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
Cox, David B. Closing: June 6 1871
B2321-11
Westchester County
View "Cox, David B." in document Box 8 Email Researcher Services at archref@nysed.gov
Cox, David B. Closing: December 2 1873
B2321-11
Westchester County
View "Cox, David B." in document Box 10 Email Researcher Services at archref@nysed.gov
Cozzens, John B. Closing: October 2 1871
B2321-11
Orange County
View "Cozzens, John B." in document Box 8 Email Researcher Services at archref@nysed.gov
Cozzens, John B. Closing: October 2 1871
B2321-11
Orange County
View "Cozzens, John B." in document Box 8 Email Researcher Services at archref@nysed.gov
Cozzens, Susan A. Closing: October 2 1871
B2321-11
Orange County
View "Cozzens, Susan A." in document Box 8 Email Researcher Services at archref@nysed.gov
Cozzens, Susan A. Closing: October 2 1871
B2321-11
Orange County
View "Cozzens, Susan A." in document Box 8 Email Researcher Services at archref@nysed.gov
Cozzens, Theodore Closing: October 2 1871
B2321-11
Orange County
View "Cozzens, Theodore" in document Box 8 Email Researcher Services at archref@nysed.gov
Cozzens, Theodore Closing: October 2 1871
B2321-11
Orange County
View "Cozzens, Theodore" in document Box 8 Email Researcher Services at archref@nysed.gov
Cozzens, William B. Closing: February 7 1852
B2321-11
Orange County
View "Cozzens, William B." in document Box 3 Email Researcher Services at archref@nysed.gov
Craighead, Robert Closing: July 2 1861
B2321-11
Westchester County
View "Craighead, Robert" in document Box 4 Email Researcher Services at archref@nysed.gov
Craighead, Robert Closing: July 2 1861
B2321-11
Westchester County
View "Craighead, Robert" in document Box 4 Email Researcher Services at archref@nysed.gov
Craighead, Robert Closing: July 2 1861
B2321-11
Westchester County
View "Craighead, Robert" in document Box 4 Email Researcher Services at archref@nysed.gov
Craighead, Robert Closing: July 2 1861
B2321-11
Westchester County
View "Craighead, Robert" in document Box 4 Email Researcher Services at archref@nysed.gov
Crane, Jonathan Closing: March 28 1855
B2321-11
Kings County
View "Crane, Jonathan" in document Box 3 Email Researcher Services at archref@nysed.gov
Crocheron, Joseph Closing: July 25 1877
B2321-11
Queens County
View "Crocheron, Joseph" in document Box 12 Email Researcher Services at archref@nysed.gov
Crofts, Alexander L. Closing: January 15 1879
B2321-11
Columbia County
View "Crofts, Alexander L." in document Box 12 Email Researcher Services at archref@nysed.gov
Crofts, Alexander L. Closing: January 15 1879
B2321-11
Columbia County
View "Crofts, Alexander L." in document Box 12 Email Researcher Services at archref@nysed.gov
Crofts, Alexander L. Closing: January 15 1879
B2321-11
Columbia County
View "Crofts, Alexander L." in document Box 12 Email Researcher Services at archref@nysed.gov
Cromwell, Charles T. Closing: June 29 1858
B2321-11
Westchester County
View "Cromwell, Charles T." in document Box 4 Email Researcher Services at archref@nysed.gov
Cromwell, Charles T. Closing: June 29 1858
B2321-11
Westchester County
View "Cromwell, Charles T." in document Box 4 Email Researcher Services at archref@nysed.gov
Cromwell, Charles T. Closing: April 21 1885
B2321-11
Westchester County
View "Cromwell, Charles T." in document Box 17 Email Researcher Services at archref@nysed.gov
Cromwell, Charles T. Closing: April 21 1885
B2321-11
Westchester County
View "Cromwell, Charles T." in document Box 17 Email Researcher Services at archref@nysed.gov
Cropsey, Garret W. Closing: April 2 1852
B2321-11
Kings County
View "Cropsey, Garret W." in document Box 3 Email Researcher Services at archref@nysed.gov
Crossett, Henry B. Closing: December 26 1877
B2321-11
Rockland County
View "Crossett, Henry B." in document Box 12 Email Researcher Services at archref@nysed.gov
Crossman, Charles Closing: December 28 1883
B2321-11
Jefferson County
View "Crossman, Charles" in document Box 15 Email Researcher Services at archref@nysed.gov
