A Digital Library of The USGenWeb Archives Project

Rensselaer County New York
Will & Inestate Records Table of Contents
Return to Rensselaer County Main TOC

Column 1 = File Name
Column 2 = Description
Column 3 = File Size (in KB)
Column 4 = Date Filed
Column 5 = Submitter (email addresses are listed on the files)

Will Records | Testators Indexes |

Wills:
devereaux-jonathan.txt  Jonathan Devereaux           4  Sep 1999  Gwendolyn Plyler
Vol. 1B
thompson-elijah.txt     Elijah Thompson, 1798        5  Aug 2003  Karolyn Campbell
Vol. 2
thompson-alexander.txt  Alexander Thompson, 1806     9  Aug 2003  Karolyn Campbell
Vol. 3
arnold-stephen.txt      Stephen Arnold, 1810         4  Nov 2004  Joanna Wilson
mabbett-josephs.txt     Joseph S. Mabbett, 1807     10  Oct 2002  James P. Colgate
Vol. 4
rose-daniel.txt         Daniel Rose, 1811            9  Aug 2003  Fred Rose
Vol. 5
allen-samuel.txt        Samuel Allen                 7  Oct 2001  Laurie Curtis
armstrong-robert.txt    Robert Armstrong, 1815       6  Oct 2004  Deb Gunther
shepard-william.txt     William Shepard, 1814        6  Apr 2004  Karen Adams
Vol. 6
frost-thomas.txt        Thomas Frost, 1820           5  Oct 2004  Joyce Hine
reynolds-elisha.txt     Elisha Reynolds, 1817        7  Nov 2005  Mary Ann Salisbury
Vol. 7
budd-gilbert.txt        Gilbert Budd, 1825           6  Apr 2005  Carrie Smith
sherman-caleb.txt       Caleb Sherman, 1823          7  Nov 2005  Mary Ann Salisbury
wederwax-andrus.txt     Andrus Wederwax, 1824        9  Dec 2003  Wayne E. Weatherwax
Vol. 9
arnold-george.txt       George Arnold, 1829          6  Nov 2004  Joanna Wilson
Vol. 12
clickner-george2.txt    George Clickner, 1833        5  Mar 2006  Robert Lakin
schermerhorn-jacobi.txt Jacob I. Schermerhorn, 1832 12  Jul 2005  Heidi Crawley
Vol. 18
clickner-george.txt     George Clickner, 1834       15  Mar 2006  Robert Lakin
germond-seaman.txt      Seaman Germond, 1834        14  Oct 2005  Gayle Hendren
phillips-thomas.txt     Thomas Phillips, 1834        5  Apr 2004  Susan P. McGill
Vol. 22
germond-stephen.txt     Stephen Germond, 1836       15  Jul 2003  Gayle Hendren
Vol. 26
germond-stephen.txt     Stephen Germond, 1839       57  Dec 2005  Gayle Hendren
lape-johnt.txt          John T. Lape, 1839           5  Mar 2005  Jeffrey Lape
Vol. 31
babcock-john.txt        John Babcock, 1841          12  Nov 2005  Mary Ann Salisbury
Vol. 33
lape-william.txt        William Lape, 1843           4  Mar 2005  Jeffrey Lape
Vol. 37
pomeroy-titus.txt       Titus Pomeroy, 1846          7  Apr 2007  Paul Richmond
slade-joseph.txt        Joseph Slade, 1849          11  Nov 2005  Mary Ann Salisbury
Vol. 49
akin-aaronb.txt         Aaron B. Akin, 1858          5  Jun 2006  Robert Akin

Old Wills:
hansen-dirck.txt        Dirck Hansen, 1799           5  Jun 2000  Alison Ligman
vanloon-jan.txt         Jan Van Loon, 1763           4  Oct 2000  Nancy Griffith
Return to
The NYGenWeb Project

The Rensselaer County NYGenWeb

The USGenWeb Archives Project

The NYGenWeb Archives

The USGenWeb Project

Report Broken Links