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 |