THE ARNOLD FAMILY ASSOCIATION OF THE SOUTH _____________________________________________________________________________ From the Files of Ted O. Brooke – GEORGIA (Part III) _____________________________________________________________________________ Table of Contents Greene County Loose Estate Record Index 1 Tax Digests 1 1830 Census 1 1840 Census 1 Marriage Index (1877-1908) 1 Land Record Deeds (1785-1851) 1 History of Greene County (1786-1886) & Marriages (1785-1873) 2 Newspaper Clippings Index (1852-1873), (1874-1886) 2 Will - SOLOMON P. ARNOLD (1865) 2 Gwinnett County 1840 Census 3 Marriages (1833-1900) 3 Haynes Creek Primitive Baptist Church Cemetery 4 DANIEL H. ARNOLD of RI and GA – History of Gwinnett Co. 4 Habersham County 1830 Census 5 1840 Census 5 Index to Marriages (1824-1904) 5 Hancock County 1820 Census 5 1830 Census 5 1840 Census 5 Hart County Birth, Marriage and Death Notices (1881-1896) 6 Heard County Cemeteries – Jackson and Corinth 6 Henry County 1830 Census 7 1840 Census 7 Marriage Index (1821-1927) 7 Inventories, Appraisements, and Annual Returns (1821-1838) 7 Inventories and Appraisements (1823-1860) 7 Deed Abstracts (1822-1851) 8 Irwin County 1830 Census 9 History of Irwin County 9 Marriage Records 1820 – 1928 9 Jackson County 1820 Census 10 1830 Census 10 1840 Census 10 Marriage Records 1805 – 1910 10 Will and Appraisements of Estates (1796-1814) 11 Inventories and Appraisements, etc. (1800-1854) 11 Cemetery Records 12 Deed Abstracts (1796-1850) 13 Miscellaneous Records 13 Jasper County Unbound Marriage Records (1816-1914) 14 General Index to Proceedings of Estates (1812-1941) 14 Deed WILLIAM ARNOLD of Oglethorpe Co. GA 14 Jefferson County Tombstone Inscription - Pleasant Grove Baptist Church 15 Johnson County Gravestone Inscriptions – Westview Cemetery 15 Lincoln County Index to Deeds & Mortgages (1796 – 1895) 15 Lowndes County 1840 Census 15 History of Lowndes County (1825-1941) 15 Lumpkin County 1838 State Census 16 History of Lumpkin County (1832-1932) 16 Macon County 1840 Census 16 Madison County 1830 Census 16 1840 Census 16 Will – WILLIAM P. ARNOLD 17 Marriage Records (1812-1909) 18 Deed Index 1812-1860 & Abstracts 18 Cemetery Book 19 -1- Greene County “Greene County, Georgia, Loose Estate Record Index” (Georgia Genealogical Society Quarterly, Vol. 32, #2, Summer 1996, p 93 ARNOLD Year EMMA P. 1869 JAMES A. 1876 LUCY A. 1863 MARGARET M. 1883 OLIVE M. 1869 SOLOMON P. 1867 WILLIAM D. 1833 “Greene County Tax Digests” 1822 – No ARNOLD or variant, references 1824 – No ARNOLD or variant, references 1825 – No ARNOLD or variant, references 1828 Capt. Clement Malone’s, 146th District – SOLOMON ARNOLD; no land Capt. Joel E. Mercer’s 137th District – Bennett Eley, guardian for WILLIAM D. ARNOLD, 202.5 acres in Coweta County “1830 Census” p. 295 SOLOMON ARNOLD (1 m 20-30) “1840 Census” p 39 S. P. ARNOLD (1 m 5-10; 1 m 40-50; 3 f under 5; 1 f 5-10; 1 f 20-30) “Marriage Index, 1877-1908” Groom/Bride Spouse Book/Page License Marriage ARNOLD, F. W. BOATRIGHT, ETHEL G-400 15 Jun 1907 23 Jun 1907 ARNOLD, M. P. GILLEN, JANIE M. G-333 10 Apr 1905 16 Apr 1905 ARNOLD, JOHN L. OLIVER, ANNIE B. G-35 25 Oct 1892 2 Nov 1892 ARNOLD, LILLIAN AIKINS, J. V. G-317 25 Nov 1904 27 Dec 1904 ARNOLD, LULA SCOTT, ARNOLD G-272 23 May 1903 26 May 1903 “Greene County, Georgia, Land Record Deeds” Abstracted by Freda R. Turner Volume I (1785-1810) published 1997 - No ARNOLD references Volume II (1810-1815) published 2005 - No ARNOLD references Volume III (1816-1826) published 2006 – No ARNOLD references Volume IV (1824-1851) published 2006 p. 136, Deed Book JJ, p 491 SOLOMON P. ARNOLD is witness, along with Thomas W. Bledsoe. Deed dated 8 May 1828 between Joel Early and Thomas N. Poullain, both of Greene Co., GA, 298 acres on waters of the Oconee in the Counties of Greene and Clark. -2- “History of Greene County, Georgia (1786-1886), by Rice and Williams, The Reprint Company Publishers, Spartanburg, SC, (1979) p. 162 (The Richland Hotel in Greensboro – Post Civil War) “Then came Mrs. ARNOLD and her daughters, Miss BELLE and Miss GEORGE; the ARNOLDS ran the hotel until after their mother’s death, and moved to Athens. Mrs. Hollis then took charge and ran it a few years and gave it up. She was succeeded by Misses BELLE and GEORGE ARNOLD who operated it until it was bought by the City of Greensboro.” p. 191 (St. Marino Lodge No. 28, F & A.M. later, San Marino Lodge No. 34 F & A.M.) W. P. ARNOLD named as present at a meeting on May 25, 1843. p. 372 (Greensboro Telephone Directory, December 1, 1902) 25 Richland Hotel, Mrs. G. C. ARNOLD p. 388 (Muster Roll of Capt. William C. Dawson of First Regiment of Militia Commanded by Col. William Porter, from 6 June to 12 July 1836: CICERO C. ARNOLD p. 448 (Ordered by the Court that the following named persons be and are hereby appointed Patrol Commissioners for the year 1859): 141st Dist.- Wm. A. Moore, Isaac Williams, and S. P. ARNOLD “Marriage Records (1785-1873)” p. 492 JOHN H. P. ADERHOLD ANNA N. ARNOLD 5 June 1866 by Hart C. Peek, O.M. p. 493 Rinardo B. Alexander Harriet C. Dolvin 12 Sep 1843 by WESLEY P. ARNOLD p. 494 James Andrews Anne Greenwood 14 Jan 1844 by WESLEY P. ARNOLD p. 495 MARTIN B. ARNOLD NANCY JANE HUNTER 23 Sep 1866 by S. I. Owens p. 495 SOLOMON P. ARNOLD MARAGARET M. BROOKS 24 May 1832 by A. Greene p. 502 WILLIAM C. BICKERS ALMIRA SOPHRONIA ARNOLD 14 Oct 1858 by L. B. Jackson p. 502 William H. Bettie Elizabeth C. Grimes 14 Mar 1865 by M. W. ARNOLD, M.G. p. 504 ROBERT C. BOWDEN FRANCES L. ARNOLD 20 Nov 1856 by J. P. Duncan, M. G. p. 511 VALERIOUS J. BURKE ELIZABETH ARNOLD 24 Mar 1856 p. 523 William S. Credille May Rosser 15 Sep 1842 by WILLIAM ARNOLD p. 524 GEORGE P. CULVER EMMA P. ARNOLD 19 Mar 1872 by James L. Pierce p. 533 HENRY CLAY EZELL OLIVE M. ARNOLD 14 Jan 1869 by Hart C. Peek p. 533 JAMES M. EZELL MARTHA H. ARNOLD 9 Feb 1865 by Hart C. Peek p. 533 James S. Forrest Sarah Chapple 30 Jan 1864 by M. W. ARNOLD, M.G. p. 536 James P. Fears Elizabeth Bowden 13 Dec 1864 by N. M. ARNOLD, M. G. p. 541 ARCHIBALD GRAY CYNTHIA ARNOLD 29 Jan 1807 by Robert M. Cunningham p. 550 Daniel Lee Hightower Mary A. Credille 9 May 1843 by WESLEY ARNOLD, M.G. p. 569 John E. Lily Malinda Bryan 22 Jan 1841 by REUBEN B. ARNOLD p. 585 Charles C. Norton Anne M. Foster 3 Jun 1844 by WILLIAM ARNOLD p. 588 Richard S. Park Nancy T. Walker 15 Jul 1841 by REUBEN ARNOLD p. 590 John C. Peek Frances Bryan 15 Aug 1838 by REUBEN B. ARNOLD p. 615 John Q. Torbert Mary A. Jones 31 May 1864 by P. M. W. ARNOLD, M. G. p. 632 Samuel Wright Frances Julian Perkins 2 Dec 1835 by WESLEY P. ARNOLD Index to “Greene County, Georgia, Newspaper Clippings” Volume I, 1852-1873, by Tad Evans, Tad Evans publisher, Savannah, Georgia (1995) ARNOLD Page A. C. 1 ALLEN 16 ALLEN J. 15 C. W. 26, 36 EMMA P. 321 H. P. 61 J. 136, 156 J. F. 59 J. W. 156 JAMES 174 LUCY A. 174 M. W. 78, 170 MARGARET (Mrs.) 321 OLIVE M. 241 S. P. 121, 123 S. P. (Mrs.) 276 SOLOMON P. 71, 107, 185, 201, 204 255, 261, 268, 276 T. T. 170 W. 28 W. J. 26, 59 W. P. 211 WESLEY P. 113, 169, 266 WILEY (Mrs.) 229 Index to “Greene County, Georgia, Newspaper Clippings” Volume II 1874-1886, by Tad Evans, Tad Evans publisher, Savannah, Georgia (1995) ARNOLD AARON 69 E. S. (Mrs.) 364 HANNAH 235 J. W. 147 JAMES A. 44, 59, 92 JOHN B. 272 M. H. (Mrs.) 302 M. W. 263 MARGARET M. (Mrs.) 59, 92, 224 MATTIE E. 326 MOPE 367 SOLOMON P. 224 W. B. 263 W. M. 397 Will - “SOLOMON P. ARNOLD, Greene County, dated 11 March 1865” “Source: An original unrecorded will in the Georgia Department of Archives and History, Record Group 166, Sub-group 2, series 17 ‘Greene County Probate Court, Miscellaneous Estate Records – Microfilm Records: Wills, 1798-1914.,’ ‘SOLOMON P. ARNOLD’ folder in the Georgia Archives Microfilm Library, drawer 305, box 46, frame 0183” All property to be kept together until 1870 provided support is made for the family; if not, then to be divided as follows. Wife MARGARET M. ARNOLD to have lot of land bordered by Mr. Jackson and Robert C. Bowden. All of my estate to be equally divided between my wife MARGARET M. ARNOLD and all the children, giving each one an equal share, except my daughters MARY W. YOUNGBLOOD, FRANCIS BOWDEN and ELIZABETH J. BURK and my son JOHN T. ARNOLD, all of whom have received $500.00 each. My intention is for the rest of my children to receive the same as they become of age. Having learned that W. C. Bickers has cut his wife out of any interest in his property, I proceed to secure to her what I have to give her A. F. BICKERS, my daughter, her portion of the proceeds of my estate will be given her in money – she is to have the interest paid to her annually and I appoint my son JAMES A. ARNOLD the trustee for that purpose. If her husband