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 |
---|---|---|---|---|---|---|
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 |
Bulkley, William F. |
Closing: July 8 1852 |
B2321-11 |
Kings County |
View "Bulkley, William F." in document | Box 3 | Email Researcher Services at archref@nysed.gov |
Bunker, Paul |
Closing: April 26 1811 |
B2321-11 |
Greene County |
View "Bunker, Paul" in document | Box 1 | Email Researcher Services at archref@nysed.gov |
Burbank, D. L. |
Closing: August 5 1884 |
B2321-11 |
Richmond County |
View "Burbank, D. L." in document | Box 16 | Email Researcher Services at archref@nysed.gov |
Burbank, D. L. |
Closing: August 5 1884 |
B2321-11 |
Richmond County |
View "Burbank, D. L." in document | Box 16 | Email Researcher Services at archref@nysed.gov |
Burbank, D. L. |
Closing: August 5 1884 |
B2321-11 |
Richmond County |
View "Burbank, D. L." in document | Box 16 | Email Researcher Services at archref@nysed.gov |
Burbank, David L. |
Closing: August 5 1884 |
B2321-11 |
Richmond County |
View "Burbank, David L." in document | Box 16 | Email Researcher Services at archref@nysed.gov |
Burbank, David L. |
Closing: August 5 1884 |
B2321-11 |
Richmond County |
View "Burbank, David L." in document | Box 16 | Email Researcher Services at archref@nysed.gov |
Burbank, John L. |
Closing: August 5 1884 |
B2321-11 |
Richmond County |
View "Burbank, John L." in document | Box 16 | Email Researcher Services at archref@nysed.gov |
Burbank, John L. |
Closing: August 5 1884 |
B2321-11 |
Richmond County |
View "Burbank, John L." in document | Box 16 | Email Researcher Services at archref@nysed.gov |
Burchell, Mary J. |
Closing: November 20 1878 |
B2321-11 |
Greene County |
View "Burchell, Mary J." in document | Box 12 | Email Researcher Services at archref@nysed.gov |
Burchell, Mary J. |
Closing: November 20 1878 |
B2321-11 |
Greene County |
View "Burchell, Mary J." in document | Box 12 | Email Researcher Services at archref@nysed.gov |
Burden, Henry |
Closing: February 3 1862 |
B2321-11 |
Rensselaer County |
View "Burden, Henry" in document | Box 5 | Email Researcher Services at archref@nysed.gov |
Burhans, Cyrus |
Closing: June 3 1871 |
B2321-11 |
Ulster County |
View "Burhans, Cyrus" in document | Box 8 | Email Researcher Services at archref@nysed.gov |
Burr, Jonathan S. |
Closing: February 21 1853 |
B2321-11 |
Kings County |
View "Burr, Jonathan S." in document | Box 3 | Email Researcher Services at archref@nysed.gov |
Burr, Joseph A. |
Closing: February 21 1853 |
B2321-11 |
Kings County |
View "Burr, Joseph A." in document | Box 3 | Email Researcher Services at archref@nysed.gov |
Burtis, Divine |
Closing: October 1 1885 |
B2321-11 |
Kings County |
View "Burtis, Divine" in document | Box 17 | Email Researcher Services at archref@nysed.gov |
Burtis, Divine |
Closing: October 1 1885 |
B2321-11 |
Kings County |
View "Burtis, Divine" in document | Box 17 | Email Researcher Services at archref@nysed.gov |
Bush, Nicholas |
Closing: August 5 1884 |
B2321-11 |
Richmond County |
View "Bush, Nicholas" in document | Box 16 | Email Researcher Services at archref@nysed.gov |
Bush, Nicholas |
Closing: August 5 1884 |
B2321-11 |
Richmond County |
View "Bush, Nicholas" in document | Box 16 | Email Researcher Services at archref@nysed.gov |
Bush, Nicholas |
Closing: August 5 1884 |
B2321-11 |
Richmond County |
View "Bush, Nicholas" in document | Box 16 | Email Researcher Services at archref@nysed.gov |
Bush, Nicholas |
Closing: August 5 1884 |
B2321-11 |
Richmond County |
View "Bush, Nicholas" in document | Box 16 | Email Researcher Services at archref@nysed.gov |
Bush, Nicholas |
Closing: August 5 1884 |
B2321-11 |
Richmond County |
View "Bush, Nicholas" in document | Box 16 | Email Researcher Services at archref@nysed.gov |
Bush, Richard |
Closing: September 3 1853 |
B2321-11 |
Queens County |
View "Bush, Richard" in document | Box 3 | Email Researcher Services at archref@nysed.gov |
Bush, Rufus T. |
Closing: July 20 1883 |
B2321-11 |
Kings County |
View "Bush, Rufus T." in document | Box 15 | Email Researcher Services at archref@nysed.gov |
Bush, Rufus T. |
Closing: July 20 1883 |
B2321-11 |
Kings County |
