Putnam County, TN - Will Book 6

August 1876 - December 1933
Probate Records (County or Chancery Court) Wills
Roll #5

The nameand page numberwere obtained from the index. Where possible the date the will was written, the date the will was recorded, and the spouse(if explicitly stated in the will) was recorded from the will itself. The other infofield contains any of the following:

  1. The name of the person writing the will if his/her name was given in the will and initials were used in the index.
  2. The page number that the will appears on if it is different from that in the index.
  3. Wills that do not appear in the index are listed as "Not In Index."
  4. Codicils and dates
  5. Information in ( ) was entered by me, and not found in the will.

INDEX

A| B| C| D| E| F| G| H| J| K| L| M| N| O| P| Q| R| S| T| V| W| Y

~ A ~

Name: Adams, Julia Ann
Page(s): 279
Date the Will was Written: Mar 23, 1914
Date the Will was Recorded: Oct 30, 1917
Spouse: W. R. Adams
Other Information:

Name: Algood, Alfred
Page(s): 353
Date the Will was Written: Aug 26, 1924
Date the Will was Recorded: Jan 28, 1925
Spouse: Lula Algood
Other Information:

Name: Allen, J. S.
Page(s): 160
Date the Will was Written: Aug 10, 1903
Date the Will was Recorded:
Spouse: N. A. Allen
Other Information:

Name: Allison, Alvina
Page(s): 196
Date the Will was Written: May 15, 1907
Date the Will was Recorded: Oct 7, 1907
Spouse:
Other Information: Elvina Allison

Name: Allison, D. T.
Page(s): 402
Date the Will was Written: Nov 2, 1928
Date the Will was Recorded: Feb 26, 1929
Spouse:
Other Information:

Name: Allison, Jos
Page(s): 57-59
Date the Will was Written: Jun 10, 1881
Date the Will was Recorded: Jan 15, 1887
Spouse: Elvina Allison
Other Information: Codicil May 25, 1882

Name: Allison, Joseph C.
Page(s): 17
Date the Will was Written: Mar 24, 1879
Date the Will was Recorded: Dec 1879
Spouse:
Other Information:

Name: Anderson, Hazel L.
Page(s): 366-367
Date the Will was Written: Oct 17, 1924
Date the Will was Recorded: Apr 13, 1926
Spouse:
Other Information: Codicil Apr 8, 1926

Name: Anderson, James T.
Page(s): 404-405
Date the Will was Written: Mar 12, 1928
Date the Will was Recorded: May 13, 1929
Spouse:
Other Information:

Name: Anderson, Jennie
Page(s): 450
Date the Will was Written: Aug 30, 1932
Date the Will was Recorded: Sep 27, 1933
Spouse:
Other Information: Miss Jennie Anderson

Name: Anderson, R. D.
Page(s): 426
Date the Will was Written: Sep 20, 1929
Date the Will was Recorded: Feb 5, 1932
Spouse:
Other Information:

Name: Anderson, S. B.
Page(s): 403
Date the Will was Written: Jan 10, 1929
Date the Will was Recorded: Apr 9, 1929
Spouse: Dora Anderson
Other Information:

Name: Anderson, W. J.
Page(s): 208
Date the Will was Written: Jul 1, 1908
Date the Will was Recorded: Dec 29, 1908
Spouse: E. C. Anderson
Other Information: Wm. J. Anderson

Name: Anderson, W. T.
Page(s): 378-379
Date the Will was Written: Dec 14, 1926
Date the Will was Recorded: Jan 6, 1927
Spouse: Netie Francis Anderson
Other Information:

Name: Apple, Mrs. Elizabeth
Page(s): 297
Date the Will was Written: Jun 29, 1903
Date the Will was Recorded: Oct 14, 1918
Spouse:
Other Information:

Name: Apple, R. G.
Page(s): 301
Date the Will was Written: Feb 15, 1919
Date the Will was Recorded: Apr 7, 1919
Spouse: Ada Apple
Other Information:

Name: Arnold, J.
Page(s): 237
Date the Will was Written: Aug 8, 1910
Date the Will was Recorded: Nov 11, 1912
Spouse: Lee Ann Arnold
Other Information:

Name: Askew, John T.
Page(s): 381-382
Date the Will was Written: Aug 2, 1920
Date the Will was Recorded: Feb 16, 1927
Spouse:
Other Information: John T. Askew, Sr.

~ B ~

Name: Barber, Mrs. G. M.
Page(s): 166-167
Date the Will was Written: Apr 18, 1904
Date the Will was Recorded:
Spouse:
Other Information:

Name: Barnes, J. B.
Page(s): 425
Date the Will was Written: Feb 3, 1926
Date the Will was Recorded: Nov 2, 1931
Spouse: Myrtle Barnes
Other Information: On Page 424

Name: Bartlet, (Daniel M.)
Page(s): 170
Date the Will was Written: Jan 23, 1904
Date the Will was Recorded:
Spouse: Nancy A. Barlett
Other Information:

Name: Bartlett, A. L.
Page(s): 260
Date the Will was Written: Jun 16, 1915
Date the Will was Recorded: Jul 26, 1915
Spouse: Margaret Bartlett
Other Information:

Name: Bartlett, E. W.
Page(s): 438
Date the Will was Written: Jun 9, 1932
Date the Will was Recorded: Aug 6, 1932
Spouse: Fannie Bartlett
Other Information:

Name: Bartlett, Elizabeth
Page(s): 223-225
Date the Will was Written: Jan 20, 1902
Date the Will was Recorded: Mar 18, 1911
Spouse:
Other Information: Codicil Aug 25, 1904

Name: Bartlett, Elizabeth
Page(s): 226-227
Date the Will was Written: Jul 20, 1909
Date the Will was Recorded: May 8, 1911
Spouse:
Other Information: 2nd Will (?) Written Jan 12, 1911 Probated Jul 18, 1911

Name: Bartlett, James
Page(s): 49-50
Date the Will was Written: Feb 17, 1885
Date the Will was Recorded: Sep 10, 1885
Spouse: Elizabeth Bartlett
Other Information:

Name: Bell, Dow
Page(s): 437
Date the Will was Written: May 5, 1932
Date the Will was Recorded: Jun 6, 1932
Spouse:
Other Information:

Name: Bilbrey, J. E.
Page(s): 393
Date the Will was Written: Aug 21, 1926
Date the Will was Recorded: Feb 24, 1928
Spouse: Sarah Bilbrey
Other Information:

Name: Bilbrey, Mrs. Lizzie
Page(s): 441
Date the Will was Written: Feb 1?, 1931
Date the Will was Recorded: Oct 12, 1932
Spouse:
Other Information: H. F. Chapin- first husband

Name: Bilbrey, W. C.
Page(s): 113-115
Date the Will was Written: Jul 30, 1896
Date the Will was Recorded: Sept 5, 1898
Spouse: Nancy Bilbrey
Other Information: William C. Bilbrey

Name: Blalock, Eliza S.
Page(s): 240
Date the Will was Written: Mar 13, 1907
Date the Will was Recorded: Apr 7, 1913
Spouse:
Other Information:

Name: Bohanan, W. B.
Page(s): 215
Date the Will was Written: Jul 9, 1909
Date the Will was Recorded: Dec 6, 1909
Spouse:
Other Information:

Name: Bohannon, V. B.
Page(s): 448
Date the Will was Written: Aug 25, 1921
Date the Will was Recorded: April 14, 1933
Spouse: Maud Bohanon
Other Information: Virgil Bohanon

Name: Bohnanan, John
Page(s): 179
Date the Will was Written: Aug 8, 1904
Date the Will was Recorded:
Spouse: Ada Bohannan
Other Information:

Name: Bowman, Mrs. Ethel
Page(s): 452
Date the Will was Written: Oct 29, 1932
Date the Will was Recorded: Dec 16, 1933
Spouse:
Other Information: Not In Index

Name: Boyd, G. D.
Page(s): 333-334
Date the Will was Written: Jan 5, 1923
Date the Will was Recorded: Jan 29, 1923
Spouse: Belle Boyd
Other Information:

Name: Boyd, J. A.
Page(s): 413
Date the Will was Written: Oct 12, 1926
Date the Will was Recorded: Jun 3, 1930
Spouse:
Other Information: Jas. A. Boyd

Name: Bradford, Chas
Page(s): 294
Date the Will was Written: Dec 8, 1909
Date the Will was Recorded: Aug 8, 1918
Spouse: Mary Bradford
Other Information:

Name: Brassell , J. R.
Page(s): 367-368
Date the Will was Written: Oct 1, 1925
Date the Will was Recorded: Apr 15, 1926
Spouse:
Other Information:

Name: Brown, Daniel
Page(s): 316-317
Date the Will was Written: Jun 28, 1915
Date the Will was Recorded: Dec 14, 1921
Spouse:
Other Information:

Name: Brown, Hirman & wife
Page(s): 446-447
Date the Will was Written: Aug 14, 1922
Date the Will was Recorded: Mar 13, 1933
Spouse:
Other Information: Hiram & Carrie F. Brown

Name: Brown, J. A.
Page(s): 191
Date the Will was Written: Dec 27, 1906
Date the Will was Recorded: Mar 4, 1907
Spouse:
Other Information:

Name: Brown, L. R.
Page(s): 311
Date the Will was Written: Jan 20, 1919
Date the Will was Recorded: Oct 8, 1920
Spouse: Mary Margaret Brown
Other Information:

Name: Buchanan, Elizabeth Hill
Page(s): 250
Date the Will was Written: Apr 22, 1914
Date the Will was Recorded: Aug 15, 1914
Spouse: Joseph Buchanan
Other Information: Mrs. Elizabeth M. Hill Buchannon

