A Digital Library of The USGenWeb Archives Project

Genesee County New York
Wills & Inestate Records Table of Contents

Return to Genesee 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)

Vol. 1
whipple-samuel.txt      Samuel Whipple, 1821       7  Oct 2001  Donna Kingsbury
Vol. 2
fargo-nehemiah.txt      Nehemiah Fargo, 1829       5  May 2006  Meredith Smith
sherman-stephen.txt     Stephen Sherman, 1832     13  Feb 2003  Mel Sherman
Vol. 3
aldrich-charles.txt     Charles Aldrich, 1837      5  Sep 2002  W. D. Samuelsen
wright-benjamin.txt     Benjamin Wright, 1839     11  Jun 2004  Sarah Sully
Vol. 4
thomas-hannah.txt       Hannah Thomas, 1845       14  Nov 2005  Marge Thomas Thompson
wright-susanna.txt      Susanna Wright, 1844      12  Jun 2004  Sarah Sally
Vol. 5
Vol. 6
Vol. 7
Vol. 8
Vol. 9
hart-ebenezer-sr.txt    Ebenezer Hart Sr., 1866    6  Oct 2003  Jennifer Anklesaria
Vol. 10
Vol. 11
Vol. 12
Vol. 13
lewis-denby.txt         Denby Lewis, 1875          6  Oct 2004  Ronald Oetjens
Vol. 14
Vol. 15
bailey-joshua.txt       Joshua Bailey, 1875-79     3  Jul 2004  James Shepard
Vol. 16
Vol. 17
Vol. 18
Vol. 19
Vol. 20
allen-libbeus.txt       Libbeus Allen, 1888       10  Sep 2003  Leland Allen Musgrove
malloch-daniel.txt      David Malloch, 1889        3  Jul 2004  Janet Malloch
thompson-marya.txt      Mary A. Thompson, 1888     9  Nov 2003  Carol Baker
Vol. 21
Vol. 22
Vol. 23
Vol. 24
Vol. 25
baker-johnf.txt         John F. Baker, 1898        9  Feb 2003  Marny Howe
Return to
The NYGenWeb Project

The Genesee County NYGenWeb

The USGenWeb Archives Project

The NYGenWeb Archives

The USGenWeb Project

Report Broken Links