Search results

Jump to navigation Jump to search
  • | edit) Caldwell's Atlas (1873)/Green Township ‎ (← links | edit) Caldwell's Atlas (1873)/Milton Township ‎ (← links | edit) Caldwell's Atlas (1897)/Baughman
    991 bytes (398 words) - 20:09, 16 June 2016
  • edit) Caldwell's Atlas (1873)/East Union Township ‎ (← links | edit) Caldwell's Atlas (1897)/Franklin Township ‎ (← links | edit) Caldwell's Atlas (1897)/Green
    1,000 bytes (147 words) - 11:12, 17 June 2016
  • | edit) Caldwell's Atlas (1873)/Wayne Township ‎ (← links | edit) Caldwell's Atlas (1897)/Chester Township ‎ (← links | edit) Caldwell's Atlas (1897)/Wayne
    1 KB (145 words) - 12:04, 17 June 2016
  • Chatelain - Jewelry Stores ‎ (← links | edit) Caldwell's Atlas (1873)/Paint Township ‎ (← links | edit) Caldwell's Atlas (1897)/Paint Township ‎ (← links | edit)
    1,006 bytes (223 words) - 11:11, 17 June 2016
  • | edit) Caldwell's Atlas (1873)/Canaan Township ‎ (← links | edit) Caldwell's Atlas (1873)/Wayne Township ‎ (← links | edit) Caldwell's Atlas (1873)/Green
    1 KB (178 words) - 14:58, 17 June 2016
  • Formerly known as Slankerville. 1873 Caldwell's Atlas
    316 bytes (7 words) - 17:20, 21 April 2022
  • | edit) Caldwell's Atlas (1873)/Congress Township ‎ (← links | edit) Caldwell's Atlas (1873)/Canaan Township ‎ (← links | edit) Caldwell's Atlas (1873)/Milton
    1 KB (364 words) - 14:09, 17 June 2016
  • succeeded by Kauke & Frost bankers: John H. Kauke and Charles S. Frost. American Hotel, Caldwell's Atlas of 1873. Wayne County Democrat, 1876-11-01 p.1 Ad
    1 KB (75 words) - 17:10, 7 August 2023
  • edit) Caldwell's Atlas (1873)/Chester Township ‎ (← links | edit) Caldwell's Atlas (1897)/Baughman Township ‎ (← links | edit) Caldwell's Atlas (1897)/Chester
    991 bytes (312 words) - 11:06, 17 June 2016
  • Caldwell's Atlas (1897) (category Caldwell's Atlas)
    Baughman Township Canaan Township Chester Township Chippewa Township Clinton Township Congress Township East Union Township Franklin Township Green Township
    1 KB (43 words) - 09:51, 23 February 2021
  • Caldwell's Atlas (1873) (category Caldwell's Atlas (1873))
    pic pg. 40 1873 Caldwell's Atlas of Wayne County, Ohio p. 40. Seiberling's Improved Self-Rake cutting Down and Tangled Grain. Width of cut 5 feet 6 inches
    2 KB (166 words) - 11:41, 11 January 2023
  • County Directory (1904) ‎ (← links | edit) Caldwell's Atlas (1897)/Green Township ‎ (← links | edit) Caldwell's Atlas (1897)/Wooster, Ohio ‎ (← links | edit)
    1 KB (188 words) - 18:54, 16 June 2016
  • 1812–1864/Volume 7 ‎ (← links | edit) Caldwell's Atlas (1873)/Milton Township ‎ (← links | edit) Caldwell's Atlas (1897)/Chippewa Township ‎ (← links |
    1,000 bytes (173 words) - 21:01, 16 June 2016
  • edit) Caldwell's Atlas (1873)/Salt Creek Township ‎ (← links | edit) Caldwell's Atlas (1873)/Paint Township ‎ (← links | edit) Caldwell's Atlas (1897)/Paint
    1,003 bytes (135 words) - 11:12, 17 June 2016