Name: Buck, E. S.
Page(s): 167
Date the Will was Written: Jun 10, 1902
Date the Will was Recorded:
Spouse: Catharine C. Buck (desc)
Other Information: Enock I. Buck. Codicil Aug 22, 1902

Name:
Page(s):
Date the Will was Written:
Date the Will was Recorded:
Spouse:
Other Information: Catherine Buck nee Quarles

Name: Buck, I. N.
Page(s): 274
Date the Will was Written: Jul 23, 1915
Date the Will was Recorded: Jun 20, 1917
Spouse: Nancy Ann Buck
Other Information: Isaac Newton Buck; First Wife Eliza Jane Buck

Name: Buck, J. H.
Page(s): 412
Date the Will was Written: Feb 16, 1929
Date the Will was Recorded: Feb 25, 1930
Spouse:
Other Information: Not In Index

Name: Buck, J. L.
Page(s): 379-380
Date the Will was Written: Dec 18, 1923
Date the Will was Recorded: Jan 20, 1927
Spouse:
Other Information:

Name: Buck, Stephen D.
Page(s): 427
Date the Will was Written: Jan 20, 1932
Date the Will was Recorded: Feb 19, 1932
Spouse: Laura Dee Buck
Other Information:

Name: Buck, Tabitha A.
Page(s): 42-43
Date the Will was Written: Jul 18, 1884
Date the Will was Recorded: Jan 6, 1885
Spouse:
Other Information: Codicil July 18, 1884

Name: Buck, W. H.
Page(s): 419
Date the Will was Written: Jun 5, 1929
Date the Will was Recorded: Nov 13, 1930
Spouse: Tennessee Buck
Other Information:

Name: Bullock, D. H.
Page(s): 335
Date the Will was Written: Aug 1, 1913
Date the Will was Recorded: Feb 15, 1923
Spouse: S. E. Bullock
Other Information:

Name: Bumbalough, M. T.
Page(s): 355
Date the Will was Written: Sep 27, 1923
Date the Will was Recorded: Mar 25, 1925
Spouse: Arrie Bumbalough
Other Information: Mansfield Bumbalough

Name: Burges, James M.
Page(s): 271
Date the Will was Written: Dec 13, 1912
Date the Will was Recorded: Feb 12, 1917
Spouse: Rebecca Ann Burgess
Other Information:

Name: Burgess, I. W.
Page(s): 388-389
Date the Will was Written: Aug 24, 1925
Date the Will was Recorded: Jan 21, 1928
Spouse:
Other Information: Isaac W. Burgess

Name: Burgess, James
Page(s): 255
Date the Will was Written: Feb 3, 1914
Date the Will was Recorded: Jan 4, 1915
Spouse: Vina Burgess
Other Information:

Name: Burgess, W. S.
Page(s): 185-187
Date the Will was Written: Oct 11, 1899
Date the Will was Recorded:
Spouse: Jane Burgess
Other Information: Windfield S. Burgess

Name: Burton, A. M.
Page(s): 72
Date the Will was Written: Sep 24, 1889
Date the Will was Recorded: Oct 1, 1889
Spouse: Elizabeth Burton
Other Information: Begins Page 67

Name: Burton, Chas. F
Page(s): 78-80
Date the Will was Written: Nov 30, 1889
Date the Will was Recorded:
Spouse: Sally Burton
Other Information: Codicil Nov 29, 1890

Name: Burton, E. M.
Page(s): 190
Date the Will was Written: May 7, 1906
Date the Will was Recorded: Aug 27, 1906
Spouse: Emma Burton
Other Information:

Name: Burton, L. D.
Page(s): 448
Date the Will was Written: Jun 23, 1931
Date the Will was Recorded: Mar 20, 1933
Spouse: Etmo J. Burton
Other Information: On Page 447

Name: Burton, Mary D.
Page(s): 106
Date the Will was Written: Sep 1893
Date the Will was Recorded:
Spouse:
Other Information: Not In Index; Codicil Feb 19, 1894

Name: Burton/Benton, Robert Taylor
Page(s): 166
Date the Will was Written: Nov 6, 1903
Date the Will was Recorded:
Spouse: Eliza Burton/Benton
Other Information:

Name: Bussell, Green L.
Page(s): 321
Date the Will was Written: Jan 9, 1917
Date the Will was Recorded: Mar 28, 1922
Spouse: Sarah J. Bussell
Other Information:

Name: Bussell, Robert M.
Page(s): 337-338
Date the Will was Written: Apr 3, 1923
Date the Will was Recorded: Jun 9, 1923
Spouse:
Other Information:

Name: Butler, Elizabeth P.
Page(s): 217
Date the Will was Written: Apr 30, 1909
Date the Will was Recorded: Jun 27, 1910
Spouse:
Other Information:

Name: Butler, P. T.
Page(s): 140
Date the Will was Written: Jan 23, 1897
Date the Will was Recorded:
Spouse:
Other Information: Parnenas T. Butler

Name: Byrne, Nola Nichols
Page(s): 420
Date the Will was Written: Oct 31, 1930
Date the Will was Recorded: Nov 20, 1930
Spouse:
Other Information:

~ C ~

Name: Callahan, S. M.
Page(s): 258
Date the Will was Written: Apr 10,1909
Date the Will was Recorded: Jun 29, 1915
Spouse: W. T. Callahan
Other Information: Sarah M. Callahan

Name: Capshaw, R. B.
Page(s): 391-392
Date the Will was Written: Feb 18, 1928
Date the Will was Recorded: Feb 23, 1928
Spouse: Alice G. Whitson Capshaw
Other Information:

Name: Caraway, R. F.
Page(s): 325
Date the Will was Written: Nov 1909
Date the Will was Recorded: Apr 28, 1922
Spouse: Wife
Other Information: Adminx

Name: Carr, Mrs. Evalyne
Page(s): 350
Date the Will was Written: Apr 15, 1914
Date the Will was Recorded: Oct 30, 1924
Spouse:
Other Information:

Name: Carroll, Samuel
Page(s): 287
Date the Will was Written: Jun 6, 1913
Date the Will was Recorded: Dec 13, 1917
Spouse:
Other Information: Samuel L. Carroll

Name: Chapin, H. F.
Page(s): 161-162
Date the Will was Written: 18, 1902
Date the Will was Recorded:
Spouse: Lizzie Chapin
Other Information:

Name: Chapin, W. P.
Page(s): 211
Date the Will was Written: Jan 3, 1899
Date the Will was Recorded: Mar 10, 1909
Spouse: Sibba D. Chapin
Other Information:

Name: Chilcutt, J. W.
Page(s): 339-340
Date the Will was Written: Apr 2, 1913
Date the Will was Recorded: Nov 15, 1923
Spouse: Sally Chilcutt
Other Information:

Name: Chilcutt, Sallie
Page(s): 429
Date the Will was Written: Nov 22, 1931
Date the Will was Recorded: Apr 1, 1932
Spouse:
Other Information: Sallie Freeze Chilcutt

Name: Clark, H. C.
Page(s): 348
Date the Will was Written: May 30, 1921
Date the Will was Recorded: Jun 12, 1924
Spouse: Finnie Clark
Other Information:

Name: Clark, Mrs. Finie
Page(s): 349
Date the Will was Written: Jun 11, 1924
Date the Will was Recorded: Jun 24, 1924
Spouse:
Other Information:

Name: Clayton, Mary E.
Page(s): 451
Date the Will was Written: Jan 18, 1932
Date the Will was Recorded: Sep 29, 1933
Spouse:
Other Information:

Name: Coit, G. G.
Page(s): 146
Date the Will was Written: Jan 14, 1899
Date the Will was Recorded:
Spouse:
Other Information:

Name: Cole, William A.
Page(s): 162
Date the Will was Written: Jul 3, 1903
Date the Will was Recorded:
Spouse: Sarah J. Cole
Other Information:

Name: Coleman, Benjaim F.
Page(s): 399
Date the Will was Written: Oct 1, 1928
Date the Will was Recorded: Jan 1, 1929
Spouse:
Other Information:

Name: Cooper, T. J.
Page(s): 65
Date the Will was Written: Feb 21, 1886
Date the Will was Recorded:
Spouse: Catharine Cooper
Other Information:

Name: Copeland, J. M.
Page(s): 229-230
Date the Will was Written: Jan 26, 1912
Date the Will was Recorded: Mar 4, 1912
Spouse: Fannie Copeland
Other Information:

Name: Countiss, John A.
Page(s): 341-343
Date the Will was Written: Jul 26, 1923
Date the Will was Recorded: Dec 1, 1923
Spouse: Mary J. Countiss
Other Information:

Name: Cox, Isaac
Page(s): 343
Date the Will was Written: Sep 12, 1923
Date the Will was Recorded: Dec 6, 1923
Spouse:
Other Information:

Name: Crain, Cate L.
Page(s): 243
Date the Will was Written: Jun 4, 1909
Date the Will was Recorded: Sep 15, 1913
Spouse:
Other Information:

Name: Crawford, Wm A.
Page(s): 325
Date the Will was Written: Apr 3, 1922
Date the Will was Recorded: May 3, 1922
Spouse: Mary A. Crawford
Other Information: William Alex Crawford

Name: Crook, Charles
Page(s): 8-9
Date the Will was Written: Jan 19, 1877
Date the Will was Recorded: Oct 8, 1878
Spouse: Elvira Crook
Other Information:

Name: Crook, Rachel E.
Page(s): 21-23
Date the Will was Written: Jan 19, 1881
Date the Will was Recorded: Sep 19, 1881
Spouse:
Other Information: Rachel Elvira Crook

Name: Cuningham, Aaron
Page(s): 109
Date the Will was Written: 11, 1889
Date the Will was Recorded:
Spouse: Wife
Other Information:

