Search results
Jump to navigation
Jump to search
- 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 187 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 Records997 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, 19501 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)/East1,000 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 Land3 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)/Wooster1,000 bytes (210 words) - 21:02, 16 June 2016
- New Pittsburg, Ohio (section 1856 Baker's Map)Company, Inc. (← links | edit) Caldwell's Atlas (1897)/Chester Township (← links | edit) Business Abstracts from the 1856 Atlas (← links | edit) Wayne County524 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)/Chester1,006 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)/Green1,000 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 Geo3 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 Barnes4 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 Barrett4 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 Armstrong5 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. B6 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. 26 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, 127 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