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 |