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
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
Wiggins, Alfred B. Closing: April 7 1845
B2321-11
Suffolk County
View "Wiggins, Alfred B." in document Box 2 Email Researcher Services at archref@nysed.gov
Wilbur, Nicholas R. Closing: January 5 1877
B2321-11
Albany County
View "Wilbur, Nicholas R." in document Box 12 Email Researcher Services at archref@nysed.gov
Wilbur, Nicholas R. Closing: January 5 1877
B2321-11
Albany County
View "Wilbur, Nicholas R." in document Box 12 Email Researcher Services at archref@nysed.gov
Wildey, William A. Closing: June 2 1846
B2321-11
Westchester County
View "Wildey, William A." in document Box 2 Email Researcher Services at archref@nysed.gov
Wiles, Alfred M. Closing: July 14 1874
B2321-11
Rockland County
View "Wiles, Alfred M." in document Box 11 Email Researcher Services at archref@nysed.gov
Wiles, Alfred M. Closing: April 27 1854
B2321-11
Rockland County
View "Wiles, Alfred M." in document Box 3 Email Researcher Services at archref@nysed.gov
Wiles, Alfred M. Closing: July 14 1874
B2321-11
Rockland County
View "Wiles, Alfred M." in document Box 11 Email Researcher Services at archref@nysed.gov
Wiles, Frederick J. Closing: April 27 1854
B2321-11
Rockland County
View "Wiles, Frederick J." in document Box 3 Email Researcher Services at archref@nysed.gov
Wiles, William H. Closing: July 14 1874
B2321-11
Rockland County
View "Wiles, William H." in document Box 11 Email Researcher Services at archref@nysed.gov
Wiles, William H. Closing: July 14 1874
B2321-11
Rockland County
View "Wiles, William H." in document Box 11 Email Researcher Services at archref@nysed.gov
Willets, Martin Closing: October 17 1865
B2321-11
Suffolk County
View "Willets, Martin" in document Box 5 Email Researcher Services at archref@nysed.gov
Williams, J. H. Closing: October 18 1854
B2321-11
Queens County
View "Williams, J. H." in document Box 3 Email Researcher Services at archref@nysed.gov
Williams, John G. Closing: June 30 1868
B2321-11
Kings County
View "Williams, John G." in document Box 6 Email Researcher Services at archref@nysed.gov
Williams, John G. Closing: June 30 1868
B2321-11
Kings County
View "Williams, John G." in document Box 6 Email Researcher Services at archref@nysed.gov
Williams, Stephen C. Closing: December 28 1874
B2321-11
Queens County
View "Williams, Stephen C." in document Box 11 Email Researcher Services at archref@nysed.gov
Williams, William Closing: November 24 1808
B2321-11
Dutchess County
View "Williams, William" in document Box 1 Email Researcher Services at archref@nysed.gov
Willis, Valentine Closing: August 24 1858
B2321-11
Queens County
View "Willis, Valentine" in document Box 4 Email Researcher Services at archref@nysed.gov
Wilson, James G. Closing: June 17 1856
B2321-11
Westchester County
View "Wilson, James G." in document Box 3 Email Researcher Services at archref@nysed.gov
Winans, William H. Closing: March 14 1878
B2321-11
Columbia County
View "Winans, William H." in document Box 12 Email Researcher Services at archref@nysed.gov
Winans, William H. Closing: March 14 1878
B2321-11
Columbia County
View "Winans, William H." in document Box 12 Email Researcher Services at archref@nysed.gov
Winans, William H. Closing: March 14 1878
B2321-11
Columbia County
View "Winans, William H." in document Box 12 Email Researcher Services at archref@nysed.gov
Winans, William H. Closing: March 14 1878
B2321-11
Columbia County
View "Winans, William H." in document Box 12 Email Researcher Services at archref@nysed.gov
Winant, Sr., James J. Closing: November 16 1882
B2321-11
Richmond County
View "Winant, Sr., James J." in document Box 14 Email Researcher Services at archref@nysed.gov
Winant, Sr., James J. Closing: November 16 1882
B2321-11
Richmond County
View "Winant, Sr., James J." in document Box 14 Email Researcher Services at archref@nysed.gov
