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
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
Litchfield, Arthur B. Closing: December 31 1875
B2321-11
Queens County
View "Litchfield, Arthur B." in document Box 12 Email Researcher Services at archref@nysed.gov
Livingston, Anne L. Closing: March 15 1877
B2321-11
Richmond County
View "Livingston, Anne L." in document Box 12 Email Researcher Services at archref@nysed.gov
Livingston, Anne L. Closing: March 15 1877
B2321-11
Richmond County
View "Livingston, Anne L." in document Box 12 Email Researcher Services at archref@nysed.gov
Livingston, Carroll Closing: October 6 1885
B2321-11
Richmond County
View "Livingston, Carroll" in document Box 17 Email Researcher Services at archref@nysed.gov
Livingston, Carroll Closing: October 6 1885
B2321-11
Richmond County
View "Livingston, Carroll" in document Box 17 Email Researcher Services at archref@nysed.gov
Livingston, Catherine L. Closing: June 5 1883
B2321-11
Richmond County
View "Livingston, Catherine L." in document Box 15 Email Researcher Services at archref@nysed.gov
Livingston, John Closing: March 19 1813
B2321-11
Greene County
View "Livingston, John" in document Box 1 Email Researcher Services at archref@nysed.gov
Livingston, Lewis Closing: March 26 1870
B2321-11
Dutchess County
View "Livingston, Lewis" in document Box 7 Email Researcher Services at archref@nysed.gov
Livingston, Norman T. Closing: May 11 1875
B2321-11
Columbia County
View "Livingston, Norman T." in document Box 12 Email Researcher Services at archref@nysed.gov
Livingston, Norman T. Closing: May 11 1875
B2321-11
Columbia County
View "Livingston, Norman T." in document Box 12 Email Researcher Services at archref@nysed.gov
Loeb, Jacob Closing: April 24 1869
B2321-11
Queens County
View "Loeb, Jacob" in document Box 6 Email Researcher Services at archref@nysed.gov
Loeb, Jacob Closing: April 24 1869
B2321-11
Queens County
View "Loeb, Jacob" in document Box 6 Email Researcher Services at archref@nysed.gov
Lomas, Joseph Closing: July 23 1869
B2321-11
Dutchess County
View "Lomas, Joseph" in document Box 6 Email Researcher Services at archref@nysed.gov
Lord, Eleazer Closing: January 14 1853
B2321-11
Rockland County
View "Lord, Eleazer" in document Box 3 Email Researcher Services at archref@nysed.gov
Lord, Harriet Closing: January 31 1848
B2321-11
Richmond County
View "Lord, Harriet" in document Box 2 Email Researcher Services at archref@nysed.gov
Lords, Eleazer Closing: December 9 1842
B2321-11
Rockland County
View "Lords, Eleazer" in document Box 2 Email Researcher Services at archref@nysed.gov
Lorillard, Pierre, Jr. Closing: August 5 1884
B2321-11
Westchester County
View "Lorillard, Pierre, Jr." in document Box 16 Email Researcher Services at archref@nysed.gov
Lorillard, Pierre, Jr. Closing: August 5 1884
B2321-11
Westchester County
View "Lorillard, Pierre, Jr." in document Box 16 Email Researcher Services at archref@nysed.gov
Lorillard, Pierre, Jr. Closing: August 5 1884
B2321-11
Westchester County
View "Lorillard, Pierre, Jr." in document Box 16 Email Researcher Services at archref@nysed.gov
Lorillard, Pierre, Jr. Closing: August 5 1884
B2321-11
Westchester County
View "Lorillard, Pierre, Jr." in document Box 16 Email Researcher Services at archref@nysed.gov
Lott, Jeremiah Closing: October 2 1882
B2321-11
Kings County
View "Lott, Jeremiah" in document Box 14 Email Researcher Services at archref@nysed.gov
Lott, Jeremiah Closing: October 2 1882
B2321-11
Kings County
View "Lott, Jeremiah" in document Box 14 Email Researcher Services at archref@nysed.gov
Lott, Jeremiah Closing: October 2 1882
B2321-11
Kings County
View "Lott, Jeremiah" in document Box 14 Email Researcher Services at archref@nysed.gov
Lott, Jeremiah Closing: October 2 1882
B2321-11
Kings County
View "Lott, Jeremiah" in document Box 14 Email Researcher Services at archref@nysed.gov
