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
Daly, John B. Closing: March 7 1865
B2321-11
Westchester County
View "Daly, John B." in document Box 5 Email Researcher Services at archref@nysed.gov
Daly, John B. Closing: March 7 1865
B2321-11
Westchester County
View "Daly, John B." in document Box 5 Email Researcher Services at archref@nysed.gov
Dashwood, Emma Closing: July 28 1868
B2321-11
Westchester County
View "Dashwood, Emma" in document Box 6 Email Researcher Services at archref@nysed.gov
Davids, Thaddeus Closing: August 27 1863
B2321-11
Westchester County
View "Davids, Thaddeus" in document Box 5 Email Researcher Services at archref@nysed.gov
Davids, Thaddeus Closing: August 27 1863
B2321-11
Westchester County
View "Davids, Thaddeus" in document Box 5 Email Researcher Services at archref@nysed.gov
Davids, Thaddeus Closing: August 27 1863
B2321-11
Westchester County
View "Davids, Thaddeus" in document Box 5 Email Researcher Services at archref@nysed.gov
Davids, Thaddeus Closing: April 24 1858
B2321-11
Westchester County
View "Davids, Thaddeus" in document Box 4 Email Researcher Services at archref@nysed.gov
Davidson, Hugh Closing: January 4 1871
B2321-11
Orange County
View "Davidson, Hugh" in document Box 8 Email Researcher Services at archref@nysed.gov
Davidson, Hugh Closing: January 4 1871
B2321-11
Orange County
View "Davidson, Hugh" in document Box 8 Email Researcher Services at archref@nysed.gov
Davis, Charles F. Closing: March 2 1855
B2321-11
Chautauqua County
View "Davis, Charles F." in document Box 3 Email Researcher Services at archref@nysed.gov
Davis, J.C. Bancroft Closing: June 25 1869
B2321-11
Orange County
View "Davis, J.C. Bancroft" in document Box 6 Email Researcher Services at archref@nysed.gov
Davis, J.C. Bancroft Closing: June 25 1869
B2321-11
Orange County
View "Davis, J.C. Bancroft" in document Box 6 Email Researcher Services at archref@nysed.gov
De Graaf, Henry P. Closing: October 21 1875
B2321-11
Westchester County
View "De Graaf, Henry P." in document Box 12 Email Researcher Services at archref@nysed.gov
De Graaf, Henry P. Closing: October 21 1875
B2321-11
Westchester County
View "De Graaf, Henry P." in document Box 12 Email Researcher Services at archref@nysed.gov
De Graaf, Henry P. Closing: January 23 1875
B2321-11
Westchester County
View "De Graaf, Henry P." in document Box 12 Email Researcher Services at archref@nysed.gov
De Graaf, Henry P. Closing: January 23 1875
B2321-11
Westchester County
View "De Graaf, Henry P." in document Box 12 Email Researcher Services at archref@nysed.gov
Dean, Alice Closing: May 18 1881
B2321-11
Ulster County
View "Dean, Alice" in document Box 13 Email Researcher Services at archref@nysed.gov
Dean, Alice Closing: May 18 1881
B2321-11
Ulster County
View "Dean, Alice" in document Box 13 Email Researcher Services at archref@nysed.gov
Dean, Elizabeth Closing: May 18 1881
B2321-11
Ulster County
View "Dean, Elizabeth" in document Box 13 Email Researcher Services at archref@nysed.gov
Dean, Elizabeth Closing: May 18 1881
B2321-11
Ulster County
View "Dean, Elizabeth" in document Box 13 Email Researcher Services at archref@nysed.gov
Dean, Joseph A. Closing: February 15 1877
B2321-11
Richmond County
View "Dean, Joseph A." in document Box 12 Email Researcher Services at archref@nysed.gov
Dean, Joseph A. Closing: February 15 1877
B2321-11
Richmond County
View "Dean, Joseph A." in document Box 12 Email Researcher Services at archref@nysed.gov
Deane, Gilbert C. Closing: March 14 1877
B2321-11
Richmond County
View "Deane, Gilbert C." in document Box 12 Email Researcher Services at archref@nysed.gov
DeBillier, Frederick Closing: January 25 1871
B2321-11
Westchester County
View "DeBillier, Frederick" in document Box 8 Email Researcher Services at archref@nysed.gov
Decker, David Closing: December 8 1853
B2321-11
Richmond County
View "Decker, David" in document Box 3 Email Researcher Services at archref@nysed.gov
