A Digital Library of The USGenWeb Archives Project

St. Lawrence County New York
Will & Inestate Records Table of Contents
Return to St Lawrence 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. 3
webb-roswell-md.txt      Roswell Webb, MD, 1846    6  Oct 2005  Stephanie Revely
Vol. 4
banister-isaac.txt       Isaac Banister, 1853      5  Jan 2005  Susan Davis
mcaleer-robert.txt       Robert McAleer, 1852     12  Dec 2005  Ron McClear
wilson-john.txt          John Wilson, 1854         9  Oct 1997  Janette Ramos
Vol. 6
wilson-roswellp.txt      Roswell P Wilson, 1862    8  Oct 1997  Janette Ramos
Vol. 8
aldrich-abner.txt        Abner Aldrich, 1863      10  Jun 2003  Virginia Newton
Vol. 9
cook-constant.txt        Constant Cook, 1868       8  Feb 2005  John Cook
gates-arnold.txt         Arnold Gates, 1868       10  Mar 2005  Susan Davis
smith-samuel.txt         Samuel Smith, 1868       10  Nov 2003  Virginia Newton
sykes-ashbel.txt         Ashbel Sykes, 1869        8  Nov 2003  Virginia Newton
Vol. 11
simons-hubbard.txt       Hubbard Simons, 1869      9  Aug 2003  Linnea K. Ista
sykes-heber.txt          Heber Sykes, 1870         7  Nov 2003  Virginia Newton
Vol. 12
rundell-obadiahk.txt     Obadiah K. Rundell, 1872  9  Jun 2004  Cindy Vandeberghe
whitford-oliver.txt      Oliver Whitford, 1872     8  Nov 2005  Susan Davis
Vol. 16
emmes-joelj.txt          John J. Emmes            11  Feb 2006  Laraine Wessels
Vol. 18
cadwell-rowlandp.txt     Rowland Cadwell, 1882     8  Feb 2003  Kristin Grip
hammond-mercy.txt        Mercy Hammond, 1883       9  Aug 2005  Cindy Cindy
Vol. 19
allen-nathaniel.txt Nathaniel Allen, 1885 8 Mar 2003 Gail Meehan starkey-mary.txt Mary Starkey, 1885 8 Feb 2003 Gail Meehan Vol. 21 mitchell-maryr.txt Mary R. Mitchell 10 Jul 2005 Gail Meehan Vol. 24 wilson-james.txt James Wilson, 1890 9 Jul 2005 Gail Meehan Vol. 30 judd-simeon.txt Simeon Judd, 1896 3 Apr 2002 Shannon Ventuleth Vol. 32 peck-sophia.txt Sophia Peck, 1899 7 Aug 2003 Linnea K. Ista Vol. 33 foy-francis.txt Francis Foy, 1901 9 Feb 2006 Mary Cessna Vol. 37 strait-harrietc.txt Harriet C. Strait, 1899 3 Oct 2005 Stephanie Revely Vol. 41 earle-saraha.txt Sarah A. Earle, 1909 9 Jul 2005 Gail Meehan Vol. 42 stockwell-levi.txt Levi Stockwell, 1910 7 Oct 2004 Laurie Vanover whitford-floraa.txt Flora A. Whitford, 1910 8 Nov 2005 Susan Davis Vol. 44
akey-thomas.txt Thomas Akey, 1911 4 Feb 2003 John Fisher Vol. 49 caldwell-thomas.txt Thomas Caldwell, 1915 5 Nov 2003 anonymous davis-jacobh.txt Jacob H. Davis, 1915 4 Nov 2003 anonymous dillabaugh-george.txt George Dillabaugh, 1915 8 Aug 2003 Linnea K. Ista fuller-clara.txt Clara Fuller, 1915 4 Nov 2003 anonymous grandy-charlesh.txt Charles H. Grandy, 1915 2 Nov 2003 anonymous hills-maryjane.txt Mary Jane Hills, 1915 3 Nov 2003 anonymous pinney-roswelll.txt Roswell L. Pinney, 1916 9 Dec 2005 Susan Davis munson-lauraa.txt Laura a. Munson, 1915 3 Nov 2003 anonymous
Return to
The NYGenWeb Project

The St. Lawrence County NYGenWeb

The USGenWeb Archives Project

The NYGenWeb Archives

The USGenWeb Project

Report Broken Links