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

Namesort descending Dates Accretion Places Digitized Document Location For more information
Bell, Robert C. Closing: December 4 1866
B2321-11
Kings County
View "Bell, Robert C." in document Box 5 Email Researcher Services at archref@nysed.gov
Bellinger, Arlington A. Closing: December 29 1881
B2321-11
Erie County
View "Bellinger, Arlington A." in document Box 14 Email Researcher Services at archref@nysed.gov
Bellinger, Arlington A. Closing: December 29 1881
B2321-11
Erie County
View "Bellinger, Arlington A." in document Box 14 Email Researcher Services at archref@nysed.gov
Bellinger, Arlington A. Closing: January 25 1883
B2321-11
Erie County
View "Bellinger, Arlington A." in document Box 14 Email Researcher Services at archref@nysed.gov
Bellinger, Arlington A. Closing: December 29 1881
B2321-11
Erie County
View "Bellinger, Arlington A." in document Box 14 Email Researcher Services at archref@nysed.gov
Bellinger, Arlington A. Closing: January 25 1883
B2321-11
Erie County
View "Bellinger, Arlington A." in document Box 14 Email Researcher Services at archref@nysed.gov
Bement, Sarah J. Closing: February 15 1877
B2321-11
Richmond County
View "Bement, Sarah J." in document Box 12 Email Researcher Services at archref@nysed.gov
Bement, Sarah J. Closing: February 15 1877
B2321-11
Richmond County
View "Bement, Sarah J." in document Box 12 Email Researcher Services at archref@nysed.gov
Benedict, Jesse W. Closing: March 6 1871
B2321-11
Westchester County
View "Benedict, Jesse W." in document Box 8 Email Researcher Services at archref@nysed.gov
Bennet, John L. Closing: April 2 1852
B2321-11
Kings County
View "Bennet, John L." in document Box 3 Email Researcher Services at archref@nysed.gov
Bennett, Adolphus Closing: October 7 1884
B2321-11
Kings County
View "Bennett, Adolphus" in document Box 16 Email Researcher Services at archref@nysed.gov
Bennett, Adolphus Closing: October 7 1884
B2321-11
Kings County
View "Bennett, Adolphus" in document Box 16 Email Researcher Services at archref@nysed.gov
Bennett, Catherine D. Closing: April 1 1884
B2321-11
Kings County
View "Bennett, Catherine D." in document Box 15 Email Researcher Services at archref@nysed.gov
Bennett, Catherine D. Closing: April 1 1884
B2321-11
Kings County
View "Bennett, Catherine D." in document Box 15 Email Researcher Services at archref@nysed.gov
Bennett, Clarence E. Closing: September 1 1885
B2321-11
Kings County
View "Bennett, Clarence E." in document Box 17 Email Researcher Services at archref@nysed.gov
Bennett, Clarence E. Closing: September 1 1885
B2321-11
Kings County
View "Bennett, Clarence E." in document Box 17 Email Researcher Services at archref@nysed.gov
Bennett, Clarence E. Closing: October 1 1885
B2321-11
Kings County
View "Bennett, Clarence E." in document Box 17 Email Researcher Services at archref@nysed.gov
Bennett, Clarence E. Closing: October 1 1885
B2321-11
Kings County
View "Bennett, Clarence E." in document Box 17 Email Researcher Services at archref@nysed.gov
Bennett, Louisa Closing: January 20 1885
B2321-11
Kings County
View "Bennett, Louisa" in document Box 16 Email Researcher Services at archref@nysed.gov
Bennett, Louisa Closing: January 20 1885
B2321-11
Kings County
View "Bennett, Louisa" in document Box 16 Email Researcher Services at archref@nysed.gov
Bennett, N. L. Martin Closing: January 20 1885
B2321-11
Kings County
View "Bennett, N. L. Martin" in document Box 16 Email Researcher Services at archref@nysed.gov
Bennett, N. L. Martin Closing: January 20 1885
B2321-11
Kings County
View "Bennett, N. L. Martin" in document Box 16 Email Researcher Services at archref@nysed.gov
Bennett, William R. Closing: October 7 1884
B2321-11
Kings County
View "Bennett, William R." in document Box 16 Email Researcher Services at archref@nysed.gov
Bennett, William R. Closing: October 7 1884
B2321-11
Kings County
View "Bennett, William R." in document Box 16 Email Researcher Services at archref@nysed.gov
