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 |
---|---|---|---|---|---|---|
Andrews, Blandina B. |
Closing: May 19 1866 |
B2321-11 |
Westchester County |
View "Andrews, Blandina B." in document | Box 5 | Email Researcher Services at archref@nysed.gov |
Andrews, Loring |
Closing: May 19 1866 |
B2321-11 |
Westchester County |
View "Andrews, Loring" in document | Box 5 | Email Researcher Services at archref@nysed.gov |
Andrews, Loring |
Closing: December 31 1858 |
B2321-11 |
Queens County |
View "Andrews, Loring" in document | Box 4 | Email Researcher Services at archref@nysed.gov |
Andrews, William L. |
Closing: December 17 1879 |
B2321-11 |
New York County |
View "Andrews, William L." in document | Box 13 | Email Researcher Services at archref@nysed.gov |
Andrews, William L. |
Closing: May 19 1866 |
B2321-11 |
Westchester County |
View "Andrews, William L." in document | Box 5 | Email Researcher Services at archref@nysed.gov |
Ann, Jacob C. |
Closing: May 14 1852 |
B2321-11 |
Richmond County |
View "Ann, Jacob C." in document | Box 3 | Email Researcher Services at archref@nysed.gov |
Ansonia Rubber Co. |
Closing: September 23 1881 |
B2321-11 |
Westchester County |
View "Ansonia Rubber Co." in document | Box 13 | Email Researcher Services at archref@nysed.gov |
Appleton, Serena P. |
Closing: November 15 1881 |
B2321-11 |
Richmond County |
View "Appleton, Serena P." in document | Box 13 | Email Researcher Services at archref@nysed.gov |
Appleton, Serena P. |
Closing: November 15 1881 |
B2321-11 |
Richmond County |
View "Appleton, Serena P." in document | Box 13 | Email Researcher Services at archref@nysed.gov |
Appleton, William H. |
Closing: January 25 1871 |
B2321-11 |
Westchester County |
View "Appleton, William H." in document | Box 8 | Email Researcher Services at archref@nysed.gov |
Armstrong, David M. |
Closing: November 13 1869 |
B2321-11 |
Orange County |
View "Armstrong, David M." in document | Box 7 | Email Researcher Services at archref@nysed.gov |
Armstrong, David M. |
Closing: November 13 1869 |
B2321-11 |
Orange County |
View "Armstrong, David M." in document | Box 7 | Email Researcher Services at archref@nysed.gov |
Armstrong, John W. |
Closing: November 13 1869 |
B2321-11 |
Orange County |
View "Armstrong, John W." in document | Box 7 | Email Researcher Services at archref@nysed.gov |
Armstrong, John W. |
Closing: November 13 1869 |
B2321-11 |
Orange County |
View "Armstrong, John W." in document | Box 7 | Email Researcher Services at archref@nysed.gov |
Arnold, Welcome V.R. |
Closing: July 18 1860 |
B2321-11 |
Richmond County |
View "Arnold, Welcome V.R." in document | Box 4 | Email Researcher Services at archref@nysed.gov |
Arnold, Welcome V.R. |
Closing: July 18 1860 |
B2321-11 |
Richmond County |
View "Arnold, Welcome V.R." in document | Box 4 | Email Researcher Services at archref@nysed.gov |
Asham, Samuel |
Closing: March 18 1830 |
B2321-11 |
Ulster County |
View "Asham, Samuel" in document | Box 1 | Email Researcher Services at archref@nysed.gov |
Ashley, Harriet A. |
Closing: February 15 1873 |
B2321-11 |
Columbia County |
View "Ashley, Harriet A." in document | Box 10 | Email Researcher Services at archref@nysed.gov |
Aspinwall, John L. |
Closing: November 29 1873 |
B2321-11 |
Dutchess County |
View "Aspinwall, John L." in document | Box 10 | Email Researcher Services at archref@nysed.gov |
Astor, William |
Closing: September 3 1867 |
B2321-11 |
Dutchess County |
View "Astor, William" in document | Box 6 | Email Researcher Services at archref@nysed.gov |
Astor, William B. |
Closing: December 7 1871 |
B2321-11 |
Dutchess County |
View "Astor, William B." in document | Box 9 | Email Researcher Services at archref@nysed.gov |
Astor, William B. |
Closing: December 7 1871 |
B2321-11 |
Dutchess County |
View "Astor, William B." in document | Box 9 | Email Researcher Services at archref@nysed.gov |
Atherton, H. L. |
Closing: May 5 1855 |
B2321-11 |
Westchester County |
View "Atherton, H. L." in document | Box 3 | Email Researcher Services at archref@nysed.gov |
Austin, Elizabeth A. |
Closing: May 14 1867 |
B2321-11 |
Richmond County |
View "Austin, Elizabeth A." in document | Box 6 | Email Researcher Services at archref@nysed.gov |
Ayars, Cornelia G. |
Closing: January 10 1874 |
B2321-11 |
Orange County |
