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
Kattenhorn, Henry Closing: November 17 1853
B2321-11
Westchester County
View "Kattenhorn, Henry" in document Box 3 Email Researcher Services at archref@nysed.gov
Kattenhorn, Henry Closing: June 7 1854
B2321-11
Westchester County
View "Kattenhorn, Henry" in document Box 3 Email Researcher Services at archref@nysed.gov
Kattenhorn, Henry Closing: January 3 1861
B2321-11
Westchester County
View "Kattenhorn, Henry" in document Box 4 Email Researcher Services at archref@nysed.gov
Kattenhorn, Hermanm H. Closing: January 3 1861
B2321-11
Westchester County
View "Kattenhorn, Hermanm H." in document Box 4 Email Researcher Services at archref@nysed.gov
Kelly, Robert Closing: September 11 1874
B2321-11
Dutchess County
View "Kelly, Robert" in document Box 11 Email Researcher Services at archref@nysed.gov
Kemble, Gouverneur Closing: September 6 1849
B2321-11
Putnam County
View "Kemble, Gouverneur" in document Box 2 Email Researcher Services at archref@nysed.gov
Kemp, Reyanna Closing: March 7 1865
B2321-11
Westchester County
View "Kemp, Reyanna" in document Box 5 Email Researcher Services at archref@nysed.gov
Kemp, Reyanna Closing: March 7 1865
B2321-11
Westchester County
View "Kemp, Reyanna" in document Box 5 Email Researcher Services at archref@nysed.gov
Kent, Gabriel Closing: October 3 1866
B2321-11
Richmond County
View "Kent, Gabriel" in document Box 5 Email Researcher Services at archref@nysed.gov
Kent, Henry A. Closing: October 7 1884
B2321-11
Kings County
View "Kent, Henry A." in document Box 16 Email Researcher Services at archref@nysed.gov
Kent, Henry A. Closing: October 7 1884
B2321-11
Kings County
View "Kent, Henry A." in document Box 16 Email Researcher Services at archref@nysed.gov
Keogh, Martin J. Closing: November 16 1882
B2321-11
Westchester County
View "Keogh, Martin J." in document Box 14 Email Researcher Services at archref@nysed.gov
Keogh, Martin J. Closing: November 16 1882
B2321-11
Westchester County
View "Keogh, Martin J." in document Box 14 Email Researcher Services at archref@nysed.gov
Kerr, Charles Closing: January 5 1876
B2321-11
Ulster County
View "Kerr, Charles" in document Box 12 Email Researcher Services at archref@nysed.gov
Kerr, Lawrence R. Closing: December 22 1881
B2321-11
Richmond County
View "Kerr, Lawrence R." in document Box 14 Email Researcher Services at archref@nysed.gov
Kerr, Lawrence R. Closing: December 22 1881
B2321-11
Richmond County
View "Kerr, Lawrence R." in document Box 14 Email Researcher Services at archref@nysed.gov
Kerr, Nancy Closing: January 5 1876
B2321-11
Ulster County
View "Kerr, Nancy" in document Box 12 Email Researcher Services at archref@nysed.gov
Ketcham, Joseph Closing: January 9 1867
B2321-11
Orange County
View "Ketcham, Joseph" in document Box 6 Email Researcher Services at archref@nysed.gov
Kilborn, John Closing: May 28 1810
B2321-11
Ulster County
View "Kilborn, John" in document Box 1 Email Researcher Services at archref@nysed.gov
King, Elizabeth R. B. Closing: October 21 1875
B2321-11
Westchester County
View "King, Elizabeth R. B." in document Box 12 Email Researcher Services at archref@nysed.gov
Kingsland, Ambrose C. Closing: December 4 1857
B2321-11
Westchester County
View "Kingsland, Ambrose C." in document Box 4 Email Researcher Services at archref@nysed.gov
Kingsland, Ambrose O. Closing: June 2 1853
B2321-11
Kings County
View "Kingsland, Ambrose O." in document Box 3 Email Researcher Services at archref@nysed.gov
Kingsland, Cornelius Closing: September 17 1807
B2321-11
Orange County
View "Kingsland, Cornelius" in document Box 1 Email Researcher Services at archref@nysed.gov
Kingsland, David C. Closing: June 2 1853
B2321-11
Kings County
View "Kingsland, David C." in document Box 3 Email Researcher Services at archref@nysed.gov
Kip, Wm. Bergh Closing: April 16 1879
B2321-11
Dutchess County
View "Kip, Wm. Bergh" in document Box 12 Email Researcher Services at archref@nysed.gov
Kirtland, William Closing: May 8 1845
B2321-11
Greene County
View "Kirtland, William" in document Box 2 Email Researcher Services at archref@nysed.gov
Kirtland, William D. Closing: May 8 1845
B2321-11
Greene County
View "Kirtland, William D." in document Box 2 Email Researcher Services at archref@nysed.gov
Kissam, Daniel T. Closing: March 21 1860
B2321-11
Queens County
View "Kissam, Daniel T." in document Box 4 Email Researcher Services at archref@nysed.gov
Kitching, Maria Bradner Closing: July 8 1873
B2321-11
Westchester County
View "Kitching, Maria Bradner" in document Box 10 Email Researcher Services at archref@nysed.gov
Kitching, Maria Bradner Closing: July 8 1873
B2321-11
Westchester County
View "Kitching, Maria Bradner" in document Box 10 Email Researcher Services at archref@nysed.gov
Klots, James R. Closing: May 7 1869
B2321-11
Kings County
View "Klots, James R." in document Box 6 Email Researcher Services at archref@nysed.gov
Klots, James R. Closing: May 7 1869
B2321-11
Kings County
View "Klots, James R." in document Box 6 Email Researcher Services at archref@nysed.gov
Klots, Walter T. Closing: May 7 1869
B2321-11
Kings County
View "Klots, Walter T." in document Box 6 Email Researcher Services at archref@nysed.gov
Klots, Walter T. Closing: May 7 1869
B2321-11
Kings County
View "Klots, Walter T." in document Box 6 Email Researcher Services at archref@nysed.gov
Kniskern, Josiah Closing: March 14 1878
B2321-11
Columbia County
View "Kniskern, Josiah" in document Box 12 Email Researcher Services at archref@nysed.gov
Kniskern, Josiah Closing: March 14 1878
B2321-11
Columbia County
View "Kniskern, Josiah" in document Box 12 Email Researcher Services at archref@nysed.gov
Kniskern, Josiah Closing: March 14 1878
B2321-11
Columbia County
View "Kniskern, Josiah" in document Box 12 Email Researcher Services at archref@nysed.gov
Kniskern, Josiah Closing: March 14 1878
B2321-11
Columbia County
View "Kniskern, Josiah" in document Box 12 Email Researcher Services at archref@nysed.gov
Kohler, John P. Closing: January 24 1879
B2321-11
Richmond County
View "Kohler, John P." in document Box 12 Email Researcher Services at archref@nysed.gov
Kohler, John P. Closing: January 24 1879
B2321-11
Richmond County
View "Kohler, John P." in document Box 12 Email Researcher Services at archref@nysed.gov
Kreischer, B. Closing: April 28 1881
B2321-11
Richmond County
View "Kreischer, B." in document Box 13 Email Researcher Services at archref@nysed.gov
Kreischer, B. Closing: April 28 1881
B2321-11
Richmond County
View "Kreischer, B." in document Box 13 Email Researcher Services at archref@nysed.gov
Kreisher, Balthazar Closing: October 13 1875
B2321-11
Richmond County
View "Kreisher, Balthazar" in document Box 12 Email Researcher Services at archref@nysed.gov