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
Lacey, Daniel B. Closing: September 23 1879
B2321-11
Ulster County
View "Lacey, Daniel B." in document Box 12 Email Researcher Services at archref@nysed.gov
Lacey, Daniel B. Closing: September 23 1879
B2321-11
Ulster County
View "Lacey, Daniel B." in document Box 12 Email Researcher Services at archref@nysed.gov
Lahey, William Closing: December 11 1882
B2321-11
Orange County
View "Lahey, William" in document Box 14 Email Researcher Services at archref@nysed.gov
Lahey, William Closing: December 11 1882
B2321-11
Orange County
View "Lahey, William" in document Box 14 Email Researcher Services at archref@nysed.gov
Lake, John Closing: November 16 1882
B2321-11
Richmond County
View "Lake, John" in document Box 14 Email Researcher Services at archref@nysed.gov
Lampman, Adelaide B. Closing: September 21 1880
B2321-11
Greene County
View "Lampman, Adelaide B." in document Box 13 Email Researcher Services at archref@nysed.gov
Lampman, Adelaide B. Closing: September 21 1880
B2321-11
Greene County
View "Lampman, Adelaide B." in document Box 13 Email Researcher Services at archref@nysed.gov
Lane, Maltry G. Closing: June 21 1883
B2321-11
Kings County
View "Lane, Maltry G." in document Box 15 Email Researcher Services at archref@nysed.gov
Lane, Maltry G. Closing: June 2 1883
B2321-11
Kings County
View "Lane, Maltry G." in document Box 15 Email Researcher Services at archref@nysed.gov
Lane, Richard H. Closing: September 1 1885
B2321-11
Kings County
View "Lane, Richard H." in document Box 17 Email Researcher Services at archref@nysed.gov
Lane, Richard H. Closing: September 1 1885
B2321-11
Kings County
View "Lane, Richard H." in document Box 17 Email Researcher Services at archref@nysed.gov
Lane, Richard H. Closing: October 1 1885
B2321-11
Kings County
View "Lane, Richard H." in document Box 17 Email Researcher Services at archref@nysed.gov
Lane, Richard H. Closing: October 1 1885
B2321-11
Kings County
View "Lane, Richard H." in document Box 17 Email Researcher Services at archref@nysed.gov
Langdon, Walter Closing: April 1 1884
B2321-11
Dutchess County
View "Langdon, Walter" in document Box 15 Email Researcher Services at archref@nysed.gov
Langdon, Walter Closing: April 1 1884
B2321-11
Dutchess County
View "Langdon, Walter" in document Box 15 Email Researcher Services at archref@nysed.gov
Langley, William C. Closing: October 7 1884
B2321-11
Kings County
View "Langley, William C." in document Box 16 Email Researcher Services at archref@nysed.gov
Langley, William C. Closing: October 7 1884
B2321-11
Kings County
View "Langley, William C." in document Box 16 Email Researcher Services at archref@nysed.gov
Lasher, George E. Closing: March 14 1878
B2321-11
Columbia County
View "Lasher, George E." in document Box 12 Email Researcher Services at archref@nysed.gov
Lasher, George E. Closing: March 14 1878
B2321-11
Columbia County
View "Lasher, George E." in document Box 12 Email Researcher Services at archref@nysed.gov
Lasher, George E. Closing: March 14 1878
B2321-11
Columbia County
View "Lasher, George E." in document Box 12 Email Researcher Services at archref@nysed.gov
Lasher, George E. Closing: March 14 1878
B2321-11
Columbia County
View "Lasher, George E." in document Box 12 Email Researcher Services at archref@nysed.gov
Latourette, Abraham Closing: October 13 1875
B2321-11
Richmond County
View "Latourette, Abraham" in document Box 12 Email Researcher Services at archref@nysed.gov
Lawrence, Andrew Closing: September 3 1853
B2321-11
Queens County
View "Lawrence, Andrew" in document Box 3 Email Researcher Services at archref@nysed.gov
Lawrence, John J. Closing: August 14 1872
B2321-11
Orange County
View "Lawrence, John J." in document Box 9 Email Researcher Services at archref@nysed.gov
Lawrence, John J. Closing: August 14 1872
B2321-11
Orange County
View "Lawrence, John J." in document Box 9 Email Researcher Services at archref@nysed.gov
