A Digital Library of The USGenWeb Archives Project

State of New York
Court Records Table of Contents
Return to New York State 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)

mecourt.txt     Washington County, Maine Court Index 1839-1845:
                Location of Plt, Def or Other- NY               15     Sep 1997 David C. Young/Tina S. Vickery
indenture.txt   John Abeale, 1699                               10     Dec 1999 Judy McLean Parks
censardt.txt    Charles Ensardt, court proceeding 1655           2     Jul 2002 Leatha A. Betts

Prisons:
prison1.txt     NY State Prison Pardons 1819            118     Apr 1999     Linda Ogborn
prison7.txt     NY State Prison Pardons 1821            107     May 1999     Linda Ogborn
prison2.txt     NY State Prison Pardons 1820, part 1     60     Apr 1999     Linda Ogborn
prison3.txt     NY State Prison Pardons 1820, part 2     18     Apr 1999     Linda Ogborn
prison8.txt     NY State Prison Pardons 1822             67     Jun 1999     Linda Ogborn
prison4.txt     NY State Prison Pardons 1823, part 1     27     Apr 1999     Linda Ogborn
prison5.txt     NY State Prison Pardons 1823, part 2      9     Apr 1999     Linda Ogborn
prison6.txt     NY State Prison Pardons 1823, part 3      5     Apr 1999     Linda Ogborn

Return to
The NYGenWeb Project

The USGenWeb Archives Project

The NYGenWeb Archives

The USGenWeb Project

Report Broken Links