View "Bush, Rufus T." in document | Box 15 | Email Researcher Services at archref@nysed.gov |
Butler, Nathaniel L. |
Closing: March 4 1884 |
B2321-11 |
Richmond County |
View "Butler, Nathaniel L." in document | Box 15 | Email Researcher Services at archref@nysed.gov |
Butler, Nathaniel L. |
Closing: March 4 1884 |
B2321-11 |
Richmond County |
View "Butler, Nathaniel L." in document | Box 15 | Email Researcher Services at archref@nysed.gov |
Butler, Prescott Hall |
Closing: May 6 1884 |
B2321-11 |
Suffolk County |
View "Butler, Prescott Hall" in document | Box 15 | Email Researcher Services at archref@nysed.gov |
Butler, Prescott Hall |
Closing: May 6 1884 |
B2321-11 |
Suffolk County |
View "Butler, Prescott Hall" in document | Box 15 | Email Researcher Services at archref@nysed.gov |
Butterfield, Daniel |
Closing: May 14 1867 |
B2321-11 |
Ulster County |
View "Butterfield, Daniel" in document | Box 6 | Email Researcher Services at archref@nysed.gov |
Byrnes, William T. |
Closing: January 20 1885 |
B2321-11 |
New York County |
View "Byrnes, William T." in document | Box 16 | Email Researcher Services at archref@nysed.gov |
Cameron, Ann F. |
Closing: October 3 1866 |
B2321-11 |
Richmond County |
View "Cameron, Ann F." in document | Box 5 | Email Researcher Services at archref@nysed.gov |
Cammann, George P. |
Closing: August 15 1861 |
B2321-11 |
Westchester County |
View "Cammann, George P." in document | Box 4 | Email Researcher Services at archref@nysed.gov |
Cammann, Oswald |
Closing: December 27 1866 |
B2321-11 |
Westchester County |
View "Cammann, Oswald" in document | Box 5 | Email Researcher Services at archref@nysed.gov |
Camp, Aaron |
Closing: September 6 1810 |
B2321-11 |
Dutchess County |
View "Camp, Aaron" in document | Box 1 | Email Researcher Services at archref@nysed.gov |
Campbell, Robert B. |
Closing: August 10 1881 |
B2321-11 |
New York County |
View "Campbell, Robert B." in document | Box 13 | Email Researcher Services at archref@nysed.gov |
Campbell, Virginia W. |
Closing: February 15 1877 |
B2321-11 |
Richmond County |
View "Campbell, Virginia W." in document | Box 12 | Email Researcher Services at archref@nysed.gov |
Campbell, Virginia W. |
Closing: February 15 1877 |
B2321-11 |
Richmond County |
View "Campbell, Virginia W." in document | Box 12 | Email Researcher Services at archref@nysed.gov |
Carathurs, Anna |
Closing: April 14 1881 |
B2321-11 |
Niagara County |
View "Carathurs, Anna" in document | Box 13 | Email Researcher Services at archref@nysed.gov |
Carathurs, Anna |
Closing: April 14 1881 |
B2321-11 |
Niagara County |
View "Carathurs, Anna" in document | Box 13 | Email Researcher Services at archref@nysed.gov |
Carathurs, Anna |
Closing: April 14 1881 |
B2321-11 |
Niagara County |
View "Carathurs, Anna" in document | Box 13 | Email Researcher Services at archref@nysed.gov |
Carll, David |
Closing: December 3 1863 |
B2321-11 |
Westchester County |
View "Carll, David" in document | Box 5 | Email Researcher Services at archref@nysed.gov |
Carll, David |
Closing: December 3 1863 |
B2321-11 |
Westchester County |
View "Carll, David" in document | Box 5 | Email Researcher Services at archref@nysed.gov |
Carll, G. Edward |
Closing: December 28 1874 |
B2321-11 |
Queens County |
View "Carll, G. Edward" in document | Box 11 | Email Researcher Services at archref@nysed.gov |
Carll, James H. |
Closing: October 17 1865 |
B2321-11 |
Suffolk County |
View "Carll, James H." in document | Box 5 | Email Researcher Services at archref@nysed.gov |
Carman, Richard F. |
Closing: May 31 1860 |
B2321-11 |
Westchester County |
View "Carman, Richard F." in document | Box 4 | Email Researcher Services at archref@nysed.gov |
Carpenter, Coles |
Closing: June 10 1856 |
B2321-11 |
Queens County |
View "Carpenter, Coles" in document | Box 3 | Email Researcher Services at archref@nysed.gov |
Carpenter, James S. |
Closing: December 26 1851 |
B2321-11 |
Queens County |
View "Carpenter, James S." in document | Box 2 | Email Researcher Services at archref@nysed.gov |
Carpenter, Robert P. |
Closing: March 3 1885 |
B2321-11 |
Westchester County |
View "Carpenter, Robert P." in document | Box 17 | Email Researcher Services at archref@nysed.gov |