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
Bowman, Samuel L. Closing: January 10 1861
B2321-11
Richmond County
View "Bowman, Samuel L." in document Box 4 Email Researcher Services at archref@nysed.gov
Bowne, William H. Closing: January 24 1856
B2321-11
Westchester County
View "Bowne, William H." in document Box 3 Email Researcher Services at archref@nysed.gov
Bradford, Hezekiah Closing: December 29 1853
B2321-11
Kings County
View "Bradford, Hezekiah" in document Box 3 Email Researcher Services at archref@nysed.gov
Brainard, Addison Closing: June 3 1871
B2321-11
Ulster County
View "Brainard, Addison" in document Box 8 Email Researcher Services at archref@nysed.gov
Brandreth, Virginia Graham Closing: June 4 1872
B2321-11
Westchester County
View "Brandreth, Virginia Graham" in document Box 9 Email Researcher Services at archref@nysed.gov
Brandreth, Virginia Graham Closing: June 4 1872
B2321-11
Westchester County
View "Brandreth, Virginia Graham" in document Box 9 Email Researcher Services at archref@nysed.gov
Brennan, Timothy Closing: December 22 1854
B2321-11
Richmond County
View "Brennan, Timothy" in document Box 3 Email Researcher Services at archref@nysed.gov
Brett, Caroline A. Closing: July 23 1869
B2321-11
Dutchess County
View "Brett, Caroline A." in document Box 6 Email Researcher Services at archref@nysed.gov
Brevoort, James C. Closing: September 21 1858
B2321-11
Queens County
View "Brevoort, James C." in document Box 4 Email Researcher Services at archref@nysed.gov
Brewer, Warren Closing: January 4 1871
B2321-11
Orange County
View "Brewer, Warren" in document Box 8 Email Researcher Services at archref@nysed.gov
Brewer, Warren Closing: January 4 1871
B2321-11
Orange County
View "Brewer, Warren" in document Box 8 Email Researcher Services at archref@nysed.gov
Bridge, Edward Closing: December 20 1853
B2321-11
Kings County
View "Bridge, Edward" in document Box 3 Email Researcher Services at archref@nysed.gov
Briggs, George Closing: July 28 1868
B2321-11
Westchester County
View "Briggs, George" in document Box 6 Email Researcher Services at archref@nysed.gov
Brigham, Elisha M. Closing: January 17 1871
B2321-11
Ulster County
View "Brigham, Elisha M." in document Box 8 Email Researcher Services at archref@nysed.gov
Brink, James D. Closing: December 8 1853
B2321-11
Ulster County
View "Brink, James D." in document Box 3 Email Researcher Services at archref@nysed.gov
Broas, William Closing: April 19 1836
B2321-11
Dutchess County
View "Broas, William" in document Box 2 Email Researcher Services at archref@nysed.gov
Brogan, Ellen Closing: January 10 1885
B2321-11
Richmond County
View "Brogan, Ellen" in document Box 16 Email Researcher Services at archref@nysed.gov
Brogan, Ellen Closing: January 10 1885
B2321-11
Richmond County
View "Brogan, Ellen" in document Box 16 Email Researcher Services at archref@nysed.gov
Bronk, James E. Closing: May 25 1882
B2321-11
Greene County
View "Bronk, James E." in document Box 14 Email Researcher Services at archref@nysed.gov
Bronk, James E. Closing: May 25 1882
B2321-11
Greene County
View "Bronk, James E." in document Box 14 Email Researcher Services at archref@nysed.gov
Bronk, James K. Closing: April 2 1885
B2321-11
Greene County
View "Bronk, James K." in document Box 17 Email Researcher Services at archref@nysed.gov
Bronk, James K. Closing: April 2 1885
B2321-11
Greene County
View "Bronk, James K." in document Box 17 Email Researcher Services at archref@nysed.gov
Bronk, Maria Closing: October 24 1879
B2321-11
Greene County
View "Bronk, Maria" in document Box 12 Email Researcher Services at archref@nysed.gov
Bronk, Maria Closing: October 24 1879
B2321-11
Greene County
View "Bronk, Maria" in document Box 12 Email Researcher Services at archref@nysed.gov
Bronk, Maria Closing: October 24 1879
B2321-11
Greene County
View "Bronk, Maria" in document Box 12 Email Researcher Services at archref@nysed.gov
Brooklyn Gas Light Company Closing: July 8 1852
