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
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
Grenzback, James A. Closing: March 3 1885
B2321-11
Westchester County
View "Grenzback, James A." in document Box 17 Email Researcher Services at archref@nysed.gov
Griggs, Elizabeth Closing: July 18 1873
B2321-11
Orange County
View "Griggs, Elizabeth" in document Box 10 Email Researcher Services at archref@nysed.gov
Griggs, Elizabeth Closing: July 18 1873
B2321-11
Orange County
View "Griggs, Elizabeth" in document Box 10 Email Researcher Services at archref@nysed.gov
Griggs, William I. Closing: December 22 1870
B2321-11
Orange County
View "Griggs, William I." in document Box 7 Email Researcher Services at archref@nysed.gov
Griggs, William I. Closing: December 22 1870
B2321-11
Orange County
View "Griggs, William I." in document Box 7 Email Researcher Services at archref@nysed.gov
Griswold Closing: March 11 1859
B2321-11
Rensselaer County
View "Griswold" in document Box 4 Email Researcher Services at archref@nysed.gov
Griswold, John N. A. Closing: October 28 1880
B2321-11
Richmond County
View "Griswold, John N. A." in document Box 13 Email Researcher Services at archref@nysed.gov
Griswold, John N. A. Closing: October 28 1880
B2321-11
Richmond County
View "Griswold, John N. A." in document Box 13 Email Researcher Services at archref@nysed.gov
Gunther, Godfrey C. Closing: October 5 1875
B2321-11
Kings County
View "Gunther, Godfrey C." in document Box 12 Email Researcher Services at archref@nysed.gov
Gunther, Godfrey C. Closing: October 5 1875
B2321-11
Kings County
View "Gunther, Godfrey C." in document Box 12 Email Researcher Services at archref@nysed.gov
Gunther, Gottlob Closing: December 1 1882
B2321-11
Queens County
View "Gunther, Gottlob" in document Box 14 Email Researcher Services at archref@nysed.gov
Gurnee, Daniel S. Closing: June 18 1870
B2321-11
Dutchess County
View "Gurnee, Daniel S." in document Box 7 Email Researcher Services at archref@nysed.gov
Haight, Caroline Closing: November 24 1874
B2321-11
Greene County
View "Haight, Caroline" in document Box 11 Email Researcher Services at archref@nysed.gov
Haight, Caroline Closing: November 24 1874
B2321-11
Greene County
View "Haight, Caroline" in document Box 11 Email Researcher Services at archref@nysed.gov
Haight, George Closing: November 24 1874
B2321-11
Greene County
View "Haight, George" in document Box 11 Email Researcher Services at archref@nysed.gov
Haight, George Closing: November 24 1874
B2321-11
Greene County
View "Haight, George" in document Box 11 Email Researcher Services at archref@nysed.gov
Haight, Leonard Closing: April 2 1852
B2321-11
Greene County
View "Haight, Leonard" in document Box 3 Email Researcher Services at archref@nysed.gov
Hale, Hiram Closing: March 2 1855
B2321-11
Chautauqua County
View "Hale, Hiram" in document Box 3 Email Researcher Services at archref@nysed.gov
Hall, John T. Closing: April 19 1883
B2321-11
Columbia County
View "Hall, John T." in document Box 15 Email Researcher Services at archref@nysed.gov
Hall, Valentine Closing: June 25 1857
B2321-11
Kings County
View "Hall, Valentine" in document Box 4 Email Researcher Services at archref@nysed.gov
Hallock, Joseph Closing: January 19 1882
B2321-11
Greene County
View "Hallock, Joseph" in document Box 14 Email Researcher Services at archref@nysed.gov
Hallock, Joseph Closing: January 19 1882
B2321-11
Greene County
View "Hallock, Joseph" in document Box 14 Email Researcher Services at archref@nysed.gov
Halsey, Abram, Jr. Closing: October 18 1854
B2321-11
Queens County
View "Halsey, Abram, Jr." in document Box 3 Email Researcher Services at archref@nysed.gov
Halsey, Sarah E. Closing: August 5 1884
B2321-11
Richmond County
View "Halsey, Sarah E." in document Box 16 Email Researcher Services at archref@nysed.gov
Halsey, Sarah E. Closing: August 5 1884
