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
Felton, Benjamin F. Closing: July 24 1877
B2321-11
Niagara County
View "Felton, Benjamin F." in document Box 12 Email Researcher Services at archref@nysed.gov
Felton, Benjamin F. Closing: July 24 1877
B2321-11
Niagara County
View "Felton, Benjamin F." in document Box 12 Email Researcher Services at archref@nysed.gov
Felton, Benjamin F. Closing: July 24 1877
B2321-11
Niagara County
View "Felton, Benjamin F." in document Box 12 Email Researcher Services at archref@nysed.gov
Felton, Benjamin F. Closing: July 24 1877
B2321-11
Niagara County
View "Felton, Benjamin F." in document Box 12 Email Researcher Services at archref@nysed.gov
Ferris, John J. Closing: July 20 1874
B2321-11
Ulster County
View "Ferris, John J." in document Box 11 Email Researcher Services at archref@nysed.gov
Field, Francis K. Closing: January 5 1875
B2321-11
Ulster County
View "Field, Francis K." in document Box 12 Email Researcher Services at archref@nysed.gov
Field, Francis K. Closing: January 5 1875
B2321-11
Ulster County
View "Field, Francis K." in document Box 12 Email Researcher Services at archref@nysed.gov
Field, Franklin C. Closing: January 3 1850
B2321-11
Westchester County
View "Field, Franklin C." in document Box 2 Email Researcher Services at archref@nysed.gov
Field, Uriah Closing: November 14 1861
B2321-11
Westchester County
View "Field, Uriah" in document Box 4 Email Researcher Services at archref@nysed.gov
Field, Virginia H. Closing: June 5 1883
B2321-11
Richmond County
View "Field, Virginia H." in document Box 15 Email Researcher Services at archref@nysed.gov
Findlay, Andrew Closing: July 28 1868
B2321-11
Westchester County
View "Findlay, Andrew" in document Box 6 Email Researcher Services at archref@nysed.gov
Findlay, Andrew Closing: October 20 1873
B2321-11
Westchester County
View "Findlay, Andrew" in document Box 10 Email Researcher Services at archref@nysed.gov
Fish, Hamilton Closing: October 2 1871
B2321-11
Putnam County
View "Fish, Hamilton" in document Box 8 Email Researcher Services at archref@nysed.gov
Fish, Hamilton Closing: October 2 1871
B2321-11
Putnam County
View "Fish, Hamilton" in document Box 8 Email Researcher Services at archref@nysed.gov
Fisher, Rinalder Closing: December 22 1881
B2321-11
Richmond County
View "Fisher, Rinalder" in document Box 14 Email Researcher Services at archref@nysed.gov
Fisher, Rinalder Closing: December 22 1881
B2321-11
Richmond County
View "Fisher, Rinalder" in document Box 14 Email Researcher Services at archref@nysed.gov
Fishkill Landing Machine Co. Closing: January 9 1867
B2321-11
Dutchess County
View "Fishkill Landing Machine Co." in document Box 6 Email Researcher Services at archref@nysed.gov
Fishkill Landing Machine Co. Closing: January 9 1867
B2321-11
Dutchess County
View "Fishkill Landing Machine Co." in document Box 6 Email Researcher Services at archref@nysed.gov
Fishkill Landing Machine Co. Closing: January 9 1867
B2321-11
Dutchess County
View "Fishkill Landing Machine Co." in document Box 6 Email Researcher Services at archref@nysed.gov
Fitzpatrick, Peter E. Closing: January 12 1874
B2321-11
Westchester County
View "Fitzpatrick, Peter E." in document Box 11 Email Researcher Services at archref@nysed.gov
Fitzpatrick, Peter E. Closing: January 12 1874
B2321-11
Westchester County
View "Fitzpatrick, Peter E." in document Box 11 Email Researcher Services at archref@nysed.gov
Flint, Thompson J. S. Closing: November 11 1880
B2321-11
Westchester County
View "Flint, Thompson J. S." in document Box 13 Email Researcher Services at archref@nysed.gov
Flint, Thompson J. S. Closing: November 11 1880
B2321-11
Westchester County
View "Flint, Thompson J. S." in document Box 13 Email Researcher Services at archref@nysed.gov
Flint, Thompson J.S. Closing: October 21 1873
B2321-11
Westchester County
View "Flint, Thompson J.S." in document Box 10 Email Researcher Services at archref@nysed.gov
Flint, Thompson J.S. Closing: October 21 1873
