|
Schuylkill County Wills
|
|
|
|
|
| Filename | Description | File Size | Date | Submitter |
| geis01.txt | George GEIST 1830 | Feb 1997 | Tim Conrad | |
| holt973.txt | Holt, Rebecca E. August 4, 1913 | Sep 2010 | Betty Jane Holt | |
| j520001.txt | Edmund P. JONES, 1905: Lanigan | Nov 1999 | Dennis Bauer | |
| koch944gwl.txt | KOCH, William June 5, 1875 | Jan 2010 | Diane Racine | |
| miller0001.txt | Will of Frederick MILLER, 1896 | Feb 1997 | Tim Conrad | |
| schneider.txt | Maria SCHNEIDER, 1835 | Feb 1997 | Tim Conrad | |
| t514001.txt | Emanuel TEMPLIN, 1921 | Nov 1999 | Diane Mulligan | |
| w436001.txt | John WALTER, 1857 | Aug 1999 | Tim Conrad | |
| walt001.txt | Margaret WALTERS, 1913 | Feb 1999 | Diane Mulligan | |
| wetzel01.txt | Henry WETZEL, 1858 | Dec 1998 | Cindy Bryant | |
| wetzel02.txt | Peter WETZEL, 1843 | Dec 1998 | Cindy Bryant |
|
Schuylkill County File Manager - Mary Ann Lubinsky
© 1997-2021, USGenWeb Archives
|