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
Smith, Daniel Closing: March 1 1811
B2321-11
Orange County
View "Smith, Daniel" in document Box 1 Email Researcher Services at archref@nysed.gov
Smith, Fredwell O. Closing: February 20 1857
B2321-11
Suffolk County
View "Smith, Fredwell O." in document Box 4 Email Researcher Services at archref@nysed.gov
Smith, Fredwell O. Closing: February 20 1857
B2321-11
Suffolk County
View "Smith, Fredwell O." in document Box 4 Email Researcher Services at archref@nysed.gov
Smith, Fredwell O. Closing: February 20 1857
B2321-11
Suffolk County
View "Smith, Fredwell O." in document Box 4 Email Researcher Services at archref@nysed.gov
Smith, George H. Closing: August 24 1858
B2321-11
Queens County
View "Smith, George H." in document Box 4 Email Researcher Services at archref@nysed.gov
Smith, George W. Closing: January 7 1875
B2321-11
Westchester County
View "Smith, George W." in document Box 12 Email Researcher Services at archref@nysed.gov
Smith, George W. Closing: January 7 1875
B2321-11
Westchester County
View "Smith, George W." in document Box 12 Email Researcher Services at archref@nysed.gov
Smith, Jacob Closing: January 7 1818
B2321-11
Dutchess County
View "Smith, Jacob" in document Box 1 Email Researcher Services at archref@nysed.gov
Smith, John C. T. Closing: July 23 1873
B2321-11
Rockland County
View "Smith, John C. T." in document Box 10 Email Researcher Services at archref@nysed.gov
Smith, John C. T. Closing: July 23 1873
B2321-11
Rockland County
View "Smith, John C. T." in document Box 10 Email Researcher Services at archref@nysed.gov
Smith, Josephine R. Closing: May 18 1881
B2321-11
Orange County
View "Smith, Josephine R." in document Box 13 Email Researcher Services at archref@nysed.gov
Smith, Tunis Closing: August 31 1822
B2321-11
Rockland County
View "Smith, Tunis" in document Box 1 Email Researcher Services at archref@nysed.gov
Smyth, Charles Closing: January 21 1829
B2321-11
Jefferson County
View "Smyth, Charles" in document Box 1 Email Researcher Services at archref@nysed.gov
Smyth, J. Kennedy Closing: July 18 1860
B2321-11
Westchester County
View "Smyth, J. Kennedy" in document Box 4 Email Researcher Services at archref@nysed.gov
Smyth, Joseph Kennedy Closing: September 16 1862
B2321-11
Westchester County
View "Smyth, Joseph Kennedy" in document Box 5 Email Researcher Services at archref@nysed.gov
Smyth, Richard P. Closing: June 5 1883
B2321-11
Richmond County
View "Smyth, Richard P." in document Box 15 Email Researcher Services at archref@nysed.gov
Smyth, Richard P. Closing: June 5 1883
B2321-11
Richmond County
View "Smyth, Richard P." in document Box 15 Email Researcher Services at archref@nysed.gov
Solomon, Barnet S. Closing: April 26 1864
B2321-11
Orange County
View "Solomon, Barnet S." in document Box 5 Email Researcher Services at archref@nysed.gov
Solomon, Barnet S. Closing: April 26 1864
B2321-11
Orange County
View "Solomon, Barnet S." in document Box 5 Email Researcher Services at archref@nysed.gov
Southgate, R.H. Closing: January 31 1884
B2321-11
Jefferson County
View "Southgate, R.H." in document Box 15 Email Researcher Services at archref@nysed.gov
Southgate, R.H. Closing: January 31 1884
B2321-11
Jefferson County
View "Southgate, R.H." in document Box 15 Email Researcher Services at archref@nysed.gov
Southwick, Edward C. Closing: December 11 1861
B2321-11
Dutchess County
View "Southwick, Edward C." in document Box 4 Email Researcher Services at archref@nysed.gov
Spalding, Charles A. Closing: October 2 1882
B2321-11
Ulster County
View "Spalding, Charles A." in document Box 14 Email Researcher Services at archref@nysed.gov
Spalding, Charles A. Closing: October 2 1882
B2321-11
Ulster County
View "Spalding, Charles A." in document Box 14 Email Researcher Services at archref@nysed.gov
Spalding, Charles A. Closing: October 2 1882
B2321-11
Ulster County
View "Spalding, Charles A." in document Box 14 Email Researcher Services at archref@nysed.gov