~ D ~

Name: Darwin, Geo C.
Page(s): 200-201
Date the Will was Written: Oct 4, 1907
Date the Will was Recorded: Nov 7, 1907
Spouse: Mariett Darwin
Other Information:

Name: Davidson, E. L.
Page(s): 187
Date the Will was Written: Oct 6, 1905
Date the Will was Recorded:
Spouse: F. M. Davidson
Other Information:

Name: Davis, W. G.
Page(s): 216
Date the Will was Written: Jan 4, 1907
Date the Will was Recorded: Apr 4, 1910
Spouse:
Other Information:

Name: Deadman, W. T.
Page(s): 238
Date the Will was Written: Oct 17, 1912
Date the Will was Recorded: Dec 16, 1912
Spouse:
Other Information:

Name: Denny, Tim
Page(s): 118
Date the Will was Written: Sep 24, 1898
Date the Will was Recorded: Dec 5, 1898
Spouse: Hetty Denny
Other Information:

Name: Ditty, A. H.
Page(s): 198
Date the Will was Written: Aug 26, 1901
Date the Will was Recorded: Oct 19, 1907
Spouse: Jane Ditty
Other Information:

Name: Dodson, James E.
Page(s): 47-48
Date the Will was Written: Jan 12, 1885
Date the Will was Recorded: Apr 17, 1885
Spouse: Margaret E. Dodson
Other Information:

Name: Dodson, T. R.
Page(s): 90
Date the Will was Written: May 19, 1890
Date the Will was Recorded:
Spouse: Martha Ann Dodson
Other Information: Thomas R. Dodson

Name: Dorman, Adaline
Page(s): 188
Date the Will was Written: Aug 2, 1898
Date the Will was Recorded:
Spouse:
Other Information:

Name: Dorman, David
Page(s): 111
Date the Will was Written: Mar 7, 1898
Date the Will was Recorded:
Spouse: Adaline Dorman
Other Information:

Name: Dorman, E. E.
Page(s): 449
Date the Will was Written: Dec 30, 1924
Date the Will was Recorded: May 26, 1933
Spouse: Lucy A. Dorman
Other Information:

Name: Douglas, Mrs. Avo
Page(s): 272
Date the Will was Written: Mar 24, 1914
Date the Will was Recorded: Mar 9, 1917
Spouse:
Other Information:

Name: Douglass, J. R.
Page(s): 349
Date the Will was Written: Dec 7, 1920
Date the Will was Recorded: Sep 2, 1924
Spouse: Mary Claiborn Douglass
Other Information:

Name: Dow, D. L.
Page(s): 261
Date the Will was Written: May 8, 1912
Date the Will was Recorded: Aug 16, 1915
Spouse: Wife - decd
Other Information:

Name: Dowell, S. M.
Page(s): 209
Date the Will was Written: Feb 12, 1909
Date the Will was Recorded: Mar 1, 1909
Spouse:
Other Information:

Name: Dyer, Arbella
Page(s): 199
Date the Will was Written: Jun 10, 1905
Date the Will was Recorded: Nov 4, 1907
Spouse:
Other Information:

Name: Dyer, Dr. J. F.
Page(s): 406-410
Date the Will was Written: Apr 16 1927
Date the Will was Recorded: May 13, 1929
Spouse: Avo Dyer
Other Information:

Name: Dyer, Lee
Page(s): 252
Date the Will was Written: Oct 16, 1914
Date the Will was Recorded: Oct 21, 1914
Spouse:
Other Information:

Name: Dyer, W. L.
Page(s): 275
Date the Will was Written: Aug 24, 1911
Date the Will was Recorded: Jul 16, 1917
Spouse: William L. Dyer
Other Information:

~ E ~

Name: Earley, Mrs. S. M.
Page(s): 390
Date the Will was Written: Nov 17, 1926
Date the Will was Recorded: Feb 8, 1928
Spouse: Robert Early, decd
Other Information: Sarah Moore Early

Name: Ellis, R. D.
Page(s): 397
Date the Will was Written: Apr 11, 1917
Date the Will was Recorded: Sep 21, 1928
Spouse:
Other Information:

Name: Elrod, Anthony
Page(s): 222
Date the Will was Written: Sep 1, 1902
Date the Will was Recorded: Feb 17, 1911
Spouse: Mary Elrod
Other Information:

Name: Elrod, Mrs. Mamie Mae Sadler
Page(s): 356
Date the Will was Written: Jul 29, 1924
Date the Will was Recorded: Apr 4, 1925
Spouse: Eugene C. Elrod
Other Information:

Name: Enson, Moncie
Page(s): 207
Date the Will was Written: Nov 18, 1908
Date the Will was Recorded: Dec 7, 1908
Spouse:
Other Information:

Name: Epperson, Thos. R.
Page(s): 357
Date the Will was Written: Apr 18, 1924
Date the Will was Recorded: Apr 7, 1925
Spouse: Emma Edwards Epperson
Other Information:

Name: Evans, J. D.
Page(s): 153
Date the Will was Written: Jul 16, 1902
Date the Will was Recorded:
Spouse:
Other Information:

Name: Exum, Marilda S.
Page(s): 6-7
Date the Will was Written: Oct 29, 1876
Date the Will was Recorded: Feb 5, 1877
Spouse:
Other Information:

~ F ~

Name: Farley, James
Page(s): 433
Date the Will was Written: Oct 3, 1919
Date the Will was Recorded: May 12, 1932
Spouse:
Other Information:

Name: Farley, John P.
Page(s): 171
Date the Will was Written: Aug 14, 1901
Date the Will was Recorded: Feb 29, 1904
Spouse: Celia Farley
Other Information: Death Certificate Recorded in Died Book

Name: Farley, John
Page(s): 98-100
Date the Will was Written: May 23, 1893
Date the Will was Recorded: March 22, 1895
Spouse:
Other Information: Recorded Washington County, AR

Name: Farley, R. L.
Page(s): 421
Date the Will was Written: Jun 27, 1928
Date the Will was Recorded: Jan 31, 1931
Spouse: Florence Farley
Other Information:

Name: Farley, Sarah
Page(s): 62
Date the Will was Written: Jan 28, 1887
Date the Will was Recorded: Feb 11, 1887
Spouse:
Other Information: Sally Farley

Name: Farmer, W. M.
Page(s): 204-205
Date the Will was Written: Mar 6, 1908
Date the Will was Recorded: May 19, 1908
Spouse: Bell Farmer
Other Information:

Name: Fink, D. K.
Page(s): 195
Date the Will was Written: Jul 8, 1907
Date the Will was Recorded: Aug 7, 1907
Spouse:
Other Information: Non-Cupative Will; Died Jul 16, 1907

Name: Fleming, A. M.
Page(s): 415
Date the Will was Written: Mar 10, 1926
Date the Will was Recorded: July 16, 1930
Spouse: Glenn Fleming
Other Information: Annie M. Fleming

Name: Ford, J. D.
Page(s): 27
Date the Will was Written:
Date the Will was Recorded: Anna Ford
Spouse:
Other Information:

Name: Ford, M. A.
Page(s): 262
Date the Will was Written: Aug 24, 1915
Date the Will was Recorded: Jan 26, 1916
Spouse: Thomas Ford, Sr.
Other Information: Not In Index

Name: Foutch, M. A.
Page(s): 398-399
Date the Will was Written: Aug 4, 1922
Date the Will was Recorded: Dec 3, 1928
Spouse: Catherine Foutch
Other Information:

Name: Franklin, Mrs. Mary
Page(s): 388
Date the Will was Written: Aug 10, 1927
Date the Will was Recorded: Sep 6, 1927
Spouse: Sam Franklin
Other Information:

Name: Freeze, A. C.
Page(s): 231
Date the Will was Written: Feb 12, 1912
Date the Will was Recorded: May 30, 1912
Spouse: L. B. Freeze
Other Information:

Name: Fuqua, Thos. C.
Page(s): 364
Date the Will was Written: Apr 17, 1924
Date the Will was Recorded: Jan 22, 1926
Spouse:
Other Information:

~ G ~

Name: Gabbert, Mary O.
Page(s): 256
Date the Will was Written: Apr 30, 1913
Date the Will was Recorded: Jan 18, 1915
Spouse:
Other Information:

Name: Garrett, Florida
Page(s): 430
Date the Will was Written: Oct 1, 1931
Date the Will was Recorded: Apr 12, 1932
Spouse:
Other Information:

Name: Gentry, M. E.
Page(s): 55-56
Date the Will was Written: Jun 4, 1885
Date the Will was Recorded: Mar 9, 1886
Spouse:
Other Information:

Name: Gentry, Silas H.
Page(s): 425
Date the Will was Written: Dec 24, 1931
Date the Will was Recorded: Jan 13, 1932
Spouse: Mary R. Gentry
Other Information:

Name: Gillen, Mrs. Susan J.
Page(s): 268
Date the Will was Written: Feb 8, 1913
Date the Will was Recorded: Jan 4, 1917
Spouse:
Other Information:

Name: Gillen, Ruth
Page(s): 197
Date the Will was Written: Jan 11, 1906
Date the Will was Recorded: Oct 19, 1907
Spouse: Samuel Gillem - decd
Other Information:

Name: Goodner, Mrs. Lou Bertha
Page(s): 308
Date the Will was Written: Mar 20, 1920
Date the Will was Recorded: Apr 8, 1920
Spouse:
Other Information:

Name: Goodpasture, Mrs. Ova
Page(s): 295
Date the Will was Written: Apr 28, 1914
Date the Will was Recorded: Sep 11, 1918
Spouse:
Other Information:

Name: Gore, Chas. W.
Page(s): 383-384
Date the Will was Written: Jul 11, 1918
Date the Will was Recorded: Apr 28, 1927
Spouse: Frances Field Gore
Other Information:

