Search results

Jump to navigation Jump to search
  • contact Jim or Deb. Index the 1856 Baker's Map Index the 1873 Caldwell's Atlas Index the 1897 Caldwell's Atlas Business directory 1884-1885 Business directory
    2 KB (227 words) - 12:01, 18 May 2017
  • edit) Caldwell's Atlas (1873)/Congress Township ‎ (← links | edit) Caldwell's Atlas (1873)/Sugar Creek Township ‎ (← links | edit) Caldwell's Atlas (1873)/Milton
    1 KB (386 words) - 21:01, 16 June 2016
  • edit) Caldwell's Atlas (1873)/East Union Township ‎ (← links | edit) Caldwell's Atlas (1873)/Sugar Creek Township ‎ (← links | edit) Caldwell's Atlas (1873)/Paint
    1 KB (352 words) - 18:53, 16 June 2016
  • | edit) Caldwell's Atlas (1873)/Clinton Township ‎ (← links | edit) Caldwell's Atlas (1873)/Plain Township ‎ (← links | edit) Caldwell's Atlas (1873)/Wooster
    997 bytes (243 words) - 20:58, 16 June 2016
  • edit) Caldwell's Atlas (1873)/East Union Township ‎ (← links | edit) Caldwell's Atlas (1873)/Wooster Township ‎ (← links | edit) Caldwell's Atlas (1897)/Baughman
    991 bytes (379 words) - 11:08, 17 June 2016
  • edit) Caldwell's Atlas (1873)/Chippewa Township ‎ (← links | edit) Caldwell's Atlas (1873)/Baughman Township ‎ (← links | edit) Caldwell's Atlas (1873)/Wayne
    994 bytes (399 words) - 20:55, 16 June 2016
  • | edit) Caldwell's Atlas (1873)/Chippewa Township ‎ (← links | edit) Caldwell's Atlas (1873)/Plain Township ‎ (← links | edit) Caldwell's Atlas (1897)/Wooster
    997 bytes (361 words) - 11:12, 17 June 2016
  • | edit) Caldwell's Atlas (1873)/Milton Township ‎ (← links | edit) Caldwell's Atlas (1897)/Chippewa Township ‎ (← links | edit) Caldwell's Atlas (1897)/Milton
    1 KB (401 words) - 15:04, 17 June 2016
  • | edit) Caldwell's Atlas (1873)/Canaan Township ‎ (← links | edit) Caldwell's Atlas (1873)/Wayne Township ‎ (← links | edit) Caldwell's Atlas (1897)/Green
    997 bytes (392 words) - 11:09, 17 June 2016
  • edit) Caldwell's Atlas (1873)/Sugar Creek Township ‎ (← links | edit) Caldwell's Atlas (1897)/Paint Township ‎ (← links | edit) Caldwell's Atlas (1897)/Sugar
    1,004 bytes (385 words) - 14:02, 22 September 2017
  • Township Mount Eaton West Lebanon Index to Caldwell's Atlas (1873)/Paint Township Index to Caldwell's Atlas (1897)/Paint Township David Houmard Samuel
    25 KB (3,213 words) - 01:38, 3 February 2023
  • | edit) Caldwell's Atlas (1873)/Clinton Township ‎ (← links | edit) Caldwell's Atlas (1873)/Wayne Township ‎ (← links | edit) Caldwell's Atlas (1897)/Clinton
    994 bytes (215 words) - 20:56, 16 June 2016
  • | edit) Caldwell's Atlas (1873)/Canaan Township ‎ (← links | edit) Caldwell's Atlas (1873)/Chester Township ‎ (← links | edit) Caldwell's Atlas (1897)/Baughman
    1,000 bytes (226 words) - 11:13, 17 June 2016
  • links | edit) Seattle's Midtown ‎ (← links | edit) Caldwell's Atlas (1873)/Chester Township ‎ (← links | edit) Caldwell's Atlas (1897)/Baughman Township
    1,000 bytes (132 words) - 11:08, 17 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)/Green
    1,000 bytes (162 words) - 11:10, 17 June 2016
  • | edit) Caldwell's Atlas (1873)/Green Township ‎ (← links | edit) Caldwell's Atlas (1873)/Milton Township ‎ (← links | edit) Caldwell's Atlas (1897)/Baughman
    1,003 bytes (236 words) - 20:59, 16 June 2016
  • edit) Caldwell's Atlas (1873)/Clinton Township ‎ (← links | edit) Caldwell's Atlas (1873)/Congress Township ‎ (← links | edit) Caldwell's Atlas (1873)/Baughman
