USGenWeb Archives Project GaGenWeb Georgia USGenWeb Archives USGenWeb Project
Taylor County
Georgia USGenWeb Archives Project
Military Records

Click Here to Search the Georgia USGenWeb Archives



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

War of 1812 Records
Description Size Date Submitter
1812 Pensioners on roll in 1883 18K Jun 2003 Harris Hill The Registry
Pensions 1883 24K Oct 2004 Joy Fisher The Registry
Crowell, Henry War of 1812 5.79K Apr 2002 Millie Stewart
Windham, John Image 295K
Image 1127K
Feb 2017 Warren Windham
Windham, John 1812 Service 1815 Image 484K Feb 2017 Randy Carpenter
Windham, John Bounty - 1812 Vet 1850 Image 1231K Feb 2017 Randy Carpenter

Indian War
Description Size Date Submitter
Huey/Hughey, Samuel J. (drew pension) 2K Jun 2004 Virginia Crilley The Registry
Ruffin, James J. Bounty Land & Pension Indian Wars 2K Apr 2001 Virginia Crilley The Registry

Civil War-Rosters
Description Size Date Submitter
5th State Guards Co. F "Corbin's Grays" 4K Aug 2005 John Adams
5th Reg State Guards Rucker's Company 4K Nov 2000 Sybil Willingham
5th Reserves Company F 4K Dec 2003 Volunteers
6th Reg Company G Casualties Yorktown 3K Jul 2003 Bill Cowdrey
6th Regiment Company G 22K Aug 1997 Virginia Crilley
6th Regiment Company G Courthouse Listing 22K Apr 2003 Gerry Hill
23rd Military District Reg State Guards Rucker's Company 4K Nov 2000 Sybil Willingham
27th Regiment Company F 18K Nov 2000 Virginia Crilley
28th Artillery - Major Bonaud/Berneau 18K Jun 2004 Volunteers
45th Regiment Company E 22K Nov 2000 Virginia Crilley
59th Regiment Company C 22K Nov 2000 Virginia Crilley
59th Regiment Company C Courthouse Listing 22K Apr 2003 Gerry Hill
Pruden's Battery Artillery 4K Jun 2005 Ray Fincham

Civil War-Other
Description Size Date Submitter
1862 - 1864 Salt Lists Census 22K Jan 2003 Harris Hill The Registry
6th Co. E. Confed Vet Reunion 1898 22K 2000 The Taylor Tracer
6th Reg Company G Goes to War(news) 22K Jul 2002 Maj Dana M. Mangham
45th Reg. Co E Neisler, Hugh Prisoner Acct. February 3, 1911 9K Dec 2007 Liz Robertson The Registry
Bonaud/Berneau's Battalion 28th Seige Wounded/Killed 22K Feb 2005 Beverly K. Mott
Bonaud/Berneau's, Battalion 28th Seige February 24 1891(news) 22K Jun 2004 Carla Miles The Registry
Confederate Veterans Organize 1898 22K 2000 The Taylor Tracer
Confederate Monument 1910-1911(news) 22K Jan 2004 Carla Miles The Registry
Guy, Thomas Tinsley 1863 Co. K, 12th Georgia Infantry 18K Feb 2005 Harriett Fuquay
Martin, A. W. 22K Jan 2005 Billy Hamilton
McInvale, N T 1865 3K Feb 2021 Virginia Crilley The Registry
Neisler, H. 22K 2000 Taylor Tracer
Posey, Elijah 6K Jun 2010 Ralph Sheaffer
Rhodes, John W 1965 Image 447K Jul 2019 Beth Collins The Registry
Shirah, Nicholas Sept 1864 Co I 64th 1K Aug 2007 Charles Shirah
Veterans living in Taylor County 1906 3K Aug 2001 Carla Miles The Registry
Veterans Reunion CSA 1898? Image 51K Jan 2006 Patsy Adams