Name: Graham, J. T.
Page(s): 85
Date the Will was Written: Sep 20, 1892
Date the Will was Recorded:
Spouse:
Other Information: John T. Graham. For Probate See Minute Book K Page 382

Name: Greenwood, P. M.
Page(s): 375
Date the Will was Written: Jul 19, 1916
Date the Will was Recorded: Aug 23, 1926
Spouse:
Other Information:

Name: Gregg, Nancy A.
Page(s): 12-14
Date the Will was Written: Jan 31, 1879
Date the Will was Recorded: Mar 1879
Spouse: Isac F. Gregg
Other Information: Formerly: Nancy Ann Webb

Name: Grider, Alex
Page(s): 333
Date the Will was Written: Feb 14, 1921
Date the Will was Recorded: Dec 21, 1922
Spouse:
Other Information:

Name: Grime, Julia
Page(s): 193
Date the Will was Written: Jun 18, 1907
Date the Will was Recorded: Jul 2, 1907
Spouse: John Grime
Other Information:

~ H ~

Name: Hale, J. H.
Page(s): 270
Date the Will was Written: Jan 1, 1912
Date the Will was Recorded: Jan 10, 1917
Spouse:
Other Information:

Name: Hall, Frank
Page(s): 389
Date the Will was Written: Mar 30, 1925
Date the Will was Recorded: Feb 8, 1928
Spouse: Ida Hall
Other Information:

Name: Hally, Lethy
Page(s): 45
Date the Will was Written: Jan 9, 1885
Date the Will was Recorded: Mar 10, 1885
Spouse: Joseph Halley
Other Information:

Name: Hanger, Miss Alise
Page(s): 373
Date the Will was Written: Jan 17, 1925
Date the Will was Recorded: Jun 25, 1926
Spouse:
Other Information:

Name: Harris, R. P.
Page(s): 241
Date the Will was Written: Apr 14, 1913
Date the Will was Recorded: Jun 7, 1913
Spouse: Wife - decd
Other Information:

Name: Head, Thomas A.
Page(s): 446
Date the Will was Written: Nov 15, 1917
Date the Will was Recorded: Jan 5, 1933
Spouse:
Other Information: Thomas A. & Martha J. Head

Name: Henry, G. W. & W. E. Exr.
Page(s): 234
Date the Will was Written: Dec 5, 1905
Date the Will was Recorded: Oct 31, 1912
Spouse: Rachel E. Henry
Other Information: E. N. Henry

Name: Henry, Jacob
Page(s): 89
Date the Will was Written: Feb 18, 1888
Date the Will was Recorded:
Spouse: Martha L. Henry
Other Information: Minute Book K Page

Name: Henry, Martha L.
Page(s): 132-134
Date the Will was Written: Aug 30, 1894
Date the Will was Recorded:
Spouse: Husband - decd
Other Information: Codicil June 21, 1895

Name: Henry, Mrs. Elizabeth
Page(s): 280
Date the Will was Written: Jul 10, 1917
Date the Will was Recorded: Nov 10, 1917
Spouse:
Other Information:

Name: Hicky, James
Page(s): 172
Date the Will was Written: Jun 22, 1904
Date the Will was Recorded: Jul 11, 1904
Spouse: Sarah E. Hickey
Other Information: Died Jul 4, 1904

Name: High, J. W.
Page(s): 403
Date the Will was Written: Jun 12, 1923
Date the Will was Recorded: Mar 29, 1929
Spouse:
Other Information:

Name: Hill, Benjamin F.
Page(s): 434
Date the Will was Written: Apr 12, 1930
Date the Will was Recorded: Jun 2, 1932
Spouse:
Other Information: Not In Index; Codicil Jan 29, 1932

Name: Hill, Benjamin F.
Page(s): 436
Date the Will was Written: Jan 29, 1932
Date the Will was Recorded: Jun 2, 1932
Spouse:
Other Information: Not In Index

Name: Hilton, H. G.
Page(s): 414
Date the Will was Written: Jun 13, 1930
Date the Will was Recorded: Jul 11, 11930
Spouse: Nannie Myrtle Hilton
Other Information:

Name: Hinds, Mary
Page(s): 191
Date the Will was Written: Jul 28, 1906
Date the Will was Recorded: Mar 4, 1907
Spouse:
Other Information:

Name: Hinds, Z. T.
Page(s): 242
Date the Will was Written: Jun 10, 1902
Date the Will was Recorded: Jul 15, 1913
Spouse: Kate Hinds
Other Information:

Name: Holladay, Joseph
Page(s): 210
Date the Will was Written: Jan 19, 1906
Date the Will was Recorded: Mar 10, 1909
Spouse:
Other Information:

Name: Holloway, T. B.
Page(s): 356
Date the Will was Written: Oct 31, 1924
Date the Will was Recorded: Apr 29, 1925
Spouse:
Other Information:

Name: Hooper, A. C.
Page(s): 428
Date the Will was Written: Oct 9, 1929
Date the Will was Recorded: Feb 27, 1932
Spouse:
Other Information:

Name: Huddleston, J. W.
Page(s): 66
Date the Will was Written: Dec 22, 1888
Date the Will was Recorded:
Spouse: Mary Huddleston
Other Information: For Probate See Minute Book J Page 368; Non-Cupative Will

Name: Huddleston, James
Page(s): 410
Date the Will was Written: Jul 9, 1929
Date the Will was Recorded: Jul 20, 1929
Spouse:
Other Information:

Name: Hudgens, Joseph
Page(s): 273
Date the Will was Written: Mar 25, 1913
Date the Will was Recorded: Jun 4, 1917
Spouse:
Other Information:

Name: Huffines, S. M.
Page(s): 397
Date the Will was Written: Jul 13, 1928
Date the Will was Recorded: Aug 25, 1928
Spouse: Lula Huffines
Other Information:

Name: Hyder, P. M.
Page(s): 119-121
Date the Will was Written: Oct 25, 1898
Date the Will was Recorded:
Spouse: Rachel Hyder
Other Information: Codicil Nov 11, 1898

~ I ~

Name: Isbell, Angeline
Page(s): 84
Date the Will was Written: Nov 24, 1892
Date the Will was Recorded:
Spouse:
Other Information: For Probate See Minute Book K Page 380

Name: Isom, Elizira
Page(s): 148
Date the Will was Written: Jun 11, 1901
Date the Will was Recorded:
Spouse:
Other Information:

Name: Isom, Mrs. Mary
Page(s): 449
Date the Will was Written: May 25, 1929
Date the Will was Recorded: Sep 25, 1933
Spouse:
Other Information:

~ J ~

Name: Jackson, Josh
Page(s): 358
Date the Will was Written: Aug 2, 1919
Date the Will was Recorded: Jul 9, 1925
Spouse: Helen Jackson
Other Information:

Name: Jackson, Logan
Page(s): 136-138
Date the Will was Written: Aug 21, 1899
Date the Will was Recorded:
Spouse: Mary E. Jackson
Other Information:

Name: Jackson, M. E.
Page(s): 136-138
Date the Will was Written:
Date the Will was Recorded:
Spouse:
Other Information: Executrix of Logan Jackson Will: Mary E. Jackson

Name: Jaratt, Nola Simmons
Page(s): 382
Date the Will was Written: May 1923
Date the Will was Recorded: Mar 2, 1927
Spouse:
Other Information:

Name: Jared , I. F.
Page(s): 328
Date the Will was Written: Oct 20, 1920
Date the Will was Recorded: Jul 3, 1922
Spouse:
Other Information: Isaac F. Jared

Name: Jared , John
Page(s): 108
Date the Will was Written: Feb 16, 1893(73)
Date the Will was Recorded:
Spouse: Widow
Other Information:

Name: Jared , Josiah
Page(s): 129
Date the Will was Written: May 1, 1897
Date the Will was Recorded:
Spouse:
Other Information:

Name: Jared , M. B.
Page(s): 135-136
Date the Will was Written: Jul 11, 1899
Date the Will was Recorded:
Spouse:
Other Information:

Name: Jared , M. E.
Page(s): 38
Date the Will was Written: Apr 24, 1884
Date the Will was Recorded: Jul 10, 1884
Spouse: Frances Jared
Other Information:

Name: Jared , Mrs. Bettie
Page(s): 373
Date the Will was Written: Dec 26, 1922
Date the Will was Recorded: Jul 13, 1926
Spouse: Leroy S. Jared
Other Information:

Name: Jared , W. A.
Page(s): 331
Date the Will was Written: Jun 2, 1921
Date the Will was Recorded: Aug 30, 1922
Spouse: Eugenia Jared
Other Information:

Name: Jernigan, Mrs. Hulda
Page(s): 353-354
Date the Will was Written: Sep 14, 1918
Date the Will was Recorded: Jan 31, 1925
Spouse:
Other Information:

Name: Jernigan, T. B.
Page(s): 175
Date the Will was Written: May 26, 1904
Date the Will was Recorded:
Spouse:
Other Information:

Name: Johnson, H. W.
Page(s): 311-312
Date the Will was Written: Nov 2, 1920
Date the Will was Recorded: Nov 18, 1920
Spouse:
Other Information:

Name: Johnson, Mrs. Amanda M.
Page(s): 334
Date the Will was Written: Jun 2, 1922
Date the Will was Recorded: Feb 9, 1923
Spouse:
Other Information: Amanda Morrow Johnson

Name: Jones, John
Page(s): 1-2
Date the Will was Written: Jun 24, 1876
Date the Will was Recorded: Sept 5, 1876
Spouse:
Other Information:

Name: Jones, Nora Lee
Page(s): 277
Date the Will was Written: Aug 30, 1917
Date the Will was Recorded: Sep 5, 1917
Spouse:
Other Information: Not In Index

