A Digital Library of The USGenWeb Archives Project

Rockland County New York
Will & Inestate Records Table of Contents
Return to Rockland 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 | Testators Indexes |

Will Records:
Vol. A
oblenis-hendrick.txt    Hendrick Oblenis, 1814        7  Aug 2005  Jennifer Willis
teneyck-jacob.txt       Jacob TenEyck, 1810           5  Apr 2005  Dick Haines
teneyck-jacobjr.txt     Jacob TenEyck, 1809           2  Apr 2005  Dick Haines
Vol. B
smith-aurie.txt         Aurie Smith, 1819             6  Apr 2006  Bruce Rouboud
teneyck-joshua.txt      Joshua TenEyck 1827           4  Apr 2005  Dick Haines
teneyck-john.txt        John TenEyck, 1824            4  Apr 2005  Dick Haines
Vol. C
baremore-henry.txt      Henry Baremore, 1830          6  Oct 2004  Jack H. Barmore
oblenis-bernard.txt     Bernard Oblenis, 1830         4  Jan 2006  Jennifer Willis
Vol. D
Vol. E
Vol. F
Vol. G
Vol. H
wanamaker-lawrence.txt  Lawrence Wanamaker, 1859     10  Dec 2005  Ruth Joynes
Vol. I
Vol. J
Vol. K
Vol. L
Vol. M
gilchrist-william.txt   William Gilchrist, 1875       9  Feb 2006  Bruce Roubaud
Vol. N
Vol. O
whitlock-samuel.txt     Samuel Whitlock, 1881         3  May 2006  Peter Mark Whitlock
Vol. P

Return to
The NYGenWeb Project

The Rockland County NYGenWeb

The USGenWeb Archives Project

The NYGenWeb Archives

The USGenWeb Project

Report Broken Links