    1,003 bytes (386 words) - 11:06, 17 June 2016
  • edit) Caldwell's Atlas (1873)/Congress Township ‎ (← links | edit) Caldwell's Atlas (1873)/Sugar Creek Township ‎ (← links | edit) Caldwell's Atlas (1897)/Baughman
    997 bytes (310 words) - 20:56, 16 June 2016
  • Births/S ‎ (← links | edit) Westliberty Bell Store ‎ (← links | edit) Caldwell's Atlas (1873)/Salt Creek Township ‎ (← links | edit) Caldwell's Atlas (1873)/Sugar
    994 bytes (128 words) - 20:59, 16 June 2016
  • Wooster, Ward 4, 1907 ‎ (← links | edit) Caldwell's Atlas (1873)/Wayne Township ‎ (← links | edit) Caldwell's Atlas (1897)/Wayne Township ‎ (← links | edit)
    642 bytes (109 words) - 16:38, 4 September 2018
  • | 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
  • Buckeye Tree Care ‎ (← links | edit) Caldwell's Atlas (1873)/Milton Township ‎ (← links | edit) Caldwell's Atlas (1897)/Milton Township ‎ (← links | edit)
    1,003 bytes (143 words) - 11:08, 17 June 2016
  • Abstracts from the 1894-1895 Directory - Wooster ‎ (← links | edit) Caldwell's Atlas (1897)/Wooster, Ohio ‎ (← links | edit) Wooster Steam Laundry ‎ (←
    994 bytes (77 words) - 20:58, 16 June 2016
  • links | edit) Land Deed Index 1812–1864/Volume 6 ‎ (← links | edit) Caldwell's Atlas (1873)/Clinton Township ‎ (← links | edit) RP Abstracts of Vital Records
    997 bytes (90 words) - 11:07, 17 June 2016
  • September 21, 1822 March 19, 1825 Baker's Map (1856) Caldwell's Atlas (1873) Caldwell's Atlas (1897) Harry S. McClarran's Digital Collection of Photos Businesses
    6 KB (694 words) - 12:43, 4 February 2023
  • Index to Caldwell's Atlas (1873)/Wooster Township Index to Caldwell's Atlas (1897)/Wooster Township
    133 bytes (14 words) - 12:47, 3 May 2023
  • Early Divorces ‎ (← links | edit) Chance, Kenneth ‎ (← links | edit) Caldwell's Atlas (1897)/Wooster Township ‎ (← links | edit) Residents from the 1904
    997 bytes (126 words) - 11:10, 17 June 2016
  • the location of their property. Index to Caldwell's Atlas (1873)/Franklin Township Index to Caldwell's Atlas (1897)/Franklin Township
    245 bytes (34 words) - 08:58, 18 July 2023
  • property. 1856 Baker Map Index Chippewa Index to Caldwell's Atlas (1873)/Chippewa Township Index to Caldwell's Atlas (1897)/Chippewa Township
    280 bytes (39 words) - 13:02, 15 July 2023
  • property. 1856 Baker Map Index Congress Index to Caldwell's Atlas (1873)/Congress Township Index to Caldwell's Atlas (1897)/Congress Township
    281 bytes (39 words) - 13:31, 15 July 2023
  • property. 1856 Baker Map Index Chester Index to Caldwell's Atlas (1873)/Chester Township Index to Caldwell's Atlas (1897)/Chester Township
    278 bytes (39 words) - 12:35, 15 July 2023
  • location. 1856 Baker Map Index Plain Index to Caldwell's Atlas (1873)/Plain Township Index to Caldwell's Atlas (1897)/Plain Township
    277 bytes (39 words) - 09:26, 18 July 2023
  • and the location of their property. Index to Caldwell's Atlas (1873)/Green Township Index to Caldwell's Atlas (1897)/Green Township
    239 bytes (34 words) - 10:10, 18 July 2023
  • property. 1856 Baker Map Index Clinton Index to Caldwell's Atlas (1873)/Clinton Township Index to Caldwell's Atlas (1897)/Clinton Township
    278 bytes (39 words) - 13:19, 15 July 2023
  • The following is a list of businesses listed in Caldwell's Atlas of Wayne County, Ohio.
