Skip
Navigation

Pendleton County
Clerk Records

Ar2095


BOX 1

Deeds, A, 1790-1799
Deeds, A, 1800-1809
Deeds, A, 1810-1819
Deeds, A, 1820-1829
Deeds, A, 1830-1839
Deeds, A, 1840-1849
Deeds, A, 1850-1859
Deeds, A, 1860-1869
Deeds, A, 1870-1879
Deeds, A, 1880-1889
Deeds, A, 1890-1899
Deeds, A, 1900-1909
Deeds, B, 1790-1799
Deeds, B, 1800-1809
Deeds, B, 1810-1819
Deeds, B, 1820-1829
Deeds, B, 1830-1839
Deeds, B, 1840-1849
Deeds, B, 1850-1859
Deeds, B, 1860-1869
Deeds, B, 1870-1879
Deeds, B, 1880-1889
Deeds, B, 1890-1899
Deeds, B, 1900-1909
Deeds, B, 1910-1919
Deeds, C, 1790-1799
Deeds, C, 1800-1809
Deeds, C, 1810-1819
Deeds, Sheriff John Cunningham, 1818
Deeds, C, 1820-1829
Deeds, C, 1830-1839
Deeds, C, 1840-1849
Deeds, C, 1850-1859
Deeds, C, 1860-1869
Deeds, C, 1870-1879
Deeds, C, 1880-1889
Deeds, C, 1890-1899
Deeds, C, 1900-1909
Deeds, C, 1910-1919
Deeds, C, 1920-1929


BOX 2

Deeds, D, 1790-1799
Deeds, D, 1800-1809
Deeds, D, 1810-1819
Deeds, D, 1820-1829
Deeds, D, 1830-1839
Deeds, D, 1840-1849
Deeds, D, 1850-1859
Deeds, D, 1860-1869
Deeds, D, 1870-1879
Deeds, D, 1880-1889
Deeds, D, 1890-1899
Deeds, D, 1900-1909
Deeds, D, 1910-1919
Deeds, D, 1920-1929
Deeds, E, 1790-1799
Deeds, E, 1800-1809
Deeds, E, 1810-1819
Deeds, E, 1820-1829
Deeds, E, 1830-1839
Deeds, E, 1840-1849
Deeds, E, 1850-1859
Deeds, E, 1860-1869
Deeds, E, 1870-1879
Deeds, E, 1880-1889
Deeds, E, 1890-1899
Deeds, E, 1900-1909
Deeds, F, 1800-1809
Deeds, F, 1810-1819
Deeds, F, 1820-1829
Deeds, F, 1830-1839
Deeds, F, 1840-1849
Deeds, F, 1850-1859
Deeds, F, 1860-1869
Deeds, F, 1870-1879
Deeds, F, 1880-1889
Deeds, F, 1890-1899
Deeds, G, 1790-1799
Deeds, G, 1800-1809
Deeds, G, 1810-1819
Deeds, G, 1820-1829
Deeds, G, 1830-1839
Deeds, G, 1840-1849
Deeds, G, 1850-1859
Deeds, G, 1860-1869
Deeds, G, 1870-1879
Deeds, G, 1880-1889
Deeds, G, 1890-1899
Deeds, G, 1900-1909
Deeds, H, 1790-1799
Deeds, H, 1800-1809
Deeds, H, 1810-1819
Deeds, H, 1820-1829
Deeds, H, 1830-1839
Deeds, H, 1840-1849
Deeds, H, 1850-1859
Deeds, H, 1860-1869


BOX 3

Deeds, H, 1870-1879
Deeds, H, 1880-1889
Deeds, H, 1890-1899
Deeds, H, 1900-1909
Deeds, H, 1910-1909
Deeds/Releases, H, 1920-1929
Deeds, J, 1810-1819
Deeds, J, 1820-1829
Deeds, J, 1830-1839
Deeds, J, 1840-1849
Deeds, J, 1850-1859
Deeds, J, 1860-1869
Deeds, J, 1870-1879
Deeds, J, 1880-1889
Deeds, J, 1890-1899
Deeds, K, 1790-1799
Deeds, K, 1800-1809
Deeds, K, 1810-1819
Deeds, K, 1820-1829
Deeds, K, 1830-1839
Deeds, K, 1840-1849
Deeds, K, 1850-1859
Deeds, K, 1860-1869
Deeds, K, 1870-1879
Deeds, K, 1880-1889
Deeds, K, 1890-1899
Deeds, K, 1900-1909
Deeds, K, 1910-1919
Deeds, L, 1800-1809
Deeds, L, 1810-1819
Deeds, L, 1820-1829
Deeds, L, 1830-1839
Deeds, L, 1840-1849
Deeds, L, 1850-1859
Deeds, L, 1860-1869
Deeds, L, 1870-1879
Deeds, L, 1880-1889
Deeds, L, 1890-1899
Deeds, L, 1900-1909


