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
Babcock, S. D. Closing: May 5 1855
B2321-11
Westchester County
View "Babcock, S. D." in document Box 3 Email Researcher Services at archref@nysed.gov
Backus, Ascan Closing: April 13 1876
B2321-11
Queens County
View "Backus, Ascan" in document Box 12 Email Researcher Services at archref@nysed.gov
Bacon, Charles E. Closing: April 13 1876
B2321-11
Erie County
View "Bacon, Charles E." in document Box 12 Email Researcher Services at archref@nysed.gov
Badeau, Albert Closing: June 21 1870
B2321-11
Westchester County
View "Badeau, Albert" in document Box 7 Email Researcher Services at archref@nysed.gov
Badeau, James H. Closing: October 2 1882
B2321-11
Greene County
View "Badeau, James H." in document Box 14 Email Researcher Services at archref@nysed.gov
Badeau, James H. Closing: October 2 1882
B2321-11
Greene County
View "Badeau, James H." in document Box 14 Email Researcher Services at archref@nysed.gov
Badeau, James H. Closing: October 2 1882
B2321-11
Greene County
View "Badeau, James H." in document Box 14 Email Researcher Services at archref@nysed.gov
Badeau, James H. Closing: October 2 1882
B2321-11
Greene County
View "Badeau, James H." in document Box 14 Email Researcher Services at archref@nysed.gov
Badeau, James H. Closing: October 2 1882
B2321-11
Greene County
View "Badeau, James H." in document Box 14 Email Researcher Services at archref@nysed.gov
Bailey, N. P. Closing: July 18 1860
B2321-11
Westchester County
View "Bailey, N. P." in document Box 4 Email Researcher Services at archref@nysed.gov
Bailey, Stratford C. H. Closing: January 5 1874
B2321-11
Westchester County
View "Bailey, Stratford C. H." in document Box 11 Email Researcher Services at archref@nysed.gov
Bailey, Stratford C. H. Closing: January 5 1874
B2321-11
Westchester County
View "Bailey, Stratford C. H." in document Box 11 Email Researcher Services at archref@nysed.gov
Baines, John W. Closing: December 26 1851
B2321-11
Richmond County
View "Baines, John W." in document Box 2 Email Researcher Services at archref@nysed.gov
Baker, Alexander R. Closing: November 15 1881
B2321-11
Albany County
View "Baker, Alexander R." in document Box 13 Email Researcher Services at archref@nysed.gov
Baker, Alexander R. Closing: November 15 1881
B2321-11
Albany County
View "Baker, Alexander R." in document Box 13 Email Researcher Services at archref@nysed.gov
Baker, Cornelius V. Closing: January 20 1885
B2321-11
Albany County
View "Baker, Cornelius V." in document Box 16 Email Researcher Services at archref@nysed.gov
Baker, Cornelius V. Closing: January 20 1885
B2321-11
Albany County
View "Baker, Cornelius V." in document Box 16 Email Researcher Services at archref@nysed.gov
Baker, Harvey Closing: August 27 1863
B2321-11
Westchester County
View "Baker, Harvey" in document Box 5 Email Researcher Services at archref@nysed.gov
Baker, Harvey Closing: August 27 1863
B2321-11
Westchester County
View "Baker, Harvey" in document Box 5 Email Researcher Services at archref@nysed.gov
Baldwin, Hall F. Closing: June 26 1872
B2321-11
Westchester County
View "Baldwin, Hall F." in document Box 9 Email Researcher Services at archref@nysed.gov
Baldwin, Hall F. Closing: June 26 1872
B2321-11
Westchester County
View "Baldwin, Hall F." in document Box 9 Email Researcher Services at archref@nysed.gov
Ball, Henry Closing: February 17 1873
B2321-11
Orange County
View "Ball, Henry" in document Box 10 Email Researcher Services at archref@nysed.gov
Bamber, Mary Ann Closing: March 3 1885
B2321-11
Richmond County
View "Bamber, Mary Ann" in document Box 17 Email Researcher Services at archref@nysed.gov
Bamber, Mary Ann Closing: March 3 1885
B2321-11
Richmond County
View "Bamber, Mary Ann" in document Box 17 Email Researcher Services at archref@nysed.gov
Banks, Charles Closing: December 6 1877
B2321-11
Westchester County
View "Banks, Charles" in document Box 12 Email Researcher Services at archref@nysed.gov