  • edit) Caldwell's Atlas (1873)/East Union Township ‎ (← links | edit) Caldwell's Atlas (1873)/Salt Creek Township ‎ (← links | edit) Caldwell's Atlas (1897)/Wooster
    997 bytes (78 words) - 21:02, 16 June 2016
  • edit) Caldwell's Atlas (1897)/Chippewa Township ‎ (← links | edit) Caldwell's Atlas (1897)/Sugar Creek Township ‎ (← links | edit) Caldwell's Atlas (1897)/Wooster
    1,000 bytes (385 words) - 11:06, 17 June 2016
  • ‎ (← links | edit) Fazoli's ‎ (← links | edit) Caldwell's Atlas (1873)/Congress Township ‎ (← links | edit) Caldwell's Atlas (1873)/Chester Township ‎
    994 bytes (235 words) - 15:48, 17 June 2016
  • edit) Caldwell's Atlas (1873)/Congress Township ‎ (← links | edit) Caldwell's Atlas (1897)/Congress Township ‎ (← links | edit) Caldwell's Atlas (1897)/Wooster
    994 bytes (90 words) - 11:08, 17 June 2016
  • links | edit) Caldwell's Atlas (1873)/Green Township ‎ (← links | edit) Caldwell's Atlas (1897)/Green Township ‎ (← links | edit) Caldwell's Atlas (1897)/Wooster
    1,003 bytes (154 words) - 11:06, 17 June 2016
  • Picturesque Wayne ‎ (← links) Caldwell's Atlas (1897)/Paint Township ‎ (← links) Business Abstracts from the 1856 Atlas ‎ (← links) Business Abstracts
    554 bytes (114 words) - 05:56, 3 February 2023
  • A 12 Miller Barbery 29 Miller C 13 Miller E 20 Mills Mr. 30 Mills S. & C. 34 Mill S 19 Mootersbaugh John 30 Mowery Thos. 18 Mowrer T 31 Mowrey David 18
    7 KB (0 words) - 11:50, 4 February 2023
  • edit) Quadrennial Enumeration Wooster, Ward 3, 1907 ‎ (← links | edit) Caldwell's Atlas (1897)/Wooster, Ohio ‎ (← links | edit) RP Abstracts of Vital Records
    997 bytes (224 words) - 20:57, 16 June 2016
  • Ward 4, 1907 ‎ (← links | edit) Market Street Inn ‎ (← links | edit) Caldwell's Atlas (1897)/Wooster, Ohio ‎ (← links | edit) Off the Record May 3, 1950
    1 KB (368 words) - 12:02, 17 June 2016
  • | edit) Caldwell's Atlas (1873)/Wayne Township ‎ (← links | edit) Caldwell's Atlas (1897)/Clinton Township ‎ (← links | edit) Caldwell's Atlas (1897)/East
    1,000 bytes (306 words) - 21:02, 16 June 2016
  • Directories Physicians Listed in Newspapers Baker's Map (1856) Caldwell's Atlas (1873) Caldwell's Atlas (1897) First land owners of Wayne County, Ohio Land
    3 KB (323 words) - 16:37, 14 April 2023
  • edit) Caldwell's Atlas (1897)/Canaan Township ‎ (← links | edit) Caldwell's Atlas (1897)/East Union Township ‎ (← links | edit) Caldwell's Atlas (1897)/Wooster
    1,000 bytes (210 words) - 21:02, 16 June 2016
  • Company, Inc. ‎ (← links | edit) Caldwell's Atlas (1897)/Chester Township ‎ (← links | edit) Business Abstracts from the 1856 Atlas ‎ (← links | edit) Wayne County
    524 bytes (84 words) - 01:36, 3 February 2023
  • edit) Caldwell's Atlas (1873)/East Union Township ‎ (← links | edit) Caldwell's Atlas (1873)/Congress Township ‎ (← links | edit) Caldwell's Atlas (1897)/Chester
    1,006 bytes (233 words) - 21:02, 16 June 2016