BOX 4

Deeds, M, 1790-1799
Deeds, M, 1800-1809
Deeds, M, 1810-1819
Deeds, M, 1820-1829
Deeds, M, 1830-1839
Deeds, M, 1840-1849
Deeds, M, 1850-1859
Deeds, M, 1860-1869
Deeds, M, 1870-1879
Deeds, M, 1880-1889
Deeds, M, 1890-1899
Deeds, M, 1900-1909
Deeds, N, 1830-1839
Deeds, N, 1840-1849
Deeds, N, 1850-1859
Deeds, N, 1860-1869
Deeds, N, 1870-1879
Deeds, N, 1880-1889
Deeds, N, 1890-1899
Deeds, O, 1890-1899
Deeds, P, 1800-1809
Deeds, P, 1810-1819
Deeds, P, 1820-1829
Deeds, P, 1830-1839
Deeds, P, 1840-1849
Deeds, P, 1850-1859
Deeds, P, 1860-1869
Deeds, P, 1870-1879
Deeds, P, 1880-1889
Deeds, P, 1890-1899
Deeds, P, 1900-1909
Deeds, P, 1910-1919
Deeds, R, 1800-1809
Deeds, R, 1810-1819
Deeds, R, 1820-1829
Deeds, R, 1830-1839
Deeds, R, 1840-1849
Deeds, R, 1850-1859
Deeds, R, 1860-1869
Deeds, R, 1870-1879
Deeds, R, 1880-1889
Deeds, R, 1890-1899
Deeds, R, 1900-1909


BOX 5

Deeds, S, 1790-1799
Deeds, S, 1800-1809
Deeds, S, 1810-1819
Deeds, S, 1820-1829
Deeds, S, 1830-1839
Deeds, S, 1840-1849
Deeds, S, 1850-1859
Deeds, S, 1860-1869
Deeds, S, 1870-1879
Deeds, S, 1880-1889
Deeds, S, 1890-1899
Deeds, S, 1900-1909
Deeds, S, 1910-1919
Deeds, S, 1920-1929
Deeds, T, 1790-1799
Deeds, T, 1800-1809
Deeds, T, 1810-1819
Deeds, T, 1830-1839
Deeds, T, 1840-1849
Deeds, T, 1850-1859
Deeds, T, 1860-1869
Deeds, T, 1870-1879
Deeds, T, 1880-1889
Deeds, T, 1890-1899
Deeds, T, 1900-1909
Deeds, T, 1900-1909
Deeds, U, 1820-1829
Deeds, V, 1800-1809
Deeds, V, 1820-1829
Deeds, V, 1830-1839
Deeds, V, 1840-1849
Deeds, V, 1850-1859
Deeds, V, 1860-1869
Deeds, V, 1870-1879
Deeds, V, 1880-1889
Deeds, V, 1890-1899
Deeds, V, 1900-1909
Deeds, W, 1790-1799
Deeds, W, 1800-1809
Deeds, W, 1810-1809
Deeds, W, 1820-1809
Deeds, W, 1830-1839
Deeds, W, 1840-1849
Deeds, W, 1850-1859
Deeds, W, 1860-1869
Deeds, W, 1870-1879
Deeds, W, 1880-1889
Deeds, W, 1890-1899
Deeds, W, 1900-1909
Deeds, Y-Z, 1800-1809
Deeds, Y-Z, 1830-1839
Deeds, Y-Z, 1840-1849
Deeds, Y-Z, 1850-1859


BOX 6

Old Patents, Not Recorded, 1804-1809
Old Patents, Not Recorded, 1810-1819
Old Patents, Not Recorded, 1820-1829
Old Patents, Not Recorded, 1830-1839
Old Patents, Not Recorded, 1840-1849
Old Patents, Not Recorded, 1850-1859
Old Patents, Not Recorded, 1872
Unrecorded Papers, 1868-1911
Unrecorded Papers, 1868-1911
Miscellaneous, 1838
Emancipation of George, by Dolly Gum, 1823
Released Deeds, 1921
Released Deeds, 1922
Right-of-Way Deeds, 1923-1924
Simmons Deed, 1918
Deeds of Trust, 1921-1922
Deeds
Deed and Notes, Frank P. Harper, 1905-1906
Deeds, L
Deeds, Nelson
Deeds Filed but not Recorded
Releases, 1887-1904
Releases, 1905-1911
Releases, 1900-1909
Releases, 1916-1929


