to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY...

227
Ontario Genealogical Society Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955

Transcript of to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY...

Page 1: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Ontario Genealogical Society Oxford County Branch

INDEX to

ESTATE FILES for

OXFORD COUNTY 1931 to 1955

Page 2: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

1

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE

NUMBER Of PAGES

13347 ABBEY Robert Lorne 1949 Probate of Will 6 12453 ABBOTT John Lonsborough 1945 Letters of Administration 2 12181 ABBOTT Matilda Ethel 1944 Probate of Will 3

9344 ABBOTT Samuel 1937 Probate of Will 5 11575 ABBOTT Elizabeth Ann 1942 Probate of Will 4

8965 ABELL Anna Clara 1935 Letters of Adminstration 3 9436 ABELL Joseph 1937 Probate of Will 3

14729 ABERHART John 1953 Certificate for Registration 3 14824 ABERHART John 1953 Letters of Administration 5 11226 ABRAHAM Annie 1941 Probate of Will 5 14104 ACKERT Frederick Augustus 1951 Certificate for Registration 2 13943 ACKERT Frederick Augustus 1951 Probate of Will 6 13724 ACKERT Margaet Jeanette 1950 Notarial Certificate for Registration 3 13679 ACKERT Sarah Ann 1950 Probate of Will 5

9888 ACKLAND Albert Newton 1939 Letters of Adminstration 3 11733 ADAIR Morris Elmer 1943 Probate of Will 3

8777 ADAM Margaret 1935 Probate of Will 5 9818 ADAMS Anna 1939 Letters of Adminstration 3 9828 ADAMS Edward 1939 Probate 4 9373 ADAMS Frederick 1937 Probate of Will 4 8153 ADAMS Freeman Earl 1932 Letters of Administration 2 8370 ADAMS George 1933 Probate of Will 4

12207 ADAMS John Thomas 1944 Power of Attorney and Affadavit of Execution 3 11063 ADAMS Lee W 1940 Letters of Probate 6 11317 ADAMS Maggie 1941 Letters of Administration 2

8098 ADAMS Richard 1932 Probate of Will 4 8804 ADAMSON Anson George 1935 Probate of Will 4

13052 ADDISON Charles 1947 Probate of Will 3 9740 ADDISON Florence Myrtle 1938 Probate of Will 5 8601 ADDISON Maggie 1934 Probate of Will 4

Page 3: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

2

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

13171 ADDISON Sarah C 1948 Probate of Will 4 9586 AGAR Augusta Eulala 1938 Probate of Will 5

12697 AGNEW Jessie 1946 Probate of Will 5 9725 AGNEW John 1938 Probate ofWill 6 8557 AGROFF John 1934 Probate of Will 4 8331 AGUR Ebenezer Agur 1933 Probate of Will 4 9457 AIKENS William John 1937 Probate of Will 7

12839 ALABASTINE William George 1947 Will 2 14876 ALBERT Henry 1953 Certificate for Registration 3 12911 ALBOROUGH Bertha Jean 1947 Power of Attorney 3

9577 ALBRECHT Joseph 1938 Letters of Adminstration 2 11709 ALDERSON Elizabeth 1943 Probate of Will 4 11960 ALDERSON Forest 1944 Letters of Administration 3 15519 ALDERSON Jospeh Ernest 1955 Probate of Will 6

7965 ALDERSON Thomas Willin 1931 Probate of Will 5 11262 ALDERSON William George 1941 Probate of Will 4 11098 ALDRICH Frank Ernest 1940 Probate of Will 7

9038 ALDRICH Lillian Bastedo 1936 Probate of Will 4 12201 ALEXANDER Arthur D 1944 Letters of Administration 3 13886 ALEXANDER Catherine 1951 Probate of Will 5 13736 ALEXANDER David 1950 Certificate for Registration 2 13740 ALEXANDER David 1950 Probate of Will 3

9228 ALEXANDER Sarah 1937 Letters of Adminstration 3 13413 ALLAN Hugh 1949 Probate of Will 8 11889 ALLEN Amos 1943 Probate of Will 4 11128 ALLEN Annie 1940 Probate of Will 4

7868 ALLEN Edwin Samuel 1931 Letters of Administration 3 12748 ALLEN Ernest Milton 1946 Probate of Will 5

8919 ALLEN Fannie Rebecca 1935 Probate of Will 5 12368 ALLEN George Harry 1945 Probate of Will 3 15560 ALLEN Horace Henderson 1955 Certificate for Registration 3

Page 4: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

3

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

15172 ALLEN Horace Henderson 1954 Probate of Will 4 14655 ALLEN James 1953 Certificate for Registration 3 14663 ALLEN James 1953 Probate of Will 5 11091 ALLEN Josephus 1940 Probate of Will 4 11235 ALLEN Lucy 1941 Probate of Will 6 11103 ALLES Edward 1940 Probate of Will 4 14692 ALLES William O 1953 Probate of Will 6 12563 ALLIN Charles C 1946 Probate of Will 3

9678 ALLIN Clinton Simmons 1938 Certificate for Registration 9 9902 ALLIN George 1939 Probate of Will 5

13050 ALLIN Hiram C 1947 Probate of Will 5 11768 ALLIN James Edwin 1943 Probate of Will 4 15689 ALLIN Nellie 1955 Certificate for Registration 3 15555 ALLIN Nellie May 1955 Probate of Will 5

9678 ALLIN Violet 1938 Certificate for Registration 9 8353 ALLIN William A 1933 Probate of Will 4

15223 ALLISON Alberta Denike 1954 Certificate for Registration 3 15222 ALLISON Alberta Denike 1954 Letters of Administration 2 15291 ALLISON James Oscar 1954 Certificate for Registration 3

8193 ALLISON John Gillespie 1932 Letters of Administration 3 11737 ALLISON Myra 1943 Probate of Will 3

9082 ALLISON Thomas 1936 Probate of Will 4 11671 ALLNUTT Florence Edith 1942 Probate of Will 3 11671 ALLNUTT Florence Taylor 1942 Probate of Will 3 14335 ALLSOP George 1952 Probate of Will 3 14186 ALMAS Charles Wesley 1952 Certificate for Registration 2 14188 ALMAS Charles Wesley 1952 Probate of Will 5 11200 ALMAS James 1941 Letters of Administration 2 15020 ALMOST John William 1954 Certificate for Registration 3 15068 ALMOST John William 1954 Letters of Administration 3 14275 AMEY Audrey 1952 Power of Attorney 4

Page 5: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

4

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

8003 AMOS Andrew 1932 Probate of Will 5 15136 AMOS Annie Munro 1954 Certificate for Registration 3 14457 AMOS Annie Munro 1952 Letters of Administration 3 11266 AMOS John Scott 1941 Probate of Will 4 11244 AMOS Richard Rutherford 1941 Probate of Will 4 12786 AMOS Thomas Wilson 1946 Probate of Will 4

8082 ANDERSON Abraham Marshall 1932 Letters of Administration 3 7927 ANDERSON Agnes 1931 Letters of Administration 3

11683 ANDERSON Alberta Julia 1942 Probate of Will 7 11364 ANDERSON Catherine 1941 Letters of Administration 2 15659 ANDERSON Clarence William 1955 Probate of Will 8 12932 ANDERSON Cora Joan 1947 Letters of Administration 7

8216 ANDERSON David Alexander 1933 Probate of Will 4 9841 ANDERSON Elsie 1939 Probate of Will 3

14968 ANDERSON Frederick S 1954 Certificate for Registration 3 11393 ANDERSON Frederick William 1941 Letters of Administration with the Will Annexed 5

7928 ANDERSON George 1931 Letters of Administration 3 7926 ANDERSON James 1931 Letters of Administration 3 8374 ANDERSON James 1933 Probate of Will 4

15484 ANDERSON James Francis 1955 Certificate for Registration 3 14507 ANDERSON John 1953 Probate of Will 3

9686 ANDERSON John George 1938 Probate of Will 4 14423 ANDERSON Nellie 1952 Certificate for Registration 2

8751 ANDERSON Rebecca 1935 Letters of Adminstration 3 12617 ANDERSON Robert 1946 Letters of Adminstration 3 14417 ANDERSON Sarah Jane 1952 Probate of Will 5

9248 ANDERSON William 1937 Probate of Will 5 11153 ANDERSON William 1940 Probate of Will 3 15658 ANDERSON William Clarence 1955 Certificate for Registration 3 13464 ANDERSON William James 1949 Probate of Will 3 13132 ANDERSON William Thomas 1948 Probate of Will 4

Page 6: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

5

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

11365 ANDERSON Elizabeth 1941 Letters of Administration 2 9127 ANDREW Jessie Elizabeth 1936 Probate of Will 4

13647 ANDREW Robert 1950 Probate of Will 3 11981 ANDREWS Christopher 1944 Probate of Will 4 14385 ANDREWS David 1952 Certificate for Registration 2 14382 ANDREWS David 1952 Probate of Will 4 11614 ANGOOD Ellen Mary 1942 Probate of Will 4 14313 ANKENMAN Elizabeth 1952 Probate of Will 5

8077 ANSCOMBE Bessie Elizabeth 1932 Probate of Will 4 9215 ANSCOMBE Mary 1937 Will 4 9615 ANSCOMBE Thomas Henry 1938 Probate of Will 4

11211 ANSTICE Emma Lorena 1941 Will 3 9851 APPELBE Richard 1939 Probate of Will 4 8346 APPLETON Francis 1933 Probate of Will 4

15334 ARCHER James Kenneth 1954 Certificate for Registration 3 9773 ARCHIBALD Annie Elizabeth 1939 Probate of Will 5

12517 ARMSTRONG Christopher 1945 Probate of Will 7 9164 ARMSTRONG David Charles 1936 Probate of Will 6

13602 ARMSTRONG David Leslie 1950 Probate of Will 4 9049 ARMSTRONG George 1936 Letters of Adminstration 5

12002 ARMSTRONG George F 1944 Last Will and Testament 3 15415 ARMSTRONG Harry 1954 Certificate for Registration 3 14209 ARMSTRONG James 1952 Letters of Adminsitration 3

9100 ARMSTRONG John Albert 1936 Probate of Will 4 8766 ARMSTRONG Mary Jane 1935 Probate of Will 3 7989 ARMSTRONG Robert 1931 Probate of Will 3

11355 ARMSTRONG Walter 1941 Probate of Will 4 8837 ARMSTRONG William 1935 Letters of Adminstration 2

13674 ARMSTRONG William Frederick 1950 Probate of Will 3 11275 ARMSTRONG William Slater 1941 Probate of Will 4 12550 ARN Leonard Cornelius 1946 Letters of Administration 4

Page 7: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

6

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

13108 ARNOLD Patrick Maurice 1948 Letters of Administraton 5 12777 ARNUP Clara May 1946 Probate of Will 4 12941 ARNUP Robert Evans 1947 Probate of Will 3 10033 ARNUP Samuel Couzins 1939 Probate of Will 6 12793 ARSCOTT Lela Luella 1946 Probate of Will 6 15051 ARTHUR James Thomas 1954 Certificate for Registration 3 15050 ARTHUR James Thomas 1954 Probate of Will 4 11748 ARTHUR John Ley 1943 Probate of Will 3 12345 ARTHUR Kenneth 1945 Power of Attorney 2 12377 ARTHUR Samuel David 1945 Probate of Will 4 13064 ASHBAUGH Dorothy Elizabeth 1947 Probate of Will 5 14678 ASHBY James 1953 Certificate for Registration 2 14653 ASHBY James 1953 Probate of Will 6 15505 ASHDOWN Annie May 1955 Probate of Will 5 11145 ASPDEN Herbert LeRoy 1940 Probate of Will 4 12356 ASPDEN Mary Ann 1945 Probate of Will 4 12193 ATCHESON Albert 1944 Letters of Administration with the Will Annexed 3 14386 ATCHESON Florence Ethel 1952 Probate of Will 5 13361 ATCHESON John Edward 1949 Probate of Will 3 14704 ATKINS Joh Henry 1953 Probate of Will 6 11973 ATKINSON George 1944 Probate of Will 5 12783 ATKINSON Jessie 1946 Letters of Administration 2

9645 ATKINSON Marion 1938 Probate of Will 5 11311 AUSTIN Florence 1941 Letters of Administration 2

8434 AVEY Emma Louisa 1933 Probate of Will 4 15548 AVEY Harry Regina 1955 Certificate for Registration 3 13383 AVEY Harry Regina 1949 Probate of Will 5 12646 AVEY Henry 1946 Probate of Will 4

9671 AVEY Ida Venate 1938 Certificate for Registration 3 8559 AVEY Ida Venate 1934 Letters of Administration 3

13007 AVEY Mildred 1947 Probate of Will 5

Page 8: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

7

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

14061 AVEY Nellie May 1951 Letters of Administration 2 14471 AVEY Thomas George 1952 Certificate for Registration 3 14481 AVEY Thomas George 1953 Probate of Will 4 11775 AVEY Walter William 1943 Probate of Will 5 14767 AXELROD Samuel O 1953 Probate of Will 5

7889 BADDEN William 1931 Letters of Administration 2 12449 BAECHLER Andrew 1945 Probate of Will 4

8435 BAECHLER Joseph S 1933 Probate of Will 5 12194 BAER Regina Jane 1944 Probate of Will 5

8540 BAIGENT Herbert Arthur 1934 Letters of Administration 2 14470 BAILEY Alma 1952 Certificate for Registration 3 14686 BAILEY Franklin James 1953 Certificate for Registration 3 14685 BAILEY Franklin James 1953 Letters of Admininistration 2 11789 BAILEY Maria Jane 1943 Probate of Will 5

8313 BAILEY William 1933 Probate of Will 8 9154 BAILLIE George 1936 Letters of Adminstration 2

15035 BAIN Abigail Margaret 1954 Certificate for Registration 3 13325 BAIN Duncan 1949 Probate of Will 3 12836 BAIN Elmer Edwin 1947 Letters of Administration 3

9874 BAIN Esther Josephine 1939 Probate of Will 3 13818 BAIN Thomas Garnet 1950 Probate of Will 7 12613 BAIR Amos 1946 Surrogate Court Estate Letters 4

8516 BAIRD Alice 1934 Letters Testamentary 5 9392 BAIRD Andrew 1937 Probate of Will 5

11603 BAIRD Archibald 1942 Probate of Will 4 12387 BAIRD Edna Margarey 1945 Probate of Will 5

8515 BAIRD John 1934 Exemplification of Record 6 8497 BAIRD Margaret 1934 Probate of Will 5 9391 BAIRD Mary 1937 Probate of Will 5 8409 BAIRD Thomas A 1933 Probate of Will 8

14411 BAIRD Thomas Alexander 1952 Certificate for Registration 2

Page 9: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

8

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

14097 BAIRD Thomas Alexander 1951 Probate of Will 8 8244 BAIRD William 1933 Probate of Will 4

14505 BAKER Edward 1953 Certificate for Registration 2 14523 BAKER Edward 1953 Letters of Administration 4 13129 BAKER Herbert 1948 Probate of Will 3

8112 BAKER James 1932 Probate of Will 3 8476 BAKER James 1934 Probate of Will 5

10064 BAKER John James 1940 Letters of Administration 2 7853 BAKER Philip 1931 Probate of Will 5

11941 BAKER Ruth 1943 Copy of Will 2 14226 BAKER Sarah Jane 1952 Probate of Will 4 11191 BAKER William 1941 Letters of Administration 6

8143 BAKER William 1932 Probate of Will 5 7995 BAKER William Alonzo 1931 Probate of Will 4

11071 BALDAUF Joseph 1940 Letters of Administration 2 15238 BALDWIN Mildred Alice 1954 Probate of Will 4

9331 BALE Eliza Catherine 1937 Probate of Will 5 8006 BALE James Henry 1932 Probate of Will 4 8544 BALE Martin Philip 1934 Probate of Will 4 9480 BALFOUR James Armstrong 1937 Probate of Will 4

11689 BALL Elizabeth 1942 Probate of Will 4 7911 BALL Jennie Pearl 1931 Probate of Will 4 8471 BALL Jonathan W 1933 Certificate for Registration 3 8126 BALL Jonathan W 1932 Probate of Will 5 8483 BALL Kate 1934 Probate of Will 5

14837 BALL Leslie McDonald 1953 Power of Attorney 4 11107 BALL Margaret Cecil 1940 Probate of Will 4

8258 BALL Mary Veronica 1933 Probate of Will 5 13148 BALL Mary Veronica 1948 Probate of Will 6

8966 BALL Robert Notman 1935 Probate of Will 5 8795 BALL Stephen 1935 Probate of Will 5

Page 10: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

9

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

9335 BALL Thomas 1937 Probate of Will 5 15156 BALLINGALL William Sidney 1954 Certificate for Registration 3 14372 BALLS Amelia "Amy" Gertrude 1952 Will 5 11152 BALLS Eliza Jane 1940 Probate of Will 4

8025 BALLS William 1932 Probate of Will 5 8675 BANBURY Adaline 1934 Probate of Will 6 9672 BANBURY Frances Eleanor 1938 Probate of Will 4

14367 BANBURY J H 1952 Certificate for Registration 3 9157 BANBURY John Sweeting 1936 Probate of Will 4

14289 BANBURY Joseph Henry 1952 Probate of Will 4 15528 BANBURY Milton Harold 1955 Certificate for Registration 3 15311 BANBURY Milton Harold 1954 Probate of Will 6

8827 BANBURY Sarah Isabel 1935 Probate of Will 3 12603 BANKS Rebecca Ann 1946 Probate of Will 5 12308 BANNER Emily 1945 Letters of Administration with the Will Annexed 6

9526 BANNER George Thomas 1938 Probate of Will 4 9443 BANNERMAN John 1937 Probate of Will 5

12564 BARBER Clayton Evermond Rudolph 1946 Probate of Will 4 7932 BARBER Rene Raoul 1931 Power of Attorney 5

14070 BARBERIS Jennie 1951 Certificate for Registration 2 9953 BARCLAY Henry Patrick 1939 Probate of Will 7

12281 BARHAM George 1945 Probate of Will 3 11186 BARKER Priscilla 1941 Letters of Administration 6

8816 BARKEY Annie Grant 1935 Letters of Adminstration 5 13161 BARKEY William Edmund 1948 Probate of Will 5

8799 BARKLEY Francis 1935 Probate of Will 4 8416 BARNARD John A 1933 Probate of Will 6

14058 BARNES Annie 1951 Probate of Will 5 11958 BARNETT Herbert 1944 Probate of Will 5 14926 BARNEY Blanche Leolla 1953 Certificate for Registration 3 14927 BARNEY Blanche Leolla 1953 Probate of Will 4

Page 11: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

10

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

15532 BARNEY Helen 1955 Letters of Administration 5 15617 BARNEY John Alexander 1955 Certificate for Registration 2 14705 BARNEY Robert 1953 Certificate for Registration 2

8235 BARNIM Edward 1933 Probate of Will 5 11037 BARNUM Agnes Elizabeth 1940 Letters of Administration 3 12787 BARNUM Harold Clinton 1946 Power of Attorney 2 14943 BARR John David 1953 Certificate for Registration 3 14945 BARR John David 1954 Probate of Will 4 14810 BARR Joseph 1953 Certificate for Registration 3 14809 BARR Joseph 1953 Probate of Will 4

9842 BARR William George 1939 Probate of Will 4 9313 BARRETT Catherine 1937 Probate of Will 5

11190 BARRETT Charles James 1941 Letters of Administration 3 8824 BARRETT Henry Merrill 1935 Probate of Will 3

13945 BARRETT Stanley Eli 1951 Will 3 13527 BARRIB Alexander 1949 Probate of Will 4 14458 BARRIE Walter Alexander 1952 Certificate for Registration 3 12147 BARRON Ellen 1944 Probate of Will 4 15367 BARRY Bertha 1954 Certificate for Registration 3 13188 BARTLETT Arvilla 1948 Probate of Will 4 11036 BARTLETT Edward 1940 Letters of Administration 3 12830 BARTLETT Elizabeth Ann 1947 Probate of Will 4 15536 BARTLETT Emerson B 1955 Certificate for Registration 3 12109 BARTLETT John Charles 1944 Probate of Will 3 11391 BARTLETT Mary Almyrtle 1941 Letters of Administration 3

9434 BARTLETT Walter John 1937 Probate of Will 4 13607 BARTLETT William Arthur 1950 Probate of Will 4 15355 BARTLETT Wilmot Aulden 1954 Letters of Administration 3 12606 BARTLEY Bruce 1946 Letters of Administration 3

7832 BARTLEY Elsie 1931 Probate of Will 5 7862 BARTLEY Robert 1931 Probate of Will 3

Page 12: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

11

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

13259 BARTON Frederick 1948 Letters of Adminstration 3 13059 BARTON Grace Elizabeth 1947 Probate of Will 5

9849 BARTON Sharon 1939 Probate of Will 5 11913 BARTRAM Annie May 1943 Probate of Will 5

8882 BARTRAM George Mitchel 1935 Probate of Will 4 8026 BARWICK Melinda 1932 Letters of Administration 2

15293 BASKETT Bertha May 1954 Certificate for Registration 3 8641 BASS Richard 1934 Letters of Administration 2 8369 BASTEDO Elizabeth Scott 1933 Probate of Will 4

12989 BASTEDO James Henry 1947 Probate of Will 4 15553 BATES Charles Wellington 1955 Certificate for Registration 2 15552 BATES Charles Wellington 1955 Probate of Will 5

8847 BATES Elizabeth Jane 1935 Letters of Adminstration 3 9040 BATES Fern A 1936 Probate of Will 3 8288 BATES Peter 1933 Probate of Will 4 9189 BATTEN Albert John 1936 Letters of Adminstration 3

13033 BATTEN Annie A 1947 Letters of Adminstration 3 13042 BATTEN William 1947 Letters of Administration 3

8412 BATTLER Alexander Allan 1933 Letters of Administration 3 8922 BATTLER Andrew 1935 Probate of Will 5

13219 BATTY Margaret 1948 Probate of Will 5 12056 BAUER Caroline 1944 Probate of Will 6

7891 BAUER Edward 1931 Probate of Will 4 9334 BAUER Frederick L 1937 Probate of Will 3 8067 BAUER George Eckhart 1932 Probate of Will 4 7797 BAUER John Lewis 1931 Probate of Will 5

13596 BAUSLAUGH John 1950 Probate of Will 12 15685 BAWTINHEIMER Dora Jane 1955 Certificate for Registration 3 15679 BAWTINHEIMER Dora Jane 1955 Probate of Will 5 13852 BAWTINHEIMER Peter William 1951 Letters of Administration 2

9116 BAXTER Elizabeth Douglas 1936 Probate of Will 6

Page 13: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

12

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

12792 BAXTER Hugh Elliott 1946 Probate of Will 4 13590 BAXTER James 1949 Certificate for Registration 2 13561 BAXTER James 1950 Probate of Will 4 13069 BAXTER John Franklin 1948 Letters of Probate 3 13083 BAXTER Robert Andrew 1948 Will 3

9163 BEAGLEY Daniel 1936 Probate of Will 4 15682 BEAGLEY James D 1955 Certificate for Registration 3 15680 BEAGLEY James D 1955 Letters of Administration 2 12640 BEAL Philip 1946 Will 4 11978 BEAM George Elgin 1944 Probate of Will 5 15322 BEAM Rufus Edgar 1954 Certificate for Registration 3 15324 BEAM Rufus Edgar 1954 Letters of Administration 3 10074 BEAN John Thomas 1940 Letters of Administration 2

9182 BEARSS Jeremiah 1936 Probate of Will 4 12750 BEARSS Peter 1946 Letters of Administration 5 11865 BEATON Roxy 1943 Probate of Will 4

9096 BEATTIE Barbara 1936 Probate of Will 3 9115 BEATTIE David 1936 Probate of Will 5

11909 BEATTIE Ellen Lindsay 1943 Probate of Will 4 12874 BEATTIE Johanna Mae 1947 Letters of Administration 3

8508 BEATTIE John 1934 Probate of Will 5 8318 BEATTIE Thomas Rutherford 1933 Probate of Will 5

13738 BEAVERS Chester McLeod 1950 Certificate for Registration 2 13737 BEAVERS Chester McLeod 1950 Probate of Will 3 14304 BECK George Devlin 1952 Certificate for Registration 2 14223 BECK George Devlin 1952 Probate of Will 6 12393 BECK George Graham 1945 Probate of Will 4

9169 BECK Mdartha Melissa 1936 Letters of Adminstration 3 13571 BECKER George 1950 Probate of Will 5 11798 BECKES William 1943 Probate of Will 4 13041 BECKETT Mabel May 1947 Probate of Will 4

Page 14: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

13

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

11125 BECKING William 1940 Probate of Will 6 13253 BEEMER Emily 1948 Probate of Will 5

9932 BEEMER James Russel 1939 Probate of Will 4 9048 BEEMER Maria Ann 1936 Probate of Will 5

14693 BELL George Everett 1953 Certificate for Registration 3 8348 BELL Harriet Erasta 1933 Probate of Will 5

10046 BELL James Wesley 1940 Letters of Administration 2 13844 BELL Jessie M 1950 Probate of Will 3

8376 BELL John Stewart 1933 Probate of Will 5 9856 BELL Thomas 1939 Letters of Adminstration 2

12264 BELL Wilfred Stewart 1944 Letters of Administration 3 12512 BELL William 1945 Probate of Will 4 13684 BELL William 1950 Will 3 14249 BELL William Alexander 1952 Letters of Administration 3 15247 BELL William R 1954 Certificate for Registration 3 15264 BELL William R 1954 Probate of Will 4 14283 BENDALL James 1952 Certificate for Registration 3 14284 BENDALL James 1952 Will 5 12596 BENDER Aaron 1946 Letters of Administration 2 13952 BENDER Alberta Jane 1951 Certificate for Registration 3 13956 BENDER Alberta Jane 1951 Probate of Will 5

8814 BENDER David M 1935 Probate of Will 5 13392 BENDER Eli 1949 Probate of Will 4

8619 BENDER John H 1934 Probate of Will 3 13301 BENDER Jospeh R 1948 Probate of Will 4 15277 BENDER Noah J 1954 Certificate for Registration 3 15274 BENDER Noah J 1954 Probate of Will 4 13226 BENNER Harry Howard 1948 Probate of Will 4

9949 BENNETT Clara 1939 Probate of Will 5 12413 BENNETT Frederick Clarence 1945 Letters of Administration with the Will Annexed 5 11939 BENNETT John Henry 1943 Letters of Administration 2

Page 15: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

14

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

13796 BENNETT Mary Ann Harris 1950 Certificate for Registration 2 8443 BENNETT Mary Ann Harris 1933 Probate of Will 4 8620 BENNETT Nina Jane 1934 Letters of Administration 3

15509 BENO Florence 1955 Certificate for Registration 3 15397 BENO Florence Jane 1954 Letters of Administration 3

8924 BENSON Agnes Maud Barnard 1935 Probate of Will 7 12510 BENTLEY Euretta Lusina Catharine 1945 Probate of Will 3 12088 BENTON Elizabeth White 1944 Letters of Administration 2 12944 BERDAN Albert 1947 Letters of Administraton 2 15652 BERDAN Frank Edwin 1955 Certificate for Registration 3 12626 BERG Magdalena 1946 Probate of Will 4 11842 BERG Peter 1943 Letters of Administration 2 13012 BERLETT Jacob Christopher 1947 Probate of Will 4 14432 BERLETTE Henry Albert 1952 Probate of Will 5 13215 BERRY Ella 1948 Probate of Will 4 12955 BERST Adam 1947 Probate of Will 5 12438 BERST John 1945 Letters of Administration 3 12437 BERST Martha Pine 1945 Probate of Will 5

8631 BERST William 1934 Probate of Will 4 13143 BERTRAM Minnie Maud 1948 Probate of Will 4

8682 BESLEY William John 1934 Probate of Will 4 12366 BEST Alice 1945 Letters of Administration with the Will Annexed 5 12367 BEST Thomas Jackson 1945 Letters of Administration 3

8674 BETTERIDGE Hannah Alice 1934 Will 3 11007 BETTERIDGE Paul 1940 Will 5 14184 BEWLEY Albert George 1952 Letters of Administraton 3 14377 BEZLEY Thomas George 1952 Probate of Will 5 14374 BICHENER Federick Albert 1952 Certificate for Registration 3 12916 BICKELL Howard William 1947 Probate of Will 3 12723 BICKELL Martha Jane 1946 Probate of Will 3 11016 BICKERTON James Graham 1940 Probate of Will 14

Page 16: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

15

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

8517 BICKERTON Margaret 1934 Probate of Will 4 8992 BICKERTON Robert George 1936 Probate of Will 5

14003 BICKLE Alice Ann 1951 Probate of Will 5 15095 BICKLE Catherine 1954 Certificate for Registration 3 15097 BICKLE Catherine 1954 Probate of Will 4

8749 BICKLE Eliza 1935 Probate of Will 4 8789 BICKLE Ellen 1935 Probate of Will 4

14001 BICKLE George 1951 Certificate for Registration 2 14002 BICKLE George 1951 Probate of Will 4

8291 BICKLE John Rice 1933 Probate of Will 4 14772 BICKLE Martha P 1953 Probate of Will 4 13769 BICKLE Robert Sidney 1950 Probate of Will 6

9985 BICKLE William H 1939 Probate of Will 3 15378 BICKLE William Russell 1954 Certificate for Registration 3 15614 BICKLE William Russell 1955 Certificate for Registration 3 15429 BICKLE William Russell 1954 Probate of Will 6 10001 BIDDIS Alexander Benjamin 1939 Letters of Administration 2

9425 BIDDIS Charles 1937 Probate of Will 4 13279 BIDWELL Wiliam Fuller 1948 Letters of Administration 2 11243 BIGHAM Fanny Arminda 1941 Probate of Will 4 12444 BIGHAM James Edwin 1945 Probate of Will 4 12920 BIGHAM Laura Evelyn 1947 Probate of Will 4

8265 BIGHAM Robert C 1933 Probate of Will 5 8158 BIGHAM Thirsa 1932 Letters of Administration 3

15286 BINGAMAN Irvin 1954 Certificate for Registration 3 15276 BINGAMAN Irvin 1954 Probate of Will 3 13046 BINGAMAN Susanna 1947 Probate of Will 3 13812 BIRCH Lucy Ellen 1950 Power of Attorney 3

8828 BIRD Arthur James 1935 Probate of Will 4 13917 BIRD Catherine 1951 Probate of Will 6

7824 BIRDSALL Maria 1931 Letters of Administration 3

Page 17: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

16

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

12963 BIRDSELL Helen 1947 Probate of Will 5 12822 BIRLEY Emma 1947 Probate of Will 4 11094 BIRTCH Eli 1940 Probate of Will 6

9449 BIRTCH John Melville 1937 Letters of Adminstration 4 9107 BIRTCH Nicholas Edward 1936 Probate of Will 6 9448 BIRTCH Nicholas Edward 1937 Probate of Will 4

14175 BISHOP Harold Arnold 1952 Letters of Administration 3 14176 BISHOP Laura Lillian Theresa 1952 Letters of Administration 3

8144 BISHOP William 1932 Probate of Will 5 8878 BISHOP William Henry 1935 Probate of Will 3 9232 BISSETTE William 1937 Letters of Adminstration 5 8211 BLACK Agnes 1932 Probate of Will 5

13753 BLACK Charles 1950 Probate of Will 4 13752 BLACK Charles Edwin 1950 Certificate for Registration 2 13077 BLACK George Inglis 1948 Probate of Will 3 11356 BLACK Isabella 1941 Probate of Will 5 13032 BLACK Janet 1947 Probate of Will 4 12704 BLACK George Ralph 1946 Letters of Administration 2

8584 BLACKBURN Joseph 1934 Probate of Will 4 15379 BLACKLOCK William Henry 1954 Certificate for Registration 3 15416 BLACKLOCK William Henry 1954 Letters of Administration 2 12972 BLACKWELL Lillian 1947 Letters of Administration 4 12495 BLACKWOOD Eliza G 1945 Power of Attorney 4 12811 BLACKWOOD Eliza Guy 1947 Probate of Will 4 15571 BLADES John 1955 Certificate for Registration 3 15622 BLADES John 1955 Probate of Will 3

9784 BLAIN Colin 1939 Probate of Will 3 14295 BLAIR Charles 1952 Probate of Will 5

8504 BLAKE Oliver 1934 Probate of Will 5 14701 BLAKEMAN George 1953 Certificate for Registration 3 14741 BLAKEMAN George 1953 Letters of Administration 3

Page 18: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

17

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

14854 BLAND Elizabeth 1953 Certificate for Registration 3 14778 BLAND Elizabeth 1953 Probate of Will 3

9240 BLAND Mary Eleanor 1937 Probate of Will 4 8475 BLANDFORD Adam 1934 Probate of Will 4

13881 BLANSHARD Margaret Ann 1951 Certificate for Registration 2 14803 BLINCO Gertie Venetta 1953 Letters of Administration 3 14429 BLOOMFIELD George 1952 Probate of Will 4

8154 BLOW Edith Gertrude 1932 Power of Attorney 2 12679 BLOW James H 1946 Probate of Will 3 13514 BLOW John William 1949 Probate of Will 8 12967 BLUEMAN Eli 1947 Probate of Will 4 12746 BLUMENSTEIN Caroline 1946 Probate of Will 4 14357 BLUMENSTOCK John Michael 1952 Probate of Will 3 14628 BOARER Harriett Eliza 1953 Certificate for Registration 3 14639 BOARER Harriett Eliza 1953 Probate of Will 4 13060 BOARER Jesse 1947 Probate of Will 4 13299 BOBIER Ernest Milton 1948 Letters of Administration 3 12242 BOBIER Joseph Edwin 1944 Probate of Will 4 15302 BODWELL Fredwald St Clair 1954 Certificate for Registration 3 15308 BODWELL Fredwald St Clair 1954 Probate of Will 5 12081 BODWELL William Vining Caulton 1944 Probate of Will 4 14629 BOGART Josephine Alwilda 1953 Certificate for Registration 2 14867 BOGART Reuben Hawley 1953 Certificate for Registration 3 14866 BOGART Reuben Hawley 1953 Letters of Administration 4 14328 BOKA Teres 1952 Certificate for Registration 2

8190 BOLES Agnes 1932 Probate of Will 4 12986 BOLES Arthur Thomas 1947 Probate of Will 6 13944 BOLES Edith 1951 Probate of Will 5 11948 BOLES Emma 1944 Probate of Will 5 13799 BOLES Isabel 1950 Probate of Will 5

9359 BOLES James Alexander 1937 Probate of Will 4

Page 19: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

18

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

8714 BOLES John E 1934 Probate of Will 5 14067 BOLLERT Alma Christina 1951 Probate of Will 4 14648 BOLTON Kathleen 1953 Certificate for Registration 3

9023 BOND Agnes 1936 Probate of Will 4 11690 BOND Charles 1942 Letters of Administration 3 13950 BOND Mary Elizabeth 1951 Certificate for Registration 2 13390 BOND Mary Elizabeth 1949 Letters of Administration 3 14818 BOND Sarah 1953 Certificate for Registration 3 14900 BOND Sarah 1953 Probate of Will 3 14311 BOND Sarah Ann 1952 Probate of Will 5 12204 BOND Thomas Bartlett 1944 Probate of Will 4

8572 BOND William James 1934 Letters of Administration 3 12227 BOND Paul 1944 Copy of Probate of Will 4 11952 BONE James Harvey 1944 Appointment of Trustee 4 12189 BONESTEEL Delbert Anson 1944 Probate of Will 5 12454 BOOMHOWER Chester Howard 1945 Probate of Will 3 12158 BOOTH Clarence 1944 Probate of Will 4 13948 BOOTH James Thaddeus 1951 Letters Probate of Last Will 4

9507 BOOTH John G 1938 Probate of Will 5 11589 BOOTH Mary 1942 Probate of Will 4

8308 BORKWOOD Ellen Oda 1933 Probate of Will 4 9378 BORLAND Marion 1937 Letters of Adminstration 3

11204 BOSSENCE Henry 1941 Probate of Will 4 12101 BOSWELL Jesse William 1944 Probate of Will 5 11509 BOTHWELL William Alexander 1942 Probate of Will 3 13343 BOTHWELL William Merton 1949 Probate of Will 3 15148 BOTTOMS Flossie Pearl 1954 Certificate for Registration 3 15547 BOURNE Harry 1955 Certificate for Registration 2 15546 BOURNE Harry 1955 Letters of Administration 3

8611 BOWERMAN John Franklin 1934 Letters of Administration 3 9759 BOWERMAN Mary 1938 Letters of Adminstration 5

Page 20: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

19

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

8424 BOWES Edwin 1933 Probate of Will 4 12556 BOWES John Henry 1946 Probate of Will 4

7881 BOWIE Robert McLean 1931 Probate of Will 4 12893 BOWMAN Allan 1947 Probate of Will 4

8629 BOWMAN Annabella 1934 Probate of Will 5 11480 BOWMAN John Simon 1942 The Last Will and Testament 4

9681 BOWMAN Martha Edith 1938 Letters of Adminstration 3 9132 BOWMAN William 1936 Probate of Will 5

11762 BOWMAN William Francis 1943 Letters of Administration 3 13096 BOYCE John Alton 1948 Probate of Will 4 11497 BOYCE Joseph 1942 Probate of Will 6

8316 BOYD Thomas Lunham 1933 Certificate for Registration 3 8315 BOYD Thomas Lunham 1933 Exemplification of Letters Probate 14

14220 BOYER Nelson 1952 Probate of Will 4 11969 BOYER William H 1944 Letters of Administration 3 12816 BOYSE Durham 1947 Exemplification of Letters Probate 6

8171 BOYSE Ellen 1932 Letters of Administration 2 15460 BOYSE Maurice Durham 1955 Certificate for Registration 3 15512 BOYSE Maurice Durham 1955 Probate of Will 6 12006 BRABYN Isabella 1944 Probate of Will 4

8870 BRABYN Thomas 1935 Probate of Will 4 13896 BRACKENBURY Myrtle 1951 Certificate for Registration 2 13895 BRACKENBURY Myrtle 1951 Probate of Will 4 11618 BRADBURN Charles Franklin 1942 Last Will and Testament 2 12300 BRADBURN James Edwin 1945 Probate of Will 5 13826 BRADBURN Victor Alexander 1950 Certificate for Registration 2 13836 BRADBURN Victor Alexander 1950 Letters of Adminstration 3 12530 BRADDOCK Timothy 1945 Letters of Administraton 4 12885 BRADFIELD Aleda Jean 1947 Probate of Will 4 15469 BRADFORD Frank Edward 1955 Certificate for Registration 3 14462 BRADLEY Eliza Ellen 1952 Probate of Will 4

Page 21: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

20

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

14063 BRADSHAW John Service 1951 Certificate for Registration 3 14062 BRADSHAW John Service 1951 Letters of Administration 6 14069 BRADSHAW Sarah Sophia 1951 Letters of Administration 6

8414 BRADY Alice 1933 Probate of Will 4 12502 BRADY Darius 1945 Will 2 13202 BRADY Edith 1948 Probate of Will 4

8911 BRADY William 1935 Probate of Will 3 13195 BRAGG Clara 1948 Letters Administration 2

9855 BRAGG William Henry 1939 Probate of Will 7 9166 BRAID David Davidson 1936 Probate of Will 9

13441 BRANCHFLOWER Elizabeth A 1949 Probate of Will 4 12559 BRANCHFLOWER George Arthur 1946 Probate of Will 4 15094 BRANDIES Josephine 1954 Letters of Administration 2 12656 BRANDON Frederick 1946 Letters of Administration 2 10054 BRASBIE Mary Alice 1940 Probate of Will 4 11308 BRASH Alice Garrard 1941 Probate of Will 4 13975 BRAUN Carl Edward 1951 Probate of Will 3

8447 BRAZIER Alexander 1933 Probate of Will 4 8712 BRAZIER William Edward 1934 Probate of Will 4

13205 BREAKSPEAR Alice 1948 Probate of Will 4 11859 BREBNER James 1943 Probate of Will 4 14026 BRECKENRIDGE Douglas R 1951 Power of Attorney 4 14786 BREEN Maurice Ellsworth 1953 Certificate for Registration 3 14788 BREEN Maurice Ellsworth 1953 Probate of Will 5

9525 BREEN William J 1938 Probate of will 3 8708 BREMNER Isabel Jane 1934 Probate of Will 4

15341 BREMNER Mary Dore 1954 Certificate for Registration 3 15268 BREMNER Mary Dore 1954 Probate of Will 6 11301 BREMNER Robert 1941 Letters of Administration 5 13745 BREMNER William Rae 1950 Letters of Administration 3

9765 BRENNAN Catherine 1938 Will 4

Page 22: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

21

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

11854 BRENNAN James 1943 The Last Will and Testament 3 13717 BRENNEMAN Aaron 1950 Certificate for Registration 3 13714 BRENNEMAN Aaron 1950 Probate of Will 5

9839 BRENNEMAN Henry 1939 Probate of Will 3 12123 BRENNEMAN Jacob 1944 Probate of Will 3

8488 BRENNEMAN Noah Lebold 1934 Letters of Administration 2 14127 BRENNEMAN Solomon 1951 Probate of Will 4 12864 BRETZ John 1947 Probate of Will 4

9739 BRICKER Benjamin 1938 Letters of Adminstration 3 12587 BRICKER Simon 1946 Probate of Will 7 11986 BRICKMAN Simeon 1944 Probate of Will 3 13664 BRIGGS Edward Stanley 1950 Notarial Copy of Certificate for Registration 3 13665 BRIGGS Edward Stanley 1950 Notarial Copy of Certificate for Registration 3 13864 BRIGGS Ermine Alice 1951 Letters of Adminsitration 3 11672 BRIGHT Frederick 1942 Letters of Administration 6 13930 BRIGHT Rhoda 1951 Certificate for Registration 2 13820 BRIGHT Rhoda 1950 Probate of Will 4 12519 BRIGHT William J 1945 Letters of Administration 2 11853 BRINGLOE William Henry 1943 Exemplification of Letters of Probate 3 12785 BRINK Royal Wilson 1946 Probate of Will 5 14260 BRISTON Robert 1952 Letters of Administraton 2

8268 BRISTOW James E 1933 Probate of Will 4 12112 BRISTOW John 1944 Probate of Will 3 12884 BRISTOW Margaret Ann 1947 Probate of Will 3 12424 BRITISH EMPIRE Trust Company Limited 1945 Power of Attorney 8

9140 BRITTAIN Glendon Earl 1936 Probate of Will 4 12531 BRITTON Thomas 1945 Letters of Administration 2 11381 BROCK Barbara 1941 The Last Will and Testament 4 11872 BROCK David 1943 Exemplification of Letters Probate 4 13850 BROCK Jane 1951 Letters of Administraton 5 12801 BROCK John Wesley 1946 Will 4

Page 23: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

22

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

11907 BROCK Margaret 1943 Probate of Will 4 11290 BROCKLEBANK Robert Townley 1941 Probate of Will 5

9029 BRODER Thomas Charles 1936 Probate of Will 4 11730 BRODIE Ada Leila 1943 Probate of Will 4 11020 BRODIE George Milne 1940 Probate of Will 4

9733 BRODRECHT Henry 1938 Probate of Will 4 12614 BRODRECHT Jacob 1946 Probate of Estate 8 12545 BRODRECHT Werner 1946 Probate of Will 3

9753 BROOKE John 1938 Probate of Will 5 11426 BROOKE Margaret 1941 Probate of Will 5 15113 BROOKS James Kenneth 1954 Certificate for Registration 3 15168 BROOKS James Kenneth 1954 Probate of Will 5 14591 BROOKS John 1953 Probate of Will 6

8994 BROOKS John Robert 1936 Probate of Will 5 13535 BROOKS Joseph Morton 1949 Lettes of Administraton 5 13093 BROOKS Mabel Rosetts 1948 Probate of Will 4 13467 BROOKS Oliver Frank 1949 Probate of Will 3 11522 BROOKS Thomas Morton 1942 Probate of Will 4 11648 BROOKS Violetta A 1942 Power of Attorney 2 12873 BROOKS William John 1947 Probate of Will 3

9793 BROOME Annie 1939 Probate of Will 4 7921 BROOME Elwood J 1931 Probate of Will 5

13433 BROOME Thomas J 1949 Probate of Will 3 14851 BROUGH Charlotte 1953 Certificate for Registration 3 14821 BROUGH Charlotte 1953 Letters if Administration 5 11655 BROUGH James 1942 Probate of Will 5

9734 BROUGH Joseph Brough 1938 Probate of Will 5 13056 BROUGH Lewis Delloyd 1947 Will 3 14151 BROUGH Wilbert 1951 Probate of Will 5 12527 BROUGHTON Eli Talbot 1945 Letters of Administration 2

9997 BROUGHTON Henrietta 1939 Probate of Will 4

Page 24: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

23

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

8554 BROUGHTON Janet 1934 Probate of Will 4 8371 BROWN Anna Eliza 1933 Probate of Will 5

12882 BROWN Archibald Little 1947 Probate of Will 5 13085 BROWN Beaumont James 1948 Probate of Will 4

8914 BROWN Catherine Jane 1935 Probate of Will 4 14930 BROWN Clark E 1953 Certificate for Registration 3 14725 BROWN Clark Edwin 1953 Letters of Administration 5

8344 BROWN David 1933 Probate of Will 3 14024 BROWN Donald Dean 1951 Certificate for Registration 2 13951 BROWN Donald Dean 1951 Letters of Administration 5

9863 BROWN Edna J 1939 Power of Attorney 3 8753 BROWN Eliza 1935 Letters of Adminstration 3

11897 BROWN Elva T 1943 Probate of Will 4 8852 BROWN Erwin Ross 1935 Probate of Will 5

13998 BROWN Frank Lionel 1951 Letters of Administration 3 9162 BROWN Frederick Heath 1936 Probate of Will 4 8090 BROWN George 1932 Probate of Will 3

12353 BROWN George Bertrum 1945 Probate of Will 5 9991 BROWN George Dymer 1939 Probate of Will 4

12537 BROWN George F 1945 Probate of Will 4 7850 BROWN George W 1931 Probate of Will 4

14296 BROWN Harold Percival 1952 Certificate for Registration 2 14233 BROWN Harold Perival 1952 Probate of Will 4

9305 BROWN Harry 1937 Probate of Will 5 11088 BROWN Irvin Ethelwin 1940 Probate of Will 3

8430 BROWN Isaac W 1933 Probate of Will 4 14325 BROWN Isabell 1952 Probate of Will 5 14500 BROWN James 1953 Certificate for Registration 3 14496 BROWN James 1953 Probate of Will 4 11807 BROWN James Hastings 1943 Probate of Will 4 12089 BROWN John Franklin 1944 Letters of Administration 3

Page 25: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

24

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

12362 BROWN John Franklin 1945 Probate of Will 4 12688 BROWN John James 1946 Probate of Will 4

7807 BROWN Laura Irene 1931 Will 3 9711 BROWN Lorenzo 1938 Probate of will 4

11129 BROWN Maggie Mabel 1940 Probate of Will 4 7998 BROWN Mahala Elvira 1931 Probate of Will 3

12160 BROWN Margaret 1944 Letters of Administration 3 9675 BROWN Margaret M 1938 Letters of Adminstration 6

12086 BROWN Maria Jane 1944 Probate of Will 4 12965 BROWN Mary 1947 Probate of Will 3

9576 BROWN Mary Ellen 1938 Letters of Adminstration 2 13521 BROWN Matilda 1949 Letters of Administration 3

9153 BROWN Nelson Horatio 1936 Letters of Adminstration 5 13541 BROWN Sara Ann 1949 Probate of Will 5

8336 BROWN Sarah 1933 Letters of Administration 3 14019 BROWN Sophia 1951 Probate of Will 5 13178 BROWN Thomas 1948 Probate of Will 4 11848 BROWN Thomas F 1943 Letters of Administration 3 11702 BROWN Thomas Wilson Carman 1943 Letters of Administration 2 15440 BROWN Ursula Jane 1954 Certificate for Registration 3 15446 BROWN Ursula Jane 1954 Probate of Will 4 12623 BROWN Vera P 1946 Probate of Will 4

9309 BROWN Walter A T 1937 Probate of Will 5 11631 BROWN Wilber Franklin 1942 Probate of Will 6 11911 BROWN William 1943 Probate of Will 4 15559 BROWN William Campbell 1955 Probate of Will 4 12165 BROWN William Cavan 1944 Probate of Will 5 14023 BROWN William Wallace 1951 Certificate for Registration 2 13934 BROWN William Wallace 1951 Probate of Will 5

8618 BRUCE Agnes 1934 Probate of Will 4 8633 BRUCE Donald Alexander 1934 Probate of Will 5

Page 26: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

25

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

13906 BRUCE John A 1951 Probate of Will 4 9160 BRUCE Margaret 1936 Probate of Will 4 8210 BRUMPTON Mary 1932 Letters of Administration 3

13292 BRUMWELL Ethel 1948 Probate of Will 4 8542 BRUNKER Agnes Floy 1934 Probate of Will 4 8058 BRUNSKILL Richard 1932 Probate of Will 5

12296 BRUNSKILL Thomas 1945 Probate of Will 5 12498 BRYAN Sarah Jane 1945 Letters of Administration 3

9887 BRYANT Hannah 1939 Probate of Will 5 9016 BRYANT James Enoch 1936 Letters of Adminstration 3 9366 BRYANT Joseph 1937 Probate of Will 4

11558 BRYSON Elizabeth 1942 Letters of Administration 2 8740 BUCHANAN Agnes 1935 Probate of Will 4

12094 BUCHANAN Bella 1944 Letters of Administration 3 11685 BUCHANAN Esther Fenton 1942 Probate of Will 4

9922 BUCHANAN James A 1939 Letters of Adminstration 6 11570 BUCHNER Edward Anson 1942 Letters of Administration 3 11319 BUCHNER George Bickle 1941 Letters of Administration 2 11478 BUCHNER George Bickle 1942 Letters of Administration 4

9791 BUCHNER Henry Carter 1939 Probate of Will 7 11304 BUCHNER Mary Ann 1941 Probate of Will 4

7923 BUCHNER Mary Ann 1931 Power of Attorney 8 13628 BUCK Charles 1950 Letters of Administration 6 11619 BUCK Charles 1942 Probate of Will 5 13408 BUCK George Herbert 1949 Probate of Will 5

9389 BUCK Henry 1937 Probate of Will 5 9654 BUCK Lewis M 1938 Probate of Will 3

12090 BUCK Melbourne 1944 Probate of Will 5 13385 BUCK Una J 1949 Probate of Will 6

9651 BUCK William 1938 Probate ofWill 5 14444 BUCKBERROUGH Grace Evaline 1952 Probate of Will 4

Page 27: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

26

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

11209 BUCKBOROUGH Ethel E J 1941 Power of Attorney 2 7946 BUCKLE Margaret 1931 Probate of Will 4 8349 BUCKNELL Daniel Austin 1933 Probate of Will 5

15595 BUCKRELL Ida Rosetta 1955 Certificate for Registration 3 12082 BUCKRIDGE Albert Edward 1944 Probate of Will 3 11605 BUDDEN Clara Elizabeth 1942 Probate of Will 5

8200 BUDDEN Levi 1932 Letters of Administration 3 8539 BUGGS William Charles 1934 Probate of Will 5

11554 BULL William A 1942 Letters of Administration 2 14915 BULLEY Samuel 1953 Probate of Will 8

9094 BULLOCK Eliza Barbara 1936 Letters of Adminstration 2 8902 BULLOCK Henry Edwin 1935 Foreign Ancillary Probate 13 7778 BULLOCK Elizabeth 1931 Probate of Will 4 8125 BUNDY Martha Ann 1932 Probate of Will 4

11038 BURBANK Martha Woman 1940 Probate of Will 3 11585 BURBANKS Albert 1942 Probate of Will 4 11525 BURDICK Bridget 1942 Exemplification of Probate of Will 6 12259 BURGE Edward Levi 1944 Letters of Administration 3 12628 BURGE Thomas 1946 Letters of Administration 3

9328 BURGESS Andrena 1937 Probate of Will 5 8762 BURGESS Henry 1935 Probate of Will 5

14291 BURGESS Marenus 1952 Probate of Will 4 12541 BURGESS Margaret Jane 1946 Probate of Will 4 12540 BURGESS Thomas Roche 1945 Letters of Administration 2 12549 BURGESS Thomas Roche 1946 Letters of Administration 2

9303 BURKHARDT Charles Lang 1937 Probate of Will 4 9314 BURKHARDT Lena 1937 Probate of Will 4

11021 BURKHOLDER Charley F 1940 Will 2 10088 BURKHOLDER Sarah Jane 1940 Probate of Will 4

8081 BURKS Fannie Elizabeth 1932 Probate of Will 5 8106 BURKS John 1932 Letters of Administration 6

Page 28: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

27

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

11329 BURN Edith Janet 1941 Probate of Will 3 7825 BURN Emeline 1931 Probate of Will 5

11963 BURN Ernest Richard 1944 Letters of Administration 3 12078 BURN Mary Alice 1944 Probate of Will 4 14800 BURNETT Lillian H Palmer 1953 Certificate for Registration 3 14660 BURNETT Lillian H Palmer 1953 Letters of Administration 5

8536 BURNETT William 1934 Letters of Administration 2 8562 BURNS Jane 1934 Letters of Administration 4 8061 BURNS Sarah E 1932 Letters of Administration 2

11966 BURRILL Francis Irving 1944 Probate of Will 5 10063 BURRILL Henry albert 1940 Probate of Will 5

8693 BURROWS Annie 1934 Probate of Will 4 9933 BURSEE Percival 1939 Probate of Will 5

13141 BURSTON Charles 1948 Probate of Will 5 14524 BURTCH Axcy 1953 Probate of Will 4

9025 BURTCH Lucy 1936 Letters of Adminstration 3 14256 BURTON Cyril 1952 Letters of Administration 2

9536 BURTON Edith 1938 Probate of Will 5 11971 BURTON Peter Brock 1944 Letters of Administration 3 14718 BUSCH Adam 1953 Certificate for Registration 2 11251 BUSHELL Marshall Lee 1941 Probate of Will 5 12810 BUSHELL Thomas 1947 Letters of Administration 2

8312 BUTCHART James M 1933 Probate of Will 4 14143 BUTCHER Reginald Archibald 1951 Certificate for Registration 2

8007 BUTCHER Sarah Elizabeth 1932 Probate of Will 5 7960 BUTCHER William 1931 Probate of Will 4

12350 BUTLER Alberta Essie 1945 Letters of Administration 2 15612 BUTLER Annie Mable 1955 Certificate for Registration 3

9422 BUTLER Charles E 1937 Probate of Will 4 8782 BUTLER Edwin 1935 Probate of Will 5

15181 BUTLER Elizabeth Jane 1954 Certificate for Registration 3

Page 29: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

28

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

11115 BUTLER Elizabeth Jane 1940 Probate of Will 7 10082 BUTLER Frank 1940 Probate of Will 3 13169 BUTLER George James 1948 Will 3

8533 BUTLER Henry Judson 1934 Letters of Administration 3 10023 BYERLAY William Henry 1939 Probate of Will 4

9935 BYERS Joseph 1939 Probate of Will 5 8195 BYRNE Daniel 1932 Letter of Administration 3 8140 BYRNE Daniel 1932 Letters of Administration 3 8161 BYRNE Daniel 1932 Letters of Administration 4

11216 CADDEY Charles 1941 Probate of Will 3 14060 CADENHEAD Thomas Reginald 1951 Probate of Will 4 13371 CADMAN Edna May 1949 Probate of Will 5

9508 CADMAN Emily 1938 Probate of Will 5 11035 CADMAN Richard 1940 Probate of Will 6 11171 CADMAN Thomas Walter 1940 Probate of Will 3 12267 CADWELL George 1944 Letters of Administration with the Will Annexed 5 12145 CAIN James Nelson 1944 Letters of Administration 2 11118 CALDER Andrew Gustavus 1940 Letters of Administration 3 15496 CALDER Isabella 1955 Certificate for Registration 3 12276 CALDER Isabella Ann 1945 Probate of Will 5 15101 CALDER James George 1954 Certificate for Registration 3 11652 CALDER James George 1942 Probate of Will 5 15120 CALDER James George 1954 Probate of Will 11 12675 CALDER Thomas 1946 Probate of Will 6 12169 CALDWELL Lily Louisa 1944 Probate of Will 4 13806 CALEY Walter James 1950 Certificate for Registration 2 13765 CALEY Walter James 1950 Probate of Will 6 13035 CALLAN Lewis 1947 Probate of Will 4 11637 CALLAN Omar M 1942 Probate of Will 4

8100 CALVERT John 1932 Probate of Will 5 14482 CALVERT Joseph Henry 1953 Letters of Administration 4

Page 30: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

29

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

14946 CALVERT Judith "Jennie" 1954 Certificate for Registration 3 14483 CALVERT Judith Jane 1953 Probate of Will 5

8038 CAMP Florence Ellen 1932 Letters of Administration 3 10031 CAMPBELL Alpheus Burns 1939 Probate of Will 4

8411 CAMPBELL Catherine Ann 1933 Probate of Will 6 8433 CAMPBELL Catherine Ann 1933 Certificate for Registration 3 9585 CAMPBELL Christina 1938 Probate of Will 4