  • Wooster, Ward 1, 1907 ‎ (← links | edit) Caldwell's Atlas (1897)/Clinton Township ‎ (← links | edit) Caldwell's Atlas (1897)/Green Township ‎ (← links | edit)
    997 bytes (174 words) - 20:56, 16 June 2016
  • Jackson is located in Canaan Township. Family Reunions ‎ (← links | edit) Caldwell's Atlas (1897)/Green Township ‎ (← links | edit) Jackson Methodist Church ‎
    199 bytes (32 words) - 23:14, 22 February 2022
  • | edit) Caldwell's Atlas (1873)/Plain Township ‎ (← links | edit) Caldwell's Atlas (1897)/Baughman Township ‎ (← links | edit) Caldwell's Atlas (1897)/Green
    1,000 bytes (152 words) - 20:57, 16 June 2016
  • Name First Name Section(s) Akey James 24 Antener J 17 Arney J 17 Bardin J. C. 13 Baumgardner D. D. 6, 8 Baylett Wm. 19 Beals S. P. 3 Beal D 3 Beam Geo
    3 KB (0 words) - 11:50, 4 February 2023
  • Name Section(s) Amiet A 10 Amiet S 10 Appleman P 18 Armstrong T 19 Armstrong T. Hrs. 20 Balchlot 15 Bardin J 22 Bardin J. B. 15, 23 Barnes E. S. 15 Barnes
    4 KB (0 words) - 11:50, 4 February 2023
  • Last Name First Name Section(s) Adams Anderson 7, 8 Albright Jacob 15, 16 Bahl's Mills 19 Bald Mrs. C. 17 Barnett L 20 Barrett Dr. J. E. 2, 10 Barrett
    4 KB (0 words) - 11:50, 4 February 2023
  • Last Name First Name Section(s) Adams G. W. 21 Adams J 15 Adams Joh 15 Adams S 17 Adams T 20 Albright W 10 Amstutz John 19 Armstrong A. M. 10 Armstrong
    5 KB (0 words) - 11:50, 4 February 2023
  • Henry S. M. 7, 8 Hensel A 6 Herman Jacob *34, *35 Herman S 27 Herman Samuel *27, *28 Hindman James *23 Hoy James 10 Hughes A 7 Hughes Heirs 6 Hughes S. B
    6 KB (0 words) - 11:50, 4 February 2023
  • Clapper H 13 Clapper S 11, 12 Clark S 17 Collier Wm. 24 Conrad J 6 Conrad M 6, 7, 8 Cook J 10 Cook R 10 Correll S 22 Cunningham S 2 Curie N. J. 6 C A.
    5 KB (0 words) - 11:50, 4 February 2023
  • Riffil J *36 Riffil S *36 Rittenhouse J 22 Rittenhouse S 8 Robison P 10 Rouch Geo. 9 Rouch Hanah 14, 22, 23 Rouch Wm. 3 Roudebaugh S 14 Schwartz Mrs. 2
    6 KB (0 words) - 11:50, 4 February 2023
  • Merryman J. W. 33 Merryman S. S. 33 Miller G. R. 22 Miller Michael 35 Miner L 1 Miner Nathan Moore R 35 Mulhollan Mrs. S. 34 Naftzger S 7 Naggle John 11, 12
    7 KB (0 words) - 11:50, 4 February 2023
  • County Treasurer ‎ (← links | edit) Caldwell's Atlas (1873)/Congress Township ‎ (← links | edit) Caldwell's Atlas (1897)/Congress Township ‎ (← links |
    997 bytes (113 words) - 11:07, 17 June 2016
  • Bales S. C. 35 Baley A 15 Baley A 24 Bane Samuel 24 Bashford J. C. 13 Bashford R. C. 25, 36 Baumgardner Jacob 27 Beals C 34, 35 Beals D 34 Beals S 34 Beals
    6 KB (0 words) - 11:50, 4 February 2023
  • Kime Jennie 3 Kime S 3, 4 King Mrs. *1 Kiplinger J. S. 19 Kiser Wm. 8 Kline P 19 Landiss P. Y. 31 Leatherman Jacob 35 Leee C 2 Long S 19 Long Wm. 7, 8 Lowry
    7 KB (0 words) - 11:50, 4 February 2023
  • Burkholder Jonathan 20 Byeler S 29 Callahan J 31 Callahan M 28 Clepper F 19 Comp David 21 Comp George 32 Conrad Chris 13 Coup J 2 Crites S 10 Crites Wm. J. 10 Curie
