A Digital Library of The USGenWeb Archives Project

Ontario County New York
Wills & Probates Table of Contents
Return to Ontario 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)
| Will Records | Inestate | Letters of Administration | Letters of Testamentary | Court Contests |
Estate Appraisals |
Will Records
Filed in other counties
aldrich-oren.txt         Oren Aldrich, 1823                 6  Sep 2002  W. D. Samuelsen
mccollum-robert.txt      Robert McCollum, 1836             15  Jan 2006  Johnna St. Clair
vol. 4
dean-parley.txt          Parley Dean, 1811                  7  Feb 2003  Dorothy E. Burr
antis-william.txt        William Antis, 1810                8  Jul 2004  Ron Schulz
vol. 6
hubbard-giles.txt Giles Hubbard, 1813 6 Dec 2002 Carol Vol. 10 smith-david.txt David Smith, 1816 6 Dec 2006 Sarah Sally vol. 11 rhea-robert.txt Robert Rhea, 1817 3 Sep 1997 Carmen Finley vol. 14 aldrich-benajah.txt Benajah Aldrich, 1822 5 Sep 2002 W. D. Samuelsen church-john.txt John Church, 1819 5 Jan 2006 Melvina Wagner vol. 18 royce-elisha.txt Elisha Royce, 1825 6 Nov 2000 Ray Allen Vol. B holmes-nathanielt.txt Nathaniel T. Holmes, 1843 10 Dec 2005 Elizabeth Mowers wood-gilbert.txt Gilbert Wood, 1841 7 Apr 2004 Joyce Phillips Vol. C baggerly-peter.txt Peter Baggerly, 1844 11 Apr 2007 Sandra Kluge francisco-levi.txt Levi Francisco, 1844 12 Mar 2005 Virginia LaVancher Vol. D johnson-joseph.txt Joseph Johnson, 1848 10 Dec 2004 Johanna St. Clair vol. E brown-william.txt William Brown, 1854 7 Sep 2002 Barbara vol. S mccrossen-david.txt David McCrossen, 1864 7 Feb 2003 Judith Cannon vol. W aldrich-catharine.txt Catharine Aldrich, 1869 4 Aug 2003 W. D. Samuelsen baggerly-everett.txt Everett Baggerly, 1879 3 Apr 2007 Sandra Kluge rogers-reuel.txt Reuel Rogers, 1870 3 Jan 2007 Judith Rogers Czeiner vol. 55 coykendall-sally.txt Sally Coykendall, 1878 5 Mar 2000 Rhonda Brown fosmire-gertrude.txt Gertrude Fosmire, 1877 3 Mar 2004 Carol Smith antis-robert.txt Robert Antis, 1877 4 Jul 2004 Ron Schulz Vol. 61 jackman-josiah.txt Josiah Jackman, 1883 5 Jul 2005 Billie Yoder Later years clark-arthurw.txt Arthur W. Clark, 1944 3 Oct 2004 William Kuehnling Inestate mccormick-franciss.txt Francis S. McCormick (Inestate) 8 Aug 1998 Nila Repard Letter of Adminstration cobb-elishaw.txt Elisha W. Cobb (LofA) 3 Mar 2002 Johnna St. Clair huff-evelync.txt Evelyn C. Huff (LofA) 3 Mar 2000 Rhonda Brown huff-allen.txt Allen Huff (LofA) 3 Mar 2000 Rhonda Brown coykendall-francena.txt Francena Coykendall (LofA) 3 Mar 2000 Rhonda Brown coykendall-joel.txt Joel Coykendall (LofA) 3 Mar 2000 Rhonda Brown Letter of Testamentary coykendall-sally.txt Sally Coykendall (LT) 3 Mar 2000 Rhonda Brown Court contests coykendall-joel.txt Joel Coykendall (contest of will) 47 Dec 2000 Rhonda Brown rippey-furner.txt Rippey vs Furner (Estate) 4 Aug 1999 Delene Walker Estate Appraisals clark-arthurw.txt Arthur W. Clark, 1950 5 Oct 2004 William Kuehnling
Return to
The NYGenWeb Project

The Ontario County NYGenWeb

The USGenWeb Archives Project

The NYGenWeb Archives

The USGenWeb Project

Report Broken Links