outlives her her portion of my estate will go to her children. Executors James M. Ezell and son JAMES A. ARNOLD, 11 March 1865. (signature torn off) Witnesses: W. L. Strain, W. D. Veazey, Wm. D. Jackson Greene County Court of Ordinary; June term 1867 …it appearing to the court that the signature and seal of said SOLOMON P. ARNOLD has been torn away from the same, it is ordered by the Court that said will be set aside as revoked and probate of the same refused. The petition of JAMES A. ARNOLD states that SOLOMON P. ARNOLD died in Greene county on May 1, 1867. Signed by legatees MARGARET M. ARNOLD, A. F. Bickers, W. C. Bickers, J. H. P. Aderhold, A. N. Aderhold, James M. Ezell, Henrietta Ezell, Francis L. Bowden. (Noted on reverse: “Recorded in Book D, page 101, June 26, 1867’) -3- Gwinnett County “1840 Census” (Note: The following is in addition to those given in the AFAS Quarterly, Vol. II, p 173) p. 91 WILLIAM ARNOLD (adjacent to HARISON ARNOLD) (1 m 60-70; 1 f 15-20; 1 f 20-30; 1 f 60-70) “Gwinnett County, Georgia Marriages, 1833-1900” Gwinnett Historical Society, Lawrenceville, GA (2007) p. 4 – Grooms Bk/Pg Date ARNOLD, BERRY (C) OSBORN, ARTINISA/ARTEMISSA (C) B-153 26 Dec 1878 ARNOLD, CHARLES (C) MITCHELL, VIOLET (C) B-8 5 Oct 1868 ARNOLD, DANIEL R. GOZA, IDA R. 5-433 28 Dec 1884 ARNOLD, EMANUEL KING, MILLIA (C) 3-21 8 Sep 1878 ARNOLD, ISAAC (C) OSBURN, MARY (C) 3-23 16 Jun 1878 ARNOLD, ISAAC (C) ALLEN, LOU (C) 3-22 14 Oct 1880 ARNOLD, JOHN WRIGHT, EVIE/EVA 6-320 7 Dec 1890 ARNOLD, JOHN D. LANDERS, H. C. 4-512 5 Apr 1864 ARNOLD, JOHN L. COUEY, LEXIE 8-313 18 Mar 1900 ARNOLD, JOHN W. MARTIN, M. A. 4-538 23 Mar 1865 ARNOLD, JOHN W. SHAMBLEE, SARAH C. 4-300 4 Jan 1852 ARNOLD, W. P. (C) HUDSON, LETHA (C) 7-215 1 Dec 1895 ARNOLD, WILLIAM KENNETT, MARGARET 4-162 31 Jul 1851 ARNOLD, WILLIAM T. SHAW, GEORGE ANN 4-371 17 Mar 1859 ARNOLD, WM. G. BRAND, MARY O. IV-229 18 Nov 1875 ARNOLD/ARNOL, YOUNG HARRIS, ORANGE IV-91 10 Nov 1872 p. 172 – Brides Bk/Pg Date ARNOLD, CALLIE/CALLEE (C) HAMMOND, JAMES (C) B-149 22 Jun 1879 ARNOLD, DARCUS (C) HUGHEY, LENER (C) 3-383 24 Dec 1874 ARNOLD, ELLA HUDSON, JOHN 8-165 27 Dec 1896 ARNOLD, F. C. HAMILTON, W. G. 4-541 7 Nov 1861 ARNOLD, HARRIET L. DUNBAR, WILLIAM W. 4-175 29 Jun 1851 ARNOLD, IDA GRISWELL, CHARLES 8-269 3 Nov 1898 ARNOLD, L. P. DYER, L. O. 6-234 28 Oct 1883 ARNOLD, LYDIA E. DE VANEY, JOHN T. 4-389 13 Oct 1859 ARNOLD, M. C. PATE, JAMES W. IV-92 24 Nov 1872 ARNOLD, MANERVA K. MORGAN, ANSEL IV-12 16 Jul 1871 ARNOLD, MARGARET (C) McDANIEL, ROBERT (C) 3-577 9 Jan 1873 ARNOLD, MARY RAMBO, ALBERT K. 3-654 11 Jun 1868 ARNOLD, MARY A. C. CAMPBELL, JOHN L. 4-269 6 Sep 1855 ARNOLD, MARY A. M. WOODRUFF, JOHN J. E. 4-365 4 Nov 1858 ARNOLD, MARY ANN MORGAN, JOSEPH P. 4-40 6 Oct 1845 ARNOLD, MELLY/MOLLEY C. SPRAYBERRY. T. H. 5-271 21 Jan 1883 ARNOLD, NANCY (C) MADDOX, WILLIAM S. (C)7-153 27 Dec 1894 ARNOLD, NANCY D. HUTCHINS, JAMES A. 4-307 16 Mar 1856 ARNOLD, NANCY M. JENKINS, JOHN R. IV-29 8 Oct 1871 ARNOLD, ONALDA E. BARTON, LEWIS 4-446 27 Oct 1860 ARNOLD, S. N. PHILLIPS, W. C. 6-72 15 Mar 1881 ARNOLD, SALLIE SMITH, R. J. IV-342 1 Feb 1877 ARNOLD, SARAH HICKS/NIX, JOSEPH 5-370 12 Oct 1884 -4- “Haynes Creek Primitive Baptist Church Cemetery, South Gwinnett Co. Ga” Copied by R. A. Basford, 1978 SARAH E. ARNOLD B. Dec 13, 1868 - D. Oct 30, 1881 Age 12 yrs, 11 mos, 13 days ELIJAH A., son of W. T. & G. A. ARNOLD B. Nov 1860 - D. June 1864 (Note: 2 graves over from Sarah) “History of Gwinnett County, GA” (1871) p. 333 – DANIEL H. ARNOLD, born Providence, R. I., 4 Nov 1794. His father was a sea Captain and lost when his ship was wrecked. All of the crew were saved except the Captain who tried to save him. His mother, DEBORAH HOPKINS, daughter of Stephen Hopkins (a “signer” and afterwards Governor of R. I.). DANIEL H. ARNOLD came to Greeneville, SC to marry MARY DUNBAR, daughter of Jno Dunbar who moved to GA. DANIEL followed soon afterwards. DANIEL died 11 May 1868, 75 years. Buried at Roswell, Cobb Co. GA. -5- Habersham County “1830 Census” p. 28 – LOCK ARNOLD (1 m under 5; 1 m 20-30; 1 f under 5, 2 f 5-10; 1 f 20-30) “1840 Census” p. 140 – JOHN ARNOLD (2 m 5-10; 2 m 10-15; 1 m 15-20; 1 m 50-60; 1 f 15-20; 1 f 20-30; 1 f 40-50) p. 143 – JAMES ARNOLD (3 m under 5; 2 m 5-10; 1 m 10-15; 1 m 60-70; 1 f 10-15, 1 f 40-50) “Index to Marriages, Book 1, 1824-1904” (Marriage Books A-E, indexed by male names only) ARNOLD, MARK RIN, MALINDA 4 Jun 1834 Book A, p 274 Hancock County “1820 Census” p. 92 – JOHN ARNOLD (1 m 10-15; 2 m 26-44; 4 f 0-9; 2 f 10-15, 1 f 26-44) Capt. Hoght’s District p. 93 – WILLIAM ARNOLD, Sr. (2 m 0-9; 3 m 10-15; 1 m 16-25, 2 m 45 & up) Sparta p. 93 – REASON ARNOLD (2 m 0-9; 1 m 10-15; 1 m 26-44; 2 f 0-9; 1 f 26-44) Capt. Clayton’s District “1830 Census” p. 144 – WILLIAM ARNOLD (2 m 15-20; 1 m 20-30; 1 m 50-60) p. 144 – JOHN ARNOLD, Sr. (1 m 40-50; 1 f 5-10; 1 f 10-15; 2 f 15-20; 1 f 40-50) p. 144 – JOHN ARNOLD (1 m 20-30; 1 f 10-15; 1 f 15-20) p. 144 – WILEY ARNOLD (1 m 5-10; 1 m 30-40; 2 f under 5; 1 f 5-10; 1 f 30-40) p. 144 – ZEPHANIA ARNOLD (3 m under 5, 1 m 20-30; 1 f under 5; 2 f 5-10; 1 f 10-15; 1 f 20-30) p. 144 – PETER ARNOLD (2 m under 5, 1 m 10-15, 1 m 20-30, 1 f 5-10; 1 f 20-30) p. 144 – GREENE ARNOLD (1 m 30-40; 1 f under 5; 1 f 5-10; 1 f 30-40) “1840 Census” p. 227 – JOHN ARNOLD, Sr. (1 m 60-70; 1 f 50-60) p. 227 – WILLIS ARNOLD (2 m under 5; 2 m 5-10; 1 m 15-20; 1 m 40-50; 2 f under 5; 2 f 10-15; 1 f 15-20; 1 f 40-50; 1 f 70-80) p. 228 – ZEPHENIAH ARNOLD (2 m under 5; 2 m 10-15; 1 m 40-50; 1 f 5-10; 2 f 10-15; 2 f 15-20; 1 f 30-40) -6- Hart County “Birth, Marriage and Death Notices From Old Copies of ‘The Hartwell Sun,’ published in Hartwell, GA 1881-1896, Vol. I” DAR, Georgia Society (1943) p. 50 Among old papers in possession of Larkin Clark, deceased, at the time of his death was a note for forty dollars payable to WILLIAM ARNOLD, dated Sept. 13, 1803, signed by Edward Clark and witnessed by JANE ARNOLD (See Fri., Nov. 5, 1886 issue, Hartwell Sun) p. 112 Hon. James M. Carter’s friends will regret to learn of the death of his noble wife, which occurred at the residence of her son-in-law, Mr. McALPIN ARNOLD, Elberton, on last Saturday… (Oct. 27, 1893, issue, Hartwell Sun) p. 124 Mrs. Jos. N. Worley died at her home in Elberton on Friday last. She was the sister of Mr. McALPIN ARNOLD. (May 25, 1894, issue, Hartwell Sun) p. 140 Mr. JOSEPH ARNOLD, father of Mr. McALPIN ARNOLD of Elberton, died Thursday. (Feb 1, 1895, issue, Hartwell Sun) p. 184-C Mrs. C. O. Spencer died at her home in Ashland, Miss., on Thursday, 29th ult. She was the daughter of Mr. L. T. ARNOLD of Lowndesville, S.C., and a sister of Mrs. C. P. Presnell of this place. She leaves a husband and five children to cherish her memory. (Feb 13, 1891, issue, Hartwell Sun) p. 184-H LAWSON T. ARNOLD, father of Mrs. C. P. Presnell of this place, died at the residence of his daughter, Mrs. John R. Cochran at Anderson, S.C., on 29th ult., aged 91 years. (Nov. 6, 1891, issue Hartwell Sun) p. 215 (There is a reference in the index to “Mrs. McALPIN ARNOLD” on this page but this book’s pages are not numbered beyond 184. TOB) Heard County “Heard County, Georgia, Cemeteries” by Lynda S. Eller, Lanette, AL (1977) p. 135 - Jackson Cemetery located in G. M. D. 938, SW of Corinth, GA ALLY ARNOLD Died Dec. 31, 1844 Age 64 years p. 137-138 - Corinth Cemetery Infant ARNOLD (only date) 1925 Daughter of IDA and WILLIAM ARNOLD Infant ARNOLD (only date) 1925 Daughter of IDA and WILLIAM ARNOLD WILLIAM PETTIS ARNOLD 1876 – 1939 IDA MILLER ARNOLD 1884 – 1925 RUTH MILLER ARNOLD 1879 – 1961 LUCIUS ARNOLD July 29, 1880 - Jan 1, 1922 JENNIE ORR ARNOLD Feb 18, 1883 – Dec 12, 1974 WALTER ORR ARNOLD Apr 19, 1917 – Mar 18, 1969 -7- Henry County “1830 Census” p. 244 – MARY ARNOLD (2 m 20-30; 1 f 15-20; 1 f 40-50) “1840 Census” p. 346 – E. B. ARNOLD (2 m 5-10; 1 m 15-20; 1 m 30-40; 1 f under 5; 1 f 5-10; 1 f 20-30; 1 f 60-70) p. 355 – MOSES ARNOLD (2 m under 5; 2 m 20-30; 1 m 30-40; 2 f 5-10; 1 f 10-15; 1 f 20-30; 1 f 40-50) “Marriage Index 1821-1927” Grooms Brides Book/page Marriage Date ARNOLD, JOHN PORTWOOD, ELIZABETH 1822-1837, p 116 2 Aug 1832 ARNOLD, WILLIAM BRIDGES, MARTHA 1822-1837, p 173 13 Oct 1836 ARNOLD, JOHN A WHITE, MARGARET 1851-1868, p 127 26 Jul 1857 ARNOLD, JAMES WARD, NANCY 1851-1868, p 148 7 Jan 1858 ARNOLD, WILLIAM P. HARRIS, MARY 1851-1868, p 241 13 Mar 1866 ARNOLD, DANIEL W. JAMES, KERON 1870-1885, p 26 12 Mar 1872 ARNOLD, JOHN ADAMS, EDNEY 1870-1885, p 296 5 Dec 1875 ARNOLD, WILLIAM BURTON, NANCY 1870-1885, p 349 17 Feb 1876 ARNOLD, LUCION T. EDWARDS, LULA D. 1881-1892, p 32 4 Aug 1885 ARNOLD, R. J. CURRY, NELLIE 1881-1892, p 173 28 Dec 1887 ARNOLD, JOHN STRICKLAND, MINNIE 1886-1903, p 249 25 Dec 1898 ARNOLD, J. CLAUD