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 |
---|---|---|---|---|---|---|
Weeks, John |
Closing: September 15 1863 |
B2321-11 |
Queens County |
View "Weeks, John" in document | Box 5 | Email Researcher Services at archref@nysed.gov |
Weeks, Willet |
Closing: September 15 1863 |
B2321-11 |
Queens County |
View "Weeks, Willet" in document | Box 5 | Email Researcher Services at archref@nysed.gov |
Weiant, George W. |
Closing: September 25 1871 |
B2321-11 |
Ulster County |
View "Weiant, George W." in document | Box 8 | Email Researcher Services at archref@nysed.gov |
Weiant, Joseph A. |
Closing: September 25 1871 |
B2321-11 |
Ulster County |
View "Weiant, Joseph A." in document | Box 8 | Email Researcher Services at archref@nysed.gov |
Weiant, Wesley J. |
Closing: September 25 1871 |
B2321-11 |
Ulster County |
View "Weiant, Wesley J." in document | Box 8 | Email Researcher Services at archref@nysed.gov |
Well, William |
Closing: December 17 1816 |
B2321-11 |
Greene County |
View "Well, William" in document | Box 1 | Email Researcher Services at archref@nysed.gov |
Wellbrock, Henry |
Closing: March 4 1884 |
B2321-11 |
Westchester County |
View "Wellbrock, Henry" in document | Box 15 | Email Researcher Services at archref@nysed.gov |
Wellbrock, Henry |
Closing: March 4 1884 |
B2321-11 |
Westchester County |
View "Wellbrock, Henry" in document | Box 15 | Email Researcher Services at archref@nysed.gov |
Wellbrock, Jurgen H. |
Closing: March 4 1884 |
B2321-11 |
Westchester County |
View "Wellbrock, Jurgen H." in document | Box 15 | Email Researcher Services at archref@nysed.gov |
Wellbrock, Jurgen H. |
Closing: March 4 1884 |
B2321-11 |
Westchester County |
View "Wellbrock, Jurgen H." in document | Box 15 | Email Researcher Services at archref@nysed.gov |
Weller, Alanson Y. |
Closing: July 23 1869 |
B2321-11 |
Dutchess County |
View "Weller, Alanson Y." in document | Box 6 | Email Researcher Services at archref@nysed.gov |
Weller, Hiram |
Closing: April 26 1811 |
B2321-11 |
Orange County |
View "Weller, Hiram" in document | Box 1 | Email Researcher Services at archref@nysed.gov |
Wells, Edward |
Closing: August 10 1815 |
B2321-11 |
Greene County |
View "Wells, Edward" in document | Box 1 | Email Researcher Services at archref@nysed.gov |
Wells, Isaac |
Closing: November 29 1806 |
B2321-11 |
Greene County |
View "Wells, Isaac" in document | Box 1 | Email Researcher Services at archref@nysed.gov |
Wells, Isaac |
Closing: August 10 1815 |
B2321-11 |
Greene County |
View "Wells, Isaac" in document | Box 1 | Email Researcher Services at archref@nysed.gov |
Wells, John B. |
Closing: May 16 1856 |
B2321-11 |
Westchester County |
View "Wells, John B." in document | Box 3 | Email Researcher Services at archref@nysed.gov |
Wells, John B. |
Closing: May 16 1856 |
B2321-11 |
Westchester County |
View "Wells, John B." in document | Box 3 | Email Researcher Services at archref@nysed.gov |
Wells, Noah |
Closing: May 28 1810 |
B2321-11 |
Ulster County |
View "Wells, Noah" in document | Box 1 | Email Researcher Services at archref@nysed.gov |
Wellson, Charles H. |
Closing: June 18 1884 |
B2321-11 |
Westchester County |
View "Wellson, Charles H." in document | Box 15 | Email Researcher Services at archref@nysed.gov |
Wentz, James M. |
Closing: February 17 1873 |
B2321-11 |
Orange County |
View "Wentz, James M." in document | Box 10 | Email Researcher Services at archref@nysed.gov |
Wesley, Edward B. |
Closing: December 16 1871 |
B2321-11 |
Westchester County |
View "Wesley, Edward B." in document | Box 9 | Email Researcher Services at archref@nysed.gov |
West, Thomas J. |
Closing: October 18 1854 |
B2321-11 |
Queens County |
View "West, Thomas J." in document | Box 3 | Email Researcher Services at archref@nysed.gov |
Westbrook, George W. |
Closing: September 23 1879 |
B2321-11 |
Ulster County |
View "Westbrook, George W." in document | Box 12 | Email Researcher Services at archref@nysed.gov |
Westbrook, George W. |
Closing: September 23 1879 |
B2321-11 |
Ulster County |
View "Westbrook, George W." in document | Box 12 | Email Researcher Services at archref@nysed.gov |
Westervelt, James |
Closing: July 18 1860 |
B2321-11 |
Rockland County |
View "Westervelt, James" in document | Box 4 | Email Researcher Services at archref@nysed.gov |
