Skuce Genealogy

Land/Estate/Etc

 

Ireland

Bandon Leases and Tenancies in the 1600s

SKEUSE Edward, 1674, Tullymurry? Rental per annum £1.00.00

Bandon Transfers and Surrenders of Leases in the 1700s and 1800s

1829
From: Barry Walsh, Bandon, next of kin and guardian of Charlotte Walsh
To: Stephen Moxley, Cordwainer
Location/Property: Dwelling house/premises in South Main St. lately held by Jonathan Jagoe bounded on Nth by S Moxley, East Wm Skuse, West Robt Edwards, South by South Main St. Annual rental £9.4.8

Bandon Property Holders, 1837

Name of Street House No. Occupant Estimated annual Value (£. s)
South Main St 101 Mary Ann Skuse 22 -
Church St 24 Mary Anne Skuse -
Shannon St 13 William Skuse 12 -
Boyle St 79 Charles Skuse -

Bandon Poor Law Union Valuations, 28th August, 1844

Ballymodan Electoral Division
761, Skuse C, Boyle Street
773, Skuse William, Boyle Street

Griffiths Valuation of Ireland 1848-1864 (Head of House Extract's)

Name Townland Parish County Notes
James Skuce Derrynafulla Kilcaskan Cork Daniel Skuce/Martha Kingston are tennants, 1852
Francis Skuse Clashadoo Durrus Cork  
John Skuse Coolcoulaghta Durrus Cork  
John Skuse Dromreagh Durrus Cork  
Michael Skuse Baurnahulla Dromdaleague Cork  
Nathaniel Skuse Baurnahulla Dromdaleague Cork  
Thomas Skuse Baurnahulla Dromdaleague Cork  
John Discoll Baurnahulla Dromdaleague Cork Thomas Skuse is lessor
Mary Skuse Listarkin, Union Hall Myross Cork  
Richard Skuse Ballincolla Myross Cork  
Charles Skuse Bandon, Shannon St (Cloghmacsimon) Ballymodan Cork  
Charles Skuse Boyle Street, Cloghmacsimon Ballymodan Cork  
William Skuse Boyle Street, Cloghmacsimon Ballymodan Cork  
Richard Skuse Duncan Street, Cork St. Peter Cork  
Charles Skuse Lissacaha Skull Cork  
Rev. Charles Skuse Main Street, Donegal Donegal Donegal  
Rev. Charles Skuse Church Street Roscrea Tipperary  
Rev. Charles Skuse Ballyleny Kilmore Armagh  
Alexander Scouse Dreemore Killyman Tyrone  
James Scuise Aghinlig Loughgall Armagh  
Richard Skence Ballymacart Upper Ballymacart Waterford ?Skene?


www.askaboutireland.ie (Site contains images of Valuation)
Griffith's Valuation of Ireland

