. Edson and Herbert J. Beckford, Peconic Bay, Suffolk County, Map A
|
10 |
44 |
|
1908 December 15 |
N.Y.C. and H.R.R.R. River Division, State of New York, Iona Island,
|
11 |
44 |
|
1909 January 20 |
Proposed Crossing of Cayuga Lake, Near Geneva Waterloo Seneca Falls and Cayuga Lake Traction Company, 159 (Fragile)
|
12 |
44 |
|
1909 April 7 |
Geneva Waterloo, Seneca Falls and Cayuga Lake Traction Company, Proposed Crossing of Cayuga Lake at Cayuga and Bridgeport,
Amended Map
|
13 |
44 |
|
1909 February 19 |
Proposed Railroad of C.W.S.F. and C. L. T. Company, Cayuga Lake, 159 -
|
14 |
44 |
|
1909 December 15 |
N.Y.C. and H.R.R.R. Company, New York Near Iona Island,
|
15 |
44 |
|
1907 September 3 |
The National Brass and Copper Tube Company, Hasting-on-the Hudson, Town of Greenburgh, Westchester County, New York, 122 Map
A
|
16 |
44 |
|
1907 September 3 |
The National Brass and Copper Tube Company, Hasting-on-the Hudson, Town of Greenburgh, Westchester County, New York, 122 Map
B
|
17 |
44 |
|
|
Port Richmond and Bergen Point Ferry Company, Third Ward, Borough of Richmond, City of New York, 106 Map A
|
18 |
44 |
|
|
Port Richmond and Bergen Point Ferry Company, Third Ward, Borough of Richmond, City of New York, 106 -
|
19 |
44 |
|
1907 March |
Port Richmond and Bergen Point Ferry Company, Third Ward, Borough of Richmond, City of New York, 106 Map B
|
20 |
44 |
|
1908 August |
Charles F. Zabriskie, Otsego Lake, 155 Map B
|
1 |
45 |
|
1908 August |
Charles F. Zabriskie, Otsego Lake, 155 Map A
|
2 |
45 |
|
1907 June 17 |
The National Brass and Copper Tube Company for Beneficial Enjoyment, Hasting-on-the Hudson, Town of Greenburgh, Westchester
County, New York, 112 Map A
|
3 |
45 |
|
1907 June 17 |
The National Brass and Copper Tube Company, Hasting-on-the Hudson, Town of Greenburgh, Westchester County, New York, 122 Map
B
|
4 |
45 |
|
1900 January 22 |
Buffalo Creek R. R. Plan Showing Proposed Improvements on Lake Front, Buffalo, New York,
|
5 |
45 |
|
1909 May 1, 1909 Debruary 1 |
Lackawanna Steel Company (Showing Riparian Grants), Buffalo, New York,
|
6 |
45 |
|
1908 August |
Edward S. and Steven C. Clark, and Elizabeth S. Potter, Otsego Lake, 156 Map B
|
7 |
45 |
|
1908 August |
Edward S. and Steven C. Clark, and Elizabeth S. Potter, Otsego Lake, 156 Map A
|
8 |
45 |
|
1909 February 20 |
Ida L. Tobey, Premiun Point, Mamaroneck, Westchester County, New York, Map A
|
9 |
45 |
|
1909 February |
Ida L. Tobey, Premiun Point, Mamaroneck, Westchester County, New York, 170 Map B
|
10 |
45 |
|
1909 |
Seaboard Portland Cement Company, Town of Catskill, Greene County, New York, 165 Map A
|
11 |
45 |
|
1909 |
Seaboard Portland Cement Company, Town of Catskill, Greene County, New York, 165 Map B
|
12 |
45 |
|
|
Duncan Cryder, Esther W. Chauncey and Mary C. Gihon, East River at Whitestone, Town of Flushing, Queens County, New York,
Modified Map A
|
13 |
45 |
|
1909 March |
Northrup Fowler, East River at Whitestone, Third Ward Borough of Queens, City of New York, 175 Map A & B
|
14 |
45 |
|
1889 April |
Duncan Cryder, Esther W. Chauncey and Mary C. Gihon, East River at Whitestone, Town of Flushing, Queens County, New York,
Map A & B
|
15 |
45 |
|
1908 January 16 |
Cord Meyer, Little Neck Bay, Nassau County, New York, Map A
|
16 |
45 |
|
1908 January 16 |
Cord Meyer, Little Neck Bay, Nassau County, New York, Map B
|
17 |
45 |
|
|
Proposed Right of Way for 48 In. Water Pipe to Intake Crib, City of Niagara Falls, New York,
|
18 |
45 |
|
|
Proposed Right of Way for 48 In. Water Pipe to Intake Crib, City of Niagara Falls, New York,
|
19 |
45 |
|
|
Proposed Right of Way for 48 In. Water Pipe to Intake Crib (Sketch of), City of Niagara Falls, New York,
|
20 |
45 |
|
|
Proposed Intake Crib and Pipe Line for City Water Supply, City of Niagara Falls, New York, Map and Profile
|
21 |
45 |
|
|
Plan of Proposed Intake Crib for City Water Supply, City of Niagara Falls, New York,
|
22 |
45 |
|
1909 May |
Maxwell-Briscoe Motor Company, Village of Tarrytown, Town of Mt. Pleasant, Westchester County, New York, 178 Map B
|
23 |
45 |
|
1909 May |
Maxwell-Briscoe Motor Company, Village of Tarrytown, Town of Mt. Pleasant, Westchester County, New York, 178 Map A
|
24 |
45 |
|
1909 May 25 |
Joseph B. Thompson, City of Yonkers, New York, 178 Map B
|
25 |
45 |
|
1909 May 25 |
Joseph B. Thompson, City of Yonkers, New York, 178 Map A
|
26 |
45 |
|
1905 February 27 |
Estate of Henry Steers, Borough of Brooklyn, Kings County, City and State of New York, 72 Map A
|
1 |
46 |
|
1905 February 27 |
Estate of Henry Steers, Borough of Brooklyn, Kings County, City and State of New York, Map A
|
2 |
46 |
|
1905 February 27 |
Estate of Henry Steers, Borough of Brooklyn, Kings County, City and State of New York, 72 Map B
|
3 |
46 |
|
|
John O. Merritt and Adjoining Owners, Rye, Westchester County, New York, 136 Map A & B
|
4 |
46 |
|
|
Patterson Grant Becker Grant, ,
|
5 |
46 |
|
1923 January 29 |
Norwood and St. Lawrence Railroad Company, St. Lawrence, New York, 164 Map B
|
6 |
46 |
|
1923 January 29 |
Norwood and St. Lawrence Railroad Company, St. Lawrence, New York, 164 Map A
|
7 |
46 |
|
1907 December |
Samuel Mulwitz and Adjoining Owners, Rye, Westchester County, New York, 136 Map A & B (Fragile)
|
8 |
46 |
|
|
Leslie R. Palmer, Hudson River, Poughkeepsie, New York, 166 Map B
|
9 |
46 |
|
|
Leslie R. Palmer, Hudson River, Poughkeepsie, New York, 166 Map A
|
10 |
46 |
|
|
Leslie R. Palmer, Hudson River, Poughkeepsie, New York, 166 Map C
|
11 |
46 |
|
|
Leslie R. Palmer Part of a Map of Hudson River Railroad Company, ,
|
12 |
46 |
|
|
Leslie R. Palmer Arron Camp's Farm, ,
|
13 |
46 |
|
1907 November |
Isaac Wein and Adjoining Owners, Rye, Westchester County, New York, 134 Map A & B
|
14 |
46 |
|
1908 February |
Samuel Cohen and Adjoining Owners, Portchester, New York, 135 Map A & B
|
15 |
46 |
|
1909 August 19 |
Lavinia Lally, Yonkers, New York, 189 Map A
|
16 |
46 |
|
1909 August 19 |
Lavinia Lally, Yonkers, New York, 189 Map B
|
17 |
46 |
|
1909 July 15 |
N.Y.C. and H.R.R.R., Storm King
|
18 |
46 |
|
1907 July 17 |
Samuel Rae and By Him Conveyed to the Stuyvesant Real Estate Company, Near Lake Erie,
|
19 |
46 |
|
1901 November |
Improvement of Grant Under Water, Near Buffalo, New York,
|
20 |
46 |
|
1909 January 25 |
Neponsit Realty Company, Jamaica Bay, Fifth Ward, Borough of Queens, Queens County, City and State of New York, 162 Map B
|
21 |
46 |
|
1909 January 25 |
Neponsit Realty Company, Jamaica Bay, Fifth Ward, Borough of Queens, Queens County, City and State of New York, 162 Map B
|
1 |
47 |
|
1907 December 15 |
Katheryne E. Kavanaugh, Jamaica Bay, Kings County New York, 134 Map A (Modified)
|
2 |
47 |
|
1907 January 15 |
Katheryne E. Kavanaugh, Jamaica Bay, Kings County New York, 134 Map B
|
3 |
47 |
|
1907 September13 |
Foot of Porter Avenue for Abandonment of Jetty Pier, Buffalo, New York, 183
|
4 |
47 |
|
1901 July 1 |
City of Buffalo, New York and Adjoining Lands, Buffalo, New York, 183 Map A
|
5 |
47 |
|
1909 June 15 |
City of Buffalo, New York and Adjoining Lands, Buffalo, New York, 183 Map B
|
6 |
47 |
|
1890 March 4 |
