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
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
Clark, James G. Closing: March 3 1885
B2321-11
Richmond County
View "Clark, James G." in document Box 17 Email Researcher Services at archref@nysed.gov
Clark, James G. Closing: March 3 1885
B2321-11
Richmond County
View "Clark, James G." in document Box 17 Email Researcher Services at archref@nysed.gov
Clark, Jane Closing: February 15 1877
B2321-11
Westchester County
View "Clark, Jane" in document Box 12 Email Researcher Services at archref@nysed.gov
Clark, Jane Closing: February 15 1877
B2321-11
Westchester County
View "Clark, Jane" in document Box 12 Email Researcher Services at archref@nysed.gov
Clark, John Closing: November 14 1878
B2321-11
Rensselaer County
View "Clark, John" in document Box 12 Email Researcher Services at archref@nysed.gov
Clark, John Closing: November 14 1878
B2321-11
Rensselaer County
View "Clark, John" in document Box 12 Email Researcher Services at archref@nysed.gov
Clark, John Closing: April 14 1881
B2321-11
Greene County
View "Clark, John" in document Box 13 Email Researcher Services at archref@nysed.gov
Clark, John Closing: April 14 1881
B2321-11
Greene County
View "Clark, John" in document Box 13 Email Researcher Services at archref@nysed.gov
Clark, John M. Closing: September 15 1863
B2321-11
Queens County
View "Clark, John M." in document Box 5 Email Researcher Services at archref@nysed.gov
Clark, Josiah G. Closing: April 26 1869
B2321-11
Orange County
View "Clark, Josiah G." in document Box 6 Email Researcher Services at archref@nysed.gov
Clark, Leander, Jr. Closing: August 8 1872
B2321-11
Orange County
View "Clark, Leander, Jr." in document Box 9 Email Researcher Services at archref@nysed.gov
Clark, Leander, Jr. Closing: January 5 1872
B2321-11
Orange County
View "Clark, Leander, Jr." in document Box 9 Email Researcher Services at archref@nysed.gov
Clark, Leander, Jr. Closing: August 8 1872
B2321-11
Orange County
View "Clark, Leander, Jr." in document Box 9 Email Researcher Services at archref@nysed.gov
Clark, Lot C. Closing: December 26 1851
B2321-11
Richmond County
View "Clark, Lot C." in document Box 2 Email Researcher Services at archref@nysed.gov
Clark, Lot C. Closing: December 26 1851
B2321-11
Richmond County
View "Clark, Lot C." in document Box 2 Email Researcher Services at archref@nysed.gov
Clark, Moses Closing: July 7 1870
B2321-11
Orange County
View "Clark, Moses" in document Box 7 Email Researcher Services at archref@nysed.gov
Clark, Moses Closing: July 7 1870
B2321-11
Orange County
View "Clark, Moses" in document Box 7 Email Researcher Services at archref@nysed.gov
Clark, Nathan Closing: January 9 1867
B2321-11
Orange County
View "Clark, Nathan" in document Box 6 Email Researcher Services at archref@nysed.gov
Clark, Nathan Closing: January 9 1867
B2321-11
Orange County
View "Clark, Nathan" in document Box 6 Email Researcher Services at archref@nysed.gov
Clarke, Charolotte A. Closing: November 9 1875
B2321-11
Westchester County
View "Clarke, Charolotte A." in document Box 12 Email Researcher Services at archref@nysed.gov
Clarke, Charolotte A. Closing: November 9 1875
B2321-11
Westchester County
View "Clarke, Charolotte A." in document Box 12 Email Researcher Services at archref@nysed.gov
Clarkson, David M. Closing: August 25 1868
B2321-11
Orange County
View "Clarkson, David M." in document Box 6 Email Researcher Services at archref@nysed.gov
Clarkson, T. Streatfield Closing: June 24 1862
B2321-11
Columbia County
View "Clarkson, T. Streatfield" in document Box 5 Email Researcher Services at archref@nysed.gov
Clearwater, Alfred S. Closing: December 15 1871
B2321-11
Ulster County
View "Clearwater, Alfred S." in document Box 9 Email Researcher Services at archref@nysed.gov
Clearwater, Jacob Closing: December 15 1871