Civil War-Pensions
Description Size Date Submitter
Adams, E.A. CSA 2K Dec 2002 Carla Miles The Registry
Brewer, John Wesley CSA 2K Dec 2001 Keith Hill
Caldwell, P.C. (wife of) 5K Apr 2002 Barbara Winge
Caldwell, W. H. 1K Jul 2003 Bill Cowdrey
Chapman, M.D. 2K Sept 2004 Harriett Fuquay
Collins, Enoch F. 1897 Pruden's Battery Artillery 8K Dec 2003 Don Collins
Dupriest, Nancy E, Morris September 28, 1910 8K Jan 2007 Harris Hill The Registry
Floyd, John 2K Aug 2003 Harris Hill The Registry
Forshee, Margaret - Compensation for death of husband CSA 2K May 2001 Carla Miles The Registry
Forshee, John Pension CSA 22K Jun 2003 Carla Miles The Registry
Forshee, John - Disability CSA 2K May 2001 Carla Miles The Registry
Forshee, John Medical Discharge 2K May 2001 Carla Miles The Registry
Forshee, Abigail - Compensation for death of husband CSA 2K Mar 2001 Carla Miles The Registry
Gaultney, Susan Catherine Ray, Wife of Zachariah Timothy 15K Mar 2002 Donna Wall
Guy, Thomas Tinsley 1863 Co. K, 12th Georgia Infantry 18K Feb 2005 Harriett Fuquay
Guy, Thomas Tinsley widow Emily Mildred Meadows 1910 18K Feb 2005 Harriett Fuquay
Hill, Hamilton Henry 15K Dec 2002 Joan B. Hill
Hill, P. Z. 1900 18K Nov 2003 Harris Hill The Registry
Hill, Slaughter (Widow Mattie Theus Hill) 2K Nov 2004 Harriett Fuquay
Hill, Slaughter CSA 2K Dec 2001 Keith Hill
Jinks, T. L. 2K Jul 2003 Virginia Crilley The Registry
Lawson, John D. 2K Jul 2005 Teri ...
Layfield, Josephine - Compensation for death of husband CSA 2K May 2001 Carla Miles The Registry
Layfield, William Henry CSA 32K Feb 2003 Carla Miles The Registry
Mcfarland, J.t. (Mrs. 1922 1K Jul 2005 Virginia Crilley The Registry
Mcgee, Sallie 1932 2K Jul 2005 Virginia Crilley The Registry
Moore, Henry Lafayette CSA 32K Feb 2003 Sue Burns Moore
Morrell, Lizzie 1932 2K Jul 2005 Virginia Crilley The Registry
Mott, Jesse April 7, 1891 5k Feb 2005 Beverly Mott
Neisler, Sallie 1932 2K Jul 2005 Virginia Crilley The Registry
O'neal, Susan 1932 2K Jul 2005 Virginia Crilley The Registry
Parker, J.C. 1932 1K Jul 2005 Virginia Crilley The Registry
Parker, John Forsythe CSA 2K Dec 2001 Marilyn Keene
Perry, Marcus A. Perry (Mary S.widow 1891 Co. H, 10th Ga Inf. 5k Feb 2004 Harris Hill The Registry
Peterman, J. B. CSA 15K Mar 2002 Donna Wall
Peterman, Mrs. J. B. CSA 15K Mar 2002 Donna Wall
Peterman, Mattie 1932 2K Jul 2005 Virginia Crilley The Registry
Rhodes, John Parole 1865 18K Nov 2000 Beth Collins The Registry
Rogers, Andrew Jackson Co. A, 27th Ga Inf 2K Sept 2004 Harriett Fuquay
Schrimpshire, R. W. CSA 2K Dec 2002 Carla Miles The Registry
Smith, Mrs. Lizzie (widow of C.M. Smith) 5K Apr 2002 Barbara Winge
Watson, Mrs. T. J. widow of Elijah CSA 2K Dec 2001 Emily O'Neal
Wisham, Y. S. 1.4K Feb 2009 Daniel Sheehee
Wisham, Y. S. 1.4K Feb 2009 Daniel Sheehee

World War I
Description Size Date Submitter
Colored Selectmen Oct 1917 2K Dec 2004 John Adams
Colored Selectmen Called To Service Next Week - 1918 2K Jul 2005 Carla Miles The Registry
Negro Selectmen Leave For Camp Gordon - 1918 1918 1K Jul 2005 Carla Miles The Registry
Colored Drafted Men Honored - Letter Written By William Gray - 1918 1918 3K Jul 2005 Carla Miles The Registry
List of White Men Who Have Enlisted Or Been Drafted From Taylor County During WWI 1918 2K Jul 2005 Carla Miles The Registry
Forty Selectmen Leave For Camp Gordon - 1918 1918 3K Jul 2005 Carla Miles The Registry
Forty More Selectmen Go To Gordon Tuesday - 1918 1918 2K Jul 2005 Carla Miles The Registry
World War I Enlisted Men 2K Jan 2005 Virginia Crilley The Registry

World War I- Letters
Description Size Date Submitter
Adams, Lewis M. ltr 2K Jul 2005 Carla Miles
Aultman, Ambry T. ltr 2K Jul 2005 Carla Miles
Carson, Wallace Arrives In France 1918 1K Jul 2005 Carla Miles The Registry
Hart, William W. July 11, 1919 Image 17K May 2010 Gordon Hart
Hill, Walter ltr 2K Jul 2005 Carla Miles
Kilby, Benjamin WWI Letter 1918 4K Jul 2005 Carla Miles The Registry
McCants, Jonathan Morgan ltr 2K Jul 2005 Carla Miles
Parr, Emory F., Dec. 1917 - 1918 7K Jul 2005 Carla Miles The Registry
Posey, Brooks 1918 3K Jul 2005 Carla Miles The Registry
Posey, Brooks 1919 2K Sep 2005 Carla Miles The Registry
Rogers, Joe C. ltr 1918 2K Jul 2005 Carla Miles The Registry
Scrimshire, Robert ltr 2K Jul 2005 Carla Miles
Shealy, J.J. ltr 2K Jul 2005 Carla Miles
Shealy, Parker ltr 2K Jul 2005 Carla Miles
Tucker, Shellie B. Recovering From Wounds Received In France - 1918 1918 1K Jul 2005 Carla Miles The Registry

