A Digital Library of The USGenWeb Archives Project

Montgomery County New York
Land Deeds Table of Contents
Return to Montgomery 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)

ablowden.txt             Alden & Barbara Lowden, Aug 31, 1826     5  Apr 1999  Mary Slack Maynard
aldenlowden.txt          Alden & Barbara Lowden, Sep 7, 1826      5  Apr 1999  Mary Slack Maynard
fountain.txt             David S. & Eliza Fountain, Nov 1, 1830   5  Apr 1999  Mary Slack Maynard
nathanslack.txt          Nathan Slack, May 3, 1828                4  Apr 1999  Mary Slack Maynard
slackmort.txt            Benajah Slack, Feb 6, 1816               5  Apr 1999  Mary Slack Maynard
sslack.txt               Susannah Slack, Feb 7, 1822              5  Apr 1999  Mary Slack Maynard
dodge-dodge.txt          Dodge to Dodge, 1789                     3  Nov 2004  William Kuehnling
hallenbeck-groesbeck.txt Peter/Helena Hallenbeck - William N. Groesbeck  6  Aug 2005  Theodore Rice
siver-walse.txt          Siver to Walse, 1874                     6  Feb 2003  Shirley Becker
stensell-dodge.txt       Stensell to Dodge, 1789                  5  Nov 2004  William Kuehnling
vanderworken-forbes.txt  James Vanderworken to Aaron Forbes       4  Mar 2006  Marcia Laging-Cummings
Return to
The NYGenWeb Project

The Montgomery County NYGenWeb

The USGenWeb Archives Project

The NYGenWeb Archives

The USGenWeb Project

Report Broken Links