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 |