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
Dennet, Orrin Closing: August 16 1872
B2321-11
Ulster County
View "Dennet, Orrin" in document Box 9 Email Researcher Services at archref@nysed.gov
Denning, William Closing: November 13 1866
B2321-11
Dutchess County
View "Denning, William" in document Box 5 Email Researcher Services at archref@nysed.gov
DeNoyelles, Daniel Closing: June 19 1869
B2321-11
Rockland County
View "DeNoyelles, Daniel" in document Box 6 Email Researcher Services at archref@nysed.gov
DeNoyelles, John L. Closing: June 19 1869
B2321-11
Rockland County
View "DeNoyelles, John L." in document Box 6 Email Researcher Services at archref@nysed.gov
DePeyster, J. Watts Closing: December 29 1870
B2321-11
Dutchess County
View "DePeyster, J. Watts" in document Box 7 Email Researcher Services at archref@nysed.gov
Dettinger, Andrew Closing: December 3 1875
B2321-11
Albany County
View "Dettinger, Andrew" in document Box 12 Email Researcher Services at archref@nysed.gov
Dettinger, Andrew Closing: December 3 1875
B2321-11
Albany County
View "Dettinger, Andrew" in document Box 12 Email Researcher Services at archref@nysed.gov
Dever, Cornelius Closing: December 11 1861
B2321-11
Kings County
View "Dever, Cornelius" in document Box 4 Email Researcher Services at archref@nysed.gov
Devoe, Smith W. Closing: December 14 1872
B2321-11
Westchester County
View "Devoe, Smith W." in document Box 9 Email Researcher Services at archref@nysed.gov
Dick, William Closing: December 28 1883
B2321-11
Kings County
View "Dick, William" in document Box 15 Email Researcher Services at archref@nysed.gov
Dick, William Closing: December 28 1883
B2321-11
Kings County
View "Dick, William" in document Box 15 Email Researcher Services at archref@nysed.gov
Dill, James Closing: January 31 1848
B2321-11
Richmond County
View "Dill, James" in document Box 2 Email Researcher Services at archref@nysed.gov
Dinan, F. Conover Closing: February 27 1875
B2321-11
Rockland County
View "Dinan, F. Conover" in document Box 12 Email Researcher Services at archref@nysed.gov
Dinan, F. Conover Closing: February 27 1875
B2321-11
Rockland County
View "Dinan, F. Conover" in document Box 12 Email Researcher Services at archref@nysed.gov
Dingee, Henry A. Closing: July 1 1872
B2321-11
Westchester County
View "Dingee, Henry A." in document Box 9 Email Researcher Services at archref@nysed.gov
Dingee, Henry A. Closing: May 14 1867
B2321-11
Westchester County
View "Dingee, Henry A." in document Box 6 Email Researcher Services at archref@nysed.gov
Dingee, Henry A. Closing: May 14 1867
B2321-11
Westchester County
View "Dingee, Henry A." in document Box 6 Email Researcher Services at archref@nysed.gov
Dingee, Henry A. Closing: July 1 1872
B2321-11
Westchester County
View "Dingee, Henry A." in document Box 9 Email Researcher Services at archref@nysed.gov
Dinham, Honora Closing: March 3 1885
B2321-11
Rockland County
View "Dinham, Honora" in document Box 17 Email Researcher Services at archref@nysed.gov
Dinham, Honora Closing: March 3 1885
B2321-11
Rockland County
View "Dinham, Honora" in document Box 17 Email Researcher Services at archref@nysed.gov
Dodd, George Closing: November 12 1852
B2321-11
Clinton County
View "Dodd, George" in document Box 3 Email Researcher Services at archref@nysed.gov
Dodge, Jeremiah P. B. Closing: December 9 1869
B2321-11
Ulster County
View "Dodge, Jeremiah P. B." in document Box 7 Email Researcher Services at archref@nysed.gov
Dodge, Jeremiah P. B. Closing: December 15 1871
B2321-11
Ulster County
View "Dodge, Jeremiah P. B." in document Box 9 Email Researcher Services at archref@nysed.gov
Dodge, William E. Closing: August 21 1872
B2321-11
Westchester County
View "Dodge, William E." in document Box 9 Email Researcher Services at archref@nysed.gov
Dodge, William E. Closing: August 21 1872
B2321-11
Westchester County