~ K ~

Name: Kerr, Amanda V.
Page(s): 194
Date the Will was Written: Feb 15, 1907
Date the Will was Recorded: Jul 12, 1907
Spouse:
Other Information:

Name: King, J. N.
Page(s): 444
Date the Will was Written: Nov 1, 1932
Date the Will was Recorded: Dec 20, 1932
Spouse:
Other Information: Not In Index

Name: Kinnaird, W. C.
Page(s): 28-29
Date the Will was Written: May 10, 1882
Date the Will was Recorded:
Spouse: Faney E Kinnard
Other Information: William C. Kinnaird

Name: Kirkpatrick, A.
Page(s): 270
Date the Will was Written: Dec 11, 1916
Date the Will was Recorded: Jan 22, 1917
Spouse: Mary Embree Kirkpatrick
Other Information: Albert Kirkpatrick

~ L ~

Name: Lamb, Yancy
Page(s): 124-125
Date the Will was Written: Dec 5, 1898
Date the Will was Recorded:
Spouse: Rozinda Lamb
Other Information:

Name: Lee, Hop. T.
Page(s): 377
Date the Will was Written: Jul 24, 1925
Date the Will was Recorded: Sep 2, 1926
Spouse:
Other Information:

Name: Lee, J. L.
Page(s): 245-246
Date the Will was Written: Mar 16, 1912
Date the Will was Recorded: Jan 22, 1914
Spouse: Lurverna Lee
Other Information: Codicil Apr 18, 1912

Name: Lee, Joseph R.
Page(s): 299-300
Date the Will was Written: Dec 5, 1917
Date the Will was Recorded: Dec 30, 1918
Spouse:
Other Information:

Name: Lee, T. J.
Page(s): 344-346
Date the Will was Written: No Date
Date the Will was Recorded: Dec 22, 1923
Spouse:
Other Information: T. J. Lee, Sr.

Name: Leftwich, S. A.
Page(s): 318-319
Date the Will was Written: Aug 19, 1921
Date the Will was Recorded: Jan 6, 1921
Spouse: Catherine Leftwich
Other Information: Samuel A. Leftwich

Name: Lewis, J. S.
Page(s): 247
Date the Will was Written: Feb 16, 1914
Date the Will was Recorded: Mar 2, 1914
Spouse: Viola Lewis
Other Information:

Name: Lewis, Mrs. Viola
Page(s): 249
Date the Will was Written: Jun 8, 1914
Date the Will was Recorded: Jul 27, 1914
Spouse:
Other Information:

Name: Looper, D. G.
Page(s): 401
Date the Will was Written: Aug 9, 1924
Date the Will was Recorded: Feb 22, 1929
Spouse: Jennie Looper
Other Information:

Name: Looper, Mrs. Sarah P.
Page(s): 332-333
Date the Will was Written: Nov 8, 1922
Date the Will was Recorded: Nov 21, 1922
Spouse:
Other Information:

Name: Lowe, Gideon Harris
Page(s): 245
Date the Will was Written: Nov 9, 1909
Date the Will was Recorded: Nov 14, 1913
Spouse: Wife
Other Information:

Name: Lyles, Stephen B.
Page(s): 4-5
Date the Will was Written: Jul 10, 1875
Date the Will was Recorded: Mar 1877
Spouse: Eliza J. Lyles
Other Information:

Name: Lynn, Thomas
Page(s): 442
Date the Will was Written: Sep 30, 1932
Date the Will was Recorded: Nov 7, 1932
Spouse: Elretta Lynn
Other Information: W. T. Lynn

~ M ~

Name: Mackey, Aaron P.
Page(s): 105
Date the Will was Written: Jan 11, 1896
Date the Will was Recorded:
Spouse:
Other Information:

Name: Mackie, J. M.
Page(s): 340
Date the Will was Written: Jan 18, 1923
Date the Will was Recorded: Nov 21, 1923
Spouse:
Other Information:

Name: Maddux, F. M.
Page(s): 323
Date the Will was Written: Jan 17, 1922
Date the Will was Recorded: Apr 13, 1922
Spouse:
Other Information:

Name: Maddux, John R.
Page(s): 88
Date the Will was Written: Jan 2, 1893
Date the Will was Recorded:
Spouse:
Other Information: Minute Book K Page; May Term

Name: Maddux, W. H.
Page(s): 365
Date the Will was Written: Jan 6, 1926
Date the Will was Recorded: Feb 23, 1926
Spouse:
Other Information:

Name: Mansewell, Katharine
Page(s): 15-16
Date the Will was Written: Mar 25, 1879
Date the Will was Recorded: Apr 1879
Spouse:
Other Information:

Name: Marchbanks, J. M.
Page(s): 219
Date the Will was Written: May 30, 1910
Date the Will was Recorded: Aug 17, 1910
Spouse: Ann Marchbanks
Other Information: On Page 218

Name: Marchbanks, W. Y.
Page(s): 36
Date the Will was Written: Jun 25, 1883
Date the Will was Recorded: Sep 13, 1883
Spouse: Mallie Marchbanks
Other Information:

Name: Markwalter, F. W.
Page(s): 180
Date the Will was Written: No Date
Date the Will was Recorded:
Spouse: Susie Alice Markwalter
Other Information: Frederick William Markwalter

Name: Martin, Alex
Page(s): 354-355
Date the Will was Written: Mar 2, 1925
Date the Will was Recorded: Jan 19, 1925
Spouse: Anne Martin
Other Information:

Name: Martin, J. B. S.
Page(s): 377-378
Date the Will was Written: Dec 31, 1921
Date the Will was Recorded: Jan 6, 1927
Spouse: Lillie D. Martin
Other Information:

Name: Martin, Mrs. Lyda F.
Page(s): 394
Date the Will was Written: Aug 30, 1910
Date the Will was Recorded: Apr 7, 1928
Spouse: Claude P. Martin
Other Information: Lydia Faulkner Martin

Name: Massa, A. R.
Page(s): 257
Date the Will was Written: Aug 19, 1913
Date the Will was Recorded: Feb 17, 1915
Spouse:
Other Information:

Name: Massa, Mrs. Dorinda
Page(s): 269
Date the Will was Written: Sep 11, 1905
Date the Will was Recorded: Jan 6, 1917
Spouse:
Other Information: Not In Index

Name: Massa, William
Page(s): 75
Date the Will was Written: Jan 29, 1891
Date the Will was Recorded:
Spouse: Dorinda Massa
Other Information:

Name: Matheny, Nora
Page(s): 423
Date the Will was Written: Aug 22, 1927
Date the Will was Recorded: Sep 19, 1931
Spouse:
Other Information:

Name: Mathis, Alice
Page(s): 327
Date the Will was Written: Mar 12, 1920
Date the Will was Recorded: Jun 6, 1922
Spouse: Martin Mathis
Other Information:

Name: Maxwell, C. C.
Page(s): 361
Date the Will was Written: Sep 3, 1925
Date the Will was Recorded: Sep 19, 1925
Spouse:
Other Information:

Name: Maxwell, W. C.
Page(s): 324
Date the Will was Written: Jan 28, 1921
Date the Will was Recorded: Apr 14, 1922
Spouse:
Other Information:

Name: Mayberry, W. W.
Page(s): 320-321
Date the Will was Written: Nov 9, 1921
Date the Will was Recorded: Mar 27, 1922
Spouse: Birdie Mayberry
Other Information:

Name: Maynard, Charlie
Page(s): 439
Date the Will was Written: Mar 23, 1920
Date the Will was Recorded: Aug 24, 1932
Spouse: Sarah Maynard
Other Information:

Name: McBroom, J. S.
Page(s): 40-41
Date the Will was Written: Aug 4, 1884
Date the Will was Recorded: Nov 3, 1884
Spouse:
Other Information: Joseph McBroom

Name: McBroom, Jeff D.
Page(s): 63
Date the Will was Written: Jul 10, 1885
Date the Will was Recorded: Feb 7, 1887
Spouse:
Other Information:

Name: McBroom, W. G.
Page(s): 306-307
Date the Will was Written: Apr 8, 1919
Date the Will was Recorded: Feb 23, 1920
Spouse: Della McBroom - decd
Other Information:

Name: McBroom, Wm.
Page(s): 26
Date the Will was Written: Apr 18, 1879
Date the Will was Recorded:
Spouse: Mary McBroom
Other Information:

Name: McCaleb, S. M.
Page(s): 87
Date the Will was Written: Jan 25, 1893
Date the Will was Recorded:
Spouse: Wife - decd
Other Information: Probated Feb Term County Court 1893 K Page 404

Name: McDonald, M. T.
Page(s): 415-416
Date the Will was Written: Apr 12, 1924
Date the Will was Recorded:
Spouse: Maggie McDonald
Other Information: First Wife: Ella Young McDonald

Name: McHenry, James
Page(s): 380-381
Date the Will was Written: Nov 23, 1926
Date the Will was Recorded: Feb 8, 1927
Spouse: Priscilla McHenry
Other Information:

Name: McKinley, Mrs. Sarah Francis
Page(s): 305-306
Date the Will was Written: Dec 5, 1916
Date the Will was Recorded: Dec 8, 1919
Spouse: J. D. McKinley
Other Information:

Name: Medlen, A.
Page(s): 102
Date the Will was Written: Feb 16, 1895
Date the Will was Recorded:
Spouse: Charity Medlen
Other Information: Almon Medlen

Name: Messenger, S. M.
Page(s): 178
Date the Will was Written: Apr 4, 1904
Date the Will was Recorded: Nov 14, 1904
Spouse: Canzada Messenger
Other Information: (Samuel M. Messenger - Wife Louisa Canzada Breeding)

