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
Mott, Jordan L. Closing: August 14 1851
B2321-11
Westchester County
View "Mott, Jordan L." in document Box 2 Email Researcher Services at archref@nysed.gov
Mulford, John Closing: October 14 1874
B2321-11
Rockland County
View "Mulford, John" in document Box 11 Email Researcher Services at archref@nysed.gov
Munn, David Closing: January 28 1875
B2321-11
Rockland County
View "Munn, David" in document Box 12 Email Researcher Services at archref@nysed.gov
Munn, David Closing: January 28 1875
B2321-11
Rockland County
View "Munn, David" in document Box 12 Email Researcher Services at archref@nysed.gov
Munn, David Closing: January 28 1875
B2321-11
Rockland County
View "Munn, David" in document Box 12 Email Researcher Services at archref@nysed.gov
Munn, David Closing: January 28 1875
B2321-11
Rockland County
View "Munn, David" in document Box 12 Email Researcher Services at archref@nysed.gov
Munn, David Closing: January 28 1875
B2321-11
Rockland County
View "Munn, David" in document Box 12 Email Researcher Services at archref@nysed.gov
Munn, David Closing: January 28 1875
B2321-11
Rockland County
View "Munn, David" in document Box 12 Email Researcher Services at archref@nysed.gov
Munn, David Closing: January 28 1875
B2321-11
Rockland County
View "Munn, David" in document Box 12 Email Researcher Services at archref@nysed.gov
Munro, John W. Closing: May 14 1877
B2321-11
Westchester County
View "Munro, John W." in document Box 12 Email Researcher Services at archref@nysed.gov
Munro, John W. Closing: May 14 1877
B2321-11
Westchester County
View "Munro, John W." in document Box 12 Email Researcher Services at archref@nysed.gov
Murphy, Henry C. Closing: January 8 1869
B2321-11
Kings County
View "Murphy, Henry C." in document Box 6 Email Researcher Services at archref@nysed.gov
Murphy, Henry C. Closing: January 8 1869
B2321-11
Kings County
View "Murphy, Henry C." in document Box 6 Email Researcher Services at archref@nysed.gov
Murray, John A. Closing: March 4 1884
B2321-11
Kings County
View "Murray, John A." in document Box 15 Email Researcher Services at archref@nysed.gov
Murray, John A. Closing: March 4 1884
B2321-11
Kings County
View "Murray, John A." in document Box 15 Email Researcher Services at archref@nysed.gov
Murtfeldt, Mary F. Closing: August 8 1872
B2321-11
Orange County
View "Murtfeldt, Mary F." in document Box 9 Email Researcher Services at archref@nysed.gov
Murtfeldt, Mary F. Closing: August 8 1872
B2321-11
Orange County
View "Murtfeldt, Mary F." in document Box 9 Email Researcher Services at archref@nysed.gov
Myers, Henry D. Closing: March 26 1870
B2321-11
Dutchess County
View "Myers, Henry D." in document Box 7 Email Researcher Services at archref@nysed.gov
Myers, Lawrence Closing: May 17 1853
B2321-11
Clinton County
View "Myers, Lawrence" in document Box 3 Email Researcher Services at archref@nysed.gov
Myers, Sarah L. Closing: June 26 1872
B2321-11
Westchester County
View "Myers, Sarah L." in document Box 9 Email Researcher Services at archref@nysed.gov
Myers, Sarah L. Closing: June 26 1872
B2321-11
Westchester County
View "Myers, Sarah L." in document Box 9 Email Researcher Services at archref@nysed.gov

Pages