PURCHASERS OF LEGAL DOCUMENTS 1895, SENECA, NEW YORK Copyright (c) 2000 by Martha Magill (hatsnyc@bway.net). ************************************************************************ USGENWEB NOTICE: These electronic pages may NOT be reproduced in any format for profit or presentation by any other organization or persons. Persons or organizations desiring to use this material, must obtain the written consent of the contributor, or the legal representative of the submitter, and contact the listed USGenWeb archivist with proof of this consent. The submittor has given permission to the USGenWeb Archives to store the file permanently for free access. ************************************************************************ PURCHASERS OF LEGAL DOCUMENTS FROM SENECA COUNTY SURROGATE COURT, 1895 The following is a list of persons who paid fees for copies of legal documents from the Surrogate Court of the County of Seneca. Some of the purchasers were lawyers; others were relatives and/or interested parties. Order of dates is exactly as in the original book. SOURCE: "Proceedings of the Board of Supervisors of Seneca County, for the year 1895 Alton J. Boorom, Chairman, Covert, N.Y. George W. Golding, Clerk, Lodi, N.Y. Seneca Falls, N.Y. THE COURIER PRINTING COMPANY 1895 ________________________________ The Surrogate of the County of Seneca, hereby renders his account of his fees for copies of records and certificates and copies of papers in his office, charged and collected by him since the 9th day of November, 1894, the date of his last report; together with amount received on balance due at date of last report. 1894 Dec. 8, M.N. Tompkins, copy of petition in matter of John Patrick, deceased Dec. 20, John E. Richardson, copy of will of Jacob H. Lehman, deceased Dec. 20, John E. Richardson, copy of order in matter of the estate of Thomas Flaherty Dec. 24, George B. Scott, copy of will of John B. Scott Dec. 24, Jesse Yerkes, administrator's certificate in the matter of Johnson Updike, deceased Dec. 31, Dewitt C. Wheeler, copy of will of Margaret E. Slaght 1895 Jan. 10, George E. Zartman, copy of decree in matter of estate of Edwin Batsford, deceased. Jan. 17, R.G. Miller, copy of will and executor's certificate in matter of Ann Rider, deceased. Jan. 21, Jasper N. Hammond, six certificates in executor's and copy of order and decree in matter of estate of Justus B. Johnson, deceased. Jan. 24, George E. Zartman, certificate to copy order in matter of estate of Edwin Batsford. Jan. 24, Jasper N. Hammond, two certified copies of decree in matter of estate of William Riegel, deceased. Jan. 28, George E. Zartman, certificate to copy order in matter of estate of Edwin Batsford. Jan. 31, John E. Richardson, copy of letters testamentary in matter of Peter Van Riper, deceased. Feb. 2, George E. Zartman, copy of notice, etc. in matter of sale of the real estate of Edwin Batsford, deceased. Feb. 15, Hammond & Hammond for administrator's certificate in matter of estate of John McCarthy, deceased. Feb. 15, Henry W. Tafft, copy of petition in matter of settlement of estate of John A. Rumsey, deceased. Feb. 18, Joseph H. Manges, copy of will of Margaret Andrews, deceased. Feb. 21, John E. Richardson, copy of decree in matter of settlement of estate of Jedediah H. Pierson, deceased. March 20, Hammond & Hammond, copy of order in matter of estate of Justus B. Johnson, deceased. March 20, John E. Richardson, copy of will and executor's certificate in matter of John H. Peters, deceased. March 22, George E. Zartman, copy of decree in matter of sale of the real estate of Edwin Batsford, deceased. April 8, Henry C. Lisk, copy of will of Laura J. Hunt, deceased. April 18, Michael McEvoy, certified copy of bond in matter of Cornell infants. April 18, George W. Pontius, copy of decree in matter of estate of Peter Pontius, deceased. April 18, Horatio A. Marshall, six executor's certificates in matter of estate of Phebe Glover, deceased. April 18, George E. Zartman, copy of will of Michael Burke. April 22, Jefferson Dimick, copy of will of Samuel Dimmick. April 29, George D. Mason, copy of will of Sarah Mason, deceased. April 29, Francis C. Allen, copy of will of Hannah Auten. April 29, George W. Pontius, copy of will of William Langworthy, deceased. April 29, Henrietta U. Sheffer, exemplified copy of letters of administration and administrator's certificates, etc. May 16, Fred L. Manning, copy of will of Elizabeth Powderly, deceased. May 16, George W. Pontius, copy of will and six executor's certificates in matter of William Langworthy. May 20, Hudson Rappleye, copy of will of Ansel Rappleye. May 20, George Mundy, copy of will of Jane S. Hicks. May 21, George W. Dickerson, administrator's certificate in matter of Ansen Boyer, deceased. May 23, Benjamin Franklin, copy of will of James H. Gilmore, deceased. May 25, Charles J. Sweezy, administrator's certificae in matter of Jerome H. Sweezy, deceased. June 4, G. Wilcoxen for executor's certificate in matter of estate of Phebe H. Westbrook, deceased. June 20, George W. Pontius, copy of will and executor's certificate in matter of Sarah Langworthy, deceased. June 20, Hammond & Hammond, copy of will of Thomas Ryan. June 27, Anna M. Chapman, copy of will of Sarah Doolittle. July 10, Lafayette Burnett, four executive's certificates in matter of will of Wm. H. Newton, deceased. July 30, Sally M. Reeves, copy of letters testamentary in matter of estate of Elisha Reeves, deceased. Aug. 18, James Headly, copies of papers in matter of estate of Peter H. Covert, deceased. Aug. 19, Mrs. Ira Tunison, copy of will of Peter Tunison. Aug. 31, Charles T. Hall, executor's certificates in matter of estate of Justus B. Johnson, deceased. Sept. 19, H.A. Carman, copy of will of Mary E. Lounsbury. Sept. 19, George E. Zartman, copy of will of Solomon Acker. Sept. 19, George E. Zartman, certificate to copy of will of Abagail Story, deceased. Sept. 20, George W. Pontius, copy of decree in matter of estate of William Stradder, deceased. Oct. 7, Dewitt C. Wheeler, exemplified copy of letters of administration and administrator's certificate in matter of Ford L. Miller, deceased. Oct. 17, Albert R. Greenleaf, copy of will of Mary A. Turner. Oct. 7, Orpha Sharp, copy of will of Warne S. Sharp, deceased. Oct. 7, Hammond & Hammond, copy of decree in matter of estate of John Litzenberger, deceased. Oct. 17, Charles T. Hall, executor's certificates in matter of will of Justus B. Johnson, deceased. Oct. 28, H.A. Carmer, copy of will of William Corey, deceased. Dated Nov. 6th, 1895 William C. Hazelton, Surrogate _____ Contributed by Martha Perry Magill Copyright © 1999 Martha Perry Magill All Rights Reserved.