View "Ayars, Cornelia G." in document | Box 11 | Email Researcher Services at archref@nysed.gov |
Ayars, Cornelia G. |
Closing: January 10 1874 |
B2321-11 |
Orange County |
View "Ayars, Cornelia G." in document | Box 11 | Email Researcher Services at archref@nysed.gov |
Ayliffe, Elizabeth |
Closing: November 15 1881 |
B2321-11 |
Richmond County |
View "Ayliffe, Elizabeth" in document | Box 13 | Email Researcher Services at archref@nysed.gov |
Ayliffe, Elizabeth |
Closing: November 15 1881 |
B2321-11 |
Richmond County |
View "Ayliffe, Elizabeth" in document | Box 13 | Email Researcher Services at archref@nysed.gov |
Babcock, S. D. |
Closing: May 5 1855 |
B2321-11 |
Westchester County |
View "Babcock, S. D." in document | Box 3 | Email Researcher Services at archref@nysed.gov |
Backus, Ascan |
Closing: April 13 1876 |
B2321-11 |
Queens County |
View "Backus, Ascan" in document | Box 12 | Email Researcher Services at archref@nysed.gov |
Bacon, Charles E. |
Closing: April 13 1876 |
B2321-11 |
Erie County |
View "Bacon, Charles E." in document | Box 12 | Email Researcher Services at archref@nysed.gov |
Badeau, Albert |
Closing: June 21 1870 |
B2321-11 |
Westchester County |
View "Badeau, Albert" in document | Box 7 | Email Researcher Services at archref@nysed.gov |
Badeau, James H. |
Closing: October 2 1882 |
B2321-11 |
Greene County |
View "Badeau, James H." in document | Box 14 | Email Researcher Services at archref@nysed.gov |
Badeau, James H. |
Closing: October 2 1882 |
B2321-11 |
Greene County |
View "Badeau, James H." in document | Box 14 | Email Researcher Services at archref@nysed.gov |
Badeau, James H. |
Closing: October 2 1882 |
B2321-11 |
Greene County |
View "Badeau, James H." in document | Box 14 | Email Researcher Services at archref@nysed.gov |
Badeau, James H. |
Closing: October 2 1882 |
B2321-11 |
Greene County |
View "Badeau, James H." in document | Box 14 | Email Researcher Services at archref@nysed.gov |
Badeau, James H. |
Closing: October 2 1882 |
B2321-11 |
Greene County |
View "Badeau, James H." in document | Box 14 | Email Researcher Services at archref@nysed.gov |
Bailey, N. P. |
Closing: July 18 1860 |
B2321-11 |
Westchester County |
View "Bailey, N. P." in document | Box 4 | Email Researcher Services at archref@nysed.gov |
Bailey, Stratford C. H. |
Closing: January 5 1874 |
B2321-11 |
Westchester County |
View "Bailey, Stratford C. H." in document | Box 11 | Email Researcher Services at archref@nysed.gov |
Bailey, Stratford C. H. |
Closing: January 5 1874 |
B2321-11 |
Westchester County |
View "Bailey, Stratford C. H." in document | Box 11 | Email Researcher Services at archref@nysed.gov |
Baines, John W. |
Closing: December 26 1851 |
B2321-11 |
Richmond County |
View "Baines, John W." in document | Box 2 | Email Researcher Services at archref@nysed.gov |
Baker, Alexander R. |
Closing: November 15 1881 |
B2321-11 |
Albany County |
View "Baker, Alexander R." in document | Box 13 | Email Researcher Services at archref@nysed.gov |
Baker, Alexander R. |
Closing: November 15 1881 |
B2321-11 |
Albany County |
View "Baker, Alexander R." in document | Box 13 | Email Researcher Services at archref@nysed.gov |
Baker, Cornelius V. |
Closing: January 20 1885 |
B2321-11 |
Albany County |
View "Baker, Cornelius V." in document | Box 16 | Email Researcher Services at archref@nysed.gov |
Baker, Cornelius V. |
Closing: January 20 1885 |
B2321-11 |
Albany County |
View "Baker, Cornelius V." in document | Box 16 | Email Researcher Services at archref@nysed.gov |
Baker, Harvey |
Closing: August 27 1863 |
B2321-11 |
Westchester County |
View "Baker, Harvey" in document | Box 5 | Email Researcher Services at archref@nysed.gov |
Baker, Harvey |
Closing: August 27 1863 |
B2321-11 |
Westchester County |
View "Baker, Harvey" in document | Box 5 | Email Researcher Services at archref@nysed.gov |
Baldwin, Hall F. |
Closing: June 26 1872 |
B2321-11 |
Westchester County |
View "Baldwin, Hall F." in document | Box 9 | Email Researcher Services at archref@nysed.gov |
Baldwin, Hall F. |
Closing: June 26 1872 |
B2321-11 |
Westchester County |
View "Baldwin, Hall F." in document | Box 9 | Email Researcher Services at archref@nysed.gov |
Ball, Henry |
Closing: February 17 1873 |
B2321-11 |
Orange County |
View "Ball, Henry" in document | Box 10 | Email Researcher Services at archref@nysed.gov |