USGenWeb Archives Project GaGenWeb Georgia USGenWeb Archives USGenWeb Project
Elbert County
Georgia USGenWeb Archives Project

Click Here to Search the Georgia USGenWeb Archives



Elbert Co. Archives Home · Bibles · Biographies · Cemeteries · Census · Church · Court · Deeds · History · Military · Newspaper · Obituaries · Photos · Tax · Tombstone Photos · Vitals · Wills

Surname Index
[A - J] [K - T] [U - Z]

Wills
Surnames K - T
Description Size Date Submitter
Key, William Bibb November 3, 1836 5K Jul 2010 Mary Esther Lord Smith The Registry
Kidd, Webb 1803 8K Feb 2000 Grace Lee Smith Green
Kidd, Webb 1803 6K Sep 2008 Grace Lee Smith Green
Lowrimore, Sarah 1814 17K May 2004 Lynn Buffkin
Lunsford, William Sr. 1833 4K May 2007 Chandler Eavenson The Registry
Mackie, Thomas 22 July 1796 4K Aug 2003 Karen Groce
Maxwell, Thomas Sr. December 27, 1833 4K Mar 2010 Chandler Eavenson The Registry
Maxwell, Thomas Sr. (Return) 1839 8K Sep 2001 Dawn Brasfield
Maxwell, Thomas Sr. (Return) 1840 5K Sep 2001 Dawn Brasfield
Maxwell, Thomas Sr. (Return) 1841 4K Sep 2001 Dawn Brasfield
McGee, Ansel December 18, 1834 4K Sep 2009 Imogene Bennett
Mewborn, Archibald (Estate) 1857 3K Aug 2003 Chandler Eavenson The Registry
Moon, Jacob D. (Return) 7 Sep 1869 4K Oct 2001 Anne C. Booth
Moon, Jacob D. (Sale) 7 Sep 1869 3K Oct 2001 Anne C. Booth
Moon, William May 7, 1810 5K Feb 2007 Chandler Eavenson The Registry
Moore, William J. (Inventory) 24 Mar 1866 8K Oct 2001 Anne C. Booth
Moore, William J. (Sale) 5 Apr 1866 6K Oct 2001 Anne C. Booth
Moore, William J. (Return) 14 Apr 1866 7K Oct 2001 Anne C. Booth
Moore, William J. (Return) 19 Feb 1867 4K Oct 2001 Anne C. Booth
Moore, William J. (Return) 16 Mar 1868 4K Oct 2001 Anne C. Booth
Moore, William J. (Sale) 6 Oct 1868 3K Oct 2001 Anne C. Booth
Moss, Nancy 1880 3K May 2004 Joann T. Broadhead
Nelms, Alice (Return) 22 Jan 1866 5K Oct 2001 Anne C. Booth
Nelms, Jordan & Pheba (Return) 16 Aug 1869 9K Oct 2001 Anne C. Booth
Nelms, Joshua A. (Inventory) 19 July 1866 4K Oct 2001 Anne C. Booth
Nelms, Joshua (Sale) 1 Aug 1866 8K Oct 2001 Anne C. Booth
Nelms, Joshua A. (Return) 8 May 1867 5K Oct 2001 Anne C. Booth
Nelms, Joshua A. (Return) 23 Aug 1867 4K Oct 2001 Anne C. Booth
Norman, Elijah Benson December 28, 1859 8K Aug 2006 Barron Bradford
Oliver, John December 10, 1816 8K Feb 2007 Chandler Eavenson The Registry
Pace, Barnabas March 24, 1827 4K Apr 2007 Chandler Eavenson The Registry
Patten, Samuel 12 May 1810 4K Jun 2003 Joyce Compton
Penn, Wilson 19 May 1811 6K Sep 1998 Rita Ray Hand
Power, William v Booth, John (Estate) 30 Dec 1861 5K Aug 1998 Anne C. Booth
Power, William T. (Return) 19 May 1867 5K Oct 2001 Anne C. Booth
Power, William T. (Return) 5 June 1869 5K Oct 2001 Anne C. Booth
Pulliam, Permelia (Estate) 1848 2K Jul 2004 Chandler Eavenson The Registry
Redwine, Jacob 13 September 1829 3K Aug 2003 Dianne Wood
Richardson, Walker 13 Mar 1819 5K Dec 1997 Anne Coady
Roebuck, Robert 30 August 1815 5K Mar 2006 Chandler Eavenson The Registry
Rose, Thomas November 16, 1813 5K May 2007 Chandler Eavenson The Registry
Rowsey, John Senr. 4K Apr 2007 Chandler Eavenson The Registry
Rucker, William Sr. 1833 4K May 2007 Chandler Eavenson The Registry
Rucker, Willis July 29, 1834 3K Apr 2007 Chandler Eavenson The Registry
Sandridge, Claiborn (Administration) 08 Feb 1848 4K Dec 1998 Anne C. Booth
Satterwhite, Francis 5 May 1803 5K May 2006 Chandler Eavenson The Registry
Smith, John June 14, 1841 4K Aug 2010 Mary Esther Lord Smith The Registry
Smith, Nathaniel N. 15 December 1801 4K Apr 2000 Myra Watkins
Statham, John June 27, 1823 4K Dec 2009 Donna Newman
