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 |