14633 CAMPBELL Clarence Douglas 1953 Certificate for Registration 2 9658 CAMPBELL David 1938 Probate of Will 3

11499 CAMPBELL Donald 1942 Probate of Will 4 8070 CAMPBELL James 1932 Probate of Will 4

11141 CAMPBELL James 1940 Probate of Will 4 8866 CAMPBELL John 1935 Probate of Will 4 7973 CAMPBELL John 1931 Letters of Administration 3 9690 CAMPBELL Lovina "Louisa" 1938 Letters of Adminstration 2 7972 CAMPBELL Margaret 1931 Letters of Administration 3 8612 CAMPBELL Margaret 1934 Letters of Administration 2 9191 CAMPBELL Margaret 1936 Probate of Will 4 9430 CAMPBELL Robert Colin 1937 Letters of Adminstration 3 9950 CAMPBELL Robert John 1939 Probate of Will 5

14552 CAMPBELL Roderick 1953 Certificate for Registration 2 15024 CAMPBELL William McLeod 1954 Certificate for Registration 3 14743 CAMPBELL William McLeod 1953 Letters of Administration 3

8704 CANFIELD Carrie Jane 1934 Probate of Will 6 7949 CANFIELD Charles Valentine 1931 Power of Attorney 3

12779 CANFIELD Emma 1946 Probate of Will 4 8978 CANFIELD Ernest James 1935 Probate of Will 3

11327 CANFIELD Margaret 1941 Probate of Will 4 13080 CANFIELD Myron Stuart 1948 Probate of Will 4 13539 CANNING John James 1949 Letters of Administration 4

7873 CANNOM Susan 1931 Letters of Administration 3

Page 31: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

30

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

11401 CANNON Henry Robert 1941 Probate of Will 3 12188 CANTRILL Leonard 1944 Letters of Administration 2 12239 CANTRILL Leonard 1944 Letters of Administration 2 14237 CARD Harry Stanley 1952 Certificate for Registration 2 13593 CARD Harry Stanley 1950 Probate of Will 8 12113 CARDER Annie 1944 Probate of Will 3 11824 CARL Dolly Ethel 1943 Probate of Will 3 13159 CARLE Martha 1948 Probate of Will 8 13394 CARLE Robert Donald Earl 1949 Letters of Administration 5 15349 CARLTON Russell Lawrence 1954 Certificate for Registration 3 12199 CARMICHAEL Arthur 1944 Probate of Will 5 13557 CARMICHAEL Catherine 1950 Probate of Will 4 11202 CARNEY Charles Patrick 1941 Letters of Administration 3

8395 CARNEY John 1933 Probate of Will 4 14072 CARNEY Matilda 1951 Probate of Will 4

9786 CAROTHERS Mary Ann 1939 Probate of Will 3 14170 CARR Alfred 1952 Letters of Administraton 2 12649 CARR Annie Tressa 1946 Probate of Will 4

9542 CARR Mary Collier 1938 Probate of Will 6 9884 CARR William Henry 1939 Probate of Will 4

14620 CARRIGAN Anna 1953 Certificate for Registration 3 14618 CARRIGAN Anna 1953 Will 5 12064 CARROLL Charles William 1944 Probate of Will 5

8246 CARROLL Eliza C 1933 Probate of Will 5 11957 CARROLL Ernest Patrick 1944 Probate of Will 5

7785 CARROLL Isabella Hortense 1931 Probate of Will 3 8119 CARROLL Mary Ellen 1932 Letters of Administration 3 9064 CARROLL William M 1936 Letters of Adminstration 2

15248 CARROLL William Roy 1954 Certificate for Registration 3 15257 CARROLL William Roy 1954 Probate of Will 4 11305 CARRYER Helen Mary 1941 Letters of Administration 6

Page 32: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

31

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

15139 CARSON Owen D 1954 Probate of Will 7 14338 CARTER Albert Edward 1952 Probate of Will 4

9050 CARTER Hamilton 1936 Probate of Will 3 8969 CARTER Herbert Walton 1935 Probate of Will 5

12141 CARTER Jacob 1944 Letters of Administration 3 8466 CARTER Olive Alma 1933 Probate of Will 4

13615 CARTMALE Stephen 1950 Letters of Administration 3 14964 CARTWRIGHT Mabel Victoria Alberta 1954 Certificate for Registration 3 13902 CASE Annie 1951 Letters of Administration 3 13686 CASE Francis Nathan 1950 Letters of Administration 2 12214 CASE Franklin Edward 1944 Letters of Administration 2

8991 CASE Mary Frances 1936 Probate of Will 4 12040 CASE William Henry 1944 Exemplification of Letters Probate 6

9756 CASEY James Joseph 1938 Probate of Will 4 13651 CASLER George Henry 1950 Letters of Administration 2 11047 CASLER Helena Bertha 1940 Probate of Will 4 11992 CASLER Samuel 1944 Probate of Will 3 14302 CASSADY Elizabeth Maud 1952 Certificate for Registration 2 14301 CASSADY Elizabeth Maud 1952 Probate of Will 3 12428 CASSADY James William 1945 Probate of Will 5

8325 CASSADY Lewis Charles 1933 Letters of Administration 5 12428 CASSIDY James William 1945 Probate of Will 5 13882 CATHERS William Henry 1951 Certificate for Registration 3 13338 CATTON Arthur 1949 Probate of Will 3 13708 CATTON Edith May 1950 Probate of Will 5 13040 CAVERHILL Eleanor 1947 Probate of Will 5

9766 CAYLEY Henry 1938 Probate of Will 4 12348 CHALMERS Agnes 1945 Probate of Will 5 11185 CHAMBERS Ada M 1941 Power of Attorney 2 14031 CHAMBERS Arthur Samuel 1951 Certificate for Registration 2 13907 CHAMBERS Arthur Samuel 1951 Probate of Will 5

Page 33: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

32

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

14178 CHAMBERS Beverley Harmon 1952 Probate of Will 4 13610 CHAMBERS Elizabeth A 1950 Certificate for Registration 3 13611 CHAMBERS Elizabeth A 1950 Probate of Will 3 12923 CHAMBERS Frederick Arthur 1947 Probate of Will 3 11819 CHAMBERS John Nesbitt 1943 Probate of Will 5

9113 CHAMBERS Peter Henry 1936 Letters of Adminstration 3 10007 CHAMBERS Robert 1939 Letters of Administration 3 11503 CHAMBERS Thomas Edmund 1942 Probate of Will 3 15542 CHAMBERS Vaughan Aubrey 1955 Certificate for Registration 3 15458 CHAMBERS Vaughan Aubrey 1955 Letters of Administration 2 15331 CHAMBERS Willard Byron 1954 Certificate for Registration 3 13367 CHAMBERS William Henry 1949 Probate of Will 5 13696 CHAMPION Elizabeth Jane 1950 Probate of Will 3

8364 CHANCE Thomas 1933 Letters of Administration 3 14156 CHANDLER Lillian May 1951 Probate of Will 4

8468 CHANT Thomas 1933 Probate of Will 4 12471 CHANTLER Florence Alberta Chantler 1945 Probate of Will 4

9417 CHAPIN Andrew Jackson 1937 Probate of Will 4 12012 CHAPMAN Annie 1944 Letters of Administration 3 11761 CHAPMAN Edward James 1943 Probate of Will 5 11761 CHAPMAN Edwin James 1943 Probate of Will 5

9180 CHARLTON Joseph 1936 Probate of Will 5 8821 CHATTERSON Alonzo Ernest 1935 Letters of Adminstration 3

13063 CHERRETT Elizabeth "Eliza" 1947 Probate of Will 4 13063 CHERRITT Elizabeth "Eliza" 1947 Probate of Will 4 11316 CHESNEY Geore Sylvester 1941 Probate of Will 4

8942 CHESNEY Joseph 1935 Probate of Will 4 14613 CHESNEY Mary Annie 1953 Certificate for Registration 2 14612 CHESNEY Mary Annie 1953 Probate of Will 3 11149 CHESNEY William 1940 Probate of Will 3 11649 CHESTER Edward 1942 Probate of Will 3

Page 34: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

33

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

12364 CHEYNE Mary 1945 Letters of Administration 2 15584 CHILDS George 1955 Certificate for Registration 3 11084 CHILDS George 1940 Probate of Will 5 15585 CHILDS George 1955 Probate of Will 5

8770 CHISWELL Thomas 1935 Probate of Will 4 11668 CHISWELL Thomas 1942 Probate of Will 7

9151 CHOWEN Janet 1936 Letters of Adminstration 6 14556 CHOWEN John George 1953 Certificate for Registration 3 14557 CHOWEN John George 1953 Probate of Will 5 12846 CHOWEN Richard 1947 Probate of Will 4 12784 CHOWEN Susan 1946 Probate of Will 5 13341 CHOWEN Thomas Henry 1949 Letters of Administration 3

9150 CHOWEN William 1936 Letters of Adminstration 6 12898 CHRISTENSON Isa Letitia Brundage 1947 Probate of Will 9

9106 CHRISTIE James N 1936 Letters of Adminstration 2 8899 CHRISTIE Thomas 1935 Probate of Will 5 8169 CHRISTNER Ellen 1932 Probate of Will 3

11719 CHRISTOPHER Jean Helen 1943 Letters of Administration with the Will Annexed 5 13702 CHURCH Elizabeth Emily 1950 Probate of Will 4 12489 CHURCH George Emerson 1945 Probate of Will 4 11454 CHURCH Harry "Henry" 1942 Probate of Will 4 14215 CHUTE Alma Elizettie 1952 Probate of Will 5 11229 CHUTE James Hamilton 1941 Probate of Will 4 12634 CLAPTON David 1946 Probate of Will 3 12117 CLARK Alexander 1944 Letters of Administration with the Will Annexed 6

8092 CLARK Catherine Isabella 1932 Probate of Will 4 7967 CLARK Edmund 1931 Probate of Will 4

11135 CLARK Federic Archibald 1940 Probate of Will 4 7908 CLARK Francis 1931 Probate of Will 4

15601 CLARK Frederick James 1955 Certificate for Registration 3 12233 CLARK Frederick John 1944 Probate of Will 4

Page 35: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

34

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

14354 CLARK George Frederick 1952 Probate of Will 4 9211 CLARK George Wallace 1936 Probate of Will 4

15455 CLARK Henry Stanley 1954 Certificate for Registration 3 15384 CLARK Henry Stanley 1954 Letters of Administration 3 15610 CLARK Henry Stanley 1955 Letters of Administration 4 13094 CLARK Hercules Nelson 1948 Probate of Will 4 13979 CLARK James 1951 Will 3 12153 CLARK Jemima 1944 Probate of Will 4

8890 CLARK John E 1935 Foreign Ancillary Probate 10 14689 CLARK John Waldie 1953 Certificate for Registration 3 14396 CLARK John Waldie 1952 Letters of Administration 2 12739 CLARK Joseph Michael 1946 Probate of Will 6 15296 CLARK Mary Elizabeth 1954 Certificate for Registration 3 15301 CLARK Mary Elizabeth 1954 Probate of Will 3

8487 CLARK Robert 1934 Letters of Administration 3 12653 CLARK Walter 1946 Probate of Will 4 13809 CLARK William George 1950 Probate of Will 5 12544 CLARK William Harry Roland 1946 Appointment 3 12895 CLARK William Hugh 1947 Probate of Will 4

9853 CLARK George Henry 1939 Probate of Will 7 9406 CLARK John 1937 Probate of Will 3 9679 CLARK Mary Ann 1938 Probate of Will 5

10008 CLARKE Amelia C 1939 Probate of Will 3 9945 CLARKE Angus 1939 Probate of Will 6 7971 CLARKE Bertha Maude 1931 Probate of Will 5

12604 CLARKE Charles Bowers 1946 Probate of Will 5 9973 CLARKE Emelia C 1939 Probate of Will 4

12130 CLARKE George Hamilton 1944 Letters of Administration 3 12185 CLARKE James G 1944 Letters of Administration 3 12262 CLARKE John 1944 Probate of Will 4

7843 CLARKE John H 1931 Probate of Will 4

Page 36: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

35

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

13379 CLARKE Sylvia 1949 Probate of Will 5 15511 CLARKE William John 1955 Certificate for Registration 3 11529 CLARKSON Albert Edward 1942 Probate of Will 6

8477 CLARKSON Arthur 1934 Letters of Administration 2 9259 CLARKSON Elizabeth 1937 Probate of Will 6

12906 CLARKSON Estella Mary 1947 Probate of Will 4 7879 CLARKSON Maria Pryn 1931 Probate of Will 4 8284 CLAYDON Albert 1933 Probate of Will 4

15037 CLAYTON Caroline Waring 1954 Certificate for Registration 3 14650 CLAYTON Joseph H 1953 Certificate for Registration 3 15521 CLAYTON Mary Caroline 1955 Certificate for Registration 3 15478 CLAYTON Mary Caroline 1955 Probate of Will 4 14859 CLAYTON William Henry 1953 Certificate for Registration 3 14860 CLAYTON William Henry 1953 Probate of Will 6

7841 CLEAVER Alice Lucy 1931 Letters of Administration 2 13835 CLEMENS Lydia 1950 Certificate for Registration 3 13613 CLEMENS Lydia 1950 Probate of Will 6 14469 CLEMENT Charles Edward 1952 Certificate for Registration 3 14849 CLIFFORD Annie Jane 1953 Certificate for Registration 3 14845 CLIFFORD Annie Jane 1953 Letters of Administration 4 14848 CLIFFORD Catherine "Kate" 1953 Certificate for Registration 3

8294 CLIFFORD Daniel 1933 Probate of Will 4 14641 CLIFFORD Dora Caroline 1953 Certificate for Registration 2

7917 CLIFFORD Hannah 1931 Probate of Will 4 12806 CLIFFORD Isaac Edward 1946 Probate of Will 4

9000 CLIFFORD John 1936 Letters of Adminstration 5 12260 CLIFFORD Margaret 1944 Probate of Will 5 13487 CLINE Clara Mabel 1949 Probate of Will 5 14120 CLINE Hazel Fern 1951 Letters of Administration 3 12279 CLINE Isabella 1945 Probate of Will 5 14418 CLIPPERTON Ann Eliza 1952 Probate of Will 6

Page 37: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

36

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

9227 CLOSE Josephine 1937 Probate of Will 6 13025 CLUTTON Anna Jane 1947 Letters of Administration 3 14370 CLUTTON Carl Bertrand 1952 Certificate for Registration 2

8773 CLYNICK Alfred Henry 1935 Probate of Will 7 10000 CLYNICK George Harold 1939 Letters of Administration 4 11142 COCKER James Montague 1940 Probate of Will 7

8752 COCKERTON Emma 1935 Probate of Will 4 14398 COCKERTON John Elmer 1952 Probate of Will 4 14253 CODLIN David 1952 Letters of Administration 2

8744 CODY Elmer 1935 Probate of Will 4 12170 CODY Harrison Emery 1944 Probate of Will 4 15692 CODY Herbert William 1955 Certificate for Registration 3 15699 CODY Herbert William 1955 Probate of Will 4 15558 COHEN Abraham John 1955 Certificate for Registration 3 15229 COHEN Abraham John 1954 Probate of Will 4 11959 COHOE Daniel Bedell 1944 Probate of Will 7 11070 COHOE Francis Harvey 1940 Probate of Will 7 12218 COHOE Hannah 1944 Letters of Administration 2

8657 COHOE Henry Albert 1934 Probate of Will 4 14467 COHOE John Herbert 1952 Certificate for Registration 3 14480 COHOE John Herbert 1953 Probate of Will 5

7788 COKER Adeline Theresa 1931 Probate of Will 3 8479 COKER Lulu Maude 1934 Probate of Will 5 8280 COLBURN Delbert 1933 Probate of Will 4 8340 COLBURN Eliza 1933 Probate of Will 4

11721 COLBURN Minnie 1943 Letters of Administration with the Will Annexed 5 8261 COLE Annie Vincent 1933 Probate of Will 4

11754 COLE Benjamin Whitmore 1943 Letters of Administration 3 14443 COLE Charles John 1952 Certificate for Registration 3

9194 COLE Emma Maretta 1936 Probate of Will 7 11337 COLE James Archibald 1941 Probate of Will 4

Page 38: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

37

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

8139 COLE James McLarty 1932 Probate of Will 5 9891 COLE Oliver Herbert 1939 Probate of Will 4

12709 COLE Richard Obed 1946 Probate of Will 6 13196 COLE William Thomas 1948 Will 3

7918 COLEMAN James McCutcheon 1931 Probate of Will 10 13548 COLEMAN Rebecca 1949 Probate of Will 5

9721 COLES Charles Edward 1938 Letters of Adminstration 3 14111 COLES Edward James 1951 Probate of Will 5 12458 COLES William 1945 Probate of Will 4

8270 COLLENS Francis Stephen 1933 Probate of Will 3 12891 COLLENS Gertrude 1947 Probate of Will 3

9752 COLLIER Richard Hayes 1938 Probate of Will 5 11975 COLLIER William James 1944 Probate of Will 4 15122 COLLINS Edward O 1954 Certificate for Registration 3 15137 COLLINS Edward O 1954 Certificate for Registration 3 15118 COLLINS Edward O 1954 Probate of Will 4 14969 COLLINS Edwin 1954 Certificate for Registration 3 14971 COLLINS Edwin 1954 Probate of Will 3 15085 COLLINS John William 1954 Probate of Will 5 12448 COLLINS Lucilla 1945 Probate of Will 3 13270 COLLINS Mary Aileen 1948 Probate of Will 3

8610 COLLINS Mary Jane 1934 Probate of Will 3 8073 COLLINS Stephen Robert 1932 Probate of Will 5 8388 COLQUHOUN Arthur D 1933 Probate of Will 3

12508 COLRIDGE John 1945 Probate of Will 6 14117 COLTSON George 1951 Letters of Administration 3

9982 COLWELL George 1939 Probate of Will 3 9735 COMISKEY Mary 1938 Probate of Will 4 8776 COMISKEY Michael James 1935 Probate of Will 6 9732 COMISKEY Theresa 1938 Letters of Adminstration 6 8448 COMMON John 1933 Probate of Will 4

Page 39: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

38

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

14039 COMPEAU James T 1951 Certificate for Registration 2 14049 COMPEAU James T 1951 Probate of Will 4 14231 CONN Charles William 1952 Certificate for Registration 2 15464 CONNOLLY Alexander 1955 Letters of Administration 3

9846 CONNOLLY Bernard J 1939 Letters of Adminstration 4 8639 CONNOLLY Bryan 1934 Letters of Administration 3 9404 CONNOLLY Elizabeth 1937 Probate of Will 7 8747 CONNOLLY John 1935 Probate of Will 5 9699 CONNOLLY Joseph 1938 Probate of Will 7 8640 CONNOLLY Richard 1934 Letters of Administration 3

12505 CONSTABLE Robert Frederick 1945 Probate of Will 4 14365 COOK Agnes 1952 Letters of Administraton 2 12605 COOK Alice Maud 1946 Probate of Will 5

9179 COOK Annie 1936 Probate of Will 5 13913 COOK Annie Eliza 1951 Letters of Administration 3 13899 COOK Annie Eliza 1951 Notarial Certificate for Registration 3 11447 COOK Charles William 1942 Probate of Will 5 13743 COOK Harmon 1950 Probate of Will 4

9338 COOK Harvey John 1937 Probate of Will 4 11878 COOK Henry George 1943 Probate of Will 5 11813 COOK James Whiting 1943 Probate of Will 3

9167 COOK Jessie Pringle 1936 Probate of Will 5 9639 COOK Jonah 1938 Probate ofWill 5 9219 COOK Joseph H 1937 Probate of Will 5

13344 COOK Lloyd Cannell 1949 Probate of Will 4 8053 COOK Lydia Ellen 1932 Probate of Will 4

12842 COOK Martha Jane 1947 Probate of Will 6 8765 COOK Maude Louise 1935 Probate of Will 4

11053 COOK Nettie E 1940 Probate of Will 3 8509 COOK Walter 1934 Probate of Will 4 8179 COOLE William Thomas 1932 Letters of Administration 3

Page 40: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

39

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

11108 COOMBS Amy 1940 Probate of Will 3 9720 COOMBS Annie 1938 Probate of Will 3 8553 COON Henrietta 1934 Probate of Will 5

12742 COOPER Ida Lovina 1946 Probate of Will 4 8051 COOPER James 1932 Letters Of Probate 5

11444 COPE Alice Maud "Maude" 1942 Probate of Will 3 14034 COPE Anna Viola Rebecca 1951 Letters of Administraton 3

8950 COPE Carrie Estella 1935 Probate of Will 3 13375 COPE Lavina Jane 1949 Letters of Administration 6

8064 COPELAND Grace 1932 Probate of Will 4 7865 COPELAND Joseph Ward 1931 Probate of Will 3

12887 COPLEY William 1947 Probate of Will 6 13962 COPP Eithel 1951 Letters of Administration 3 14190 COPP Ethel 1952 Certificate for Registration 2 13764 COPP William Edward 1950 Letters of Administration 6 13516 COPP William Edward 1949 Probate of Will 5 14758 CORBETT Amy Winnifred 1953 Certificate for Registration 3 14756 CORBETT Amy Winnifred 1953 Probate of Will 5 14032 CORBETT Charles 1951 Certificate for Registration 2 14029 CORBETT Charles 1951 Probate of Will 5 11219 CORBETT Edward Charles 1941 Probate of Will 7 13598 CORBETT Helena Mae 1950 Probate of Will 4 13597 CORBETT John 1950 Certificate for Registration 3 13569 CORBETT John 1950 Will 3

9719 CORBIN Sarah Elizabeth 1938 Probate of Will 3 8716 CORBITT Robert Burris 1934 Probate of Will 5

10041 CORBITT Thompson 1940 Probate of Will 5 14744 CORLESS Charkes Vandyke 1953 Probate of Will 7 14875 CORLESS Charles Vandyke 1953 Certificate for Registration 3 11399 CORLESS John George 1941 Probate of Will 5

8794 CORLETT William 1935 Probate of Will 5

Page 41: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

40

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

11826 CORMACK Vernon Robert 1943 Probate of Will 4 9890 CORMACK William 1939 Probate of Will 4

12384 CORMAN Robert Ray 1945 Power of Attorney 3 13234 CORNER Samuel Sanderson 1948 Probate of Will 4 14569 CORNFOOT Archibald Francis 1953 Certificate for Registration 3 14568 CORNFOOT Archibald Francis 1953 Letters of Administration 3 11025 CORNISH Thomas James Suiter 1940 Probate of Will 4

9916 CORNWALL Esther 1939 Probate of Will 4 8555 CORNWELL Charles Henry 1934 Letters of Administration 3

12833 CORNWELL Samuel 1947 Probate of Will 5 12312 CORP Issachar 1945 Probate of Will 3

9008 CORRIGAN Frederick William 1936 Probate of Will 4 8356 COSTIN Richard 1933 Probate of Will 4 9995 COTTER Frances Gertrude 1939 Probate of Will 4 8941 COUCH Anna Bella 1935 Probate of Will 3 9260 COUCH Joseph 1937 Probate of Will 7 8755 COUCH Joseph Jr 1935 Probate of Will 4

13675 COUKE George Emery 1950 Letters of Adminstration 3 9905 COUKE Thomas 1939 Probate of Will 4

11195 COUKE Thomas Ralph 1941 Letters of Administration 2 12079 COULTER Anne 1944 Probate of Will 5 12661 COULTER Johanna 1946 Probate of Will 4 12629 COULTER Sarah Jane 1946 Letters of Probate 3

9794 COUNSELL Jane 1939 Probate of Will 4 9387 COUNSELL Ralph 1937 Letters of Adminstration 3

11397 COUPLAND Joseph 1941 Probate of Will 5 12643 COUSINS William 1946 Letters of Administration 3

9410 COUZENS Eliza Beatrice 1937 Letters of Adminstration 4 9442 COVE James 1937 Probate of Will 3 7847 COVENTRY John 1931 Letters of Administration 3 8809 COVENTRY Sarah 1935 Probate of Will 5

Page 42: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

41

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

8680 COVENTRY Sarah 1934 Letters of Administration 3 12108 COVER Maragret Ann Schofield 1944 Letters of Administration 2 14493 COWAN Ada 1953 Certificate for Registration 3 14492 COWAN Ada 1953 Will 3 11506 COWAN Alexander 1942 Probate of Will 7 10055 COWAN Anna L 1940 Probate of Will 5

8724 COWAN Edmund Franklin 1934 Probate of Will 5 9495 COWAN Lee 1937 Letters of Adminstration 3

14747 COWAN Leroy Mahlen 1953 Certificate for Registration 2 14746 COWAN Leroy Mahlen 1953 Probate of Will 5

7814 COWAN William Alexander 1931 Probate of Will 5 13369 COWAN William Henry 1949 Probate of Will 4 12183 COWARD Jane Victoria 1944 Letters of Administration 2 13220 COWELL Esther 1948 Probate of Will 3

8856 COWELL Lambert Bowman 1935 Letters of Adminstration 3 13366 COWELL Sarah Jane 1949 Will 4

9352 COWING Agnes Jane 1937 Probate of Will 5 11660 COWING Emery Eldred 1942 Probate of Will 3 12045 COWING Frank Mervyn 1944 Probate of Will 5 11072 COWING Rebecca 1940 Probate of Will 4

9601 COWPER Maria Louisa 1938 Probate of Will 8 8271 COWPER Matthew 1933 Probate of Will 4

13037 COX Arthur 1947 Probate of Will 4 13746 COXON Clarence William 1950 Probate of Will 4 15280 COXSON Caroline 1954 Certificate for Registration 3 15281 COXSON Caroline 1954 Letters of Administration 3

9553 COXSON Delton 1938 Probate of Will 4 15228 COYLE Charles Delmer 1954 Probate of Will 3 11367 COYLE James 1941 Probate of Will 4 13626 CRABB Charles Anderson 1950 Certificate for Registration 2 13625 CRABB Charles Anderson 1950 Probate of Will 5

Page 43: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

42

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

8289 CRABBE William 1933 Probate of Will 5 15419 CRACKNELL Fannie Edith 1954 Certificate for Registration 3 15420 CRACKNELL Fannie Edith 1954 Probate of Will 5 13084 CRACKNELL Richard 1948 Probate of Will 5

9022 CRADDOCK Albert Samuel 1936 Probate of Will 5 14375 CRAGG William Edward 1952 Probate of Will 4 14042 CRAIG Anna Selina Craig 1951 Certificate for Registration 2 14041 CRAIG Anna Selina Craig 1951 Probate of Will 4 12997 CRAIG Charles 1947 Probate of Will 5

9188 CRAIG Eva Hannah 1936 Probate of Will 8 11513 CRAIG John 1942 Probate of Will 4

8389 CRAIG William 1933 Probate of Will 5 8421 CRAIG William 1933 Certificate for Registration 4 9409 CRAIK Robert George 1937 Probate of Will 6

12132 CRAMER Walter Dennis 1944 Probate of Will 5 11144 CRANDALL William 1940 Letters of Administration 3 11424 CRANDALL William 1941 Probate of Will 6

9265 CRANG Margaret 1937 Probate of Will 4 12284 CRANG William Walter 1945 Probate of Will 4 14892 CRANNA James 1953 Certificate for Registration 3 14285 CRAWFORD Arthur Stanley 1952 Probate of Will 4 12522 CRAWFORD Charles Alexander 1945 Letters of Administration 2 13406 CRAWFORD Charlotte Isabel 1949 Probate of Will 4 12023 CRAWFORD Ellen Lindsay 1944 Letters of Administration 4

8248 CRAWFORD Harley 1933 Letters of Administration 2 14268 CRAWFORD Josephine 1952 Probate of Will 4

8896 CRAWFORD Martha 1935 Probate of Will 3 11912 CRAWFORD Mary Ellen 1943 Letters of Administration 3 14330 CRAWFORD Thomas 1952 Letters of Administration 4 14017 CRAWFORD William J 1951 Probate of Will 6 15210 CRAWFORD William J 1954 Certificate for Registration 3

Page 44: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

43

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

15520 CRAY John Robert 1955 Certificate for Registration 3 15549 CRAY John Robert 1955 Letters of Administration 3

9255 CRAY Sarah Ann 1937 Letters of Adminstration 3 13842 CRERAR Donald 1950 Probate of Will 4 13645 CRERAR Jessie 1950 Probate of Will 4 11796 CRESSMAN Christian 1943 Probate of Will 9

8581 CRESSMAN Eli 1934 Probate of Will 5 7902 CRESSMAN Menno 1931 Probate of Will 3

14785 CRICHTON Virgil David 1953 Certificate for Registration 3 14695 CRIDLAND Ella 1953 Certificate for Registration 3 14726 CRIDLAND Ella 1953 Probate of Will 5

8020 CRISPIN Martha Priscilla 1932 Probate of Will 6 9135 CRITTENDEN Fanny Isabel 1936 Probate of Will 5 8249 CRITTENDEN Gordon 1933 Letters of Administration 2

11455 CRITTENDEN Walter Macellus 1942 Probate of Will 4 13407 CROCKER Frederick Howard 1949 Letters o Administration 3 11832 CROFT David 1943 Letters of Administration with the Will Annexed 5

8418 CROFT David 1933 Probate of Will 4 8648 CROLEY Alice 1934 Probate of Will 4 8423 CROLL James 1933 Probate of Will 4 9931 CRONIN Francis "Frank" 1939 Probate of Will 8 7945 CRONIN Frank 1931 Probate of Will 4

13043 CROPP Alfred Henry 1947 Letters Probate 3 14654 CROSBY Mary Pearce 1953 Certificate for Registration 3 14664 CROSBY Mary Pearce 1953 Probate of Will 5 11977 CROSBY Sarah A 1944 Probate of Will 6

8761 CROSBY William 1935 Probate of Will 4 8967 CROSIER William Warren 1935 Probate of Will 4 9416 CROSS Ann 1937 Letters of Adminstration 3

12578 CROSS Gordon J 1946 Letters of Administration 2 13580 CROSS Janet 1950 Probate of Will 5

Page 45: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

44

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

11831 CROSSETT David 1943 Last Will and Testament 5 14442 CROSSWELL John 1952 Certificate for Registration 3

9944 CROUCH Ellen 1939 Probate of Will 5 12322 CROWN Augusta Rebecca 1945 Probate of Will 4

8710 CROZIER Mary Schofield 1934 Probate of Will 7 9621 CROZIER William 1938 Letters of Adminstration 3

14667 CUDDIE Claire Louise 1953 Certificate for Registration 3 14668 CUDDIE Eva Margaret 1953 Certificate for Registration 3

7849 CUDDIE Hannah 1931 Probate of Will 5 12708 CULLEN James 1946 Probate of Will 5 11263 CULP Frederick Michael 1941 Will 3 14413 CULP William H 1952 Probate of Will 4 11983 CUNNINGHAM Florence Elma 1944 Probate of Will 5

9413 CUNNINGHAM John 1937 Probate of Will 5 9052 CUNNINGHAM Thomas White 1936 Probate of Will 4 9351 CURRAH Albert T 1937 Probate of Will 4

13681 CURRAH Catherine 1950 Certificate for Registration 3 13634 CURRAH Catherine 1950 Probate of Will 5

9803 CURRAH Jane 1939 Probate of Will 5 11328 CURRAH Joseph 1941 Letters of Administration 6

9030 CURRAH Norman 1936 Probate of Will 5 14488 CURRAH William John 1953 Certificate for Registration 3 14527 CURRAH William John 1953 Certificate for Registration 3 14419 CURRAH William John 1952 Probate of Will 5

9177 CURRAN Jennie Ann 1936 Letters of Adminstration 3 9171 CURREY David Franklin 1936 Probate of Will 4 9871 CURREY Helen Maud 1939 Probate of Will 12 8314 CURRIE James George 1933 Letters of Administration 3

13534 CURRY Aden 1949 Probate of Will 5 12293 CURRY Fred James 1945 Probate of Will 4 13280 CURRY George Albert 1948 Probate of Will 4

Page 46: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

45

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

12907 CURRY William Henry 1947 Probate of Will 3 8726 CURTIS Charles Andrew 1934 Letters of Administration 3 9928 CURTIS Edward J 1939 Probate of Will 5 8727 CURTIS Emily Maria Victoria 1934 Certificate for Registration 3

13555 CURTIS George Milton 1949 Probate of Will 4 13810 CURTIS John Joseph 1950 Letters of Administration 2 13554 CURTIS Nellie Eileen 1949 Probate of Will 6

9214 CURTIS Thomas 1937 Probate of Will 6 13762 CURTIS William Thomas 1950 Probate of Will 7 11759 CUTHBERT Andrew 1943 Probate of Will 4 13484 CUTHBERT Charles Emerson 1949 Probate of Will 6

9969 CUTHBERT Henry 1939 Probate of Will 3 13078 CUTHBERT John Wesley 1948 Probate of Will 5

7894 CUTHBERT Norman 1931 Letters of Administration 3 8113 CUTHBERT Peter 1932 Probate of Will 3

12209 CUTHBERT Robert C 1944 Probate of Will 4 14119 CUTHBERT Robert Dudley 1951 Probate of Will 5

7895 CUTHBERT Seymour 1931 Probate of Will 5 12729 CUTHBERT James Smith 1946 Probate of Will 7 12382 CUTHBERTSON David Galbraith 1945 Probate of Will 5 12662 CUTHBERTSON Elizabeth Mary 1946 Probate of Will 7 11351 CUTHBERTSON George William 1941 Letters of Administration 2 12883 CUTHBERTSON Henry 1947 Probate of Will 4

8512 CUTHERBERT Peter 1934 Certificate for Registration 2 15432 CUTHERBERTSON Ida Matilda 1954 Certificate for Registration 3 15438 CUTHERBERTSON Ida Matilda 1954 Probate of Will 4 12475 CUTHERBERTSON John 1945 Probate of Will 4 14484 CUTHERBERTSON Lillian May 1953 Certificate for Registration 3 14487 CUTHERBERTSON Lillian May 1953 Probate of Will 3

8453 CUTHERBERTSON Thomas Edmund 1933 Letters of Administration 3 11245 CUTHERBERTSON William 1941 Letters of Administration 2

Page 47: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

46

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

12947 DAFOE Harry Lorne 1947 Probate of Will 4 8054 DAGER Daniel Andrew 1932 Letters of Administration 3 9956 DAGER Nellie Maud 1939 Letters of Administration 2

13281 DAIN George 1948 Letters of Administraton 4 9889 DAKE Frederick Luman 1939 Probate of Will 3 8567 DAKINS William Henry 1934 Letters of Administration 3

13551 DALES Harry 1949 Probate of Will 4 12249 DALES Thomas 1944 Letters of Administration 3

8998 DALEY Ellen 1936 Probate of Will 6 14387 DALLENGER Vina 1952 Probate of Will 5

8484 DALRYMPLE Patrick 1934 Probate of Will 5 13499 DALTON Dent 1949 Certificate of Registration 3 13498 DALTON Dent 1949 Probate of Will 6 12208 DAMS Lillian Amanda 1944 Power of Attorney and Affadavit of Execution 2 14445 DANBROCK Henry Charles 1952 Letters of Administration 2 12620 DANBROOK George F 1946 Probate of Will 4 14697 DANBROOK Grace 1953 Certificate for Registration 2 14698 DANBROOK Grace 1953 Probate of Will 4 14699 DANBROOK James William 1953 Certificate for Registration 2

7988 DANCE Ephraim 1931 Letters of Administration 2 12365 DANIEL Ada Mary 1945 Letters of Administration 3

8445 DANIEL Angela Laura 1933 Probate of Will 5 11915 DANIEL Arzina 1943 Letters of Administration 3 11220 DANIEL Arzina J 1941 Letters of Administration 3 12203 DANIEL Eliza 1944 Probate of Will 4 12254 DANIEL Sarah Ann 1944 Probate of Will 5

9534 DANIEL Thomas Perrin 1938 Probate of Will 5 13614 DANIELS Charles 1950 Probate of Will 4 12291 DANIELS Walter Worsley 1945 Probate of Will 4 12374 DARLING Adam 1945 Probate of Will 4 11961 DARLING Alexander 1944 Last Will and Testament 3

Page 48: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

47

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

13876 DARLING Rachel 1951 Certificate for Registration 3 13875 DARLING Rachel 1951 Letters of Administration 3

9435 DARLING William M 1937 Probate of Will 5 15603 DARROW Frank R 1955 Certificate for Registration 3 15593 DARROW Frank Rodger 1955 Probate of Will 3 14972 DAVEY Clayton James George 1954 Certificate for Registration 3 13750 DAVEY John C 1950 Probate of Will 4 12027 DAVIDSON Emery Morton 1944 Letters of Administration 2 11170 DAVIDSON George 1940 Probate of Will 6 15684 DAVIDSON George Milton 1955 Certificate for Registration 3 12602 DAVIDSON Mortham Ambrose 1946 Probate of Will 5

9825 DAVIDSON Violetta Jane 1939 Probate of Will 4 13730 DAVIDSON William 1950 Probate of Will 4

9978 DAVIES Charles 1939 Letters of Administration 2 12286 DAVIES George 1945 Letters of Administration 3 13741 DAVIS Edward George 1950 Probate of Will 4 11587 DAVIS Edwin Fishleigh 1942 Probate of Will 5 11044 DAVIS George Andrew 1940 Letters of Administration 2 12124 DAVIS Ida May 1944 Probate of Will 3

9021 DAVIS Israel James 1936 Probate of Will 5 13711 DAVIS James 1950 Probate of Will 3

8452 DAVIS James Alexander 1933 Probate of Will 3 8883 DAVIS Mary Davidson 1935 Probate of Will 4

11635 DAVIS Mary Thresa 1942 Probate of Will 4 11043 DAVIS Sarah Victoria 1940 Probate of Will 3 14420 DAVIS Sophia Elizabeth 1952 Probate of Will 5

9598 DAVIS Stanley Lockhart 1938 Probate of Will 3 8986 DAVIS Thomas 1935 Probate of Will 4

13641 DAVIS William George 1950 Probate of Will 4 15263 DAVIS William Rene 1954 Certificate for Registration 3 12812 DAVIS Howard Smith 1947 Will 3

Page 49: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

48

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

12973 DAVIS William James 1947 Probate of Will 2 12584 DAVISON George Anderson 1946 Probate of Will 4 11085 DAWE Henry 1940 Will 3 15597 DAWE Howard W 1955 Certificate for Registration 3 11370 DAWES Charles Albert 1941 Letters of Administration 2

8242 DAWES Joel Henry 1933 Probate of Will 4 8442 DAWES William Gooderham 1933 Letters of Administration 3

11764 DAWSON James 1943 Letters of Administration 3 13502 DAY Charles Calvin 1949 Probate of Will 6 13854 DAY Dexter Baldwin 1951 Letters of Administration 10

9156 DAY Ernest Miller 1936 Probate of Will 3 13676 DAY John Alexander 1950 Probate of Will 5 13564 DAY Lucy Bell 1950 Probate of Will 4

8276 DAY Martha 1933 Letters of Administration 6 12085 DAY Samuel 1944 Probate of Will 4

8148 DAY William Wilbeforce 1932 Probate of Will 5 14364 DE CLERCQ Maurice 1952 Probate of Will 4 15474 DE MONTMORENCY George Edward 1955 Certificate for Registration 3 12669 DEAN Ella 1946 Probate of Will 3 11468 DEAN Florence Ethel 1942 Probate of Will 4 12298 DEAN Fred 1945 Probate of Will 7 11932 DEAN William George 1943 Probate of Will 4

9300 DEBELLE Martha Jane 1937 Probate of Will 5 13020 DEETON George 1947 Letters of Administration 2

9041 DEGROAT Jonathon 1936 Probate of Will 6 11512 DELANEY Mary 1942 Letters of Administration 3 13773 DELANEY Thomas Alfred 1950 Letters of Administration 2 14149 DELL Clark C 1951 Letters of Administraton 3

8841 DELLER Alfred 1935 Probate of Will 4 11225 DELLER Annie 1941 Probate of Will 4 11863 DELLER Elizabeth Annie 1943 Probate of Will 5

Page 50: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

49

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

10060 DELONG Albert William 1940 Probate of Will 5 13731 DEMARAY Artley 1950 Certificate for Registration 2

8564 DENNIS Aaron Emigh 1934 Letters of Administration 4 11015 DENNIS Adelaide 1940 Probate of Will 5

8975 DENNIS Benjamin 1935 Probate of Will 5 9170 DENNIS Elva A 1936 Will 4 8728 DENNIS George Washington 1934 Probate of Will 4 9277 DENNIS Jessie Alice 1937 Probate of Will 4 8286 DENNIS John Henry 1933 Letters of Administration 3

12054 DENNIS Wilbur 1944 Letters of Administration 5 12825 DENNIS William Simcoe 1947 Probate of Will 5

7798 DENNIS Gustavis B 1931 Probate of Will 5 7840 DENNIS John Ransome 1931 Letters of Administration 2

13294 DENNY Alex Calder 1948 Probate of Will 4 9320 DENT William 1937 Probate of Will 4

14888 DENT William Arthur 1953 Certificate for Registration 3 14889 DENT William Arthur 1953 Probate of Will 3 11126 DENTON Charles Hamilton 1940 Probate of Will 8 11493 DENTON Wallace E 1942 Probate of Will 5

9941 DERBYSHIRE Lindley 1939 Probate of Will 6 15518 DERER Theresa & John 1955 Power of Attorney 4 15507 DERSON Joseph Ernest 1955 Certificate for Registration 3

8084 DERTINGER Joseph 1932 Probate of Will 5 13550 DESMOND Elizabeth 1949 Probate of Will 5

8845 DESMOND Lawrence 1935 Probate of Will 4 8819 DESSLER Jacob 1935 Probate of Will 4

15004 DETURK Marie "Mary" 1954 Certificate for Registration 3 12369 DEVENNY Marie Agnes 1945 Letters of Administration 2 13656 DIAMOND Mary Jane 1950 Probate of Will 4

7857 DIBBLE Hiram Scott 1931 Probate of Will 4 7876 DIBBLE William Henry 1931 Probate of Will 5

Page 51: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

50

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

13969 DICKIE John Colborne 1951 Probate of Will 2 8658 DICKIE Robert 1934 Probate of Will 4

12555 DICKIE Robert Willis 1946 Probate of Will 4 9453 DICKSON Almira 1937 Probate of Will 4 8548 DICKSON Margaret R 1934 Probate of Will 4

13771 DICKSON Russell Earle 1950 Letters of Administration 3 13755 DICKSON Russell Earle 1950 Notarial Certificate for Registration 3 15362 DICKSON William Andrew 1954 Certificate for Registration 3 15361 DICKSON William Andrew 1954 Probate of Will 4 13811 DICKSON William Frederick 1950 Letters of Administraton 3 14191 DICY Sidney Albert 1952 Will 5 11750 DILL Sheldon Amexander 1943 Probate of Will 4 15592 DILLON Nellie M 1955 Certificate for Registration 3 15615 DILLON Nellie Mabel 1955 Probate of Will 5 11636 DILLON Thomas J 1942 Letters of Administration 3

8365 DINGMAN Edward 1933 Probate of Will 4 15698 DINNER Percy 1955 Certificate for Registration 3 15635 DINNER Percy 1955 Probate of Will 4

8093 DOAN Fanny 1932 Probate of Will 4 9664 DODDS Harry 1938 Letters of Adminstration 2

13445 DODGE Edmund Stanley 1949 Will 4 8009 DODGE Isabella 1932 Probate of Will 5

13154 DODGSON Mary Jane 1948 Probate of Will 5 14242 DOERR Charles H 1952 Probate of Will 7

8915 DOERR Conrad 1935 Probate of Will 4 10080 DOHERTY Robert 1940 Probate of Will 5 15015 DOIG Pearl Irene 1954 Certificate for Registration 3 15042 DOIG Pearl Irene 1954 Probate of Will 5 13291 DOMINEY Edna Edith 1948 Probate of Will 6 12694 DOMINEY Rose Elizabeth 1946 Letters of Adminstration 3 13071 DONALD Andrew 1948 Power of Attorney 4

Page 52: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

51

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

14248 DONALDSON Edwin Parmer 1952 Probate of Will 4 8784 DONALDSON Ellen 1935 Probate of Will 4 9845 DONALDSON Janet 1939 Probate of Will 4 9367 DONOHUE Lydia Ann 1937 Letters of Adminstration 4

13486 DOPP Alvin 1949 Probate of Will 5 14611 DORAN James Josiah 1953 Certificate for Registration 2 11817 DORES David Granville 1943 Probate of Will 5 14768 DORIC Charles 1953 Power of Attorney 4 11297 DORKEN Emily C 1941 Probate of Will 4 11157 DORKEN Frederick Thomas 1940 Probate of Will 4 11326 DORLAND Anson 1941 Probate of Will 5 11656 DORLAND Norman Amos 1942 Affidavit Verifying Probate of Will 4 11334 DOUGLAS Adam 1941 Probate of Will 4 11545 DOUGLAS Agnes Helen 1942 Probate of Will 4

8622 DOUGLAS Charles James 1934 Letters of Administration 2 8114 DOUGLAS Christina 1932 Probate of Will 5

13373 DOUGLAS Clara Edith 1949 Probate of Will 5 12466 DOUGLAS James Douglas 1945 Letters of Administration 2 11475 DOUGLAS John Duncan 1942 Probate of Will 5 13947 DOUGLAS Julia 1951 Probate of Will 4

7990 DOUGLAS Moses James 1931 Probate of Will 4 8990 DOUGLAS Samuel Marlborough 1936 Certificate for Registration 2 8615 DOUGLAS Samuel Marlborough 1934 Probate of Will 7

12139 DOUGLAS William Bolton 1944 Letters of Administration 3 12473 DOUGLASS John 1945 Probate of Will 4

8668 DOUGLES Christina 1934 Certificate for Registration 2 13709 DOW Ida 1950 Probate of Will 3 15368 DOW John Walker 1954 Certificate for Registration 3 14312 DOWARD Frank 1952 Probate of Will 5 13829 DOWDING Elizabeth 1950 Probate of Will 3 13183 DOWN Edna 1948 Power of Attorney 2

Page 53: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

52

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

9754 DOWN Frederick H 1938 Probate of Will 4 11783 DOWNHAM Walter Allen 1943 Letters of Administration 3 11124 DOWNING Albert Henry 1940 Probate of Will 3 13627 DOWNING Byron Newton 1950 Notarial Copy of Certificate for Registration 3 13636 DOWNING Byron Newton 1950 Probate of Will 9 12070 DOWNING Henrietta 1944 Probate of Will 5 15466 DOWNING Henry F 1955 Power of Attorney 4 15582 DOWNING Henry Fortesque 1955 Certificate for Registration 3 15589 DOWNING Henry Fortesque 1955 Probate of Will 5 13389 DOWNING Lucy Jane 1949 Probate of Will 5 13603 DOWNS Harriet 1950 Probate of Will 4 13851 DOWSWELL Elizabeth 1951 Probate of Will 7 13232 DOWSWELL George Harmon 1948 Probate of Will 5

9580 DOXSIE Cicero 1938 Letters of Adminstration 3 13100 DRAFFIN Alexander 1948 Probate of Will 4 15184 DRAKE Albert Phineas 1954 Certificate for Registration 3 15017 DRAKE Albert Phineas 1954 Probate of Will 5 14752 DRAKE Cora Belle 1953 Certificate for Registration 2 14754 DRAKE Cora Belle 1953 Probate of Will 4 10051 DRAKE Mary Jane 1940 Letters of Administration 3

9993 DRAKE Samuel Webster 1939 Probate of Will 5 13283 DRUMMOND Jane 1948 Power of Attorney 2

8917 DRUMMOND Robert James 1935 Ancillary Letters of Administration 3

8916 DRUMMOND / STREET Marion 1935 Letters of Adminstration 7

15249 DUBRULE Jules 1954 Certificate for Registration 3 15252 DUBRULE Mary Augustine 1954 Certificate for Registration 3 15144 DUBRULE Mary Augustine 1954 Letters of Administration 4 15250 DUBRULE Paul J 1954 Certificate for Registration 3 15251 DUBRULE Rose Marie 1954 Certificate for Registration 3

8621 DUFF Ann Eliza 1934 Letters of Administration 3

Page 54: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

53

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

12950 DUFF Mary Elizabeth 1947 Probate of Will 4 12236 DUFFY Clare Teresa 1944 Probate of Will 8

9958 DUFFY John 1939 Letters of Administration 4 13053 DUFFY John Joseph 1947 Letters of Administration 3 13227 DUFFY Teresa 1948 Letters of Administration 3 14167 DUKE Frederick W 1952 Letters of Administration 3 12975 DUKES Daniel 1947 Letters of Administraton 2

7969 DUNCAN Arthur 1931 Probate of Will 5 12342 DUNCAN George 1945 Letters of Administration 3

9269 DUNCAN Phillip 1937 Probate of Will 4 11496 DUNCAN Rebecca 1942 Probate of Will 5

8404 DUNCAN Robert Alexander 1933 Probate of Will 4 8750 DUNCAN William 1935 Probate of Will 4

12652 DUNCAN William Henry 1946 Probate of Will 3 13218 DUNCAN William Thomas 1948 Probate of Will 4 14637 DUNDAS Charles Aubrey 1953 Certificate for Registration 3 14571 DUNDAS Charles Aubrey 1953 Probate of Will 4 10043 DUNDAS Rosebelle 1940 Probate of Will 4 14262 DUNDAS Stephen James 1952 Probate of Will 5 13111 DUNDAS Thomas 1948 Probate of Will 4

9280 DUNDASS John Car 1937 Probate of Will 4 13194 DUNDASS Nellie Mabel 1948 Probate of Will 6

9575 DUNDASS Stephen James 1938 Probate of Will 5 11620 DUNDASS William Charles 1942 Probate of Will 4 13439 DUNHAM Timothy 1949 Probate of Will 5

9383 DUNLOP Isabelle 1937 Probate of Will 5 13768 DUNLOP Sarah Edmunds 1950 Probate of Will 8

9673 DUNLOP Stevenson 1938 Probate of Will 9 12647 DUNLOP William McIlwraith 1946 Probate of Will 5 11005 DUNN David Joseph 1940 Letters of Administration 3 12766 DUNN Ellen 1946 Letters of Administration 3

Page 55: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

54

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

8037 DUNN Emma Eliza 1932 Probate of Will 4 12977 DUNN Grace Marguerite 1947 Probate of Will 5 10098 DUNN Margaret 1940 Probate of Will 5 10047 DUNN Rosanna 1940 Probate of Will 4 14371 DUNN Stanley 1952 Probate of Will 5 15653 DUNN Thomas Nairn 1955 Certificate for Registration 3 15530 DUNN Thomas Nairn 1955 Probate of Will 6

8788 DUNN Thomas William 1935 Probate of Will 8 9285 DUNN William 1937 Probate of Will 4 8013 DUNSTER William 1932 Probate of Will 4

14976 DURBIN Frederick 1954 Certificate for Registration 3 9591 DURHAM Norvil 1938 Letters of Adminstration 3 8159 DURKEE Helen Irving 1932 Probate of Will 5 8321 DURKEE Melbourn 1933 Probate of Will 5 9438 DUTTON Arthur John 1937 Probate of Will 3

12019 DUTTON Edith Frances 1944 Probate of Will 4 15476 DUTTON Elizabeth 1955 Certificate for Registration 3 15485 DUTTON Elizabeth 1955 Probate of Will 5

8592 DUTTON Joseph 1934 Probate of Will 5 9226 DUTTON Joseph Arthur 1937 Letters of Adminstration 3 9242 DUVAL Joseph 1937 Probate of Will 4

13221 DUVAL Mary Elizabeth 1948 Probate of Will 4 11488 DWYER Thomas 1942 Letters of Administration 3

8372 DYCK Emma 1933 Probate of Will 4 15607 DYER Jane 1955 Certificate for Registration 3 11827 DYMENT William Dodds 1943 Probate of Will 5 12114 DYNES Herbert James 1944 Probate of Will 3 12303 EARL Alfred Wallace 1945 Probate of Will 4

9822 EARLY Thomas Edward 1939 Probate of Will 5 8694 EASTON Alexander 1934 Probate of Will 6

12358 EASTON Andrew Laidlaw 1945 Probate of Will 3

Page 56: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

55

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

10068 EASTON Eliza M 1940 Probate of Will 4 12818 EASTON George 1947 Probate of Will 4 14437 EASTON Jeannie 1952 Certificate for Registration 3 14421 EASTON Jeannie 1952 Probate of Will 6 10032 EASTON William 1939 Probate of Will 4

8707 EATON Agnes Elizabeth 1934 Letters of Administration 3 9609 EATON Arthur Earlin 1938 Letters of Adminstration 2

13491 EATON George Emerson 1949 Letters of Probate of last Will 3 13029 EATON George R 1947 Probate of Will 5 12231 EATON Ida Augusta 1944 Letters of Administration 2 12516 EATON Isabella 1945 Letters Administration 2

9610 EATON John Wesley 1938 Probate of Will 3 11207 EATON Winfred 1941 Probate of Will 4 13418 EBY Lydia Bender 1949 Letters of Administraton 3 12658 ECKER Henriette 1946 Probate of Will 4 14380 EDEN Anne Matilda 1952 Probate of Will 4

8701 EDEN Mary Elizabeth 1934 Probate of Will 5 14947 EDGAR Mary 1954 Certificate for Registration 3 14850 EDGAR Mary 1953 Probate of Will 3

8534 EDGINGTON Ernest George 1934 Letters of Administration 3 9060 EDLINGTON James Stow 1936 Probate of Will 2 9239 EDMISTON James 1937 Probate of Will 6 9824 EDMISTON Julia 1939 Probate of Will 5

14446 EDMISTON Thomas 1952 Certificate for Registration 3 14441 EDMISTON Thomas 1952 Probate of Will 4 11950 EDMISTON Walter Foster 1944 Probate of Will 4

8263 EDMISTON Wilbur Graham 1933 Letters of Administration 2 13670 EDMISTON William George 1950 Will 4 13206 EDMONDS Carey P 1948 Probate of Will 5 13036 EDMONDS Joseph 1947 Probate of Will 4 12154 EDMONDS William B 1944 Probate of Will 5

Page 57: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

56

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

15346 EDMUNDS Jeanetta May 1954 Letters of Administration 5 12415 EDWARDS Alberta 1945 Probate of Will 5 11233 EDWARDS Arthur Ward 1941 Letters of Administration 3

8659 EDWARDS Bradford Clinton 1934 Probate of Will 4 13659 EDWARDS Edmund James Arthur 1950 Probate of Will 5

9071 EDWARDS Edna 1936 Letters of Adminstration 3 8598 EDWARDS Ellen Frances 1934 Probate of Will 4

11562 EDWARDS Fannie 1942 Notarial Copy Letters of Administration 3 8068 EDWARDS John 1932 Will 5 7944 EDWARDS John Edwin 1931 Probate of Will 4 9895 EDWARDS William Abram 1939 Probate of Will 4 9792 EGGMAN Susan Ellen 1939 Probate of Will 5

12850 EHNES Alexander 1947 Probate of Will 6 8072 EHNES Andrew 1932 Probate of Will 5

11010 EHNES Andrew 1940 Probate of Will 4 8465 EICHENBERG James Derickson 1933 Probate of Will 3

12394 EIDT Moses 1945 Probate of Will 5 13688 EITEL Charles Everett 1950 Probate of Will 4 14115 EITEL Rozella 1951 Power of Attorney 3 13192 ELDON John George Wellington 1948 Probate of Will 5 14922 ELGIE William James 1953 Probate of Will 5 14043 ELLERY George Henry 1951 Probate of Will 5

9563 ELLIOT Reginald 1938 Probate of Will 5 13866 ELLIOTT Albert James 1951 Certificate for Registration 3 13883 ELLIOTT Albert James 1951 Probate of Will 7

8565 ELLIOTT Barbara 1934 Letters of Administration 4 12755 ELLIOTT Edgar Hanson 1946 Probate of Will 4 12904 ELLIOTT Edith Maie 1947 Probate of Will 4

8663 ELLIOTT Elizabeth 1934 Probate of Will 2 15265 ELLIOTT Emerson James 1954 Probate of Will 5 11811 ELLIOTT Ethelda Leah 1943 Probate of Will 4

Page 58: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

57

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

11307 ELLIOTT Fred Charles 1941 Probate of Will 4 13706 ELLIOTT Fred Charles 1950 Supreme Court Order 3 15697 ELLIOTT John Lewis 1955 Certificate for Registration 3

9951 ELLIOTT Joseph 1939 Probate of Will 4 12252 ELLIOTT Lettie Brown 1944 Probate of Will 4 12826 ELLIOTT Mary 1947 Will 3 15214 ELLIOTT Naomi 1954 Certificate for Registration 3 15201 ELLIOTT Naomi 1954 Probate of Will 4 15179 ELLIOTT Robert 1954 Probate of Will 5 13147 ELLIOTT Roy Edwin 1948 Probate of Will 3

