Skip to main content
Toggle Navigation
Repositories
Collections
Digital Materials
Subjects
Names
Record Groups
Search The Archives
Box 64
Container
Staff Only
Contains 18 Results:
FREY, L. R., 1928
File — Box: 64, Folder: 8
Abstract
Executor Settlement
Dates
:
1928
Found in:
Montgomery County Archives
/
County Court-001, County Court Case Papers
FREY, Minnie, Miss, 1954
File — Box: 64, Folder: 9
Abstract
Executor Settlement
Dates
:
1954
Found in:
Montgomery County Archives
/
County Court-001, County Court Case Papers
FREY, Nannie, Mrs., 1932
File — Box: 64, Folder: 10
Abstract
Administrator Settlement
Dates
:
1932
Found in:
Montgomery County Archives
/
County Court-001, County Court Case Papers
FREY, T. J., 1895
File — Box: 64, Folder: 11
Abstract
Administrator Settlement
Dates
:
1895
Found in:
Montgomery County Archives
/
County Court-001, County Court Case Papers
FRIEDMAN, Ralph B., 1960
File — Box: 64, Folder: 13
Abstract
Inventory
Dates
:
1960
Found in:
Montgomery County Archives
/
County Court-001, County Court Case Papers
FROST, Frances, 1941
File — Box: 64, Folder: 14
Abstract
Administrator Settlement
Dates
:
1941
Found in:
Montgomery County Archives
/
County Court-001, County Court Case Papers
FUQUA, Susan E., 1904
File — Box: 64, Folder: 15
Abstract
Vouchers
Dates
:
1904
Found in:
Montgomery County Archives
/
County Court-001, County Court Case Papers
FUQUA, V. W., 1903
File — Box: 64, Folder: 16
Abstract
Administrator Vouchers
Dates
:
1903
Found in:
Montgomery County Archives
/
County Court-001, County Court Case Papers
1
2
Additional filters:
Child container
folder 1
1
folder 10
1
folder 11
1
folder 12
1
folder 13
1
∨ more
folder 14
1
folder 15
1
folder 16
1
folder 2
1
folder 3-3.1
1
folder 4
1
folder 5
1
folder 5.1
1
folder 6
1
folder 6.1
1
folder 7
1
folder 8
1
folder 9
1
∧ less