BOX 7

Estate of Michael Alt, 1829
Estate of Henry Amick, 1832
Estate of Harry Arbogast, 1851
Estate of Henry Arbogast, 1829
Estate of Henry Arbogast, 1850
Estate of Michael Arbogast, 1819
Estate of Daniel H. Armentrout, 1864
Estate of John Armstrong, 1826
Estate of Sarah Beal, 1824
Estate of James Beathe, 1836
Estate of Henry Bennett, 1859
Estate of John Bennett, 1831
Estate of Joseph Bennett, 1852
Estate of David Beverage, 1820
Estate of John Beverage, 1833
Estate of Flick Bible, 1905
Estate of Abraham Blagg, 1817
Estate of Thomas Bland, 1828
Estate of Burton Blizzard, 1842
Estate of Charles Blychenden, 1839
Estate of Thomas Botkin, 1823
Estate of Leonard Boyer, 1815
Estate of John Britten, 1834
Estate of Thomas Burgoyne, 1859
Estate of John Burner, 1819
Estate of Daniel Capito, 1824
Estate of John Capito, 1830
Estate of Nancy Capito, 1830
Estate of Jacob Carr, 1821
Estate of William Chew, 1840
Estate of Isaac Coberly, 1832
Estate of Robert Cock, 1830
Estate of George Coyle, 1849
Estate of Hannah Coyle, 1837
Estate of Jacob Colaw, 1850
Estate of Jacob Conrad, 1846
Estate of Magdalena Conrad, 1857
Estate of Jacob Crenshaw, 1828
Estate of Christopher Crumet, 1816
Estate of Henry Crumet, 1839
Estate of George Crumit, 1820
Estate of George S. Cunningham, 1859
Estate of James Curry, 1834
Estate of George Dahmer, 1831
Estate of George Dahmer, 1845
Estate of Robert Davis, 1832
Estate of John Dean, 1825
Estate of John Deverick, 1843
Estate of Thomas Deverick, 1826
Estate of Adam Dice, 1853
Estate of George Dice, 1849
Estate of John Dice, 1843
Estate of Laban Dickenson, 1901
Estate of John Dunkle, 1825
Estate of James Dyer, 1809
Estate of John Dyer, 1853
Estate of William F. Dyer, 1859
Estate of Zebulon Dyer, 1859
Estate of Abraham Eckert, 1817
Estate of Thomas Edmon, 1837
Estate of Mary Erwin, 1841
Estate of George Evick, 1819
Estate of Christopher Eye, 1820
Estate of George Eye, 1830
Estate of John Fisher, 1845
Estate of Susannah Fox, 1823
Estate of John Fritz, 1831
Estate of Jesse Full, 1833
Estate of Reuben George, 1832
Estate of David Gibson, 1848
Estate of Samuel L. Gibson, 1849
Estate of John Grim, 1836
Estate of Isaac Gum, 1841
Estate of Jacob Gum, 1820
Estate of Jane Gum, 1833
Estate of McBride Gum, 1823
Estate of Enos Hale, 1825
Estate of Peter A. Hall, 1841
Estate of Samuel B. Hall, 1828
Estate of George Hammer, 1849
Estate of Henry Hammer, 1828
Estate of Jacob Hammer, 1818
Estate of Palson Hammer, 1839
Estate of Susanna Hammer, 1826
Estate of Rebecca Harden, 1861
Estate of George Hardway, 1824
Estate of Susanna Hardway, 1826
Estate of Amos Harman, 1861
Estate of Isaac Harman, 1821
Estate of Andrew Harold, 1863
Estate of Adam Harper, 1821
Estate of Jacob Harper, 1828
Estate of Nicholas Harper, 1822
Estate of Moritz Hartman, 1864
Estate of Sarah Hayes, 1816
Estate of Adam Hedrick, 1841
Estate of Elizabeth Hedrick, 1860
Estate of Jonas Hedrick, 1861
Estate of Cutlip Heffner, 1839
Estate of Adam Helmick, 1845
Estate of Israel Henkle, 1865
Estate of Mary Herbert, 1853
Estate of Mary Herbert, 1856
Estate of James Hicklin, 1853
Estate of Harmon Hiner, 1843
Estate of William Hiner, 1863
Estate of Abraham Hinkle, 1820
Estate of Isaac Hinkle, 1829
Estate of Frederick Hiser, 1858
Estate of Kee W. Hively, 1856
Estate of Barbara Hoover, 1857
Estate of Ines Hoover, 1871
Estate of Peter Hoover, 1811
Estate of Sebastian Hoover, 1812
Estate of Elizabeth Hopkins, 1861
Estate of John Hopkins, 1846
Estate of Frederick H., 1820
Estate of Christian Huffman, 1823
Estate of Henry Huffman, 1838
Estate of Mary E. Huffman, 1846
Estate of Adam Hull, 1839
Estate of Henry Hull, 1853
Estate of Jacob Hull, 1818
Estate of Jacob Hull, 1827
Estate of Peter Hull, 1818
Estate of Peter A. Hull, 1838
Estate of James Johns, 1825
Estate of James Johnson, 1849
Estate of Samuel Johnson, 1863
Estate of John Johnston, 1837
Estate of Mary Johnston, 1844
Estate of Samuel Johnston, 1834
Estate of Rachel Jones, 1828
Estate of Andrew Jordan, 1818
Estate of Aaron Kee, 1819
Estate of Frederick Keister, 1816
Estate of Zebulon Kile, 1862
Estate of David Kiser, 1880
Estate of Josiah G. Kitterman, 1885
Estate of Susanna Lair, 1836
Estate of George Lambert, 1844
Estate of Joseph Lantz, 1822
Estate of James Leach, 1884
Estate of Catherine Simmons, 1825
Estate of Martin Life, 1816
Estate of William Lough, 1889
Estate of Hiram Lucky, 1826