    7 KB (0 words) - 11:50, 4 February 2023
  • Giselman D 30 Giselman Ed. 31 Goudy S 24 Goughman J 15 Grady Geo. 10, 15 Grady I 3, 4, 10 Grant E. M. 21 Grant S 29 Groff S 14 Grow J 13 Hackett George 25,
    6 KB (0 words) - 11:50, 4 February 2023
  • | edit) Caldwell's Atlas (1873)/Baughman Township ‎ (← links | edit) Caldwell's Atlas (1873)/Canaan Township ‎ (← links | edit) Caldwell's Atlas (1873)/Milton
    2 KB (328 words) - 07:54, 8 September 2016
  • | edit) Caldwell's Atlas (1873)/Wayne Township ‎ (← links | edit) Caldwell's Atlas (1897)/Baughman Township ‎ (← links | edit) Caldwell's Atlas (1897)/Green
    994 bytes (140 words) - 15:48, 17 June 2016
  • | edit) Caldwell's Atlas (1897)/Congress Township ‎ (← links | edit) Caldwell's Atlas (1897)/Plain Township ‎ (← links | edit) Caldwell's Atlas (1897)/Wooster
    1,003 bytes (259 words) - 21:00, 16 June 2016
  • Ohio ‎ (← links | edit) Caldwell's Atlas (1897)/Baughman Township ‎ (← links | edit) Business Abstracts from the 1856 Atlas ‎ (← links | edit) Wayne County
    669 bytes (101 words) - 23:42, 2 February 2023
  • 115 Whonsetler S. J. & E. N. Canaan 16 122 Whonsetler Samuel Canaan 29 216 Whonsetler R. J., farmer and stock raiser Canaan Whonsetler S. L., farmer Canaan
    55 KB (0 words) - 11:50, 4 February 2023
  • ‎ (← links | edit) All Seasons Sports Center Inc ‎ (← links | edit) Caldwell's Atlas (1897)/Sugar Creek Township ‎ (← links | edit) Residents from the 1904
    1,000 bytes (110 words) - 21:02, 16 June 2016
  • Wooster 6 4 Bahl Wm. H Wooster 19 78 Barnett Isaac Wooster 20 36 Baughman L. S. Wooster 15, 16 36.25 Bechtel Susanna Wooster 19 31 Bechtel Isaac Wooster 18
    23 KB (0 words) - 11:50, 4 February 2023
  • 25 KB (0 words) - 11:50, 4 February 2023
  • Builders ‎ (← links | edit) Wooster Fire Department ‎ (← links | edit) Caldwell's Atlas (1897)/Congress Township ‎ (← links | edit) Veteran Burials in Wooster
    997 bytes (217 words) - 11:08, 17 June 2016
  • 8.5 Backer Levi S Wayne 35 5 Baney Julian Ann Wayne 19 0.5 Bardon Elizabeth Wayne 24 82.5 Barkey Andrew Wayne 13 104 Batdorf Presley S Wayne 5 5 Baum Elizabeth
    27 KB (0 words) - 11:50, 4 February 2023
  • Fairview 20 Huntsberger Abc., farmer Baughman Huntsberger S. J. & S. Baughman 28 119 Huntsberger S & S. J. Baughman 32 83 Hupp Daniel Baughman Fairview 51 Hursh
    76 KB (0 words) - 14:18, 24 February 2023
  • Record May 4, 1948 ‎ (← links | edit) Caldwell's Atlas (1873)/Franklin Township ‎ (← links | edit) Caldwell's Atlas (1897)/Salt Creek Township ‎ (← links
    1,000 bytes (83 words) - 20:58, 16 June 2016
  • edit) Caldwell's Atlas (1873)/East Union Township ‎ (← links | edit) Caldwell's Atlas (1897)/East Union Township ‎ (← links | edit) Caldwell's Atlas (1897)/Sugar
    1,000 bytes (136 words) - 20:59, 16 June 2016
