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 |
---|---|---|---|---|---|---|
City of Newburgh |
Closing: September 9 1872 |
B2321-11 |
Orange County |
View "City of Newburgh" in document | Box 9 | Email Researcher Services at archref@nysed.gov |
City of Newburgh |
Closing: September 9 1872 |
B2321-11 |
Orange County |
View "City of Newburgh" in document | Box 9 | Email Researcher Services at archref@nysed.gov |
City of Newburgh |
Closing: September 9 1872 |
B2321-11 |
Orange County |
View "City of Newburgh" in document | Box 9 | Email Researcher Services at archref@nysed.gov |
City of Newburgh |
Closing: September 9 1872 |
B2321-11 |
Orange County |
View "City of Newburgh" in document | Box 9 | Email Researcher Services at archref@nysed.gov |
City of Newburgh |
Closing: September 9 1872 |
B2321-11 |
Orange County |
View "City of Newburgh" in document | Box 9 | Email Researcher Services at archref@nysed.gov |
City of Newburgh |
Closing: September 9 1872 |
B2321-11 |
Orange County |
View "City of Newburgh" in document | Box 9 | Email Researcher Services at archref@nysed.gov |
City of Newburgh |
Closing: September 9 1872 |
B2321-11 |
Orange County |
View "City of Newburgh" in document | Box 9 | Email Researcher Services at archref@nysed.gov |
City of Oswego |
Closing: May 20 1852 |
B2321-11 |
Oswego County |
View "City of Oswego" in document | Box 3 | Email Researcher Services at archref@nysed.gov |
City of Oswego |
Closing: May 20 1852 |
B2321-11 |
Oswego County |
View "City of Oswego" in document | Box 3 | Email Researcher Services at archref@nysed.gov |
Clapp, Everett |
Closing: June 24 1862 |
B2321-11 |
Westchester County |
View "Clapp, Everett" in document | Box 5 | Email Researcher Services at archref@nysed.gov |
Clapp, Huldah H. |
Closing: March 4 1884 |
B2321-11 |
Kings County |
View "Clapp, Huldah H." in document | Box 15 | Email Researcher Services at archref@nysed.gov |
Clark, Aaron |
Closing: July 23 1851 |
B2321-11 |
Kings County |
View "Clark, Aaron" in document | Box 2 | Email Researcher Services at archref@nysed.gov |
Clark, Aaron R. |
Closing: February 17 1873 |
B2321-11 |
Orange County |
View "Clark, Aaron R." in document | Box 10 | Email Researcher Services at archref@nysed.gov |
Clark, Aaron R. |
Closing: February 17 1873 |
B2321-11 |
Orange County |
View "Clark, Aaron R." in document | Box 10 | Email Researcher Services at archref@nysed.gov |
Clark, George C. |
Closing: November 11 1880 |
B2321-11 |
Westchester County |
View "Clark, George C." in document | Box 13 | Email Researcher Services at archref@nysed.gov |
Clark, George C. |
Closing: November 11 1880 |
B2321-11 |
Westchester County |
View "Clark, George C." in document | Box 13 | Email Researcher Services at archref@nysed.gov |
Clark, James G. |
Closing: March 3 1885 |
B2321-11 |
Richmond County |
View "Clark, James G." in document | Box 17 | Email Researcher Services at archref@nysed.gov |
Clark, James G. |
Closing: March 3 1885 |
B2321-11 |
Richmond County |
View "Clark, James G." in document | Box 17 | Email Researcher Services at archref@nysed.gov |
Clark, Jane |
Closing: February 15 1877 |
B2321-11 |
Westchester County |
View "Clark, Jane" in document | Box 12 | Email Researcher Services at archref@nysed.gov |
Clark, Jane |
Closing: February 15 1877 |
B2321-11 |
Westchester County |
View "Clark, Jane" in document | Box 12 | Email Researcher Services at archref@nysed.gov |
Clark, John |
Closing: November 14 1878 |
B2321-11 |
Rensselaer County |
View "Clark, John" in document | Box 12 | Email Researcher Services at archref@nysed.gov |
Clark, John |
Closing: April 14 1881 |
B2321-11 |
Greene County |
View "Clark, John" in document | Box 13 | Email Researcher Services at archref@nysed.gov |
Clark, John |
Closing: April 14 1881 |
B2321-11 |
Greene County |
View "Clark, John" in document | Box 13 | Email Researcher Services at archref@nysed.gov |
Clark, John |
Closing: November 14 1878 |
B2321-11 |
Rensselaer County |
View "Clark, John" in document | Box 12 | Email Researcher Services at archref@nysed.gov |
Clark, John M. |
Closing: September 15 1863 |
B2321-11 |
Queens County |
View "Clark, John M." in document | Box 5 | Email Researcher Services at archref@nysed.gov |