B2321-11
Kings County
View "Brooklyn Gas Light Company" in document Box 3 Email Researcher Services at archref@nysed.gov
Brooklyn Sugar Refining Company Closing: December 28 1883
B2321-11
Kings County
View "Brooklyn Sugar Refining Company" in document Box 15 Email Researcher Services at archref@nysed.gov
Brooklyn Sugar Refining Company Closing: December 28 1883
B2321-11
Kings County
View "Brooklyn Sugar Refining Company" in document Box 15 Email Researcher Services at archref@nysed.gov
Brookman, Henry D. Closing: September 1 1885
B2321-11
Kings County
View "Brookman, Henry D." in document Box 17 Email Researcher Services at archref@nysed.gov
Brookman, Henry D. Closing: September 1 1885
B2321-11
Kings County
View "Brookman, Henry D." in document Box 17 Email Researcher Services at archref@nysed.gov
Brookman, John W. Closing: January 6 1870
B2321-11
Ulster County
View "Brookman, John W." in document Box 7 Email Researcher Services at archref@nysed.gov
Brooks, George Closing: October 18 1854
B2321-11
Queens County
View "Brooks, George" in document Box 3 Email Researcher Services at archref@nysed.gov
Brooks, John Closing: December 16 1872
B2321-11
Westchester County
View "Brooks, John" in document Box 9 Email Researcher Services at archref@nysed.gov
Brown, Albert N. Closing: December 23 1870
B2321-11
Westchester County
View "Brown, Albert N." in document Box 7 Email Researcher Services at archref@nysed.gov
Brown, Elliot C. Closing: March 19 1884
B2321-11
Essex County
View "Brown, Elliot C." in document Box 15 Email Researcher Services at archref@nysed.gov
Brown, Elliot C. Closing: March 19 1884
B2321-11
Essex County
View "Brown, Elliot C." in document Box 15 Email Researcher Services at archref@nysed.gov
Brown, Frank E. Closing: March 19 1884
B2321-11
Essex County
View "Brown, Frank E." in document Box 15 Email Researcher Services at archref@nysed.gov
Brown, Frank E. Closing: March 19 1884
B2321-11
Essex County
View "Brown, Frank E." in document Box 15 Email Researcher Services at archref@nysed.gov
Brown, George H. Closing: May 5 1869
B2321-11
Dutchess County
View "Brown, George H." in document Box 6 Email Researcher Services at archref@nysed.gov
Brown, George H. Closing: May 5 1869
B2321-11
Dutchess County
View "Brown, George H." in document Box 6 Email Researcher Services at archref@nysed.gov
Brown, George H. Closing: May 5 1869
B2321-11
Dutchess County
View "Brown, George H." in document Box 6 Email Researcher Services at archref@nysed.gov
Brown, George H. Closing: December 13 1871
B2321-11
Dutchess County
View "Brown, George H." in document Box 9 Email Researcher Services at archref@nysed.gov
Brown, Hiram Closing: September 29 1863
B2321-11
Greene County
View "Brown, Hiram" in document Box 5 Email Researcher Services at archref@nysed.gov
Brown, Hiram Closing: January 2 1879
B2321-11
Greene County
View "Brown, Hiram" in document Box 12 Email Researcher Services at archref@nysed.gov
Brown, Hiram Closing: January 2 1879
B2321-11
Greene County
View "Brown, Hiram" in document Box 12 Email Researcher Services at archref@nysed.gov
Brown, John W. Closing: December 17 1868
B2321-11
Orange County
View "Brown, John W." in document Box 6 Email Researcher Services at archref@nysed.gov
Brown, William Closing: June 26 1866
B2321-11
Kings County
View "Brown, William" in document Box 5 Email Researcher Services at archref@nysed.gov
Browne, Eliza R. Closing: June 18 1869
B2321-11
Kings County
View "Browne, Eliza R." in document Box 6 Email Researcher Services at archref@nysed.gov
Buckley, Joseph Closing: August 10 1815
B2321-11
Orange County
View "Buckley, Joseph" in document Box 1 Email Researcher Services at archref@nysed.gov
Buffalo, New York and Philadelphia Railroad Company Closing: September 2 1884
B2321-11
Chautauqua County
View "Buffalo, New York and Philadelphia Railroad Company" in document Box 16 Email Researcher Services at archref@nysed.gov

Pages