BROWN, ANNIE 1886-1903, p 359 5 Jun 1901 ARNOLD, EDWARD T. PITTS, FANNIE 1903-1927, p 175 8 Feb 1910 ARNOLD, DAVID SLOAN, ETHEL 1903-1927, p 477 24 Feb 1922 Brides Grooms Book/page Marriage Date ARNOLD, SUSAN P. OSBOURN, ALEXANDER 1837-1851, p 251 2 Nov 1843 ARNOLD, MARTHA RAGLAND, THOMAS 1851-1868, p 144 22 Oct 1857 ARNOLD, M. F. JOHNSON, B. J. 1851-1868, p 226 13 Oct 1863 ARNOLD, LANEY McLENDON, ELIAS 1870-1885, p 252 24 Dec 1874 ARNOLD, F. O. DODSON, G. M. 1870-1885, p 286 5 Jan 1875 ARNOLD, SARA STEPHENS, THOMAS J. 1870-1885, p 525 4 Oct 1880 ARNOLD, FRANCES SEPHENSON (sic), ELI 1870-1885, p 752 4 Oct 1882 ARNOLD, EUNICE GILES, W. J. 1903-1927, p 254 26 Dec 1912 ARNOLD, FRANCES BROWN, PAUL 1903-1927, p 307 21 Sep 1914 ARNOLD, OREON BOWDEN, TIMON 1903-1927, p 453 15 Nov 1920 ARNOLD, LOUISE FIELDS, DOZIER 1903-1927, p 493 31 Oct 1922 “Inventories, Appraisements, and Annual Returns” 1821-1838 No ARNOLD references in index. “Inventories and Appraisements” (1823-1860) No ARNOLD references in index. -8- “Henry County, Georgia, Deed Abstracts - 1822-1851” From Microfilm of original deed books by Ted O. Brooke (See AFAS Newsletter Vol. VIII, pp 22-23 for Henry Co. Deed Index) Book F, p 369 Instituted: 6 Aug 1833; Recorded 20 Aug 1833 Grantor: Joseph C. Baker of Coweta Co. GA Grantee: EZEKIEL ARNOLD of Henry Co. GA Amount paid: $125, Acres (not stated) Description: The west half of lot no. 238 in the 8th District of Henry Co. Signed: Joseph C. Baker Witnesses: Williamson Terry, Wm. Spratling, J. I. C.; Wm. H. Stephenson, John Baker, J. P. Book G, p 134 Instituted: 1 Dec 1834; Recorded 2 Dec 1834 Grantor: Joseph Gamble of Henry Co. GA Grantee: JACOB ARNOLD of Henry Co. GA Amount paid: $175, 202.5 acres Description: Land Lot No. 221 in the Third District of Henry Co. Signed: James Gamble Witnesses: Hugh Langine, John H. Pharr Book G, p 244 Instituted: 28 Jan 1834, Recorded 1 May 1835 Grantor: EZEKIEL ARNOLD of Henry Co. GA Grantee: Elizabeth Allen of Henry County, GA Amount paid: $250, acres (not stated) Description: West half of Land Lot No. 238 in the 8th District of Henry Co. Signed: EZEKIEL (X) ARNOLD Witnesses: Robert (X) Little, John Baker, J. P. Book H, p 626 Instituted: 20 Dec 1838, Recorded 1 Jan 1839 Grantor: John C. Campbell of Henry Co. GA Grantee: WASHINGTON ARNOLD of Oglethorpe Co. GA Amount paid: $900, 202.5 acres Description: In 6th District of Henry Co., Lot No. 57 Signed: J. C. Campbell Witnesses: MOSES ARNOLD, James H. Smith, William Berry, J. P. Book J, p 455 Instituted: 28 Jan 1841, Recorded 23 Apr 1841 Grantor: WASHINGTON ARNOLD of Henry Co. GA Grantee: William Berry of Henry Co. G Description: “WASHINGTON ARNOLD and MOSES ARNOLD having been held to bail in the sum of $1,218.50 for their appearance at the Superior Court for said county (Henry) on the second Monday in April next in a case Pitt W. Milner vs MOSES ARNOLD and WASHINGTON ARNOLD and the said William Berry having entered as security for their appearance as aforesaid. Now for and in consideration of the sum of $5 by the said William Berry to the said WASHINGTON ARNOLD … for the securing the appearance of the said MOSES ARNOLD and WASHINGTON ARNOLD … the said WASHINGTON ARNOLD hath granted … until the said William Berry one negro boy named Wyat and also land Lot No. 57 in the 6th District of Henry Co.” if WASHINGTON ARNOLD and MOSES ARNOLD appear at the court, etc., then this indenture shall be null and void. Signed: WASHINGTON ARNOLD Witnesses: J. J. Vaughan; T. A. Chaney (?), J. P. Book J, p 476 Instituted: 8 May 1840, Recorded 2 Jun 1841 Grantor: Augustus Y. Adamson of Henry Co. GA Grantee: ELIJAH B. ARNOLD of Henry Co. GA Amount paid: $209.50, 50 acres Description: Part of Lot No. 123 in the 12th District of Henry Co. Signed: A. Y. Adamson Witnesses: Wm. C. Adamson, Jesse Hightower, J. P. Book J, p 477 Instituted: 2 Mar 1840, Recorded 3 Jun 1841 Grantor: Berry Chapman of Henry Co. GA Grantee: ELIJAH B. ARNOLD of Henry Co. GA Amount paid: $40, 5 acres Description: Part of Lot No. 101 in 12th District of Henry Co., “Cotton Indian” Creek mentioned in metes and bounds. Signed: B. Chapman Witnesses: Moses Trimble, J. A. Smith, J.P. Book J, p 478 Instituted: 8 May 1840, Recorded 4 Jun 1841 Grantor: Jas. Coker, Residence not stated Grantee: ELIJAH B. ARNOLD, Residence not stated Amount paid: $1,650, 318 acres Description: In Henry Co. in what was originally the 12th District, containing the whole of Lot No. 124; the west half of Lot 133; the remaining 15 acres being part of Lot No. 101. Signed: Jas. Coker Witnesses: Allen E. Johnson, William Garrett, J. P. Book J, p 578 Instituted: 2 Jun 1828, Recorded 24 May 1842 Grantor: Nathaniel Day, Sheriff of Laurens District, SC Grantee: IRA ARNOLD, Agent for Elias Howell of Laurens District, SC Amount paid: $172 Description: A writ of Fi Fa issued out of the Court of Common Pleas of Laurens Dist., S.C., at the suit of William F. Down (?) vs Goods of Robert Nabors in sum of $112.75 and interest from 1 Jan 1816; also $20.85 1/4 Damages and Costs; taken out of the lands and tenements of Robert Nabors, 65 acres in Laurens Dist., lying on Reedy River and Beaverdam Creek, bounded by land of James Moon, Elisha Williamson and others. Signed: N. Day Witnesses: B. L. Posey, Jno S. James Book M, p 88 Instituted: (not given), Recorded 17 Apr 1850 Grantor: Susannah Robinson Grantee: ELIJAH B. ARNOLD Description: “A list of property turned over to ELIJAH B. ARNOLD by James Russell, former Trustee of Susannah Robinson, deceased, 17 Apr 1850, amount of several notes, $383.75.” “Received 17 Apr 1850 from James Russell, former Trustee of Susannah Robinson and her children the foregoing schedule of property…” Signed: E. B. ARNOLD Witnesses: (none named) Book M, p 188 Instituted: 8 Apr 1850, Recorded 2 Sep 1850 Grantor: ELIJAH B. ARNOLD, Adm. Of Sarah Bowden, late of said county, residence Henry Co. GA Grantee: Nancy Morrow of Henry Co. GA Amount paid: $140, 101.25 acres Description: Part of Lot 92 in the 12th Dist. of Henry Co., “It being all the real estate of the said deceased” Signed: ELIJAH B. ARNOLD, Administrator of Sarah Bowden, deceased. Witnesses: Davi Knott, John T. Bentley, J. I. C. -9- Irwin County “1830 Census” p. 302 – GEORGE ARNOLD (1 m under 5, 2 m 5-10, 1 m 10-15, 1 m 15-20, 1 m 30-40, 1 f under 5, 1 f 30-40) “History of Irwin County” by J. B. Clements (1932) (Reprinted 1978, Spartanburg, SC with new index) p. 34 (ca 1810?) “One of the older settlers, a Mr. ARNOLD, relates a story of the Switchie Indians coming from Louisiana when he was a small lad, camping some these four miles southwest of Abbeville … “ p. 60 1830 Irwin County Tax List includes name of GEORGE ARNOLD p. 531 Moses Harper family: Moses Harper married Aurel McDermitt; among their children was SUSIE (Harper) who married CHARLES ARNOLD. “Irwin County, Georgia, Marriage Records, 1820 – 1928” Compiled by Tad Evans, Savannah, GA (1993) p. 3 ARNETT, G. W. WALLACE, LILLIE 27 Feb 1896 ARNOLD, ANNIE FIELDS, BEN 30 Jul 1902 ARNOLD, C. L. HARPER, SUSIE 27 Dec 1909 ARNOLD, ELEVENIA FRANK, JOHN 19 Oct 1902 ARNOLD, JOHN BAKER, ELENDER 25 Nov 1832 ARNOLD, JONIA BISHOP, WILLIAM 25 Dec 1904 ARNOLD, J. H. YOUNG, MAZORA C. A. 1 Feb 1894 ARNOLD, LILLIE WHITTEN, BERRY 30 Oct 1920 ARNOLD, MARY WOODRUM, L. M. 15 Aug 1920 ARNOLD, MATTIE DANIELS, THOMAS 4 Sep 1906 ARNOLD, MAUD TUCKER, JESSE J. 17 Nov 1907 ARNOLD, MOLLIE MEARS, D. H. 18 Sep 1894 ARNOLD, NEED SMITH, MAGGIE 27 Dec 1912 ARNOLD, ROBERT LUKE, MAUD 29 Apr 1900 ARNOLD, THOMAS FULFORD, SARAH E. 11 Jan 1914 ARNOLD, WILLIAM J. McMILLAN, SALANDA D. 26 Apr 1925 -10- Jackson County “1820 Census” p. 300 – STEPHEN ARNOLD (2 m 0-9, 1 m 26-44, 3 f 0-9, 1 f 16-25) “1830 Census” p. 321 – STEPHEN ARNOLD (1 m under 5, 1 m 5-10, 1 m 10-15, 1 m 30-40, 2 f under 5, 1 f 5-10, 1 f 10-15, 2 f 15-20, 1 f 30-40) “1840 Census” p. 31 – STEPHEN ARNOLD (3 m 5-10, 1 m 10-15, 1 m 15-20, 1 m 40-50, 1 f under 5, 1 f 5-10, 2 f 10-15, 1 f 15-20, 1 f 20-30, 1 f 40-50) “Jackson County, Georgia, Marriage Records 1805-1910” Transcribed by Patricia Freeman Hardin and Ted O. Brooke, East Georgia Genealogical Society, Winder, GA (2003) Grooms Brides Book/Page Date ARNOLD, A. D. WEIR, G. L. F-482 13 Oct 1880 ARNOLD, ANDREW J. LYLE, ELIZABETH S. 2-393 14 May 1854 ARNOLD, D. H. NOWELL, CHARLIE G-116 19 Dec 1886 ARNOLD, DAVID S. COFER, AMANDA M. F-223 23 Jan 1876 ARNOLD, G. N. STATHAM, LIZZIE F-533 1 May 1881 ARNOLD, G. T. HEWITT (?), C. J. G-411 27 Dec 1891 ARNOLD, G. T. WEATHFORD, MILLIE G-525 14 Jan 1894 ARNOLD, GEORGE GOSS, NORA HC-86 22 Oct 1898 ARNOLD, HILLIE (C) DANIEL, DORA (C) HC-315 29 Oct 1906 ARNOLD, J. A. HOLIDAY, JULIA F. F-668 24 Dec 1882 ARNOLD, J. D. EBERHARDT, RUTH I-404 17 Nov 1909 ARNOLD, J. E. COOK, L. S. H-34 2 Apr 