SURROGATE COURT, SENECA, NEW YORK Copyright (c) 1999 by Martha Perry Magill. ************************************************************************ 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, 1892-93 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 1893" Joseph S. Barnes, Chairman, Junius, N.Y. George W. Golding, Clerk, Lodi, N.Y. Seneca Falls, N.Y. THE COURIER PRINTING COMPANY 1893 ________________________________ 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 15th day of November, 1892, the date of his last report. 1892 Nov. 18, J.N. Hammond, copy of will of Mary Connors, deceased Nov. 29, J.H. Hammond, certificate of Guardianship in the matter of Hiram A. Croseman an infant Dec. 12, Schuyler P. Coe, certificate of administration in the matter of Peter Lynch, deceased Dec. 22, John E. Richardson, copy of will of Bridget Gore, deceased 1893 Jan'y. 4, J.N. Hammond, copy of will and 5 certificates of appointment of executors, in the matter of Hiram H. Nieman, deceased Jan'y. 26, Pierson Dey, certificate in the matter of Peter B. Dey Jan'y. 26, Thomas Porter, copy of will of Thomas J. Porter, deceased Jan'y. 27, George E. Zartman, copy of orders in the matter of Richardson infants Jan'y. 30 , Francis C. Allen, copy of will of Hiram C. Bryant, deceased Feb'y. 8, T. Jefferson Yawger, copy of letters in matter of C.H. Weed, deceased Feb'y. 11, Mary D. Crocker, certificate of executor in matter of estate of Ann C. Fatzinger, deceased Feb'y. 13, Peter H. VanAuken, copy of decree in matter of Susan L. Gambee, deceased March 3, F. Hoffman, copy of will of Reuben Richenbach, deceased March 3, George E. Zartman, certificate of executor in matter of Patrick Crosby March 3, George E. Zartman, 3 certificates of executor and copy of will in matter of estate of William Hogan, deceased March 9, Lewis Bloomer, certificate to copy of will of E.K. Bloomer, deceased March 9, Lewis Bloomer, copy of will of Gideon Scott, deceased March 13, Sarah E. Wolfe, copy of will of John Wolfe, deceased March 18, Isaac P. Roberts, copy of will of Martha P. Roberts, deceased March 25, George E. Zartman, 2 certificates in the matter of R.A. Howe, deceased March 27, Samel S. Gulick, certificate to copy of will of Lourina Crisfield Jan'y. 3, Bridget Hopkins, 3 certificates of executor in matter of John Hopkins Jan'y. 19, George W. Pontius, copy of will of Reuben Richenbach, deceased Jan'y. 30, J.N. Hammond, copy of will of Martha Blakeney, deceased Feb'y. 10, H. V.L. Jones, copy of will of James Jones, deceased Jan'y. 31, G. Wilcoxen, copy of will of Perry Hodge, deceased Jan'y. 16, J.N. Hammond, copy of will of R.L. Stevenson, deceased and certificate &c. Feb'y. 22, Benjamin Franklin, copy of order appointing appraisers in estate of Edgar Tunison, deceased March 16, John E. Richardson, copy of will of James Connor, deceased March 16, J.N. Hammond, copy of will of Jane English, deceased, and certificate to copy of will of Justus C. Gage, deceased March 30, Hugh McGhan, copy of will of Wilhelmus Abeel, deceased March 30, J.C. Miller, 1 certificate of administration &c. April 6, Francis C. Allen, copy of letters of executor and certificate &c. March 7, Benjamin Franklin, copy of will of John Scoby, deceased April 21, Hugh McGhan, copy of will of Sylvester Hiliker, deceased April 24, George E. Zartman, copy of decree in matter of Margaret Wooden, deceased April 28, George E. Bachman, certificate of administration of Joseph Bachman, deceased May 2, Isaac H. Neal, copy of will of George Neal, deceased May 2, John E. Richardson, copies of decree and order in the matter of the estate of Catherine Gorman, deceased May 2, J.N. Hammond, copy of will and 2 certificates in the matter of Peter Lutkins, deceased May 12, Francis C. Allen, 2 certificates in the matter of will of Catharine Spaulding, deceased May 15, John E. Richardson, copy of decree in the matter of the real estate of Patrick Stanton, deceased May 18, John E. Richardson, copy of decree in the matter of William H. Burton, deceased, and copy of order in the matter of estate of Patrick Stanton, deceased May 31, S.G. Hadley, 2 copies of letter iln the matter of estate of Sidney Warner, deceased June 1, Nathaniel Archer, copy of decree in estate of Margaret A. Archer June 17, Frank M. Covert, 4 certificates of letters of administration in the estate of Leander M. Covert, deceased June 23, James Batsford, copy of will of Elizabeth Batsford, deceased June 24, John Richardson, copy of order in matter of estate of Catherine Gorman, deceased June 26, Francis C. Allen, certificate to copy of will of Patrick Clark, deceased June 28, Richard G. Miller, copy of will of Joseph M. Caldwell, deceased June 29, Mary B. Harris, certificate of administrator &c., in matter of Charles T. Harris, deceased July 3, Henry C. Lisk, copy of will of Bridget Howerth, deceased July 6, George E. Zartman, 3 certificates in matter of Richardson infants July 13, George E. Zartman, 2 certificates in matter of Rebecca A. Howe, deceased July 20, Jesse Yerkes, copy of letter and 2 certificates, etc. in matter of estate of Timothy Owen, deceased July 20, G. Wilcoxen, certificate of administration of Mary Cronin, deceased Aug. 3, D.C. Wheeler, copy of will, copy of letters and certificates, &cs., in matter of estate of Alexander N. Mann, deceased Aug. 16, Andrew G. Mercer, copy of petition in matter of Myndert D. Mercer, deceased Sept. 4, Addison Blauvelt, copy of will of Hiram B. Blauvelt, deceased, and certificate Sept. 16, Edward Doremus, copy of letters, copy of will and certificate, &c., in matter of estate of Garret Doremus, deceased Sept. 16, Francis C. Allen, copy of letters and certificate, etc. in matter of estate of Isabella Harris, deceased Sept. 21, G. Wilcoxen, copy of will of James H. Morehouse, deceased Sept. 21, Geo. W. Pontius, copy of decree in matter of William F. King, deceased Sept. 22, James Murnaghan, copy of will of Peter Murnaghan, deceased Sept. 26, D.C. Wheeler, copy of letteers in matter of estate of Alexander M. Mann, deceased Sept. 27, John E. Richardson, certificate or executor in matter of Lucy Schryver, deceased Oct. 23, George Bachman, certificate of executor in matter of estate of Moses C. Wooden, deceased Oct. 26, Henry Hoster, copy of will of John Kuney, deceased Oct. 18, George W. Pontius, copy of will of Elda F. Schooley, deceased Nov. 6, Michael Cunningham, copy of will of Catharine Cunningham, deceased Nov. 6, John F. Carleton, 4 certificates of administration, &c., in matter of estate of William Ross, deceased Nov. 7, Abram McCaw, certificate of Administration in matter of Joseph Bachman, deceased. Dated November 10th, 1893 William C. Hazelton, Surrogate _____