A Digital Library of The USGenWeb Archives Project

Wyoming County New York
Will & Inestate Records Table of Contents
Return to Wyoming 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)

Vol. 1
gates-seth.txt            Seth Gates, 1848             8  Sep 2006  Natalie Gates Runyan
reddish-johnh.txt         John H. Reddish, 1842        5  Jul 2000  Susan Curelop
sturdevant-samuel.txt     Samuel Sturdevant, 1845     11  Nov 2005  John Sturdevant
Vol. 4
chaffey-charles.txt       Charles Chaffey, 1863        8  Jul 2003  Pamela Donohue
french-lydia.txt          Lydia French, 1862           5  Apr 2003  Sally Jankowski
washburn-thomasj.txt      Thomas J. Washburn, 1861     8  Jun 2001  Jeanne Allan
Vol. 5
vanliew-conrad.txt        Conrad VanLiew               8  Jul 2000  Robert Wolff
Vol. 6
beardslee-nathans.txt     Nathan S. Beardslee, 1915   25  Jul 2000  Mary McGinnis
Vol. 7
burnap-milton.txt         Milton Burnap                9  Mar 2000  Rhonda Brown
redden-michael.txt        Michael Redden, 1869        10  Dec 2001  Marsha Redden
Vol. 8
post-magdalen.txt         Magdalen Post                8  Jul 2000  Robert Wolff
velzy-james.txt           James Velzy, 1874            4  Jun 2003  Janice Gordon
Vol. 9
hatfield-mason.txt        Mason Hatfield, 1877         7  Feb 2001  Patricia Tharp
howell-abrama.txt         Abram A. Howell, 1879        2  Jan 2001  John Jameson
king-james.txt            James King, 1876             9  Feb 2003  Marsha Redden
whiting-william.txt       William Whiting, 1876        6  Jan 2004  Sally B. Bailey
Vol. 10
gates-sethmerrill.txt     Seth Merrill Gates, 1877     8  Sep 2006  Natalie Gates Runyan
green-james.txt           James Green, 1878            3  Jun 2003  Janice Gordon
mccormick-christopher.txt Christopher McCormick, 1880  4  Oct 2000  Shawn
mccormick-james.txt       James McCormick, 1877        3  Oct 2000  Shawn
Vol. 12
maloy-michael.txt         Michael Maloy, 1883          4  Nov 2000  Linda Simons
washburn-emilym.txt       Emily M. Washburn, 1883      7  Jun 2001  Jeanne Allan
Vol. 14
reddish-hironj.txt        Hiron J. Reddish             3  Jul 2000  Susan Curelop
Vol. 15
kingsley-elias.txt        Elias Kingsley, 1888         4  Oct 2000  Richard Allen
Vol. 16
andrus-martin.txt         Martin Andrus, 1889         11  Jan 2002  Mic Andrus
Vol 17
blowers-melvina.txt       Melvina Blowers, 1895        7  Jan 2004  Denny Wilson
george-peter.txt          Peter George, 1889           8  Feb 2002  Robert Wolff
george-nicholas-3.txt     Nicholas George, 3rd, 1893   7  Feb 2002  Robert Wolff
gray-francesas.txt        Frances A. Scheneck Gray     5  Apr 2002  Beverly Crowell
holmes-phebe.txt          Phebe Holmes, 1893           7  Feb 2002  Robert Wolff
lake-ralph.txt            Ralph Lake, 1892             3  Jul 1999  Barbara Lake Peters
obrien-mary.txt           Mary O'Brien, 1892           5  Nov 2005  Leo Stevens
obrien-williamh.txt       William H. O'Brien, 1892     3  Nov 2005  Leo Stevens
plucker-ephraimv.txt      Ephraim V. Plucker, 1893     8  Apr 2003  Barbara Macksey
Vol 18
ham-richard.txt           Richard Ham, 1891            4  Apr 2001  Linda Simons
torrey-alvenus.txt        Alvenus Torrey, 1895         8  Feb 2003  Patricia Tharp
Vol. 19
bartz-nicholas-sr.txt     Nicholas Bartz, Sr, 1897     6  Sep 2005  William Brew
Vol. 20
collins-elvira.txt        Elvira Collins, 1899         4  Dec 2000  Michele Bender
manion-michael.txt        Michael Manion, 1899         3  May 2001  Linda Simons
mccormick-thomas.txt      Thomas McCormick, 1900       3  Oct 2000  Shawn
swable-jacob.txt Jacob Swable, 1901 3 Dec 2003 Marlene Wierda wilcox-jamesc.txt James C. Wilcox, 1901 3 Jan 2001 Vicki
Return to
The NYGenWeb Project

The Wyoming County NYGenWeb

The USGenWeb Archives Project

The NYGenWeb Archives

The USGenWeb Project

Report Broken Links