All Results for Ball
Court and Probate Records
(1,652)- Land Owners in Ireland 1876 (149)
- Indexes to Irish Wills (91)
- Chancery Proceedings, Bills and Answers Filed in the Reign of Charles I, Volume 1 (64)
- Index of Irish Wills, 1484 - 1858 (53)
- Digested Summary of Private Claims (45)
- Devonshire Wills and Administrations, 1540 - 1799 (43)
- Queensland Intestacies, Insolvencies & Wills 1859-1900 (43)
- Chronicles of Crime Volumes 1 & 2 (42)
- Culpeper County, Virginia: Will Book A, 1749 - 1770 (41)
- Abstracts of Inquisitiones Post Mortem Relating To the City of London, Returned Into the Court of Chancery During the Tudor Period, Part 2 (39)
- Civic Record of South Australia 1936 (37)
- State of New Jersey, Index of Wills, Inventories, Prior to 1901 (33)
- William Smith O'Brien Petition (31)
- Webster's Royal Red Book, or, Court And Fashionable Register, 1905 (28)
- State of New Jersey, Index of Wills, Inventories, Prior to 1901, Volume 3 (26)
- Devonshire Wills and Administrations, 1532 - 1800, Volume 2 (25)
- Some Early Tax Digests of Georgia 1 (25)
- Smith County, Tennessee Deeds, Volume 2, November 1804 - April 1807 (24)
- Calendar of Wills Proved in the Consistory Court of the Bishop of Gloucester, Volume 2, 1660 - 1880 (24)
- Abstract of North Carolina Wills Compiled From Original and Recorded Wills in the office of the Secretary of State (23)
- Virginia Tax Payers, 1782-1787 (18)
- Probate Records of Essex County, Massachusetts, 1635 - 1664, Volume 1 (18)
- Calendar of Wills Relating To the Counties of Northampton And Rutland: Proved in the Court of the Archdeacon of Northampton, 1510 - 1652 (17)
- Kentucky Pioneer and Court Records (16)
- Court And City Register, For England, Scotland, Ireland, And the Colonies, 1817 (16)
- Manchester Court Leet Records (16)
- Digested Summary of Private Claims, Volume 4 (13)
- Indexes to the County Wills of South Carolina (13)
- Queensland Intestacy Returns 1896-1916 (12)
- Calendar of Wills Proved in the Consistory Court of the Bishop of Gloucester, 1541 - 1650 (12)
- Portrait And Biographical Album of Will County, Illinois (11)
- The Proprietors' Records of the Town of Lunenburg, Massachusetts, Including Fitchburg and a Portion of Ashby, 1729 - 1833 (11)
- Probate Records of the Province of New Hampshire, 1718 - 1740, Volume 2 (11)
- Court And City Register, For England, Scotland, Ireland, And the Colonies, 1781 (10)
- Court And City Register, For England, Scotland, Ireland, And the Colonies, 1797 (10)
- Court And City Register, For England, Scotland, Ireland, And the Colonies, 1788 (10)
- Utah and Idaho Cemetery Records, Volume 1 (10)
- Records and Files Of The Quarterly Courts Of Essex County Massachusetts, 1636 - 1683, Volume 7 (9)
- Calendar of Chancery Proceedings, Bills And Answers Filed in the Reign of King Charles the First, Volume 4 (9)
- Allegations For Marriage Licences Issued By the Commissary Court of Surrey Between 1673-1770, Part 2 (9)
- Digested Summary of Private Claims, Volume 5 (9)
- State of New Jersey, Index of Wills, Inventories, Prior to 1901, Volume 2 (8)
- Acta Regia by Rapin de Thoyras, 1733 (8)
- Memoirs of the Court And Reign of Catherine the Second (8)
- Abstracts of Gloucestershire Inquisitiones Post Mortem Returned Into the Court of Chancery, 1625 - 1642, Part 3 (8)
- Royal Kalendar: And Court And City Register, For England, Scotland, Ireland, And the Colonies, 1804 (8)