Reilly Realty Company, Forth Ward, Borough of Richmond, City of New York, 166 Map A
|
7 |
47 |
|
|
Reilly Realty Company, Forth Ward, Borough of Richmond, City of New York, 166 Map B
|
8 |
47 |
|
1909 May |
John D. Gillies, Forth Ward, Borough of Richmond, City of New York, 185 Map A
|
9 |
47 |
|
|
John D. Gillies, Forth Ward, Borough of Richmond, City of New York, 185 Map A
|
10 |
47 |
|
1907 January |
Augustus V. H. Ellis and Henry M. Hunter, Long Island Sound, Pelham Manor, Westchester County, New York, 132 Map A
|
11 |
47 |
|
1907 February 1 |
Augustus V. H. Ellis and Henry M. Hunter, Long Island Sound, Pelham Manor, Westchester County, New York, 132 Map A
|
12 |
47 |
|
1909 August 25 |
Beneficial Enjoyment at Annsville Creek and Spout Brook with Adjoining Uplands of Thomas Nelson Estate, Town of Cortlandt,
Westchester County, New York, 187 Map A
|
13 |
47 |
|
1909 August 25 |
Beneficial Enjoyment at Annsville Creek and Spout Brook with Adjoining Uplands of Thomas Nelson Estate, Town of Cortlandt,
Westchester County, New York, 187 Map B
|
14 |
47 |
|
|
Addie E. Acer, Whitestone, New York, 10-May-00
|
15 |
47 |
|
1906 July 19 |
Addie E. Acer, Third Ward, Borough of Queens, City of New York, 131 Map B (Fragile)
|
16 |
47 |
|
1909 June 28 |
Francis A. Watson, Jane P. Watson, and Elizabeth T. Watson, Bronx River, West Farms, City, County, and State of New York,
185 Map B
|
17 |
47 |
|
|
Francis A. Watson, Jane P. Watson, and Elizabeth T. Watson, Bronx River, West Farms, City, County, and State of New York,
185 Map B
|
18 |
47 |
|
1909 September |
Benjamin Lowenstein, Fifth Ward, Borough of Richmond, City of New York, Amended Map A
|
1 |
48 |
|
1909 April |
Benjamin Lowenstein, Fifth Ward, Borough of Richmond, City of New York, 176 Map A
|
2 |
48 |
|
|
Benjamin Lowenstein, Fifth Ward, Borough of Richmond, City of New York, 176 Map B
|
3 |
48 |
|
1909 October |
Daniel McAnerney and Amelia A. McAnerney, Fifth Ward, Borough of Richmond, City of New York, 197 Map A
|
4 |
48 |
|
|
Daniel McAnerney and Amelia A. McAnerney, Fifth Ward, Borough of Richmond, City of New York, 197 Map B
|
5 |
48 |
|
1909 December 15 |
Estates of Long Beach (William H. Reynolds, President, Long Beach, Long Island, 205 Map B
|
6 |
48 |
|
1909 December |
Estates of Long Beach (William H. Reynolds, President, Long Beach, Long Island, 205 Map B
|
7 |
48 |
|
1909 June 23 |
Charles N. Baker, Island in the Hudson River, Town of Bethlehem Albany, New York, 193 Map A
|
8 |
48 |
|
1909 June 23 |
Charles N. Baker, Island in the Hudson River, Town of Bethlehem Albany, New York, 193 Map B
|
9 |
48 |
|
1909 |
Edgar B. Mulford, Gardiners Bay, Map B
|
10 |
48 |
|
1909 July |
Edgar B. Mulford, Amagansett, New York, Map B
|
11 |
48 |
|
1909 March 24 |
Louise U. Eldridge, Great Neck, Nassau County, New York, Map A
|
12 |
48 |
|
1909 March 24 |
Louisa U. Skidmore, Great Neck, Nassau County, New York, Map B
|
13 |
48 |
|
|
Buffalo Launch Club, Niagara River, Buffalo, New York, 203 Map B
|
14 |
48 |
|
|
Buffalo Launch Club, Niagara River, Buffalo, New York, 203 Map B
|
15 |
48 |
|
1909 March 23 |
Showing Eastchester Creek and Adjoining Properties of Franklin A. Wilcox, Townsend Wandell and Mount Vernon Suburb and Land
Company, Cities of New York, and Mount Vernon, and Town of Pelham, Westchester County, Location Map and General Plan of Map
|
16 |
48 |
|
1909 June |
Samuel A. Everitt, New Rochelle, Westchester County, New York, 195 Map A (Fragile)
|
1 |
49 |
|
1909 June |
Samuel A. Everitt, New Rochelle, Westchester County, New York, 195 Map B (Fragile)
|
2 |
49 |
|
1909 February |
Astoria Veneer Mills, First Ward, Borough of Queens, East River, Map A
|
3 |
49 |
|
1909 February |
Astoria Veneer Mills, First Ward, Borough of Queens, East River, Map B
|
4 |
49 |
|
1909 November 6 |
Tracy Dows Esq., Hudson River, Vanderberg Cove, Town of Rhinebeck, Dutchess County, New York, 194 Map A
|
5 |
49 |
|
1909 November 6 |
Tracy Dows Esq., Hudson River, Vanderberg Cove, Town of Rhinebeck, Dutchess County, New York, 194 Map B
|
6 |
49 |
|
1909 November 6 |
Jacob Ruppert Esq., Hudson River, Vanderberg Cove, Town of Rhinebeck, Dutchess County, New York, 193 Map A
|
7 |
49 |
|
1909 November 6 |
Jacob Ruppert Esq., Hudson River, Vanderberg Cove, Town of Rhinebeck, Dutchess County, New York, 193 Map B
|
8 |
49 |
|
1909 March |
Commissioners of Parks, Town of Rye, Westchester County, New York, 198
|
9 |
49 |
|
1810 July 6 |
N.Y.C. and H.R.R.R. Company (Hudson Division), State of New York at TIVOLI,
|
10 |
49 |
|
|
Board of Water Supply, City of New York Near Storm King, 202 Map A
|
11 |
49 |
|
1910 August 12 |
The Ludlow Valve Manufacturing Company, City of Troy, County of Rensselaer, New York, 209 Map A
|
12 |
49 |
|
1910 August 12 |
The Ludlow Valve Manufacturing Company, City of Troy, County of Rensselaer, New York, 209 Map B
|
13 |
49 |
|
1909 June |
W. I. Serrell, Long Tree Island, St. Lawrence River, Jefferson County, New York, 218 Map A
|
14 |
49 |
|
1909 June |
W. I. Serrell, Long Tree Island, St. Lawrence River, Jefferson County, New York, 218 Map B
|
15 |
49 |
|
1909 February 20 |
Herbert W. Cramp, Jamaica Bay Forth Ward, Borough of Queens, Queens County, City and State of New York, 174 Map A
|
16 |
49 |
|
1909 February 20 |
Herbert W. Cramp, Jamaica Bay Forth Ward, Borough of Queens, Queens County, City and State of New York, 174 Map B
|
17 |
49 |
|
1910 March |
Herbert W. Cramp, Jamaica Bay Forth Ward, Borough of Queens, Queens County, City and State of New York, Map B
|
18 |
49 |
|
1909 August 12 |
Fuller and Warren Company, Rensselaer Company, Troy, New York, 208 Map B
|
19 |
49 |
|
1909 August 12 |
Fuller and Warren Company, Rensselaer Company, Troy, New York, 208 Map A
|
20 |
49 |
|
|
Reilly Realty Company, Fifth Ward, Borough of Richmond, City of New York, 162 Map B
|
1 |
50 |
|
1909 January 5 |
Reilly Realty Company, Fifth Ward, Borough of Richmond, City of New York, 162 Map B
|
2 |
50 |
|
1895 March 27 |
Mt.Vernon Suburban Land Company, City of Mount Vernon and Town of Pelham and Eastchester, New York, 193 Map of Property
|
3 |
50 |
|
1910 February 10 |
Richard Hyde, Bayshore, Suffolk County, New York, Map B (Fragile)
|
4 |
50 |
|
1910 February 10 |
Richard Hyde, Bayshore, Suffolk County, New York, Map A (Fragile)
|
5 |
50 |
|
1909 December |
J. R. Delamar, Glen Cove, Nassau County, New York, 210 Map B
|
6 |
50 |
|
1909 December |
J. R. Delamar, Glen Cove, Nassau County, New York, 210 Map A
|
7 |
50 |
|
1907 November 25 |
Old Channel of Eastchester Creek with Adjoining Properties: Franklin A. Wilcox, Esq., Townsend Wandell, Esq. and the Mt. Vernon
Suburban Land Company, City of New York, and Mt. Vernon, and Town of Pelham, Westchester, New York, Plan of Map 171 - 173
|
8 |
50 |
|
1909 November |
J. Rogers Maxwell, Glen Cove, Nassau County, New York, 210 Map B
|
9 |
50 |
|
1909 December |
J. Rogers Maxwell, Glen Cove, Nassau County, New York, 210 Map A
|
10 |
50 |
|
1909 September |
Estate of John H. Starin, Part of Glen Island, 199 Modified Map A
|
11 |
50 |
|
1909 September |
Estate of John H. Starin, Glen Island, New Rochelle, Westchester County, New York, 199 Memo Map (Not Used)
|
12 |
50 |
