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
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
Minturn, Anna Mary Closing: July 8 1873
B2321-11
Westchester County
View "Minturn, Anna Mary" in document Box 10 Email Researcher Services at archref@nysed.gov
Minturn, Anna Mary Closing: July 8 1873
B2321-11
Westchester County
View "Minturn, Anna Mary" in document Box 10 Email Researcher Services at archref@nysed.gov
Minturn, Anna Mary Closing: July 8 1873
B2321-11
Westchester County
View "Minturn, Anna Mary" in document Box 10 Email Researcher Services at archref@nysed.gov
Minturn, Anna Mary Closing: July 8 1873
B2321-11
Westchester County
View "Minturn, Anna Mary" in document Box 10 Email Researcher Services at archref@nysed.gov
Minturn, Robert B. Closing: February 15 1877
B2321-11
Richmond County
View "Minturn, Robert B." in document Box 12 Email Researcher Services at archref@nysed.gov
Minturn, Robert B. Closing: February 15 1877
B2321-11
Richmond County
View "Minturn, Robert B." in document Box 12 Email Researcher Services at archref@nysed.gov
Misner, Peter Closing: December 29 1881
B2321-11
Erie County
View "Misner, Peter" in document Box 14 Email Researcher Services at archref@nysed.gov
Misner, Peter Closing: December 29 1881
B2321-11
Erie County
View "Misner, Peter" in document Box 14 Email Researcher Services at archref@nysed.gov
Misner, Peter Closing: December 29 1881
B2321-11
Erie County
View "Misner, Peter" in document Box 14 Email Researcher Services at archref@nysed.gov
Misner, Peter Closing: April 2 1885
B2321-11
Erie County
View "Misner, Peter" in document Box 17 Email Researcher Services at archref@nysed.gov
Misner, Peter Closing: April 2 1885
B2321-11
Erie County
View "Misner, Peter" in document Box 17 Email Researcher Services at archref@nysed.gov
Mitchell, Samuel L. Closing: March 21 1850
B2321-11
Kings County
View "Mitchell, Samuel L." in document Box 2 Email Researcher Services at archref@nysed.gov
Moll, Jacobus Closing: November 6 1809
B2321-11
Albany County
View "Moll, Jacobus" in document Box 1 Email Researcher Services at archref@nysed.gov
Monell, George Closing: April 26 1811
B2321-11
Orange County
View "Monell, George" in document Box 1 Email Researcher Services at archref@nysed.gov
Monsell, John A. Closing: December 2 1874
B2321-11
Suffolk County
View "Monsell, John A." in document Box 11 Email Researcher Services at archref@nysed.gov
Monsell, John A. Closing: December 2 1874
B2321-11
Suffolk County
View "Monsell, John A." in document Box 11 Email Researcher Services at archref@nysed.gov
Montgomery, Janet Closing: December 12 1807
B2321-11
Dutchess County
View "Montgomery, Janet" in document Box 1 Email Researcher Services at archref@nysed.gov
Montgomery, Romanzo W. Closing: July 18 1860
B2321-11
Westchester County
View "Montgomery, Romanzo W." in document Box 4 Email Researcher Services at archref@nysed.gov
Mony, Henry Closing: June 9 1845
B2321-11
Richmond County
View "Mony, Henry" in document Box 2 Email Researcher Services at archref@nysed.gov
Moore, Benjamin Closing: June 4 1872
B2321-11
Westchester County
View "Moore, Benjamin" in document Box 9 Email Researcher Services at archref@nysed.gov
Moore, Benjamin Closing: June 4 1872
B2321-11
Westchester County
View "Moore, Benjamin" in document Box 9 Email Researcher Services at archref@nysed.gov
Moore, Benjamin Closing: September 21 1858
B2321-11
Westchester County
View "Moore, Benjamin" in document Box 4 Email Researcher Services at archref@nysed.gov
Moore, Clement C. Closing: July 27 1852
B2321-11
Westchester County
View "Moore, Clement C." in document Box 3 Email Researcher Services at archref@nysed.gov
Moore, John T. Closing: December 11 1882
B2321-11
Orange County
View "Moore, John T." in document Box 14 Email Researcher Services at archref@nysed.gov