9918 ELLIOTT Samuel 1939 Probate of Will 4 12672 ELLIOTT Sarah Jane 1946 Probate of Will 4

8660 ELLIOTT Thomas G 1934 Probate of Will 2 12304 ELLIOTT Washington A 1945 Exemplification of Probate of Will 8

8398 ELLIOTT William 1933 Probate of Will 5 9939 ELLIS Alexander 1939 Probate of Will 3

14298 ELLIS George A 1952 Certificate for Registration 2 14221 ELLIS George A 1952 Letters of Administration 3 14337 ELLIS John "William" 1952 Certificate for Registration 2 11943 ELLIS Jonathan 1944 Probate of Will 4 12115 ELLIS Oliver 1944 Probate of Will 5

9203 ELLIS Thomas 1936 Probate of Will 5 12863 ELLSWORTH Harriett 1947 Probate of Will 4 12718 ELSBRIE Mary Ann 1946 Probate of Will 4

8927 ELSIE Edith A 1935 Probate of Will 3 12800 ELVIDGE Mary Matilda 1946 Probate of Will 3 11402 EMIGH Aurella 1941 Letters of Administration with the Will Annexed 4

8953 EMIGH Blanche Mollins 1935 Probate of Will 3 12065 EMIGH George Clarence 1944 Probate of Will 5 12030 EMIGH George Henry 1944 Probate of Will 4 15107 EMIGH Martin Gordon 1954 Certificate for Registration 3

Page 59: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

58

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

8121 EMIGH Martin Gordon 1932 Letters of Administration 2 14009 EMMETT Owen Livingstone 1951 Certificate for Registration 2 14008 EMMETT Owen Livingstone 1951 Probate of Will 7 13306 EMMONS Frederick Percival 1948 Letters of Administration 3 15649 EMPEY Catherine Almira Minerva 1955 Letters of Administration 6 15654 EMPEY Godon Albet Lorne Franklin 1955 Letters of Administration 5 12087 EMPEY John Morgan 1944 Probate of Will 5 11394 EMPEY Minnie Mary Helena 1941 Probate of Will 4 11647 EMPEY Norman Havelock 1942 Probate of Will 4

8702 EMPEY Roland Vanderbilt 1934 Letters of Administration 3 9728 EMRICK Isabella 1938 Probate of Will 5 8182 EMRICK Robert Bruce 1932 Probate of Will 5

11921 ENGEL John 1943 Letters of Administration 2 14449 ENGLAND Frank 1952 Certificate for Registration 3 14439 ENGLAND Jessie Crockart 1952 Certificate for Registration 3 14433 ENGLAND Jessie Crockart 1952 Probate of Will 4 12809 ENNIS Herbert Ernest 1947 Letters of Adminstration 2 15159 ENTICKNAP Alfred Martin 1954 Probate of Will 4 15350 ENTICKNAP Earl Witmer 1954 Probate of Will 5 15380 ENTICKNAP Mary Ann 1954 Certificate for Registration 3 12370 EPPLE William Frank 1945 Letters of Administration 2

9379 ERB Barbara 1937 Probate of Will 4 9174 ERB Joel 1936 Probate of Will 5

11666 ERB Joel L 1942 Probate of Will 3 12306 ESHELBY Abel 1945 Probate of Will 6

8178 ESSELTINE Edwin "Edward" Milton 1932 Letters of Administration 3 7800 ESSELTINE James Alfred 1931 Probate of Will 4

11944 ESSELTINE Mary 1944 Letters of Administration 2 14142 ESSELTINE Russell Carl 1951 Will 3

8049 ESTES Corry Ross 1932 Probate of Will 4 8050 ESTES Evelyn Grace 1932 Probate of Will 4

Page 60: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

59

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

13014 EVANS George 1947 Power of Attorney 2 13955 EVANS Harry Lynn 1951 Probate of Will 3

7869 EVANS James Edward 1931 Probate of Will 5 8653 EVANS Joseph 1934 Probate of Will 4

14559 EVERETT Catharine Jemima 1953 Certificate for Registration 2 15481 EVERETT Guy 1955 Certificate for Registration 3 14528 EVERETT Judson 1953 Certificate for Registration 3 14765 EVERETT Margaret 1953 Letters of Administration 5 11708 EYRE Ida Jane 1943 Probate of Will 4 14053 FABER George Hipel 1951 Probate of Will 6 14549 FABER Henry Bernardt 1953 Probate of Will 8 14506 FABER Henry Bernhardt 1953 Certificate for Registration 3 12790 FACEY Elizabeth 1946 Probate of Will 3

8429 FACEY John William 1933 Probate of Will 5 12455 FACEY Margaret 1945 Probate of Will 3 12974 FACEY Mary 1947 Letters of Administraton 3

7815 FAGAN John Joseph 1931 Letters of Administration 5 10079 FAIR Duncan McKruar 1940 Probate of Will 3

9225 FAIR Elizabeth Armstrong 1937 Letters of Adminstration 3 9860 FAIRBAIRN John James 1939 Probate of Will 3

15670 FAIRBANKS George Edward 1955 Certificate for Registration 2 12892 FAIRBANKS Harold Clinton 1947 Probate of Will 3 12137 FAIRCHILD Henry Hartman 1944 Probate of Will 4

8976 FALLON Michael F 1935 Probate of Will 7 9184 FALLOWFIELD Emily Alice 1936 Probate of Will 5

11100 FALLOWFIELD James W 1940 Power of Attorney 2 13766 FALLOWFIELD John Alexander 1950 Probate of Will 3 12678 FALLOWS Howard Seymour 1946 Probate of Will 5

8237 FARDELLA Antionio 1933 Probate of Will 5 12717 FARMER Margaret 1946 Probate of Will 4 11675 FARNSWORTH Sarah 1942 Probate of Will 5

Page 61: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

60

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

9235 FARRELL Jane J 1937 Probate of Will 8 8691 FARRELL Jean E 1934 Probate of Will 4 8457 FARRELL Micheal Joseph 1933 Probate of Will 3

13536 FARRINGTON Isabella 1949 Certificate of Registration 1 13490 FARRINGTON Isabella 1949 Probate of Will 5

8426 FARRINGTON John 1933 Certificate for Registration 2 8163 FARRINGTON John 1932 Probate of Will 4

11540 FARRINGTON Louie Mae 1942 Letters of Administration 2 8836 FARROW Joseph 1935 Probate of Will 6

13632 FAUCHER Thomas Alcide 1950 Affidavits of Dufferin James McClellan and Sarah Faucher 5 15377 FAW Frederick Roy 1954 Certificate for Registration 3 15535 FAW Frederick Roy 1955 Certificate for Registration 3 15435 FAW Frederick Roy 1954 Probate of Will 4 13885 FAW William 1951 Probate of Will 7 13855 FAW William 1951 Certificate for Registration 3

8568 FAWKES Reginald Arthur 1934 Power of Attorney 7 11597 FEATHERSON Matthew 1942 Probate of Will 6 15386 FEDORAK Metro 1954 Certificate for Registration 3 11167 FEICK Henry 1940 Letters of Administration 2 13465 FEICK Johjn Roos 1949 Probate of Will 8

8887 FELLOWES Algernon Godfrey Butler 1935 Probate of Will 4 7866 FENN John 1931 Probate of Will 7

15487 FENN Mary 1955 Probate of Will 4 11325 FENTIE Gordon 1941 Probate of Will 6

9644 FERGUSON Andrew 1938 Probate of Will 3 8320 FERGUSON Christena 1933 Probate of Will 4 9077 FERGUSON George Alfred 1936 Probate of Will 4 7974 FERGUSON Jean Clyde 1931 Letters of Administration 3 7882 FERGUSON Julia Christina 1931 Probate of Will 3

13543 FERGUSON Margaret Amelia 1949 Probate of Will 5 15691 FERGUSON Maude 1955 Certificate for Registration 3

Page 62: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

61

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

15637 FERGUSON Maude 1955 Probate of Will 4 12526 FERGUSON Pearl May 1945 Letters of Administration 2 13624 FERGUSON Robert Watt 1950 Letters of Administration 2

7860 FERGUSON Sarah Rosena 1931 Letters of Administration 3 9405 FERGUSON Sarah Rosena 1937 Letters of Adminstration 4

11565 FERGUSON William 1942 Probate of Will 4 13437 FERGUSSON James E W 1949 Probate of Will 4 15067 FERGUSSON Jennie 1954 Letters of Administration 2 15066 FERGUSSON John Thomas 1954 Certificate for Registration 3 11385 FERRIS Mary A 1941 Probate of Will 4

9234 FERRIS Thomas Albert 1937 Probate of Will 4 15663 FEWSTER Robert 1955 Probate of Will 5

8266 FEWSTER Robert Richard 1933 Certificate for Registration 3 9275 FICHT George 1937 Probate of Will 4

12477 FICHT James P 1945 Letters of Administration 3 15060 FICK William Burton 1954 Certificate for Registration 3 12379 FIDDY Frank William 1945 Letters of Administration 2 15046 FIDLIN James Inman 1954 Certificate for Registration 3 13133 FIELD Annie Ellen 1948 Probate of Will 3

9653 FIELD James G 1938 Probate of Will 6 8783 FIELD Nelson Vale 1935 Probate of Will 4

11030 FINDLAY Mary 1940 Probate of Will 3 9710 FINKLE Ethel Mary 1938 Probate of Will 14 8652 FINKLE Henry John 1934 Probate of Will 5

12515 FINLAYSON Emma A 1945 Ancillary Probate of Will 6 15667 FINLEY Charles Cameron 1955 Certificate for Registration 3 15669 FINLEY Charles Cameron 1955 Probate of Will 5 11379 FIRBY Mary Jane 1941 Probate of Will 7 14077 FISH Clarence Fremont 1951 Probate of Will 3 14074 FISH Sarah E 1951 Will 3 14416 FISHBACK Ora E 1952 Probate of Will 5

Page 63: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

62

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

11168 FISHER Ada Myrtle 1940 Probate of Will 4 8110 FISHER Catherine 1932 Letters of Administration 2

14217 FISHER George Christian 1952 Probate of Will 4 13640 FISHER Henry Michel 1950 Certificate for Registration 3 13639 FISHER Henry Michel 1950 Probate of Will 4 12452 FISHER John 1945 Probate of Will 4 13245 FISHER Mary Jane Waldie Clark 1948 Letters of Administration 3

9712 FISHER Orpha Alberta 1938 Probate of Will 5 7939 FISHER Thaddeus G 1931 Probate of Will 5 9210 FISHLEIGH Alice 1936 Probate of Will 5

13236 FISHLEIGH Margaret Jane 1948 Probate of Will 5 13559 FITCH Florence 1950 Will 3 11804 FITCH Percy Frederick 1943 Probate of Will 4 11989 FITZGERALD Violetta A 1944 Letters of Administration 2 14038 FITZPATRICK Margaret Matilda 1951 Probate of Will 4 11136 FLACH John 1940 Probate of Will 5 13898 FLAHERTY Daniel 1951 Probate of Will 4 14137 FLEISCHHAUER George 1951 Probate of Will 5 12635 FLEMING Andrew Scott 1946 Letters of Administration 2

8181 FLEMING Daniel Niven 1932 Probate of Will 5 15010 FLEMING John Ault 1954 Certificate for Registration 3 15021 FLEMING John Ault 1954 Probate of Will 5

9522 FLEMING John Corson 1938 Probate of Will 4 8925 FLEMING Mary 1935 Probate of Will 3 8170 FLEMING Mary J 1932 Probate of Will 5

15677 FLEMING William Elgin 1955 Probate of Will 4 9368 FLETCHER Charles Snowden 1937 Probate of Will 5 9120 FLETCHER James William 1936 Probate of Will 5

13420 FLETCHER Jonathan 1949 Will 5 9193 FLETCHER Mary Taylor 1936 Probate of Will 4 8656 FLETCHER Meta Lillian 1934 Probate of Will 3

Page 64: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

63

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

12434 FLETCHER Sara Ann 1945 Probate of Will 4 10022 FLETCHER William Jackson 1939 Probate of Will 7

8491 FLETCHER William T Ethelbert 1934 Letters of Administration 3 9567 FLETT Elizabeth Lynn 1938 Probate of Will 3

12028 FLEUTY Agnes Elizabeth Jane 1944 Probate of Will 5 15674 FLEXEN Ada 1955 Certificate for Registration 3 15634 FLEXEN Robert Charles 1955 Certificate for Registration 3 15645 FLEXEN Robert Charles 1955 Probate of Will 4

8952 FLOOD Melissa 1935 Letters of Adminstration 3 9458 FLOOD William 1937 Probate of Will 4

13272 FOE Hazel Fern 1948 Letters of Adminstration 2 8489 FOGARTY Frank 1934 Letters of Administration 2

12995 FORBES Angus Matheson 1947 Probate of Will 5 9481 FORBES Catherine McPherson 1937 Probate of Will 4

11320 FORBES Christina 1941 Probate of Will 6 12213 FORBES Elizabeth 1944 Probate of Will 4

9649 FORBES George 1938 Probate of Will 3 8236 FORBES George J 1933 Probate of Will 2

13941 FORBES James A 1951 Probate of Will 4 12951 FORBES Mary Ann 1947 Will 2 13140 FORBES Robert Hector 1948 Probate of Will 3 15566 FORCE Benjamin John 1955 Certificate for Registration 3

7793 FORCE James 1931 Probate of Will 4 11674 FORCE John Beamer 1942 Letters of Administration 3 13109 FORCE Sarah Alice 1948 Probate of Will 5 11358 FORCE William J 1941 Probate of Will 5 12601 FORD John Justus 1946 Will 4 12590 FORD Rachel Louisa 1946 Letters of Administration 2

9037 FORDON John Henry 1936 Probate of Will 5 14703 FORDON Newell Henry 1953 Certificate for Registration 3 11239 FOREMAN John 1941 Probate of Will 4

Page 65: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

64

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

8705 FOREMAN Joseph Parker 1934 Letters of Administration 3 15183 FORMAN Anna Bella 1954 Certificate for Registration 3 15090 FORMAN Anna Bella 1954 Will 3

8399 FORMAN Elizabeth Dawson 1933 Probate of Will 4 9957 FORMAN Mary Ann 1939 Probate of Will 5 8918 FORMAN Peter Heber 1935 Probate of Will 6

14157 FORMAN Pheobe E 1951 Probate of Will 5 13485 FORREST James Edward 1949 Probate of Will 3

7802 FORREST William 1931 Probate of Will 5 12389 FORSYTH Emma Elizabeth 1945 Letters of Administration 5 12414 FORSYTH Hezekiah 1945 Probate of Will 5 11508 FORTIER Florence 1942 Probate of Will 2 15477 FOSTER Andrew Maitland 1955 Certificate for Registration 3 13935 FOSTER Andrew Maitland 1951 Probate of Will 3 14755 FOSTER Charles Henry 1953 Certificate for Registration 2 11067 FOSTER David 1940 Probate of Will 3 12854 FOSTER Frederick 1947 Probate of Will 4 14106 FOSTER Freeman Berten 1951 Probate of Will 5

9548 FOSTER John 1938 Probate of Will 5 8589 FOSTER Louisa 1934 Letters of Administration 2

13123 FOSTER Margaret 1948 Probate of Will 4 8742 FOSTER Orneldo A Delbert 1935 Probate of Will 4

14635 FOSTER Rose Gertrude 1953 Power of Attorney 4 8437 FOSTER Wilfred 1933 Probate of Will 4

12676 FOTHERINGHAM Annie Lottie 1946 Letters of Administration 3 12761 FOWELL Edward Carroll 1946 Probate of Will 6 14731 FOX Charles James 1953 Letters of Administration 3 14343 FOX Charlotte 1952 Probate of Will 5

8446 FOX George 1933 Probate of Will 4 11413 FOX George Thomas 1941 Letters of Administration 3 15646 FRAIN Annie 1955 Certificate for Registration 3

Page 66: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

65

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

11476 FRAIN Arthur Allen 1942 The Last Will and Testament 3 15647 FRAIN James Henry 1955 Certificate for Registration 3 15648 FRAIN James Henry 1955 Probate of Will 5 12815 FRAIN John Andrew 1947 Probate of Will 3 13574 FRANCIS Albert Victor 1950 Probate of Will 4 14160 FRANCIS Mary Lorena 1951 Probate of Will 4 14322 FRANK Christian D 1952 Probate of Will 4 14887 FRANKLIN Ethel 1953 Certificate for Registration 3 14886 FRANKLIN Frank Alexander 1953 Certificate for Registration 3 14626 FRASER Alexander 1953 Certificate for Registration 3 14625 FRASER Alexander 1953 Probate of Will 5

9917 FRASER Annie 1939 Probate of Will 4 13777 FRASER Elizabeth 1950 Will 3

9551 FRASER James 1938 Letters of Adminstration 3 9145 FRASER Laughlin 1936 Probate of Will 3

11074 FRASER Lydia 1940 Letters of Probate 3 11096 FRASER Simon Peter 1940 Will 5 13023 FRASER William Guthrie 1947 Probate of Will 4 14489 FRAUNHOFFER Catherine 1953 Certificate for Registration 3 11069 FREEL John C 1940 Probate of Will 6 13974 FREEMAN Henry Alonzo 1951 Probate of Will 3 12039 FREEMAN Spencer Ausbert 1944 Probate of Will 5 13362 FREID Agnes 1949 Probate of Will 4

8069 FRENCH Francis 1932 Probate of Will 5 8785 FRENCH George James 1935 Letters of Adminstration 2

12919 FRENCH James Henry 1947 Probate of Will 3 13748 FRENCH Mabel E 1950 Probate of Will 3

8324 FRENCH Margaret 1933 Letters of Administration 3 14700 FRENCH Marion Nellie 1953 Certificate for Registration 3 11489 FRENCH Matthew B 1942 Probate of Will 3

9176 FRENCH Melissa Towle 1936 Probate of Will 5

Page 67: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

66

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

11284 FRENCH William 1941 Probate of Will 5 7812 FRIZELLE John Francis 1931 Probate of Will 5

11331 FROST Gertruce Evelina 1941 Letters of Administration 2 12225 FROST William James 1944 Probate of Will 4

8889 FRY Christian Croft 1935 Probate of Will 3 14410 FRY George H 1952 Letters of Administration 2 14937 FUHR Adam 1953 Power of Attorney 2

9388 FUHR Emma 1937 Probate of Will 4 12346 FUHR Henry 1945 Probate of Will 4 14607 FULKERSON Pearl Ida 1953 Certificate for Registration 3 12799 FULLER Iric Edwin 1946 Probate of Will 3 13939 FULLER Olo R 1951 Certificate for Registration 3 13931 FULLER Olo R 1951 Probate of Will 4 15405 FULLER W Brock 1954 Certificate for Registration 3 15627 FULLICK Augusta 1955 Certificate for Registration 3 15626 FULLICK Augusta 1955 Probate of Will 4 10029 FULTON John 1939 Probate of Will 5 13608 FULTON Sarah 1950 Probate of Will 5

8867 FURLONG Mary 1935 Probate of Will 5 15112 FURLONG Matthew 1954 Certificate for Registration 3 15043 FURLONG Matthew 1954 Probate of Will 5

7826 FURLONG Moses 1931 Probate of Will 5 9588 FURSE George 1938 Probate of Will 4

11942 FURSE William 1944 Letters of Administration 2 13324 FURTNEY Cyrus 1949 Probate of Will 5 12328 GABEL Adam 1945 Probate of Will 5 12485 GABEL John Spurgeon 1945 Probate of Will 5 12080 GALBRAITH Hugh Daniel 1944 Letters of Administration 2

7883 GALLINGER Josiah 1931 Will 3 9172 GALLOWAY George 1936 Probate of Will 4

12121 GALLOWAY Lillian Edna 1944 Letters of Administration 4

Page 68: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

67

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

11288 GALLOWAY Mary 1941 Letters of Administration 2 8578 GALLOWAY Mary Ann 1934 Probate of Will 4 9327 GALPIN Frederick William 1937 Probate of Will 4

11816 GARFAT Joseph 1943 Probate of Will 3 9099 GARLICK Mary Jane 1936 Probate of Will 4

11630 GARLICK Thomas William 1942 Letters of Administration 3 13026 GARNER Fannie 1947 Letters of Administration 2 12957 GARNER Francis Arthur 1947 Probate of Will 3

8606 GARNER William Charles 1934 Probate of Will 5 11313 GARNHAM Susie E 1941 Probate of Will 5 15629 GARRETT Levi Earl 1955 Certificate for Registration 3 15544 GARRETT Levi Earl 1955 Letters of Administration 3 14076 GARTHWAITE Mary C 1951 Will 3 11781 GARTON Ella 1943 Release of Dower & Power of Attorney 3 14083 GARTON Lillian 1951 Certificate for Registration 3 12323 GARVEY Henry Francis 1945 Probate of Will 4

7962 GATZKA Annie Elizabeth 1931 Letters of Administration 2 9761 GATZKA Edward 1938 Letters of Adminstration 2 7963 GATZKA Matilda 1931 Letters of Administration 2

15054 GAYFER Eva Mildred 1954 Certificate for Registration 3 15055 GAYFER Eva Mildred 1954 Probate of Will 6 15236 GEDDES Margaret Isabella 1954 Certificate for Registration 3 15235 GEDDES Margaret Isabella 1954 Probate of Will 5 13296 GEDDES William John 1948 Probate of Will 5

9281 GEE Electa 1937 Probate of Will 4 7789 GEE Jane 1931 Probate of Will 5 7790 GEE Levi 1931 Probate of Will 4

14007 GEHRING Stanley Leroy 1951 Certificate for Registration 2 13959 GEHRING Stanley Leroy 1951 Probate of Will 5 14401 GEMMELL Esther 1952 Probate of Will 4 12851 GEORGE Charles 1947 Probate of Will 4

Page 69: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

68

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

14965 GEORGE William Walter 1954 Certificate for Registration 3 14942 GEORGE William Walter 1953 Probate of Will 4

8062 GERB Conrad 1932 Probate of Will 4 11742 GERHARD Ernest 1943 Probate of Will 4 12514 GERHARDT John 1945 Probate of Will 3 14308 GERMAN Gertrude Mdary Tamson 1952 Probate of Will 5 12518 GERMAN Jacob Grant 1945 Probate of Will 4 14243 GERMAN Sidney Gail 1952 Certificate for Registration 2 14244 GERMAN Sidney Gail 1952 Probate of Will 4 11023 GERRIE David John 1940 Letters of Administration 2 12058 GERRIE David Morton 1944 Letters of Administration with the Will Annexed 5

9101 GERRIE Margaret 1936 Probate of Will 5 12057 GERRIE Margaret A 1944 Letters of Administration 3 11486 GERRING Harry 1942 Probate of Will 3 12869 GIBB Mary Ann 1947 Probate of Will 4 12418 GIBBS Jessie Anna Holmes 1945 Probate of Will 4 13228 GIBBS Thomas 1948 Letters of Administration 5 12479 GIBSON Alexander 1945 Probate of Will 4 13134 GIBSON James A 1948 Probate of Will 6 11976 GIBSON Jamima 1944 Probate of Will 5

9789 GIBSON John 1939 Probate of Will 5 14614 GIBSON Samuel A 1953 Certificate for Registration 3 14597 GIBSON Samuel A 1953 Probate of Will 4 12976 GIBSON Walter Edward 1947 Probate of Will 4 14112 GIETZ Florence V 1951 Probate of Will 6

9141 GIFFITHS Abigail E 1936 Probate of Will 5 14570 GIFFORD Dora Caroline 1953 Probate of Will 6 15269 GILBERT Katie Ellis 1954 Certificate for Registration 3 15266 GILBERT Katie Ellis 1954 Probate of Will 5 15562 GILBERT Walter 1955 Certificate for Registration 3 11753 GILBERT Edward 1943 Probate of Will 4

Page 70: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

69

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

11428 GILBERT George 1941 Probate of Will 5 11993 GILBERT Horance John 1944 Probate of Will 5 11871 GILBERT Leslie 1943 Probate of Will 5 11756 GILBERT Minnie Beatrice 1943 Probate of Will 4 11131 GILCHRIST Ethel May 1940 Probate of Will 5

7979 GILDNER Henry 1931 Probate of Will 4 11734 GILES Daniel 1943 Probate of Will 4

8036 GILES Henry 1932 Probate of Will 3 14205 GILHOLM Evangeline Hutchinson 1952 Certificate for Registration 2 14152 GILHOLM Evangeline Hutchinson 1951 Probate of Will 6 13200 GILL Clarence Clifford 1948 Probate of Will 5 14967 GILL Dora May 1954 Certificate for Registration 3 14988 GILL Dora May 1954 Probate of Will 5

7827 GILLAM Michael 1931 Probate of Will 4 7839 GILLESPIE Joseph 1931 Letters of Administration 2 9278 GILLESPIE Joseph Henry 1937 Probate of Will 5

11984 GILLESPIE Margaret Ellen 1944 Letters of Administration 2 12011 GILLESPIE Margaret Jane Hall 1944 Letters of Administration 3 11174 GILLOTT Henry Ralph 1940 Letters of Administration 3 15036 GILMAR Alexander 1954 Certificate for Registration 3 15604 GILMORE Thomas Claude 1955 Certificate for Registration 3

7784 GILMOUR David 1931 Probate of Will 4 12696 GIMBY Mary Ann 1946 Letters of Administration 2 12695 GIMBY William Clement 1946 Letters of Administration 3 11882 GINGERICH Aaron 1943 Probate of Will 4 10015 GINGRICH Joel 1939 Letters of Administration 3 11846 GIRVIN William Henry 1943 Probate of Will 4 12499 GISCHLER Henry V 1945 Probate of Will 5 15457 GISCHLER Matilda 1955 Certificate for Registration 3 15456 GISCHLER Matilda 1955 Probate of Will 4

8232 GIVEN Edith G 1933 Probate of Will 5

Page 71: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

70

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

8120 GIVEN James Owen 1932 Probate of Will 7 8323 GIVEN Joseph 1933 Probate of Will 8

15366 GLADSTONE William Ewart 1954 Certificate for Registration 3 12624 GLAVES Harry "Henry" Milton 1946 Probate of Will 4

8333 GLAVES John Festis 1933 Probate of Will 4 12148 GLEASON Alvirus 1944 Probate of Will 4 12705 GLEASON Everett James 1946 Probate of Will 3 10003 GLEASON Margaret Ann 1939 Letters of Administration 3 13937 GLEASON Walter 1951 Probate of Will 3 12098 GLENDINNING George Adams 1944 Letters of Administration 3 12819 GLENDINNING Thomas 1947 Letters of Administration 3 11964 GLOVER Almira 1944 Probate of Will 3

9757 GLOVER Elias W 1938 Probate of Will 3 13973 GLOVER Walter Magill 1951 Probate of Will 4 13888 GOBLE Fred Wolverton 1951 Certificate for Registration 2 13893 GOBLE Fred Wolverton 1951 Probate of Will 5 13549 GOBLE Henry 1949 Letters of Administraton 4

9343 GODBY Mary J 1937 Probate of Will 2 12740 GODDARD George 1946 Probate of Will 4

9427 GODDARD John T 1937 Probate of Will 5 14359 GOFF Harry Daniel 1952 Certificate for Registration 2 14234 GOFF Harry Daniel 1952 Probate of Will 5 11839 GOFORTH Charles Wilkin 1943 Copy of Last Will and Testament 3

8176 GOFTON Andrew H 1932 Probate of Will 3 13013 GOFTON Cicero 1947 Probate of Will 4

9452 GOFTON Isaac 1937 Probate of Will 5 12280 GOFTON Jacob 1945 Probate of Will 4

9063 GOFTON Smith 1936 Probate of Will 4 9287 GOING Harry J 1937 Probate of Will 5

14129 GOLDING Earl Frederick 1951 Certificate for Registration 3 14128 GOLDING Earl Frederick 1951 Probate of Will 5

Page 72: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

71

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

11199 GOLDING Ruby Lenora 1941 Letters of Administration 4 9783 GONERMAN Adam 1939 Probate of Will 5 9743 GOOD Edward 1938 Probate ofWill 3 8560 GOOD Eli 1934 Probate of Will 3

15258 GOODALL George 1954 Certificate for Registration 3 15262 GOODALL George 1954 Probate of Will 5

9454 GOODE Melinda "Linda" 1937 Probate of Will 4 14795 GOODGER Alice Eva 1953 Certificate for Registration 3 12248 GOODGER Ellen Maria 1944 Letters of Administration with the Will Annexed 7 12191 GOODGER Thomas 1944 Probate of Will 6

8758 GOODGER William 1935 Probate of Will 4 9381 GOODHAND John Henry 1937 Probate of Will 5

13926 GOODING Albert J 1951 Certificate for Registration 3 13925 GOODING Albert J 1951 Probate of Will 4 11833 GOODWILL Martha 1943 Letters of Administration 3

7808 GOODWILL Simon 1931 Probate of Will 3 12820 GOODWIN Fred 1947 Probate of Will 3

8725 GORDON Elizabeth 1934 Letters of Administration 3 8381 GORDON Emma E 1933 Probate of Will 6

11279 GORDON James Edward M 1941 Probate of Will 3 8864 GORDON James Munroe 1935 Probate of Will 3

12814 GORDON Ralph 1947 Probate of Will 4 9429 GORDON Robert 1937 Probate of Will 3

11735 GORDON Robert George 1943 Probate of Will 4 9785 GORDON Wilena 1939 Probate of Will 5

11786 GORING Albert Hamilton 1943 Probate of Will 4 11322 GOTT Ada Bethia 1941 Probate of Will 3

8681 GOTT Charles Hiram 1934 Probate of Will 2 11432 GOULD Annie Gordon 1941 Probate of Will 3 15143 GOULD Annie M 1954 Certificate for Registration 3 15146 GOULD Annie M 1954 Probate of Will 5

Page 73: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

72

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

14163 GOULD Charlotte Louise 1952 Certificate for Registration 2 13957 GOULD Charlotte Louise 1951 Probate of Will 4

9913 GOULD Clara Rose 1939 Probate of Will 5 12496 GOULD Emily 1945 Letters of Administration 3

8857 GOULD George 1935 Probate of Will 5 13911 GOULD Grace Elizabeth 1951 Probate of Will 4

7906 GOULD Hiram Russell 1931 Letters of Administration 2 8162 GOULD Jethro 1932 Probate of Will 4

11518 GOULD Louise B 1942 Probate of Will 4 13513 GOULD Mildred Louise 1949 General Power of Attorney 3 14174 GOVIER Samuel Richard 1952 Certificate for Registration 2 12859 GOW William 1947 Letters of Adminstration 2 13488 GRACEY Albert 1949 Probate of Will 4

8587 GRACEY Ezra David 1934 Probate of Will 5 9509 GRACEY Hanse 1938 Probate of Will 3 7846 GRACEY John Chambers 1931 Probate of Will 4

14962 GRACEY William 1954 Certificate for Registration 3 8928 GRAF Anna 1935 Letters of Adminstration 2

11838 GRAFF William Henry 1943 Probate of Will 3 8498 GRAFTON Ellen Mary 1934 Probate of Will 13

13856 GRAHAM Alexander 1951 Probate of Will 4 11111 GRAHAM Alexander A 1940 Probate of Will 5 13288 GRAHAM James Percival 1948 Letters of Administration 2

9192 GRAHAM James White 1936 Probate of Will 4 8979 GRAHAM Joseph 1935 Probate of Will 4 9241 GRAHAM Sophia Elizabeth 1937 Probate of Will 4 8231 GRAHAM Thomas 1933 Probate of Will 5

13019 GRAHAM Thomas 1947 Will 2 11079 GRAHAM William Harvey 1940 Probate of Will 3 11086 GRANDY Joseph Edgar 1940 Letters of Administration 3

8303 GRANT Alexander 1933 Probate of Will 3

Page 74: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

73

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

13081 GRANT Florence I 1948 Power of Attorney 4 14563 GRANT William Morley 1953 Probate of Will 5 12043 GRAVILL Richard Thomas 1944 Letters of Administration 3 14390 GRAY Ethel Moretha 1952 Power of Attorney 2

9593 GRAY Harriett Evelyn 1938 Probate of Will 4 15216 GRAY Howard Wilberforce 1954 Certificate for Registration 3 11752 GRAY Margaret Morris 1943 Probate of Will 5

8347 GRAY Michael Henry 1933 Probate of Will 3 13185 GRAY Robert 1948 Probate of Will 5 12198 GRAY Sarah Sophia 1944 Probate of Will 5

8628 GRAY Thomas William 1934 Probate of Will 5 8974 GRAY William E 1935 Probate of Will 4

11825 GRAYDON Samuel Wallace 1943 Letters of Administration 3 8438 GREASON Heny 1933 Will 4

11610 GREATOREX Frances Jane 1942 Notarial Copy of Probate of Will 5 9714 GREAVES Hattie 1938 Probate of Will 5 8869 GREEN Alice Amelia 1935 Probate of Will 5 8539 GREEN Arthur Edwin 1934 Letters of Administration 3

12178 GREEN Calvin 1944 Letters of Administration 2 12163 GREEN George 1944 Probate of Will 4 12093 GREEN George Innes 1944 Probate of Will 6

9815 GREEN Isabella 1939 Probate of Will 3 9981 GREEN James Walter 1939 Probate of Will 5

14869 GREEN Jessie 1953 Certificate for Registration 3 14868 GREEN Jessie 1953 Probate of Will 5

8999 GREEN John 1936 Probate of Will 3 11055 GREEN John Henry 1940 Probate of Will 4 12824 GREEN John William Parry 1947 Probate of Will 3 13756 GREEN Mary 1950 Probate of Will 3

9936 GREEN Nancy E 1939 Letters of Adminstration 4 8220 GREEN Robert Duncan 1933 Probate of Will 4

Page 75: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

74

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

14020 GREEN Ross Addison 1951 Probate of Will 5 8945 GREEN Thomas 1935 Probate of Will 4

14554 GREEN George Henry 1953 Probate of Will 4 12866 GREENFIELD Henry 1947 Probate of Will 3

9947 GREENFIELD Oscar 1939 Letters of Administration 3 12381 GREENLEES Annie 1945 Probate of Will 3 14529 GREENLEES George Henry 1953 Certificate for Registration 3 14255 GREENLEES Mary Ann 1952 Letters of Administration 3 11269 GREENLEES Patrick Joseph 1941 Probate of Will 5 12305 GREEN-LEES William Henry John 1945 Probate of Will 3 13760 GREER Harry Harrison 1950 Probate of Will 6 10078 GREGG Elizabeth Anna 1940 Probate of Will 5 12728 GREGG Frank Henry 1946 Probate of Will 4

9105 GREGG John Wesley 1936 Probate of Will 5 7811 GREGG Thomas George 1931 Probate of Will 4

11794 GREGORY Eunice Nerene 1943 Probate of Will 4 9324 GREGORY Robert Daniel 1937 Probate of Will 4

14677 GREGORY William Barnabas 1953 Certificate for Registration 2 14676 GREGORY William Barnabas 1953 Will 3 13034 GRENZEBACH William Hippel 1947 Probate of Will 4 14575 GRIEVE James Douglas 1953 Certificate for Registration 3 14574 GRIEVE James Douglas 1953 Probate of Will 4 15081 GRIEVES Blanche 1954 Letters of Administration 3

9375 GRIFFIN Anderson 1937 Probate of Will 6 12256 GRIFFIN Frank Jacob 1944 Probate of Will 4 13552 GRIFFIN Hannah 1949 Probate of Will 7 13553 GRIFFIN Hannah 1949 Supreme Court Order 4

9322 GRIFFIN James E 1937 Letters of Adminstration 3 9638 GRIFFIN James F 1938 Probate of Will 7

14742 GRIFFIN Lafayette 1953 Letters of Administration 3 7996 GRIGGS Charles 1931 Letters of Administration 3

Page 76: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

75

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

13168 GRIGGS Lucilla Theresa 1948 Letters of Administration 3 9046 GRINTON Catherine Veitch 1936 Letters of Adminstration 8

12852 GRISWOULD Charles Nelson 1947 Letters of Probate 4 9502 GROOM Harry 1938 Probate of Will 5

11137 GROOM Lizzie Jane 1940 Letters of Administration 3 9787 GROVE Oliver H 1939 Probate of Will 5

14424 GROVER Russel Jacob 1952 Certificate for Registration 2 14425 GROVER Russel Jacob 1952 Probate of Will 3

9152 GROVES Frank 1936 Probate of Will 3 12900 GROVES John 1947 Probate of Will 8 13240 GUILFORD Frank 1948 Letters of Administration 3 13572 GUILFORD Frank 1950 Letters of Adminstration 5 13897 GUMM Annie McLaughlan 1951 Certificate for Registration 2 13872 GUNN Annie McLaughlan 1951 Probate of Will 5 14267 GUNN Charles Lochlan 1952 Probate of Will 3 13317 GUNN Christie 1949 Probate of Will 4 13331 GUNN David 1949 Letters of Probate 4 14241 GUNN Ethel Elizabeth 1952 Certificate for Registration 2 14203 GUNN Ethel Elizabeth 1952 Probate of Will 3 13170 GUNN Gertrude Isabelle 1948 Probate of Will 3 14264 GUNN Harry Watkins 1952 Probate of Will 4 11412 GUNN Mary Douglas 1941 Probate of Will 10

8921 GUNN Neil Bethune 1935 Probate of Will 4 8623 GUNN Sarah Ann 1934 Letters of Administration 2

12399 GUNSON George Bushby 1945 Probate of Will 5 14075 GURNELL Agnes Ida 1951 Certificate for Registration 2 13642 GURNELL Agnes Ida 1950 Probate of Will 5 13022 GUSTIN Harry Nelson 1947 Probate of Will 6 12142 GUTHRIE George A 1944 Probate of Will 6 15253 GYURE Lazlo "Leslie" 1954 Certificate for Registration 3 15256 GYURE Lazlo "Leslie" 1954 Letters of Administration 6

Page 77: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

76

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

14790 GYURE Lazlo "Leslie" 1953 Probate of Will 5 14353 GYURE Mary 1952 Certificate for Registration 2 13342 HABERMEHL Olive Mearl 1949 Letters of Administration 3

8045 HACKER Elizabeth Gregory 1932 Probate of Will 4 7833 HADCOCK Albert 1931 Letters of Administration 2

13031 HADDEN Augusta Susan 1947 Probate of Will 3 12577 HAFFEY Alice Gertrude 1946 Probate of Will 4

9506 HAGAN Caroline 1938 Probate of Will 4 13857 HAGAN James William 1951 Certificate for Registration 3 14797 HAGER Orloff 1953 Certificate for Registration 5 14796 HAGER Orloff 1953 Probate of Will 4 12926 HAGERMAN Howard 1947 Probate of Will 4

8187 HAGGERT Sarah 1932 Probate of Will 4 8250 HAIGHT Clara Selena 1933 Probate of Will 4

12917 HAIGHT Ellen Ada "Nellie" 1947 Probate of Will 3 7822 HAINES Mary E 1931 Probate of Will 4

12743 HALEY Emma 1946 Probate of Will 4 9920 HALEY George 1939 Probate of Will 5

15079 HALEY Melbourne Harris 1954 Certificate for Registration 3 15019 HALEY Melbourne Harris 1954 Probate of Will 5 14159 HALKETT Alexander 1951 Probate of Will 4

7931 HALL Andrew 1931 Probate of Will 5 11844 HALL Catherine 1943 Letters of Administration 3 13070 HALL Catherine 1948 Probate of Will 3 13002 HALL Donald Francis Fulton 1947 Probate of Will 3 12983 HALL Ella 1947 Probate of Will 5

8700 HALL Frank 1934 Probate of Will 5 13476 HALL Harold Geoffrey 1949 Probate of Will 5

7940 HALL Ida 1931 Probate of Will 5 13865 HALL Janet 1951 Probate of Will 5 11641 HALL John 1942 Probate of Will 4

Page 78: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

77

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

14748 HALL John Darius 1953 Certificate for Registration 2 12583 HALL John Jackson 1946 Letters of Probate 6

9655 HALL John Richard 1938 Probate of Will 3 8655 HALL Kitty Bell 1934 Probate of Will 4

13409 HALL Mabel Cora 1949 Letters of Adminstration 3 9294 HALL Mary 1937 Probate of Will 6

12558 HALL Morton 1946 Letters of Administration 3 13181 HALL Thomas 1948 Probate of Will 4 14434 HALL Thomas Gladstone 1952 Certificate for Registration 3 15365 HALL Thomas Gladstone 1954 Certificate for Registration 3 14397 HALL Thomas Gladstone 1952 Probate of Will 3

8101 HALL William 1932 Letters of Administration 3 12778 HALLAM William 1946 Letters of Administraton 3

9274 HALLAM William Duncombe 1937 Probate of Will 4 8730 HALLMAN George 1934 Probate of Will 3

13835 HALLMAN Lydia 1950 Certificate for Registration 3 13613 HALLMAN Lydia 1950 Probate of Will 6 14770 HALLMAN Peter S 1953 Certificate for Registration 3 14771 HALLMAN Peter S 1953 Probate of Will 5 12457 HALLOCK Charles 1945 Probate of Will 4

8165 HALLOCK Isaac 1932 Probate of Will 5 8134 HALLOCK Mary Ann 1932 Letters of Administration 3 9355 HALLOCK Mary Emily May 1937 Letters of Adminstration 3 9500 HALPIN Edward 1938 Probate of Will 4

12133 HALPIN John 1944 Letters of Administration 2 9510 HALPIN Luella Jane 1938 Probate of Will 4

13970 HAMILL John Smith 1951 Letters of Administration 2 12798 HAMILTON William Taylor 1946 Probate of Will 4 12782 HAMILTON Wilmer McWilliam 1946 Will 2 12232 HAMMOND George 1944 Probate of Will 5 12407 HAMMOND John 1945 Probate of Will 4

Page 79: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

78

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

15129 HAMMOND John Leslie 1954 Certificate for Registration 3 9401 HAMPEL William Joseph 1937 Probate of Will 6

12447 HAMPSON Sarah Louise 1945 Letters of Administration 3 15152 HAMPTON Eda 1954 Certificate for Registration 3 11065 HAMPTON Herbert 1940 Probate of Will 4 13137 HAMSON William Henry Sr 1948 Letters of Administration 2 14030 HANCOCK Albert Edward 1951 Probate of Will 4 11398 HANDFORD Thomas E 1941 Probate of Will 3 15656 HANDRIKS Rita 1955 Power of Attorney 4

9569 HANES William J 1938 Probate of Will 3 14966 HANEY Albert A 1954 Certificate for Registration 3 13106 HANEY William Joseph 1948 Probate of Will 4

9994 HANKE William 1939 Probate of Will 3 14939 HANLON Henry 1953 Certificate for Registration 3 15038 HANLON Henry 1954 Certificate for Registration 3 14938 HANLON Henry 1953 Probate of Will 6 11688 HANLON James Leo 1942 Probate of Will 6 13581 HANLON Mary Jane 1950 Probate of Will 4 13578 HANLON Mary Jane "Minnie" 1950 Certificate of Registration 2 11420 HANNAN Emma 1941 Letters of Administration 2 12732 HANNIGAN Mary 1946 Probate of Will 4

9217 HANNON Rufus 1937 Probate of Will 4 12404 HANSELMAN John Matthew 1945 Letters of Administration 3 11154 HANSON Sarah Elizabeth 1940 Probate of Will 5 10059 HANSULD Catherine 1940 Probate of Will 3

8481 HANSULD David 1934 Certificate for Registration 2 8122 HANSULD David 1932 Probate of Will 3

11523 HANSULD Jane 1942 Letters of Administration 4 14996 HANULA Leo "Leon" 1954 Certificate for Registration 3 15002 HANULA Leo "Leon" 1954 Letters of Administraton 2 13589 HANYSH Nick 1950 Letters of Administration 3

Page 80: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

79

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

8865 HARDING John Bentinck 1935 Probate of Will 3 14345 HARDY William Ezra 1952 Certificate for Registration 3 14185 HARDY William Ezra 1952 Probate of Will 4 11569 HARE Arthur Merrill 1942 Probate of Will 4

9479 HARFORD Elizabeth 1937 Probate of Will 2 12118 HARFORD Isabella 1944 Probate of Will 4

9478 HARFORD Thomas 1937 Probate of Will 2 15661 HARGAN Annie Mabel 1955 Certificate for Registration 3 11082 HARGAN John Edgar 1940 Probate of Will 8

8198 HARGITT Eleanor 1932 Letters of Administration 3 8149 HARKES William Richard 1932 Letters of Administration 3

12968 HARLEY Archibald 1947 Probate of Will 2 13720 HARLEY Elizabeth 1950 Certificate for Registration 5 13660 HARLEY Elizabeth 1950 Probate of Will 8

9987 HARLOW Harry 1939 Probate of Will 5 13984 HARMER Agnes 1951 Letters of Administration 2 11348 HARMER Albert 1941 Probate of Will 5 12831 HARMER Andrew 1947 Probate of Will 5 14531 HARMER Edward 1953 Certificate for Registration 3 14530 HARMER Edward 1953 Probate of Will 4

9670 HARMER James Henry 1938 Certificate for Registration 4 8386 HARMER Robert 1933 Probate of Will 4

11949 HARP Eula 1944 Probate of Will 5 14265 HARP Lewis 1952 Certificate for Registration 2 14252 HARP Lewis 1952 Probate of Will 5 15326 HARPER Matilda 1954 Certificate for Registration 3 15325 HARPER Matilda 1954 Probate of Will 3 13515 HARRINGTON Burton Charles 1949 Letters of Administration 2 12420 HARRINGTON Euphemia 1945 Probate of Will 3

8227 HARRINGTON Gorge Lewis 1933 Letters of Administration 2 12421 HARRINGTON Margaret N 1945 Probate of Will 5

Page 81: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

80

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

11601 HARRIS Andrus N 1942 Letters of Administration 6 8830 HARRIS Annie 1935 Probate of Will 3

15370 HARRIS Annie Gertrude 1954 Certificate for Registration 3 15360 HARRIS Annie Gertrude 1954 Probate of Will 5

7791 HARRIS Byron 1931 Probate of Will 3 9499 HARRIS Charles Nelson 1937 Probate of Will 5

12865 HARRIS Charles William 1947 Probate of Will 4 10024 HARRIS Elizabeth 1939 Probate of Will 4 11829 HARRIS Elizabeth 1943 Probate of Will 3 14883 HARRIS Elmore Edward 1953 Certificate for Registration 3 14882 HARRIS Elmore Edward 1953 Probate of Will 4

9882 HARRIS Emerson 1939 Probate of Will 5 13021 HARRIS Esther Elizabeth 1947 Probate of Will 6 15217 HARRIS Frances Harriet 1954 Certificate for Registration 2 15231 HARRIS Frances Harriet 1954 Letters of Administration 2 13501 HARRIS Frank Herbert 1949 Probate of Will 6 13518 HARRIS Frank Herbert Perry 1949 Certificate of Registration 1 13655 HARRIS Frank Herbert Perry 1950 Notarial Copy of Certificate for Registration 3 13249 HARRIS Frank Loftus 1948 Letters of Administraton 3

9238 HARRIS George Becher 1937 Probate of Will 7 8209 HARRIS George Lewis 1932 Probate of Will 4

13797 HARRIS Goldie 1950 Probate of Will 4 12339 HARRIS Heman 1945 Probate of Will 5 11294 HARRIS Herbert 1941 Probate of Will 5 11809 HARRIS Horace Henry 1943 Probate of Will 3 14624 HARRIS James Edward 1953 Will 6

7871 HARRIS James Leamon 1931 Probate of Will 5 13346 HARRIS John Franklin 1949 Letters of Administration 4 12576 HARRIS Judd Charles 1946 Probate of Will 6

7936 HARRIS Mary 1931 Probate of Will 4 11951 HARRIS Robert Miles 1944 Letters of Administration 3

Page 82: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

81

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

12018 HARRISON Adelina 1944 Probate of Will 5 15075 HARRISON Cecil George 1954 Certificate for Registration 3 15084 HARRISON Cecil George 1954 Probate of Will 4 13145 HARRISON James 1948 Probate of Will 4

7805 HARRISON John 1931 Probate of Will 5 14158 HARRISON John Edward 1951 Probate of Will 4 13466 HARRISON Joseph Street 1949 Letters of Administration 2 14153 HARRISON Margaretta Eleanor 1951 Certificate for Registration 2 14155 HARRISON Margaretta Eleanor 1951 Probate of Will 4 13290 HARRISON Richard Henry 1948 Probate of Will 5 15074 HARRISON Thomas Watson 1954 Certificate for Registration 3 15083 HARRISON Thomas Watson 1954 Probate of Will 4 14376 HARRISON Violet Elizabeth 1952 Probate of Will 4 14989 HARSTONE Leonard 1954 Certificate for Registration 3

8048 HARSTONE Leonard 1932 Probate of Will 3 14085 HART George McWilliam 1951 Certificate for Registration 2 13992 HART George McWilliam 1951 Probate of Will 3

9268 HART John 1937 Probate of Will 5 11729 HART Mary 1943 Probate of Will 3 11584 HART Thomas 1942 Probate of Will 3 14452 HART William 1952 Certificate for Registration 3 14450 HART William 1952 Letters of Administration 2 10040 HARTLEY Cephas 1940 Probate of Will 4 12470 HARTLEY Henry 1945 Probate of Will 4 12945 HARTLEY Ivy 1947 Power of Attorney 3 13118 HARTLEY Miles 1948 Probate of Will 5 14828 HARTLEY Myrtle 1953 Certificate for Registration 3 14497 HARTLEY Stephen 1953 Certificate for Registration 3 14498 HARTLEY Stephen 1953 Probate of Will 4 11122 HARTNETT Herbert "B H " 1940 Probate of Will 5 12009 HARTRY Mary Ann 1944 Probate of Will 5

Page 83: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

82

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

12349 HARTRY Thomas M 1945 Letters of Administration 2 15173 HARTWRIGHT William 1954 Certificate for Registration 3 15177 HARTWRIGHT William 1954 Letters of Administration 3 15358 HARVEY Amelia Ellen 1954 Certificate for Registration 3 13065 HARVEY Garnet W 1948 Probate of Will 5 12539 HARVEY Gertrude Elizabeth 1945 Probate of Will 5

8060 HARVEY Lonzo Albert 1932 Probate of Will 5 8378 HARWOOD Arthur West 1933 Probate of Will 6

13285 HARWOOD Edward Elgin 1948 Probate of Will 5 15271 HARWOOD Wilfred Caldwell 1954 Certificate for Registration 3 15272 HARWOOD Wilfred Caldwell 1954 Probate of Will 4

9201 HASELGROVE Mary Elizabeth 1936 Probate of Will 5 12429 HASKELL Edgar 1945 Letters of Administration 2 13533 HASTINGS Charles Franklin 1949 Probate of Will 4

7884 HASTINGS Elizabeth 1931 Probate of Will 4 11851 HASTINGS Walter Scott 1943 Letters of Administration 3 15047 HASTINGS William Henry 1954 Certificate for Registration 3 15103 HASTINGS William Henry 1954 Certificate for Registration 2 15233 HASTINGS William Henry 1954 Certificate for Registration 3 15048 HASTINGS William Henry 1954 Probate of Will 3 12840 HASTINGS Willima J 1947 Probate of Will 3 12271 HATCH Sarah Jane Livingstone 1945 Probate of Will 3 11256 HATCHER James 1941 Will 3 12092 HATTON Margaret L 1944 Probate of Will 4

9599 HAVENS Harvey P 1938 Probate of Will 3 9596 HAWES Richard 1938 Probate of Will 6 9463 HAWES Richard A 1937 Power of Attorney 2

14762 HAWKE Richard Hoblyn 1953 Certificate for Registration 2 14059 HAWKES Louisa Maria 1951 Probate of Will 4 11182 HAWKESWORTH Edith A 1941 Probate of Will 6

8666 HAWKESWORTH George 1934 Will 4

Page 84: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

83

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

14095 HAWKEY Richard Hawkey 1951 Letters of Administration 3 8772 HAWKINS Alvina 1935 Letters of Adminstration 2 8767 HAWKINS Frank Wesley 1935 Letters of Adminstration 2

11890 HAWKINS Thomas 1943 Last Will and Testament 2 9039 HAWKINS William Roger 1936 Probate of Will 4

13558 HAWKINS William Wilmot 1949 Certificate for Registration 2 13512 HAWKINS William Wilmot 1949 Probate of Will 5

7877 HAWLEY William 1931 Letters of Administration 3 12302 HAY Isabella 1945 Certificate of Discharge 1 14412 HAY Thomas 1952 Probate of Will 19 14838 HAY Thomas Lyall 1953 Certificate for Registration 3 14363 HAY Thomas Lyall 1952 Probate of Will 19 11066 HAYBALL Iva Estella 1940 Letters of Administration 2 14384 HAYBALL Louisa M 1952 Probate of Will 4 13237 HAYCOCK Adelbert 1948 Probate of Will 5 13798 HAYCOCK Herbert 1950 Probate of Will 4 11046 HAYCOCK Judson 1940 Will 4

9186 HAYCOCK Margaret 1936 Letters of Adminstration 5 9165 HAYCOCK Mary J 1936 Probate of Will 3

12491 HAYES Bertie Mabel 1945 Letters of Administration 3 12886 HAYLOCK Thomas 1947 Probate of Will 5

7831 HAYLOW Joseph Patrick 1931 Probate of Will 4 13792 HAYLOW Mary 1950 Probate of Will 5 13592 HAYNES Eliza Ann 1950 Probate of Will 4 14431 HAYNES John Edward 1952 Letters of Administration 3 12228 HAYTON Claude 1944 Power of Attorney 2 11120 HAYTON William 1940 Will 2 11105 HAYWARD Frederick William 1940 Probate of Will 4

8737 HAYWARD George Henry 1935 Letters of Adminstration 3 7792 HAYWARD Joseph 1931 Probate of Will 5 8910 HAYWARD Mary Elizabeth 1935 Probate of Will 3

Page 85: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

84

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

7930 HAZEN Hannah 1931 Probate of Will 5 7929 HAZEN John Henry 1931 Letters of Administration 5

14513 HAZEN Jonah 1953 Certificate for Registration 4 9736 HEAL Lizzie 1938 Probate of Will 5

15059 HEALY Laurence Vernet 1954 Certificate for Registration 3 15086 HEALY Laurence Vernet 1954 Probate of Will 6

8605 HEARN Agnes M 1934 Will 4 13994 HEARN George Leonard 1951 Certificate for Registration 2 13914 HEARN George Leonard 1951 Probate of Will 5

9398 HEARN Hiram 1937 Probate of Will 5 9033 HEATH Jesse S 1936 Letters of Adminstration 4

11247 HEATH Mahala Phidella 1941 Probate of Will 5 9032 HEATH Sarah Ann 1936 Letters of Adminstration 2

14474 HEAVENER Emma J 1952 Certificate for Registration 3 13807 HEAVENER John Thomas 1950 Certificate for Registration 2 14473 HEAVENER John Thomas 1952 Certificate for Registration 3 13804 HEAVENER John Thomas 1950 Probate of Will 5 13189 HEAVER George 1948 Probate of Will 4 12422 HEAVER Annie 1945 Probate of Will 4 11717 HEAVER William 1943 Probate of Will 5 12338 HECKENDORN Menno 1945 Probate of Will 3 12244 HEDRICK Phoebe Elizabeth 1944 Power of Attorney 2

7848 HEENEY Francis 1931 Probate of Will 5 14831 HEENEY Francis Weir 1953 Certificate for Registration 3 14865 HEENEY Francis Weir 1953 Probate of Will 4 14721 HEENEY Helen Marie 1953 Certificate for Registration 3

9669 HEENEY Prudence Martha 1938 Probate of Will 5 12301 HEINBUCH John 1945 Probate of Will 4

9483 HEITMAN Elizabeth 1937 Letters of Adminstration 3 9906 HELLER Emma 1939 Probate of Will 4 8822 HELMUTH Augusta Sophia 1935 Letters of Adminstration 2

Page 86: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

85

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

8215 HELMUTH Christian 1933 Probate of Will 4 14645 HELMUTH Moses "Mose" 1953 Certificate for Registration 3 14681 HELMUTH Moses "Mose" 1953 Probate of Will 5 13423 HELSDON James M 1949 Probate of Will 4 13432 HELSDON Mary C 1949 Probate of Will 5

9079 HEMINGWAY John Albert 1936 Probate of Will 5 12234 HEMMING William Richard 1944 Letters of Administration with the Will Annexed 4 13692 HEMSWORTH Mary 1950 Power of Attorney 3

8697 HEMSWORTH Mary 1934 Probate of Will 3 13135 HEMSWORTH Pdtrick 1948 Letters of Administration 3 13308 HENDERSHOTT Archibald 1948 Letters of Probate 3 14299 HENDERSHOTT Erie 1952 Probate of Will 3 13310 HENDERSHOTT Roy Edwin 1948 Letters of Administration 2

9701 HENDERSON Alexander 1938 Probate of Will 3 14509 HENDERSON Andrew 1953 Probate of Will 4 12460 HENDERSON Cecil John 1945 Probate of Will 4

