A Digital Library of The USGenWeb Archives Project

Orleans County New York
Wills & Probates Table of Contents
Return to Orleans 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. 1
weatherwax-jacob.txt    Jacob Weatherwax, 1822         6  Dec 2005  Wayne E Weatherwax
Vol. 3
howe-john.txt           John Howe, 1853                8  Oct 2006  Kay Ogden
raymour-sarah.txt       Sarah Raymour, 1853           25  Dec 2002  Candace Carter-Green
Vol. 5
barber-roxana.txt       Roxana Barber, 1864            2  Dec 2003  Paula Murray
Vol. 7
root-aureliaa.txt       Aurelia A. Root, 1869          8  Jan 2004  Doug Murphy
Vol. 9
coon-alexander.txt      Alexander Coon, 1874           8  Jan 2006  Donald G Labaj
Vol. 12
annis-jacob.txt         Jacob Annis, 1879              4  Oct 2002  Adam Tabelski
Vol. 13
wilson-georgew.txt      George W. Wilson               7  Feb 2004  S. Smith
Vol. 19
coon-betsey.txt         Betsey Coon, 1886              3  Jan 2006  Donald G Labaj
Vol. 22
pierson-john.txt        John Pierson, 1890            10  Feb 2004  S. Smith
Vol. 24
hinman-chauncey.txt     Chauncey Hinman, 1893          5  Dec 2003  Charlene Stevens
wright-solomong.txt     Solomon G. Wright, 1893        7  Feb 2004  S. Smith
carr-davidl.txt         David L. Carr, 1880            3  Mar 2004  Candace Carter-Green
Vol. 26
wright-emmarillas.txt   Emmarilla S. Wright, 1894      8  Feb 2004  S. Smith
Vol. 27
miller-adam.txt         Adam Miller, 1899              8  Dec 2002  Evelyn B Cooper
Return to
The NYGenWeb Project

The Orleans County NYGenWeb

The USGenWeb Archives Project

The NYGenWeb Archives

The USGenWeb Project

Report Broken Links