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 |
---|---|---|---|---|---|---|
Pierrepont, Henry E. |
Closing: September 1 1885 |
B2321-11 |
Kings County |
View "Pierrepont, Henry E." in document | Box 17 | Email Researcher Services at archref@nysed.gov |
Polhemus, Eliza B. |
Closing: July 22 1873 |
B2321-11 |
Queens County |
View "Polhemus, Eliza B." in document | Box 10 | Email Researcher Services at archref@nysed.gov |
Polhemus, Eliza B. |
Closing: July 22 1873 |
B2321-11 |
Queens County |
View "Polhemus, Eliza B." in document | Box 10 | Email Researcher Services at archref@nysed.gov |
Polley, David |
Closing: October 7 1884 |
B2321-11 |
Kings County |
View "Polley, David" in document | Box 16 | Email Researcher Services at archref@nysed.gov |
Polley, David |
Closing: October 7 1884 |
B2321-11 |
Kings County |
View "Polley, David" in document | Box 16 | Email Researcher Services at archref@nysed.gov |
Polley, Grahams |
Closing: October 7 1884 |
B2321-11 |
Kings County |
View "Polley, Grahams" in document | Box 16 | Email Researcher Services at archref@nysed.gov |
Polley, Grahams |
Closing: October 7 1884 |
B2321-11 |
Kings County |
View "Polley, Grahams" in document | Box 16 | Email Researcher Services at archref@nysed.gov |
Poppenhusen, Conrad |
Closing: February 20 1857 |
B2321-11 |
Queens County |
View "Poppenhusen, Conrad" in document | Box 4 | Email Researcher Services at archref@nysed.gov |
Port Henry Iron Ore Co. |
Closing: February 8 1875 |
B2321-11 |
Essex County |
View "Port Henry Iron Ore Co." in document | Box 12 | Email Researcher Services at archref@nysed.gov |
Port Henry Iron Ore Co. |
Closing: February 8 1875 |
B2321-11 |
Essex County |
View "Port Henry Iron Ore Co." in document | Box 12 | Email Researcher Services at archref@nysed.gov |
Port Washington Dock Company |
Closing: December 13 1869 |
B2321-11 |
Queens County |
View "Port Washington Dock Company" in document | Box 7 | Email Researcher Services at archref@nysed.gov |
Porter, Joel W. |
Closing: August 7 1867 |
B2321-11 |
Greene County |
View "Porter, Joel W." in document | Box 6 | Email Researcher Services at archref@nysed.gov |
Potter, Howard |
Closing: December 12 1872 |
B2321-11 |
Queens County |
View "Potter, Howard" in document | Box 9 | Email Researcher Services at archref@nysed.gov |
Potter, Howard |
Closing: December 12 1872 |
B2321-11 |
Queens County |
View "Potter, Howard" in document | Box 9 | Email Researcher Services at archref@nysed.gov |
Powell, Arthur E. |
Closing: September 21 1880 |
B2321-11 |
Greene County |
View "Powell, Arthur E." in document | Box 13 | Email Researcher Services at archref@nysed.gov |
Powell, Arthur E. |
Closing: September 21 1880 |
B2321-11 |
Greene County |
View "Powell, Arthur E." in document | Box 13 | Email Researcher Services at archref@nysed.gov |
Powell, Wm Frost |
Closing: February 13 1802 |
B2321-11 |
Dutchess County |
View "Powell, Wm Frost" in document | Box 1 | Email Researcher Services at archref@nysed.gov |
Powers, James G. |
Closing: January 5 1877 |
B2321-11 |
Westchester County |
View "Powers, James G." in document | Box 12 | Email Researcher Services at archref@nysed.gov |
Powers, James G. |
Closing: January 5 1877 |
B2321-11 |
Westchester County |
View "Powers, James G." in document | Box 12 | Email Researcher Services at archref@nysed.gov |
Pratt, Pascal P. |
Closing: December 16 1863 |
B2321-11 |
Erie County |
View "Pratt, Pascal P." in document | Box 5 | Email Researcher Services at archref@nysed.gov |
Pratt, Samuel F. |
Closing: December 16 1863 |
B2321-11 |
Erie County |
View "Pratt, Samuel F." in document | Box 5 | Email Researcher Services at archref@nysed.gov |
Prentice, Florence K. |
Closing: September 11 1874 |
B2321-11 |
Dutchess County |
View "Prentice, Florence K." in document | Box 11 | Email Researcher Services at archref@nysed.gov |
Preston, George C. |
Closing: October 28 1880 |
B2321-11 |
Ulster County |
View "Preston, George C." in document | Box 13 | Email Researcher Services at archref@nysed.gov |
Preston, Jonathan |
Closing: June 14 1871 |
B2321-11 |
Suffolk County |
View "Preston, Jonathan" in document | Box 8 | Email Researcher Services at archref@nysed.gov |
Preston, Otis M. |
Closing: May 18 1881 |
B2321-11 |
Ulster County |
View "Preston, Otis M." in document | Box 13 | Email Researcher Services at archref@nysed.gov |