B2321-11
Westchester County
View "Flint, Thompson J.S." in document Box 10 Email Researcher Services at archref@nysed.gov
Forbes, William H. Closing: May 9 1878
B2321-11
Rensselaer County
View "Forbes, William H." in document Box 12 Email Researcher Services at archref@nysed.gov
Forbes, William H. Closing: May 9 1878
B2321-11
Rensselaer County
View "Forbes, William H." in document Box 12 Email Researcher Services at archref@nysed.gov
Ford, Frances L. Closing: September 28 1871
B2321-11
Westchester County
View "Ford, Frances L." in document Box 8 Email Researcher Services at archref@nysed.gov
Ford, Frances L. Closing: September 28 1871
B2321-11
Westchester County
View "Ford, Frances L." in document Box 8 Email Researcher Services at archref@nysed.gov
Ford, John K. Closing: February 15 1877
B2321-11
Richmond County
View "Ford, John K." in document Box 12 Email Researcher Services at archref@nysed.gov
Ford, John K. Closing: February 15 1877
B2321-11
Richmond County
View "Ford, John K." in document Box 12 Email Researcher Services at archref@nysed.gov
Fordham, Henry Closing: December 23 1874
B2321-11
Suffolk County
View "Fordham, Henry" in document Box 11 Email Researcher Services at archref@nysed.gov
Fordham, Henry Closing: December 23 1874
B2321-11
Suffolk County
View "Fordham, Henry" in document Box 11 Email Researcher Services at archref@nysed.gov
Fordham, Henry Closing: December 23 1874
B2321-11
Suffolk County
View "Fordham, Henry" in document Box 11 Email Researcher Services at archref@nysed.gov
Forrest Closing: October 14 1874
B2321-11
Westchester County
View "Forrest" in document Box 11 Email Researcher Services at archref@nysed.gov
Forrest Closing: October 14 1874
B2321-11
Westchester County
View "Forrest" in document Box 11 Email Researcher Services at archref@nysed.gov
Forsyth, Robert A. Closing: April 22 1869
B2321-11
Orange County
View "Forsyth, Robert A." in document Box 6 Email Researcher Services at archref@nysed.gov
Forsyth, Robert A. Closing: April 22 1869
B2321-11
Orange County
View "Forsyth, Robert A." in document Box 6 Email Researcher Services at archref@nysed.gov
Forsyth, Robert A. Closing: April 22 1869
B2321-11
Orange County
View "Forsyth, Robert A." in document Box 6 Email Researcher Services at archref@nysed.gov
Forsyth, Robert A. Closing: April 22 1869
B2321-11
Orange County
View "Forsyth, Robert A." in document Box 6 Email Researcher Services at archref@nysed.gov
Forsyth, Robert A. Closing: April 22 1869
B2321-11
Orange County
View "Forsyth, Robert A." in document Box 6 Email Researcher Services at archref@nysed.gov
Foster, Charles W. Closing: May 5 1855
B2321-11
Westchester County
View "Foster, Charles W." in document Box 3 Email Researcher Services at archref@nysed.gov
Fox, Alexander Closing: April 25 1855
B2321-11
Dutchess County
View "Fox, Alexander" in document Box 3 Email Researcher Services at archref@nysed.gov
Frake, George Closing: June 21 1883
B2321-11
Richmond County
View "Frake, George" in document Box 15 Email Researcher Services at archref@nysed.gov
Frazier, George Closing: July 21 1869
B2321-11
Westchester County
View "Frazier, George" in document Box 6 Email Researcher Services at archref@nysed.gov
Frazier, George Closing: July 21 1869
B2321-11
Westchester County
View "Frazier, George" in document Box 6 Email Researcher Services at archref@nysed.gov
Frazier, George Closing: July 21 1869
B2321-11
Westchester County
View "Frazier, George" in document Box 6 Email Researcher Services at archref@nysed.gov
Frazier, George Closing: July 21 1869
B2321-11
Westchester County
View "Frazier, George" in document Box 6 Email Researcher Services at archref@nysed.gov
Frazier, George Closing: July 21 1869
B2321-11
Westchester County
View "Frazier, George" in document Box 6 Email Researcher Services at archref@nysed.gov
Freeman, John G. Closing: October 18 1854
B2321-11
Queens County
View "Freeman, John G." in document Box 3 Email Researcher Services at archref@nysed.gov

Pages