|
|
Map Showing Property Owned by Dan R. Hanna, Matthew Andrews, Robert L. Ireland Composing the Co-Partnership of M. A. Hanna
Company, Town of Tonawanda, Erie County, New York, 161 Map B
|
13 |
50 |
|
|
Map Showing Property Owned by Dan R. Hanna, Matthew Andrews, Robert L. Ireland Composing the Co-Partnership of M. A. Hanna
Company, Town of Tonawanda, Erie County, New York, 161 Map B
|
14 |
50 |
|
1909 February |
John N. Tilden, Phillip Town, Putnam County, New York, 171 Map B
|
15 |
50 |
|
1909 February |
John N. Tilden, Phillip Town, Putnam County, New York, 171 Map A
|
16 |
50 |
|
1909 February |
John N. Tilden, Phillip Town, Putnam County, New York, Modified 171 Map A
|
17 |
50 |
|
|
John C. Bouton, Esq., Vicinity of New Rochelle, Pelham, New York, Map B
|
18 |
50 |
|
|
John C. Bouton, Esq., Long Island Sound, Pelham, New York, Map of Tract of Land
|
19 |
50 |
|
|
Henry A. Tabb, William J. Burlee, American Linseed Company, Third Ward, Borough of Richmond, New York, 158 Map A
|
1 |
51 |
|
|
Henry A. Tabb, William J. Burlee, American Linseed Company, Third Ward, Borough of Richmond, New York, 158 Map B
|
2 |
51 |
|
1907 August 28 |
Heirs of John D. P. Douw, Van Rensselaer Island, Rensselaer, New York, 119 Map A (Fragile)
|
3 |
51 |
|
1907 August 28 |
Heirs of John D. P. Douw, Van Rensselaer Island, Rensselaer, New York, 119 Map B (Fragile)
|
4 |
51 |
|
1909 September |
William A. Brown, Pipes Cove, Greenport, New York, 200 Map A
|
5 |
51 |
|
1909 September |
William A. Brown, Peconic Bay, Suffolk County, New York, 200 Map A
|
6 |
51 |
|
1908 December |
William A. Brown, Greenport, New York, 200
|
7 |
51 |
|
|
Gilbert T. Rafferty, Alexandria Bay, New York, 201 Map B
|
8 |
51 |
|
|
Gilbert T. Rafferty, Alexandria Bay, New York, 201 Map A
|
9 |
51 |
|
1907 September 2 |
John A. Kelly, City of Ossining, Westchester County, New York, 122 Map A
|
10 |
51 |
|
1908 June |
Hudson Wire Company, Ossining, New York, Map A & B
|
11 |
51 |
|
|
Kelly, Ossining, New York (Between Water Street and Hudson River), 122
|
12 |
51 |
|
|
Kelly, Ossining, New York (Between Water Street and Hudson River, 122
|
13 |
51 |
|
|
Chas Y. Washburn, Near Hudson River and Croton Bay, 5/45 Map B
|
14 |
51 |
|
1909 November 6 |
Robert P. Huntington, Esq., Town of Rhinebeck and Hyde Park, Dutchess County, New York, 194 Map A
|
1 |
52 |
|
1909 November 6 |
Robert P. Huntington, Esq., Town of Rhinebeck and Hyde Park, Dutchess County, New York, 194 Map B
|
2 |
52 |
|
1910 May 6 |
Amos Bissell, Otsego Lake, Otsego County, New York, Map B
|
3 |
52 |
|
1910 May 6 |
Amos Bissell, Otsego Lake, Otsego County, New York, Map B
|
4 |
52 |
|
1910 March 5 |
William H. And William P. Forbes, Town of Cortlandt, Westchester County, New York, Map A
|
5 |
52 |
|
1910 March 5 |
William H. And William P. Forbes, Town of Cortlandt, Westchester County, New York,
|
6 |
52 |
|
1910 March 5 |
William H. And William P. Forbes (Showing Original Shoreline of Hudson River), Town of Cortlandt, Westchester County, New
York, Map B
|
7 |
52 |
|
1910 January 26 |
George B. Hastings (Mary F. Landell Crossed Out), Near Niagara River, Map A
|
8 |
52 |
|
|
Mary F. Landell, Near Niagara River, Erie Canal, Tonawanda, Map B
|
9 |
52 |
|
1910 January 26 |
George B. Hastings, Near Niagara River, and Erie Canal, Map A
|
10 |
52 |
|
1910 January 26 |
George B. Hastings, Tonawanda, New York, Map B
|
11 |
52 |
|
1909 September |
The Portchester Lumber Company and Adjoining Owners, Rye, Westchester County, New York, 206 Map A & B
|
12 |
52 |
|
1910 June |
The Portchester Lumber Company and Adjoining Owners, Rye, Westchester County, New York, 206 Map A & B
|
13 |
52 |
|
1911 January 1 |
New York Dock Company Warehousemen, Borough of Brooklyn, City of New York, Map of Property
|
14 |
52 |
|
1911 January 1 |
New York Dock Company Warehousemen, Borough of Brooklyn, City of New York, Map of Property
|
15 |
52 |
|
1911 January 1 |
New York Dock Company Warehousemen, Borough of Brooklyn, City of New York, Map of Property
|
16 |
52 |
|
1907 February 14 |
New York Dock Company, Between Fulton and Montague Street, Borough of Brooklyn, City of New York, Map of Waterfront Property
91 Plot #1
|
17 |
52 |
|
1910 May |
George H. Starr, Fifth Ward, Borough of Richmond, City of New York, 223 Map A
|
18 |
52 |
|
|
George H. Starr, Fifth Ward, Borough of Richmond, City of New York, 223 Map B
|
19 |
52 |
|
|
Samuel Verplanck (William E. Verplanck), Near N.Y.C. and H.R.R.R. and North Line of Corporation of Fishkill Landing, 240
|
20 |
52 |
|
1908 June |
Oldele L. Allen, Long Island Sound, Pelham Manor, Westchester County, New York, 147 Map A
|
1 |
53 |
|
1908 June |
Oldele L. Allen, Long Island Sound, Pelham Manor, Westchester County, New York, 147 Map B
|
2 |
53 |
|
1907 August |
Kate Ross Brown, Hastings-on-Hudson, Westchester County, New York, 191 Map A
|
3 |
53 |
|
1907 August |
Kate Ross Brown, Hastings-on-Hudson, Westchester County, New York, 191 Map B
|
4 |
53 |
|
1910 September 12 |
Laura G. Richardson, City of Yonkers, New York, 233 Map B
|
5 |
53 |
|
1910 September 12 |
Laura G. Richardson, City of Yonkers, New York, 233 Map A
|
6 |
53 |
|
1909 October 21 |
John Bannon, Town of Cortlandt, Westchester County, New York, 231 Map A
|
7 |
53 |
|
1909 October 21 |
John Bannon, Town of Cortlandt, Westchester County, New York, 231 Map B
|
8 |
53 |
|
|
Original Map Line of Hudson River R. R. Company (Under Original Charter), Westchester County, Map A
|
9 |
53 |
|
|
Extract of Map Also: Parcel 171-172 to Owners Martha and Nicholas Cruger, Westchester County, Map B
|
10 |
53 |
|
|
Land Sold to Railroad Company by Land Dedicated for Public Highway, , Map C
|
11 |
53 |
|
|
New York Central and Hudson River Railroad and Adjoining Lands, Cortlandt, New York,
|
12 |
53 |
|
1911 March 8 |
John Bannon, Cortlandt, New York, 231 Map Showing Furnance Dock Road
|
13 |
53 |
|
1909 March 23 |
N.Y.C. and R.R.R.R. (Mohawk Division), Rensselaer, New York,
|
14 |
53 |
|
1911 May |
George W. Esslinger, Nyack, New York, 245 Map A
|
15 |
53 |
|
1911 May |
George W. Esslinger, Nyack, New York, 245 Map B
|
16 |
53 |
|
1910 May |
George S. Humphrey, First Ward, Borough of Richmond, City of New York, 222 Map A
|
17 |
53 |
|
1910 May |
George S. Humphrey, First Ward, Borough of Richmond, City of New York, 222 Map B
|
18 |
53 |
|
1911 July 21 |
Village of Ossining, Westchester County, New York, 7-Sep-00
|
19 |
53 |
|
1911 September 29 |
Delaware and Hudson Company (Susquehanna Division), Island Creek, City of Albany, Albany County, New York,
|
20 |
53 |
|
1910 February 1 |
Midland Railroad Terminal Company, Forth Ward, Borough of Richmond, City of New York, 212 Map A
|
1 |
54 |
|
|
Midland Railroad Terminal Company (Midland Beach, Staten Island), Richmond, Borough and County, New York City, Map B
|
2 |
54 |
|
1911 March 20 |
Sea Beach Land Company, Thirty First Ward, Borough of Brooklyn, County of Kings, City and State of New York, 243 Map A
|
3 |
54 |
|
1911 March 20 |
Sea Beach Land Company, Thirty First Ward, Borough of Brooklyn, County of Kings, City and State of New York, 243 Map B
|
4 |
54 |
|
1910 March |
Elmer W. Harp, Buffalo, New York, 215 Map B