1895 ARNOLD, J. P. BOOTHE, S. J. D-395 30 Jan 1868 ARNOLD, J. P. CHAMBERS, FANNIE G-535 6 Mar 1894 ARNOLD, J. W. ALLEN, T. J. E-4 10 Oct 1869 ARNOLD, J. W. OGLE, EMILY G-357 21 May 1891 ARNOLD, J. W. AYCOCK, HESTER I-278 20 Oct 1907 ARNOLD, JAMES E. CROW, E. G-46 8 Nov 1885 ARNOLD, JAMES O. (C) SEWELL, LOTTA S. (C) HC-203 21 Dec 1902 ARNOLD, L. M. CHAMBERS, A. E. H-199 8 Jan 1899 ARNOLD, N. E. BOGGS, MARY G-91 5 Aug 1886 ARNOLD, N. E. (“32”) SMITH, SALLIE B. (“16”) H-248 3 Dec 1899 ARNOLD, O. D. ELROD, MAIDA I-33 29 Nov 1903 ARNOLD, RICH (C) McLESKY, EMALINE D. HC-154 22 Jun 1901 ARNOLD, RICHARD (C) DUKE, AMELIA (C) G-165 9 Dec 1888 ARNOLD, RICHARD (C) HEMPHILL, AMANDA (C) F-99 15 Nov 1874 ARNOLD, RICHARD A. (C) CRAFT, FRANCIS (C) F-657 19 Nov 1882 ARNOLD, S. G. BOLTON, L. E. (Mrs.) G-153 24 Nov 1887 ARNOLD, S. P. W. COFER, OPHELIA F-559 30 Oct 1881 ARNOLD, STEPHEN ARCHER, LILLIE I-89 30 Oct 1904 ARNOLD, STEPHEN CAMP, CAMMI I-78 (License) 12 Dec 1811 ARNOLD, STEVE G. KINNEY, SARAH J. 2-370 7 Dec 1852 ARNOLD, T. B. ALLEN, LUCY D-235 17 May 1866 ARNOLD, THOMAS H. CHANDLER, SARAH M. A. 2-258 25 Jan 1838 ARNOLD, W. D. W. KITTLE, ALICE G-9 11 Dec 1884 ARNOLD, W. H. WINBURN, MARY F. F-798 21 Oct 1884 ARNOLD, WASHINGTON BOWLES, B. C. D-152 9 Apr 1865 ARNOLD, WILLIAM THOMASON, POLLY I-55 27 Oct 1809 ARNOLD, WILLIAM (C) STEWART, SARAH (C) G-504 22 Dec 1892 Brides Grooms Book/Page Date ARNOLD, ADALINE KINNEY, GEORGE 2-321 11 Oct 1845 ARNOLD, ANNA ROBERTSON, JOHN B. H-314 10 Feb 1901 ARNOLD, C. ROBERTSON, J. W. H-4 7 Feb 1895 ARNOLD, CAMMY HUNTER, STARKIE F-41 14 Dec 1873 ARNOLD, CORA SHARP, JACK HC-412 10 Jul 1910 ARNOLD, DELLA (C) HARRISON, LEON (C) HC-176 28 Mar 1902 ARNOLD, E. E. MARTIN, A. L. G-310 13 Nov 1890 ARNOLD, ELIZABETH BETTS, IRA E. 2-228 11 Feb 1836 ARNOLD, ELLA CRONIC, JIM I-336 9 Aug 1908 ARNOLD, ELLA A. MOBLEY, JAMES D. F-536 8 May 1881 ARNOLD, ELVIREY McKELHANON, JOHN T. 2-354 7 Oct 1849 ARNOLD, EMMA BELL, E. (C) G-119 6 Jan 1887 ARNOLD, ESTELLE MINISH, L. B. H-298 18 Dec 1900 ARNOLD, ETHA CHAMBERS, O. B. H-181 7 Aug 1898 ARNOLD, EUGENIA LACY, CALVIN G-550 2 Aug 1894 ARNOLD, FANNIE COLLIER, B. H. F-489 28 Oct 1880 ARNOLD, FANNIE COOK, JAMES W. F-413 16 Nov 1879 ARNOLD, FANNIE STEED, LUTHER H-307 2 Dec 1900 ARNOLD, GERTRUDE (C) GRIFFIN, MARTIN (C) HC-219 2 Aug 1903 ARNOLD, JEFFIE SMITH, R. L. J. I-57 17 Jan 1904 ARNOLD, LAVADA HOLSENBECK, WM MORGAN I-288 25 Dec 1907 ARNOLD, LIGHTIE LACY, THOMAS G-532 21 Feb 1894 ARNOLD, LOU CARITHERS, GEORGE (C) G-417 19 Nov 1891 ARNOLD, LOUISA ESPY, W. L. D-453 30 Aug 1868 ARNOLD, MARY (C) OSBORN, BENJAMIN (C) E-43 3 Aug 1872 ARNOLD, MILLIE (C) SMITH, JOHN (C) HC-152 30 Jun 1901 ARNOLD, MISSOURI COOPER, L. E. I-347 26 Nov 1908 ARNOLD, MOLLIE WILLIAMSON, M. G. G-417 20 Dec 1891 ARNOLD, N. N. McDANIEL, G. W. F-314 20 Apr 1878 ARNOLD, NORA (C) LEE, OTIS (C) HC-383 23 Mar 1909 ARNOLD, O. O. STEED, H. W. H-16 & H-39 9 Jul 1895 ARNOLD, ORILLA CRUMBY, CRAWFORD HC-420 6 Nov 1910 ARNOLD, PARILEE ROBERTSON, CHARLIE I-48 27 Dec 1903 ARNOLD, RENA (C) DANIEL, LEWIS (C) HC-3 8 Jan 1895 ARNOLD, S. NANCY PARKER, JAMES F. F-105 19 Jan 1875 ARNOLD, S. O. BOLTON, J. J. G-321 28 Dec 1890 ARNOLD, S. S. KITTLE, JAMES F-724 13 Nov 1883 ARNOLD, SUSAN CAROLINE SEAGARS, WM. R. 2-349 14 Oct 1847 ARNOLD, TARIA HAYNIE, R. W. F-718 19 Mar 1883 ARNOLD, VINA (C) BIRD, HENRY (C) F-85 8 Nov 1874 ARNOLD, WINNEY LAY, WILLIAM N. 2-203 30 Apr 1833 -11- “Wills and Appraisements of Estates, 1796-1814” (Indexed by principle name of estate only) No ARNOLD references “Inventories and Appraisements, Annual Returns and Vouchers, Sale Bills, 1800-1854” (Indexed by principle name of estate only) Book 1800-1832 (“A” page of index torn at top – may be missing 1-2 names) No ARNOLD references Book A, 1823-1839 No ARNOLD references Book 1831-1842 No ARNOLD references Book 1840-1854 pp. 216-217 Dated: 26 Nov 1844; “Appraisement of the estate of STEPHEN ARNOLD, deceased” Recorded: 10 Mar 1845 Appraised by John Seay, G. B. Wood, Bailey Chandler, R. W. Pentecost. Includes Accounts in names of Henry George, Thos. Jemerson, John Flanagan, John Camron, William Seay, Polley Pentecost, George B. Wood, Marvel Milsaps, Zeno Perkins, Moses Walls, R. W. Pentecost. pp 240-241 Recorded: 1846-1849 Returns and sales of the estate of STEPHEN ARNOLD pp. 279-280 Recorded: 11 Jan 1847 Return naming heirs of STEPHEN ARNOLD as ANDREW J., GEORGE W., DRUCILLA C., and STEPHEN G. ARNOLD, CAMMA ARNOLD, Guardian. p. 384 Recorded 18 Sep 1848 Return naming heirs of STEPHEN ARNOLD as ELVIRA and SUSAN ARNOLD; Jas. R. McLeskey, Guardian. -12- “Jackson County, Georgia, Cemetery Records” by James A. and Betty A. W. Mathis, Heritage Papers, Danielsville, GA (1980) p. 30 – Jackson Memorial Cemetery DAVID CHESTER ARNOLD 1909 – 1978 p. 159 – Nicholson City Cemetery FRANCINE V., Daughter of E. R. & NELLIE ARNOLD 1924 – 1926 NELLIE PALMER ARNOLD 8 Mar 1906 – 16 Oct 1971 p. 171 – Family Cemetery ANNIE, Daughter of W. M. & S. J. ARNOLD 7 Apr 1905 – 20 Jul 1905 ELIZA ARNOLD Died 20 Nov 1900, age 44 years p. 178 – Family Cemetery MARY B. ARNOLD 1867 – 16 Sep 1898 p. 180 – Niemno Church Cemetery MATTHEW ARNOLD 1908 – 1962 p. 196 – Prospect Church Cemetery Julian ARNOLD Fowler 1889 – 1939 pp 208-209 – Redstone Methodist Church Cemetery HENRY W. ARNOLD 21 July 1921 – 19 Nov 1961 JAMES ARNOLD 1921 – 1938 MAZIE ARNOLD 1892 – 1941 ALBERT ARNOLD 1889 – 1960 LILLA MAE ARNOLD 11 Dec 1886 – 6 Dec 1960 JOHN W. ARNOLD, Sr. 3 May 1886 – 14 Mar 1961 pp. 212-213 – Family Cemetery O. D. ARNOLD D. Oct ?? – Age 53 years “To the memory of our boys/Mr. & Mrs. O. D. ARNOLD” ROBERT O. ARNOLD 30 Oct 1904 – 9 Feb 1905 CAROLINE BOWELS ARNOLD 28 Oct 1828 – 19 Mar 1901 WASHINGTON ARNOLD 16 Jan 1816 – 16 Nov 1898 MARTHA J. GAINES Wife of J. E. ARNOLD 13 July 1858 – 13 May 1884 R. C. ARNOLD 27 May 1847 – 5 Jun 1912 His wife, ANNIE DAUGHTRY 28 Oct 1866 – 10 Nov 1936 p. 217 – Mizpah Presbyterian Church Cemetery W. D. ARNOLD Sept. 1858 – Mar 1908 ALICE K. ARNOLD Sept 1863 – Aug 1914 LIZZIE P. ARNOLD 21 Oct 1899 – 11 Oct 1976 WILLIAM C. ARNOLD 27 Feb 1918 – 10 May 1939 JEWEL & EWEL ARNOLD 22 Jan 1932 p. 261 – Family Cemetery ELIZABETH S. ARNOLD 19 Sep 1837 – 5 Aug 1882 p. 283 – Woodbine Cemetery DAVID KENNETH ARNOLD 1958 – 1958 pp. 339, 341 – Hoschton City Cemetery LENA, Daughter of M. B. & N. J. ARNOLD 20 May 1884 – 10 July 1885 M. B. ARNOLD 23 Apr 1845 – 8 Nov 1902 His wife, NANCY J. 19 Oct 1846 – 8 Jun 1915 ANNIE LOIS ARNOLD DeLaPERRIERE 21 Dec 1893 – 5 Oct 1971 p. 344 – Wesleyan AME Church Cemetery ESTHER ARNOLD D. 18 Jun 1968, age 70 years BOB ARNOLD 5 Apr 1870 – 9 Feb 1961 THOMAS, Son of I. J. and M. A. ARNOLD 30 Mar 1880 – 25 Dec 1917 -13- “Jackson County, GA, Deed Abstracts, 1796-1850” (See AFAS Quarterly, Vol. II, p 180-181 for deed index) Book D, p 180 Instituted: 1 Oct 1803, Recorded 2 Feb 1805 Grantor: John Cobbs, Residence (not stated) Grantee: WILLIAM ARNOLD, Residence (not stated) Amount paid: $100, 100 acres Description: “In Jackson County (formerly Franklin),” on Marbury’s Creek, “being a part of 4,050 acre tract in the name of Horatio Marbury, joining John Tredwell’s land and Josiah McDonald’s.” Signed: Jn. Cobbs Witnesses: Moore Henley, Wm. Hopkins, J. P Book E, p 420 Instituted: 3 Oct 1810, Recorded 1 Feb 1811 Grantor: WILLIAM ARNOLD, Residence (not stated) Grantee: Robert Camp, Residence (not stated) Amount paid: $300, 100 acres Description: In Jackson Co on Marbury’s Creek “being part of 4,025 acre survey granted to Marbury” joining Tidwell’s (?) land … Signed: WILLIAM ARNOLD Witnesses: John Camp Sr., Thos. Camp, J. P. Book F, p 50 Instituted: 22 June 1813, Recorded 13 Sep 1813 Grantor: Nathan Camp, Residence, Jackson Co. GA Grantee: STEPHEN ARNOLD, Residence, Wilkes Co. GA Amount paid: “the good will and affection he bears toward his daughter, CAMRON (sic) ARNOLD, wife of sd. STEPHEN ARNOLD,” 300 acres Description: In Jackson Co. on the north Side of the Middle Oconee, “being part of 600 acres originally granted to Joseph McCutchen.” Signed: Nathan (his N mark) Camp Witnesses: Chosely (her P mark) Coles, Martha Camp, H. Camp, J. I. C. Book H, p 445 Instituted: 28 Sep 1822, Recorded 18 Dec 1828 Grantor: STEPHEN ARNOLD, Residence, Jackson Co. GA Grarntee: Starky Hunter, Residence, Jackson Co. GA Amount paid: $1,000, 300 acres Description: In Jackson Co. on middle fork of the Oconee, being part of a 600 acre survey originally granted to Joseph McCutchen, 3 Apr 1794. Signed: STEPHEN ARNOLD Witnesses: Tho. H. Camp, Jas. R. McClusky, J. P. Book I/J, p 152 Instituted: 12 Feb 1830, Recorded 1 Apr 1851 (?) Grantor: Hardy Howard, “Administrator of Samuel Stuart, dec’d”, Residence, Jackson Co. GA Grantee: STEPHEN ARNOLD, Residence, Jackson Co. GA Amount paid: $200, 150 acres Description: