A Digital Library of The USGenWeb Archives Project

Tompkins County New York
Wills & Inestate Records Table of Contents
Return to Tompkins 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. A
morton-david.txt         David Morton                   3  Mar 2004  Sharon Jones
hendrix-jacob.txt        Jacob Hendrix, 1824            6  Apr 2005  Wanda Hardin
Vol. B
abel-andrew.txt          Andrew Abel, 1830              2  Oct 2000  Carter Abel
wood-jonas-jr.txt        Jonas Wood, Jr., 1844          5  Jun 2004  Pamela Denton
Vol. D
middaugh-solomon.txt     Solomon Middaugh, 1843         4  Feb 2004  Ken Smith
Vol. E
benedict-john.txt        John Benedict, 1846            9  Mar 2004  Sharon Jones
Vol. F
beardsley-ichabod.txt    Ichabod Beardsley, 1849        7  Mar 2004  Kay Martin
linderman-cornelius.txt  Cornelius Linderman, 1848     12  Apr 2005  Barbara Elder
Vol. G
berry-joseph.txt         Joseph Berry, 1854             6  Mar 2004  Sharon Jones
Vol. I
backus-john.txt          John Backus, 1862              7  Mar 2004  Sharon Jones
smith-peterh.txt         Peter H. Smith, 1864          12  Sep 2005  Ken Smith
Vol. J
tucker-george.txt        George Tucker, 1866            8  Jan 2005  Lbror Meyer
Vol. M
aldrich-johna.txt        John A. Aldrich, 1871          4  Oct 2002  W. D. Samuelsen
ammack-john.txt          John Ammack, 1874              8  Oct 2003  M. V. Tracy
Vol. N
reed-andreww.txt         Andrew W. Reed, 1875           8  Feb 2004  Kathleen Hannum
Vol. O
ammack-phila.txt         Phila Ammack, 1877             7  Nov 2003  M. V. Tracy
Vol. Q
ostrander-levi.txt       Levi Ostrander, 1884          11  Feb 2004  Kathleen Hannum
Vol. R
ammack-helena.txt        Helen A. Ammack, 1901          7  Nov 2004  Mary VW Tracy
Vol. T
allen-hamilton.txt       Hamilton Allen, 1888           3  Feb 2004  Karen Griffin
Vol. U
minton-williams.txt      William S. Minton, 1893        7  Feb 2004  Kathleen Hannum
benedict-albertg.txt     Albert G. Benedict, 1891      11  Mar 2004  Sharon Jones
hendrix-jacob.txt        Jacob Hendrix, 1890            7  Apr 2005  Wanda Hardin
Vol. V
hicks-william.txt        William Hicks, 1893            3  Mar 2004  Karen Griffin
ormsby-margaretb.txt     Margaret B. Ormsby, 1896       7  Mar 2004  Sharon Jones
Vol. W
miles-morton.txt         Miles Morton, 1898             7  Mar 2004  Sharon Jones
Vol. X
ammack-williamh.txt      William H. Ammack, 1900        6  Aug 2004  Mary VW Tracy
Vol. Z
humiston-janee.txt       Jane E. Humiston, 1902         8  May 2004  Kathleen Hannum
later years
campbell-adabelle.txt    Ada Belle Campbell, 1918      12  Jul 2004  Kathleen Hannum

Letters of Administration:
backus-betseybb.txt Betsey (Brown) Berry Backus, 1868 18 Mar 2004 Sharon Jones berry-luther.txt Luther Berry, 1865 3 Mar 2004 Sharon Jones hill-theronb.txt Theron B. Hill, 1914 5 Jun 2004 Kathleen Hannum Letters of Testamentary:
berry-joseph.txt Joseph Berry, 1853 10 Mar 2004 Sharon Jones Adminstrator's Bond: hill-theronb.txt Theron B. Hill, 1914 4 Jun 2004 Kathleen Hannum Books of Deeds (some wills are recorded in these books) campbell-adabelle.txt Ada Belle Campbell, 1918 11 Jul 2004 Kathleen Hannum
Return to
The NYGenWeb Project

The Tompkins County NYGenWeb

The USGenWeb Archives Project

The NYGenWeb Archives

The USGenWeb Project

Report Broken Links