Enter a name, company, place or keywords to search across this item. Then click "Search" (or hit Enter).
Collection: Original Records > Death Records
Nevada County Wills - Volume 6 (MM-35-K) (362 pages)

Copy the Page Text to the Clipboard

Show the Page Image

Show the Image Page Text


More Information About this Image

Get a Citation for Page or Image - Copy to the Clipboard

Go to the Previous Page (or Left Arrow key)

Go to the Next Page (or Right Arrow key)
Page: of 362

i Teen day of April in phe
5 This instrument
the said testator, nate v.
year a °
was on
{ nave here
ur
Lawlor, ©
the day of
unto supserived *
pord One Thousand
she dete thereol, signed, published ard decir, ,
4 Testament, in the presence
o be ner Last Widk ene teehee © SPESEHCE of ys
5 witnesses, in ner presence und i; es thereto &
ner
subseribed our
good aealth and sound mind, declare this to
all real snd personal property
sich I will atid pequeati LOssesed by
ke ey favor at joa
any insurances policies that may ve in force
demise to my Wife Addie B. Menzel.
a
& dated This month this day and year of
leth La
wo
&
ienry C. Menzel Signed April
Nevada Co. State of California. City In the Nevada
April’ I,
November ISth 1944.
W. Greenaway are Giving oll My Pr > Be
EO iy Property & Money to My four’ Children
Bundy iirs. N. Dower Mrs. V. Loyed
doy Richard WY, Greenaway
Ls]
ar i
California,
ry
a
now Ctineg .u a
-H€, publish and declare this ©) i
say:
Sntly buried with
named , 48
(pene =
Or. fF
t 1 have no children.
‘ eas : iA 6 O6Oteat
! et Meath to per ice ee
AY pied
ae
ices, HAZEL
mee Bes }
Chie ic hat
+
Gall
.
pe ae fy
¢
the res 4
sween he and I+
be BSA HOCKING Z to
Cts fore 7 ans
.
fn +t
. uter f : An thes ey S16 ‘shotile er
é bhs
(C evens
\ Cae, eee wav
Le
OB, T ns
1d Sumvive me, if noweve '
+nt the said Ro}
no
bond be Tre
hereby revoke all #¢