Name: Miller, Mrs. Winnie A.
Page(s): 317-318
Date the Will was Written: Oct 17, 1921
Date the Will was Recorded: Dec 15, 1921
Spouse: Sanford M. Miller
Other Information:

Name: Mills, John
Page(s): 73
Date the Will was Written: Apr 1, 1889
Date the Will was Recorded:
Spouse: Jane Mills
Other Information: For Probate See Minute Book K Page 46

Name: Mills, W. J.
Page(s): 181-183
Date the Will was Written: May 29, 1903
Date the Will was Recorded:
Spouse: Annie Mills
Other Information: Not in Index

Name: Minton, W. C.
Page(s): 312
Date the Will was Written: Jun 17, 1920
Date the Will was Recorded: Dec 31, 1920
Spouse: Mary F. Winton
Other Information:

Name: Mitchell, A.
Page(s): 374
Date the Will was Written: Mar 26, 1926
Date the Will was Recorded: Jul 31, 1926
Spouse: Frona Mitchell
Other Information:

Name: Montgomery, Scott
Page(s): 313
Date the Will was Written: Feb 5, 1921
Date the Will was Recorded: Apr 4, 1921
Spouse: Martha Montgomery
Other Information: Colored

Name: Montgomery, W. A.
Page(s): 220
Date the Will was Written: Apr 4, 1908
Date the Will was Recorded: Dec 13, 1910
Spouse:
Other Information:

Name: Moore, Margret P.
Page(s): 116
Date the Will was Written: Oct 12, 1898
Date the Will was Recorded: Dec 23, 1898
Spouse:
Other Information:

Name: Moore, Mrs. Mary
Page(s): 444
Date the Will was Written: Apr 12, 1932
Date the Will was Recorded: Nov 23, 1932
Spouse:
Other Information:

Name: Morgan, Joe
Page(s): 427
Date the Will was Written: Feb 12, 1930
Date the Will was Recorded: Feb 27, 1932
Spouse:
Other Information:

Name: Moscrip, Robert J.
Page(s): 278
Date the Will was Written: Jul 23, 1898
Date the Will was Recorded: Sep 24, 1917
Spouse: Emma Moscrip
Other Information: Not In Index

Name: Murdock, D. P.
Page(s): 212
Date the Will was Written: Aug 7, 1907
Date the Will was Recorded: Nov 25, 1907
Spouse: Jane Murdock
Other Information:

Name: Murdock, Luther
Page(s): 230
Date the Will was Written: Nov 23, 1911
Date the Will was Recorded: May 17, 1912
Spouse: Minnie Murdock
Other Information:

Name: Myers, Sam &wife
Page(s): 369-370
Date the Will was Written: Feb 12, 1925
Date the Will was Recorded: Apr 28, 1926
Spouse:
Other Information: Samuel & Harriet E. Myers

~ N ~

Name: Nackles, George W.
Page(s): 300
Date the Will was Written: Feb 9, 1905
Date the Will was Recorded: Feb 6, 1919
Spouse: Wife - decd
Other Information:

Name: Neill, John H.
Page(s): 281
Date the Will was Written: Oct 5, 1914
Date the Will was Recorded: Nov 13, 1917
Spouse:
Other Information:

Name: Newman, J. A.
Page(s): 96
Date the Will was Written: Aug 17, 1894
Date the Will was Recorded: Oct 3, 1894
Spouse:
Other Information:

Name: Newman, John
Page(s): 53-54
Date the Will was Written: Dec 4, 1885
Date the Will was Recorded: Feb 6, 1886
Spouse: Jane Newman
Other Information:

Name: Nickles, T. P.
Page(s): 314
Date the Will was Written: Mar 14, 1921
Date the Will was Recorded: Apr 26, 1921
Spouse: Mag Nickles
Other Information:

Name: Noonan, James
Page(s): 149
Date the Will was Written: Oct 6, 1901
Date the Will was Recorded:
Spouse: Flora Noonan
Other Information:

Name: Norris, D. M.
Page(s): 291
Date the Will was Written: Mar 10, 1917
Date the Will was Recorded: Feb 25, 1918
Spouse: Martha Norris
Other Information:

Name: Norris, Martha
Page(s): 51-52
Date the Will was Written: Oct 15, 1885
Date the Will was Recorded: Nov 10, 1885
Spouse:
Other Information:

~ O ~

Name: Officer, Abe
Page(s): 362-363
Date the Will was Written: May 16, 1906
Date the Will was Recorded: Dec 19, 1925
Spouse: Margreth Officer
Other Information: Codicil Jul 23, 1917, Jun 2, 1919

Name: Officer, T. W.
Page(s): 328-329
Date the Will was Written: Oct 10, 1919
Date the Will was Recorded: Aug 5, 1922
Spouse: Emily Officer
Other Information: (Thomas William Officer - Wife Emily Brown Clouse)

Name: Owen, Manerva
Page(s): 411
Date the Will was Written: Oct 3, 1929
Date the Will was Recorded: Oct 19, 1929
Spouse:
Other Information:

Name: Owens, M. M.
Page(s): 321-322
Date the Will was Written: Dec 30, 1910
Date the Will was Recorded: Apr 11, 1922
Spouse: Wife
Other Information: Codicil Nov 7, 1919

~ P ~

Name: Patrick, Albert
Page(s): 270
Date the Will was Written: Dec 11, 1916
Date the Will was Recorded: Jan 22, 1917
Spouse: Mary Embree Kirkpatrick
Other Information: Albert Kirkpatrick

Name: Patterson, Pattie
Page(s): 212
Date the Will was Written: Aug 21, 1909
Date the Will was Recorded:
Spouse:
Other Information:

Name: Patton, S. T.
Page(s): 370
Date the Will was Written: Mar 26, 1926
Date the Will was Recorded: Apr 30, 1926
Spouse:
Other Information:

Name: Peek, Leuraney
Page(s): 203
Date the Will was Written: May 18, 1904
Date the Will was Recorded: Jan 16, 1908
Spouse:
Other Information:

Name: Peek, Robert
Page(s): 34-35
Date the Will was Written: Aug 31, 1878
Date the Will was Recorded: Sep 13, 1883
Spouse:
Other Information:

Name: Pippin, Carroll
Page(s): 440-441
Date the Will was Written: Jun 28, 192?
Date the Will was Recorded: Sep 13, 1932
Spouse: Dorcas Pippin
Other Information:

Name: Pippin, Richard F.
Page(s): 242
Date the Will was Written: Sep 10, 1912
Date the Will was Recorded: Jun 23, 1913
Spouse: Sarah M. Pippin
Other Information:

Name: Pippin, Sarah M.
Page(s): 293
Date the Will was Written: Mar 1, 1918
Date the Will was Recorded: Apr 22, 1918
Spouse:
Other Information:

Name: Pointer, B. P.
Page(s): 347-348
Date the Will was Written: Mar 1, 1924
Date the Will was Recorded: Mar 6, 1924
Spouse: Nora Pointer
Other Information:

Name: Price, Frank
Page(s): 337
Date the Will was Written: Feb 17, 1923
Date the Will was Recorded: Mar 5, 1923
Spouse: Narcis Price
Other Information: Colored

Name: Pullum, W. M.
Page(s): 304
Date the Will was Written: Aug 7, 1919
Date the Will was Recorded: Dec 5, 1919
Spouse: Janie Pullum
Other Information:

~ Q ~

Name: Quarles, Iabella F.
Page(s): 219
Date the Will was Written: Jan 16, 1903
Date the Will was Recorded: Dec 9, 1910
Spouse:
Other Information:

Name: Quarles, J. H.
Page(s): 358-359
Date the Will was Written: Aug 2, 1921
Date the Will was Recorded: Jul 9, 1925
Spouse:
Other Information:

Name: Quarles, Jas. L.
Page(s): 19
Date the Will was Written: July 5, 1879
Date the Will was Recorded: Sep 2, 1879
Spouse:
Other Information:

Name: Quarles, Matt
Page(s): 315
Date the Will was Written: Jul 26, 1921
Date the Will was Recorded: Aug 30, 1921
Spouse:
Other Information: Colored

Name: Quarles, S. D.
Page(s): 307
Date the Will was Written: Jan 26, 1917
Date the Will was Recorded: Mar 17, 1920
Spouse: Mary Ann Quarles
Other Information:

Name: Quarles, Sally W.
Page(s): 151
Date the Will was Written: Aug 18, 1881
Date the Will was Recorded:
Spouse:
Other Information: Codicil Sep 21, 1898

~ R ~

Name: Ray, G. S.
Page(s): 370-372
Date the Will was Written: Dec 12, 1923
Date the Will was Recorded: May 4, 1926
Spouse: Susan Ray
Other Information:

Name: Ray, W. L.
Page(s): 263-264
Date the Will was Written: Feb 12, 1907
Date the Will was Recorded: Feb 8, 1916
Spouse: Clia M. Ray
Other Information: W. L. Ray & C. M. Ray

Name: Reagan, A. A.
Page(s): 289-290
Date the Will was Written: Oct 25, 1917
Date the Will was Recorded: Jan 8, 1918
Spouse: Farnetta Reagan
Other Information:

Name: Rease, J. A.
Page(s): 214
Date the Will was Written: Aug 7, 1907
Date the Will was Recorded: Dec 6, 1909
Spouse: R. W. Rease
Other Information:

Name: Rector, I. E.
Page(s): 221
Date the Will was Written: Nov 17, 1910
Date the Will was Recorded: Dec 22, 1910
Spouse: Mary E. Rector
Other Information:

Name: Rector, James
Page(s): 82
Date the Will was Written: Mar 29, 1886
Date the Will was Recorded:
Spouse: Manerva Rector
Other Information: Probated at Oct Term County Court 1892 See Minute Book K Page 366.

