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
Powers, James G. Closing: January 5 1877
B2321-11
Westchester County
View "Powers, James G." in document Box 12 Email Researcher Services at archref@nysed.gov
Powers, James G. Closing: January 5 1877
B2321-11
Westchester County
View "Powers, James G." in document Box 12 Email Researcher Services at archref@nysed.gov
Pratt, Pascal P. Closing: December 16 1863
B2321-11
Erie County
View "Pratt, Pascal P." in document Box 5 Email Researcher Services at archref@nysed.gov
Pratt, Samuel F. Closing: December 16 1863
B2321-11
Erie County
View "Pratt, Samuel F." in document Box 5 Email Researcher Services at archref@nysed.gov
Prentice, Florence K. Closing: September 11 1874
B2321-11
Dutchess County
View "Prentice, Florence K." in document Box 11 Email Researcher Services at archref@nysed.gov
Preston, George C. Closing: October 28 1880
B2321-11
Ulster County
View "Preston, George C." in document Box 13 Email Researcher Services at archref@nysed.gov
Preston, Jonathan Closing: June 14 1871
B2321-11
Suffolk County
View "Preston, Jonathan" in document Box 8 Email Researcher Services at archref@nysed.gov
Preston, Otis M. Closing: May 18 1881
B2321-11
Ulster County
View "Preston, Otis M." in document Box 13 Email Researcher Services at archref@nysed.gov
Prime, Edward Closing: October 24 1845
B2321-11
Westchester County
View "Prime, Edward" in document Box 2 Email Researcher Services at archref@nysed.gov
Provost, Stephen H. Closing: December 29 1865
B2321-11
Westchester County
View "Provost, Stephen H." in document Box 5 Email Researcher Services at archref@nysed.gov
Provost, Stephen H. Closing: December 29 1865
B2321-11
Westchester County
View "Provost, Stephen H." in document Box 5 Email Researcher Services at archref@nysed.gov
Provost, Stephen H. Closing: May 16 1856
B2321-11
Westchester County
View "Provost, Stephen H." in document Box 3 Email Researcher Services at archref@nysed.gov
Provost, Stephen H. Closing: May 16 1856
B2321-11
Westchester County
View "Provost, Stephen H." in document Box 3 Email Researcher Services at archref@nysed.gov
Provost, William Closing: October 1 1873
B2321-11
Westchester County
View "Provost, William" in document Box 10 Email Researcher Services at archref@nysed.gov
Provost, William Closing: October 1 1873
B2321-11
Westchester County
View "Provost, William" in document Box 10 Email Researcher Services at archref@nysed.gov
Pryer, Charles Closing: March 7 1883
B2321-11
Westchester County
View "Pryer, Charles" in document Box 14 Email Researcher Services at archref@nysed.gov
Pryer, John T. Closing: March 7 1883
B2321-11
Westchester County
View "Pryer, John T." in document Box 14 Email Researcher Services at archref@nysed.gov
Pryer, William C. Closing: March 7 1883
B2321-11
Westchester County
View "Pryer, William C." in document Box 14 Email Researcher Services at archref@nysed.gov
Pulver, Lewis Closing: October 2 1882
B2321-11
Ulster County
View "Pulver, Lewis" in document Box 14 Email Researcher Services at archref@nysed.gov
Pulver, Lewis Closing: October 2 1882
B2321-11
Ulster County
View "Pulver, Lewis" in document Box 14 Email Researcher Services at archref@nysed.gov

Pages