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
Quakenbush, Henry Closing: September 21 1804
B2321-11
Albany County
View "Quakenbush, Henry" in document Box 1 Email Researcher Services at archref@nysed.gov
Quakenbush, Henry Closing: September 21 1804
B2321-11
Albany County
View "Quakenbush, Henry" in document Box 1 Email Researcher Services at archref@nysed.gov
Quakenbush, Nicholas Closing: September 21 1804
B2321-11
Albany County
View "Quakenbush, Nicholas" in document Box 1 Email Researcher Services at archref@nysed.gov
Quakenbush, Walter Closing: September 21 1804
B2321-11
Albany County
View "Quakenbush, Walter" in document Box 1 Email Researcher Services at archref@nysed.gov
Quirk, John N. Closing: April 7 1853
B2321-11
Queens County
View "Quirk, John N." in document Box 3 Email Researcher Services at archref@nysed.gov