- An Abstract of North Carolina Wills, 1760 - 1800 (8)
- Virginia Wills Before 1799 (8)
- Index of Wills Proved in the Prerogative Court of Canterbury, 1694 - 1700, Volume 12 (8)
- Official Records of the Centennial Celebration, Bath, Steuben county NY (7)
- Probate Records of Lincoln County, Maine, 1760 - 1800 (7)
- Allegations For Marriage Licences Issued By the Commissary Court of Surrey Between 1673-1770, Part 3 (7)
- Calendars of Lincoln Wills, 1601 - 1652, Volume 2 (7)
- Register of the Confederate Dead, Interred in Hollywood Cemetery, Richmond, Virginia (7)
- New Hampshire Court Records, 1640 - 1692 (7)
- Clerical And Parochial Records of Cork, Cloyne, And Ross, Volume 1 (6)
- Abstracts of Wiltshire Inquisitiones Post Mortem. Returned Into the Court of Chancery (6)
- Records of the Governor and Company of the Massachusetts Bay in New England, 1628 - 1686, Volume 5 (6)
- Index To the Wills And Inventories Now Preserved in the Court of Probate, at Chester, 1660 - 1680 (5)
- Old Houses of the Ancient Town of Norwich (5)
- Indiana Legislative Manual For 1913 (5)
- Index To the Prerogative Wills of Ireland, 1536-1810 (5)
- Devonshire Wills: a Collection of Annotated Testamentary Abstracts (1896) (5)
- Index Register To Next of Kin, Heirs at Law And Cases of Unclaimed Money Advertisements in Great Britain, the Colonies, India, America, France, Germany, Ireland, And All Parts of the World (1904) (5)
- Records and Files Of The Quarterly Courts Of Essex County Massachusetts, 1636 - 1683, Volume 1 (5)
- Graves County, Kentucky, Circuit Court Records, 1867 - 1881 (5)
- Notes of Cases, House of Lords, 1913 (5)
- Henry County, Tennessee Wills, Volume 6, January 1841 - October 1845 (5)
- Grantees of Arms Named in Docquets And Patents Between the Years 1687 And 1898, Preserved in Various Manuscripts (5)
- Records and Files Of The Quarterly Courts Of Essex County Massachusetts, 1636 - 1683, Volume 5 (5)
- Hickman County, Kentucky, Wills, Volume 9, January 1857 - May 1859 (5)
- North Carolina Wills and Inventories: Copied Near Original and Recorded Wills and Inventories in the Office of the Secretary of State (5)
- Calendar of Chancery Proceedings, Bills And Answers Filed in the Reign of King Charles the First, Volume 2 (5)
- Courts And Legal Profession of Iowa, Volume 2 (5)
- Supreme Court - Brisbane Originating Summons 1901-1906 (5)
- Canada from Afar: The Daily Telegraph Book of Canadian Obituaries (5)
- Wills and Inventories, Chester, 1660 - 1680 (5)
- Abstracts of Probate Acts in the Prerogative Court of Canterbury (1902) (5)
- Craven County, North Carolina Bastardy Bonds and Records, 1784 - 1819 (5)
- Worcester Wills and Administrations, 1451 - 1600 (5)
- Virginia Colonial Abstracts: Northumberland County Records, 1652 - 1655, Volume 2 (4)
- Index of Wills Proved in the Prerogative Court of Canterbury, 1657 - 1660, Volume 8 (4)
- Cardiff Records, Volume 2 (4)
- Property Transactions in Nauvoo, Hancock County, Illinois, and Surrounding Communities, 1839-1859 (4)
- Worcester Wills and Administrations, 1601 - 1652, Volume 2 (4)
- Index To Bills of Privy Signet, Commonly Called Signet Bills, 1584 -1624 (4)
- Calendar of Chancery Proceedings, Bills And Answers Filed in the Reign of King Charles the First, Volume 3 (4)
- Bertie County, North Carolina, Wills, Volume 2, May 1774 - August 1784 (4)
