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
Salisbury, Mary L. Closing: July 23 1873
B2321-11
Rockland County
View "Salisbury, Mary L." in document Box 10 Email Researcher Services at archref@nysed.gov
Salisbury, Mary L. Closing: July 23 1873
B2321-11
Rockland County
View "Salisbury, Mary L." in document Box 10 Email Researcher Services at archref@nysed.gov
Salmon, Hamilton H. Closing: January 9 1867
B2321-11
Orange County
View "Salmon, Hamilton H." in document Box 6 Email Researcher Services at archref@nysed.gov
Sanders, James Closing: July 14 1881
B2321-11
Greene County
View "Sanders, James" in document Box 13 Email Researcher Services at archref@nysed.gov
Sanders, James Closing: July 14 1881
B2321-11
Greene County
View "Sanders, James" in document Box 13 Email Researcher Services at archref@nysed.gov
Sands, David Closing: April 21 1845
B2321-11
Richmond County
View "Sands, David" in document Box 2 Email Researcher Services at archref@nysed.gov
Sanford, Harriet Closing: July 30 1874
B2321-11
Queens County
View "Sanford, Harriet" in document Box 11 Email Researcher Services at archref@nysed.gov
Sanford, Harriet Closing: July 30 1874
B2321-11
Queens County
View "Sanford, Harriet" in document Box 11 Email Researcher Services at archref@nysed.gov
Sanford, S. T. W. Closing: October 18 1854
B2321-11
Queens County
View "Sanford, S. T. W." in document Box 3 Email Researcher Services at archref@nysed.gov
Sargent, Henry W. Closing: March 3 1885
B2321-11
Dutchess County
View "Sargent, Henry W." in document Box 17 Email Researcher Services at archref@nysed.gov
Sargent, Henry W. Closing: March 3 1885
B2321-11
Dutchess County
View "Sargent, Henry W." in document Box 17 Email Researcher Services at archref@nysed.gov
Saunters, Stephen Closing: July 23 1869
B2321-11
Dutchess County
View "Saunters, Stephen" in document Box 6 Email Researcher Services at archref@nysed.gov
Sayre, James R., Jr. Closing: August 4 1873
B2321-11
Ulster County
View "Sayre, James R., Jr." in document Box 10 Email Researcher Services at archref@nysed.gov
Scheckler, Morris Closing: May 7 1844
B2321-11
Westchester County
View "Scheckler, Morris" in document Box 2 Email Researcher Services at archref@nysed.gov
Schemerhom, Abraham Closing: June 18 1870
B2321-11
Kings County
View "Schemerhom, Abraham" in document Box 7 Email Researcher Services at archref@nysed.gov
Schemerhom, Abraham Closing: June 18 1870
B2321-11
Kings County
View "Schemerhom, Abraham" in document Box 7 Email Researcher Services at archref@nysed.gov
Schemerhom, Abraham Closing: June 18 1870
B2321-11
Kings County
View "Schemerhom, Abraham" in document Box 7 Email Researcher Services at archref@nysed.gov
Schemerhom, Abraham Closing: June 18 1870
B2321-11
Kings County
View "Schemerhom, Abraham" in document Box 7 Email Researcher Services at archref@nysed.gov
Schemerhom, Abraham Closing: June 18 1870
B2321-11
Kings County
View "Schemerhom, Abraham" in document Box 7 Email Researcher Services at archref@nysed.gov
Schenk, John Closing: August 2 1851
B2321-11
Kings County
View "Schenk, John" in document Box 2 Email Researcher Services at archref@nysed.gov
Schepmoes, Benjamin Closing: April 17 1812
B2321-11
Ulster County
View "Schepmoes, Benjamin" in document Box 1 Email Researcher Services at archref@nysed.gov
Schepmoes, Benjamin Closing: April 17 1812
B2321-11
Ulster County
View "Schepmoes, Benjamin" in document Box 1 Email Researcher Services at archref@nysed.gov
Schepmoes, William Closing: March 20 1809
B2321-11
Ulster County
View "Schepmoes, William" in document Box 1 Email Researcher Services at archref@nysed.gov
Schepmoes, William Closing: April 17 1812
B2321-11
Ulster County
View "Schepmoes, William" in document Box 1 Email Researcher Services at archref@nysed.gov
Schepmoes, William Closing: April 17 1812
B2321-11
Ulster County
View "Schepmoes, William" in document Box 1 Email Researcher Services at archref@nysed.gov
