Search results

Jump to navigation Jump to search
Results 1 – 7 of 7
Advanced search

Search in namespaces:

  
  
  
  
  
  
  
  
  
  
  
  
  
  
  
  
  
  
  
  
  
  
  
  
  • Title Surname A Surname B Surname B (cont'd) Surname C Surname D Surname E Surname F Surname G Surname H Surname I & J Surname K Surname L Surname M Surname
    21 KB (174 words) - 01:41, 3 February 2023
  • 1834 Scott, Sr., Susana Hazel, Hugh Ruth 541 13 14 23 PSE 50 acres 1834 Hazel, Hugh Scott, Sr., Susana 542 13 14 23 PSE 53 acres Thomas Scott, Sr., deceased;
    99 KB (108 words) - 01:28, 3 February 2023
  • John Wilson, Sr., William Isabella 495 11 17 29 SE 1832 Wilson, James Wilson, Sr., William Isabella 496 11 16 4 NW 1832 Wilson, Joseph Wilson, Sr., William
    111 KB (92 words) - 01:28, 3 February 2023
  • Democrat 7/7/1909 Ritter 8/25/1904 1st Congress Wayne Country Democrat 9/7/1904 Ritter 8/24/1905 2nd Pleasant Home Campground 1905 Ritter 8/30/1906 3rd Pleasant
    169 KB (0 words) - 23:43, 2 February 2023
  • of Valentine Smith, Sr. Valentine Smith, [Sr.], deceased 1830 1832 Richards, Leonard Smith, John C. 13 15 28 SE Valentine Smith, [Sr.], deceased 1832 Richards
    102 KB (92 words) - 01:28, 3 February 2023
  • Stutzman, John Sarah 156 12 17 10 PSE 2.5 acres March/27/1830 Ritter, Jr., John Ritter, Sr., John Mariah 157 13 16 9 PSE 20 acres August/14/1830 Benham
    115 KB (92 words) - 01:28, 3 February 2023
  • Morrow, Thomas Arthur 25 Jan 1921 Personal Cruelty DR 27 Dec 1924 8 3 Ritter, Raymond Ritter, Adessa(Odessa) 14 Feb 1925 22 Oct 1921, Akron Neglect of Duty DR
    332 KB (87 words) - 23:28, 2 February 2023