You are here

Index to the Lands Under Water Application Files

This series consists of applications to the Commissioners of the Land Office, later the Division of Land Utilization, for grants to lands under water. Each file typically consists of an application and accompanying map. Information on the application includes applicant name; date; attorney's name; notes related to the final determination of application; date patent was ordered to be issued; patent date; and signature of the attorney.

Series: B2321

Index Date Span: 1802-1895

A | B | C | D | E | F | G | H | I | J | K | L | M | N | O | P | Q | R | S | T | U | V | W | X | Y | Z                                             Return to the Name Index page

Name Dates Accretion Places Digitized Document Location For more information
Cameron, Ann F. Closing: October 3 1866
B2321-11
Richmond County
View "Cameron, Ann F." in document Box 5 Email Researcher Services at archref@nysed.gov
Cammann, George P. Closing: August 15 1861
B2321-11
Westchester County
View "Cammann, George P." in document Box 4 Email Researcher Services at archref@nysed.gov
Cammann, Oswald Closing: December 27 1866
B2321-11
Westchester County
View "Cammann, Oswald" in document Box 5 Email Researcher Services at archref@nysed.gov
Camp, Aaron Closing: September 6 1810
B2321-11
Dutchess County
View "Camp, Aaron" in document Box 1 Email Researcher Services at archref@nysed.gov
Campbell, Robert B. Closing: August 10 1881
B2321-11
New York County
View "Campbell, Robert B." in document Box 13 Email Researcher Services at archref@nysed.gov
Campbell, Virginia W. Closing: February 15 1877
B2321-11
Richmond County
View "Campbell, Virginia W." in document Box 12 Email Researcher Services at archref@nysed.gov
Campbell, Virginia W. Closing: February 15 1877
B2321-11
Richmond County
View "Campbell, Virginia W." in document Box 12 Email Researcher Services at archref@nysed.gov
Carathurs, Anna Closing: April 14 1881
B2321-11
Niagara County
View "Carathurs, Anna" in document Box 13 Email Researcher Services at archref@nysed.gov
Carathurs, Anna Closing: April 14 1881
B2321-11
Niagara County
View "Carathurs, Anna" in document Box 13 Email Researcher Services at archref@nysed.gov
Carathurs, Anna Closing: April 14 1881
B2321-11
Niagara County
View "Carathurs, Anna" in document Box 13 Email Researcher Services at archref@nysed.gov
Carll, David Closing: December 3 1863
B2321-11
Westchester County
View "Carll, David" in document Box 5 Email Researcher Services at archref@nysed.gov
Carll, David Closing: December 3 1863
B2321-11
Westchester County
View "Carll, David" in document Box 5 Email Researcher Services at archref@nysed.gov
Carll, G. Edward Closing: December 28 1874
B2321-11
Queens County
View "Carll, G. Edward" in document Box 11 Email Researcher Services at archref@nysed.gov
Carll, James H. Closing: October 17 1865
B2321-11
Suffolk County
View "Carll, James H." in document Box 5 Email Researcher Services at archref@nysed.gov
Carman, Richard F. Closing: May 31 1860
B2321-11
Westchester County
View "Carman, Richard F." in document Box 4 Email Researcher Services at archref@nysed.gov
Carpenter, Coles Closing: June 10 1856
B2321-11
Queens County
View "Carpenter, Coles" in document Box 3 Email Researcher Services at archref@nysed.gov
Carpenter, James S. Closing: December 26 1851
B2321-11
Queens County
View "Carpenter, James S." in document Box 2 Email Researcher Services at archref@nysed.gov
Carpenter, Robert P. Closing: March 3 1885
B2321-11
Westchester County
View "Carpenter, Robert P." in document Box 17 Email Researcher Services at archref@nysed.gov
Cartlidge, Charles Closing: July 23 1853
B2321-11
Kings County
View "Cartlidge, Charles" in document Box 3 Email Researcher Services at archref@nysed.gov
Carver, Benjamin Closing: May 7 1880
B2321-11
Kings County
View "Carver, Benjamin" in document Box 13 Email Researcher Services at archref@nysed.gov
Cary, William F. Closing: June 2 1841
B2321-11
Richmond County
View "Cary, William F." in document Box 2 Email Researcher Services at archref@nysed.gov
Cassedy, Abram S. Closing: September 2 1868
B2321-11
Orange County
View "Cassedy, Abram S." in document Box 6 Email Researcher Services at archref@nysed.gov
Cassedy, Abram S. Closing: September 2 1868
B2321-11
Orange County
