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

Pages