Search results

Jump to navigation Jump to search
Results 1 – 14 of 14
Advanced search

Search in namespaces:

  
  
  
  
  
  
  
  
  
  
  
  
  
  
  
  
  
  
  
  
  
  
  
  
Did you mean: wasson surname
  • RP Abstracts of Vital Records 1928 (category Individuals with Watson Surname)
    Robert Thompson, Unknown Trent, Mary L Twinem, Unknown Wallace, Unknown Watson, Unknown Werntz, Unknown Weygandt, Unknown Widner, Unknown Wile, Unknown
    18 KB (724 words) - 14:59, 20 February 2020
  • McMillen (surname) (category McMillen (surname))
    transaction I find for him is dated 18 Aug 1825 where John P. McMillen and George Watson of Jefferson County, Ohio are the executors of the last will and testament
    13 KB (1,889 words) - 01:33, 3 February 2023
  • SURNAME INDEXED NAMES Ackerman Schloneger Airwyke Douglass; Shambaugh Akers Purkey Alexander Alexander; Fulmer; Voltz Alleman Alleman; Gilbert; Levers
    18 KB (0 words) - 01:35, 3 February 2023
  • jpg# 6/20/1957 0:00:00 3 Watson, Brian A 1/12/1977 1941 #RP-1977\Abstracts\Watson, Brian A (B-1941).jpg# 1/26/1977 0:00:00 1 Watson, Brian D 7/8/1965 19206
    99 KB (0 words) - 12:41, 4 February 2023
  • Wasson Wentzsch Willems Zigler Vernon Watkins Werntz Willener Zigler Vetter Watson Werts Willford Zimmerman Villard Watts Wertz Williams Zirkle Vincent Way
    3 KB (0 words) - 12:23, 27 March 2023
  • jpg# 2/25/1970 0:00:00 1 Watson, Frank B 6/24/1973 1283 #RP-1973\Abstracts\Watson, Frank B (D-1283).jpg# 6/27/1973 0:00:00 1 Watson, Fredrick 1/12/1945 11564
    85 KB (0 words) - 12:42, 4 February 2023
  • Archibald Slemon (Slayman) 1835 Watson, Samuel Diller, Jacob Elizabeth 467 11 16 25 PNW 10 acres Dillier 1835 Watson, Samuel Watson, James Susanna 468 11 16 26
    94 KB (108 words) - 01:28, 3 February 2023
  • 1832 Loganbill, John Watson, Joshua Hannah 399 [11] [16] [27] [PNE] 39 acres James Watson, [Ulrich] Niswander [Neiswander], Samuel Watson & wife, Leafer 1832
    111 KB (92 words) - 01:28, 3 February 2023
  • Zook, Gideon Yoder, Jacob Barbara 43 13 16 36 NE December/13/1829 Watson, Jr., James Watson, Sr., James Millison 44 11 16 27 PNE 39 acres June/11/1830 Baillot
    115 KB (92 words) - 01:28, 3 February 2023
  • Seller Spouse Page Range Township Section Quarter Lot Town County Notes Surname variant Given Name Other Names 1828 Shrock, Michael Winkler, Lawrance Faney
    99 KB (108 words) - 01:28, 3 February 2023
  • Rathbu(r)n 1833 Ashelman, John Ulerick Watson, John Millison 464 11 16 27 PNE 40 acres Ulrich 1833 Ashelman, John Ulerick Watson, Samuel Katharine 465 11 16 27
    102 KB (92 words) - 01:28, 3 February 2023
  • thereupon order that he be licensed for the purpose aforesaid Thereupon I John {Surname|Patterson}} Clerk of the Court of Common Pleas aforesaid by virtue of the
    44 KB (6,741 words) - 12:49, 4 February 2023
  • Early Court Divorces, Surnames A-F Early Court Divorces, Surnames G-M Early Court Divorces, Surnames T-Z
    58 KB (18 words) - 09:58, 23 February 2021
  • Doylestown Personal Cruelty, Neglect of Duty DR 26 Mar 1924 10 4 Watson, Irene Watson, Percy J. 7 Jun 1924 9 Nov 1919 Neglect of Duty DR 1 Apr 1924 8 6
    332 KB (87 words) - 23:28, 2 February 2023