Box 200
Container
Contains 19 Results:
SMITH, James, Dr., 1946
File — Box: 200, Folder: 1
Abstract
Administrator Appointed
Dates:
1946
Found in:
Montgomery County Archives
/
County Court Case Papers
SMITH, O. C., 1879
File — Box: 200, Folder: 2
Abstract
Executor Vouchers
Dates:
1879
Found in:
Montgomery County Archives
/
County Court Case Papers
SMITH, Ophelia, 1929
File — Box: 200, Folder: 3
Abstract
Administrator Settlement
Dates:
1929
Found in:
Montgomery County Archives
/
County Court Case Papers
SMITH, Ophelia I., Mrs., 1900
File — Box: 200, Folder: 4
Abstract
Trustee/Administrator Vouchers
Dates:
1900
Found in:
Montgomery County Archives
/
County Court Case Papers
SMITH, Patricia Ann, 1945
File — Box: 200, Folder: 5
Abstract
Guardian Settlement
Dates:
1945
Found in:
Montgomery County Archives
/
County Court Case Papers
SMITH, Priscillia T., 1915
File — Box: 200, Folder: 6
Abstract
Administrator Settlement
Dates:
1915
Found in:
Montgomery County Archives
/
County Court Case Papers
SMITH, R. M., 1903
File — Box: 200, Folder: 7
Abstract
Administrator Vouchers
Dates:
1903
Found in:
Montgomery County Archives
/
County Court Case Papers
SMITH, Rayburn, Charles & Shirley, 1947
File — Box: 200, Folder: 8
Abstract
Guardian Appointed
Dates:
1947
Found in:
Montgomery County Archives
/
County Court Case Papers
SMITH, Robert M., 1900
File — Box: 200, Folder: 10
Abstract
Insolvent Claims
Dates:
1900
Found in:
Montgomery County Archives
/
County Court Case Papers
SMITH, Roy Lee, 1951
File — Box: 200, Folder: 9
Abstract
Administrator Appointed
Dates:
1951
Found in:
Montgomery County Archives
/
County Court Case Papers