USGenWeb Archives Project- New York
Statewide
Table of Contents
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)
mecourt.txt Washington County, Maine Court Index 1839-1845:
Location of Plt, Def or Other- NY 15 Sep 1997 David C. Young/Tina S. Vickery
indenture.txt John Abeale, 1699 10 Dec 1999 Judy McLean Parks
censardt.txt Charles Ensardt, court proceeding 1655 2 Jul 2002 Leatha A. Betts
Prisons:
prison1.txt NY State Prison Pardons 1819 118 Apr 1999 Linda Ogborn
prison7.txt NY State Prison Pardons 1821 107 May 1999 Linda Ogborn
prison2.txt NY State Prison Pardons 1820, part 1 60 Apr 1999 Linda Ogborn
prison3.txt NY State Prison Pardons 1820, part 2 18 Apr 1999 Linda Ogborn
prison8.txt NY State Prison Pardons 1822 67 Jun 1999 Linda Ogborn
prison4.txt NY State Prison Pardons 1823, part 1 27 Apr 1999 Linda Ogborn
prison5.txt NY State Prison Pardons 1823, part 2 9 Apr 1999 Linda Ogborn
prison6.txt NY State Prison Pardons 1823, part 3 5 Apr 1999 Linda Ogborn
Get Involved!
We need people like you to donate transcriptions
of deeds, cemeteries, census, bible records, etc. and/or contribute tombstone photos
If you have
a New York file you'd like to donate to the USGenWeb Archives,
please click Here or
Here to post
your records or contact the File Manager
Email Registry For Contributors
Any time you see this symbol

next to a name, they have registered their e-mail address at
The
Registry. This will be their current address.
Copyright © 1997 - 2025 The USGenWeb
Archives Project