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 |
---|---|---|---|---|---|---|
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 |
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, 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 |
Weeks, Willet |
Closing: September 15 1863 |
B2321-11 |
Queens County |
View "Weeks, Willet" in document | Box 5 | Email Researcher Services at archref@nysed.gov |
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, James |
Closing: June 22 1870 |
B2321-11 |
Rockland County |
View "Weeks, James" in document | Box 7 | Email Researcher Services at archref@nysed.gov |
Weekes, James |
Closing: April 26 1854 |
B2321-11 |
Clinton County |
View "Weekes, James" in document | Box 3 | Email Researcher Services at archref@nysed.gov |
Weekes, James |
Closing: April 26 1854 |
B2321-11 |
Clinton County |
View "Weekes, James" in document | Box 3 | Email Researcher Services at archref@nysed.gov |
Weekes, Charles |
Closing: April 26 1854 |
B2321-11 |
Clinton County |
View "Weekes, Charles" in document | Box 3 | Email Researcher Services at archref@nysed.gov |
Weekes, Charles |
Closing: April 26 1854 |
B2321-11 |
Clinton County |
View "Weekes, Charles" in document | Box 3 | Email Researcher Services at archref@nysed.gov |
Weed, Daniel T. |
Closing: August 8 1872 |
B2321-11 |
Orange County |
View "Weed, Daniel T." in document | Box 9 | Email Researcher Services at archref@nysed.gov |
Weed, Daniel T. |
Closing: August 8 1872 |
B2321-11 |
Orange County |
View "Weed, Daniel T." in document | Box 9 | Email Researcher Services at archref@nysed.gov |
Weed, Daniel T. |
Closing: August 8 1872 |
B2321-11 |
Orange County |
View "Weed, Daniel T." in document | Box 9 | Email Researcher Services at archref@nysed.gov |
Weed, Daniel T. |
Closing: August 8 1872 |
B2321-11 |
Orange County |
View "Weed, Daniel T." in document | Box 9 | Email Researcher Services at archref@nysed.gov |
Wear, Anna L. |
Closing: May 18 1881 |
B2321-11 |
Orange County |
View "Wear, Anna L." in document | Box 13 | Email Researcher Services at archref@nysed.gov |
Watson, John |
Closing: December 28 1883 |
B2321-11 |
Kings County |
View "Watson, John" in document | Box 15 | Email Researcher Services at archref@nysed.gov |
Watson, John |
Closing: December 28 1883 |
B2321-11 |
Kings County |
View "Watson, John" in document | Box 15 | Email Researcher Services at archref@nysed.gov |
Watson, John |
Closing: December 28 1883 |
B2321-11 |
Kings County |
View "Watson, John" in document | Box 15 | Email Researcher Services at archref@nysed.gov |
Watertown and Rome Railroad Company |
Closing: November 13 1854 |
B2321-11 |
Jefferson County |
View "Watertown and Rome Railroad Company" in document | Box 3 | Email Researcher Services at archref@nysed.gov |
Waterman, Stephen |
Closing: February 21 1853 |
B2321-11 |
Kings County |
View "Waterman, Stephen" in document | Box 3 | Email Researcher Services at archref@nysed.gov |
Waterbury, Lawrence |
Closing: December 21 1875 |
B2321-11 |
Westchester County |
View "Waterbury, Lawrence" in document | Box 12 | Email Researcher Services at archref@nysed.gov |
Waterbury, Lawrence |
Closing: December 21 1875 |
B2321-11 |
Westchester County |
View "Waterbury, Lawrence" in document | Box 12 | Email Researcher Services at archref@nysed.gov |
Waterbury, Lawrence |
Closing: December 21 1875 |
B2321-11 |
Westchester County |
View "Waterbury, Lawrence" in document | Box 12 | Email Researcher Services at archref@nysed.gov |
Waterbury, Lawrence |
Closing: December 21 1875 |
B2321-11 |
Westchester County |
View "Waterbury, Lawrence" in document | Box 12 | Email Researcher Services at archref@nysed.gov |
Washington Ice Company |
Closing: June 12 1869 |
B2321-11 |
Greene County |
View "Washington Ice Company" in document | Box 6 | Email Researcher Services at archref@nysed.gov |
Washington Ice Company |
Closing: December 9 1873 |
B2321-11 |
Ulster County |
View "Washington Ice Company" in document | Box 10 | Email Researcher Services at archref@nysed.gov |
Washington Ice Company |
Closing: December 9 1873 |