    210 bytes (15 words) - 10:18, 25 January 2017
  • the location of their property. Index to Caldwell's Atlas (1873)/Salt Creek Township Index to Caldwell's Atlas (1897)/Salt Creek Township
    249 bytes (36 words) - 09:50, 18 July 2023
  • the location of their property. Index to Caldwell's Atlas (1873)/Sugar Creek Township Index to Caldwell's Atlas (1897)/Sugar Creek Township
    251 bytes (36 words) - 09:13, 18 July 2023
  • and the location of their property. Index to Caldwell's Atlas (1873)/Milton Township Index to Caldwell's Atlas (1897)/Milton Township
    263 bytes (34 words) - 17:30, 13 July 2023
  • the location of their property. Index to Caldwell's Atlas (1873)/Baughman Township Index to Caldwell's Atlas (1897)/Baughman Township
    269 bytes (34 words) - 09:03, 19 July 2023
  • and the location of their property. Index to Caldwell's Atlas (1873)/Canaan Township Index to Caldwell's Atlas (1897)/Canaan Township
    263 bytes (34 words) - 19:18, 13 July 2023
  • edit) Caldwell's Atlas (1873)/Chester Township ‎ (← links | edit) Caldwell's Atlas (1897)/Baughman Township ‎ (← links | edit) Caldwell's Atlas (1897)/Green
    994 bytes (180 words) - 20:59, 16 June 2016
  • the location of their property. Index to Caldwell's Atlas (1873)/East Union Township Index to Caldwell's Atlas (1897)/East Union Township
    267 bytes (36 words) - 19:07, 13 July 2023
  • links | edit) Congress Township, Wayne County, Ohio ‎ (← links | edit) Caldwell's Atlas (1873)/Congress Township ‎ (← links | edit) Land Deed Index 1812–1864/Volume
    997 bytes (57 words) - 11:11, 17 June 2016
  • Wayne County ‎ (← links | edit) Sturgeon Insurance ‎ (← links | edit) Caldwell's Atlas (1897)/Clinton Township ‎ (← links | edit)
    1,003 bytes (52 words) - 20:59, 16 June 2016
  • Susan Green 11 171 Amstutz John S Green 25 58 Amstutz Joseph Green 1 101 Anderson Eliza Green Orrville 232 Anderson S. D. Green 24 109 Arick David Green
    74 KB (0 words) - 11:50, 4 February 2023
  • Shreve 300 Puster Jacob Clinton 1 70 Quick Robert C Clinton 19 68 Rainey J. S. J. S. Rainey Clinton Proprietor of Rainey farm: grain and stock of all kinds
    68 KB (0 words) - 11:50, 4 February 2023
  • links | edit) Caldwell's Atlas (1873)/Plain Township ‎ (← links | edit) Caldwell's Atlas (1897)/Plain Township ‎ (← links | edit) Caldwell's Atlas (1897)/Wooster
    994 bytes (126 words) - 21:01, 16 June 2016
  • edit) Caldwell's Atlas (1897)/Baughman Township ‎ (← links | edit) Caldwell's Atlas (1897)/Sugar Creek Township ‎ (← links | edit) Caldwell's Atlas (1897)/Wooster
    1 KB (151 words) - 14:50, 16 May 2017
  • the brothers sold their photography business to Charles Gasche 1873 Caldwell's Atlas of Wayne Co. and of the City of Wooster, Ohio "Special Advertising
    3 KB (364 words) - 15:10, 4 February 2023
  • links | edit) Caldwell's Atlas (1873)/Green Township ‎ (← links | edit) Caldwell's Atlas (1897)/Green Township ‎ (← links | edit) Caldwell's Atlas (1897)/Milton
    1,000 bytes (211 words) - 20:58, 16 June 2016
  • County, Ohio Churches (Table) ‎ (← links | edit) 1873 Caldwell's Atlas p. 36b 1897 Caldwell's Atlas p. 142 Wooster Republican 27 Jun 1878 p. 2 Wooster Republican
    6 KB (212 words) - 18:00, 22 February 2023
  • - Owner of A. N. Brenneman - The Grocer Caldwell's Atlas (1897)/Orrville, Ohio ‎ (← links | edit) A. N. Brenneman - The Grocer ‎ (← links | edit)
    3 KB (21 words) - 12:25, 19 March 2022
  • Burgan Catherine Congress Congress Village 27 Burgan B. S. Congress Congress Village 11, 12, S. half of 13 Burkholder F Congress 18 1 Burnham A. L. Congress
    82 KB (0 words) - 11:50, 4 February 2023
  • Location 0000 E. Liberty St., Wooster, 44691, Ohio, United States 1873 - Caldwell's Atlas, Special Advertising Business Directory of the City of Wooster, Ohio
    2 KB (176 words) - 16:57, 8 February 2023
  • Sanborn Maps 1905 Annual Business Review of Wayne County, 1887. 1873 Caldwell's Atlas of Wayne Co. and of the City of Wooster, Ohio "Special Advertising
    2 KB (292 words) - 10:56, 8 August 2023