- Life of Arthur Lee, LL. D., Joint Commissioner of the United States To the Court of France, Volume 1 (4)
- Index To the Wills And Inventories Now Preserved in the Court of Probate, at Chester, 1741 - 1760 (4)
- Records of the Governor and Company of the Massachusetts Bay in New England, 1628 - 1686, Volume 4, Part 1 (4)
- Calendar of the State Papers Relating To Ireland, 1633 - 1647 (4)
- Orange County, North Carolina, Wills, November 1812 - February 1818, Volume 7 (4)
- Hawkins County, Tennessee, Marriages And Wills (4)
- Early Wills of Westchester County, New York, From 1664 To 1784 (4)
- Records of the Town of Eastchester, 1964 (4)
- Fremont County, Colorado Inheritance Tax, 1913-1943 (3)
- Genealogical Abstracts of Parry Wills, Proved in the Prerogative Court of Canterbury Down To 1810 (3)
- Index To the Wills And Inventories Now Preserved in the Probate Registry, at Chester, 1791 - 1800 (3)
- Orange County, North Carolina, Wills, May 1806 - October 1812, Volume 6 (3)
- Pasquotank County, North Carolina, Deeds, Volume 2, October 1717 - October 1724 (3)
- Index To the Wills And Inventories Now Preserved in the Court of Probate, at Chester, 1681 - 1700 (3)
- Genealogical Abstracts of Parry Wills, Proved in the Perogative Court of Canterbury Down To 1810 With the Administrations For the Same Period (3)
- Montgomery County, Tennessee Wills & Administrations, Volume 9, October 1823 - October 1824 (3)
- Crown Land Licences Victoria 1856 (3)
- Monroe County, New York, Abstracts of Wills 1821 - 1841 (3)
- Jefferson County, Ohio, Will Book ([<198?-1985 >) (3)
- Beaufort County, North Carolina, Wills, September 1779 - March 1793, Volume 2 (3)
- Wills And Inventories From the Registry of the Archdeaconry of Richmond, Extending Over Portions of the Counties of York, Westmerland, Cumberland, And Lancaster (3)
- Irish Prisoners (3)
- Index To the Wills And Inventories Now Preserved in the Court of Probate, at Chester, 1545 - 1620 (3)
- Abstracts of Gloucestershire Inquisitiones Post Mortem Returned Into the Court of Chancery, Part 2 (3)
- Records and Files Of The Quarterly Courts Of Essex County Massachusetts, 1636 - 1683, Volume 3 (3)
- Probate Records of the State of New Hampshire, 1754 - 1756, Volume 5 (3)
- Index of Wills Proved in the Prerogative Court of Canterbury, 1584 - 1604, Volume 4 (3)
- The Burlington Court Book of West New Jersey, 1680 - 1709 (3)
- Calendars of Wills and Administrations Relating to the County of Dorset, Volume 2 (3)
- Calendar of Wills and Administrations in the Court of the Archdeacon of Taunton, Parts 1 and II, Wills Only, 1537 - 1799 (3)
- Calendar of Wills Proved And Enrolled in the Court of Husting, London, 1258-1688, Part 2 (3)
- Montgomery County, Tennessee Wills & Administrations, Volume 2, 1805 - 1814 (2)
- Records And Files of the Quarterly Courts of Essex County, Massachusetts, Volume 1, 1636-1656 (1911) (2)
- Minutes of the Court of Fort Orange and Beverwyck, 1652 - 1656 (2)
- Abstracts of Somersetshire Wills, Etc., Copied From the Manuscript Collections of the Late Rev. Frederick Brown (2)
- Memoir of Alexander Seton, Earl of Dunfermline, President of the Court of Session, And Chancellor of Scotland (2)
- Tax Lists 1811, 1812, Madison County, Mississippi and a Few Alabama Land Entries (2)
- Minutes of the Court of Fort Orange and Beverwyck, 1652 - 1656, Volume I (2)
- Richmondshire Wills (2)
- Select Pleas in Manorial and Other Seignorial Courts, Volume 1 (2)
