A Digital Library of The USGenWeb Archives Project

Steuben County New York
Vital Records Table of Contents
Return to Steuben 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)

Letters of Administrations
stletest.txt          Administrations 1800-1828  2  May 1998  Kelly Taft Krause
Indexes:
woolwills.txt         Woolever/Wellever index    8  Jan 2001  Stewart J. A. Woolever, Jr
Vol. 1
Vol. 2
Vol. 3
edwards-georgec.txt   George C. Edwards, 1837    3  Apr 2004  Constance Leaman
mcalmont-daniel.txt   Daniel McAlmont, 1839      5  Nov 2002  Barb Walker
mccaib-mathew.txt     Mathew McCaib, 1839        4  Dec 2002  Barb Walker
Vol. 4
bennett-josiah.txt    Josiah Bennett, 1846       9  Apr 1999  Susan Austin
Vol. 5
Vol. 6
akin-james.txt        James Akin, 1855           5  Jun 2006  Robert Akin
Vol. 7
austin-sylvenus.txt   Sylvenus Austin, 1857      3  Mar 2004  Susan Austin
hatch-nathan.txt      Nathan Hatch, 1858         2  May 1998  Kim Myers
jack-john.txt         John Jack, 1860            7  Jul 2005  Bernie Schwindt
jacoby-jacob.txt      Jacob Jacoby, 1860         7  Apr 1999  Susan Austin
robinson-williamw.txt William W. Robinson, 1857  9  Jan 2006  Melvina Wagner
sheffield-thomasb.txt Thomas B. Sheffield, 1858  5  Jan 2006  Michelle Sheffield-Florence
wallis-samuela.txt    Samuel A. Wallis, 1859     8  Oct 2002  Judy Hull
Return to
The NYGenWeb Project

The Steuben County NYGenWeb

The USGenWeb Archives Project

The NYGenWeb Archives

The USGenWeb Project

Report Broken Links