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 |
---|---|---|---|---|---|---|
Fabbri, Egisto P. |
Closing: May 26 1880 |
B2321-11 |
New York County |
View "Fabbri, Egisto P." in document | Box 13 | Email Researcher Services at archref@nysed.gov |
Fabbri, Egisto P. |
Closing: May 26 1880 |
B2321-11 |
New York County |
View "Fabbri, Egisto P." in document | Box 13 | Email Researcher Services at archref@nysed.gov |
Fabbri, Egisto P. |
Closing: October 28 1880 |
B2321-11 |
New York County |
View "Fabbri, Egisto P." in document | Box 13 | Email Researcher Services at archref@nysed.gov |
Faber, Jeny |
Closing: December 4 1869 |
B2321-11 |
Richmond County |
View "Faber, Jeny" in document | Box 7 | Email Researcher Services at archref@nysed.gov |
Fairchild, Egbert N. |
Closing: October 1 1853 |
B2321-11 | View "Fairchild, Egbert N." in document | Box 3 | Email Researcher Services at archref@nysed.gov | |
Fairchild, Egbert N. |
Closing: October 1 1853 |
B2321-11 | View "Fairchild, Egbert N." in document | Box 3 | Email Researcher Services at archref@nysed.gov | |
Farrington, Harvey P. |
Closing: October 21 1875 |
B2321-11 |
Westchester County |
View "Farrington, Harvey P." in document | Box 12 | Email Researcher Services at archref@nysed.gov |
Farrington, Harvey P. |
Closing: October 21 1875 |
B2321-11 |
Westchester County |
View "Farrington, Harvey P." in document | Box 12 | Email Researcher Services at archref@nysed.gov |
Fearon, Edward J. |
Closing: June 15 1871 |
B2321-11 |
Queens County |
View "Fearon, Edward J." in document | Box 8 | Email Researcher Services at archref@nysed.gov |
Felt, Chauncey M. |
Closing: June 29 1875 |
B2321-11 |
Kings County |
View "Felt, Chauncey M." in document | Box 12 | Email Researcher Services at archref@nysed.gov |
Felter, Frank P. |
Closing: March 3 1885 |
B2321-11 |
Rockland County |
View "Felter, Frank P." in document | Box 17 | Email Researcher Services at archref@nysed.gov |
Felter, George C. |
Closing: March 3 1885 |
B2321-11 |
Rockland County |
View "Felter, George C." in document | Box 17 | Email Researcher Services at archref@nysed.gov |
Felton, Benjamin F. |
Closing: July 24 1877 |
B2321-11 |
Niagara County |
View "Felton, Benjamin F." in document | Box 12 | Email Researcher Services at archref@nysed.gov |
Felton, Benjamin F. |
Closing: July 24 1877 |
B2321-11 |
Niagara County |
View "Felton, Benjamin F." in document | Box 12 | Email Researcher Services at archref@nysed.gov |
Felton, Benjamin F. |
Closing: July 24 1877 |
B2321-11 |
Niagara County |
View "Felton, Benjamin F." in document | Box 12 | Email Researcher Services at archref@nysed.gov |
Felton, Benjamin F. |
Closing: July 24 1877 |
B2321-11 |
Niagara County |
View "Felton, Benjamin F." in document | Box 12 | Email Researcher Services at archref@nysed.gov |
Ferris, John J. |
Closing: July 20 1874 |
B2321-11 |
Ulster County |
View "Ferris, John J." in document | Box 11 | Email Researcher Services at archref@nysed.gov |
Field, Francis K. |
Closing: January 5 1875 |
B2321-11 |
Ulster County |
View "Field, Francis K." in document | Box 12 | Email Researcher Services at archref@nysed.gov |
Field, Francis K. |
Closing: January 5 1875 |
B2321-11 |
Ulster County |
View "Field, Francis K." in document | Box 12 | Email Researcher Services at archref@nysed.gov |
Field, Franklin C. |
Closing: January 3 1850 |
B2321-11 |
Westchester County |
View "Field, Franklin C." in document | Box 2 | Email Researcher Services at archref@nysed.gov |
Field, Uriah |
Closing: November 14 1861 |
B2321-11 |
Westchester County |
View "Field, Uriah" in document | Box 4 | Email Researcher Services at archref@nysed.gov |
Field, Virginia H. |
Closing: June 5 1883 |
B2321-11 |
Richmond County |
View "Field, Virginia H." in document | Box 15 | Email Researcher Services at archref@nysed.gov |
Findlay, Andrew |
Closing: October 20 1873 |
B2321-11 |
Westchester County |
View "Findlay, Andrew" in document | Box 10 | Email Researcher Services at archref@nysed.gov |
Findlay, Andrew |
Closing: July 28 1868 |
B2321-11 |
Westchester County |
View "Findlay, Andrew" in document | Box 6 | Email Researcher Services at archref@nysed.gov |
Fish, Hamilton |
Closing: October 2 1871 |
B2321-11 |
Putnam County |
View "Fish, Hamilton" in document | Box 8 | Email Researcher Services at archref@nysed.gov |