8461 HENDERSON Chester L 1933 Letters of Administration 2 12343 HENDERSON Dora 1945 Letters of Administration 3 14451 HENDERSON Elizabeth Jane 1952 Probate of Will 5 11611 HENDERSON Frederick George 1942 Probate of Will 5 12794 HENDERSON James 1946 Letters of Administration 3 11345 HENDERSON John 1941 Probate of Will 5

8995 HENDERSON John A 1936 Probate of Will 3 15668 HENDERSON Joseph 1955 Probate of Will 4

9299 HENDERSON Josephine 1937 Probate of Will 4 8177 HENDERSON Julia 1932 Probate of Will 4 9117 HENDERSON Margaret Jeannet 1936 Probate of Will 3

13529 HENDERSON Mary 1949 Certificate of Registration 1 13531 HENDERSON Mary 1949 Letters of Administration 3 11469 HENDERSON Mary 1942 Probate of Will 4

7872 HENDERSON Raymon C 1931 Power of Attorney 4

Page 87: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

86

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

14610 HENDERSON Robert Deane 1953 Certificate for Registration 3 13086 HENDERSON Sarah 1948 Probate of Will 5 11360 HENDERSON William 1941 Probate of Will 3

8091 HENDERSON William Harvey 1932 Letters of Administration 3 11805 HENDERSON William Shewan 1943 Probate of Will 5

7975 HENDERSON Wm R 1931 Letters of Administration 3 14679 HENESY Thomas 1953 Certificate for Registration 3 14687 HENESY Thomas 1953 Probate of Will 5 13599 HENNESSEY Joseph L 1950 Power of Attorney 3 13414 HENNING Hugh 1949 Letters of Administration 2 13082 HENRY Amy 1948 Probate of Will 4 12683 HENRY Charles 1946 Will 3

7977 HENRY Jane 1931 Certificate for Registration 2 12686 HENSHAW George William 1946 Probate of Will 3

8951 HENSON Amelia Harriet 1935 Power of Attorney 4 14582 HENSON Amelia Harriet 1953 Power of Attorney 5 12206 HERBERT Eliza 1944 Probate of Will 4

8259 HERBERT George 1933 Probate of Will 4 15197 HERBERT Helen 1954 Probate of Will 6

8480 HERBERT Phillip 1934 Probate of Will 4 9603 HERBERTSON Mary Jane 1938 Probate of Will 3 9600 HERBERTSON Robert 1938 Certificate for Registration 6

12467 HERGOTT Albert 1945 Probate of Will 5 11665 HERLICH Henry 1942 Probate of Will 3 13017 HERLICK Anna 1947 Probate of Will 4

8642 HEROD Abigail 1934 Probate of Will 4 8958 HEROLD Christoph 1935 Probate of Will 5 9798 HEROLD Phillip 1939 Probate of Will 4

11990 HERRICK Harry 1944 Probate of Will 4 14222 HERRON George Alexander 1952 Certificate for Registration 3 14202 HERRON George Alexander 1952 Letters of Administraton 3

Page 88: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

87

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

11268 HERRON John Henry 1941 Probate of Will 5 13990 HESSE Henry 1951 Certificate for Registration 2 13989 HESSE Henry 1951 Probate of Will 4 12834 HETHERINGTON Jonathan 1947 Letters of Administration 2 12795 HEWER Isaac 1946 Probate of Will 5 13030 HEWETT Elizabeth 1947 Power of Attorney 3 13662 HEWITT George Thomas 1950 Probate of Will 5 14861 HEWITT Gillis Roy 1953 Certificate for Registration 3 14862 HEWITT Gillis Roy 1953 Probate of Will 5

8305 HEWITT Henry 1933 Certificate for Registration 2 8107 HEWITT Henry 1932 Letters of Administration 2 9224 HEWITT James Albert 1937 Letters of Adminstration 3

14863 HEWITT James Edward 1953 Certificate for Registration 3 14864 HEWITT James Edward 1953 Probate of Will 4 11163 HEWITT Mary Elizabeth 1940 Probate of Will 5 12925 HEWITT Olive Pearl 1947 Letters of Administration 2 11162 HEWITT Samuel 1940 Probate of Will 4 12991 HICKOX Stephen Gardner 1947 Probate of Will 5

8813 HICKS Albert 1935 Will 3 9267 HICKS Ellen 1937 Probate of Will 6

14455 HICKS Ellen "Helen" 1952 Certificate for Registration 3 14407 HICKS Ellen "Helen" 1952 Probate of Will 5 13204 HICKS Ellen Susanna 1948 Probate of Will 4 12049 HICKS Emmert F 1944 Probate of Will 5 11310 HICKS Fank Cecil 1941 Power of Attorney 4 11346 HICKS George Albert 1941 Probate of Will 5 10011 HICKS Mary Ann 1939 Letters of Administration 3

9962 HICKS Thomas Daniel 1939 Probate of Will 3 11667 HICKS William Elston 1942 Copy of Probate of Will 5 14415 HIE Albert Carman 1952 Certificate for Registration 2 11934 HILDERLEY Herbert David 1943 Letters of Administration 2

Page 89: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

88

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

12660 HILDERLEY Joseph 1946 Letters of Administration 3 13318 HILDERLEY Maria 1949 Probate of Will 4 13819 HILL Elizabeth 1950 Probate of Will 5

9533 HILL George Harmon 1938 Probate of Will 3 15623 HILL Jennie & Joseph Henry 1955 Power of Attorney 4 15681 HILL John David 1955 Certificate for Registration 3 14326 HILL Marguerite Pearl 1952 Certificate for Registration 2 14871 HILL Theodore Maurice 1953 Certificate for Registration 3 14873 HILL Theodore Maurice 1953 Probate of Will 5 11802 HILL William Alexander 1943 Probate of Will 4 14720 HILLARY Alfred 1953 Letters of Administration 3 12410 HILLER Albert 1945 Copy of Probate of Will 4 11188 HILLER Frederick 1941 Probate of Will 5 11187 HILLER Roy 1941 Letters of Administration 3 12106 HILLIER Frederick Ashton 1944 Letters of Administration 3 15003 HILLIER John A 1954 Certificate for Registration 3 15190 HILLIER John A 1954 Probate of Will 4 13231 HILLIKER Eliza Alberta 1948 Letters of Administration 3 11133 HILLIKER Lloyd Alfred 1940 Probate of Will 4 10045 HILLIKER Maggie Jane 1940 Letters of Administration 4

7913 HILLS Albert Edward 1931 Probate of Will 5 11797 HILLSDON Abraham John 1943 Letters of Administration 2 13388 HINES Eli Elmer 1949 Probate of Will 4

8439 HINKS Jennie 1933 Probate of Will 4 14874 HINKS Otto Earl 1953 Certificate for Registration 3 14839 HINKS Otto Earl 1953 Probate of Will 4 15352 HINSLEY Ila Elva 1954 Will 7 15353 HINSLEY Lewis Albert 1954 Will 6 12431 HISCOCKS Alfred 1945 Probate of Will 6 11726 HISLOP John Stanley 1943 Probate of Will 4 13837 HISLOP Martha Lavender 1950 Probate of Will 5

Page 90: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

89

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

14130 HITZEROTH Wilfred 1951 Probate of Will 5 8194 HIXON Helen Bradburn 1932 Probate of Will 5

12560 HOAG James P 1946 Probate of Will 7 8167 HOARE Harriet 1932 Probate of Will 4 7859 HOBBS Edwin Emily 1931 Letters of Administration 3 8630 HOBSON Catherine B C 1934 Probate of Will 4

14004 HOCKEY Ernest Victor 1951 Letters of Administration 3 11837 HOCKEY Havelock 1943 Probate of Will 5 14141 HOCKEY Job 1951 Will 2 14121 HODDER William 1951 Letters of Administration 5

7925 HODGES Charles 1931 Probate of Will 3 12978 HODGES William Frederick 1947 Probate of Will 4 12335 HODGIN Elza 1945 Probate of Will 4 12290 HODGKINS Frederick 1945 Probate of Will 3 11572 HODGKINS Herbert William 1942 Probate of Will 3 12321 HODGSON George Frederick 1945 Probate of Will 4 11293 HODGSON Mary Violetta 1941 Probate of Will 3

8213 HOFF Charles Frederick Daniel 1933 Probate of Will 4 8105 HOFFMAN Elizabeth 1932 Probate of Will 5

12333 HOFFMAN James Albert 1945 Copy of Probate of Will 5 9552 HOFFMIER John A 1938 Probate of Will 5 9689 HOGARTH Agnes J 1938 Probate of Will 5

12773 HOGARTH Charles Stanley 1946 Probate of Will 4 11740 HOGARTH Henry C 1943 Letters of Administration 3 11880 HOGARTH Margaret E 1943 Probate of Will 5 11858 HOGARTH Margaret R 1943 Probate of Will 5 13683 HOGARTH Nancy Ann 1950 Probate of Will 4

8275 HOGARTH Thalia A 1933 Probate of Will 4 15053 HOGG Elizabeth Boston 1954 Certificate for Registration 3 14910 HOGG Elizabeth Boston 1953 Probate of Will 4 11112 HOGG George P 1940 Probate of Will 5

Page 91: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

90

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

9811 HOGG Howard John 1939 Probate of Will 4 7893 HOGG Jane 1931 Letters of Administration 3

13823 HOGG John Douglas 1950 Will 3 13174 HOGG William Anderson 1948 Probate of Will 4

9110 HOGG William I 1936 Probate of Will 3 13000 HOGG William W 1947 Probate of Will 4 11751 HOGGARD Edith Mary 1943 Probate of Will 5 11201 HOGGARD Robert 1941 Probate of Will 4 13915 HOGGARTH Mary 1951 Probate of Will 5

8410 HOGGARTH William 1933 Probate of Will 4 13972 HOHNER Christian L 1951 Cerificate of Registration 2 13971 HOHNER Christian L 1951 Probate of Will 4 12880 HOHNER Gladwin Thomas Martin 1947 Letters of Administration 2

8977 HOHNER Henry 1935 Probate of Will 4 8298 HOLDEN John E 1933 Probate of Will 3

13723 HOLDEN William 1950 Probate of Will 3 11722 HOLDER Annie May 1943 Letters of Administration 3 11519 HOLDER Edward John 1942 Probate of Will 5 11406 HOLDSWORTH John Wellington 1941 Probate of Will 4 13474 HOLLAND Isaac 1949 Probate of Will 4 11192 HOLLAND Isaac Francis 1941 Letters of Administration 3 15034 HOLLAND Sarah Catherine 1954 Certificate for Registration 3 14183 HOLLANDS Henry Francis 1952 Probate of Will 5 13868 HOLLOWAY William James 1951 Probate of Will 5

9053 HOLMES Albert Victor 1936 Letters of Adminstration 3 9123 HOLMES Alice 1936 Probate of Will 5

12408 HOLMES Benjamin Frederick 1945 Probate of Will 5 15640 HOLMES Ellsworth 1955 Probate of Will 5 11006 HOLMES Elwood 1940 Probate of Will 4 11940 HOLMES Frederick Ross 1943 Letters of Administration 4 14307 HOLMES Gertrude Louise 1952 Letters of Administration 2

Page 92: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

91

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

13328 HOLMES James 1949 Certificate of Order 2 12038 HOLMES John Robert 1944 Notarial Copy of Probate of Will 6

9647 HOLMES Walter 1938 Probate of Will 5 11147 HOLMES William 1940 Probate of Will 3 12380 HOLMES William Alexander 1945 Probate of Will 3

8561 HOLMES William John 1934 Probate of Will 5 8494 HOLT George Renfrew 1934 Probate of Will 5

12562 HOLTBY Robert William 1946 Probate of Will 4 13172 HOLZ Adam 1948 Probate of Will 3 14080 HOMINICK Mary 1951 Letters of Administration 4 14288 HONESS Robert Everett Miles 1952 Certificate for Registration 2 14210 HONESS Robert Everett Miles 1952 Probate of Will 5

8904 HONOUR Arthur 1935 Probate of Will 4 9421 HONSBERGER Alfred D 1937 Probate of Will 5

13848 HONSBERGER Sylvester Enos 1951 Certificate for Registration 2 12161 HOOD Sarah 1944 Probate of Will 5 12215 HOOK Jane 1944 Letters of Administration 2 12216 HOOK William Dippie 1944 Letters of Administration 2 11600 HOOKER Nancy Matilda "Maggie" 1942 Letters of Administration 3 14739 HOOVER Howard Earl 1953 Probate of Will 4 13774 HOPE Nelson Howard 1950 Letters of Administration 2 11106 HOPF Anna 1940 Letters of Administration 2

9459 HOPF Harry C 1937 Letters of Adminstration 2 8832 HOPKINS Frank B 1935 Probate of Will 4 9964 HOPKINS Isabella 1939 Probate of Will 5

10010 HOPKINS John Wesley 1939 Probate of Will 4 12187 HOPKINS Thomas 1944 Letters of Administration 8 15297 HORMAN Reinhardt 1954 Certificate for Registration 3 15133 HORMAN Reinhardt 1954 Probate of Will 5 15510 HORMAN William 1955 Certificate for Registration 3 15556 HORMAN William 1955 Certificate for Registration 2

Page 93: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

92

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

15459 HORMAN William 1955 Probate of Will 5 9112 HORMANN John 1936 Probate of Will 6

13103 HORNE Mary 1948 Probate of Will 3 9687 HORNING Abram Binkley 1938 Probate of Will 6

11626 HORNING Albert Ira 1942 Letters of Administration 3 9749 HORSMAN Henry 1938 Probate of Will 5

13098 HORSMAN Isabella 1948 Probate of Will 7 9748 HORSMAN Mary D 1938 Probate of Will 7 9983 HORTON Frederick Norman 1939 Probate of Will 6

12981 HOSACK Harold E 1947 Probate of Will 4 8802 HOSACK James Luther 1935 Probate of Will 4 9122 HOSACK Jessie 1936 Probate of Will 6 8102 HOSSACK Alexander 1932 Probate of Will 4

11405 HOSSACK Alexander 1941 Verified Copy of Letters of Administration 4 11291 HOSSACK Duncan Murray 1941 Probate of Will 5 11429 HOSSACK Duncan Murray 1941 Probate of Will 5 12197 HOSSACK James Alexander 1944 Letters of Administration 3

9868 HOSSACK James Alexander 1939 Probate of Will 4 14266 HOSSACK Jane 1952 Probate of Will 5

9441 HOSSACK Janet 1937 Probate of Will 5 9109 HOSSACK John 1936 Probate of Will 3

11009 HOSSACK John Green 1940 Probate of Will 3 11738 HOSSACK Mary Campbell 1943 Probate of Will 5 11218 HOSSACK William Wilbert 1941 Probate of Will 5 15492 HOTCHKISS Mary Pearl 1955 Certificate for Registration 3

8949 HOTSON James 1935 Probate of Will 4 14056 HOTSON Mary Ann 1951 Probate of Will 4 13095 HOUGH George William 1948 Probate of Will 3 12292 HOUGHTON James Joseph 1945 Letters of Administration 3 14546 HOULDEN Elizabeth Jane 1953 Certificate for Registration 2 14545 HOULDEN Elizabeth Jane 1953 Letters of Administration 2

Page 94: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

93

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

8400 HOULDEN John Henry 1933 Letters of Administration 3 13061 HOUSE Clara 1947 Probate of Will 4

8043 HOUSE Ernest J 1932 Probate of Will 4 12909 HOUSE Fred 1947 Probate of Will 6

8104 HOUSE George C 1932 Probate of Will 3 13623 HOUSE Gilbert William 1950 Probate of Will 4

9253 HOUSE John 1937 Probate of Will 4 9263 HOWE Clarence Frank 1937 Probate of Will 4

11039 HOWE William Henry 1940 Probate of Will 5 8322 HOWELL Alvin M 1933 Certificate for Registration 4 8282 HOWELL Alvin M 1933 Letters of Administration 3

12224 HOWELL Edwin Wesley 1944 Probate of Will 7 15690 HOWELL Gertrude 1955 Probate of Will 4

9222 HOWELL Hannah 1937 Probate of Will 5 9256 HOWELL Minnie Mary Ann 1937 Probate of Will 7

10069 HOWEY Ella M 1940 Letters of Administration 3 13302 HOWEY Elmo 1948 Letters of Adminstration 5 13600 HOWEY Elwin Hubert 1950 Probate of Will 9 11203 HOWEY James Watson 1941 Letters of Administration 3 12258 HOWEY Nellie Jane 1944 Letters of Administration 3 13757 HOWLIN Audrey 1950 Certificate of Registration 3 15594 HOWSE Leith Orville 1955 Letters of Administration 3

9814 HOYLE Alexander 1939 Probate of Will 5 7959 HUDON Henry James 1931 Probate of Will 4

12103 HUDSON Celeste 1944 Probate of Will 7 14317 HUDSON Daisy Annie May 1952 Probate of Will 5

9209 HUETHER Frederick Bauer 1936 Probate of Will 3 12128 HUFFMAN Annie 1944 Probate of Will 4 12226 HUGGINS Anna Winnifred 1944 Probate of Will 4 13933 HUGHES Alice A 1951 Certificate for Registration 2 12591 HUGHES Anson 1946 Probate of Will 4

Page 95: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

94

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

11283 HUGHES Arabella 1941 Probate of Will 3 11847 HUGHES Catherine Jane 1943 Letters of Administration 3 12184 HUGHES Charles 1944 Probate of Will 5

9190 HUGHES Edward 1936 Letters of Adminstration 3 8229 HUGHES Eliza Helen 1933 Probate of Will 3

15412 HUGHES Judson 1954 Certificate for Registration 3 11850 HUGHES Peter 1943 Probate of Will 4

9702 HUGHES William 1938 Probate of Will 3 10049 HUGILL Minnie Eva 1940 Probate of Will 3

9556 HUGO Mary 1938 Probate of Will 4 9504 HULL Margaret Ross 1938 Letters of Adminstration 2

14247 HULSE Leonard Joseph 1952 Letters of Adminsitration 5 7909 HUMMASON Ellen 1931 Probate of Will 4

12535 HUMMASON Frederick 1945 Letters of Administration 3 13073 HUMPHREY George 1948 Letters of Adminstration 5 13152 HUMPHRYS John David 1948 Probate of Will 4 14879 HUNSBERGER John 1953 Certificate for Registration 2 14878 HUNSBERGER John 1953 Probate of Will 4 11935 HUNSLEY Garfield G 1943 Letters of Administration 3

9695 HUNSLEY George William 1938 Probate of Will 4 12657 HUNSLEY Hannah 1946 Probate of Will 6 13009 HUNSLEY John 1947 Probate of Will 5 14893 HUNSLEY Martha 1953 Certificate for Registration 3 14894 HUNSLEY Martha 1953 Will 3

9843 HUNT Edwin William James 1939 Probate of Will 5 9942 HUNT Melissa 1939 Probate of Will 5

11669 HUNT Raymond 1942 Letters of Administration 3 11770 HUNT Thomas 1943 Copy of Probate of Will 4

7966 HUNT William 1931 Probate of Will 4 9346 HUNT William Augustus 1937 Letters of Adminstration 3

13359 HUNTER Bertha 1949 Probate of Will 6

Page 96: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

95

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

12285 HUNTER Elisabeth 1945 Copy of Probate of Will 6 8792 HUNTER James 1935 Probate of Will 3

11459 HUNTER James 1942 Probate of Will 5 15551 HUNTLEY Richard Arthur 1955 Certificate for Registration 3 15096 HUNTLEY Richard Arthur 1954 Probate of Will 5 13922 HUNTLEY Robert Charlton 1951 Probate of Will 5 11242 HUNTSBURGER Margaret 1941 Probate of Will 3 14842 HURLBUT Elizabeth 1953 Certificate for Registration 4 14793 HURLBUT Elizabeth 1953 Probate of Will 4 12182 HURLEY John Albert 1944 Letters of Administration 3 12979 HURLEY Mary Ann 1947 Probate of Will 13 12107 HUSBAND John 1944 Probate of Will 4 14799 HUSSEY Howard 1953 Certificate for Registration 3 12553 HUSSEY Luther D 1946 Will 3

8094 HUSSEY Saloma 1932 Probate of Will 4 9018 HUTCHESON James 1936 Letters of Adminstration 3

13936 HUTCHESON William Sangster 1951 Letters of Administraton 3 9530 HUTCHINSON Ada 1938 Letters of Adminstration 3

11336 HUTCHINSON Blanche Helen 1941 Letters of Administration 3 13890 HUTCHINSON Daniel Edward 1951 Letters of Administration 5 13905 HUTCHINSON Hannah 1951 Probate of Will 4

9529 HUTCHINSON Samuel James 1938 Probate of Will 5 14713 HUTCHISON Catherine Eleanor 1953 Certificate for Registration 3 14669 HUTCHISON Catherine Eleanor 1953 Probate of Will 5 12664 HUTCHISON Emma Maria 1946 Probate of Will 5 12716 HUTCHISON John 1946 Probate of Will 5 12071 HUTCHISON Martha Ann 1944 Letters of Administration 2 14347 HUTCHISON Thomas 1952 Certificate for Registration 2 14282 HUTCHISON Thomas 1952 Probate of Will 6

9111 HUTCHISON William 1936 Probate of Will 3 15153 HUTCHISON William George 1954 Certificate for Registration 3

Page 97: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

96

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

15246 HUTCHISON William George 1954 Probate of Will 4 9330 HUTTON Mary 1937 Probate of Will 3

11467 HYATT John 1942 Probate of Will 4 14812 HYDE Francis Henry Welford "Frank" 1953 Certificate for Registration 3 14732 HYDE Francis Henry Welford "Frank" 1953 Probate of Will 5

7813 HYNDMAN Wallace 1931 Probate of Will 5 14250 ILES Edwin Mark 1952 Certificate for Registration 2 14211 ILES Edwin Mark 1952 Probate of Will 4

8970 ILLINGWORTH Harry Edward 1935 Probate of Will 10 12324 IMRIE Charles Edward 1945 Probate of Will 5 11845 IMRIE James H 1943 Probate of Will 4 12523 INGERSOLL Elizabeth Eleanor 1945 Probate of Will 4 11644 INGRAM Christopher 1942 Probate of Will 4 11936 INGRAM John 1943 Probate of Will 6

9836 INMAN Thomas Herbert 1939 Probate of Will 4 12954 INNES Donald McKay 1947 Probate of Will 5

9399 INNES William 1937 Probate of Will 5 9004 INNIS Charles Owen 1936 Letters of Adminstration 3

15125 INNIS Eliza 1954 Certificate for Registration 3 14940 INNIS Eliza 1953 Will 3

9676 INWOOD James 1938 Probate of Will 4 11166 IRELAND Hugh 1940 Probate of Will 5

8739 IRELAND William Hugh 1935 Probate of Will 3 8855 IRELAND William Hugh 1935 Probate of Will 4 9934 IRONSIDE Alfred 1939 Probate of Will 4 9451 IRVINE George William 1937 Probate of Will 5 8894 IRVINE Margaret 1935 Probate of Will 4

14305 IRVING Robert Quinn 1952 Probate of Will 3 9528 IRWIN Alexander 1938 Probate of Will 4 9196 IRWIN Hugh Rowe 1936 Probate of Will 5

12344 IRWIN Roland T 1945 Probate of Will 4

Page 98: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

97

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

9047 ISBISTER James 1936 Probate of Will 4 11917 IUTZI Gertrude 1943 Probate of Will 7 13698 IUTZI Simon R 1950 Probate of Will 4 14340 IZZARD Kate Elizabeth 1952 Probate of Will 5 14817 JACK Max 1953 Certificate for Registration 4 14843 JACK Max 1953 Certificate for Registration 3 14745 JACK Max 1953 Probate of Will 7 12212 JACKSON Annie 1944 Probate of Will 5 12063 JACKSON Charles Henry 1944 Probate of Will 5 12041 JACKSON Charter 1944 Last Will and Testament 3 12554 JACKSON Edwin Joseph 1946 Letters of Administration 2

8763 JACKSON Elizabeth 1935 Probate of Will 3 13862 JACKSON Francis G 1951 Probate of Will 5 13904 JACKSON Francis George "Frank" 1951 Certificate for Registration 3 12122 JACKSON Frederick Bennett 1944 Letters of Administration 3 12781 JACKSON Gertrude 1946 Letters of Administration 3 11014 JACKSON John E 1940 Probate of Will 5 12607 JACKSON John Randolph 1946 Letters of Administration 3 11333 JACKSON Joseph Charles 1941 Letters of Administration 3 11000 JACKSON Laura Alma 1940 Probate of Will 5 11254 JACKSON Stephen W 1941 Probate of Will 4

7783 JACKSON Timothy Stanley 1931 Probate of Will 5 9781 JACKSON William 1939 Letters of Adminstration 3

14753 JACKSON William Henry 1953 Certificate for Registration 3 8667 JACOB Byron 1934 Will 4

14565 JACOB Edith 1953 Certificate for Registration 2 12144 JACOB Elwood 1944 Probate of Will 12

9975 JACOB James 1939 Probate of Will 5 15260 JACOB Stanley Francis 1954 Certificate for Registration 3 15279 JACOB Stanley Francis 1954 Letters of Administration 3

8166 JACQUES Daniel 1932 Letters of Administration 2

Page 99: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

98

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

15473 JACQUES Flossie B 1955 Certificate for Registration 3 15472 JACQUES Flossie B 1955 Probate of Will 5 15052 JAGUCANSKIS Karolis 1954 Certificate for Registration 3

9301 JAKEMAN George 1937 Probate of Will 5 14632 JAKUBOWSKI Annie 1953 Certificate for Registration 2 12129 JAMES Isaac 1944 Letters of Administration 3

9288 JAMES Louisa 1937 Probate of Will 5 13958 JAMIESON Edith 1951 Letters of Administration 3 12611 JAMIESON Elizabeth Catherine 1946 Letters of Administration 2 12665 JAMIESON James W 1946 Letters of Administration 2 12632 JANTZI Joel 1946 Probate of Will 5 12442 JAQUES Alic Maude 1945 Probate of Will 5

9726 JAQUES Ernest Edwin 1938 Probate of Will 2 14949 JAQUES Ida M 1954 Certificate for Registration 3 14830 JAQUES Ida M Fetherston 1953 Probate of Will 9 12835 JAQUES Robert Dennis 1947 Probate of Will 4

9080 JARVIS Mary Jane 1936 Letters of Adminstration 3 15008 JEANSON Gerrard 1954 Certificate for Registration 2 12565 JEFFERY Albert Edward 1946 Letters of Administration 2 12713 JEFFERY William Henry 1946 Probate of Will 6 12376 JEFFREY Ellen "Nellie" 1945 Letters of Administration 4 13869 JELLIE Melissa C 1951 Certificate for Registration 2 13808 JELLIE Melissa C 1950 Probate of Will 5 14944 JELLIE Stephen Stephenson 1954 Letters of Administration 3 12771 JELLOUS Herbert Samuel 1946 Probate of Will 3 14950 JELLOUS John Stacey 1954 Certificate for Registration 3 14975 JELLOUS John Stacey 1954 Letters of Administration 3 13321 JELLOUS Lucy 1949 Will 5 11173 JELLOUS William 1940 Letters of Administration 3

9034 JENKINS Martha 1936 Probate of Will 4 12359 JENNINGS Ernesy Christopher 1945 Copy of Last Will and Testament 3

Page 100: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

99

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

13838 JERGER Frank 1950 Probate of Will 3 12994 JERRY William 1947 Probate of Will 4 12763 JEWELL Charles Albert Thomas 1946 Letters of Administration 4 14436 JEWELL Janet Christina 1952 Certificate for Registration 3 14438 JEWELL Janet Christina 1952 Letters of Administration 3 13333 JICKLING Thomas Anthony 1949 Probate of Will 8

7980 JOHNSON Alexander John 1931 Probate of Will 3 11490 JOHNSON Arthur Bainbridge 1942 Letters of Administration 3

9027 JOHNSON Cynthis Amelia 1936 Probate of Will 3 7981 JOHNSON Eleanor 1931 Probate of Will 3 7903 JOHNSON Frances Jane 1931 Probate of Will 4 9821 JOHNSON Frances Lenora 1939 Probate of Will 4

12396 JOHNSON Gordon 1945 Probate of Will 4 13919 JOHNSON Gunder 1951 Letters of Administration 3

9864 JOHNSON Ida Elsie 1939 Probate of Will 6 9776 JOHNSON James B 1939 Probate ofWill 4 8839 JOHNSON Jenny 1935 Probate of Will 4

12586 JOHNSON John R 1946 Probate of Will 4 13079 JOHNSON Joseph 1948 Probate of Will 5 11437 JOHNSON Mary 1942 Probate of Will 5

8004 JOHNSON Robert 1932 Letters of Administration 2 13391 JOHNSON Wiliam Charles 1949 Will 3 11083 JOHNSON William K 1940 Probate of Will 5

9512 JOHNSTON Alexander 1938 Probate of Will 4 15077 JOHNSTON Gilbert Berry 1954 Certificate for Registration 3 11415 JOHNSTON Hannah 1941 Probate of Will 5 13617 JOHNSTON James 1950 Certificate for Registration 2

8212 JOHNSTON James 1933 Probate of Will 3 13357 JOHNSTON James 1949 Probate of Will 5

9722 JOHNSTON Jane 1938 Letters of Probate 4 8301 JOHNSTON Janet 1933 Probate of Will 3

Page 101: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

100

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

11353 JOHNSTON John 1941 Probate of Will 4 12211 JOHNSTON Lafayette 1944 Letters of Administration 2

8306 JOHNSTON Margaret 1933 Revocation of Power of Attorney 2 9058 JOHNSTON Margaret Elizabeth 1936 Letters of Adminstration 3

11231 JOHNSTON William 1941 Probate of Will 4 9537 JOHNSTON William George 1938 Probate of Will 5 8721 JOHNSTON William H 1934 Probate of Will 4

13511 JOLLIFFE William Lorne 1949 Letters of Administration 3 13497 JONES Charles Godfrey 1949 Probate of Will 3

7874 JONES Clara Ann 1931 Letters of Administration 3 12325 JONES E W 1945 Last Will and Testament 3

8326 JONES Eliza 1933 Probate of Will 4 15255 JONES Eliza Jane "Jennie" 1954 Certificate for Registration 3

9332 JONES Ellis 1937 Letters of Adminstration 3 13784 JONES Harry Garrett 1950 Certificate for Registration 2 13754 JONES Harry Garrett 1950 Probate of Will 4

9971 JONES Henry George 1939 Probate of Will 3 13503 JONES Hugh James 1949 Probate of Will 5 15495 JONES John 1955 Certificate for Registration 3 13522 JONES John 1949 Probate of Will 5 12504 JONES Patrick William 1945 Probate of Will 5 13673 JONES Walter Russell 1950 Probate of Will 3 12326 JONES William 1945 Probate of Will 6 11799 JONES William Robert 1943 Probate of Will 4 14051 JUDGE George David 1951 Probate of Will 4 11931 JUDSON Annie 1943 Copy of Will 2

8731 JULL Edward 1934 Probate of Will 5 12903 JUNGBLUT William 1947 Probate of Will 5 15164 JUNKER Louis 1954 Certificate for Registration 3 15388 JUNKER Louis 1954 Probate of Will 5

9310 KAAR Alcista 1937 Probate of Will 5

Page 102: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

101

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

15573 KADING Henry Albert 1955 Certificate for Registration 3 15574 KADING Henry Albert 1955 Letters of Administration 4 12395 KALBFLEISCH Eckhard 1945 Probate of Will 4 14775 KARGES Albert 1953 Certificate for Registration 3 14588 KARGES Albert 1953 Probate of Will 9 13377 KARGES Leah Mabel 1949 Probate of Will 6

9497 KARN Ann Gertrude 1937 Probate of Will 5 11885 KARN Annie 1943 Probate of Will 5 15616 KARN Annie Louise 1955 Probate of Will 3 13830 KARN Arthur Garnet 1950 Certificate for Registration 2 13510 KARN Arthur Garnet 1949 Probate of Will 6 11590 KARN Clara Blanche 1942 Probate of Will 5 14018 KARN Emma Ann 1951 Letters of Administration 3

8842 KARN Eunice Adelaide 1935 Probate of Will 4 8722 KARN Frederick Walter 1934 Probate of Will 5

14601 KARN Freeman Mackay 1953 Certificate for Registration 3 12196 KARN Henry Alexander 1944 Letters of Administration with the Will Annexed 6 12962 KARN Jacob Christopher 1947 Probate of Will 7 13209 KARN John David 1948 Probate of Will 4

9583 KARN John G 1938 Probate of Will 4 9200 KARN Maria 1936 Letters of Adminstration 5

12948 KARN Mary Louise 1947 Letters of Administration 5 8317 KARN William 1933 Probate of Will 5

12534 KAUFMAN Andrew 1945 Probate of Will 4 11433 KAUFMAN Andrew W 1941 Probate of Will 3 11642 KAUFMAN Edwin 1942 Letters of Administration 3 14113 KAUFMAN John P 1951 Certificate for Registration 2 14109 KAUFMAN John P 1951 Probate of Will 5 12357 KAUFMAN Louis 1945 Probate of Will 3 12627 KAUFMAN Louis E 1946 Probate of Will 4 12734 KAUFMAN Minnie E 1946 Probate of Will 3

Page 103: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

102

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

11573 KAUFMAN William 1942 Probate of Will 5 7878 KAUFMANN Kasper 1931 Probate of Will 5

15572 KAY William John 1955 Letters of Administration 2 14740 KAYS Samuel Arthur 1953 Certificate for Registration 3 14815 KAYS Samuel Arthur 1953 Probate of Will 4

9594 KEALEY Christena 1938 Probate of Will 4 11418 KEENAN Leslie Alfonso 1941 Copy of Will 2

9357 KEIGHTLEY William Henry 1937 Letters of Adminstration 3 11507 KELLETT Edward 1942 Copy of Probate of Will 4 13146 KELLETT Frances 1948 Probate of Will 6

9067 KELLETT Mary Ann 1936 Probate of Will 4 13055 KELLETT Medina Maud 1947 Probate of Will 2

8413 KELLUM Evelyn 1933 Probate of Will 4 14426 KELLY Annie 1952 Probate of Will 5 11483 KELLY Cecil Oliver 1942 Copy of Probate of Will 5 13454 KELLY Charles Alpheus 1949 Probate of Will 5 15045 KELLY David Henry 1954 Certificate for Registration 3 14535 KELLY Ethel 1953 Power of Attorney 4

7954 KELLY Florence Estelle 1931 Probate of Will 4 8769 KELLY George Edward 1935 Probate of Will 5

14905 KELLY John 1953 Certificate for Registration 3 15057 KELLY John 1954 Certificate for Registration 3 14931 KELLY John 1953 Probate of Will 6 12710 KELLY John Edwin 1946 Probate of Will 4 11501 KELLY Justice 1942 Verification of Will 4 12392 KELLY Robert James 1945 Probate of Will 5

8853 KELLY William 1935 Probate of Will 6 8281 KELNER Orin 1933 Probate of Will 5

11659 KELSO Fanny Agnes 1942 Probate of Will 4 9799 KELSO John 1939 Probate of Will 4

11018 KELSO Joseph 1940 Probate of Will 6

Page 104: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

103

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

14016 KEMP Mary Ann 1951 Probate of Will 5 9862 KEMSHEAD John 1939 Probate of Will 5

13822 KENDALL Elijah 1950 Probate of Will 4 9898 KENDALL Frederick 1939 Letters of Adminstration 5 9774 KENDRICK Charles Burwell 1939 Probate of Will 4 9083 KENNEDY Alexander 1936 Probate of Will 5

12969 KENNEDY Aubrey Earl 1947 Letters of Administration 3 12334 KENNEDY Clarissa Elizabeth 1945 Probate of Will 5 15163 KENNEDY Cornelius Hamilton 1954 Certificate for Registration 3 15166 KENNEDY Cornelius Hamilton 1954 Probate of Will 5 12307 KENNEDY Frederick Warren 1945 Letters of Administration 2

9619 KENNEDY George Adrian 1938 Letters of Adminstration 3 7804 KENNEDY Georgina 1931 Letters of Administration 3

12935 KENNEDY Hugh Edward 1947 Probate of Will 4 8274 KENNEDY Israel 1933 Probate of Will 3

13121 KENNEDY John Calvin 1948 Letters of Administration 3 11638 KENNEDY John Cornelius 1942 Letters of Administration 3 12501 KENNEDY Lewis 1945 Probate of Will 4

8367 KENNEDY Randolph 1933 Probate of Will 5 13224 KENNEDY Walter Andrew 1948 Probate of Will 4

7942 KENNEDY William 1931 Probate of Will 4 11645 KENNEY Grace Dewar 1942 Probate of Will 4 12803 KENNEY Thomas Dennis 1946 Probate of Will 4 15444 KENT Clara Jane 1954 Certificate for Registration 3 15540 KENT Clara Jane 1955 Probate of Will 4 14404 KENT Clarence Wesley 1952 Probate of Will 4 12275 KENT Emma Edna Couke 1945 Probate of Will 5 12912 KENT George W 1947 Letters of Administration 3 12003 KENT John 1944 Probate of Will 5 15130 KENT Joshua Wesley 1954 Certificate for Registration 2 15132 KENT Joshua Wesley 1954 Letters of Administration 2

Page 105: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

104

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

8168 KENT Minnie May 1932 Probate of Will 4 9974 KENT Robert 1939 Probate of Will 4 9597 KENT Robert H 1938 Probate of Will 5 8189 KENT Charles S 1932 Probate of Will 4

14899 KEOUGH William John 1953 Certificate for Registration 2 14897 KEOUGH William John 1953 Probate of Will 4

9954 KER Newton Reynolds 1939 Letters of Administration 3 12914 KERR Mary 1947 Probate of Will 5 15499 KERR Murdock 1955 Certificate for Registration 3 14107 KERR Nelson 1951 Letters of Administration 3 11102 KERR Norman John 1940 Letters of Administration 3 11151 KERR Rachel 1940 Probate of Will 5

8973 KERR Robert 1935 Probate of Will 3 8087 KERR Sophie Evelyn 1932 Probate of Will 4 9088 KERR William James 1936 Probate of Will 14

12111 KERTON Charles Sheridan 1944 Exemplification of Probate of Will 6 13657 KERWIN Katherine 1950 Power of Attorney 4 14674 KEUTSCH John A 1953 Probate of Will 6 11164 KEW Daniel 1940 Probate of Will 6 13728 KEW George 1950 Probate of Will 4 15619 KEW James Lorne 1955 Certificate for Registration 2 10028 KEW William 1939 Probate of Will 3 13479 KEYES Rosa Theresa 1949 Probate of Will 4

8086 KEYS James Barton 1932 Letters of Administration 3 8580 KIERWAN Dennis 1934 Probate of Will 4 9445 KILBY Alfred James 1937 Probate of Will 4

13871 KILBY Mary Catherine 1951 Probate of Will 4 13164 KILGOUR George Alfred 1948 Probate of Will 6

9578 KILMAN Caroline 1938 Probate of Will 4 8696 KING Alexander 1934 Letters of Administration 4 9955 KING Elizabeth Reid 1939 Probate of Will 8

Page 106: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

105

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

12166 KING Esme Maude 1944 Probate of Will 5 12631 KING George Alfred 1946 Probate of Will 5 13440 KING Harry Millar 1949 Probate of Will 3 10020 KING James 1939 Letters of Administration 2

7777 KING James Henry 1931 Probate of Will 3 12423 KING Joseph William 1945 Letters of Administration 2 12461 KING Mary Elizabeth 1945 Probate of Will 4

8002 KING Mary Lavinia 1932 Probate of Will 4 7779 KING Rebecca 1931 Probate of Will 3 8825 KING Samuel 1935 Probate of Will 6

12641 KING Vernard John 1946 Probate of Will 4 12915 KING William Henry 1947 Probate of Will 6

9612 KINSELLA Charles Blackwell 1938 Probate of Will 4 12269 KINSELLA Jerome 1945 Probate of Will 4 14057 KINSEY Samuel G 1951 Probate of Will 4 14980 KINSEY Eliza Victoria 1954 Certificate for Registration 3 14872 KINSEY Eliza Victoria 1953 Probate of Will 2

7890 KIPFER Christian 1931 Probate of Will 3 8358 KIPFER Magdalene 1933 Probate of Will 4 9068 KIPP Annie Priscilla 1936 Letters of Adminstration 3

14579 KIPP Arthur Edward 1953 Certificate for Registration 2 14567 KIPP Arthur Edward 1953 Probate of Will 4 12570 KIPP Clarence Hodgson 1946 Letters of Administration 3 15587 KIPP Frederick William 1955 Certificate for Registration 3 15586 KIPP Frederick William 1955 Probate of Will 3

9297 KIPP George 1937 Letters of Adminstration 3 11061 KIPP Gordon Melvin 1940 Letters of Administration 2 14134 KIPP Stella Melissa 1951 Certificate for Registration 2 14140 KIPP Stella Melissa 1951 Probate of Will 5

8692 KIPP Walter Henry 1934 Letters of Administration 2 11060 KIPP William Henry 1940 Letters of Administration 2

Page 107: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

106

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

11834 KIRK Alexander James 1943 Probate of Will 4 9592 KIRK Annie 1938 Probate of Will 5

15157 KIRK George Edward 1954 Certificate for Registration 3 9233 KIRK Jame Johnston 1937 Probate of Will 4 9643 KIRK John 1938 Probate of Will 5

14840 KIRK Lindsay Gourlay 1953 Certificate for Registration 3 8254 KIRK Richard 1933 Letters of Administration 3

13163 KIRK William Ruddick 1948 Probate of Will 5 11040 KIRKLAND Elizabeth Ann 1940 Will 2 12877 KIRKNESS Mary Byres 1947 Probate of Will 6

9607 KIRKPATRICK Elizabeth 1938 Letters of Adminstration 2 13068 KIRKPATRICK Elizabeth May 1948 Lettes of Administraton 3 13817 KIRKPATRICK John 1950 Certificate for Registration 3 13825 KIRKPATRICK John 1950 Probate of Will 4 12690 KIRKPATRICK William 1946 Probate of Will 4

8513 KIRTON Elizabeth 1934 Probate of Will 8 11357 KIRWIN James 1941 Probate of Will 3 12567 KIRWIN Margaret Augustine 1946 Probate of Will 6

9568 KIRWIN William 1938 Probate of Will 4 9091 KISTENFEGER John George 1936 Probate of Will 3

11905 KITCHEN Alva German 1943 Probate of Will 5 7937 KITCHEN Sarah 1931 Probate of Will 5 9266 KITCHEN Theresa 1937 Letters of Adminstration 2 8502 KITCHING Elizabeth Armentine 1934 Probate of Will 3

12250 KITSON John Thomas 1944 Probate of Will 3 15513 KITT Ellen "Nellie" 1955 Certificate for Registration 3 15506 KITT Ellen "Nellie" 1955 Probate of Will 5 13089 KITTMER Alonzo Edwin 1948 Probate of Will 4 10081 KITTMER Benjamin 1940 Letters of Administration 3 12844 KITTMER Bernice Charles 1947 Will 4 15300 KITTMER John Edwin 1954 Certificate for Registration 3

Page 108: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

107

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

15299 KITTMER John Edwin 1954 Will 3 12762 KITTMER Thomas 1946 Will 2

9450 KLEIN Charles Klein 1937 Probate of Will 4 13928 KLINKMAN Christina 1951 Letters of Administration 3 12315 KLOEPFER Edward William 1945 Probate of Will 6 10013 KLOSZ Jane Ann Isobel 1939 Letters of Administration 3 11997 KLOVAK John 1944 Letters of Administration 2

9487 KNAGGS John Ernest 1937 Probate of Will 4 9484 KNAGGS Thomas 1937 Probate of Will 5

14254 KNAPP James John 1952 Certificate for Registration 2 9769 KNEAL John Ashton 1938 Probate of Will 6 9475 KNEAL Lillian Augusta 1937 Probate of Will 3 9665 KNEALE Matthew Marshall 1938 Probate of Will 4 8734 KNEALE William Henry 1935 Probate of Will 4

11755 KNECHTEL Rosanah (Rosania or Rosina) 1943 Probate of Will 3 15182 KNEISEL Alfred John 1954 Certificate for Registration 2 15578 KNEISEL Alfred John 1955 Probate of Will 4 13372 KNIGHT Maria 1949 Letters of Administration 5 13201 KNILL Mabel 1948 Probate of Will 4 15447 KNOX Andrew Boyd 1954 Certificate for Registration 3 15329 KNOX Andrew Boyd 1954 Probate of Will 4 12867 KNOX George Byron 1947 Probate of Will 4 11130 KNOX Grace Christina 1940 Probate of Will 5

8955 KNOX John 1935 Probate of Will 3 14936 KOCH Edward 1953 Certificate for Registration 3 14935 KOCH Edward 1953 Probate of Will 4 11160 KOCH John 1940 Probate of Will 3 15454 KOERBER Henry 1954 Certificate for Registration 3 15453 KOERBER Henry 1954 Probate of Will 5 13595 KOHL Laura 1950 Certificate for Registration 3 13594 KOHL Laura 1950 Letters of Administration 3

Page 109: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

108

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

13805 KOLGOUR Minnie 1950 Probate of Will 6 15618 KOZUCH Frank 1955 Certificate for Registration 3

8417 KRANTZ John 1933 Probate of Will 3 9630 KREASE Jacob 1938 Probate of Will 4

15007 KRETCHMAN Joe 1954 Certificate for Registration 3 15490 KREUGER Christian Frederick Martin 1955 Certificate for Registration 3 15501 KREUGER Christian Martin Frederick 1955 Probate of Will 4 12752 KRUG Elizabeth 1946 Probate of Will 4 12687 KRUG Henry S 1946 Probate of Will 4 15022 KRUG Minnie Elizabeth 1954 Certificate for Registration 3

8862 KRUG Renhard 1935 Probate of Will 3 11924 KUNTZE John W 1943 Probate of Will 3

9078 KYLE Adam Henderson 1936 Probate of Will 4 13004 KYLE Caroline 1947 Will 35 11634 KYLE George 1942 Probate of Will 5 13690 KYLE John 1950 Certificate for Registration 2 12827 KYLE Margaret 1947 Probate of Will 4

7810 LAARZ Augusta 1931 Probate of Will 5 12921 LADWIG Mary Jane 1947 Probate of Will 3

9104 LAFLAMME Elizabeth 1936 Probate of Will 4 9121 LAFLAMME Jeremiah 1936 Probate of Will 4

12828 LAISTER Charles B 1947 General Release 3 15591 LAKE Agnes 1955 Certificate for Registration 3 14440 LAKE Angus 1952 Probate of Will 4 15590 LAKE Annie 1955 Certificate for Registration 3 13049 LAKE Annie 1947 Probate of Will 4 13286 LAMBERT Henry George 1948 Probate of Will 4 15328 LAMBLE Eva Harriett 1954 Revocation of Power of Attorney 3 14798 LAMBLE Harriett 1953 Power of Attorney 3 12155 LAMOURE Tressa 1944 Probate of Will 4

9541 LAMP John K 1938 Probate of Will 4

Page 110: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

109

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

13067 LAMPKIN Ethel Maud 1948 Letters of Administration 3 15611 LAMPMAN Freeman Nelson 1955 Certificate for Registration 3 15624 LAMPMAN Freeman Nelson 1955 Probate of Will 5 11054 LAMPMAN Mary Elizabeth 1940 Probate of Will 4

8684 LAMPMAN William 1934 Probate of Will 3 9999 LAMPMAN William Francis 1939 Letters of Administration 2 8892 LANAWAY George Coleman 1935 Letters of Adminstration 3 9341 LANCASTER James 1937 Letters of Adminstration 3

13262 LANCASTER Luke 1948 Probate of Will 3 14759 LANCASTER Mary 1953 Certificate for Registration 3 14706 LANCASTER Mary 1953 Probate of Will 4 13646 LANE Frances 1950 Probate of Will 3 13542 LANE Helena 1949 Lettes of Administraton 3

8574 LANE James Henry 1934 Certificate for Registration 3 8573 LANE James Henry 1934 Probate of Will 5

13816 LANG George Daniel 1950 Letters of Administration 2 8017 LANG Levi 1932 Probate of Will 5

11416 LANG Mary Elizabeth 1941 Probate of Will 5 12747 LANG Joseph Acomb 1946 Will 4

8128 LANGDON Charles Burnell 1932 Probate of Will 4 8118 LANGDON John 1932 Probate of Will 4 8138 LANGDON William 1932 Probate of Will 5 8507 LANGDON William Richard 1934 Probate of Will 4 9295 LANGDON Charles 1937 Probate of Will 4 9539 LANGDON Frances 1938 Probate of Will 3

11410 LANGE Bruno Arthur 1941 Probate of Will 3 12715 LANGFORD Alice E 1946 Probate of Will 4 12599 LANGFORD George John Leon 1946 Probate of Will 5 13912 LANGFORD Jessie Georgina 1951 Probate of Will 6 12371 LANGIN Sarah Ann 1945 Letters of Administration 3

9471 LANGRELL Mary 1937 Letters of Adminstration 3

Page 111: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

110

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

8643 LANGRELL Thomas R 1934 Probate of Will 4 11875 LAPEAIR Frances 1943 Letters of Administration 3

8396 LAPENOTIERE Mary 1933 Probate of Will 5 9633 LAPIER Mary Jane 1938 Probate of Will 6

11409 LAPPIN Frank 1941 Probate of Will 3 8079 LASENBY Henry 1932 Letters of Administration 2 8528 LAST Mary Jane 1934 Probate of Will 4

14261 LATHAM William 1952 Letters of Administation 5 12592 LATTIMER J Alvin 1946 Revocation of Power of Attorney 2

9680 LATTIMER James Jerome 1938 Letters of Adminstration 2 12644 LAURIE Mary Elizabeth 1946 Adminstration of Estate 2 13652 LAVIN Margaret 1950 Probate of Will 5 13278 LAW Edward 1948 Probate of Will 5

9921 LAW Mina L 1939 Letters of Adminstration 3 8510 LAW Walter Edward 1934 Probate of Will 4

15259 LAWR George 1954 Certificate for Registration 3 14098 LAWRENCE Allister 1951 Probate of Will 5

8224 LAWRENCE Christina 1933 Probate of Will 3 12297 LAWRENCE Emily Pearl 1945 Probate of Will 5 11777 LAWRENCE John Reginald 1943 Probate of Will 4 11970 LAWRENCE Leo Joseph 1944 Letters of Administration 3 14399 LAWRENCE Theresa 1952 Letters of Administration 3

8797 LAWSON Gilbert 1935 Letters of Adminstration 2 12490 LAWSON Richard 1945 Letters Probate of Will 5 13105 LAWTON John Thomas 1948 Probate of Will 4

7993 LAYCOCK Charlotte Augusta 1931 Probate of Will 3 8926 LAYMAN Thomas Maitland 1935 Probate of Will 3

13713 LAYMAN Thomas Maitland 1950 Probate of Will 5 14592 LAYTON William 1953 Probate of Will 5 12673 LAZENBY Margaret Clark 1946 Letters of Adminstration 2

8016 LAZENBY Walter Wesley 1932 Probate of Will 3

Page 112: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

111

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

12910 LEA Joseph Artimus 1947 Probate of Will 5 12274 LEACH Archie 1945 Probate of Will 5 13381 LEACH Frederick 1949 Probate of Will 6 12721 LEACH Harry A 1946 Probate of Will 3

9717 LEACH Hiram 1938 Probate of Will 4 9010 LEADER Henry Thomas 1936 Probate of Will 5 8393 LEADER Sarah M 1933 Letters of Administration 3 9397 LEADMAN John 1937 Letters of Adminstration 3

11640 LEAKE Alfred Wellesley 1942 Letters of Administration 2 13316 LEAKEY Hazel Maude 1949 Letters of Administration 2 11032 LEANEY William H 1940 Probate of Will 3 15040 LEARN Harley Stanley 1954 Certificate for Registration 3 13732 LEATHERS William 1950 Certificate for Registration 3 13726 LEATHERS William 1950 Probate of Will 4 12503 LEBEGUT George 1945 Probate of Will 4

9762 LEBOLD Jacob 1938 Probate of Will 4 11904 LEBOLD John 1943 Probate of Will 3

9017 LECKIE James Andrew 1936 Letters of Adminstration 3 12609 LEE Eucena 1946 Probate of Will 4 10087 LEE George Whie 1940 Probate of Will 5 13428 LEE Lyle Orr 1949 Probate of Will 3 13451 LEE Ollis Grant 1949 Probate of Will 3 11258 LEE Susan 1941 Power of Attorney 4 12202 LEE Susan Alice 1944 Probate of Will 7

8184 LEE Thomas 1932 Probate of Will 5 12853 LEE Verna 1947 Power of Attorney 2 13355 LEE William Henry 1949 Probate of Will 3

8840 LEES Jane 1935 Letters of Adminstration 3 8327 LEFLER Eugene 1933 Letters of Administration 3 8514 LEGGOE Arthur John 1934 Probate of Will 3 9627 LEGRICE Harriet 1938 Probate of Will 4

Page 113: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

112

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

14642 LEGRICE Susannah 1953 Probate of Will 4 12579 LEICH Louis Eugene 1946 Probate of Will 4 14318 LEIGH Mary Anne 1952 Probate of Will 4 12756 LEIGH Spencer 1946 Letters of Administration 2 12946 LEIGHFIELD Cicely 1947 Letters of Administration 3 12035 LEITZ John 1944 Letters of Administration 1

8117 LEITZ John 1932 Probate of Will 3 9456 LEMON Charles Wilson 1937 Probate of Will 2 7842 LEMP Samuel K 1931 Letters of Administration 3

13910 LENIHAN Mary 1951 Probate of Will 10 15237 LENNOX Jospeh 1954 Certificate for Registration 3 11694 LEONARD John James 1942 Letters of Administration 3

7943 LEONARD Mary 1931 Letters of Administration 3 9772 LEONARD Melora E 1939 Letters of Adminstration 3

12832 LEONARD William Thomas 1947 Probate of Will 4 8817 LESLIE Peter 1935 Probate of Will 3

14671 LESLIE Thomas Joel 1953 Certificate for Registration 3 14649 LESLIE Thomas Joel 1953 Probate of Will 6 12706 LEVITT Thomas George 1946 Probate of Will 4 14826 LEWIN Florence 1953 Letters of Administation 3 14827 LEWIN Jacob 1953 Letters of Administration 6 11599 LEWIS Adam Lillico 1942 Last Will and Testament 11 11595 LEWIS Adam Lillico 1942 Probate of Will 13 13404 LEWIS Christopher John 1949 Probate of Will 6 13524 LEWIS Henry 1949 Certificate of Registration 1 13523 LEWIS Henry 1949 Probate of Will 4 11517 LEWIS John 1942 Letters of Administration 3 14923 LEWIS Wilfred Charles 1953 Certificate for Registration 3 14918 LEWIS Wilfred Charles 1953 Probate of Will 4 11281 LEWIS William 1941 Probate of Will 5 13412 LICHTI Joel 1949 Probate of Will 4

Page 114: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

113

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

12337 LICHTI Joseph E 1945 Letters of Administration 3 12939 LICK Ernest Wesley 1947 Letters of Administration 3 14303 LICK Izet Alexandra 1952 Certificate for Registration 2 14279 LICK Izet Alexandra 1952 Probate of Will 3 12095 LIEBLER Henrietta 1944 Probate of Will 4 12100 LIEBLER Noah 1944 Probate of Will 5

8071 LIGHTHEART Albert Francis 1932 Letters of Administration 3 11700 LIGHTHEART Nellie 1943 Probate of Will 5 11670 LILLICO Alexander 1942 Letters of Administration 2 13092 LILLICO Christina 1948 Letters of Administration 2

9252 LILLICO Douglas 1937 Probate of Will 6 13858 LILLICO John William 1951 Certificate for Registration 2 13863 LILLICO John William 1951 Letters of Administration 2 11612 LILLICO Mary 1942 Letters of Administration 3 11996 LILLICO Murdo McRae 1944 Probate of Will 3

8407 LILLICO Robert 1933 Will 4 12524 LILLICO Walter Alexander 1945 Probate of Will 4

8556 LILLOW Michael 1934 Probate of Will 4 15155 LILLYWHITE Maud Victorica 1954 Certificate for Registration 3 15267 LILLYWHITE Maud Victorica 1954 Probate of Will 7 13241 LINDLEY Moses Brannon 1948 Probate of Will 5

8099 LINDSAY Alexander 1932 Probate of Will 4 15290 LINDSAY Alexander H 1954 Certificate for Registration 3 15289 LINDSAY Alexander H 1954 Will 3 11232 LINDSAY Betsy 1941 Probate of Will 5

9118 LINDSAY Daniel Nassau 1936 Probate of Will 4 9538 LINDSAY Emily May 1938 Letters of Adminstration 2

14534 LINDSAY Ethel Irene 1953 Probate of Will 8 12010 LINDSAY George 1944 Probate of Will 4 14542 LINDSAY Gordon 1953 Will 3 12725 LINDSAY Jessie Sloan 1946 Probate of Will 4

