Indexes to out-of-state resident wills and letters of administration
Some content may contain outdated and offensive terminology. See: New York State Archives Statement on Language in Descriptive Resources
Overview of the Records
New York State Archives
New York State Education Department
Cultural Education Center
Albany, NY 12230
2 cubic feet
4 volumes
Arrangement
Alphabetical by decedent's last name (initial) and therein chronological by filing date.
Scope and Content Note
The series indexes letters of administration and wills pertaining to Chapter 70 of the Laws of 1823 and section 2503 of the Code of Civil Procedure, which required that such documents probated in the Surrogate Court be filed with the Secretary of State.
Volume one lists the documents by filing date. The list shows entry number, decedent name, name of administrator (or "copy of will"), county, and document filing date. An alphabetical index at the fore of the volume matches the decedent's name to its entry list number. The other three volumes are straight alphabetical indexes. They show decedent name, place of residence, nature of the paper (will or letter of administration), filing date, and a box/paper reference (obsolete). Each of these three volumes is a complete alphabetical range. Names are placed alphabetically by the first letter of the decedent's last name, and therein chronologically by document filing date.
Related Material
Series B0081, Letters of Administration and Copies of Wills of Out-of-State Residents, is partially indexed by these volumes (through 1930).
Other Finding Aids
Available at Repository
Volume list.
Custodial History
The series was originally transferred to the State Library by the Dept. of State in 1948.
Access Restrictions
There are no restrictions regarding access to or use of the material.