  • 8 ‎ (← links | edit) Wayne County Probate Court ‎ (← links | edit) Caldwell's Atlas (1897)/Wayne Township ‎ (← links | edit) Land Deed Index 1812–1864/Volume
    1 KB (179 words) - 19:12, 16 June 2016
  • Carver - Grocery ‎ (← links | edit) Caldwell's Atlas (1873)/Congress Township ‎ (← links | edit) Caldwell's Atlas (1897)/East Union Township ‎ (← links
    997 bytes (93 words) - 11:08, 17 June 2016
  • Factory not in operation. W. A. Underwood, owner Sanborn Maps 1888 1873 Caldwell's Atlas of Wayne Co. and of the City of Wooster, Ohio "Special Advertising
    1 KB (112 words) - 17:01, 17 February 2023
  • | edit) Rittman Press Births/S ‎ (← links | edit) Land Deed Index 1812–1864/Volume 7 ‎ (← links | edit) Caldwell's Atlas (1873)/Congress Township ‎ (←
    1,000 bytes (135 words) - 20:58, 16 June 2016
  • Transcription of Religious Societies, Part 2, Pages 51-75 ‎ (← links | edit) Caldwell's Atlas (1897)/Plain Township ‎ (← links | edit) Land Deed Index 1812–1864/Volume
    994 bytes (259 words) - 21:01, 16 June 2016
  • Records ‎ (← links | edit) Surnames beginning with "B" ‎ (← links | edit) Caldwell's Atlas (1897)/Green Township ‎ (← links | edit) Last Name beginning with "C"
    1,009 bytes (54 words) - 15:47, 17 June 2016
  • links | edit) Freedlander's Store Directory ‎ (← links | edit) RP Abstracts of Vital Records 1917 ‎ (← links | edit) Caldwell's Atlas (1873)/Congress Township
    1 KB (154 words) - 11:15, 17 June 2016
  • 1930 ‎ (← links | edit) Surnames beginning with "C" ‎ (← links | edit) Caldwell's Atlas (1897)/East Union Township ‎ (← links | edit) Veteran Burials in Wooster
    1,000 bytes (87 words) - 11:06, 17 June 2016
  • Caldwell's Atlas (1897)/Wooster, Ohio (category Caldwell's Atlas)
    Wooster Second Ward 781 Caskey John S John S. Caskey Wooster Grocer, Flour and Feed. W. Liberty St. Caskey John S John S. Caskey Wooster Grocer. Dealer in
    130 KB (0 words) - 11:50, 4 February 2023
  • The following list is from the 1873 Caldwell's Atlas of Wayne County and of Reedsburg, Ohio.
    170 bytes (16 words) - 10:40, 23 February 2021
  • 571 bytes (0 words) - 12:44, 20 February 2020
  • Wooster, Ohio Sesquicentennial Celebration, June 14-21, 1958, p. 87. 1873 Caldwell's Atlas of Wayne Co. and of the City of Wooster, Ohio "Special Advertising
    7 KB (1,117 words) - 18:02, 22 February 2023
  • wikification/Early Divorces ‎ (← links | edit) Early Divorces ‎ (← links | edit) Caldwell's Atlas (1897)/Chippewa Township ‎ (← links | edit) RP Abstracts of Vital Records
    991 bytes (122 words) - 11:05, 17 June 2016
  • ‎ (← links | edit) Off the Record April 6, 1948 ‎ (← links | edit) Caldwell's Atlas (1897)/Wooster, Ohio ‎ (← links | edit) RP Abstracts of Vital Records
    1,018 bytes (131 words) - 11:24, 18 April 2019
  • prices paid for everything in cash. Everything delivered free. 1873 Caldwell's Atlas of Wayne Co. and of the City of Wooster, Ohio "Special Advertising
    939 bytes (106 words) - 10:35, 4 August 2023
  • links | edit) Land Deed Index 1812–1864/Volume 8 ‎ (← links | edit) Caldwell's Atlas (1873)/Paint Township ‎ (← links | edit) Land Deed Index 1812–1864/Volume
    991 bytes (145 words) - 11:08, 17 June 2016
  • F. Bowen and Company, volume 2 1873 and 1897 Caldwell's Atlas of Wayne County and City of Wooster Baker's 1856 Map of Wayne Co. 1826 Tax List with details
    2 KB (343 words) - 18:15, 22 December 2022
  • Location 1989 S. Buckeye St., Wooster, 44691, Ohio, United States 1873 Description in 1873 - "Boot and Shoe manufacturer" Caldwell's Atlas of 1873, Special
    1 KB (59 words) - 10:56, 8 August 2023
  • constantly on hand; also Steam Engine Boilers repaired promptly. 1873 Caldwell's Atlas of Wayne Co. and of the City of Wooster, Ohio "Special Advertising
    975 bytes (102 words) - 11:13, 28 July 2023
  • According to page 110 of Caldwell's 1873 Atlas of Wayne County, Ohio, the first schoolhouse of Clinton Twp was built in 1817. The primitive schoolhouse
    843 bytes (136 words) - 15:14, 26 January 2023
