THE ARNOLD FAMILY ASSOCIATION OF THE SOUTH _____________________________________________________________________________ From the Files of Ted O. Brooke – GEORGIA (Part II) _____________________________________________________________________________ Table of Contents Coweta County General Index to Estate Records (1827-1900) 1 Will - JAMES ARNOLD (GA-ARK) (1870 – unrecorded) 2 Grantville City Cemetery 3 ARNOLD-Sims Family Cemetery 3 ARNOLD-Banks Family Cemetery 4 Deed Index, Grantors (1827-1900) – ARNALL 5 Deed Index, Grantees (1827-1891) – ARNALL 6 Deed Index, Grantors (1827-1874) – ARNOLD 7 Deed Index, Grantees (1827-1849) – ARNOLD (some abstracted) 8 Crawford County Will – ANDERSON C. ARNOLD (1907 - Unrecorded) 9 DeKalb County 1830 Census 9 1840 Census 9 Selected Marriage Records (1840-1900) Dodge County Marriages 1871-1966 10 Dougherty County History and Reminiscences of Dougherty County, GA 10 Early County Marriages 1820-1915 10 Elbert County Marriages 1805-1913 11 Fannin County Marriages 1854-1901 11 Fayette County Deed Index 1821-1860 12 Tax Digests 1824 and 1829 12 All known cemeteries in Fayette County 12 Floyd County Will – MAHALA ARNOLD (1857 - unrecorded) 13 Floyd County Cemeteries, Vol. II 13 Forsyth County 1845 State Census 14 Deed Book P extract (1871) 14 Marriage Records 1833-1933 14 Will Index 1833 – 1973 14 Cemeteries of Forsyth County 14 Franklin County 1798 Tax List 14 1803 Tax Digest 14 1805 Tax Digest 14 1840 Census 15 Minutes, Court of Ordinary 1801-1804 15 Inventories of Estates, Wills, etc 1804-1807 15 Wills, Inventories, etc. 1786-1814 15 Deed Book Y General Index 1792-1852 15 Deed Book Abstracts 16 Fulton County Marriage Records 1854-1902 18 Genealogical Notes on NATHAN ARANDAL/ARENDELL 19 -1- Coweta County “General Index to Estate Records (1827-1900) This index includes wills, appointment minutes, letters, bonds, miscellaneous orders, appraisements, returns, etc. Readers should refer to this index to particular references of any estate they wish to research; photocopies from this index may be ordered from the Georgia Department of Archives and History, Microfilm Library, 330 Capital Avenue, Atlanta, GA 30334 – TOB ARNOLD Case Number (Year) ALLEN 1852 ELIZABETH, WILLIAM, PHILLIP, SAMUEL, HUGH, IRENE 1853 JAMES D. 1854 WILLIAM G. 1863 SAMUEL L. 1864 PARK E. 1866 THOMAS P. E. 1866 GEORGE W. 1868 THOMAS E., GLENN, DOLLIE C., LULA, WILLIAM 1870 SELINA 1871 BEULAH, PAULINE, LIZZIE, & INFANT 1872 MARY, MELLIE (sic), MARGARET 1872 BRADFORD, MOLLIE & SALLY GRANTLAND 1872 PHILLIP L. 1872 JAMES 1876 SUSAN M. 1878 WILLIAM D.(?) 1881 W. P. 1883 BEULAH 1884 LIZZIE 1884 PAULINE 1884 MATTIE, JAMES H., WILLIAM, LUCILE, LUCIUS 1884 WILLIAM G. 1885 ARNALL SEAVEY C. VIDA, MAMIE J., JOHN H., GEORGE P.(?) 1881 F.M. 1885 ADA 1893 -2- “JAMES ARNOLD of Coweta County, Georgia, dated May 11, 1870” An original unrecorded will in Georgia Supreme Court Case #A-10441 filed in the Georgia Archives Record Group 92-1-1; digested in “Georgia Reports,” Vol. 62, page 627, HUGH M. ARNOLD, et al vs W. S. Thompson Fulton County Georgia: I, JAMES ARNOLD, of the County of Coweta, formerly owned as a slave a woman named Martha, she is now free and known as MARTHA ARNOLD. She has now living the following mulatto children, who bear my name and they are my children each of whom I recognize as my children to wit: FRANK ARNOLD, WOODSON ARNOLD, JONES ARNOLD, MARTHA CATHERINE ARNOLD, ELBERT ARNOLD, and PARK ARNOLD. I give to my friend Jacob Gable of Coweta County as trustee for the above named six children, the following property, to wit: My plantation whereon I now live in Coweta, embracing about 1200 acres of land, including all personal property; also 52 shares of stock in the Georgia Railroad and Banking Company and 52 shares of stock in the Atlanta & West Point Railroad Company. I direct that the said Jacob Gable, as trustee for said FRANK ARNOLD, WOODSON ARNOLD, JONES ARNOLD, MARTHA CATHERINE ARNOLD, ELBERT ARNOLD, and PARK ARNOLD, shall cultivate and manage said farm … that the proceeds arising from the cultivation of said plantation shall be applied to the support, maintenance and education of each of said children, until they shall each receive a collegiate education. I direct that all my wild lands be sold by my executor and the money arising from said sale paid to said Jacob Gable as trustee for said children. I direct that the woman MARTHA ARNOLD mother of said children be allowed by said trustee to remain on said farm and be supported and taken care of during her life, but if, at any time, said woman MARTHA ARNOLD should become obstinate and misbehave, the trustee shall no longer be bound to support and take care of her and allow her to remain on said farm. All my White, legitimate, children have heretofore received from me what I deem to be a sufficiency of my property for their comfort, and therefore, are to have no interest in this property or any other I may have at the time of my death it being my main intention to provide for the support of the children of MARTHA ARNOLD mentioned in this will. I appoint my friend Jacob Gable of Coweta County executor, May 11, 1870. (Signed) JAMES ARNOLD Witnesses: Thomas W. J. Hill W. W. Durham C. N. Redwine Milton A. Candler That, after making said will, the said JAMES ARNOLD sold the plantation in Coweta County mentioned in said will and moved out of this State; that on the 15th day of August 1876, the said JAMES ARNOLD who was then a resident of Logan County, Arkansas, departed this life leaving said will unrevoked, that the said Jacob Cable is a citizen of Arkansas, that all the persons having any interest under said will are now non-residents of this state; that the heirs at law of said JAMES ARNOLD are as follows to wit: ELIZABETH M. SIMS, wife of GEORGE R. SIMMS, WILLIAM P. ARNOLD, SAMUEL J. ARNOLD, HUGH M. ARNOLD, all of whom are citizens of Coweta County, Georgia and IRENE O. EBERHART, wife of SAMUEL EBERHART who resides in Alabama, that the said JAMES ARNOLD at his death was the owner of the railroad stock mentioned in said will, and your petitioner desires to submit the said will for probate in solemn form, that the principle office of the Atlanta and West Point Railroad Company is in Atlanta, Fulton County, Georgia, so that there are assets of said estate in Fulton