B2321-11
Ulster County
View "Clearwater, Jacob" in document Box 9 Email Researcher Services at archref@nysed.gov
Clearwater, Jacob I. Closing: December 15 1871
B2321-11
Ulster County
View "Clearwater, Jacob I." in document Box 9 Email Researcher Services at archref@nysed.gov
Cleu, Elizabeth Closing: March 9 1858
B2321-11
Dutchess County
View "Cleu, Elizabeth" in document Box 4 Email Researcher Services at archref@nysed.gov
Clock, Charlotte Closing: October 3 1866
B2321-11
Suffolk County
View "Clock, Charlotte" in document Box 5 Email Researcher Services at archref@nysed.gov
Clow, Catherine Closing: April 19 1806
B2321-11
Columbia County
View "Clow, Catherine" in document Box 1 Email Researcher Services at archref@nysed.gov
Cockroft, James M. Closing: November 27 1882
B2321-11
Westchester County
View "Cockroft, James M." in document Box 14 Email Researcher Services at archref@nysed.gov
Cockroft, James M. Closing: November 27 1882
B2321-11
Westchester County
View "Cockroft, James M." in document Box 14 Email Researcher Services at archref@nysed.gov
Coddington, Clifford Closing: August 5 1873
B2321-11
Ulster County
View "Coddington, Clifford" in document Box 10 Email Researcher Services at archref@nysed.gov
Cole, John I. Closing: December 19 1871
B2321-11
Rockland County
View "Cole, John I." in document Box 9 Email Researcher Services at archref@nysed.gov
Cole, Maria Closing: March 21 1877
B2321-11
Greene County
View "Cole, Maria" in document Box 12 Email Researcher Services at archref@nysed.gov
Cole, Maria Closing: March 21 1877
B2321-11
Greene County
View "Cole, Maria" in document Box 12 Email Researcher Services at archref@nysed.gov
Cole, William A. Closing: October 14 1874
B2321-11
Rockland County
View "Cole, William A." in document Box 11 Email Researcher Services at archref@nysed.gov
Coleman, Horatio G. Closing: November 14 1861
B2321-11
Westchester County
View "Coleman, Horatio G." in document Box 4 Email Researcher Services at archref@nysed.gov
Colgate, James B. Closing: August 19 1871
B2321-11
Westchester County
View "Colgate, James B." in document Box 8 Email Researcher Services at archref@nysed.gov
Colley, Kate T. Closing: May 18 1881
B2321-11
Orange County
View "Colley, Kate T." in document Box 13 Email Researcher Services at archref@nysed.gov
Colvin, John Closing: September 1 1885
B2321-11
Greene County
View "Colvin, John" in document Box 17 Email Researcher Services at archref@nysed.gov
Colvin, John Closing: September 1 1885
B2321-11
Greene County
View "Colvin, John" in document Box 17 Email Researcher Services at archref@nysed.gov
Conklin, George Closing: December 22 1881
B2321-11
Richmond County
View "Conklin, George" in document Box 14 Email Researcher Services at archref@nysed.gov
Conklin, George Closing: December 22 1881
B2321-11
Richmond County
View "Conklin, George" in document Box 14 Email Researcher Services at archref@nysed.gov
Conklin, James Closing: August 8 1814
B2321-11
Dutchess County
View "Conklin, James" in document Box 1 Email Researcher Services at archref@nysed.gov
Conselyea, Joseph Closing: June 5 1851
B2321-11
Kings County
View "Conselyea, Joseph" in document Box 2 Email Researcher Services at archref@nysed.gov
Constable, Henrietta Closing: December 20 1873
B2321-11
Westchester County
View "Constable, Henrietta" in document Box 10 Email Researcher Services at archref@nysed.gov
Cook, Albert G. Closing: September 7 1870
B2321-11
Oswego County
View "Cook, Albert G." in document Box 7 Email Researcher Services at archref@nysed.gov
Cook, Charles D. Closing: April 14 1885
B2321-11
Rockland County
View "Cook, Charles D." in document Box 17 Email Researcher Services at archref@nysed.gov
Cook, Charles D. Closing: April 14 1885
B2321-11
Rockland County
View "Cook, Charles D." in document Box 17 Email Researcher Services at archref@nysed.gov

Pages