A Digital Library of The USGenWeb Archives Project

Herkimer County New York
Wills & Probates Table of Contents
Return to Herkimer 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. A
Vol. B
aldridge-nicholas.txt     Nicholas Aldridge          3  Sep 2002  W. D. Samuelsen
osterhout-john.txt        John Osterhout, 1818       7  Jul 2004  Dianne Delitto
Vol. C
Vol. D
ford-benoni.txt           Benoni Ford, 1826          9  Jun 2006  Allen L. White
loomis-israel.txt         Israel Loomis, 1825        6  Mar 2004  Candace Burke
tanner-isaac.txt          Isaac Tanner, 1822        14  Oct 2002  Kim Branagan
Vol. E
dodge-john.txt            John Dodge, 1829           6  Mar 2005  William Kuehnling
Vol. F
dodge-rufus.txt           Rufus Dodge, 1838         10  Oct 2004  William Kuehnling
Vol. G
moyer-john.txt            John Moyer, 1843          11  Jun 2004  Nan Lambert Starjak
Vol. H
ethridge-nathaniel.txt    Nathaniel Ethridge, 1845  10  May 2003  Nan Lambert Starjak
ford-john.txt             John Ford, 1846            6  Mar 2004  Karolyn Campbell
Vol. I
Vol. J
alford-asahel.txt         Asahel Alford, 1854        5  Dec 2000  Gayle Griffin
Vol. K
Vol. L
dodge-gideon.txt          Gideon Dodge, 1858         7  Apr 2006  William Kuehnling
Vol. M
Vol. N
burrell-jonathan.txt      Jonathan Burrell, 1865     5  Jan 2001  Marilyn Allis
Vol. O
rider-evelinem.txt        Eveline Miller Rider, 1869 8  Apr 2003  Allen White
riley-alice.txt           Alice Riley, 1868          5  Mar 2006  Carol Pfile
Vol. P
dominick-melinda.txt      Melinda Dominick, 1872     9  Jan 2003  Paul Nance
ford-david.txt            David Ford, 1871          10  Jun 2006  Al White
fulmer-george.txt         George Fulmer, 1872       11  Sep 2005  Janis Fulmer
riley-james.txt           James Riley, 1871          5  Mar 2006  James Riley
Vol. Q
moon-jefferson.txt        Jefferson Moon, 1875       5  Apr 2004  Gail B. Swetman
Vol. R
aldridge-francesg.txt     Frances G. Aldridge        3  Sep 2002  W. D. Samuelsen
garlock-daniel.txt        Daniel Garlock, 1876       7  Aug 2004  Carol Pfile
Vol. S
Vol. T
brockway-enoch.txt        Enoch Brockway, 1878      10  Nov 2000  Gail Schulte
Vol. U
Vol. V
dorr-charlesh.txt         Charles H. Dorr, 1883      6  Dec 2003  Nan Starjak
Vol. W
dygert-mary.txt           Mary Dygert, 1884          6  Mar 2004  Nan Starjak
kenna-james.txt           James Kenna, 1886          6  Jul 2006  Wayne Kenna
Vol. X
waite-thomasc.txt         Thomas C. Waite, 395       3  Jul 2004  Gail B. Swetman
Vol. Y
barrup-peter.txt          Peter Barrup, 1888         7  Mar 2003  Lynn Bearup
Vol. Z
caldwell-jamesm.txt       James M. Caldwell, 1890    6  Dec 2002  BetteJo Hall-Caldwell
Vol. 25
Vol. 30
rider-matthewc.txt        Matthew C. Rider, 1903     9  Apr 2003  Allen White
Vol. 32
rider-holmes.txt          Holmes Rider, 1905        10  Apr 2003  Allen White
Vol. 33
putman-marye.txt          Mary E. Putman, 1908      16  Aug 2003  Gayle Hendren
Vol. 39
rider-theresad.txt        Theresa D. Rider, 1914    14  Apr 2003  Allen White

Return to
| The NYGenWeb Project | The Herkimer County NYGenWeb | The USGenWeb Archives Project |
| The NYGenWeb Archives | The USGenWeb Project | Report Broken Links |

Table of Contents maintained by: W. David Samuelsen