  • manufacturers of Blank Books, Picture Frames, first door east of Wood's Store. 1873 Caldwell's Atlas of Wayne Co. and of the City of Wooster Ohio "Special Advertising
    1 KB (80 words) - 15:30, 13 February 2023
  • of every description, repairing done to order on short notice. 1873 Caldwell’s Atlas of Wayne Co. and the City of Wooster, Ohio “Special Advertising Business
    1 KB (162 words) - 10:30, 4 August 2023
  • Transportation Equipment Manufacturing for sale at all times. 1873 Caldwell’s Atlas of Wayne Co. and the City of Wooster, Ohio “Special Advertising Business
    1 KB (176 words) - 17:01, 7 August 2023
  • Shoes, particular attention given to Custom Work and repairing. 1873 Caldwell’s Atlas of Wayne Co. and the City of Wooster, Ohio “Special Advertising Business
    1 KB (166 words) - 11:15, 4 August 2023
  • edit) Caldwell's Atlas (1873)/Clinton Township ‎ (← links | edit) Caldwell's Atlas (1897)/Chippewa Township ‎ (← links | edit) Caldwell's Atlas (1897)/Clinton
    991 bytes (124 words) - 11:07, 17 June 2016
  • First Brethren Church located in Sterling was founded in 1884. in 1897 Caldwell's Atlas on page 73, the church is sketched in at the corner of Main St. and
    5 KB (105 words) - 14:21, 23 February 2023
  • wikification/Early Divorces ‎ (← links | edit) Early Divorces ‎ (← links | edit) Caldwell's Atlas (1897)/Green Township ‎ (← links | edit) Transcription of Religious
    994 bytes (69 words) - 11:13, 17 June 2016
  • community involvement" (The Daily Record, 2018) Regenerate response 1873 Caldwell's Atlas of Wayne Co. and of the City of Wooster, Ohio "Special Advertising
    2 KB (277 words) - 17:48, 22 February 2023
  • in 1924 and closed in 1933, a building which was previously a church Caldwell's Atlas of Wayne County, 1897. material collected at West Salem Elementary
    4 KB (519 words) - 16:34, 10 July 2023
  • fine line of the best Imported Goods. Visiting Suits a specialty. 1873 Caldwell's Atlas of Wayne Co. and of the City of Wooster, Ohio "Special Advertising
    1 KB (186 words) - 10:55, 8 August 2023
  • links | edit) Wooster Ambulatory Surgery Center LLC ‎ (← links | edit) Caldwell's Atlas (1897)/Baughman Township ‎ (← links | edit) RP Abstracts of Vital Records
    1,000 bytes (91 words) - 11:05, 17 June 2016
  • wikification/Early Divorces ‎ (← links | edit) Early Divorces ‎ (← links | edit) Caldwell's Atlas (1897)/Wooster, Ohio ‎ (← links | edit) Residents from the 1904 Directory
    1,000 bytes (95 words) - 21:01, 16 June 2016
  • by members of The Wayne County History Book Committee, 1987. p. 80. Caldwell's Atlas of Wayne County, 1897. material collected at West Salem Elementary
    2 KB (285 words) - 16:50, 10 July 2023
  • wikification/Early Divorces ‎ (← links | edit) Early Divorces ‎ (← links | edit) Caldwell's Atlas (1897)/Salt Creek Township ‎ (← links | edit) Residents from the 1904
    997 bytes (94 words) - 20:58, 16 June 2016
  • all kinds of repairing done on short notice. Sanborn Maps 1911 1873 Caldwell's Atlas of Wayne Co. and of the City of Wooster, Ohio "Special Advertising
    1 KB (108 words) - 12:18, 23 February 2023
  • 1812–1864/Volume 8 ‎ (← links | edit) Ken Miller Supply Inc ‎ (← links | edit) Caldwell's Atlas (1897)/Plain Township ‎ (← links | edit) Land Deed Index 1812–1864/Volume
    1,003 bytes (114 words) - 11:11, 17 June 2016
  • edit) Caldwell's Atlas (1873)/Baughman Township ‎ (← links | edit) Caldwell's Atlas (1897)/Baughman Township ‎ (← links | edit) Caldwell's Atlas (1897)/Green
    997 bytes (64 words) - 20:58, 16 June 2016
  • the late 1790s, were held together with wooden pegs and a chinking made of mud from nearby Rogues Hollow and horsehair. Caldwell's 1873 atlas indicates that
    5 KB (359 words) - 10:55, 9 May 2019
  • (1873)/Chippewa Township ‎ (← links | edit) Caldwell's Atlas (1873)/Baughman Township ‎ (← links | edit) Caldwell's Atlas (1897)/Chippewa Township ‎ (← links | edit)
    1,012 bytes (132 words) - 20:56, 16 June 2016
  • edit) Caldwell's Atlas (1873)/Salt Creek Township ‎ (← links | edit) Caldwell's Atlas (1873)/Wayne Township ‎ (← links | edit) Caldwell's Atlas (1873)/Milton
