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 |
---|---|---|---|---|---|---|
Ackerman, Warren |
Closing: June 5 1883 |
B2321-11 |
Ulster County |
View "Ackerman, Warren" in document | Box 15 | Email Researcher Services at archref@nysed.gov |
Ackerman, Warren |
Closing: June 5 1883 |
B2321-11 |
Ulster County |
View "Ackerman, Warren" in document | Box 15 | Email Researcher Services at archref@nysed.gov |
Ackerman, William G. |
Closing: February 15 1871 |
B2321-11 |
Westchester County |
View "Ackerman, William G." in document | Box 8 | Email Researcher Services at archref@nysed.gov |
Ackerman, William G. |
Closing: February 15 1871 |
B2321-11 |
Westchester County |
View "Ackerman, William G." in document | Box 8 | Email Researcher Services at archref@nysed.gov |
Adam, Francis G. |
Closing: October 18 1879 |
B2321-11 |
Greene County |
View "Adam, Francis G." in document | Box 12 | Email Researcher Services at archref@nysed.gov |
Adam, Francis G. |
Closing: October 18 1879 |
B2321-11 |
Greene County |
View "Adam, Francis G." in document | Box 12 | Email Researcher Services at archref@nysed.gov |
Adams, Calvin |
Closing: January 5 1870 |
B2321-11 |
Ulster County |
View "Adams, Calvin" in document | Box 7 | Email Researcher Services at archref@nysed.gov |
Adams, Herman C. |
Closing: August 7 1867 |
B2321-11 |
Greene County |
View "Adams, Herman C." in document | Box 6 | Email Researcher Services at archref@nysed.gov |
Adams, James |
Closing: April 19 1883 |
B2321-11 |
Greene County |
View "Adams, James" in document | Box 15 | Email Researcher Services at archref@nysed.gov |
Adams, James |
Closing: April 19 1883 |
B2321-11 |
Greene County |
View "Adams, James" in document | Box 15 | Email Researcher Services at archref@nysed.gov |
Adams, Mary A. |
Closing: August 7 1867 |
B2321-11 |
Greene County |
View "Adams, Mary A." in document | Box 6 | Email Researcher Services at archref@nysed.gov |
Adams, William R. |
Closing: August 7 1867 |
B2321-11 |
Greene County |
View "Adams, William R." in document | Box 6 | Email Researcher Services at archref@nysed.gov |
Adriance, John P. |
Closing: December 19 1863 |
B2321-11 |
Dutchess County |
View "Adriance, John P." in document | Box 5 | Email Researcher Services at archref@nysed.gov |
Agnew, Mary Nash |
Closing: September 28 1875 |
B2321-11 |
Rockland County |
View "Agnew, Mary Nash" in document | Box 12 | Email Researcher Services at archref@nysed.gov |
Ahl, Ehrhard A. |
Closing: June 19 1869 |
B2321-11 |
Richmond County |
View "Ahl, Ehrhard A." in document | Box 6 | Email Researcher Services at archref@nysed.gov |
Ahl, Ehrhard A. |
Closing: June 19 1869 |
B2321-11 |
Richmond County |
View "Ahl, Ehrhard A." in document | Box 6 | Email Researcher Services at archref@nysed.gov |
Albany and West Stockbridge Railroad Company |
Closing: April 15 1842 |
B2321-11 |
Rensselaer County |
View "Albany and West Stockbridge Railroad Company" in document | Box 2 | Email Researcher Services at archref@nysed.gov |
Albany and West Stockbridge Railroad Company |
Closing: April 15 1842 |
B2321-11 |
Rensselaer County |
View "Albany and West Stockbridge Railroad Company" in document | Box 2 | Email Researcher Services at archref@nysed.gov |
Albany and West Stockbridge Railroad Company |
Closing: May 2 1848 |
B2321-11 |
Albany County |
View "Albany and West Stockbridge Railroad Company" in document | Box 2 | Email Researcher Services at archref@nysed.gov |
Albany Iron Manufacturing Co. |
Closing: September 2 1873 |
B2321-11 |
Albany County |
View "Albany Iron Manufacturing Co." in document | Box 10 | Email Researcher Services at archref@nysed.gov |
Albany Iron Manufacturing Co. |
Closing: September 2 1873 |
B2321-11 |
Albany County |
View "Albany Iron Manufacturing Co." in document | Box 10 | Email Researcher Services at archref@nysed.gov |
Aldridge, Thomas |
Closing: May 5 1869 |
B2321-11 |
Dutchess County |
View "Aldridge, Thomas" in document | Box 6 | Email Researcher Services at archref@nysed.gov |
Aldridge, Thomas |
Closing: November 14 1877 |
B2321-11 |
Dutchess County |
View "Aldridge, Thomas" in document | Box 12 | Email Researcher Services at archref@nysed.gov |
Aldridge, Thomas |
Closing: November 14 1877 |
B2321-11 |
Dutchess County |
View "Aldridge, Thomas" in document | Box 12 | Email Researcher Services at archref@nysed.gov |
Aldridge, Thomas |
Closing: November 14 1877 |
B2321-11 |