Derrynafulla [ 51.733301 -9.610311 ], Parish of Kilcaskan (Part of)
County/Parish/Location Reference to Map Names Description of Tenement
Area
A.F.P
Rateable Annual Value
Date
Townland Occupiers Immediate Lessors
Land
£.s.d.
Building
£.s.d
Total
£.s.d
Cork, Bantry, Kilcaskan, Derrynafulla 1.a/b/c Darrell Skuse (*1)
James Skuse
Earl of Bantry House office land
House and land
55.1.21 2.8.0
2.8.0
0.6.0
0.14.0
2.14.0
3.2.0
1852
Cork, Bantry, Kilcaskan, Derrynafulla 3 Daniel Skuce
James Skuce
Earl of Bantry Land (mountain) 355.3.24 3.10.0 3.10.0 1852
Armagh, Kilmore, Ballyleny 4 Rev Charles Skuse Thomas Walker House, offices, and land 0.2.30 1.10.0 15.0.0 16.10.0 1864
Armagh, Kilmore, Rich Hill, Broad St 22.60 George Spence Rev Charles Skuse Garden 0.1.26 1.0.0 1.0.0 1864
Cork, Bandon, Ballymodan, Cloghmacsimon, Shannon St 33.a.31 Charles Skuse Thomas Falvey Osiery (at rere of houses) 0.0.30 0.10.0 0.10.0 1851
Cork, Bandon, Ballymodan, Cloghmacsimon, Boyle St 33.4 Charles Skuse Brady Jane House and yard 0.0.30 0.10.0 2.15.0 2.15.0 1851
Cork, Bandon, Ballymodan, Cloghmacsimon, Boyle St 33.24 William Skuse James Hamilton House, office, & sm. gar. 2.10.0 2.10.0 1851
Cork, Bandon, Ballymodan, Cloghmacsimon, Boyle St 33.38 William Skuse Earl of Shannon House (dilapidated), and garden 0.0.16 0.5.0 0.10.0 0.15.0 1851
Cork, Skibbereen, Dromadaleague, Baurnahulla 1.A.e Nathaniel Skuse George Robinson House 2.10.0 2.10.0 1853
Cork, Skibbereen, Dromadaleague, Baurnahulla 1.A.k Michael Skuse George Robinson House & soffice 1.0.0 1.0.0 1853
Cork, Skibbereen, Dromadaleague, Baurnahulla 1.A.u Nathaniel Skuse George Robinson Garden 0.1.30 0.3.0 0.3.0 1853
Cork, Skibbereen, Dromadaleague, Baurnahulla 16.A.a
B
C
Thomas Skuse George Robinson House, offices & land 19.3.1
20.0.2
2.1.38
10.16.0
5.18.0
0.18.0
1.5.0
0.18.0
18.10.0 1853
Cork, Skibbereen, Dromadaleague, Baurnahulla 16.B.a Unoccupied Thomas Skuse House & small garden 0.5.0 0.5.0 1853
Cork, Skibbereen, Dromadaleague, Baurnahulla 16.C.a John Driscoll Thomas Skuse House & small garden 0.5.0 0.5.0 1853
Cork, Skibbereen, Dromadaleague, Baurnahulla 17 Nathaniel Skuse
Thomas Skuse
George Robinson Land (bog) 10.0.20 0.4.0
0.4.0

0.4.0
0.4.0
1853
Cork, Skibbereen, Dromadaleague, Baurnahulla 18.A
B.a
Nathaniel Skuse George Robinson House, offices & land 18.1.6
29.0.4
5.10.0
13.0.0

2.10.0
21.0.0 1853
Cork, Skibbereen, Dromadaleague, Baurnahulla 18.B.b Charles Crowley Nathaniel Skuse House & small Garden 0.5.0 0.5.0 1853
Cork, Skibbereen, Myross, Ballincolla 1.a2 Richard Skuse John Limirick House 0.5.0 0.5.0 1853
Cork, Skibbereen, Myross, Listarkin, Union Hall 4.3 Mary Skuse Anne Finn House 0.2.0 0.2.- 1853
Cork, Skull, Lissacaha 7.B.a Charles Skuse Richard Notter House 0.5.0 0.5.0 1852
Cork, Bantry, Durrus, Clashadoo 14 Francis Skuse Rev A Evanson House and land 1.0.26 0.15.0 0.10.0 1.15.0 1853
Cork, Bantry, Durrus, Coolcoulaghta 6.a John Skuse Richard L Blair House, office, and land, (See also 7) 22.2.17 5.0.0 0.10.0 5.10.0 1853
Cork, Bantry, Durrus, Coolcoulaghta 6.b Margaret McCarthy John Skuse House 0.2.0 0.2.0 1853
Cork, Bantry, Durrus, Coolcoulaghta 7 John Skuse Richard L Blair Land 2.1.23 0.10.0 0.10.0 1853
Cork, Bantry, Durrus, Coolcoulaghta 9 John Skuse Richard L Blair Land (mountain) 64.3.18 0.7.0 0.7.0 1853
Cork, Bantry, Durrus, Dromreagh 10 John Skuse Richard T Evanson House, offices, and land 15.0.35 5.10.0 0.10.0 6.0.0 1853
Cork, Cork City, St Peter, 14 Duncan St 20 Richard Skuse Reps James Beale House and yard 11.10.0 11.10.0 1852
Tipperary, Roscra, Townparks, Church St 10.11
10.12
Rev Charles Skuse Earl of Portarlington House, office & sm gar
Primitive Methodist Meeting-House & Yard
5.10.0 5.10.0 1851
Doneghal, Dondegal, Main St 21.30 Rev Charles Skuse Independent Society House, yard & garden 0.0.24 0.10.0 7.10.0 8.0.0 1857
Tyrone, Dungannon, Killyman, Dreemore 2.b Alexander Scouse Early of Ranfurly House and land 0.2.0 0.15.0 0.10.0 1.5.0 1860
Armagh, Armagh, Loughgall, Achinlig 16.C.e James Scuise Sarah Rolestone House 0.5.0 0.5.0 1864
Waterford, Dungarvan, Ballymacart, Upper Ballymacart 17.b Richard Skence Nicholas Terry House and garden 0.0.34 0.3.0 1.17.0 2.0.0 1851
Cork, Clonakilty, Kilnagross, Lisselane 11 b Thomas Scuse Rev. Somerset Townsend House and garden 0.0.24 0.2.0 0.12.0 0.14.0 1851
*1 Index has different name (Sku?e)