- Tombstone Records, Stanly County, North Carolina: Albemarle, Carolina (2)
- Rutherford County, Tennessee, Deeds, Volume 1, 1804 - 1808 (2)
- Past And Present of Will County, Illinois, Volume 2 (2)
- Records and Files Of The Quarterly Courts Of Essex County Massachusetts, 1636 - 1683, Volume 6 (2)
- Records and Files Of The Quarterly Courts Of Essex County Massachusetts, 1636 - 1683, Volume 2 (2)
- Probate Records of the Province of New Hampshire, 1767 - 1771, Volume 9 (2)
- Wills and Family Histories, Presented to Newberry Library by the Illinois Society of the Daughters of the American Revolution (2)
- Records and Files Of The Quarterly Courts Of Essex County Massachusetts, 1636 - 1683, Volume 8 (2)
- Probate Records of the Province of New Hampshire, 1635 - 1717, Volume 1 (2)
- Index To the Probate Records of the County of Middlesex, Massachusetts, 1870 - 1910 (2)
- Courts And Lawyers of Indiana, Volume 1 (1916) (2)
- Index of Wills Proved in the Prerogative Court of Canterbury, 1605 - 1619, Volume 5 (2)
- Calendars of Lincoln Wills, 1320 - 1600, Volume 1 (2)
- Index To the Wills And Inventories Now Preserved in the Probate Registry, at Chester, 1781 - 1790 (2)
- Index To the Wills Proved at the Peculiar Court of Hawarden, 1554 - 1800 (2)
- Index To the Wills And Inventories Now Preserved in the Court of Probate, at Chester, 1621 - 1650 (2)
- Index To the Wills And Inventories Now Preserved in the Court of Probate, at Chester, 1701 - 1720 (2)
- Index of Wills Proved in the Prerogative Court of Canterbury, 1558 - 1583, Volume 3 (2)
- Court Book of the Liberty of Saint Sepulchre Within the Juisdiction of the Archbishop of Dublin, 1586-1590 (2)
- Genealogical Abstracts of Wills, Proved in the Prerogative Court of Canterbury. Register "Wootton" 1658, Volume 4 (1894) (2)
- Courts And Lawyers of Indiana, Volume 2 (2)
- Devonshire Wills (1896) (2)
- Charters of the Abbey of Crosraguel, Volume 2 (2)
- Call in Pinkerton's: American Detectives at Works for Canada (2)
- Collection of Epitaphs And Monumental Inscriptions, Chiefly in Scotland (2)
- Grantees of Arms Named in Docquets And Patents Between the Years 1687 And 1898 (2)
- Administration in the Prerogative Court of Canterbury, 1559-1571, Volume 1 (2)
- Logan County, Colorado Inheritance Tax, 1913-1942 (2)
- Life of Arthur Lee, LL. D., Joint Commissioner of the United States To the Court of France, Volume 2 (2)
- Last Will And Testament of George Washington, of Mount Vernon (2)
- List of the Lancashire Wills, 1793 - 1812 (2)
- List of the Lancashire Wills, 1457 - 1680 (2)
- Gloucestershire Inquisitiones Post Mortem Returned into the Court of Chancery in the Reign of King Charles the First (2)
- Index To Wills Proved And Administrations Granted in the Court of the Archdeacon of Berks, 1508 - 1652 (2)
- Allegations For Marriage Licences Issued By the Commissary Court of Surrey Between 1673-1770, Part 1 (2)
- Records of the Governor and Company of the Massachusetts Bay in New England, 1628 - 1686, Volume 3 (2)
- Boulder County, Colorado Inheritance Tax, 1941-1943 (1)
- Chatham County, North Carolina Wills, Volume 2, November 1818 - May 1822 (1)
- Abstracts of Wiltshire Inquisitiones Post Mortem. Returned Into the Court of Chancery, 1327 - 1377 (1)
- Court Rolls of the Honor of Clitheroe in the County of Lancaster, Volume 1 (1897) (1)