Lawrence, Joseph A. Closing: September 3 1853
B2321-11
Queens County
View "Lawrence, Joseph A." in document Box 3 Email Researcher Services at archref@nysed.gov
Lawrence, Mary Closing: September 3 1853
B2321-11
Queens County
View "Lawrence, Mary" in document Box 3 Email Researcher Services at archref@nysed.gov
Lawrence, Thomas Closing: October 14 1858
B2321-11
Westchester County
View "Lawrence, Thomas" in document Box 4 Email Researcher Services at archref@nysed.gov
Lawrence, Thomas Closing: October 14 1858
B2321-11
Westchester County
View "Lawrence, Thomas" in document Box 4 Email Researcher Services at archref@nysed.gov
Lawrence, Watson E. Closing: October 22 1868
B2321-11
Ulster County
View "Lawrence, Watson E." in document Box 6 Email Researcher Services at archref@nysed.gov
Lawrence, William F. Closing: June 24 1870
B2321-11
Ulster County
View "Lawrence, William F." in document Box 7 Email Researcher Services at archref@nysed.gov
Lawrence, William F. Closing: June 24 1870
B2321-11
Ulster County
View "Lawrence, William F." in document Box 7 Email Researcher Services at archref@nysed.gov
Leary, James D. Closing: December 28 1883
B2321-11
Kings County
View "Leary, James D." in document Box 15 Email Researcher Services at archref@nysed.gov
Ledyard, Jonathan D. Closing: March 13 1867
B2321-11
Oswego County
View "Ledyard, Jonathan D." in document Box 6 Email Researcher Services at archref@nysed.gov
Lees, James Closing: August 15 1861
B2321-11
Westchester County
View "Lees, James" in document Box 4 Email Researcher Services at archref@nysed.gov
Lefever, Peter C. Closing: January 19 1858
B2321-11
Ulster County
View "Lefever, Peter C." in document Box 4 Email Researcher Services at archref@nysed.gov
Lefurgy, Isaac Closing: February 7 1852
B2321-11
Westchester County
View "Lefurgy, Isaac" in document Box 3 Email Researcher Services at archref@nysed.gov
Leggett, Samuel Closing: September 30 1840
B2321-11
Queens County
View "Leggett, Samuel" in document Box 2 Email Researcher Services at archref@nysed.gov
Leland, Charles H. Closing: January 20 1885
B2321-11
Westchester County
View "Leland, Charles H." in document Box 16 Email Researcher Services at archref@nysed.gov
Leland, Charles H. Closing: January 20 1885
B2321-11
Westchester County
View "Leland, Charles H." in document Box 16 Email Researcher Services at archref@nysed.gov
Leroy, Julia E. Closing: April 22 1869
B2321-11
Orange County
View "Leroy, Julia E." in document Box 6 Email Researcher Services at archref@nysed.gov
Leroy, Julia E. Closing: April 22 1869
B2321-11
Orange County
View "Leroy, Julia E." in document Box 6 Email Researcher Services at archref@nysed.gov
Letts, William Closing: September 5 1871
B2321-11
Ulster County
View "Letts, William" in document Box 8 Email Researcher Services at archref@nysed.gov
Lewis, Daniel Closing: December 17 1804
B2321-11
Dutchess County
View "Lewis, Daniel" in document Box 1 Email Researcher Services at archref@nysed.gov
Lightbody, Louisa A. Closing: October 14 1874
B2321-11
Westchester County
View "Lightbody, Louisa A." in document Box 11 Email Researcher Services at archref@nysed.gov
Lightbody, Louisa A. Closing: October 14 1874
B2321-11
Westchester County
View "Lightbody, Louisa A." in document Box 11 Email Researcher Services at archref@nysed.gov
Lilburn, Rachel C. Closing: March 3 1885
B2321-11
Rockland County
View "Lilburn, Rachel C." in document Box 17 Email Researcher Services at archref@nysed.gov
Lilburn, Rachel C. Closing: March 3 1885
B2321-11
Rockland County
View "Lilburn, Rachel C." in document Box 17 Email Researcher Services at archref@nysed.gov
Lilburn, Rachel C. Closing: March 3 1885
B2321-11
Rockland County
View "Lilburn, Rachel C." in document Box 17 Email Researcher Services at archref@nysed.gov
Lilienthal, Christian H. Closing: June 26 1872
B2321-11
Westchester County
View "Lilienthal, Christian H." in document Box 9 Email Researcher Services at archref@nysed.gov

Pages