Valuation Office Books, 1824-1856
Source

Location Book Names Date Notes
Townland Occupiers Immediate Lessors
Derrynafulla, Kilcaskan, Co Cork Field Book Daniel Skuce   24 Oct 1850  
Derrynafulla, Kilcaskan, Co Cork Field Book James Skuce   24 Oct 1850  
Derrynafulla, Kilcaskan, Co Cork Field Book Daniel Skuce   24 Oct 1850  
Derrynafulla, Kilcaskan, Co Cork Field Book James Skuce   24 Oct 1850  
Baurnahulla, Dromdaleague, Co Cork Tenure Book Nathanel Scuse George Robinson 3 Jan 1850  
Baurnahulla, Dromdaleague, Co Cork Tenure Book Michael Scuse George Robinson 3 Jan 1850  
Baurnahulla, Dromdaleague, Co Cork Tenure Book Nathanel Scuse Robinson 3 Jan 1850  
Baurnahulla, Dromdaleague, Co Cork Tenure Book Thos Scuse George Robinson 3 Jan 1850  
Baurnahulla, Dromdaleague, Co Cork Tenure Book Nathanel Scuse George Robinson 3 Jan 1850  
Baurnahulla, Dromdaleague, Co Cork Tenure Book Thomas Scuse George Robinson 3 Jan 1850  
Baurnahulla, Dromdaleague, Co Cork Tenure Book Nathanel Scuse   3 Jan 1850  
Baurnahulla, Dromdaleague, Co Cork Tenure Book Thos Scuse   3 Jan 1850  
Baurnahulla, Dromdaleague, Co Cork Tenure Book Nathanel Scuse   3 Jan 1850  
Baurnahulla, Dromdaleague, Co Cork Tenure Book Thomas Scuse   3 Jan 1850  
Baurnahulla, Dromdaleague, Co Cork House Book Nathanel Scuse   5 Sept 1850  
Baurnahulla, Dromdaleague, Co Cork House Book Michael Scuse   5 Sept 1850  
Baurnahulla, Dromdaleague, Co Cork House Book Thomas Scuse   5 Sept 1850  
Baurnahulla, Dromdaleague, Co Cork House Book Nathanel Scuse   5 Sept 1850  
Baurnahulla, Dromdaleague, Co Cork House Book Nathanel Scuse   24 Jul 1850  
Baurnahulla, Dromdaleague, Co Cork House Book Michael Scuse   24 Jul 1850  
Baurnahulla, Dromdaleague, Co Cork House Book Thomas Scuse   24 Jul 1850  
Baurnahulla, Dromdaleague, Co Cork House Book Nathanel Scuse   24 Jul 1850  
Ballincolla, Myross, Co Cork House Book Richd Scuse   22 Jul 1850  
Clontaff, Myross, Co Cork House Book Eleanor Scuse   13 Dec 1852  
Ballincolla, Myross, Co Cork House Book Richard Scuse   13 Dec 1852  
Clontaff, Myross, Co Cork House Book Eleanor Scuse   22 Apr 1850  
Ballincolla, Myross, Co Cork House Book Richard Scuse   19 Apr 1950  
Cloghmacsimon, Ballymodan, Co Cork House Book Willm Skuse Jas Hamilton 22 Nov 1848  
Cloghmacsimon, Ballymodan, Co Cork Field Book William Skuse   8 May 1849  
Clashadoo, Durrus, Co Cork Field Book Frank Skuse   28 Apr 1852  
Clashadoo, Durrus, Co Cork Field Book Frank Skuse   28 Apr 1852  