|
5 |
54 |
|
1910 March |
Elmer W. Harp, Buffalo, New York, 215 Map B
|
6 |
54 |
|
1909 March Amended 1909 December |
Theodore C. Parker and Adjoining Owners, Rye, Westchester County, New York, 175 Map A & B
|
7 |
54 |
|
1909 March |
Theodore C. Parker and Adjoining Owners, Rye, Westchester County, New York, 175 Map A & B
|
8 |
54 |
|
1910 April 9 |
Hastings Pavement Company, Hastings-on-Hudson, New York, 196 _
|
9 |
54 |
|
1909 August |
Hastings Pavement Company, Hastings-on-Hudson, Town of Greenburgh, Westchester County, New York, 196 _
|
10 |
54 |
|
1909 August |
Hastings Pavement Company, Hastings-on-Hudson, Town of Greenburgh, Westchester County, New York, 196 _
|
11 |
54 |
|
|
Gilbert M. Plympton, Great Neck, Nassau County, New York, 192 Map B
|
12 |
54 |
|
|
Gilbert M. Plympton, Great Neck, Nassau County, New York, 192 Map A
|
13 |
54 |
|
1910 January |
Addison Johnson, Port Chester, New York, 213 Map A and B
|
1 |
55 |
|
1911 May |
Addison Johnson, Port Chester, New York, Amended Map
|
2 |
55 |
|
1910 January |
Johnston Brothers Realty Company, Fifth Ward, Borough of Richmond, City of New York, 211 Map A
|
3 |
55 |
|
|
Johnston Brothers Realty Company, Fifth Ward, Borough of Richmond, City of New York, 211 Map B
|
4 |
55 |
|
1910 March 10 |
Johnston Brothers Realty Company, Fifth Ward, Borough of Richmond, City of New York, 211 Map A
|
5 |
55 |
|
1911 July 13 |
Atlantic Mutual Insurance Company, Between Bay Street and New York Bay, 249
|
6 |
55 |
|
1903 February 10 |
Henry Adams, Jr., Jamaica Bay, 169 Map B
|
7 |
55 |
|
1903 February 10 |
Henry Adams, Jr., Jamaica Bay, 169 Map A
|
8 |
55 |
|
1907 June |
National Brass and Copper Tube Company, Village of Hastings-on-Hudson, Town of Greenburgh, Westchester County, New York, 112
Map B
|
9 |
55 |
|
1907 June 14 |
National Brass and Copper Tube Company, Village of Hastings-on-Hudson, Town of Greenburgh, Westchester County, New York, 112
Map A (Fragile)
|
10 |
55 |
|
1910 March |
Terra Marine Company, Fifth Ward, Borough of Richmond, City of New York, 217 Map A
|
11 |
55 |
|
|
Terra Marine Company, Fifth Ward, Borough of Richmond, City of New York, 217 Map B
|
12 |
55 |
|
1909 November 26 |
Sara Leavit Meyer, Little Neck Bay, Third Ward, Borough of Queens, New York City, 214 Map B
|
13 |
55 |
|
1909 November 26 |
Sara Leavit Meyer, Little Neck Bay, Third Ward, Borough of Queens, New York City, 214 Map A
|
14 |
55 |
|
1911 December 15 |
Sara Leavit Meyer, Little Neck Bay, Third Ward, Borough of Queens, New York City, Modified Map A
|
15 |
55 |
|
|
E. B. Rubsamen, Alexandria Bay, Jefferson County, New York, 5/27 Map A
|
16 |
55 |
|
|
E. B. Rubsamen, Alexandria Bay, Jefferson County, New York, 5/27 Map B
|
17 |
55 |
|
1909 August 6 |
Caroline L. Cowl, Land Under Water of Long Island Sound, 198 Map A
|
18 |
55 |
|
1909 August 6 |
Caroline L. Cowl, Land Under Water of Long Island Sound, 198 Map B
|
19 |
55 |
|
1911 December 2 |
Caroline L. Cowl, Land Under Water of Long Island Sound, Modified Map A
|
20 |
55 |
|
1911 December 2 |
Caroline L. Cowl, Land Under Water of Long Island Sound, Modified Map B
|
21 |
55 |
|
|
Israel Matson, Town of Schodack, County of Rennselaer, State of New York, 238 Map B
|
1 |
56 |
|
|
Israel Matson, Town of Schodack, County of Rennselaer, State of New York, 238 Map A
|
2 |
56 |
|
|
Richmond Hill Investment Company, Tottenville, Staten Island, 254 Map A
|
3 |
56 |
|
1911 May 23 |
Richmond Hill Investment Company, Tottenville, Staten Island, 254 Map A
|
4 |
56 |
|
1907 July 24 |
Margaret Dolan, Village of Peekskill, Westchester County, New York, 121 Map A
|
5 |
56 |
|
1907 July 24 |
Margaret Dolan, Village of Peekskill, Westchester County, New York, 121 Map A
|
6 |
56 |
|
1907 July 24 |
Margaret Dolan, Village of Peekskill, Town of Cortlandt, Westchester County, New York, 121 Map B
|
7 |
56 |
|
1907 March 27 |
Margaret Dolan (Map Showing Proposed Extension of Requa-Street )– Railroad Avenue – West Along Von-Derbosch Water Grant, Peekskill,
Westchester County, New York, 121
|
8 |
56 |
|
1911 March 11 |
Land in Front of and Adjoining Upland of John J. and Margaret Dolan, Peekskill, Westchester County, New York, 121 Amended
Map A
|
9 |
56 |
|
1910 October 3 |
John J. Hardy, Town of Cortlandt, Westchester County, New York, 232 Map A
|
10 |
56 |
|
1910 October 3 |
John J. Hardy, Town of Cortlandt, Westchester County, New York, 232 Map B
|
11 |
56 |
|
1911 July 25 |
John J. Hardy, Town of Cortlandt, Westchester County, New York, Modified 232 Map A
|
12 |
56 |
|
1911 March |
Charles M. Ransom, La Salle, New York, 257 Map A
|
13 |
56 |
|
1911 March |
Charles M. Ransom, La Salle, New York, 257 Map B
|
14 |
56 |
|
|
George McKesson Brown, Huntington, Suffolk County New York, Map A
|
15 |
56 |
|
|
George McKesson Brown, Shoreline of Huntington Harbor, Map B
|
16 |
56 |
|
|
George McKesson Brown, Huntington, Suffolk County New York, Modified Map A
|
17 |
56 |
|
|
George McKesson Brown, Shoreline of Huntington Harbor, Modified Map B
|
18 |
56 |
|
1911 February |
George McKesson Brown, Map Showing Land Underwater in Huntington Harbor,
|
19 |
56 |
|
1911 February |
George McKesson Brown, Map Showing Land Underwater in Huntington Harbor,
|
20 |
56 |
|
1911 December |
Map of Proposed Improvements Showing Why Grant is Asked, Huntington Harbor,
|
1 |
57 |
|
1907 April |
The Staten Island Rapid Transit Railway Company, West New Brighton, First Ward, Borough of Richmond, New York City, 119 Map
B
|
2 |
57 |
|
1907 April |
The Staten Island Rapid Transit Railway Company, West New Brighton, First Ward, Borough of Richmond, New York City, 119 Map
A
|
3 |
57 |
|
1911 August 10 |
Lackawanna Steel Company, City of Lackawanna, Town of Hamburg, Erie County, New York, 263 Map A
|
4 |
57 |
|
1911 August 10 |
Lackawanna Steel Company, City of Lackawanna, Town of Hamburg, Erie County, New York, 263 Map B
|
5 |
57 |
|
1909 April 1909 |
George Weinschenk and Adjoining Owners, Rye, Westchester County, New York, 177 Map A and B
|
6 |
57 |
|
1910 December |
George Weinschenk and Adjoining Owners, Rye, Westchester County, New York, Amended Map A and B
|
7 |
57 |
|
1912 February |
Lillius Grace, Great Neck, Nassau County, Long Island, 271 Map A
|
8 |
57 |
|
1912 January |
Lillius Grace, Manhasset Bay, Great Neck, Nassau County, Long Island, 271 Map B
|
9 |
57 |
|
1908 March |
Mary J. Roberston, Rye, Westchester County, New York, 168 Map A and B
|
10 |
57 |
|
1908 March Amended/ 1910 December |
Mary J. Roberston, Rye, Westchester County, New York,
|
11 |
57 |
|
1900 June 5 |
Lackawanna Iron and Steel Company, Town of Hamburg, Erie County, New York, Map A
|
1 |
58 |
|
1900 June 5 |
Lackawanna Iron and Steel Company, Town of Hamburg, Erie County, New York, Map B
|
2 |
58 |
|
1911 August 10 |
The South Buffalo Railway Company, Town of Hamburg, Erie County, New York, Map A
|
3 |
58 |
|
1911 September 5 |
The South Buffalo Railway Company, Town of Hamburg, Erie County, New York, Map B
|
4 |
58 |
|
1910 March |
John Seibert, Tonawanda, New York, 216 Map A
|
5 |
58 |
|
1910 March |
John Seibert, Tonawanda, New York, 216 Map B
|
6 |
58 |
|
1910 March |
