Research

New York State Department of State Letters of Administration and Copies of Wills of Out-of-State Residents


Some content may contain outdated and offensive terminology. See: New York State Archives Statement on Language in Descriptive Resources


Overview of the Records

Repository:

New York State Archives
New York State Education Department
Cultural Education Center
Albany, NY 12230

Summary:
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. The copies of the wills provide the testator's and executor's name and residence, date of will, place of filing, names of witnesses, and provisions.
Creator:
Title:
New York State Department of State letters of administration and copies of wills of out-of-state residents
Quantity:

51.2 cubic feet

Inclusive Dates:
1823-1871, 1880-1940, 1959-1966
Series Number:
B0081

Arrangement

B0081-92: Chronological by filing date and numerical by document number.

Scope and Content Note

This series consists of letters of administration, letters testamentary, copies of wills of out-of-state residents, and (very few) items of correspondence that were generated by Chapter 70 of the Laws of 1823. That law required that letters of administration and copies of wills of persons dying out of state and of persons dying within the state who were not state residents and were probated in the Surrogate Court be filed with the Secretary of State. Letters of administration authorize the administration of the goods or estate of a deceased person; letters testamentary authorize the executor of a will to act.

The letters of administration provide the name and residence of the deceased, persons named as the intestate's adminstrator, residence, date executed, signature of witness, and filing date. The copies of the wills provide the testator's and executor's name and residence, date of will, place of filing, names of witnesses, and provisions.

B0081-92: The majority of records in this accretion are copies of last will and testaments filed for probate, with some ancillary letters testamentary. They are estrayed records that fill gaps within previous accretions to the series.

Related Material

B0083 Indexes to Wills and Letters of Administration, 1823-1930, partially indexes this series.

Processing Information

B0081-78A: During May 2002, the three boxes of this accretion were merged into B0081-78. These boxes (87-89) were originally transferred to the Archives from the State Library.

Custodial History

B0081-92: These records were transferred from the Archives to the Albany County Hall of Records as part of a return of unrelated local records (designated as series #676). They were returned to the Archives in May 1992.

Access Restrictions

There are no restrictions regarding access to or use of this material.

Access Terms

Geographic Name(s):
Subject(s):
Genre(s):
Function(s):