View "Cassedy, Abram S." in document Box 6 Email Researcher Services at archref@nysed.gov
Castine, Sarah Closing: May 5 1885
B2321-11
Richmond County
View "Castine, Sarah" in document Box 17 Email Researcher Services at archref@nysed.gov
Castine, Sarah Closing: May 5 1885
B2321-11
Richmond County
View "Castine, Sarah" in document Box 17 Email Researcher Services at archref@nysed.gov
Chadeayne, Henry F. Closing: January 15 1877
B2321-11
Orange County
View "Chadeayne, Henry F." in document Box 12 Email Researcher Services at archref@nysed.gov
Chadeayne, Henry F. Closing: January 15 1877
B2321-11
Orange County
View "Chadeayne, Henry F." in document Box 12 Email Researcher Services at archref@nysed.gov
Champlain, Jeoffrey Closing: May 17 1809
B2321-11
Dutchess County
View "Champlain, Jeoffrey" in document Box 1 Email Researcher Services at archref@nysed.gov
Champlin, Elbert H. Closing: April 26 1869
B2321-11
Orange County
View "Champlin, Elbert H." in document Box 6 Email Researcher Services at archref@nysed.gov
Champlin, Elbert H. Closing: April 26 1869
B2321-11
Orange County
View "Champlin, Elbert H." in document Box 6 Email Researcher Services at archref@nysed.gov
Chapman, Albert Closing: June 17 1869
B2321-11
Clinton County
View "Chapman, Albert" in document Box 6 Email Researcher Services at archref@nysed.gov
Chapman, William E. Closing: June 13 1871
B2321-11
Kings County
View "Chapman, William E." in document Box 8 Email Researcher Services at archref@nysed.gov
Cheever, John H. Closing: April 28 1881
B2321-11
New York County
View "Cheever, John H." in document Box 13 Email Researcher Services at archref@nysed.gov
Cheever, John H. Closing: April 28 1881
B2321-11
New York County
View "Cheever, John H." in document Box 13 Email Researcher Services at archref@nysed.gov
Cheney, Alfred C. Closing: October 14 1874
B2321-11
Rockland County
View "Cheney, Alfred C." in document Box 11 Email Researcher Services at archref@nysed.gov
Chester, Thomas Closing: December 28 1864
B2321-11
Erie County
View "Chester, Thomas" in document Box 5 Email Researcher Services at archref@nysed.gov
Chester, Thomas Closing: December 28 1864
B2321-11
Erie County
View "Chester, Thomas" in document Box 5 Email Researcher Services at archref@nysed.gov
Christopher, Richard Closing: June 21 1854
B2321-11
Richmond County
View "Christopher, Richard" in document Box 3 Email Researcher Services at archref@nysed.gov
Christopher, Richard Closing: June 21 1854
B2321-11
Richmond County
View "Christopher, Richard" in document Box 3 Email Researcher Services at archref@nysed.gov
Chrystie, Elizabeth L. Closing: April 16 1869
B2321-11
Orange County
View "Chrystie, Elizabeth L." in document Box 6 Email Researcher Services at archref@nysed.gov
Chrystie, Elizabeth L. Closing: April 16 1869
B2321-11
Orange County
View "Chrystie, Elizabeth L." in document Box 6 Email Researcher Services at archref@nysed.gov
Church, George H. Closing: May 28 1884
B2321-11
Westchester County
View "Church, George H." in document Box 15 Email Researcher Services at archref@nysed.gov
Church, James C. Closing: August 23 1853
B2321-11
Kings County
View "Church, James C." in document Box 3 Email Researcher Services at archref@nysed.gov
Church, Rodney S. Closing: March 6 1846
B2321-11
Kings County
View "Church, Rodney S." in document Box 2 Email Researcher Services at archref@nysed.gov
Clapp, Everett Closing: June 24 1862
B2321-11
Westchester County
View "Clapp, Everett" in document Box 5 Email Researcher Services at archref@nysed.gov
Clapp, Huldah H. Closing: March 4 1884
B2321-11
Kings County
View "Clapp, Huldah H." in document Box 15 Email Researcher Services at archref@nysed.gov
Clark, Aaron Closing: July 23 1851
B2321-11
Kings County
View "Clark, Aaron" in document Box 2 Email Researcher Services at archref@nysed.gov
Clark, Aaron R. Closing: February 17 1873
B2321-11
Orange County
View "Clark, Aaron R." in document Box 10 Email Researcher Services at archref@nysed.gov
Clark, Aaron R. Closing: February 17 1873
B2321-11
Orange County
View "Clark, Aaron R." in document Box 10 Email Researcher Services at archref@nysed.gov
Clark, George C. Closing: November 11 1880
B2321-11
Westchester County
View "Clark, George C." in document Box 13 Email Researcher Services at archref@nysed.gov

Pages