A Digital Library of The USGenWeb Archives Project

Oneida County New York
Will & Inestate Records Table of Contents
Return to Oneida 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. 2
dean-james.txt             James Dean, 1825               14  Mar 2003  Barbara Walker
hatch-samuel.txt           Samuel Hatch, 1820              6  Feb 2006  Kristin Grip
Vol. 3
coffin-edward.txt          Edward Coffin                   6  Feb 2003  Hereld A. Stuart
dean-jonathan.txt          Jonathan Dean, 1825             7  Mar 2003  Barbara Walker
Vol. 4
farquhar-james.txt         James Farquhar, 1832            9  Oct 2005  Fred Lewis
Vol. 6
kellogg-jacob.txt          Jacob Kellogg, 1839             4  Jan 2005  Gary Allen
matthews-levi.txt          Levi Matthews, 1839             8  Jun 2007  Dave Mosbruger
wilcox-ozias.txt           Ozias Wilcox, 1839             11  Jun 2007  Dave Mosbruger
Vol. 7
comstock-david.txt         David Comstock                  5  Jul 2002  W. David Samuelsen
francisco-johnl.txt        John L. Francisco, 1837         8  Oct 2003  Virginia A. LaVaucher
nichols-frederickb.txt     Frederick B. Nichols, 1844     10  Feb 2003  Doug Boyer
wells-elisha.txt           Elisha Wells, 1843              8  Feb 2003  Rita Wells
Vol. 9
cummings-william.txt       William Cummings, 1848          9  Feb 2004  Kristin Grip
dodge-laban.txt            Laban Dodge, 1849              13  Jun 2003  William Kuehnling
farquharson-john.txt       John Farquharson, 1849          9  Oct 2005  Fred Lewis
pond-bartholomew.txt       Bartholomew Pond, 1850          4  Mar 2004  Barbara Caudle
Vol. 10
dodge-frederick.txt        Frederick Dodge, 1850           8  Nov 2004  William Kuehnling
Vol. 11
dean-josephe.txt           Joseph E. Dean, 1856            7  Mar 2003  Dorothy E. Burr
Vol. 12
antis-peter.txt            Peter Antis, 1854               8  Jul 2004  Ron Schulz
pond-milo.txt              Milo Pond, 1854                 7  Feb 2004  Barbara Caudle
wilcox-charles.txt         Charles Wilcox, 1853            9  Jun 2007  Dave Mosbruger
Vol. 13
spencer-joshuaa.txt        Joshua A. Spencer, 1857         9  Mar 2003  Barbara Walker
wilcox-asahel.txt          Asahel Wilcox, 1854             9  Jun 2007  Dave Mosbruger
Vol. 14
bartlett-joseph.txt        Joseph Bartlett                 6  Apr 2002  Arlene Bartlett Franklin
pond-merritt.txt           Merritt Pond, 1856              4  Feb 2004  Barbara Caudle
Vol. 16
gray-david.txt             David Gray, 1862                3  Feb 2004  Janis Rodriguez
hastings-seth.txt          Seth Hastings, 1861             9  Mar 2003  Kristin Grip
Vol. 18
harris-williamw.txt        William W. Harris, 1866         9  Mar 2006  Jackie Harris Doorn
Vol. 19
deans-james.txt            James Deans, 1867               9  Feb 2003  Dorothy E. Burr
nichols-marym.txt          Mary M. Nichols, 1867           8  Feb 2003  Doug Boyer
Vol. 20
church-elias.txt           Elias Church, 1869              6  Jan 2006  Melvina Wagner
wilcox-john.txt            John Wilcox, 1869
Vol. 22
barnes-harvey.txt          Harvey Barnes                   6  Jan 2003  Lois Morrill
dean-abiel.txt             Abiel Dean, 1871                9  Feb 2003  Dorothy E. Burr
Vol. 23
gardner-george.txt         George Gardner, 1873            4  Mar 2004  Janet Hall
golden-davidvw.txt         David V. W. Golden, 1873        8  Jan 2004  SAMPUBCO
Vol. 25
cummings-alexander.txt     Alexander Cummings, 1874        7  Feb 2004  Kristin Grip
roberts-sarah.txt          Sarah Roberts, 1874             4  Aug 2004  Dawna Holst
Vol. 26
green-john.txt             John Green                      4  Jul 2002  Bob Green
lewis-thomas.txt           Thomas Lewis, 1875              8  Oct 2003  Albert M. Lewis
Vol. 28
gardner-jemima.txt         Jemima Gardner, 1877            3  Jan 2004  Janet Hall
Vol. 29
oleary-jeremiah.txt        Jeremiah O'Leary, 1878          8  Feb 2003  Kristin Grip
Vol. 32
cushman-johnp.txt          John P. Cushman, 1880           3  Jul 2004  Heidi Crawley
Vol. 36
buell-chauncey.txt         Chauncey Buell, 1885           10  Aug 2004  Betty J. Burdan
Vol. 37
kees-stewart.txt            Stewart Kees, 1883          4  Dec 2004  Gloria Reynolds
Vol. 38
condon-margret.txt         Margret Condon, 1886            8  Feb 2004  Kristin Grip
Vol. 39
zoenglein-casper.txt       Casper Zoenglein, 1896          4  Apr 2006  Lisa Hibner
Vol. 42
wyman-samuel.txt           Samuel Wyman, 1885              8  Dec 2005  Geoff Smullen
Vol. 44
birdsey-linus.txt          Linus Birdsey                   9  Jan 2003  Wendy Fjelstad
Vol. 45
farquharson-johnl.txt      John L. Farquharson, 1890       8  Oct 2005  Fred Lewis
tisserant-joseph.txt       Joseph Tisserant, 1890          8  Aug 2003  Betty J. O'Neill
Vol. 46
green-george.txt           George Green                   10  Jul 2002  Bob Green
Vol. 47
dodge-henry.txt            Henry Dodge, 1892               5  Oct 2004  William Kuehnling
kennedy-catherine.txt      Catherine Kennedy, 1892         4  Jun 2003  Sharon Loomis
Vol. 50
dodge-gracea.txt           Grace A. Dodge, 1898            5  Nov 2004  William Kuehnling
Vol. 51
lewis-georgec.txt          George C. Lewis, 1891           3  Oct 2003  Albert M. Lewis
Return to
The NYGenWeb Project

The Oneida County NYGenWeb

The USGenWeb Archives Project

The NYGenWeb Archives

The USGenWeb Project

Report Broken Links