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
Rackett, Sidney P. Closing: April 24 1873
B2321-11
Suffolk County
View "Rackett, Sidney P." in document Box 10 Email Researcher Services at archref@nysed.gov
Radcliffe, Alida G. Closing: February 25 1875
B2321-11
Dutchess County
View "Radcliffe, Alida G." in document Box 12 Email Researcher Services at archref@nysed.gov
Radcliffe, Alida G. Closing: February 25 1875
B2321-11
New York County
View "Radcliffe, Alida G." in document Box 12 Email Researcher Services at archref@nysed.gov
Radcliffe, Alida G. Closing: February 25 1875
B2321-11
Dutchess County
View "Radcliffe, Alida G." in document Box 12 Email Researcher Services at archref@nysed.gov
Radcliffe, Alida G. Closing: February 25 1875
B2321-11
Dutchess County
View "Radcliffe, Alida G." in document Box 12 Email Researcher Services at archref@nysed.gov
Radford, Edwin N. Closing: June 16 1870
B2321-11
Westchester County
View "Radford, Edwin N." in document Box 7 Email Researcher Services at archref@nysed.gov
Radford, Edwin N. Closing: June 16 1870
B2321-11
Westchester County
View "Radford, Edwin N." in document Box 7 Email Researcher Services at archref@nysed.gov
Radford, James R. Closing: June 16 1870
B2321-11
Westchester County
View "Radford, James R." in document Box 7 Email Researcher Services at archref@nysed.gov
Radford, James R. Closing: June 16 1870
B2321-11
Westchester County
View "Radford, James R." in document Box 7 Email Researcher Services at archref@nysed.gov
Ramsay, Henry Closing: March 28 1855
B2321-11
Kings County
View "Ramsay, Henry" in document Box 3 Email Researcher Services at archref@nysed.gov
Ramsdell, Frances E. L. Closing: April 7 1873
B2321-11
Orange County
View "Ramsdell, Frances E. L." in document Box 10 Email Researcher Services at archref@nysed.gov
Ramsdell, Frances E. L. Closing: April 7 1873
B2321-11
Orange County
View "Ramsdell, Frances E. L." in document Box 10 Email Researcher Services at archref@nysed.gov
Ramsdell, Homer Closing: June 28 1865
B2321-11
Orange County
View "Ramsdell, Homer" in document Box 5 Email Researcher Services at archref@nysed.gov
Ramsdell, Homer Closing: October 18 1882
B2321-11
Orange County
View "Ramsdell, Homer" in document Box 14 Email Researcher Services at archref@nysed.gov
Ramsdell, Homer Closing: October 18 1882
B2321-11
Orange County
View "Ramsdell, Homer" in document Box 14 Email Researcher Services at archref@nysed.gov
Ramsdell, Homer Closing: April 7 1873
B2321-11
Orange County
View "Ramsdell, Homer" in document Box 10 Email Researcher Services at archref@nysed.gov
Ramsdell, Homer Closing: April 7 1873
B2321-11
Orange County
View "Ramsdell, Homer" in document Box 10 Email Researcher Services at archref@nysed.gov
Randolph, Helen E. L. Closing: June 27 1872
B2321-11
Westchester County
View "Randolph, Helen E. L." in document Box 9 Email Researcher Services at archref@nysed.gov
Ransom, Aaron P. Closing: December 29 1881
B2321-11
Richmond County
View "Ransom, Aaron P." in document Box 14 Email Researcher Services at archref@nysed.gov
Ransom, Aaron P. Closing: December 29 1881
B2321-11
Richmond County
View "Ransom, Aaron P." in document Box 14 Email Researcher Services at archref@nysed.gov
Ransom, Robert Closing: April 22 1885
B2321-11
Cayuga County
View "Ransom, Robert" in document Box 17 Email Researcher Services at archref@nysed.gov
Ransom, Robert Closing: April 22 1885
B2321-11
Cayuga County
View "Ransom, Robert" in document Box 17 Email Researcher Services at archref@nysed.gov
Ransom, Warren A. Closing: December 29 1881
B2321-11
Richmond County
View "Ransom, Warren A." in document Box 14 Email Researcher Services at archref@nysed.gov
Ransom, Warren A. Closing: December 29 1881
B2321-11
Richmond County
View "Ransom, Warren A." in document Box 14 Email Researcher Services at archref@nysed.gov
Read, Jacob Closing: June 8 1871
B2321-11
Westchester County