Page 115: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

114

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

11592 LINDSAY John 1942 Probate of Will 4 14541 LINDSAY John Gordon 1953 Certificate for Registration 2 10016 LINDSAY John Grenade 1939 Probate of Will 5 13336 LINGELBACH Henry 1949 Probate of Will 3 13303 LINGELBACH William 1948 Probate of Will 3 12988 LINTON Elizabth Hall 1947 Probate of Will 4

9405 LINTON John 1937 Probate of Will 3 11031 LIPPERT Gideon 1940 Probate of Will 4

8718 LITTLE Francis Hiram 1934 Probate of Will 5 7823 LITTLE Henry 1931 Probate of Will 9 8699 LITTLE Henry Alexander 1934 Certificate for Registration 2 8636 LITTLE Henry Alexander 1934 Probate of Will 6

11179 LITTLE James 1940 Probate of Will 7 14108 LITTLE Marion Alexander 1951 Letters of Administration 3

9703 LIVELY Thomas 1938 Letters of Adminstration 3 7953 LIVINGSTON Albert William 1931 Will 3

14169 LLOYD Leonard Rubidge 1952 Probate of Will 9 12805 LOCK David Edward 1946 Letters of Administration 3

9488 LOCK Edward 1937 Certificate for Registration 1 8296 LOCK Edward 1933 Probate of Will 4

13860 LOCK Norman Edward 1951 Probate of Will 3 13859 LOCKE Norman E 1951 Certificate for Registration 3

8884 LOCKER Thomas 1935 Probate of Will 4 11196 LOCKHART Jessie Allan 1941 Probate of Will 5

8380 LOCKHART Robert 1933 Probate of Will 3 8570 LOCKHART Thomas 1934 Probate of Will 5

13461 LODATO Josephine 1949 Probate of Will 5 9072 LODATO Leonard 1936 Probate of Will 4

11121 LOFT Edward 1940 Probate of Will 6 9470 LOGAN Andrew Wesley 1937 Probate of Will 5

15498 LOGAN Orland Leland Clement 1955 Certificate for Registration 3

Page 116: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

115

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

13386 LOGAN Thomas 1949 Letters of Administraton 3 15486 LONG Claude Keith Robert 1955 Certificate for Registration 3 15489 LONG Claude Keith Robert 1955 Probate of Will 5

9904 LONG Elizabeth 1939 Probate of Will 5 14658 LONG Ellen Kate 1953 Certificate for Registration 3 15422 LONG Harry Oliver 1954 Certificate for Registration 3 15431 LONG Harry Oliver 1954 Probate of Will 6 14196 LONG John William 1952 Probate of Will 3 15131 LONG Mary Ann 1954 Certificate for Registration 2 15134 LONG Mary Ann 1954 Probate of Will 5 11390 LONGFIELD Frances 1941 Probate of Will 3 14707 LONGFIELD Herbert Edgar 1953 Certificate for Registration 3 14715 LONGFIELD Herbert Edgar 1953 Letters of Administration 3 13072 LONGFIELD Margaret Amelia 1948 Probate of Will 6

8341 LONGFIELD Preston Bee 1933 Letters of Administration 2 11212 LONGSTREET Allen Newton 1941 Probate of Will 5

7934 LONGSTREET George Washington Carder 1931 Probate of Will 3 12048 LONGWORTH Harriet Hunter 1944 Probate of Will 5

8982 LONGWORTH Mary May 1935 Probate of Will 4 14329 LONGWORTH Percy George 1952 Certificate for Registration 3 14216 LONGWORTH Percy George 1952 Probate of Will 5 15117 LONGWORTH Roy E 1954 Certificate for Registration 4 15056 LONGWORTH Roy Edwin 1954 Probate of Will 9

9244 LOSEE William James 1937 Probate of Will 4 11806 LOSSING Armina "Mina" 1943 Letters of Administration 3 10093 LOSSING Darius 1940 Probate of Will 4 13066 LOSSING Evelyn Helena 1948 Probate of Will 4

8450 LOSSING Henry George 1933 Probate of Will 4 11920 LOSSING LeRoy 1943 Letters of Administration 2 12890 LOSSING Margaret L 1947 Probate of Will 6 11342 LOSSING Mary Evaline 1941 Probate of Will 6

Page 117: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

116

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

11862 LOSSING Nettie Edith 1943 Probate of Will 4 7830 LOUGHIN Thomas Barnard 1931 Letters of Administration 2

14187 LOUGHIN William Charles 1952 Probate of Will 8 13099 LOUIS Ethel May 1948 Letters of Administration 3 14852 LOUNSBURY Edgar Leslie 1953 Probate of Will 4 14647 LOUNSBURY Edward 1953 Certificate for Registration 3 14657 LOUNSBURY Edward 1953 Probate of Will 5 12698 LOVEGROVE James 1946 Probate of Will 2

9446 LOVEYS Mary Hannah 1937 Certificate for Registration 1 8729 LOVEYS Mary Hannah 1934 Probate of Will 5

10044 LOVEYS Thomas John 1940 Letters of Administration 5 13274 LOWES Franklin 1948 Letters of Administraton 2 14760 LOWES John Thomas 1953 Probate of Will 4 11511 LOWN Ellen Stewart 1942 Probate of Will 5 14339 LOWRIE James 1952 Certificate for Registration 2 14344 LOWRIE James 1952 Probate of Will 4

9915 LOWRIE Thomas 1939 Probate of Will 6 8233 LOWRIE William 1933 Probate of Will 4 9778 LUCAS Silas 1939 Letters of Adminstration 3

13287 LUCIANI Frank 1948 Release of Dower 3 11234 LUDINGTON Andrew 1941 Probate of Will 3

9431 LUDINGTON Daniel Rexford 1937 Letters of Administration 3 14327 LUKE Charles Maxwell 1952 Certificate for Registration 3 14331 LUKE Charles Maxwell 1952 Probate of Will 4 12736 LUKE Ellen Isabella Maria 1946 Letters of Administration 3

8057 LUKE Jessie Hawkins 1932 Letters of Administration 5 11739 LUMSDEN George 1943 Letters of Administration 2

8732 LUNDY Edward Edlington 1934 Probate of Will 5 14857 LUNO Charles Ernest 1953 Certificate for Registration 3

9636 LUNO Melborn 1938 Probate of Will 4 8460 LYNCH Lloyd Edward 1933 Probate of Will 4

Page 118: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

117

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

12074 LYNCH Loretta 1944 Letters of Administration 2 12875 LYNCH William James 1947 Letters of Administration 2 13630 LYNES William Emery 1950 Certificate for Registration 2 13622 LYNES William Emery 1950 Probate of Will 4 11879 LYNN Anna Maria 1943 Probate of Will 5 15171 LYONS Joseph F 1954 Certificate for Registration 3 13028 MABEE Frederick Welcome 1947 Probate of Will 5 15317 MABEE John William 1954 Certificate for Registration 3 15316 MABEE John William 1954 Probate of Will 5 12241 MAC KAY Margaret C 1944 Last Will and Testament 3 11051 MACARTHUR Charles Percy 1940 Probate of Will 3 10002 MACARTHUR Mary 1939 Probate ofWill 5 12069 MACDONALD Minnie May 1944 Letters of Administration 2 11791 MACDONALD Percy Herman 1943 Letters of Administration 3 12533 MACGREGOR Archibald 1945 Probate of Will 4

8328 MACGREGOR Eugenie 1933 Probate of Will 5 11237 MACINNIS Angus 1941 Letters of Administration 2 11236 MACINNIS Jessie Stuart 1941 Letters of Administration 2

8151 MACKAY Adam 1932 Probate of Will 4 8157 MACKAY Andrew 1932 Probate of Will 5

13223 MACKAY Annie Christina 1948 Letters of Administration 5 8826 MACKAY Donald 1935 Probate of Will 4

13669 MACKAY Elizabeth Clark 1950 Probate of Will 4 12749 MACKAY Elizabeth Janet 1946 Probate of Will 4 14195 MACKAY George 1952 Probate of Will 4 12237 MACKAY George Alexander 1944 Letters of Administration 2 13786 MACKAY George John 1950 Certificate for Registration 3 13694 MACKAY George John 1950 Probate of Will 4 15006 MACKAY James 1954 Certificate for Registration 3

8257 MACKAY James 1933 Probate of Will 3 12037 MACKAY James 1944 Probate of Will 4

Page 119: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

118

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

15005 MACKAY James 1954 Probate of Will 4 13729 MACKAY John 1950 Probate of Will 4

8207 MACKAY John Gordon 1932 Probate of Will 5 13573 MACKAY John S 1950 Probate of Will 3

8690 MACKAY Lillian Julia 1934 Probate of Will 4 14378 MACKAY Mary Helen "Ellen" 1952 Letters of Administration 6

7886 MACKAY Mary Speakman 1931 Probate of Will 5 13222 MACKAY William Chalmers 1948 Probate of Will 3

8111 MACKAY William Thomas 1932 Probate of Will 3 12714 MACKAY / MCKAY Jeanette Marion 1946 Letters of Administration 2 13395 MACKECHNIE Charles Wallace Crawford 1949 Probate of Will 3 14099 MACKENZIE Aeneas James 1951 Probate of Will 6

9713 MACKENZIE Alexander 1938 Letters of Adminstration 3 13360 MACKENZIE Evan Douglas 1949 Probate of Will 4 14381 MACKENZIE James 1952 Letters of Administration 3 11556 MACKENZIE James David 1942 Probate of Will 5

8083 MACKENZIE John Donald 1932 Letters of Administration 2 8267 MACKENZIE Margaret 1933 Letters of Administration 5 9731 MACKENZIE Margaret 1938 Letters of Adminstration 7 9198 MACKENZIE Mary Jane 1936 Letters of Adminstration 3 9347 MACKEY Sarah Christina 1937 Probate of Will 4 8335 MACKIE David 1933 Probate of Will 3

11704 MACKIE Malissa Ellen 1943 Probate of Will 4 7899 MACLEAN Stephen George 1931 Letters of Administration 3 8703 MACLEAN Thomas 1934 Probate of Will 3

12959 MACLEOD Edith Blanche 1947 Probate of Will 2 14636 MACMILLAN Benjamin Alexander 1953 Certificate for Registration 3 14644 MACMILLAN Benjamin Alexander 1953 Probate of Will 4

7875 MACMURRAY Christy Ann 1931 Probate of Will 2 14212 MACPHEE Margaret Ena 1952 Certificate for Registration 2 12192 MACPHERSON Catherine 1944 Probate of Will 4

Page 120: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

119

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

14712 MACPHERSON Minnie 1953 Certificate for Registration 3 14716 MACPHERSON Minnie 1953 Probate of Will 4 12922 MACQUIRE George James 1947 Probate of Will 4 10095 MACVICAR William Dugal 1940 Probate of Will 6

7905 MACWHIRTER Elizabeth 1931 Probate of Will 3 15213 MADDOCK Ella Louise 1954 Certificate for Registration 4 15288 MADDOCK Ella Louise 1954 Certificate for Registration 3 15018 MADDOCK Ella Louise 1954 Probate of Will 5 15116 MADDOCK Louise 1954 Certificate for Registration 3

8277 MADILL Benjamin F 1933 Probate of Will 4 9816 MAGEE James Abner 1939 Probate of Will 3

13995 MAGUIRE Edwin Cole 1951 Certificate for Registration 2 12871 MAGUIRE James 1947 Probate of Will 4 12055 MAHON George Freeman 1944 Probate of Will 4 15016 MAHU Louis Philippe 1954 Certificate for Registration 3 12666 MAIN Annie 1946 Probate of Will 5 15031 MAIN Catharine 1954 Certificate for Registration 2 13144 MAIN Catharine 1948 Letters of Administration 3

7955 MAIN Charles 1931 Probate of Will 5 8221 MAIN Christopher 1933 Probate of Will 4

12608 MAIN James Roy 1946 Probate of Will 4 14125 MAJORCSAK Steve 1951 Succession Duty Certificate 2 15207 MAKINS George H 1954 Certificate for Registration 3 15375 MALCOLM Arthur W 1954 Certificate for Registration 3 15374 MALCOLM Arthur W 1954 Probate of Will 5

9663 MALCOLM Charles 1938 Probate of Will 6 9133 MALCOLM Frances Elizabeth 1936 Probate of Will 5

13351 MALCOLM James MacKenzie 1949 Probate of Will 4 8624 MALCOLM Lydia Ann 1934 Probate of Will 4 8520 MALONE Anthony L'Estrange 1934 Probate of Will 8 9521 MALONEY Agnes 1938 Probate of Will 3

Page 121: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

120

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

13244 MALONEY James Daniel 1948 Certificate of Order 2 13027 MALONEY James Daniel 1947 Probate of Will 4

9505 MALONEY John 1938 Probate of will 5 11991 MALONEY June 1944 Release of Dower 2

9031 MANGNALL William 1936 Probate of Will 4 9797 MANION Martin 1939 Probate of Will 4 8940 MANION Sarah 1935 Probate of Will 4

13313 MANN William 1949 Probate of Will 5 8034 MANNESS Teresa A 1932 Probate of Will 4

15448 MANNING Francis Tiers 1954 Certificate for Registration 3 8019 MANNING Jessie 1932 Probate of Will 3 9390 MANNING Walter 1937 Probate of Will 5 8661 MANSER Amelia 1934 Probate of Will 5

14577 MANSFIELD Clara I 1953 Probate of Will 4 14606 MANSFIELD Clara I 1953 Certificate for Registration 3 14208 MANSFIELD Howard 1952 Will 3

9998 MANSFIELD Warren 1939 Probate of Will 4 15135 MANSON Elizabeth 1954 Certificate for Registration 3 15178 MANSON Elizabeth 1954 Probate of Will 4

7904 MANSON George 1931 Will 5 12061 MANSON Ida Esther 1944 Probate of Will 5 13493 MANSON James Donald 1949 Probate of Will 7 12956 MANSON Jean 1947 Probate of Will 4 12513 MANSON John Angus 1945 Probate of Will 4

9693 MANSON William 1938 Letters of Adminstration 2 11778 MANSON William Thomas 1943 Probate of Will 5

8599 MANSZ Adam S 1934 Probate of Will 3 13742 MANSZ Henry J 1950 Certificate for Registration 3 13781 MANSZ Henry J 1950 Probate of Will 3 13472 MANZER Carl Henry 1949 Probate of Will 5

8646 MANZER John A 1934 Letters of Administration 2

Page 122: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

121

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

8672 MANZER Wesley 1934 Probate of Will 4 8939 MARCHANT John 1935 Letters of Adminstration 7 9070 MARCHANT John 1936 Letters of Adminstration 2 8287 MARCHANT John 1933 Probate of Will 5 7919 MARCO Joseph 1931 Probate of Will 4 9605 MARK Lucy Grace 1938 Probate of Will 5

13157 MARK Samuel McClennan 1948 Probate of Will 4 13672 MARKLE Miller Manuel 1950 Certificate for Registration 2 13734 MARKLE Miller Manuel 1950 Probate of Will 3 11492 MARKLE William Alexander 1942 Notarial Copy of the Letters of Administration 3

7880 MARLATT Catherine 1931 Probate of Will 4 12500 MARR Frank A 1945 Letters of Administration 3

8575 MARR Frank Alexander 1934 Power of Attorney 3 13434 MARRAN Samuel 1949 Probate of Will 4 11788 MARSH Joseph 1943 Probate of Will 4

9873 MARSH Kitty 1939 Probate of Will 6 9992 MARSH Robert Alexander 1939 Probate of Will 8 8035 MARSH Samuel 1932 Probate of Will 4

14684 MARSHALL Egbert William 1953 Certificate for Registration 3 14472 MARSHALL Egbert William 1952 Letters of Administration 2

8850 MARSHALL Eli 1935 Probate of Will 4 12416 MARSHALL Horace 1945 Last Will and Testament 7 12684 MARSHALL Margaret 1946 Will 3

9147 MARSHALL Mary 1936 Letters of Adminstration 3 11559 MARSHALL William McNeill 1942 Letters of Administration 2

7950 MARSHALL Katherine 1931 Probate of Will 3 13982 MARTIN Amelia Ruth 1951 Probate of Will 5 15078 MARTIN Charles 1954 Certificate for Registration 3 11177 MARTIN Charles 1940 Probate of Will 8 15102 MARTIN Charles 1954 Probate of Will 5

8711 MARTIN Christopher 1934 Probate of Will 4

Page 123: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

122

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

11553 MARTIN Elizabeth Louise Maud 1942 Probate of Will 4 8387 MARTIN Emma 1933 Probate of Will 3

12680 MARTIN Harry Fargo 1946 Exemplicication of Probate 5 8695 MARTIN Huntley Barker 1934 Letters of Administration 2

13889 MARTIN James Kenneth 1951 Probate of Will 5 13985 MARTIN James Kenneth 1951 Succession Duty Certificate 2 13251 MARTIN John 1948 Probate of Will 3 12439 MARTIN Margaret 1945 Probate of Will 4 12638 MARTIN Percy Thorn 1946 Probate of Will 4 13101 MARTIN Rachael 1948 Letters of Adminstration 3 11598 MARTIN Ralph Stanford 1942 Probate of Will 5 12073 MARTIN Sidney 1944 Probate of Will 3

9535 MARTIN William 1938 Letters of Adminstration 4 9990 MARTIN William H 1939 Letters of Administration 4

11498 MARWICK William Linklater 1942 Probate of Will 4 11001 MASON Fanny 1940 Letters of Administration 6 11542 MASON Jane Ann 1942 Probate of Will 5 11008 MASON Mary Jane 1940 Probate of Will 3

9700 MASON Robert Alexander 1938 Letters of Adminstration 2 9336 MASSECAR John Seely 1937 Probate of Will 3

13235 MASSON Agnes 1948 Probate of Will 4 12320 MASSON George 1945 Letters of Administration 2

9848 MASTERS Henry 1939 Probate of Will 4 9976 MASTERS Jane 1939 Probate of Will 4 9490 MASTERS Thomas 1937 Probate of Will 4 9246 MASTERS William 1937 Letters of Adminstration 4 9807 MATHER Albert M 1939 Probate of Will 3

12157 MATHER Henry Allen 1944 Probate of Will 4 9808 MATHER Sarah Ann 1939 Probate of Will 4 8638 MATHESON Adam McCaul 1934 Probate of Will 5

11681 MATHESON Agnes Maud 1942 Letters of Administration 2

Page 124: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

123

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

7900 MATHESON Alexander 1931 Probate of Will 5 11280 MATHESON Catherine 1941 Probate of Will 4 11140 MATHESON Chistene 1940 Probate of Will 5

8537 MATHESON Elsie 1934 Probate of Will 3 9462 MATHESON George 1937 Letters of Adminstration 3

11482 MATHESON Harry George 1942 Probate of Will 4 9433 MATHESON Jessie M 1937 Probate of Will 5 9339 MATHESON Mary 1937 Probate of Will 5

12062 MATHESON Neil 1944 Probate of Will 6 13334 MATHESON Robert 1949 Probate of Will 4

7978 MATHESON Robert Alexander 1931 Letters of Administration 3 8074 MATHESON Robert Peter 1932 Letters of Administration 2 8295 MATHESON William 1933 Probate of Will 5

10030 MATHESON William 1939 Probate of Will 4 15406 MATTHEW Charles Frederick Leopold 1954 Certificate for Registration 3 15430 MATTHEW Charles Frederick Leopold 1954 Certificate for Registration 3 15402 MATTHEW Charles Frederick Leopold 1954 Probate of Will 6 13908 MATTHEWS Sidney James Albert 1951 Probate of Will 6 15576 MAUNDER Spencer John 1955 Certificate for Registration 3 15583 MAUNDER Spencer John 1955 Probate of Will 4 15527 MAUTHE Laura 1955 Certificate for Registration 3 11820 MAXWELL John Lindsay 1943 Letters of Administration with the Will Annexed 5 12964 MAY Albert T 1947 Probate of Will 4

9866 MAY Jane 1939 Probate of Will 4 14081 MAYBERRY Anna 1951 Probate of Will 5

9461 MAYBERRY James 1937 Probate of Will 5 11165 MAYBERRY John 1940 Probate of Will 5

9231 MAYBERRY Martha Reubena 1937 Letters of Adminstration 3 11792 MAYBERRY Wellington Karah 1943 Probate of Will 4 14680 MAYBERRY William Alonzo 1953 Certificate for Registration 3 14683 MAYBERRY William Alonzo 1953 Probate of Will 4

Page 125: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

124

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

8938 MAYBERRY William Wallace 1935 Probate of Will 4 9130 MAYCOCK Jane Bell 1936 Probate of Will 5

11034 MAYCOCK Louisa Ethel 1940 Letters of Administration 3 11022 MAYNARD Eva 1940 Probate of Will 4 14714 MAYNARD Joseph Charles 1953 Certificate for Registration 2 14722 MAYNARD Joseph Charles 1953 Probate of Will 3 12195 MAYO Harold 1944 Power of Attorney 2 15283 MAYORCSAK Theresa 1954 Certificate for Registration 3 12692 MCALLAN Christina 1946 Probate of Will 4 14749 MCALLAN Donald 1953 Probate of Will 4

9810 MCALLAN Louise 1939 Probate of Will 5 9261 MCALLAN William James 1937 Probate of Will 4

13155 MCALLAN William James 1948 Probate of Will 4 9315 MCALPHINE John Donald 1937 Letters of Adminstration 3

11803 MCALPINE Andrew 1943 Probate of Will 5 10036 MCARTHUR Archibald 1939 Probate of Will 4

8665 MCARTHUR Isabella 1934 Probate of Will 5 14022 MCARTHUR James Bruce 1951 Certificate for Registration 3 14021 MCARTHUR James Bruce 1951 Letters of Administration 3

9517 MCARTHUR John 1938 Probate of Will 5 8428 MCARTHUR Rial Alexander 1933 Probate of Will 4

11711 MCAULEY Daniel Joseph 1943 Letters of Administration 3 9812 MCAULEY Mary 1939 Probate of Will 3

11741 MCAULEY William 1943 Probate of Will 4 8018 MCBEATH Nancy 1932 Probate of Will 3 8851 MCBETH Thomas James 1935 Probate of Will 4

15345 MCBRIDE Adrian Ferdinand 1954 Certificate for Registration 3 15028 MCBRIDE Adrian Ferdinand 1954 Probate of Will 5 13471 MCBRIDE Amy Florence 1949 Probate of Will 4 14986 MCBRIDE Harry Roy 1954 Certificate for Registration 3 11766 MCBRIDE James R 1943 Probate of Will 5

Page 126: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

125

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

12077 MCBURNEY Albert 1944 Probate of Will 4 9051 MCBURNEY Robert John 1936 Letters of Adminstration 2

15393 MCCABE Emily Jane 1954 Certificate for Registration 3 15392 MCCABE Emily Jane 1954 Probate of Will 7 11172 MCCABE James Alexander 1940 Probate of Will 4 15062 MCCALL George Dougal 1954 Certificate for Registration 3 15063 MCCALL George Dougal 1954 Letters of Administration 3 12872 MCCALLEY Mary Beatrice 1947 Letters of Administration 2 14036 MCCALLUM Ida Emma 1951 Cerificate of Registration 3 14037 MCCALLUM Ida Emma 1951 Probate of Will 4 15651 MCCALLUM William John 1955 Probate of Will 6

8366 MCCARLEY James 1933 Letters of Administration 6 8760 MCCARTNEY Emily 1935 Probate of Will 3

14951 MCCARTY Harry Beamer 1954 Certificate for Registration 3 15098 MCCARTY Harry Beamer 1954 Letters of Administration 4 13199 MCCARTY Hartwell David 1948 Probate of Will 9 15531 MCCAUL Donald Ross 1955 Certificate for Registration 3 15529 MCCAUL Donald Ross 1955 Probate of Will 4

9045 MCCAUL Malcolm 1936 Letters of Adminstration 3 12020 MCCAUL Mary Margaret 1944 Probate of Will 6 12768 MCCAULEY Margaret 1946 Probate of Will 4 11423 MCCAY Robert 1941 Letters of Administration 3

9927 MCCLAIN John Henry 1939 Probate of Will 4 13230 MCCLAIN Sarah Jane 1948 Probate of Will 4 12645 MCCLARY William Alexander 1946 Probate of Will 5 14907 MCCLELLAN Alberta E 1953 Certificate for Registration 3 14499 MCCLELLAN Alberta E 1953 Power of Attorney 4 14833 MCCLELLAN Alberta E 1953 Probate of Will 5 15633 MCCLENEGHAN Alexander Vanstone 1955 Probate of Will 5 11779 MCCLINTOCK Margaret Nichol 1943 Probate of Will 5

8793 MCCLINTOCK Robert 1935 Probate of Will 4

Page 127: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

126

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

13048 MCCLURE David 1947 Probate of Will 4 12668 MCCLURE John 1946 Probate of Will 5 11815 MCCLURKIN Alexander 1943 Probate of Will 4 11873 MCCLURKIN Rose Ellen 1943 Letters of Administration 2 12000 MCCOMBS Charles Ralph 1944 Probate of Will 4 14917 MCCOMBS Mary Emily 1953 Certificate for Registration 3 14920 MCCOMBS Mary Emily 1953 Probate of Will 4 11282 MCCONKEY Annie Amelia 1941 Letters of Administration 3

8175 MCCONKEY Mary 1932 Probate of Will 4 9883 MCCONNELL Clarence 1939 Probate of Will 5

13038 MCCONNELL Elizabeth Sarah 1947 Probate of Will 3 12443 MCCONNELL Margaret 1945 Probate of Will 3

8600 MCCORQUODALE Alexander 1934 Probate of Will 5 15138 MCCORQUODALE Christina Anne 1954 Certificate for Registration 3 15140 MCCORQUODALE Christina Anne 1954 Letters of Administration 2

8608 MCCORQUODALE Donald 1934 Probate of Will 3 8868 MCCORQUODALE Elizabeth Mahala 1935 Letters of Adminstration 2

12595 MCCORQUODALE George Augustus 1946 Letters of Administration 2 12619 MCCORQUODALE Henrietta 1946 Probate of Will 5 11624 MCCORQUODALE John Duncan 1942 Probate of Will 3 11892 MCCORQUODALE Mary Ann 1943 Last Will and Testament 3 15333 MCCORQUODALE Maymie 1954 Certificate for Registration 3 12735 MCCORQUODALE Robert Hugh 1946 Probate of Will 4 13090 MCCORQUODALE William Joseph 1948 Probate of Will 5 14558 MCCRAE Mary Elizabeth 1953 Certificate for Registration 2

9705 MCCRAE Mary Elizabeth Annie 1938 Probate of Will 4 11436 MCCREERY Samuel Joseph 1942 Probate of Will 3

8401 MCCROW Thomas 1933 Probate of Will 4 11836 MCCULLOCH Alexander 1943 Letters of Administration 3

9400 MCCURDY Antionette 1937 Probate of Will 4 11448 MCCURDY Archibald 1942 Probate of Will 4

Page 128: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

127

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

15224 MCCUTCHEON Ernest Seebury 1954 Certificate for Registration 2 15225 MCCUTCHEON Ernest Seebury 1954 Probate of Will 4 10067 MCCUTCHEON Lillian 1940 Letters of Administration 3 13489 MCDERMOTT Catherine 1949 Probate of Will 4 13003 MCDERMOTT Catherine 1947 Will 4

8368 MCDERMOTT Henry 1933 Letters of Administration 3 15570 MCDERMOTT Joseph Michael 1955 Certificate for Registration 3 13289 MCDERMOTT Stanley 1948 Probate of Will 3 14586 MCDERMOTT Tammey 1953 Certificate for Registration 3 13217 MCDERMOTT Tammey 1948 Probate of Will 4 11146 MCDERMOTT Thomas 1940 Letters of Administration 3 12520 MCDONALD Alex 1945 Probate of Will 3 14162 MCDONALD Alexander 1951 Probate of Will 5

7835 MCDONALD Alexander Sutherland 1931 Probate of Will 5 13605 MCDONALD Andrew 1950 Probate of Will 3

8343 MCDONALD Angus 1933 Letters of Administration 3 12876 MCDONALD Angus 1947 Probate of Will 4 11077 MCDONALD Archibald 1940 Will 2

9796 MCDONALD Betsy A 1939 Letters of Adminstration 3 9660 MCDONALD Catherine 1938 Probate of Will 5

14224 MCDONALD Charles 1952 Probate of Will 4 12655 MCDONALD Charlotte 1946 Letters of Administration 2

7787 MCDONALD Chjristina 1931 Probate of Will 3 11861 MCDONALD Christina 1943 Probate of Will 2 14823 MCDONALD Donald 1953 Certificate for Registration 3 14846 MCDONALD Donald 1953 Probate of Will 5

9292 MCDONALD Duncan 1937 Will 3 11651 MCDONALD Edwin Ernest 1942 Probate of Will 3 14349 MCDONALD Elizabeth 1952 Letters of Administration 3 13606 MCDONALD Emma Carrie 1950 Probate of Will 4 11264 MCDONALD Finlay 1941 Probate of Will 4

Page 129: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

128

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

8329 MCDONALD Florence Stuart 1933 Probate of Will 4 12720 MCDONALD Frederick James 1946 Probate of Will 3

7970 MCDONALD George 1931 Probate of Will 4 14341 MCDONALD George Oliver 1952 Probate of Will 5 14550 MCDONALD George Oliver 1953 Certificate for Registration 2 13791 MCDONALD George William 1950 Probate of Will 4

9545 MCDONALD Hugh 1938 Letters of Adminstration 2 12053 MCDONALD Isabella 1944 Probate of Will 5 14166 MCDONALD Isobel 1952 Administraton Last Will and Testament 4 13938 MCDONALD Isobel 1951 Power of Attorney 4

8550 MCDONALD James 1934 Probate of Will 5 12282 MCDONALD James Sutherland 1945 Probate of Will 5

8943 MCDONALD Jemina 1935 Probate of Will 4 14822 MCDONALD John 1953 Certificate for Registration 3 14033 MCDONALD John 1951 Letters of Administation 3 11443 MCDONALD John 1942 Letters of Administration 2

8957 MCDONALD John Alexander 1935 Certificate for Registration 2 15625 MCDONALD John Alexander 1955 Certificate for Registration 2

8956 MCDONALD John Alexander 1935 Probate of Will 4 9161 MCDONALD John Andrew 1936 Probate of Will 5

15208 MCDONALD John Douglas 1954 Certificate for Registration 3 13887 MCDONALD John R 1951 Probate of Will 4 13305 MCDONALD Margaret 1948 Letters of Administration 4 11901 MCDONALD Margaret Grace 1943 Probate of Will 4 14987 MCDONALD Mary Lillian 1954 Certificate for Registration 3 14993 MCDONALD Mary Lillian 1954 Probate of Will 5

9602 MCDONALD Moses 1938 Probate of Will 4 13097 MCDONALD Nellie 1948 Power of Attorney 3

8021 MCDONALD Philip 1932 Probate of Will 3 10014 MCDONALD Philip 1939 Probate of Will 6

8039 MCDONALD Robert 1932 Letters of Administration 3

Page 130: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

129

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

9098 MCDONALD Robert 1936 Probate of Will 3 14173 MCDONALD Samuel Stephen 1952 Certificate for Registration 2 13575 MCDONALD Samuel Stephen 1950 Probate of Will 4 11373 MCDONALD William 1941 Notarial Copy of the Last Will and Testament 3

9637 MCDONALD William Spencer 1938 Probate of Will 4 12741 MCDONALD James Ena 1946 Probate of Will 6

8042 MCDOUGALL Elma M 1932 Probate of Will 4 14835 MCDOUGALL Ernest 1953 Certificate for Registration 3

8046 MCDOUGALL Roderick 1932 Probate of Will 5 9910 MCDOWELL Albert William 1939 Letters of Adminstration 3

11299 MCDOWELL George Egbert 1941 Probate of Will 6 11661 MCDOWELL John Pierson 1942 Probate of Will 5 11745 MCDOWELL Martin Nelson 1943 Letters of Administration 2

7912 MCELHONE Catherine 1931 Probate of Will 5 8474 MCEOWN Eugene Delose 1933 Will 3 9168 MCEVOY John Millar 1936 Letters of Adminstration 4 8521 MCEWEN John Edwin 1934 Letters of Administration 3

13618 MCEWEN William Howard 1950 Probate of Will 4 15503 MCFARLAN Thomas John 1955 Probate of Will 7

8408 MCFARLAND Alexander Thomas 1933 Probate of Will 4 11916 MCFARLAND Codicil 1943 Probate of Will 9

8585 MCFARLAND Sarah 1934 Letters of Administration 5 13267 MCFARLAND Warren Beverly 1948 Probate of Will 4 14724 MCFARLANE Alexander 1953 Letters of Administration 6 15539 MCFARLANE Blanche 1955 Certificate for Registration 3 15538 MCFARLANE Blanche 1955 Letters of Administration 4 13964 MCFARLANE George R 1951 Cerificate of Registration 2 13946 MCFARLANE George R 1951 Probate of Will 4 12406 MCFARLANE Jean 1945 Power of Attorney 3

9394 MCFARLANE Sarah Jane 1937 Probate of Will 4 13483 MCFEE Neil 1949 Probate of Will 4

Page 131: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

130

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

8096 MCGACHIE Jemima 1932 Letters of Administration 2 7964 MCGACHIE John 1931 Probate of Will 4 8180 MCGAHEY Isabella 1932 Probate of Will 4 8354 MCGAHEY Mary 1933 Probate of Will 4 8132 MCGAHEY Robert 1932 Probate of Will 4

11253 MCGEE Elizabeth Ann 1941 Probate of Will 6 11382 MCGEE Olive 1941 Probate of Will 5

9617 MCGEE William Henry 1938 Probate of Will 6 9652 MCGHEE Sarah Agnes 1938 Probate of Will 3 9370 MCGHEE Thomas Robinson 1937 Probate of Will 5 9801 MCGHEE William 1939 Probate of Will 5

12036 MCGHEE William 1944 Probate of Will 3 13707 MCGILLAWEE Mary 1950 Probate of Will 5

9011 MCGINNIS Hugh 1936 Letters of Adminstration 2 13166 MCGIRR Fannie 1948 Probate of Will 2 12210 MCGIRR William 1944 Probate of Will 5 11452 MCGOVERN James 1942 Probate of Will 4 11347 MCGOVERN Jean Maitland 1941 Probate of Will 4

9371 MCGUIRE Hazel Louese 1937 Probate of Will 6 15364 MCHUGH Joseph 1954 Certificate for Registration 3 11703 MCINNIS George Franklin 1943 Probate of Will 3 15354 MCINNIS John Moyes 1954 Certificate for Registration 3 15398 MCINNIS John Moyes 1954 Probate of Will 5 11776 MCINTEE John Alexander 1943 Probate of Will 4 11389 MCINTOSH Alexander 1941 Probate of Will 6

9402 MCINTOSH Alexander James 1937 Probate of Will 5 13884 MCINTOSH Arthur 1951 Letters of Administration 3

8103 MCINTOSH Christina 1932 Probate of Will 4 13579 MCINTOSH Donald 1950 Probate of Will 5 12419 MCINTOSH Donald Robert 1945 Probate of Will 5

9086 MCINTOSH Elizabeth 1936 Probate of Will 3

Page 132: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

131

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

10090 MCINTOSH George 1940 Probate of Will 5 12960 MCINTOSH Harry McDonald 1947 Probate of Will 10 15093 MCINTOSH Jane 1954 Certificate for Registration 3

9026 MCINTOSH John George 1936 Probate of Will 4 8603 MCINTOSH Kenneth 1934 Probate of Will 4

15119 MCINTOSH Robert Turnbull 1954 Certificate for Registration 3 15121 MCINTOSH Robert Turnbull 1954 Certificate for Registration 3 15126 MCINTOSH Robert Turnbull 1954 Probate of Will 7 14228 MCINTOSH Thomas Lee 1952 Certificate for Registration 2 14114 MCINTOSH Thomas Lee 1951 Probate of Will 5 11303 MCINTRYRE Henieta Reid 1941 Letters of Administration 5 11033 MCINTYRE Alexander 1940 Letters of Administration 4

8011 MCINTYRE Angus 1932 Power of Attorney 4 11400 MCINTYRE Angus 1941 Probate of Will 6 10012 MCINTYRE Eliza 1939 Probate of Will 6

9570 MCINTYRE Jeanette Ann 1938 Probate of Will 4 9587 MCINTYRE John 1938 Certificate for Registration 4 8283 MCINTYRE John 1933 Probate of Will 6 8056 MCINTYRE Mary Maria 1932 Probate of Will 5

11076 MCINTYRE William Wallace 1940 Letters of Administration 2 9206 MCKASKELL Mary 1936 Probate of Will 3

10057 MCKAY Adam J 1940 Letters of Administration 3 9318 MCKAY Alexander Bain 1937 Letters of Probate 4 8948 MCKAY Alexander Graham 1935 Probate of Will 6 9706 MCKAY Alice Maud 1938 Probate of Will 4 8806 MCKAY Andrew 1935 Probate of Will 5 8432 MCKAY Angus 1933 Probate of Will 3 8775 MCKAY Angus John 1935 Probate of Will 3

14403 MCKAY Angus M 1952 Probate of Will 7 9129 MCKAY Ann 1936 Probate of Will 4 7801 MCKAY Annie 1931 Letters of Administration 6

Page 133: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

132

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

15445 MCKAY Clara V 1954 Certificate for Registration 3 15467 MCKAY Clara V 1955 Probate of Will 3 13601 MCKAY Craig 1950 Power of Attorney 4 15243 MCKAY Craig-Allan St Clair 1954 Probate of Will 4

7786 MCKAY Donald James 1931 Probate of Will 4 7897 MCKAY Elizabeth 1931 Probate of Will 5

13568 MCKAY Esther Ellen 1950 Probate of Will 6 13772 MCKAY George Morris 1950 Probate of Will 3 11546 MCKAY Hattie E 1942 Letters of Administration with the Will Annexed 5 13721 MCKAY Herbert Boyd 1950 Certificate for Registration 2 13687 MCKAY Herbert Boyd 1950 Probate of Will 14 15462 MCKAY Hugh 1955 Certificate for Registration 3 11332 MCKAY Hugh 1941 Probate of Will 4

9081 MCKAY Ida Jane 1936 Letters of Adminstration 3 8757 MCKAY James 1935 Letters of Adminstration 3 9057 MCKAY James B 1936 Probate of Will 3

13293 MCKAY James Donald 1948 Probate of Will 2 8609 MCKAY Janet 1934 Certificate for Registration 2 8142 MCKAY Janet 1932 Probate of Will 5

14101 MCKAY John Alexander 1951 Certificate for Registration 2 12180 MCKAY John Alexander 1944 Probate of Will 4 13298 MCKAY John McDonald 1948 Probate of Will 6 12536 MCKAY Mabel Hattie 1945 Letters of Administration 3 15196 MCKAY Margaret 1954 Letters of Administration 3

8786 MCKAY Margaret 1935 Letters of Adminstration 2 8833 MCKAY Margaret 1935 Letters of Adminstration 3 8304 MCKAY Marion 1933 Probate of Will 2

12409 MCKAY Mina 1945 Letters of Administration 3 13102 MCKAY Muriel St Clair 1948 Letters of Administration 3 11795 MCKAY Robert Adam 1943 Probate of Will 4

9208 MCKAY William B 1936 Letters of Adminstration 2

Page 134: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

133

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

13678 MCKAY William John 1950 Probate of Will 3 12849 MCKAY William Munro 1947 Probate of Will 6 14100 MCKAY John Alexander 1951 Probate of Will 4 11434 MCKEE James Henry 1941 Probate of Will 4 11315 MCKEE John 1941 Probate of Will 5 11869 MCKELLAR Donald 1943 Letters of Administration 3 12731 MCKELLAR Janet Campbell 1946 Probate of Will 5

9408 MCKELLAR Martha 1937 Probate of Will 4 12179 MCKENZIE Alexander 1944 Probate of Will 4 13612 MCKENZIE Eddie G 1950 Probate of Will 10 13719 MCKENZIE Eddie G 1950 Certificate for Registration 2

8024 MCKENZIE George 1932 Order 4 8023 MCKENZIE George M 1932 Order 5

11716 MCKENZIE Isabella 1943 Letters of Administration 2 9128 MCKENZIE John Ross 1936 Probate of Will 5

12001 MCKENZIE Kenneth 1944 Probate of Will 4 12616 MCKENZIE Malcolm 1946 Letters of Administration 2 12813 MCKENZIE William George 1947 Probate of Will 3 11629 MCKIBBIN Salem Ernest 1942 Probate of Will 5 13149 MCKIE Jennie 1948 Probate of Will 3

9134 MCKIE Robert 1936 Probate of Will 4 9716 MCKIGGAN Roderick Angus 1938 Letters of Adminstration 3

11298 MCKIM Emerson Milton 1941 Probate of Will 4 8566 MCKIM Hannah 1934 Probate of Will 3

11119 MCKINLEY Jessie 1940 Letters of Administration 3 11922 MCKINLEY Walter 1943 Probate of Will 4 13399 MCKINNON Anthony Archibald 1949 Probate of Will 4 14734 MCKINNON Joseph William 1953 Certificate for Registration 3 14727 MCKINNON Joseph William 1953 Letters of Administration 5

9747 MCKINNON Margaret Marie 1938 Probate of Will 3 9832 MCKINNON Mary 1939 Letters of Adminstration 2

Page 135: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

134

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

10004 MCKONE Arthur 1939 Letters of Administration 2 14230 MCKONE Etta M 1952 Certificate for Registration 2 14214 MCKONE Etta M 1952 Probate of Will 4 13438 MCKONE James 1949 Letters of Administration 3 10005 MCKONE Robert 1939 Letters of Administration 3 12255 MCLAREN Catherine 1944 Probate of Will 4 12996 MCLAREN Daniel 1947 Probate of Will 5 14271 MCLAREN Kenneth Stewart 1952 Probate of Will 4 14091 MCLAREN Laura Allan 1951 Probate of Will 4

8029 MCLAREN William R 1932 Probate of Will 4 8330 MCLAUGHLAN William James 1933 Probate of Will 4 7907 MCLAUGHLIN Alexander 1931 Probate of Will 4

12047 MCLAUGHLIN Margaret 1944 Probate of Will 4 9424 MCLEAN Agnes Jane 1937 Probate of Will 4

13776 MCLEAN Emma T 1950 Will 6 13187 MCLEAN Kenneth 1948 Probate of Will 5 12138 MCLEAN Lucy Beatrice 1944 Probate of Will 5

9557 MCLEAN Oliver 1938 Probate of Will 3 11388 MCLEES Charlotte Mildred 1941 Probate of Will 5

8123 MCLEES Ignatius 1932 Probate of Will 5 9403 MCLELLAN James Ezra 1937 Letters of Adminstration 3

12398 MCLELLAN Johannah 1945 Probate of Will 4 14802 MCLEMMAM Georgetta Bell 1953 Probate of Will 3

9847 MCLENNAN Donald 1939 Probate of Will 7 14801 MCLENNAN Georgetta Bell 1953 Certificate for Registration 2 11549 MCLEOD Alexander 1942 Probate of Will 4

9854 MCLEOD Barbara 1939 Letters of Adminstration 3 11295 MCLEOD Catherine 1941 Power of Attorney 4 14428 MCLEOD Charles Maitland Newman 1952 Letters of Administration 18

8662 MCLEOD Donald 1934 Probate of Will 4 9961 MCLEOD Donald Alexander 1939 Probate of Will 3

Page 136: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

135

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

11725 MCLEOD Donald John 1943 Letters of Administration 3 12987 MCLEOD Fanklin Ernest 1947 Probate of Will 4 11223 MCLEOD George 1941 Letters of Administration 3 12240 MCLEOD Hugh Donald 1944 Probate of Will 3 11296 MCLEOD Isabella Alice 1941 Letters of Administration 5 11380 MCLEOD Joel 1941 The Last Will and Testament 3 15598 MCLEOD John James 1955 Certificate for Registration 3 15443 MCLEOD John James 1954 Probate of Will 6

8272 MCLEOD Margaret 1933 Will 3 12681 MCLEOD Mary 1946 Probate of Will 6

8055 MCLEOD Mary Jane 1932 Probate of Will 4 12757 MCLEOD McLeod 1946 Letters of Administration 5 11898 MCLEOD Robert 1943 Probate of Will 4 15169 MCLEOD Robert Hugh 1954 Certificate for Registration 3 11514 MCLEOD Roderick 1942 Copy of Probate of Will 5

9692 MCLEOD Thomas Hugh 1938 Probate of Will 5 13087 MCLEOD William McKenzie 1948 Letters of Administration 3

8649 MCMAHON Margaret 1934 Probate of Will 4 15344 MCMAHON Michael Joseph 1954 Certificate for Registration 3 12126 MCMASTER James 1944 Letters of Administration 3 13448 MCMASTER Jean 1949 Probate of Will 4

8526 MCMEHAN Mary E 1934 Probate of Will 5 14278 MCMILLAN Archibald Alexander 1952 Probate of Will 5 15174 MCMILLAN Cora Ethel 1954 Certificate for Registration 3 15261 MCMILLAN Cora Ethel 1954 Certificate for Registration 3 15170 MCMILLAN Cora Ethel 1954 Probate of Will 3 14709 MCMILLAN James Preston 1953 Certificate for Registration 3 14124 MCMILLAN Percival Levern 1951 Letters of Administration 2 11330 MCMILLAN Sarah Ann 1941 Probate of Will 5

9311 MCMILLEN Charlotte 1937 Probate of Will 5 8895 MCMULKIN Edward John 1935 Letters of Adminstration 2

Page 137: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

136

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

13124 MCMULKIN Frank 1948 Probate of Will 5 13446 MCMULKIN Harry George 1949 Probate of Will 5 11646 MCMULKIN William Humphrey 1942 Probate of Will 4 11427 MCMULLEN Arthur Gordon 1941 Probate of Will 5 12552 MCMULLEN Edwin Herbert 1946 Probate of Will 3

9084 MCMULLEN William Thomas 1936 Probate of Will 3 12594 MCMURRAY Alfred 1946 Probate of Will 3

8205 MCMURRAY James E 1932 Probate of Will 5 12245 MCMURRAY William 1944 Probate of Will 4 11183 MCNABB D Etta 1941 Will 2

8860 MCNAMARA Theresa M 1935 Probate of Will 4 8397 MCNAMARA William 1933 Probate of Will 4

15577 MCNAUGHTON Christy Ann 1955 Probate of Will 4 15310 MCNAUGHTON Janet Marion 1954 Certificate for Registration 3 11698 MCNAUGHTON Levi 1942 Probate of Will 3

9501 MCNEAL William 1938 Letters of Adminstration 3 9777 MCNEIL Grace 1939 Letters of Adminstration 2

13710 MCNEIL Margaret 1950 Letters of Administration 3 8208 MCNEILL James Benjamin 1932 Probate of Will 4 9306 MCNEILLY Annie Haddon Carryer 1937 Probate of Will 5 9143 MCNICHOL Eleanor 1936 Probate of Will 4

13320 MCNICHOL Henry 1949 Probate of Will 4 12309 MCNICHOL Herbert Vernon 1945 Copy of Letters of Administration 4 14708 MCNICOL James 1953 Probate of Will 3 11222 MCNIVEN Archibald 1941 Letters of Administration 3 11068 MCPHEE Margaret Ann 1940 Probate of Will 4 15110 MCPHERSON Annie 1954 Certificate for Registration 3 15124 MCPHERSON Annie 1954 Probate of Will 5 13960 MCPHERSON Donald 1951 Probate of Will 4 11801 MCPHERSON James Crawford 1943 Probate of Will 4 13961 MCPHERSON John Edwin 1951 Probate of Will 4

Page 138: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

137

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

14406 MCPHERSON Robert William 1952 Power of Attorney 4 11335 MCPHERSON William Burns 1941 Probate of Will 4 12651 MCPHERSON William Henry 1946 Exemplification of Probate of Will 4 13715 MCPHERSON William Ross 1950 Probate of Will 6

9223 MCQUEEN Henry Allan 1937 Probate of Will 5 14908 MCQUEEN Violet 1953 Certificate for Registration 3 14932 MCQUEEN Violet 1953 Will 4 14884 MCQUEEN Violet Elizabeth 1953 Will 3 12332 MCQUODALE Hugh 1945 Letters of Administration 3 12091 MCRAE Alexander 1944 Last Will and Testament 3 12557 MCRAE Clarence Wilson 1946 Probate of Will 5

7968 MCRAE Jane Campbell 1931 Letters of Administration 3 8768 MCRAE Kenneth Campbell 1935 Probate of Will 6

15337 MCROBERTS Charles Alfred 1954 Certificate for Registration 3 15339 MCROBERTS Charles Alfred 1954 Probate of Will 4 11487 MCROBERTS Samuel 1942 Probate of Will 4 13238 MCSHERRY John Francis 1948 Probate of Will 4 11962 MCSLOY Harriet 1944 Probate of Will 4 13689 MCTAGGART Minnie M 1950 Probate of Will 4 13256 MCTAGGART William Albert 1948 Letters of Administration 3 12764 MCTAGUE James 1946 Letters of Administration 3 15309 MCTAVISH Alexander 1954 Certificate for Registration 3 15315 MCTAVISH Alexander 1954 Probate of Will 4 15683 MCVEY James Walker 1955 Certificate for Registration 3 15693 MCVEY James Walker 1955 Probate of Will 3

9251 MCVICAR Mary 1937 Probate of Will 5 14146 MCVITTIE Mabel O 1951 Probate of Will 4 13894 MCWHINNIE Anderson Robert 1951 Certificate for Registration 2 13789 MCWHINNIE Wallace Lakeman 1950 Probate of Will 6 13001 MCWILLIAM George 1947 Probate of Will 5 13269 MCWILLIAM Helen 1948 Probate of Will 5

Page 139: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

138

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

8960 MCWILLIAM James 1935 Probate of Will 5 15409 MEAD Alonzo William 1954 Certificate for Registration 3 15421 MEAD Alonzo William 1954 Probate of Will 4 13150 MEAD Israel 1948 Probate of Will 4

9304 MEADOWS Charles 1937 Probate of Will 3 11462 MEADOWS David Palmer 1942 Probate of Will 3

8715 MEADOWS Elizabeth 1934 Probate of Will 4 11292 MEADOWS George 1941 Letters of Administration 3 12821 MEADOWS Mahala Elizabeth 1947 Release of Dower 3 15688 MEADOWS Mary 1955 Probate of Will 4 15602 MEADOWS Mary 1955 Certificate for Registration 2 12494 MEADOWS Thomas 1945 Probate of Will 3

9564 MEADOWS Thomas Cecil 1938 Letters of Adminstration 3 13374 MEATHERALL Albert Edward 1949 Letters of Administration 3 11097 MEATHRELL Robert Philip 1940 Letters of Administration 3 13616 MEDD Frank 1950 Will 3 11056 MEEK Arthur Valentine 1940 Probate of Will 3

8720 MEGGS John James 1934 Probate of Will 3 8931 MEISNER Jacob 1935 Probate of Will 5

14414 MELDRUM William Norman 1952 Certificate for Registration 3 14079 MELDRUM William Norman 1951 Probate of Will 7 14598 MELENBACKER Veneta Ann 1953 Certificate for Registration 2 11138 MELLS Samuel Robert 1940 Letters of Administration 2

9622 MERCER Frances 1938 Probate of Will 4 14600 MERCER James Wellington 1953 Certificate for Registration 3 14599 MERCER James Wellington 1953 Probate of Will 3

7885 MERCER Smith Elgin 1931 Letters of Administration 5 9137 MERCER Walter 1936 Probate of Will 4 9870 MEREDITH Mary Jane 1939 Letters of Adminstration 6

15436 MERKLINGER Lydia 1954 Certificate for Registration 3 15189 MERKLINGER Lydia 1954 Probate of Will 5

Page 140: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

139

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

9930 MERRIAM Elijah 1939 Probate of Will 3 15418 MERRILL Charles Henry 1954 Certificate for Registration 3 15087 MERRILL Charles Henry 1954 Probate of Will 5 11673 MERRILL Henry 1942 Probate of Will 4 13587 MERRITT Patricia Bridgett 1950 Letters of Administraton 4 14555 MESSENGER William Edward 1953 Certificate for Registration 3 14508 MESSENGER William Edward 1953 Probate of Will 4 12848 METCALFE Bessie 1947 Letters of Administration 3

9549 METHERELL Mary Fisher 1938 Letters of Adminstration 3 13577 MEYER John Frederick 1950 Certificate of Registration 2 13427 MEYER John Frederick 1949 Probate of Will 3 13577 MEYERS John Frederick 1950 Certificate of Registration 2 13427 MEYERS John Frederick 1949 Probate of Will 3 14956 MICHALOW Philip 1954 Certificate for Registration 3 14956 MICHAYLOW Philip 1954 Certificate for Registration 3 15373 MIDDLEMAS James George 1954 Certificate for Registration 3 12072 MIDDLEMAS William 1944 Probate of Will 3 15373 MIDDLEMISS James George 1954 Certificate for Registration 3 14891 MIDDLEMISS Jessie 1953 Probate of Will 4 13563 MIDDLEMISS Peter 1950 Probate of Will 5 14539 MIFKOVIC John 1953 Certificate for Registration 2 14540 MIFKOVIC John 1953 Probate of Will 5

8861 MIGHTON James 1935 Letters of Adminstration 24 8972 MIGHTON Esbin Garfield 1935 Probate of Will 4

11248 MILES James Stewart 1941 Letters of Administration 3 13747 MILGALU Moses 1950 Certificate for Registration 2 11378 MILGAU Margaret Janna 1941 Probate of Will 7 13759 MILGAU Moses 1950 Probate of Will 4

9444 MILGAU Noah 1937 Probate of Will/Deed of Land 9 14961 MILLAR Martin Edward 1954 Certificate for Registration 4 14960 MILLAR Martin Edward 1954 Probate of Will 4

Page 141: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

140

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

12217 MILLAR Thomas Dippie 1944 Letters of Administration 2 11449 MILLARD Lewis Byron 1942 Probate of Will 4

9272 MILLER Aaron 1937 Probate of Will 5 14139 MILLER Alexander Peter 1951 Probate of Will 5

9923 MILLER Catherine 1939 Letters of Adminstration 2 9929 MILLER Catherine L 1939 Letters of Adminstration 2

11999 MILLER Clara 1944 Probate of Will 3 11662 MILLER Clementine 1942 Probate of Will 5 11252 MILLER Daniel 1941 Probate of Will 6

7952 MILLER Elizabeth E 1931 Probate of Will 3 11369 MILLER George William 1941 Letters of Administration 2

7809 MILLER Hugh 1931 Probate of Will 5 9837 MILLER Jacob 1939 Probate of Will 4

11395 MILLER John 1941 Probate of Will 4 11953 MILLER John 1944 Probate of Will 4 12351 MILLER John Hamilton 1945 Copy of Probate of Will 4 11278 MILLER John James 1941 Letters of Administration 3 14737 MILLER John Wilson 1953 Certificate for Registration 3 14682 MILLER John Wilson 1953 Probate of Will 5

8872 MILLER Joseph N 1935 Probate of Will 3 9317 MILLER Joseph Nelson 1937 Letters of Adminstration 4

12313 MILLER Justus 1945 Copy of Letters of Administration 3 11557 MILLER Justus R 1942 Probate of Will 4 11780 MILLER Laura 1943 Probate of Will 3 12691 MILLER Mary 1946 Probate of Will 4 12942 MILLER Mary Maria 1947 Probate of Will 4

9282 MILLER Moses 1937 Probate of Will 5 8876 MILLER Sarah Francis 1935 Letters of Adminstration 2 7829 MILLER Sophrona Matilda 1931 Probate of Will 6 9250 MILLMAN Fred 1937 Probate of Will 6

12940 MILLS Annie Florence 1947 Letters of Administration 2

Page 142: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

141

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

8954 MILLS Edith Ann 1935 Probate of Will 4 14392 MILLS Henry 1952 Certificate for Registration 2

9667 MILLS James R 1938 Will 2 8420 MILLS Samuel James 1933 Probate of Will 3

13345 MILLS William Geoge 1949 Probate of Will 4 15605 MILMINE Ray 1955 Certificate for Registration 3

9337 MILNE George H 1937 Probate of Will 6 9571 MILNE John D 1938 Letters of Adminstration 3

13653 MILNE Landseer G 1950 Letters of Administration 2 12862 MILSON Mary 1947 Probate of Will 5 13482 MILSON William 1949 Letters of Administration 5 13892 MILTON Sophia 1951 Probate of Will 4 15500 MINARD Sarah 1955 Probate of Will 4 15215 MINERS Charles Albert 1954 Certificate for Registration 3 14373 MINERS Frederick 1952 Certificate for Registration 2

8133 MINERS Gorge Hymers 1932 Probate of Will 5 12104 MINERS Harriett 1944 Probate of Will 5 12435 MINERS Philip 1945 Will 2 14306 MINERS Ryerson Frederick 1952 Certificate for Registration 3 14126 MINERS Ryerson Frederick 1951 Probate of Will 8 11485 MINLER George 1942 Letters of Administration 2 11608 MINLER Sarah 1942 Letters of Administration 3

