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
Higgins, Alvin Closing: February 13 1879
B2321-11
Westchester County
View "Higgins, Alvin" in document Box 12 Email Researcher Services at archref@nysed.gov
Higgins, Alvin Closing: February 13 1879
B2321-11
Westchester County
View "Higgins, Alvin" in document Box 12 Email Researcher Services at archref@nysed.gov
Higgins, Alvin Closing: February 13 1879
B2321-11
Westchester County
View "Higgins, Alvin" in document Box 12 Email Researcher Services at archref@nysed.gov
Higgins, Alvin Closing: February 13 1879
B2321-11
Westchester County
View "Higgins, Alvin" in document Box 12 Email Researcher Services at archref@nysed.gov
Hill, Harry Closing: April 13 1876
B2321-11
Queens County
View "Hill, Harry" in document Box 12 Email Researcher Services at archref@nysed.gov
Hinchman, George W. Closing: December 1 1882
B2321-11
Queens County
View "Hinchman, George W." in document Box 14 Email Researcher Services at archref@nysed.gov
Hiscox, Samuel E. Closing: October 14 1874
B2321-11
Rockland County
View "Hiscox, Samuel E." in document Box 11 Email Researcher Services at archref@nysed.gov
Hodges, Andrew B. Closing: April 24 1858
B2321-11
Suffolk County
View "Hodges, Andrew B." in document Box 4 Email Researcher Services at archref@nysed.gov
Hodges, Andrew B. Closing: April 24 1858
B2321-11
Suffolk County
View "Hodges, Andrew B." in document Box 4 Email Researcher Services at archref@nysed.gov
Hodges, Emily Closing: December 10 1885
B2321-11
Richmond County
View "Hodges, Emily" in document Box 17 Email Researcher Services at archref@nysed.gov
Hodges, Emily Closing: December 10 1885
B2321-11
Richmond County
View "Hodges, Emily" in document Box 17 Email Researcher Services at archref@nysed.gov
Hodges, John H. Closing: December 10 1885
B2321-11
Richmond County
View "Hodges, John H." in document Box 17 Email Researcher Services at archref@nysed.gov
Hodges, John H. Closing: December 10 1885
B2321-11
Richmond County
View "Hodges, John H." in document Box 17 Email Researcher Services at archref@nysed.gov
Hoe, Robert Closing: January 25 1871
B2321-11
Westchester County
View "Hoe, Robert" in document Box 8 Email Researcher Services at archref@nysed.gov
Hoge, Isabella Closing: January 25 1871
B2321-11
Westchester County
View "Hoge, Isabella" in document Box 8 Email Researcher Services at archref@nysed.gov
Holdane, Henry Closing: June 4 1851
B2321-11
Putnam County
View "Holdane, Henry" in document Box 2 Email Researcher Services at archref@nysed.gov
Holden, James C. Closing: July 2 1861
B2321-11
Westchester County
View "Holden, James C." in document Box 4 Email Researcher Services at archref@nysed.gov
Holden, James C. Closing: July 2 1861
B2321-11
Westchester County
View "Holden, James C." in document Box 4 Email Researcher Services at archref@nysed.gov
Holland, Fannie R. Closing: April 7 1885
B2321-11
Queens County
View "Holland, Fannie R." in document Box 17 Email Researcher Services at archref@nysed.gov
Holland, Fannie R. Closing: April 7 1885
B2321-11
Queens County
View "Holland, Fannie R." in document Box 17 Email Researcher Services at archref@nysed.gov
Hooker, James Closing: July 26 1855
B2321-11
Dutchess County
View "Hooker, James" in document Box 3 Email Researcher Services at archref@nysed.gov
Hooker, James Closing: August 24 1858
B2321-11
Dutchess County
View "Hooker, James" in document Box 4 Email Researcher Services at archref@nysed.gov
Hop-O-Nose Knitting Co. Ltd. Closing: April 19 1883
B2321-11
Greene County
View "Hop-O-Nose Knitting Co. Ltd." in document Box 15 Email Researcher Services at archref@nysed.gov
Hop-O-Nose Knitting Co. Ltd. Closing: April 19 1883
B2321-11
Greene County
View "Hop-O-Nose Knitting Co. Ltd." in document Box 15 Email Researcher Services at archref@nysed.gov
Hopkins, Gilbert Closing: February 29 1850
B2321-11
Queens County
View "Hopkins, Gilbert" in document Box 2 Email Researcher Services at archref@nysed.gov