Clashadoo, Durrus, Co Cork Field Book Charles Skuse   28 Apr 1852  
Dromreagh, Durrus, Co Cork Field Book John Skuse   19 Aug 1850  
Dromreagh, Durrus, Co Cork Field Book John Skuse   19 Aug 1850  
Coolcoulaghta, Durrus, Co Cork Field Book John Skuse   19 Aug 1850  
Coolcoulaghta, Durrus, Co Cork Field Book John Skuse   19 Aug 1850  
Coolcoulaghta, Durrus, Co Cork Field Book John Skuse   19 Aug 1850  
Coolcoulaghta, Durrus, Co Cork Field Book John Skuse   19 Aug 1850  
Crohane (Bandon), Kilnagross, Co Cork Tenure Book Thomas Skuse Mary Ford 4 Mar 1847  
Crohane, Kilnagross, Co Cork Tenure Book Richard Skuse Cornelius Keane 4 Mar 1847  
Baurnahulla, Dromdaleague, Co Cork House Book Nathaniel Skuse   24 July 1850  
Baurnahulla, Creagh, Co Cork House Book Nathaniel Skuse   29 Nov 1850  
Baurnahulla, Creagh, Co Cork House Book Michael Skuse   29 Nov 1850  
Baurnahulla, Creagh, Co Cork House Book Thomas Skuse   29 Nov 1850  
Baurnahulla, Creagh, Co Cork House Book Nathaniel Skuse   29 Nov 1850  
Dromreagh, Durrus, Co Cork House Book John Skuse   27 Aug 1851  
Coolcoulaghta, Durrus, Co Cork House Book John Skuse   27 Aug 1851  
Clashadoo, Durrus, Co Cork House Book Charles Skuse   27 Aug 1851  
Clashadoo, Durrus, Co Cork House Book Frances Skuse   27 Aug 1851  
Lissacaha, Skull, Co Cork House Book Charles Skuse   Sept 1850  
Kiltillane, Templemore, Co Tipperary House Book Charles Skuse *1   24 Mar 1848  
Duncan St, St Peter, Cork, Co Cork House Book Richd Skuses Henry Longfield 30 Jan 1850  
Derrynafulla, Kilcaskan, Co Cork Field Book Danl Skuces   24 Oct 1850  
Derrynafulla, Kilcaskan, Co Cork Field Book James Skuces   24 Oct 1850  
Derrynafulla, Kilcaskan, Co Cork House Book Danl Skuce *2   5 Jul 1851  
Derrynafulla, Kilcaskan, Co Cork House Book James Skuce *2   5 Jul 1851  
Cloghmacsimon, Ballymodan, Co Cork House Book Charles Skuse *3   22 Nov 1848  
Cloghmacsimon, Ballymodan, Co Cork House Book William Skuse *4   22 Nov 1848  
Cloghmacsimon, Ballymodan, Co Cork House Book Wm Skuse *5   8 May 1848  
Clogheenavodig, Ballymodan, Co Cork House Book Jeremiah Leary Wm Skuse 22 Nov 1848  
Baurnahulla, Dromdaleague, Co Cork Tenure Book Michael Driscol Thos Scuse 3 Jan 1850  
Baurnahulla, Dromdaleague, Co Cork Tenure Book Charles Crowly Nat Scuse 3 Jan 1850  
Baurnahulla, Dromdaleague, Co Cork Tenure Book John Driscol Thos Scuse 3 Jan 1850  
Baurnahulla, Dromdaleague, Co Cork Tenure Book Margaret Young Thos Scuse 3 Jan 1850  
           
