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
Shaw, Francis George Closing: May 13 1878
B2321-11
Richmond County
View "Shaw, Francis George" in document Box 12 Email Researcher Services at archref@nysed.gov
Shaw, Francis George Closing: May 13 1878
B2321-11
Richmond County
View "Shaw, Francis George" in document Box 12 Email Researcher Services at archref@nysed.gov
Sheffield, Joseph B. Closing: December 6 1876
B2321-11
Ulster County
View "Sheffield, Joseph B." in document Box 12 Email Researcher Services at archref@nysed.gov
Sheffield, Joseph B. Closing: December 6 1876
B2321-11
Ulster County
View "Sheffield, Joseph B." in document Box 12 Email Researcher Services at archref@nysed.gov
Shepherd, Thomas S. Closing: October 14 1863
B2321-11
Westchester County
View "Shepherd, Thomas S." in document Box 5 Email Researcher Services at archref@nysed.gov
Shepherd, Thomas S. Closing: October 14 1863
B2321-11
Westchester County
View "Shepherd, Thomas S." in document Box 5 Email Researcher Services at archref@nysed.gov
Sherman, Allen M. Closing: September 8 1853
B2321-11
Orange County
View "Sherman, Allen M." in document Box 3 Email Researcher Services at archref@nysed.gov
Sherman, Martha P. Closing: September 8 1853
B2321-11
Orange County
View "Sherman, Martha P." in document Box 3 Email Researcher Services at archref@nysed.gov
Shindler, Simon Closing: December 10 1862
B2321-11
Westchester County
View "Shindler, Simon" in document Box 5 Email Researcher Services at archref@nysed.gov
Shipman, Caleb H. Closing: June 28 1865
B2321-11
Kings County
View "Shipman, Caleb H." in document Box 5 Email Researcher Services at archref@nysed.gov
Shonnard, Edward F. Closing: January 25 1871
B2321-11
Westchester County
View "Shonnard, Edward F." in document Box 8 Email Researcher Services at archref@nysed.gov
Shultz, Charles Closing: October 20 1877
B2321-11
Ulster County
View "Shultz, Charles" in document Box 12 Email Researcher Services at archref@nysed.gov
Simonson, David Closing: November 16 1882
B2321-11
Richmond County
View "Simonson, David" in document Box 14 Email Researcher Services at archref@nysed.gov
Simonson, Jeremiah Closing: December 11 1861
B2321-11
Richmond County
View "Simonson, Jeremiah" in document Box 4 Email Researcher Services at archref@nysed.gov
Simonson, Jeremiah Closing: July 18 1860
B2321-11
Richmond County
View "Simonson, Jeremiah" in document Box 4 Email Researcher Services at archref@nysed.gov
Simonson, Joseph Closing: November 16 1882
B2321-11
Richmond County
View "Simonson, Joseph" in document Box 14 Email Researcher Services at archref@nysed.gov
Simpson, John B. Closing: August 19 1871
B2321-11
Westchester County
View "Simpson, John B." in document Box 8 Email Researcher Services at archref@nysed.gov
Simpson, William Closing: August 19 1871
B2321-11
Westchester County
View "Simpson, William" in document Box 8 Email Researcher Services at archref@nysed.gov
Simson, John Closing: July 24 1877
B2321-11
Niagara County
View "Simson, John" in document Box 12 Email Researcher Services at archref@nysed.gov
Simson, John Closing: July 24 1877
B2321-11
Niagara County
View "Simson, John" in document Box 12 Email Researcher Services at archref@nysed.gov
Simson, John Closing: July 24 1877
B2321-11
Niagara County
View "Simson, John" in document Box 12 Email Researcher Services at archref@nysed.gov
Simson, John Closing: July 24 1877
B2321-11
Niagara County
View "Simson, John" in document Box 12 Email Researcher Services at archref@nysed.gov
Simson, John Closing: July 24 1877
B2321-11
Niagara County
View "Simson, John" in document Box 12 Email Researcher Services at archref@nysed.gov
Simson, John Closing: September 23 1881
B2321-11
Erie County
View "Simson, John" in document Box 13 Email Researcher Services at archref@nysed.gov
Simson, John Closing: September 23 1881
B2321-11
Erie County
View "Simson, John" in document Box 13 Email Researcher Services at archref@nysed.gov