Philip A. Landel, Tonawanda, New York, 217 Map A
|
7 |
58 |
|
1910 March |
Philip A. Landel, Tonawanda, New York, 217 Map B
|
8 |
58 |
|
1910 March |
Louis Fries, Tonawanda, New York, 216 Map A
|
9 |
58 |
|
1910 March |
Louis Fries, Tonawanda, New York, 216 Map B
|
10 |
58 |
|
1909 June 15 |
The Free and Murray Realty Company, Village of Tarrytown, Town of Greenburgh, Westchester County, New York, 186 Map A
|
11 |
58 |
|
1909 June 15 |
The Free and Murray Realty Company, Village of Tarrytown, Town of Greenburgh, Westchester County, New York, 186 Map B
|
12 |
58 |
|
1900 June 30 |
Undine Fishing Club, Jamaica Bay, Map A
|
13 |
58 |
|
1900 June 30 |
Undine Fishing Club, Jamaica Bay,
|
14 |
58 |
|
1901 June 30 |
Undine Fishing Club, Jamaica Bay, Modified Map A
|
15 |
58 |
|
1911 December |
Horace Havemeyer, Fire Islands, Great South Bay, Suffolk County, New York, 269 Map A and B
|
16 |
58 |
|
1911 April |
The Clifford Park Realty Company, Long Island Sound, New Rochelle, Westchester County, New York, 244 Map A
|
17 |
58 |
|
1911 April |
The Clifford Park Realty Company, Long Island Sound, New Rochelle, Westchester County, New York, 244 Map B
|
18 |
58 |
|
1912 January |
The Clifford Park Realty Company, Long Island Sound, New Rochelle, Westchester County, New York, 244 Map C
|
19 |
58 |
|
|
The Clifford Park Realty Company, Long Island Sound, New Rochelle, Westchester County, New York, 244 Extract Map from official
water grant
|
20 |
58 |
|
1912 March 12 |
Brooklyn and Canarsie Realty Company and adjoining Land of Said Applicant, 32nd Ward, Borough of Brooklyn, New York City,
Modified Map A
|
1 |
59 |
|
1908 September |
Brooklyn and Canarsie Realty Company and adjoining Land of Said Applicant, 32nd Ward, Borough of Brooklyn, New York City,
154 Map A
|
2 |
59 |
|
1908 September |
Brooklyn and Canarsie Realty Company and adjoining Land of Said Applicant (Showing Shore Line on Each Side), 32nd Ward, Borough
of Brooklyn, New York City, 154 Map B
|
3 |
59 |
|
1909 December |
Howard Carroll, 3rd Ward, Borough of Richmond, New York City, 203 Map A
|
4 |
59 |
|
1912 June 15 |
Howard Carroll, 3rd Ward, Borough of Richmond, New York City, 203 Amended Map A
|
5 |
59 |
|
|
Howard Carroll, 3rd Ward, Borough of Richmond, New York City, 203 Map A
|
6 |
59 |
|
1911 May |
Great South Bay Islands Company, Fire Islands, Great South Bay, Suffolk Company, New York, 252 Map A & B
|
7 |
59 |
|
1911 December |
David Rocowsky and Adjoining Owners, Rye, Westchester County, New York, 265 Map A & B
|
8 |
59 |
|
1911 September |
Lawrence Kennedy and Adjoining Owners, Rye, Westchester County, New York, 265 Map A & B
|
9 |
59 |
|
1912 May 21 |
Atlas Knitting Company, Amsterdam, New York, 281 Map A
|
10 |
59 |
|
1911 December 12 |
Temple Bowdoin, Town of Poughkeepsie, Dutchess County, New York, 269 Map A
|
11 |
59 |
|
1911 December 12 |
Temple Bowdoin, Town of Poughkeepsie, Dutchess County, New York, 269 Amended Map A
|
12 |
59 |
|
1911 December 12 |
Temple Bowdoin, Town of Poughkeepsie, Dutchess County, New York, 269 Map B
|
13 |
59 |
|
1911 December 12 |
Temple Bowdoin, Town of Poughkeepsie, Dutchess County, New York, 269 Map C
|
14 |
59 |
|
1912 January 17 |
J. Roosevelt Roosevelt, Hyde Park, New York, Map C
|
15 |
59 |
|
1912 January 12 |
J. Roosevelt Roosevelt, Hyde Park, New York, 272 Map B
|
16 |
59 |
|
1912 January 17 |
J. Roosevelt Roosevelt, Hyde Park, New York, 272 Map A
|
17 |
59 |
|
1912 March 12 |
The Staten Island Rapid Transit Railway Company, West New Brighton, Staten Island, First Ward, Borough of Richmond, New York
City, 288 Map A
|
18 |
59 |
|
1912 March 12 |
The Staten Island Rapid Transit Railway Company, West New Brighton, Staten Island, First Ward, Borough of Richmond, New York
City, 288 Map A
|
19 |
59 |
|
1912 March 12 |
The Staten Island Rapid Transit Railway Company, West New Brighton, Staten Island, First Ward, Borough of Richmond, New York
City, 287 Map A
|
20 |
59 |
|
1912 March 12 |
The Staten Island Rapid Transit Railway Company, West New Brighton, Staten Island, First Ward, Borough of Richmond, New York
City, 287 Map B
|
21 |
59 |
|
1911 July 2 |
Harlem River and Portchester Railroad N.Y.N.H. and H.R.R.R., Shoreline Division Harlem River Branch, Pelham Bay Trestle,
|
1 |
60 |
|
1907 September |
The Guaranty Trust Company of New York, Village of Peekskill, Town of Cortlandt, Westchester County State of New York, 121
Map B
|
2 |
60 |
|
1907 July 24 |
The Guaranty Trust Company of New York, Village of Peekskill, Westchester County State of New York, 121 Map A
|
3 |
60 |
|
1909 March 11 |
The Guaranty Trust Company of New York, Village of Peekskill, Westchester County State of New York, Amended 121 Map A
|
4 |
60 |
|
1909 March 11 |
The Guaranty Trust Company of New York, Village of Peekskill, Westchester County State of New York, Amended Map A
|
5 |
60 |
|
1912 May 2 |
George H. Nicolai, Great Neck, Nassau County, New York, 286 Map B
|
6 |
60 |
|
1912 May 2 |
George H. Nicolai, Great Neck, Nassau County, New York, 286 Map A
|
7 |
60 |
|
1911 August |
The Triton Oil and Fertilizer Company, Gardiners Bay, Suffolk County, New York, 281 Map B
|
8 |
60 |
|
1911 August |
The Triton Oil and Fertilizer Company, Gardiners Bay, Suffolk County, New York, 281 Map A
|
9 |
60 |
|
1912 August 26 |
N.Y.C. and H.R.R.R. Leased and Operated Lines Hudson Division, 1 Mile North of Town of Poughkeepsie, Dutchess County, New
York,
|
10 |
60 |
|
|
The Atlantic Terra Cotta Company, 5th Ward, Borough and County of Richmond, City of New York, 283 Map B
|
11 |
60 |
|
|
The Atlantic Terra Cotta Company, 5th Ward, Borough and County of Richmond, City of New York, 283 Map A
|
12 |
60 |
|
|
The Cohoes Company, Bed of Mohawk River, Cohoes, New York, 284 Map A
|
13 |
60 |
|
|
The Cohoes Company, Bed of Mohawk River, Cohoes, New York, 284 Map A
|
14 |
60 |
|
1911 February 28 |
The Cohoes Company, Bed of Mohawk River, Cohoes, New York, 284 Map B
|
15 |
60 |
|
1912 August |
Oliver H. Payne, Esopus, Ulster County, New York, 293 Map A
|
16 |
60 |
|
1912 August |
Col. Oliver H. Payne, West Park, New York, 293 Map B
|
17 |
60 |
|
1912 August 10 |
John N. Tilden, Phillipstown, Putnam County, New York, 291 Map B
|
18 |
60 |
|
1912 August 10 |
John N. Tilden, Phillipstown, Putnam County, New York, 291 Map A
|
19 |
60 |
|
1912 April 23 |
Lilla Gilbert, Great Neck, Nassau County, New York, 279 Map A
|
20 |
60 |
|
1912 April 23 |
Lilla Gilbert, Great Neck, Nassau County, New York, 279 Map B
|
21 |
60 |
|
1918 August 9 |
N.Y.C. and H.R.R.R. Hudson Division, 0.2 Miles North of Fishkill Landing, Town of Fishkill, Dutchess County, New York,
|
1 |
61 |
|
1918 November 15 |
N.Y.C. and H.R.R.R. Hudson Division, Town of Fishkill, Dutchess County, New York, Oct-00
|
2 |
61 |
|
1910 December |
Dixon G. Hughes, 5th Ward, Borough of Richmond, City of New York, 245 Map A
|
3 |
61 |
|
1910 December |
Dixon G. Hughes, 5th Ward, Borough of Richmond, City of New York, Map A
|
4 |
61 |
|
1910 December |
Dixon G. Hughes, 5th Ward, Borough of Richmond, City of New York, 245 Map B
|
5 |
61 |
|
1912 October |
Mrs. F. F. Peabody, State Road No. 418 Near Lake George, 311
|
6 |
61 |
|
1907 March 7 |
