The USGenWeb Archives Project - Alabama: Header

The USGenWeb Archives Project - Alabama
The USGenWeb Archives Project - Alabama

MONROE COUNTY
COURT RECORDS

INCLUDES ALL COURTS,
ESTATE, PROBATE, & WILLS

*** USGenWeb is not a commercial enterprise and information found on these pages is freely available to the public. ***


HELP US!!!

If you have Alabama files you'd like to contribute to the Archives site,
Click
here or here transcribe and send in your records or photos or contact:

The USGenWeb Archive Project - Alabama File Managers

SORRY, BUT THE ALABAMA FILE MANAGERS CANNOT HELP YOU WITH PERSONAL RESEARCH WE DO NOT LIVE IN ALABAMA AND HAVE NO ACCESS TO ANY RECORDS


Search Selected Records in the USGenWeb Archives Project - Alabama


Email Registry For Contributors

Any time you see this symbol The Registry next to a name, they have registered their e-mail address at
The Registry.
This will be their current address.


Court Records

Description Date Submitter
Tavern Licenses Jul 2003 Ruth Newlan
Attachment on estate of Richard P. Chisholm (living) to collect debt owed May 2006 Teresa Ellison & Donna Fountain

Orphans Court Minutes

Description Date of Court Minutes Date Submitter
Thomas H. Boyles Guardian for Children of James Bailey March 4, 1819 Jun 2004 Julie Coley
Sale of Property of William Brown, Dec'd March 4, 1819 Jun 2004 Julie Coley
Estate of Hezekiah Donald November 1816 - July 1818 Jun 2004 Julie Coley
Clrbon Harris given Guardianship for Matthew Etheridge, Dec'd February 1817 Jun 2004 Julie Coley
Samuel McCall Appointed Administrator to Estate of Duncan McNair March 4, 1819 Jun 2004 Julie Coley
Estate of Lansford Owens March 1819 Jun 2004 Julie Coley
Payment ordered from Drury Taylor to John Chislom 1818/1819 Jul 2006 Teresa Ellison
Special Orphans Court held at Charles Wheeler's Home November 26, 1916 Jun 2004 Julie Coley
Property of Mathew D. Wilson, Deceased, to be sold February 8, 1821 Jun 2004 Julie Coley
John Young Appointed Administrator to the Estate of Josiah Fischer February 8, 1821 Jun 2004 Julie Coley

Estate & Probate Records

Description Date Submitter
Estate Records of Emanuel Adams Feb 2002 Beth Gay
Final Settlement for the William Boothe Estate May 2003 Ruth Newlan
Inventory of Estate of William Brooks
List of Property
Aug 2005 Linda Lambert
Brooks, William Estate January 11, 1856 Dec 2005 Linda Lambert
Deed of Attestation of Alexander Henderson (a probate matter), regarding the marriage of and heirs to Thomas H. Boyles and his wife, Sarah Adcock May 2003 Carolyn Golowka
Probate Records of Elias Brown Feb 2002 Beth Gay
Estate Settlement of James Richard Coleman Aug 2000 Marsha King Grady
Estate Records of William Creighton Feb 2002 Beth Gay
Estate Records of John S. Daily Feb 2002 Beth Gay
Estate of James Daniel Mar 2003 Ruth Newlan
Estate of John Pack Davis Mar 2003 Ruth Newlan
Estate Record of Mary Dellet widow of James Dellett Mar 2003 Ruth Newlan
Probate Records of Land Sale between Mary Denson and James G. and Mary A. Collier Feb 2002 Beth Gay
Estate Records of Josiah Fisher Feb 2002 Beth Gay
Estate Settlement of John Hawkins Aug 1998 Lygia Dawkins Cutts
Mary "Polly" Jones named Administrator of the William Jones Estate Mar 2003 Ruth Newlan
Estate Records of George Kilo Feb 2002 Beth Gay
Estate of Abigail Lambert Mar 2003 Ruth Newlan
Estate Papers of Elias Lambert Mar 2003 Ruth Newlan
Estate of Isaac Lambert Mar 2003 Ruth Newlan
Estate Records of Thomas Mason Feb 2002 Beth Gay
Estate Papers of Moses Medlock Mar 2003 Ruth Newlan
Estate Papers of Nancy Medlock Mar 2003 Ruth Newlan
Probate Records of Britton Mims Feb 2002 Beth Gay
John Newman named Administrator for Estate of Thomas Newman Mar 2003 Ruth Newlan
Estate Records of Theophilus Powell Feb 2002 Beth Gay
Probate Records of James M. Powell Feb 2002 Beth Gay
Estate Records of Ann Riley Feb 2002 Beth Gay
Estate Records of George Riley Feb 2002 Beth Gay
Probate List of Heirs of George Washington Riley Dec 2002 Peggy Kemp
William Snowden named administrator of William Thames estate, October 1840 Jun 2006 Linda Lambert

Wills

Description Date Submitter
Agee, N. I. Kitrrell Mar 2003 Ruth Newlan
Bullard, George May 2011 Bruce Bullard
Coleman, Clarissa E. King Apr 2002 Lynn & Bill King
Davis, David Mar 2003 Ruth Newlan
Dellet, James, Sr., Mar 2003 Ruth Newlan
Ethridge, Ashby Washington & Estate Papers Mar 2003 Ruth Newlan
Ethridge/Etheridge, Martha Elizabeth Mar 2003 Ruth Newlan
Farrar, Abel Mar 2003 Ruth Newlan
Jones, Russell Mar 2003 Ruth Newlan
Manning, Simeon D. Jul 2001 Kathy Ballew
Newman, John A. Mar 2003 Ruth Newlan
Powell, John Mar 2003 Ruth Newlan
Riley, Enoch Dec 2002 Peggy Kemp
Robinson, Robert Erwin Sep 2013 Vicki Clements
Tait, Charles Mar 2003 Ruth Newlan
Tart, John G. Mar 2001 Nell Lowe
Tate, Margaret Mar 2003 Ruth Newlan
Tate, David Mar 2003 Ruth Newlan

 

The USGenWeb Archives Project - Monroe County, Alabama: Footer

The USGenWeb Archives Project - Monroe County, Alabama Table of Contents

The USGenWeb Archives Project - Alabama Main Table of Contents

The ALGenWeb Project - Monroe County Homepage

The USGenWeb Project

The USGenWeb Archives Project
is part of
The USGenWeb Project
Send comments about this page to:
The USGenWeb Archives Project - Alabama File Manager

The USGenWeb Archives Project


Table of Contents maintained by:
The USGenWeb Archive Project - Alabama File Manager

Copyright © 1997 - 2023 The USGenWeb Archives Project

Updated: - - Saturday, 16-Jan-2016 01:11:52 EST