    1,000 bytes (203 words) - 21:00, 16 June 2016
  • every description of Blacksmithing done at John Alexander's old stand. 1873 Caldwell’s Atlas of Wayne Co. and the City of Wooster, Ohio “Special Advertising
    1 KB (161 words) - 10:51, 8 August 2023
  • 429 S. Bever St., Wooster, Ohio (category S. Bever St., Wooster, Ohio)
    address is given. In the 1873 and 1897 Caldwell's Atlas, Simon Christine owns lot 1893 on South Bever St. In the 1880 U.S. Census for Wooster, 1st Ward, Cimon
    5 KB (263 words) - 12:01, 6 February 2023
  • The following list is from the 1873 Caldwell's Atlas of Wayne County and of the City of Wooster, Ohio. P. L. Horn , Wooster, Ohio 44691 J. W. Hattan ,opposite
    38 KB (2,382 words) - 12:40, 6 September 2017
  • Seasor (surname) ‎ (← links | edit) Caldwell's Atlas (1873)/Baughman Township ‎ (← links | edit) Caldwell's Atlas (1873)/Franklin Township ‎ (← links |
    991 bytes (45 words) - 11:07, 17 June 2016
  • County Weekly News ‎ (← links | edit) Caldwell's Atlas (1873)/Chippewa Township ‎ (← links | edit) Caldwell's Atlas (1897)/Chippewa Township ‎ (← links |
    997 bytes (62 words) - 11:07, 17 June 2016
  • Wooster, Ward 1, 1907 ‎ (← links | edit) Caldwell's Atlas (1873)/Franklin Township ‎ (← links | edit) Caldwell's Atlas (1897)/East Union Township ‎ (← links
    997 bytes (66 words) - 11:09, 17 June 2016
  • constantly on hand all kinds of Fresh and Smoked Meats and Sausages. 1873 Caldwell’s Atlas of Wayne Co. and the City of Wooster, Ohio “Special Advertising Business
    1 KB (170 words) - 17:01, 7 August 2023
  • Rittman Press Deaths/B ‎ (← links | edit) Caldwell's Atlas (1873)/East Union Township ‎ (← links | edit) Caldwell's Atlas (1897)/East Union Township ‎ (← links
    994 bytes (119 words) - 15:47, 17 June 2016
  • Cheveux Salon & Day Spa ‎ (← links | edit) Caldwell's Atlas (1873)/Wayne Township ‎ (← links | edit) Caldwell's Atlas (1897)/Wayne Township ‎ (← links | edit)
    997 bytes (168 words) - 11:12, 17 June 2016
  • 1812–1864/Volume 8 ‎ (← links | edit) Caldwell's Atlas (1897)/Green Township ‎ (← links | edit) Caldwell's Atlas (1897)/Wooster, Ohio ‎ (← links | edit)
    991 bytes (161 words) - 21:01, 16 June 2016
  • Work is done promptly, making a specialty of Fine Sewed Boots. 1873 Caldwell’s Atlas of Wayne Co. and the City of Wooster, Ohio “Special Advertising Business
    1 KB (195 words) - 11:22, 4 August 2023
  • in all its details. Salesrooms and Shop. S. W. cor. of Public Square and South Market st. 1873 Caldwell's Atlas of Wayne Co. and of the City of Wooster
    996 bytes (208 words) - 12:19, 23 February 2023
  • very highest price in cash is paid at his store, on Liberty st. 1873 Caldwell's Atlas of Wayne Co. and of the City of Wooster, Ohio "Special Advertising
    1 KB (194 words) - 16:45, 31 July 2023
  • Democrat. "Personal - David Stair and Family". 15 Mar 1899, pg. 3. 1873 Caldwell’s Atlas of Wayne Co. and the City of Wooster, Ohio “Northeastern Segment of
    7 KB (516 words) - 13:12, 9 August 2017
  • Wooster, Ohio. From J.A. Caldwell's 1873 "Atlas of Wayne County and of the City of Wooster Ohio" Map from J.A. Caldwell's 1873 "Atlas of Wayne County and of
    16 KB (1,951 words) - 10:22, 13 February 2023
  • from two to nine inches calibre, manufactured of pure Fire Clay. 1873 Caldwell's Atlas of Wayne Co. and of the City of Wooster, Ohio "Special Advertising
    1 KB (78 words) - 17:31, 22 February 2023
  • of the latest and best Improved Wheels for Buggies and Sulkies 1873 Caldwell's Atlas of Wayne Co. and of the City of Wooster, Ohio "Special Advertising
    2 KB (125 words) - 16:46, 8 February 2023
  • the highest market price. Office opposite Zimmerman's Drug Store, West Liberty st. 1873 Caldwell's Atlas of Wayne Co. and of the City of Wooster, Ohio "Special
    1 KB (103 words) - 10:55, 8 August 2023
  • [photograph] 1874 ad, 2."P. J. Power's Clothing Store: West Side Clothing Store" Caldwell's Atlas of 1873 P. J. Power's American Clothing Store. Wooster Republican