9634 MINSHALL George Henry 1938 Probate of Will 5 8644 MINSHALL Henry 1934 Letters of Administration 5

11571 MINSHALL Ida 1942 Probate of Will 5 8746 MINSHALL Jesse H 1935 Probate of Will 6

12004 MINTY Bertha 1944 Probate of Will 4 11019 MISENER Alexander Clark 1940 Letters of Administration 5 11463 MISNER Ermenie 1942 Probate of Will 4 12190 MISNER George Washington 1944 Probate of Will 5 15205 MISNER Lily Mae 1954 Certificate for Registration 3

Page 143: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

142

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

15204 MISNER Lily Mae 1954 Probate of Will 4 8996 MISNER William Wesley 1936 Probate of Will 5

11049 MITCHELL Adam Frederick 1940 Letters of Administration 2 8881 MITCHELL Agnes Laing 1935 Letters of Adminstration 2

11576 MITCHELL Charles Bellnap 1942 Probate of Will 4 12105 MITCHELL Edwin 1944 Letters of Administration 2 13405 MITCHELL George 1949 Probate of Will 4 12373 MITCHELL Hugh G 1945 Probate of Will 5 11736 MITCHELL James 1943 Letters of Administration 3 12482 MITCHELL Jennie 1945 Letters of Administration 5

7816 MITCHELL John Thomas 1931 Probate of Will 5 10050 MITCHELL Joseph 1940 Probate of Will 3 13203 MITCHELL Margaret 1948 Probate of Will 5 13712 MITCHELL Martha 1950 Certificate of Registration 2 13703 MITCHELL Martha 1950 Probate of Will 3 14316 MITCHELL Maud Clement 1952 Certificate for Registration 3 14314 MITCHELL Maud Clement 1952 Letters of Administration 3

9763 MITCHELL Oscar J 1938 Probate of Will 2 15413 MITCHELL Richard Wellington 1954 Certificate for Registration 3 15502 MITCHELL Richard Wellington 1955 Probate of Will 4

8683 MITCHELL Robert John 1934 Probate of Will 5 9372 MITCHELL Sabina 1937 Probate of Will 5

15009 MITCHELL Sherman 1954 Certificate for Registration 3 8115 MITCHELL Thomas 1932 Probate of Will 4

11500 MITCHELL William B 1942 Power of Attorney 2 11607 MITCHELL William Blake 1942 Probate of Will 3 13788 MOCHRIE Mary Black 1950 Certificate for Registration 2 12551 MOFFAT Frank Davidson 1946 Probate of Will 3

8981 MOFFAT Grace 1935 Letters of Adminstration 2 13165 MOFFATT Emma Christina 1948 Will 6 13311 MOGG Walter Henry 1948 Will 2

Page 144: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

143

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

14675 MOGK Conrad N 1953 Certificate for Registration 3 12450 MOGK Conrad W 1945 Letters of Administration 3

7991 MOGK Jacob 1931 Letters of Administration 3 14622 MOGK Mildred 1953 Probate of Will 4 14564 MOGK Mildren 1953 Certificate for Registration 2

9682 MOGK Werner 1938 Probate of Will 4 7780 MOHR Margaret 1931 Probate of Will 3

12843 MOHR Martin R 1947 Probate of Will 5 9513 MONK Celestia 1938 Probate of Will 5

11534 MONK Jane 1942 Letters of Administration 3 8503 MONK Judson William 1934 Letters of Administration 6 8877 MONK Lorenzo D 1935 Letters of Adminstration 2 9043 MONK Millicent 1936 Letters of Adminstration 3 9727 MONK Ruth 1938 Probate of Will 6

14005 MONK Stanley Walter 1951 Letters of Administration 3 12980 MONTAGUE Walter Hugh 1947 Letters of Admininstration 4 13638 MONTEITH Samuel Nelson 1950 Certified Copy of Certificate of Registraton 2 13637 MONTEITH Samuel Nelson 1950 Probate of Will 5

7976 MONTGOMERY Archibald 1931 Power of Attorney 3 9126 MONTGOMERY Archibald Haddon 1936 Probate of Will 4 9466 MONTGOMERY John George 1937 Probate of Will 4 8591 MONTGOMERY Margaret 1934 Probate of Will 4 1403 MONTGOMERY Nora Brown 1951 Certificate for Registration 2

13763 MONTGOMERY Nora Brown 1950 Letters of Administration 3 12703 MONTGOMERY William 1946 Probate of Will 3

9273 MONTGOMERY Wilson 1937 Letters of Adminstration 2 15014 MONTMORENCY George Edward 1954 Probate of Will 5 13211 MOON Alfred 1948 Probate of Will 4 11591 MOON Annie Elizabeth 1942 Probate of Will 5 14691 MOON George Edgar 1953 Certificate for Registration 3 14393 MOON Harvey Anderson 1952 Certificate for Registration 3

Page 145: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

144

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

8849 MOON Mabel Lillian 1935 Probate of Will 6 14895 MOORE Annie Gertrude 1953 Letters of Administration 3 15150 MOORE Charles Whitehead 1954 Certificate for Registration 3 14522 MOORE Charles Whitehead 1953 Probate of Will 4 13758 MOORE Clara 1950 Certificate of Registration 3

8379 MOORE Emma 1933 Probate of Will 4 14315 MOORE Francis Lorne 1952 Letters of Administration 3 14362 MOORE Frederick James Walter 1952 Letters of Adminstration 3 12610 MOORE Freeman 1946 Letters of Probate 3 15461 MOORE George Wilson 1955 Certificate for Registration 5 15411 MOORE George Wilson 1954 Probate of Will 7

9183 MOORE John Joseph 1936 Letters of Adminstration 5 14994 MOORE Lillian Alice 1954 Certificate for Registration 3 12897 MOORE Mary C 1947 Power of Attorney 3

8781 MOORE Phoebe 1935 Letters of Adminstration 3 11361 MOORE William 1941 Probate of Will 4

9289 MOORE William Alexander 1937 Probate of Will 5 11148 MORAN Mary 1940 Probate of Will 5 13538 MORDEN Fred Butler 1949 Probate of Will 3 14105 MORGAN Edwin 1951 Probate of Will 6

9476 MORGAN Nancy 1937 Probate of Will 3 8909 MORLEY Charles 1935 Probate of Will 4

13576 MORLEY John William 1950 Probate of Will 4 8719 MORLEY Moses 1934 Probate of Will 5

11338 MORRELL Elizabeth 1941 Letters of Administration 3 9730 MORRIS Elizabeth Ann 1938 Letters of Adminstration 3 9911 MORRIS Isaac 1939 Letters of Adminstration 3 7887 MORRIS James Henry 1931 Probate of Will 5

15111 MORRIS John Elias 1954 Certificate for Registration 3 8741 MORRIS Robert 1935 Probate of Will 4 9844 MORRIS Samuel J 1939 Letters of Adminstration 3

Page 146: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

145

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

7999 MORRIS Thomas 1931 Letters of Administration 2 11510 MORRIS William 1942 Probate of Will 3 12847 MORRIS Samuel Benjamin 1947 Probate of Will 5 11376 MORRISON Angus J 1941 Letters of Administration 2 12511 MORRISON Arthur Henry 1945 Probate of Will 3 13393 MORRISON Elizabeth 1949 Will 2 13442 MORRISON John 1949 Letters of Administration 3 14808 MORRISON Mary E 1953 Certificate for Registration 3 14816 MORRISON Mary E 1953 Probate of Will 4

8738 MORRISON Mary Margaret 1935 Letters of Adminstration 3 9899 MORRISON Michael Joseph 1939 Probate of Will 4

13460 MORRISON William 1949 Letters of Administration 3 8402 MORRISON William John 1933 Letters of Administration 3

13312 MORROW John 1949 Probate of Will 4 8392 MORSE Benjamin Israel 1933 Probate of Will 5

15071 MORTON Israel Henry 1954 Certificate for Registration 3 15175 MORTON Israel Henry 1954 Letters of Administration 2 11548 MOSS Fannie 1942 Probate of Will 4 11628 MOSS Rebecca Jane 1942 Letters of Administration 3 11687 MOTT Beatrice 1942 Probate of Will 4

9420 MOTT Bryron 1937 Probate of Will 4 11855 MOTT James Henry 1943 Letters of Administration 3 12177 MOULTON Annie Harriett 1944 Letters of Administration 3 11627 MOULTON Caroline 1942 Probate of Will 4 12913 MOULTON Ella Phillips 1947 Letters of Administraton 3 12953 MOULTON Herman Hilliard 1947 Probate of Will 4

8470 MOULTON James 1933 Certificate for Registration 3 8469 MOULTON James 1933 Probate of Will 5

12127 MOULTON John Samuel 1944 Probate of Will 4 12538 MOULTON Robert Benjamin 1945 Probate of Will 5 14924 MOULTON Samuel John 1953 Certificate for Registration 3

Page 147: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

146

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

14834 MOULTON Samuel John 1953 Probate of Will 10 11625 MOULTON William Harvey 1942 Last Will and Testament 3

9146 MOUNTFORD Annie 1936 Probate of Will 4 12401 MOUNTFORD John A 1945 Probate of Will 3 11425 MOYER Emerson 1941 Probate of Will 5 14182 MOYER Gertrude 1952 Certificate for Registration 2 13453 MOYER Gertrude 1949 Probate of Will 7

8743 MOYER James 1935 Letters of Adminstration 3 9980 MOYER John Wesley 1939 Letters of Administration 3

15606 MOYER Leslie Wilfrid 1955 Certificate for Registration 3 15480 MUDGE Harriet M 1955 Certificate for Registration 3

8005 MUIR Allan William 1932 Probate of Will 8 11321 MUIR Henry 1941 Probate of Will 3 11568 MUIR Janet Rattray 1942 Probate of Will 5 14065 MUIR John 1951 Certificate for Registration 2 14064 MUIR John 1951 Probate of Will 6

8812 MUIR John Basil 1935 Probate of Will 3 14902 MUIR Stanley Charles 1953 Certificate for Registration 3 14901 MUIR Stanley Charles 1953 Letters of Administration 2 12261 MUIR William Henry 1944 Letters of Administration 3

8361 MULHOLLAND Hugh Alexander 1933 Probate of Will 4 14981 MULKERN Mary E 1954 Certificate for Registration 3 14995 MULKERN Mary E 1954 Probate of Will 3 13478 MULKERN Nora 1949 Probate of Will 4 11577 MUNRO Alexander John 1942 Probate of Will 6

8160 MUNRO Caroline 1932 Letters of Administration 2 11194 MUNRO Charles E 1941 Probate of Will 4

9319 MUNRO Charles H 1937 Probate of Will 4 8451 MUNRO Donald 1933 Probate of Will 4 9418 MUNRO Hector 1937 Probate of Will 6

12737 MUNRO James 1946 Probate of Will 4

Page 148: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

147

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

14055 MUNRO John Alexander 1951 Probate of Will 3 12829 MUNRO John William 1947 Letters of Administration 3 15232 MUNROE Annie 1954 Certificate for Registration 3 15226 MUNROE Annie 1954 Probate of Will 3 13793 MUNROE Jane 1950 Certificate for Registration 2 13803 MUNROE Jane 1950 Probate of Will 4 11760 MUNROE Joseph 1943 Letters of Administration 3

8818 MUNROE William R 1935 Certificate for Registration 2 8225 MUNROE William R 1933 Probate of Will 5 9342 MURDOCH Sarah 1937 Letters of Adminstration 3

13566 MURDOCK Hugh 1950 Letters of Administration 3 12029 MURPHY Amanda Eliza 1944 Release of Dower 2 13417 MURPHY Eva 1949 Release of Dower 3 11017 MURPHY Jeremiah 1940 Probate of Will 3 14071 MURPHY John J 1951 Probate of Will 4

8637 MURPHY Michael Sr 1934 Probate of Will 4 11723 MURPHY Stephen 1943 Probate of Will 4

8946 MURRAY Alexander 1935 Probate of Will 5 15641 MURRAY Alexander Robert 1955 Certificate for Registration 3 15642 MURRAY Alexander Robert 1955 Probate of Will 3 14925 MURRAY Alexander Russell 1953 Certificate for Registration 3

8202 MURRAY Andrew 1932 Probate of Will 4 13620 MURRAY Annie E 1950 Probate of Will 3 13718 MURRAY Arthur James 1950 Certificate for Registration 2 13677 MURRAY Arthur James 1950 Probate of Will 4 13058 MURRAY Arthur R 1947 Probate of Will 4

8251 MURRAY Bernard 1933 Letters of Administration 6 14161 MURRAY Catherine Jane 1951 Probate of Will 5

9540 MURRAY Christina Jane 1938 Probate of Will 4 8545 MURRAY David 1934 Probate of Will 4

13008 MURRAY David S 1947 Probate of Will 4

Page 149: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

148

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

9175 MURRAY Donald Alexander 1936 Probate of Will 5 9148 MURRAY Elizabeth 1936 Letters of Adminstration 3

13744 MURRAY Elizabeth 1950 Will 3 14225 MURRAY Emily Annetta 1952 Probate of Will 6 12521 MURRAY Frederick Krug 1945 Letters of Administration 2

8141 MURRAY George 1932 Probate of Will 5 15575 MURRAY George 1955 Probate of Will 4 13011 MURRAY Hannah 1947 Probate of Will 3 14276 MURRAY Hugh 1952 Letters of Administration 2 14836 MURRAY Inez 1953 Certificate for Registration 3 14779 MURRAY Inez 1953 Letters ofAdministration 2

7870 MURRAY James 1931 Letters of Administration 5 8709 MURRAY James 1934 Probate of Will 4

14309 MURRAY James Wesley 1952 Power of Attorney 4 7992 MURRAY Jamesina Sutherland 1931 Probate of Will 4 8912 MURRAY John 1935 Power of Attorney 4

13733 MURRAY John Conway 1950 Certificate for Registration 2 12574 MURRAY John Edgar 1946 Probate of Will 3

8279 MURRAY John Robert 1933 Probate of Will 3 8108 MURRAY John William 1932 Probate of Will 3 9097 MURRAY Margaret Jane 1936 Letters of Adminstration 3 8898 MURRAY Mary Ann 1935 Power of Attorney & Probate of Will 5 8858 MURRAY Mary Ann 1935 Probate of Will 3 7938 MURRAY Neil S 1931 Probate of Will 5 9356 MURRAY Peter Henry 1937 Letters of Adminstration 2 8191 MURRAY Robert 1932 Probate of Will 5

14102 MURRAY Robert Leid 1951 Probate of Will 4 13024 MURRAY Sarah Melissa 1947 Letters of Administration 3

8482 MURRAY William J 1934 Probate of Will 3 8538 MURRAY William Reid 1934 Probate of Will 4

15643 MURRAY William W 1955 Probate of Will 4

Page 150: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

149

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

11593 MURRAY Donald Alexander 1942 Letters of Administration 3 11344 MURRAY Frederick 1941 Probate of Will 3 11891 MURRAY George Hood 1943 Probate of Will 5 11012 MURRAY James Alexander 1940 Letters of Administration 2 12008 MURRAY Johanna 1944 Letters of Administration 3 11403 MURRAY Margaret 1941 The Last Will and Testament 2 11812 MURRAY Neil A 1943 Probate of Will 4 11052 MURRAY Robert George 1940 Probate of Will 4

9909 MURRAY Sarah Jane 1939 Probate of Will 4 11289 MURRAY Violetta 1941 Letters of Administration 3

9908 MURRAY William Bruce 1939 Probate of Will 6 11431 MUTERER Alexander 1941 Probate of Will 4 13455 MUTERER Jean 1949 Probate of Will 4 13833 MUXWORTHY Amos John 1950 Certificate for Registration 2 13831 MUXWORTHY Amos John 1950 Probate of Will 4

9900 MYERS David W 1939 Probate of Will 5 8444 MYERS George E 1933 Letters of Administration 3 9959 MYERS John Wesley 1939 Letters of Administration 3

14090 NADOROZNY Peter 1951 Letters of Administration 2 13104 NAGLE William Hosford 1948 Probate of Will 5 14332 NAGY Elizabeth 1952 Probate of Will 5 11193 NANCEKIVELL Charles Foster 1941 Letters of Administration 2 13447 NANCEKIVELL Harriett Ethel 1949 Probate of Will 4

8458 NANCEKIVELL Marilla Catherine 1933 Certificate for Registration 3 8456 NANCEKIVELL Marilla Catherine 1933 Probate of Will 4

13243 NANCEKIVELL Mary A F 1948 Probate of Will 12 14643 NANCEKIVELL Reuben 1953 Certificate for Registration 3 14656 NANCEKIVELL Reuben 1953 Probate of Will 5

8085 NANCEKIVELL Reuben Sr 1932 Probate of Will 4 9044 NANCEKIVELL William Inglesby 1936 Letters of Adminstration 3

12966 NANCEKIVELL William Wilson 1947 Probate of Will 6

Page 151: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

150

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

12119 NANT Thomas 1944 Letters of Administration 3 12354 NAPTHEN Emily 1945 Letters of Administration 3 12569 NASMYTH Deborah E 1946 Letters of Administration 5

8650 NAYLOR George 1934 Probate of Will 5 14870 NAYLOR George 1953 Probate of Will 4 14847 NAYLOR Mary Netty 1953 Probate of Will 8 15394 NEAL William Charles 1954 Probate of Will 4

9661 NEAR John Edward 1938 Probate of Will 5 12173 NEED Bertha 1944 Probate of Will 3 11800 NELLES Andrew B 1943 Probate of Will 5 13426 NELLES Arthur 1949 Will 3 14913 NELLES Jessie S 1953 Certificate for Registration 3 13870 NELLIS James Bernard 1951 Letters of Administration 5 13481 NELLIS James Bernard 1949 Release of Dower & Power of Attorney 4

9544 NELSON Hattie C 1938 Probate of Will 5 14572 NELSON Joseph 1953 Certificate for Registration 2 14573 NELSON Joseph 1953 Probate of Will 4 13339 NELSON Rose 1949 Probate of Will 4 14621 NELSON Samuel "Sam" 1953 Certificate for Registration 3 11678 NESBITT Edward Walter 1942 Probate of Will 9

9108 NESBITT Wallace 1936 Certificate for Registration 2 9368 NESBITT Wallace 1937 Certificate for Registration 1 9559 NETHERCOTT Annie Laurie 1938 Probate of Will 5 9560 NETHERCOTT Edwin Daniel 1938 Letters of Adminstration 6

15613 NETHERCOTT George William 1955 Certificate for Registration 3 15632 NETHERCOTT George William 1955 Probate of Will 5 11089 NETHERCOTT Samuel 1940 Probate of Will 6 12405 NEWELL Dorothy 1945 Letters of Administration 2 15318 NEWELL Ernest 1954 Certificate for Registration 3 15312 NEWELL Ernest 1954 Probate of Will 3 12164 NEWELL George Stevenson 1944 Probate of Will 4

Page 152: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

151

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

13828 NEWELL James A 1950 Certificate for Registration 2 13988 NEWELL Joseph Aden 1951 Probate of Will 4 11502 NEWELL Robert 1942 Probate of Will 3 15165 NEWELL Sarah Ellen 1954 Certificate for Registration 3 15088 NEWELL Sarah Ellen 1954 Probate of Will 4

9858 NEWELL William Melbourne 1939 Probate of Will 4 12223 NEWTON John 1944 Probate of Will 3 10018 NEWTON Julia Ann 1939 Probate of Will 6 13509 NEWTON Mary 1949 Probate of Will 3 11404 NEWTON Thomas Anderson 1941 Probate of Will 5

8495 NEWTON William 1934 Probate of Will 6 14733 NICHOL George G 1953 Probate of Will 3 13444 NICHOL Robert George 1949 Probate of Will 5

9614 NICHOLDS Eva Gertrude 1938 Letters of Adminstration 2 15639 NICHOLLS Ellen 1955 Probate of Will 4 13735 NICHOLLS John Henry 1950 Probate of Will 4 12221 NICHOLS Bruce Ivan 1944 Letters of Administration 3 13874 NICHOLS Charles Seely 1951 Probate of Will 4 15330 NICHOLS Ellen 1954 Certificate for Registration 3

8859 NICHOLS Emerson A 1935 Letters of Adminstration 2 13901 NICHOLS Ira 1951 Certificate for Registration 2 13832 NICHOLS Ira 1950 Probate of Will 5

8844 NICHOLS James Edward 1935 Letters of Adminstration 3 11516 NICHOLS John Underwood 1942 Probate of Will 5

7836 NICHOLS Margaret Ann Jane 1931 Will 3 13903 NICHOLSON Elizabeth H 1951 Probate of Will 5

7958 NICHOLSON Isabella Jane 1931 Probate of Will 4 12075 NICHOLSON Louise 1944 Probate of Will 5 15151 NICKLAS Ezra Henry 1954 Certificate for Registration 3 15141 NICKLAS Ezra Henry 1954 Probate of Will 5

9218 NICKLAS Henry George 1937 Probate of Will 4

Page 153: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

152

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

11302 NICKOLAS George Mohr 1941 Letters of Administration 2 8774 NIELSEN Rasmus 1935 Letters of Adminstration 3

11159 NIMOCK Levi 1940 Probate of Will 4 11946 NISSOURI Alexander Smith 1944 Probate of Will 5

9782 NIXON Isabel 1939 Probate of Will 4 11884 NOACK Matthew 1943 Probate of Will 4 12005 NOAD Joseph Henry 1944 Probate of Will 5 14774 NOAD Lavina 1953 Certificate for Registration 3 14780 NOAD Lavina 1953 Probate of Will 5

9089 NOBBS George Edward 1936 Letters of Adminstration 4 13873 NOBBS Harold William 1951 Letters of Administraton 2

9007 NOBBS Joseph Henry 1936 Probate of Will 5 11886 NOBLE Johannah Caroline 1943 Letters of Administration 3 11686 NOBLE Walter Henry 1942 Last Will and Testament 5

9103 NOE Eliza 1936 Probate of Will 3 10066 NOICE Almeda 1940 Ancillary Letters of Administration 6

9646 NOLAN Cornelius 1938 Probate of Will 4 8771 NOLD John 1935 Probate of Will 6

13276 NORGATE James 1948 Probate of Will 4 12677 NORRIS Carrie 1946 Probate of Will 4

9245 NORRIS Frank 1937 Probate of Will 5 11579 NORRY Hampton Cowan 1942 Probate of Will 7

9385 NORSWORTHY Alfred James 1937 Probate of Will 5 13130 NORSWORTHY James 1948 Excemplifaction of Will 13 15545 NOTT Ernest 1955 Certificate for Registration 3 11526 NOTT Henry W 1942 Probate of Will 4

8897 NOXON Jessie Maria 1935 Probate of Will 4 9503 NUNN Cecilia Sarah 1938 Probate of Will 4 9085 OATMAN Albert L 1936 Probate of Will 3

11073 OATMAN Ethel 1940 Power of Attorney 2 9411 OATMAN Freeman Willis 1937 Probate of Will 4

Page 154: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

153

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

13458 OATMAN Leslie Louis 1949 Probate of Will 5 15154 OATMAN Lyman 1954 Certificate for Registration 3 15145 OATMAN Lyman 1954 Probate of Will 5 12316 OBORNE Frank 1945 Last Will and Testament 6 12383 OBORNE Jane Rebecca 1945 Letters of Administration 3 13920 O'BRIEN John 1951 Letters of Administration 3 13921 O'BRIEN Marie Elizabeth 1951 Letters of Administration 3

8961 O'BRIEN Mary Ann 1935 Probate of Will 4 11929 O'BRIEN Patrick 1943 Certificate for Registration 3

8253 O'BRIEN Patrick 1933 Probate of Will 3 8687 O'BRIGHT Andrew 1934 Probate of Will 3 8146 O'CALLAGHAN George 1932 Probate of Will 4

13173 ODELL Dorothy 1948 Power of Attorney 4 11810 ODELL Henry 1943 Probate of Will 4

8987 ODELL Mary Elenor 1935 Probate of Will 5 12650 O'DELL Albert 1946 Probate of Will 10

8880 O'DWYER Edward Michael 1935 Probate of Will 5 8173 OLDRIDGE Elizabeth 1932 Probate of Will 4

13275 OLIVER Catherine 1948 Probate of Will 5 8172 OLIVER Frances Georgina 1932 Probate of Will 3

12860 OLIVER George 1947 Probate of Will 6 8384 OLIVER Isabella 1933 Probate of Will 5

13631 OLIVER Robert 1950 Notarial Copy of Certificate for Registration 3 13076 OLIVER Robert 1948 Power of Attorney 4 13582 OLIVER Robert 1950 Probate of Will 9 11249 OLIVER William 1941 Probate of Will 3 13162 OLMSTEAD Elkanah LaFayette 1948 Letters of Administration 3 13045 O'NEILL Jeremiah 1947 Probate of Will 6 12589 OSBORN Annie 1946 Probate of Will 4 11272 OSBORN Jerome 1941 Probate of Will 5

8815 OSBORNE George 1935 Letters of Adminstration 5

Page 155: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

154

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

9770 OSBORNE Sarah Ellen 1939 Letters of Adminstration 4 9869 OSBORNE Thomas 1939 Letters of Adminstration 4

14881 OSBORNE Walter 1953 Letters of Administration 2 9155 OSBORNE William Henry 1936 Probate of Will 4

11354 OSINSKI Feliks 1941 Letters of Administration 3 9657 OSMOND Jane 1938 Probate of Will 5 9258 OSMOND Mary Jane 1937 Probate of Will 4

14080 OSTAFICHUK Mary 1951 Letters of Administration 4 9386 OSTRANDER John Albert 1937 Probate of Will 5

12050 OSTRANDER Marsena 1944 Probate of Will 5 9473 OSTRANDER Morley 1937 Probate of Will 4

13425 OSTRANDER Thomas 1949 Probate of Will 4 12571 OSTRANDER William 1946 Probate of Will 5

8541 OTIS Charles 1934 Probate of Will 4 12937 OTIS James M 1947 Probate of Will 5

9892 OTTERBEIN Christian 1939 Probate of Will 3 13508 OTTEWELL Cecil Williams 1949 Probate of Will 4 15072 OTTO John William 1954 Certificate for Registration 3 12754 OVENS Thomas 1946 Letters of Administration 3 12007 OVERHOLT Edward Levi 1944 Probate of Will 4 13993 OVERHOLT Esther 1951 Probate of Will 4 12465 OVINGTON Thomas 1945 Probate of Will 3 14239 OVINGTON William 1952 Probate of Will 4 14238 OVINGTON William 1952 Certificate for Registration 2

9308 OWEN Leonard Charles 1937 Probate of Will 5 10058 OZBURN Sarah Elizabeth 1940 Probate of Will 4 15664 PACKHAM Elmer Corey 1955 Certificate for Registration 3 12219 PAGE Alice May 1944 Probate of Will 4 12525 PAGE Ellen 1945 Probate of Will 5 12222 PAGE Frances 1944 Letters of Administration 3

8932 PAGE John 1935 Probate of Will 4

Page 156: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

155

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

15628 PAGE Mary Jane 1955 Certificate for Registration 3 9489 PAINE Mary Ann 1937 Letters of Adminstration 5

11217 PALEN Orrin 1941 Probate of Will 4 11430 PALEY William 1941 Probate of Will 5 12791 PALMER Ada Eleanor 1946 Probate of Will 4 11189 PALMER Arthur Kingsley 1941 Probate of Will 4

9768 PALMER Edgar 1938 Probate of Will 4 14147 PALMER Edgar Revington 1951 Letters of Administraton 3

9912 PALMER Elgin Burpee 1939 Probate of Will 4 9440 PALMER Henry John 1937 Probate of Will 4

11604 PALMER Hugh Stanley 1942 Probate of Will 4 9623 PALMER Isaac 1938 Letters of Adminstration 3 8635 PALMER John 1934 Will 3

12993 PALMER Mary 1947 Letters of Administration 3 12870 PALMER Thomas 1947 Letters of Administration 4 12804 PALMER William George 1946 Letters of Administration 5 13348 PAQUETTE Exilias Edgar 1949 Probate of Will 4 15399 PAQUETTE Joseph Roland 1954 Probate of Will 7 15206 PAQUETTE Marjorie 1954 Certificate for Registration 3 11114 PARK Elgin Franklin 1940 Power of Attorney 4

8485 PARK James 1934 Probate of Will 3 11828 PARK James Henry 1943 Probate of Will 5 12319 PARKE Catherine 1945 Probate of Will 4

9271 PARKER Allan John 1937 Letters of Adminstration 3 11567 PARKER Annie 1942 Probate of Will 4 13142 PARKER Benjamin Collaby 1948 Probate of Will 5 14319 PARKER Edwin 1952 Certificate for Registration 2 14320 PARKER Edwin 1952 Probate of Will 3 11849 PARKER Fedora Jane 1943 Probate of Will 5 11180 PARKER Frank 1941 Probate of Will 4

8490 PARKER Frederick William 1934 Probate of Will 3

Page 157: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

156

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

12386 PARKER Henry Edward 1945 Probate of Will 4 10038 PARKER Jennie 1939 Probate of Will 5 12637 PARKER Jennie Amanda 1946 Letters of Administration 3

8269 PARKER Jessie Eleanor H 1933 Probate of Will 6 9124 PARKER John william 1936 Letters of Adminstration 5 9055 PARKER John William 1936 Probate of Will 4

11265 PARKER Joseph 1941 Probate of Will 6 9125 PARKER Mary 1936 Probate of Will 4

11908 PARKER Mary E 1943 Letters of Administration with the Will Annexed 6 9312 PARKER Mary Elizabeth Annie 1937 Probate of Will 5

12585 PARKER Mary Isabelle 1946 Letters of Administration 2 12929 PARKER Nellie Frances 1947 Probate of Will 7 11224 PARKER Sarah 1941 Letters of Administration 2 11528 PARKER Sarah Jane 1942 Probate of Will 4 13462 PARKER Wesley 1949 Probate of Will 4 11790 PARKER William F 1943 Probate of Will 5

8854 PARKER William James 1935 Probate of Will 4 14566 PARKES Ethel 1953 Probate of Will 4 13284 PARKES George Ernest 1948 Probate of Will 3 13402 PARKHILL George Alexander 1949 Probate of Will 4 13909 PARKHILL George Edwin 1951 Letters of Administration 3 13138 PARKING Edwin 1948 Probate of Will 3 11435 PARKINSON Margaret Josephine 1941 Probate of Will 3 10072 PARKINSON Mary Agnes 1940 Probate of Will 3 14082 PARSON Sophia Ridley 1951 Probate of Will 5 13629 PARSONS Charles 1950 Letters of Administration 3 15234 PARSONS Clifford William 1954 Certificate for Registration 3

9519 PARSONS Daniel 1938 Probate of Will 4 8449 PARSONS Fanny 1933 Probate of Will 4

13827 PARSONS George William 1950 Probate of Will 5 13139 PARSONS Maud 1948 Letters of Administration 3

Page 158: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

157

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

14553 PARSONS Walter 1953 Certificate for Registration 3 14561 PARSONS Walter 1953 Probate of Will 5 10035 PARSONS William 1939 Probate of Will 5 15666 PARTLO Ida 1955 Certificate for Registration 3 15671 PATERSON Agnes 1955 Certificate for Registration 2 15672 PATERSON Agnes 1955 Probate of Will 5

8579 PATERSON Archibald Edward 1934 Probate of Will 5 13091 PATERSON John Lawrence 1948 Probate of Will 4 11866 PATERSON Richard Allan 1943 Probate of Will 5 11870 PATERSON Stuart & Marshall 1943 Release of Dower & Power of Attorney 4 12273 PATERSON Walter Scott 1945 Probate of Will 2 14814 PATIENCE Annie Augusta 1953 Certificate for Registration 3 14813 PATIENCE Annie Augusta 1953 Probate of Will 4 15200 PATIENCE Colin Reid 1954 Probate of Will 4

8147 PATIENCE John 1932 Probate of Will 4 8297 PATON George Ramsey 1933 Letters of Administration 4 7948 PATRICK James 1931 Probate of Will 5

13113 PATTEN Estelle 1948 Ancillary Probate of Will 4 12730 PATTEN Robert James 1946 Probate of Will 4 13701 PATTERSON Agnes Lexie 1950 Letters of Administration 3 11384 PATTERSON Daniel 1941 Administration 2 14766 PATTERSON Edna E 1953 Probate of Will 5 14763 PATTERSON Edna Ellen 1953 Certificate for Registration 3

8455 PATTERSON Eleanor May 1933 Letters of Administration 2 7838 PATTERSON Etta A 1931 Probate of Will 4

12744 PATTERSON Francis 1946 Letters of Administration 3 9173 PATTERSON Isaac Ash 1936 Probate of Will 3

11712 PATTERSON James 1943 Exemplification of Letters of Administration 3 11594 PATTERSON James T 1942 Probate of Will 4 11371 PATTERSON John Duncan 1941 Probate of Will 10 11980 PATTERSON John W 1944 Letters of Administration 3

Page 159: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

158

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

12025 PATTERSON Joseph 1944 Probate of Will 5 14998 PATTERSON Marie Ruth 1954 Certificate for Registration 3 14999 PATTERSON Marie Ruth 1954 Letters of Administration 3

8403 PATTERSON Mary Ann 1933 Probate of Will 4 13450 PATTERSON Mary Leila 1949 Probate of Will 5 12230 PATTERSON Melissa Jane 1944 Probate of Will 2 12031 PATTERSON Robert Beattie 1944 Probate of Will 4 15694 PATTERSON William Edward 1955 Probate of Will 4

9879 PATTERSON William H 1939 Letters of Adminstration 3 14640 PATTINSON Joseph Henry 1953 Certificate for Registration 3

8645 PATTON Elizabeth 1934 Probate of Will 4 13207 PAUL Ellen Evelyn 1948 Probate of Will 4 14673 PAUL Flora 1953 Probate of Will 3 12253 PAUL Isabella Smith 1944 Probate of Will 7 12618 PAUL Joseph 1946 Probate of Will 2 14046 PAUZA Joseph 1951 Probate of Will 2 12738 PAVEY Charles Arthur 1946 Letters of Administration 3

8185 PAXTON William James 1932 Letters of Administration 2 8174 PAYNE Agnes Isabel 1932 Probate of Will 5 9467 PAYNE Annie 1937 Letters of Adminstration 3

14515 PAYNE Deborah 1953 Probate of Will 4 14514 PAYNE Francis "Frank" 1953 Probate of Will 4 12263 PAYNE George Herbert 1944 Probate of Will 6 11267 PAYNE James 1941 Probate of Will 4 14955 PAYNE Margaret 1954 Certificate for Registration 3 14959 PAYNE Margaret 1954 Probate of Will 4 12347 PEACOCK Belvadera Florence 1945 Probate of Will 6 11255 PEACOCK James R 1941 Probate of Will 5

9249 PEACOCK Richard 1937 Probate of Will 4 9608 PEARCE Arthur 1938 Certificate for Registration 2

11715 PEARCE Frances A 1943 Probate of Will 5

Page 160: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

159

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

8594 PEARCE Franklin Munroe 1934 Probate of Will 4 12446 PEARCE George W 1945 Probate of Will 3

9555 PEARCE Harriet A 1938 Probate of Will 3 9076 PEARCE John 1936 Probate of Will 5

14984 PEARCE Thomas 1954 Certificate for Registration 3 14985 PEARCE Thomas 1954 Probate of Will 4

8131 PEARCE Arthur 1932 Probate of Will 5 13649 PEARSON Arthur Wellington 1950 Probate of Will 4 14132 PEARSON Charles 1951 Probate of Will 5 11682 PEARSON Edward 1942 Last Will and Testament 4

9216 PEARSON Edward 1937 Probate of Will 5 8685 PEARSON Elton Minard 1934 Letters of Administration 3 9264 PEARSON Evaline 1937 Letters of Adminstration 2

14547 PEARSON Frances 1953 Probate of Will 3 15357 PEARSON Frank Leslie 1954 Certificate for Registration 3 15356 PEARSON Frank Leslie 1954 Probate of Will 4 14468 PEARSON George Burton 1952 Certificate for Registration 2 14475 PEARSON George Burton 1952 Probate of Will 2

9384 PEARSON Ida May 1937 Probate of Will 4 12896 PEARSON John Wesley 1947 Probate of Will 6 13216 PEARSON Lionel 1948 Probate of Will 5

8596 PEARSON Ralph Atkinson 1934 Probate of Will 5 13300 PEARSON Sidney 1948 Probate of Will 4 15372 PEARSON Stanley Roy 1954 Certificate for Registration 3 15371 PEARSON Stanley Roy 1954 Probate of Will 6 11985 PEARSON Thomas W 1944 Probate of Will 4

8935 PEARSON William G 1935 Probate of Will 5 15287 PEARSON William Henry 1954 Certificate for Registration 2

8810 PEAT George 1935 Probate of Will 3 15275 PECK Clara Beatrice 1954 Certificate for Registration 3

8302 PECK William 1933 Probate of Will 4

Page 161: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

160

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

9069 PEERS Annie Beatrice 1936 Probate of Will 3 14048 PEERS Annie Louise 1951 Certificate for Registration 2 13923 PEERS Annie Louise 1951 Letters of Administration 3

9666 PEERS Evelyn May 1938 Probate of Will 4 14880 PEERS John &Evelyn May 1953 Appointment of Trustee 4

9523 PEGG James Peter 1938 Probate of Will 4 11407 PEINE Mary 1941 Probate of Will 4

9283 PELLOW Benjamin Cecil 1937 Probate of Will 4 8350 PELLOW Edith Florence 1933 Probate of Will 5

11087 PELLOW William Moorish 1940 Probate of Will 5 8900 PELTON Alexander James 1935 Probate of Will 4

15041 PELTON Dorothy Mae 1954 Certificate for Registration 3 14941 PELTON Dorothy Mae 1953 Probate of Will 4 11533 PELTON Edgar Glibert 1942 Probate of Will 5 12772 PELTON Emma 1946 Probate of Will 4 11771 PELTON Henry 1943 Probate of Will 3 13016 PELTON Herbert Vincent 1947 Probate of Will 4 15695 PELTON Margaret Ann 1955 Certificate for Registration 3 14258 PENNEY Robert Henry 1952 Certificate for Registration 2 12052 PENNINGTON Clara Irene 1944 Probate of Will 4 11914 PENNINGTON Edwin Miles 1943 Probate of Will 5 15620 PENNINGTON Thomas John 1955 Letters of Administration 6 14227 PENNY Robert Henry 1952 Probate of Will 5 13699 PENNY Samuel Arthur 1950 Probate of Will 5 13916 PENNY William Edwin 1951 Probate of Will 5

7796 PEPPLER George G 1931 Probate of Will 5 11654 PEPPLER William 1942 Probate of Will 10 13496 PERCHALUK Joseph 1949 Letters of Administration 3 14516 PERRAULT Stephen 1953 Probate of Will 4 13456 PERRY Archibald Entwin 1949 Probate of Will 4

8278 PERRY Isabella 1933 Probate of Will 4

Page 162: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

161

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

11769 PERRY Samuel Robert 1943 Probate of Will 5 13248 PETER Joseph 1948 Letters of Adminstration 3 12648 PETRIE Lydia Armenia 1946 Probate of Will 4 13567 PETRIE Richard Ashton 1950 Probate of Will 5 12838 PETTIGREW Robert 1947 Probate of Will 4 14356 PETTIT Francis Ernest 1952 Probate of Will 5 13314 PETTIT John E 1949 Probate of Will 3 13424 PETTIT Wilmot 1949 Probate of Will 3 14094 PETTMAN Arthur 1951 Certificate for Registration 2 13177 PETTMAN Florence 1948 Letters of Administration 2

9857 PETTMAN John 1939 Probate of Will 4 12823 PETTMAN Oliver Henry 1947 Probate of Will 4 13813 PETZ Frances C 1950 Certificate for Registration 2 13540 PETZ Francis C 1949 Probate of Will 5 11945 PFEFFER Emma 1944 Probate of Will 3 14919 PFEIFFER John 1953 Probate of Will 4 13332 PHELPS Adeline Elizabeth 1949 Probate of Will 3 13877 PHELPS George 1951 Probate of Will 3 11419 PHELPS James Edward Blake 1941 Probate of Will 6 14911 PHILLIP John 1953 Certificate for Registration 2 14912 PHILLIP John 1953 Probate of Will 4

8273 PHILLIPS Elizabeth 1933 Probate of Will 4 13422 PHILLIPS Francis Clare 1949 Probate of Will 5 12934 PHILLIPS Joseph 1947 Probate of Will 3 11974 PHILLIPS Joseph James 1944 Probate of Will 5

8136 PHILLIPS Maria C 1932 Probate of Will 3 7781 PHILLIPS William 1931 Letters of Administration 3 8583 PHIPPEN Stephen H 1934 Probate of Will 3 9035 PICK Enoch Robert 1936 Probate of Will 5

13704 PICKARD Charles 1950 Letters of Administration 3 13705 PICKARD James 1950 Letters of Administraton 5

Page 163: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

162

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

14646 PICKARD John Henry 1953 Certificate for Registration 3 14652 PICKARD John Henry 1953 Letters of Administration 3 14916 PICKARD Mary 1953 Certificate for Registration 3 13661 PICKARD Mary 1950 Probate of Will 4 11450 PICKEL Edward 1942 Probate of Will 4 12561 PICKEL Sarah 1946 Probate of Will 6 11987 PICKELL Adam 1944 Probate of Will 4 14634 PIEHL Christian 1953 Probate of Will 3 14630 PIEHL Christian 1953 Certificate for Registration 2 13968 PIEHL Fred 1951 Probate of Will 4 13800 PIEHL John 1950 Certificate for Registration 2 13801 PIEHL John 1950 Probate of Will 5 11286 PIERCE Janet 1941 Letters of Administration 2

9114 PIERCE Jasper 1936 Letters of Adminstration 3 13411 PIERCE Jennie 1949 Probate of Will 2 13861 PIERCE Ransom 1951 will 2 11132 PIERCE Robert 1940 Probate of Will 4 14587 PIGAGA Olga 1953 Certificate for Registration 3 11530 PIGGOTT William Hayes 1942 Letters of Administration with the Will Annexed 5 11918 PIGGOTT William Thomas 1943 Probate of Will 5 13323 PIKE Charles Henry 1949 Letters of Administration 2

8803 PIKE Eva Innis 1935 Probate of Will 5 14015 PIKE Irvin Abram 1951 Certificate for Registration 2 14014 PIKE Irvin Abram 1951 Letters of Administration 2

8436 PIKE Rose Marion 1933 Letters of Administration 2 14551 PINHEY Charles Codrington 1953 Certificate for Registration 2 14544 PINHEY Chrls Codrington 1953 Probate of Will 4 13340 PINTER Andrew 1949 Probate of Will 4 12385 PIPE James 1945 Letters of Administration 2

8031 PIPE James Sr 1932 Probate of Will 5 9977 PIPE John 1939 Letters of Administration 3

Page 164: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

163

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

12943 PIPE Mary Bruce 1947 Probate of Will 4 12685 PIPER Jabez 1946 Probate of Will 4

8733 PIPER William Isaac 1934 Probate of Will 5 9558 PIRIE James 1938 Probate of Will 4

15323 PIRIE John Francis 1954 Certificate for Registration 3 15347 PIRIE John Francis 1954 Probate of Will 5

9901 PIRIE Thomas F 1939 Probate of Will 4 11471 PITCHER DeWitt Seneca 1942 Letters of Administration 3 13532 PITCHER Elizabeth 1949 Probate of Will 5 12776 PITCHER Frank Arthur 1946 Letters of Administration 2

8127 PITT William 1932 Exemplification of Letters Probate 6 8405 PITTMAN John 1933 Probate of Will 5 8959 PITTMAN Mary 1935 Probate of Will 3

14368 PITTOCK James 1952 Probate of Will 5 8614 PLETSCH Annie 1934 Probate of Will 3

11563 PLETSCH Noah 1942 Probate of Will 4 11531 PLOWRIGHT Thomas 1942 Probate of Will 4 12580 POGSON Alexander 1946 Probate of Will 3 11210 POGSON Clara Alice 1941 Probate of Will 4 11539 POGSON Elizabeth 1942 Probate of Will 4 13397 POGSON Hellen 1949 Probate of Will 3 13604 POGSON Lloyd Robert 1950 Probate of Will 3 14491 POGSON Margaret 1953 Certificate for Registration 3 14486 POGSON Margaret 1953 Probate of Will 3 11538 POGSON Sarah Jane 1942 Probate of Will 5

8255 POGSON Smith 1933 Probate of Will 4 14694 POGSON Wallace Lavern 1953 Certificate for Registration 3 14690 POGSON Wallace Lavern 1953 Probate of Will 3 11883 POGUE Glenilda Jean 1943 Letters of Administration 3 14050 POLDON William Harvey 1951 Probate of Will 5 13257 POLL Adam 1948 Probate of Will 8

Page 165: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

164

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

9914 POLLARD Edith M 1939 Probate of Will 5 14619 POLLARD Frederick 1953 Probate of Will 5 14615 POLLARD Frederick 1953 Certificate for Registration 3 11438 POLLARD John 1942 Probate of Will 5 12899 POLLARD Montlelena 1947 Probate of Will 4 11664 POLLARD John 1942 Probate of Will 5

8529 POLLOCK Annie 1934 Letters of Administration 4 8530 POLLOCK William Alexander 1934 Probate of Will 5

14757 POMFRET Bertha 1953 Certificate for Registration 3 11375 POND Robert Henry 1941 Probate of Will 4 12278 POOK Rosannah Maria 1945 Letters of Administration with the Will Annexed 6 15621 POOK William Pethybridge 1955 Probate of Will 3 11213 POOLE Agnes Loretto 1941 Probate of Will 5 12582 POOLE Annie Jeanette 1946 Power of Attorney 2

8901 POOLE Chauncey 1935 Probate of Will 4 9606 POOLE Frances Hagerman 1938 Probate of Will 5

11484 POOLE George 1942 Probate of Will 4 12581 POOLE Henry E 1946 Probate of Will 4

8440 POOLE Margaret Ellen 1933 Letters of Administration 3 10089 POOLE Minnie Lawrence 1940 Probate of Will 5

9363 POOLE Peter Alway 1937 Certificate for Registration 1 9348 POOLE Peter Alway 1937 Probate of Will 7 9952 POOLE Thomas 1939 Probate of Will 5

12961 POOLE Percy 1947 Power of Attorney 2 12699 POOLEY Donald Peter Descou 1946 Letters of Administration 2 14012 POOS John 1951 Letters of Administration 2 13400 POPE August 1949 Will 4 13401 POPE Jane 1949 Will 3 13431 PORTER Annie 1949 Probate of Will 3

8888 PORTER Arthur 1935 Probate of Will 3 9979 PORTER Rebecca 1939 Probate of Will 3

Page 166: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

165

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

14012 POS John 1951 Letters of Administration 2 8602 POTTER Eliza Emma 1934 Letters of Administration 2 8247 POTTER Ellmore 1933 Letters of Administration 2

14583 POTTER Ethel Mary 1953 Letters of Administration 3 14585 POTTER Ethel Mary 1953 Letters of Administration 4 13309 POTTER Harry 1948 Letters of Administration 2

7986 POTTER Ida Elizabeth 1931 Probate of Will 5 14584 POTTER John 1953 Probate of Will 5 11937 POTTER Margaret 1943 Letters of Administration 2

9492 POTTER Martha J 1937 Letters of Adminstration 4 11613 POTTER Olive Mylissia 1942 Probate of Will 4

9491 POTTER Robert James 1937 Letters of Adminstration 4 11134 POTTER Wallace Daniel 1940 Letters of Administration 2

9813 POTTER Warren 1939 Probate of Will 8 9493 POTTER William 1937 Letters of Adminstration 3

11938 POTTER William James Henry 1943 Probate of Will 4 11701 POTTER Thomas A 1943 Letters of Administration 3 15061 POWELL Tessie 1954 Certificate for Registration 3

9684 PRANGNELL Sybil W 1938 Probate of Will 4 14348 PRATT Alexander 1952 Letters of Administration 3 12251 PRATT Charles 1944 Letters of Administration 2 12901 PRATT Clara V 1947 Letters of Administration 2 12760 PRATT John 1946 Probate of Will 5 11178 PRATT Julia May 1941 Letters of Administration 5

9432 PRATT Martha Catherine 1937 Letters of Adminstration 3 9496 PRATT Martha Catherine 1937 Letters of Adminstration 5 9138 PRATT Robert 1936 Probate of Will 5 7799 PREISS John 1931 Probate of Will 5 9024 PRENTICE George 1936 Letters of Adminstration 2 9073 PRENTICE Joseph 1936 Probate of Will 6 8066 PRENTICE Rachael 1932 Letters of Administration 3

Page 167: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

166

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

15636 PRESTON George Mortimer 1955 Certificate for Registration 3 15662 PRESTON George Mortimer 1955 Probate of Will 5 14207 PRESTON John 1952 Certificate for Registration 2 14783 PRESTON Nellie May 1953 Certificate for Registration 3 14794 PRESTON Nellie May 1953 Probate of Will 4 12436 PRESTON William Thomas 1945 Will 3

8219 PRIEST Thomas 1933 Letters of Administration 3 11714 PRIESTER William Orwell 1943 Probate of Will 4

9943 PRINGLE Catherine 1939 Letters of Administration 5 13457 PRITCHARD Worington 1949 Probate of Will 4 13668 PROUSE Frederick J 1950 Letters of Administraton 3 15284 PROUSE George Thomas 1954 Certificate for Registration 3 15282 PROUSE George Thomas 1954 Probate of Will 5 11059 PROUSE Sarah Hannah 1940 Probate of Will 5

7806 PRUSS John F 1931 Probate of Will 5 12238 PRUSS William 1944 Probate of Will 4 11544 PUGH Maude 1942 Letters of Administration 2

9809 PULLEN Arthur 1939 Probate of Will 5 15044 PULLEN Augusta 1954 Certificate for Registration 3 14953 PULLEN Augusta 1954 Probate of Will 3 14342 PULLEN Gordon Lloyd 1952 Certificate for Registration 2 14235 PULLEN Gordon Lloyd 1952 Letters of Administration 3

9907 PULLEN John Sealey 1939 Probate of Will 6 12588 PULLIN George 1946 Probate of Will 8 14272 PULLIN James 1952 Certificate for Registration 2 14273 PULLIN James 1952 Probate of Will 5 11994 PULLIN William 1944 Probate of Will 5

7957 PURCHASE Richard Stephen 1931 Probate of Will 5 14844 PURDY Edwin 1953 Certificate for Registration 3 11857 PURDY Lyman 1943 Copy of Last Will and Testament 3 15479 PURSELL Florence Medora 1955 Certificate for Registration 3

Page 168: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

167

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

15383 PURSELL Florence Medora 1954 Probate of Will 4 11684 PURTILL James 1942 Probate of Will 5 14422 PUTMAN William 1952 Certificate for Registration 2 14281 PUTMAN William Joshua 1952 Probate of Will 4

8811 PYE Lawrence 1935 Will 8 15522 PYPER Mary Stuart 1955 Certificate for Registration 3 15523 PYPER Mary Stuart 1955 Probate of Will 6 13075 QUAIT William Albert 1948 Probate of Will 4 13212 QUANT William 1948 Probate of Will 4 12331 QUINN Alfred 1945 Probate of Will 5 11024 QUINN Alma Victoria 1940 Letters of Administration 2

9579 QUINN Charles Henry 1938 Letters of Adminstration 3 13546 QUINN Daniel 1949 Probate of Will 4 11465 QUINN Edith E 1942 Probate of Will 5

9760 QUINN John Thomas 1938 Letters of Adminstration 3 15023 QUINN John W 1954 Certificate for Registration 3 12765 QUINN Mary Hannah 1946 Probate of Will 5

9095 QUINTIN John B 1936 Probate of Will 6 9625 QUINTIN John robert 1938 Letters of Adminstration 2

14144 QUINTIN Thomas Huxstable 1951 Probate of Will 6 14131 QUINTIN Thomas Huxtable 1951 Certificate for Registration 2

8679 RABE Charles 1934 Probate of Will 5 8109 RABJOHN Frank Swinden 1932 Probate of Will 4

11479 RACHNOR May 1942 Probate of Will 4 11767 RACKNOR David 1943 Probate of Will 5

8796 RADFORD John Luman 1935 Probate of Will 4 12317 RADFORD Sarah Jane 1945 Probate of Will 4 11925 RADKE Muriel 1943 Letters of Administration 3 14562 RADLOFF Nellie F 1953 Probate of Will 5 14608 RAE Jessie 1953 Letters of Administration 5 11602 RAE Julia 1942 Probate of Will 4

Page 169: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

168

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

12476 RAIKE Mary 1945 Letters of Administration 4 12476 RAKE Mary 1945 Letters of Administration 4 12134 RALPH Harry Edison 1944 Probate of Will 3 14290 RAMSAY Effie Laverne 1952 Probate of Will 5 15092 RAMSAY Sarah Jane 1954 Probate of Will 3 13233 RAMSEY Frederick Augustus 1948 Probate of Will 4 11374 RAMSEYER Noah 1941 Probate of Will 3 11104 RAMSHAW Norah 1940 Probate of Will 3 14408 RANCK Frederick "Fredric" 1952 Probate of Will 4 14409 RANK Matilda 1952 Probate of Will 3

8390 RANKIN William 1933 Probate of Will 3 8735 RANKLIN Lydia Elizabeth 1935 Probate of Will 4

14447 RANNEY Bertha Elizabeth 1952 Probate of Will 5 11104 RANSHAW Norah 1940 Probate of Will 3

9142 RANSOME David 1936 Letters of Adminstration 3 8595 RANSOME Elizabeth Jane 1934 Probate of Will 4 9290 RAPER Sarah Ann 1937 Probate of Will 5

12175 RAPER Susan Elizabeth 1944 Probate of Will 3 9833 RAPP Julius Caesar 1939 Letters of Adminstration 2

11472 RAPSON Gertrude Anna 1942 Probate of Will 3 14096 RAPSON Isabella 1951 Probate of Will 4

8097 RATH Matthew 1932 Letters of Administration 2 13247 RATZ Frances 1948 Probate of Will 4 14581 RATZ Henry 1953 Certificate for Registration 4 14580 RATZ Henry 1953 Probate of Will 5

8028 RAUSCH Henry 1932 Probate of Will 3 13504 RAVIN Florence Lillian "Flora" 1949 Probate of Will 6 11110 RAWLINGS Richard 1940 Probate of Will 4 11045 RAYMOND Albert George 1940 Will 5

9524 RAYMOND James H 1938 Probate of Will 3 9817 RAYNES Sarah Ann 1939 Probate of Will 5

Page 170: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

169

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

11240 REA Margaret Ellen 1941 Probate of Will 3 8671 READ Mary 1934 Probate of Will 4

13370 READER Alfred Walter 1949 Letters of Administration 5 12712 READY James 1946 Probate of Will 3 11363 REAVELY Alice 1941 Letters of Administration 2 11414 REAVELY Dennis 1941 The Last Will and Testament 2 14274 REAVELY George Hamilton 1952 Letters of Administration 5

9640 REDHEAD Edmund 1938 Probate ofWill 5 8145 REDHEAD William Harrison 1932 Probate of Will 4

15376 REDMAN Robert T 1954 Certificate for Registration 3 15381 REDMAN Robert T 1954 Probate of Will 4

7803 REECE Arthur 1931 Probate of Will 4 11026 REED Emerson 1940 Probate of Will 3

8525 REEVE Monica 1934 Probate of Will 4 8339 REEVE Thomas 1933 Letters of Administration 3

14518 REEVES Gordon Thomas 1953 Certificate for Registration 3 15526 REEVES William R D 1955 Certificate for Registration 3 15537 REEVES William R D 1955 Probate of Will 4 11260 REHDER Mary Ann 1941 Probate of Will 5 14045 REID James O'Connell 1951 Certificate for Registration 1 13997 REID James O'Connell 1951 Probate of Will 7 13867 REID Jean 1951 Certificate for Registration 2 13751 REID Jean 1950 Letters Probate 4

8012 REID John 1932 Letters of Administration 2 12310 REID John Quincy 1945 Probate of Will 4 13282 REID Robert Henry 1948 Probate of Will 4 13650 REID Sarah 1950 Probate of Will 4 10048 REIST Gideon 1940 Probate of Will 6

9764 REITH Annie 1938 Letters of Adminstration 6 12507 RENDALL William 1945 Probate of Will 5 12598 RENNICK Robert John 1946 Exemplicication of Probate 10

Page 171: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

170

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

15307 RENNICK Stanley 1954 Certificate for Registration 3 15065 RENNICK Stanley 1954 Probate of Will 6

9850 RENNICK Thomas Armstrong 1939 Probate of Will 4 11746 RENNIE Agnes Matilda 1943 Probate of Will 4 11747 RENNIE Mary Caroline 1943 Probate of Will 4 13528 RENNIE Almon Secord 1949 Probate of Will 5 13727 RENNIE William 1950 Letters of Administration 3 13436 RENTON Thomas 1949 Probate of Will 5