On the middle Oconee, bounded by “King’s Line,” “Road that leads from Clarksborough to Nathan Camp’s” Signed: Hardy (his X mark) Howard, Administrator of the estate of Saml. Stuart Witnesses: Allen Matthews, W. S. Bryant, J. P. Book I/J, p 153 Instituted 3 Mar 1831, Recorded 2 Apr 1831 Grantor: STEPHEN ARNOLD, Residence, Jackson Co. GA Grantee: Jas. R. McClesky, Residence, Jackson Co. GA Amount paid: $300, 150 acres Description: In Jackson Co. on middle Oconee River, bounded by “Road that leads from Clarksborough to Nathan Camp …” Signed: STEPHEN ARNOLD Witnesses: Jackson Trout, Peter A. Maddux, J. P. Book I/J, p 460 Instituted 3 Jun 1834, Recorded 4 Jun 1834 Grantor: “John Randolph, Sheriff of the County” Grantee: STEPHEN ARNOLD, Residence, Jackson Co GA. Amount paid: $200.0625, 200 acres Description: On the waters of Beach Creek, in Jackson Co. “Granted to Wood”, joining ARNOLD and Lay Signed: John Randolph, Shf. Witnesses: W. N. Lay, Robert Moon, J. I. C. Book L, p 192 (also recorded Madison Co. GA Book G, p 323) Instituted: 6 Jun 1840, Recorded 25 Aug 1840 Grantor: John G. Pittman, Residence, Jackson Co. GA Grantee: WILLIS ARNOLD, Residence, Madison Co. GA Description: Promissory note of $2,320 due on or before 25 December next. Land in Jackson and Madison and Waters of Sandy Creek; viz, one tract of 360 acres beginning on the creek and line between Jackson and Madison … on by Sandy Creek below said Pittman’s Grist Mill; one other tract of 300 acres beginning on Richardson Hancock’s line …. crossing the creek on county line below said Pittman’s Saw Mill. For the purpose of security the payment of the aforesaid promissory note the said John G. Pittman doth bargain and sell unto the said WILLIS ARNOLD the following negroes, to wit, Sindy, a woman about 25 years of age and her five children (to wit), Charlotta, a girl 11 years old; Clary, a girl 9 years old; Lewis, a boy 6 years old; Charity, a girl 3 years old; and Floyd, a boy 14 months old. If the promissory note is paid by John G. Pittman, then this instrument is to be null and void. Signed: John G. Pittman Witnesses: PARK E. ARNOLD, N. W. Pittman, J. I. C., C W. ARNOLD Book M, p 204 Instituted: 19 May 1834, Recorded 15 Feb 1845 Grantor: James R. McClesky, Residence, Jackson Co. GA Grantee: STEPHEN ARNOLD, Residence, Jackson Co. GA Amount paid: $300, 295 acres Description: In Jackson Co. on waters of Beach Creek, “it being part of a certain tract of land containing 650 acres, which said tract of land was sold by the Sheriff of said county,” Fifa of Elbert Co. against John A. Verdell and James Tait; bounded by Nevel. Signed: Jas. R. McClesky Witnesses: George Pentecost, George Swain, Jr., J. B. Nabers, J. P. Book M, p 205 Instituted: 20 Dec 1838, Recorded 15 Feb 1845 Grantor: John Camron, Residence, Jackson Co. GA Grantee: STEPHEN ARNOLD, Residence, Jackson Co. GA Amount paid: $150, 50 acres Description: In Jackson Co. on waters of Beach Creek, known as the Buckhorn branch, “being part of a survey originally granted to John Nevel containing 50 acres,” “bounded by Mrs. Church …” Signed: John (his X mark) Camron Witnesses: D. J. Lyle, Jas. R. McCleskey, J. I. C. Book M, p 206 Instituted: 10 Jan 1839, Recorded 15 Feb 1845 Grantor: Joseph Banks, agent for Joshua Nevel, Residence, Walton Co. GA Grantee: STEPHEN ARNOLD, Residence, Jackson Co. GA Amount paid: $800, 734 acres Description: In Jackson Co. on waters of Beach Creek, bounded by road leading from Pentecost to Athens, Coleman, “being part of a survey originally granted to John Nevil.” Signed: Joseph Banks, Agt. For Joshua Nevill Witnesses: P. J. Wynn, Jas. R. McCleskey, J. I. C. Book N, p 136 Instituted: 6 Jan 1846, Recorded 10 Sep 1847 Grantor: “William N. Lay and Green W. Smith, Admrs. on the estate of STEVEN (sic) ARNOLD, late of Jackson County, dec’d”, Residence, Jackson Co. GA Grantee: JOHN S. ARNOLD, Residence, Jackson Co. GA Amount paid: $274 (Public sale), 170 acres Description: In Jackson Co. on waters of Beach Creek, bounded by “Few’s Corner; on the corner of the land assigned to the Widow ARNOLD as her dower.” Signed: W. N. Lay, G. W. Smith, Admr. Witnesses: George Kinney, David K. King Book N, p 232 Instituted: 24 Jul 1848, Recorded: 24 Jul 1848 Grantor: Middleton Wilt (?), Residence, Jackson Co. GA Grantee: WILLIAM ARNOLD, Lovick Pierce, (et al) “Members of the Georgia Conference” (Methodist Church) Amount paid: $5, 1 acre Description: “on which the new Methodist church now stands in Jefferson.” Signed: Middleton Wilt (?) Witnesses: B. H. Overby, J. B. Nabis (?) “Miscellaneous Records, Jackson County, Georgia” by Joseph T. Maddox and Mary Carter (no date) (Contains will abstracts, Administratorships, Guardianships, Deeds; fully indexed for all names) p. 7 - Will of John McElhannon, Sr. Signed 15 May 1845; Proved 7 July 1834 Test: Nancy A. Watson, CAMMY ARNOLD, STEPHEN ARNOLD. -14- Jasper County “Jasper County, Georgia, Unbound Marriage Records 1816-1914” Georgia Archives Microfilm Library, Drawer 309, Box 47 Marriage Book 1855-1869 – No ARNOLD grooms, no Bride index Marriage Book 1869-1876 – No ARNOLD grooms, no Bride index Marriage Book 1877-1879 – No ARNOLD grooms, no Bride index Marriage Book 1879-1886 – No ARNOLD grooms, no Bride index Marriage Book A, 1885-1891 – No ARNOLD grooms, no Bride index Marriage Book B, 1891-1895 p. 146 – OLIVER H. ARNOLD, Jr. and Miss ANNIE AMAXON BAYNES, 26 Apr 1893 Marriage Book C, 1895-1900 – No ARNOLD grooms, no Bride index “General Index to Proceedings of Estates, 1812-1941” CICERO ARNOLD; minor of WM. W. ARNOLD; John Johnson, Gdn (1826-1830) JOHN B. ARNOLD, minor of WM. W. ARNOLD, John Johnson, Gdn (1826-1830) WILLIAM W. ARNOLD, minor of WM. W. ARNOLD, John Johnson, Gdn (1826-1830) B. C. Johnson, Gdn (1830) WM. W. ARNOLD, minors of; John Johnson, Gdn 1827, Annual Returns, Will Book 7, p 327. “General Deed Index (Grantors & Grantees) (1808-1835)” Book 6, pp 42,43 Initiated: 22 Dec 1810 in Randolph Co. GA, Recorded Jasper Co. GA 5 Sep 1813 Grantor: WILLIAM ARNOLD, Oglethorpe Co. GA Grantee: Richard Boyd, Randolph Co. GA Amount Paid: $500, 202.5 acres Description: in 19th District of Baldwin County, bounded by Lot 169, Lot 195, and District No. 15 and known in the plan of said District by No. 168. Signed: WILLIAM ARNOLD Witnesses: James Wilson, Thomas Hester -15- Jefferson County “Jefferson County, Georgia, Tombstone Inscriptions, a Beginning” by Wrens High School, Wrens, Georgia (1980) (Contains inscriptions in the northern part of the county, north of 33 degrees latitude) p. 75 – Pleasant Grove Baptist Church Cemetery EUNICE “NANCY” RONEY ARNOLD 1910 – 1977 Johnson County “Searching For Our Ancestors Among the Gravestones” a Cemetery record of Johnson County, Georgia; compiled by Mattie Lee Hoover Meadows, Johnson County Historical Society (No publisher or date – about 1980) p. 409 – Westview Cemetery, in City of Wrightsville Rev. WILLIAM E. ARNOLD 11 Oct 1861 – 20 Apr 1929 SARAH E. MOORE ARNOLD 10 Mar 1864 – 24 Dec 1946 Married to Rev. WILLIAM E. ARNOLD Lincoln County “General Index to Deeds and Mortgages, 1796 – 1895” No ARNOLD (or variant) Grantors or Grantees Lowndes County “1840 Census” p. 236 – GEORGE C. ARNOLD (2 m under 5, 2 m 5-10, 1 m 10-15, 1 m 15-20, 1 m 40-50; 1 f under 5, 1 f 5-10, 1 f 10-15, 1 f 40-50) p. 230 – LEVI ARNOLD (2 m 10-15, 1 m 15-20, 1 m 30-40; 1 f under 5, 3 f 5-10, 1 f 20-30) p. 235 – JOHN ARNOLD (1 m 30-40, 1 f 30-40, 1 f 50-60) “History of Lowndes County, Georgia, 1825-1941” DAR (1942) (Reprinted 1978, Spartanburg, SC with new index) p. 62 W. F. ARNOLD, County Commissioner, 1 Jan 1910 – 1912 p. 63 W. F. ARNOLD, County Registrar, 1934 – 1936 p. 163 Clyattville – The Benevolence Baptist Church … was moved in 1884 to land give by Mr. CHARLEY ARNOLD, four miles north on the old Valdosta-Clyattville road. p. 223 The Valdosta Milling Company, Inc. began business in September, 1932, the company being composed of G. R. Swope of St. Petersburg, Fla., and G. D. ARNOLD, a man who was born in the Mineola section of this county. p. 255 St. John the Baptist Lodge, No. 184 (Masonic Lodge), Troupeville, GA: G. D. ARNOLD named as an officer in 1939. -16- Lumpkin County “1838 State Census” Printed in “Censuses for Georgia Counties - Taliaferro 1827, Lumpkin 1838, Chatham 1845” by the Taylor Foundation, Atlanta, GA (1979) WHITLOCK ARNOLD – No. in family = 8 1 male child between 0 – 10 years 3 female children between 10- 15 years “History of Lumpkin County for the First Hundred Years, 1832-1932” by Andrew W. Cain (1932) (Reprinted 1978, Spartanburg, SC, 1978, with new index) p. 246 Grand Jury of Lumpkin County, January, 1859, includes name of RICE ARRENDALE p. 391 Newspaper Article, 18 Jan 1924, concerning first trip of Dr. CRAIG R. ARNOLD