USGenWeb Archives Project GaGenWeb Georgia USGenWeb Archives USGenWeb Project
Crisp County
Georgia USGenWeb Archives Project


Click Here to Search the Georgia USGenWeb Archives



 Crisp Co. Archives Home · Addresses · Bibles · Biographies · Cemeteries · Census · Church · Court · Deeds · History · Military · Newspaper · Obituaries · Photos · Tombstones · Vitals · Wills


Vital Records - Births
Description Size Date Submitter
Sheppard, Greene Wylie April 2, 1928 1K May 2010 Wylie Sheppard Jr The Registry

Vital Records - Deaths
Description Size Date Submitter
Brightwell, James T. 1925 2k Jan 2003 Rodney Brightwell
Brightwell, Willie Clinton 1958 2k Jan 2003 Rodney Brightwell
Bryan, Jesse Harris 1941 2K Sep 2003 Harriett Fuquay
Cameron, Pauline - Sheppard, Benjamin Franklin August 20, 1916 1K Sep 2009 Wylie Sheppard Jr The Registry
Finger, Vivian Forest 1976 2k Feb 2004 Melissa Evans
Gill, Jewel - Long, Grady L. 1916 1K May 2005 Carla Miles The Registry
Pate, Death Records 10k Mar 2001 John Mallory Land
Pye, Perry Monroe 1943 1K Mar 2004 Donald Pye
Sheppard, Benjamin Franklin July 9, 1941 2K Oct 2009 Wylie Sheppard Jr The Registry
Sheppard, George W. March 26, 1919 2K Aug 2009 Wylie Sheppard Jr The Registry
Sheppard, Mary Jane Stripling March 9, 1895 1K Sep 2009 Wylie Sheppard Jr The Registry
Sheppard, Pauline Cameron February 27, 1961 2K Oct 2009 Wylie Sheppard Jr The Registry

Vital Records - Marriages
Description Size Date Submitter
Miscellaneous Marriages 17k May 2001 Charlie &Margie Lewis
Clark, Emily Ann - Mishoe, Fred May 27, 1941 1K Jul 2011 Wylie Sheppard Jr The Registry
Fouche, Nannie Mae - Horne, Tom 1910 1k Dec 2001 Carla Miles The Registry
Gregory, Temperance Elizabeth - Lasseter, William Alfred Bell October 12, 1858 1K Nov 2009 Wylie Sheppard Jr The Registry
Hunt, Sarah - Wheeler, Johnnie Lee February 1, 1901 1K Jul 2011 Wylie Sheppard Jr The Registry
Hyman, Clara - McKenzie, Carlton June 4, 1903 3K Mar 2010 Clyde Watson
King, Blanche - Persons, Robert T. 1911 1k Jan 2004 Carla Miles The Registry
Lasseter, Lee Jordan - Cameron, James L. February 10, 1892 1K Oct 2009 Wylie Sheppard Jr The Registry
Lasseter, Martha Ann - Cameron, Lt. John June 4, 1865 1K Oct 2009 Wylie Sheppard Jr The Registry
Lasseter, Mattie - Sheppard, Benjamin Franklin February 14, 1900 3K Jun 2011 Wylie Sheppard Jr The Registry
Mangham, Emma Ruth - Fielder, Willaim James April 26, 1940 2K Jan 2010 Clyde Watson
Massey, Lula - Bryant, Jesse 1885 2K Sep 2003 Harriett Fuquay
McMurrien, Elizabeth T. A. - William W. Bryan 1851 2K Sep 2003 Harriett Fuquay
Page, Nancy - Sheppard, Green L January 5, 1848 1K Sep 2009 Wylie Sheppard Jr The Registry
Pate, Florence - Bridges, John 1903 1K Nov 2009 Wylie Sheppard Jr The Registry
Patterson, Willie Coyt - McKay, William Hartsfield 1903 1K Jun 2003 Lynn Cunningham The Registry
Pitts, Dovie - Raney, Marcus July 10, 1883 1K Dec 2008 Clyde Watson
Sheppard, Ruth - Posey Jr., James B. August 16, 1942 1K Nov 2009 Wylie Sheppard Jr The Registry
Slack, Mary - Roobin, A October 12, 1900 1K Jul 2011 Wylie Sheppard Jr The Registry
Southwell, Maxie - Stephens, D. L. August 2, 1903 1K Nov 2008 Clyde Watson
Stripling, Mary Jane - Sheppard, George W. January 16, 1870 1K Sep 2009 Wylie Sheppard Jr The Registry
Watson, Nancy Elizabeth - Mullis, Jewel 1938 1K Nov 2008 Clyde Watson
Worsham, Mattie - Meadows, J. W. 1894 2K Oct 2003 Harriett Fuquay


Please Help!!
Click here or here to transcribe and send in your records!
Or submit files for this County directly to: Debra Crosby The Registry

[ Back to Crisp County Georgia USGenWeb Archives Table of Contents ]
[ Crisp County Georgia USGenWeb ]

[ Georgia USGenWeb Archives Project ]  [ Guidelines ]  [ Help for Submitters ]

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.


This page was last updated on--Thursday, 21-Jul-2011 10:22:50 EDT

Copyright © 1997 - 2024 The USGenWeb Archives Project