Search results

Jump to navigation Jump to search
Results 1 – 13 of 13
Advanced search

Search in namespaces:

  
  
  
  
  
  
  
  
  
  
  
  
  
  
  
  
  
  
  
  
  
  
  
  
  • Rittman Press (section 1923)
    1920 RP Abstracts of Vital Records 1921 RP Complete 1921 RP Abstracts of Vital Records 1922 RP Complete 1922 RP Abstracts of Vital Records 1923 RP Complete
    6 KB (699 words) - 18:25, 22 September 2022
  • edit) RP Abstracts of Vital Records 1923 ‎ (← links | edit) RP Abstracts of Vital Records 1924 ‎ (← links | edit) RP Abstracts of Vital Records 1925 ‎
    1 KB (401 words) - 15:04, 17 June 2016
  • edit) Veteran Burials in Wooster, Ohio ‎ (← links | edit) RP Abstracts of Vital Records 1923 ‎ (← links | edit) Residents from the 1904 Directory, Wayne
    991 bytes (379 words) - 11:08, 17 June 2016
  • edit) RP Abstracts of Vital Records 1919 ‎ (← links | edit) RP Abstracts of Vital Records 1922 ‎ (← links | edit) RP Abstracts of Vital Records 1923 ‎ (←
    994 bytes (399 words) - 20:55, 16 June 2016
  • (← links | edit) January 1923 deaths ‎ (← links | edit) Rittman Press Deaths/S ‎ (← links | edit) RP Abstracts of Vital Records 1913 ‎ (← links | edit)
    997 bytes (310 words) - 20:56, 16 June 2016
  • RP Abstracts of Vital Records 1923 (category Vital Records)
    Rittman Press Births and Deaths Albers, Joe Albers, Virginia M Allen, Richard W Amstutz, Unknown Ashbrook, Ward Richard Balloon, Unknown Beichler, Catherine
    12 KB (548 words) - 12:09, 4 February 2023
  • edit) RP Abstracts of Vital Records 1919 ‎ (← links | edit) RP Abstracts of Vital Records 1920 ‎ (← links | edit) RP Abstracts of Vital Records 1923 ‎ (←
    991 bytes (398 words) - 20:09, 16 June 2016
  • Caldwell's Atlas (1897)/Green Township ‎ (← links | edit) RP Abstracts of Vital Records 1923 ‎ (← links | edit)
    997 bytes (174 words) - 20:56, 16 June 2016
  • (1897)/Milton Township ‎ (← links | edit) RP Abstracts of Vital Records 1918 ‎ (← links | edit) RP Abstracts of Vital Records 1923 ‎ (← links | edit) Residents from
    1,000 bytes (211 words) - 20:58, 16 June 2016
  • edit) RP Abstracts of Vital Records 1923 ‎ (← links | edit) Residents from the 1904 Directory, Chippewa Township ‎ (← links | edit) RP Abstracts of Vital
    1,003 bytes (79 words) - 21:00, 16 June 2016
  • edit) RP Abstracts of Vital Records 1920 ‎ (← links | edit) RP Abstracts of Vital Records 1923 ‎ (← links | edit) RP Abstracts of Vital Records 1925 ‎
    1,012 bytes (132 words) - 20:56, 16 June 2016
  • edit) RP Abstracts of Vital Records 1923 ‎ (← links | edit) RP Abstracts of Vital Records 1924 ‎ (← links | edit) RP Abstracts of Vital Records 1935 ‎
    1,000 bytes (131 words) - 21:02, 16 June 2016
  • Residents from the 1904 Directory, Wayne Township ‎ (← links | edit) RP Abstracts of Vital Records 1943 ‎ (← links | edit) Residents from the 1900 Directory, Wayne
    1 KB (178 words) - 14:58, 17 June 2016