Spalding, Charles A. Closing: October 2 1882
B2321-11
Ulster County
View "Spalding, Charles A." in document Box 14 Email Researcher Services at archref@nysed.gov
Spalding, Charles A. Closing: October 2 1882
B2321-11
Ulster County
View "Spalding, Charles A." in document Box 14 Email Researcher Services at archref@nysed.gov
Spalding, Charles A. Closing: October 2 1882
B2321-11
Ulster County
View "Spalding, Charles A." in document Box 14 Email Researcher Services at archref@nysed.gov
Spangenberg, Ferdinand Closing: May 27 1874
B2321-11
Westchester County
View "Spangenberg, Ferdinand" in document Box 11 Email Researcher Services at archref@nysed.gov
Spaulding, Henry F. Closing: January 25 1871
B2321-11
Westchester County
View "Spaulding, Henry F." in document Box 8 Email Researcher Services at archref@nysed.gov
Speedling, Alonzo P. Closing: June 24 1870
B2321-11
Ulster County
View "Speedling, Alonzo P." in document Box 7 Email Researcher Services at archref@nysed.gov
Speedling, Alonzo P. Closing: June 24 1870
B2321-11
Ulster County
View "Speedling, Alonzo P." in document Box 7 Email Researcher Services at archref@nysed.gov
Speir, Frank Closing: October 2 1882
B2321-11
Ulster County
View "Speir, Frank" in document Box 14 Email Researcher Services at archref@nysed.gov
Speir, Frank Closing: October 2 1882
B2321-11
Ulster County
View "Speir, Frank" in document Box 14 Email Researcher Services at archref@nysed.gov
Speir, Frank Closing: October 2 1882
B2321-11
Ulster County
View "Speir, Frank" in document Box 14 Email Researcher Services at archref@nysed.gov
Speir, Frank Closing: October 2 1882
B2321-11
Ulster County
View "Speir, Frank" in document Box 14 Email Researcher Services at archref@nysed.gov
Speir, Frank Closing: October 2 1882
B2321-11
Ulster County
View "Speir, Frank" in document Box 14 Email Researcher Services at archref@nysed.gov
Speir, Frank Closing: October 2 1882
B2321-11
Ulster County69077
View "Speir, Frank" in document Box 14 Email Researcher Services at archref@nysed.gov
Speir, Robert, Jr. Closing: August 5 1884
B2321-11
Kings County
View "Speir, Robert, Jr." in document Box 16 Email Researcher Services at archref@nysed.gov
Speir, Robert, Jr. Closing: August 5 1884
B2321-11
Kings County
View "Speir, Robert, Jr." in document Box 16 Email Researcher Services at archref@nysed.gov
Speir, Samuel Fleet Closing: August 5 1884
B2321-11
Kings County
View "Speir, Samuel Fleet" in document Box 16 Email Researcher Services at archref@nysed.gov
Speir, Samuel Fleet Closing: August 5 1884
B2321-11
Kings County
View "Speir, Samuel Fleet" in document Box 16 Email Researcher Services at archref@nysed.gov
Spicer, F.W. Closing: May 5 1885
B2321-11
Jefferson County
View "Spicer, F.W." in document Box 17 Email Researcher Services at archref@nysed.gov
Spofford, Paul Closing: November 29 1871
B2321-11
Westchester County
View "Spofford, Paul" in document Box 8 Email Researcher Services at archref@nysed.gov
Spofford, Paul N. Closing: June 25 1868
B2321-11
Westchester County
View "Spofford, Paul N." in document Box 6 Email Researcher Services at archref@nysed.gov
Spofford, Susan B. Closing: November 29 1871
B2321-11
Westchester County
View "Spofford, Susan B." in document Box 8 Email Researcher Services at archref@nysed.gov
Sprague, Alfred H. Closing: August 18 1880
B2321-11
Richmond County
View "Sprague, Alfred H." in document Box 13 Email Researcher Services at archref@nysed.gov
St. John, Daniel B. Closing: April 16 1869
B2321-11
Orange County
View "St. John, Daniel B." in document Box 6 Email Researcher Services at archref@nysed.gov
Staats, Philip Closing: April 30 1807
B2321-11
Rensselaer County
View "Staats, Philip" in document Box 1 Email Researcher Services at archref@nysed.gov
Stagg, Charles T. Closing: May 10 1876
B2321-11
Queens County
View "Stagg, Charles T." in document Box 12 Email Researcher Services at archref@nysed.gov

Pages