A Digital Library of The USGenWeb Archives Project

Lewis County New York
Wills & Inestate Records Table of Contents
Return to Lewis 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)

Wills (Books)
Vol. A
scott-david.txt          David Scott, 1806           3  Dec 2005  Mark H Webb
Vol. C
peck-dexter.txt          Dexter Peck, 1842           6  Nov 2004  Dale Rosten
Vol. D
dominick-william.txt     William Dominick, 1861     13  Jan 2003  Paul Nance
Vol. E
pitcher-daniel.txt       Daniel Pitcher, 1863       10  Feb 2003  Wendy Fjelstad
keohand-james.txt        James Keohand, 1867         4  May 2005  Diane Ryan
kahoe-patrick.txt        Patrick Kahoe, 1864         2  May 2005  Diane Ryan
Vol. 41
williams-evane.txt Evan E. Williams, 1871 4 Aug 2003 Fred Lewis Other Wills: lewis-owen.txt Owen Lewis, 1873 4 Mar 2005 Fred Lewis
Return to
The NYGenWeb Project

The Lewis County NYGenWeb

The USGenWeb Archives Project

The NYGenWeb Archives

The USGenWeb Project

Report Broken Links