Dutchess County |
View "Aldridge, Thomas" in document | Box 12 | Email Researcher Services at archref@nysed.gov |
Aldridge, Thomas |
Closing: November 14 1877 |
B2321-11 |
Dutchess County |
View "Aldridge, Thomas" in document | Box 12 | Email Researcher Services at archref@nysed.gov |
Aldridge, Thomas |
Closing: November 14 1877 |
B2321-11 |
Dutchess County |
View "Aldridge, Thomas" in document | Box 12 | Email Researcher Services at archref@nysed.gov |
Aldridge, Thomas |
Closing: May 5 1869 |
B2321-11 |
Dutchess County |
View "Aldridge, Thomas" in document | Box 6 | Email Researcher Services at archref@nysed.gov |
Allen, Elijah B. |
Closing: October 1 1853 |
B2321-11 | View "Allen, Elijah B." in document | Box 3 | Email Researcher Services at archref@nysed.gov | |
Allen, Elijah B. |
Closing: October 1 1853 |
B2321-11 | View "Allen, Elijah B." in document | Box 3 | Email Researcher Services at archref@nysed.gov | |
Allen, Lewis F. |
Closing: April 13 1876 |
B2321-11 |
Erie County |
View "Allen, Lewis F." in document | Box 12 | Email Researcher Services at archref@nysed.gov |
Allen, William Cleveland |
Closing: April 13 1876 |
B2321-11 |
Erie County |
View "Allen, William Cleveland" in document | Box 12 | Email Researcher Services at archref@nysed.gov |
Alvord, Lydia J. |
Closing: December 28 1883 |
B2321-11 |
Columbia County |
View "Alvord, Lydia J." in document | Box 15 | Email Researcher Services at archref@nysed.gov |
Alvord, Lydia J. |
Closing: December 28 1883 |
B2321-11 |
Columbia County |
View "Alvord, Lydia J." in document | Box 15 | Email Researcher Services at archref@nysed.gov |
Anderson, Absalom L. |
Closing: October 10 1871 |
B2321-11 |
Ulster County |
View "Anderson, Absalom L." in document | Box 8 | Email Researcher Services at archref@nysed.gov |
Anderson, Absalom L. |
Closing: October 10 1871 |
B2321-11 |
Ulster County |
View "Anderson, Absalom L." in document | Box 8 | Email Researcher Services at archref@nysed.gov |
Anderson, George W. |
Closing: October 13 1875 |
B2321-11 |
Richmond County |
View "Anderson, George W." in document | Box 12 | Email Researcher Services at archref@nysed.gov |
Anderson, Harriet A. |
Closing: July 28 1868 |
B2321-11 |
Westchester County |
View "Anderson, Harriet A." in document | Box 6 | Email Researcher Services at archref@nysed.gov |
Anderson, John |
Closing: April 26 1811 |
B2321-11 |
Orange County |
View "Anderson, John" in document | Box 1 | Email Researcher Services at archref@nysed.gov |
Anderson, John |
Closing: April 26 1811 |
B2321-11 |
Orange County |
View "Anderson, John" in document | Box 1 | Email Researcher Services at archref@nysed.gov |
Anderson, Nathan |
Closing: August 8 1817 |
B2321-11 |
Westchester County |
View "Anderson, Nathan" in document | Box 1 | Email Researcher Services at archref@nysed.gov |
Anderson, Smith W. |
Closing: July 23 1851 |
B2321-11 |
Kings County |
View "Anderson, Smith W." in document | Box 2 | Email Researcher Services at archref@nysed.gov |
Anderson, Susan S. |
Closing: October 13 1875 |
B2321-11 |
Richmond County |
View "Anderson, Susan S." in document | Box 12 | Email Researcher Services at archref@nysed.gov |
Anderson, William A. |
Closing: October 1 1884 |
B2321-11 |
Richmond County |
View "Anderson, William A." in document | Box 16 | Email Researcher Services at archref@nysed.gov |
Anderson, William A. |
Closing: October 1 1884 |
B2321-11 |
Richmond County |
View "Anderson, William A." in document | Box 16 | Email Researcher Services at archref@nysed.gov |
Anderson, William A. |
Closing: October 1 1884 |
B2321-11 |
Richmond County |
View "Anderson, William A." in document | Box 16 | Email Researcher Services at archref@nysed.gov |
Anderson, William C. |
Closing: July 15 1869 |
B2321-11 |
Richmond County |
View "Anderson, William C." in document | Box 6 | Email Researcher Services at archref@nysed.gov |
Anderson, William C. |
Closing: July 15 1869 |
B2321-11 |
Richmond County |
View "Anderson, William C." in document | Box 6 | Email Researcher Services at archref@nysed.gov |
Anderson, William C. |
Closing: July 15 1869 |
B2321-11 |
Richmond County |
View "Anderson, William C." in document | Box 6 | Email Researcher Services at archref@nysed.gov |
Andrews, Blandina B. |
Closing: December 17 1879 |
B2321-11 |
New York County |
View "Andrews, Blandina B." in document | Box 13 | Email Researcher Services at archref@nysed.gov |