    2 KB (78 words) - 17:56, 22 February 2023
  • Genealogy and Local History Department. Family Reunions ‎ (← links | edit) Caldwell's Atlas (1897)/Baughman Township ‎ (← links | edit)
    1,006 bytes (38 words) - 20:57, 16 June 2016
  • and Local History Department. Business Letterheads ‎ (← links | edit) Caldwell's Atlas (1897)/Sugar Creek Township ‎ (← links | edit)
    994 bytes (39 words) - 20:58, 16 June 2016
  • History Department. 1823 Census of Wayne County ‎ (← links | edit) Caldwell's Atlas (1873)/Plain Township ‎ (← links | edit)
    991 bytes (41 words) - 11:06, 17 June 2016
  • links | edit) Land Deed Index 1812–1864/Volume 8 ‎ (← links | edit) Caldwell's Atlas (1897)/Chippewa Township ‎ (← links | edit)
    1,006 bytes (50 words) - 11:12, 17 June 2016
  • links | edit) Crown Hill Cemetery Burial Records ‎ (← links | edit) Caldwell's Atlas (1897)/Sugar Creek Township ‎ (← links | edit) Last Name beginning
    994 bytes (56 words) - 21:00, 16 June 2016
  • Local History Department. Wayne County Court Index ‎ (← links | edit) Caldwell's Atlas (1873)/Plain Township ‎ (← links | edit) Land Deed Index 1812–1864/Volume
    1,003 bytes (58 words) - 21:02, 16 June 2016
  • wikification/Early Divorces ‎ (← links | edit) Early Divorces ‎ (← links | edit) Caldwell's Atlas (1873)/Chippewa Township ‎ (← links | edit)
    997 bytes (50 words) - 15:47, 17 June 2016
  • History Department. Ministers performing marriages ‎ (← links | edit) Caldwell's Atlas (1897)/Paint Township ‎ (← links | edit) Residents from the 1904 Directory
    991 bytes (64 words) - 11:07, 17 June 2016
  • History Department. 1823 Census of Wayne County ‎ (← links | edit) Caldwell's Atlas (1897)/Chester Township ‎ (← links | edit) Residents from the 1900
    997 bytes (50 words) - 11:08, 17 June 2016
  • Topics ‎ (← links | edit) Rittman Press Deaths/C ‎ (← links | edit) Caldwell's Atlas (1897)/Wayne Township ‎ (← links | edit) Veteran Burials in Wooster
    1,000 bytes (90 words) - 11:08, 17 June 2016
  • Surnames beginning with "S" ‎ (← links | edit) Family Reunions ‎ (← links | edit) Rittman Press Births/S ‎ (← links | edit) Caldwell's Atlas (1897)/Sugar Creek
    994 bytes (79 words) - 21:03, 16 June 2016
  • links | edit) Land Deed Index 1812–1864/Volume 6 ‎ (← links | edit) Caldwell's Atlas (1897)/Paint Township ‎ (← links | edit) Land Deed Index 1812–1864/Volume
    997 bytes (87 words) - 11:12, 17 June 2016
  • Press Births/S ‎ (← links | edit) Rittman Press Deaths/S ‎ (← links | edit) RP Abstracts of Vital Records 1917 ‎ (← links | edit) Caldwell's Atlas (1897)/Chippewa
    1,000 bytes (80 words) - 20:56, 16 June 2016
  • | edit) Rittman Press Births/S ‎ (← links | edit) Land Deed Index 1812–1864/Volume 7 ‎ (← links | edit) Caldwell's Atlas (1897)/Baughman Township ‎ (←
    1,000 bytes (85 words) - 21:01, 16 June 2016
  • Genealogy and Local History Department. Surnames beginning with "S" ‎ (← links | edit) Caldwell's Atlas (1897)/Congress Township ‎ (← links | edit) Residents from
    1,006 bytes (84 words) - 21:01, 16 June 2016
  • links | edit) Land Deed Index 1812–1864/Volume 8 ‎ (← links | edit) Caldwell's Atlas (1897)/Salt Creek Township ‎ (← links | edit) Residents from the 1900
    1,003 bytes (92 words) - 20:56, 16 June 2016
  • links | edit) Land Deed Index 1812–1864/Volume 7 ‎ (← links | edit) Caldwell's Atlas (1873)/Baughman Township ‎ (← links | edit) "Wooster Men Left 44 Years
    997 bytes (83 words) - 20:58, 16 June 2016
  • | edit) Rittman Press Deaths/S ‎ (← links | edit) Land Deed Index 1812–1864/Volume 7 ‎ (← links | edit) Caldwell's Atlas (1873)/Baughman Township ‎ (←
    994 bytes (106 words) - 20:56, 16 June 2016
  • in large of small quantities, and on the most reasonable terms. 1873 Caldwell's Atlas of Wayne Co. and of the City of Wooster, Ohio "Special Advertising
    1 KB (259 words) - 10:49, 8 August 2023
  • the 1856 Baker’s map of Wayne County, OH G[eorge]. Kime owns property in sections 2, 3, and 4 of Congress Township. In the [Caldwell's Atlas of Wayne Co.
