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
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
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
Bishop, Hiram Closing: March 1 1843
B2321-11
Suffolk County
View "Bishop, Hiram" in document Box 2 Email Researcher Services at archref@nysed.gov
Blackwell, Eliza A.M. Closing: December 12 1871
B2321-11
Westchester County
View "Blackwell, Eliza A.M." in document Box 9 Email Researcher Services at archref@nysed.gov
Blackwell, Francis W. Closing: April 1 1884
B2321-11
Queens County
View "Blackwell, Francis W." in document Box 15 Email Researcher Services at archref@nysed.gov
Blackwell, Francis W. Closing: April 1 1884
B2321-11
Queens County
View "Blackwell, Francis W." in document Box 15 Email Researcher Services at archref@nysed.gov
Blackwell, James Closing: September 15 1863
B2321-11
Queens County
View "Blackwell, James" in document Box 5 Email Researcher Services at archref@nysed.gov
Blackwell, Josiah Closing: March 4 1884
B2321-11
Kings County
View "Blackwell, Josiah" in document Box 15 Email Researcher Services at archref@nysed.gov
Blackwell, Josiah Closing: March 4 1884
B2321-11
Kings County
View "Blackwell, Josiah" in document Box 15 Email Researcher Services at archref@nysed.gov
Blackwell, Josiah Closing: March 4 1884
B2321-11
Kings County
View "Blackwell, Josiah" in document Box 15 Email Researcher Services at archref@nysed.gov
Blackwell, William R. Closing: July 18 1870
B2321-11
Westchester County
View "Blackwell, William R." in document Box 7 Email Researcher Services at archref@nysed.gov
Blackwell, William R. Closing: July 18 1870
B2321-11
Westchester County
View "Blackwell, William R." in document Box 7 Email Researcher Services at archref@nysed.gov
Blauvelt, Corneilus I. Closing: December 9 1842
B2321-11
Rockland County
View "Blauvelt, Corneilus I." in document Box 2 Email Researcher Services at archref@nysed.gov
Bleakly, William, Jr. Closing: April 25 1854
B2321-11
Westchester County
View "Bleakly, William, Jr." in document Box 3 Email Researcher Services at archref@nysed.gov
Bleecker, Elizabeth Closing: November 12 1808
B2321-11
Albany County
View "Bleecker, Elizabeth" in document Box 1 Email Researcher Services at archref@nysed.gov
Bliss, Seth P. Closing: December 28 1883
B2321-11
Erie County
View "Bliss, Seth P." in document Box 15 Email Researcher Services at archref@nysed.gov
Bliss, Seth P. Closing: December 28 1883
B2321-11
Erie County
View "Bliss, Seth P." in document Box 15 Email Researcher Services at archref@nysed.gov
Blossom, Frederick A. Closing: March 4 1884
B2321-11
Kings County
View "Blossom, Frederick A." in document Box 15 Email Researcher Services at archref@nysed.gov
Blossom, Frederick A. Closing: March 4 1884
B2321-11
Kings County
View "Blossom, Frederick A." in document Box 15 Email Researcher Services at archref@nysed.gov
Blossom, Frederick A. Closing: March 4 1884
B2321-11
Kings County
View "Blossom, Frederick A." in document Box 15 Email Researcher Services at archref@nysed.gov
Blossom, Frederick A. Closing: March 4 1884
B2321-11
Kings County
View "Blossom, Frederick A." in document Box 15 Email Researcher Services at archref@nysed.gov
Blossom, Harriet E. Closing: March 4 1884
B2321-11
Kings County
View "Blossom, Harriet E." in document Box 15 Email Researcher Services at archref@nysed.gov
Blossom, Harriet E. Closing: March 4 1884
B2321-11
Kings County
View "Blossom, Harriet E." in document Box 15 Email Researcher Services at archref@nysed.gov
Blossom, Mary W. Closing: March 4 1884
B2321-11
Kings County
View "Blossom, Mary W." in document Box 15 Email Researcher Services at archref@nysed.gov
Blossom, Mary W. Closing: March 4 1884
B2321-11
Kings County
View "Blossom, Mary W." in document Box 15 Email Researcher Services at archref@nysed.gov
Blossom, Mary W. Closing: March 4 1884
B2321-11
Kings County
View "Blossom, Mary W." in document Box 15 Email Researcher Services at archref@nysed.gov
Blossom, Mary W. Closing: March 4 1884