  • wikification/Early Divorces ‎ (← links | edit) Early Divorces ‎ (← links | edit) Caldwell's Atlas (1897)/Baughman Township ‎ (← links | edit) Shreve Library ‎ (← links
    1 KB (95 words) - 12:02, 17 June 2016
  • edit) Caldwell's Atlas (1873)/Salt Creek Township ‎ (← links | edit) Caldwell's Atlas (1873)/Plain Township ‎ (← links | edit) Caldwell's Atlas (1873)/Wooster
    997 bytes (334 words) - 11:08, 17 June 2016
  • ‎ (← links | edit) Off the Record March 31, 1948 ‎ (← links | edit) Caldwell's Atlas (1897)/Clinton Township ‎ (← links | edit) Off the Record August 14
    1 KB (373 words) - 11:21, 17 June 2016
  • | edit) Caldwell's Atlas (1873)/Congress Township ‎ (← links | edit) Caldwell's Atlas (1873)/Canaan Township ‎ (← links | edit) Caldwell's Atlas (1873)/Chester
    1 KB (407 words) - 11:51, 17 June 2016
  • | edit) Caldwell's Atlas (1897)/Baughman Township ‎ (← links | edit) Caldwell's Atlas (1897)/Canaan Township ‎ (← links | edit) Caldwell's Atlas (1897)/Congress
    1,003 bytes (136 words) - 20:56, 16 June 2016
  • Plain 13 108 Baker Harvey S Plain 13 41 Baney Martha J Plain 25 3 Barden S Plain 25 4 Bardon William Plain 36 40 Barker P. S. Plain 13 83 Barnhart John
    40 KB (0 words) - 11:50, 4 February 2023
  • Rosalind Paint Mt. Eaton 74 Cannal Lena Paint West Lebanon 40 Card M. S. Paint 1 1 Card M. S. Paint West Lebanon 14, 15 Carnal Louis Paint 2 1 Chatelain Ulyses
    37 KB (0 words) - 11:50, 4 February 2023
  • | edit) Caldwell's Atlas (1897)/Canaan Township ‎ (← links | edit) Caldwell's Atlas (1897)/Green Township ‎ (← links | edit) Caldwell's Atlas (1897)/Sugar
    1 KB (276 words) - 11:16, 17 June 2016
  • of Wayne County, Ohio Land Deeds in Wayne County, Ohio Caldwell's Atlas (1873) Caldwell's Atlas (1897) World War II Scrapbook Newspapers on the Wayne County
    4 KB (368 words) - 17:35, 12 May 2022
  • edit) Quadrennial Enumeration Wooster, Ward 4, 1907 ‎ (← links | edit) Caldwell's Atlas (1897)/Wooster, Ohio ‎ (← links | edit) RP Abstracts of Vital Records
    1,003 bytes (113 words) - 11:11, 17 June 2016
  • Creek 3 158 Brown T. I. & Mary A Salt Creek 9 34 Brown Geo. S Salt Creek 9 28 Brown Noah S Salt Creek 15 29 Brownfield J. C. Salt Creek 7 125 Brownfield
    51 KB (0 words) - 11:50, 4 February 2023
  • and the location of their property. Index to Caldwell's Atlas (1873)/Wayne Township Index to Caldwell's Atlas (1897)/Wayne Township
    239 bytes (34 words) - 10:35, 18 July 2023
  • Rittman Press Births/C ‎ (← links | edit) Caldwell's Atlas (1873)/Congress Township ‎ (← links | edit) Caldwell's Atlas (1897)/Congress Township ‎ (← links |
    1,000 bytes (62 words) - 11:08, 17 June 2016
  • Caldwell's Atlas (1897)/Marshalville, Ohio (category Caldwell's Atlas)
    2 KB (0 words) - 11:50, 4 February 2023
  • Caldwell's Atlas (1897)/Orrville, Ohio (category Caldwell's Atlas)
    Public and Councilman Sponhour A Orrville Prop. Mansion House Thomas H. S. H. S. Thomas Orrville Dealer in Boots, Shoes and Plastics and Rubber Products