Simson, John Closing: September 23 1881
B2321-11
Erie County
View "Simson, John" in document Box 13 Email Researcher Services at archref@nysed.gov
Simson, John Closing: July 24 1877
B2321-11
Niagara County
View "Simson, John" in document Box 12 Email Researcher Services at archref@nysed.gov
Simson, John Closing: September 23 1881
B2321-11
Erie County
View "Simson, John" in document Box 13 Email Researcher Services at archref@nysed.gov
Simson, John Closing: July 24 1877
B2321-11
Niagara County
View "Simson, John" in document Box 12 Email Researcher Services at archref@nysed.gov
Simson, John Closing: July 24 1877
B2321-11
Niagara County
View "Simson, John" in document Box 12 Email Researcher Services at archref@nysed.gov
Simson, John Closing: July 24 1877
B2321-11
Niagara County
View "Simson, John" in document Box 12 Email Researcher Services at archref@nysed.gov
Slaght, Cortland P. B. Closing: February 15 1877
B2321-11
Richmond County
View "Slaght, Cortland P. B." in document Box 12 Email Researcher Services at archref@nysed.gov
Slaght, Cortland P. B. Closing: February 15 1877
B2321-11
Richmond County
View "Slaght, Cortland P. B." in document Box 12 Email Researcher Services at archref@nysed.gov
Slaght, Joseph B. Closing: November 16 1882
B2321-11
Richmond County
View "Slaght, Joseph B." in document Box 14 Email Researcher Services at archref@nysed.gov
Slauson, Erastus W. Closing: February 17 1873
B2321-11
Orange County
View "Slauson, Erastus W." in document Box 10 Email Researcher Services at archref@nysed.gov
Slauson, Erastus W. Closing: February 17 1873
B2321-11
Orange County
View "Slauson, Erastus W." in document Box 10 Email Researcher Services at archref@nysed.gov
Sleight, James W. Closing: October 13 1875
B2321-11
Richmond County
View "Sleight, James W." in document Box 12 Email Researcher Services at archref@nysed.gov
Sloan, Elizabeth Closing: June 16 1870
B2321-11
Westchester County
View "Sloan, Elizabeth" in document Box 7 Email Researcher Services at archref@nysed.gov
Sloan, Elizabeth Closing: June 16 1870
B2321-11
Westchester County
View "Sloan, Elizabeth" in document Box 7 Email Researcher Services at archref@nysed.gov
Smedburg, John G. Closing: January 28 1875
B2321-11
Ulster County
View "Smedburg, John G." in document Box 12 Email Researcher Services at archref@nysed.gov
Smith, Andrew J. Closing: July 23 1873
B2321-11
Rockland County
View "Smith, Andrew J." in document Box 10 Email Researcher Services at archref@nysed.gov
Smith, Andrew J. Closing: July 23 1873
B2321-11
Rockland County
View "Smith, Andrew J." in document Box 10 Email Researcher Services at archref@nysed.gov
Smith, Anning Closing: June 28 1865
B2321-11
Ulster County
View "Smith, Anning" in document Box 5 Email Researcher Services at archref@nysed.gov
Smith, Charles Closing: July 1 1871
B2321-11
Westchester County
View "Smith, Charles" in document Box 8 Email Researcher Services at archref@nysed.gov
Smith, Charles Closing: July 1 1871
B2321-11
Westchester County
View "Smith, Charles" in document Box 8 Email Researcher Services at archref@nysed.gov
Smith, Charles M. Closing: October 2 1882
B2321-11
Suffolk County
View "Smith, Charles M." in document Box 14 Email Researcher Services at archref@nysed.gov
Smith, Charles M. Closing: October 2 1882
B2321-11
Suffolk County
View "Smith, Charles M." in document Box 14 Email Researcher Services at archref@nysed.gov
Smith, Cornelius T. Closing: July 23 1873
B2321-11
Rockland County
View "Smith, Cornelius T." in document Box 10 Email Researcher Services at archref@nysed.gov
Smith, Cornelius T. Closing: July 23 1873
B2321-11
Rockland County
View "Smith, Cornelius T." in document Box 10 Email Researcher Services at archref@nysed.gov
Smith, Cyrus P. Closing: July 8 1852
B2321-11
Kings County
View "Smith, Cyrus P." in document Box 3 Email Researcher Services at archref@nysed.gov

Pages