Record information. Name M StaffordResidence xxxx xxxxxxxx Ontario, CanadaRecord information. Name M StaffordResidence xxxx xxxxxxxx North Carolina, USARecord information. Name Lettie E. StaffordResidence xxxx xxxxxxxxxxxx New York, USAPicture Record information. Name E StaffordResidence xxxxxx California, USAPicture Record information. Name E StaffordResidence xxxxxx California, USARecord information. Name E StaffordResidence xxxxxx California, USARecord information. Name E StaffordResidence xxxxxx California, USAPicture Record information. Name Thomas E StaffordResidence xxxx xxxxxxxxx Ohio, USAPicture Record information. Name E E StaffordResidence xxxx xxxxxxxx Illinois, USARecord information. Name Edward E StaffordResidence xxxx IllinoisResidence Place Record information. Name E. N. StaffordResidence 1912-1913Record information. Name E. N. StaffordResidence 1912-1913Other 2 Sep 1912End Date 11 Apr 1913Record information. Name E. N. StaffordResidence 1913-1914Other 1 Sep 1913End Date 27 Feb 1914Record information. Name E. N. StaffordResidence 1912-1913Other 2 Sep 1912End Date 11 Apr 1913Record information. Name E. N. StaffordResidence 1913-1914Other 1 Sep 1913End Date 27 Feb 1914Record information. Name E. N. StaffordResidence 1914-1915Other 31 Aug 1914End Date 23 Apr 1915Record information. Name George M StaffordResidence xxxx New HampshireResidence Place Record information. Name George M StaffordResidence xxxx New HampshireRecord information. Name Johnna M StaffordResidence xxxxxxx xxxxxxxx Texas, USAPicture Record information. Name Johnna M StaffordResidence xxxxxxx xxxxxxxx Texas, USA
- ResidenceOntario, CanadaCanada, Selected School Yearbooks, 1901-2010School Lists & Yearbooks
- ResidenceNorth Carolina, USAU.S., School Yearbooks, 1900-2016School Lists & Yearbooks
- ResidenceNew York, USAPictureU.S., School Yearbooks, 1900-2016School Lists & Yearbooks
- ResidenceCalifornia, USAPictureU.S., School Yearbooks, 1900-2016School Lists & Yearbooks
- ResidenceCalifornia, USAU.S., School Yearbooks, 1900-2016School Lists & Yearbooks
- ResidenceCalifornia, USAU.S., School Yearbooks, 1900-2016School Lists & Yearbooks
- ResidenceCalifornia, USAPictureU.S., School Yearbooks, 1900-2016School Lists & Yearbooks
- ResidenceOhio, USAPictureU.S., School Yearbooks, 1900-2016School Lists & Yearbooks
- ResidenceIllinois, USAU.S., School Yearbooks, 1900-2016School Lists & Yearbooks
- ResidenceIllinoisResidence PlaceU.S., School Catalogs, 1765-1935School Lists & Yearbooks
- Residence1912-1913Web: Greene County, Missouri, U.S., School Records Index, 1911-1917School Lists & Yearbooks
- Residence1912-1913Other2 Sep 1912End Date11 Apr 1913Web: Greene County, Missouri, U.S., School Records Index, 1911-1917School Lists & Yearbooks
- Residence1913-1914Other1 Sep 1913End Date27 Feb 1914Web: Greene County, Missouri, U.S., School Records Index, 1911-1917School Lists & Yearbooks
- Residence1912-1913Other2 Sep 1912End Date11 Apr 1913Web: Greene County, Missouri, U.S., School Records Index, 1911-1917School Lists & Yearbooks
- Residence1913-1914Other1 Sep 1913End Date27 Feb 1914Web: Greene County, Missouri, U.S., School Records Index, 1911-1917School Lists & Yearbooks
- Residence1914-1915Other31 Aug 1914End Date23 Apr 1915Web: Greene County, Missouri, U.S., School Records Index, 1911-1917School Lists & Yearbooks
- ResidenceNew HampshireResidence PlaceU.S., School Catalogs, 1765-1935School Lists & Yearbooks
- ResidenceNew HampshireU.S., School Catalogs, 1765-1935School Lists & Yearbooks
- ResidenceTexas, USAPictureU.S., School Yearbooks, 1900-2016School Lists & Yearbooks
- ResidenceTexas, USAU.S., School Yearbooks, 1900-2016School Lists & Yearbooks