Source:Orange, New York, United States. Probate Records, 1768-Present

Watchers
Source Probate records, 1768–present
Author New York. Surrogate's Court (Orange County)
Coverage
Place Orange, New York, United States
Year range 1768 -
Subject Will/Probate records
Publication information
Type Government / Church records
Publisher Digitized by the Genealogical Society of Utah
Date issued 2011
Place issued Salt Lake City
References / Cites Original records housed at the Orange County Surrogate's Court, Goshen
Citation
New York. Surrogate's Court (Orange County). Probate records, 1768–present. (Salt Lake City: Digitized by the Genealogical Society of Utah, 2011).
Repositories
NYCourts.govOrange Surrogate's CourtFree website
Family History CenterSearch collectionFamily history center
Family History CenterFamilySearch Catalog ID 1986945Family history center
Family History CenterFamilySearch Catalog ID 2017903Family history center
Family History CenterFamilySearch Catalog ID 2138291Family history center
Family History CenterFamilySearch Catalog ID 2827852Family history center
Ancestry.comNew York, Wills and Probate Records, 1659–1999Paid website

Contents

Usage Tips


FamilySearch Digital Records

See the FamilySearch catalog for availability.

Filed Papers

Catalog IDTitleCanister(s)Years
2138291Probate of Wills,1–439,1830–1933
2138291Wills,440,1768–1921
2138291Original Wills,441–475,1847–1914
1986945Petitions for Administration,476–551,1823–1969
2017903Miscellaneous Orders and Decrees,552–608,1868–1959
2017903Transfer Tax Cases,609–989,1885–1956
2017903Decrees (liber 49, p. 561–liber 93),990–1177,1929–1979
2017903Wills and Testaments,1178,1927–1947
2017903Transfer Tax Cases,1179–1185,1934–1935, 1947–1987
2017903Decrees (file nos. 1–?),1186–1567,1933–?
2017903Decrees (liber A, C, CC, D–Z, 27–49, p. 560),1568–2388,1834–1928
2017903Inventories,2389–2495,1782–1963
2017903Real Estate (liber A–F),2496–2541,1799–1921
2017903Real Estate, Unfinished Cases,2542–2543,1884–1913
2017903Guardians' Annual Accounts,2544–2590,1838–1959
2017903Petitions for Guardianship,2591–2615,1800–1941
2017903Administrator's Bonds,2636–2675,1783–1967
2017903Releases,2676–2693,1868–1971
2017903Settlement of Estates (liber A–D),2694–2698,1907–1960
2017903Misc. Settlement of Estates,2699,1836–1844
2017903Guardianship,2700,1802–1822
2017903Letters of Guardianship,2701,1802–1823
2017903Admeasurement of Dower,2702–2703,1815–1870
2017903Application for Orders for Publication of Notice to Present Claims,2704,1832–1852
2017903Accounting Papers,2705–2715,1872–1915
2017903Accountings Unfinished and Discontinued,2716,ca. 1914–1920
2017903Misc. Proceedings for Final Settlement Payment of Debts,2717,1808–1847
2017903Annual Accounts of William B. Welling,2718,ca. 1885–1898
2017903Renunciations,2719–2720,1863–1927
2017903Surety Company Bonds,2721–2724,1927–1962
2017903Cases on Appeal,2725–2736,ca. 1883–1967
2017903Misc. Petitions and Orders,2737,ca. 1830–1845
2017903Miscellaneous,2738–2748,ca. 1790–1895, 1911–1912, 1916–1952
2017903Incompleted Cases,2749–2757,ca. 1827–1864, 1915–1947
2017903Rejected Wills,2759–2762,1868–1875, ca. 1902–1925
2017903Notices Fixing Tax,2763,ca. 1944–1949
2017903Transfer Tax Unfinished,2764–2765,1891–1908, ca. 1911–1952
2017903Tax Reports Awaiting Orders,2766,ca. 1923–1933

Registers

For earlier registers, see source: Orange, New York, United States. Probate Records, 1787-1916 ; Index to Surrogate's Records, 1787-1941.

Catalog IDTitleVolume(s)Years
2827852Accounts, 1807–1824
2827852Accounts of Executors and Administrators,A,1827–1833
2827852Bonds (Record of),11–32,1900–1919
2827852Bonds (Administrators, or Administrators' Surety),33–51,1919–1941
2827852Bonds (Guardians),1–6,1919–1955
2827852Court and Trust Fund Register,1,1895–1936
1986945Decrees,CC,1856–1867
2827852Decrees,27–62,1902–1941
2017903Indexes, 1787–2008
2827852Instruments Settling Estates,A–D,1907–1949
2827852Journal,A–B, 1–7, 25–28,1847–1867, 1932–1939, 1961–1965
1986945Letters of Administration,X–Z, 27–41,1901–1940
2827852Letters of Guardians with Associate,1,1932–1947
2827852Letters of Guardianship,P–V,1900–1969
1986945Letters Testamentary,S–Z, 40–43,1901–1916, 1935–1941
2827852Letters of Trusteeship,1–2,1928–1948
2827852Minutes of Proceedings in Surrogates Court,1–15,1888–1941
2827852Miscellaneous Orders and Decrees,P–Z, 27–46,1901–1940
2138291Notice of Election,1–2,1933–1972
2827852Orders,A–B,1831–1850
1986945Orders of Administration,A–B,1858–1867
2827852Orders for Admitting Wills,A–C,1868–1884
2827852Orders to Advertise for Creditors,A–L,1861–1963
2827852Orders Appointing Appraisers,A–F,1868–1964
2827852Orders Appointing Guardians,D–F,1899–1963
2827852Orders Appointing Guardians with Associate,1,1932–1947
2827852Orders Appointing Special Guardians,C–F[/G],1891–1933
2827852Orders for Citation to Issue,A,1881–1885
2827852Orders for Further Citations,A,1872–1885
2827852Real Estate,E–F,1893–1921
2827852Releases,A–G,1867–1945
2827852Renunciations of Executors,A–B,1849–1933
2827852Stenographic Minutes,18–20,1913–1917
2827852Surrogates Fees, 1837–1844
2138291Wills (Record of),41½,1876–1878
2827852Wills (Record of),42½,1876–1879
2138291Wills,68–120,1900–1941

See Also