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
Harvey, Edward Closing: December 17 1867
B2321-11
Kings County
View "Harvey, Edward" in document Box 6 Email Researcher Services at archref@nysed.gov
Hasbrouck, A. E. Closing: December 11 1861
B2321-11
Ulster County
View "Hasbrouck, A. E." in document Box 4 Email Researcher Services at archref@nysed.gov
Hasbrouck, Jonathan Closing: February 22 1828
B2321-11
Ulster County
View "Hasbrouck, Jonathan" in document Box 1 Email Researcher Services at archref@nysed.gov
Hastings, Sarah Closing: April 14 1881
B2321-11
Richmond County
View "Hastings, Sarah" in document Box 13 Email Researcher Services at archref@nysed.gov
Hastings, Sarah Closing: April 14 1881
B2321-11
Richmond County
View "Hastings, Sarah" in document Box 13 Email Researcher Services at archref@nysed.gov
Hatch, Charles Closing: April 29 1826
B2321-11
Essex County
View "Hatch, Charles" in document Box 1 Email Researcher Services at archref@nysed.gov
Hatch, Charles Closing: April 29 1826
B2321-11
Essex County
View "Hatch, Charles" in document Box 1 Email Researcher Services at archref@nysed.gov
Hatch, Charles Closing: April 29 1826
B2321-11
Essex County
View "Hatch, Charles" in document Box 1 Email Researcher Services at archref@nysed.gov
Hathaway, Odell S. Closing: April 7 1869
B2321-11
Orange County
View "Hathaway, Odell S." in document Box 6 Email Researcher Services at archref@nysed.gov
Havemeyer, Frederick C. Closing: June 25 1874
B2321-11
Westchester County
View "Havemeyer, Frederick C." in document Box 11 Email Researcher Services at archref@nysed.gov
Havemeyer, Frederick C. Closing: June 25 1874
B2321-11
Westchester County
View "Havemeyer, Frederick C." in document Box 11 Email Researcher Services at archref@nysed.gov
Havemeyer, Frederick C. Closing: June 25 1874
B2321-11
Westchester County
View "Havemeyer, Frederick C." in document Box 11 Email Researcher Services at archref@nysed.gov
Havemeyer, Frederick C. Closing: May 6 1884
B2321-11
Kings County
View "Havemeyer, Frederick C." in document Box 15 Email Researcher Services at archref@nysed.gov
Havemeyer, Frederick C. Closing: May 6 1884
B2321-11
Kings County
View "Havemeyer, Frederick C." in document Box 15 Email Researcher Services at archref@nysed.gov
Havemeyer, Frederick C. Closing: October 26 1875
B2321-11
Kings County
View "Havemeyer, Frederick C." in document Box 12 Email Researcher Services at archref@nysed.gov
Havemeyer, Frederick C. Closing: October 26 1875
B2321-11
Kings County
View "Havemeyer, Frederick C." in document Box 12 Email Researcher Services at archref@nysed.gov
Havemeyer, Frederick C. Closing: October 26 1875
B2321-11
Kings County
View "Havemeyer, Frederick C." in document Box 12 Email Researcher Services at archref@nysed.gov
Havemeyer, Frederick C. Closing: October 26 1875
B2321-11
Kings County
View "Havemeyer, Frederick C." in document Box 12 Email Researcher Services at archref@nysed.gov
Havemeyer, William F. Closing: November 13 1866
B2321-11
Kings County
View "Havemeyer, William F." in document Box 5 Email Researcher Services at archref@nysed.gov
Havens, Jackson M. Closing: December 6 1871
B2321-11
Orange County
View "Havens, Jackson M." in document Box 9 Email Researcher Services at archref@nysed.gov
Havens, Jackson M. Closing: December 6 1871
B2321-11
Orange County
View "Havens, Jackson M." in document Box 9 Email Researcher Services at archref@nysed.gov
Havens, Jonathan Closing: October 30 1845
B2321-11
Suffolk County
View "Havens, Jonathan" in document Box 2 Email Researcher Services at archref@nysed.gov
Haviland, Isaac Closing: January 15 1855
B2321-11
Queens County
View "Haviland, Isaac" in document Box 3 Email Researcher Services at archref@nysed.gov
Haviland, Isaac Closing: January 15 1855
B2321-11
Queens County
View "Haviland, Isaac" in document Box 3 Email Researcher Services at archref@nysed.gov
Hawes, Washington Closing: February 15 1877
B2321-11
Richmond County
View "Hawes, Washington" in document Box 12 Email Researcher Services at archref@nysed.gov