BOX 8

Estate of John Malcom, 1842
Estate of Joseph Malcom, 1825
Estate of Henry Mallow, 1837
Estate of Charles Masters, 1850
Estate of Oliver McCoy, 1827
Estate of Sarah McCoy, 1805
Estate of John McMullen, 1860
Estate of Dunkin McMullin, 1811
Estate of Isaac McMullin, 1833
Estate of Jacob Miller, 1827
Estate of John Miller, 1819
Estate of John T. Miller, 1859
Estate of Rachel Miller, 1819
Estate of Thomas Miller, 1850
Estate of Robert Minnis, 1824
Estate of Mary Moral, 1817
Estate of Rebecca Mouse, 1852
Estate of George Mowrey, 1842
Estate of James Mullinax, 1819
Estate of James Mullinax, 1860
Estate of Samuel Mullenax, 1844
Estate of Jacob Mumbert, 1832
Estate of Elizabeth Murphy, 1853
Estate of Elijah Nelson, 1852
Estate of Samuel Newman, 1837
Estate of Michael Noland, 1828
Estate of Alice Parsons, 1831
Estate of Henry Paulsel, 1826
Estate of Henry Peniger, 1821
Estate of Johnson Phares, 1853
Estate of Richard R. Pierce, 1830
Estate of George Poffenbarger, 1822
Estate of Peter pope, 1842
Estate of Barbary Propst, 1849
Estate of Christian Propst, 1823
Estate of Daniel Propst, 1851
Estate of Henry Propst, 1820
Estate of Henry Propst, 1834
Estate of Jacob Propst Jr., 1831
Estate of John Propst, 1846
Estate of John Propst, 1852
Estate of Leonard Propst, 1828
Estate of Michael Propst, 1831
Estate of Michael Propst, 1853
Estate of Randall Propst, 1852
Estate of Reuben Propst, 1860
Estate of Sophia Propst, 1829
Estate of James Pullin, 1849
Estate of William Pullin, 1842
Estate of John Ritter, 1829
Estate of Samuel Rolston, 1834
Estate of Jacob Root, 1817
Estate of Christian Ruleman, 1834
Estate of Magdalene Ruleman, 1821
Estate of Jacob Shinaberry, 1830
Estate of Jacob Shrader, 1837
Estate of Henry Simmons, 1838
Estate of Jeremiah Simmons, 1862
Estate of Leonard Simmons, 1809
Estate of William M. Siple, 1862
Estate of Elijah Skidmore, 1816
Estate of Isaac Skidmore, 1825
Estate of Isaac Skidmore, 1844
Estate of James Skidmore, 1830
Estate of Rachel Skidmore, 1847
Estate of Abel Simpson, 1859
Estate of Stuart Slaven, 1837
Estate of Ann Smith, 1853
Estate of Henry Smith, 1847
Estate of John Smith, 1839
Estate of John Smith, 1862
Estate of Laban Smith, 1860
Estate of Phebe Smith, 1848
Estate of William Smith, 1833
Estate of William F. Smith, 1863
Estate of Daniel Snyder, 1834
Estate of Henry Snyder, 1836
Estate of Jacob Snyder, 1832
Estate of Christian Stone, 1830
Estate of Henry Stone, 1813
Estate of Joseph Summerfield, 1833
Estate of James Summers, 1817
Estate of John Shall, 1811
Estate of Michael Shatts, 1824
Estate of Henry Snyder, 1838
Estate of George Swadley, 1845
Estate of Henry Swadley, 1834
Estate of Nathaniel Swecker, 1839
Estate of Paul Teter, 1824
Estate of Philip Teter, 1817
Estate of Sydney Teter, 1899
Estate of William Thompson, 1821
Estate of Henry Towberman, 1827
Estate of John Trumbo, 1818
Estate of Robert Vance, 1854
Estate of William Vandevender, 1842
Estate of John Varner, 1824
Estate of Phillip Varner, 1856
Estate of Mary Waggey, 1830
Estate of Adam Waggoner, 1821
Estate of Joseph Waggoner, 1852
Estate of Lewis Waggoner, 1827
Estate of Elizabeth Waggy, 1859
Estate of George Waldren, 1816
Estate of William Waldren, 1853
Estate of John Walker, 1856
Estate of Jacob Warnsturf, 1856
Estate of Benjamin Waybright, 1860
Estate of Henry Wilfong, 1845
Estate of Michael Wilfong, 1808
Estate of Regina Wilfong, 1845
Estate of Eli B. Wilson, 1853
Estate of James Wilson, 1820
Estate of George Wimer, 1833
Estate of Sarah Wimer, 1834
Estate of Sebastian Wise, 1824
Estate of Lawrence Wolfe, 1836
Estate of Catharine Wymer, 1831
Estate of Elias Zickefoose, 1816