Winas, Elizabeth Closing: March 17 1873
B2321-11
Columbia County
View "Winas, Elizabeth" in document Box 10 Email Researcher Services at archref@nysed.gov
Winch, Minot F. Closing: April 4 1873
B2321-11
Greene County
View "Winch, Minot F." in document Box 10 Email Researcher Services at archref@nysed.gov
Windover, Stephen H. Closing: July 16 1877
B2321-11
Columbia County
View "Windover, Stephen H." in document Box 12 Email Researcher Services at archref@nysed.gov
Winne, Barent S. Closing: October 4 1879
B2321-11
Albany County
View "Winne, Barent S." in document Box 12 Email Researcher Services at archref@nysed.gov
Winne, Barent S. Closing: October 4 1879
B2321-11
Albany County
View "Winne, Barent S." in document Box 12 Email Researcher Services at archref@nysed.gov
Winne, Barent S. Closing: October 4 1879
B2321-11
Albany County
View "Winne, Barent S." in document Box 12 Email Researcher Services at archref@nysed.gov
Winslow, John F. Closing: March 11 1859
B2321-11
Rensselaer County
View "Winslow, John F." in document Box 4 Email Researcher Services at archref@nysed.gov
Wiswall, Oliver Closing: January 26 1804
B2321-11
Greene County
View "Wiswall, Oliver" in document Box 1 Email Researcher Services at archref@nysed.gov
Wiswall, Samuel Closing: January 26 1804
B2321-11
Greene County
View "Wiswall, Samuel" in document Box 1 Email Researcher Services at archref@nysed.gov
Wiswall, William J. Closing: February 15 1873
B2321-11
Columbia County
View "Wiswall, William J." in document Box 10 Email Researcher Services at archref@nysed.gov
Wiswell, Gulman H. Closing: October 19 1871
B2321-11
Orange County
View "Wiswell, Gulman H." in document Box 8 Email Researcher Services at archref@nysed.gov
Wiswell, Gulman H. Closing: October 19 1871
B2321-11
Orange County
View "Wiswell, Gulman H." in document Box 8 Email Researcher Services at archref@nysed.gov
Witbeck, J.V.D. Closing: November 14 1878
B2321-11
Rensselaer County
View "Witbeck, J.V.D." in document Box 12 Email Researcher Services at archref@nysed.gov
Witbeck, J.V.D. Closing: November 14 1878
B2321-11
Rensselaer County
View "Witbeck, J.V.D." in document Box 12 Email Researcher Services at archref@nysed.gov
Wolcott, Frederick H. Closing: December 12 1872
B2321-11
Queens County
View "Wolcott, Frederick H." in document Box 9 Email Researcher Services at archref@nysed.gov
Wolcott, Frederick H. Closing: December 12 1872
B2321-11
Queens County
View "Wolcott, Frederick H." in document Box 9 Email Researcher Services at archref@nysed.gov
Wolfe, Almira B. Closing: May 14 1867
B2321-11
Richmond County
View "Wolfe, Almira B." in document Box 6 Email Researcher Services at archref@nysed.gov
Wood, Andrew J. Closing: January 28 1875
B2321-11
Ulster County
View "Wood, Andrew J." in document Box 12 Email Researcher Services at archref@nysed.gov
Wood, Andrew J. Closing: January 28 1875
B2321-11
Ulster County
View "Wood, Andrew J." in document Box 12 Email Researcher Services at archref@nysed.gov
Wood, Loftis Closing: March 11 1880
B2321-11
Kings County
View "Wood, Loftis" in document Box 13 Email Researcher Services at archref@nysed.gov
Wood, Margaret E. Closing: September 21 1880
B2321-11
Greene County
View "Wood, Margaret E." in document Box 13 Email Researcher Services at archref@nysed.gov
Wood, Margaret E. Closing: September 21 1880
B2321-11
Greene County
View "Wood, Margaret E." in document Box 13 Email Researcher Services at archref@nysed.gov
Wood, Samuel Closing: January 10 1861
B2321-11
Westchester County
View "Wood, Samuel" in document Box 4 Email Researcher Services at archref@nysed.gov
Wood, William Closing: August 15 1861
B2321-11
Westchester County
View "Wood, William" in document Box 4 Email Researcher Services at archref@nysed.gov
Woodhull, Caleb S. Closing: January 7 1847
B2321-11
Kings County
View "Woodhull, Caleb S." in document Box 2 Email Researcher Services at archref@nysed.gov

Pages