A Digital Library of The USGenWeb Archives Project

Onondaga County New York
Will & Inestate Records Table of Contents
Return to Onondaga 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. B
leonard-james.txt            James Leonard, 1815             7  Apr 1999  Mary C. Smith
Vol. C
borden-elijah.txt            Elijah Borden, 1822             6  Nov 2004  Michael Schroeder
earll-abijah2.txt            Abijah Earll, 1819             11  May 2006  Melissa Earl
Vol. D
earll-abijah.txt             Abijah Earll, 1821             11  May 2006  Melissa Earl
foster-thomas.txt            Thomas Foster, 1825             6  Jan 2006  Marilyn Kulkarni
stolp-peter.txt              Peter Stolp, 1826               8  Jan 2003  Almadean Jackson
willson-william.txt          William Willson, 1827          10  Oct 2003  Diane Wilson Flynn
Vol. E
lewis-thomasw.txt            Thomas Winthrop Lewis, 1831     5  Sep 2002  Kimberly T. Branagan
Vol. F
montgomery-davidg.txt        David G. Montgomery, 1838      10  Oct 2003  Diane Wilson Flynn
Vol. G
dominick-peter.txt           Peter Dominick, 1839           13  Nov 2003  Paul Nance
Vol. I
harrower-margaretann.txt     Margaret Ann Harrower, 1848     7  Mar 2003  Ivy Hawes
how-moses.txt                Moses How, 1849                 7  Oct 2006  Kay Ogden
Vol. J
ashby-nathan.txt             Nathan Ashby, 1852              8  Oct 2003  Diane Wilson Flynn
howe-ebenezerp.txt           Ebenezer P. Howe, 1853          7  Oct 2006  Kay Ogden
Vol. K
adsit-russel.txt             Russel Adsit, 1858              8  Aug 2001  Nancie Brunk
aldrich-clarkb.txt           Clark B. Aldrich, 1856          7  Oct 2002  W. D. Samuelsen
babcock-stantonp.txt         Stanton P. Babcock, 1855        8  Jan 2004  Sally B. Bailey
ellis-jonasp.txt             Jonas P. Ellis, 1856           10  Jan 2004  Jayne Szaz
mcleish-william.txt          William Mc Leish, 1858          8  May 2006  Merle Anne McLeish
Vol. L
ashby-ananias.txt            Ananias Ashby, 1861            10  Oct 2003  Diane Wilson Flynn
ray-philo.txt                Philo Ray, 1860                 8  Jan 2003  Lois Morrill
Vol. M
antes-catherine.txt          Catherine Antes, 1864           8  Jul 2004  Ron Schulz
pomeroy-stephen.txt          Stephen Pomeroy, 1866           9  Feb 2003  William G. Pomeroy
Vol. N
smith-jarat.txt              Jarat Smith, 1865               5  May 2005  Wyatt Knapp
thurwachter-margaret.txt     Margaret Thurwachter, 1867     10  Jul 2003  Janice L. Simpson
wiles-david.txt              David Wiles, 1867              12  Feb 2006  Lynne M. Orvis
Return to
The NYGenWeb Project

The Onondaga County NYGenWeb

The USGenWeb Archives Project

The NYGenWeb Archives

The USGenWeb Project

Report Broken Links