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
Ackerman, Warren Closing: June 5 1883
B2321-11
Ulster County
View "Ackerman, Warren" in document Box 15 Email Researcher Services at archref@nysed.gov
Ackerman, Warren Closing: June 5 1883
B2321-11
Ulster County
View "Ackerman, Warren" in document Box 15 Email Researcher Services at archref@nysed.gov
Ackerman, William G. Closing: February 15 1871
B2321-11
Westchester County
View "Ackerman, William G." in document Box 8 Email Researcher Services at archref@nysed.gov
Ackerman, William G. Closing: February 15 1871
B2321-11
Westchester County
View "Ackerman, William G." in document Box 8 Email Researcher Services at archref@nysed.gov
Adam, Francis G. Closing: October 18 1879
B2321-11
Greene County
View "Adam, Francis G." in document Box 12 Email Researcher Services at archref@nysed.gov
Adam, Francis G. Closing: October 18 1879
B2321-11
Greene County
View "Adam, Francis G." in document Box 12 Email Researcher Services at archref@nysed.gov
Adams, Calvin Closing: January 5 1870
B2321-11
Ulster County
View "Adams, Calvin" in document Box 7 Email Researcher Services at archref@nysed.gov
Adams, Herman C. Closing: August 7 1867
B2321-11
Greene County
View "Adams, Herman C." in document Box 6 Email Researcher Services at archref@nysed.gov
Adams, James Closing: April 19 1883
B2321-11
Greene County
View "Adams, James" in document Box 15 Email Researcher Services at archref@nysed.gov
Adams, James Closing: April 19 1883
B2321-11
Greene County
View "Adams, James" in document Box 15 Email Researcher Services at archref@nysed.gov
Adams, Mary A. Closing: August 7 1867
B2321-11
Greene County
View "Adams, Mary A." in document Box 6 Email Researcher Services at archref@nysed.gov
Adams, William R. Closing: August 7 1867
B2321-11
Greene County
View "Adams, William R." in document Box 6 Email Researcher Services at archref@nysed.gov
Adriance, John P. Closing: December 19 1863
B2321-11
Dutchess County
View "Adriance, John P." in document Box 5 Email Researcher Services at archref@nysed.gov
Agnew, Mary Nash Closing: September 28 1875
B2321-11
Rockland County
View "Agnew, Mary Nash" in document Box 12 Email Researcher Services at archref@nysed.gov
Ahl, Ehrhard A. Closing: June 19 1869
B2321-11
Richmond County
View "Ahl, Ehrhard A." in document Box 6 Email Researcher Services at archref@nysed.gov
Ahl, Ehrhard A. Closing: June 19 1869
B2321-11
Richmond County
View "Ahl, Ehrhard A." in document Box 6 Email Researcher Services at archref@nysed.gov
Albany and West Stockbridge Railroad Company Closing: April 15 1842
B2321-11
Rensselaer County
View "Albany and West Stockbridge Railroad Company" in document Box 2 Email Researcher Services at archref@nysed.gov
Albany and West Stockbridge Railroad Company Closing: April 15 1842
B2321-11
Rensselaer County
View "Albany and West Stockbridge Railroad Company" in document Box 2 Email Researcher Services at archref@nysed.gov
Albany and West Stockbridge Railroad Company Closing: May 2 1848
B2321-11
Albany County
View "Albany and West Stockbridge Railroad Company" in document Box 2 Email Researcher Services at archref@nysed.gov
Albany Iron Manufacturing Co. Closing: September 2 1873
B2321-11
Albany County
View "Albany Iron Manufacturing Co." in document Box 10 Email Researcher Services at archref@nysed.gov
Albany Iron Manufacturing Co. Closing: September 2 1873
B2321-11
Albany County
View "Albany Iron Manufacturing Co." in document Box 10 Email Researcher Services at archref@nysed.gov
Aldridge, Thomas Closing: May 5 1869
B2321-11
Dutchess County
View "Aldridge, Thomas" in document Box 6 Email Researcher Services at archref@nysed.gov
Aldridge, Thomas Closing: November 14 1877
B2321-11
Dutchess County
View "Aldridge, Thomas" in document Box 12 Email Researcher Services at archref@nysed.gov
Aldridge, Thomas Closing: November 14 1877
B2321-11
Dutchess County
View "Aldridge, Thomas" in document Box 12 Email Researcher Services at archref@nysed.gov
Aldridge, Thomas Closing: November 14 1877
B2321-11
Dutchess County
