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
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
Spuyten Duyvil and Port Morris Railroad Co. Closing: March 4 1871
B2321-11
Westchester County
View "Spuyten Duyvil and Port Morris Railroad Co." in document Box 8 Email Researcher Services at archref@nysed.gov
Spuyten Duyvil Rolling Mill Co. Closing: June 6 1871
B2321-11
Westchester County
View "Spuyten Duyvil Rolling Mill Co." in document Box 8 Email Researcher Services at archref@nysed.gov
Spuyten Duyvil Rolling Mill Co. Closing: June 6 1871
B2321-11
Westchester County
View "Spuyten Duyvil Rolling Mill Co." in document Box 8 Email Researcher Services at archref@nysed.gov
St. Andrew's Church Closing: November 5 1816
B2321-11
Richmond County
View "St. Andrew's Church" in document Box 1 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
St. Lawrence Railroad Company Closing: August 12 1851
B2321-11
Clinton County
View "St. Lawrence Railroad Company" in document Box 2 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
Stanton, Alexandrine Closing: April 15 1885
B2321-11
Kings County
View "Stanton, Alexandrine" in document Box 17 Email Researcher Services at archref@nysed.gov
Stanton, Alexandrine Closing: April 15 1885
B2321-11
Kings County
View "Stanton, Alexandrine" in document Box 17 Email Researcher Services at archref@nysed.gov
Stanton, Isaac Closing: January 18 1855
B2321-11
Orange County
View "Stanton, Isaac" in document Box 3 Email Researcher Services at archref@nysed.gov
Stanton, Robert L. Closing: April 15 1885
B2321-11
Kings County
View "Stanton, Robert L." in document Box 17 Email Researcher Services at archref@nysed.gov
Stanton, Robert L. Closing: April 15 1885
B2321-11
Kings County
View "Stanton, Robert L." in document Box 17 Email Researcher Services at archref@nysed.gov
Stanton, Stephen K. Closing: April 15 1885
B2321-11
Kings County
View "Stanton, Stephen K." in document Box 17 Email Researcher Services at archref@nysed.gov
Stanton, Stephen K. Closing: April 15 1885
B2321-11
Kings County
View "Stanton, Stephen K." in document Box 17 Email Researcher Services at archref@nysed.gov
Stanton, William Closing: April 15 1885
B2321-11
Kings County
View "Stanton, William" in document Box 17 Email Researcher Services at archref@nysed.gov
Stanton, William Closing: April 15 1885
B2321-11
Kings County
View "Stanton, William" in document Box 17 Email Researcher Services at archref@nysed.gov
Staples, Alva S. Closing: July 14 1881
B2321-11
Ulster County
View "Staples, Alva S." in document Box 13 Email Researcher Services at archref@nysed.gov
Staples, Alva S. Closing: July 14 1881
B2321-11
Ulster County
View "Staples, Alva S." in document Box 13 Email Researcher Services at archref@nysed.gov
Staples, Alva S. Closing: July 14 1881
B2321-11
Ulster County
View "Staples, Alva S." in document Box 13 Email Researcher Services at archref@nysed.gov
Staples, Helen M. Closing: January 31 1884
B2321-11
Jefferson County
View "Staples, Helen M." in document Box 15 Email Researcher Services at archref@nysed.gov
Staples, Helen M. Closing: January 31 1884
B2321-11
Jefferson County
View "Staples, Helen M." in document Box 15 Email Researcher Services at archref@nysed.gov
Starin, John H. Closing: December 29 1879
B2321-11
Westchester County
View "Starin, John H." in document Box 13 Email Researcher Services at archref@nysed.gov
Starin, John H. Closing: December 29 1879
B2321-11
Westchester County
View "Starin, John H." in document Box 13 Email Researcher Services at archref@nysed.gov
Starin, John H. Closing: December 29 1879
B2321-11
Westchester County
View "Starin, John H." in document Box 13 Email Researcher Services at archref@nysed.gov
Staten Island Oil Co. Closing: April 26 1854
B2321-11
Richmond County
View "Staten Island Oil Co." in document Box 3 Email Researcher Services at archref@nysed.gov
Stearns, John Noble Closing: June 29 1885
B2321-11
Suffolk County
View "Stearns, John Noble" in document Box 17 Email Researcher Services at archref@nysed.gov
Stearns, John Noble Closing: June 29 1885
B2321-11
Suffolk County
View "Stearns, John Noble" in document Box 17 Email Researcher Services at archref@nysed.gov
Steers, Henry Closing: May 24 1867
B2321-11
Kings County
View "Steers, Henry" in document Box 6 Email Researcher Services at archref@nysed.gov
Steers, Henry Closing: May 24 1867
B2321-11
Kings County
View "Steers, Henry" in document Box 6 Email Researcher Services at archref@nysed.gov
Steers, Henry Closing: November 29 1881
B2321-11
Kings County
View "Steers, Henry" in document Box 14 Email Researcher Services at archref@nysed.gov
Steers, Henry Closing: November 29 1881
B2321-11
Kings County
View "Steers, Henry" in document Box 14 Email Researcher Services at archref@nysed.gov
Steers, James R. Closing: March 3 1885
B2321-11
Westchester County
View "Steers, James R." in document Box 17 Email Researcher Services at archref@nysed.gov
Steers, James R. Closing: March 3 1885
B2321-11
Westchester County
View "Steers, James R." in document Box 17 Email Researcher Services at archref@nysed.gov
Steinway, Albert Closing: October 10 1871
B2321-11
Queens County
View "Steinway, Albert" in document Box 8 Email Researcher Services at archref@nysed.gov
Steinway, C.F. Theodore Closing: October 10 1871
B2321-11
Queens County
View "Steinway, C.F. Theodore" in document Box 8 Email Researcher Services at archref@nysed.gov
Steinway, William Closing: October 10 1871
B2321-11
Queens County
View "Steinway, William" in document Box 8 Email Researcher Services at archref@nysed.gov
Stephen, Samuel F. Closing: February 10 1863
B2321-11
Queens County
View "Stephen, Samuel F." in document Box 5 Email Researcher Services at archref@nysed.gov
Stephen, Samuel F. Closing: February 10 1863
B2321-11
Queens County
View "Stephen, Samuel F." in document Box 5 Email Researcher Services at archref@nysed.gov
Stephen, Samuel F. Closing: February 10 1863
B2321-11
Queens County
View "Stephen, Samuel F." in document Box 5 Email Researcher Services at archref@nysed.gov
Stephens, Elizabeth M. Closing: June 21 1870
B2321-11
Westchester County
View "Stephens, Elizabeth M." in document Box 7 Email Researcher Services at archref@nysed.gov
Stephens, Gideon Closing: February 11 1836
B2321-11
Albany County
View "Stephens, Gideon" in document Box 2 Email Researcher Services at archref@nysed.gov
Stephens, Joseph Closing: June 24 1879
B2321-11
Greene County
View "Stephens, Joseph" in document Box 12 Email Researcher Services at archref@nysed.gov

Pages