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
McLeod, David Closing: September 26 1872
B2321-11
Westchester County
View "McLeod, David" in document Box 9 Email Researcher Services at archref@nysed.gov
McLeod, David Closing: September 26 1872
B2321-11
Westchester County
View "McLeod, David" in document Box 9 Email Researcher Services at archref@nysed.gov
McNamee, Clara Closing: November 10 1885
B2321-11
Richmond County
View "McNamee, Clara" in document Box 17 Email Researcher Services at archref@nysed.gov
McNamee, Clara Closing: November 10 1885
B2321-11
Richmond County
View "McNamee, Clara" in document Box 17 Email Researcher Services at archref@nysed.gov
McNamee, Clara Closing: November 10 1885
B2321-11
Richmond County
View "McNamee, Clara" in document Box 17 Email Researcher Services at archref@nysed.gov
McNeil, Robert Closing: October 1 1873
B2321-11
Westchester County
View "McNeil, Robert" in document Box 10 Email Researcher Services at archref@nysed.gov
McNeil, Robert Closing: October 1 1873
B2321-11
Westchester County
View "McNeil, Robert" in document Box 10 Email Researcher Services at archref@nysed.gov
McReady, Nathaniel L. Closing: July 29 1880
B2321-11
Kings County
View "McReady, Nathaniel L." in document Box 13 Email Researcher Services at archref@nysed.gov
McReady, Nathaniel L. Closing: July 29 1880
B2321-11
Kings County
View "McReady, Nathaniel L." in document Box 13 Email Researcher Services at archref@nysed.gov
McReady, Nathaniel L. Closing: July 29 1880
B2321-11
Kings County
View "McReady, Nathaniel L." in document Box 13 Email Researcher Services at archref@nysed.gov
Meade, Charles H. Closing: April 26 1869
B2321-11
Orange County
View "Meade, Charles H." in document Box 6 Email Researcher Services at archref@nysed.gov
Meade, Charles H. Closing: April 26 1869
B2321-11
Orange County
View "Meade, Charles H." in document Box 6 Email Researcher Services at archref@nysed.gov
Meade, Charles H. Closing: April 26 1869
B2321-11
Orange County
View "Meade, Charles H." in document Box 6 Email Researcher Services at archref@nysed.gov
Merritt, Douglas Closing: January 5 1877
B2321-11
Dutchess County
View "Merritt, Douglas" in document Box 12 Email Researcher Services at archref@nysed.gov
Merritt, Edward Closing: July 18 1860
B2321-11
Richmond County
View "Merritt, Edward" in document Box 4 Email Researcher Services at archref@nysed.gov
Merritt, Edward Closing: July 18 1860
B2321-11
Richmond County
View "Merritt, Edward" in document Box 4 Email Researcher Services at archref@nysed.gov
Merritt, George Closing: November 27 1848
B2321-11
Richmond County
View "Merritt, George" in document Box 2 Email Researcher Services at archref@nysed.gov
Merritt, George Closing: January 25 1871
B2321-11
Westchester County
View "Merritt, George" in document Box 8 Email Researcher Services at archref@nysed.gov
Mersereau, David Closing: August 9 1824
B2321-11
Richmond County
View "Mersereau, David" in document Box 1 Email Researcher Services at archref@nysed.gov
Mersereau, Deborah Closing: August 5 1884
B2321-11
Richmond County
View "Mersereau, Deborah" in document Box 16 Email Researcher Services at archref@nysed.gov
Mersereau, Deborah Closing: August 5 1884
B2321-11
Richmond County
View "Mersereau, Deborah" in document Box 16 Email Researcher Services at archref@nysed.gov
Meserole, Abraham Closing: August 31 1853
B2321-11
Kings County
View "Meserole, Abraham" in document Box 3 Email Researcher Services at archref@nysed.gov
Meserole, Abraham Closing: August 31 1853
B2321-11
Kings County
View "Meserole, Abraham" in document Box 3 Email Researcher Services at archref@nysed.gov
Meserole, Eliza Closing: December 12 1879
B2321-11
Kings County
View "Meserole, Eliza" in document Box 13 Email Researcher Services at archref@nysed.gov
Meserole, Eliza Closing: December 12 1879
B2321-11
Kings County
View "Meserole, Eliza" in document Box 13 Email Researcher Services at archref@nysed.gov
