A Digital Library of The USGenWeb Archives Project
Saratoga County New York
Will & Inestate Records Table of Contents
Return to Saratoga 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) Old Wills: kettlehuyn-william.txt William Kettlehuyn, 1748 2 Mar 2000 Asa Gage Vol. 1 bettys-joseph.txt Joseph Bettys Sr., 1804 7 Mar 2002 Sarah Gates Sully davis-ebenzer.txt Ebnezer Davis, 1801 6 Apr 2002 Thomas Dunne moon-john.txt John Moon 1805 5 Nov 2002 Betty Matteson Rhodes taylor-lemuel.txt Lemuel Taylor, 1798 6 Sep 2002 Sarah Gates Sully Vol. 1A
swan-joshua1.txt Joshua Swan, 1803 13 Oct 2002 Patricia Blackwell Vol. 2 perkins-christopher.txt Christopher Perkins, 1813 5 Sep 2003 Dave Wells salisbury-thomas.txt Thomas Salisbury, 1811 8 Nov 2005 Mary Ann Salisbury Vol. 3 dunning-michael.txt Michael Dunning, 1814 7 Jun 2003 Scott A. May Vol. 4 davis-anna.txt Anna Davis, 1814 4 Apr 2002 Thomas Dunne Vol. 5 dox-isaac.txt Isaac Dox, 1822 5 Nov 2002 Teresa Matuszyk Vol. 6 rockwell-joseph.txt Joseph Rockwell, 1823 8 Jun 2003 Scott A. May thompson-thomas.txt Thomas Thompson, 1824 7 Jul 2003 Karolyn Campbell Vol. 7 titus-jonas.txt Jonas Titus, 1795 8 Mar 2000 Karen Stark Vol. 8 albro-george.txt George Albro, 1831 5 Feb 2006 Cheryl Stewart albro-job.txt Job Albro, 1831 5 Mar 2003 Debbi Manni bemus-john.txt John Bemus, 1829 4 Apr 2000 Thomas Dunne mead-jasper.txt Jasper Mead, 1830 5 May 2006 Charles Bub williams-thomas.txt Thomas Williams, 1828 6 Jan 2005 Heidi Crawley Vol. 9 devoe-elias.txt Elias Devoe, 1832 8 Nov 2002 Teresa Matuszyk neilson-john.txt John Neilson, 1824 9 Dec 2002 Penny Pollock salisbury-preserved.txt Preserved Salisbury, 1835 18 Nov 2005 Mary Ann Salisbury smith-jacob.txt Jacob Smith, 1832 8 Feb 2001 Virginia M. Smith Vol. 10 smith-james.txt James Smith, 1838 11 Feb 2001 Virginia M. Smith Vol. 11 crawford-daniel.txt Daniel Crawford, 1839 14 Apr 2000 Thomas Dunne devoe-isaac.txt Isaac Devoe, 1840 14 Nov 2002 Teresa Matuszyk Vol. 12 coffin-latham.txt Latham Coffin, 1842 17 Mar 2000 Rhonda Brown pettit-john.txt John Pettit, 1840 8 Feb 2006 Cheryl Stewart Vol. 13 Vol. 14 albro-andrew.txt Andrew Albro, 1846 10 Mar 2003 Debbi Manni fitzsimmons-elizabeth.txt Elizabeth Fitzsimmons, 1848 11 Oct 2005 William Lester swan-henryf.txt Henry F. Swan, 1848 10 Aug 2003 Patricia S. Blackwell swan-gilbert.txt Gilbert Swan, 1847 9 Sep 2003 Patricia S. Blackwell Vol. 15 knickerbocker-philip.txt Philip Knickerbocker, 1851 7 Apr 2000 Thomas Dunne waring-gilbert.txt Gilbert Waring, 1850 15 Jan 2003 Lodema Dubois Jenkins wood-nathan.txt Nathan Wood, 1849 9 Sep 2005 Ken Smith Vol. 16 Vol. 17 Vol. 18 davis-enoch.txt Enoch Davis, 1858 10 Apr 2000 Thomas Dunne dunning-richard.txt Richard Dunning, 1846 8 Feb 2001 Karen Hammond Clark Vol. 19 crandell-joseph.txt Joseph Crandell, 1862 9 Mar 2003 Joyce Hodgkins groot-cornelius.txt Cornelius Groot, 1860 9 Jan 2004 Jayne Szaz hagedorn-jonathan.txt John Hagedorn, 1860 5 Dec 2002 Jere Hagadorn Vol. 20 mead-henry.txt Henry Mead, 1865 10 May 2006 Charles Bub Vol. 21 salisbury-clarkw.txt Clark W. Salisbury, 1868 8 Nov 2005 Mary Ann Salisbury Vol. 22 barrett-william.txt William Barrett, 1869 7 May 2006 Charles Bub eggleston-silas.txt Silas Eggleston, 1870 7 Oct 2001 Tracy Eggleston-Ronquille neilson-charles.txt Charles Neilson (Nelson), 1869 12 Feb 2003 Penny Pollock smith-stephen.txt Stephen Smith, 1870 11 Feb 2001 Virginia M. Smith Vol. 23 