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
Brown, George H. Closing: December 13 1871
B2321-11
Dutchess County
View "Brown, George H." in document Box 9 Email Researcher Services at archref@nysed.gov
Brown, George H. Closing: May 5 1869
B2321-11
Dutchess County
View "Brown, George H." in document Box 6 Email Researcher Services at archref@nysed.gov
Brown, George H. Closing: May 5 1869
B2321-11
Dutchess County
View "Brown, George H." in document Box 6 Email Researcher Services at archref@nysed.gov
Brown, George H. Closing: May 5 1869
B2321-11
Dutchess County
View "Brown, George H." in document Box 6 Email Researcher Services at archref@nysed.gov
Brown, Hiram Closing: January 2 1879
B2321-11
Greene County
View "Brown, Hiram" in document Box 12 Email Researcher Services at archref@nysed.gov
Brown, Hiram Closing: January 2 1879
B2321-11
Greene County
View "Brown, Hiram" in document Box 12 Email Researcher Services at archref@nysed.gov
Brown, Hiram Closing: September 29 1863
B2321-11
Greene County
View "Brown, Hiram" in document Box 5 Email Researcher Services at archref@nysed.gov
Brown, John W. Closing: December 17 1868
B2321-11
Orange County
View "Brown, John W." in document Box 6 Email Researcher Services at archref@nysed.gov
Brown, William Closing: June 26 1866
B2321-11
Kings County
View "Brown, William" in document Box 5 Email Researcher Services at archref@nysed.gov
Browne, Eliza R. Closing: June 18 1869
B2321-11
Kings County
View "Browne, Eliza R." in document Box 6 Email Researcher Services at archref@nysed.gov
Buckley, Joseph Closing: August 10 1815
B2321-11
Orange County
View "Buckley, Joseph" in document Box 1 Email Researcher Services at archref@nysed.gov
Bulkley, William F. Closing: July 8 1852
B2321-11
Kings County
View "Bulkley, William F." in document Box 3 Email Researcher Services at archref@nysed.gov
Bunker, Paul Closing: April 26 1811
B2321-11
Greene County
View "Bunker, Paul" in document Box 1 Email Researcher Services at archref@nysed.gov
Burbank, D. L. Closing: August 5 1884
B2321-11
Richmond County
View "Burbank, D. L." in document Box 16 Email Researcher Services at archref@nysed.gov
Burbank, D. L. Closing: August 5 1884
B2321-11
Richmond County
View "Burbank, D. L." in document Box 16 Email Researcher Services at archref@nysed.gov
Burbank, D. L. Closing: August 5 1884
B2321-11
Richmond County
View "Burbank, D. L." in document Box 16 Email Researcher Services at archref@nysed.gov
Burbank, David L. Closing: August 5 1884
B2321-11
Richmond County
View "Burbank, David L." in document Box 16 Email Researcher Services at archref@nysed.gov
Burbank, David L. Closing: August 5 1884
B2321-11
Richmond County
View "Burbank, David L." in document Box 16 Email Researcher Services at archref@nysed.gov
Burbank, John L. Closing: August 5 1884
B2321-11
Richmond County
View "Burbank, John L." in document Box 16 Email Researcher Services at archref@nysed.gov
Burbank, John L. Closing: August 5 1884
B2321-11
Richmond County
View "Burbank, John L." in document Box 16 Email Researcher Services at archref@nysed.gov
Burchell, Mary J. Closing: November 20 1878
B2321-11
Greene County
View "Burchell, Mary J." in document Box 12 Email Researcher Services at archref@nysed.gov
Burchell, Mary J. Closing: November 20 1878
B2321-11
Greene County
View "Burchell, Mary J." in document Box 12 Email Researcher Services at archref@nysed.gov
Burden, Henry Closing: February 3 1862
B2321-11
Rensselaer County
View "Burden, Henry" in document Box 5 Email Researcher Services at archref@nysed.gov
Burhans, Cyrus Closing: June 3 1871
B2321-11
Ulster County
View "Burhans, Cyrus" in document Box 8 Email Researcher Services at archref@nysed.gov
Burr, Jonathan S. Closing: February 21 1853
B2321-11
Kings County
View "Burr, Jonathan S." in document Box 3 Email Researcher Services at archref@nysed.gov
Burr, Joseph A. Closing: February 21 1853
B2321-11
Kings County
View "Burr, Joseph A." in document Box 3 Email Researcher Services at archref@nysed.gov
Burtis, Divine Closing: October 1 1885
B2321-11
Kings County
View "Burtis, Divine" in document Box 17 Email Researcher Services at archref@nysed.gov
Burtis, Divine Closing: October 1 1885
B2321-11
Kings County
View "Burtis, Divine" in document Box 17 Email Researcher Services at archref@nysed.gov
Bush, Nicholas Closing: August 5 1884
B2321-11
Richmond County
View "Bush, Nicholas" in document Box 16 Email Researcher Services at archref@nysed.gov
Bush, Nicholas Closing: August 5 1884
B2321-11
Richmond County
View "Bush, Nicholas" in document Box 16 Email Researcher Services at archref@nysed.gov
Bush, Nicholas Closing: August 5 1884
B2321-11
Richmond County
View "Bush, Nicholas" in document Box 16 Email Researcher Services at archref@nysed.gov
Bush, Nicholas Closing: August 5 1884
B2321-11
Richmond County
View "Bush, Nicholas" in document Box 16 Email Researcher Services at archref@nysed.gov
Bush, Nicholas Closing: August 5 1884
B2321-11
Richmond County
View "Bush, Nicholas" in document Box 16 Email Researcher Services at archref@nysed.gov
Bush, Richard Closing: September 3 1853
B2321-11
Queens County
View "Bush, Richard" in document Box 3 Email Researcher Services at archref@nysed.gov
Bush, Rufus T. Closing: July 20 1883
B2321-11
Kings County
View "Bush, Rufus T." in document Box 15 Email Researcher Services at archref@nysed.gov
Bush, Rufus T. Closing: July 20 1883
B2321-11
Kings County
View "Bush, Rufus T." in document Box 15 Email Researcher Services at archref@nysed.gov
Butler, Nathaniel L. Closing: March 4 1884
B2321-11
Richmond County
View "Butler, Nathaniel L." in document Box 15 Email Researcher Services at archref@nysed.gov
Butler, Nathaniel L. Closing: March 4 1884
B2321-11
Richmond County
View "Butler, Nathaniel L." in document Box 15 Email Researcher Services at archref@nysed.gov
Butler, Prescott Hall Closing: May 6 1884
B2321-11
Suffolk County
View "Butler, Prescott Hall" in document Box 15 Email Researcher Services at archref@nysed.gov
Butler, Prescott Hall Closing: May 6 1884
B2321-11
Suffolk County
View "Butler, Prescott Hall" in document Box 15 Email Researcher Services at archref@nysed.gov
Butterfield, Daniel Closing: May 14 1867
B2321-11
Ulster County
View "Butterfield, Daniel" in document Box 6 Email Researcher Services at archref@nysed.gov
Byrnes, William T. Closing: January 20 1885
B2321-11
New York County
View "Byrnes, William T." in document Box 16 Email Researcher Services at archref@nysed.gov

Pages