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
Cole, Maria Closing: March 21 1877
B2321-11
Greene County
View "Cole, Maria" in document Box 12 Email Researcher Services at archref@nysed.gov
Cole, William A. Closing: October 14 1874
B2321-11
Rockland County
View "Cole, William A." in document Box 11 Email Researcher Services at archref@nysed.gov
Coleman, Horatio G. Closing: November 14 1861
B2321-11
Westchester County
View "Coleman, Horatio G." in document Box 4 Email Researcher Services at archref@nysed.gov
Colgate, James B. Closing: August 19 1871
B2321-11
Westchester County
View "Colgate, James B." in document Box 8 Email Researcher Services at archref@nysed.gov
Colley, Kate T. Closing: May 18 1881
B2321-11
Orange County
View "Colley, Kate T." in document Box 13 Email Researcher Services at archref@nysed.gov
Colvin, John Closing: September 1 1885
B2321-11
Greene County
View "Colvin, John" in document Box 17 Email Researcher Services at archref@nysed.gov
Colvin, John Closing: September 1 1885
B2321-11
Greene County
View "Colvin, John" in document Box 17 Email Researcher Services at archref@nysed.gov
Conklin, George Closing: December 22 1881
B2321-11
Richmond County
View "Conklin, George" in document Box 14 Email Researcher Services at archref@nysed.gov
Conklin, George Closing: December 22 1881
B2321-11
Richmond County
View "Conklin, George" in document Box 14 Email Researcher Services at archref@nysed.gov
Conklin, James Closing: August 8 1814
B2321-11
Dutchess County
View "Conklin, James" in document Box 1 Email Researcher Services at archref@nysed.gov
Conselyea, Joseph Closing: June 5 1851
B2321-11
Kings County
View "Conselyea, Joseph" in document Box 2 Email Researcher Services at archref@nysed.gov
Constable, Henrietta Closing: December 20 1873
B2321-11
Westchester County
View "Constable, Henrietta" in document Box 10 Email Researcher Services at archref@nysed.gov
Consumers Ice Company Closing: November 19 1872
B2321-11
Greene County
View "Consumers Ice Company" in document Box 9 Email Researcher Services at archref@nysed.gov
Cook, Albert G. Closing: September 7 1870
B2321-11
Oswego County
View "Cook, Albert G." in document Box 7 Email Researcher Services at archref@nysed.gov
Cook, Charles D. Closing: April 14 1885
B2321-11
Rockland County
View "Cook, Charles D." in document Box 17 Email Researcher Services at archref@nysed.gov
Cook, Charles D. Closing: April 14 1885
B2321-11
Rockland County
View "Cook, Charles D." in document Box 17 Email Researcher Services at archref@nysed.gov
Cook, Levi Closing: February 7 1853
B2321-11
Richmond County
View "Cook, Levi" in document Box 3 Email Researcher Services at archref@nysed.gov
Cook, Levi Closing: February 7 1853
B2321-11
Richmond County
View "Cook, Levi" in document Box 3 Email Researcher Services at archref@nysed.gov
Coon, Christopher C. Closing: October 2 1882
B2321-11
Columbia County
View "Coon, Christopher C." in document Box 14 Email Researcher Services at archref@nysed.gov
Coon, Christopher C. Closing: October 2 1882
B2321-11
Columbia County
View "Coon, Christopher C." in document Box 14 Email Researcher Services at archref@nysed.gov
Cooper, Henry Closing: April 27 1854
B2321-11
Greene County
View "Cooper, Henry" in document Box 3 Email Researcher Services at archref@nysed.gov
Cooper, Peter P. Closing: December 22 1871
B2321-11
Otsego County
View "Cooper, Peter P." in document Box 9 Email Researcher Services at archref@nysed.gov
Cooper, William Closing: October 30 1845
B2321-11
Suffolk County
View "Cooper, William" in document Box 2 Email Researcher Services at archref@nysed.gov
Cooper, William Closing: June 10 1871