BOX 9

Letter of Attorney, Samuel Johnson and John Johnson, 1848
Estates, 1866-1869
Estates, 1870-1879
Estates, 1878-1904
Estates, 1880-1889
Estates, 1890-1899
Estates, 1900-1909
Estates, C, 1860-1869
Estates, C, 1870-1879
Estates, C, 1880-1889
Estates, C, 1890-1899
Estates, C, 1900-1909
Estates, D, 1880-1889
Estates, D, 1890-1899
Estates, D, 1900-1909
Estates, D, 1910-1919
Estates, H, 1870-1879
Estates, H, 1880-1889
Estates, H, 1890-1899
Estates, H, 1900-1909
Estates, H, 1910-1919
Estates, K, 1900-1909
Estates, L, 1900-1909
Estates, S, 1870-1879
Estates, S, 1880-1889
Estates, S, 1890-1899
Estates, S, 1900-1909
Estates, S, 1910-1919
Estates, T, 1870-1879


BOX 10

Settlements, 1858
Settlements and Estates, 1866-1869
Settlements and Estates, 1866-1871
Settlements, 1867
Settlements, 1868
Settlements, 1875-1895
Settlements and Estates, 1870-1879
Settlements and Estates, 1880-1889
Settlements and Estates, 1890-1899
Settlements, 1900-1913
Settlements and Estates, 1904-1911
Settlements, 1914
Settlements/Sale Bills/Appraisements
Settlements/Sale Bills/Appraisements
Appraisements and Estates
Appraisements and Estates
Settlements and Estates, 1900-1908
Administrator of Estates, 1910-1920
Settlements and Estates, 1913
Settlements and Estates, 1913
Appraisements and Settlements, 1913-1915
Appraisements and Settlements, 1916
Appraisements and Settlements, 1917


BOX 11

County Court Papers, 1874
County Court Papers, 1877
County Court Papers, December 1878
County Court Papers, 1878-1879
County Court Papers, June 1882
County Court Papers, December 1882
County Court Papers, Orders, 1882
County Court Papers, March 1883
County Court Papers, June 1883
County Court Papers, September 1883
County Court Papers, December 1883
County Court Papers, 1883-1884
County Court Papers, 1884
County Court Papers, March 1885
County Court Papers, June 1885
County Court Papers, September 1885
County Court Papers, 1885
County Court Papers, 1885-1886
County Court Papers, December 1886
County Court Papers, 1886
County Court Papers, March 1887
County Court Papers, September 1887
County Court Papers, December 1887


BOX 12

County Court Papers, 1887
County Court Papers, 1887
County Court Papers, March 1889
County Court Papers, March 1890
County Court Papers, September 1890
County Court Papers, March 1891
County Court Papers, September 1891
County Court Papers, 1891
County Court Papers, 1891
County Court Papers, March 1892
County Court Papers, June 1892
County Court Papers, September 1892
County Court Papers, December 1892
County Court Papers, March 1893
County Court Papers, September 1893
County Court Papers, December 1893
County Court Papers, 1893
County Court Papers, March 1894
County Court Papers, June 1894
County Court Papers, December 1894
County Court Papers, 1894-1895
County Court Papers, June 1895


BOX 13

County Court Papers, June 1895
County Court Papers, September 1895
County Court Papers, December 1895
County Court Papers, 1895-1896
County Court Papers, 1895-1896
County Court Papers, March 1896
County Court Papers, September 1896
County Court Papers, December 1896
County Court Papers, 1896-1897
County Court Papers, December 1897
County Court Papers, 1897-1898
County Court Papers, March 1898
County Court Papers, September 1898
County Court Papers, 1898
County Court Papers, March 1899


BOX 14

County Court Papers, May 1899
County Court Papers, May 1899
County Court Papers, 1899
County Court Papers, 1899-1900
County Court Papers, 1899-1900
County Court Papers, 1900
County Court Papers, 1900-1901
County Court Papers, June 1901
County Court Papers, September 1901
County Court Papers, December 1901
County Court Papers, 1901-1902
County Court Papers, 1901-1902


BOX 15

County Court Papers, 1901-1903
County Court Papers, 1902
County Court Papers, 1902-1903
County Court Papers, 1902-1903
County Court Papers, 1902-1903
County Court Papers, 1903-1904
County Court Papers, 1903-1904
County Court Papers, 1904
County Court Papers, 1904-1905
County Court Papers, 1905
County Court Papers, 1905
County Court Papers, 1905
County Court Papers, 1905-1906


BOX 16

County Court Papers, 1905-1906
County Court Papers, 1905-1906
County Court Papers, 1906
County Court Papers, 1906
County Court Papers, 1906-1907
County Court Papers, 1907
County Court Papers, 1907
County Court Papers, 1907
County Court Papers, 1907-1908
County Court Papers, 1907-1908-1908
County Court Papers, 1908


BOX 17

County Court Papers, 1908
County Court Papers, 1908-1909
County Court Papers, 1908-1909
County Court Papers, 1909
County Court Papers, 1909
County Court Papers, 1909-1910
County Court Papers, 1909-1910
County Court Papers, 1909-1910
County Court Papers, 1909-1910
County Court Papers, 1909-1910
County Court Papers, 1909-1911
County Court Papers, 1910
County Court Papers, 1910
County Court Papers, 1910-1911