    3 KB (0 words) - 11:50, 4 February 2023
  • Luginbuhl John Sugar Creek Dalton 33 Madge James G Sugar Creek Dalton 50 Martin S. B. S. B. Martin Sugar Creek Dalton Dealer in General Hardware and Farming Implements
    54 KB (0 words) - 11:50, 4 February 2023
  • links | edit) Land Deed Index 1812–1864/Volume 8 ‎ (← links | edit) Caldwell's Atlas (1897)/Wooster, Ohio ‎ (← links | edit) Land Deed Index 1812–1864/Volume
    997 bytes (199 words) - 11:13, 17 June 2016
  • | edit) Caldwell's Atlas (1873)/Plain Township ‎ (← links | edit) Caldwell's Atlas (1873)/Franklin Township ‎ (← links | edit) Caldwell's Atlas (1897)/Green
    991 bytes (268 words) - 11:09, 17 June 2016
  • (1836-1863) Milton Station (1863-1879) This is the name shown on the 1873 Caldwell's Atlas of Wayne County, Ohio. Ellio (1879-1880) Arkona (1880-1881) Rittman
    4 KB (376 words) - 09:04, 2 May 2023
  • Doylestown 251 21 Franks Byron S Chippewa Doylestown 27 Franks L. K. Chippewa 5 79 Franks Lyman Chippewa 11, 12 112 Franks Byron S Chippewa 15 11 Franks Riley
    81 KB (0 words) - 11:50, 4 February 2023
  • Lot No Acres Company Description Amstutz John S East Union 24 119 Amstutz Jacob East Union 36 84 Amstutz J. S. & J. A. Lehman East Union 25 166 Anderson Christian
    61 KB (0 words) - 11:50, 4 February 2023
  • Isaac J. W. 18, 19 Isaac Newton M 7 Isaac Paxton & Hrs. 19 Isaac R. S. 19 Isaac S. O. 19 Jewel David 3 Kantzer John 12 Kean W 11 Kean Wm. 10 Keigler A
    4 KB (0 words) - 11:50, 4 February 2023
  • | edit) Caldwell's Atlas (1873)/Clinton Township ‎ (← links | edit) Caldwell's Atlas (1897)/Clinton Township ‎ (← links | edit) Caldwell's Atlas (1897)/Wayne
    997 bytes (128 words) - 11:10, 17 June 2016
  • Wooster, Ward 1, 1907 ‎ (← links | edit) Caldwell's Atlas (1897)/Clinton Township ‎ (← links | edit) Caldwell's Atlas (1897)/Wooster, Ohio ‎ (← links | edit)
    1,006 bytes (196 words) - 11:13, 17 June 2016
  • edit) Early Divorces ‎ (← links | edit) Caldwell's Atlas (1873)/Sugar Creek Township ‎ (← links | edit) Caldwell's Atlas (1897)/Paint Township ‎ (← links |
    997 bytes (199 words) - 20:59, 16 June 2016
  • location of Town Hall. In the 1873 Caldwell's Atlas, Town Hall was located on lot 46. By the 1897 Caldwell's Atlas, Town Hall is no longer listed. However
    3 KB (387 words) - 13:56, 6 June 2023
  • | edit) Caldwell's Atlas (1873)/Milton Township ‎ (← links | edit) Caldwell's Atlas (1897)/Clinton Township ‎ (← links | edit) Caldwell's Atlas (1897)/Milton
    1,003 bytes (149 words) - 11:10, 17 June 2016
  • M. 5 Ault Mrs. K. 4 Ault M 5 Baker E 4 Baker S. T. 30 Barnard T. S. 8 Bart B 14, 15 Becker C 15 Beckwith S 8 Beery H 24, 25 Beichler H 3 Beichler J 3 Bessey
    6 KB (0 words) - 11:50, 4 February 2023
  • Porter Rob't 24 Potts Mrs. S. *36 Priest R 30 P ? 14 Ratt H. G. 33 Reaser D 8, 9 Reichard S 7 Rice Fred'k 19, *24, *25 Ringler S 1 Rittenhouse M *12 Roach
    7 KB (0 words) - 11:50, 4 February 2023