Weston, Abijah |
Closing: October 1 1885 |
B2321-11 |
Niagara County |
View "Weston, Abijah" in document | Box 17 | Email Researcher Services at archref@nysed.gov |
Weston, Abijah |
Closing: October 1 1885 |
B2321-11 |
Niagara County |
View "Weston, Abijah" in document | Box 17 | Email Researcher Services at archref@nysed.gov |
Whedon, George D. |
Closing: June 1 1882 |
B2321-11 |
Jefferson County |
View "Whedon, George D." in document | Box 14 | Email Researcher Services at archref@nysed.gov |
Whedon, George D. |
Closing: June 1 1882 |
B2321-11 |
Jefferson County |
View "Whedon, George D." in document | Box 14 | Email Researcher Services at archref@nysed.gov |
Wheeler, Samuel G., Jr. |
Closing: August 10 1872 |
B2321-11 |
Dutchess County |
View "Wheeler, Samuel G., Jr." in document | Box 9 | Email Researcher Services at archref@nysed.gov |
White, Abby A. |
Closing: September 28 1871 |
B2321-11 |
Richmond County |
View "White, Abby A." in document | Box 8 | Email Researcher Services at archref@nysed.gov |
White, Abby A. |
Closing: September 28 1871 |
B2321-11 |
Richmond County |
View "White, Abby A." in document | Box 8 | Email Researcher Services at archref@nysed.gov |
White, Alexander U. |
Closing: December 6 1876 |
B2321-11 |
Kings County |
View "White, Alexander U." in document | Box 12 | Email Researcher Services at archref@nysed.gov |
White, Alexander U. |
Closing: December 6 1876 |
B2321-11 |
Kings County |
View "White, Alexander U." in document | Box 12 | Email Researcher Services at archref@nysed.gov |
White, David |
Closing: June 17 1869 |
B2321-11 |
Clinton County |
View "White, David" in document | Box 6 | Email Researcher Services at archref@nysed.gov |
White, Samuel C. |
Closing: February 25 1882 |
B2321-11 |
Richmond County |
View "White, Samuel C." in document | Box 14 | Email Researcher Services at archref@nysed.gov |
White, Samuel C. |
Closing: February 25 1882 |
B2321-11 |
Richmond County |
View "White, Samuel C." in document | Box 14 | Email Researcher Services at archref@nysed.gov |
White, Stephen V. |
Closing: December 22 1881 |
B2321-11 |
Orange County |
View "White, Stephen V." in document | Box 14 | Email Researcher Services at archref@nysed.gov |
White, Stephen V. |
Closing: December 22 1881 |
B2321-11 |
Orange County |
View "White, Stephen V." in document | Box 14 | Email Researcher Services at archref@nysed.gov |
White, Thomas |
Closing: February 25 1882 |
B2321-11 |
Richmond County |
View "White, Thomas" in document | Box 14 | Email Researcher Services at archref@nysed.gov |
White, Thomas |
Closing: February 25 1882 |
B2321-11 |
Richmond County |
View "White, Thomas" in document | Box 14 | Email Researcher Services at archref@nysed.gov |
Whitehead, William |
Closing: February 28 1855 |
B2321-11 |
Westchester County |
View "Whitehead, William" in document | Box 3 | Email Researcher Services at archref@nysed.gov |
Whiting, David |
Closing: March 12 1868 |
B2321-11 |
Greene County |
View "Whiting, David" in document | Box 6 | Email Researcher Services at archref@nysed.gov |
Whiting, James R. |
Closing: April 13 1871 |
B2321-11 |
Westchester County |
View "Whiting, James R." in document | Box 8 | Email Researcher Services at archref@nysed.gov |
Whitlock, Benjamin M. |
Closing: November 14 1861 |
B2321-11 |
Westchester County |
View "Whitlock, Benjamin M." in document | Box 4 | Email Researcher Services at archref@nysed.gov |
Whitlock, Benjamin M. |
Closing: November 14 1861 |
B2321-11 |
Westchester County |
View "Whitlock, Benjamin M." in document | Box 4 | Email Researcher Services at archref@nysed.gov |
Whitlock, Benjamin M. |
Closing: March 9 1860 |
B2321-11 |
Westchester County |
View "Whitlock, Benjamin M." in document | Box 4 | Email Researcher Services at archref@nysed.gov |
Whitlock, Benjamin M. |
Closing: March 9 1860 |
B2321-11 |
Westchester County |
View "Whitlock, Benjamin M." in document | Box 4 | Email Researcher Services at archref@nysed.gov |
Whitney, Solon M. N. |
Closing: October 9 1867 |
B2321-11 |
Niagara County |
View "Whitney, Solon M. N." in document | Box 6 | Email Researcher Services at archref@nysed.gov |
Whiton, William H. |
Closing: November 29 1881 |
B2321-11 |
Orange County |
View "Whiton, William H." in document | Box 14 | Email Researcher Services at archref@nysed.gov |