A Digital Library of The USGenWeb Archives Project
Chautauqua County New York
Will & Inestate Records Table of Contents
Return to Chautauqua County TOC
Column 1 = File Name Column 2 = Description Column 3 = File Size Column 4 = Date Filed Column 5 = Submitter (email addresses are listed on the files) Will Records | Administrations | Will Records Vol. 1 miller-williamo.txt William Otis Miller, 1840 10 Oct 2003 Susan Lee shipboy-john.txt John Shipboy, 1836 4 Jun 2007 Terry Heisman
Vol. 2 aldrich-nahum.txt Nahum Aldrich, 1856 4 Oct 2002 W. D. Samuelsen cobb-william.txt William Cobb, 1855 3 Mar 2003 Martin Juul conner-john.txt John Conner 4 Apr 2002 Sharon Egolf eggleston-nathan.txt Nathan Eggleston 6 Jul 2001 Karen Stark Vol. 3 cobb-joseph.txt Joseph Cobb, 1861 3 Mar 2004 Martin Juul Vol. 4 brown-ebenezer.txt Ebenezer Brown, 1866 2 Oct 2003 Susan Lee henderson-sylvanuss.txt Sylvanus S. Henderson, 1870 6 Oct 2005 Donovan Henderson mason-sheldon.txt Mason Sheldon, 1870 4 Jun 2007 Tacy Byram scriven-perryc.txt Perry C. Scriven, 1866 4 Aug 2004 Susan McGill Vol. 5 aldrich-harriets.txt Harriet S. Aldrich, 1871 3 Oct 2002 W. D. Samuelsen bickford-cyrus.txt Cyrus Bickford, 1873 5 Jun 2004 Barbara Macksey cardott-johnb.txt John B. Cardott, 1870 6 Aug 2004 Christine Lawton corell-lucy.txt Lucy Correll 3 Apr 2002 Sharon Egolf hall-johnp.txt John Palmer Hall 3 Oct 2003 Susan Lee hollenbeck-daniel-sr.txt Daniel Hollenbeck Sr., 1872 4 Oct 2002 Christy T. Hollenbeck shelters-hiram.txt Hiram Shelters, 1872 6 Jul 2005 Nerissa Shelters Vol. 6 bennett-jarvis.txt Jarvis Bennett, 1877 3 Aug 2004 Christine Lawton blydenburgh-williamh.txt William Henry Blydenburgh, 1878 3 Dec 2004 anonymous donor cobb-richmond.txt Richmond Cobb, 1877 4 Feb 2003 Martin Juul cobb-freeman.txt Freeman Cobb, 1877 3 Mar 2004 Martin Juul shipboy-sarah.txt Sarah Shipboy, 1879 5 Jun 2007 Terry Heismann Vol. 7 cobb-isaac.txt Isaac Cobb, 1883 5 Mar 2004 Martin Juul grant-johnm.txt John M. Grant, 1883 5 Nov 2004 Sally B. Bailey smith-esek.txt Esek Smith, 1882 4 Mar 2004 Martin Juul town-lucina.txt Lucina Town, 1883 3 Oct 2003 Nathan Town Vol. 8 aldrich-huldahs.txt Huldah S. Aldrich, 1884 4 Oct 2002 W. D. Samuelsen aldrich-scott.txt Scott Aldrich, 1885 4 Oct 2002 W. D. Samuelsen beebe-maryann.txt Mary Ann Beebe, 1885 5 Jan 2004 Sally B. Bailey henry-william.txt William Henry, 1886 3 Aug 2004 Christine Lawton phillips-gardner.txt Gardner Phillips, 1887 4 Feb 2004 Sue McGill shelters-margaret.txt Margaret Shelters 3 Jul 2005 Nerissa Shelters town-francis.txt Francis Town, 1866 5 Oct 2004 Nathan Town town-aaron.txt