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