County, your petitioner asks that the said heirs at law may be cited and notified and appear at the Court of Ordinary in Fulton County on the first Monday in April next, and the witnesses to said will may be subpoenaed to prove the same. (Signed) McCoy & Trippe, Candler & Thomson, Attys for Petitioner The petition of MARTHA ARNOLD, FRANK J. ARNOLD, WOODSON H. ARNOLD, JONES N. ARNOLD, ELIZABETH M. C. ARNOLD, JAMES E ARNOLD, and PARK E. ARNOLD, said JONES N. ARNOLD, ELIZABETH M. C., JAMES E., and PARK E. ARNOLD being minors under 21 years old, who come into court by their next friend, W. S. Thomson … -3- “Grantville, GA., City Cemetery” (Note: The following were copied by Ted O. Brooke in April, 1978; several other ARNOLD markers of later dates than the following were noticed but not copied.) THOMAS E. ARNOLD 24 July 1852 - 6 June 1908 “Brother” (One stone-bordered plot) JOHN W. ARNOLD 6 Feb 1832 - 14 Jan 1905 “Father” (Masonic emblem) SALLIE J. ARNOLD 11 Oct 1853 - 4 June 1903 “Mother” J. W. ARNOLD, Jr. 17 July 1879 - 21 Sept 1892 OUIDA PARROTT (ARNOLD) Daughter of J. W. and S. J. ARNOLD 21 Nov 1882 - 22 Oct 1884 “Our Daughter” (One plot) GLENN ARNOLD 20 July 1856 - 22 Apr 1918 FANNIE MORELAND ARNOLD 1 Aug 1862 - 20 July 1919 “ARNOLD-Sims Family Cemetery” Surveyed in Nov., 1980, by Ted and Ashley Brooke. Location: In Northeast portion of Coweta County, G. M. D. 646 (Fifth), about 5 miles northeast of Newnan. Directions: In Madras, GA., turn south off US Hwy 29 on Sanders Road (dirt), crossing Atlanta and West Point RR; continue for about 1 mile to crossing of Transcontinental Gas pipe line and then about 1/10 mile further south on Sanders Road to cemetery site about 100 feet off road on right in thick underbrush. Irene Salina Sims 2 Apr 1858 - 24 Aug 1866 Francis Matilda Sims 2 May 1860 - 24 Sep 1866 MATILDA Consort of JAMES ARNOLD ___ Aug 1800 - 28 Sep 1847 (Note: I believe there was a specific day of August inscribed on this marker which I failed to note – TOB) CINTHA Consort of JAMES ARNOLD 8 Dec 1801 - 19 Sep 1852 (There are three additional above-ground rock “tombs,” evident children, no inscriptions – TOB) -4- “ARNOLD-Banks Family Cemetery” Surveyed in Nov., 1980, by Ted and Ashley Brooke. Location: In northeast portion of Coweta County, G.M.D 746 (Seventh), about 4 miles south of Palmetto, GA. Directions: From Palmetto, go about 4 miles south on US Hwy 29 to dirt drive to left (east) across Atlanta and West Point Railroad (just south of where GA Power Co. lines cross US 29); follow drive to Antebellum house 200 feet east of railroad. Cemetery is in rear of house. SPECIAL NOTE: As of November, 1980, this house was the property of Mr. and Mrs. Larry Burnett, who are in the process of restoring it. Mr. Burnett informed me that this house was built in the 1830s by CHARLES E. ARNOLD who later went to Texas and was a brother of PARK E. ARNOLD. Permission must be secured from Mr. Burnett for visiting this property. There is an iron gate to the cemetery which contains the inscription of “S.M. ARNOLD;” this has an unusual appearance as there is no fence around the cemetery – the gate stands alone. SUSAN M. ARNOLD Wife of PARK E. ARNOLD 19 Jan 1804 - 28 Apr 1878 “She was a devoted wife and mother” PARK E. ARNOLD 24 Dec 1802 - 4 Oct 1866 “Erected by his wife” CHARLES M. ARNOLD 1 Oct 1835 - 2 Jan 1865 JOEL E. ARNOLD 27 Dec 1839 - 8 Aug 1864 THOMAS M. Son of P. E. ARNOLD 31 Aug 1837 - 20 Jul 1855 W. G. ARNOLD 5 Feb 1829 - 17 Sep 1863 CAROLINE FRANCES ARNOLD Wife of Wm G. ARNOLD 24 Aug 1830 - 3 Apr 1884 (This marker is broken) Martha Antoinett Banks Dau. of Nathaniel and Caroline Frances Banks 10 Jan 1836 - 12 Mar 1848 (This marker broken at corner) S. E. MINA ARNOLD 23 Aug 1856 - 24 Mar 1863 Infant son of SAMUEL L. and BABBIE ARNOLD (no dates) SAMUEL L. ARNOLD 30 Aug 1830 - 20 Oct 1864 (Slab cracked; Masonic emblem) MARY BC. (sic) ARNOLD Wife of W. A. OSBORN Died 10 Aug 1877, aged 40 yrs, 5 mos, and 6 days (Footmarker: “My Wife”) T. L. Banks 31 ---, 18 – - 2 Jun 1881 (Upright marker, cracked at the date of birth; on base “Banks”) MRS. ANN I Consort of J. W. ARNOLD 20 Dec 1842 - 31 Mar 1877 Infant sons of PARK W. and SARAH A. ARNOLD “Twin Brothers” (no dates) Lucy Banks 27 Jul 1855 - 7 Feb 1856 William ARNOLD Banks 12 Mar 1858 - 1 Oct 1858 Susie Bridges Wife of A. W. Stokes 9 Jul 1851 - 26 Sep 1873 (Upright marker, toppled over; marker by “W. Gray, Atlanta”) -5- “Deed Index – (1827-1900)” (Note mixing of ARNALL and ARNOLD spellings) Grantor Grantee Book/Page Date of Instrument/Filing ARNALL, John G(H)alston ARNALL, JNO. G. L, 749 9 Jul 1866 ARNALL, HENRY C./FRANCIS M.. Camp, H. W. O, 440 30 Jan 1879 ARNALL, J. M. Farmer, Thos. G. P, 468 23 Mar 1882 ARNALL, HENRY C. Register, Jno C. P, 533 19 Oct 1882 ARNALL, HENRY C. & F. M. Jones(?), Mrs. L. A. Q, 395 16 Jan 1885 ARNALL, W. T. Couch, Josiah Q, 714 9 Feb 1886 ARNALL, M. C. Caldwell, J. D. R, 2 2 Mar 1886 ARNALL, F. M. ARNALL, H. C. R, 73 27 Apr 1886 ARNALL, F. M. ARNALL, H. C. R, 77 27 Apr 1886 ARNALL, J. W. Bank State of Ga. Mtg E, 570 9 Dec 1886 ARNALL, H. C. Wilcoxon, J. W. R, 261 12 Jan 1887 ARNALL, H. C. Keith, M. G. R, 457 25 Oct 1887 ARNALL, H. C. et al Newnan Land Co. R, 674 25 July 1888 ARNALL, F. M. (By Exrs) Herring, W. A. T, 16 29 Oct 1889 ARNALL, JAS. M. Collins, C. S. T, 30 27 Nov 1889 ARNALL, HENRY C. Hardaway, R. H. T, 384 14 May 1891 ARNALL, M. C. (Mrs.) ARNALL, W. T. U, 47 24 Aug 1892 ARNALL, FRANK M. ARNOLD, M. B. E. (Mrs.) T, 651 1 Sep 1892 ARNALL, H. C. Land, J. D. T, 681 3 Nov 1892 ARNALL, J. F. Smith, Geo. W. T, 538 14 Nov 1892 ARNALL, H. C. Redwine, L P. T, 696 1 Dec 1892 ARNALL, H. C. Upshaw, J. T/Lee, F. M. U, 176 14 Jan 1893 ARNALL, H. C. ARNALL, J. F. V, 37 24 Feb 1893 ARNALL, J. F. et al Griswold, James V, 98 17 Nov 1893 ARNALL, HENRY C. ARNOLD, M. B. E. (Mrs.) V, 145 16 Feb 1894 ARNALL, W. T. McKnight, J. A. V, 284 3 May 1895 ARNALL, J. F. New Hope AME Church W, 186 18 Oct 1895 ARNALL, WM. T. ARNALL, J. E. (Mrs.) W, 259 6 Jan 1896 ARNALL, W. T. ARNALL, H. C. W, 299 7 Feb 1896 ARNALL, H. C. Brewster, M. B. E.