B2321-11
Kings County
View "Blossom, Mary W." in document Box 15 Email Researcher Services at archref@nysed.gov
Blossom, Mary W. Closing: March 4 1884
B2321-11
Kings County
View "Blossom, Mary W." in document Box 15 Email Researcher Services at archref@nysed.gov
Bodine, Abraham B. Closing: May 5 1885
B2321-11
Richmond County
View "Bodine, Abraham B." in document Box 17 Email Researcher Services at archref@nysed.gov
Bodine, J. Closing: September 11 1857
B2321-11
Queens County
View "Bodine, J." in document Box 4 Email Researcher Services at archref@nysed.gov
Bodine, Mary A. Closing: February 15 1877
B2321-11
Richmond County
View "Bodine, Mary A." in document Box 12 Email Researcher Services at archref@nysed.gov
Bodine, Mary A. Closing: February 15 1877
B2321-11
Richmond County
View "Bodine, Mary A." in document Box 12 Email Researcher Services at archref@nysed.gov
Bodine, William H. J. Closing: February 15 1877
B2321-11
Richmond County
View "Bodine, William H. J." in document Box 12 Email Researcher Services at archref@nysed.gov
Bodine, William H. J. Closing: February 15 1877
B2321-11
Richmond County
View "Bodine, William H. J." in document Box 12 Email Researcher Services at archref@nysed.gov
Bodine, William H. J. Closing: February 15 1877
B2321-11
Richmond County
View "Bodine, William H. J." in document Box 12 Email Researcher Services at archref@nysed.gov
Bogardus, Charles Closing: September 21 1880
B2321-11
Greene County
View "Bogardus, Charles" in document Box 13 Email Researcher Services at archref@nysed.gov
Bogardus, Charles Closing: September 21 1880
B2321-11
Greene County
View "Bogardus, Charles" in document Box 13 Email Researcher Services at archref@nysed.gov
Bogardus, Samuel Closing: May 1 1804
B2321-11
Dutchess County
View "Bogardus, Samuel" in document Box 1 Email Researcher Services at archref@nysed.gov
Bogart, Elbert H. Closing: August 19 1857
B2321-11
Queens County
View "Bogart, Elbert H." in document Box 4 Email Researcher Services at archref@nysed.gov
Bolmer, William Closing: February 24 1847
B2321-11
Westchester County
View "Bolmer, William" in document Box 2 Email Researcher Services at archref@nysed.gov
Bonnell, Mary Closing: June 3 1885
B2321-11
Kings County
View "Bonnell, Mary" in document Box 17 Email Researcher Services at archref@nysed.gov
Bonnell, Mary Closing: June 3 1885
B2321-11
Kings County
View "Bonnell, Mary" in document Box 17 Email Researcher Services at archref@nysed.gov
Booth, John R. Closing: June 17 1869
B2321-11
Clinton County
View "Booth, John R." in document Box 6 Email Researcher Services at archref@nysed.gov
Booth, Oliver H. Closing: June 28 1865
B2321-11
Ulster County
View "Booth, Oliver H." in document Box 5 Email Researcher Services at archref@nysed.gov
Boston, Hartford and Erie Ferry Extension Railroad Company Closing: July 3 1869
B2321-11
Dutchess County
View "Boston, Hartford and Erie Ferry Extension Railroad Company" in document Box 6 Email Researcher Services at archref@nysed.gov
Boston, Hartford and Erie Ferry Extension Railroad Company Closing: July 3 1869
B2321-11
Dutchess County
View "Boston, Hartford and Erie Ferry Extension Railroad Company" in document Box 6 Email Researcher Services at archref@nysed.gov
Boston, Hartford and Erie Ferry Extension Railroad Company Closing: July 3 1869
B2321-11
Dutchess County
View "Boston, Hartford and Erie Ferry Extension Railroad Company" in document Box 6 Email Researcher Services at archref@nysed.gov
Boston, Hartford and Erie Railroad Company Closing: October 17 1865
B2321-11
Dutchess County
View "Boston, Hartford and Erie Railroad Company" in document Box 5 Email Researcher Services at archref@nysed.gov
Bostwick, Jabez A. Closing: June 16 1879
B2321-11
Westchester County
View "Bostwick, Jabez A." in document Box 12 Email Researcher Services at archref@nysed.gov
Bounty, Joseph Closing: September 11 1857
B2321-11
Queens County
View "Bounty, Joseph" in document Box 4 Email Researcher Services at archref@nysed.gov

Pages