Frank M. Dain and Henry P. Dain, Village of Peekskill, Town of Cortlandt, Westchester County, New York, 104 Map B
|
7 |
61 |
|
1907 March 7 |
Frank M. Dain and Henry P. Dain, Village of Peekskill, Town of Cortlandt, Westchester County, New York, 104 Map A
|
8 |
61 |
|
1907 March 7 |
Frank M. Dain and Henry P. Dain, Village of Peekskill, Town of Cortlandt, Westchester County, New York, Modified Map A
|
9 |
61 |
|
1912 November 7 |
Stephen J. Leonard, Premium Point, Mamaroneck, Westchester County, New York, Map B
|
10 |
61 |
|
1912 November 11 |
Stephen J. Leonard, Premium Point, Mamaroneck, Westchester County, New York, Map A
|
11 |
61 |
|
|
Alva S. Staples, Near Malden, Town of Saugerties, Ulster County, New York, 295 Map A & B
|
12 |
61 |
|
1911 December 1 |
Tomkins Cove Stone Company, Tomkins Cove, New York, 275 Map A
|
13 |
61 |
|
1911 December |
Tomkins Cove Stone Company, Tomkins Cove, New York, 275 Map B
|
14 |
61 |
|
|
Charles A. and Clarence R. Whitlemore, Near East River at Boulevard and Perrot Place, 312
|
15 |
61 |
|
1908 October |
Charlotte P. Gardner, 32 Ward, Borough of Brooklyn, Kings County, New York, 159 Map A
|
16 |
61 |
|
1908 October |
Charlotte P. Gardner, 32 Ward, Borough of Brooklyn, Kings County, New York, Modified Map A
|
17 |
61 |
|
1908 October 15 |
Charlotte P. Gardner, 32 Ward, Borough of Brooklyn, Kings County, New York, 159 Map B
|
18 |
61 |
|
1913 |
Knickerbocker Ice Company, Village of Catskill, Greene County, New York, Map A
|
19 |
61 |
|
1913 |
Knickerbocker Ice Company, Village of Catskill, Greene County, New York, Map B
|
20 |
61 |
|
1912 November |
Southern Ship Building Company, Fifth Ward, Borough of Richmond, City of New York, 311 Map A
|
1 |
62 |
|
|
Southern Ship Building Company, Fifth Ward, Borough of Richmond, City of New York, 311 Map B
|
2 |
62 |
|
1913 January |
Rafael Guastavino, Bay Shore, Suffolk County, New York, Map B
|
3 |
62 |
|
1913 January |
Rafael Guastavino, Bay Shore, Suffolk County, New York, Map A
|
4 |
62 |
|
1913 January |
Bay Shore Estates Company, Incorporated, Bay Shore, Suffolk County, New York, 316 Map A
|
5 |
62 |
|
1913 January |
Bay Shore Estates Company, Incorporated, Bay Shore, Suffolk County, New York, 316 Map B
|
6 |
62 |
|
1913 January |
Williams H. Robbins, Bay Shore, Suffolk County, New York, Map B
|
7 |
62 |
|
1913 January |
Williams H. Robbins, Bay Shore, Suffolk County, New York, Map A
|
8 |
62 |
|
1913 January |
S. T. Clock Realty Company, Bay Shore, Suffolk County, New York, Map B
|
9 |
62 |
|
1913 January |
S. T. Clock Realty Company, Bay Shore, Suffolk County, New York, Map A
|
10 |
62 |
|
1907 March 7 |
John Smith, Jr., Village of Peekskill, Town of Cortlandt, Westchester County, New York, 103 Map A
|
11 |
62 |
|
1907 October 24 |
John Smith, Jr., Village of Peekskill, Town of Cortlandt, Westchester County, New York, 103 Modified Map A
|
12 |
62 |
|
1912 December 19 |
John Smith, Jr., Village of Peekskill, Town of Cortlandt, Westchester County, New York, 306 Modified Map A
|
13 |
62 |
|
1913 February 19 |
John Smith, Jr., Village of Peekskill, Town of Cortlandt, Westchester County, New York, 306 Modified Map A
|
14 |
62 |
|
1907 March 7 |
John Smith, Jr., Village of Peekskill, Town of Cortlandt, Westchester County, New York, 103 Map B
|
15 |
62 |
|
1912 July |
Frederick Hussey, Jamaica Bay, Map A
|
16 |
62 |
|
1912 July |
Frederick Hussey, Jamaica Bay, Map B
|
17 |
62 |
|
1913 February 7 |
William A. Martin, Town of Poughkeepsie, Dutchess County, New York, 322 Map B
|
18 |
62 |
|
1913 February 6 |
William A. Martin, Town of Poughkeepsie, Dutchess County, New York, 322 Map A
|
19 |
62 |
|
1913 February 4 |
William A. Martin, Town of Poughkeepsie, Dutchess County, New York, 322 Map C
|
20 |
62 |
|
1913 January 10 |
Clinton Stephens, Lot #35 Clason Point, New York City, 314 Map A
|
1 |
63 |
|
1913 June 5 |
Clinton Stephens, Lot #35 Clason Point, New York City, 314 Amended Map A
|
2 |
63 |
|
1913 June 5 |
Clinton Stephens, Lot #35 Clason Point, New York City, 314 Amended Map A
|
3 |
63 |
|
1913 January 10 |
Clinton Stephens, Lot #35 Clason Point, New York City, 314 Map B
|
4 |
63 |
|
1912 September 23 |
John E. McKinney, Village of Dobbs Ferry, Town of Greenburgh, Westchester County, New York, 298 Map A
|
5 |
63 |
|
1912 September 23 |
John E. McKinney, Village of Dobbs Ferry, Town of Greenburgh, Westchester County, New York, 298 Map B
|
6 |
63 |
|
1912 September 23 (Copied 3/1913 Compaared with Original and amended 4/26/1913) |
John E. McKinney, Village of Dobbs Ferry, Town of Greenburgh, Westchester County, New York, 328 Map A
|
7 |
63 |
|
1907 July 17 |
Samuel Rae (The Stuyvesant Real Estate Company), Buffalo, Erie County, New York,
|
8 |
63 |
|
1907 January, 1911 December |
Augustus V. H. Ellis, Long Island Sound, Pelham Manor, Westchester County, New York, 274 Map A
|
9 |
63 |
|
1907 January, 1913 April |
Augustus V. H. Ellis, Long Island Sound, Pelham Manor, Westchester County, New York, 274 Amended Map A
|
10 |
63 |
|
1912 January |
Augustus V. H. Ellis, Long Island Sound, Pelham Manor, Westchester County, New York, 274 Map B
|
11 |
63 |
|
1913 |
F. S. Howland, Town of Athens, County of Greens, State of New York, 320 Map A
|
12 |
63 |
|
1913 |
F. S. Howland, Town of Athens, County of Greens, State of New York, 320 Map B
|
13 |
63 |
|
1913 |
Mary E. Every, Town of Athens, County of Greens, State of New York, 320 Map A
|
14 |
63 |
|
1913 |
Mary E. Every, Town of Athens, County of Greens, State of New York, 320 Map B
|
15 |
63 |
|
1899 |
Catskill Cement Company, Uplands Hudson River, Map A
|
16 |
63 |
|
1899 |
Catskill Cement Company, General Course of Hudson River 1 Mile in Each Direction of Catskill Cement Company, Map B
|
17 |
63 |
|
1908 November 20 |
Buffalo Harbor Land Company, City of Buffalo, New York, Modification of Map A
|
18 |
63 |
|
1910 December |
Various Interested Parties Relating to Sea-Wall Strip and Hamburg Turnpike, City of Buffalo, New York, Map A and Survey (Fragile
Map)
|
19 |
63 |
|
1908 December 3 |
Margaret D. Kane, Classon's Point, Westchester County, New York, Dec-00
|
20 |
63 |
|
1910 May 31 |
N. Y. C. and H. R. R. R. (Hudson Division), Between Croton and Oscawana, State of New York, Aug-00
|
1 |
64 |
|
1910 May 31 |
N. Y. C. and H. R. R. R. (Hudson Division), Croton, New York,
|
2 |
64 |
|
1911 September 30 |
Bertram Ball, Croton, New York, 259 Map A (Map & Survey)
|
3 |
64 |
|
1912 June 19 |
Bertram Ball, City of Yonkers, New York, Modified Map A (Map & Survey)
|
4 |
64 |
|
1911 September 30 |
Bertram Ball, City of Yonkers, New York, 259 Map A (Map & Survey)
|
5 |
64 |
|
1911 March |
Roswell Eldridge, Little Neck Bay, Nassau County, New York, Map A
|
6 |
64 |
|
1911 March |
Roswell Eldridge, Little Neck Bay, Nassau County, New York, Map B
|
7 |
64 |
|
1911 March |
The Seal Shipt Oyster System, Greenport, Suffolk County, New York, 250 Map A
|
8 |
64 |
|
1911 March |
The Seal Shipt Oyster System, Greenport, Suffolk County, New York (Showing Shoreline within 1 Mile in Peconic Bay), 250 Map
B
|
9 |
64 |
|
1914 January 22 |
Property of The Mercantile Land Improvement Company, ,
|
1 |
65 |
|
1913 August 12 |
