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
Westminster Park Association of the Thousand Islands Closing: December 14 1879
B2321-11
Jefferson County
View "Westminster Park Association of the Thousand Islands" in document Box 13 Email Researcher Services at archref@nysed.gov
Westminster Park Association of the Thousand Islands Closing: December 14 1879
B2321-11
Jefferson County
View "Westminster Park Association of the Thousand Islands" in document Box 13 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: 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
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
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
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: 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, 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

Pages