Meserole, Gertrude Closing: August 31 1853
B2321-11
Kings County
View "Meserole, Gertrude" in document Box 3 Email Researcher Services at archref@nysed.gov
Meserole, Gertrude Closing: August 31 1853
B2321-11
Kings County
View "Meserole, Gertrude" in document Box 3 Email Researcher Services at archref@nysed.gov
Meserole, Maria Closing: August 31 1853
B2321-11
Kings County
View "Meserole, Maria" in document Box 3 Email Researcher Services at archref@nysed.gov
Meserole, Maria Closing: August 31 1853
B2321-11
Kings County
View "Meserole, Maria" in document Box 3 Email Researcher Services at archref@nysed.gov
Meyer, Cord Closing: December 28 1883
B2321-11
Kings County
View "Meyer, Cord" in document Box 15 Email Researcher Services at archref@nysed.gov
Meyer, Cord Closing: December 28 1883
B2321-11
Kings County
View "Meyer, Cord" in document Box 15 Email Researcher Services at archref@nysed.gov
Millard, Walter Closing: December 20 1873
B2321-11
Dutchess County
View "Millard, Walter" in document Box 10 Email Researcher Services at archref@nysed.gov
Millard, Walter Closing: December 20 1873
B2321-11
Dutchess County
View "Millard, Walter" in document Box 10 Email Researcher Services at archref@nysed.gov
Millard, Walter Closing: August 8 1872
B2321-11
Orange County
View "Millard, Walter" in document Box 9 Email Researcher Services at archref@nysed.gov
Millard, Walter Closing: August 8 1872
B2321-11
Orange County
View "Millard, Walter" in document Box 9 Email Researcher Services at archref@nysed.gov
Millard, Walter Closing: November 27 1874
B2321-11
Orange County
View "Millard, Walter" in document Box 11 Email Researcher Services at archref@nysed.gov
Millard, Walter Closing: November 27 1874
B2321-11
Orange County
View "Millard, Walter" in document Box 11 Email Researcher Services at archref@nysed.gov
Millard, Walter Closing: June 16 1870
B2321-11
Westchester County
View "Millard, Walter" in document Box 7 Email Researcher Services at archref@nysed.gov
Millard, Walter Closing: June 16 1870
B2321-11
Westchester County
View "Millard, Walter" in document Box 7 Email Researcher Services at archref@nysed.gov
Millard, Walter Closing: June 16 1870
B2321-11
Westchester County
View "Millard, Walter" in document Box 7 Email Researcher Services at archref@nysed.gov
Miller, David Closing: August 7 1867
B2321-11
Columbia County
View "Miller, David" in document Box 6 Email Researcher Services at archref@nysed.gov
Miller, Henry Closing: February 25 1882
B2321-11
Richmond County
View "Miller, Henry" in document Box 14 Email Researcher Services at archref@nysed.gov
Miller, Henry Closing: February 25 1882
B2321-11
Richmond County
View "Miller, Henry" in document Box 14 Email Researcher Services at archref@nysed.gov
Miller, Jacob F. Closing: December 29 1881
B2321-11
Westchester County
View "Miller, Jacob F." in document Box 14 Email Researcher Services at archref@nysed.gov
Miller, Jacob F. Closing: December 29 1881
B2321-11
Westchester County
View "Miller, Jacob F." in document Box 14 Email Researcher Services at archref@nysed.gov
Miller, Jacob F. Closing: December 29 1881
B2321-11
Westchester County
View "Miller, Jacob F." in document Box 14 Email Researcher Services at archref@nysed.gov
Miller, Reuben Closing: August 7 1867
B2321-11
Columbia County
View "Miller, Reuben" in document Box 6 Email Researcher Services at archref@nysed.gov
Millington, Joseph H. Closing: October 2 1882
B2321-11
Greene County
View "Millington, Joseph H." in document Box 14 Email Researcher Services at archref@nysed.gov
Millington, Joseph H. Closing: October 2 1882
B2321-11
Greene County
View "Millington, Joseph H." in document Box 14 Email Researcher Services at archref@nysed.gov
Millington, Joseph H. Closing: October 2 1882
B2321-11
Greene County
View "Millington, Joseph H." in document Box 14 Email Researcher Services at archref@nysed.gov

Pages