9316 RETTIE Alexander 1937 Letters of Adminstration 3 13429 RETTIE James 1949 Probate of Will 5 12397 REVELL Mary Ann 1945 Letters of Administration 3 15395 REYNOLDS Viola 1954 Certificate for Registration 3 11230 RIACH Ornan F 1941 Will 3 15012 RIACH Rufus E 1954 Certificate for Registration 3 15013 RIACH Rufus E 1954 Probate of Will 4

8076 RIBBLE Judson 1932 Probate of Will 6 12352 RICE Alfred J 1945 Probate of Will 3 11998 RICE Candace 1944 Probate of Will 4 15185 RICE Charlotte 1954 Certificate for Registration 3 15188 RICE Charlotte 1954 Probate of Will 5

9635 RICE Francis Albert 1938 Probate of Will 3 8001 RICE Mattias 1932 Probate of Will 5 8754 RICH Mary Matilda 1935 Probate of Will 4

12375 RICHARDS Mark William 1945 Probate of Will 4 13667 RICHARDSON Archibald B 1950 Certificate for Registration 3 13666 RICHARDSON Archibald B 1950 Will 3 13480 RICHARDSON Charles 1949 Probate of Will 4

8846 RICHARDSON Edward 1935 Probate of Will 4 14820 RICHARDSON Esther 1953 Certificate for Registration 3 14832 RICHARDSON Esther 1953 Probate of Will 4 12733 RICHARDSON Harry 1946 Probate of Will 5

Page 172: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

171

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

8736 RICHARDSON James 1935 Probate of Will 5 11927 RICHARDSON John 1943 Probate of Will 5

8319 RICHARDSON Mary Adelaide 1933 Probate of Will 6 13507 RICHARDSON Phoebe Jane 1949 Probate of Will 7

8063 RICHARDSON William 1932 Probate of Will 5 9662 RICHARDSON William 1938 Probate of Will 4 8800 RICHARDSON Zillah Ellen 1935 Letters of Adminstration 3

15451 RICHARDSON Edna May 1954 Certificate for Registration 3 15450 RICHARDSON Edna May 1954 Probate of Will 5 15465 RICHARDSON Emmanuel 1955 Certificate for Registration 3 15488 RICHARDSON Sarah Jane 1955 Certificate for Registration 3 14229 RICHENS Thomas Edward 1952 Certificate for Registration 2 14148 RICHENS Thomas Edward 1951 Probate of Will 7 11386 RIDDELL Andrew McCallum 1941 Probate of Will 3 15565 RIDDELL Charles 1955 Certificate for Registration 3 15596 RIDDELL Charles 1955 Letters of Administration 3 13335 RIDDELL Roy 1949 Probate of Will 3 14179 RIDDLE Aggie Eunice 1952 Certificate for Registration 2 14180 RIDDLE Aggie Eunice 1952 Probate of Will 5

8197 RIDDLE Annie 1932 Probate of Will 4 11676 RIDDLE David 1942 Probate of Will 4 12156 RIDDLE George 1944 Probate of Will 5 12670 RIDDLE Herbert 1946 Probate of Will 5 12659 RIDDLE Thomas 1946 Probate of Will 5 12992 RIEDER Sebastian Milton 1947 Probate of Will 4

8078 RIESBERRY Robert John 1932 Probate of Will 4 12856 RIESBERRY Robert Thomas 1947 Probate of Will 4 14651 RIESBERRY William Francis 1953 Certificate for Registration 4 14477 RILEY James 1952 Certificate for Registration 3

9751 RIPPON Joseph William 1938 Probate of Will 4 12116 RISTE Fred 1944 Letters of Administration 3

Page 173: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

172

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

8506 RITENBURG John E 1934 Probate of Will 4 8923 ROBARTS John Cooper 1935 Letters of Adminstration 3

13585 ROBBINS Jessie 1950 Notarial Copy of Certificate for Registration 3 13131 ROBERTS Agnes Mattie 1948 Probate of Will 6 14659 ROBERTS Ernest 1953 Certificate for Registration 3 11150 ROBERTS Mary Ann 1940 Probate of Will 3 13384 ROBERTS Thomas Godwin 1949 Probate of Will 5 15508 ROBERTS William 1955 Certificate for Registration 3 15319 ROBERTS Ernest 1954 Probate of Will 5 11101 ROBERTS Martha Elizabeth 1940 Probate of Will 4

9616 ROBERTSON Alexander Kirby 1938 Probate of Will 4 14334 ROBERTSON Charlotte Elizabeth 1952 Probate of Will 4 11048 ROBERTSON Elizabeth 1940 Probate of Will 5

8984 ROBERTSON Emma M 1935 Probate of Will 5 12411 ROBERTSON Georgina Fyfe 1945 Letters of Administration 2 12412 ROBERTSON Janie Kennedy 1945 Probate of Will 4 15147 ROBERTSON Jessie Alberta 1954 Letters of Administration 3 13782 ROBERTSON Robert J 1950 Letters of Probate 4 13378 ROBERTSON William T 1949 Probate of Will 5 14219 ROBINS Annie Edith 1952 Probate of Will 4 12294 ROBINSON Addie Etta 1945 Probate of Will 6 10086 ROBINSON Albert Victor 1940 Probate of Will 4 13545 ROBINSON Ernest Sidney 1949 Probate of Will 3 15142 ROBINSON Herbert Ernest 1954 Probate of Will 4 11784 ROBINSON Isadora 1943 Letters of Administration 3 12462 ROBINSON James Montgomery 1945 Probate of Will 4

9428 ROBINSON John 1937 Probate of Will 3 8241 ROBINSON Martha Maud 1933 Letters of Administration 2

14623 ROBINSON Matthew Plowright 1953 Certificate for Registration 3 14617 ROBINSON Matthew Plowright 1953 Probate of Will 5

9755 ROBINSON Orville Everard 1938 Probate of Will 12

Page 174: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

173

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

12958 ROBINSON Percy 1947 Probate of Will 4 9677 ROBINSON William Cooper 1938 Probate of Will 4 9584 ROBINSON William Henry 1938 Letters of Adminstration 5

11095 ROBSON Walter 1940 Probate of Will 8 7794 ROCKETT Agnes 1931 Probate of Will 4 9325 ROCKETT Mary Ann 1937 Probate of Will 5

13506 ROCUNIER Clinton P 1949 Probate of Will 4 8027 RODDIS Joseph 1932 Letters of Administration 2 8908 RODDIS Merian 1935 Probate of Will 3

11090 RODENHURST John 1940 Probate of Will 5 12573 RODGER David 1946 Adminstration of Estate 2 11312 RODGER Ida May 1941 Letters of Administration 3 15069 RODGERS Bessie Irene 1954 Certificate for Registration 3 15070 RODGERS Bessie Irene 1954 Probate of Will 4 13364 ROGERS David Leslie 1949 Probate of Will 2 13193 ROGERS Edward David 1948 Probate of Will 3

9042 ROGERS Edythe Belle 1936 Probate of Will 3 8505 ROGERS Francis John 1934 Probate of Will 4 8427 ROGERS James H 1933 Letters of Administration 3

12639 ROGERS John Morrison 1946 Probate of Will 9 14277 ROGERS Rachel 1952 Probate of Will 4

8588 ROGERS Robert Percy 1934 Letters of Administration 3 14435 ROGERS William Thomas 1952 Certificate for Registration 3

9859 ROGERSON Catharine Elizabeth 1939 Probate of Will 5 8357 ROI Christian 1933 Probate of Will 5

11731 ROLFE Sophia 1943 Probate of Will 4 14750 ROLOSON William Nelson 1953 Certificate for Registration 3 14751 ROLOSON William Nelson 1953 Probate of Will 5

7888 RONSON John A 1931 Probate of Will 4 15026 ROOKE George 1954 Certificate for Registration 3 15027 ROOKE George 1954 Probate of Will 5

Page 175: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

174

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

14358 ROOKE Harry 1952 Certificate for Registration 2 11609 ROOKE Harry 1942 Power of Attorney 1 14351 ROOKE Harry 1952 Probate of Will 5 12575 ROOKE James 1946 Probate of Will 5 14909 ROPP Menno B 1953 Certificate for Registration 3 14934 ROPP Menno B 1953 Probate of Will 5 13252 ROSE Belle 1948 Probate of Will 5

8293 ROSE David Innes 1933 Probate of Will 5 13315 ROSE Lena Maud 1949 Letters of Administration 2 15363 ROSEHART Florence 1954 Certificate for Registration 3 15348 ROSEHART Florence 1954 Probate of Will 5 12753 ROSENBERG Peter 1946 Letters of Administration 8

8419 ROSS Alexander 1933 Probate of Will 4 11856 ROSS Alexander Robert 1943 Letters of Administration 2 13376 ROSS Andrew 1949 Probate of Will 4

8549 ROSS Anna Jane 1934 Probate of Will 4 9629 ROSS Annie 1938 Probate of Will 4

13940 ROSS Annie 1951 Probate of Will 6 13263 ROSS Annie Duncan 1948 Letters of Adminstration 3

9547 ROSS Christena 1938 Probate of Will 4 12711 ROSS Daniel 1946 Letters of Administration 3

9590 ROSS Daniel George 1938 Probate of Will 4 11464 ROSS David Munro 1942 Probate of Will 7 13128 ROSS Donald 1948 Letters of Administration 2

8201 ROSS Donald 1932 Probate of Will 4 11910 ROSS Elizabeth 1943 Letters of Administration 3

9819 ROSS Ellen 1939 Letters of Adminstration 3 12378 ROSS George Munro 1945 Letters of Administration 2

9589 ROSS Hannah 1938 Letters of Adminstration 3 11566 ROSS Hector 1942 Probate of Will 4 11583 ROSS James 1942 Probate of Will 4

Page 176: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

175

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

7834 ROSS James Francis 1931 Power of Attorney 4 9804 ROSS John 1939 Letters of Adminstration 2 8563 ROSS John 1934 Probate of Will 3

14890 ROSS John Burns 1953 Probate of Will 5 12671 ROSS John Ramsay 1946 Probate of Will 3

8798 ROSS John Sr 1935 Probate of Will 4 8044 ROSS Kate Florence 1932 Probate of Will 3 8647 ROSS Lena 1934 Letters of Administration 3

13184 ROSS Margaret 1948 Probate of Will 4 8292 ROSS Margaret Paton 1933 Probate of Will 3

14395 ROSS Peter John 1952 Certificate for Registration 2 14391 ROSS Peter John 1952 Probate of Will 4 11445 ROSS Robert 1942 Letters of Administration 3

9326 ROSS Robert 1937 Probate of Will 5 11818 ROSS Robert John 1943 Letters of Administration 2 13749 ROSS Thomas Gordon 1950 Probate of Will 4

9518 ROSS William 1938 Probate of Will 5 8382 ROSS William 1933 Probate of Will 6

14013 ROTH Alvin 1951 Letters of Administration 3 11552 ROTH Christian 1942 Probate of Will 7 11215 ROTH christina 1941 Will 2 12769 ROTH Edward Adam 1946 Probate of Will 2 13319 ROTH Henry N 1949 Probate of Will 7

8903 ROTH Maria 1935 Probate of Will 4 14448 ROTH Menno L 1952 Certificate for Registration 2 14576 ROTH Menno L 1953 Probate of Will 5 14379 ROTH Menno L 1952 Will 6 13182 ROTH Noah M 1948 Probate of Will 5 11442 ROTH William Jocob 1942 Probate of Will 4 10075 ROUNDS William Henry 1940 Letters of Administration 3 13588 ROUSE Helen May 1950 Probate of Will 5

Page 177: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

176

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

15541 ROUTLY Guy Everett 1955 Probate of Will 3 12372 ROW Frederick 1945 Letters of Administration 3 13368 ROWE Evlyn Thomas 1949 Probate of Will 4 14476 ROWE George Purvis 1952 Certificate for Registration 3

9307 ROWE Harry 1937 Probate of Will 5 9771 ROWE John Cotton 1939 Probate of Will 4

13180 ROWE Mark 1948 Probate of Will 7 9247 ROWE Sarah 1937 Probate of Will 4

11075 ROWE Thomas Paul 1940 Letters of Administration 3 14383 ROWELL Abram Lincoln 1952 Probate of Will 5 10053 ROWELL Charles Ethbert 1940 Probate of Will 5 15080 ROWELL Milford Ernest 1954 Certificate for Registration 3 12131 ROWELL Stratten Oliver 1944 Probate of Will 5

9498 ROWSOM Melissa 1937 Probate of Will 7 8196 ROWSOM Thomas James 1932 Probate of Will 3

12642 ROWSON James Morton 1946 Probate of Will 4 11456 ROXBURGH Robert 1942 Probate of Will 3 14520 ROYCE Susan 1953 Letters of Administration 3 13814 RUBY Aaron 1950 Letters of Administration 3

8673 RUBY Christian Sr 1934 Probate of Will 4 9013 RUBY Nickolous 1936 Probate of Will 4 8571 RUCKELSHAUSEN William 1934 Probate of Will 3

12311 RUCKLE George 1945 Probate of Will 6 8459 RUDDICK Betha I 1933 Probate of Will 3 8000 RUDDICK William A 1932 Probate of Will 4 8891 RUDELL Christiana 1935 Letters of Adminstration 2

11309 RUDY Josiah 1941 Letters of Administration 2 11814 RULE John Henry 1943 Letters of Administration 3

8234 RUMSEY Melia 1933 Letters of Administration 3 11359 RUPERT Sarah Ann 1941 Probate of Will 4

9758 RUPERT Theodore Harding 1938 Probate of Will 5

Page 178: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

177

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

12625 RUPPEL Henry Huehn 1946 Probate of Will 5 12970 RUSH Henry 1947 Probate of Will 3

8338 RUSH John 1933 Probate of Will 4 13176 RUSLING Elizabeth 1948 Probate of Will 5

9075 RUSSELL Albert 1936 Probate of Will 5 13778 RUSSELL Charles 1950 Probate of Will 5 11250 RUSSELL Elizabeth Jane 1941 Letters of Administration 3 14122 RUSSELL George 1951 Letters of Administration 3 11287 RUSSELL George 1941 Letters of Administration 2 12636 RUSSELL Oda May 1946 Probate of Will 4 11274 RUSSELL Susannah 1941 Probate of Will 3

8874 RUSSELL Thomas Swift 1935 Letters of Adminstration 3 8124 RUSSELL Willard Eugene 1932 Probate of Will 5 7852 RUSSELL William S 1931 Probate of Will 6 9805 RUTHERFORD James 1939 Letters of Adminstration 3

15678 RUTHERFORD Jennie May 1955 Certificate for Registration 3 15686 RUTHERFORD Jennie May 1955 Probate of Will 4 13114 RUTHERFORD John 1948 Probate of Will 4 11982 RUTHERFORD Theophilus Malcolm 1944 Probate of Will 5 11004 RUTHERFORD Thomas 1940 Letters of Administration 7

9144 RUTHERFORD Thomas 1936 Letters of Adminstration 6 11062 RUTLEDGE Charles 1940 Letters of Administration 5 12483 RUTLEDGE Christina 1945 Letters of Administration 3 13654 RUTLEDGE Clarence T 1950 Power of Attorney 3

9329 RUTLEDGE Hugh 1937 Probate of Will 4 9852 RUTLEDGE John 1939 Probate of Will 5

11758 RUTLEDGE Sarah 1943 Probate of Will 4 12802 RYAN George B 1946 Probate of Will 5 13739 RYAN Matthew 1950 Letters of Adminstration 3

8886 RYAN William Martin 1935 Probate of Will 4 11821 RYND Fanny 1943 Probate of Will 4

Page 179: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

178

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

9715 RYND Jane "Jean" 1938 Letters of Adminstration 2 15665 SABIN Charles 1955 Certificate for Registration 3 11221 SACKRIDER George Edward 1941 Will 2 10052 SACKRIDER Mary 1940 Letters of Administration 3 11473 SACKRIDER Wesley 1942 Probate of Will 4

8032 SADLER William 1932 Probate of Will 5 11494 SAGE Annie 1942 Probate of Will 5

9872 SAGE Anthony Francis 1939 Probate of Will 4 9685 SAGE Everett A 1938 Letters of Adminstration 3

15493 SAGE Gordon Edwin 1955 Probate of Will 5 8805 SAGE Harry Arden 1935 Probate of Will 5 7828 SAGE James Benson 1931 Probate of Will 6

11176 SAGE John Redmond 1940 Letters of Administration 3 12140 SALES Albert 1944 Probate of Will 3 14300 SALES Bertha May 1952 Certificate for Registration 2 14297 SALES Bertha May 1952 Probate of Will 4 12162 SAMPSON William 1944 Last Will and Testament 2 14602 SANDERS James A 1953 Certificate for Registration 3 10077 SANDERS James Asa 1940 Letters of Administration 2 12168 SANDERS Joseph William 1944 Probate of Will 4

9966 SANDERS William George 1939 Probate of Will 3 13770 SANDERS William Henry 1950 Will 3

9380 SANDERSON John 1937 Probate of Will 4 11728 SANDHAM Della May 1943 Probate of Will 5 14350 SANDICK Charles 1952 Probate of Will 5 14286 SANDICK Charles Herbert 1952 Certificate for Registration 2 12176 SANDICK Jonathan J 1944 Probate of Will 6

8203 SANDICK Joseph 1932 Probate of Will 4 8238 SANDICK Margaret 1933 Letters of Administration 3

11352 SANDICK Mary Jane 1941 Probate of Will 5 8492 SANDICK William 1934 Probate of Will 3

Page 180: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

179

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

13074 SANDS Amy 1948 Probate of Will 3 11551 SANGWIN John 1942 Probate of Will 4

8454 SARARAS Levi 1933 Probate of Will 3 14602 SAUNDERS James A 1953 Certificate for Registration 3 15123 SAVILLE Rose May 1954 Certificate for Registration 3 11724 SAWDON William James Henry 1943 Last Will and Testament 4 14906 SAWTELL Margaret Elliott 1953 Certificate for Registration 3 14885 SAWTELL Margaret Elliott 1953 Probate of Will 3 12024 SAWTELL Roy Varey 1944 Probate of Will 7 14990 SAWYER Elizabeth 1954 Probate of Will 3 14982 SAWYER Elizabeth Sawyer 1954 Certificate for Registration 3 12329 SAWYER John Henry 1945 Probate of Will 5 12330 SAWYER Susannah 1945 Probate of Will 4 11350 SCALISI Ignazio 1941 Probate of Will 4 11697 SCALISI Joseph 1942 Probate of Will 4

9257 SCANLAN Matthew 1937 Probate of Will 4 12841 SCARFF Laura Kerr 1947 Letters of Administration 3

8778 SCARFF Susannah 1935 Probate of Will 4 11276 SCHAEFER Daniel 1941 Probate of Will 3 11099 SCHAEFER Henry J 1940 Probate of Will 4 12758 SCHALLHORN John 1946 Letters of Administration 6

8499 SCHELL Israel 1934 Letters of Administration 2 12288 SCHELL Mary Ella 1945 Probate of Will 3 11744 SCHERMERHORN Gertrude L 1943 Probate of Will 3 12633 SCHERMERHORN Percy Franklin 1946 Letters of Administration 2 14165 SCHIPPLING John Valentine 1952 Probate of Will 4 12299 SCHLUETER Max C 1945 Probate of Will 9 11116 SCHMIDT Adeline 1940 Probate of Will 4

7892 SCHMIDT Conrad N 1931 Probate of Will 6 9624 SCHMIDT Ezra E 1938 Probate of Will 6

13250 SCHMIDT John 1948 Probate of Will 4

Page 181: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

180

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

12152 SCHMIDT John D 1944 Probate of Will 3 14537 SCHMIDT Louise 1953 Certificate for Registration 2 14538 SCHMIDT Louise 1953 Probate of Will 4 12174 SCHMIDT Lydia M 1944 Probate of Will 3

8706 SCHMITT Ellen 1934 Probate of Will 5 14764 SCHNAEINGER Federick 1953 Certificate for Registration 4 14672 SCHNAERINGER Frederick 1953 Probate of Will 3

9465 SCHNEIDER Enoch 1937 Probate of Will 5 12938 SCHNEIDER John E 1947 Probate of Will 3 14197 SCHNEIDER Mary Ellen Jane 1952 Letters of Administration 2 13780 SCHOOK William H 1950 Will 3

9876 SCHULTZ Charles William 1939 Letters of Adminstration 2 14206 SCHULTZ Lloyd Spencer 1952 Probate of Will 4 14490 SCHULTZ Marjorie 1953 Certificate for Registration 3 12543 SCHULTZ Moses John 1946 Probate of Will 3 15414 SCHUYLER Cecil 1954 Certificate for Registration 3 15515 SCHUYLER Cecil 1955 Probate of Will 10

9986 SCHWARTZENTRUBER Catherine 1939 Probate of Will 3 8129 SCHWARTZENTRUBER Daniel 1932 Probate of Will 5 8285 SCHWARTZENTRUBER John S 1933 Letters of Administration 3

15391 SCOFFIN Charles Bernie 1954 Certificate for Registration 3 11550 SCOTT Agnes 1942 Probate of Will 4

8546 SCOTT Catherine 1934 Letters of Administration 3 9511 SCOTT Charles 1938 Letters of Adminstration 3 9688 SCOTT Charles 1938 Probate of Will 5

14093 SCOTT Charlotte Jessie 1951 Probate of Will 5 8875 SCOTT Clara 1935 Letters of Adminstration 2

11841 SCOTT Delila Jane Thomas 1943 Probate of Will 8 13954 SCOTT Donald Gilbert 1951 Probate of Will 5 14787 SCOTT Ethelbert Lawrence 1953 Probate of Will 6 15343 SCOTT Eva 1954 Certificate for Registration 3

Page 182: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

181

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

15114 SCOTT Eva 1954 Probate of Will 9 13329 SCOTT Federick Thomas 1949 Letters of Administration 3 14361 SCOTT Floyd 1952 Letters ofAdministration 7 13470 SCOTT Francis 1949 Probate of Will 4 14453 SCOTT Francis Henry 1952 Certificate for Registration 3 14405 SCOTT Francis Henry 1952 Probate of Will 5 11956 SCOTT Franklin 1944 Probate of Will 5 14533 SCOTT Fred Arthur 1953 Certificate for Registration 3 13051 SCOTT Harry Heywood 1947 Probate of Will 5

8590 SCOTT Helen 1934 Letters of Administration 2 11117 SCOTT Helen 1940 Probate of Will 6

7914 SCOTT Henry 1931 Probate of Will 3 12478 SCOTT Isabella Jane 1945 Probate of Will 6

8547 SCOTT James 1934 Letters of Administration 5 9396 SCOTT James W 1937 Probate of Will 3

12990 SCOTT Jennie 1947 Probate of Will 4 8156 SCOTT John 1932 Probate of Will 5

11617 SCOTT John 1942 Probate of Will 5 8577 SCOTT John W 1934 Letters of Administration 3

11663 SCOTT John William 1942 Probate of Will 4 15567 SCOTT Laura Elizabeth 1955 Certificate for Registration 3 12060 SCOTT Mary Ann 1944 Probate of Will 4 13330 SCOTT Mary Augusta 1949 Probate of Will 5

8582 SCOTT Mary E 1934 Probate of Will 4 7898 SCOTT Mary E 1931 Letters of Administration 3

11536 SCOTT Mary Elizabeth 1942 The Last Will and Testament 2 13047 SCOTT Mary Jane 1947 Probate of Will 4

7933 SCOTT Merton Elvin 1931 Probate of Will 5 12355 SCOTT Nellie 1945 Letters of Administration 2 13671 SCOTT Richard Henry 1950 Probate of Will 4 15403 SCOTT Stanley 1954 Certificate for Registration 3

Page 183: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

182

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

15468 SCOTT Stanley 1955 Letters of Administration 2 13156 SCOTT Stephen 1948 Probate of Will 5 12135 SCOTT Thomas 1944 Probate of Will 3 11505 SCOTT Thomas J 1942 Probate of Will 4 13537 SCOTT Willard 1949 Certificate of Registration 1 13459 SCOTT Willard 1949 Probate of Will 4 14604 SCOTT Willard 1953 Probate of Will 4 12084 SCOTT William Hugh 1944 Probate of Will 4 15599 SCOTT William James 1955 Certificate for Registration 3 15554 SCOTT William James 1955 Probate of Will 5 14245 SCOUGALL Mary Murray 1952 Probate of Will 5 14532 SCPTT Fred Arthur 1953 Probate of Will 5

8989 SEALEY Clara Alice 1935 Probate of Will 6 8431 SEALEY James 1933 Probate of Will 5

11127 SEAR Thomas Francis 1940 Probate of Will 4 13900 SEARLE Frederick J 1951 Probate of Will 3 13924 SEARLE Fredrick J 1951 Certificate for Registration 2 15369 SEARLS Frank 1954 Certificate for Registration 3 15385 SEARLS Frank 1954 Letters of Administration 3

9767 SEARLS Mary 1938 Probate of Will 4 8676 SECOR Joseph 1934 Probate of Will 4 8838 SECORD Emily 1935 Letters of Adminstration 3 8519 SECORD Joseph W 1934 Letters of Administration 3

13153 SECORD Stephen Joseph James 1948 Excemplifaction of Will 6 8015 SEEGMILLER Henry 1932 Probate of Will 3

15314 SEELHOFF Charles Jacob 1954 Certificate for Registration 2 13790 SEGNER Mary 1950 Certificate for Registration 2 13802 SEGNER Sarah 1950 Certificate for Registration 2 11772 SELDON William John 1943 Letters of Administration 3

9354 SELTZER Conrad 1937 Probate of Will 4 8183 SELTZER Jacob 1932 Letters of Administration 3

Page 184: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

183

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

8033 SEPHENSON Mary Ellen 1932 Letters of Administration 3 8014 SERVICE Annie 1932 Letters of Administration 3

14259 SERVICE Austin 1952 Probate of Will 2 15199 SEYLER Hermine 1954 Certificate for Registration 3 15203 SEYLER Hermine 1954 Probate of Will 5 15187 SHADWICK Adam 1954 Certificate for Registration 3 15202 SHADWICK Adam 1954 Letters of Administration 2

9709 SHADWICK Annie Mary 1938 Letters of Adminstration 3 15581 SHANNON Catherine Lilly 1955 Certificate for Registration 3 15580 SHANNON Catherine Lilly 1955 Probate of Will 4

7844 SHANNON Chambers 1931 Letters of Administration 2 12171 SHANNON Francis 1944 Probate of Will 4

9830 SHANNON Henry 1939 Probate of Will 6 11323 SHANNON Michael 1941 Letters of Administration 3 11461 SHANNON Michael 1942 Letters of Administration 4 11460 SHANNON Thomas 1942 Letters of Administration 3 12167 SHANNON Thomas 1944 Letters of Administration with the Will Annexed 6 14427 SHANTZ Abraham 1952 Will 4 13088 SHARP Philip 1948 Probate of Will 4

9419 SHARP Robert 1937 Probate of Will 4 12767 SHARP Wesley Milo 1946 Probate of Will 4 12999 SHARPE Florence Annie 1947 Probate of Will 3 13127 SHATTUCK George Edgar 1948 Probate of Will 4 14066 SHAVER Walter 1951 Probate of Will 5

8218 SHAW Catherine 1933 Probate of Will 4 13953 SHAW Frederick William Lawrence 1951 Probate of Will 4 11078 SHAW Hettie 1940 Letters of Administration 3 13967 SHAW James Edward 1951 Letters of Aministration 3 15321 SHEAHAN John 1954 Certificate for Registration 3 15320 SHEAHAN John 1954 Probate of Will 8 15335 SHEAHAN Michael 1954 Letters of Administration 3

Page 185: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

184

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

13987 SHEAHAN Minnie 1951 Letters of Administration 3 11718 SHEAHAN Thomas Albert 1943 Probate of Will 5 13644 SHEAHAN William 1950 Letters of Administration 3 14198 SHEARDOWN William Clark 1952 Certificate for Registration 2 14213 SHEARDOWN William Clark 1952 Letters of Adminsitration 3 14011 SHEARING Olive May 1951 Certificate for Registration 2 14010 SHEARING Olive May 1951 Probate of Will 5 13473 SHEDDEN Charles R 1949 Probate of Will 3

8617 SHELDRAKE Albert George 1934 Letters of Administration 3 11396 SHELDRAKE Annie May 1941 Letters of Administration 4

9520 SHELLINGTON Henry 1938 Probate of Will 5 15568 SHELTON Alice 1955 Certificate for Registration 3 15631 SHELTON Alice 1955 Letters of Administration 3

8309 SHELTON Annie 1933 Probate of Will 4 11439 SHELTON Annie Julia August 1942 Letters of Administration 2

9395 SHELTON John 1937 Letters of Adminstration 3 14189 SHELTON John 1952 Probate of Will 5 13562 SHELTON Lena 1950 Probate of Will 6 13544 SHELTON Lena Maud 1949 Certificate of Registration 1

9613 SHELTON Lenore Millie 1938 Letters of Adminstration 3 11392 SHELTON Martin Perry 1941 Letters of Administration 2 10073 SHELTON Mary Ann 1940 Letters of Administration 3 13785 SHELTON Melvin 1950 Probate of Will 4 15569 SHELTON William 1955 Certificate for Registration 3 15630 SHELTON William 1955 Letters of Administration 3 12363 SHEPPARD James W 1945 Probate of Will 4

9604 SHEPPARD John H 1938 Probate of Will 4 15039 SHERK Della May 1954 Certificate for Registration 3 14858 SHERK Della May 1953 Probate of Will 5 10034 SHERK Mary Marilla 1939 Probate of Will 7 10026 SHERK William 1939 Probate of Will 5

Page 186: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

185

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

11979 SHERLOCK Samuel John 1944 Probate of Will 5 13775 SHERLOCK Thomas J 1950 Probate of Will 4

8245 SHERRAN James A 1933 Probate of Will 4 9834 SHERRAN Jane A 1939 Probate of Will 4

14035 SHERRED George Alexander 1951 Letters of Administraton 2 10025 SHERWOOD Marshall Ethelbert 1939 Probate of Will 3 15241 SHERWOOD Sarah Ida 1954 Certificate for Registration 3 13122 SHEWAN James Brock 1948 Probate of Will 4

8597 SHIRY Nancy 1934 Probate of Will 5 9362 SHOEBOTTOM Mary Esther 1937 Probate of Will 6

12509 SHOULTZ Elizabeth 1945 Probate of Will 4 11933 SHOWERS Joseph Cushman 1943 Probate of Will 4 12727 SHOWERS William Franklin 1946 Probate of Will 2 12266 SHRIMPTON George Thomas 1944 Probate of Will 3 14087 SHRUBSOLE Robert Arthur 1951 Will 3 13057 SHRUMM Ann Jane 1947 Probate of Will 3 11029 SHRUMM George Ezra 1940 Probate of Will 3

7961 SHUPE George 1931 Probate of Will 4 8963 SIBBICK James 1935 Letters of Adminstration 2 9668 SIEGNER Frederick 1938 Probate of Will 6

11580 SIENKOWSKI Joseph 1942 Letters of Administration 2 8968 SILVERTHORN William Thomas 1935 Probate of Will 5

15336 SIM Fred Grant 1954 Probate of Will 4 15332 SIM Grant 1954 Certificate for Registration 3 12186 SIM Mary Catherine Florence 1944 Letters of Administration 3 12469 SIM Norman James 1945 Probate of Will 5 15292 SIM Oliver H 1954 Certificate for Registration 3 15295 SIM Oliver H 1954 Probate of Will 4

8472 SIMMONS Arthur John 1933 Probate of Will 6 9414 SIMMONS Jessie 1937 Probate of Will 4 8723 SIMMONS Orrin 1934 Power of Attorney 3

Page 187: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

186

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

9374 SIMMONS Orrin 1937 Probate of Will 4 13213 SIMMONS Ruth Ann 1948 Probate of Will 5 15471 SIMON Arnold Edgar 1955 Certificate for Registration 3 15470 SIMON Arnold Edgar 1955 Probate of Will 4 15351 SIMON Georgeann 1954 Certificate for Registration 3 10027 SIMPSON George 1939 Letters of Administration 2 13186 SIMPSON James A 1948 Letters of Adminstration 3 11198 SIMPSON Samuel James 1941 Probate of Will 5

7856 SINCLAIR Henry 1931 Probate of Will 3 8664 SINCLAIR Lillie Catharine 1934 Probate of Will 5 8422 SINCLAIR Lochlin C 1933 Probate of Will 6

13452 SINCLAIR Margaret Noxon 1949 Probate of Will 4 9574 SINCLAIR Permilla 1938 Probate of Will 4

14819 SINCLAIR Sonya Marie 1953 Power of Attorney 4 12076 SINCLAIR Victor Albert 1944 Probate of Will 5

9229 SINDEN Charles 1937 Probate of Will 4 13500 SINDEN Clara F 1949 Probate of Will 5

9286 SINDEN Harry Bruce 1937 Probate of Will 5 11417 SINDEN Lucy Jane 1941 Letters of Administration with the Will Annexed 5 14589 SINDEN Rachel Augusta 1953 Certificate for Registration 3 14665 SINDEN Rachel Augusta 1953 Probate of Will 5 15230 SINDEN Squire 1954 Certificate for Registration 3 15242 SINDEN Squire 1954 Probate of Will 4 14280 SINKINS Charlotte 1952 Probate of Will 4 12445 SINKINS George Lavelle 1945 Probate of Will 4

9642 SINKINS John Alfred 1938 Probate of Will 4 9065 SIPLE Edward Lounsbury 1936 Probate of Will 4

12667 SIPLE Elias Elwood 1946 Letters of Administration 3 8360 SIPLE Elizabeth 1933 Probate of Will 5

10056 SIPLE Harry Nelson 1940 Probate of Will 5 9802 SIPLE John Newton 1939 Probate of Will 4

Page 188: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

187

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

10084 SIPLE Sarah Ann 1940 Probate of Will 7 14044 SIPLE Stanley LeRoy 1951 Probate of Will 3

8337 SIPPEL Edward Conrad 1933 Probate of Will 3 9005 SIPPEL Henry 1936 Probate of Will 6

15109 SIPPEL Henry H 1954 Certificate for Registration 3 15001 SIPPEL Henry H 1954 Probate of Will 5 11541 SIPPEL John 1942 Probate of Will 4

9136 SIPPEL Philip 1936 Probate of Will 4 14171 SITTS Alvin 1952 Will 3 15227 SITTS Grace Belle 1954 Certificate for Registration 3 10092 SKENE Augusta Virginia 1940 Probate of Will 13 12700 SKILLINGS George Thomas 1946 Letters of Administraton 2 12751 SKILLINGS James Alexander 1946 Probate of Will 4

9835 SKILLINGS Samuel 1939 Letters of Adminstration 9 11893 SKINNER Charles William 1943 Probate of Will 3 11679 SKINNER Coza 1942 Probate of Will 4

9903 SKINNER Robert Alexander 1939 Probate of Will 4 13119 SKUCE Evelyn 1948 Probate of Will 7

8199 SLATTERY Philip 1932 Probate of Will 4 10083 SLATTERY Philip 1940 Probate of Will 5

9243 SLEIGHTHOLM Lydia Martha 1937 Probate of Will 5 8010 SLEMMON Robert Edward 1932 Probate of Will 4

13158 SLEMMON Sophie 1948 Probate of Will 5 9187 SMALE Bridget 1936 Probate of Will 5 9302 SMALE Frederick George 1937 Probate of Will 5 7863 SMALL James Alexander 1931 Probate of Will 4 8780 SMART Albert 1935 Probate of Will 4

11155 SMART Amelia 1940 Probate of Will 4 9195 SMART David 1936 Probate of Will 5

14517 SMART David Gordon 1953 Certificate for Registration 2 14502 SMART David Gordon 1953 Letters of Administration 2

Page 189: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

188

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

14807 SMART James Alphonso 1953 Probate of Will 3 8307 SMART John C 1933 Probate of Will 6 9648 SMART John George 1938 Letters of Adminstration 2

15254 SMILEY Winifred Mary 1954 Certificate for Registration 3 15211 SMILEY Winifred Mary 1954 Letters of Administration 3 12314 SMITH Alonzo 1945 Probate of Will 4 12391 SMITH Andrew 1945 Letters of Administration 2 11699 SMITH Annie Maria 1942 Probate of Will 4

9938 SMITH Arthur 1939 Probate of Will 5 9973A SMITH Arthur Herbert 1939 Probate of Will 5 13350 SMITH Barbara Melvina 1949 Letters of Administraton 2 13160 SMITH Catharine 1948 Probate of Will 4

8137 SMITH Charles Darwin 1932 Probate of Will 2 15198 SMITH Charles Dickinson 1954 Certificate for Registration 2

9074 SMITH Charles Perley 1936 Probate of Will 4 10042 SMITH Chauncey E 1940 Probate of Will 5 14728 SMITH Chauncey Saunders 1953 Certificate for Registration 3 12548 SMITH Christian 1946 Probate of Will 4 15504 SMITH Daniel A 1955 Certificate for Registration 3 14719 SMITH Edgar Alexander 1953 Probate of Will 6

8651 SMITH Elijah Myron 1934 Letters of Administration 3 8362 SMITH Eliza Jane 1933 Probate of Will 3 8873 SMITH Elizabeth H 1935 Probate of Will 4

14054 SMITH Ella Jane 1951 Letters of Probate 3 12340 SMITH Elzira 1945 Letters of Administration 3 11902 SMITH Emeline 1943 Probate of Will 4

9894 SMITH Emily Arvilla 1939 Probate of Will 4 12120 SMITH Ethel 1944 Letters of Administration 3 14511 SMITH Frank Arthur 1953 Certificate for Registration 3

8383 SMITH George 1933 Probate of Will 5 9159 SMITH George 1936 Probate of Will 7

Page 190: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

189

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

9919 SMITH George A 1939 Probate of Will 3 11896 SMITH George Albert 1943 Probate of Will 6 12894 SMITH George C 1947 Probate of Will 3

8569 SMITH George G 1934 Letters of Administration 2 12172 SMITH George Munn 1944 Letters of Administration 2

9358 SMITH George W 1937 Letters of Adminstration 3 11840 SMITH George W 1943 Copy of Will 2 13416 SMITH Grace Leona 1949 Release of Dower & Power of Attorney 3 13648 SMITH Harold Grenville 1950 Letters of Administation 3 13685 SMITH Harold Grenville 1950 Notarial Certificate for Registration 3 14954 SMITH Harriett Hannah 1954 Letters of Administration 4 14948 SMITH Harry Marshall 1954 Certificate for Registration 3 12889 SMITH Helen Brodie 1947 Probate of Will 4 13929 SMITH Henry 1951 Certificate for Registration 2

9298 SMITH Henry 1937 Probate of Will 4 13849 SMITH Henry 1951 Probate of Will 5 15186 SMITH Iven Stanley 1954 Certificate for Registration 3

9795 SMITH James 1939 Letters of Adminstration 2 8524 SMITH James 1934 Probate of Will 4 8871 SMITH James 1935 Probate of Will 5

13520 SMITH James Galliford 1949 Probate of Will 4 14723 SMITH James Gilbert 1953 Certificate for Registration 3 12026 SMITH Jane E 1944 Probate of Will 5 12888 SMITH Jean 1947 Probate of Will 5 15564 SMITH Jessie Elizabeth 1955 Certificate for Registration 3 15563 SMITH Jessie Elizabeth 1955 Probate of Will 4

8698 SMITH John 1934 Probate of Will 5 12621 SMITH John Alexander 1946 Letters of Administration 5 12745 SMITH John Cornelius 1946 Probate of Will 4 13560 SMITH John Galliford 1950 Probate of Will 4 12295 SMITH John Harrison 1945 Last Will and Testament 2

Page 191: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

190

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

12341 SMITH John W 1945 Letters of Administration 3 15550 SMITH John W 1955 Certificate for Registration 3

9581 SMITH John Wesley Brown 1938 Probate of Will 5 13643 SMITH John William 1950 Probate of Will 4 14324 SMITH Leonard 1952 Probate of Will 4 13443 SMITH Lloyd Featherstone 1949 Probate of Will 6

9595 SMITH Louise 1938 Probate of Will 7 15655 SMITH Magdolina 1955 Certificate for Registration 2 15149 SMITH Margaret Jessie 1954 Probate of Will 5 14000 SMITH Margaret Minerva 1951 Certificate for Registration 2 13999 SMITH Margaret Minerva 1951 Probate of Will 3 14459 SMITH Mary 1952 Certificate for Registration 3 14460 SMITH Mary 1952 Probate of Will 4 14430 SMITH Mary Ann 1952 Probate of Will 4 13691 SMITH McWiliams Geddes 1950 Probate of Will 4

8226 SMITH Melbourne 1933 Letters of Administration 3 11214 SMITH Melbourne Ernest 1941 Probate of Will 3

9800 SMITH Nellie 1939 Probate of Will 3 11527 SMITH Orpha 1942 Probate of Will 6 13242 SMITH Peter 1948 Probate of Will 5

9745 SMITH Reuben R 1938 Probate of Will 4 9893 SMITH Robert 1939 Probate of Will 4

11158 SMITH Robert Anthony 1940 Probate of Will 4 11372 SMITH Robert Nelson 1941 Probate of Will 3 15427 SMITH Russell Herbert 1954 Certificate for Registration 3 15437 SMITH Russell Herbert 1954 Probate of Will 4 13297 SMITH Samantha Jane 1948 Will 5 15525 SMITH Sarah Ann 1955 Certificate for Registration 3 15524 SMITH Sarah Ann 1955 Probate of Will 3 13380 SMITH Sarah Berdena 1949 Probate of Will 5

9360 SMITH Sarah Jane 1937 Letters of Adminstration 3

Page 192: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

191

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

11868 SMITH Tamer 1943 Letters of Administration with the Will Annexed 5 14548 SMITH Waite Cornell 1953 Certificate for Registration 2

8930 SMITH Waity 1935 Probate of Will 5 14352 SMITH Walter Edward 1952 Certificate for Registration 2 14355 SMITH Walter Edward 1952 Probate of Will 3

9561 SMITH Warner 1938 Probate of Will 8 11093 SMITH William 1940 Probate of Will 5 13225 SMITH William Benson 1948 Probate of Will 4

9220 SMITH William Clesson 1937 Probate of Will 4 13530 SMITH William Ellis 1949 Letters of Administration 3 13403 SMITH William Norman 1949 Probate of Will 4

8947 SMITH William Russell 1935 Probate of Will 5 9494 SMITH Elizabeth A 1937 Probate of Will 5 9737 SMITH Margaret 1938 Probate of Will 3 7935 SMITHERS Stephen 1931 Probate of Will 5

11835 SMOKE Mary 1943 Probate of Will 4 13591 SMYTH Berton Edward 1950 Letters of Administration 2 11995 SNEATH Henry 1944 Probate of Will 6

8523 SNELGROVE Walter Charles 1934 Probate of Will 4 13271 SNELL Ellen Jane 1948 Will 2

8080 SNELL Robert 1932 Probate of Will 3 11691 SNELL William Henry 1942 Last Will and Testament 3

8834 SNYDER Elias 1935 Letters of Adminstration 3 11657 SNYDER Jeannette Mary 1942 Probate of Will 4 12417 SNYDER John 1945 Probate of Will 4 15340 SNYDER Minnie Gertrude 1954 Certificate for Registration 3

9881 SNYDER Samuel H 1939 Probate of Will 7 9704 SNYDER Sarah Jane 1938 Probate of Will 4

12488 SNYDER William M 1945 Probate of Will 5 13430 SOMERS Henrietta 1949 Probate of Will 4

8670 SOMMER Jacob 1934 Probate of Will 4

Page 193: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

192

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

11947 SOMMER John K 1944 Probate of Will 4 9984 SOPER David 1939 Probate of Will 3

11547 SOPER Edith Hannah 1942 Probate of Will 6 7910 SOPER George Wesley 1931 Probate of Will 4 8843 SOPER Mary 1935 Probate of Will 3

15273 SOUTH Sidney J 1954 Certificate for Registration 3 7987 SPEARS John 1931 Probate of Will 6

12774 SPECK Clayiton Ransom 1946 Adminstration of Estate 3 8993 SPECK Eliza 1936 Probate of Will 4

11271 SPEDDING Hattie E 1941 Probate of Will 7 15579 SPEEDIE William John 1955 Certificate for Registration 3

8748 SPEIRS Ida Ann 1935 Letters of Adminstration 5 8607 SPEIRS James Rutherford 1934 Certificate for Registration 2 8586 SPEIRS James Rutherford 1934 Probate of Will 4 9611 SPEIRS Robert Kennedy 1938 Probate of Will 5

15073 SPENCER George Alfred 1954 Certificate for Registration 3 14991 SPENCER George Alfred 1954 Probate of Will 4 12468 SPENCER Ida Jane 1945 Letters of Administration 3 14336 SPENCER James George 1952 Letters of Administration 3 11474 SPENCER Samuel William 1942 Probate of Will 5

7983 SPINKS John Henry 1931 Letters of Administration 3 8625 SPINKS Sarah 1934 Probate of Will 4

14717 SPORE Charles Simpson 1953 Certificate for Registration 3 12857 SPRAGUE Marshall Albert 1947 Probate of Will 5

9376 SPRINGALL Arthur John 1937 Letters of Adminstration 3 9012 SPROWL Anna Elizabeth 1936 Probate of Will 5 9683 STACEY Louise Cecilia 1938 Probate of Will 5

12044 STADDEN Leah 1944 Probate of Will 4 11277 STAEBLER Moses M 1941 Letters of Administration 2

9840 STAGER Allan 1939 Letters of Adminstration 2 15167 STAIB Ada Susan 1954 Certificate for Registration 3

Page 194: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

193

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

15193 STAIB Ada Susan 1954 Probate of Will 4 11306 STAINTON James Albert 1941 Probate of Will 5

9149 STALKER Francis James 1936 Probate of Will 3 12432 STAMMER Dora 1945 Letters of Administration 5 12433 STAMMER Henry 1945 Letters of Administration 5 11582 STAMP Eliza Jane 1942 Probate of Will 3 11680 STAMP John M 1942 Letters of Administration 2 11228 STANLEY Frank N 1941 Power of Attorney 2

8240 STANLEY John William 1933 Probate of Will 4 12985 STANTON Flora Jane 1947 Letters of Administraton 4 11743 STANTON Isabel 1943 Letters of Administration 2 11677 STARK & BONE Harry L & James Harvey 1942 Appointment of Trustee 4

8222 STARR Mary R 1933 Probate of Will 5 8764 STARR Thomas 1935 Probate of Will 4

12881 STARR Thomas Earl 1947 Probate of Will 3 8532 START Annie 1934 Letters of Administration 3

12982 START Etta Morley 1947 Probate of Will 6 14898 START Frederick Edgar 1953 Certificate for Registration 3 14896 START Frederick Edgar 1953 Probate of Will 5 13547 STATES Harry Gordon Jr 1949 Power of Attorney 1

8300 STAUFFER Daniel R 1933 Probate of Will 5 8552 STAUFFER Ephraim 1934 Probate of Will 4 9924 STAUFFER Francis 1939 Probate of Will 3 9092 STAUFFER Henry Musser 1936 Letters of Adminstration 3 8500 STAUFFER Lucy A 1934 Probate of Will 4

14078 STAUFFER Mary Ellen 1951 Probate of Will 4 9820 STEELE Alexander 1939 Probate of Will 5 7920 STEELE James 1931 Probate of Will 4

11965 STEELE Jane Ellen 1944 Probate of Will 5 8745 STEELE John 1935 Letters of Adminstration 2 8464 STEELE Robert 1933 Letters of Administration 2

Page 195: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

194

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

7818 STEELE William 1931 Probate of Will 5 15032 STEELE Winnifred 1954 Certificate for Registration 3 15064 STEELE Winnifred 1954 Probate of Will 5

8518 STEIN Annie M 1934 Letters of Administration 3 11339 STEIN John Sr 1941 Probate of Will 5

8929 STEIN William 1935 Probate of Will 3 12796 STEINER William E 1946 Probate of Will 4 15433 STEINHOFF Isabell 1954 Certificate for Registration 3 15396 STEINHOFF Isabell Ann 1954 Probate of Will 5 14118 STEINMAN Emerson 1951 Probate of Will 4 15687 STEINMAN Moses 1955 Probate of Will 4

9464 STEINMAN Peter E 1937 Letters of Adminstration 3 13062 STEMLER Christena 1947 Probate of Will 5

8713 STEPHENSON Annie J 1934 Probate of Will 5 11113 STEPHENSON Charlotte Blanch 1940 Probate of Will 4 12146 STEPHENSON George 1944 Letters of Administration 3 12336 STEPHENSON George 1945 Letters of Administration 2 11421 STEPHENSON George Bennett 1941 Letters of Administration 3 11615 STEPHENSON Joseph 1942 Probate of Will 4

8351 STEPHENSON Thomas Abraham 1933 Probate of Will 6 12949 STEPHENSON William 1947 Probate of Will 5 13879 STERLING George Edmund 1951 Letters of Administration 2 15285 STEVENS Aden 1954 Certificate for Registration 3 15306 STEVENS Aden 1954 Probate of Will 4

8352 STEVENS Alfred 1933 Probate of Will 4 14730 STEVENS Alfred J 1953 Letters of Administration 2 13716 STEVENS Jane Elizabeth 1950 Probate of Will 5 12722 STEVENS William Alfred Triphena 1946 Letters of Administration 2 10021 STEVENS William Henry 1939 Probate of Will 5 14293 STEVENSON Archie Rainey 1952 Certificate for Registration 2 14294 STEVENSON Archie Rainey 1952 Probate of Will 3

Page 196: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

195

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

14269 STEVENSON David Hamilton 1952 Probate of Will 4 11181 STEVENSON George Hand 1941 Probate of Will 3

8030 STEVENSON James 1932 Probate of Will 5 11495 STEVENSON John Fraser 1942 Probate of Will 4

9968 STEVENSON Joseph 1939 Probate of Will 4 14088 STEVENSON Ruth Isabel 1951 Certificate for Registration 2 14089 STEVENSON Ruth Isabel 1951 Probate of Will 4 14627 STEVENSON William 1953 Probate of Will 4 14263 STEWART Annie E 1952 Probate of Will 5 13981 STEWART Arvilla 1951 Certificate for Registration 2 13878 STEWART Arvilla 1951 Probate of Will 4 11622 STEWART Charles Edward 1942 Probate of Will 10

8155 STEWART Daniel George 1932 Letters of Administration 3 12568 STEWART Duncan 1946 Probate of Will 4 13419 STEWART Emma Catherine 1949 Probate of Will 4

9364 STEWART Ida Alice 1937 Probate of Will 5 13358 STEWART James 1949 Probate of Will 5

9694 STILLMAN Nellie Maud 1938 Probate of Will 5 11537 STILWELL Merian Jean 1942 Copy of Will 2

8997 STIPE Elma A 1936 Probate of Will 4 13365 STIRLING George Ferguson 1949 Probate of Will 4 15696 STIRTZINGER Martin Emmanuel 1955 Certificate for Registration 3

8985 STOAKLEY James William 1935 Probate of Will 4 8164 STOCK Conrad J 1932 Probate of Will 4 9707 STOCK Maria 1938 Probate of Will 5 9618 STOCK William 1938 Probate of Will 5

14193 STOCKDALE Bertha 1952 Probate of Will 4 15600 STOCKS Agnes 1955 Certificate for Registration 3 15497 STOCKS Agnes 1955 Probate of Will 5

9823 STOCKTON Charles Sheldon 1939 Probate of Will 4 9632 STOCKTON James William 1938 Probate of Will 5

Page 197: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

196

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

15482 STOLTZ Oliver G 1955 Certificate for Registration 3 15338 STOLTZ Oliver G 1954 Probate of Will 8 14204 STONE George Alfred 1952 Certificate for Registration 4 14145 STONE George Alfred 1951 Probate of Will 5 15359 STONE Henry S 1954 Certificate for Registration 3 13477 STONE Lydia Jane 1949 Probate of Will 5

9296 STONE William 1937 Probate of Will 14 9472 STONG Elizabeth Ann 1937 Probate of Will 4 8688 STOREY Joshua 1934 Letters of Administration 3

15675 STOVER Jacob Gayner 1955 Certificate for Registration 3 15676 STOVER Jacob Gayner 1955 Will 3 14251 STOVER Thomas Egbert 1952 Certificate for Registration 2 14246 STOVER Thomas Egbert 1952 Probate of Will 5 12879 STRAKSAS John 1947 Letters of Administration 4

9212 STRICKLER Albert William 1936 Probate of Will 5 10070 STRICKLER William Henry 1940 Probate of Will 3 12807 STRINGHAM Christina 1946 Letters of Administration 2

8791 STRINGHAM Edna 1935 Letters of Adminstration 6 11411 STROME Amanda 1941 Probate of Will 4

9340 STRONG John 1937 Probate of Will 4 9019 STROUD John Francis 1936 Probate of Will 5 9377 STROUD Marshel W 1937 Probate of Will 4

15609 STROUD Mary Margaret 1955 Letters of Administration 3 13115 STROUD Thomas 1948 Will 2 13353 STROWBRIDGE John 1949 Probate of Will 7

8217 STUART Carrie 1933 Letters of Administration 2 13382 STUART Isabell 1949 Probate of Will 6 12270 STUART John Allan 1945 Letters of Administration 2

8008 STURGES William Erastus 1932 Letters of Administration 2 13495 STURGIS Alfred Ernest 1949 Probate of Will 5

8501 STURGIS Daniel Edward 1934 Probate of Will 5

Page 198: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

197

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

9006 STYLES John 1936 Letters of Adminstration 3 13695 SUDWORTH Alice Loretta 1950 Probate of Will 4

8907 SULLIVAN Edith Mday 1935 Probate of Will 4 9361 SULSTON James Andrew 1937 Probate of Will 4

14027 SUMNER Cyrus Harsuff 1951 Probate of Will 8 8260 SUMNER Elizabeth 1933 Letters of Administration 3 8527 SUMNER Henry 1934 Probate of Will 3

15673 SUMNER John Freeman Carsey 1955 Certificate for Registration 3 14366 SUMNER Sydney Spencer Stephen 1952 Probate of Will 4 15382 SUNTER William 1954 Certificate for Registration 3 15389 SUNTER William 1954 Probate of Will 4

8394 SUTER Harriet 1933 Probate of Will 4 9515 SUTER Samuel Henry 1938 Probate of Will 5

11749 SUTHERLAD Mary 1943 Probate of Will 3 13352 SUTHERLAND Alexander McCorquodale 1949 Letters of Administration 2 13586 SUTHERLAND Alexina 1950 Notarial Copy of Certificate for Registration 3 13570 SUTHERLAND Alexina 1950 Probate of Will 5 11586 SUTHERLAND Angus 1942 Probate of Will 4

8971 SUTHERLAND Angus 1935 Letters of Adminstration 3 14666 SUTHERLAND Annie 1953 Certificate for Registration 3 14670 SUTHERLAND Annie 1953 Probate of Will 4 14777 SUTHERLAND Catherine Elizabeth 1953 Certificate for Registration 3 14769 SUTHERLAND Catherine Elizabeth 1953 Probate of Will 5

7864 SUTHERLAND Charles 1931 Probate of Will 4 8906 SUTHERLAND Charlotte 1935 Probate of Will 6

12033 SUTHERLAND Christena Ann 1944 Probate of Will 4 11521 SUTHERLAND Colin 1942 Probate of Will 4

7982 SUTHERLAND Daniel Ocher 1931 Letters of Administration 2 13398 SUTHERLAND Donald 1949 Letters of Administration 3 13609 SUTHERLAND Donald 1950 Notarial Certificate for Registration 3 14593 SUTHERLAND Doris Mary 1953 Power of Attorney 2

Page 199: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

198

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

9020 SUTHERLAND Ebenezer L 1936 Certificate for Registration 4 9014 SUTHERLAND Ebenezer L 1936 Probate of Will 6 9788 SUTHERLAND George 1939 Probate of Will 4

13307 SUTHERLAND George 1948 Probate of Will 4 13387 SUTHERLAND George 1949 Probate of Will 4

9566 SUTHERLAND Henry William 1938 Probate of Will 5 9066 SUTHERLAND Innes 1936 Certificate for Registration 1 8937 SUTHERLAND Innes 1935 Letters of Adminstration 4 9691 SUTHERLAND James 1938 Letters of Adminstration 3

14736 SUTHERLAND James Herbert 1953 Certificate for Registration 3 14735 SUTHERLAND James Herbert 1953 Will 6

9485 SUTHERLAND Jessie 1937 Probate of Will 6 13268 SUTHERLAND Jessie McWilliam 1948 Probate of Will 5

7851 SUTHERLAND John 1931 Probate of Will 4 15390 SUTHERLAND John Alexander 1954 Certificate for Registration 3 15423 SUTHERLAND John Alexander 1954 Probate of Will 5

