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 |