Crossman, Charles Closing: December 28 1883
B2321-11
Jefferson County
View "Crossman, Charles" in document Box 15 Email Researcher Services at archref@nysed.gov
Crossman, Charles W. Closing: December 28 1883
B2321-11
Jefferson County
View "Crossman, Charles W." in document Box 15 Email Researcher Services at archref@nysed.gov
Crossman, Charles W. Closing: December 28 1883
B2321-11
Jefferson County
View "Crossman, Charles W." in document Box 15 Email Researcher Services at archref@nysed.gov
Crossman, Charles W. Closing: December 28 1883
B2321-11
Jefferson County
View "Crossman, Charles W." in document Box 15 Email Researcher Services at archref@nysed.gov
Crossman, Charles W. Closing: December 28 1883
B2321-11
Jefferson County
View "Crossman, Charles W." in document Box 15 Email Researcher Services at archref@nysed.gov
Crossman, Charles W. Closing: December 28 1883
B2321-11
Jefferson County
View "Crossman, Charles W." in document Box 15 Email Researcher Services at archref@nysed.gov
Crown Point Iron Co. Closing: February 8 1875
B2321-11
Essex County
View "Crown Point Iron Co." in document Box 12 Email Researcher Services at archref@nysed.gov
Crumbie, James Closing: July 23 1873
B2321-11
Rockland County
View "Crumbie, James" in document Box 10 Email Researcher Services at archref@nysed.gov
Crumbie, James Closing: July 23 1873
B2321-11
Rockland County
View "Crumbie, James" in document Box 10 Email Researcher Services at archref@nysed.gov
Crystie, Albert N. Closing: May 19 1866
B2321-11
Westchester County
View "Crystie, Albert N." in document Box 5 Email Researcher Services at archref@nysed.gov
Crystie, Albert N. Closing: May 19 1866
B2321-11
Westchester County
View "Crystie, Albert N." in document Box 5 Email Researcher Services at archref@nysed.gov
Culbert, William A. M. Closing: August 25 1868
B2321-11
Orange County
View "Culbert, William A. M." in document Box 6 Email Researcher Services at archref@nysed.gov
Culbert, William A. M. Closing: August 25 1868
B2321-11
Orange County
View "Culbert, William A. M." in document Box 6 Email Researcher Services at archref@nysed.gov
Cumming, Stephen C. R. Closing: December 27 1866
B2321-11
Ulster County
View "Cumming, Stephen C. R." in document Box 5 Email Researcher Services at archref@nysed.gov
Cunningham, William Closing: October 6 1885
B2321-11
Queens County
View "Cunningham, William" in document Box 17 Email Researcher Services at archref@nysed.gov
Cunningham, William Closing: October 6 1885
B2321-11
Queens County
View "Cunningham, William" in document Box 17 Email Researcher Services at archref@nysed.gov
Curley, John J. Closing: February 25 1882
B2321-11
Queens County
View "Curley, John J." in document Box 14 Email Researcher Services at archref@nysed.gov
Cutting, Francis B. Closing: March 4 1857
B2321-11
Kings County
View "Cutting, Francis B." in document Box 4 Email Researcher Services at archref@nysed.gov
Daly, John B. Closing: March 7 1865
B2321-11
Westchester County
View "Daly, John B." in document Box 5 Email Researcher Services at archref@nysed.gov
Daly, John B. Closing: March 7 1865
B2321-11
Westchester County
View "Daly, John B." in document Box 5 Email Researcher Services at archref@nysed.gov
Dashwood, Emma Closing: July 28 1868
B2321-11
Westchester County
View "Dashwood, Emma" in document Box 6 Email Researcher Services at archref@nysed.gov
Davids, Thaddeus Closing: August 27 1863
B2321-11
Westchester County
View "Davids, Thaddeus" in document Box 5 Email Researcher Services at archref@nysed.gov
Davids, Thaddeus Closing: April 24 1858
B2321-11
Westchester County
View "Davids, Thaddeus" in document Box 4 Email Researcher Services at archref@nysed.gov
Davids, Thaddeus Closing: August 27 1863
B2321-11
Westchester County
View "Davids, Thaddeus" in document Box 5 Email Researcher Services at archref@nysed.gov
Davids, Thaddeus Closing: August 27 1863
B2321-11
Westchester County
View "Davids, Thaddeus" in document Box 5 Email Researcher Services at archref@nysed.gov

Pages