to Lumpkin County in 1900 p. 402 Newspaper Article, 1 June 1917, naming “Dr. ARNOLD, the proprietor of the hotel.” Macon County “1840 Census” p. 7 – THOMAS ARNOLD (1 m 5-10, 2 m 10-15, 1 m 50-60, 1 f 10-15, 1 f 15-20, 1 f 40-50) Madison County “1830 Census” p. 115 – WILLIAM P. ARNOLD (3 m 10-15, 2 m 15-20, 2 m 20-30, 1 m 50-60; 1 f 5-10, 1 f 20-30, 1 f 40-50) “1840 Census” p. 38 – WILLIS ARNOLD (1 m 30-40; no females) -17- Will – WILLIAM P. ARNOLD (previously printed in AFAS Newsletter Vol. II, p 182 in abbreviated form) Will Book A, p 54 “Georgia, Madison County “ I WILLIAM P. ARNOLD of said Couonty and State Knowing that is appointed for all men once to die, & being of sound mind & disposing memory, do make and declare this to be my last will & Testament, in manner & form following (viz) Item 1. It is my will & desire that after the payment of all my just debts, by my executors hereafter named, that my wife ELIZABETH ARNOLD to select from the whole of my negro property, not otherwise disposed of over ten negroes of her own choice, eight head of horses, two yoke of oxen, fifteen head of cattle, sixty head of hogs, & provisions for one year, the house hots & kitchen furniture, & plantation tools together with my stock of sheep – also that so much of my Land as is usually called Marks (?) tract situate south of a line beginning at the mouth of the Branch, on the River, & running up said branch to the mouth of the Spring branch, including the spring & thence a direct line to Carringtons Land – my will is that the whole of this property real and personal belong to my said wife ELIZABETH, during her natural life, and at her Death that the same together with the increase thereof be equally divided between the whole of my Children & if an equal division cannot be advantageously made without that it be sold and the proceeds divided as foresaid. Item 2. It is my will & desire that my executors sell the residue of my Land & also any that I may hereafter draw in the Lottery – on a audit of one & two years and also that they dispose of the residue of my personable property in such terms as they may consider most beneficial, and that this money as it may be collected – as will as that now due me by note book assignee (?) or otherwise & the whole of my negroes except Anderson & the ten left my wife be divided into as many parts as I have children and that each now of age draw by lot one equal dividend & portion thereof – first deducting the sums severally advanced to a part of them – according to charges (?) made by me in a Book kept against my said children, & this day shews to the witnesses of this will, that part of said money and property coming to Lucinda Coxe, now as well as that part which will fall to her share at the death of my wife, be equally divided, & one half belong to her and the other to her son William James Coxe – that after taking out the older childrens said shares be kept together on my wifes said land working for the maintainance (sic) of her & children & the schooling of said children, & a further equal division to be made as each becomes of age or marry – giving to that one its portion & still keeping the rest together in common till the whole become of age or merry, then whatever remains to be again equally divided among the whole of my children or their heirs in case they should die leaving heirs – the part coming to my said daughter on this final division to be disposed of as that already willed. Item 3. I bequeath to my CHARLES an account of his being weakly one negro Anderson, over and above his portion to be kept with my other negroes on the plantation till my said son arrives at the age of twenty one. Item 4. It is my will that my executors cut of the money now due me, advance for the use of my wife such sums as may necessary to make her comfortable the first year. Item 5. It is my desire & will that should my son SAMUEL intermarry with the daughter of James Carithers now of this county, that he forfeit all interest in my Estate & that my executors recover back from him upon the happening of that event any and all the property which he shall receive under this will – to be disposed of among my children as the rest of my Estate. (WM. P. ARNOLD’s signature appears on paper at this point yet the will continues) Item 6. Should there be any surplus money arising from the sale of my crops hereafter made after supporting the family, & schooling my children – it is my desire that my executors put it out at interest, advancing to each its share as to marrey (sic) or comes of age. Item 7. My executors hereafter named, by & with the consent of my said wife ELIZABETH have the liberty, to sell off any perishable property that may not be needed – also to buy any that may be thought necessary for her & them for the benefit of said farm. Item 8. I do hereby constitute & appoint my three sons, PARK E. ARNOLD, SAMUEL O. ARNOLD & GEORGE WASHINGTON ARNOLD executors of this my last will & Testament, Revoking all other wills heretofore by me made, & it is my express will & desire that should my said son SAMUEL O – intermarry with Adeline Carithers or my other daughter of the said James Carithers, now of the County that he be dismissed by the Court of Ordinary from his said executorship. In Testimony whereof I have hereunto set my hand and affixed my seal this twenty third day of November, in the year of our Lord one thousand Eight hundred & thirty two. WM P. ARNOLD (L.Seal) (NOTE: Photocopy from which this was transcribed does not show witnesses) -18- “Madison County, Georgia, Marriage Records 1812-1909” (Books A, B, C, 1, 2) by Ted O. Brooke pp. 3, 4 – Grooms Bk/Pg Date ARNOLD, CHAN (C) JARRELL, ADA (C) 2-516 21 Aug 1907 ARNOLD, CHARLIE SMITH, ALLIE 2-343 18 Jun 1905 ARNOLD, CHARLIE (C) MOON, DAISY (C) 2-388 4 Dec 1905 ARNOLD, CRAWFORD (C) CARITHERS, RIFFIE (C) 2-18 2 Jan 1901 ARNOLD, DANIEL (C) ARNOLD, EMILINE (C) C-54 28 Jul 1877 ARNOLD, DOTRY (C) DAVID, ADILAIDE (C) 2-19 1 Jan 1901 ARNOLD, ELI CARTER, MOLLIE C-234 23 Jan 1889 ARNOLD, ELI (C) LONG, FRANCES (C) B-236 20 Nov 1870 ARNOLD, FRANK (C) CADE, LYDIA (C) 1-302 20 Nov 1895 ARNOLD, FRANK (C) HOWARD, BESSIE (C) 1-543 24 Dec 1899 ARNOLD, FRANK (C) STRICKLAND, ISABELLA (C) C-77 7 Dec 1876 ARNOLD, G. W. GRIMES, ADDIE LEE 2-40 23 Jun 1901 ARNOLD, GEORGE (C) GRIFFETH, MARY (C) 2-566 26 Jun 1908 ARNOLD, HARRY (C) FOOTE, HARRIET (C) 1-327 16 Aug 1896 ARNOLD, HENRY (C) WHITE, ADDIE (C) 2-486 7 Jan 1907 ARNOLD, JAMES HOWARD, VADA 2-446 11 Nov 1906 ARNOLD, JAMES WARE, MATILDA A-67 24 Jun 1828 ARNOLD, JAMES WARE, SYNTHA B-42 14 Dec 1848 ARNOLD, JOE (C) GRIFFETH, PARALEE (C) 2-287 10 Oct 1904 ARNOLD, JOHN BULLOCK, SUSAN C-120 11 Dec 1881 ARNOLD, LEWIS (C) GRAHAM, MATILDA (C) C-10 29 Dec 1873 ARNOLD, MARSHALL ARNOLD, RHODA C-201 23 Jan 1887 ARNOLD, MIDACUS F. WEBB, MARTHA ANN B-44 8 Apr 1849 ARNOLD, MOSES SIMS, HARRIET C-116 14 Aug 1881 ARNOLD, NEWTON (C) BIRD, CAROLINE (C) B-234 4 Jun 1870 ARNOLD, NEWTON (C) HITCHCOCK, MANDA (C) 1-121 19 Sep 1891 ARNOLD, PERCE A. BOGGS, GRACE MINNIE 2-526 26 Oct 1907 ARNOLD, R. C. DOTTERY, ANNA L. 1-154 21 Nov 1892 ARNOLD, WILLIAM ROWE, FANNIE C-107 Circa 1878 ARNOLD, WILLIE (C) MADDOX, LIZZIE (C) 2-81 28 Dec 1908 ARNOLD, WILLIS GHOLSTON, LUTICIA A. B-158 25 Feb 1864 ARNOLD, WILLIS (C) STRICKLAND, EVIE (C) 2-489 20 Jan 1907 ARNOLD, WILSON (C) ARNOLD, ZADIE (C) 2-318 26 Dec 1904 pp. 119, 120 – Brides ARNOLD, ADELINE (C) BARNETT, WINSTON (C) 1-339 6 Dec 1896 ARNOLD, ANNIE (C) CURRY, CLAYT (C) 2-313 18 Dec 1904 ARNOLD, BABE (C) MOON, WILL (C) 1-479 25 Dec 1898 ARNOLD, BESSIE (C) POSS, ROBERT (C) 2-529 24 Nov 1907 ARNOLD, BEULAH (C) ROGERS, JIM (C) 2-71 3 Mar 1901 ARNOLD, BYRDIE (C) CARITHERS, DAN (C) 2-215 13 Sep 1903 ARNOLD, CAROLINE (C) HALL, RICHARD (C) C-14 23 Mar 1874 ARNOLD, CORRIE (C) HILL, HARRISON (C) 2-10 20 Jan 1901 ARNOLD, DELA (C) GHOLSTON, BEN (C) 1-241 27 Dec 1894 ARNOLD, DORA (C) BOLDEN, GEORGE WASHINGTON 1-567 8 Apr 1900 ARNOLD, DORA (C) JARRELL, BOB (C) 2-228 1 Jan 1904 ARNOLD, EMILINE (C) ARNOLD, DANIEL C-54 28 Jul 1877 ARNOLD, EMMA KELLEY, JONA 1-363 17 Jan 1897 ARNOLD, FANNIE (C) LEE, HARRISON (C) 1-400 30 Dec 1897 ARNOLD, FRANCES E. OGELVIE, ARTEMAS W. A-113 12 Jul 1836 ARNOLD, HARRIET (C) CRAWFORD, JACOB (C) 1-21 3 Jan 1890 ARNOLD, HULDA (C) LONG, WILLIAM (C) 1-104 15 Dec 1891 ARNOLD, JULYAN (C) THOMPSON, JORDAN (C) B-222 23 Sep 1869 ARNOLD, KATE BROWN, WILLIAM SANDERS 2-272 27 Apr 1904 ARNOLD, L. A. COMER, A. F. B-209 7 Jul 1868 ARNOLD, LILLIE (C) LONG, HENRY (C) 1-170 10 Sep 1893 ARNOLD, LUCENDA COX, ABIJAH A-23 22 Sep 1818 ARNOLD, LUCY (C) GRIFFETH, WILLIE (C) 2-570 23 Feb 1908 ARNOLD, MAGALINE (C) SORRELLS, WILLIAM (C) 1-255 16 Apr 1895 ARNOLD, MARGARET (C) BUTLER, IKE (C) 1-336 19 Dec 1896 ARNOLD, MARGARET (C) HARDMAN, GEORGE (C) 1-177 12 Nov 1893 ARNOLD, MARY (C) BARNETT, CORNELIUS (C) 2-138 4 Jan 1903 ARNOLD, MARY (C) GAINES, JOHN (C) 2-265 6 Mar 1904 ARNOLD, MARY JANE CASH, DALLAS C-157 4 Nov 1884 ARNOLD, NORA (C) ADAMS, SLOAM (C) 2-83 27 Dec 1901 ARNOLD, PRIMER PITTMAN, JESSE 2-524 13 Oct 1907 ARNOLD, RHODA ARNOLD, MARSHALL C-201 23 Jan 1887 ARNOLD, SCILLA OGELVIE, JOHN C-209 20 Nov 1887 ARNOLD, SUSIE WILLIS, JOHN 1-537 20 Dec 1899 ARNOLD, ZADIE (C) ARNOLD, WILSON (C) 2-318 26 Dec 1904 “Deed Index, Grantors and Grantees, 1812-1860” Book BDE, p 52 Instituted: 25 May 1818, Recorded 8 Jul 1818 Grantor: Hugh M. Pettus, Louisa Co. VA Grantee: WILLIAM P. ARNOLD, Madison Co. GA Amount paid: $275, 337.5 acres Description: 1 tract which the said Pettus purchased of Alexander Moon of Madison Co., containing 151.5 acres lying on the south fork of Broad River together with a water grist mill; the other tract the said Pettus purchased of Dabney Gholston of Madison Co., containing 226 acres. Signed: Hugh M. Pettus Witnesses: (none) Book BDE, p 169 Instituted: 20 Jan 1820, Recorded 11 Feb 1820 Grantor: John H. Marks, Jasper Co. GA Grantee: WILLIAM P. ARNOLD, Madison Co. GA Amount paid: $2,800, 678 acres Description: In Madison Co. on the north side of the south fork of Broad River, bounded by “lands of Henry P. White,” corners of land listed as trees. “Including a tract of 24 acres and 3/4 and a tract of 200 acres granted to Noah Cloud, a tract of 71 acres and a tract of 200 acres granted to Samuel Nelson, and 100 acres being part of a 174 acre tract originally granted to John McClannon and bounded by land of Henry P. White, Osborn Carrington, Leonard Hayes, Stephen Smith and lands sold by Alexander Moon to Hugh M. Pettus.” Signed: John H. Marks Witnesses: ZACHARIAH ARNOLD, Allen Daniel, J. I. C. Book BDE, p 381 Instituted: 7 Apr 1824, Recorded 10 Sep 1824 Grantor: Hugh M. Pettus, Stokes Co. NC Grantee: WILLIAM P. ARNOLD, Madison Co. GA Amount Paid: $600, 151.5 acres Description: “The said Pettus doth hereby acknowledge, forever acquit the said ARNOLD of, have bargained, sold, infeased … one certain moiety of the tract of land which the said Pettus purchased of Alexander Moon in Madison Co. GA., containing 151.5 acres, lying on the south fork of Broad River, together with a water grist mill, saw mill, cotton gin.” Signed: Hugh M. Pettus Witnesses: PARK C. (sic) ARNOLD, David Evans, J. P. Book BDE, p 382 Instituted: 1 Apr 1824, Recorded 10 Sep 1824 Grantor: WILLIAM P. ARNOLD, Madison Co. GA Grantee: Hugh M. Pettus, Stokes Co. NC Amount Paid: $675, 226 acres Description: Tract of land “whereon Dabney Gholston now lives, it being the same tract that was purchased by the said Pettus of Gholston in the year 1817 and conveyed to the said ARNOLD by deed bearing date 21 May 1818;” bounded by George Jarrell, Demsy Brown, William Christian and others. Signed: WM. P. ARNOLD Witnesses: PARK C. (sic) ARNOLD, David Evans, J. P. Book BDE, p 470 Instituted: 12 Nov 1825, Recorded 18 Jan 1826 Grantor: John Hayes, Madison Co. GA Grantee: WILLIAM P. ARNOLD, Madison Co. GA Amount paid: $150.75, 96 4/10 acres Description: In Madison County on the south fork of Broad River adjoining said ARNOLD, William Hayes and Stephen Smith. Signed: John Hayes Witnesses: William Hayes, David Evans, J. P. Release of Dower Right: Louisana Hayes, 12 Nov 1825; signed by her X mark Book BDE, p 568 Instituted: 28 Jan 1828, Recorded 7 Apr 1828 Grantor: John Hayes (per index); Lenard Hayes (per abstract), Walton Co. GA Grantee: WILLIAM P. ARNOLD, Madison Co. GA Amount paid: $180, 240 acres Description: In Madison Co., GA on the waters on the south fork of Broad River adjoining the (said) ARNOLD, Joshua Lavnors (?), and others. Signed: (not given) Witnesses: James Coil, David Evans, J. P. Book F, p 494 Instituted: 10 May 1834, Recorded 13 Jun 1836 Grantor: PARK E. ARNOLD, Oglethorpe Co. GA., and SAMUEL O. ARNOLD, of Madison Co, GA, Exrs. of WILLIAM P. ARNOLD, late of Madison Co., dec’d Grantee: WILLIS ARNOLD, Madison Co. GA Amount paid: (not given), 555 acres in Madison Co; 300 acres in Oglethorpe Co. Description: The two tracts of land lying and adjoining each other on the south fork of Broad River – the one being in Madison County containing 555 acres, known as the mill tract and the other being in Oglethorpe County; advertised in the ‘Southern Banner,’ to be sold on the first Tuesday in November, 1844. Land boundaries in Madison County given as trees; 300 acres in Oglethorpe County mentions “the dividing line David Barnett and the aforesaid tract.” WILLIS ARNOLD was highest bidder for 555 acres in Madison County at $2,001; WILLIS ARNOLD was highest bidder for 300 acres in Oglethorpe County, “being the same where Daniel Dupree formerly resideded, for $1,000. Signed: SAMUEL O. ARNOLD, PARK E. ARNOLD Witnesses: A. W. Ogilvie, James Coile, J. P. Book F, p 497 Instituted: 10 May 1834, Recorded 13 Jun 1836 Grantor: WILLIS ARNOLD, Madison Co. GA Grantee: SAMUEL O. ARNOLD, Madison Co. GA Amount paid: $1,000.50, 555 acres Description: One undivided half of a tract of land in Madison County on the South Broad River (same tract described in Deed Book F, p 494) Signed: WILLIS ARNOLD Witnesses: A. W. Ogilvie, James Coile, J.P Book G, p 60 Instituted: 25 Feb 1837, Recorded 5 May 1837 Grantor: Sally Sorrow, Madison Co. GA Grantee: S. O. and W. ARNOLD, Madison Co. GA Amount paid: $100, 43.5 acres Description: In Madison County, adjoining lands of James Stephens and H. P. Smith Signed: Sarah (her X mark) Sorrow Witnesses: Archer Norris, James (X) Stephens Book G, p 130 Instituted: 31 Oct 1837, Recorded 9 Jan 1838 Grantor: S. O. & W. ARNOLD, Madison Co. GA Grantee: Henry P. Smith (residence not recorded) Amount paid: $9, 3.25 acres Description: In Madison County adjoining lands of White and Patton and Henry P. White’s line. Signed: S. O. and W. ARNOLD Witnesses: Richard B. Gholston, David Evans, J. I. C. Book G, p 136 Instituted: 15 Jan 1838, Recorded 7 Feb 1838 Grantor: WILLIS ARNOLD, Madison Co. GA Grantee: SAMUEL O. ARNOLD, Madison Co. GA Amount paid: $2,400, acres (see description) Description: The one undivided half of all that tract or tracts of land, it being all the claim I have in the below mentioned tracts of land as the other half of the lands were below going to the aforesaid S. O. ARNOLD before as we were jointly in the land; one tract called the mill tract in Madison County on the south fork Broad River containing 555 acres; also my claim as aforesaid of another tract called the Sorrows tract deeded from Sarah Sorrow to S. O. and W. ARNOLD joining the aforesaid mill tract containing 43.5 acres. Signed: WILLIS ARNOLD Witnesses: William Barwell, F. Vernon, J. P. Book G, p 263 Instituted: 7 Aug 1839, Recorded 27 Sep 1839 Grantor: John Patton, Madison Co. GA Grantee: SAMUEL O. and WILLIS ARNOLD, Madison Co. GA Amount paid (note), 137.5 acres Description: John Patton’s promissory note for $201 due on or before 25 December next; for the sum of $5.00 by SAMUEL O. and WILLIS ARNOLD; tract adjoining lands of David Evans, Samuel Graves and others, Elizabeth Smith’s line. If John Patton pays promissory note, deed to be void. Signed: John Patton Witnesses: Benjamin A. Barnett, Henry Millford, J. P. Book G, p 323 (also recorded Jackson Co. GA, Book L, p 192) Instituted: 6 Jun 1840, Recorded 2 Sep 1840 Grantor: John G. Pittman, Jackson Co. GA Grantee: WILLIS ARNOLD, Madison Co. GA Amount paid (note), 360 acres, 300 acres, negroes Description: A promissory note for $2,320 due 25 December next. In consideration of $2,320 paid by WILLIS ARNOLD to John G. Pittman … three tracts of land on waters of Sandy Creek. (viz) 1 tract, 360 acres, on line between Jackson and Madison Counties … on Big Sandy Creek below said Pittman’s grist mill; 1 tract, 300 acres … on Richardson Haynes N. line … crossing the creek on county line below said Pittman’s saw mill. Also, the following negroes: Linday, a woman about 25 and her five children (to wit): Sharlett, a girl 11 years old; Clary, a girl 9 years old; Lewis, a boy 6 years old; Charity, a girl 3 years old; and Floyd, a boy 14 months old. Provided that if John G. Pittman should pay said promissory note, deed to be void. Signed: John G. Pittman Witnesses: PARK E. ARNOLD, Noah W. Pittman, J. I. C., C. W. ARNOLD Book H, p 271 Instituted: 19 Jan 1844, Recorded 27 Mar 1844 Grantor: David Evans, Madison Co. GA Grantee: WILLIS ARNOLD, Madison Co. GA Amount paid: (note); 300 acres Description: David Evans given to WILLIS ARNOLD his promissory note for $1,061.88 due on or before 20 January 1844. For $5.00, WILLIS ARNOLD to David Evans; a tract whereon the said David Evans now lives, joining lands of Williford Smith and others; also one negro man William about 