Letters of Administration, Oswego Co., N. Y.  
SURROGATE COURT LETTERS OF ADMINISTRATION, 
1816 - 1831
for
OSWEGO CO., N. Y.


This list was generously donated to the Oswego Co. NYGenWeb, from someone who wishes to remain anonymous. Letters of Administration were generally filed for the estate of those who died intestate, or leaving no will.


"Oswego County Surrogate's Court files contain few papers before 1850.  The Surrogate's Records were kept in the offices of the respective Surrogates.  There is no Index to Intestate Letters of Administration in Book A of Letters of Administration, March 1, 1816 to 1831.  Some of the names are hard to decipher.  The subscriber has found old Letters of Administration valuable in tracing ancestors and descendants where State demanded Abstract from date of Letters Patent.

The following names of intestates are found in Book A, including differing names of the intestate, where correct name was in doubt.  If proceedings to Sell Real Estate to pay debts are found in Book A of such proceedings, the first Proceeding is noted under "R.E." with first page on which it is found."

(*Note:  After the list, it was signed and dated - Jan. 29, 1938, S. ?. Huntington?, believed to be the transcriber of this list). A copy of this list can be found on the LDS Microfilm #0872,720.
 
 

PAGE
ESTATE
DATED
TOWN
R. E.
86 AMES, John 1829 July 15 Mexico
11 AUSTIN, Edmund 1819 Oct. 6(5?)  Hannibal
79 BARRET, Benjamin 1829 Jan. 13 Hannibal
85 BLODGET, Nathan 1829 May 29 Sandy Creek
27 BRISTOLL, Enoch 1823 Aug. 20 Volney
72 BULLOCK, Joseph 1826 Oct. 20 Richland
75 BUNNELL, Nathaniel 1828 Oct. 25 Hannibal
66 BURGEE, John 1827 Jan. 2 Oswego
33 BURT, Daniel 1823 Dec. 25 Oswego 1, pg. ?
69 BUTTERFIELD, Luke 1828 July 15 Mexico
42 CANFIELD, Thomas 1825 June 7 Volney
1 CARR, Caleb 1816 July 13 Scriba
96 CASE, Imri 1830 Nov. 1 Sandy Creek
44 CHAFFEE, David 1825 July 8 Volney
29 CHAPINS, Phinehas 1823 Aug. 23 Volney
48 CHERRY, Samuel 1826 Jan. 21 New Haven
16 CLAPP, Lowell 1820 Aug. 31 Volney
76 CLARK, Oliver 1828 Dec. 26 Granby
50 COMSTOCK, Serajah 1826 March 4 Williamstown
90 CONGDON, Stephen 1829 Oct. 20 Scriba
25 COOK, Freeworthy or Trueworthy 1822 Sept. 18 Granby
5 DAVIS, John s.  1823 June 23 Richland
77 DEMOTT, William 1828 Jan. 6 Oswego Town
24 DEWEY, Abraham 1823 March 12 Mexico
94 DEWEY, Daniel D. 1830 April 7 Granby
8 DUNLAP, William 1817 Dec. 17 Richland
14 DURAND, John 1820 March 22 Volney
55 EASTWOOD, Moses T. 1826 Dec. 5 Volney 1, pg. ?
10 ELLIS, Roswell 1819 Sept. 10 Oswego
80 ELLSWORTH, Gardner 1829 Jan. 26 Volney 1, pg.?
38 ENGLISH, Joel 1825 May 20 New Haven
19 EVERTS, Solomon 1821 Aug. 30 Mexico
64 FELT, Benjamin 1828 Feb. 7 Granby
87 FULLER, Leonard 1829 Sept. 9 Constantia
