Franklin County GaArchives Wills.....Sanders, Moses St. 1844 ************************************************ Copyright. All rights reserved. http://www.usgwarchives.net/copyright.htm http://www.usgwarchives.net/ga/gafiles.htm ************************************************ File contributed for use in USGenWeb Archives by: Jacqueline King http://www.genrecords.net/emailregistry/vols/00016.html#0003809 October 15, 2006, 10:16 am Source: Microfilm Drawer #318 Written: 1844 Will and Estate Records of Moses Sanders, proved 1846. Franklin County Court of Ordinary Estate Records (unbound) 1791-1901 Microfilm Drawer #318 Box # 39 Georgia Department of Archives and History Folder Cover-Moses Sanders, Sr. 1846-1852 Will: Feb. 1844 Proved: Dec. 1846 Executors: Richard Willbanks, Minyard Sanders Children: John-his heirs [Richard Willbanks, guardian of the heirs of John Sanders, deceased] Harriss Minyard Stephen Nancy Sarah Elizabeth Martha Polly-her heirs Moses Sanders Last Will & Testament Recorded in Book A for Wills Folio 118, this 12th day of January 1847. T. King, clerk [Franklin County,Georgia] State of Georgia, Franklin County 6th July 1844. In the name of God Amen, I, Moses Sanders Senr. Of the State and County aforesaid being of sound mind & body do ordain and constitute this my last will and Testament. 1st I resign my body to the dust & my Spirit to God who gave it. 2nd I give & bequeath to my son John’s heirs, two Small negroes. 3rd I give & bequeath unto my son Harriss Sanders, and 4th I give & bequeath unto my son Minyard Sanders, and 5th I give and bequeath unto my son Stephen Sanders and 6th I give & bequeath unto my daughter Nancy and 7th I give & bequeath unto my daughter Sarah & 8th I give and bequeath unto my daughter Elizabeth & 9th I give and bequeath unto my daughter Martha and her heirs (at my Decease) as Severally named above and all my worldly goods and effects, to be Equally divided amongst my heirs as above named after the heirs of my son John, deceased [inksplotch] heirs receive their two Small negroes as above named, then said heirs to be equal heirs with the rest of my heirs as above named– and 10th I further will and bequeath to my daughter Polly’s (Deceased) heirs five dollars are their full share of my Estate & also my Son John’s (Deceased) wife, five dollars as her full Share of my Estate, and I further hereby constitute and appoint Richard Willbanks and Minyard Sanders to Execute my last will and Testament–Hereby revoking all former wills, and further order that my Son Stephen’s property remains in the hand of Harriss Sanders, Minyard Sanders and Richard Willbanks to give to him as they may think necessity requires. In Testimony whereof I hereunto Set me hand and Seal the day and Date above written Signed: Moses Sanders Witnesses: Williamson Mize, William Perry, Donald McDonald Jr. Georgia, Franklin County Clerk’s Office Court of Ordinary. Personally appeared before William Turk & Isaac M. Aderhold two of the Judges of the Court of Ordinary of said County, Donald McDonald Jr. & William Perry who being duly sworn deposeth and saith, That they saw the above named Moses Sanders sign & seal the above & within Will for the purpose therein mentioned where–in his proper mind, that they deponents subscribed the same as witnesses and saw Williamson Mize do so likewise. Signed: Wm. Perry, Donald McDonald Jun.[Jun. underlined] Sworn to and subscribed before me this 8th day of December 1846 Signed: William Turk, J. I. C., Isaac M. Aderhold, J. I. C. Franklin Court of Ordinary January Term 1847 The last Will & Testament of Moses Sanders, Decd., being presented to the Court, and it approving that the said Will was heretofore proved before William Turk and Isaac M. Aderhold two of the Judges of said Court in vacation and no objections being now made at this Time–It is so ordered that the same be recorded and the Executors therein named qualified as the Law requires. No. 1 C. Addison Recpt. for 1847-15.58 3/4 2. John Thomas & J. W. Pruitt Private appraisement Recpt. 7.00 3. Nancy Smith one of the legatees rept. 5.00 4. Harris Sanders ditto-1242.93 3/4 5. Stephen Ball ditto-1242.93 3/4 6. David James ditto-1242.93 3/4 7. Wesley Wiley ditto-1242.93 3/4 8. Richard Willbanks Guardian for John Sanders’ children Receipt-1242.93 3/4 9. Stephen Sanders one of legatees Recpt.-1242.93 3/4 10. Cash paid T. King, C. C. O.