Skip to content
Menu
Orphan Finder
  • Information
    • How to Search a Census for an Orphan
    • What was the Name of the Orphanage?
    • Who were the children in orphanages?
    • Orphan Trains
  • Starting Your Search
  • Getting Started
  • Where do I look? State Search
    • Alaska
    • Arizona
    • Arizona
    • Arkansas
    • California
    • Colorado
    • Connecticut
    • Delaware
    • Florida
    • Georgia
      • Georgia – Probate records, wills, indexes, etc.
    • Glossary
    • Hawaii
    • Idaho
    • Illinois
    • Indiana
    • Iowa
    • Kansas
    • Kentucky
    • Louisiana
    • Maine
    • Maryland
    • Massachusetts
    • Michigan
    • Minnesota
    • Mississippi
    • Montana
    • Nebraska
    • Nevada
    • New Hampshire
    • New Jersey
    • New Mexico
    • New York
    • North Carolina
    • North Dakota
    • Ohio
    • Oklahoma
      • Oklahoma Archives, County Genealogical Societies, Historical Societies, and Libraries
    • Oregon
    • Pennsylvania
    • Rhode Island
    • South Carolina
    • South Dakota
    • Tennessee
    • Texas
    • Utah
    • Vermont
    • Virginia
    • Washington
    • Washington D.C.
    • West Virginia
    • Wisconsin
    • Wyoming
    • Alabama
  • Canada
Orphan Finder

Georgia – Probate records, wills, indexes, etc.

When searching for records for orphans, don’t forget to check the probate records, wills, and other court records in the local county. Check out the list of county records for counties in Georgia.

Search Military Records - Fold3

Many of these records are available for free online. If you need to order a will or probate record, there may be a fee from the archive, county courthouse, or another repository for a copy.

Many of these links connect to FamilySearch digital images. Look for the camera icon at the right of the name to determine if the collection has been filmed and whether you can browse the images. If the camera icon shows a key, these images are only available for viewing at a Family History Center or affiliated library. If there is an icon of a film reel, unfortunately these items are still only available on microfilm. You will need to search through these microfilms the old fashioned way.

Appling County
 ·  Administrator Bonds and oaths 1887-1949

·  Docket and general Index to proceedings of Estates

·  Estate petitions and orders, 1897-1956

·  Guardianship Vouchers on Estates, etc., 1856-1860,1876-1891

·  Inventories and Appraisements of Estates 1897-1945, Appling County, Georgia

·  Journal of Letters of Dismission, Administrators, Guardianship and Bonds, 1883-1899

·   Letters of Administration 1911-1949

·   Letters of Administration, Guardianships, and tax Records, 1889-1908

·   Minutes, 1879-1958

·   Miscellaneous Estate Records, 1877-1940

·   Twelve Months’ Support (from Estates being Administered in the Court of Ordinary) 1897-1953

·   Wills, 1877-1937

·   Wills, Letters, and Probate of Wills 1901-1938

Baker County

·   Bills of Sales and marriages, 1875-1878

·   Probate Records, 1872-1924, 1872-1924

·   Temporary Letters and Bonds of Administration, 1902-1940

·   Will Records, 1868-1962

Baldwin County

·   Probate Records : Wills, court minutes, Administrators, Guardianship and Testamentary Letters; Administrators and Guardians bonds; inventories; appraisements and returns

Banks County

·   Probate Records, including Guardianship, Administration Letters and bonds, inventories, annual returns, etc., 1859-1930

Bartow County

·   Administrators Bonds, 1858-1910, 1920

·   Administrators’, Guardians’, and Executors’ Returns, 1852-1856

·   Annual Returns, 1856-1901

·   Guardian Bonds, 1858-1926

·   Letters of Administration and Guardianship, 1856-1901

·   Probate Records, 1853-1908

·   Wills, 1836-1922

Berrien County

·   Probate Records, 1858-1925

·   Record of Wills, 1855-1956

Bibb County

·   Docket and General Index to proceedings of Estates, 1823-1964

·   Inferior Court Minutes, 1824-1864

·   Probate Records, Administrators, Guardians Letters, bonds, inventories, appraisements, returns, etc., 1829-1938