Hawes, Washington Closing: February 15 1877
B2321-11
Richmond County
View "Hawes, Washington" in document Box 12 Email Researcher Services at archref@nysed.gov
Hawkins, Elnathan Closing: September 1 1847
B2321-11
Westchester County
View "Hawkins, Elnathan" in document Box 2 Email Researcher Services at archref@nysed.gov
Haxtun, Adeline Reed Closing: May 31 1881
B2321-11
Richmond County
View "Haxtun, Adeline Reed" in document Box 13 Email Researcher Services at archref@nysed.gov
Haxtun, Adeline Reed Closing: May 31 1881
B2321-11
Richmond County
View "Haxtun, Adeline Reed" in document Box 13 Email Researcher Services at archref@nysed.gov
Hedges, Catharine A. Closing: November 15 1869
B2321-11
Richmond County
View "Hedges, Catharine A." in document Box 7 Email Researcher Services at archref@nysed.gov
Hedges, Catharine A. Closing: November 15 1869
B2321-11
Richmond County
View "Hedges, Catharine A." in document Box 7 Email Researcher Services at archref@nysed.gov
Hedges, Catherine Ann Closing: August 5 1884
B2321-11
Rockland County
View "Hedges, Catherine Ann" in document Box 16 Email Researcher Services at archref@nysed.gov
Hedges, Samuel P. Closing: October 2 1882
B2321-11
Suffolk County
View "Hedges, Samuel P." in document Box 14 Email Researcher Services at archref@nysed.gov
Hedges, Samuel P. Closing: October 2 1882
B2321-11
Suffolk County
View "Hedges, Samuel P." in document Box 14 Email Researcher Services at archref@nysed.gov
Hegeman, Timothy Closing: March 12 1852
B2321-11
Queens County
View "Hegeman, Timothy" in document Box 3 Email Researcher Services at archref@nysed.gov
Hegewisch, Adolfo Closing: July 14 1881
B2321-11
Richmond County
View "Hegewisch, Adolfo" in document Box 13 Email Researcher Services at archref@nysed.gov
Hegewisch, Adolfo Closing: July 14 1881
B2321-11
Richmond County
View "Hegewisch, Adolfo" in document Box 13 Email Researcher Services at archref@nysed.gov
Hening, Isabella A. Closing: April 19 1883
B2321-11
Richmond County
View "Hening, Isabella A." in document Box 15 Email Researcher Services at archref@nysed.gov
Hening, Isabella A. Closing: April 2 1884
B2321-11
Richmond County
View "Hening, Isabella A." in document Box 15 Email Researcher Services at archref@nysed.gov
Hening, Isabella A. Closing: April 19 1883
B2321-11
Richmond County
View "Hening, Isabella A." in document Box 15 Email Researcher Services at archref@nysed.gov
Hening, Isabella A. Closing: April 2 1884
B2321-11
Richmond County
View "Hening, Isabella A." in document Box 15 Email Researcher Services at archref@nysed.gov
Henry, John Closing: May 17 1842
B2321-11
Westchester County
View "Henry, John" in document Box 2 Email Researcher Services at archref@nysed.gov
Hermance, Mary Jane Closing: August 6 1872
B2321-11
Columbia County
View "Hermance, Mary Jane" in document Box 9 Email Researcher Services at archref@nysed.gov
Hermance, Samuel T. B. Closing: August 6 1872
B2321-11
Columbia County
View "Hermance, Samuel T. B." in document Box 9 Email Researcher Services at archref@nysed.gov
Herrick, Caroline A. Closing: August 6 1872
B2321-11
Columbia County
View "Herrick, Caroline A." in document Box 9 Email Researcher Services at archref@nysed.gov
Herriot, George Closing: June 16 1870
B2321-11
Westchester County
View "Herriot, George" in document Box 7 Email Researcher Services at archref@nysed.gov
Herriot, George Closing: June 16 1870
B2321-11
Westchester County
View "Herriot, George" in document Box 7 Email Researcher Services at archref@nysed.gov
Hicks, Joseph Closing: February 9 1860
B2321-11
Queens County
View "Hicks, Joseph" in document Box 4 Email Researcher Services at archref@nysed.gov
Hicks, Joseph Closing: August 19 1857
B2321-11
Queens County
View "Hicks, Joseph" in document Box 4 Email Researcher Services at archref@nysed.gov
Higbie, James S. Closing: August 4 1873
B2321-11
Ulster County
View "Higbie, James S." in document Box 10 Email Researcher Services at archref@nysed.gov

Pages