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, 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 |
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 |