A Digital Library of The USGenWeb Archives Project

Niagara County New York
Will & Inestate Records Table of Contents
Return to Niagara 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)

unrecorded wills
bowsfield-sarah.txt  Sarah Bowsfield, 1819      4  Jan 2005  Lucille Wattles
Vol. 1
millar-alexander.txt Alexander Millar, 1828    16  Jun 2007  anonymous
Vol. 3
king-david.txt       David King, 1847          11  Jun 2003  Ruth T Smith
Vol. 5
haight-jacob.txt     Jacob-Haight. 1855        14  Dec 2002  Evelyn B Cooper
brewer-john.txt      John Brewer, 1853          7  Jul 2003  Richard D. Brewer
Vol. 7
burton-daniel.txt    Daniel Burton, 1857        3  Mar 2004  Karolyn Campbell
Vol. 11
harvey-eunicem.txt   Eunice M. Harvey, 1895     2  Mar 2006  Carol Pfile
Vol. 13
king-james.txt       James King, 1871           7  Jun 2003  Ruth T Smith
Vol. 16
campbell-joshua.txt  Joshua Campbell, 1873      7  Jun 2007  anonymous
hosmer-sylvester.txt Sylvester Hosmer, 1873     4  Jun 2004  Ronald Roberts
Vol. 20
mcavoy-richard.txt   Richard McAvoy, 1877       2  Apr 2005  Gail McAvoy-Hannigan
Vol. 23
gould-david.txt      David Gould, 1880         10  Jul 2003  Diane Bruce
Vol. 24
clickner-william.txt William Clickner, 1881    24  Mar 2006  Robert Lakin
haight-david.txt     David Haight, 1881         9  Dec 2002  Evelyn B Cooper
Vol. 27
gerner-christian.txt Christian Gerner, 1883     7  Dec 2003  Camille Redmond
Vol. 31
fassett-sarahj.txt   Sarah J. Fassett, 1895     9  Feb 2006  David Hayt
root-charlesa.txt    Charles A. Root, 1881      2  Dec 2000  Linda Byerley
Vol. 32
gould-merinda.txt    Merinda Gould, 1886       11  Oct 2003  Diane Bruce
henning-oscarw.txt   Oscar W. Henning, 1886     8  Jan 2006  anonymous (per request)
Vol. 34
schank-john.txt      John Schank, 1887          7  Jul 2005  anonymous donor
Vol. 38
lewis-agurb.txt      Agur B. Lewis, 1891        8  Mar 2006  Robert Holtz
Vol. 39
jones-morganl.txt    Morgan L. Jones, 1889      6  Oct 2005  Adrienne Condon
Vol. 45
congdon-silash.txt   Silas H. Congdon, 1892     8  Jun 2007  Stephanie Schlick
sweet-esther.txt     Esther Sweet, 1892         7  Feb 2006  Kristin Grip
Vol. 47
davitt-michael.txt   Michael Davitt, 1894       8  Jan 2005  Theresa E. D. Cook
Vol. 48
bugh-henry.txt       Henry Bugh, 1893          10  Dec 2000  Linda Byerley
bugh-john.txt        John Bugh, 1894           10  Dec 2000  Linda Byerley
Vol. 52
bugh-eva.txt         Eva Bugh, 1899            14  Dec 2000  Linda Byerley
Vol. 54
congdon-iraw.txt     Ira W. Congdon, 1900       8  Jun 2007  Stephanie Schlick
hird-frederick.txt   Frederick Hird, 1900       5  Nov 2003  Greg Boldt
laylond-lucinda.txt  Lucinda Laylond, 1899      4  Aug 2006  Wendy Olson
After 1901
burd-sarah.txt       Sarah Burd, 1913           2  Sep 2000  Bonnie Stallings

Probate Court:
rogers-eliza.txt     Eliza Rogers, 1833        14  Jan 2005  Lucille Wattles
Return to
The NYGenWeb Project

The Niagara County NYGenWeb

The USGenWeb Archives Project

The NYGenWeb Archives

The USGenWeb Project

Report Broken Links