Search results

Jump to navigation Jump to search
Results 1 – 18 of 18
Advanced search

Search in namespaces:

  
  
  
  
  
  
  
  
  
  
  
  
  
  
  
  
  
  
  
  
  
  
  
  
  • Persons Key Persons Stephen Andrews, Owner Location Loading map... {"format":"leaflet","minzoom":false,"maxzoom":false,"limit":50,"offset":0,"link":"all"
    1 KB (156 words) - 18:00, 6 February 2023
  • Jonathan Mohican Anderson, William Salt Creek Andrews, Ebenezer Chippewa Andrews, Moses Perry Andrews, Thomas Perry Annol, James E Mohican Anspaugh, Peter
    200 KB (0 words) - 20:20, 2 February 2023
  • Wooster Henry, Johnston Wooster Henry, John Wooster Henry, Stephen Junr Wooster Henry, Stephen Senr Wooster Heras, John Lake Herres, James Lake Herres, Joseph
    104 KB (4 words) - 20:20, 2 February 2023
  • Cliff, Stephen Ecker, etal, George 593 13 15 9 - 1832 Cliff, Stephen Swayne, etal, John Susan 593 13 15 9 - 1832 Ecker, etal, John Cliff, Stephen Hannah
    111 KB (92 words) - 01:28, 3 February 2023
  • - 1841 11 613 Petition for Dower Sep 1841 Oviatt, deceased Stephen Oviatt William J, Stephen C, Samuel W, George D, Oliver T, Sarah Ann, Mary Ann Chancery
    49 KB (0 words) - 05:54, 3 February 2023
  • 1852 Salt Creek Presbyterian Anderson, W. L. 1866 Orrville Presbyterian Andrews, John 1840 Baughman Presbyterian Ankly, Fridolin 1865 Wooster (city) Catholic
    42 KB (73 words) - 01:34, 3 February 2023
  • Section 7-1 Room 101 Male Latham Charles Section 7-1 Room 101 Male McClelland Stephen Section 7-1 Room 101 Male Mowrer Larry Section 7-1 Room 101 Male Oshinsky
    16 KB (86 words) - 12:47, 4 February 2023
  • 60 acres Blachley 1829 Williams, Stephen Warner, Peter Elizabeth 71 14 19 2 PSW 159 rods [1 acre] 1829 Williams, Stephen Warner, Peter Elizabeth 72 14 19
    99 KB (108 words) - 01:28, 3 February 2023
  • Lanston Egleston/Egleson 1830 Tanner, Stephen Tylor, Major Lydia 319 14 19 30 PSE 50 acres Tyler 1829 Tanner, Stephen Tylor, Major Lydia 320 14 19 30 PSE
    94 KB (108 words) - 01:28, 3 February 2023
  • property located in Cecil Twp., Washington Co., PA June/28/1823 Andrews, Ebenezer Ford, Stephen Ruth 151 11 18 3 SE March/8/1819 Stuart, Galbreath United States
    66 KB (92 words) - 01:28, 3 February 2023
  • acres June/12/1820 Eldridge, Stephen Mansfield, etal, Nathan Abiah Oliver Day 183 12 16 11 SW June/12/1820 Eldridge, Stephen Day, etal, Elam Almira Oliver
    66 KB (92 words) - 01:28, 3 February 2023
  • Conley, Knapp, Stephen Perrine 80 13 16 15 PSE 7 acres May/4/1830 Reed, etal, John Perine, Henry Hannah Wolf, Conley, Knapp, Stephen Perrine 80 13 16
    115 KB (92 words) - 01:28, 3 February 2023
  • John Ford, Stephen Ruth 398 11 18 17 PSW Except lots 52 and 54 Chippewah (Easton) November/2/1829 Zimmerson, Sebastian Routson, John Sarah Stephen Ford and
    98 KB (92 words) - 01:28, 3 February 2023
  • Honl Ezra Dean President Judge of said Court & daniel J. Swinney Frances Andrews & Jesse Edgington Esqrs his Associate Judges. Among other things the following
    42 KB (6,379 words) - 12:49, 4 February 2023
  • William Congress 2 83 Aikier Samuel A Congress Congress Village 26, 27 Andrews N Congress Congress Village 10 Anthony A Congress West Salem 64 Armstrong
    82 KB (0 words) - 11:50, 4 February 2023
  • Zimmerly, Simon 24 March 1934 Gross neglect of duty DR 15 July 1933 7 3 Andrews, Letha Andrews, Vance 10 Aug. 1925 Gross neglect of duty DR 15 July 1933 7 8 Saurer
    332 KB (87 words) - 23:28, 2 February 2023
  • E 1/2 W side 4 255 5 Andrews Chester A 88 1955-10-31 OLD 30 E 1/2 1 4 541 0 Andrews Essie 48 1953-01-22 Single 47 4 971 0 Andrews Minnie F 1869-03-08 OLD
    776 KB (20 words) - 22:55, 2 February 2023
  • Susannah A 38 2 Unreadable A 38 3 Coe Margaret Nov 21, 1842 A 38 4 Coe Stephen Nov 9, 1835 A 39 1 Parkison Eunice 1832 A 39 2 Parkison Thomas Jan 1 A 39
    160 KB (13 words) - 06:11, 2 September 2017