RootsWeb.com Mailing Lists
Total: 1/1
    1. [GASCREVE] Index to Screven County Original Loose Papers Ct Ord
    2. Carole Drexel
    3. > Transcribed from Original Document found in the Office of the Probate Court, Screven County, Georgia, 7/25/2002 and transcribed by Carole Farr Drexel 2/3/2003. > > On Department of State Letterhead, Ben W. Fortson, Jr., Secretary of State, Atlanta 3, Georgia > > INDEX TO SCREVEN COUNTY ORIGINAL LOOSE PAPERS > OFFICE OF COURT OF ORDINARY > > NAME CHARACTER OF DOCUMENT DATE > > Archer, Eli A. Will of January 30, 1840 > Baysmore, James P. Will of March 14, 1864 > Beasley Estate Minutes, Court of Ordinary March 27, 1853 > Beasley, William Will of February 28, 1853 > Belcher, Sarah Will of December 15, 1856 > Best, Pheraby Homestead plat of land February 1, 1879 > Black, Edward J. Will of November 7, 1849 > Black, George R. Will of November 8, 1886 > Blackburn, Rachel Will of December 9, 1861 > Bolton, James Will of February 16, 1849 > Bowie, James H. Will of October 8, 1877 > Boyd, James Estate of no date > Brannen, Hope Will of January 16, 1868 > Burk, David Sr. Will of September 6, 1843 > Burns, John M. Will of June 28, 1866 > Conner, James Will of January 14, 1841 > Conner, Lewis Will of August 10, 1848 > Conner, Simeon D. Sr. Will of July 23, 1891 > Conyers, John Will of April 27, 1836 > Cooper, Wilson C. Will of July 16, 1866 > Dougaliss, Elizabeth > (Orphan of John) Letter, Pike Co., Zebulon September 16, 1828 > Edenfield, John A. Will of April 2, 1894 > Evans, John R. Will of June 3, 1902 > Griner, Johnathan Estate of December 15, 1885 > Grovenstine, Lewis Will of October 8, 1881 > Hale, Mary (widow) Will of May 15, 1874 > Herrington, Richard Jr. Will of November 17, 1840 > Hilton, William C. Will of December 8, 1856 > Hines, Martha (widow) Will of May 13, 1861 > *Hollingsworth, Isaac Will of August 8, 1901 > Humphreys, James C. Will of September 5, 1851 > Hunter, Ephriam Will of July 24, 1851 > Lanier, Lewis Will of no date > Lee, David B. Will of March 14, 1864 > Lee, Joshua Will of July 9, 1853 > > Page Two > > Long, Zacheus Will of August 17, 1846 > Lovett, John F. Will of November 30, 1850 > Lovett, Thomas F. Will of June 14, 1851 > McGee, H. H. Estate of September 26, 1882 > McGowin, John (bound out > to Eliza Lovett) January 27, 1874 > Mallard, Hiram Will of August 13, 1870 > Maner, George H. Will of June 14, 1858 > Marlow, Stephen Will of Nov. Term 1867 > Mills, Anthony Will of June 9, 1862 > Morton, Silas Will of June 20, 1852 > Newton, G. W. Will of December 11, 1884 > Newton, George Will of March 3, 1845 > Newton, James Will of September 9, 1878 > Newton, Reubin Will of September 5, 1885 > Parker, Martha Will of January 11, 1869 > Phillips, Benjamin Will of September 4, 1850 > Phillips, Lucy Will of August 12, 1851 > Reddick, Peter Will of October 8, 1866 > Roberts, Augustus S. Will of August 14, 1896 > Roberts, James Will of March 22, 1852 > Roberts, John S. Will of October 10, 1861 > Roberts, Roland Will of September 7, 1840 > Rushing, Ely Will of May 2, 1836 > Scarborough, Hardy Will of April 5, 1838 > Street, Thomas > (of Jefferson Co.) Will of October 1, 1846 > Taylor, Benjamin Will of March 13, 1865 > Wade, Peyton L. Will of February 11, 1867 > Wells, Chancer C. Estate of August 10, 1886 > Wells, Jacob H. Sr. Will of November 11, 1857 > Zeagler, John Will & wish November 10, 1841 > > *Howard, Moses Will of December 27, 1854

    01/18/2008 11:12:23