USGenWeb Archives Project GaGenWeb Georgia USGenWeb Archives USGenWeb Project
Oglethorpe County
Georgia USGenWeb Archives Project

Click Here to Search the Georgia USGenWeb Archives



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

Surname Index
[A - C] [D - H] [I - P] [Q - T] [U - Z]

Wills
Surnames D - H
Description Size Date Submitter
Davenport, Frances Jouett 24 Jul 1820 5K Jul 1998 Beth Collins The Registry
Davenport, John April 3, 1813 3K Aug 2005 Beth Collins The Registry
Davenport, James 01 Dec 1803 5K Apr 1998 Beth Collins The Registry
Davenport, John 3 April 1813 5K Dec 2005 Beth Collins The Registry
Davenport, Jouett (Change filings to Clarke County) 1822 1K Sep 2003 Beth Collins The Registry
Dillard, Bertha (Guardianship) 2 December 1895 3K Oct 2002 Bobbi Keenan
Doggett, George March 4, 1844 15K Mar 2006 Ken Doggett
Dowdy, Martin 13 Dec 1843 20K Jan 2000 Wayne D. Tiller
Dunn, Gatewood September 23, 1825 4K Feb 2009 Bob and Linda Ellis The Registry
Dunn, Thomas 11 January 1842 5K Mar 2002 Jeanie Smith Zadach
Eades, P. J. [Mrs.] (Estate) 1919 - 1920 23K Oct 2002 Wayne Tiller
Edmondson, Philemon 1 June 1839 5K Oct 2001 Kerin Kevin
Edwards, Benjamin (Administration) 2 April 1796 3K Jun 2002 Terri Saturday The Registry
Edwards, Benjamin H. 11 February 1845 3K Jan 2002 Wilma Wayne
Edwards, Marshall W. 15 December 1887 5K Jan 2002 Wilma Wayne
Edwards, Mordecai 8 November 1886 8K Jan 2002 Wilma Wayne
Edwards, Nathan 5 August 1818 5K Jan 2002 Wilma Wayne
Edwards, William 2 Nov 1817 6K Mar 2001 Joe Cannafax
Edwards, William 19 March 1864 9K Jan 2002 Gordon Thornton
Ellis, John September 26, 1851 6K Nov 2008 Bob and Linda Ellis The Registry
Ellis, William 1856 4K Aug 2006 Bob and Linda Ellis The Registry
Embrey, William 24 Jul 1829 6K Jan 2000 Wayne D. Tiller
Epps, Priscilla Ann (Guardianship) 4 October 1858 3K Oct 2002 Bobbi Keenan
Fambrough, Anderson 30 December 1848 9K Mar 2002 Wayne D. Tiller
Glaze, Reuben 2 Oct 1832 5K Dec 2000 Lonnie Deaton
Glenn, John 28 Feb 1828 5K Sep 1999 Jeanne Arguelles
Glenn, John (Estate Bond) Jan 1831 4K Jul 1999 Eric Hartsfield
Glenn, Mary 11 May 1857 5K Sep 1999 Jeanne Arguelles
Glenn, William, Sr. 31 Jan 1857 4K Aug 2002 Jeanne Arguelles
Glenn, William 23 Feb 1860 6K Sep 1999 Jeanne Arguelles
Glenn, William Henry (Estate) 1853-1866 4K Dec 2001 Jeanne Arguelles
Goolsby, Mrs. Anne 7 May 1856 4K Mar 2002 Wayne D. Tiller
Goolsby, John T. 2 Nov 1805 5K Jan 2002 Mark Smith
Goolsby, Peter 4 January 1812 5K Oct 2003 Jeanette Martin
Goolsby, Peter (Gift of Slaves) 21 February 1815 5K Feb 2005 Camille Killens
Gunter, James N. (Estate) 1907-1912 8K Nov 2001 Wayne D. Tiller
Hamilton, George 20 April 1799 4K Jan 2005 Gila Ragan-Hoover
Hardman, John 19 Jun 1790 4K Nov 1998 Jeanne Arguelles
Hardman, Uriah 14 Apr 1800 4K Feb 2003 Meredith Clapper The Registry
Hardman, William 22 Apr 1824 7K Nov 1998 Jeanne Arguelles
Hardman, William 28 Apr 1825 7K Jun 2002 Meredith Clapper The Registry
Harris, John 2 Jun 1821 4K Aug 2000 Anna Worley
Hawkins, Alexander 18 Aug 1804 3K May 2000 Sara Young
Hawkins, Alexander, Jr. 22 Oct 1816 3K Jan 2002 Sharon Bell
Hawkins, John 22 May 1840 7K Mar 2002 Jeanie Smith Zadach
Haynes, Robert (Estate) 1842 8K Nov 2001 E. Annette Hudson Rose
Haynes, Robert (Estate) 10 Jan 1848 5K Aug 2001 E. Annette Hudson Rose
Hewell, William 9 September 1818 2K Sep 2003 Beth Collins The Registry
Hill, Henry 29 Apr 1829 7K Aug 2001 Laura Stotler
Hill, Isabell 28 Apr 1797 3K Oct 2001 Laura Stotler
Hill, Miles 16 Apr 1842 5K Oct 2001 Laura Stotler
Hill, Miles (Estate Appraisement of Negroes) 1852 2K Aug 2003 E. Annette Hudson Rose
Hill, Noah 5 Feb 1805 4K Oct 2001 Laura Stotler
Hill, Walton P. 17 Dec 1826 4K Aug 2001 Laura Stotler
Hopper, Rolly (Estate) 1846 - 1847 3K Oct 2002 Wayne D. Tiller
Hubbard, Joseph, Sr. 13 March 1810 4K May 2003 Troy Colquitt
Hudson, Frederick (Inventory) 28 April 1849 2K Aug 2003 E. Annette Hudson Rose
Hudson, Frederick (Returns) 1849 3K Aug 2003 E. Annette Hudson Rose
Hudson, William G. (Returns) 1849 5K Aug 2003 E. Annette Hudson Rose
Hudson, William Greer (Guardian Return) 1850 - 1851 4K Aug 2003 E. Annette Hudson Rose
Hudspeth, George 5 Oct 1824 6K Jun 2000 Barbara Walker Winge
Huff, Robert (Estate) 15 Nov 1842 4K Nov 2001 E. Annette Hudson Rose
Hurt, Joel 6 Oct 1864 7K Jun 2002 Judith Gresham The Registry
Hurt, Joel (Estate) 1869-1872 27K Aug 2002 Judith Gresham The Registry


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 Oglethorpe County Georgia USGenWeb Archives Table of Contents ]


[ Oglethorpe 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--Tuesday, 06-Mar-2012 07:46:22 EST

Copyright © 1997 - 2024 The USGenWeb Archives Project