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 |