A Digital Library of The USGenWeb Archives Project

Delaware County New York
Wills & Inestate Records Table of Contents
Return to Delaware County Main 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:
Vol. A
Vol. B
Vol. C
lamb-william.txt         William Lamb, 1819         6  Jul 2004  Sharon Eads
Vol. D
lamb-john.txt            John Lamb, 1844            7  Mar 2004  Sharon Eads
Vol. E
rollins-aaron.txt        Aaron Rollins (Rawlins)    6  Feb 2003  David F. Robinson
whitlock-platt.txt       Platt Whitlock, 1854       3  May 2006  Peter Mark Whitlock
Vol. F
mallock-william.txt      William Mallock, 1861      4  Jun 2004  Janet Malloch
Vol. G
becker-peterj.txt        Peter J. Becker, 1868      5  Mar 2004  Sharon Eads
Vol. H
aldrich-curtisj.txt      Curtis J. Aldrich          3  Sep 2002  W. D. Samuelsen
whitlock-roberta.txt     Robert A. Whitlock, 1871   3  May 2006  Peter Mark Whitlock
Vol. I
blish-nicholas.txt       Nicholas Blish, 1877      11  Mar 2004  Sue Olson
Vol. K
whitlock-catharine.txt   Catharine Whitlock, 1878   3  May 2006  Peter Mark Whitlock
Vol. L
andrews-clarissa.txt     Clarissa Andrews, 1883     5  Nov 2004  Jackie Mahoney
Vol. M
miller-cornelius.txt     Cornelius Miller, 1885     7  Jul 2004  anonymous
Vol. N
law-paulina.txt          Paulina Law, 1890          5  Apr 2005  Susan Gomez
Vol. O
Vol. P
Vol. Q
Vol. R
knowles-williamh.txt     William H. Knowles, 1900   7  Sep 2004  Dianne Delitto
Vol. S
lamb-mary.txt            Mary Lamb, 1901           11  Jun 2004  Sharon Eads
Vol. T
Vol. U
Vol. W
Vol. X
Vol. Y
Vol. Z
Vol. 27
babcock-charlese.txt     Charles E. Babcock        10  Jul 2002  W. D. Samuelsen
Vol. 28
Vol. 29

Filed in other counties
malloch-john.txt         John Malloch, 1841         6  Jun 2004  Janet Malloch
Return to
The NYGenWeb Project

The Delaware County NYGenWeb

The USGenWeb Archives Project

The NYGenWeb Archives

The USGenWeb Project

Report Broken Links