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)/Baughman991 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)/Green1,000 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)/Wayne1 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)/Green1 KB (178 words) - 14:58, 17 June 2016
- Formerly known as Slankerville. 1873 Caldwell's Atlas316 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)/Milton1 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 Ad1 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)/Chester991 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 Township1 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 inches2 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)/Paint1,003 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)/Wooster997 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)/Wooster1,000 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)/Wooster994 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)/Wooster1,003 bytes (154 words) - 11:06, 17 June 2016
- West Lebanon, Ohio (section 1856 Baker's Map)Picturesque Wayne (← links) Caldwell's Atlas (1897)/Paint Township (← links) Business Abstracts from the 1856 Atlas (← links) Business Abstracts554 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 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
- 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 Beals6 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 Lowry7 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 Curie7 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)/Milton2 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)/Green994 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)/Wooster1,003 bytes (259 words) - 21:00, 16 June 2016
- Fairview, Ohio (section 1856 Baker's Map)Ohio (← links | edit) Caldwell's Atlas (1897)/Baughman Township (← links | edit) Business Abstracts from the 1856 Atlas (← links | edit) Wayne County669 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 Canaan55 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 19041,000 bytes (110 words) - 21:02, 16 June 2016