Hopkins, Jane V. Closing: April 13 1882
B2321-11
Greene County
View "Hopkins, Jane V." in document Box 14 Email Researcher Services at archref@nysed.gov
Hopkins, Jane V. Closing: April 13 1882
B2321-11
Greene County
View "Hopkins, Jane V." in document Box 14 Email Researcher Services at archref@nysed.gov
Hopkins, Josephine Closing: April 13 1882
B2321-11
Greene County
View "Hopkins, Josephine" in document Box 14 Email Researcher Services at archref@nysed.gov
Hopkins, Josephine Closing: April 13 1882
B2321-11
Greene County
View "Hopkins, Josephine" in document Box 14 Email Researcher Services at archref@nysed.gov
Hopper, Mary A. Closing: May 18 1881
B2321-11
Orange County
View "Hopper, Mary A." in document Box 13 Email Researcher Services at archref@nysed.gov
Horsford, Eben N. Closing: November 23 1872
B2321-11
Suffolk County
View "Horsford, Eben N." in document Box 9 Email Researcher Services at archref@nysed.gov
Horsford, Eben N. Closing: November 23 1872
B2321-11
Suffolk County
View "Horsford, Eben N." in document Box 9 Email Researcher Services at archref@nysed.gov
Horton Ice Cream Co. Closing: July 7 1880
B2321-11
Greene County
View "Horton Ice Cream Co." in document Box 13 Email Researcher Services at archref@nysed.gov
Horton Ice Cream Co. Closing: July 7 1880
B2321-11
Greene County
View "Horton Ice Cream Co." in document Box 13 Email Researcher Services at archref@nysed.gov
Horton, Seth C. Closing: June 14 1871
B2321-11
Suffolk County
View "Horton, Seth C." in document Box 8 Email Researcher Services at archref@nysed.gov
Horton, Silas S. Closing: June 14 1871
B2321-11
Suffolk County
View "Horton, Silas S." in document Box 8 Email Researcher Services at archref@nysed.gov
Hosford, Henry R. Closing: August 7 1867
B2321-11
Columbia County
View "Hosford, Henry R." in document Box 6 Email Researcher Services at archref@nysed.gov
Hoskins, John Closing: January 28 1871
B2321-11
Essex County
View "Hoskins, John" in document Box 8 Email Researcher Services at archref@nysed.gov
Hotaling, Barent Closing: April 28 1854
B2321-11
Greene County
View "Hotaling, Barent" in document Box 3 Email Researcher Services at archref@nysed.gov
Housman, Cornelia Closing: May 5 1885
B2321-11
Richmond County
View "Housman, Cornelia" in document Box 17 Email Researcher Services at archref@nysed.gov
Housman, Cornelia Closing: May 5 1885
B2321-11
Richmond County
View "Housman, Cornelia" in document Box 17 Email Researcher Services at archref@nysed.gov
Houston, Theodore L. Closing: July 5 1879
B2321-11
Richmond County
View "Houston, Theodore L." in document Box 12 Email Researcher Services at archref@nysed.gov
Houston, Theodore L. Closing: July 5 1879
B2321-11
Richmond County
View "Houston, Theodore L." in document Box 12 Email Researcher Services at archref@nysed.gov
Houston, Theodore L. Closing: July 5 1879
B2321-11
Richmond County
View "Houston, Theodore L." in document Box 12 Email Researcher Services at archref@nysed.gov
Howell, Cecilia A. Closing: October 21 1873
B2321-11
Westchester County
View "Howell, Cecilia A." in document Box 10 Email Researcher Services at archref@nysed.gov
Howell, Stephen W. Closing: December 28 1864
B2321-11
Erie County
View "Howell, Stephen W." in document Box 5 Email Researcher Services at archref@nysed.gov
Howell, Stephen W. Closing: December 28 1864
B2321-11
Erie County
View "Howell, Stephen W." in document Box 5 Email Researcher Services at archref@nysed.gov
Howell, Stephen W. Closing: December 28 1864
B2321-11
Erie County
View "Howell, Stephen W." in document Box 5 Email Researcher Services at archref@nysed.gov
Howell, Thomas A. Closing: January 20 1885
B2321-11
Suffolk County
View "Howell, Thomas A." in document Box 16 Email Researcher Services at archref@nysed.gov
Howell, Thomas A. Closing: January 20 1885
B2321-11
Suffolk County
View "Howell, Thomas A." in document Box 16 Email Researcher Services at archref@nysed.gov

Pages