Stinchcomb, Absalom May 20, 1833 5K Apr 2007 Chandler Eavenson The Registry
Stinchcomb, Mary 24 Oct 1836 5K Sep 1998 Jane Turner Strickland
Stone, Karen H. (Inventory) 10 July 1869 5K Oct 2001 Anne C. Booth
Stone, Karen H. (Sale) 7 Aug 1869 6K Oct 2001 Anne C. Booth
Tait, James 30 June 1798 3K Sep 2002 Dixie Tait Kirton
Tait, James (Return) 1806 - 1808 3K Sep 2002 Dixie Tait Kirton
Tait, James (Return) 1811 3K Sep 2002 Dixie Tait Kirton
Tait, James (Return) 20 August 1820 3K Sep 2002 Dixie Tait Kirton
Tait, William 30 March 1814 3K Sep 2002 Dixie Tait Kirton
Tait, William (Return) 1812 - 1816 3K Sep 2002 Dixie Tait Kirton
Tait, William A. (Guardianship) 1827 3K Aug 2004 Dixie Tait Kirton
Tate, Beatrice (Return) 5 November 1827 3K Sep 2002 Dixie Tait Kirton
Tate, Beatrice (Return) September 1829 3K Sep 2002 Dixie Tait Kirton
Tate, David 15 March 1823 3K Sep 2002 Dixie Tait Kirton
Tate, Elishaba (Return) 5 May 1834 3K Sep 2002 Dixie Tait Kirton
Tate, Enos 12 June 1830 3K Sep 2002 Dixie Tait Kirton
Tate, James M. & John W. (Returns) 27 April 1827 3K Sep 2002 Dixie Tait Kirton
Tate, James M. & John W. (Returns) 1828 - 1831 3K Sep 2002 Dixie Tait Kirton
Tate, James M. & John W. & Beatrice J. A. (Returns) September 1830 3K Sep 2002 Dixie Tait Kirton
Tate, John (Return) 1823 3K Sep 2002 Dixie Tait Kirton
Tate, Thomas (Return) 17 July 1820 3K Sep 2002 Dixie Tait Kirton
Tate, Thomas (Return) 1822 3K Sep 2002 Dixie Tait Kirton
Tate, Thomas (Return) March 1827 3K Sep 2002 Dixie Tait Kirton
Tate, Thomas (Return) September 1829 3K Sep 2002 Dixie Tait Kirton
Tate, William 12 May 1824 3K Sep 2002 Dixie Tait Kirton
Tate, William (Return) 1817 - 1818 3K Sep 2002 Dixie Tait Kirton
Tate, William (Return) 15 October 1824 3K Sep 2002 Dixie Tait Kirton
Tate, William, Sr. (Return) 1830 - 1838 3K Sep 2002 Dixie Tait Kirton
Tate, Zimri 24 May 1823 3K Sep 2002 Dixie Tait Kirton
Tate, Zimri (Return) 1828 - 1831 3K Sep 2002 Dixie Tait Kirton
Tate, Zimri (Return) 1830 - 1838 3K Sep 2002 Dixie Tait Kirton
Teasley, Benager 1837 4K Jun 2006 Chandler Eavenson The Registry
Teasley, Beverly Allen 1860 4K May 2005 Chandler Eavenson The Registry
Teasley, James, Sr. 1848 4K Aug 2003 Chandler Eavenson The Registry
Teasley, William 1824 4K Jun 2006 Chandler Eavenson The Registry
Terrell, Jeremiah 16 May 1810 4K Jan 2005 George Herd
Terrell, William 23 December 1849 3K Jan 2005 George Herd
Thornton, Benjamin Sr.(Will) 14 November 1853 5K Aug 2003 Chandler Eavenson The Registry
Thornton, Benjamin (Returns) 1855 - 1859 3K Oct 2003 Chandler Eavenson The Registry
Thornton, Benjamin Jr. (Rev) 1870 4K Jan 2007 Chandler Eavenson The Registry
Thornton, Fleming 29 Dec 1880 3K Nov 2001 Nancy
Thornton, Reuben 1 May 1810 2K Oct 2003 Chandler Eavenson The Registry
Thornton, Reuben January 31, 1855 6K Aug 2007 Chandler Eavenson The Registry
Towns, Elisha 21 March 1803 3K Oct 2003 Jimmie Boyett
Tucker, Daniel April 4, 1818 3K Feb 2007 Chandler Eavenson The Registry
Turman, George Sr. 1805 3K Feb 2007 Chandler Eavenson The Registry
Turman, George (Inventory) 16 November 1825 3K Aug 2003 Chandler Eavenson The Registry
Turman, Martin 1824 3K Jul 2004 Maria Bobo
Turner, Mary Jane 29 June 1904 4K Aug 2003 Chandler Eavenson The Registry
Tyner, Harris 18 April 1844 4K Sep 2006 Chandler Eavenson The Registry
Tyner, Richard 13 Sep 1824 6K Mar 1998 Rebecca Miller


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 Elbert County Georgia USGenWeb Archives Table of Contents ]

[ Elbert 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--Monday, 27-Jun-2011 12:39:15 EDT

Copyright © 1997 - 2024 The USGenWeb Archives Project