View "Dodge, William E." in document Box 9 Email Researcher Services at archref@nysed.gov
Dougherty, James E. Closing: November 27 1882
B2321-11
Richmond County
View "Dougherty, James E." in document Box 14 Email Researcher Services at archref@nysed.gov
Dougherty, James E. Closing: November 27 1882
B2321-11
Richmond County
View "Dougherty, James E." in document Box 14 Email Researcher Services at archref@nysed.gov
Douw, John D. P. Closing: October 29 1814
B2321-11
Rensselaer County
View "Douw, John D. P." in document Box 1 Email Researcher Services at archref@nysed.gov
Dows, David Closing: April 2 1875
B2321-11
Westchester County
View "Dows, David" in document Box 12 Email Researcher Services at archref@nysed.gov
Dows, David Closing: April 2 1875
B2321-11
Westchester County
View "Dows, David" in document Box 12 Email Researcher Services at archref@nysed.gov
Dows, David Closing: April 2 1875
B2321-11
Westchester County
View "Dows, David" in document Box 12 Email Researcher Services at archref@nysed.gov
Doxsee, James H. Closing: March 20 1850
B2321-11
Suffolk County
View "Doxsee, James H." in document Box 2 Email Researcher Services at archref@nysed.gov
Drake, John, Jr. Closing: May 1 1804
B2321-11
Dutchess County
View "Drake, John, Jr." in document Box 1 Email Researcher Services at archref@nysed.gov
Drake, Mary Closing: August 5 1884
B2321-11
Richmond County
View "Drake, Mary" in document Box 16 Email Researcher Services at archref@nysed.gov
Drake, Mary Closing: August 5 1884
B2321-11
Richmond County
View "Drake, Mary" in document Box 16 Email Researcher Services at archref@nysed.gov
Drisbrow, Thomas L. Closing: June 17 1871
B2321-11
Westchester County
View "Drisbrow, Thomas L." in document Box 8 Email Researcher Services at archref@nysed.gov
Dubois, John Closing: August 8 1814
B2321-11
Greene County
View "Dubois, John" in document Box 1 Email Researcher Services at archref@nysed.gov
Dudley, Gilman Closing: June 8 1871
B2321-11
Westchester County
View "Dudley, Gilman" in document Box 8 Email Researcher Services at archref@nysed.gov
Dudley, Gilman Closing: June 8 1871
B2321-11
Westchester County
View "Dudley, Gilman" in document Box 8 Email Researcher Services at archref@nysed.gov
Dudley, Gilman Closing: June 26 1872
B2321-11
Westchester County
View "Dudley, Gilman" in document Box 9 Email Researcher Services at archref@nysed.gov
Dudley, Gilman Closing: June 26 1872
B2321-11
Westchester County
View "Dudley, Gilman" in document Box 9 Email Researcher Services at archref@nysed.gov
Duff, Jolen T. Closing: December 20 1853
B2321-11
Kings County
View "Duff, Jolen T." in document Box 3 Email Researcher Services at archref@nysed.gov
Dumont, S. Warring Closing: December 9 1869
B2321-11
Ulster County
View "Dumont, S. Warring" in document Box 7 Email Researcher Services at archref@nysed.gov
Duncan, Walter Closing: October 5 1872
B2321-11
Orange County
View "Duncan, Walter" in document Box 9 Email Researcher Services at archref@nysed.gov
Duncan, Walter Closing: October 5 1872
B2321-11
Orange County
View "Duncan, Walter" in document Box 9 Email Researcher Services at archref@nysed.gov
Durant, Henry F. Closing: January 13 1869
B2321-11
Westchester County
View "Durant, Henry F." in document Box 6 Email Researcher Services at archref@nysed.gov
Durant, Henry F. Closing: April 28 1881
B2321-11
New York County
View "Durant, Henry F." in document Box 13 Email Researcher Services at archref@nysed.gov
Durant, Henry F. Closing: April 28 1881
B2321-11
New York County
View "Durant, Henry F." in document Box 13 Email Researcher Services at archref@nysed.gov
Duryea, Nicholas W. Closing: December 4 1869
B2321-11
Richmond County
View "Duryea, Nicholas W." in document Box 7 Email Researcher Services at archref@nysed.gov
Duryea, Samuel B. Closing: June 18 1869
B2321-11
Kings County
View "Duryea, Samuel B." in document Box 6 Email Researcher Services at archref@nysed.gov

Pages