Skip to main content

Box 3

 Container

Contains 25 Results:

ALBRIGHT, Mary C. Mrs., Dec'd; by V. R. ALBRIGHT, Admr., 1945

 File — Box: 3, Folder: 17
Abstract

Estate Settlement

Dates: 1945

ALBRIGHT, Odessa, 1914

 File — Box: 3, Folder: 18
Abstract

Receipt

Dates: 1914

ALBRIGHT, Thomas Edie, 1943

 File — Box: 3, Folder: 18.1
Abstract

Administrator Appointed

Dates: 1943

ALLEN, Ann, Dec'd; by Allen ELLIS, Admr., 1932

 File — Box: 3, Folder: 19
Abstract

Estate Settlement

Dates: 1932

ALLEN, Charles S. & Thomas ALLEN vs. RAMEY, Susan, et al, 1879

 File — Box: 3, Folder: 20
Search Instructions From the Collection: Each file listing includes the title of the case or a description of the file contents. Case titles generally include the names of the primary plaintiff and defendant (if any), listed in the following format: last name, first name (i.e. Smith, John). Additional parties to the case may be listed in the notes for the file in direct order (i.e. John Smith). When searching for a specific name try searching using both formats to identify files of interest. ...
Dates: 1879

ALLEN, Edward H., Jr., Dec'd; by Bowling Green Trust, Admr., 1932

 File — Box: 3, Folder: 21
Abstract

Administrator Settlement

Dates: 1932

ALLEN, Harrison & w/ Martha vs. GARRETT, Louise; by Boyd JOHNSON, Admr., 1904

 File — Box: 3, Folder: 22
Abstract

Judgement Bill of Costs

Dates: 1904

ALLEN, Ida H., 1947

 File — Box: 3, Folder: 23
Abstract

Administrator Appointed

Dates: 1947

ALLEN, Israel, Dec'd; by W. D. HOWSER, Admr., 1932

 File — Box: 3, Folder: 24
Abstract

Estate & Administrator Report

Dates: 1932

ALLEN, John I., Dec'd; by G. C. ADKINS, Extr., 1942

 File — Box: 3, Folder: 25
Abstract

Executor Settlement

Dates: 1942