(Mrs.)W, 374 1 Jul 1896 ARNALL, H. C. North, A. C. V, 441 4 Dec 1896 ARNALL, H. C. ARNALL, W. T. V, 517 20 May 1897 ARNALL, H. C. Green, I. A. (Mrs.) V, 518 20 May 1897 ARNALL, H. C. Walker, Annie Pope Y, 43, 44 14 Feb 1898 ARNALL, H. C. ARNALL, A. W. Y, 153 23 Aug 1898 ARNALL, J. F. et al Couch, M. H. V, 716 23 Jan 1899 ARNALL, H. C. (Sr.) ARNALL, H. C. (Jr.) X, 110 9 Jun 1899 ARNALL, H. C. ARNOLD, MARY J. X, 142 8 Nov 1899 ARNALL, H. C. Askew, W. S & Co. X, 152 21 Jul 1899 ARNALL, J. F. Hand, Starkey Z, 64 20 Nov 1899 ARNALL, JAS. M. McKnight, J. A. X, 196 22 Feb 1900 ARNALL, H. C. Hardaway & Hunter X, 199 16 Mar 1900 ARNALL, W. T. Shell, J. W. X, 219 13 Aug 1900 ARNALL, J. F. North, W. B. X, 224 24 Sep 1900 ARNALL, H. C. Upshaw, J. T. X, 241 5 Nov 1900 ARNALL, J. F. Ware, Eunice S. Z, 188 9 Nov 1900 ARNALL, H. C. Parks, Annie Kate Y,573 10 Nov 1900 ARNALL, J. T. Inman Smith & Co. X, 249 15 Nov 1900 ARNALL, H. C. Salbide, M. X, 268 13 Dec 1900 ARNALL, H. C. Holeman, W. F. X, 284 7 Jan 1901 ARNALL, H. C. Coats, Susie E. (Mrs.) X, 350 21 Jan 1901 -6- “Deed Index – (1827-1891)” (Note mixing of ARNALL and ARNOLD spellings) Grantee Grantor Book/Page Date of Instrument/Filing ARNALL, THOMAS H. Sharp, Elias J, 370 7 Feb 1854 ARNALL, JOHN ARNALL, JOHN GALSTON L, 749 9 Jul 1866 ARNALL, JOHN G. Johnson, Micajah M, 249 21 Jan 1869 ARNALL, HENRY C. Melson, Sue A. & J.W.B. O, 102 29 Mar 1877 ARNALL, JAMES M. Bohannon, Martha A. O, 238 22 Jan 1878 ARNALL, W. T. (et al) Barnes, Thomas A. Mortg-A, 218 2 Feb 1878 ARNALL, H. C. & F. M. Hancock, John W. P of Att-O,531 25 Apr 1879 ARNALL, W. T. (et al) Barnes, T. A. Mortg-B, 58 17 May 1879 ARNALL, HENRY C. Long, G. L. et al (by Agt) O, 679 11 Dec 1879 ARNALL, M. C. Walker, James B. P, 18 14 Feb 1880 ARNALL, M. C. Hardy, R. W. P, 20 14 Feb 1880 ARNALL, MARY E. Page, Nancy (Mrs.) P, 258 24 May 1881 ARNALL, HENRY C. & FRANK M. Copeland, Elisha(?) P, 338 2 Nov 1881 ARNALL, H. C. & F. M. Bridges, N. C. P, 472 29 Mar 1882 ARNALL, H. C. & F. M. Copeland, J. H. P, 473 29 Mar 1882 ARNALL, W. F. Reeves, C. B. (Mrs.) Q, 127 12 Dec 1883 ARNALL, H. C. & F. M. Walker, Daniel Q, 241 18 Apr 1884 ARNALL, H. C. & F. M. Powell, John W. Q, 242 18 Apr 1884 ARNALL, FRANKLIN ARNOLD, H. M. Q, 386 2 Jan 1885 ARNALL, W. T. Berry, A. T. Mtg-E, 37 13 Feb 1885 ARNALL, W. T. Bruce, A. E. (Mrs.) Q, 713 9 Feb 1886 ARNALL, H. C. Williams, J. W. R, 70 14 Apr 1886 ARNALL, H. C. ARNOLD, M. B. E. (Mrs.) R, 72 16 Apr 1886 ARNALL, FRANK M. Berry, W. B. R, 76 14 Apr 1886 ARNALL, F. M. & H. C. Jones, Lou A. (Mrs.) R, 79 15 Apr 1886 ARNALL, H. C. ARNALL, F. M. R, 73 27 Apr 1886 ARNALL, H. C. Berry, Wm. B. R, 74 20 Oct 1884 ARNALL, H. C. ARNALL, F. M. R, 77 27 Apr 1886 ARNALL, J. M. Gay, T. G. Mtg-E, 511 3 Aug 1886 ARNALL, H. C. Melson, J. W. (Exr) R, 211 8 Dec 1886 ARNALL, HENRY C. Kinnard, James R, 312, 313 2 Mar 1887 ARNALL, W. T. Smith, Geo (et al) Mtg-G, 110 30 Apr 1887 ARNALL, W. T. Dobbs, W. H. R, 326 11 Mar 1887 ARNALL, H. C. Redwine, L. P. R, 373 1 Jul 1887 ARNALL, HENRY C. (et al) Sargent, Joseph B. S, 19 15 Dec 1888 ARNALL, W. T. Johnson, Martha Mtg-G, 424 1 Feb 1889 ARNALL, W. T. Higgins, J. J. (et al) Mtg-G, 494 28 Feb 1889 ARNALL, W. T. Shell, Jessie Mtg-J, 79 2 May 1890 ARNALL, J. F. (et al) Bridges, N. C. (Admr) S, 378 12 Jun 1890 ARNALL, H. C. & J. F. Smith, Robert L. T, 297 8 Jan 1891 ARNALL, J. F. Walker, J. B. S, 572 17 Jan 1891 ARNALL, W. T. Bell, J. J. Mtg-J, 264 4 Dec 1891 ARNALL, J. M. Shell, Lula Mtg-J, 26? 4 Dec 1891 -7- “Deed Index – (1827-1874)” Grantor Grantee Book/Page Date of Instrument/Filing ARNOLD, WM. D. Bell, James D, 397 21 Apr 1836 Bennett H. Ely, Gdn for WILLIAM D. ARNOLD – Greene Co. Instituted: 5 Apr 1836 James Bell, “The Best Bidder,” Coweta Co. $600 – 202.5 acres in Coweta Co., 6th District, Lot 78 Wit: J. H. Johnson, Willis Kilgore, J.P. ARNOLD, JAMES ARNOLD, CHAS. W. G, 172 8 Jul 1842 Madison Co. Coweta Co. Instituted: 27 Jun 1842 $1,400 – 192 acres in Coweta Co., 6th District, Lot 44 (“Except ten acres in the northwest corner deeded to Thomas Barnes” Wit: Wm. F. Storey, Miles Jones, J. P. ARNOLD, PARK E. ARNOLD, WM. G. I, 350 19 May 1851 ARNOLD, JAMES Atlanta & LaGrange RR J, 92,93 11 Jan 1853 ARNOLD, C. W. Atlanta & LaGrange RR J, 179, 180 16 May 1853 ARNOLD, GEO. W. ARNOLD, HUGH P. J, 289 25 Nov 1853 ARNOLD, THOMAS H. North, Henry A. J, 372, 373 13 Feb 1854 ARNOLD, PARK E. Bridges, Nathaniel C. K, 297 20 Oct 1855 ARNOLD, PARK E. ARNOLD, C. W. K, 310 23 Oct 1855 ARNOLD, WILLIAM ARNOLD, WM. F. K, 447 5 Apr 1856 ARNOLD, JAMES ARNOLD, PHILLIP L. L, 77, 78 2 Oct 1858 ARNOLD, CHAS. W. ARNOLD, SAM L. L, 150 7 Mar 1859 ARNOLD, G. W. & HUGH P. Smith, B. D. L, 242, 243 6 Dec 1859 ARNOLD, GEO. W. Stamps, James L, 319 4 May 1860 ARNOLD, GEO. W. Sewell, Richmond L, 357 15 Sep 1860 ARNOLD, JAMES ARNOLD, SAMUEL J. M, 133 7 Dec 1867 ARNOLD, WM. P. Henson, Lee M, 375 6 Nov 1869 ARNOLD, JNO. W. ARNOLD, SAMUEL M, 386 23 Nov 1869 ARNOLD, HUGH P. Sewell, Richmond M, 393 8 Dec 1869 ARNOLD, GEO. W. (by Admr) Sewell, Richmond M, 394 9 Dec 1869 ARNOLD, H. P. Sewell, W. E. M, 473 29 Mar 1870 ARNOLD, SAMUEL J. & W. P. Melson, J. W. B. M, 538 20 Jun 1870 ARNOLD, G. W. (by Admr) Bullard, Wm. M, 558 26 Jul 1870 ARNOLD, PHILLIP L. ARNOLD, WM. P. M, 582 20 Sep 1870 ARNOLD, JAMES D. Jacobs, Geo. R. M, 683 13 Jan 1871 ARNOLD, GEO. W. (by Admr) Smith, John K. M, 716 17 Feb 1871 ARNOLD, THOMAS P. E. (by Gdn) Bridges, N. C. N, 43 21 Feb 1872 ARNOLD, F. M. ARNOLD, PARK W. N, 78 24 Apr 1872 ARNOLD, JAMES ARNOLD, PARK W. N, 142 5 Oct 1872 ARNOLD, PARK W. ARNOLD, SAMUEL J. N, 155 9 Nov 1872 ARNOLD, S. P. & W. R. Mel vson, & Hollis N, 233 13 Feb 1873 ARNOLD, THOMAS P. E. (by Gdn) ARNOLD, PARK W. N, 394 8 Jan 1874 ARNOLD, JAMES ARNOLD, WM. P. N, 410 28 Jan 1874 ARNOLD, P. S. (by Exrs) Woodroofs, D. P. N, 411 28 Jan 1874 ARNOLD, P. L. (by Exrs) Simms, G. R. N, 413 28 Jan 1874 ARNOLD, P. L. (by Exrs) Smith, P. F. N, 424 5 Feb 1874 ARNOLD, JOHN W. ARNOLD, SARAH ANN N, 503 26 May 1874 -8- “Deed Index – (1827-1849)” (All GA counties unless otherwise stated) Grantee Grantor Book/Page Date of Instrument/Filing ARNOLD, JAMES Leitch, Archibald A, 333 27 Jan 1830 Coweta Co. Gwinnett Co. Instituted: 4 April 1829 $650 – 202.5 acres in Coweta Co, 5th District, Lot 114 Wit: James Laughbridge, John Coorall ARNOLD, JAMES Sizemoor, Thomas C, 81 17 Nov 1831 Coweta Co. Gwinnett Co. Instituted: 19 Aug 1831 $200 – 202.5 acres in Coweta Co, 7th District, Lot 22 Wit: Gabriel Hite, James Laughbridge ARNOLD, JAMES Jones, Armsted C, 292 25 Mar 1833 Coweta Co. Coweta