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
Jackson, Thomas B. Closing: April 13 1876
B2321-11
Queens County
View "Jackson, Thomas B." in document Box 12 Email Researcher Services at archref@nysed.gov
James, Augustus Closing: April 26 1854
B2321-11
Dutchess County
View "James, Augustus" in document Box 3 Email Researcher Services at archref@nysed.gov
James, John B. Closing: December 8 1869
B2321-11
Ulster County
View "James, John B." in document Box 7 Email Researcher Services at archref@nysed.gov
James, John B. Closing: December 27 1866
B2321-11
Ulster County
View "James, John B." in document Box 5 Email Researcher Services at archref@nysed.gov
Jenks, Stephen A. Closing: June 15 1871
B2321-11
Queens County
View "Jenks, Stephen A." in document Box 8 Email Researcher Services at archref@nysed.gov
Jennings, Harvey R. Closing: August 25 1868
B2321-11
Orange County
View "Jennings, Harvey R." in document Box 6 Email Researcher Services at archref@nysed.gov
Jennings, Jospeh H. Closing: November 17 1854
B2321-11
Westchester County
View "Jennings, Jospeh H." in document Box 3 Email Researcher Services at archref@nysed.gov
Jennings, Mary L. Closing: August 25 1868
B2321-11
Orange County
View "Jennings, Mary L." in document Box 6 Email Researcher Services at archref@nysed.gov
Jerauld, Dexter R. Closing: October 9 1867
B2321-11
Niagara County
View "Jerauld, Dexter R." in document Box 6 Email Researcher Services at archref@nysed.gov
Jerome, Leonard W. Closing: June 27 1872
B2321-11
Westchester County
View "Jerome, Leonard W." in document Box 9 Email Researcher Services at archref@nysed.gov
Jewet, George W. Closing: February 15 1877
B2321-11
Richmond County
View "Jewet, George W." in document Box 12 Email Researcher Services at archref@nysed.gov
Jewet, George W. Closing: February 15 1877
B2321-11
Richmond County
View "Jewet, George W." in document Box 12 Email Researcher Services at archref@nysed.gov
Jewett, Arabella C. Closing: February 15 1877
B2321-11
Richmond County
View "Jewett, Arabella C." in document Box 12 Email Researcher Services at archref@nysed.gov
Jewett, Arabella C. Closing: February 15 1877
B2321-11
Richmond County
View "Jewett, Arabella C." in document Box 12 Email Researcher Services at archref@nysed.gov
Jewett, George W. Closing: November 16 1872
B2321-11
Richmond County
View "Jewett, George W." in document Box 9 Email Researcher Services at archref@nysed.gov
Jewett, George W. Closing: November 16 1872
B2321-11
Richmond County
View "Jewett, George W." in document Box 9 Email Researcher Services at archref@nysed.gov
Johnson, Cornelius Closing: June 7 1854
B2321-11
Westchester County
View "Johnson, Cornelius" in document Box 3 Email Researcher Services at archref@nysed.gov
Johnson, Isaac G. Closing: December 2 1873
B2321-11
Westchester County
View "Johnson, Isaac G." in document Box 10 Email Researcher Services at archref@nysed.gov
Johnson, Isaac G. Closing: December 2 1873
B2321-11
Westchester County
View "Johnson, Isaac G." in document Box 10 Email Researcher Services at archref@nysed.gov
Johnson, Isaac G. Closing: December 2 1873
B2321-11
Westchester County
View "Johnson, Isaac G." in document Box 10 Email Researcher Services at archref@nysed.gov
Johnson, Isaac G. Closing: June 18 1870
B2321-11
Westchester County
View "Johnson, Isaac G." in document Box 7 Email Researcher Services at archref@nysed.gov
Johnson, Isaac G. Closing: December 2 1873
B2321-11
Westchester County
View "Johnson, Isaac G." in document Box 10 Email Researcher Services at archref@nysed.gov
Johnson, Isaac G. Closing: June 18 1870
B2321-11
Westchester County
View "Johnson, Isaac G." in document Box 7 Email Researcher Services at archref@nysed.gov
Johnson, Isaac G. Closing: June 18 1870
B2321-11
Westchester County
View "Johnson, Isaac G." in document Box 7 Email Researcher Services at archref@nysed.gov
Johnson, Isaac G. Closing: April 13 1871
B2321-11
Westchester County
View "Johnson, Isaac G." in document Box 8 Email Researcher Services at archref@nysed.gov