World War I - Draft Applications
Description Size Date Submitter
Misc. Draft Card Applications 1K Jul 2005 Virginia Crilley The Registry
Adams, Ezekiel Boston 1918 1K Jul 2005 Carla Miles The Registry
Adams, Henry Vastine 1917 1K Jul 2005 Carla Miles The Registry
Adams, Samuel Clement 1918 1K Jul 2005 Carla Miles The Registry
Albritton, Ambry Otis 1917 1K Jul 2005 Carla Miles The Registry
Albritton, Charlie Crisp 1917 1K Jul 2005 Carla Miles The Registry
Albritton, Henry Greeley 1917 1K Jul 2005 Carla Miles The Registry
Albritton, Jessie Cleveland 1918 1K Jul 2005 Carla Miles The Registry
Albritton, John Jordan 1918 1K Jul 2005 Carla Miles The Registry
Albritton, Robert Rosco 1918 1K Jul 2005 Carla Miles The Registry
Allmon, Frank Lewis 1917 1K Jul 2005 Harris Hill The Registry
Albritton, Robert Rosco 1918 1K Jul 2005 Carla Miles The Registry
Albritton, Ambry Otis 1917 1K Jul 2005 Carla Miles The Registry
Albritton, John Jordan 1918 1K Jul 2005 Carla Miles The Registry
Albritton, Charlie Crisp 1917 1K Jul 2005 Carla Miles The Registry
Bales, Harrison 1918 1K Jul 2005 Carla Miles The Registry
Blackston, Jimmie 1917 1K Jul 2005 Carla Miles The Registry
Blackston, Moley Jackson 1917 1K Jul 2005 Carla Miles The Registry
Blaxton, John F. 1918 1K Jul 2005 Carla Miles The Registry
Bryan, Joseph Needam 1918 1K Jul 2005 Harris Hill The Registry
Chapman, James Ambus 1918 1K Jul 2005 Carla Miles The Registry
Currington, Robert Griggs 1K Jul 2005 Angela Covington
Davis, Lewis 1918 1K Jul 2005 Angela Covington
Dillard, George Howell(Or Harold) 1918 1K Jul 2005 Harris Hill The Registry
Duncan, Ira 1917 1K Jul 2005 Angela Covington
Flournoy, James Thomas 1918 1K Jul 2005 Angela Covington
Flournoy, Perry Lee 1918 1K Jul 2005 Angela Covington
Hart, William W. Image 130K Aug 2022 Gordon Hart
Hill, Clyde Clifton 1917 1K Jul 2005 Harris Hill The Registry
Hill, Earnest Monroe 1917 1K Jul 2005 Harris Hill The Registry
Irwin, Henry Arthur 1917 1K Jul 2005 Carla Miles The Registry
Kirksey, Misc 1917-18 3K Jul 2005 Angie Wilderman
Lawson, John D. 2K Jul 2005 Teri ...
Layfield, Edward 1918 1K Jul 2005 Carla Miles The Registry
Posey, Brook 1917 1K Jul 2005 Carla Miles The Registry
Powell, Elbert Eugene 1917 1K Jul 2005 Harris Hill The Registry
Powell, Frank Waters 1918 1K Jul 2005 Harris Hill The Registry
Schrimshire, Jesse Sanford 1917 1K Jul 2005 Carla Miles The Registry
Shealy, Theodore 1917 1K Jul 2005 Carla Miles The Registry
Shealy, J.j. 1917 1K Jul 2005 Carla Miles The Registry
Shealy, Leondrath Isler 1918 1K Jul 2005 Carla Miles The Registry
Smith, Rufus Elmo 1918 1K Jul 2005 Harris Hill The Registry
Watson, Claud D. 1917 1K Jul 2005 Carla Miles The Registry
Watson, Horace 1917 1K Jul 2005 Carla Miles The Registry
Watson, Rice 1918 1K Jul 2005 Carla Miles The Registry
Watson, William Thomas 1918 1K Jul 2005 Carla Miles The Registry
White, Chas Oscar 1918 1K Jul 2005 Harris Hill The Registry

World War II
Description Size Date Submitter
World War II Service Men 2K Jan 2005 Virginia Crilley The Registry
World War II Casualties Taylor Co. 2K Mar 2003 Virginia Crilley The Registry
Poole, John Mangham - Prisoner 1942 2K Mar 2003 Virginia Crilley The Registry


Please Help!!
Click here or here to transcribe and send in your records!
Or submit files for this County directly to: Virginia Crilley The Registry
Footer
[ Back to Taylor County Georgia USGenWeb Archives Table of Contents ]

Taylor GAGenWeb
[ Taylor 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--Friday, 12-Aug-2022 13:53:22 EDT

Copyright © 1997 - 2024 The USGenWeb Archives Project