View "Read, Jacob" in document Box 8 Email Researcher Services at archref@nysed.gov
Read, Jacob Closing: June 8 1871
B2321-11
Westchester County
View "Read, Jacob" in document Box 8 Email Researcher Services at archref@nysed.gov
Rebone, John B. Closing: May 5 1885
B2321-11
Queens County
View "Rebone, John B." in document Box 17 Email Researcher Services at archref@nysed.gov
Rebone, John B. Closing: May 5 1885
B2321-11
Queens County
View "Rebone, John B." in document Box 17 Email Researcher Services at archref@nysed.gov
Reed, Roswell Closing: December 17 1816
B2321-11
Greene County
View "Reed, Roswell" in document Box 1 Email Researcher Services at archref@nysed.gov
Reed, William G. Closing: September 23 1879
B2321-11
Westchester County
View "Reed, William G." in document Box 12 Email Researcher Services at archref@nysed.gov
Reeve, Selah Closing: April 26 1811
B2321-11
Orange County
View "Reeve, Selah" in document Box 1 Email Researcher Services at archref@nysed.gov
Reeve, Selah Closing: April 26 1811
B2321-11
Orange County
View "Reeve, Selah" in document Box 1 Email Researcher Services at archref@nysed.gov
Reilly, Bernard Closing: May 6 1884
B2321-11
Richmond County
View "Reilly, Bernard" in document Box 15 Email Researcher Services at archref@nysed.gov
Reilly, Bernard Closing: May 6 1884
B2321-11
Richmond County
View "Reilly, Bernard" in document Box 15 Email Researcher Services at archref@nysed.gov
Remsen, T. S. Closing: April 1 1884
B2321-11
Kings County
View "Remsen, T. S." in document Box 15 Email Researcher Services at archref@nysed.gov
Remsen, T. S. Closing: April 1 1884
B2321-11
Kings County
View "Remsen, T. S." in document Box 15 Email Researcher Services at archref@nysed.gov
Remson, Henry R. Closing: July 8 1873
B2321-11
Westchester County
View "Remson, Henry R." in document Box 10 Email Researcher Services at archref@nysed.gov
Remson, Henry R. Closing: July 8 1873
B2321-11
Westchester County
View "Remson, Henry R." in document Box 10 Email Researcher Services at archref@nysed.gov
Reynolds, Isaac Closing: March 24 1850
B2321-11
Westchester County
View "Reynolds, Isaac" in document Box 2 Email Researcher Services at archref@nysed.gov
Ricard, Maria M. Closing: October 28 1880
B2321-11
Richmond County
View "Ricard, Maria M." in document Box 13 Email Researcher Services at archref@nysed.gov
Rich, Josiah Closing: August 14 1851
B2321-11
Westchester County
View "Rich, Josiah" in document Box 2 Email Researcher Services at archref@nysed.gov
Rich, Josiah Closing: December 8 1869
B2321-11
Westchester County
View "Rich, Josiah" in document Box 7 Email Researcher Services at archref@nysed.gov
Rich, Josiah Closing: August 14 1851
B2321-11
Westchester County
View "Rich, Josiah" in document Box 2 Email Researcher Services at archref@nysed.gov
Rich, Josiah Closing: December 8 1869
B2321-11
Westchester County
View "Rich, Josiah" in document Box 7 Email Researcher Services at archref@nysed.gov
Rich, Josiah Closing: August 14 1851
B2321-11
Westchester County
View "Rich, Josiah" in document Box 2 Email Researcher Services at archref@nysed.gov
Rider, Caleb Closing: December 17 1804
B2321-11
Dutchess County
View "Rider, Caleb" in document Box 1 Email Researcher Services at archref@nysed.gov
Riesterer, Martin Closing: October 6 1885
B2321-11
Niagara County
View "Riesterer, Martin" in document Box 17 Email Researcher Services at archref@nysed.gov
Riesterer, Martin Closing: October 6 1885
B2321-11
Niagara County
View "Riesterer, Martin" in document Box 17 Email Researcher Services at archref@nysed.gov
Rittenhouse, Stacy B. Closing: May 31 1879
B2321-11
Greene County
View "Rittenhouse, Stacy B." in document Box 12 Email Researcher Services at archref@nysed.gov
Rittenhouse, Stacy B. Closing: May 31 1879
B2321-11
Greene County
View "Rittenhouse, Stacy B." in document Box 12 Email Researcher Services at archref@nysed.gov

Pages