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 |
---|---|---|---|---|---|---|
Cartlidge, Charles |
Closing: July 23 1853 |
B2321-11 |
Kings County |
View "Cartlidge, Charles" in document | Box 3 | Email Researcher Services at archref@nysed.gov |
Carver, Benjamin |
Closing: May 7 1880 |
B2321-11 |
Kings County |
View "Carver, Benjamin" in document | Box 13 | Email Researcher Services at archref@nysed.gov |
Cary, William F. |
Closing: June 2 1841 |
B2321-11 |
Richmond County |
View "Cary, William F." in document | Box 2 | Email Researcher Services at archref@nysed.gov |
Cassedy, Abram S. |
Closing: September 2 1868 |
B2321-11 |
Orange County |
View "Cassedy, Abram S." in document | Box 6 | Email Researcher Services at archref@nysed.gov |
Cassedy, Abram S. |
Closing: September 2 1868 |
B2321-11 |
Orange County |
View "Cassedy, Abram S." in document | Box 6 | Email Researcher Services at archref@nysed.gov |
Castine, Sarah |
Closing: May 5 1885 |
B2321-11 |
Richmond County |
View "Castine, Sarah" in document | Box 17 | Email Researcher Services at archref@nysed.gov |
Castine, Sarah |
Closing: May 5 1885 |
B2321-11 |
Richmond County |
View "Castine, Sarah" in document | Box 17 | Email Researcher Services at archref@nysed.gov |
Central Railroad Company of New Jersey |
Closing: August 5 1884 |
B2321-11 |
Richmond County |
View "Central Railroad Company of New Jersey" in document | Box 16 | Email Researcher Services at archref@nysed.gov |
Central Railroad Company of New Jersey |
Closing: August 5 1884 |
B2321-11 |
Richmond County |
View "Central Railroad Company of New Jersey" in document | Box 16 | Email Researcher Services at archref@nysed.gov |
Chadeayne, Henry F. |
Closing: January 15 1877 |
B2321-11 |
Orange County |
View "Chadeayne, Henry F." in document | Box 12 | Email Researcher Services at archref@nysed.gov |
Chadeayne, Henry F. |
Closing: January 15 1877 |
B2321-11 |
Orange County |
View "Chadeayne, Henry F." in document | Box 12 | Email Researcher Services at archref@nysed.gov |
Champlain, Jeoffrey |
Closing: May 17 1809 |
B2321-11 |
Dutchess County |
View "Champlain, Jeoffrey" in document | Box 1 | Email Researcher Services at archref@nysed.gov |
Champlin, Elbert H. |
Closing: April 26 1869 |
B2321-11 |
Orange County |
View "Champlin, Elbert H." in document | Box 6 | Email Researcher Services at archref@nysed.gov |
Champlin, Elbert H. |
Closing: April 26 1869 |
B2321-11 |
Orange County |
View "Champlin, Elbert H." in document | Box 6 | Email Researcher Services at archref@nysed.gov |
Chapman, Albert |
Closing: June 17 1869 |
B2321-11 |
Clinton County |
View "Chapman, Albert" in document | Box 6 | Email Researcher Services at archref@nysed.gov |
Chapman, William E. |
Closing: June 13 1871 |
B2321-11 |
Kings County |
View "Chapman, William E." in document | Box 8 | Email Researcher Services at archref@nysed.gov |
Charles Pratt and Co. |
Closing: December 28 1883 |
B2321-11 |
Kings County |
View "Charles Pratt and Co." in document | Box 15 | Email Researcher Services at archref@nysed.gov |
Charles Pratt and Co. |
Closing: December 28 1883 |
B2321-11 |
Kings County |
View "Charles Pratt and Co." in document | Box 15 | Email Researcher Services at archref@nysed.gov |
Charles Pratt and Co. |
Closing: December 28 1883 |
B2321-11 |
Kings County |
View "Charles Pratt and Co." in document | Box 15 | Email Researcher Services at archref@nysed.gov |
Charles Pratt and Co. |
Closing: December 28 1883 |
B2321-11 |
Kings County |
View "Charles Pratt and Co." in document | Box 15 | Email Researcher Services at archref@nysed.gov |
Charles Pratt and Co. |
Closing: December 28 1883 |
B2321-11 |
Kings County |
View "Charles Pratt and Co." in document | Box 15 | Email Researcher Services at archref@nysed.gov |
Charles Pratt and Co. |
Closing: December 17 1879 |
B2321-11 |
Queens County |
View "Charles Pratt and Co." in document | Box 13 | Email Researcher Services at archref@nysed.gov |
Charles Pratt and Co. |
Closing: December 28 1883 |
B2321-11 |
Kings County |
View "Charles Pratt and Co." in document | Box 15 | Email Researcher Services at archref@nysed.gov |
Charles Pratt and Co. |
Closing: December 28 1883 |
B2321-11 |
Kings County |
View "Charles Pratt and Co." in document | Box 15 | Email Researcher Services at archref@nysed.gov |
Charles Pratt and Co. |
Closing: December 28 1883 |
B2321-11 |
Kings County |