·   Will Records, 1823-1933

Brooks County

 Probate Records 1859-1966

·   Record of Wills, 1860-1964

Bryan County

·   Administration Bonds, Letters of Administration, Letters of dismission, Guardian Bonds, 1883-1935

·   Administrators’ Bonds 1865-1870, and, Administrators’ Bonds and Letters of administrations and Testamentary 1870-1883

·   Annual Returns of Estates, 1882-1943

·   Court of ordinary Accounts 1875-1880, 1887-1892, and Estate Accounts 1889-1902

·   General Index to Estates, 1861-1939

·   Guardian Bonds and Letters, 1867, 1870-1902

·   Inventories and Appraisements, 1865-1952

·   Minutes, 1865-1929

·   Petitions, applications regarding Estates and properties, homestead Records, minutes, 1873-1896

·   Sale Bills of Estates, 1870-1889, 1906-1948

·   Vouchers, including those of Estates, 1868-1889, 1898-1902

·   Wills and Letters testamentary 1870-1891, and, Wills, 1891-1933

Bulloch County

·   Administrator and Guardian Bonds, 1831-1940

·   Inventories, Appraisements and sales, 1874-1927

·   Letters of Administration, Guardians, Testamentary, and Dismission, 1874-1947

·   Twelve Months’ Support of Widows, 1878-1924

·   Wills and miscellaneous Estate Records, 1816-1927

Burke County

·   Will Index

·   Administrator Bonds 1893-1934

·   Annual Returns, 1856-1900

·   Appraisements, Inventories, and Sales, 1856-1926

·   Bill of Sales, 1868-1942

·   Division of Estates, 1868-1950

·   Equity Records, 1834-1895

·   Guardian’s Bonds, 1858-1948

·   Letters of Guardianship, 1858-1949

·   Miscellaneous Records in the office of the Ordinary, 1787-1918

·   Temporary Administrator Bonds, 1898-1936

·   Temporary Letters of Administrations, 1898-1935

·   Testamentary Letters, 1882-1950

·   Twelve Months’ Support, 1868-1903

·   Vouchers, 1856-1897

·   Wills, 1856-1931

Butts County

·   Administrator and Guardian Bonds, 1828-1945

·   Bonds, 1850-1909

·   Letters of Administration and Guardianship 1860-1917, and, Administration and Guardianship Letters of Dismission 1883-1955

·   Petitions for twelve months Support, 1881-1927

·   Returns, Vouchers, Wills, Appraisements and Sales, 1826-1905

·   Sales and Appraisements, 1852-1918

·   Wills 1850-1949

Calhoun County

·   Estate Letters, 1854-1951; board of commissioners Minutes, 1876-1886

·   Vouchers, 1870-1924

·   Wills, 1855-1900

Camden County

·   Accounts, Vouchers, and Returns of Estates, 1829-1921

·   Administration Bonds 1833-1896

·   Administration of Estates, Wills, Guardianship papers, 1820-1914

·   Applicants and petitions on Estates 1887-1916

·   Inventory and Appraisements of property & Estates, 1832-1908

·   Letters of Administration of Estates, 1858-1922, 1927-1935

·   Reports (accounts) on Estates and Administration, 1809-1828

·   Will Index 1795-1916, and, Wills 1795-1829, 1868-1932

·   Will Records, 1918-1945

Campbell County

·  Administrators’ and Guardians’ Bonds, 1839-1856

·  Records of the Court of Ordinary

Carroll County

·  Estate Records; Index, 1800-1950

·  Guardianships, 1800-1950; Index, 1800-1950

Catoosa County

·  Probate Records, 1860-1975; Index, 1876-1975

·  Wills, 1874-1975

Charlton County

·  Probate Records 1854-1966

·  Abstracts of Wills

Chatham County

·   Administrator (of Estates) Bonds, 1830-1936

·   Administrator’s Bonds cum testamento annexo (Executor not named in will), 1852-1936

