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

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

  • Upload
    others

  • View
    0

  • Download
    0

Embed Size (px)

Citation preview

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