    11 KB (1,631 words) - 01:27, 3 February 2023
  • Outlines of History, school edition. 1873 Caldwell's Atlas of Wayne Co. and of the City of Wooster, Ohio " Special Advertising Business Directory of the City
    2 KB (258 words) - 15:30, 6 February 2023
  • from the 1873 Atlas ‎ (← links | edit) Wooster Republican, 1854-JUL-20 p.3 Wooster Weekly Republican, 1899-JUN-28 p.3 1873 Caldwell's Atlas of Wayne Co.
    8 KB (836 words) - 15:37, 13 February 2023
  • Book: History of Chicago from the fire of 1871 until 1885, p.119 1873 Caldwell's Atlas of Wayne Co. and of the City of Wooster, Ohio "Special Advertising
    12 KB (1,228 words) - 15:47, 13 February 2023
  • County, OH) A Murder in Amish Ohio: The Martyrdom of Paul Coblentz Caldwell's 1878 Atlas of Clearfield County, Pennsylvania Essex County, Virginia Consolidated
    15 KB (2,093 words) - 14:13, 2 August 2023
  • gallery. Read more Timeline View Central Hotel timeline. Read more 1873 - Caldwell Atlas Business Directory 1874 - April 9, Central Hotel, Corner of South Market
    4 KB (341 words) - 15:34, 4 August 2023
  • for 1860-1861, Wayne County, Ohio / authored by George W. Hawes 1873 - Caldwell Atlas Business Directory* 1879 circa - D.C. Curry & co. will tear down the
    4 KB (465 words) - 06:46, 16 July 2023
  • John Bolus dog. Gasche's oil painting of Adam Elsperman's English Terrier hung at Belknap's store. Charles Gasche painted John Bolus's Irish Setter, Mack,
    9 KB (1,276 words) - 15:36, 4 August 2023
  • epage&q&f=false. Caldwell, J. A. Caldwell Atlas of Ashland County. Condit, Ohio: J. A. Caldwell, 1874. Caldwell, J. A. Caldwell Atlas of Ashland County
    9 KB (1,080 words) - 20:29, 22 February 2022
  • 2019. http://www.historicmapworks.com/Atlas/US/32479/Holmes County 1875/. "Old County Map - Holmes Ohio - Caldwell 1907 - 23 X 27.98." Mapsofthepast.com
    15 KB (2,021 words) - 13:30, 20 September 2022
  • for 1860-1861, Wayne County, Ohio / authored by George W. Hawes 1873 - Caldwell Atlas Business Directory 1884-1885 - Wooster & Wayne County Business Directory
    3 KB (55 words) - 10:41, 13 February 2023
  • organizations Empire House Key Persons Owners H. Leis 1870s circa Location Wooster, 44691, Ohio 1873 - Caldwell Atlas Business Directory 1883 - December, OBITUARY:
    1 KB (187 words) - 15:40, 1 February 2023
  • Joseph A. Caldwell (category Individuals with Caldwell Surname)
    Number 314 Alex. Caldwell, 60, Farmer, born in PA Rachel Caldwell, 61, born in OH Joseph A. Caldwell, 23, Teacher, born in PA James Caldwell, 21, Farmer, born
    9 KB (842 words) - 15:51, 8 February 2023
  • J J gallery 14 Beeler J J carpenter 14 Woods Dr. William 14 Caldwell's Wayne County Atlas 14 Hauenstein E H records 14 Kochler Rev. Robert French/German
    39 KB (0 words) - 19:30, 7 March 2023
  • property of type Text. Allowed values for this property are: Atlas Publishing Baker's Caldwell Atlas Federal Survey Kent State University Institutional Repository
    336 bytes (29 words) - 13:10, 3 May 2023