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
Woolson, Theoren W. Closing: July 24 1877
B2321-11
Niagara County
View "Woolson, Theoren W." in document Box 12 Email Researcher Services at archref@nysed.gov
Wooster Beach Closing: January 5 1876
B2321-11
Westchester County
View "Wooster Beach" in document Box 12 Email Researcher Services at archref@nysed.gov
Wooster Beach Closing: January 5 1876
B2321-11
Westchester County
View "Wooster Beach" in document Box 12 Email Researcher Services at archref@nysed.gov
Wooster, George H. Closing: February 20 1879
B2321-11
Richmond County
View "Wooster, George H." in document Box 12 Email Researcher Services at archref@nysed.gov
Wooster, George H. Closing: February 20 1879
B2321-11
Richmond County
View "Wooster, George H." in document Box 12 Email Researcher Services at archref@nysed.gov
Worrall, Noah Closing: July 28 1869
B2321-11
Rockland County
View "Worrall, Noah" in document Box 6 Email Researcher Services at archref@nysed.gov
Worrall, Noah Closing: July 28 1869
B2321-11
Rockland County
View "Worrall, Noah" in document Box 6 Email Researcher Services at archref@nysed.gov
Wright, Garret P. Closing: March 29 1851
B2321-11
Richmond County
View "Wright, Garret P." in document Box 2 Email Researcher Services at archref@nysed.gov
Wright, Garret P. Closing: June 25 1868
B2321-11
Richmond County
View "Wright, Garret P." in document Box 6 Email Researcher Services at archref@nysed.gov
Wright, J. Hood Closing: October 28 1880
B2321-11
New York County
View "Wright, J. Hood" in document Box 13 Email Researcher Services at archref@nysed.gov
Wright, J. Hood Closing: May 26 1880
B2321-11
New York County
View "Wright, J. Hood" in document Box 13 Email Researcher Services at archref@nysed.gov
Wright, J. Hood Closing: May 26 1880
B2321-11
New York County
View "Wright, J. Hood" in document Box 13 Email Researcher Services at archref@nysed.gov
Wright, Mary Closing: August 5 1884
B2321-11
Richmond County
View "Wright, Mary" in document Box 16 Email Researcher Services at archref@nysed.gov
Wright, Mary Closing: August 5 1884
B2321-11
Richmond County
View "Wright, Mary" in document Box 16 Email Researcher Services at archref@nysed.gov
Wyckoff, Nicholas Closing: December 29 1881
B2321-11
New York County
View "Wyckoff, Nicholas" in document Box 14 Email Researcher Services at archref@nysed.gov
Wyckoff, Nicholas Closing: December 29 1881
B2321-11
New York County
View "Wyckoff, Nicholas" in document Box 14 Email Researcher Services at archref@nysed.gov
Wyckoff, Peter Closing: January 9 1867
B2321-11
Kings County
View "Wyckoff, Peter" in document Box 6 Email Researcher Services at archref@nysed.gov
Wyckoff, Peter Closing: February 24 1853
B2321-11
Kings County
View "Wyckoff, Peter" in document Box 3 Email Researcher Services at archref@nysed.gov
Wyckoff, Peter Closing: February 24 1853
B2321-11
Kings County
View "Wyckoff, Peter" in document Box 3 Email Researcher Services at archref@nysed.gov
Wykoff, Catharine M. Closing: May 20 1869
B2321-11
Kings County
View "Wykoff, Catharine M." in document Box 6 Email Researcher Services at archref@nysed.gov
Yeomans, Moses Closing: December 4 1810
B2321-11
Ulster County
View "Yeomans, Moses" in document Box 1 Email Researcher Services at archref@nysed.gov
Yonkers Gas Light Company Closing: July 1 1872
B2321-11
Westchester County
View "Yonkers Gas Light Company" in document Box 9 Email Researcher Services at archref@nysed.gov
Yonkers Gas Light Company Closing: November 14 1861
B2321-11
Westchester County
View "Yonkers Gas Light Company" in document Box 4 Email Researcher Services at archref@nysed.gov
Yonkers Gas-Light Company Closing: July 2 1861
B2321-11
Westchester County
View "Yonkers Gas-Light Company" in document Box 4 Email Researcher Services at archref@nysed.gov
Yonkers Gas-Light Company Closing: July 2 1861
B2321-11
Westchester County
View "Yonkers Gas-Light Company" in document Box 4 Email Researcher Services at archref@nysed.gov
Young, Ezra Closing: April 3 1838
B2321-11
Suffolk County
View "Young, Ezra" in document Box 2 Email Researcher Services at archref@nysed.gov

Pages