BOX 18

County Court Papers, 1911
County Court Papers, 1911
County Court Papers, 1911
County Court Papers, 1911-1912
County Court Papers, 1911-1912
County Court Papers, 1912
County Court Papers, 1912
County Court Papers, 1912
County Court Papers, 1912-1913
County Court Papers, 1913-1914
County Court Papers, 1913-1914
County Court Papers, 1914
County Court Papers, 1914
County Court Papers, 1914


BOX 19

County Court Papers, 1914
County Court Papers, n.d.
County Court Papers, 1915
County Court Papers, March-May 1915
County Court Papers, July 1915
County Court Papers, 1915-1916
County Court Papers, August-September 1916
County Court Papers, September 1916
County Court Papers, October 1916
County Court Papers, November 1916
County Court Papers, December 1916
County Court Papers, 1916
County Court Papers, 1916
County Court Papers, 1916-1917
County Court Papers, January 1917
County Court Papers, March 1917
County Court Papers, April 1917
County Court Papers, May 1917
County Court Papers, July 1917


BOX 20

County Court Papers, August 1917
County Court Papers, September 1917
County Court Papers, October 1917
County Court Papers, November 1917
County Court Papers, 1917-1918
County Court Papers, 1917-1919
County Court Papers, May 1918
County Court Papers, July 1918
County Court Papers, November 1918
County Court Papers, November-December 1918
County Court Papers, 1918-1919
County Court Papers, January-June 1919
County Court Papers, February 1919
County Court Papers, March 1919
County Court Papers, April 1919
County Court Papers, November 1919
County Court Papers, December 1919
County Court Papers, January 1920
County Court Papers, May-July 1920
County Court Papers, November 1920
County Court Papers, 1920
County Court Papers, 1920


BOX 21

County Court Papers, 1921-1922
County Court Papers, 1922-1925
County Court Papers, 1923
County Court Papers, 1924
County Court Papers, 1924-1927
County Court Papers, 1930
County Court Papers, 1930
County Court Papers, 1930
County Court Papers, 1930-1931
County Court Papers, 1930-1931
County Court Papers, November 1934
County Court Papers, 1934
County Court Papers, 1934-1935
County Court Papers, 1935
County Court Papers, 1936
County Court Papers, July-December 1936
County Court Papers, January-May 1937
County Court Papers, April 1937
County Court Papers, 1960-1964


BOX 22

Consent to Marry, 1897-1899
Consent to Marry, 1897-1910
Consent to Marry, 1899-1909
Consent to Marry, 1900-1910
Consent to Marry, 1910-1920
Consent to Marry, 1915-1916
Consent to Marry, 1924-1935
Consent to Marry, 1937
Consent to Marry, 1938
Consent to Marry, 1939
Consent to Marry, n.d. (1940s)
Consent to Marry, 1940
Consent to Marry, 1941
Consent to Marry, 1942
Consent to Marry, 1943
Consent to Marry, 1944
Consent to Marry, 1945
Consent to Marry, 1946
Consent to Marry, 1947
Consent to Marry, 1948
Consent to Marry, 1949
Consent to Marry, 1950
Consent to Marry, 1951
Consent to Marry, 1952
Consent to Marry, 1953
Consent to Marry, 1954
Consent to Marry, 1955
Consent to Marry, 1956
Consent to Marry, 1957
Consent to Marry, 1958
Consent to Marry, 1959-1961
Consent to Marry, 1964
Consent to Marry, 1965
Consent to Marry, 1966
Consent to Marry, 1967
Consent to Marry, 1968
Consent to Marry, 1969
Consent to Marry, 1970


BOX 23

Consent to Marry, 1971
Consent to Marry, 1972
Consent to Marry, 1973
Consent to Marry, 1974
Consent to Marry, 1975
Consent to Marry, 1976
Consent to Marry, 1977
Consent to Marry, 1978
Consent to Marry, 1979
Consent to Marry, 1980
Consent to Marry, 1981
Consent to Marry, n.d.
Marriage Bond, George Franklin and Nicholas Butcher (marriage of George Franklin and Barbara Butcher), 1797
Marriage Bond, John Fox and Adam Rexrode (marriage of John Fox and Elizabeth Rexrode, 1819
Marriage Bond, Peter Fleisher (marriage of Peter Fleisher and Hannah Campbell), 1834
Marriage Licenses, 1912-1913
Marriage Licenses, 1914
Marriage Reports, 1916
Births, January 1916-September 1916
Births, September 1916-December 1916
Birth Certificates and Delayed Birth Certificates, 1916-1917
Births and Deaths, Physician Reporting, 1906
Births and Deaths, Physician Reporting, 1916-1917
Certificates of Death, 1916
Reports of Births and Deaths, 1918
Eliza Jane Pennington, application to be registered as midwife or accoucheuse, 1912
Executions, 1922-1925
Executions, 1925-1927
Certificate, Land Redemption, 1914
Redemption of Lands, 1930s
Orders Entered, March 1919
Orders Entered, April 1919
Isaac L. Lambert, title papers, Bennett Land, 1909 and 1927
Delinquent Property, 1917-1919
Ledger Sheets, 1905-1908
Pendleton Telephone Company, 1894-1896
Romney Consolidated Telephone Company, state filings, 1921
Telephone Companies, Value of Property, 1922
Forest Fires, 1915-1917
Dog Tax Receipts, 1908
Quarterly Reports to the State Tax Commissioner, 1912-1914
1795 Titheables
Delinquent Taxes, 1865-1877
Registration Certificate Card, 1917 (blank)
Inquests, 1890-1895
Inquest, Death of Floyd Jackson Rexroad, December 5, 1895
Inquest, Lynn Waybright, 1903
Inquest, Charles Raines
Inquest, Marvin Hedrick, 1906
Decrees, 1891-1898
Application for Artificial Limb Commutation, Mortimer Johnston, 1882
Petitions to Deny Licenses to Sell Liquor, 1883
Petitions, Licenses to Still Fruit, 1893
Power of Attorney, 1889-1905
Bastardy Papers, 1882-1890
Specifications of Jail
Invoices, Dry Fork Railroad Company, 1902-1903
Invoices, Students of West Virginia Schools for the Deaf and Blind, 1902-1903
Correspondence, 1906-1917
Correspondence, Stark Bro�s Nurseries & Orchards Co., Louisiana, Missouri, October 28, 1911
Correspondence, J. H. Stewart, Commissioner of Agriculture, to Gordon Boggs, February 28, 1920
Correspondence, The Insurance Bar to William McCoy, 1939


