A Digital Library of The USGenWeb Archives Project

Essex County New York
Wills & Inestate RecordsTable of Contents
Return to Essex 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
nichols-rowland.txt Rowland Nichols, 1813 6 Mar 2003 John Hills Vol. B Vol. C Vol. D Vol. E coll-levi.txt Levi Coll, 1865 9 Oct 2004 Doug Farnsworth Vol. F emmes-rhoenac.txt Rhoena C. Emmes, 1876 7 Jan 2006 Laraine Wessels Vol. G osgood-solomonw.txt Solomon W. Osgood, 1880 6 Jan 2006 Laraine Wessels Vol. H bigelow-john.txt John Bigelow, 1885 8 Sep 2002 Mary Slack Maynard farnsworth-isabellae.txt Isabella E. Farnsworth, 1885 4 Aug 2004 Doug Farnsworth Vol. I bailey-azromonroe.txt Azro Monroe Bailey, 1887 8 Jul 2003 Richard A. Couch Vol. K Vol. L Vol. M wilcox-rollinc.txt Rollin C. Wilcox, 1899 13 Nov 2003 Richard A. Couch stiles-benjaminl.txt Benjamin L. Stiles, 1898 4 Dec 2004 Diane Stiles Vol. N
Return to
The NYGenWeb Project

The Essex County NYGenWeb

The USGenWeb Archives Project

The NYGenWeb Archives

The USGenWeb Project

Report Broken Links