Banyer, Goldsborough Closing: May 29 1874
B2321-11
Rensselaer County
View "Banyer, Goldsborough" in document Box 11 Email Researcher Services at archref@nysed.gov
Banyer, Goldsborough Closing: May 29 1874
B2321-11
Rensselaer County
View "Banyer, Goldsborough" in document Box 11 Email Researcher Services at archref@nysed.gov
Barclay, David H. Closing: August 7 1867
B2321-11
Orange County
View "Barclay, David H." in document Box 6 Email Researcher Services at archref@nysed.gov
Barclay, David H. Closing: August 7 1867
B2321-11
Orange County
View "Barclay, David H." in document Box 6 Email Researcher Services at archref@nysed.gov
Barclay, Henry Closing: March 24 1834
B2321-11
Ulster County
View "Barclay, Henry" in document Box 2 Email Researcher Services at archref@nysed.gov
Barker, Ebenezer Closing: May 8 1845
B2321-11
Greene County
View "Barker, Ebenezer" in document Box 2 Email Researcher Services at archref@nysed.gov
Barlow, George J. Closing: June 4 1872
B2321-11
Westchester County
View "Barlow, George J." in document Box 9 Email Researcher Services at archref@nysed.gov
Barlow, George J. Closing: June 4 1872
B2321-11
Westchester County
View "Barlow, George J." in document Box 9 Email Researcher Services at archref@nysed.gov
Barlow, William H. Closing: June 4 1872
B2321-11
Westchester County
View "Barlow, William H." in document Box 9 Email Researcher Services at archref@nysed.gov
Barlow, William H. Closing: June 4 1872
B2321-11
Westchester County
View "Barlow, William H." in document Box 9 Email Researcher Services at archref@nysed.gov
Barnard, Daniel P. Closing: December 31 1859
B2321-11
Ulster County
View "Barnard, Daniel P." in document Box 4 Email Researcher Services at archref@nysed.gov
Barnard, Daniel P. Closing: December 31 1859
B2321-11
Ulster County
View "Barnard, Daniel P." in document Box 4 Email Researcher Services at archref@nysed.gov
Barnard, Robert A. Closing: June 13 1836
B2321-11
Columbia County
View "Barnard, Robert A." in document Box 2 Email Researcher Services at archref@nysed.gov
Barnes, John W. Closing: March 9 1860
B2321-11
Richmond County
View "Barnes, John W." in document Box 4 Email Researcher Services at archref@nysed.gov
Barnes, Stephen D. Closing: October 2 1882
B2321-11
Richmond County
View "Barnes, Stephen D." in document Box 14 Email Researcher Services at archref@nysed.gov
Barnes, Stephen D. Closing: October 2 1882
B2321-11
Richmond County
View "Barnes, Stephen D." in document Box 14 Email Researcher Services at archref@nysed.gov
Barretto, Henry C. Closing: September 29 1873
B2321-11
Westchester County
View "Barretto, Henry C." in document Box 10 Email Researcher Services at archref@nysed.gov
Bartlett, Charles Closing: September 15 1830
B2321-11
Greene County
View "Bartlett, Charles" in document Box 1 Email Researcher Services at archref@nysed.gov
Bashford, Georgiana Closing: November 12 1869
B2321-11
Westchester County
View "Bashford, Georgiana" in document Box 7 Email Researcher Services at archref@nysed.gov
Bauer, Paul Closing: December 1 1885
B2321-11
Kings County
View "Bauer, Paul" in document Box 17 Email Researcher Services at archref@nysed.gov
Bauer, Paul Closing: December 1 1885
B2321-11
Kings County
View "Bauer, Paul" in document Box 17 Email Researcher Services at archref@nysed.gov
Bauer, Paul Closing: December 1 1885
B2321-11
Kings County
View "Bauer, Paul" in document Box 17 Email Researcher Services at archref@nysed.gov
Bauer, Paul Closing: December 1 1885
B2321-11
Kings County
View "Bauer, Paul" in document Box 17 Email Researcher Services at archref@nysed.gov
Bayles, Francis B. Closing: July 2 1861
B2321-11
Westchester County
View "Bayles, Francis B." in document Box 4 Email Researcher Services at archref@nysed.gov
Beach, Addison F. Closing: August 10 1872
B2321-11
Columbia County
View "Beach, Addison F." in document Box 9 Email Researcher Services at archref@nysed.gov

Pages