Name: Reece, Mrs. Roanne
Page(s): 439-440
Date the Will was Written: Oct 14, 1926
Date the Will was Recorded: Sep 6, 1932
Spouse: Dr. Reece, decd
Other Information: Roanne Webb Reece

Name: Rehorn, Henry W.
Page(s): 265
Date the Will was Written: Aug 6, 1912
Date the Will was Recorded: Apr 17, 1916
Spouse: Margaret Rehorn
Other Information: Codicil

Name: Reid, Geo. G.
Page(s): 329-330
Date the Will was Written: May 15, 1917
Date the Will was Recorded: Aug 5, 1922
Spouse: Mary Lou Tishie Reed
Other Information:

Name: Reid, James B.
Page(s): 48-49
Date the Will was Written: Jan 20, 1883
Date the Will was Recorded: Sep 10, 1884
Spouse: Jane M. Reid
Other Information: Not In Index

Name: Richardson, Mrs. Louise L.
Page(s): 366
Date the Will was Written: Mar 3, 1919
Date the Will was Recorded: Feb 17, 1926
Spouse: John W. Richardson
Other Information:

Name: Richardson, Nancy Josephine
Page(s): 110
Date the Will was Written: Oct 5, 1896
Date the Will was Recorded:
Spouse: Riley C. Richardson
Other Information: Not In Index

Name: Richmand, James M.
Page(s): 92-93
Date the Will was Written: Aug 18, 1892
Date the Will was Recorded:
Spouse: Martha J. Richmand
Other Information:

Name: Riddle, Joseph
Page(s): 248
Date the Will was Written: Jan 23, 1914
Date the Will was Recorded: Mar 11, 1914
Spouse:
Other Information:

Name: Riley, S. M.
Page(s): 259
Date the Will was Written: Oct 7, 1909
Date the Will was Recorded: Jul 21, 1915
Spouse: Thursa Riley
Other Information:

Name: Riley, Velma T.
Page(s): 430
Date the Will was Written: Feb 16, 1932
Date the Will was Recorded: Apr 16, 1932
Spouse:
Other Information:

Name: Robbins, Mrs. Julia F
Page(s): 316
Date the Will was Written: Nov 21, 1912
Date the Will was Recorded: Nov 5, 1921
Spouse: Lansdon Robbins
Other Information:

Name: Roberts, G. W.
Page(s): 419
Date the Will was Written: Aug 26, 1930
Date the Will was Recorded: Oct 29, 1930
Spouse:
Other Information: Not In Index

Name: Rodgers, Robert O.
Page(s): 308-309
Date the Will was Written: May 22, 1915
Date the Will was Recorded: Jun 17, 1920
Spouse: Mary J. Rodgers
Other Information:

~ S ~

Name: Sacrey, W. B.
Page(s): 385
Date the Will was Written: Dec 27, 1924
Date the Will was Recorded: May 14, 1927
Spouse:
Other Information: William B. Sacrey

Name: Settles, Joe
Page(s): 338
Date the Will was Written: Oct 27, 1922
Date the Will was Recorded: Jun 14, 1923
Spouse: Jane Settles
Other Information: Colored; from Highland Park, MI

Name: Skimmehorn, A. J.
Page(s): 352
Date the Will was Written: Aug 7, 1923
Date the Will was Recorded: Jan 24, 1925
Spouse:
Other Information:

Name: Slagle, J. F.
Page(s): 411
Date the Will was Written: Dec 19, 1925
Date the Will was Recorded: Jan 1, 1930
Spouse: Fannie Slagle
Other Information: Not In Index

Name: Slagle, Mrs. Sallie
Page(s): 428
Date the Will was Written: Mar 19, 1925
Date the Will was Recorded: Mar 5, 1932
Spouse: Dow E. Slagle
Other Information:

Name: Slaughter, Alethia E.
Page(s): 24-25
Date the Will was Written: Jan 12, 1878
Date the Will was Recorded: Nov 1878
Spouse: Samuel G. Slaughter
Other Information:

Name: Slaughter, Dullie D.
Page(s): 150
Date the Will was Written: Oct 26, 1886
Date the Will was Recorded:
Spouse: S. G. Slaughter
Other Information:

Name: Slaughter, Samual G.
Page(s): 153
Date the Will was Written: Sep 1, 1902
Date the Will was Recorded:
Spouse: Delcinea D. Slaughter -
Other Information: decd Codicil Mar 28, 1903

Name: Sliger, Terry
Page(s): 298
Date the Will was Written: Jul 24, 1918
Date the Will was Recorded: Dec 23, 1918
Spouse:
Other Information: Written before leaving for War

Name: Sliger, W. L.
Page(s): 344
Date the Will was Written: Aug 31, 1923
Date the Will was Recorded: Dec 11, 1923
Spouse: Wife - decd
Other Information: William Lafayett Sliger

Name: Sliger, W. T.
Page(s): 189
Date the Will was Written: Mar 20, 1906
Date the Will was Recorded:
Spouse: Mindwell Sliger
Other Information: (William T. Sliger - Wife Mindwell Messenger)

Name: Smith, James G.
Page(s): 143
Date the Will was Written: Jun 29, 1895
Date the Will was Recorded:
Spouse: Sarah Smith
Other Information:

Name: Smith, L. L.
Page(s): 432
Date the Will was Written: Nov 8, 1924
Date the Will was Recorded: Apr 28, 1932
Spouse: Alie Smith
Other Information:

Name: Smith, Laura
Page(s): 218
Date the Will was Written: Apr 21, 1910
Date the Will was Recorded: Aug 17, 1910
Spouse: Ziny Smith
Other Information: Probated Jul 4, 1910

Name: Smith, M. S.
Page(s): 131
Date the Will was Written: Sep 7, 1895
Date the Will was Recorded:
Spouse: Mary Ann Smith
Other Information: M. S. Smith

Name: Smith, Mack
Page(s): 355
Date the Will was Written: May 16, 1922
Date the Will was Recorded: Apr 11, 1925
Spouse: Camilla Smith
Other Information:

Name: Smoot, Mrs. Mary E.
Page(s): 254
Date the Will was Written: Oct 14, 1914
Date the Will was Recorded: Dec 26, 1914
Spouse:
Other Information:

Name: Sowell, Lydia
Page(s): 424
Date the Will was Written: Feb 7, 1930
Date the Will was Recorded: Oct 8, 1931
Spouse:
Other Information: Lydia Simms Sowell

Name: Sowers, Lydia
Page(s): 422
Date the Will was Written: Jul 14, 1931
Date the Will was Recorded: Jul 30, 1931
Spouse:
Other Information: Not In Index

Name: Spivy, Whitten
Page(s): 142
Date the Will was Written: Feb 3, 1900
Date the Will was Recorded:
Spouse: Michal Spivy
Other Information:

Name: Stamps, Sanford
Page(s): 103
Date the Will was Written: Oct 24, 1894
Date the Will was Recorded:
Spouse:
Other Information:

Name: Stanton, M. E.
Page(s): 192
Date the Will was Written: Jun 26, 1903
Date the Will was Recorded: Mar 4, 1907
Spouse:
Other Information:

Name: Stockton, Allen
Page(s): 202
Date the Will was Written: Nov 7, 1907
Date the Will was Recorded: Nov 21, 1907
Spouse:
Other Information: Non-Cupative Will; Died Nov 8, 1907

Name: Stockton, T. J.
Page(s): 400
Date the Will was Written: Jul 17, 1923
Date the Will was Recorded: Jan 19, 1929
Spouse: Elvira Stockton
Other Information:

Name: Stone, Mrs. Minerva E.
Page(s): 385-386
Date the Will was Written: Dec 2, 1922
Date the Will was Recorded: May 24, 1927
Spouse:
Other Information: Codicil Aug 27, 1924

Name: Stone, Thomas
Page(s): 298
Date the Will was Written: Aug 13, 1913
Date the Will was Recorded: Nov 20, 1918
Spouse: Sarah A. Stone
Other Information:

Name: Sutton, James W.
Page(s): 282
Date the Will was Written: Dec 13, 1915
Date the Will was Recorded: Dec 27, 1917
Spouse: Mary Jane Sutton
Other Information:

~ T ~

Name: Taylor, J. W.
Page(s): 394-396
Date the Will was Written: Jan 15, 1920
Date the Will was Recorded: May 23, 1928
Spouse: Martha Elizabeth Taylor
Other Information: Codicil Jun 9, 1926

Name: Terry, Elizabeth
Page(s): 70-71
Date the Will was Written: Oct 25, 1880
Date the Will was Recorded: Sep 2, 1889
Spouse:
Other Information: Not In Index

Name: Terry, Hugh R.
Page(s): 266-267
Date the Will was Written: Mar 27, 1915
Date the Will was Recorded: Apr 17, 1916
Spouse:
Other Information:

Name: Terry, John
Page(s): 443
Date the Will was Written: Apr 20, 1932
Date the Will was Recorded: Oct 27, 1932
Spouse:
Other Information:

Name: Terry, P.
Page(s): 445
Date the Will was Written: Dec 29, 1930
Date the Will was Recorded: Dec 30, 1932
Spouse: Alcie Terry
Other Information:

Name: Terry, W. J.
Page(s): 253
Date the Will was Written: Nov 15, 1913
Date the Will was Recorded: Nov 30, 1914
Spouse: Mary J. Terry
Other Information:

Name: Thomas, Mrs. Mary J.
Page(s): 383
Date the Will was Written: Dec 24, 1926
Date the Will was Recorded: Apr 20, 1927
Spouse:
Other Information:

Name: Thompson, Haston
Page(s): 60
Date the Will was Written: Jun 23, 1886
Date the Will was Recorded: Jan 15, 1887
Spouse: Sarah Thompson
Other Information:

