Box 114
Container
Contains 23 Results:
JONES, Wallace, 1924
File — Box: 114, Folder: 11
Abstract
Administrator Settlement
Dates:
1924
Found in:
Montgomery County Archives
/
County Court Case Papers
JONES, Wallace, 1925
File — Box: 114, Folder: 12
Abstract
Insolvent Executor
Dates:
1925
Found in:
Montgomery County Archives
/
County Court Case Papers
JONES, William, 1867
File — Box: 114, Folder: 14
Abstract
Executor Vouchers
Dates:
1867
Found in:
Montgomery County Archives
/
County Court Case Papers
JONES, William Henry, 1897
File — Box: 114, Folder: 15
Abstract
Executor Vouchers
Dates:
1897
Found in:
Montgomery County Archives
/
County Court Case Papers
JORDAN, Amelia S., 1880
File — Box: 114, Folder: 17
Search Instructions
From the Series:
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:
1880
Found in:
Montgomery County Archives
/
County Court Case Papers
JORDAN, Eliza Jane, 1962
File — Box: 114, Folder: 20
Abstract
Rights Restored
Dates:
1962
Found in:
Montgomery County Archives
/
County Court Case Papers