Co. Instituted: 4 Jun 1832 $100 – 202.5 acres in Coweta Co, 5th District, Lot 142 Wit: John Underwood, Henry Henderson, J.I.C. ARNOLD, JAMES Miller, John D, 14 9 Nov 1833 Coweta Co. Coweta Co. Instituted: 9 Nov 1833 $450 – acres not stated, in Coweta Co, 5th District, Lot 115 Wit: Phillip Ware, Nancy (X) Wills (?) ARNOLD, JAMES Stegall, John D, 393 19 Apr 1836 Coweta Co. Coweta Co. Instituted: 7 Apr 1836 $225 – 202.5 acres in Coweta Co, 5th District, Lot 143 Wit: Crawford Benton, Isaac Taylor, Samuel Glenn, J. P. ARNOLD, HUGH P. Smith, Benj. F. E, 260 27 Jan 1838 Coweta Co. Charleston Dist. SC Instituted: 30 Oct 1837 $750 – 202.5 acres in Coweta Co., 5th District, Lot 232 “Drawn by Dabney Deery and deeded to me by J. C. Holcombe, Admr. on said estate on 24 Oct 1837” Wit: Artemus Gould, Wm. Holmes ARNOLD, PARK E. Ware, Edward F, 93 25 Feb 1839 Oglethorpe Co. Floyd Co. Instituted: 23 Nov 1838 $10,000 – 1,743.5 acres in Coweta Co, 6th District, Lots 42, 55, 56, 73-75, 86, 123 and half of Lot 72, being the north side of said lot, bounded on the south by Little Shoal Creek; also Lot 41 in the same District (6th); said lots adjoining the lands of Kenan, Pen, Stokes and others. Wit: G. C. McSpaddin, Andrw. Agnius (?) J. I. C. ARNOLD, JAMES Garner, James F, 483 29 Oct 1840 Coweta Co. Meriweather Co. Instituted: 14 Jul 1840 $500 – acres (?) In Coweta Co., Lot 116, 5th District and 4th section Wit: E. M. Storey, W. F. Storey, J. P. ARNOLD, PARK E. Farr, Wm. F, 505 30 Nov 1840 Oglethorpe Co. Columbia Co. Instituted: 29 Nov 1840 $700 – acres (not stated) in Coweta Co., Lot 43, 7th District and 4th section Wit: E. McKinly, W. F. Storey, J. P. ARNOLD, JAMES Jones, Miles F, 515 23 Dec 1840 Coweta Co. Coweta Co. Instituted: 5 Nov 1836 $1,300 – 202.5 acres in Coweta Co, Lot 110, 5th District (formerly 6th District) Wit: Lewis Harris, Thomas P. Brookes, W. F. Storey, J. P. ARNOLD, CHARLES. W. Jones, Dabney P. F, 570, 571 6 Apr 1841 Coweta Co. Coweta Co. Instituted: 3 Nov 1840 $3,000 – 404.5 acres in Coweta Co., Lots 53, 54 in 6th District Wit: G. W. ARNOLD, W. F. Storey, J. P. ARNOLD, P. E. Gentry, Burgess F, 607 1 Jun 1841 Oglethorpe Co. Campbell Co. Instituted: 29 May 1841 $350 – 202.5 acres in Coweta Co., Lot 107, 6th District Wit: R. S. Moore, C. W. ARNOLD ARNOLD, CHARLES W. ARNOLD, JAMES G, 172 8 Jul 1842 Madison Co. Coweta Co. Instituted: 27 Jun 1842 $1,400 – 192 acres in Coweta Co., Lot 44 (“Except ten acres in the northwest corner deeded to Thomas Barnes,” 6th District Wit: Wm. F. Storey, Miles Jones, J. P. ARNOLD, JAMES Parker, Wm. H. G, 559 26 Jan 1846 Coweta Co. Coweta Co. Instituted: 20 Oct 1845 $550 – 127 acres in Coweta Co., originally in the 6th District, now the 7th, “Known in the plan of said lottery, 4th section, 6th District, No 12, it being the west part of said described lot.” Wit: Tarpley R. Parker, Wm. Hearn, J. P. ARNOLD, JAMES Freeman, Frederick G, 560 26 Jan 1846 Coweta Co. Cherokee Co. Instituted: 27 Feb 1844 $200 – 202.5 acres in Coweta Co, Lot 147 in 5th District, Drawn in lottery by Richard W. Royston. Wit: Willis Kilgore, Jno. B. Garrison, J. P. ARNOLD, GEO. W. Doster, Green G, 596, 597 26 May 1846 “The Highest Bidder” Co.? Co. ? Instituted: 5 Apr 1846 $400 – 202.5 acres “In obedience to two writs of fiva ficas issued out of a justice court of Coweta Co at suit of G. W. ARNOLD against Green B. Doster…” Land in Coweta Co. 5th District, Lot 231 Wit: Andw. J. Berry, Josiah Wise, J. P. ARNOLD, CHAS W. Reeves, Eli K, 281 10 Sep 1846 ARNOLD, PARK E. Flemming, Joshua H, 153 10 Aug 1847 Oglethorpe Co. Coweta Co. Instituted: 9 Aug 1847 $295 – 202.5 acres in Coweta Co, 5th District, Lot 179 Wit: Peyton S. Merriweather, Alfred Lazenby, J. P. ARNOLD, PARK E. Whatley, Wm. N. H, 476 8 Jun 1848 ARNOLD, PARK E. Boston, John H, 477 8 Jun 1848 ARNOLD, PARK E. Kennon, Owen H. H, 489 19 Jul 1848 ARNOLD, JAMES Burney, M. W. H, 492 19 Jul 1848 ARNOLD, CHAS W. Ballard, Wesley M. H, 493 20 Jul 1848 ARNOLD, CHAS W. Kennon, O. H. H, 493 20 Jul 1848 ARNOLD, CHAS W. Crawford, A. H, 494 20 Jul 1848 ARNOLD, PARK E. Laws, Benj. (Heirs) H, 532 4 Nov 1848 ARNOLD, GEO. W. & HUGH P. Powell, John W. I, 33 4 Oct 1849 ARNOLD, GEO. W. & HUGH P. Johnson, Benj. D. I, 31 17 Oct 1849 ARNOLD, JAMES Jennings, C. M. I, 51 14 Nov 1849 ARNOLD, JAMES Terrell, Peter B. I, 59 14 Dec 1849 ARNOLD, JAMES Huggins, Asa I, 66 15 Dec 1849 ARNOLD, JAMES Morrison & Marshall I, 67 15 Dec 1849 ARNOLD, JAMES Blackstock, Ashley I, 75 3 Jan 1850 ARNOLD, G. W. & H. P. Hesterly, Preston H. I, 80 4 Jan 1850 ARNOLD, PARK E. Carroll, John W. I, 133 15 Mar 1850 ARNOLD, GEO. W. Fannin, A. B. I, 139 4 Apr 1850 ARNOLD, WM. H. Holland, Moses J. I, 153 3 Jun 1850 ARNOLD, WM. Foster, Jno G. I, 153 24 Nov 1849 -9- Crawford County NOTE: Unrecorded will filed in Crawford County. Original estate papers in Georgia Archives. ANDERSON C. ARNOLD; will made 21 Feb 1907 with signature; 2 pages; no record of recording. Wife: SARAH H. ARNOLD. Children and Grandchild: Mrs ELLA JACKSON, EMMER (sic) JORDAN, THOMAS L. ARNOLD, Mrs. CASSIE MATHEWS, CHARLIE T. ARNOLD, Mrs. LEALA HARTLEY, ELIZA THAMES, and MATTIE JOHNSON. Grandson: Walter T. Thames. Executor: Warren Hartley. Witnesses: R. P. Lowe, W. T. Raines, W. B. Jordan DeKalb County “1830 Census” p. 29 LOUGHLIN ARNOLD (1 m under 5; 1 m 30-40) (1 f 20-30) p. 59 RANDEL ARNOLD (1 m 10-15; 1 m 30-40) (1 f under 5; 3 f 5-10; 1 f 10-15; 1 f 30-40) “1840 Census” p. 68 LAUGHLIN ARNOLD (1 m under 5; 1 m 10-15; 1 m 15-20, 1 m 40-50) (1 f under 5; 2 f 5-10; 1 f 30-40) p. 38 RANDOLPH ARNOLD (1 m under 5; 1 m 5-10; 1 m 40-50) (2 f under 5; 1 f 5-10; 2 f 10-15; 2 f 15-20; 1 f 30-40) “Selected Marriage Records 1840-1900” Grooms Brides Marriage Book/Page ARNOLD, J. R. CROSSLEY, IDA 23 Dec 1889 5, 164 ARNOLD, WILLIAM ANDERSON, MATTIE 27 May 1889 5, 70 ARNOLD, WILLIAM H. KELLY, JOSIE 24 Feb 1878 3, 74 ARNOLD, WN (sic) BONN, S. E. 2 Oct 1878 3, 99 Brides Grooms Marriage Book/Page ARNOLD, CINTHA NORRIS, JOSEPH M. 12 Mar 1865 1, 149 ARNOLD, HANNAH HANEY, JAMES M. 20 Nov 1851 2, 149 ARNOLD, LORANNA E. WEST, AGUSTUS 17 Dec 1878 3, 138 ARNOLD, MARY J. ROBERTSON, WILLIAM J. 28 June 1885 4, 235 -10- Dodge County “Dodge County, Georgia, Marriages 1871-1966” by Tad Evans, Savannah Ga. (1989) Husband/Wife Spouse Marriage Date Book/Page ARNOLD, BEADY WILLIAMS, J. F. 