B2321-11 |
Ulster County |
View "Washington Ice Company" in document | Box 10 | Email Researcher Services at archref@nysed.gov |
Washington Ice Company |
Closing: December 9 1873 |
B2321-11 |
Ulster County |
View "Washington Ice Company" in document | Box 10 | Email Researcher Services at archref@nysed.gov |
Washington Ice Co. and Zion Lutheran Church |
Closing: October 20 1869 |
B2321-11 |
Greene County |
View "Washington Ice Co. and Zion Lutheran Church" in document | Box 6 | Email Researcher Services at archref@nysed.gov |
Washington Ice Co. |
Closing: January 7 1874 |
B2321-11 |
Ulster County |
View "Washington Ice Co." in document | Box 11 | Email Researcher Services at archref@nysed.gov |
Washburn, S. Ferris |
Closing: July 1 1874 |
B2321-11 |
Westchester County |
View "Washburn, S. Ferris" in document | Box 11 | Email Researcher Services at archref@nysed.gov |
Washburn, S. Ferris |
Closing: July 1 1874 |
B2321-11 |
Westchester County |
View "Washburn, S. Ferris" in document | Box 11 | Email Researcher Services at archref@nysed.gov |
Washburn, John T. |
Closing: August 25 1871 |
B2321-11 |
Ulster County |
View "Washburn, John T." in document | Box 8 | Email Researcher Services at archref@nysed.gov |
Washburn, George W. |
Closing: August 25 1871 |
B2321-11 |
Ulster County |
View "Washburn, George W." in document | Box 8 | Email Researcher Services at archref@nysed.gov |
Warren, Joseph M. |
Closing: March 11 1859 |
B2321-11 |
Rensselaer County |
View "Warren, Joseph M." in document | Box 4 | Email Researcher Services at archref@nysed.gov |
Warren, Clement |
Closing: April 15 1863 |
B2321-11 |
Rensselaer County |
View "Warren, Clement" in document | Box 5 | Email Researcher Services at archref@nysed.gov |
Warren, Clement |
Closing: January 5 1877 |
B2321-11 |
Albany County |
View "Warren, Clement" in document | Box 12 | Email Researcher Services at archref@nysed.gov |
Warren, Clement |
Closing: January 5 1877 |
B2321-11 |
Albany County |
View "Warren, Clement" in document | Box 12 | Email Researcher Services at archref@nysed.gov |
Waring, John T. |
Closing: December 12 1871 |
B2321-11 |
Westchester County |
View "Waring, John T." in document | Box 9 | Email Researcher Services at archref@nysed.gov |
Waring, John T. |
Closing: December 12 1871 |
B2321-11 |
Westchester County |
View "Waring, John T." in document | Box 9 | Email Researcher Services at archref@nysed.gov |
Ward, Meritable |
Closing: September 11 1857 |
B2321-11 |
Richmond County |
View "Ward, Meritable" in document | Box 4 | Email Researcher Services at archref@nysed.gov |
Ward, Jane S. |
Closing: September 11 1857 |
B2321-11 |
Richmond County |
View "Ward, Jane S." in document | Box 4 | Email Researcher Services at archref@nysed.gov |
Ward, Bartholemew |
Closing: April 26 1811 |
B2321-11 |
New York County |
View "Ward, Bartholemew" in document | Box 1 | Email Researcher Services at archref@nysed.gov |
Wandle, John B. |
Closing: July 18 1860 |
B2321-11 |
Rockland County |
View "Wandle, John B." in document | Box 4 | Email Researcher Services at archref@nysed.gov |
Walton, John F. |
Closing: December 28 1883 |
B2321-11 |
Jefferson County |
View "Walton, John F." in document | Box 15 | Email Researcher Services at archref@nysed.gov |
Walton, John F. |
Closing: December 28 1883 |
B2321-11 |
Jefferson County |
View "Walton, John F." in document | Box 15 | Email Researcher Services at archref@nysed.gov |
Walton, Charles |
Closing: December 28 1883 |
B2321-11 |
Jefferson County |
View "Walton, Charles" in document | Box 15 | Email Researcher Services at archref@nysed.gov |
Walton, Charles |
Closing: December 28 1883 |
B2321-11 |
Jefferson County |
View "Walton, Charles" in document | Box 15 | Email Researcher Services at archref@nysed.gov |
Walsh, Benjamin |
Closing: August 25 1868 |
B2321-11 |
Orange County |
View "Walsh, Benjamin" in document | Box 6 | Email Researcher Services at archref@nysed.gov |
Walsh, Benjamin |
Closing: August 25 1868 |
B2321-11 |
Orange County |
View "Walsh, Benjamin" in document | Box 6 | Email Researcher Services at archref@nysed.gov |