33 years old, also one negro boy Clark about 6 years old. Provided that if David Evans should pay Promissory note, deed to be void. Signed: David Evans Witnesses: C. W. ARNOLD, James R. White, J. P. Book I, p 186 Instituted: 10 Mar 1847, Recorded 24 Mar 1847 Grantor: CHARLES W. ARNOLD, Admr. of estate SAMUEL O. ARNOLD, late of said county, deceased Grantee: William J. Cox, “Being the highest and best bidder,” Madison Co. GA Amount paid: $2,005; 947 acres Description: Auctioned on first Tuesday in January 1846, tract of land partly in Madison County and partly in Oglethorpe County known as ARNOLD’s Mill … bounded by the north side of South Broad River … Smith’s line … adjoining lands of Smith, White, Griffith, estate of WM. P. ARNOLD, deceased, Barnett, Griffith, and Webb. Mentions “the heirs of SAMUEL O. ARNOLD, deceased.” Signed: “CHARLES W. ARNOLD, Administrator of the estate of SAMUEL O. ARNOLD, deceased.” Witnesses: Jona Sanders, Spillsby Tirble, J. P. Book I, p 258 Instituted: 25 Apr 1848, Recorded 1 May 1848 Grantor: PARK E. ARNOLD, Exr. of the last will and testament of WILLIAM P. ARNOLD, deceased. Grantee: WILLIS ARNOLD, Madison Co. GA Amount paid: $7,000; 800 acres and 100 acres Description: “By the authority and requisitions of the last will of the said WILLIAM P. ARNOLD, deceased, by which he bequeathed the tract of land herein after described to his widow, ELIZABETH ARNOLD, during her life and at her death to be sold and equally divided between his, the testators, children and whereas since the death of the said ELIZABETH, the said PARK E. ARNOLD, Executor as aforesaid – advertised the same for sale in the ‘Southern Banner’ and ‘Southern Wig’…” land in Madison County, known as the Marks tract lying on both sides of Broad River, “and on which Mrs. ELIZABETH ARNOLD died.” Bounded by south branch of the south prong of Broad River, containing 800 acres. Also, one other tract of land, 100 acres, in Madison County, purchased of Benjamin F. O’Kelly by Mrs. E. ARNOLD, the widow of said WILLIAM P. ARNOLD, bounded by ‘the River.” Signed: PARK E. ARNOLD, Exr. Witnesses: A. S. Pittard, James O’Rilley, J. P. We, the undersigned, the legatees to distributes of the estate of Mrs. ELIZABETH ARNOLD, dec’d, do hereby consent to affirm the within deed; 25 April 1848. JAMES ARNOLD, by G. W. ARNOLD, Atty in fact John Sims, in right of my wife GEORGE W. ARNOLD HUGH P. ARNOLD, by G. W. ARNOLD, Atty in fact WILLIS ARNOLD C. W. ARNOLD, Admr. of S. O. ARNOLD, dec’d C. W. ARNOLD A. W. Ogilvie, in right of my wife W. J. Cox J. E. ARNOLD Book J, p 173 Instituted: 20 Dec 1848, Recorded 17 Aug 1853 Grantor: JAMES ARNOLD, Coweta Co. GA Grantee: Britain S. Ware, Madison Co. GA Amount paid: $1,300; 400 acres Description: “Whereas by the last will and testament of Elisha Ware did the said deceast left to his wife, Synthia Ware all that land whereon he lived at the time of making said will in Madison County being and adjoining each other and whereas the said JAMES ARNOLD has married the said SYNTHIA WARE – now SYNTHIA ARNOLD, and whereas by said marriage the said JAMES ARNOLD became entitled to the aforesaid tract of land …” land in Madison County on the waters of Skull Shoal Creek and “being the same whereon Elisha Ware lived at the time of his death and to which his wife Synthia Ware was entited by the will of said dec’d …” Signed: JAMES ARNOLD Witnesses: James Long, Hardy T. Sanders Book J, p 460 Instituted: 26 May 1857, Recorded 21 Sep 1857 Grantor: John Griffith, Jackson Co. GA Grantee: WILLIS ARNOLD, Madison Co. GA Amount paid: $1,455.40; 347.75 acres Description: In Madison County on the waters of South River, adjoining lands of William J. Cox and Henry P. Smith Signed: John Griffith Witnesses: Willis Strickland, R. B. Gholston Book J, p 610 Instituted: 23 Feb 1859, Recorded (no recording date) Grantor: James A. Carruthers, Madison Co. GA Grantee: WILLIS ARNOLD, Madison Co. GA Amount Paid: $350; 195 acres Description: In Madison County on the waters of the south prong of Broad River, “it being part of a tract of land originally granted to Richard Hughbanks, adjoining lands of Willis H. Bennett, WILLIS ARNOLD, and John Griffith.” Signed: James A. Carruthers Witnesses: Thomas A. Long, Joseph B. Long, J. I. C. Book J, p 616 Instituted: 7 Nov 1888, Recorded (not given) Grantor: James T. Comer, Exr. of C. M. ARNOLD Grantee: Austin F. Comer Description: (not given) -19- “Madison County Cemetery Book,” The Madison County Heritage Foundation, Danielsville, GA (1986) p. 9 – Shiloh Baptist Church Cemetery (Black) ARNOLD, CARRIE E. MAILEY Died 8 Dec 1984, age 88 Wife of Jacob Mailey, daughter of Luther & Rachel Hudson. Married 2nd ZETTIE ARNOLD p. 11-12 – Fork (Old fork of the Broad) Cemetery Carruth, Oscar 1867 – 1947 Son of James and Martha Carruth, Lou 1857-1940 Dau.of MEDICUS and MARTHA ARNOLD McConnell, James O. (Ossie) 30 Jun 1889 – 24 Jan 1968 McConnell, Willie E. 31 Jul 1873 – 10 Jan 1957 Dau. of MEDICUS and MARTHA ARNOLD ARNOLD, S. (Sam) F. (Frank) 10 Dec 1869 – 5 Apr 1937 Son of MEDICUS ARNOLD ARNOLD, MEDICUS F., Capt. Co. K. 24 GA Inf., CSA (:No dates recorded) ARNOLD, MARTHA ANN Died 13 Jan 1904 Wife of MEDICUS p. 14 – Fork (old fork of the Broad) Cemetery ARNOLD, MINNIE LEE Wife of D. M. Nix, 21 Jan 1894 – 8 Jun 1947 p. 52 – Fairfield Baptist (Black) ARNOLD, WILLIE 10 Oct 1869 – 5 Nov 1908 Son of A. W. and C. L. ARNOLD Husband of Mrs. ANNIE ARNOLD p. 65 – G. M. D. 205 (Near Comer, GA) #12 – ARNOLD family Cemetery (nothing further) p. 73 – Holly Creek Baptist (Black) Faust, Ben 1946 – 1971 Faust, Clavis A(RNOLD) 1940 – (No death date) Long, William E. 1869 – 1946 Long, Hulda 1877 – 1944 Sister of NUTON ARNOLD, SR. Henderson, Pearl ARNOLD Died 1966 Daughter of NUTON and LIZZIE ARNOLD ARNOLD, LIZZIE (Woody) 1872 – 1943 Nathan and Amy Woody, parents of LIZZIE ARNOLD ARNOLD, NUTON, Sr. 1872 – 1965 ARNOLD, NUTON, Jr. 1912 – 1944 ARNOLD, FANNIE E. 1853 – 1929 Wife of WILLIAM ARNOLD ARNOLD, WILLIS 16 May 1870 – 29 Jan 1919 Brother of NUTON ARNOLD, Sr. Eberhard, Mrs. Annie Died 1968 Foster daughter of NUTON and LIZZIE ARNOLD Woody, Ruff 23 Sep 1906 – 9 Dec 1969 Son of Susie, nephew of LIZZIE ARNOLD ARNOLD, Monroe Died 14 Apr 1962 Nephew of NUTON and LIZZIE ARNOLD ARNOLD, MINNIE (Gaines) Died 1965 Wife of MONROE ARNOLD ARNOLD, GEORGE 1854 – 1934 ARNOLD, LULA 1860 – 1938 Sister of NUTON and HULDA ARNOLD ARNOLD, EARNEST 1 Jan 1891 – 5 Jul 1969 Son of GEORGE & LULA ARNOLD Barnett, Rhodie 1881 – 1930 Daughter of GEORGE and LULA ARNOLD ARNOLD, JAMES J. Died 1956 Son of GEORGE and LULA ARNOLD ARNOLD, VADA (Howard) Died 1953 ARNOLD, SUSIE M. (Curtis) Died 1977 Daughter-in-law of JAMES and VADA ARNOLD ARNOLD, GEORGE 1888 – 1984 Son of GEORGE and LULA ARNOLD ARNOLD, GEORGIE (Battle) 1893 – 1972 Allen, Sheila Ann 21 Apr 1959 – 6 Nov 1960 Granddaughter of GEORGE and GEORGIA ARNOLD ARNOLD, HARRISON 1904 – 1971 Son of CRAWFORD ARNOLD ARNOLD, RIFFIE (Carithers) Died 12 Aug 1957 Daughter of Lizzie Carithers Carithers, Frank Sr. Died 1982 Son of Douney and Birdie Carithers Husband of Bertha ARNOLD Son-in-law of NUTON and LIZZIE ARNOLD Gholston, Carrie (ARNOLD) July 1876 – 14 Jan 1957 p. 76 – Holly Creek Baptist (Black) ARNOLD, Bro. ELI Died 7 Oct 1900, age 49 p. 77 – Comer Cemetery COMER, LOUTICIA (Leticia) A(RNOLD) 15 May 1845 – 24 Jun 1883 Wife of A. F. Comer p. 89 – ARNOLD Cemetery ARNOLD, WILLIS 15 Nov 1807 – 24 Dec 1867 “By request of his son CHARLIE ARNOLD in his will” ARNOLD, SAMUEL OVERTON 8 May 1811 – 27 Feb 1839 Son of WM. P. and ELIZABETH ARNOLD ARNOLD, ELEANOR MERCER 25 May 1819 – 9 Mar 1839 Consort of SAMUEL O. ARNOLD Daughter of James and Lucy Johnson ARNOLD, SAMUEL JEFFERSON 29 Jul 1837 – 29 Jul 1838 Son of SAMUEL and ELEANOR ARNOLD ARNOLD, SAMUEL JEFFERSON 25 Feb 1839 – 12 Jul 1839 Son of SAMUEL and ELEANOR ARNOLD (NOTE: There are two unmarked graves here, possibly those of WILLIAM P. ARNOLD and his wife, ELIZABETH. TOB) p. 89 - #13 – Unknown Cemetery This cemetery was destroyed and only remains of tombstones can be found, one of which was engraved – NEWTON S, ARNOLD, 1842 – 1 Jun 1892; this was a negro, but whites were buried in the cemetery also. p. 136 – Moon Memorial Park (Black) ARNOLD, ZETTIE 1889-1978 ARNOLD, NANCY 1893 – 19 ?? ARNOLD, HARRY 1916 – 19 ?? pp. 138, 139 – Waggoner Grove Church (Black Section) ARNOLD, Mrs. ELLA Died 18 Sep 1967 ARNOLD, LEWIS 1850 – 31 Aug 1910 p. 143 – Colbert City Colbert, James Fletcher 1838 – 1922 Colbert, Minnie ARNOLD 1856 – 1946 His wife p. 155 – Colbert City ARNOLD, JOE MELL 12 Aug 1890 – 20 Mar 1958 ARNOLD, ONIE S. 21 Jul 1898 – (Still living) p. 206 – Minish Family Cemetery Minish, Lamb B. 6 Feb 1876 – 20 Nov 1937 (Son of R. Berry Minish) Minish, Estelle (ARNOLD) 12 Jul 1886 – 21 Apr 1957