-6.37 ½ Hardy James a/c-2.20 Court of Ordinary March Term 1848. Personally appeared in Court Minyard Sanders who saith on oath that the above return in just & true. Signed: Minyard Sanders Sworn to and subscribed 6th March 1848. Thomas King, C. C. O. Exhibit. Return of Minyard Sanders Executor of the estate of Moses Sanders Dec’d. May Term 1848. List of notes obtained from sale of property of the dec’d. No.1. William Mintz due 25th Dec. 1847 for $4.95 2. D. McDonald & J. McDonald due 29th Dec. 1847-8.12 ½ 3. John Greenway & J. W. (?) Haynes due 25th Dec. 1847-7.45 ½ 4. B. Hendrix & F. Hendrix [Numbers 4-20 all contain Ditto marks to No. 3 as for due date on notes)-13.87 ½ 5. F. Hendrix & J. W. Greenway -7.21 6. J. Y. Kelly & F. Hendrix-4.78 3/4 7. T. S. Sisson & Samuel Orr-16.20 8. James Daley-6.62 ½ 9. Samuel Pruitt & Fennel Hendrix-9.2 ½ 10. Samuel Headen-7.5 ½ 11. G. McBee & M. C. Thornton-4.76 12. A. C. Sanders & Aaron Sanders-8.85 14. [no 13.] B. F. Evans & Russel Porter-8.5 ½ 15. Archibald McDonald-6.2 ½ 16. James McDonald & Donald A. McDonald-19.06 1/4 17. John A. Sanders & J. Sanders-4.60 1/4 18. John Perry & G. J. Forbes-5.25 19. G. J. Forbes & J. Perry-14.43 1/4 20. J. W. Hayne & M. C. Thornton-8.50 Cash paid in at sale-11.46 1/4 Cash received for hire of negro, Lewis-18.20 Total 199.34? The amount of negroes which were appraised and divided as per agreement between the legatees-$11,143.50 Return of Minyard Sanders Executor of the Estate of Moses Sanders, Deceased. To Harris Sander Receipt one of the Legatees-$26.00 Wesley Wiley ditto-No. 2 26.00 Stephen Sanders ditto-No. 3 26.00 David James ditto-No. 4 26.00 R. Willbanks ditto-No. 5 15.00 Clerk Court of Ordinary Receipt-No. 5 3.12 ½ R. Willbanks ditto-No. 6 15.00 Stephen Balls ditto-No. 7 25.00 N. S. Butler ditto-no number 6.50 Personally appeared in open court Minyard Sanders being duly sworn saith the within return is just and true. Signed: Minyard Sanders, Executor. January 14th 1850 Attest, John G. York, C. C. O. Returns for September Term of the Court of Ordinary by Minyard Sanders Exr. of the estate of Moses Sanders, dec’d. No. 1 Richard Willbanks receipt $10.00 June 31th 1851 No. 2 Do. Do. Guardian of the heirs of John Sanders, dec’d. June 30th 1851 $10.00 No. 3 G. L.(?) McBee Receipt for Mrs. McBee, March 1st 1851 $4.00 Georgia, Franklin County. Court of Ordinary, September Term 1851. Personally came into open Court Minyard Sanders Exr. who saith on oath the above return is just & true. Signed: Minyard Sanders, Exr. Sworn to and subscribed this 1st Sept. 1851 John G. York, C. C. O. Undated. Ordered by the Court that Richard Willbanks & Minyard Sanders Executors of the Estate of Moses Sanders deceased have leave to sell all the lands belonging to said Estate upon his giving legal notice of the same. Minyard Sanders, Executor of the estate of Moses Sanders Deceased. To said Estate. To amount received from sale of land in Laurens County sold 1st Tuesday Feby. 1852-$13.56 1/4 By amount paid Editor Southern Recorder for advertising sale of land as on voucher No. 1-$4.00 By amount paid for copy of said Grant-1.50 By amount paid Sheriff for crying sale of land No. 2-.75 By 11 days travelling [sic] to & returning from Laurens Co. To see land at $1 per day-11.00 By travelling expenses of said trip-9.00 Total 26.25 Court of Ordinary March Term 1852. Georgia, Franklin County. Personally came in open court Minyard Sanders Executor and being duly sworn saith that this account is just and true. Signed: Minyard Sanders Sworn to and subscribed in open court March 1st 1852 John G. York, Ordinary. Georgia, Franklin County. Ordinary’s Office Carnesville, 1st March 1852 I, John G. York Ordinary of said county do hereby certify that the above and foregoing is a full and correct transcript from the records of my office of the Returns of Minyard Sanders Exr. of Moses Sanders dec’d. John G. York, Ordinary State of Georgia, Franklin County. Court of Ordinary December Term 1852 Whereas Minyard Sanders & Richard Willbanks was duly qualified Executors of the Last will & testament of Moses Sanders Dec’d. at January Term of this Court 1847 and the Said Sanders & Wilbanks Executors of the aforesaid did finish the business of Said Estate and on the first day of March 1852 made application to this court made application to this court for letters of Dismission from all further liability from their Executorship-and Citation being granted and published in terms of law calling upon all persons concerned to show cause why said letters should not be Granted said applicants and no cause having been shown It is therefore ordered by the Court-that Minyard Sanders and Richard Wilbanks Executors of the last will and testament of Moses Sanders dec’d. be and they are hereby Dismiss and discharged, and released from all further liability upon their Executorships as aforesaid. M. Sanders & R. Wilbanks order for Dismission Entered Dec. Term 1852. Court of Ordinary December Term 1852 Return of Minyard Sanders & Richard Willbanks, Exrs. of Moses Sanders Dec.’d. Final Returns Dec. 6th 1852 Cash paid John G. York ordinary for H. Halsey [or Holsey] Editor fees for citation for letters Dismission as per Voucher No. 1 $9.50 Dec. 6th 1852 Case paid John G. York for his fees for Exhibit & returns and Dismission. No. 2 $15.00 State of Georgia, Franklin County. Court of Ordninary, December Term 1852. Personally came into court and being sworn saith his Return is just and true. Signed: Minyard Sanders Sworn to & subscribed before me, this 6th day Dec. 1852 John G. York, Ord. Copy provided for transcription by Helen Skaggs, helen.skaggs@verizon.net File at: http://files.usgwarchives.net/ga/franklin/wills/sanders495gwl.txt This file has been created by a form at http://www.genrecords.org/gafiles/ File size: 10.3 Kb