Garrard County, Kentucky
USGenweb Archives
Wills

THESE ARCHIVES BUILT BY YOUR CONTRIBUTIONS.
PLEASE CONTRIBUTE TODAY!

New Easy to use Submittal Forms!
This page last updated Thursday, 16-Dec-2010 17:21:53 EST

Any time you see this symbol next to a name, they have registered their e-mail address at The Registry. This will be their current email address. We don't have any more current email addresses, so please don't email the coordinator for that information.

Bibles Biographies Cemeteries and Tombstone Photos Census Court Records
Deaths Land Records and Deeds Marriages Military Miscellaneous
Obituaries Wills

Garrard County, Kentucky - Wills
File Description Size Date Submitter
Charles Brown 3K Aug 1999 Rita Mackin Fox
John Brown 3K Aug 1999 Rita Mackin Fox
James Cecil 4K Apr 1999 Anne Baker
Zachariah Compton 2K Apr 1999 Mary C. Smith
James Fletcher 5K Apr 1999 Jimmie B. Fletcher
Robert Henry 3K May 1999 Debbie (Henry) Geidel
Frederick Huffman Sr 1K Apr 1999 Charles Wash
Henry Huffman 1K Apr 1999 Charles Wash
William Mays 2K Apr 1999 Brad Wilson
Andrew Mershon Image 195K Apr 2007 Angie Preston reg
Furnace Mershon Image 241K
Image 157K
Apr 2007 Angie Preston reg
Christian Perkins 3K May 1999 Karleene L. Morrow
Benjamin Sutton 4K Apr 1999 Anna L. Martin
Joseph Hicks Totten 6K; Apr 1999 Beth Wilson
Thadius Warmoth 2K Apr 1999 Donna Colyer Hunt
Thomas Wilson 4K Apr 1999 Anne Baker

Search the Archives!

Garrard County FTP Directory

Table of Contents maintained by:
Alice Brosey , Garrard County Archives Coordinator


Return to
Garrard County KYGenweb

Kentucky Archives TOC
USGenWeb Archives TOC

KyGenWeb