  • | edit) Caldwell's Atlas (1873)/Wayne Township ‎ (← links | edit) Caldwell's Atlas (1897)/Chester Township ‎ (← links | edit) Caldwell's Atlas (1897)/Wayne
    997 bytes (178 words) - 21:23, 16 June 2016
  • | edit) Caldwell's Atlas (1873)/Milton Township ‎ (← links | edit) Caldwell's Atlas (1897)/Canaan Township ‎ (← links | edit) Caldwell's Atlas (1897)/Milton
    994 bytes (197 words) - 20:55, 16 June 2016
  • | edit) Caldwell's Atlas (1873)/Canaan Township ‎ (← links | edit) Caldwell's Atlas (1897)/Canaan Township ‎ (← links | edit) Caldwell's Atlas (1897)/Congress
    1,003 bytes (175 words) - 20:57, 16 June 2016
  • links | edit) Land Deed Index 1812–1864/Volume 8 ‎ (← links | edit) Caldwell's Atlas (1897)/Wooster, Ohio ‎ (← links | edit) Land Deed Index 1812–1864/Volume
    997 bytes (102 words) - 20:56, 16 June 2016
  • magazine advertisement listed W.J. Rawlins as utilizing Slee's Card Mounts. 1873 Caldwell's Atlas ran add as follows: opposite the Post Office, two doors west
    1 KB (164 words) - 16:33, 28 July 2023
  • | edit) Caldwell's Atlas (1897)/Clinton Township ‎ (← links | edit) Caldwell's Atlas (1897)/Green Township ‎ (← links | edit) Caldwell's Atlas (1897)/Sugar
    1,000 bytes (321 words) - 11:11, 17 June 2016
  • 1812–1864/Volume 4 ‎ (← links | edit) Stump, Daniel E MD ‎ (← links | edit) Caldwell's Atlas (1897)/Sugar Creek Township ‎ (← links | edit) Land Deed Index 1812–1864/Volume
    994 bytes (127 words) - 20:59, 16 June 2016
  • plat maps 1826) Reprint of Baker’s Map of Wayne County, Ohio 1856 Caldwell's Atlas of Wayne County, Ohio 1873 Combined Atlas of Wayne County and City of Wooster
    466 bytes (68 words) - 14:37, 8 April 2014
  • Chester 3 Firestone Chester 18 2 Firestone John & P. C. Chester 18 84 Firestone S. S. Chester 24 96 Firestone Adaline Chester 32 84 Firestone John Chester 19
    37 KB (0 words) - 14:28, 24 February 2023
  • shaft of The College of Wooster's first structure built, Old Main. In addition, the house appears on the 1873 Caldwell's Atlas of Wayne County, Ohio, so the
    4 KB (623 words) - 12:05, 13 February 2023
  • edit) Quadrennial Enumeration Wooster, Ward 4, 1907 ‎ (← links | edit) Caldwell's Atlas (1897)/Wooster, Ohio ‎ (← links | edit) Ackerman & Straus ‎ (← links
    997 bytes (61 words) - 20:57, 16 June 2016
  • Construction Inc ‎ (← links | edit) Suttle Construction Inc ‎ (← links | edit) Caldwell's Atlas (1897)/Baughman Township ‎ (← links | edit) Residents from the 1904
    997 bytes (69 words) - 21:00, 16 June 2016
  • edit) Cosmo Prof ‎ (← links | edit) Simplifying It ‎ (← links | edit) Caldwell's Atlas (1873)/Wayne Township ‎ (← links | edit)
    997 bytes (55 words) - 20:58, 16 June 2016
  • 3 Ebie Sarah M Milton 30 28 Ebie P. W. Milton 31 158 Eby Mary S Milton 20 46 Elliott H. S. Milton 1, 2 115 Eshelman Jacob Milton 33 125 Eshelman Abraham
    40 KB (0 words) - 11:50, 4 February 2023

View (previous 100 | next 100) (20 | 50 | 100 | 250 | 500)