A Digital Library of The USGenWeb Archives Project

Wayne County New York
Will & Inestate Records Table of Contents
Return to Wayne 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
aldrich-oren.txt       Oren Aldrich, 1823        6  Oct 2002  W. D. Samuelsen
roy-coll.txt           Coll Roy, 1824            6  Oct 1998  Carmen J. Finley
mott-simeon.txt        Simeon Mott, 1829         6  Aug 2004  W. Branstetter
drake-william.txt      William Drake, 1826       4  Jul 1999  Bill Stout
holbrook-griffin.txt   Griffin Holbrook, 1831    4  Nov 2001  Dave Francis
johnson-josephs.txt    Joseph S. Johnson, 1826   6  Feb 2005  Johnna St. Clair
johnson-elijah.txt     Elijah Johnson, 1827      6  Mar 2005  Johnna St. Clair
Vol. B
cary-david.txt         David cary, 1837          7  Jul 2002  Lynda McGinnis
foster-susan.txt       Susan Foster, 1834        2  Jun 2001  Denise Crawford
mccollum-robert.txt    Robert McCollum, 1836    15  Jan 2006  Johnna St. Clair
randolph-benjamin.txt  Benjamin Randolph, 1838  13  Apr 2004  Scott Davis
peters859gwl.txt       Barnet Peters, 1837  5  Oct 2011  Karl Hillig
rogers-john.txt        John Rogers, 1837         5  Dec 1999  Kathleen Simmons
rogers-matthew.txt     Matthew Roges, Sr. 1837   5  Dec 1999  Kathleen Simmons
Vol. C
bliss-pelatiah.txt     Pelatiah Bliss            5  May 2003  Winifred Grainer
Vol. F
aldrich-asahel.txt     Asahel Aldrich            2  Sep 2002  W. D. Samuelsen
crosby-coeleuse.txt    Coeleus E. Crosby        10  Jan 2005  Deborah M. Baker
hopkins-james.txt      James Hopkins, 1850       6  May 2000  Joanne
Vol. H
knapp-caleb.txt        Caleb Knapp, 1850         3  Apr 2004  Scott Davis
havens-eldridge.txt    Eldridge Havens, 1859     7  Apr 2001  Joel Havens
rogers-pelegg.txt      Peleg G. Rogers, 1858     4  Dec 1999  Kathleen Simmons
Vol. I
davis-enoss.txt        Enos S. Davis, 1862       9  Mar 2001  Terrill Hayes
dickinson-theodore.txt Theodore Dickinson, 1861  8  Apr 2001  Denise Mills
johnson-david.txt      David Johnson, 1862       9  Feb 2005  Johnna St. Clair
Vol. K
moors-phineas.txt      Phineas Moors, 1863      11  Jul 2003  Diane Bruce
nichols-john.txt       John Nichols, 1862        3  Sep 2000  Carol Page Tilson
Vol. L1
miles-asa.txt          Asa Miles, 1867          11  Apr 2003  Kerry Patrick
Vol. M
randolph-george.txt    George Randolph, 1868    12  Mar 2004  Scott R Davis
Vol. N
reynolds-dolphius.txt  Dolphius Reynolds, 1857   8  Oct 2003  Mary Zednick
johnson-betsey.txt     Betsey Johnson, 1873      9  Mar 2005  Johnna St. Clair
Vol. U
whitlock-benjamin.txt  Benjamin Whitlock, 1885   8  May 2006  Peter Mark Whitlock
Vol. 1
Vol. 2
whitlock-david.txt     David Whitlock, 1888      3  May 2006  Peter Mark Whitlock

Return to
The NYGenWeb Project

The Wayne County NYGenWeb

The USGenWeb Archives Project

The NYGenWeb Archives

The USGenWeb Project

Report Broken Links