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
Foster, Charles W. Closing: May 5 1855
B2321-11
Westchester County
View "Foster, Charles W." in document Box 3 Email Researcher Services at archref@nysed.gov
Fox, Alexander Closing: April 25 1855
B2321-11
Dutchess County
View "Fox, Alexander" in document Box 3 Email Researcher Services at archref@nysed.gov
Frake, George Closing: June 21 1883
B2321-11
Richmond County
View "Frake, George" in document Box 15 Email Researcher Services at archref@nysed.gov
Frazier, George Closing: July 21 1869
B2321-11
Westchester County
View "Frazier, George" in document Box 6 Email Researcher Services at archref@nysed.gov
Frazier, George Closing: July 21 1869
B2321-11
Westchester County
View "Frazier, George" in document Box 6 Email Researcher Services at archref@nysed.gov
Frazier, George Closing: July 21 1869
B2321-11
Westchester County
View "Frazier, George" in document Box 6 Email Researcher Services at archref@nysed.gov
Frazier, George Closing: July 21 1869
B2321-11
Westchester County
View "Frazier, George" in document Box 6 Email Researcher Services at archref@nysed.gov
Frazier, George Closing: July 21 1869
B2321-11
Westchester County
View "Frazier, George" in document Box 6 Email Researcher Services at archref@nysed.gov
Freeman, John G. Closing: October 18 1854
B2321-11
Queens County
View "Freeman, John G." in document Box 3 Email Researcher Services at archref@nysed.gov
French, William B. Closing: December 27 1866
B2321-11
Columbia County
View "French, William B." in document Box 5 Email Researcher Services at archref@nysed.gov
Fryer, Robert L. Closing: December 7 1876
B2321-11
Niagara County
View "Fryer, Robert L." in document Box 12 Email Researcher Services at archref@nysed.gov
Fuller, Joseph W. Closing: December 2 1873
B2321-11
Westchester County
View "Fuller, Joseph W." in document Box 10 Email Researcher Services at archref@nysed.gov
Fuller, Joseph W. Closing: June 18 1870
B2321-11
Westchester County
View "Fuller, Joseph W." in document Box 7 Email Researcher Services at archref@nysed.gov
Fuller, Joseph W. Closing: December 2 1873
B2321-11
Westchester County
View "Fuller, Joseph W." in document Box 10 Email Researcher Services at archref@nysed.gov
Fuller, Joseph W. Closing: June 18 1870
B2321-11
Westchester County
View "Fuller, Joseph W." in document Box 7 Email Researcher Services at archref@nysed.gov
Fuller, Joseph W. Closing: December 2 1873
B2321-11
Westchester County
View "Fuller, Joseph W." in document Box 10 Email Researcher Services at archref@nysed.gov
Fuller, Joseph W. Closing: June 18 1870
B2321-11
Westchester County
View "Fuller, Joseph W." in document Box 7 Email Researcher Services at archref@nysed.gov
Fuller, Joseph W. Closing: December 2 1873
B2321-11
Westchester County
View "Fuller, Joseph W." in document Box 10 Email Researcher Services at archref@nysed.gov
Fuller, Waldo E. Closing: December 22 1881
B2321-11
Richmond County
View "Fuller, Waldo E." in document Box 14 Email Researcher Services at archref@nysed.gov
Fuller, Waldo E. Closing: December 22 1881
B2321-11
Richmond County
View "Fuller, Waldo E." in document Box 14 Email Researcher Services at archref@nysed.gov
Fuller, William Closing: December 15 1871
B2321-11
Ulster County
View "Fuller, William" in document Box 9 Email Researcher Services at archref@nysed.gov
Fullerton, William Closing: December 3 1875
B2321-11
Kings County
View "Fullerton, William" in document Box 12 Email Researcher Services at archref@nysed.gov
Fullerton, William Closing: December 3 1875
B2321-11
Kings County
View "Fullerton, William" in document Box 12 Email Researcher Services at archref@nysed.gov
Funke, Herman Closing: April 1 1884
B2321-11
Queens County
View "Funke, Herman" in document Box 15 Email Researcher Services at archref@nysed.gov
Funke, Herman Closing: April 1 1884
B2321-11
Queens County
View "Funke, Herman" in document Box 15 Email Researcher Services at archref@nysed.gov
Furman, Gabriel, Jr. Closing: May 17 1853
B2321-11
Kings County
View "Furman, Gabriel, Jr." in document Box 3 Email Researcher Services at archref@nysed.gov
Furman, John M. Closing: October 6 1885
B2321-11
Westchester County
View "Furman, John M." in document Box 17 Email Researcher Services at archref@nysed.gov
Furman, John M. Closing: December 21 1875
B2321-11
Westchester County
View "Furman, John M." in document Box 12 Email Researcher Services at archref@nysed.gov
Furman, John M. Closing: December 21 1875
B2321-11
Westchester County
View "Furman, John M." in document Box 12 Email Researcher Services at archref@nysed.gov
Furman, John M. Closing: December 21 1875
B2321-11
Westchester County
View "Furman, John M." in document Box 12 Email Researcher Services at archref@nysed.gov
Furman, John M. Closing: December 21 1875
B2321-11
Westchester County
View "Furman, John M." in document Box 12 Email Researcher Services at archref@nysed.gov
Furman, William H. Closing: December 8 1871
B2321-11
Queens County
View "Furman, William H." in document Box 9 Email Researcher Services at archref@nysed.gov
Furniss, Margaret E. Closing: July 9 1870
B2321-11
Richmond County
View "Furniss, Margaret E." in document Box 7 Email Researcher Services at archref@nysed.gov
Furniss, Margaret E. Closing: September 28 1871
B2321-11
Richmond County
View "Furniss, Margaret E." in document Box 8 Email Researcher Services at archref@nysed.gov

Pages