Prime, Edward |
Closing: October 24 1845 |
B2321-11 |
Westchester County |
View "Prime, Edward" in document | Box 2 | Email Researcher Services at archref@nysed.gov |
Provost, Stephen H. |
Closing: May 16 1856 |
B2321-11 |
Westchester County |
View "Provost, Stephen H." in document | Box 3 | Email Researcher Services at archref@nysed.gov |
Provost, Stephen H. |
Closing: December 29 1865 |
B2321-11 |
Westchester County |
View "Provost, Stephen H." in document | Box 5 | Email Researcher Services at archref@nysed.gov |
Provost, Stephen H. |
Closing: December 29 1865 |
B2321-11 |
Westchester County |
View "Provost, Stephen H." in document | Box 5 | Email Researcher Services at archref@nysed.gov |
Provost, Stephen H. |
Closing: May 16 1856 |
B2321-11 |
Westchester County |
View "Provost, Stephen H." in document | Box 3 | Email Researcher Services at archref@nysed.gov |
Provost, William |
Closing: October 1 1873 |
B2321-11 |
Westchester County |
View "Provost, William" in document | Box 10 | Email Researcher Services at archref@nysed.gov |
Provost, William |
Closing: October 1 1873 |
B2321-11 |
Westchester County |
View "Provost, William" in document | Box 10 | Email Researcher Services at archref@nysed.gov |
Pryer, Charles |
Closing: March 7 1883 |
B2321-11 |
Westchester County |
View "Pryer, Charles" in document | Box 14 | Email Researcher Services at archref@nysed.gov |
Pryer, John T. |
Closing: March 7 1883 |
B2321-11 |
Westchester County |
View "Pryer, John T." in document | Box 14 | Email Researcher Services at archref@nysed.gov |
Pryer, William C. |
Closing: March 7 1883 |
B2321-11 |
Westchester County |
View "Pryer, William C." in document | Box 14 | Email Researcher Services at archref@nysed.gov |
Pulver, Lewis |
Closing: October 2 1882 |
B2321-11 |
Ulster County |
View "Pulver, Lewis" in document | Box 14 | Email Researcher Services at archref@nysed.gov |
Pulver, Lewis |
Closing: October 2 1882 |
B2321-11 |
Ulster County |
View "Pulver, Lewis" in document | Box 14 | Email Researcher Services at archref@nysed.gov |
Quakenbush, Henry |
Closing: September 21 1804 |
B2321-11 |
Albany County |
View "Quakenbush, Henry" in document | Box 1 | Email Researcher Services at archref@nysed.gov |
Quakenbush, Henry |
Closing: September 21 1804 |
B2321-11 |
Albany County |
View "Quakenbush, Henry" in document | Box 1 | Email Researcher Services at archref@nysed.gov |
Quakenbush, Nicholas |
Closing: September 21 1804 |
B2321-11 |
Albany County |
View "Quakenbush, Nicholas" in document | Box 1 | Email Researcher Services at archref@nysed.gov |
Quakenbush, Walter |
Closing: September 21 1804 |
B2321-11 |
Albany County |
View "Quakenbush, Walter" in document | Box 1 | Email Researcher Services at archref@nysed.gov |
Quirk, John N. |
Closing: April 7 1853 |
B2321-11 |
Queens County |
View "Quirk, John N." in document | Box 3 | Email Researcher Services at archref@nysed.gov |
Rackett, Sidney P. |
Closing: April 24 1873 |
B2321-11 |
Suffolk County |
View "Rackett, Sidney P." in document | Box 10 | Email Researcher Services at archref@nysed.gov |
Radcliffe, Alida G. |
Closing: February 25 1875 |
B2321-11 |
Dutchess County |
View "Radcliffe, Alida G." in document | Box 12 | Email Researcher Services at archref@nysed.gov |
Radcliffe, Alida G. |
Closing: February 25 1875 |
B2321-11 |
New York County |
View "Radcliffe, Alida G." in document | Box 12 | Email Researcher Services at archref@nysed.gov |
Radcliffe, Alida G. |
Closing: February 25 1875 |
B2321-11 |
Dutchess County |
View "Radcliffe, Alida G." in document | Box 12 | Email Researcher Services at archref@nysed.gov |
Radcliffe, Alida G. |
Closing: February 25 1875 |
B2321-11 |
Dutchess County |
View "Radcliffe, Alida G." in document | Box 12 | Email Researcher Services at archref@nysed.gov |
Radford, Edwin N. |
Closing: June 16 1870 |
B2321-11 |
Westchester County |
View "Radford, Edwin N." in document | Box 7 | Email Researcher Services at archref@nysed.gov |
Radford, Edwin N. |
Closing: June 16 1870 |
B2321-11 |
Westchester County |
View "Radford, Edwin N." in document | Box 7 | Email Researcher Services at archref@nysed.gov |
Radford, James R. |
Closing: June 16 1870 |
B2321-11 |
Westchester County |
View "Radford, James R." in document | Box 7 | Email Researcher Services at archref@nysed.gov |