USGenWeb Archives Project GaGenWeb Georgia USGenWeb Archives USGenWeb Project
Wilkes County
Georgia USGenWeb Archives Project

Click Here to Search the Georgia USGenWeb Archives



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

Surname Index
[A - M] [N - Z]

Will/Estate Records
Surnames N - Z
Description Size Date Submitter
Oglesby, Garrett 11 Mar 1843 5K Dec 1998 Victor T. Oglesby The Registry
Oglesby, Garrett (Inventory) 05 May 1845 9K Dec 1998 Victor T. Oglesby The Registry
Oglesby, Garrett (Estate) 1846-1851 6K Jan 1999 Victor T. Oglesby The Registry
Ogletree, John, Sr. (Will) 5 May 1820 3K Oct 2004 Rhoda Taylor Fone The Registry
Ogletree, Rebecca (Will) 22 April 1824 3K Oct 2004 Rhoda Taylor Fone The Registry
Paschal, William Sr. (Administration) 6 July 1807 3K Oct 2001 Barbara Walker Winge
Pool, Stovall 2 February 1826   Jan 2004 Linda Avery
Potts, Moses 20 Apr 1793 6K Nov 1999 Meredith Clapper The Registry
Powell, Mary 18 February 1851 3K Nov 2002 Keith Giddeon
Powell, Nelson 22 February 1825 3K Dec 2002 Keith Giddeon
Powell, William N. 14 Jan 1913 5K Nov 2000 Keith Giddeon
Prather, Benajah (Inventory Appraisement) 14 October 1868 3K May 2004 Meredith Clapper The Registry
Prather, Thomas 7 Nov 1828 4K Nov 1999 Meredith Clapper The Registry
Pullen, James 28 April 1852 4K Feb 2003 Pat Cribbet
Reeves, Jeremiah 21 Jul 1806 8K Oct 1999 Beulah Reeves McCain
Richardson, Isham 08 Mar 1810 4K Aug 1997 Anne Coady
Richardson, Thomas 15 Sep 1777 3K Aug 1997 Anne Coady
Richardson, William 13 Feb 1806 3K Aug 1997 Anne Coady
Sappington, Caleb 14 Mar 1845 3K Aug 2003 Rev. Dr. Cynthia Vold Forde
Semmes, John 18 Feb 1854 4K Aug 1998 Tony Abruscato
Sherrer, Allie C. to Sherrer, W. I. (Power of Attorney) 19 Aug 1881 3K Jan 2002 Charles E. Sherrer
Sherrer, James (Bond) 2 Sept 1808 3K Jan 2002 Charles E. Sherrer
Shearer, (Sherrer), James 3K Jan 2002 Charles E. Sherrer
Sherrer, James (Deed of Gift) 16 March 1810 3K Jan 2002 Charles E. Sherrer
Statham, Jane 1831 4K Aug 2013 Donna Newman
Stinson, Phebe October 8, 1831 6K Apr 2008 Phyllis R. Thomas The Registry
Stribling, Thomas April 6, 1847 5K Sep 2013 Donna Newman
Tait, James 20 September 1790 2K Aug 2002 Dixie Tait Kirton
Tate, Thomas J. 22 October 1823 2K Aug 2002 Dixie Tait Kirton
Thompson, Joseph 09 Dec 1809 3K Feb 2001 Brooke Brown
Townsend, John 21 Sep 1790 K Mar 2000 Barbara Walker Winge
Tuck, Benjamin 12 Mar 1859 3K Jul 2001 Carla Miles The Registry
Tuck, Josiah 13 Oct 1843 3K Jun 2001 Carla Miles The Registry
Tuck, Martha 10 Sep 1851 3K Jun 2001 Carla Miles The Registry
Turner, Luke 6 March 1857 5K Nov 2003 Janice Turner
Turner, William Henry 22 April 1898 8K Nov 2003 Janice Turner
Walker, John (Administration) 1 Jan 1827 3K Oct 2001 Barbara Walker Winge
Walker, John (Administration) 10 Jan 1827 2K Oct 2001 Barbara Walker Winge
Walker, John (Distribution of Slaves) 28 June 1832 2K Oct 2001 Barbara Walker Winge
Wilshire, Benjamin 17 Jun 1791 5K May 1998 Nancy Mann The Registry
Wingfield, Anne N. 20 September 1859 3K Sep 2002 Rhoda Taylor Fone The Registry
Wingfield, Susan (Will) 19 February 1859 3K Oct 2004 Rhoda Taylor Fone The Registry
Wingfield, Thomas 27 Dec 1797 4K Jun 2002 Dee Wingfield Epps
Wynne, Thomas (Will) 1789 5K Sep 2003 Ben McLaughlin


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 Wilkes County Georgia USGenWeb Archives Table of Contents ]

[ Wilkes 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, 09-Sep-2013 07:47:42 EDT

Copyright © 1997 - 2024 The USGenWeb Archives Project