SCREVEN COUNTY, GA -COURT Index to Loose Papers (Court of Ordinary) Copyright. All rights reserved. http://www.usgwarchives.net/copyright.htm This file was contributed for use in the USGenWeb Archives by: gdrexel1@airmail.net Carole Drexel Table of Contents page: http://www.usgwarchives.net/ga/crawford.htm Georgia Table of Contents: http://www.usgwarchives.net/ga/gafiles.htm 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