Bennett, Winant Closing: October 7 1884
B2321-11
Kings County
View "Bennett, Winant" in document Box 16 Email Researcher Services at archref@nysed.gov
Bennett, Winant Closing: October 7 1884
B2321-11
Kings County
View "Bennett, Winant" in document Box 16 Email Researcher Services at archref@nysed.gov
Bent, Samuel S. Closing: October 23 1869
B2321-11
Westchester County
View "Bent, Samuel S." in document Box 6 Email Researcher Services at archref@nysed.gov
Bergen, Elizabeth Closing: March 3 1880
B2321-11
Kings County
View "Bergen, Elizabeth" in document Box 13 Email Researcher Services at archref@nysed.gov
Bergen, Elizabeth Closing: March 3 1880
B2321-11
Kings County
View "Bergen, Elizabeth" in document Box 13 Email Researcher Services at archref@nysed.gov
Bergen, Isaac Closing: January 20 1885
B2321-11
Kings County
View "Bergen, Isaac" in document Box 16 Email Researcher Services at archref@nysed.gov
Bergen, Isaac Closing: January 20 1885
B2321-11
Kings County
View "Bergen, Isaac" in document Box 16 Email Researcher Services at archref@nysed.gov
Bergen, John Lewis Closing: May 20 1869
B2321-11
Kings County
View "Bergen, John Lewis" in document Box 6 Email Researcher Services at archref@nysed.gov
Bergen, Lefert L. Closing: May 20 1869
B2321-11
Kings County
View "Bergen, Lefert L." in document Box 6 Email Researcher Services at archref@nysed.gov
Bergen, Rebecca L. Closing: May 20 1869
B2321-11
Kings County
View "Bergen, Rebecca L." in document Box 6 Email Researcher Services at archref@nysed.gov
Bergen, Tunis G. Closing: July 31 1883
B2321-11
Kings County
View "Bergen, Tunis G." in document Box 15 Email Researcher Services at archref@nysed.gov
Bergen, Tunis G. Closing: July 31 1883
B2321-11
Kings County
View "Bergen, Tunis G." in document Box 15 Email Researcher Services at archref@nysed.gov
Berier, DeLagnel Closing: April 15 1885
B2321-11
Kings County
View "Berier, DeLagnel" in document Box 17 Email Researcher Services at archref@nysed.gov
Berier, DeLagnel Closing: April 15 1885
B2321-11
Kings County
View "Berier, DeLagnel" in document Box 17 Email Researcher Services at archref@nysed.gov
Biddle, Henry H. Closing: April 29 1852
B2321-11
Richmond County
View "Biddle, Henry H." in document Box 3 Email Researcher Services at archref@nysed.gov
Biegen, Peter M. Closing: January 19 1858
B2321-11
Westchester County
View "Biegen, Peter M." in document Box 4 Email Researcher Services at archref@nysed.gov
Biegen, Peter M. Closing: September 26 1874
B2321-11
Westchester County
View "Biegen, Peter M." in document Box 11 Email Researcher Services at archref@nysed.gov
Biegen, Peter M. Closing: September 26 1874
B2321-11
Westchester County
View "Biegen, Peter M." in document Box 11 Email Researcher Services at archref@nysed.gov
Bigelow Blue Stone Company Closing: August 22 1871
B2321-11
Ulster County
View "Bigelow Blue Stone Company" in document Box 8 Email Researcher Services at archref@nysed.gov
Bigelow, Asa Closing: March 15 1809
B2321-11
Ulster County
View "Bigelow, Asa" in document Box 1 Email Researcher Services at archref@nysed.gov
Bigelow, Asa Closing: March 18 1830
B2321-11
Ulster County
View "Bigelow, Asa" in document Box 1 Email Researcher Services at archref@nysed.gov
Bigler, John Closing: November 13 1866
B2321-11
Orange County
View "Bigler, John" in document Box 5 Email Researcher Services at archref@nysed.gov
Bird, Seth Closing: November 14 1861
B2321-11
Westchester County
View "Bird, Seth" in document Box 4 Email Researcher Services at archref@nysed.gov
Bird, Seth Closing: March 21 1860
B2321-11
Westchester County
View "Bird, Seth" in document Box 4 Email Researcher Services at archref@nysed.gov
Birdsall, Daniel Wm. Closing: April 26 1811
B2321-11
Orange County
View "Birdsall, Daniel Wm." in document Box 1 Email Researcher Services at archref@nysed.gov
Birdsall, Lois R. Closing: April 26 1869
B2321-11
Orange County
View "Birdsall, Lois R." in document Box 6 Email Researcher Services at archref@nysed.gov

Pages