B2321-11 View "Cooper, William" in document Box 8 Email Researcher Services at archref@nysed.gov
Cooper, William Closing: June 10 1871
B2321-11 View "Cooper, William" in document Box 8 Email Researcher Services at archref@nysed.gov
Cornell, Latham Closing: September 17 1846
B2321-11
Kings County
View "Cornell, Latham" in document Box 2 Email Researcher Services at archref@nysed.gov
Cornell, Thomas Closing: December 9 1873
B2321-11
Dutchess County
View "Cornell, Thomas" in document Box 10 Email Researcher Services at archref@nysed.gov
Cornell, Thomas Closing: April 10 1854
B2321-11
Ulster County
View "Cornell, Thomas" in document Box 3 Email Researcher Services at archref@nysed.gov
Cornell, Thomas C. Closing: July 1 1872
B2321-11
Westchester County
View "Cornell, Thomas C." in document Box 9 Email Researcher Services at archref@nysed.gov
Corning, Erastus Closing: March 11 1859
B2321-11
Rensselaer County
View "Corning, Erastus" in document Box 4 Email Researcher Services at archref@nysed.gov
Corning, Erastus Closing: January 5 1877
B2321-11
Rensselaer County
View "Corning, Erastus" in document Box 12 Email Researcher Services at archref@nysed.gov
Corning, Erastus Closing: January 5 1877
B2321-11
Rensselaer County
View "Corning, Erastus" in document Box 12 Email Researcher Services at archref@nysed.gov
Cornwall, Andrew Closing: December 28 1883
B2321-11
Jefferson County
View "Cornwall, Andrew" in document Box 15 Email Researcher Services at archref@nysed.gov
Cornwall, Andrew Closing: December 28 1883
B2321-11
Jefferson County
View "Cornwall, Andrew" in document Box 15 Email Researcher Services at archref@nysed.gov
Cornwell, John H. Closing: March 31 1858
B2321-11
Queens County
View "Cornwell, John H." in document Box 4 Email Researcher Services at archref@nysed.gov
Corson, Henrietta M. Closing: July 2 1861
B2321-11
Richmond County
View "Corson, Henrietta M." in document Box 4 Email Researcher Services at archref@nysed.gov
Corson, Henrietta M. Closing: July 2 1861
B2321-11
Richmond County
View "Corson, Henrietta M." in document Box 4 Email Researcher Services at archref@nysed.gov
Corson, Moses Closing: May 5 1885
B2321-11
Richmond County
View "Corson, Moses" in document Box 17 Email Researcher Services at archref@nysed.gov
Corson, Moses Closing: May 5 1885
B2321-11
Richmond County
View "Corson, Moses" in document Box 17 Email Researcher Services at archref@nysed.gov
Corwin, Hudson Closing: April 7 1845
B2321-11
Suffolk County
View "Corwin, Hudson" in document Box 2 Email Researcher Services at archref@nysed.gov
Corwin, Mary C. Closing: October 8 1874
B2321-11
Suffolk County
View "Corwin, Mary C." in document Box 11 Email Researcher Services at archref@nysed.gov
Corwin, Mary C. Closing: October 8 1874
B2321-11
Suffolk County
View "Corwin, Mary C." in document Box 11 Email Researcher Services at archref@nysed.gov
Corwin, Nathaniel Closing: April 7 1845
B2321-11
Suffolk County
View "Corwin, Nathaniel" in document Box 2 Email Researcher Services at archref@nysed.gov
Couzens, Margaret M. Closing: October 14 1874
B2321-11
Westchester County
View "Couzens, Margaret M." in document Box 11 Email Researcher Services at archref@nysed.gov
Covert, Charles G. Closing: June 10 1871
B2321-11
Kings County
View "Covert, Charles G." 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
Cox, David B. Closing: June 18 1870
B2321-11
Westchester County
View "Cox, David B." in document Box 7 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
Cox, David B. Closing: June 18 1870
B2321-11
Westchester County
View "Cox, David B." in document Box 7 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

Pages