View "Aldridge, Thomas" in document Box 12 Email Researcher Services at archref@nysed.gov
Aldridge, Thomas Closing: November 14 1877
B2321-11
Dutchess County
View "Aldridge, Thomas" in document Box 12 Email Researcher Services at archref@nysed.gov
Aldridge, Thomas Closing: November 14 1877
B2321-11
Dutchess County
View "Aldridge, Thomas" in document Box 12 Email Researcher Services at archref@nysed.gov
Aldridge, Thomas Closing: May 5 1869
B2321-11
Dutchess County
View "Aldridge, Thomas" in document Box 6 Email Researcher Services at archref@nysed.gov
Allen, Elijah B. Closing: October 1 1853
B2321-11 View "Allen, Elijah B." in document Box 3 Email Researcher Services at archref@nysed.gov
Allen, Elijah B. Closing: October 1 1853
B2321-11 View "Allen, Elijah B." in document Box 3 Email Researcher Services at archref@nysed.gov
Allen, Lewis F. Closing: April 13 1876
B2321-11
Erie County
View "Allen, Lewis F." in document Box 12 Email Researcher Services at archref@nysed.gov
Allen, William Cleveland Closing: April 13 1876
B2321-11
Erie County
View "Allen, William Cleveland" in document Box 12 Email Researcher Services at archref@nysed.gov
Alvord, Lydia J. Closing: December 28 1883
B2321-11
Columbia County
View "Alvord, Lydia J." in document Box 15 Email Researcher Services at archref@nysed.gov
Alvord, Lydia J. Closing: December 28 1883
B2321-11
Columbia County
View "Alvord, Lydia J." in document Box 15 Email Researcher Services at archref@nysed.gov
Anderson, Absalom L. Closing: October 10 1871
B2321-11
Ulster County
View "Anderson, Absalom L." in document Box 8 Email Researcher Services at archref@nysed.gov
Anderson, Absalom L. Closing: October 10 1871
B2321-11
Ulster County
View "Anderson, Absalom L." in document Box 8 Email Researcher Services at archref@nysed.gov
Anderson, George W. Closing: October 13 1875
B2321-11
Richmond County
View "Anderson, George W." in document Box 12 Email Researcher Services at archref@nysed.gov
Anderson, Harriet A. Closing: July 28 1868
B2321-11
Westchester County
View "Anderson, Harriet A." in document Box 6 Email Researcher Services at archref@nysed.gov
Anderson, John Closing: April 26 1811
B2321-11
Orange County
View "Anderson, John" in document Box 1 Email Researcher Services at archref@nysed.gov
Anderson, John Closing: April 26 1811
B2321-11
Orange County
View "Anderson, John" in document Box 1 Email Researcher Services at archref@nysed.gov
Anderson, Nathan Closing: August 8 1817
B2321-11
Westchester County
View "Anderson, Nathan" in document Box 1 Email Researcher Services at archref@nysed.gov
Anderson, Smith W. Closing: July 23 1851
B2321-11
Kings County
View "Anderson, Smith W." in document Box 2 Email Researcher Services at archref@nysed.gov
Anderson, Susan S. Closing: October 13 1875
B2321-11
Richmond County
View "Anderson, Susan S." in document Box 12 Email Researcher Services at archref@nysed.gov
Anderson, William A. Closing: October 1 1884
B2321-11
Richmond County
View "Anderson, William A." in document Box 16 Email Researcher Services at archref@nysed.gov
Anderson, William A. Closing: October 1 1884
B2321-11
Richmond County
View "Anderson, William A." in document Box 16 Email Researcher Services at archref@nysed.gov
Anderson, William A. Closing: October 1 1884
B2321-11
Richmond County
View "Anderson, William A." in document Box 16 Email Researcher Services at archref@nysed.gov
Anderson, William C. Closing: July 15 1869
B2321-11
Richmond County
View "Anderson, William C." in document Box 6 Email Researcher Services at archref@nysed.gov
Anderson, William C. Closing: July 15 1869
B2321-11
Richmond County
View "Anderson, William C." in document Box 6 Email Researcher Services at archref@nysed.gov
Anderson, William C. Closing: July 15 1869
B2321-11
Richmond County
View "Anderson, William C." in document Box 6 Email Researcher Services at archref@nysed.gov
Andrews, Blandina B. Closing: December 17 1879
B2321-11
New York County
View "Andrews, Blandina B." in document Box 13 Email Researcher Services at archref@nysed.gov

Pages