Theodore C. Marceau, Premium Point, Westchester County, New York, Map A
|
2 |
65 |
|
1902 May 12 |
George Brown and Company, First Ward, Borough of Queens, City of New York, 391 Map A
|
3 |
65 |
|
1913 August 12 |
Theodore C. Marceau, Premium Point, Westchester County, New York, Map B
|
4 |
65 |
|
1902 May 12 |
George Brown and Company, East River at Pot Cave Hell Gate, First Ward, Borough of Queens, City of New York, 391 Map B
|
5 |
65 |
|
1913 June 16 |
Robert R. L. Clarkson., Germantown, New York, 333 Map A
|
6 |
65 |
|
1913 June 18 |
Robert R. L. Clarkson., Germantown, New York, 333 Map B
|
7 |
65 |
|
1913 April 8 |
G. W. Hunt. Al, Chelsea, New York, Map A
|
8 |
65 |
|
1913 May 2 |
G. W. Hunt. Al, Chelsea, New York, Map B
|
9 |
65 |
|
1913 April 8 |
The Chelsea Yacht Club, Chelsea, New York, Map A
|
10 |
65 |
|
1913 May 2 |
The Chelsea Yacht Club, Chelsea, New York, Map B
|
11 |
65 |
|
1913 May 20 |
N. Y. C. and H. R. R. R. (Hudson Division), Germantown, New York,
|
12 |
65 |
|
1909 October 16 |
Sound View Land and Improvement Company, Town and County of Westchester, New York, 205 Map A
|
13 |
65 |
|
1909 October 16 |
Sound View Land and Improvement Company, Town and County of Westchester, New York, 205 Map A
|
14 |
65 |
|
1913 March |
Showing Existing Works and Survey of Lands Under Water Desired for Winter Dock, City of Dunkirk, New York, 321
|
15 |
65 |
|
1913 April 21 |
The City of New York (Dock Bay Ridge Avenue), 30th Ward, Borough of Brooklyn, City of New York, 337
|
16 |
65 |
|
1913 April 16 |
The City of New York (Docks, Nott Avenue), 1st Ward, Borough of Queens, City of New York, 336
|
17 |
65 |
|
1913 October 14 |
The City of New York (Docks, Eleventh Avenue, Whitestone)), 3rd Ward, Borough of Queens, City of New York, 1-Dec-00
|
18 |
65 |
|
1914 April |
City of Albany, Westerlo Island, Bethlehem Township, Albany, New York, 18-Dec-00
|
19 |
65 |
|
1914 March |
City of Albany, for Right to Construct and Maintain Conduit at Island Creek, Albany, New York, Dec-00
|
20 |
65 |
|
1914 July |
City of Albany, for Right to Construct and Maintain Conduit at Island Creek, Albany, New York, Dec-00
|
21 |
65 |
|
1914 July |
City of Albany, for Right to Construct and Maintain Conduit at Island Creek, Albany, New York, Dec-00
|
22 |
65 |
|
1911 December 11 |
Ellen Robbins Parsons, Douglaston, Queens County, New York, 267 Amended Map A
|
1 |
66 |
|
1911 December 11 |
Ellen Robbins Parsons, Douglaston, Queens County, New York, 267 Map A
|
2 |
66 |
|
1912 May |
Ellen Robbins Parsons, Douglaston, Queens County, New York, 267 Map A
|
3 |
66 |
|
1911 December 11 |
Ellen Robbins Parsons, Douglaston, Queens County, New York, 267 Map B
|
4 |
66 |
|
|
Map of Public Beach, Douglaston, 3rd Ward, Borough of Queens, City of New York,
|
5 |
66 |
|
1853 July 23 |
Village of Marathon (Ellen Robbins Parsons), Head of Little Neck Bay, Townshi of Flushing, Queens County, Long Island, New
York, 267
|
6 |
66 |
|
1914 July 1 |
American Locomotive Company, Schenectady, New York, 355 Map A
|
7 |
66 |
|
1914 July 1 |
Mohawk River (American Locomotive Company, Vicinity of Schenectady, New York, 355 Map B
|
8 |
66 |
|
1914 January 12 |
American Dock Company, Tompkinsville, Staten Island, 1st Ward, Borough of Richmond, New York Cirty, 345 Map A
|
9 |
66 |
|
1914 January 12 |
American Dock Company, Tompkinsville, Staten Island, 1st Ward, Borough of Richmond, New York Cirty, 345 Map B
|
10 |
66 |
|
1913 March 24 |
Standard Yarnish Works, Elm Park, Staten Island, 329 Map A
|
11 |
66 |
|
1913 March 24 |
Standard Yarnish Works, Elm Park, Staten Island, 329 Map B
|
12 |
66 |
|
|
City of Dunkirk, New York (Proposed Grant Lands Under Water and Aduacent Topography), Foot of Central Avenue, Dunkirk, New
York, 353 Map A
|
13 |
66 |
|
|
Henry A. Tabb/William J. Burlee (American Linseed Company, 3rd Ward Borough of Richmond, City of New York, 331 Map A
|
14 |
66 |
|
|
Henry A. Tabb/William J. Burlee (American Linseed Company), 3rd Ward Borough of Richmond, City of New York, 331 Map B
|
15 |
66 |
|
1895 June 1 |
Mrs. J. E. Edgar, Est., Long Island Sound, Town of New Rochelle, New York, Map A
|
16 |
66 |
|
1895 June 1 |
Mrs. J. E. Edgar, Est., New Rochelle, New York, Map B
|
17 |
66 |
|
1897 February |
Elizabeth A. Van Wart, 31st Ward, City of Brooklyn, Kings County, New York, Map A and B
|
18 |
66 |
|
1912 November 4 |
Mrs. Carrie Sherwood, Town of Cortlandt, Westchester County, New York, 327 Map A
|
19 |
66 |
|
1913 October 28 |
Mrs. Carrie Sherwood, Town of Cortlandt, Westchester County, New York, Modified Map A
|
1 |
67 |
|
1912 November 4 |
Mrs. Carrie Sherwood, Town of Cortlandt, Westchester County, New York, 327 Map B
|
2 |
67 |
|
|
O. A. Staples, Alexandria Bay, New York, _ Map A
|
3 |
67 |
|
1914 October 3 |
O. A. Staples, Alexandria Bay, New York, _ Map A
|
4 |
67 |
|
|
O. A. Staples, Alexandria Bay, New York, 296 Map B
|
5 |
67 |
|
|
Proposed Location for Naval Militia, Between Maryland Street and Virginia Street Near the N. Y. C. and H. R. H .R.,
|
6 |
67 |
|
|
Deed Map of N. Y.C. and H. R. R. R. (Formerly Buffalo and Lockport), Right of Way Between Georgia and Jersey Streets,
|
7 |
67 |
|
1912 July |
Richmond County Savings Bank, 1st Ward, Borough of Richmond, City of New York, 314 Map A
|
8 |
67 |
|
1913 May |
Richmond County Savings Bank, 1st Ward, Borough of Richmond, City of New York, 314 Amended Map A
|
9 |
67 |
|
-- |
Richmond County Savings Bank, 1st Ward, Borough of Richmond, City of New York, 314 Map B
|
10 |
67 |
|
1914 January 6 |
Yerdon Company, West New Brighton, Staten Island, 346 Map A
|
11 |
67 |
|
1914 January 6 |
Yerdon Company, West New Brighton, Staten Island, 346 Map B
|
12 |
67 |
|
1906 July 25 |
Reuben G. Brewer, Esg., Village of Mamaroneck, Town of Rye, Westchester County, New York, 91 Map A Map 2
|
13 |
67 |
|
1914 April 2 |
Reuben G. Brewer, Esg., Village of Mamaroneck, Town of Rye, Westchester County, New York, Map B Map 1
|
14 |
67 |
|
1914 April 2 |
Reuben G. Brewer, Esg., Village of Mamaroneck, Town of Rye, Westchester County, New York, Map A Map 2
|
15 |
67 |
|
1906 July 25 |
Reuben G. Brewer, Esg., Village of Mamaroneck, Town of Rye, Westchester County, New York, 91 Map B Map 1
|
16 |
67 |
|
1913 October 28 |
Eugene Frost, Town of Cortlandt, Westchester County, New York, Modified Map A
|
17 |
67 |
|
1912 February 21 |
Eugene Frost, Town of Cortlandt, Westchester County, New York, 327 Map B
|
18 |
67 |
|
1912 February 21 |
Eugene Frost, Town of Cortlandt Westchester, County, New York, 327 Map A
|
19 |
67 |
|
1913 January 24 |
Emma S. Starbuck, Town of Cortlandt, Westchester County, New York, Nov-00
|
1 |
68 |
|
1913 January 24 (Revised 1913 December 19 |
Emma S. Starbuck, Town of Cortlandt, Westchester County, New York, 334 Amended Mp
|
2 |
68 |
|
1913 January 24 |
Emma S. Starbuck, Town of Cortlandt, Westchester County, New York, Nov-00
|
3 |
68 |
|
1915 March 12 |
The Troy Gas Company, Troy, New York, Map B
|
4 |
68 |
|
1915 March 12 |
The Troy Gas Company, Troy, New York, Map A
|
5 |
68 |
|
1913 February |
Roanox Point Realty Corporation, Jamaica Bay, 319 Map A
|
6 |
68 |
|
1913 February |