BOX 24

Road Papers, Hunting Ground
Petitions and Road Reports (1 of 3)
Petitions and Road Reports (2 of 3)
Petitions and Road Reports (3 of 3)
Petitions and Road Papers, 1870-1879
County Roads, 1877-1884
Petitions and Road Papers, 1880-1889
Road Claims, June 1882
Superintendent of Roads Reports, June 1882
Road Papers, 1884
Road Claims, June 1885
Road Papers, 1891-1892
Road Papers, 1892-1897
Road Claims, 1893
Road Claims, 1894
Petitions and Road Papers, 1894
Road Papers, 1896-1897
Report, public road leading from iron bridge at Harper Fording to South Fork, 1899
Petitions and Road Reports, 1900-1909
Road Papers, 1902-1903
Road Papers, 1905-1906
Road Claims, 1913
Road Papers, 1913


BOX 25

Road Papers, 1913-1914
Road Papers, 1913-1917
Road Commissioners, 1914
Papers, Steele Gap Road Matter, 1914
Papers, Smith Creek and Circleville Road, 1914
Roads and Bridges, 1914
Road Papers, East Dry Run Road Case, 1914-1917
Road Papers, Sugar Grove District, 1915
Road Settlement, Circleville District, 1915
Report of Thorn Road, 1915
West Virginia �Good Roads Day� Proclamation, July 18-19, 1916
Road Claims Allowed, August 1918
Class A Road Claims Allowed, August-September 1918
District Road Claims Allowed, September 1918
Class A road Claims Allowed, March 1919
Roads and Bridges, 1922
State Road Commission, 1922
Road Claims, 1929-1930 (1 of 2)
Road Claims, 1929-1930 (2 of 2)
Plats, Road Reports, 1930
Road Papers, 1930 (1 of 2)
Road Papers, 1930 (2 of 2)
Road and Bridge Papers, 1930-1931
Road Papers, Circleville District, 1930-1931
Road Papers, Sugar Grove District, 1930-1931
Road Papers, Union District, 1930-1931
Road Papers, Bethel District, 1930-1931
Road Papers, Mill Run District, 1930-1931
State Road Vouchers, 1935-1937
Petition for a review of road leading from South Fork to Franklin, n.d.
Petition to put gates across public road, n.d.
Road Papers, Dry Run and Virginia State Line, n.d.
Bridge Construction, 1892
Agreement with Youngstown Bridge Company, 1896 (blueprint)
Bridge Construction, 1913-1914
Subscriptions toward construction of iron bridge at Seneca Creek across Skidmore Ford, 1914
Specifications and Drawings, reinforced concrete arch bridge, South Fork near Brandywine Ford, Bethel District
Bridges
Petitions against the Dry Run Bridge


