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 |