7 Sep 1915 D, 346 ARNOLD, B. F. Jr. CURRY, CORA E. 2 Aug 1942 F, 270 ARNOLD, CENIE FELLOWS, G. J. 4 Dec 1892 B, 300 ARNOLD, CURTIS LIVINGSTON, ADDIE 18 Jan 1920 G, 416 ARNOLD, GREEN BRADY, LULA 25 Oct 1925 E, 170 ARNOLD, HAZEL BROWN, CHARLES LEON 7 Sep 1950 G, 48 ARNOLD, HENRY C. DUNN, LIZZIE 12 May 1897 C, 92 ARNOLD, H. C. FURGANS, EMILINE 26 Feb 1888 B, 361 ARNOLD, H. D. MULLIS, CARROLL 28 Nov 1909 D, 157 ARNOLD, H. W. YAWN, LULA 29 Nov 1903 C, 254 ARNOLD, JESSIE LEVI JONES, MARLENE 21 Aug 1954 G, 193 ARNOLD, MARGARET BRADY, MARTIN 12 Mar 1911 D, 201 ARNOLD, MARTHA DUKE, WILLIAM A. 21 May 1966 G, 580 ARNOLD, MARY CHANCE, JAMES M. 23 Mar 1882 A, 218 ARNOLD, MELVIN HOSFORD, ROSA PEARL 6 Oct 1929 E, 333 ARNOLD, NELLIE MAE HORNE, B. J. Jr. 9 Nov 1924 E, 136 ARNOLD, PHOEBE TRIPP, K. H. 25 Nov 1901 C, 196 ARNOLD, RAYMON DYKES TRIPP, PEGGY SUE 29 Aug 1965 G, 562 ARNOLD, TULLIE ROWLAND, BECKIE 26 Dec 1928 E, 292 ARNOLD, W. S. BRADY, ANNIE 3 Jul 1918 D, 441 Dougherty County “History and Reminiscences of Dougherty County, GA” DAR, 1924 (Reprinted 1978, Spartanburg, S. C. with new index) p. 239 – Albany Churches (paper written in 1892) At this time, 1840, there was no church building of any kind in Albany and all denominations worshiped in what was known as the Old Academy, which stood upon the southeast corner of Broad and Jefferson Streets, now occupied by the residence of Dr. C. W. ARNOLD. p. 247 – St. Paul’s Parish, Albany …the Old Academy…the lot was bought some years after the Civil War by Dr. C. W. ARNOLD, who had the old building pulled down to make way for the home in which he spent the remainder of his life – a house which is still standing. p. 262 – Short historical sketch of the First Presbyterian Church, Albany, Ga. On September 11, 1914, Dr. C. W. ARNOLD left to the church about fifteen thousand dollars for the purpose of erecting a new church building. Early County “Early County, Georgia, Marriage Records 1820-1915” by John C. Head, Shreveport, LA (1986) p. 18 - Book III (1854-1867, p 20) MARCUS ARNOLD BETHA ANN E. GROOMS 16 Jul 1857 p. 73 - Book J (1897-1915, p 174) MATTIE ARNOLD MARION JOHNSON 26 Nov 1906 -11- Elbert County “Elbert County, Georgia – White marriages: 1805-1913 Groom Bride Marriage Book/Page ARNETT, JOHN ADAMS CHANDLER, MARY 18 Mar 1824 L16, 489 ARNOLD, CHARLES WESLEY BANKS, MARY EVILINA 27 Aug 1843 A, 145 ARNOLD, D. S. MERCER, TARVER (?) 11 Feb 1909 G, 301 ARNOLD, EDWIN D. J. WEBB, NANCY C. 31 Jul 1880 D, 396 ARNOLD, HAROLD ADAMS, AETNA 13 Oct 1901 F, 348 ARNOLD, JOHN HUDSON, MARY W. 15 Dec 1825 N25, 410 ARNOLD, JOSEPH Y. THORNTON, SARAH K. 5 Oct 1841 A, 116 ARNOLD, LEMUEL N. NIX, SARAH W. 1 Jan 1832 30-5, 199 ARNOLD, McALPHIN CARTER, ANNIE E. 5 May 1875 D, 91 ARNOLD, R. E. GOBER, MAUDE MAY 27 Oct 1902 G, 34 ARNOLD, WILLIAM WOODLEY, NANCY 3 Sep 1826 N25, 410 ARNOLD, WILLIAM T. HERNDON, EDDIE LEE 5 Dec 1888 E, 167 ARNOLD, WILTON I/J BELL, EDNA ANN 14 Jan 1834 30-5, 408 Bride Groom Marriage Book/Pg ARNOLD, ADALINE A. BENTLEY, JOHN E. 16 Sep 1832 30-5, 201 ARNOLD, CLYDE B. THORNTON, DOZIER J. 4 Nov 1903 G, 73 ARNOLD, E. A. EDWARDS, BENJAMIN F. 4 Feb 1872 C, 319 ARNOLD, EDNA COPELAND, Z. W. 26 Nov 1901 G, 5 ARNOLD, ELIZABETH (Mrs.) HALL, HENRY 2 Oct 1831 30-5, 199 ARNOLD, ELIZABETH A. WILLHITE, JOHN L. 4 Aug 1861 B, 128 ARNOLD, GEORGIA GOOLSBY, LUTHER P. 7 Nov 1878 D, 228 ARNOLD, J. E. POWER, J. G. 2 Jan 1900 F, 255 ARNOLD, JESSIE P. WILLIAMS, WILLIAM 17 Nov 1868 C, 88 ARNOLD, LAURA A. M. DIXON, ABRAHAM 21 Jun 1868 C, 82 ARNOLD, LOU GUEST, WILLIAM C. 22 May 1879 D, 260 ARNOLD, MARY J. McINTOSH, JAMES 28 Oct 1882 E, 3 ARNOLD, MARY L. GUEST, JAMES M. 2 Mar 1882 D, 407 ARNOLD, NANCY BELL, MAYFIELD 1 Nov 1812 K12, 10 ARNOLD, SALUTA N. BLACK, STEPHEN 8 Dec 1868 C, 110 ARNOLD, SARA LOUISE JAUDON H. S. 6 Dec 1900 F, 310 ARNOLD, SARAH A. WORLEY, JOSEPH N. 14 Jan 1880 D, 300 ARNOLD, SARAH ANN BELL, ASMOND 6 Sep 1831 30-5, 199 ARNOLD, ZORAH F. MAHONEY, JOHN T. 25 Nov 1881 D, 394 Fannin County “Fannin County Georgia Marriage Records” 1854 – 1901 Compiled by Viola H. Jones, Louisville, TN (1989) Volume I - Books A, B, C – No ARNOLDS Volume II – Books D and E ARNELL, LIZZIE EMERY, JAMES 16 Nov 1902 By G. V. Cochran, J.P. ARNOLD, HENRY HUGHES, MAMIE 1 Apr 1913 By T. H. Crawford N.P & J.P. Volume III – Books F and G – No ARNOLDS -12- Fayette County “Deed Index, 1821 – 1860” (No ARNOLD Grantors) Grantor: John Griffin Grantee: PARK E. ARNOLD Vol. F, 164 – Dated: 1 Oct 1847; Filed: 4 May 1848 Grantor: Wm. Herring Grantee: PARK E. ARNOLD Vol. F, 368 – Dated: 24 Nov 1849; Filed: 1 Dec 1849 Grantor: Eli Edmondson Grantee: PARK E. ARNOLD Vol. F, 369 – Dated: 10 Sep 1849; Filed: 4 Dec 1849 Grantor: John D. Stell Grantee: PARK E. ARNOLD Vol. F, 539 – Dated: 14 Sep 1850; Filed 16 Nov 1850 NOTE: 17 deeds to PARK E. ARNOLD in Deed Book G “Fayette County, Georgia, Tax Digests 1823, 1824, 1827, 1829, 1831, 1832, 1833, 1834” by Ancestors Unlimited, Jonesboro, GA (1988) p. 10 – 1824 (Capt. B. Martin’s District) ARNOLD, STEPHEN – Negroes (none); Land (none); Tax .31 1/4 p. 54 – 1829 (Capt. Edmundson’s District) Pegg, William – 1 slave; Land: 202.5 acres in land lot 99, Dist. 5, Fayette Co.; 202.5 acres in Land Lot 39, Dist. 2, Carroll Co., Granted to ARNOLD. “All Known Cemeteries in Fayette County, Georgia” by Joel D. Wells and Donald R. Schultz, Hampton, GA (1980) p. 41 – County Line Christian Church ARNOLD, MILES MAYNARD, son of Mr. and Mrs. J. C. ARNOLD, 7 Jan 1903 – 6 Jul 1903 p. 71 – Fayetteville City Cemetery ARNOLD, LILLIAN DRAKE – 28 Dec 1899 – 8 Jan 1968 ARNOLD, JULIAN – 20 Oct 1896 – 8 May 1967 ARNOLD, CAROL – 8 Jun 1905 – 14 Dec 1978 ARNOLD, MARY J. – 11 Jan 1877 – 28 Mar 1969 ARNOLD, JOHN J. – 24 Feb 1860 – 6 Jul 1933 p. 95 – Flat Creek Baptist Church ARNALL, ROBERT H. – 1908-1978 (Funeral Home Marker) p. 161 – Westminster Memorial Gardens ARNALL, PAUL FRANK – 1907-1974 ARNALL, MADELINE R., 1916 – (no other date) p. 169 – Whitewater Methodist Church ARNOLD, WALTER E. – 2 Sep 1907 – 12 Jul 1959 ARNOLD, GLADYS H. – 17 Feb 1907 – (no other date) -13- Floyd County “Original unrecorded will located in loose estate papers, Floyd County Probate Office, ‘MAHALA ARNOLD’ file” MAHALA ARNOLD of Floyd County, Georgia. “I MAHALA ARNOLD, being of advanced age…” I give to my son BENJAMIN V. ARNOLD, a Negro girl named