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
Eager, Joseph Closing: December 11 1879
B2321-11
Westchester County
View "Eager, Joseph" in document Box 13 Email Researcher Services at archref@nysed.gov
Edwards, Antoinette L. Closing: August 5 1884
B2321-11
Westchester County
View "Edwards, Antoinette L." in document Box 16 Email Researcher Services at archref@nysed.gov
Edwards, Antoinette L. Closing: August 5 1884
B2321-11
Westchester County
View "Edwards, Antoinette L." in document Box 16 Email Researcher Services at archref@nysed.gov
Edwards, Charles Closing: April 27 1845
B2321-11
Westchester County
View "Edwards, Charles" in document Box 2 Email Researcher Services at archref@nysed.gov
Edwards, Clara C. Closing: October 2 1882
B2321-11
Richmond County
View "Edwards, Clara C." in document Box 14 Email Researcher Services at archref@nysed.gov
Edwards, Clara C. Closing: October 2 1882
B2321-11
Richmond County
View "Edwards, Clara C." in document Box 14 Email Researcher Services at archref@nysed.gov
Egert, Charles P. Closing: October 1 1853
B2321-11 View "Egert, Charles P." in document Box 3 Email Researcher Services at archref@nysed.gov
Eickemeyer, Rudolph Closing: June 18 1870
B2321-11
Westchester County
View "Eickemeyer, Rudolph" in document Box 7 Email Researcher Services at archref@nysed.gov
Eligh, Jeremiah Closing: March 18 1814
B2321-11
Ulster County
View "Eligh, Jeremiah" in document Box 1 Email Researcher Services at archref@nysed.gov
Elliott, Elizabeth P. Closing: June 3 1885
B2321-11
Richmond County
View "Elliott, Elizabeth P." in document Box 17 Email Researcher Services at archref@nysed.gov
Elliott, Elizabeth P. Closing: June 3 1885
B2321-11
Richmond County
View "Elliott, Elizabeth P." in document Box 17 Email Researcher Services at archref@nysed.gov
Elliott, Walter T. Closing: August 18 1880
B2321-11
Richmond County
View "Elliott, Walter T." in document Box 13 Email Researcher Services at archref@nysed.gov
Elliott, Walter T. Closing: October 14 1875
B2321-11
Richmond County
View "Elliott, Walter T." in document Box 12 Email Researcher Services at archref@nysed.gov
Ellis, Cornelius C. Closing: March 4 1884
B2321-11
Richmond County
View "Ellis, Cornelius C." in document Box 15 Email Researcher Services at archref@nysed.gov
Ellis, Cornelius C. Closing: March 4 1884
B2321-11
Richmond County
View "Ellis, Cornelius C." in document Box 15 Email Researcher Services at archref@nysed.gov
Ellis, George W. Closing: October 13 1875
B2321-11
Richmond County
View "Ellis, George W." in document Box 12 Email Researcher Services at archref@nysed.gov
Ellis, Julia L. Closing: March 4 1884
B2321-11
Westchester County
View "Ellis, Julia L." in document Box 15 Email Researcher Services at archref@nysed.gov
Ellis, Julia L. Closing: March 4 1884
B2321-11
Westchester County
View "Ellis, Julia L." in document Box 15 Email Researcher Services at archref@nysed.gov
Ellis, Julia L. Closing: March 4 1884
B2321-11
Westchester County
View "Ellis, Julia L." in document Box 15 Email Researcher Services at archref@nysed.gov
Ely, Charles Closing: March 28 1855
B2321-11
Kings County
View "Ely, Charles" in document Box 3 Email Researcher Services at archref@nysed.gov
Emmet, William C. Closing: February 7 1852
B2321-11
Dutchess County
View "Emmet, William C." in document Box 3 Email Researcher Services at archref@nysed.gov
English, John Closing: September 11 1857
B2321-11
Queens County
View "English, John" in document Box 4 Email Researcher Services at archref@nysed.gov
English, Richard Closing: November 16 1878
B2321-11
Rensselaer County
View "English, Richard" in document Box 12 Email Researcher Services at archref@nysed.gov
English, Richard Closing: November 15 1881
B2321-11
Albany County
View "English, Richard" in document Box 13 Email Researcher Services at archref@nysed.gov
English, Richard Closing: November 15 1881
B2321-11
Albany County
View "English, Richard" in document Box 13 Email Researcher Services at archref@nysed.gov
English, Richard Closing: November 16 1878
B2321-11
Rensselaer County
View "English, Richard" in document Box 12 Email Researcher Services at archref@nysed.gov
Evans, Cornelius H. Closing: December 7 1870
B2321-11
Columbia County
View "Evans, Cornelius H." in document Box 7 Email Researcher Services at archref@nysed.gov
Evans, Cornelius H. Closing: December 7 1870
B2321-11
Columbia County
View "Evans, Cornelius H." in document Box 7 Email Researcher Services at archref@nysed.gov
Everson, Morgan Closing: March 23 1852
B2321-11
Ulster County
View "Everson, Morgan" in document Box 3 Email Researcher Services at archref@nysed.gov
Everson, Morgan Closing: January 15 1875
B2321-11
Ulster County
View "Everson, Morgan" in document Box 12 Email Researcher Services at archref@nysed.gov