Aaron Town, 1885 3 Oct 2003 Nathan Town wood-amos.txt Amos Wood, 1882 7 Sep 2005 Robert Lakin Vol. 9 cobb-chandler.txt Chandler Cobb, 1889 3 Mar 2004 Martin Juul hollenbeck-phoebem.txt Phoebe Mecusker Hollenbeck, 1888 4 Oct 2002 Christy T. Hollenbeck stevens-james.txt James Stevens, 1890 4 Mar 2003 Martin Juul whiting-william.txt William Whiting, 1876 6 Jan 2004 Sally B. Bailey Vol. 10 aldrich.amos.txt Amos Aldrich, 1891 3 Oct 2002 W. D.Samuelsen brown-ebenezers.txt Ebenezer S. Brown, 1891 2 Oct 2003 Susan Lee cochrane-james.txt James Cochrane, 1891 4 Jun 2007 Terry Heismann cobb-alberts.txt Albert S. Cobb, 1892 7 Apr 2005 Martin Juul eggleston-rolfe.txt Rolfe Eggleston 5 Jul 2001 Karen Stark hollenbeck-phebe.txt Phebe Hollenbeck, 1882 3 Oct 2002 Christy T. Hollenbeck moss-ts.txt T. S. Moss, 1891 5 Jul 2004 Carole Moss Mason phillips-thomasd.txt Thomas D. Phillips, 1893 3 Oct 2004 Susan McGill smith-fidelia.txt Fidelia Smith, 1892 4 Feb 2003 Martin Juul squier-jamesw.txt James W. Squier, 1893 3 Jun 2006 Raymond Allain Vol. 11 aldrich-sophiam.txt Sophia M. Aldrich, 1896 4 Oct 2002 W. D. Samuelsen cochran-john.txt John Cochran, 1895 3 Jun 2007 Terry Heismann cobb-abigailg.txt Abigail G. Cobb, 1897 8 Apr 2005 Martin Juul corell-joseph.txt Joseph Correll 3 Apr 2002 Sharon Egolf smith-frankc.txt Frank C. Smith, 1895 3 Mar 2003 Martin Juul Vol. 12 aldrich-harrieth.txt Harriet H. Aldrich, 1894 4 Oct 2002 W. D. Samuelsen corell-williama.txt William A. Correll 4 Apr 2002 Sharon Egolf pon-charlese.txt Charles E. Pond, 1899 3 Apr 2004 Barb Caudle Letters of Administrations: town-bethuelh.txt Bethuel H. Town, 1895 4 Nov 2004 Nathan Towne town-samuel.txt Samuel Town, 1858 4 Oct 2004 Nathan Towne Indexes | Testators: v1.txt Vol. 1, 1830-1843 9 Jun 2007 W D Samuelsen v2.txt Vol. 2, 1844-1856 21 Jun 2007 W D Samuelsen v3.txt Vol. 3, 1856-1877 26 Jun 2007 W D Samuelsen v4.txt Vol. 4, 1866-1870 21 Jun 2007 W D Samuelsen v5.txt Vol. 5, 1870-1876 31 Jun 2007 W D Samuelsen v6.txt Vol. 6, 1876-1878 28 Jun 2007 W D Samuelsen v7.txt Vol. 7, 1879-1883 29 Jun 2007 W D Samuelsen v8.txt Vol. 8, 1883-1887 34 Jun 2007 W D Samuelsen v9.txt Vol. 9, 1887-1891 34 Jun 2007 W D Samuelsen v10.txt Vol. 10, 1891-1894 39 Jun 2007 W D Samuelsen v11.txt Vol. 11, 1894-1898 35 Jun 2007 W D Samuelsen v12.txt Vol. 12, 1898-1900 34 Jun 2007 W D Samuelsen
Return to
| The NYGenWeb Project |
The Chautauqua County NYGenWeb |
The USGenWeb Archives Project |
| The NYGenWeb Archives | The USGenWeb Project | Report Broken Links |
Table of Contents maintained by: W. David Samuelsen
Web Space provided by Rootsweb