Schieffelin, Henry M. Closing: June 16 1870
B2321-11
Westchester County
View "Schieffelin, Henry M." in document Box 7 Email Researcher Services at archref@nysed.gov
Schieffelin, Henry M. Closing: June 16 1870
B2321-11
Westchester County
View "Schieffelin, Henry M." in document Box 7 Email Researcher Services at archref@nysed.gov
Schieffelin, Samuel B. Closing: June 10 1871
B2321-11
Queens County
View "Schieffelin, Samuel B." in document Box 8 Email Researcher Services at archref@nysed.gov
Schlosser, John M. Closing: February 7 1852
B2321-11
Westchester County
View "Schlosser, John M." in document Box 3 Email Researcher Services at archref@nysed.gov
Schmerhorn, Nicholas A. Closing: December 6 1876
B2321-11
Rensselaer County
View "Schmerhorn, Nicholas A." in document Box 12 Email Researcher Services at archref@nysed.gov
Schmerhorn, Nicholas A. Closing: December 6 1876
B2321-11
Rensselaer County
View "Schmerhorn, Nicholas A." in document Box 12 Email Researcher Services at archref@nysed.gov
Schoonmaker, Gertrude Closing: June 10 1871
B2321-11
Queens County
View "Schoonmaker, Gertrude" in document Box 8 Email Researcher Services at archref@nysed.gov
Schuneman, William Closing: May 31 1816
B2321-11
Greene County
View "Schuneman, William" in document Box 1 Email Researcher Services at archref@nysed.gov
Scrymser, James Closing: August 14 1851
B2321-11
Westchester County
View "Scrymser, James" in document Box 2 Email Researcher Services at archref@nysed.gov
Scrymser, James Closing: August 14 1851
B2321-11
Westchester County
View "Scrymser, James" in document Box 2 Email Researcher Services at archref@nysed.gov
Scrymser, James Closing: August 14 1851
B2321-11
Westchester County
View "Scrymser, James" in document Box 2 Email Researcher Services at archref@nysed.gov
Seaman, Robert Closing: January 19 1882
B2321-11
Greene County
View "Seaman, Robert" in document Box 14 Email Researcher Services at archref@nysed.gov
Seaman, Robert Closing: January 19 1882
B2321-11
Greene County
View "Seaman, Robert" in document Box 14 Email Researcher Services at archref@nysed.gov
Sears, Lemuel W. Closing: January 26 1804
B2321-11
Greene County
View "Sears, Lemuel W." in document Box 1 Email Researcher Services at archref@nysed.gov
Secor, Isaac Closing: July 1 1874
B2321-11
Westchester County
View "Secor, Isaac" in document Box 11 Email Researcher Services at archref@nysed.gov
Secor, Isaac Closing: July 1 1874
B2321-11
Westchester County
View "Secor, Isaac" in document Box 11 Email Researcher Services at archref@nysed.gov
Seguine, John G. Closing: May 6 1884
B2321-11
Richmond County
View "Seguine, John G." in document Box 15 Email Researcher Services at archref@nysed.gov
Seguine, John G. Closing: May 6 1884
B2321-11
Richmond County
View "Seguine, John G." in document Box 15 Email Researcher Services at archref@nysed.gov
Seton, Alfred Closing: December 4 1857
B2321-11
Westchester County
View "Seton, Alfred" in document Box 4 Email Researcher Services at archref@nysed.gov
Seymour, Charles H. Closing: November 7 1857
B2321-11
Queens County
View "Seymour, Charles H." in document Box 4 Email Researcher Services at archref@nysed.gov
Sharp, David Closing: August 10 1815
B2321-11
Greene County
View "Sharp, David" in document Box 1 Email Researcher Services at archref@nysed.gov
Sharp, John L. Closing: March 22 1811
B2321-11
Columbia County
View "Sharp, John L." in document Box 1 Email Researcher Services at archref@nysed.gov
Sharpe, William W. Closing: October 21 1875
B2321-11
Queens County
View "Sharpe, William W." in document Box 12 Email Researcher Services at archref@nysed.gov
Shaw, Francis Geo. Closing: March 15 1877
B2321-11
Richmond County
View "Shaw, Francis Geo." in document Box 12 Email Researcher Services at archref@nysed.gov
Shaw, Francis Geo. Closing: March 15 1877
B2321-11
Richmond County
View "Shaw, Francis Geo." in document Box 12 Email Researcher Services at archref@nysed.gov

Pages