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
Geddes, Eliza Closing: April 14 1881
B2321-11
Niagara County
View "Geddes, Eliza" in document Box 13 Email Researcher Services at archref@nysed.gov
Gelston, George S. Closing: December 19 1845
B2321-11
Kings County
View "Gelston, George S." in document Box 2 Email Researcher Services at archref@nysed.gov
Geoghegan, Thomas Closing: September 21 1880
B2321-11
Greene County
View "Geoghegan, Thomas" in document Box 13 Email Researcher Services at archref@nysed.gov
Geoghegan, Thomas Closing: September 21 1880
B2321-11
Greene County
View "Geoghegan, Thomas" in document Box 13 Email Researcher Services at archref@nysed.gov
German American Mutual Warehousing and Security Co. Closing: February 24 1876
B2321-11
Kings County
View "German American Mutual Warehousing and Security Co." in document Box 12 Email Researcher Services at archref@nysed.gov
German American Mutual Warehousing and Security Co. Closing: February 24 1876
B2321-11
Kings County
View "German American Mutual Warehousing and Security Co." in document Box 12 Email Researcher Services at archref@nysed.gov
Gerr, Darius W. Closing: December 29 1881
B2321-11
Richmond County
View "Gerr, Darius W." in document Box 14 Email Researcher Services at archref@nysed.gov
Gerr, Darius W. Closing: December 29 1881
B2321-11
Richmond County
View "Gerr, Darius W." in document Box 14 Email Researcher Services at archref@nysed.gov
Gibbons, James Closing: November 7 1808
B2321-11
Albany County
View "Gibbons, James" in document Box 1 Email Researcher Services at archref@nysed.gov
Gignaux, Claudius Closing: July 18 1860
B2321-11
Richmond County
View "Gignaux, Claudius" in document Box 4 Email Researcher Services at archref@nysed.gov
Gilchrist, Emeline G. Closing: November 14 1861
B2321-11
Westchester County
View "Gilchrist, Emeline G." in document Box 4 Email Researcher Services at archref@nysed.gov
Gilchrist, Harvey Closing: December 28 1859
B2321-11
Westchester County
View "Gilchrist, Harvey" in document Box 4 Email Researcher Services at archref@nysed.gov
Gill, Anna Closing: November 29 1873
B2321-11
Dutchess County
View "Gill, Anna" in document Box 10 Email Researcher Services at archref@nysed.gov
Gill, Elizabeth Closing: November 29 1873
B2321-11
Dutchess County
View "Gill, Elizabeth" in document Box 10 Email Researcher Services at archref@nysed.gov
Gill, Sarah W. Closing: November 29 1873
B2321-11
Dutchess County
View "Gill, Sarah W." in document Box 10 Email Researcher Services at archref@nysed.gov
Gill, Theophilus A. Closing: August 7 1867
B2321-11
Ulster County
View "Gill, Theophilus A." in document Box 6 Email Researcher Services at archref@nysed.gov
Gillespie, Alanson Closing: December 7 1871
B2321-11
Orange County
View "Gillespie, Alanson" in document Box 9 Email Researcher Services at archref@nysed.gov
Gillespie, Alanson Closing: December 7 1871
B2321-11
Orange County
View "Gillespie, Alanson" in document Box 9 Email Researcher Services at archref@nysed.gov
Gillett, John E. Closing: October 14 1874
B2321-11
Columbia County
View "Gillett, John E." in document Box 11 Email Researcher Services at archref@nysed.gov
Gillett, John E. Closing: October 14 1874
B2321-11
Columbia County
View "Gillett, John E." in document Box 11 Email Researcher Services at archref@nysed.gov
Gillette, John E. Closing: September 11 1885
B2321-11
Columbia County
View "Gillette, John E." in document Box 17 Email Researcher Services at archref@nysed.gov
Gillette, John E. Closing: September 11 1885
B2321-11
Columbia County
View "Gillette, John E." in document Box 17 Email Researcher Services at archref@nysed.gov
Gillis, Jacob Closing: April 16 1869
B2321-11
Orange County
View "Gillis, Jacob" in document Box 6 Email Researcher Services at archref@nysed.gov
Gills, Stephen C. Closing: January 31 1872
B2321-11
Orange County
View "Gills, Stephen C." in document Box 9 Email Researcher Services at archref@nysed.gov
Gills, Stephen C. Closing: January 31 1872
