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 |