A Digital Library of The USGenWeb Archives Project

Jefferson County New York
Wills & Inestate Records Table of Contents

Return to Jefferson 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 Administration | Unlisted Wills | Recorded Wills |

Wills:
Vol. A
gates-silas.txt            Silas Gates, 1836                      5  May 2003  Donna Barnes
elmer-oliver.txt           Oliver Elmer, 1833                     4  May 2003  Lois B. Morrill
fay-john.txt               John Fay, 1832                         4  Oct 2003  Shirley Miller
lewis-charles.txt          Charles Lewis, 1834                    6  Dec 2004  Albert M. Lewis
Vol. B
wakefield-joseph.txt       Joseph Wakefield, 1842                10  May 2003  Lois B. Morrill
taylor-gilbert.txt         Gilbert Taylor, 1840                   5  Sep 2004  Jeannette T. Childs
Vol. 1
reed-knightd.txt           Knight D. Reed, 1850                  14  Oct 2002  Barbara L. Sherman
barnes-asa.txt             Asa Barnes, 1851                      19  Mar 2002  Donna Barnes
Vol. 2
Vol. 3
gates-silas2.txt           Silas Gates, 1854                     16  May 2003  Donna Barnes
Vol. 4
Vol. 5
Vol. 6
Vol. 7
Vol. 8
boyce-isabelhc.txt         Isabell Hill Crittenden Boyce, 1860   10  Feb 2002  Laura Balluff
Vol. 9
ingraham-george.txt        George Ingraham, 1863                  7  Aug 2005  Shelley Morrison
Vol. 11
cadwell-henry.txt          Henry Cadwell, 1867                   10  Mar 2003  Kristin Grip
ray-john.txt               John Roy, 1866                        10  May 2003  Lois B. Morrill
antis-danielc.txt          Daniel C. Antis, 1866                  8  Jul 2004  Ron Schulz
Vol. 12
boyce-david.txt            David Boyce/Boice, 1869                9  Feb 2002  Laura Balluff
chapin-erin.txt            Erin Chapin, 1868                      7  Jan 2003  Lois Morrill
reed-huldah.txt            Huldah Reed, 1868                      9  Oct 2003  Evelyn Bayna
shepardson.darius.txt      Darius Shepardson, 1868               10  Jan 2007  Zimri Streeter Shepardson
Vol. 13
Vol. 14
Vol. 15
frink-charlesg.txt         Charles G. Frink, 1873                 6  Nov 2005  Susan Davis
Vol. 16
gates-napoleonb.txt        Napoleon B. Gates, 1876                9  Mar 2002  Donna Barnes
ray-hiram.txt              Hiram Ray, 1876                       14  Jan 2003  Lois Morrill
Vol. 17
Vol. 18
Vol. 19
barnes-oren.txt            Oren Barnes, 1879                      8  May 2003  Donna Barnes
barnes-randall.txt         Randall Barnes, 1879                  10  May 2003  Donna Barnes
dodge-david.txt            David Dodge, 1876                      8  Jun 2004  Candace Burke
Vol. 20
buskirk-almarine.txt       Almarine Buskirk, 1880                 4  Jun 2004  Candace Burke
Vol. 21
scott-sewell.txt           Sewell Scott, 1883                    10  Feb 2003  Lois Morrill
dana-mary.txt              Mary Dana, 1883                        6  Oct 2004  tigerdeney
Vol. 22
gates-jonathan.txt         Jonathan Gates, 1884                  38  Mar 2002  Donna Barnes
Vol. 23
barnes-louisa.txt          Louisa Barnes, 1884                   11  Mar 2002  Donna Barnes
littlefield-william.txt    William Littlefield, 1884              8  Nov 2006  Donna Whitefield
Vol. 24
Vol. 25
Vol. 26
houghtaling-peter.txt      Peter Houghtaling, 1887               10  Apr 2006  Vera Mae Rudd-Young
littlefield-pollys.txt     Polly S. Littlefield, 1887            10  Nov 2006  Donna Whitefield
shepardson-norrism.txt     Norris M. Shepardson, 1887            13  Feb 2007  Zimri Streeter Shepardson
wescott-chauncey.txt       Chauncey Wescott, 1887                 5  Oct 2004  Laurie Vanover
Vol. 27
fillmore-lucya.txt         Lucy A. Fillmore, 1888                11  Vera Mae Rudd-Young
Vol. 28
Vol. 29
dennie-phillip.txt         Phillip Dennie, 1891                   5  Oct 2004  tigerdeney
Vol. 30
Vol. 31
houghton-elijah.txt        Elijah Houghton, 1893                 12  Apr 2006  Vera Mae Rudd-Young
Vol. 32
hitchcock-williamr.txt     William R. Hitchcock, 1897             8  Feb 2002  Laura Balluff
eveleigh-bernard.txt       Bernard Eveligh, 1893                 11  Oct 2003  Evelyn Bayna
smith-roberte.txt          Robert E. Smith, 1894                  5  Nov 2004  Donna Barnes
Vol. 33
underwood-joseph-jr.txt    Joseph Underwood, Jr., 1895            9  Feb 2004  Ed Starling
Vol. 34
roy-jane.txt               Jane Roy, 1896                         7  Mar 2003  Lois B. Morrill
Vol. 35
kilby-ebeno.txt            Eben O. Kilby, 1894                   10  Feb 2002  Laura Balluff
Vol. 36
Vol. 37
Vol. 38
baker-orvillew.txt         Orville W. Baker, 1899                 9  Oct 2003  Evelyn Bayna
Vol. 39
allen-sarah.txt            Sarah Allen, 1900                      4  Sep 2003  Jean Coyne
houghton-william.txt       William Houghton, 1901                12  Apr 2006  Vera Mae Rudd-Young

Unlisted Wills:
luff-samuel.txt            Samuel Luff, 1822                     12  Jan 2006  Linda Eastman
taylor-david.txt           David Taylor, 1839                     3  Apr 2005  Jeanette Childs

Inestate:
Letters of Administration
boomer-collins.txt         Collins Boomer            3  Jan 2003  Lois B. Morrill
boomer-mary.txt            Mary Boomer               3  Jan 2003  Lois B. Morrill
barnes-asa.txt             Asa Barnes, 1866          5  Mar 2003  Lois B. Morrill
parsons-thomas.txt         Thomas Parsons, 1886      4  Mar 2003  Lois B. Morrill
parsons-charles.txt        Charles Parsons, 1896     4  Mar 2003  Lois B. Morrill
boyce-monroed.txt:>          Monroe D. Boyce, 1898    21  May 2003  Lois B. Morrill
Return to
The NYGenWeb Project

The Jefferson County NYGenWeb

The USGenWeb Archives Project

The NYGenWeb Archives

The USGenWeb Project

Report Broken Links