Name: Thompson, James F.
Page(s): 310
Date the Will was Written: Aug 10, 1918
Date the Will was Recorded: Sep 1, 1920
Spouse:
Other Information:

~ V ~

Name: Vadin, H. B. C.
Page(s): 97
Date the Will was Written: No Date
Date the Will was Recorded:
Spouse: Wife
Other Information:

Name: Verble, W. L.
Page(s): 309-310
Date the Will was Written: Sep 1, 1911
Date the Will was Recorded: Jul 7, 1920
Spouse:
Other Information: William L. Verble

~ W ~

Name: Wade, Bettie
Page(s): 432
Date the Will was Written: Apr 11, 1932
Date the Will was Recorded: May 3, 1932
Spouse:
Other Information: Not In Index

Name: Wade, Elizabeth E.
Page(s): 244
Date the Will was Written: Jul 19, 1913
Date the Will was Recorded: Oct 9, 1913
Spouse:
Other Information:

Name: Waird, Michael
Page(s): 81
Date the Will was Written: Nov 24, 1891
Date the Will was Recorded:
Spouse:
Other Information:

Name: Walker, Mrs. Sallie
Page(s): 330-331
Date the Will was Written: Mar 16, 1916
Date the Will was Recorded: Aug 21, 1922
Spouse:
Other Information:

Name: Walker, W. H.
Page(s): 251
Date the Will was Written: Aug 10, 1911
Date the Will was Recorded: Oct 16, 1914
Spouse:
Other Information:

Name: Wall , S. H.
Page(s): 346
Date the Will was Written: Aug 10, 1922
Date the Will was Recorded: Feb 2, 1924
Spouse: Mrs. S. H. Wall
Other Information:

Name: Wallace, John A.
Page(s): 226
Date the Will was Written: Sept 11, 1895
Date the Will was Recorded: May 8, 1911
Spouse: Oma Wallace
Other Information:

Name: Wallace, Oma May
Page(s): 357
Date the Will was Written: Jun 12, 1917
Date the Will was Recorded: May 16, 1925
Spouse:
Other Information:

Name: Wallace, W. G.
Page(s): 101
Date the Will was Written: Jan 27, 1894
Date the Will was Recorded: Feb 6, 1894
Spouse: Elizabeth Ann Wallace
Other Information:

Name: Ward, Nancy W.
Page(s): 110
Date the Will was Written: Oct 21, 1897
Date the Will was Recorded:
Spouse:
Other Information: Listed as N. W. Ward in text

Name: Ward, Stephen D.
Page(s): 107
Date the Will was Written: Aug 15, 1894
Date the Will was Recorded:
Spouse:
Other Information:

Name: Ward, William
Page(s): 126-128
Date the Will was Written: Aug 10, 1877??
Date the Will was Recorded: Apr 21, 1898
Spouse: M. B. Ward
Other Information: Not In Index

Name: Warren , W. A.
Page(s): 360-361
Date the Will was Written: Mar 13, 1924
Date the Will was Recorded: Aug 31, 1925
Spouse: Dead about 1 year
Other Information:

Name: Wassom, J. L.
Page(s): 3-4
Date the Will was Written: Aug 28, 1876
Date the Will was Recorded: Sep 1876
Spouse: Cemantha E. Wassom
Other Information: Jacob L. Wassom

Name: Watson, J. R.
Page(s): 387
Date the Will was Written: Sep 4, 1922
Date the Will was Recorded: Jun 18, 1927
Spouse:
Other Information: (Jackson Randolph Watson - Wife Jane Catherine Breeding)

Name: Watson, Mrs. Rosa C.
Page(s): 426
Date the Will was Written: Oct 22, 1921
Date the Will was Recorded: Feb 11, 1932
Spouse:
Other Information:

Name: Watts, Mrs. Amy
Page(s): 421
Date the Will was Written: May 22, 1920
Date the Will was Recorded: Dec 11, 1930
Spouse: Harvey Watts
Other Information:

Name: Webster, W. M.
Page(s): 264
Date the Will was Written: Nov 5, 1915
Date the Will was Recorded: Apr 3, 1916
Spouse: Manerva Webster
Other Information:

Name: Welch, J. A.
Page(s): 296-297
Date the Will was Written: Aug 15, 1911
Date the Will was Recorded: Oct 14, 1918
Spouse: Beckey Welch
Other Information:

Name: Welch, J. W.
Page(s): 416-418
Date the Will was Written: Aug 27, 1930
Date the Will was Recorded: Sep 29, 1930
Spouse: Julia Ann Welch
Other Information: John W. Welch

Name: Welch, Nancy
Page(s): 10-11
Date the Will was Written: Nov 20, 1877
Date the Will was Recorded: Nov 20, 1878
Spouse:
Other Information:

Name: West, G. W.
Page(s): 144-145
Date the Will was Written: Apr 28, 1894
Date the Will was Recorded:
Spouse: Eliza West
Other Information: George W. West Codicil May 8, 1894

Name: West, Wilson
Page(s): 267
Date the Will was Written: Feb 8, 1915
Date the Will was Recorded: Sep 30, 1916
Spouse:
Other Information:

Name: Whitaker, Janey
Page(s): 205
Date the Will was Written: Mar 17, 1908
Date the Will was Recorded: May 19, 1908
Spouse: W. M. Whitaker
Other Information:

Name: White , J. C.
Page(s): 163-164
Date the Will was Written: Nov 20, 1901
Date the Will was Recorded: Apr 4, 1904
Spouse:
Other Information:

Name: Whitefield, William
Page(s): 30-31
Date the Will was Written: Apr 23, 1882
Date the Will was Recorded: May 1883
Spouse: Lucinda Whitefield
Other Information:

Name: Whitney, C. H.
Page(s): 239
Date the Will was Written: Dec 9, 1912
Date the Will was Recorded: Jan 4, 1913
Spouse:
Other Information:

Name: Whitson, J. M.
Page(s): 235-237
Date the Will was Written: Apr 1, 1912
Date the Will was Recorded: Nov 5, 1912
Spouse: Sallie L. Whitson
Other Information: (Jeremiah M. Whitson - Wife Sarah Louhaney Barnes)

Name: Whitson, Jere
Page(s): 351
Date the Will was Written: Dec 10, 1924
Date the Will was Recorded: Jan 7, 1925
Spouse: Olvia Whitson
Other Information:

Name: Whitson, Mrs. Nancy P.
Page(s): 276
Date the Will was Written: May 25, 1917
Date the Will was Recorded: Jul 25, 1917
Spouse:
Other Information:

Name: Whitson, Sallie L.
Page(s): 361-362
Date the Will was Written: Aug 11, 1916
Date the Will was Recorded: Dec 3, 1925
Spouse:
Other Information: (Sarah Louhaney Barnes - Husband Jeremiah M. Whitson)

Name: Whitson, Sarah
Page(s): 313
Date the Will was Written: Dec 13, 1920
Date the Will was Recorded: Feb 8, 1920
Spouse:
Other Information:

Name: Whitteaker, L. J.
Page(s): 431
Date the Will was Written: Aug 14, 1912
Date the Will was Recorded: Apr 19, 1932
Spouse:
Other Information: Codicil Jul 15, 1926

Name: Willett, John W.
Page(s): 302-303
Date the Will was Written: Jul 21, 1917
Date the Will was Recorded: May 2, 1919
Spouse: Mary H. Willett
Other Information:

Name: Williams, (Henry)
Page(s): 94
Date the Will was Written: Jul 9, 1894
Date the Will was Recorded: Oct 7, 1894
Spouse: Sarah Williams
Other Information: Henry Williams, Codicil Aug 2, 1894

Name: Williams, Eliza
Page(s): 104
Date the Will was Written: Feb 3, 1896
Date the Will was Recorded:
Spouse: Cohn C. Williams
Other Information:

Name: Winchester , J. P. C.
Page(s): 161
Date the Will was Written: Jun 22, 1903
Date the Will was Recorded:
Spouse: Wife
Other Information:

Name: Wiser, David M.
Page(s): 32
Date the Will was Written: Dec 18, 1874
Date the Will was Recorded:
Spouse:
Other Information:

Name: Wiser, J. M.
Page(s): 339
Date the Will was Written: Jul 7, 1923
Date the Will was Recorded: Jul 20, 1923
Spouse:
Other Information:

Name: Womack, B. H.
Page(s): 453
Date the Will was Written: Jul 12, 1921
Date the Will was Recorded: Dec 18, 1933
Spouse: Ellender Womack
Other Information: Codicil Mar 1, 1930

Name: Wright, J. P.
Page(s): 183
Date the Will was Written: Apr 27, 1905
Date the Will was Recorded:
Spouse: M. F. Wright
Other Information:

Name: Wright, J. W.
Page(s): 139
Date the Will was Written: Mar 21, 1898
Date the Will was Recorded:
Spouse: S. A. E. Wright
Other Information:

Name: Wright, J. W.
Page(s): 154-159
Date the Will was Written: Mar 21, 1898
Date the Will was Recorded: May 14, 1903
Spouse: S. A. Wright
Other Information: Will Contested Case

Name: Wright, S. A. E.
Page(s): 232-233
Date the Will was Written: Aug 8, 1911
Date the Will was Recorded: July 25, 1912
Spouse:
Other Information:

~ Y ~

Name: Young, Peter
Page(s): 77
Date the Will was Written: Oct 6, 1860
Date the Will was Recorded:
Spouse: Mary Young
Other Information:

Name: Young, Saml
Page(s): 176
Date the Will was Written: Dec 30, 1902
Date the Will was Recorded:
Spouse: Mariah Young
Other Information:

Name: Young, W. F.
Page(s): 68
Date the Will was Written: June 29, 1889
Date the Will was Recorded:
Spouse: Margarette Young
Other Information: William F. Young