View "Charles Pratt and Co." in document | Box 15 | Email Researcher Services at archref@nysed.gov |
Charles Pratt and Co. |
Closing: December 28 1883 |
B2321-11 |
Kings County |
View "Charles Pratt and Co." in document | Box 15 | Email Researcher Services at archref@nysed.gov |
Charles Pratt and Co. |
Closing: December 28 1883 |
B2321-11 |
Kings County |
View "Charles Pratt and Co." in document | Box 15 | Email Researcher Services at archref@nysed.gov |
Charles Pratt and Co. |
Closing: December 28 1883 |
B2321-11 |
Kings County |
View "Charles Pratt and Co." in document | Box 15 | Email Researcher Services at archref@nysed.gov |
Chautauqua Lake Camp Meeting Association |
Closing: May 11 1875 |
B2321-11 |
Chautauqua County |
View "Chautauqua Lake Camp Meeting Association" in document | Box 12 | Email Researcher Services at archref@nysed.gov |
Cheever, John H. |
Closing: April 28 1881 |
B2321-11 |
New York County |
View "Cheever, John H." in document | Box 13 | Email Researcher Services at archref@nysed.gov |
Cheever, John H. |
Closing: April 28 1881 |
B2321-11 |
New York County |
View "Cheever, John H." in document | Box 13 | Email Researcher Services at archref@nysed.gov |
Cheney's Towing Line |
Closing: November 15 1881 |
B2321-11 |
Greene County |
View "Cheney's Towing Line" in document | Box 13 | Email Researcher Services at archref@nysed.gov |
Cheney's Towing Line |
Closing: November 15 1881 |
B2321-11 |
Greene County |
View "Cheney's Towing Line" in document | Box 13 | Email Researcher Services at archref@nysed.gov |
Cheney, Alfred C. |
Closing: October 14 1874 |
B2321-11 |
Rockland County |
View "Cheney, Alfred C." in document | Box 11 | Email Researcher Services at archref@nysed.gov |
Chester, Thomas |
Closing: December 28 1864 |
B2321-11 |
Erie County |
View "Chester, Thomas" in document | Box 5 | Email Researcher Services at archref@nysed.gov |
Chester, Thomas |
Closing: December 28 1864 |
B2321-11 |
Erie County |
View "Chester, Thomas" in document | Box 5 | Email Researcher Services at archref@nysed.gov |
Christopher, Richard |
Closing: June 21 1854 |
B2321-11 |
Richmond County |
View "Christopher, Richard" in document | Box 3 | Email Researcher Services at archref@nysed.gov |
Christopher, Richard |
Closing: June 21 1854 |
B2321-11 |
Richmond County |
View "Christopher, Richard" in document | Box 3 | Email Researcher Services at archref@nysed.gov |
Chrystie, Elizabeth L. |
Closing: April 16 1869 |
B2321-11 |
Orange County |
View "Chrystie, Elizabeth L." in document | Box 6 | Email Researcher Services at archref@nysed.gov |
Chrystie, Elizabeth L. |
Closing: April 16 1869 |
B2321-11 |
Orange County |
View "Chrystie, Elizabeth L." in document | Box 6 | Email Researcher Services at archref@nysed.gov |
Church, George H. |
Closing: May 28 1884 |
B2321-11 |
Westchester County |
View "Church, George H." in document | Box 15 | Email Researcher Services at archref@nysed.gov |
Church, James C. |
Closing: August 23 1853 |
B2321-11 |
Kings County |
View "Church, James C." in document | Box 3 | Email Researcher Services at archref@nysed.gov |
Church, Rodney S. |
Closing: March 6 1846 |
B2321-11 |
Kings County |
View "Church, Rodney S." in document | Box 2 | Email Researcher Services at archref@nysed.gov |
City of Newburgh |
Closing: September 9 1872 |
B2321-11 |
Orange County |
View "City of Newburgh" in document | Box 9 | Email Researcher Services at archref@nysed.gov |
City of Newburgh |
Closing: September 9 1872 |
B2321-11 |
Orange County |
View "City of Newburgh" in document | Box 9 | Email Researcher Services at archref@nysed.gov |
City of Newburgh |
Closing: September 9 1872 |
B2321-11 |
Orange County |
View "City of Newburgh" in document | Box 9 | Email Researcher Services at archref@nysed.gov |
City of Newburgh |
Closing: September 9 1872 |
B2321-11 |
Orange County |
View "City of Newburgh" in document | Box 9 | Email Researcher Services at archref@nysed.gov |
City of Newburgh |
Closing: September 9 1872 |
B2321-11 |
Orange County |
View "City of Newburgh" in document | Box 9 | Email Researcher Services at archref@nysed.gov |
City of Newburgh |
Closing: September 9 1872 |
B2321-11 |
Orange County |
View "City of Newburgh" in document | Box 9 | Email Researcher Services at archref@nysed.gov |
City of Newburgh |
Closing: September 9 1872 |
B2321-11 |
Orange County |
View "City of Newburgh" in document | Box 9 | Email Researcher Services at archref@nysed.gov |