A Digital Library of The USGenWeb Archives Project

Washington County New York

Return to Washington County Main TOC

Land Deeds Records 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)

barker-sweet.txt          Stephen Barker to Loran S. Sweet       4  Jan 2006  Theodore Rice
coolidge-older.txt        Coolidge to Older                      2  Feb 2003  Karen Stark
coon.txt                  Daniel Coon - John Coon                2  May 1999  Leslie B. Potter
cornel-mortgage.txt       Peleg & James Cornel mortgage          3  Feb 2003  Karen Stark
eagleston-eagleston.txt   John Eagleston to Joseph Eagleston     3  Feb 2003  Karen Stark
eagleston-mortgage.txt    Joseph Eagleston mortgage              3  Feb 2003  Karen Stark
eggleston-eggleston.txt   Eggleston to Eggleston                 2  Feb 2003  Karen Stark
egleston-coolidge.txt     Egleston to Coolidge                   3  Feb 2003  Karen Stark
groesbeck-shuttles.txt    Groesbeck to Shuttles                  6  Aug 2005  Theodore Rice
qua-eagleston.txt         Robert Qua to Joseph Eagleston         3  Feb 2003  Karen Stark
qua-eggleston.txt         Robert Qua to John Eggleston           3  Feb 2003  Karen Stark
silvey-egleston.txt       Silvey to Eagleston                    3  Feb 2003  Karen Stark
tanner-mortgage.txt       Thomas Tanner mortgage                 3  Feb 2003  Karen Stark

Return to
The NYGenWeb Project

The Washington County NYGenWeb

The USGenWeb Archives Project

The NYGenWeb Archives

The USGenWeb Project

Report Broken Links

[an error occurred while processing this directive]