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 |