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 Q - T
Description Size Date Submitter
Raiden, William L. (Will & Estate) 8K Oct 2000 Cheryl Crowder
Rainey, John Bunyan (Estate) 4K Oct 2000 Cheryl Crowder
Rainey, Mathew (Will & Estate) 1836 6K Oct 2000 Cheryl Crowder
Robertson, Pleasant 11 Aug 1859 7K Dec 1998 Jim Robertson
Sanders, Priscilla 20 August 1807 4K Nov 2001 Laura Stotler
Settle, John 14 Sep 1858 6K Sep 1999 Jeanne Arguelles
Sherrer, James (Bond) 2 Sept 1808 4K Apr 2002 Charles E. Sherrer
Simmons, Adam 23 Dec 1819 5K Feb 2000 Damien Aragon
Smith, Administrator Bonds 1827-1855 2K Mar 2002 Jeanie Smith Zadach
Smith, Anthony Garnett Sr. Reverend April 17, 1839 8K Aug 2012 T. Brad Willis The Registry
Smith, Bradley (Estate) 1816-1817 3K Mar 2002 Jeanie Smith Zadach
Smith, Brinkley 1 Jan 1857 4K Jul 2001 Jeanie Smith Zadach
Smith, Charles (Estate) 1830 9K Mar 2002 Jeanie Smith Zadach
Smith, Isham (Estate) 1821-1828 14K Mar 2002 Jeanie Smith Zadach
Smith, James 6 May 1843 5K Jul 2001 Jeanie Smith Zadach
Smith, John C. (Return) 1852 3K Sep 2003 E. Annette Hudson Rose
Smith, John W. 4 Mar 1884 7K May 2000 Wayne D. Tiller
Smith, Joseph 28 Apr 1871 5K Jul 2000 Wayne D. Tiller
Smith, Moses Oct 1856 4K Jul 2000 Wayne D. Tiller
Smith, Nathaniel H. 30 Nov 1830 4K Jan 2002 Jeanie Smith Zadach
Smith, Paschal (Estate) 1822-1827 11K Mar 2002 Jeanie Smith Zadach
Smith, Sarah Owen 17 Sep 1857 4K Jul 2001 Jeanie Smith Zadach
Stevens, John Martin 11 Feb 1848 6K Jan 2002 Pat Stevens IV
Stewart, John 28 Aug 1828 4K Jan 2002 Pat Stevens IV
Stewart, Mourning Floyd 26 Sep 1844 4K Jan 2002 Pat Stevens IV
Thornton, Harrison L. 7 Nov 1855 5K Jan 2002 Nona Thornton
Tiller, Burrel 20 Jan 1876 6K Apr 2000 Wayne D. Tiller
Tiller, James S. (Estate) 1892 4K Sep 2001 Wayne D. Tiller
Tiller, John, Sr. (Estate) 03 Jan 1840 9K Aug 2000 Wayne D. Tiller
Tiller, John P. 11 June 1863 5K Mar 2002 Wayne D. Tiller
Tiller, John 01 Sep 1829 4K Aug 1999 Wayne D. Tiller
Tiller, Martha C. 2 November 1872 4K Mar 2002 Wayne D. Tiller
Tiller, Mary Jane (Crook) 19 Jan 1895 6K Apr 2000 Wayne D. Tiller
Tiller, Mitchel D. 11 August 1854 4K Mar 2002 Wayne D. Tiller
Tiller, Nancy A. J. 3 Nov 1902 6K Apr 2000 Wayne D. Tiller
Tiller, Randal (Estate) 1876-1883 16K Jun 2001 Wayne D. Tiller
Tiller, Thomas R. 22 June 1907 4K Mar 2002 Wayne D. Tiller
Tiller, W. Clem 24 January 1944 4K Mar 2002 Wayne D. Tiller
Tiller, William Sr. 5 March 1873 4K Mar 2002 Wayne D. Tiller
Tiller,  William David 2 April 1964 4K Mar 2002 Wayne D. Tiller
Tiller, William P. 7 August 1895 5K Mar 2002 Wayne D. Tiller
Tompkins, Humphrey 20 Sept 1813 6K Apr 1998 Beth Collins The Registry
Tompkins, Susanah 19 March 1822 3K Sep 2003 Beth Collins The Registry
Townsend, John 21 Sept 1790 4K Jul 2001 Allen L. Bentley
Traylor, Pascal 22 Aug 1799 4K Aug 1998 Peggy Thompsen
Tuggle, Lodowick 23 Sept 1798 4K Feb 2002 Anne Brown
Tuggle, Robert 16 Nov 1921 3K Feb 2002 Anne Brown


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--Thursday, 06-Sep-2012 09:14:20 EDT

Copyright © 1997 - 2024 The USGenWeb Archives Project