Johnson, Isaac G. Closing: April 13 1871
B2321-11
Westchester County
View "Johnson, Isaac G." in document Box 8 Email Researcher Services at archref@nysed.gov
Johnson, Isaac G. Closing: October 22 1873
B2321-11
Westchester County
View "Johnson, Isaac G." in document Box 10 Email Researcher Services at archref@nysed.gov
Johnson, Isreal D. Closing: March 14 1877
B2321-11
Richmond County
View "Johnson, Isreal D." in document Box 12 Email Researcher Services at archref@nysed.gov
Johnson, Isreal D. Closing: March 14 1877
B2321-11
Richmond County
View "Johnson, Isreal D." in document Box 12 Email Researcher Services at archref@nysed.gov
Johnson, Walter S. Closing: December 16 1872
B2321-11
Rockland County
View "Johnson, Walter S." in document Box 9 Email Researcher Services at archref@nysed.gov
Johnson, Wilmot Closing: August 19 1871
B2321-11
Westchester County
View "Johnson, Wilmot" in document Box 8 Email Researcher Services at archref@nysed.gov
Johnston, Algernon K. Closing: December 22 1881
B2321-11
Richmond County
View "Johnston, Algernon K." in document Box 14 Email Researcher Services at archref@nysed.gov
Johnston, Algernon K. Closing: December 22 1881
B2321-11
Richmond County
View "Johnston, Algernon K." in document Box 14 Email Researcher Services at archref@nysed.gov
Johnston, Melville M. Closing: December 22 1881
B2321-11
Richmond County
View "Johnston, Melville M." in document Box 14 Email Researcher Services at archref@nysed.gov
Johnston, Melville M. Closing: December 22 1881
B2321-11
Richmond County
View "Johnston, Melville M." in document Box 14 Email Researcher Services at archref@nysed.gov
Johnston, Wilbur F. Closing: December 22 1881
B2321-11
Richmond County
View "Johnston, Wilbur F." in document Box 14 Email Researcher Services at archref@nysed.gov
Johnston, Wilbur F. Closing: December 22 1881
B2321-11
Richmond County
View "Johnston, Wilbur F." in document Box 14 Email Researcher Services at archref@nysed.gov
Johnston, William A. Closing: December 22 1881
B2321-11
Richmond County
View "Johnston, William A." in document Box 14 Email Researcher Services at archref@nysed.gov
Johnston, William A. Closing: December 22 1881
B2321-11
Richmond County
View "Johnston, William A." in document Box 14 Email Researcher Services at archref@nysed.gov
Joline, A. Sylvester Closing: April 28 1881
B2321-11
Richmond County
View "Joline, A. Sylvester" in document Box 13 Email Researcher Services at archref@nysed.gov
Joline, A. Sylvester Closing: April 28 1881
B2321-11
Richmond County
View "Joline, A. Sylvester" in document Box 13 Email Researcher Services at archref@nysed.gov
Joline, David Closing: April 28 1881
B2321-11
Richmond County
View "Joline, David" in document Box 13 Email Researcher Services at archref@nysed.gov
Joline, David Closing: April 28 1881
B2321-11
Richmond County
View "Joline, David" in document Box 13 Email Researcher Services at archref@nysed.gov
Jones, Alfred Closing: July 1 1872
B2321-11
Westchester County
View "Jones, Alfred" in document Box 9 Email Researcher Services at archref@nysed.gov
Jones, Barnett Closing: October 2 1882
B2321-11
Richmond County
View "Jones, Barnett" in document Box 14 Email Researcher Services at archref@nysed.gov
Jones, Barnett Closing: October 2 1882
B2321-11
Richmond County
View "Jones, Barnett" in document Box 14 Email Researcher Services at archref@nysed.gov
Jones, Barnett Closing: October 2 1882
B2321-11
Richmond County
View "Jones, Barnett" in document Box 14 Email Researcher Services at archref@nysed.gov
Jones, Barnett Closing: October 2 1882
B2321-11
Richmond County
View "Jones, Barnett" in document Box 14 Email Researcher Services at archref@nysed.gov
Jones, Barret Closing: June 25 1868
B2321-11
Richmond County
View "Jones, Barret" in document Box 6 Email Researcher Services at archref@nysed.gov
Jones, Charles H. Closing: February 2 1882
B2321-11
Rockland County
View "Jones, Charles H." in document Box 14 Email Researcher Services at archref@nysed.gov

Pages