Fish, Hamilton |
Closing: October 2 1871 |
B2321-11 |
Putnam County |
View "Fish, Hamilton" in document | Box 8 | Email Researcher Services at archref@nysed.gov |
Fisher, Rinalder |
Closing: December 22 1881 |
B2321-11 |
Richmond County |
View "Fisher, Rinalder" in document | Box 14 | Email Researcher Services at archref@nysed.gov |
Fisher, Rinalder |
Closing: December 22 1881 |
B2321-11 |
Richmond County |
View "Fisher, Rinalder" in document | Box 14 | Email Researcher Services at archref@nysed.gov |
Fitzpatrick, Peter E. |
Closing: January 12 1874 |
B2321-11 |
Westchester County |
View "Fitzpatrick, Peter E." in document | Box 11 | Email Researcher Services at archref@nysed.gov |
Fitzpatrick, Peter E. |
Closing: January 12 1874 |
B2321-11 |
Westchester County |
View "Fitzpatrick, Peter E." in document | Box 11 | Email Researcher Services at archref@nysed.gov |
Flint, Thompson J. S. |
Closing: November 11 1880 |
B2321-11 |
Westchester County |
View "Flint, Thompson J. S." in document | Box 13 | Email Researcher Services at archref@nysed.gov |
Flint, Thompson J. S. |
Closing: November 11 1880 |
B2321-11 |
Westchester County |
View "Flint, Thompson J. S." in document | Box 13 | Email Researcher Services at archref@nysed.gov |
Flint, Thompson J.S. |
Closing: October 21 1873 |
B2321-11 |
Westchester County |
View "Flint, Thompson J.S." in document | Box 10 | Email Researcher Services at archref@nysed.gov |
Flint, Thompson J.S. |
Closing: October 21 1873 |
B2321-11 |
Westchester County |
View "Flint, Thompson J.S." in document | Box 10 | Email Researcher Services at archref@nysed.gov |
Forbes, William H. |
Closing: May 9 1878 |
B2321-11 |
Rensselaer County |
View "Forbes, William H." in document | Box 12 | Email Researcher Services at archref@nysed.gov |
Forbes, William H. |
Closing: May 9 1878 |
B2321-11 |
Rensselaer County |
View "Forbes, William H." in document | Box 12 | Email Researcher Services at archref@nysed.gov |
Ford, Frances L. |
Closing: September 28 1871 |
B2321-11 |
Westchester County |
View "Ford, Frances L." in document | Box 8 | Email Researcher Services at archref@nysed.gov |
Ford, Frances L. |
Closing: September 28 1871 |
B2321-11 |
Westchester County |
View "Ford, Frances L." in document | Box 8 | Email Researcher Services at archref@nysed.gov |
Ford, John K. |
Closing: February 15 1877 |
B2321-11 |
Richmond County |
View "Ford, John K." in document | Box 12 | Email Researcher Services at archref@nysed.gov |
Ford, John K. |
Closing: February 15 1877 |
B2321-11 |
Richmond County |
View "Ford, John K." in document | Box 12 | Email Researcher Services at archref@nysed.gov |
Fordham, Henry |
Closing: December 23 1874 |
B2321-11 |
Suffolk County |
View "Fordham, Henry" in document | Box 11 | Email Researcher Services at archref@nysed.gov |
Fordham, Henry |
Closing: December 23 1874 |
B2321-11 |
Suffolk County |
View "Fordham, Henry" in document | Box 11 | Email Researcher Services at archref@nysed.gov |
Fordham, Henry |
Closing: December 23 1874 |
B2321-11 |
Suffolk County |
View "Fordham, Henry" in document | Box 11 | Email Researcher Services at archref@nysed.gov |
Forrest |
Closing: October 14 1874 |
B2321-11 |
Westchester County |
View "Forrest" in document | Box 11 | Email Researcher Services at archref@nysed.gov |
Forrest |
Closing: October 14 1874 |
B2321-11 |
Westchester County |
View "Forrest" in document | Box 11 | Email Researcher Services at archref@nysed.gov |
Forsyth, Robert A. |
Closing: April 22 1869 |
B2321-11 |
Orange County |
View "Forsyth, Robert A." in document | Box 6 | Email Researcher Services at archref@nysed.gov |
Forsyth, Robert A. |
Closing: April 22 1869 |
B2321-11 |
Orange County |
View "Forsyth, Robert A." in document | Box 6 | Email Researcher Services at archref@nysed.gov |
Forsyth, Robert A. |
Closing: April 22 1869 |
B2321-11 |
Orange County |
View "Forsyth, Robert A." in document | Box 6 | Email Researcher Services at archref@nysed.gov |
Forsyth, Robert A. |
Closing: April 22 1869 |
B2321-11 |
Orange County |
View "Forsyth, Robert A." in document | Box 6 | Email Researcher Services at archref@nysed.gov |
Forsyth, Robert A. |
Closing: April 22 1869 |
B2321-11 |
Orange County |
View "Forsyth, Robert A." in document | Box 6 | Email Researcher Services at archref@nysed.gov |