Clark, Josiah G. |
Closing: April 26 1869 |
B2321-11 |
Orange County |
View "Clark, Josiah G." in document | Box 6 | Email Researcher Services at archref@nysed.gov |
Clark, Leander, Jr. |
Closing: January 5 1872 |
B2321-11 |
Orange County |
View "Clark, Leander, Jr." in document | Box 9 | Email Researcher Services at archref@nysed.gov |
Clark, Leander, Jr. |
Closing: August 8 1872 |
B2321-11 |
Orange County |
View "Clark, Leander, Jr." in document | Box 9 | Email Researcher Services at archref@nysed.gov |
Clark, Leander, Jr. |
Closing: August 8 1872 |
B2321-11 |
Orange County |
View "Clark, Leander, Jr." in document | Box 9 | Email Researcher Services at archref@nysed.gov |
Clark, Lot C. |
Closing: December 26 1851 |
B2321-11 |
Richmond County |
View "Clark, Lot C." in document | Box 2 | Email Researcher Services at archref@nysed.gov |
Clark, Lot C. |
Closing: December 26 1851 |
B2321-11 |
Richmond County |
View "Clark, Lot C." in document | Box 2 | Email Researcher Services at archref@nysed.gov |
Clark, Moses |
Closing: July 7 1870 |
B2321-11 |
Orange County |
View "Clark, Moses" in document | Box 7 | Email Researcher Services at archref@nysed.gov |
Clark, Moses |
Closing: July 7 1870 |
B2321-11 |
Orange County |
View "Clark, Moses" in document | Box 7 | Email Researcher Services at archref@nysed.gov |
Clark, Nathan |
Closing: January 9 1867 |
B2321-11 |
Orange County |
View "Clark, Nathan" in document | Box 6 | Email Researcher Services at archref@nysed.gov |
Clark, Nathan |
Closing: January 9 1867 |
B2321-11 |
Orange County |
View "Clark, Nathan" in document | Box 6 | Email Researcher Services at archref@nysed.gov |
Clarke, Charolotte A. |
Closing: November 9 1875 |
B2321-11 |
Westchester County |
View "Clarke, Charolotte A." in document | Box 12 | Email Researcher Services at archref@nysed.gov |
Clarke, Charolotte A. |
Closing: November 9 1875 |
B2321-11 |
Westchester County |
View "Clarke, Charolotte A." in document | Box 12 | Email Researcher Services at archref@nysed.gov |
Clarkson, David M. |
Closing: August 25 1868 |
B2321-11 |
Orange County |
View "Clarkson, David M." in document | Box 6 | Email Researcher Services at archref@nysed.gov |
Clarkson, T. Streatfield |
Closing: June 24 1862 |
B2321-11 |
Columbia County |
View "Clarkson, T. Streatfield" in document | Box 5 | Email Researcher Services at archref@nysed.gov |
Clearwater, Alfred S. |
Closing: December 15 1871 |
B2321-11 |
Ulster County |
View "Clearwater, Alfred S." in document | Box 9 | Email Researcher Services at archref@nysed.gov |
Clearwater, Jacob |
Closing: December 15 1871 |
B2321-11 |
Ulster County |
View "Clearwater, Jacob" in document | Box 9 | Email Researcher Services at archref@nysed.gov |
Clearwater, Jacob I. |
Closing: December 15 1871 |
B2321-11 |
Ulster County |
View "Clearwater, Jacob I." in document | Box 9 | Email Researcher Services at archref@nysed.gov |
Cleu, Elizabeth |
Closing: March 9 1858 |
B2321-11 |
Dutchess County |
View "Cleu, Elizabeth" in document | Box 4 | Email Researcher Services at archref@nysed.gov |
Clock, Charlotte |
Closing: October 3 1866 |
B2321-11 |
Suffolk County |
View "Clock, Charlotte" in document | Box 5 | Email Researcher Services at archref@nysed.gov |
Clow, Catherine |
Closing: April 19 1806 |
B2321-11 |
Columbia County |
View "Clow, Catherine" in document | Box 1 | Email Researcher Services at archref@nysed.gov |
Cockroft, James M. |
Closing: November 27 1882 |
B2321-11 |
Westchester County |
View "Cockroft, James M." in document | Box 14 | Email Researcher Services at archref@nysed.gov |
Cockroft, James M. |
Closing: November 27 1882 |
B2321-11 |
Westchester County |
View "Cockroft, James M." in document | Box 14 | Email Researcher Services at archref@nysed.gov |
Coddington, Clifford |
Closing: August 5 1873 |
B2321-11 |
Ulster County |
View "Coddington, Clifford" in document | Box 10 | Email Researcher Services at archref@nysed.gov |
Cole, John I. |
Closing: December 19 1871 |
B2321-11 |
Rockland County |
View "Cole, John I." in document | Box 9 | Email Researcher Services at archref@nysed.gov |
Cole, Maria |
Closing: March 21 1877 |
B2321-11 |
Greene County |
View "Cole, Maria" in document | Box 12 | Email Researcher Services at archref@nysed.gov |