- Salem County Wills: Recorded in the Office of the Surrogate At Salem, New Jersey, 1804 - 1830 (1)
- Commissariot Record of Edinburgh. Register of Testaments, 1514 - 1600, Part 1 (1)
- Commissariot Record of Inverness, Hamilton And Campsie, Register of Testaments, 1564-1800 (1)
- Commissioners Appointed to Survey County of York (1)
- Wethersfield Inscriptions: A Complete Record of the Inscriptions (1)
- Beaufort County, North Carolina Wills, Volume 1, January 1720 - July 1779 (1)
- Authenticated Copy of the Last Will And Testament of George Washington, of Mount Vernon (1)
- Bertie County, North Carolina, Wills, August 1784 - February 1791, Volume 3 (1)
- Will Records of Allen County, Indiana, 1831 to 1869 (1)
- Wills & Adminstrations From the Knaresborough Court Rolls, Volume 1 (1902) (1)
- Calendar of the Justiciary Rolls, Ireland, Volume 2 (1)
- Trial of Prof. Ira G. Strunk, in the Floyd Circuit Court, For Killing Charles V. Hoover at New Albany, Indiana, July 27, 1886 (1)
- Calloway County, Kentucky, Tax Lists, 1829, 1831, 1833 (1)
- Carroll County, Tennessee, Wills, Volume 1 (1)
- Calendar of the Justiciary Rolls, Volume 3 (1)
- Anson County, North Carolina, Wills, Volume 2, 1834 - 1846 (1)
- Wills of Huntington County, Indiana, 1841 - 1879 (1)
- Index To the Wills And Inventories Now Preserved in the Probate Registry, at Chester, 1761 - 1780, A-M (1)
- Ochtertyre, House Booke of Accomps, 1737 - 1739 (1)
- Northampton County, North Carolina Wills, Volume 4, September 1792 - December 1799 (1)
- Index To the Wills And Administrations Now Preserved in the Probate Registry at Chester, For the Years 1801-1810, Part 2 (1)
- Index of Wills Proved in the Prerogative Court of Canterbury, 1671 - 1675, Volume 9 (1)
- Index of Wills Proved in the Prerogative Court of Canterbury, 1686 - 1693, Volume 11 (1)
- Index To the Wills And Administrations Now Preserved in the Probate Registry at Chester, For the Years 1801-1810, Part 1 (1)
- Montgomery County, Tennessee Wills & Administrations, Volume 10, October 1824 - January 1826 (1)
- List of the Lancashire Wills, 1681 - 1748 (1)
- Minutes of the Court of Albany, NY (1)
- Montgomery County, Tennessee Wills & Administrations, Volume 4, 1814 - 1817 (1)
- Lancashire Fines, 1196 - 1377 (1)
- Mount Pleasant Cemetery, Second Edition (1)
- Moreton Bay Supreme Court Records, 1857-1859 (1)
- Douglas County , Colorado Wills, 1866-1961 (1)
- Early Parishes and Hundreds, Baltimore County, Md., Including Tax Lists, Years 1692, 1694, 1695 (1)
- Mccracken County, Kentucky Tax Lists, 1824 - 1836 (1)
- Digested Summary of Private Claims, Volume 3 (1)
- Courts of Justice, Bench & Bar of Washington County, Pennsylvania (1)
- Crown Land Licences Victoria 1853 (1)
- Records of the Governor and Company of the Massachusetts Bay in New England, 1628 - 1686, Volume 2 (1)
- Records of the Governor and Company of the Massachusetts Bay in New England, 1628 - 1686, Volume 1 (1)
- Index of Wills Proved in the Prerogative Court of Canterbury, 1383-1558, Volume 1 (1)
- Index of Wills Proved in the Prerogative Court of Canterbury, 1620 - 1629, Volume 6 (1)
- Hickman County, Kentucky Will Books, Volume 4, 1841 - 1845 (1)
- Records and Files Of The Quarterly Courts Of Essex County Massachusetts, 1636 - 1683, Volume 4 (1)
- Graves County, Kentucky Misc. Court Records, Volume 6 (1)
- Gray And Coytmore: Two English Wills (1880) (1)
Book Results
Loading...
Searching...