Roanox Point Realty Corporation (Showing General Course of Shore), Jamaica Bay, 319 Map B
|
7 |
68 |
|
1913 March |
Smith N. Decker and Elbert J. Decker, Jamaica Bay, Map A
|
8 |
68 |
|
1913 March |
Roanox Point Realty Corporation (Showing General Course of Shore), Jamaica Bay, Map B
|
9 |
68 |
|
1909 March |
Rebecca Fienson and Adjoining Owners, Rye, Westchester County, New York, 177 Map A and B
|
10 |
68 |
|
1913 July |
Upper Hudson Electric and Railroad Company, Village of Catskill, Greene County, New York, 330 Map A
|
11 |
68 |
|
1913 July |
Upper Hudson Electric and Railroad Company, Village of Catskill, Greene County, New York, 330 Map B
|
12 |
68 |
|
|
Catskill Village, Village of Catskill, Greene County, New York,
|
13 |
68 |
|
|
Catskill Creek, Village of Catskill, Greene County, New York,
|
14 |
68 |
|
1909 June |
Robert J. Kahn (Jane E. Edgar), City of New Rochelle, Westchester County, New York, 364 Map A
|
15 |
68 |
|
1914 |
Jeremiah Lasher, Germantown, Columbia County, New York, 348 Map A
|
16 |
68 |
|
1914 |
Jeremiah Lasher, Germantown, Columbia County, New York, 348 Map B
|
17 |
68 |
|
1911 October |
George Ehret, East River, Queens County, New York, 259 Map A & B
|
18 |
68 |
|
1911 October |
Bowery Bay Building and Improvement Company, East River, Queens County, New York, 259 Map A & B
|
19 |
68 |
|
1915 February |
Rebecca Miller and Adjoining Owners, Rye, Westchester Company, New York, 368 Map A & B
|
20 |
68 |
|
1915 February |
Marco Pacello, Rye, Westchester Company, New York, 369 Map A & B
|
1 |
69 |
|
1912 March |
John E. Donovan, Third Ward, Borough of Richmond, New York City, 276 Map A
|
2 |
69 |
|
1912 March |
John E. Donovan, Third Ward, Borough of Richmond, New York City, 276 Map A
|
3 |
69 |
|
1911 |
Francis Livingston Wandell and Josephine Wandell Gill, Borough of Bronx, New York City, New York, 251 Map A
|
4 |
69 |
|
1911 |
Townsend Wandell Estate, Borough of Bronx, New York City, New York, 251 Map A
|
5 |
69 |
|
1913 February |
Queens Borough Gas and Electric Company, Jamaica Bay, 319 Map A (Amended)
|
6 |
69 |
|
1913 February |
Queens Borough Gas and Electric Company, Jamaica Bay, 319 Map B
|
7 |
69 |
|
1913 February |
Queens Borough Gas and Electric Company, Jamaica Bay, 319 Map A (Void)
|
8 |
69 |
|
1913 February |
Queens Borough Gas and Electric Company, Jamaica Bay, 319 Map B
|
9 |
69 |
|
1914 May |
Bridget Wenkenbach and Adjoining Owners, Rye, Westchester County, New York, 357 Map A & B
|
10 |
69 |
|
1915 June |
Bridget Wenkenbach and Adjoining Owners, Rye, Westchester County, New York, _ Town of Islip Amended Map
|
11 |
69 |
|
1915 June |
Town of Islip, Bay Shore, Suffolk County, New York, 376 Map A & B
|
12 |
69 |
|
1915 June |
Town of Islip, Bay Shore, Suffolk County, New York, Amended Map A & B
|
13 |
69 |
|
1916 January 10 |
Theodor J. Kramer, Coney Island, Kings County, NY, Map A
|
1 |
70 |
|
1915 January 29 |
Ellis P. Earle, Map of the East River, 1st Ward of the Borough of Queens, Map A
|
2 |
70 |
|
--- |
Ellis P. Earle, Map of the East River, 1st Ward of the Borough of Queens, Map B
|
3 |
70 |
|
1916 June 16 |
Carlisle R. Cherry, Hamilton B. Cherry, Robert M. Cherry, Clarence L. Cherry- Sole devices of Anna L. Cherry (deceased) and
William R. Cherry, Rattlesnake Island, Tonawanda, NY, Map A
|
4 |
70 |
|
1916 June 16 |
Carlisle R. Cherry, Hamilton B. Cherry, Robert M. Cherry, Clarence L. Cherry- Sole devices of Anna L. Cherry (deceased) and
William R. Cherry, Rattlesnake Island, Tonawanda, NY, Map B
|
5 |
70 |
|
1916 June 16 |
George P. Sawyer, Tonawanda, NY, Map A
|
6 |
70 |
|
1916 June 16 |
George P. Sawyer, Tonawanda, NY, Map B
|
7 |
70 |
|
1916 April 19 |
Henry Meyer, John H. Mahnken, and PJ Carlin, Arthur Kill- Borough of Richmond, Map A
|
8 |
70 |
|
|
Sewer Outlets, Village of Hastings- "Easterly Shore of the Hudson River",
|
9 |
70 |
|
1916 August 11 |
Acme Cement Corporation, Hudson River, Town of Catskill, Greene County, NY, Map B
|
1 |
71 |
|
1916 August 11 |
Acme Cement Corporation, Hudson River, Town of Catskill, Greene County, NY, Map A
|
2 |
71 |
|
1916 July 7 |
Stuyvesant Real Estate Company, City of Buffalo, Erie County, NY,
|
3 |
71 |
|
|
Hand Drawn Sketch- Long Island City, Between East River and Vernon Blvd, Queens County, NY,
|
4 |
71 |
|
1907 June |
B.A. and G.N. Williams Inc. Co., "Under Waters of East River", Queens County, NY, Map A
|
5 |
71 |
|
1915 June |
Central Hudson Gas and Electric, "Water grant lines", Poughkeepsie, Dutchess County, NY, Map A
|
6 |
71 |
|
1915 August 3 |
Central Hudson Gas and Electric, "Water grant lines", Poughkeepsie, Dutchess County, NY, Map B
|
7 |
71 |
|
1916 May |
Doris D. Havemeyer, Islip, Suffolk County, NY, Map A
|
8 |
71 |
|
1916 May |
Doris D. Havemeyer, Sub-set image of the same map, listed above: Portion of USC & GS Chart, No. 1215, Map B
|
9 |
71 |
|
1916 May |
Newburgh Shipbuilding & Mfg. Co., Town of New Windsor, Orange County, NY, Map A
|
10 |
71 |
|
1916 January 17 |
Kramer Application, Coney Island, Kings County, NY, _
|
11 |
71 |
|
1917 January 4 |
Samuel A. Megeath, East River, Queens County, NY, Map A
|
1 |
72 |
|
1916 June 16 |
Lackawanna Steel Co., Lake Erie, Town of Hamburg, Erie County, NY,
|
2 |
72 |
|
1916 June 16 |
Lackawanna Steel Co., Lake Erie, Town of Hamburg, Erie County, NY, Amended Map
|
3 |
72 |
|
1915 February |
Lackawanna Steel Co., Lake Erie, Town of Hamburg, Erie County, NY,
|
4 |
72 |
|
1916 June 3 |
R.D. Benson, 3rd Ward, Borough of Richmond, City of NY, Map B
|
5 |
72 |
|
1916 June 3 |
R.D. Benson, 3rd Ward, Borough of Richmond, City of NY, Oversized (Roughly 3'x4')
|
6 |
72 |
|
1916 September |
Hastings Pavement Co., Hudson River, Hastings-on-Hudson, Town of Greenburgh, Westchester County, NY, Map B
|
7 |
72 |
|
1916 September |
Hastings Pavement Co., Hudson River, Hastings-on-Hudson, Town of Greenburgh, Westchester County, NY, Map A
|
8 |
72 |
|
1915 |
Sterling Cement Corp., Catskill, Greene County, NY, Map B
|
9 |
72 |
|
1915 |
Sterling Cement Corp., Catskill, Greene County, NY, Map A
|
10 |
72 |
|
1917 January |
Samuel A. Megeath, Waters of the East River, Queens County, NY, Map B
|
1 |
73 |
|
1916 December 4 |
James Benedict, East River/Westchester Creek/Pugsley's Creek, Map A
|
2 |
73 |
|
1916 December 4 |
James Benedict, East River/Westchester Creek/Pugsley's Creek, Map B
|
3 |
73 |
|
1917 March |
Edison Electric Illuminating Company of Brooklyn, NY, Richmond County, NY, Map A
|
4 |
73 |
|
1917 March |
Edison Electric Illuminating Company of Brooklyn, NY, Richmond County, NY, Map B
|
5 |
73 |
|
1912 November |
P.F. Greaney, Hudson River, Cornwall, Orange County, NY, Map A
|
6 |
73 |
|
1912 November |
P.F. Greaney, Hudson River, Cornwall, Orange County, NY, Map B
|
7 |
73 |
|
|
Villa Park Associates, Great Neck, Nassau County, NY, "Version A"
|
8 |
73 |
|
1912 October |
Villa Park Associates, Great Neck, Nassau County, NY, Map A
|
9 |
73 |
|
1910 December |
Villa Park Associates, Great Neck, Nassau County, NY, "Amended Map A"
|
10 |
73 |
|
|
Villa Park Associates, Great Neck, Nassau County, NY, Map B
|
11 |
73 |
|
1912 October |
Villa Park Associates, Great Neck, Nassau County, NY, Map B
|
12 |
73 |
|