Moore, John T. Closing: December 11 1882
B2321-11
Orange County
View "Moore, John T." in document Box 14 Email Researcher Services at archref@nysed.gov
Morell, Catherine S. Closing: October 24 1871
B2321-11
Westchester County
View "Morell, Catherine S." in document Box 8 Email Researcher Services at archref@nysed.gov
Morell, Catherine S. Closing: October 24 1871
B2321-11
Westchester County
View "Morell, Catherine S." in document Box 8 Email Researcher Services at archref@nysed.gov
Morford, Ada Closing: August 7 1867
B2321-11
Greene County
View "Morford, Ada" in document Box 6 Email Researcher Services at archref@nysed.gov
Morford, Mary A. Closing: August 7 1867
B2321-11
Greene County
View "Morford, Mary A." in document Box 6 Email Researcher Services at archref@nysed.gov
Morisons, Daniel Closing: December 17 1879
B2321-11
New York County
View "Morisons, Daniel" in document Box 13 Email Researcher Services at archref@nysed.gov
Morris, Gerald W. Closing: July 28 1868
B2321-11
Westchester County
View "Morris, Gerald W." in document Box 6 Email Researcher Services at archref@nysed.gov
Morris, Henry L. Closing: July 28 1868
B2321-11
Westchester County
View "Morris, Henry L." in document Box 6 Email Researcher Services at archref@nysed.gov
Morris, Henry Lewis Closing: May 8 1873
B2321-11
Westchester County
View "Morris, Henry Lewis" in document Box 10 Email Researcher Services at archref@nysed.gov
Morris, Lewis G. Closing: May 19 1866
B2321-11
Westchester County
View "Morris, Lewis G." in document Box 5 Email Researcher Services at archref@nysed.gov
Morris, Lewis G. Closing: December 9 1859
B2321-11
Westchester County
View "Morris, Lewis G." in document Box 4 Email Researcher Services at archref@nysed.gov
Morris, Lewis G. Closing: March 21 1850
B2321-11
Westchester County
View "Morris, Lewis G." in document Box 2 Email Researcher Services at archref@nysed.gov
Morris, Mary N. Closing: July 28 1868
B2321-11
Westchester County
View "Morris, Mary N." in document Box 6 Email Researcher Services at archref@nysed.gov
Morris, William H. Closing: July 28 1868
B2321-11
Westchester County
View "Morris, William H." in document Box 6 Email Researcher Services at archref@nysed.gov
Morris, William H. Closing: January 8 1869
B2321-11
Westchester County
View "Morris, William H." in document Box 6 Email Researcher Services at archref@nysed.gov
Morrissey, James Closing: March 3 1885
B2321-11
Rockland County
View "Morrissey, James" in document Box 17 Email Researcher Services at archref@nysed.gov
Morrissey, James Closing: March 3 1885
B2321-11
Rockland County
View "Morrissey, James" in document Box 17 Email Researcher Services at archref@nysed.gov
Morton, Thomas Closing: August 25 1868
B2321-11
Orange County
View "Morton, Thomas" in document Box 6 Email Researcher Services at archref@nysed.gov
Mott, James Closing: December 22 1871
B2321-11
Queens County
View "Mott, James" in document Box 9 Email Researcher Services at archref@nysed.gov
Mott, James, Jr. Closing: July 20 1854
B2321-11
Queens County
View "Mott, James, Jr." in document Box 3 Email Researcher Services at archref@nysed.gov
Mott, Jordan L. Closing: December 30 1873
B2321-11
Westchester County
View "Mott, Jordan L." in document Box 10 Email Researcher Services at archref@nysed.gov
Mott, Jordan L. Closing: December 30 1873
B2321-11
Westchester County
View "Mott, Jordan L." in document Box 10 Email Researcher Services at archref@nysed.gov
Mott, Jordan L. Closing: April 28 1881
B2321-11
New York County
View "Mott, Jordan L." in document Box 13 Email Researcher Services at archref@nysed.gov
Mott, Jordan L. Closing: April 28 1881
B2321-11
New York County
View "Mott, Jordan L." in document Box 13 Email Researcher Services at archref@nysed.gov

Pages