devoe-gitty.txt Gitty Devoe, 1874 8 Nov 2002 Teresa Matuszyk murphy-thomas.txt Thomas Murphy, 1874 9 Nov 2002 Teresa Matuszyk Vol. 24 edmonds-jonathan.txt Jonathan Edmonds, 1875 8 Jan 2004 Jayne Szaz slade-benjamin.txt Benjamin Slade, 1875 9 Nov 2005 Mary Ann Salisbury smith-cornelli.txt Cornell I. Smith, 1876 8 Feb 2001 Virginia M. Smith Vol. 25 hannay-alexander.txt Alexander Hannay, 1879 10 Jan 2004 Jayne Szaz shepard-johnb.txt John B. Shepard, 1879 7 Oct 2004 Joyce Hine Vol. 26 larmouth-johng.txt John G. Larmouth (Larmon), 1880 8 Jul 2005 Heidi Crawley shepard-harrieta.txt Harriet A. Shepard, 1879 8 Oct 2004 Joyce Hine Vol. 27 lape-rufus.txt Rufus Lape, 1882 3 Mar 2004 Jeffrey Lape Vol. 28
crandall-betsey.txt Betsey Crandall, 1885 8 Mar 2003 Joyce Hodgkins Vol. 29 murphy-patrick1.txt Patrick Murphy (Waterford), 1885 7 Nov 2002 Teresa Matuszyk murphy-patrick2.txt Patrick Murphy (Half Moon), 1885 10 Nov 2002 Teresa Matuszyk Vol. 30 Vol. 31 slocum-samuel.txt Samuel Slocum, 1889 12 Apr 2003 Dianne G. Jonas Vol. 32 knight-alonzo.txt Alonzo Knight 10 Apr 2005 Teresa Matuszyk lenderson-hezekiah.txt Hezekiah Lenderson, 1891 12 Nov 2002 Mimi Malcolm Vol. 33 devoe-maria.txt Maria Devoe, 1892 7 Nov 2002 Teresa Matuszyk diedrich-wilhelmeine.txt Wilhelmeine Diedrich, 1892 3 Feb 2004 Dorothy H. Forbes garrison-davidc.txt David C. Garrison, 1891 9 Sep 2004 Laura Cole Vol. 34 howard-harris.txt Howard Harris, 1894 8 Aug 2003 anonymous donor fitzsimmons-george.txt George Fitzsimmons, 1894 8 Sep 2005 William Lester murphy-leon.txt Leon Murphy, 1894 7 May 2002 Teresa Matuszyk salisbury-sarahwb.txt Sarah W. B. Salisbury, 1894 10 Nov 2005 Mary Ann Salisbury Vol. 35 bemis-isaacp.txt Isaac P. Bemis, 1897 5 Apr 2002 Thomas Dunne craw-david.txt David Craw, 1896 9 Jul 2005 Heidi Crawley murphy-catharine.txt Catharine Murphy, 1897 9 Nov 2002 Teresa Matuszyk Vol. 36 devoe-chauncey.txt Chauncey Devoe, 1903 8 Nov 2002 Teresa Matuszyk hagadorn-harmon.txt Harmon Hagadorn, 1888 4 Dec 2002 Jere Hagadorn salisbury-hiram.txt Hiram Salisbury, 1901 13 Nov 2005 Mary Ann Salisbury Vol. 37 salisbury-jamese.txt James E. Salisbury, 1898 7 Nov 2005 Mary Ann Salisbury Vol. 38 devoe-lewis.txt Lewis Devoe, 1901 8 Nov 2002 Teresa Matuszyk Vol. 39 lape-john.txt John Lape, 1901 3 Mar 2005 Jeffrey Lape
murphy-john1.txt John Murphy (Milton), 1902 7 Nov 2002 Teresa Matuszyk Vol. 40 hagadorn-laura.txt Laura Hagadorn, 1904 3 Dec 2002 Jere Hagadorn salisbury-lewis.txt Lewis Salisbury, 1904 15 Nov 2005 Mary Ann Salisbury weatherwax-davidn.txt David N. Weatherwax, 1904 4 May 2000 Wayne E. Weatherwax Vol. 41 aldrich-elijahj.txt Elijah J. Aldrich, 1906 5 May 2001 W. D. Samuelsen Vol. 42 howland-rebecca.txt Rebecca Howland, 1909 5 May 2006 Meredith Smith murphy-honora.txt Honora Murphy, 1910 8 Nov 2002 Teresa Matuszyk Vol. 43 devoe-martin.txt Martin Devoe, 1913 7 Nov 2002 Teresa Matuszyk murphy-edward.txt Edward Murphy, 1911 10 Nov 2002 Teresa Matuszyk murphy-williamh.txt William H. Murphy, 1913 9 Nov 2002 Teresa Matuszyk Vol. 45
murphy-john2.txt John Murphy (North'land), 1914 7 Nov 2002 Teresa Matuszyk pratt-georgeh.txt George H. Pratt, 1915 7 Jan 2004 Heidi Crawley
Return to
| The NYGenWeb Project |
The Saratoga County NYGenWeb |
The USGenWeb Archives Project |
| The NYGenWeb Archives | The USGenWeb Project |
Report Broken Links |
Table of Contents maintained by: W. David Samuelsen
Web Space provided by Rootsweb