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
Howes, Melissa A. Closing: January 7 1875
B2321-11
Westchester County
View "Howes, Melissa A." in document Box 12 Email Researcher Services at archref@nysed.gov
Howes, Melissa A. Closing: January 7 1875
B2321-11
Westchester County
View "Howes, Melissa A." in document Box 12 Email Researcher Services at archref@nysed.gov
Hoyle, Janet R.C. Closing: February 3 1885
B2321-11
Westchester County
View "Hoyle, Janet R.C." in document Box 17 Email Researcher Services at archref@nysed.gov
Hoyle, Janet R.C. Closing: February 3 1885
B2321-11
Westchester County
View "Hoyle, Janet R.C." in document Box 17 Email Researcher Services at archref@nysed.gov
Hoyt, Edwin Closing: December 12 1872
B2321-11
Queens County
View "Hoyt, Edwin" in document Box 9 Email Researcher Services at archref@nysed.gov
Hoyt, Edwin Closing: December 12 1872
B2321-11
Queens County
View "Hoyt, Edwin" in document Box 9 Email Researcher Services at archref@nysed.gov
Hoyt, Edwin Closing: July 22 1873
B2321-11
Queens County
View "Hoyt, Edwin" in document Box 10 Email Researcher Services at archref@nysed.gov
Hoyt, Edwin Closing: July 22 1873
B2321-11
Queens County
View "Hoyt, Edwin" in document Box 10 Email Researcher Services at archref@nysed.gov
Hubbard, Harmanus B. Closing: July 31 1883
B2321-11
Kings County
View "Hubbard, Harmanus B." in document Box 15 Email Researcher Services at archref@nysed.gov
Hubbard, Harmanus B. Closing: July 31 1883
B2321-11
Kings County
View "Hubbard, Harmanus B." in document Box 15 Email Researcher Services at archref@nysed.gov
Hubbel, George C. Closing: December 27 1866
B2321-11
Greene County
View "Hubbel, George C." in document Box 5 Email Researcher Services at archref@nysed.gov
Hubbell, George C. Closing: June 12 1869
B2321-11
Greene County
View "Hubbell, George C." in document Box 6 Email Researcher Services at archref@nysed.gov
Hudson and Delaware Canal Co. Closing: September 9 1873
B2321-11
Ulster County
View "Hudson and Delaware Canal Co." in document Box 10 Email Researcher Services at archref@nysed.gov
Hudson River Iron Company Closing: December 18 1873
B2321-11
Dutchess County
View "Hudson River Iron Company" in document Box 10 Email Researcher Services at archref@nysed.gov
Hudson River Iron Company Closing: December 18 1873
B2321-11
Dutchess County
View "Hudson River Iron Company" in document Box 10 Email Researcher Services at archref@nysed.gov
Hudson River Steam Sugar Refining Company Closing: July 11 1861
B2321-11
Westchester County
View "Hudson River Steam Sugar Refining Company" in document Box 4 Email Researcher Services at archref@nysed.gov
Hudson River Steam Sugar Refining Company Closing: July 11 1861
B2321-11
Westchester County
View "Hudson River Steam Sugar Refining Company" in document Box 4 Email Researcher Services at archref@nysed.gov
Hudson River Towing Co. Closing: August 2 1873
B2321-11
Greene County
View "Hudson River Towing Co." in document Box 10 Email Researcher Services at archref@nysed.gov
Hudson, Alexander B. Closing: June 17 1871
B2321-11
Westchester County
View "Hudson, Alexander B." in document Box 8 Email Researcher Services at archref@nysed.gov
Huestis, Stephen Closing: December 31 1840
B2321-11
Queens County
View "Huestis, Stephen" in document Box 2 Email Researcher Services at archref@nysed.gov
Huestis, Stephen C. Closing: December 31 1840
B2321-11
Queens County
View "Huestis, Stephen C." in document Box 2 Email Researcher Services at archref@nysed.gov
Hull, James L. Closing: April 24 1869
B2321-11
Orange County
View "Hull, James L." in document Box 6 Email Researcher Services at archref@nysed.gov
Hull, James L. Closing: April 24 1869
B2321-11
Orange County
View "Hull, James L." in document Box 6 Email Researcher Services at archref@nysed.gov
Hunt, Jane C. Closing: September 15 1874
B2321-11
Dutchess County
View "Hunt, Jane C." in document Box 11 Email Researcher Services at archref@nysed.gov
Hunt, Jane C. Closing: September 15 1874
B2321-11