4 GOFF, Stephen 1816 Oct. 23 Richland
54 GOODELL, Elijah 1826 Nov. 4 Volney
45 GREENHILL, Isaac Jr. 1825 July 9 New Haven
78 GREENWOOD, Joshua 1829 Jan. 10 Richland
75 HALE, Darius 1828 Nov. 3 Sandy Creek
12 HALL, David 1820 Jan. 31 Scriba
47 HALL, Rhodes, Jr. 1825 Nov. 17 New Haven
95 HAWLEY, Henry R. 1830 Oct. 7 Oswego Town
51 HEDGER, Hiram 1826 Aug. 19 Sandy Creek
34 HEWITT, Daniel 1824 Feb. 18 New Haven
35 HILLAR, John M. 1824 May 17 Mexico (see file 2H)
 9 HOLLY, Philip 1819 Sept. 4 New Haven
70 HUBBARD, Normand 1828 Sept. 19 Volney Bk 1, p. 12
7 KEELER, David C. 1817 June 13 Mexico
67 KELSEY, John 1828 April 12 Orwell
84 KILBORN, John 1829 May 16 Orwell Bk 1, p. 31
26 LEARNED, Johnathan 1822 Oct. 1 Richland
89 LEONARD, Artemas 1829 Sept. 19 Volney
71 LIDDLE, John 1828 Oct. 16 Hastings
2 MEACHAM, Levi 1816 Aug. 28 richland
66 MOORE, Joseph 1828 March 28 Hannibal Bk 1, p. 30
31 MURDOCK, Dan 1823 Oct. 16 Mexico
93 NEWELL, Thomas 1830 March 30 Volney
61 ORTON, Baruch 1827 July 6 Williamstown
28 OSWALD or OSWOLD, Thomas 1823 Aug. 22 Hannibal
82 PARKER, Orlando 1829 Feb. 24 Oswego Town
18 PEASE, Theophilus 1821 Feb. 2 No
15 PHILIPS, Phoebe 1820 July 13 No
49 PLUMB, Samuel Jr. 1826 Feb. 20 Williamstown
40 POWERS, Calvin 1825 June 6 Mexico
32 RICE, Joseph 1823 Oct. 31 Mexico
65 ROBINSON, Benjamin 1828 Feb. 7 Granby
59 ROGERS, John 1827 March 22 Scriba
36 ROHDE, Ferdinand 1824 July 20 Mobile, Alabama
17 ROHDE, Frederick 1820 Aug. 31 Constantia
39 ROWE, Martin 1825 June 3 New Haven
37 ROWLEY, Reuben 1824 Dec. 28 Constantia
22 RUST, Noah 1822 March 15 Volney
30 SAMPSON, Lewis 1823 Sept. 16 Mexico
63 SANDFORD, Joseph 1827 Dec. 22 Oswego
89 SANFORD, James B. 1829 Oct. 1 Richland
68 SCHOUTEN, Uriah 1828 May 6 Oswego Town
41 SEELEY, Samuel 1825 May 6 Volney
5 SEYMOUR, Gideon 1816 April 1 Volney
53 SLACK, Comfort 1826 Oct. 16 Mexico
83 SMITH, John 1929 March 25 Richland
60 SMITH, Tolman 1827 April 25 Mexico
91 SNYDER, Moses G. 1829 Nov. 13 Sandy Creek
81 SPENCER, Willis R. 1829 Jan. 31 Volney
58 STEEL, William 1827 Feb. 16 Richland
46 STEVENS, Ezra 1825 July 23 Sandy Creek
92 STEVENSON, James 1820(9?) Hannibal
21 STRONG, Samuel 1821 Dec. 27 Redfield
0 TORBERT, Samuel 1825 June 11 Williamstown
47 TORBERT, Samuel 1826 Jan. 14 (see recitals in file)
57 TORBERT, Samuel 1827 Feb. 1 (T 1)
20 TRACY, Hudson 1821 Sept. 20 Richland
62 WATKINS, David 1827 Oct. 1 Hastings
62 WHEELER, Thomas 1826 Sept. 16 New Haven
6 WHITNEY, James 1817 May 26 Mexico
97 WILLIAMS, Seth 1830 Nov. 16 Granby
73 WING, Jonathan or Jonathing 1828 Oct. 27 New Haven
3 YOUNGS, John 1816 Sept. 5 No



Back to Deeds & Wills Page

Back to Oswego County NYGenWeb

   Copyright © 2000   Laura Perkins & Contributors Herein 
  All Rights Reserved