B2321-11
Orange County
View "Gills, Stephen C." in document Box 9 Email Researcher Services at archref@nysed.gov
Gisner, John Closing: May 17 1809
B2321-11
Rockland County
View "Gisner, John" in document Box 1 Email Researcher Services at archref@nysed.gov
Godfrey, Jonathan Closing: October 3 1866
B2321-11
Kings County
View "Godfrey, Jonathan" in document Box 5 Email Researcher Services at archref@nysed.gov
Godwin, Joseph H. Closing: July 2 1861
B2321-11
Westchester County
View "Godwin, Joseph H." in document Box 4 Email Researcher Services at archref@nysed.gov
Goodrich, Edwin Closing: December 29 1881
B2321-11
Erie County
View "Goodrich, Edwin" in document Box 14 Email Researcher Services at archref@nysed.gov
Goodrich, Edwin Closing: December 29 1881
B2321-11
Erie County
View "Goodrich, Edwin" in document Box 14 Email Researcher Services at archref@nysed.gov
Goodrich, Edwin Closing: December 29 1881
B2321-11
Erie County
View "Goodrich, Edwin" in document Box 14 Email Researcher Services at archref@nysed.gov
Goodrich, Edwin A. Closing: January 25 1883
B2321-11
Erie County
View "Goodrich, Edwin A." in document Box 14 Email Researcher Services at archref@nysed.gov
Goodrich, Edwin A. Closing: January 25 1883
B2321-11
Erie County
View "Goodrich, Edwin A." in document Box 14 Email Researcher Services at archref@nysed.gov
Gookin, Warren D. Closing: October 3 1866
B2321-11
Kings County
View "Gookin, Warren D." in document Box 5 Email Researcher Services at archref@nysed.gov
Gostenhofer, Paulina Closing: June 3 1885
B2321-11
Kings County
View "Gostenhofer, Paulina" in document Box 17 Email Researcher Services at archref@nysed.gov
Gostenhofer, Paulina Closing: June 3 1885
B2321-11
Kings County
View "Gostenhofer, Paulina" in document Box 17 Email Researcher Services at archref@nysed.gov
Gouverneur, Mary Closing: September 20 1811
B2321-11
Dutchess County
View "Gouverneur, Mary" in document Box 1 Email Researcher Services at archref@nysed.gov
Gowen, Franklin B. Closing: November 15 1872
B2321-11
Kings County
View "Gowen, Franklin B." in document Box 9 Email Researcher Services at archref@nysed.gov
Gowen, Franklin B. Closing: November 15 1872
B2321-11
Kings County
View "Gowen, Franklin B." in document Box 9 Email Researcher Services at archref@nysed.gov
Grace, William K. Closing: December 21 1880
B2321-11
Richmond County
View "Grace, William K." in document Box 13 Email Researcher Services at archref@nysed.gov
Grace, William K. Closing: December 21 1880
B2321-11
Richmond County
View "Grace, William K." in document Box 13 Email Researcher Services at archref@nysed.gov
Grace, William R. Closing: March 4 1884
B2321-11
Richmond County
View "Grace, William R." in document Box 15 Email Researcher Services at archref@nysed.gov
Grace, William R. Closing: March 4 1884
B2321-11
Richmond County
View "Grace, William R." in document Box 15 Email Researcher Services at archref@nysed.gov
Graham, John S. Closing: December 12 1836
B2321-11
Columbia County
View "Graham, John S." in document Box 2 Email Researcher Services at archref@nysed.gov
Gratwick, William H. Closing: December 7 1876
B2321-11
Niagara County
View "Gratwick, William H." in document Box 12 Email Researcher Services at archref@nysed.gov
Green, George Closing: July 23 1873
B2321-11
Rockland County
View "Green, George" in document Box 10 Email Researcher Services at archref@nysed.gov
Green, George Closing: July 23 1873
B2321-11
Rockland County
View "Green, George" in document Box 10 Email Researcher Services at archref@nysed.gov
Green, John Closing: August 31 1822
B2321-11
Rockland County
View "Green, John" in document Box 1 Email Researcher Services at archref@nysed.gov
Green, John R. Closing: March 14 1878
B2321-11
Columbia County
View "Green, John R." in document Box 12 Email Researcher Services at archref@nysed.gov
Green, John R. Closing: March 14 1878
B2321-11
Columbia County
View "Green, John R." in document Box 12 Email Researcher Services at archref@nysed.gov

Pages