Dutchess County
View "Hunt, Jane C." in document Box 11 Email Researcher Services at archref@nysed.gov
Hunt, Thomas Closing: May 20 1869
B2321-11
Kings County
View "Hunt, Thomas" in document Box 6 Email Researcher Services at archref@nysed.gov
Hunter, John Closing: August 6 1874
B2321-11
Westchester County
View "Hunter, John" in document Box 11 Email Researcher Services at archref@nysed.gov
Hunter, John Closing: December 15 1874
B2321-11
Westchester County
View "Hunter, John" in document Box 11 Email Researcher Services at archref@nysed.gov
Hunter, John Closing: August 6 1874
B2321-11
Westchester County
View "Hunter, John" in document Box 11 Email Researcher Services at archref@nysed.gov
Hunter, John Closing: December 15 1874
B2321-11
Westchester County
View "Hunter, John" in document Box 11 Email Researcher Services at archref@nysed.gov
Hunter, John Closing: February 22 1828
B2321-11
Ulster County
View "Hunter, John" in document Box 1 Email Researcher Services at archref@nysed.gov
Hurd, Augustus Closing: December 29 1865
B2321-11
Dutchess County
View "Hurd, Augustus" in document Box 5 Email Researcher Services at archref@nysed.gov
Hurd, Frederick W. Closing: August 24 1852
B2321-11
Kings County
View "Hurd, Frederick W." in document Box 3 Email Researcher Services at archref@nysed.gov
Husted, William A. Closing: August 13 1872
B2321-11
Ulster County
View "Husted, William A." in document Box 9 Email Researcher Services at archref@nysed.gov
Husted, William A. Closing: August 13 1872
B2321-11
Ulster County
View "Husted, William A." in document Box 9 Email Researcher Services at archref@nysed.gov
Hynes, Michael Closing: October 20 1873
B2321-11
Westchester County
View "Hynes, Michael" in document Box 10 Email Researcher Services at archref@nysed.gov
India Rubber Comb Co. Closing: December 6 1883
B2321-11
Queens County
View "India Rubber Comb Co." in document Box 15 Email Researcher Services at archref@nysed.gov
India Rubber Comb Co. Closing: June 22 1881
B2321-11
Queens County
View "India Rubber Comb Co." in document Box 13 Email Researcher Services at archref@nysed.gov
Ingersoll, Ida M. Closing: December 28 1883
B2321-11
Dutchess County
View "Ingersoll, Ida M." in document Box 15 Email Researcher Services at archref@nysed.gov
Ingersoll, Ida M. Closing: December 28 1883
B2321-11
Dutchess County
View "Ingersoll, Ida M." in document Box 15 Email Researcher Services at archref@nysed.gov
Iselin, Charles Oliver Closing: January 20 1885
B2321-11
Westchester County
View "Iselin, Charles Oliver" in document Box 16 Email Researcher Services at archref@nysed.gov
Isham, Samuel Closing: March 15 1809
B2321-11
Ulster County
View "Isham, Samuel" in document Box 1 Email Researcher Services at archref@nysed.gov
Jackson, Thomas B. Closing: April 13 1876
B2321-11
Queens County
View "Jackson, Thomas B." in document Box 12 Email Researcher Services at archref@nysed.gov
James, Augustus Closing: April 26 1854
B2321-11
Dutchess County
View "James, Augustus" in document Box 3 Email Researcher Services at archref@nysed.gov
James, John B. Closing: December 8 1869
B2321-11
Ulster County
View "James, John B." in document Box 7 Email Researcher Services at archref@nysed.gov
James, John B. Closing: December 27 1866
B2321-11
Ulster County
View "James, John B." in document Box 5 Email Researcher Services at archref@nysed.gov
Jenks, Stephen A. Closing: June 15 1871
B2321-11
Queens County
View "Jenks, Stephen A." in document Box 8 Email Researcher Services at archref@nysed.gov
Jennings, Harvey R. Closing: August 25 1868
B2321-11
Orange County
View "Jennings, Harvey R." in document Box 6 Email Researcher Services at archref@nysed.gov
Jennings, Jospeh H. Closing: November 17 1854
B2321-11
Westchester County
View "Jennings, Jospeh H." in document Box 3 Email Researcher Services at archref@nysed.gov
Jennings, Mary L. Closing: August 25 1868
B2321-11
Orange County
View "Jennings, Mary L." in document Box 6 Email Researcher Services at archref@nysed.gov

Pages