Silly, about 13 years old. The remainder of my estate, both real and personal, to be sold at public outcry. The residue of my estate to be equally divided between my three children (including the one named previously), to wit, BENJAMIN V. ARNOLD, JAMES A. ARNOLD, and LARKIN B. ARNOLD. I appoint my sons JAMES A. & LARKIN B. ARNOLD executors, March 28, 1857. (Signed) MAHALA ARNOLD. Witnesses: John T. Riley, Matthew Holland, Jesse Lamberth. “Floyd County, Georgia, Cemeteries, Volume II” by Madge Tate and Sandra Junkins, Roone, GA. (1989) (Cemetery #69 – Floyd Memory Gardens; #91 – East View; #101 – Unidentified, at Hwy 53 & Shannon Rd) p. 4 ARNOLD, ASBURY R. 20 Dec 1902 – 21 Sep 1978 #091 ARNOLD, HELEN M. 9 Apr 1911 – (not given) #091 ARNOLD, LAURA W. 21 Apr 1903 – (not given) #091 ARNOLD, MARY J. (MOLLIE) 3 Apr 1875 – 17 Jun 1963 #091 ARNOLD, MILDRED P. 1912 – 1976 #069 ARNOLD, NELLIE A. BARRETT 7 Mar 1883 – 23 Nov 1954 #091 ARNOLD, PAUL E. 11 May 1903 – 8 Feb 1975 #091 ARNOLD, RUTH L. 7 Sep 1905 – (not given) #091 ARNOLD, STANLEY D. 17 Sep 1899 – 19 Jun 1971 #091 ARNOLD, T. J. Jr. 12 Oct 1909 – 9 Jan 1940 #091 ARNOLD, TAYLOR PARKER 24 Sep 1865 – 24 Jul 1948 #091 ARNOLD, THOS. JEFFERSON 18 Dec 1875 – 15 Jun 1949 #091 ARNOLD, WALKER GRADY 4 Nov 1889 – 13 Nov 1953 #091 ARNOLD, WALTER ONLY DATE – 10 Apr 1926 #101 ARNOTT, HAZEL F. ND – ND #091 ARNOTT, JACOB F. 1880 – 1967 #091 ARNOTT, NOLA G. 21 Feb 1884 – 24 Jul 1928 #091 (w/o D. Minge) ARNOTT, UNA E. 1886 – 1980 #091 ARNOTT, W. HARBIN 1909 – 1980 #091 -14- Forsyth County “1845 State Census” ARNOLD, WILLIAM 7 free white persons; 1 male 6-16; 1 female 6-16 “Deed Book P” – pp 97-98 11 Dec 1871 - MOSES H. ARNOLD of Wilkes County, O. W. P. ARNOLD, CRAWFORD P. ARNOLD, R. P. ARNOLD, of Oglethorpe County, D. A. Wolfe, Wilkes County. “the only legatees of estate of ALLEN J. ARNOLD late of County Wilkes who was drawer of Lot #1143 in 3rd District, 1st Section, originally in Cherokee, now Forsyth, to Benj. C. Tallent of Forsyth, $400. Signed: MOSES H. ARNOLD, DELPHIA A. WOLFE, S. C. ARNOLD, Mrs. R. P. ARNOLD. Witnesses: Thos. R. Willis, G. W. Mattox, Wm. G. Turner. Recorded 10 Jan 1873. “Forsyth County, Georgia, Marriage Records 1833 – 1933” Recorded in Books A-H and unrecorded original licenses located in the Forsyth County Probate Office and the Georgia Department of Archives and History. Ted O. Brooke, Cumming, GA (1999) p. 4 – Groom’s list ARNOLD, W. P. YANCY, JULIA 14 Oct 1908 G-334 (Note: No ARNOLD brides) “Forsyth County, Georgia, Will (Testator) Index, 1833-1973” Ted O. Brooke, Cumming GA. No ARNOLD Testators. “Cemeteries of Forsyth County, Georgia” by Donna Parrish, Bonnye T. Leary, Garland C. Bagley, Cumming GA (1981) Concord Cemetery ARNOLD, CHARLES DONALD, S2 US Navy WWII, 1928-1978 Franklin County “1798 Tax List” (3 parts) Slave owners: - No ARNOLD references Dwelling Houses (on less than 2 acres) – No ARNOLD references Land Lots and Wharves: ARNOLD, JOHN Jr. (owner occupant) 1 dwelling; 200 acres, Franklin Co. ARNOLD, JOHN Sr. (owner occupant) 1 dwelling; 266 acres, Franklin Co. ARNOLD, JOHN (owner occupant) 1 dwelling, 152 acres, Franklin Co. ARNOLD, AARON (owner occupant) 1 dwelling, 200 acres, Franklin Co. “1803 Tax Digest” p. 2 – ARANDAL, NATHAN; 2 negroes, 150 acres in Franklin Co., granted to Jno. Herron, bounding John Hubbard p. 9 – ARNAL, THOS. (no property) p. 10 – ARNOLD, MOSES (no property) p. 24 – ARNAL, JOHN named as adjoining property owner to Wm. Quillian p. 25 – ARNAL, JOHN Sr.; 140 acres in Franklin Co, granted to himself, bounded by Wm. Mathews. p. 25 – ARNAL, JOHN Sr.; 100 acres in Franklin Co., granted to himself, bounded by Sam Whitaker, on Stevens Creek. p. 26 – ARNAL, THOS.; 20 acres in Franklin Co., granted to John Shipley, bounded by JOHN ARNAL. p. 27 – ARNAL, ISOM (no property) p. 27 – ARNAL, JOHN, Jr. (no property) p. 37 – ARNAL, JOHN named as original grantee of 158 acres in possession of Grovey Cole, bounded by John Johnson, on Web’s Creek. p. 46 – ARNAL, AARON (no property) p. 50 – ARNAL (no first name) named as original grantee of 300 acres in possession of John Westbrook, in Franklin Co., bounded by Crocket on Crocket’s Creek. “1805 Tax Digest” p. 3 – ARNOLD, ARON, 95 acres in Franklin Co., originally granted to Cothern, bounded by Wm. Aron, on Garrett’s River. p. 14 – ARNOLD, WM. named as original grantee of 150 acres in Franklin Co., in possession of Grovey Cole, agent for Thos. Dixon, bounding Jno. Johnson on Webb’s Creek. p. 25 – ARNOLD, WM. (no property) p. 25 – ARNOLD, JOHN Sr., 100 acres in Franklin Co., originally granted to himself, bounded by P. Brown on Garret’s River. p. 25 – ARNOLD, JOHN, Sr., 100 acres in Franklin Co., originally granted to himself, bounded by Whitaker, on Steven’s Creek. p. 26 – ARNAL, WM. named as original grantee of 300 acres in Franklin Co., in possession of John Westbrook, bounded by Crocket, on Crocket’s Creek. p. 27 – ARNOLD, JOHN Jr., 40 acres in Franklin Co., originally granted to JOHN ARNOLD, Sr., bounding Mathews’ on Garrett’s River. p. 28 – ARENDAL, NATHAN, 3 negroes, 152 acres in Franklin Co., originally granted to Jno. Hinson, bounded by Hubard, on Nail’s Creek. p. 28 – ARNOLD, JNO. named as bounding property owner to Abner Farrow on Garret’s River. p. 36 – ARNOLD, WM. named as original grantee of 150 acres in possession of Labwin Cathern, in Franklin Co, bounding D. Cleveland on Shoe Creek. -15- “1840 Census, Franklin Co., GA” p. 330 – ARINDAL, JOHN 1 m under 5; 1 m 5-10; 1 m 15-20; 1 m 40-50 1 f 5-10; 2 f 10-15; 1 f 40-50 p. 330 – ARENDAL, SUSANNAH 1 f 70-80 p. 337 – ARNOLD, MARK 1 m under 5, 1 m 5-10; 1 m 20-30 1 f under 5, 1 f 20-30 “Minutes, Court of Ordinary, Franklin Co. GA 1801-1804,” WPA 1940 – No ARNOLD references. “Inventories of Estates, Wills, etc. 1804-1807,” WPA 1939 – No ARNOLD references “Wills, Inventories, etc. 1786-1814” WPA 1940 p. 22 – Sale of estate of Saml. Eperson. Sale Bill dated 10 Jan 1800 shows WILLIAM ARNOLD bought 1 bason (sic) “Franklin County, GA, Deed Book Y, General Index (Grantor and Grantees) 1792-1852,” WPA 1939 ARENDALE, NATHAN L. – (CCC), 147 ARENDALL, JOHN – (CC) 25, (CCC) 164, 277 ARNOLD, AARON – (OOO) 6, 7, 19 (see below) ARNOLD, AARON – (P) 18, 19 (see below) ARNOLD, AARON – (RR) 27, 28 (see below) ARNOLD, AARON – (RRR) 53 (see below) ARNOLD, JOHN – (CD) 92 (see below) ARNOLD, JOHN – (DD) 90 ARNOLD, JOHN – (NN) 64, 65 (see below) ARNOLD, JOHN – (T) 48 (see below) ARNOLD, NATHAN – (LL) 69, 70 ARNOLD, NATHAN – (T) 3 (see below) ARNOLD, THOMAS – (H) 89, 90 (see below) ARNOLD, WILLIAM – (H) 162 (see below) ARNOLD, WILLIAM – (OO) 116 (see below) ARNOLD, WILLIAM – (T) 33, 34 (2) (see below) -16- “Franklin County, GA, Deed Abstracts” by Ted O. Brooke (Arranged chronologically by date of institution.) Deed Book H, p 162 Instituted: 30 Dec 1789; Recorded 6 Nov 1793 Grantor: “WILLIAM ARNOLD and his wife, SUSANNAH”, residence Wilkes Co. GA Grantee: John Westbrook, residence “of the aforesaid state and county” Amount paid: 6,000 lbs, inspected tobacco – 300 acres Description: On the north folk of Littles Creek, bounded by Payne, Crocket, Tate Signed: WILLIAM ARNOLD (LS); SUSANAH ARNOLD (LS) Witnesses: Reuben Allen, J. P. Deed Book H, pp 89B, 90 Instituted: 21 Aug 1792; Recorded 11 Dec 1792 Grantor: Walton Harris, Sr., residence Greene Co., GA Grantee: THOMAS ARNOLD, Sr., residence Wilkes Co. GA Amount paid: 20 lbs; 230 acres Description: In Franklin Co., GA “lying on the waters of the Oconee River” bounded by trees, etc., “being the tract of land run by John H. Foster for William Dean 12 Dec 1784” Signed: Walton Harriss (LS), Rebeckah Harriss (LS) Witnesses: W. F. Patrick, A. J.; Augustin Harris Deed Book LL, pp 69B, 70 Instituted: 30 May 1797; Recorded 6 Jun 1797 Grantor: NATHAN ARENDALL, residence Franklin Co. GA Grantee: Josiah N. Kennedy, residence Greenville, SC Amount paid: $120.50, 152 acres Description: Bounded by John Hubbard, Wilkins Signed: Josiah N. Kennedy, Extor (LS) Witnesses: William Gober, Jas. Harriss Deed Book NN, pp 64, 65 Instituted: 8 Mar 1799; Recorded 12 Jan 1801 Grantor: William Quillin, residence Franklin Co. GA Grantee: JOHN ARNOLD, residence Franklin Co. GA Amount paid: $80, 80 acres Description: On both sides of Bever (sic) Creek Signed: William (his X mark) Quillin (LS) Witnesses: Wm. Caldwell, WILLIAM ARNOLD Deed Book OO, p 116 Instituted: 21 Sep 1802; Recorded 16 Feb 1804 Grantor: WILLIAM ARNOLD and POLLY, his wife, residence Franklin Co. GA Grantee: Grovy Cole, residence Franklin Co. GA Amount paid: $100, 158 acres Description: On Webs creek adjoining John Johnson Signed: WILLIAM (his X mark) ARNOLD; POLLY ARNOLD Witnesses: Fredk Beall, J. P., William Glenn Deed Book OO, p 19 Instituted: 21 Oct 1802; Recorded 12 Apr 1804 Grantor: William Thomas, residence Franklin Co. GA Grantee: AARON ARNOLD, Jr., residence Franklin Co. GA Amount paid: 100 pounds sterling, 200 acres Description: “which more fully appears by a grant of 400 acres granted unto Julius Howard by Edward Telfair,” in Franklin County on Hudson River, on the waters of Broad River, bounded by James McDonald, Benjamin Jones, Solomon Potter. Signed: William Thomas Witnesses: Samuel Jackson, Jas. McDonald Deed Book OOO, pp 6, 7 Instituted: 7 Nov 1802; Recorded 12 Apr 1804 Grantor: AARON ARNOLD, Jr., residence Franklin Co. GA Grantee: Elias Welman, residence Franklin Co. GA Amount paid: 100 pounds, 200 acres Description: “which fully appears by a grant of 400 acres granted Julius Howard, by Edward Telfair, Governor.” On Hudson’s River, the waters of Broad River, bounded by James McDonald, Benjamin Jones, Solomon Potter. Signed: AARON ARNOLD (seal) Witnesses: John (his X mark) Welman, James McDonald, L.S. Deed Book P, pp 18, 19 Instituted: 4 Apr 1805; Recorded 10 Apr 1809 Grantor: Stephen Hewes and Yannace (sic) his wife, residence Franklin Co. GA Grantee: AARON ARNOLD, residence Franklin Co. GA Amount paid: $200, 60 acres Description: On south side of the Middle Fork of Broad River in Franklin County, “it being part of a certain tract of land granted to William Cawthon,” bounded by William Aaron, John Forrester, Polley Payne, John Payne Signed: Stephen (his S mark) Hews (seal); Yannace (her S mark) Hews (seal) Witnesses: John Forrester, Jacob Laughridge; Saml. Payne, J. P. -17- Deed Book RR, pp 27, 28 Instituted: 9 Nov 1807; Recorded 24 Nov 1807 Grantor: ARON (sic) ARNOLD, residence Franklin Co. GA Grantee: William Aaron, residence Franklin Co. GA Amount paid: $100, 30 acres Description: In Franklin County on waters of Broad River, adjoining Forrester, “said William Aaron” Signed: AARON (his X mark) ARNOLD (LS) Witnesses: Fredk. Beall, J. P.; M. H. Payne Deed Book RRR, p 53 Instituted: 25 Nov 1807; Recorded 17 Oct 1808 Grantor: AARON ARNOLD; residence Franklin Co. GA Grantee: Oliver Cromwell Cleveland; residence Franklin Co. GA Amount paid: $200, 30 acres Description: In Franklin County on Middle Fork of Broad River bounded by “said Cleveland,” Forrister, WILLIAM ARNOLD Signed: AARON (his + mark) ARNOLD (LS) Witnesses: Fredk Beall, J. P.; Thos. Payne Deed Book T, p 34 Instituted: 4 Jan 1808; Recorded 9 Mar 1810 Grantor: WILLIAM ARNOLD, residence Franklin Co. GA Grantee: Sampson Lane, residence Franklin Co. G A Amount paid: $50, 110 acres Description: In Franklin County on waters of Stephens’ Creek, adjoining Wilson, Whitakers Tract “so originally called,” and Clouds Signed: WILLIAM (his X mark) ARNOLD (LS) Witnesses: M. J. C. Payne; Martin Sims, J. P. Deed Book T, p 48 Instituted: 4 Jan 1808; Recorded 18 Apr 1810 Grantor: JOHN ARNOLD, Sr.; residence (not given) Grantee: Dudley Jones, residence (not given) Amount paid: $50, 186 acres Description: In Franklin County, “it being a part of a tract of land granted to the said JOHN ARNOLD lying on the waters of Broad River” bounded by Mathews, Shipley. Signed: JOHN (his J mark) ARNOLD (LS) Witnesses: Fredk. Beall; WILLIAM (his X mark) ARNOLD, Peter Epperson Deed Book T, p 33 Instituted: 11 Jan 1808; Recorded 8 Mar 1810 Grantor: WILLIAM ARNOLD, residence Franklin Co. GA Description: Appoints “my true and trusty friend, Sampson Lane, ‘his attorney’ to receive a grant of land drawn to my name in the last Land Lottery in the 21st District of Wilkinson County, Lot No. 57.” Signed: WILLIAM (his X mark) ARNOLD (LS) Witnesses: John Coil, Andrew Coil Deed Book T, p 3 Instituted: 23 Jan 1808; Recorded 10 Nov 1809 Grantor: Joseph Hubbard, residence Person Co. NC Grantee: NATHAN ARNOLD, residence Franklin Co. GA Amount paid: $225, 200 acres Description: On south side of Nails Creek, “it being part of a tract of land originally granted to Jacob