Lott, Wm Closing: April 26 1811
B2321-11
Orange County
View "Lott, Wm" in document Box 1 Email Researcher Services at archref@nysed.gov
Lott, Wm Closing: April 26 1811
B2321-11
Orange County
View "Lott, Wm" in document Box 1 Email Researcher Services at archref@nysed.gov
Lounsbury, George H. Closing: October 13 1873
B2321-11
Westchester County
View "Lounsbury, George H." in document Box 10 Email Researcher Services at archref@nysed.gov
Lounsbury, George H. Closing: October 13 1873
B2321-11
Westchester County
View "Lounsbury, George H." in document Box 10 Email Researcher Services at archref@nysed.gov
Low, Daniel Closing: July 18 1860
B2321-11
Richmond County
View "Low, Daniel" in document Box 4 Email Researcher Services at archref@nysed.gov
Low, Daniel Closing: July 18 1860
B2321-11
Richmond County
View "Low, Daniel" in document Box 4 Email Researcher Services at archref@nysed.gov
Low, Daniel Closing: December 11 1861
B2321-11
Richmond County
View "Low, Daniel" in document Box 4 Email Researcher Services at archref@nysed.gov
Low, Daniel Closing: December 11 1861
B2321-11
Richmond County
View "Low, Daniel" in document Box 4 Email Researcher Services at archref@nysed.gov
Lowe, Andrew M. Closing: January 28 1875
B2321-11
Ulster County
View "Lowe, Andrew M." in document Box 12 Email Researcher Services at archref@nysed.gov
Lowery, Archibald H. Closing: July 18 1860
B2321-11
Westchester County
View "Lowery, Archibald H." in document Box 4 Email Researcher Services at archref@nysed.gov
Lowrey, Charles J. Closing: December 3 1875
B2321-11
Kings County
View "Lowrey, Charles J." in document Box 12 Email Researcher Services at archref@nysed.gov
Lowrey, Charles J. Closing: December 3 1875
B2321-11
Kings County
View "Lowrey, Charles J." in document Box 12 Email Researcher Services at archref@nysed.gov
Lowry, Hattie D. Closing: May 5 1885
B2321-11
Kings County
View "Lowry, Hattie D." in document Box 17 Email Researcher Services at archref@nysed.gov
Lowry, Hattie D. Closing: May 5 1885
B2321-11
Kings County
View "Lowry, Hattie D." in document Box 17 Email Researcher Services at archref@nysed.gov
Ludlow, Frances F. Closing: November 14 1873
B2321-11
Westchester County
View "Ludlow, Frances F." in document Box 10 Email Researcher Services at archref@nysed.gov
Ludlow, Frances F. Closing: November 14 1873
B2321-11
Westchester County
View "Ludlow, Frances F." in document Box 10 Email Researcher Services at archref@nysed.gov
Ludlow, Frances F. Closing: November 14 1873
B2321-11
Westchester County
View "Ludlow, Frances F." in document Box 10 Email Researcher Services at archref@nysed.gov
Ludlow, Frances F. Closing: November 14 1873
B2321-11
Westchester County
View "Ludlow, Frances F." in document Box 10 Email Researcher Services at archref@nysed.gov
Ludlow, Thomas W. Closing: June 16 1870
B2321-11
Westchester County
View "Ludlow, Thomas W." in document Box 7 Email Researcher Services at archref@nysed.gov
Ludlow, Thomas W. Closing: June 16 1870
B2321-11
Westchester County
View "Ludlow, Thomas W." in document Box 7 Email Researcher Services at archref@nysed.gov
Ludlow, Thomas W. Closing: December 29 1881
B2321-11
Westchester County
View "Ludlow, Thomas W." in document Box 14 Email Researcher Services at archref@nysed.gov
Ludlow, Thomas W. Closing: December 29 1881
B2321-11
Westchester County
View "Ludlow, Thomas W." in document Box 14 Email Researcher Services at archref@nysed.gov
Ludlow, Thomas W. Closing: December 29 1881
B2321-11
Westchester County
View "Ludlow, Thomas W." in document Box 14 Email Researcher Services at archref@nysed.gov
Ludlow, Thomas W. Closing: October 30 1845
B2321-11
Westchester County
View "Ludlow, Thomas W." in document Box 2 Email Researcher Services at archref@nysed.gov
Lydecker, Abraham Closing: August 31 1822
B2321-11
Rockland County
View "Lydecker, Abraham" in document Box 1 Email Researcher Services at archref@nysed.gov

Pages