*1 Transcribed as Skure
*2 Transcribed as Sknee
*3 Transcribed as Skeese
*4 Transcribed as Skase
*5 Transcribed as Skense

 

 

 

 

Canada

Western Land Grants (1870-1930) (Canada)

Name Township Year Liber Folio Microfilm
Richard Skuce 54   662 286 C-6462
Frank Skuce 54   657 289 C-6458
Richard Donaldson Skuce 8 (Assiniboine, Winnipeg) 1904 197 38 C-6088
Archie R Skewis 32   802 21 C-6578
Archie R Skewis 32   933 316 C-6693
Benjamin P Skewis 37   331 259 C-6198
Arthur L Skewis 32   876 389 C-6641
Arthur L Skewis 32   724 329 C-6515
Percy V Skewis 28   703 431 C-6498
Percy Vernon Skewis 29   595 229 C-6408

Ontario County Atlases
https://digital.library.mcgill.ca/countyatlas/default.htm

Osgoode, Carleton, 1879
Charles Skuce - Con II Lot 42 Acres 100

Mountain, Dundas 1879
F. Skuce - Con X Lot 7 Acres 5
John Skuce - Con X Lot 7 Acres 75
Thomas Skuce - Con X Lot 19 Acres 100

Manvers, Durnam, 1878
William Skuce - Con XIV Lot 14 Acres 39

Westminster, Middlesex, 1878
Barney Skuse - Con TR Lot 77 Acres 100
J Skuse - Con I Lot 41 Acres 50, Con I Lot 42 Acres 50

Oxford West, Oxford, 1876
Thomas Skuse - Con I Lot 13 Acres 100

Saskatchewan Homestead Index

File Number Name Part Section Township Range Meridian
2006212 Skuce, Frank NE 18 34 18 W3
2405219 Skuce, Frank NW 13 54 21 W3
2005597 Skuce, Richard SW 2 34 19 W3
2004984 Skuce, Richard SE 3 34 19 W3
2405217 Skuce, Richard NE 13 54 21 W3
806700 Skuce, Richard Donaldson NE 4 8 8 W2

CPR Land Sales

Call Number: M 2272, volume 107, contract number 4035
Date of Purchase: 1889 APR 26
Purchaser(s): SKUCE, RICHARD
Land Description: NW-13-7-19-W1
Number of Acres: 160
Price per Acre: $4.00
Status of Purchase: PAID IN FULL

Land Grants, Quebec 1800's, Archices of Ontario, Ottawa

Page 1829, Skewes, William (Living, 1824, Ireland)

Upper Canada Land Board (1765-1804)

Microfilm: C-14028, Ref: RG1L4, Vol 14, Page 19

District: Luneburg
Year: 1793
Name: John Skuse

Upper Canada Land Petitions

Name: John Skuse (Can be transcribed as Skuss)
Location: Grenville County
Year: 1793
Vol: 494
Title: S Misc 1787-1794
Petition: 152
Microfilm: T-2832
Ref: RG1-L3

To his excellency the Governer in Council the petition of John Skuse

Most Humbly Showeth??,
That your Petitioner s??d decrying the late American War in Col. Butlers Rangers, and Twenty Seven Days in the 6??th Battallion of the 60th Regiment, and concurs humly intitled to four hundred acres of land. And pray it may be granted him.
County of Grenvil
March 12, 1793

**Query: "An annotated nominal roll of Butler's Ranger 1777-1784 with Documentary Sources"

Abstract Index Books, Ontario

Dundas Co
https://www.familysearch.org/search/catalog/482348
Township of Mountain, FHL 8200413

Lot 7 in the 10th Concesssion, Page 223 (Microfilm 122) Index 1

346, A, 327, B of S, 1854, 26 April 1854, Margaret Jackson, Francis Skuce, E1/2
803, B, 287, B of S, 21 Mar 1859, 29 Mar 1859, John C Quinn, N 1/2 of E 1/2
903, B, 391, B o S, 27 Oct 1859, 13 July 1860 Francis Skuce and Wife, John C Quinn, 25 acres Ne of E 1/2
934, B, 422, B o S, 12 Oct 1860, 29 Nov 1860, John Allen jun, Richard Skuce, Pt 75 acres
935, B, 423 Mortgage, 5 Oct 1860, 29 Nov 1860, Richard Skuce, Joseph Bower, Pt 75 acres, £125
1136, C, 30, Mortage, 12 Sept 1862, 27 Sep 1862, Richard Skuce, Joseph Bower, Pt 75 acres, H700
1360, C, 239, B o S, 25 Feb 1864, 14 March 1864, Richard Skuce and wife, Joseph Bower, Pt 75 (F 75 acres of W1/2)