9780 SUTHERLAND John H 1939 Letters of Adminstration 2 9279 SUTHERLAND Margaret 1937 Probate of Will 4

14456 SUTHERLAND Margaret A 1952 Probate of Will 5 11765 SUTHERLAND Margaret Calder 1943 Probate of Will 7

8486 SUTHERLAND Marion 1934 Probate of Will 5 9674 SUTHERLAND Minnie 1938 Letters of Adminstration 3

11972 SUTHERLAND Phemie 1944 Probate of Will 4 13584 SUTHERLAND Robert Alexander 1950 Probate of Will 4

8150 SUTHERLAND Roderick 1932 Probate of Will 5 9468 SUTHERLAND William C 1937 Probate of Will 13 6687 SUTHERLAND William George 19+26 Letters of Administraton 2

14903 SUTHERLAND William Henry 1953 Certificate for Registration 3 15100 SUTHERLAND William Henry 1954 Certificate for Registration 3 14776 SUTHERLAND William Henry 1953 Probate of Will 7 12593 SUTHERLAND William Lachlan 1946 Probate of Will 8

Page 200: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

199

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

9885 SUTTON Amelia 1939 Letters of Adminstration 3 9806 SUTTON Eliza Jane 1939 Probate of Will 5

12268 SUTTON Henry Lewis 1944 Copy of Will 3 9738 SUTTON Phebe Elizabeth 1938 Will 4

13966 SWALLOW Herbert 1951 Letters of Administration 5 15244 SWAN Julia Anna "Anne" 1954 Certificate for Registration 3 15294 SWAN Julia Anne 1954 Probate of Will 4 15245 SWAN William 1954 Certificate for Registration 3 15327 SWAN William 1954 Probate of Will 3 12059 SWANCE Amelia 1944 Letters of Administration 3 10071 SWANCE Anna V 1940 Letters of Administration 5

8848 SWANCE Annie V 1935 Letters of Adminstration 5 11027 SWANCE Edith 1940 Letters of Administration 3 12427 SWANCE Jacob 1945 Probate of Will 7 10061 SWANCE John Alfred 1940 Probate of Will 4 15534 SWANCE John Martin 1955 Certificate for Registration 3 15533 SWANCE John Martin 1955 Probate of Will 4 12361 SWANCE Lloyd Arnold 1945 Probate of Will 4 13197 SWANSON James 1948 Probate of Will 5 13198 SWANSON William 1948 Probate of Will 3 10065 SWARTS Maggie Helen 1940 Probate of Will 4 11241 SWARTS Mary 1941 Letters of Administration 5 12102 SWARTZ Hattie 1944 Probate of Will 5

7861 SWARTZ Neil 1931 Probate of Will 4 15439 SWARTZ Robert John 1954 Certificate for Registration 3 11175 SWARTZ Simeon Gilbert 1940 Probate of Will 5

9659 SWAYZE Mary Victoria 1938 Letters of Adminstration 3 11314 SWEAZEY James Freeman 1941 Probate of Will 6 13254 SWINGLER Lottie 1948 Probate of Will 8 12143 SYMONS Edgar 1944 Probate of Will 3 13795 TABOR Glenworth Bernard 1950 Probate of Will 4

Page 201: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

200

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

14773 TABOR Marjorie 1953 Certificate for Registration 3 11693 TABOR Robert 1942 Probate of Will 5

7985 TACKABERRY Sarah Jane 1931 Letters of Administration 3 11208 TACKABERRY William Harvey 1941 Probate of Will 5 14257 TAGGART Sarah Jane 1952 Probate of Will 6 13117 TANNER Arthur 1948 Probate of Will 4 12243 TANNER Martin 1944 Probate of Will 3

9236 TAPLEY Asa 1937 Probate of Will 4 8116 TAPLEY Sarah M 1932 Probate of Will 5

12149 TATE David 1944 Copy of Last Will and Testament 4 11830 TATE George 1943 Copy of Last Will and Testament 3 12205 TATE George Rolston 1944 Probate of Will 3 14394 TATTERSALL Enoch 1952 Probate of Will 6 13965 TATTERSALL James 1951 Letters of Administration 3 14510 TATTERSDALL Clarence 1953 Probate of Will 6 15105 TATUM Edna 1954 Certificate for Registration 3 14914 TATUM Edna 1953 Probate of Will 3 14504 TAYLOR Addison 1953 Probate of Will 5

8342 TAYLOR Alice 1933 Probate of Will 4 8543 TAYLOR Catherine Isabell 1934 Probate of Will 5

15158 TAYLOR Clara Alice 1954 Certificate for Registration 3 15082 TAYLOR Clara Alice 1954 Probate of Will 4 11440 TAYLOR Edward 1942 Exemplification of Letters of Administration 4

8893 TAYLOR Emma 1935 Probate of Will 4 11246 TAYLOR George 1941 Probate of Will 4

8988 TAYLOR George Edward 1935 Probate of Will 7 12654 TAYLOR George Edward 1946 Probate of Will 3

9628 TAYLOR James Alexander 1938 Probate of Will 3 12924 TAYLOR Lindsay Darling 1947 Will 2 15000 TAYLOR Margaret Anne 1954 Certificate for Registration 3

9213 TAYLOR Minnie Maria 1936 Letters of Adminstration 3

Page 202: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

201

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

11184 TAYLOR Robert 1941 Will 4 11616 TAYLOR Robert C 1942 Letters of Administration 3 15209 TAYLOR Robert James 1954 Certificate for Registration 3 15160 TAYLOR Ronald Harvey 1954 Certificate for Registration 3

8262 TAYLOR Thomas 1933 Probate of Will 4 14512 TAYLOR Thomas William 1953 Certificate for Registration 3 14536 TAYLOR Thomas William 1953 Letters of Administraton 2

8551 TAYLOR William James 1934 Certificate for Registration 3 8075 TAYLOR William James 1932 Probate of Will 5 9119 TAYLOR William James 1936 Probate of Will 4

11588 TAYLOR William M P 1942 Probate of Will 4 9729 TEALL John Henry 1938 Probate of Will 9 9946 TEETZEL Minor 1939 Probate of Will 5

13845 TELFER Annie Woodcock 1951 Certificate for Registration 2 13853 TELFER Annie Woodcock 1951 Probate of Will 4 13125 TELFER James Alexander 1948 Probate of Will 4

8345 TELFER John 1933 Letters of Administration 2 8359 TELFER Thomas G 1933 Letters of Administration 2

11561 TELFER Thomas S 1942 Letters of Administration 2 12472 TELLER Ella M 1945 Probate of Will 4 11581 TEMPLAR John Hezekiah 1942 Letters of Administration 2 12032 TEMPLETON Emily 1944 Power of Attorney 1 12493 TENNENT David Haskett 1945 Exemplification of Probate of Will 4 12492 TENNENT Mary Edith 1945 Exemplification of Probate of Will 4

9532 TERRY Charles Arthur 1938 Probate of Will 3 13018 TEW Arthur 1947 Probate of Will 4

8831 THEDE Meno 1935 Probate of Will 5 11560 THOMAS Alfred 1942 Probate of Will 4 13697 THOMAS Arthur Lafayette 1950 Probate of Will 4

7941 THOMAS Benjamin G 1931 Probate of Will 5 11705 THOMAS Carl Richardson 1943 Probate of Will 6

Page 203: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

202

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

11273 THOMAS Elizabeth Ann 1941 Probate of Will 3 13322 THOMAS Florence Augusta 1949 Probate of Will 7 14761 THOMAS Grace 1953 Power of Attorney 4

8616 THOMAS James Henry 1934 Probate of Will 5 8047 THOMAS John Wesley 1932 Letters of Administration 4

12928 THOMAS Joseph Edwin 1947 Letters of Administration 3 11441 THOMAS Julian Hugh 1942 Probate of Will 3 13410 THOMAS Willard John 1949 Probate of Will 6 12855 THOMAS William 1947 Probate of Will 4 13834 THOMAS William John 1950 Probate of Will 4 10085 THOMPSON Albert 1940 Probate of Will 8 13039 THOMPSON Albert Edward 1947 Probate of Will 4

9965 THOMPSON Albert Ellwood 1939 Probate of Will 3 9185 THOMPSON Alfred 1936 Probate of Will 5

12220 THOMPSON Annie 1944 Probate of Will 3 12066 THOMPSON Cecil 1944 Probate of Will 5 13779 THOMPSON Charles Albert 1950 Probate of Will 10 11867 THOMPSON David 1943 Probate of Will 10 14904 THOMPSON Docteur Reginald 1953 Certificate for Registration 3

9197 THOMPSON Edith A 1936 Letters of Adminstration 3 9199 THOMPSON Edward Ernest 1936 Probate of Will 5 9744 THOMPSON Enid Marie 1938 Power of Attorney 3 9415 THOMPSON Florence 1937 Probate of Will 3

11366 THOMPSON Florence Susannah 1941 Probate of Will 4 13468 THOMPSON Frieda Riggia 1949 Probate of Will 6 12719 THOMPSON Harvey Merton 1946 Leters of Administration 2

7956 THOMPSON James Burley 1931 Probate of Will 4 12235 THOMPSON James Wellington 1944 Letters of Administration 2 11596 THOMPSON John Hawkshaw 1942 Probate of Will 5

8130 THOMPSON Mary Ann 1932 Letters of Administration 2 14825 THOMPSON Robert 1953 Probate of Will 3

Page 204: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

203

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

15180 THOMPSON Robert Samuel 1954 Certificate for Registration 3 15176 THOMPSON Robert Samuel 1954 Probate of Will 4

9741 THOMPSON Sarah 1938 Probate of Will 4 9861 THOMPSON Wilbur Wellington 1939 Probate of Will 15 8373 THOMPSON William Frederick 1933 Probate of Will 4 8228 THOMSON Agnes 1933 Letters of Administration 2

12612 THOMSON Catherine Louise 1946 Letters of Competency 3 12097 THOMSON Ellen Isobel "Ella" 1944 Letters of Administration 2 13815 THOMSON Francis Arthur 1950 Certificate for Registration 2 13583 THOMSON Francis Arthur 1950 Letters of Administration 3 11720 THOMSON George Russel 1943 Probate of Will 4

9742 THOMSON Harriet 1938 Probate of Will 4 12096 THOMSON Jane 1944 Letters of Administration 2 13175 THOMSON Jessie 1948 Probate of Will 5

9439 THOMSON John 1937 Probate of Will 7 12136 THOMSON Margaret 1944 Probate of Will 6 11481 THOMSON William 1942 Probate of Will 4 11919 THOMSON William Hazen 1943 Probate of Will 4

8310 THOMSON William Purves 1933 Letters of Administration 2 14287 THOMSON William Thomas 1952 Probate of Will 3

9291 THORN Annis Minerva 1937 Probate of Will 6 11515 THORNDIKE John Mayo 1942 Probate of Will 5

9455 THORNDIKE Stephen Douglas 1937 Letters of Adminstration 3 8863 THORNTON Alfred William 1935 Letters of Adminstration 2

15191 THORNTON Annie Dora 1954 Certificate for Registration 3 15192 THORNTON Annie Dora 1954 Probate of Will 6 12318 THORNTON Benjamin E 1945 Probate of Will 4

9880 THORNTON Bertha Viola 1939 Probate of Will 5 14791 THORNTON Clara Bell 1953 Certificate for Registration 3 14829 THORNTON Clara Bell 1953 Probate of Will 4

8192 THORNTON Elizabeth Cannie 1932 Letters of Administration 3

Page 205: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

204

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

7916 THORNTON Ernest Bleeker 1931 Probate of Will 3 9412 THORNTON George Alfred 1937 Probate of Will 3 9650 THORNTON Hannah 1938 Probate of Will 3 9321 THORNTON John Benjamin 1937 Probate of Will 6 9831 THORNTON Martha Catherine 1939 Probate of Will 5

10037 THORNTON Maurice 1939 Probate of Will 4 14478 THORNTON Maurice Remember 1952 Certificate for Registration 3 14479 THORNTON Maurice Remember 1952 Letters of Administration 2

7951 THORNTON Thomas James 1931 Letters of Administration 4 11707 THURLOW Frederick Charles "Fred" 1943 Letters of Administration 2 11574 THURLOW Wallace Francis 1942 Probate of Will 4 12933 THURSTON Ralph Richard Owen 1947 Probate of Will 3 11713 THURTELL Richard Nicklin 1943 Probate of Will 5 14461 TICE Charles Wesley 1952 Certificate for Registration 3 14494 TICE Charles Wesley 1953 Letters of Administration 2 11080 TICE James Freeman 1940 Letters of Administration 2 13005 TILFORD William Edward 1947 Probate of Will 4 15483 TILLSON Edwin VanNorman 1955 Probate of Will 6

8686 TILLSON Frances Jospehine 1934 Probate of Will 5 14970 TILLSON Isabelle "Isabella" 1954 Probate of Will 4

9718 TILLSON Isabelle G 1938 Will 3 12272 TILTON Dodd King 1945 Last Will and Testament 3

9276 TINDALE John Edward 1937 Letters of Adminstration 3 9270 TINDALE Matilds Emeline 1937 Letters of Adminstration 3 8654 TINDALE William 1934 Probate of Will 4

12277 TINDALE William Edward 1945 Probate of Will 6 14181 TINDALL George Donald 1952 Probate of Will 4 13255 TINDALL Georgina 1948 Probate of Will 3

9284 TIPPER Frances 1937 Probate of Will 3 8088 TISDALE William Joseph 1932 Probate of Will 4 9056 TITUS Henry 1936 Probate of Will 5

Page 206: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

205

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

15425 TIZZARD Hugh George 1954 Certificate for Registration 3 15426 TIZZARD Hugh George 1954 Probate of Will 3

8478 TOBIN Anna Isabelle 1934 Letters of Administration 2 11042 TOBIN Frank Major 1940 Probate of Will 5 12930 TOD James 1947 Probate of Will 4

9181 TODD James 1936 Probate of Will 3 12327 TODD William 1945 Letters of Administration 2 13880 TODD William Henry 1951 Letters of Administration 3

9447 TOFFLEMIRE Asa Baker 1937 Probate of Will 4 12693 TOLHURST Albert 1946 Probate of Will 4 15091 TOLHURST Ellen Anne 1954 Certificate for Registration 3 15030 TOLHURST Ellen Anne 1954 Probate of Will 4 10009 TOLHURST John Byron 1939 Letters of Administration 5 11003 TOLHURST Lovell D 1940 Probate of Will 5 12547 TOMBLIN John Richard 1946 Letters of Administration 7 12837 TOMLIN Russell 1947 Power of Attorney 3

8425 TOMLINSON Isaac 1933 Probate of Will 4 15106 TONKIN Janet 1954 Certificate for Registration 3 15115 TONKIN Janet 1954 Probate of Will 4 14638 TONN Edward 1953 Probate of Will 5 12463 TOOHEY Charles 1945 Letters of Administration 4 12464 TOOHEY Criscentia 1945 Letters of Administration 2 11564 TOPP Nathan Elmer 1942 Probate of Will 3 11340 TOPPING Mary Bland 1941 Probate of Will 5 14164 TORRENS Edwin Irvine 1952 Certificate for Registration 2 13327 TORRENS Edwin Irvine 1949 Probate of Will 7 11169 TOWLE Ernest Harvey 1940 Probate of Will 4

9486 TOWLE James Harvey 1937 Probate of Will 4 10006 TOWLE Martha Victoria 1939 Probate of Will 6 13469 TOWLE Thomas Edward 1949 Letters of Administration 3 12480 TOWNSEND Annie 1945 Probate of Will 3

Page 207: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

206

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

15104 TOWNSEND Ernest Eugene 1954 Probate of Will 4 8980 TOWNSEND Micha Wilmot 1935 Probate of Will 5

15514 TOWNSEND Ross W 1955 Certificate for Registration 3 9925 TRACEY Thomas 1939 Probate of Will 5 8835 TRAUT Emma 1935 Probate of Will 6

12936 TRAUT James Conrade 1947 Probate of Will 3 12125 TRAVISS Marion Harriet 1944 Power of Attorney 2 10094 TREE Katharine 1940 Letters of Administration 3 14240 TREE Louisa Elmira 1952 Probate of Will 4 12726 TREE Oscar David 1946 Probate of Will 4

9937 TREE Samuel Wallace 1939 Letters of Administration 3 11706 TREE Samuel Wallace 1943 Probate of Will 3

8983 TREFFRY Emma Edith Nobbs 1935 Probate of Will 9 8186 TREFFRY George H 1932 Probate of Will 7

12682 TREFFRY Hiram C 1946 Probate of Will 5 9546 TREFFRY Isabella 1938 Letters of Adminstration 2

12663 TRESTAIN Helen Brodie 1946 Probate of Will 5 15650 TRIBE Eliza Gertrude 1955 Certificate for Registration 3 11477 TRIBE Eliza Gertrude 1942 Probate of Will 4 13044 TRIPP Mary Louise 1947 Probate of Will 5 15588 TRNKA Helen 1955 Certificate for Registration 3 13191 TROTTER Elma Editha 1948 Probate of Will 4

8627 TROUP David Whitmer 1934 Letters of Administration 3 9477 TROUP Mary Ellen 1937 Letters of Adminstration 2

14525 TROUSE John Lewis 1953 Certificate for Registration 3 14526 TROUSE John Lewis 1953 Probate of Will 5 14738 TROUSE Maude Mary Blanche 1953 Probate of Will 4 13526 TRUCKLE Bessie May 1949 Probate of Will 3 14578 TRUEFITT Ira D 1953 Certificate for Registration 2 14560 TRUEFITT Ira D 1953 Probate of Will 6 14804 TRUEFITT John Lockwood 1953 Certificate for Registration 3

Page 208: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

207

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

14811 TRUEFITT John Lockwood 1953 Probate of Will 5 9875 TRUMP Annie 1939 Probate of Will 4 9061 TRUMPOUR Hannah Maude 1936 Probate of Will 9

14369 TUCKER Annie 1952 Letters of Administration 3 11793 TUCKER Edward Harry 1943 Probate of Will 4 11324 TUCKER Elizabeth 1941 Probate of Will 4

8214 TUCKER Elsie Ann 1933 Probate of Will 3 9838 TUCKER Frank 1939 Probate of Will 3

11785 TUCKER Vernon Arlington 1943 Letters of Administration 2 12597 TUER Joseph Nelson 1946 Probate of Will 4 13295 TUFFIN George Henry 1948 Letters of Administration 4

9350 TUFFORD Clarisssa 1937 Probate of Will 3 9349 TUFFORD Delos B 1937 Probate of Will 3

11543 TUFFORD Isabella 1942 Probate of Will 4 12566 TUNE William James 1946 Probate of Will 4 11457 TUNKS Andrew Sherman 1942 Probate of Will 4 12360 TUPPER Mary Alberta 1945 Copy of Last Will and Testament 3 11257 TURNBULL Mary L 1941 Will 4

9093 TURNER Annie 1936 Certificate for Registration 3 9090 TURNER Annie 1936 Probate of Will 6

12247 TURNER Charles Ernest 1944 Probate of Will 4 11123 TURNER James Libby 1940 Probate of Will 5 11343 TURNER Richard Harrison 1941 Probate of Will 4

9750 TURNER Wallace 1938 Probate of Will 5 15475 TURVEY John Howard 1955 Letters of Administration 2 13304 TUTTIE Gladys Rebecca 1948 Power of Attorney 3

9460 TUTTLE Alonzo 1937 Letters of Adminstration 3 8290 TUTTLE Lura 1933 Probate of Will 4 9102 TWISS Oswald Edward 1936 Probate of Will 6 8040 TYE Samuel 1932 Letters of Administration 3

12289 TYLER Arthur Stanley 1945 Probate of Will 4

Page 209: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

208

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

8962 ULMAN Elizabeth 1935 Letters of Adminstration 3 12400 UNDERHILL Mary Alice 1945 Probate of Will 4

9897 UNDERHILL Thomas Nathan 1939 Probate of Will 5 7837 UNDERWOOD Annie 1931 Probate of Will 3

12759 UNRUH Frederick 1946 Letters of Administraton 2 13112 UNVERZAGT Thomas 1948 Probate of Will 3

8299 UPFOLD Ambrose 1933 Probate of Will 4 14177 UPFOLD Marjorie Pearl 1952 Certificate for Registration 2

9382 URE Eliza Anna 1937 Probate of Will 8 11143 UREN Russell 1940 Probate of Will 6

8920 URQUHART William 1935 Probate of Will 6 12430 UTTING Charles William 1945 Probate of Will 3 12283 UTTING Frances 1945 Letters of Administration 5 15561 VAIR John Percival 1955 Certificate for Registration 3 15452 VAIR John Percival 1954 Probate of Will 5 15099 VALE Harry 1954 Certificate for Registration 3 15108 VALE Harry 1954 Letters of Administration 3 11206 VAN HATTEN Joseph 1941 Probate of Will 3 14841 VAN NORMAN Beatrice Matilda 1953 Certificate for Registration 3 14853 VAN NORMAN Beatrice Matilda 1953 Probate of Will 4 14333 VANCE Edith Lillian 1952 Will 5 13839 VANCE Ella A 1950 Probate of Will 4

9723 VANCE James 1938 Probate of Will 4 8243 VANCE John 1933 Probate of Will 6 8252 VANCE Minnie 1933 Probate of Will 5

11928 VANDENDRIESSCHE August 1943 Letters of Administration 3 14123 VANDENNEUCKER Bertha M 1951 Probate of Will 5 14200 VANDENNEUCKER Berthat M 1952 Certificate for Registration 2

9001 VANDERBURGE Harvey 1936 Probate of Will 5 13619 VANK Julia 1950 Letters of Administration 3

9826 VANKERREBROECK Henri 1939 Probate ofWill 4

Page 210: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

209

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

9827 VANKERREBROECK Mary C 1939 Power of Attorney 2 12456 VANNATTER Simon Peter 1945 Probate of Will 4 12927 VANNATTER William Sutherland 1947 Probate of Will 3 14977 VANSICKLE Charles 1954 Certificate for Registration 3 14933 VANSICKLE Charles 1953 Letters of Administration 3 13239 VEALE John 1948 Probate of Will 5

8041 VEALE William George 1932 Probate of Will 5 15305 VERMEERSCH Odiel Augustine 1954 Certificate for Registration 3 15218 VERMEERSCH Odil Augustine 1954 Letters of Administration 3

9779 VICKERS George 1939 Probate of Will 4 12674 VINCENT Agnes B 1946 Probate of Will 4

9967 VINCENT Alfred Cecil 1939 Probate of Will 3 12689 VINCENT Arthur Edward 1946 Letters of Administration 2 11368 VINCENT Clara R 1941 Probate of Will 5 12200 VINCENT Elizabeth 1944 Probate of Will 6 13110 VINCENT Jean 1948 Probate of Will 4 11710 VINCENT Mary Jane 1943 Probate of Will 4 12287 VINCENT Myrtle 1945 Letters of Administration 2 11955 VINE Rosina 1944 Letters of Administration with the Will Annexed 6

8756 VIPOND Charles Alexander 1935 Probate of Will 4 8787 VIRLEY George 1935 Probate of Will 3

13421 VIRTUE Eliza Jane 1949 Probate of Will 5 9178 VIRTUE Henry 1936 Probate of Will 5

11318 VIRTUE Idavail 1941 Letters of Administration 7 8677 VIRTUE John 1934 Probate of Will 5

13475 VIRTUE Mary Jane 1949 Probate of Will 5 11906 VIRTUE William 1943 Letters of Administration 3

8913 VIVIAN Mary 1935 Probate of Will 7 12459 VIVIAN William Carmel Vivian 1945 Probate of Will 5 15557 VLUG Cornelia & Jacob Johan 1955 Order 4 14609 VOGAN Regena 1953 Certificate for Registration 3

Page 211: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

210

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

15449 VOGEL Harold John 1954 Certificate for Registration 3 12724 VOLLMERSHAUSEN Elizabeth 1946 Probate of Will 5 15660 VOLLMERSHAUSEN Henry Valentine 1955 Probate of Will 5 11206 VON HATTEN Joseph 1941 Probate of Will 3 11808 VON HATTEN Leo Joseph 1943 Letters of Administration 2 15417 WADE Elizabeth Jane 1954 Certificate for Registration 3

8415 WADE Isabell 1933 Probate of Will 4 15195 WADE John Herbert 1954 Certificate for Registration 3 14172 WADE Lorne Robson 1952 Letters of Administraton 3

9970 WADE William Albert 1939 Letters of Administration 3 12630 WADE William Headrick 1946 Probate of Will 4 13396 WADLAND Annie Worth 1949 Probate of Will 4 11774 WADLAND Florence Louise 1943 Probate of Will 4 12788 WADLAND George A 1946 Probate of Will 2 12952 WADLAND Henry 1947 Probate of Will 4 14138 WADLAND John Butler 1951 Power of Attorney 3 11532 WADLAND Marion 1942 Probate of Will 5 11727 WADLAND Wallace 1943 Probate of Will 4

9426 WAGHORNE Albert Thomas 1937 Letters of Adminstration 4 15128 WAGNER Margaret Josephine 1954 Certificate for Registration 3 15127 WAGNER Margaret Josephine 1954 Will 4 15025 WAGSTAFF William 1954 Certificate for Registration 3 15049 WAGSTAFF William 1954 Will 4

8355 WAIT Rienza 1933 Letters of Administration 6 15162 WAKEM Annie 1954 Certificate for Registration 2 15161 WAKEM Annie 1954 Probate of Will 5

9626 WAKEM John Franklin 1938 Letters of Adminstration 3 9482 WALDECK Hiram 1937 Probate of Will 4 9724 WALDOCK Agnes Nesbitt 1938 Probate of Will 5

13107 WALFORD Violet Maude 1948 Letters of Probate 4 14236 WALKER Ada 1952 Probate of Will 5

Page 212: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

211

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

15270 WALKER Albert Thomas 1954 Certificate for Registration 3 15029 WALKER Albert Thomas 1954 Probate of Will 6

8462 WALKER Annie Fraser 1933 Probate of Will 4 7984 WALKER Barbara 1931 Probate of Will 4

11988 WALKER George X 1944 Probate of Will 4 8188 WALKER John 1932 Probate of Will 4

12572 WALL John 1946 Probate of Will 5 13190 WALLACE Annie May 1948 Letters of Administration 3 11852 WALLACE Chester Llewelyn 1943 Probate of Will 5 11057 WALLACE Jacob 1940 Probate of Will 3 11446 WALLACE James Gamble 1942 Letters of Administration with the Will Annexed 5 13721 WALLACE Joseph Martin 1950 Certificate for Registration 2 13722 WALLACE Joseph Martin 1950 Letters of Administration 5

9514 WALLACE Samuel Robert 1938 Probate of Will 5 9878 WALLACE William 1939 Probate of Will 5

12931 WALLER Ida 1947 Power of Attorney 3 9423 WALLER Thomas Calvert 1937 Probate of Will 5

11757 WALLEY John 1943 Probate of Will 7 14292 WALLEY Minerva May 1952 Certificate for Registration 3 14116 WALLEY Minvera May 1951 Probate of Will 5

9620 WALLIS George 1938 Probate of Will 4 12878 WALLIS Jennie 1947 Probate of Will 6 13991 WALSH John 1951 Probate of Will 8

9207 WALSH Lucy 1936 Letters of Adminstration 3 8206 WALSH Michael 1932 Probate of Will 4

11763 WALSH Michael 1943 Probate of Will 3 12016 WALSH Rhoda 1944 Probate of Will 5

8934 WALTERS Frank 1935 Letters of Adminstration 2 13986 WALTERS Lewis Henry 1951 Certificate for Registration 2 13980 WALTERS Lewis Henry 1951 Probate of Will 6 11270 WALTHER John L 1941 Probate of Will 5

Page 213: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

212

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

11653 WALTON Elmyra "Elmira" 1942 Letters of Administration 2 8223 WALTON Joseph Thompson 1933 Probate of Will 5

14784 WALTON Thompson Scott 1953 Certificate for Registration 3 14702 WALTON Thompson Scott 1953 Will 5 12845 WALTON William 1947 Probate of Will 4 13682 WANNER Hiram 1950 Probate of Will 5 12622 WARD Annie Mary 1946 Probate of Will 3 12770 WARD Cora Losee 1946 Probate of Will 2 11109 WARD William Nelson 1940 Probate of Will 4

9656 WARDELL Thomas 1938 Probate of Will 5 15221 WARDLE Catharine 1954 Will 3 11864 WARDLE Ira A 1943 Letters of Administration 3

9829 WARDLE James M 1939 Will 2 15220 WARDLE Olive 1954 Will 3 15219 WARDLE Olive Wardle 1954 Certificate for Registration 3

7819 WARFIELD Ira C 1931 Probate of Will 4 9323 WARING Elizabeth 1937 Probate of Will 4 8511 WARING James 1934 Letters of Administration 2

14603 WARING Mary Emma 1953 Certificate for Registration 3 11227 WARRELL George 1941 Letters of Probate 5 13208 WARREN Alfred William 1948 Probate of Will 5 11050 WARREN Edith 1940 Letters of Administration 3

9059 WARREN Mary Ann Hele "Dorothy" 1936 Probate of Will 4 15089 WARREN Roy 1954 Certificate for Registration 3 14997 WARREN Roy 1954 Probate of Will 5

7782 WARREN William 1931 Probate of Will 5 12265 WATERHOUSE Egerton F 1944 Probate of Will 6 11899 WATERHOUSE Joseph Washington 1943 Probate of Will 4

9790 WATERHOUSE Mary 1939 Probate of Will 3 15608 WATERLAND David Lonsdale 1955 Probate of Will 5 13246 WATERMAN Henry 1948 Probate of Will 5

Page 214: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

213

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

10091 WATERS Emily Sarah 1940 Probate of Will 5 13494 WATERS Frederick 1949 Probate of Will 7 14952 WATERS Frederick William 1954 Certificate for Registration 3 11002 WATERS Olive J 1940 Power of Attorney 3 10097 WATERS William 1940 Certificate of Order 1 10096 WATERS William 1940 Probate of Will 3 12068 WATSON Alexander H 1944 Letters of Administration with the Will Annexed 6 12034 WATSON Barbara 1944 Probate of Will 5

8473 WATSON Caroline MacKay 1933 Probate of Will 5 7997 WATSON Charlotte 1931 Letters of Administration 2

11362 WATSON Emily 1941 Probate of Will 3 15313 WATSON Herbert J 1954 Certificate for Registration 3 11887 WATT Frederick James 1943 Notarial Copy of Probate of Will 5

8239 WATTERWORTH Edith Leila Innes 1933 Letters of Administration 3 12707 WATTERWORTH William Kenneth 1946 Letters Probate 6

9003 WAUD Samuel 1936 Probate of Will 3 11643 WAUGH Alice Lydia 1942 Letters of Administration 3

9158 WAUGH William Edwards 1936 Letters of Adminstration 4 10099 WAY Edward 1940 Probate of Will 5 11773 WAY George 1943 Probate of Will 5 11888 WAY Henrietta 1943 Probate of Will 5 12908 WEARN Ernest Robert 1947 Letters of Administration 2

8779 WEATHERWAX Horace 1935 Will 3 14218 WEATHERWAX Lena 1952 Probate of Will 5 11555 WEAVER Mary E 1942 Probate of Will 3 11900 WEAVER Oscar Cornelius 1943 Probate of Will 3 14092 WEBB Christopher 1951 Probate of Will 4

8604 WEBB Fred 1934 Probate of Will 4 13214 WEBB Jennie 1948 Probate of Will 3 14135 WEBB John Thomas 1951 Probate of Will 4

9516 WEBB Sarah Jane 1938 Probate of Will 4

Page 215: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

214

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

14929 WEBB Selina 1953 Certificate for Registration 3 14928 WEBB Selina 1953 Probate of Will 3 11013 WEBBER Artemisa M 1940 Probate of Will 4 12532 WEBBER Francis 1945 Probate of Will 7

8375 WEBBER Joseph E 1933 Certificate for Registration 9 8385 WEBBER Joseph O 1933 Probate of Will 6

11696 WEBBER Lydia 1942 Probate of Will 3 11895 WEBBER Tillman 1943 Probate of Will 5 10062 WEBER Amos C 1940 Probate of Will 4 13260 WEBER George S 1948 Probate of Will 5 12402 WEBSTER Alice K 1945 Letters of Administration 2

8531 WEBSTER Henry 1934 Certificate for Registration 4 8522 WEBSTER Henry 1934 Probate of Will 4 9139 WEBSTER John W 1936 Probate of Will 3 8717 WEBSTER William E 1934 Probate of Will 4 9972 WEDGE William Roger 1939 Letters of Administration 3

14465 WEEKS Mary Jane "Jennie" 1952 Certificate for Registration 3 14485 WEEKS Mary Jane "Jennie" 1953 Probate of Will 4

7795 WEGENAST Mary 1931 Probate of Will 3 13010 WEICKER Adam 1947 Probate of Will 4 14068 WEICKER August Sr 1951 Letters of Administraton 4 13949 WEICKER Austin Henry 1951 Letters of Administration 3 13435 WEICKER Edna 1949 Probate of Will 4 12481 WEICKER Edward 1945 Probate of Will 3 13658 WEICKER Frederick "Fred" 1950 Probate of Will 5 13463 WEICKER Herbert Conrad 1949 Probate of Will 4 14464 WEICKER Wilson Henry 1952 Certificate for Registration 3 14463 WEIL Henry William 1952 Probate of Will 5 13179 WEILER Mary Ann 1948 Probate of Will 5

8204 WEIR David 1932 Letters of Administration 2 11081 WEIR Dolena 1940 Probate of Will 4

Page 216: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

215

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

15212 WEIR Eliza Jane 1954 Probate of Will 5 12042 WEIR Erwin 1944 Probate of Will 4 14040 WEIR Gordon Ambrose 1951 Letters of Administration 2

8807 WEIR James 1935 Probate of Will 4 11695 WEIR Jane 1942 Probate of Will 4

8936 WEIR John 1935 Probate of Will 4 13264 WEIR Robert Fawcett 1948 Probate of Will 3 12817 WEIR William 1947 Probate of Will 5 13680 WEIR William B 1950 Probate of Will 4 15278 WEIR William James 1954 Certificate for Registration 3 15298 WEIR William James 1954 Probate of Will 5 12110 WEIR John E 1944 Probate of Will 3 13229 WEISS Jacob 1948 Probate of Will 4 11377 WEITZEL Francis R 1941 Power of Attorney 2 11011 WEITZEL John E 1940 Probate of Will 4

9573 WELCH Alfred Edmond 1938 Letters of Adminstration 3 14979 WELCH Franklin Louis 1954 Certificate for Registration 3 14983 WELCH Franklin Louis 1954 Letters of Administration 3 12403 WELCH Sarah Jane 1945 Probate of Will 4 11161 WELCH William Henry 1940 Letters of Administration 2

8334 WELDON Mary Jane 1933 Probate of Will 4 10017 WELDON Thomas Andrew 1939 Probate of Will 7 13210 WELFORD Albert Beverley 1948 Probate of Will 6

9963 WELFORD Frederick Ball 1939 Probate of Will 4 11197 WELLS George Lilley 1941 Probate of Will 4 14661 WELLS Walter A 1953 Certificate for Registration 3 14662 WELLS Walter A 1953 Probate of Will 6 14454 WELLSBY Elizabeth 1952 Probate of Will 6 14388 WELLSBY William Robert 1952 Certificate for Registration 2 14402 WELLSBY William Robert 1952 Probate of Will 3

8879 WELT Edgar Lincoln 1935 Probate of Will 4

Page 217: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

216

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

9202 WERBY William Arthur 1936 Probate of Will 5 9531 WESENGER Hermen 1938 Probate of Will 4

11623 WESENGER Lenora Sophia 1942 Probate of Will 5 8152 WESENGER Thomas R 1932 Probate of Will 4 8332 WEST Bessie 1933 Letters of Administration 3

11787 WEST Mary 1943 Probate of Will 5 9437 WEST Mary Jane 1937 Probate of Will 4

12246 WEST Mary Jane 1944 Probate of Will 5 9204 WEST Robert Cecil 1936 Probate of Will 5

13525 WEST Samuel Reginald 1949 Probate of Will 4 11639 WEST Thomas Evans 1942 Probate of Will 4

9867 WEST William 1939 Probate of Will 4 8632 WESTBROOK Emily 1934 Letters of Administration 4 8669 WESTON George 1934 Probate of Will 4 8406 WESTON Richard 1933 Probate of Will 3

11453 WESTON Wellington James 1942 Probate of Will 4 13761 WETTAUFER Menno 1950 Certificate of Registration 2

9527 WETTLAUFER Alfred Christian 1938 Probate of Will 4 13277 WETTLAUFER Catherine 1948 Probate of Will 4 12789 WETTLAUFER Cornelius 1946 Probate of Will 4 12546 WETTLAUFER Henry J 1946 Letters of Administration 3

8493 WETTLAUFER Henry J 1934 Letters of Administration 4 12474 WETTLAUFER Jacob 1945 Probate of Will 3 12257 WETTLAUFER Jacob B 1944 Probate of Will 4 13120 WETTLAUFER Jacob S 1948 Probate of Will 4 12615 WETTLAUFER Jacob William 1946 Letters of Administration 2 12497 WETTLAUFER John A 1945 Probate of Will 4 12451 WETTLAUFER Louis 1945 Probate of Will 5 13116 WETTLAUFER Louis E 1948 Probate of Will 13 14805 WETTLAUFER Louis L 1953 Power of Attorney 2 15401 WETTLAUFER Louis L 1954 Certificate for Registration 3

Page 218: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

217

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

15517 WETTLAUFER Louis L 1955 Certificate for Registration 3 15400 WETTLAUFER Louis L 1954 Probate of Will 4 12151 WETTLAUFER Margaret 1944 Probate of Will 3 14025 WETTLAUFER Menno 1951 Probate of Will 3 13354 WETTLAUFER Noah 1949 Probate of Will 4 14792 WHALEY Eliza Ann 1953 Certificate for Registration 3 14789 WHALEY Eliza Ann 1953 Probate of Will 4

7915 WHALEY Helen Mary 1931 Probate of Will 5 7820 WHEALY Margaret Ann 1931 Probate of Will 6 9582 WHETSTONE Isabella Grace 1938 Probate of Will 4

15442 WHETSTONE Perry Leroy 1954 Certificate for Registration 2 13415 WHISENHUNT Violette A 1949 Revocation of Power of Attorney 3

7901 WHITE Adelaide E S 1931 Probate of Will 4 11300 WHITE Agnes Scott 1941 Probate of Will 6 11422 WHITE Alexander 1941 Letters of Administration 2 14360 WHITE Alice 1952 Probate of Will 5 11156 WHITE Charles William 1940 Probate of Will 4

9054 WHITE Charlotte Thomson 1936 Probate of Will 3 11877 WHITE Dorothy Jessie 1943 Probate of Will 11

9237 WHITE James Alexander 1937 Probate of Will 6 12441 WHITE Jane McKay 1945 Probate of Will 4 11408 WHITE Jermiah S 1941 Probate of Will 4 15494 WHITE John Thomas 1955 Certificate for Registration 3 15404 WHITE John Thomas 1954 Letters of Administration 3 14616 WHITE Louise E 1953 Certificate for Registration 3 14596 WHITE Louise E 1953 Letters ofAdministration 5 11041 WHITE Robert 1940 Probate of Will 4 14150 WHITE Robert Wesley 1951 Certificate for Registration 2 13492 WHITE Robert Wesley 1949 Probate of Will 6 14595 WHITE Walter Alexander 1953 Letters of Administration 5 15194 WHITE William 1954 Probate of Will 6

Page 219: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

218

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

14992 WHITE William Kerr 1954 Certificate for Registration 2 15407 WHITEHALL Frederick William 1954 Certificate for Registration 2 15408 WHITEHALL Frederick William 1954 Probate of Will 4

9474 WHITEHEAD Aaron 1937 Probate of Will 4 9205 WHITEHEAD Duncan C 1936 Probate of Will 5 7896 WHITELAW Andrew Oscar 1931 Probate of Will 3

14270 WHITELAW Florence Mary 1952 Probate of Will 3 15076 WHITELAW Isabella "Isabel" Alice 1954 Certificate for Registration 3 14978 WHITELAW Isabella Alice 1954 Probate of Will 4

8613 WHITELAW Jane Alexandra 1934 Probate of Will 3 13015 WHITELAW Marion 1947 Probate of Will 5 12083 WHITELAW Robert 1944 Letters of Administration with the Will Annexed 8 13633 WHITELAW Robert Tennant 1950 Probate of Will 5

8905 WHITING Clara 1935 Letters of Adminstration 2 12229 WHITTINGTON Grace Evelyn 1944 Probate of Will 4 12529 WHITTINGTON Ida 1945 Will 4

8311 WHITTINGTON Thomas H 1933 Probate of Will 4 9062 WHITWELL Henry William 1936 Probate of Will 3 8095 WICKENS Joseph Herbert 1932 Letters of Administration 3

11822 WICKENS Melinda Annie 1943 Probate of Will 6 11092 WIDDIFIELD Charles Howard 1940 Probate of Will 5 15058 WIFFEN Arthur George 1954 Certificate for Registration 3 13635 WIFFEN Arthur George 1950 Probate of Will 5 13918 WIFFEN Marguerite 1951 Power of Attorney 5

9746 WIGHT Emily Watson 1938 Probate of Will 4 9028 WIGHT Robert Hugh 1936 Probate of Will 4

15342 WIGHTMAN Stanley 1954 Certificate for Registration 3 13942 WILCOX Charles Wesley 1951 Probate of Will 4

9926 WILCOX John William 1939 Probate of Will 8 12014 WILCOX Mary E 1944 Last Will and Testament 4 13126 WILCOX Sarah M 1948 Probate of Will 4

Page 220: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

219

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

8823 WILCOX William Edwin 1935 Probate of Will 6 11520 WILFORD James Walter 1942 Probate of Will 5 13663 WILFORD Thomas Wesley 1950 Probate of Will 4 11633 WILFORD William Henry 1942 Probate of Will 5

9989 WILHELM Andrew 1939 Probate of Will 4 15428 WILHELM Irvin 1954 Certificate for Registration 3 15441 WILHELM Irvin Ezra 1954 Probate of Will 5 13449 WILKER George Henry 1949 Probate of Will 4

9988 WILKER John 1939 Probate of Will 6 11524 WILKER John J 1942 Probate of Will 4 14194 WILKER John M 1952 Probate of Will 5

9631 WILKER Margaret 1938 Probate of Will 3 11658 WILKER Margret 1942 Letters of Administration with the Will Annexed 4

7845 WILKERSON Robert Warner 1931 Probate of Will 4 14232 WILKINSON Isaac 1952 Probate of Will 4 12159 WILKINSON Janet Smith 1944 Probate of Will 6 11259 WILKINSON John 1941 Letters of Administration 5 11860 WILKINSON Margaret 1943 Probate of Will 5 11632 WILKINSON Robert William 1942 Probate of Will 4 14346 WILKS John 1952 Probate of Will 4 14781 WILKS Lucy Ann 1953 Certificate for Registration 3 14782 WILKS Lucy Ann 1953 Probate of Will 5

8678 WILKS Sarah Ann 1934 Probate of Will 4 11732 WILL Helen 1943 Probate of Will 3 10019 WILL James Refrew 1939 Probate of Will 4 15644 WILLEMS Joan Petrus 1955 Certificate for Registration 3

8790 WILLIAMETT Milton Smith 1935 Probate of Will 5 12780 WILLIAMS Arthur Alexander 1946 Probate of Will 4

9333 WILLIAMS Charles S 1937 Probate of Will 2 9469 WILLIAMS Constance King 1937 Probate of Will 3

14073 WILLIAMS Dora Alma 1951 Will 3

Page 221: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

220

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

14957 WILLIAMS Frederick Barbar 1954 Certificate for Registration 3 14958 WILLIAMS Frederick Barbar 1954 Probate of Will 4 14594 WILLIAMS George Albert 1953 Certificate for Registration 3 14590 WILLIAMS George Albert 1953 Probate of Will 5 12440 WILLIAMS Isaac R 1945 Probate of Will 4

8264 WILLIAMS James Peter 1933 Letters of Administration 3 12390 WILLIAMS Maggie 1945 Copy of Last Will and Testament 2 12775 WILLIAMS Maria 1946 Will 4

7922 WILLIAMS Martin John 1931 Probate of Will 4 15387 WILLIAMS Mary Maria 1954 Certificate for Registration 3 15410 WILLIAMS Mary Maria 1954 Probate of Will 3

8463 WILLIAMS Richard Francis 1933 Certificate for Registration 4 7924 WILLIAMS Richard Francis 1931 Probate of Will 5 8135 WILLIAMS Thomas 1932 Letters of Administration 4

13932 WILLIAMS Walter George 1951 Probate of Will 4 13787 WILLIAMSON Charles Ross 1950 Probate of Will 4 11930 WILLIAMSON Ethel Jane 1943 Probate of Will 4 11028 WILLIAMSON James 1940 Probate of Will 7 11341 WILLIAMSON Maggie Tamar 1941 Probate of Will 3

8964 WILLIAMSON Thomas 1935 Letters of Adminstration 3 8944 WILLIAMSON William 1935 Probate of Will 4

11823 WILLSIE Charles Alfred 1943 Probate of Will 4 14963 WILLSIE Irven C 1954 Certificate for Registration 3

8377 WILLSON Arthur Isaac 1933 Probate of Will 6 9036 WILLSON Hugh Dorman 1936 Probate of Will 4

14631 WILLSON Mary Arabelle 1953 Certificate for Registration 3 11881 WILMOT Melina 1943 Letters of Administration 3 11954 WILSDON Walter Beverley 1944 Letters of Administration 2 12998 WILSON Abraham Lincoln 1947 Probate of Will 4 13006 WILSON Albert H 1947 Power of Attorney 4 13794 WILSON Albert Hall 1950 Certificate for Registration 2

Page 222: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

221

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

13767 WILSON Albert Hall 1950 Letters of Administraton 7 8933 WILSON Albert James 1935 Probate of Will 4 9641 WILSON Alfred Edgar 1938 Probate of Will 4 9562 WILSON Anna 1938 Probate of Will 2

12861 WILSON Arthur Stanley 1947 Probate of Will 7 14400 WILSON Burleigh Hill 1952 Certificate for Registration 2 13519 WILSON Charles Alexander 1949 Certificate of Registration 1 13363 WILSON Charles Alexander 1949 Letters of Administration 3

8829 WILSON Charles E 1935 Letters of Adminstration 3 8820 WILSON Charles Edwin 1935 Probate of Will 5 8467 WILSON Charles Watson 1933 Probate of Will 3

11967 WILSON Darwin 1944 Letters of Administration 3 8759 WILSON Ellen Elizabeth 1935 Letters of Adminstration 5

14466 WILSON Ernest Joseph 1952 Certificate for Registration 3 8576 WILSON Flossie Winnifred 1934 Probate of Will 5

12013 WILSON Frank E 1944 Probate of Will 5 7994 WILSON Geore Hicks 1931 Probate of Will 4 9940 WILSON George 1939 Probate of Will 4 7855 WILSON George Ernest 1931 Letters of Administration 3 7947 WILSON Goodsell Buell 1931 Probate of Will 6

15657 WILSON Gordon 1955 Certificate for Registration 3 15463 WILSON Gordon 1955 Probate of Will 4 15424 WILSON Harvey Abner 1954 Certificate for Registration 3 12486 WILSON Hezekiah Charles 1945 Letters of Administration 3 12017 WILSON Ida May 1944 Probate of Will 5 11064 WILSON James L 1940 Probate of Will 4 13337 WILSON Jennie Matilda 1949 Letters of Administration 3 10039 WILSON Jennie May 1940 Probate of Will 5

9996 WILSON John 1939 Probate of Will 4 8089 WILSON John Franklin 1932 Probate of Will 5

11782 WILSON Joseph Edgar 1943 Probate of Will 5

Page 223: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

222

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

14501 WILSON Lillian Agnes 1953 Certificate for Registration 3 14503 WILSON Lillian Agnes 1953 Probate of Will 5 13983 WILSON Lily 1951 Certificate for Registration 2

9002 WILSON Mabel Alberta Maud 1936 Probate of Will 3 14084 WILSON Margaet Ann 1951 Probate of Will 5 11923 WILSON Margaret H 1943 Probate of Will 7 11621 WILSON Margaret Sarah 1942 Letters of Administration 3 14543 WILSON Maria 1953 Certificate for Registration 2 14389 WILSON Maria 1952 Probate of Will 5 12984 WILSON Nellie M 1947 Probate of Will 5 11285 WILSON Richard H 1941 Probate of Will 4 12046 WILSON Robert Alfred 1944 Probate of Will 4 12150 WILSON Sarah Ann 1944 Probate of Will 4 13261 WILSON Sarah Maude 1948 Probate of Will 10 12528 WILSON Taylor B 1945 Will 5 15434 WILSON William Ewart Gladstone 1954 Probate of Will 6

9565 WILSON William Richard 1938 Probate of Will 4 12918 WINCHESTER Arthur S 1947 Probate of Will 3 13151 WINDRAM Isabella 1948 Probate of Will 5

8689 WINGROVE Wilberforce 1934 Probate of Will 6 7867 WINHOLD Mary 1931 Probate of Will 3 9293 WINLAW Jane Gertrude 1937 Probate of Will 5

11058 WINSLOW Jennie May 1940 Letters of Administration 3 13783 WINSTONE Charles James 1950 Probate of Will 3

7817 WINTER Ambrose William 1931 Probate of Will 4 8022 WINTER Mary Elizabeth 1932 Probate of Will 4

11535 WINTER Thomas Russel 1942 Probate of Will 4 11261 WINTERHALT Leo David 1941 Probate of Will 4 11578 WITTIG Jacob 1942 Letters of Administration 3

8065 WITTS Cyrus 1932 Probate of Will 4 11874 WOELFLE Martin 1943 Probate of Will 6

Page 224: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

223

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

13996 WOLF Peter 1951 Certificate for Registration 2 13841 WOLF Peter 1950 Probate of Will 4

9572 WOLFF Alice 1938 Power of Attorney 2 11843 WOLSTENCROFT Elizabeth Ann 1943 Probate of Will 7

8593 WOLSTENCROFT James Wellington 1934 Probate of Will 3 9960 WOOD Anna Elizabeth 1939 Probate of Will 4

14974 WOOD Clara Lavena 1954 Certificate for Registration 3 14973 WOOD Clara Lavena 1954 Will 3 14199 WOOD Edith Matilda 1952 Letters of Administration 3

9230 WOOD Gertrude 1937 Probate of Will 4 7854 WOOD James Gustin 1931 Letters of Administration 4

14521 WOOD Mary Alice 1953 Administration 3 8558 WOOD Winfield Smith 1934 Probate of Will 4

14168 WOOD Ellen M 1952 Letters of Administraton 3 9775 WOODALL Thomas 1939 Probate of Will 5 7858 WOODGER Sarah Elizabeth 1931 Probate of Will 6

13978 WOODLEY Emma Jane 1951 Certificate of Registration 2 13977 WOODLEY Emma Jane 1951 Probate of Will 3

9131 WOODROOFE Jane 1936 Probate of Will 5 14877 WOODROOFE Robert William 1953 Certificate for Registration 3 14856 WOODROOFE Robert William 1953 Letters of Administration 7

9009 WOODROOFE Sarah Jane 1936 Probate of Will 4 11470 WOODS Mary Alice 1942 Letters of Administration 3 14323 WOODS Thomas Alfred 1952 Certificate for Registration 2 14321 WOODS Thomas Alfred 1952 Probate of Will 3 12487 WOOLCOTT Edwin James 1945 Letters of Administration 3

8885 WOOLSON Janet Murdoch 1935 Probate of Will 4 8256 WORTH Isabella 1933 Probate of Will 4 9365 WORTH John Corrie 1937 Probate of Will 5

14086 WOULDS William 1951 Will 3 11383 WRAY George Wesley 1941 Probate of Will 3

Page 225: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

224

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

14133 WRIGHT Catherine Elizabeth 1951 Probate of Will 3 11205 WRIGHT Emily 1941 Letters of Administration 3 12484 WRIGHT Howard Stanley 1945 Probate of Will 4 11876 WRIGHT Jane Vince 1943 Letters of Administration 3 12858 WRIGHT John 1947 Probate of Will 3 13273 WRIGHT John Beeston 1948 Probate of Will 6

9865 WRIGHT Mary Alice 1939 Letters of Adminstration 3 13258 WRIGHT Maud Alice 1948 Probate of Will 5

9353 WRIGHT Robert 1937 Letters of Adminstration 5 13565 WRIGHT Walter 1950 Probate of Will 5

8801 WRIGHT William Henry 1935 Probate of Will 4 11349 WYLD Michael 1941 Probate of Will 4 13505 WYLIE James 1949 Probate of Will 4 13824 YAKE Norman Leander 1950 Letters of Administration 3 10076 YALLOP Jane Kingston 1940 Probate of Will 5 11451 YARKER Cecil Wheatley 1942 Probate of Will 5 15303 YAUSIE Joseph 1954 Certificate for Registration 3 15304 YAUSIE Jospeh 1954 Probate of Will 5 12506 YEC George 1945 Probate of Will 4

7821 YECK Henry 1931 Letters of Administration 3 13356 YEO Ida May 1949 Probate of Will 6 15516 YEO James 1955 Certificate for Registration 3 15638 YEO James 1955 Probate of Will 5

9554 YEO John 1938 Letters of Adminstration 2 14154 YEOMAN Druscilla Maud 1951 Probate of Will 5 13266 YOKOM Charles Augustus 1948 Probate of Will 5

9877 YORKE Agnes Adelia 1939 Probate of Will 3 13349 YOUNG Alexander Bain 1949 Probate of Will 4 12388 YOUNG Charles Raymond 1945 Letters of Administration 3 13136 YOUNG Edward 1948 Probate of Will 4

8363 YOUNG Eliza Agnes 1933 Probate of Will 4

Page 226: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

225

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

12021 YOUNG Florence Amelia 1944 Letters of Administration 3 9543 YOUNG George Edward 1938 Letters of Adminstration 3 8391 YOUNG James 1933 Letters of Administration 3 8059 YOUNG Mary 1932 Probate of Will 4

11968 YOUNG Mary 1944 Probate of Will 6 9254 YOUNG Peter S 1937 Probate of Will 5 8441 YOUNG Robert George 1933 Letters of Administration 3

11606 YOUNG Robert J 1942 Probate of Will 5 12797 YOUNG Robert James 1946 Probate of Will 3 13265 YOUNG Roderick 1948 Probate of Will 4 14006 YOUNG Susanna May 1951 Probate of Will 4

9221 YOUNG Theodore 1937 Letters of Adminstration 3 8052 YOUNG Thomas 1932 Probate of Will 3

14310 YOUNG Wilbert 1952 Probate of Will 4 12015 YOUNG William James 1944 Letters of Administration 3 11894 YOUNG Wilson 1943 Letters of Administration 3

9948 YOUNGS John 1939 Probate of Will 4 14052 YUNGBLUT Adam F 1951 Letters of Administration 6 12905 YUNGBLUT Milton Henry 1947 Letters of Administration 3 12426 YURCHUCK Alexander 1945 Letters of Administration 2 12425 YURCHUCK Andrew 1945 Probate of Will 3 15239 ZAMPERIN Alessandro 1954 Certificate for Registration 3 15240 ZAMPERIN Alessandro 1954 Probate of Will 4

9896 ZAVITZ Earl 1939 Letters of Adminstration 3 12022 ZEHR Daniel S 1944 Probate of Will 5 12902 ZEHR Laura 1947 Letters of Administration 4

8634 ZEHR Peter S 1934 Probate of Will 5 11238 ZIMERMAN William John 1941 Probate of Will 4

8626 ZIMMERMAN Catherine 1934 Certificate for Registration 3 8496 ZIMMERMAN Catherine 1934 Probate of Will 5

15543 ZIMMERMAN George S 1955 Probate of Will 5

Page 227: to ESTATE FILES - oxford.ogs.on.ca · Oxford County Branch INDEX to ESTATE FILES for OXFORD COUNTY 1931 to 1955 . Estate Files for Oxford County 1931 to 1955 Ontario Genealogical

Estate Files for Oxford County 1931 to 1955

Ontario Genealogical Society, Oxford County Branch

226

DOCUMENT # SURNAME GIVEN NAME YEAR DOCUMENT TYPE NUMBER Of PAGES

11504 ZIMMERMAN Harry G 1942 Letters of Administration 3 9550 ZIMMERMAN John 1938 Letters of Adminstration 3

14136 ZIMMERMAN Mary 1951 Probate of Will 5 9262 ZINKAN Eliza 1937 Probate of Will 3

11466 ZINKAN Martha 1942 Letters of Administration 3 12600 ZINKAN Simon 1946 Probate of Will 3 12067 ZINKEN William 1944 Probate of Will 4 13621 ZOBIK John 1950 Probate of Will 4 14028 ZUFELDT George Edward 1951 Probate of Will 4 11903 ZURBRIG Samuel Good 1943 Probate of Will 8 14710 ZYLSTRA Harmen 1953 Certificate for Registration 3 14711 ZYLSTRA Harmen 1953 Letters of Administration 3 13517 ZYMONT Anthony 1949 Probate of Will 4