BOX 26

Bonds
Bonds, Public Officials
Bond, 1812
Notary Public Certificate, 1880
Notary Bonds, 1910-1920
Bonds and Oaths, 1916-1918
Oath of Office, 1884
Oaths, 1934
Scalps, 1879
Scalp Claims, 1880-1882
Wildcat and Fox Claims Allowed, June 1885
Wildcat Claims, 1886
Scalp Claims, 1891-1892
Scalp Claims, 1893
Scalp Claims, 1893-1895
Scalp Claims, Wildcats, 1894
Scalp Claims, Red Foxes, 1896-1897
Scalp Claims, Wildcats, 1896-1897
Scalp Claims, Eagles, 1896-1897
Scalp Claims, Eagles/Red Foxes, 1904-1905
Scalp Claims, Red Foxes/Wildcats/Eagles
Scalp Claims, 1900-1916
Scalp Claims, 1910-1911
Medical Attention for Poor, 1843
Papers Relating to the Poor, 1870s
Papers, Overseers of the Poor, 1872-1896
Minutes, Board of Overseers of the Poor, 1873
Sales of Paupers, 1873-1879
Papers, Overseers of the Poor, 1878-1881
Pauper Claims, June 1882
Pauper Claims, 1884
Pauper Claims, June 1885
Receipts, Coffins and Burials, 1890-1911
Papers, Overseers of the Poor, 1893-1895
Poor Farm Papers, 1894-1895
Receipts, Burial Expenses, Overseers of the Poor, 1895/1905
Poor Farm Papers, 1896-1897
Papers, Overseers of the Poor, 1903
Receipts, Overseers of the Poor, 1905
Poor Farm Papers, 1905-1906
Poor Farm Papers, 1914
Parish Farm Papers, 1917
Bond, A. A. Hahn, Lutheran Church, 1874
Mechanic�s Lien, Propst Evangelical Lutheran Church, 1889
Church Trustees, 1914-1918
Appointment of Church Trustees, 1932
Certificates of Nomination
Elections
Election Papers, n.d.
Election Papers, 1896
Election Papers, 1898
Certificate of Nomination, M. H. Dent, Democrat, Second Congressional District, 1906
Nominations for Public Office, 1908
Election Papers, 1908-1916
Elections, 1912
Certificate of Nomination, Progressive Party, Theodore Roosevelt Nomination, 1912
Election Papers, 1916
Candidates, 1916
Election Papers, 1920


BOX 27

Sheriff�s Receipt, 1866
Tax Bills Returned Uncollectible, 1910-1911
Levy Estimates
Excess Levy, 1920
Levy, 1921
Levy Forms, 1921
Levy Orders, 1922
Levies, 1930-1931
Edward Ruddle Account with Davis Brothers, 1893-1895
School Book Board, 1897
Invoice, Swamp Root, 1900
Lease, E. A. Warner, Circleville Hotel, 1917
Independent Order of Odd Fellows (I.O.O.F.), Fraternity Lodge No. 429, Franklin, 1923
Notice by Freeholders of Union District to Prohibit Trespassing, n.d.
Circuit Court Reports, 1917-1919
County Clerk Reports, 1917-1918
Jacob Hammer vs. Clay Byrd et al, 1867
Jesse Hevener et al vs. Peter pope, 1873
Joshua Day vs. Amby Harper et al, 1879
Jesse Mitchell vs. Jacob Shaver et al, 1884
J. Ed Arbogast, Virginia guardian for James A. Kiser and Robert R. Kiser vs. H. M. Calhoun, West Virginia guardian for James A. Kiser and Robert R. Kiser, 1893
J. M. Sites vs. John R. Cox et al, 1900
F. D. Ruddle�s Administrator vs. F. D. Ruddle�s Widow, Heirs, et al, 1901
J. C. Darnall vs. Duncan Sinclair et al, 1906
Justice of the Peace Papers, 1887
Justice of the Peace Papers, 1896-1912
Justices Reports on Fines, 1900
Jury List, 1885
Summonses, 1908-1915
Guardianships
Guardian Bonds, 1910-1920
Settlement of Accounts, M. Mauzy, guardian for Margie Mauzy, 1903
Administrator and Guardian Applications, 1891-1912
Appointments of Guardians and Administrators
Executions and Abstracts, January-June 1929
Executions and Abstracts, 1929
Land Transactions, Noah Teter, 1840-1912
Plat Report, Heirs of Samuel Moyers and Harmon Moyers, 1858
J. S. Trumbo Heirs to Sarah C. Dyer Heirs, 1931


OVERSIZED

Land Grants, 1836-1862 (7)
Broadside, Special Order, subscription of $50,000 for Chesapeake & Western Railroad Company, 1895
Subscriptions Home for Disabled and Infirm Confederate Soldiers of West Virginia, n.d.
1795 Titheables


BOUND VOLUMES

Personal Property Books
1857/1859/1869 � loose pages
1867
1868
1872
1875
1877
1878
1879
1883
1884 � Personal Property
1885 � loose pages
1890
1890
1896
1897
1898
1899 � 1st District
1900 � 1st District
1900 � 1st District
1900 � 2nd District
1901 � 1st District
1901 � 2nd District
1902 � 1st District Clerk�s Copy
1902 � 1st District Sheriff�s Copy
1902 � 2nd District
1903 � Personal Property � loose pages
1904 � 1st District
1907 � 1st District
1907 � 2nd District
1908 � 2nd District
1909 � Sheriff�s Copy
1909 � Clerk�s Copy
1910 � Sheriff�s Copy
1910 � Cash and Journal, Circuit Clerk � one page
1911 � Clerk�s Copy
1913
1914
1915
1917
1918
1919
1920
1920 � Delinquent Property
1920 � Delinquent Real Estate
1921
1921
1922 � Personal Property � loose pages
May 27, 1924 - Democratic Poll Book, Precinct 2, Mill Run District


Archives Collections

West Virginia Archives and History