Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  3 items
1
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0081
 
 
Dates:
1823-1871, 1880-1940, 1959-1966
 
 
Abstract:  
This series consists of letters of administration, letters testamentary, and wills of out-of-state residents. The letters of administration provide the name and residence of the deceased, persons named as the intestate's administrator, residence, date executed, signature of witness, and filing date. .........
 
Repository:  
New York State Archives
 

2
Creator:
New York State Custodial Asylum for Feeble-Minded Women
 
 
Title:  
 
Series:
J0032
 
 
Dates:
1778-1823
 
 
Abstract:  
This series consists of letters of administration of estates of New York residents who died out-of-state, or non-residents who died in the state. Most of the letters are for estates of persons who died intestate (without a will). Microfilm copy covers the period 1778-1797 only..........
 
Repository:  
New York State Archives
 

3
Creator:
New York (State). Court of Probates
 
 
Title:  
 
Series:
J0043
 
 
Dates:
1665-1822
 
 
Abstract:  
This series consists of wills, grants of administration, and (prior to ca. 1710) inventories and accounts of decedent estates. These documents were recorded and maintained by New York Colony's Prerogative Court and then by the State Court of Probates. Many of the wills were made by widows; several executors .........
 
Repository:  
New York State Archives