B2321-11
Richmond County
View "Halsey, Sarah E." in document Box 16 Email Researcher Services at archref@nysed.gov
Hamersley, Helen R. Closing: June 5 1883
B2321-11
Richmond County
View "Hamersley, Helen R." in document Box 15 Email Researcher Services at archref@nysed.gov
Hamersley, Helen R. Closing: June 5 1883
B2321-11
Richmond County
View "Hamersley, Helen R." in document Box 15 Email Researcher Services at archref@nysed.gov
Hamersley, James Hooker Closing: June 5 1883
B2321-11
Richmond County
View "Hamersley, James Hooker" in document Box 15 Email Researcher Services at archref@nysed.gov
Hamersley, James Hooker Closing: June 5 1883
B2321-11
Richmond County
View "Hamersley, James Hooker" in document Box 15 Email Researcher Services at archref@nysed.gov
Hamersley, John W. Closing: June 5 1883
B2321-11
Richmond County
View "Hamersley, John W." in document Box 15 Email Researcher Services at archref@nysed.gov
Hamersley, John W. Closing: June 5 1883
B2321-11
Richmond County
View "Hamersley, John W." in document Box 15 Email Researcher Services at archref@nysed.gov
Hamilton, Charles K. Closing: October 5 1883
B2321-11
Richmond County
View "Hamilton, Charles K." in document Box 15 Email Researcher Services at archref@nysed.gov
Hamilton, William Closing: August 11 1857
B2321-11
Queens County
View "Hamilton, William" in document Box 4 Email Researcher Services at archref@nysed.gov
Hammond, Abner Closing: May 18 1836
B2321-11
Columbia County
View "Hammond, Abner" in document Box 2 Email Researcher Services at archref@nysed.gov
Harbeck, Eliza D. Closing: December 18 1883
B2321-11
Kings County
View "Harbeck, Eliza D." in document Box 15 Email Researcher Services at archref@nysed.gov
Harbeck, Eliza D. Closing: December 18 1883
B2321-11
Kings County
View "Harbeck, Eliza D." in document Box 15 Email Researcher Services at archref@nysed.gov
Harbeck, William A. Closing: December 18 1883
B2321-11
Kings County
View "Harbeck, William A." in document Box 15 Email Researcher Services at archref@nysed.gov
Harbeck, William A. Closing: December 18 1883
B2321-11
Kings County
View "Harbeck, William A." in document Box 15 Email Researcher Services at archref@nysed.gov
Harriman, Charles Closing: December 12 1872
B2321-11
Westchester County
View "Harriman, Charles" in document Box 9 Email Researcher Services at archref@nysed.gov
Harriman, Charles Closing: December 12 1872
B2321-11
Westchester County
View "Harriman, Charles" in document Box 9 Email Researcher Services at archref@nysed.gov
Harris Manufacturing Company Ltd. Closing: October 2 1882
B2321-11
Greene County
View "Harris Manufacturing Company Ltd." in document Box 14 Email Researcher Services at archref@nysed.gov
Harris Manufacturing Company Ltd. Closing: October 2 1882
B2321-11
Greene County
View "Harris Manufacturing Company Ltd." in document Box 14 Email Researcher Services at archref@nysed.gov
Harris Manufacturing Company Ltd. Closing: October 2 1882
B2321-11
Greene County
View "Harris Manufacturing Company Ltd." in document Box 14 Email Researcher Services at archref@nysed.gov
Harris, John S. Closing: September 11 1857
B2321-11
Queens County
View "Harris, John S." in document Box 4 Email Researcher Services at archref@nysed.gov
Harris, Samuel Closing: August 8 1872
B2321-11
Ulster County
View "Harris, Samuel" in document Box 9 Email Researcher Services at archref@nysed.gov
Harris, Samuel Closing: August 8 1872
B2321-11
Ulster County
View "Harris, Samuel" in document Box 9 Email Researcher Services at archref@nysed.gov
Harrison, Mary A. Closing: March 15 1877
B2321-11
Richmond County
View "Harrison, Mary A." in document Box 12 Email Researcher Services at archref@nysed.gov
Harrison, Mary A. Closing: March 15 1877
B2321-11
Richmond County
View "Harrison, Mary A." in document Box 12 Email Researcher Services at archref@nysed.gov

Pages