Decker, John Closing: June 3 1885
B2321-11
Richmond County
View "Decker, John" in document Box 17 Email Researcher Services at archref@nysed.gov
Decker, John Closing: June 3 1885
B2321-11
Richmond County
View "Decker, John" in document Box 17 Email Researcher Services at archref@nysed.gov
Decker, Sarah J. Closing: August 5 1884
B2321-11
Richmond County
View "Decker, Sarah J." in document Box 16 Email Researcher Services at archref@nysed.gov
Decker, Sarah J. Closing: August 5 1884
B2321-11
Richmond County
View "Decker, Sarah J." in document Box 16 Email Researcher Services at archref@nysed.gov
Defendorf, Wilson Closing: August 5 1884
B2321-11
Rockland County
View "Defendorf, Wilson" in document Box 16 Email Researcher Services at archref@nysed.gov
Defendorf, Wilson Closing: August 5 1884
B2321-11
Rockland County
View "Defendorf, Wilson" in document Box 16 Email Researcher Services at archref@nysed.gov
DeGraaf, Amanda M. Closing: January 20 1885
B2321-11
Westchester County
View "DeGraaf, Amanda M." in document Box 16 Email Researcher Services at archref@nysed.gov
DeGraaf, Amanda M. Closing: January 20 1885
B2321-11
Westchester County
View "DeGraaf, Amanda M." in document Box 16 Email Researcher Services at archref@nysed.gov
DeGraaf, Henry P. Closing: March 3 1885
B2321-11
Westchester County
View "DeGraaf, Henry P." in document Box 17 Email Researcher Services at archref@nysed.gov
DeGraaf, Henry P. Closing: March 3 1885
B2321-11
Westchester County
View "DeGraaf, Henry P." in document Box 17 Email Researcher Services at archref@nysed.gov
DeGraaf, Henry P. Closing: June 10 1884
B2321-11
Westchester County
View "DeGraaf, Henry P." in document Box 15 Email Researcher Services at archref@nysed.gov
DeGraaf, Henry P. Closing: June 10 1884
B2321-11
Westchester County
View "DeGraaf, Henry P." in document Box 15 Email Researcher Services at archref@nysed.gov
DeHart, Samuel Closing: November 16 1882
B2321-11
Richmond County
View "DeHart, Samuel" in document Box 14 Email Researcher Services at archref@nysed.gov
DeHart, Samuel Closing: November 16 1882
B2321-11
Richmond County
View "DeHart, Samuel" in document Box 14 Email Researcher Services at archref@nysed.gov
Delafield, Eliza Closing: September 17 1877
B2321-11
Richmond County
View "Delafield, Eliza" in document Box 12 Email Researcher Services at archref@nysed.gov
Delafield, Eliza Closing: September 17 1877
B2321-11
Richmond County
View "Delafield, Eliza" in document Box 12 Email Researcher Services at archref@nysed.gov
Delafield, Joseph Closing: November 14 1873
B2321-11
Westchester County
View "Delafield, Joseph" in document Box 10 Email Researcher Services at archref@nysed.gov
Delafield, Joseph Closing: November 14 1873
B2321-11
Westchester County
View "Delafield, Joseph" in document Box 10 Email Researcher Services at archref@nysed.gov
DeLancy, William H. Closing: July 27 1858
B2321-11
Westchester County
View "DeLancy, William H." in document Box 4 Email Researcher Services at archref@nysed.gov
Delano, Franklin H. Closing: January 5 1877
B2321-11
Dutchess County
View "Delano, Franklin H." in document Box 12 Email Researcher Services at archref@nysed.gov
Delano, Franklin H. Closing: December 7 1871
B2321-11
Dutchess County
View "Delano, Franklin H." in document Box 9 Email Researcher Services at archref@nysed.gov
Delano, Franklin H. Closing: December 7 1871
B2321-11
Dutchess County
View "Delano, Franklin H." in document Box 9 Email Researcher Services at archref@nysed.gov
Delano, Laura Astor Closing: January 14 1874
B2321-11
Dutchess County
View "Delano, Laura Astor" in document Box 11 Email Researcher Services at archref@nysed.gov
Delano, Warren Closing: September 9 1870
B2321-11
Orange County
View "Delano, Warren" in document Box 7 Email Researcher Services at archref@nysed.gov
Demarest, Abraham A. Closing: August 4 1863
B2321-11
Rockland County
View "Demarest, Abraham A." in document Box 5 Email Researcher Services at archref@nysed.gov

Pages