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
VanName, Moses Closing: August 5 1884
B2321-11
Richmond County
View "VanName, Moses" in document Box 16 Email Researcher Services at archref@nysed.gov
Vassar, Matthew Closing: June 28 1865
B2321-11
Ulster County
View "Vassar, Matthew" in document Box 5 Email Researcher Services at archref@nysed.gov
Vermeule, John D. Closing: February 15 1877
B2321-11
Richmond County
View "Vermeule, John D." in document Box 12 Email Researcher Services at archref@nysed.gov
Vermeule, John D. Closing: February 15 1877
B2321-11
Richmond County
View "Vermeule, John D." in document Box 12 Email Researcher Services at archref@nysed.gov
Vermeule, Mary C. Closing: February 15 1877
B2321-11
Richmond County
View "Vermeule, Mary C." in document Box 12 Email Researcher Services at archref@nysed.gov
Vermeule, Mary C. Closing: February 15 1877
B2321-11
Richmond County
View "Vermeule, Mary C." in document Box 12 Email Researcher Services at archref@nysed.gov
Vibbard, Leander N. Closing: October 7 1868
B2321-11
Kings County
View "Vibbard, Leander N." in document Box 6 Email Researcher Services at archref@nysed.gov
Vibbard, Leander N. Closing: October 7 1868
B2321-11
Kings County
View "Vibbard, Leander N." in document Box 6 Email Researcher Services at archref@nysed.gov
Village of Yonkers Closing: June 16 1869
B2321-11
Westchester County
View "Village of Yonkers" in document Box 6 Email Researcher Services at archref@nysed.gov
Voorhis, Peter Closing: July 23 1873
B2321-11
Rockland County
View "Voorhis, Peter" in document Box 10 Email Researcher Services at archref@nysed.gov
Voorhis, Peter Closing: July 23 1873
B2321-11
Rockland County
View "Voorhis, Peter" in document Box 10 Email Researcher Services at archref@nysed.gov
Voorhis, Peter Closing: July 23 1873
B2321-11
Rockland County
View "Voorhis, Peter" in document Box 10 Email Researcher Services at archref@nysed.gov
Voorhis, Peter Closing: July 23 1873
B2321-11
Rockland County
View "Voorhis, Peter" in document Box 10 Email Researcher Services at archref@nysed.gov
Voorhis, Peter Closing: July 23 1873
B2321-11
Rockland County
View "Voorhis, Peter" in document Box 10 Email Researcher Services at archref@nysed.gov
Wade, Margaretta Closing: November 13 1869
B2321-11
Dutchess County
View "Wade, Margaretta" in document Box 7 Email Researcher Services at archref@nysed.gov
Wade, Margaretta Closing: November 13 1869
B2321-11
Dutchess County
View "Wade, Margaretta" in document Box 7 Email Researcher Services at archref@nysed.gov
Wakeman, Abram Closing: July 3 1873
B2321-11
Kings County
View "Wakeman, Abram" in document Box 10 Email Researcher Services at archref@nysed.gov
Wakeman, Abram Closing: July 3 1873
B2321-11
Kings County
View "Wakeman, Abram" in document Box 10 Email Researcher Services at archref@nysed.gov
Wakeman, William W. Closing: October 3 1866
B2321-11
Kings County
View "Wakeman, William W." in document Box 5 Email Researcher Services at archref@nysed.gov
Waldo, Artemas B. Closing: December 20 1873
B2321-11
Essex County
View "Waldo, Artemas B." in document Box 10 Email Researcher Services at archref@nysed.gov
Waldo, Artemus B. Closing: February 5 1875
B2321-11
Essex County
View "Waldo, Artemus B." in document Box 12 Email Researcher Services at archref@nysed.gov
Walker, Mary U. Closing: October 7 1884
B2321-11
Westchester County
View "Walker, Mary U." in document Box 16 Email Researcher Services at archref@nysed.gov
Walker, Mary U. Closing: October 7 1884
B2321-11
Westchester County
View "Walker, Mary U." in document Box 16 Email Researcher Services at archref@nysed.gov
Walker, Mary U. Closing: October 7 1884
B2321-11
Westchester County
View "Walker, Mary U." in document Box 16 Email Researcher Services at archref@nysed.gov
Wallace, William L. Closing: December 12 1872
B2321-11
Westchester County
View "Wallace, William L." in document Box 9 Email Researcher Services at archref@nysed.gov
Wallace, William L. Closing: December 12 1872
B2321-11
Westchester County
View "Wallace, William L." in document Box 9 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
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
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
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
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
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, Meritable Closing: September 11 1857
B2321-11
Richmond County
View "Ward, Meritable" in document Box 4 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
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
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
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
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, 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
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
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 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

Pages