Research: Universal Name Indexes:
New York State Comptroller's Office minutes of the Commissioners to Extinguish Claims Against Lands Sold by the State
Index List for Last of Names of Loyalists Beginning with Y
| Loyalist | Claimant(s) | Date | Number | Reference |
|---|---|---|---|---|
| Young, Adam | Cook, Philip; | 1805-12-10 | No. 21 | Page 89-90 |
| Young, Adam | Maxon, Clark; | 1806-02-12 | No. 23 | Page 91-92 |
| Young, Adam | House, Joseph; House, Elizabeth; | 1808-09 | No. 36 | Page 127-129 |
| Young, Adam | Gates, Luther; | 1809-03-21 | No. 37 | Page 129-130 |
| Young, Frederick | Cutting, William; | 1806-09-12 | No. 25 | Page 95-99 |
| Young, Frederick | Maley, John; | 1808-08-27 | No. 35 | Page 124-126 |
| Young, Frederick | McKesson, Alexander; McKesson, William; Reid, Patrick; Galloway, John; McKesson, James, Sr.; McKesson, Maria; | 1818-06-25 | No. 58 | Page 165-167 |