Lot no 11 in the 12th Concession, Page 275 (Microfilm 149) Index 1

758, B, 238, B of S, 11 June 1859, 14 Mar 1859, William Farsyth, Thomas Skuce, E 1/2
759, B, 239, Mortage, 9 Mar 1859, 14 Mar 1859, Thomas Skuce & Wife, Henry Evans, E 1/2, £70
958, B, 443, R of M, 15 Mar 1861, 16 Mar 1861, Henry Evans, Thomas Skuce, E 1/2
959, B, 443, Mortage, 15 Mar 1861, 16 Mar 1861, Thomas Skuce & Wife, Henry Evans, W 1/2 of E 1/2, £70
1015, B, 495, Mortage, 15 Aug 1861, 23 Aug 1861, Thomas Skuce and Wife, Henry Evans, W 1/2 of E 1/2, £25
1047, B, 525, B of S, 7 Feb 1862, 10 Feb 1862, Thomas Skuce and Wife, Henry Evans, W 1/2 of E 1/2
1048, B, 525, B of S, 25 Mar 1861, 11 Feb 1862, Thomas Skuce and Wife, John C Quinn, E 1/4

Lot 7 in the 10th Concesssion, Page 223 (Microfilm 283) Index 2

2696, G, BOS, 6 Jan 1873, 9 Jan 1873, J Charles Sunn??, Frank Skue, R 95 acres of E 1/2
2697, G, BOS, 7 Jan 1873, 9 Jan 1873, Frances Skuce, John McLaughlin, R Pt of S 1/2
2943, G, BOS, 24 <ay 1873, 2 June 1873, John Bates ??, John Skuce, F Pt of W 1/2
3663, J, Mortg, 3 July 1877, 12 July 1877, John Skuce ??, CPR & Company, F 75 acres of W1/2 $84.00
6011, P, Mortg, 1 Dec 1886, 28 Dec 1886, John Skuce, HP & h Society, S 3/4 of W 1/2, $700
6020, P
6021, P
6053, P
7002, R
7003, R
7988, T
8033, U
8034,
8131, U
9905, X, BoS, 29 Mar 1906, 30 Mar 1906, Francis Skuce ??, William Thompson, Part ?? E1/2 5 acres $725

Lot 19 in the 10th Concesssion, Page 235 (Microfilm 291) Index 2

2358, F, BOS, 15 July 1851, 16 July 1851, John R Rodney ??, Thomas Skuce, 35 acres P of S 1/2
2359
3489
3490
3546
3517
3518
4282
4429
4430
4431, K, BoS, 3 Jany 1880, 6 July 1880, Thomas Skuse ??, HW Armstrong, S1/2

Lot 7 in the 10th Concesssion, Page 308 (Microfilm 328) Index 2

10724, Y, Bos, 22 July 1909, 23 July 1909, William Thomspon, Samtha Ann Skuce, SW ?? E1/2 5 Acress $500 sub 1/2 ??
11000, Y, oy M,
12362, BB, BOS,
12363, BB, Life Lease, 29 Aug 1916, 6 Nov 1926, Samuel Skuce, Samtha Ann Skuce, SWC of E 1/2

Carelton Co
https://www.familysearch.org/search/catalog/482132
Osgoode Twp, FHL 8344614

N 1/2 Lot 42 Concession 2, Page 150

601, BH, 22 May 1872, 23 May 1872, John Stewart Nat, Charles Skuce, All
602, Me, 22 May 1872, 23 May 1872, Charles Skuce, John Stewart, All, $1000
896, DM, 27 May 1874, 2 June 1874, John Stewart, Charles Skuce, Sell 602

 

 

England

Returns of Owners of Land 1873, Counties of England

Name of Owner, Address of Owner, Extent of Lands, Gross Estimated Rental

Cornwall

Skewes Edward, Cury, 8A. 23P., 13£
Skewes Grace, Breage, 3A. 1R. 6P., 13£
Skewes James, Mawnan, 32A. 1R. 23P., 66£

Devon

Skewis William, Tavistock, 5A. 3R. 17P., 34£

Gloucester

Skuse Abm, Kingswood, 4A. 30P., 16£

Somerset

Skuse Daniel, Keynsham, 14A. 27P., 106£
Skuse William, Dunkerton, 5A., 18£ 10s.

Wilts

Skuse Elizabeth, Minety, 23A. 3R. 25P., 42£ 10s.
Skuse Rt, Cirencester, 16A. 13P., 26£
Skuse Miss Sarah, Cricklade, 10A. 3R. 17P., 44£

 

USA

Ontario County, New York, Deeds Index 1879-1845
YEAR SURNAME FIRST NAME GRANTOR SURNAME FIRST NAME LIBER PAGE
1809, SKUSE Charles, REEVES Joshua, 13 621

 

 

Skuce.com Sitemap