Hubbard…” Signed: Joseph Hubbard (seal) Witnesses: Thos. Cook, J. P.; John Butler Deed Book DD, p 90 Instituted: 15 Sep 1828; Recorded 30 Dec 1835 Grantor: JOHN ARENDALL, residence Franklin Co. GA Grantee: David Hyatt, residence Madison Co. GA Amount paid: $162, 190 acres Description: In Franklin County on both sides of Nails Creek, bounded by John Selman, Joseph Sewell, John Sewell, and William Ford. Signed: JOHN ARENDALL Witnesses: George N. Humphries, Nathan Gunels, J. P. Deed Book CC, p 25 Instituted: 26 Aug 1840; Recorded 19 Aug 1841 Grantor: John Morris, residence Franklin Co. GA Grantee: JOHN ARENDELL, residence Franklin Co. GA Amount paid: $500, 200 acres and 80 acres Description: In Franklin County on Indian Creek, adjoining James Mitchell, Reuben Mitchell, Nathaniel White Signed: John Morris Witnesses: Reubin Mitchell, D. Dumass, John H. Patrick, J. I. C. Deed Book CCC, p 147 Instituted: 29 Nov 1849; Recorded 15 Feb 1850 Grantor: James Dailey, residence Franklin Co. GA Grantee: NATHAN L. ARENDALL, residence Franklin Co. GA Amount paid: $400, 200 acres Description: On waters of Hudson River in Franklin County, adjoining Susannah Hunt Signed: James Dailey (LS) Witnesses: Lewis Shelton, John H. Little, J. P. Deed Book CCC, p 164 Instituted: 29 Nov 1849; Recorded 11 May 1850 Grantor: NATHAN L. ARENDALL, residence Franklin Co. GA Grantee: Vardy H. Shelton, residence Clarke Co. GA Amount paid: $500, 274 acres Description: In Franklin County on Nail’s Creek bounded by Haley, Holley and Lewis Shelton, “it being part of the place whereon SUSANNAH ARENDALL resided.” Signed: NATHAN L. ARENDALL (LS) Witnesses: James Dailey, John H. Little, J. P. Deed Book CCC, p 277 Instituted: 23 Sep 1851; Recorded 24 Jan 1852 John H. Little vs JOHN ARENDALL Affidavit Signed: JOHN ARENDALL (seal) Deed Book CD, p 92 Instituted: 14 Sep 1857; Recorded 14 Sep 1857 Grantor: JOHN ARNOLD, residence (not given) Grantee: Elias B. Murry, residence (not given) Affidavit (“certificate”) Signed: JOHN ARNOLD (seal) Witnesses: J. M. Bagwell, Thos. Morris -18- Fulton County “Fulton County, Georgia, Marriage Records 1854-1902” Recorded in Books A-K, Ted O. Brooke, Cumming, GA (2002) Grooms Brides Marriage Book/Page ARENDALL, HENRY C. O’DELL, FANNIE 31 May 1896 I, 375 ARNOLD, BENJAMIN DEAS, CYNTHIA 22 Dec 1859 A, 271 ARNOLD, GARNET PRIM, KATIE 11 Nov 1885 F, 63 ARNOLD, GIVENS W., Jr. VORNS, IOLA E. 24 Nov 1885 F, 67 ARNOLD, H. C. PRIM, SUSIE MAY 12 Dec 1893 H, 326 ARNOLD, HENRY J. LINCH, MARY ISABEL 21 Nov 1892 H, 17 ARNOLD, JOE E. WHALEY, FLORENCE E. 24 Mar 1897 I, 675 ARNOLD, JOHN MARTIN HAYNES, BERTIE B. 13 Mar 1898 J, 235 ARNOLD, JOHN W. COKER, LILLIE C. 4 Jun 1891 G, 454 ARNOLD, JOSIAS RAY, MALINDA 29 May 1870 C, 352 ARNOLD, LAWRENCE W. JENNINGS, MABEL D. 21 Nov 1894 H, 637 ARNOLD, LOWRY CLARKE, JOAN THOMPSON 23 Nov 1900 K, 282 ARNOLD, P. J. SWAN, SEREDIA LUIDA 18 Feb 1869 C, 237 ARNOLD, V. S. JONES, LEAH A. 21 Apr 1892 G, 695 ARNOLD, WALTER EDGAR BOOKER, LELIA PEARL 26 Sep 1899 J, 749 ARNOLD, WILLIAM H. CRIM, BESSIE IOLA 12 Oct 1898 J, 418 ARNOLD, WILLIAM H. WAGNON, KATIE 13 Jun 1898 J, 438 ARNOLD, WILLIAM R. GAINES, JENNIE 25 Dec 1887 F, 486 ARNOLD, WILLIAM R. HEEDEN, MARY A. 3 Dec 1899 K, 23 Brides Grooms Marriage Book/Page ARENDALL, HATTIE KENNEDY, BENJAMIN E. 31 Jul 1898 J, 358 ARENDALL, MARY A. COKER, JAMES W. 29 Nov 1854 A, 28 ARENDALL, MARY E. JOHNSON, JESSE 17 Mar 1861 A, 342 ARENDALL, MINNIE L. MANSFIELD, FRANCIS M. 25 Mar 1886 F, 134 ARENDALL, TALEPUS J. JARRELL, G. R. 29 Jul 1856 A, 77 ARNOLD, ANNIE WETHINGTON, WILLIAM A. 14 Oct 1888 F, 644 ARNOLD, EDNA L. HANSMAN, PAUL G. 1 Nov 1899 K, 7 ARNOLD, ELIZA BURCKHALTER, JOE THOMAS 28 Feb 1899 J, 570 ARNOLD, GENIE McCANTS, WILLIAM B. 28 Apr 1891 G, 526 ARNOLD, GEORGIA WOODS, OSCAR 24 Dec 1901 K, 598 ARNOLD, IDA GOULD, JOHN 11 Feb 1884 E, 607 ARNOLD, IDA PATTERSON, JAMES H. 30 Dec 1890 G, 341 ARNOLD, LUCIA E. TILLER, JAMES A. 21 Apr 1887 F, 333 ARNOLD, M . B. COSLEY OSBORN, WILLIAM A. 30 May 1871 C, 453 ARNOLD, MARY ELIZABETH FAIRMAN, RICHARD DUDLEY 5 Sep 1898 J, 385 ARNOLD, MARY VIRGINIA ROBERTSON, GEORGE 10 Dec 1890 G, 350 ARNOLD, MAY FINNEY, BARNUM H. 6 Feb 1895 H, 703 ARNOLD, MINNIE PARKER, RUFUS M. 5 Apr 1888 F, 562 ARNOLD, SALLIE H. WARD, JOSEPH S. 19 Feb 1880 D, 701 ARNOLD, SARAH AMELIA BARNETT, JOHN W. 2 Jan 1883 E, 405 ARNOLD, SUSIE V. JOHNSON, GEORGE W. Jr. 12 Feb 1894 H, 379 ARNOLD, TALLULAH BAKER, JOHN M. 21 Aug 1883 E, 492 -19- “Genealogical Notes on NATHAN ARANDAL/ARENDELL” Contributed by Mrs. Edna M. Phillips, Carnesville, GA to AFAS NATHAN ARANDAL/ARENDELL, born 1756 in Virginia, married SUSANNAH FANNIN, daughter of Lincoln Fannin of Elbert County, Georgia, in 1790. He later moved to Franklin County, Georgia, where he had a grant of land as a Revolutionary soldier. NATHAN died in 1823 and SUSANNAH died in 1846; they are buried in a family cemetery not far from their old home, which is 6 miles from Carnesville. The grave of NATHAN ARANDAL is marked by the DAR in the family cemetery on Highway 59 in Franklin County, Georgia, as follows: “NATHAN ARANDAL, Pvt. Caswell’s NC Regt. Died April 13, 1823.” SUSANNAH (FANNIN) ARANDAL died in Franklin County, Georgia, 13 July 1845 (sic). The following is found in “North Carolina Roster of Revolutionary Soldiers,” NATHAN ARANDAL, Hyde County, North Carolina. May 24, 1780. Drafted in Capt. Kennedy’s Company, July 26, 1777. WILLIAM ARANDAL was in the same company. The ARANDAL children and Mr. and Mrs. Lincoln Fannin are all buried in the family cemetery near Carnesville. Most of the graves have no markers, only rocks at the head and foot. The children of NATHAN ARANDAL were: 1.REBECCA, married and moved to northwest Georgia 2.WINIFRED, married Lendy Haley (their descendants still live in Franklin Co); b. 27 Nov 1793, d 23 Jan 1887. 3.JOHN, married three times 4.ELIZABETH, married Daniel Gober 22 Dec 1814, Franklin Co. GA. 5.WILLIAM, died in infancy 6.LOCHLAN, born 1800, died 1866; married SUSAN EVINS, 1825 Some marriages noted in Franklin County, GA are: JOHN ARANDAL – MARY SHACKELFORD, 12 June 1860; James Harrison, Ordinary JOHN ARENDAL – NANCY SHANNON, 23 Sep 1861; James Harrison, Ordinary ELIZABETH ARENDAL – DANIEL GOBER, 2 (sic) Dec 1814; James H. Little, J. P. WINNEFRED ARENDAL- LEWDEAY HALEY, 20 Mar 1811; James H. Little, J. P.