·   Division of Estates 1876-1944

·   Estate Account sales 1876-1952

·   Estate Accounts, 1814-1902

·   Estate Administrations 1783-1791

·   Estate Records, Wills, Estates, Administrations and Bonds, alphabetically arranged, 1777-1852

·   Estate trustees’ Bonds 1873-1951

·   Final receipts of Estates, 1885-1907

·   Guardian Bonds, 1845-1924

·   Index to Estates, 1742-1955

·   Inventories and Appraisements of Estates, 1783-1927

·   Letters of Administration cum Testamento annexo (executor not named in will) 1855-1922

·   Letters of Administration of Estates, 1818-1922

·   Letters of Dismission, 1860-1925

·   Letters of Guardianship, 1856-1924

·   Letters Testamentary, 1818-1924

·   Temporary Administrator (of Estates) Bonds, 1845-1920

·   Temporary Letters of Administration of Estates, 1856-1913

·   Warrants of Appraisements, 1855-1925

·   Widow’s years Support, 1856-1920

·   Wills, 1775-1927

 Chattahoochee County

·    Court Minutes, 1854-1920

·    Probate Records, 1854-1940

·    Will Records, 1854-1935

Chattooga County

·  Chattooga County Estate Records Index, 1839-1939

·  Chattooga County Probate Records, Administration and Guardian Letters and bonds, inventories, sales bill, vouchers, Support, etc., 1865-1929

·  Wills Records, 1856-1924

·  Chattooga, County Estate Records 1856-1915

Cherokee County

·  Cherokee County Annual Returns, 1848-1929

·  Cherokee County Estate Records list not found in books, 1856-1866

·  Cherokee County Inventories and Appraisements, 1854-1924

·  Cherokee County Probate, school district Records, 1839-1901

·  Cherokee County Twelve Months’ Support of Widows and Minor Children, 1857

·  Cherokee County Wills and Bonds 1847-1866 and Wills 1865-1921

Clarke County

·  Clarke County Administrators and Guardian Bonds, 1811-1949

·  Clarke County Annual Returns and mixed Records, 1799-1956

·  Clarke County Bonds, 1847-1957

·  Clarke County Estate Records, 1797-1949

·  Clarke County Executors and Administrators, 1805-1821

·  Clarke County Letters of Administration, Testamentary, Guardianship, 1876-1924

·  Clarke County Receipts, 1825-1868

·  Clarke County Widows & minors years Support, 1881-1925

·  Clarke County Wills, 1802-1911

Clay County

·  Clay County Court Minutes, 1854-1911

·  Clay County Probate and Guardianship Records, 1854-1966

·  Clay County Will Records, Book A-B, 1852-1963, 1966

Clayton County

·  Clayton County General Index to Estates, 1859-1939

·  Clayton County Letters of Dismission, 1901-1911

·  Clayton County Miscellaneous Probate Records, 1859-1957

·  Clayton County Petition for twelve months support, 1882-1929

·  Clayton County Record of sales and annual Returns, 1872-1919

·  Clayton County Wills, 1858-1919

Clinch County

·  Clinch County Probate and Guardianship Records

·  Clinch County Record of Wills and miscellaneous Ordinary Records, 1868-1966

Coffee County

·  Coffee County Application for and leave to sell land, 1897-1975

·  Coffee County Probate Records, 1877-1981

·  Coffee County Real Estate division, 1901-1941

·  Coffee County Will Records, 1874-1931

Colquitt County

·  Colquitt County Estate Records, 1837-1929

·  Colquitt County Probate Records, 1903-1955

·  Colquitt County Record of Wills, 1904-1967

Columbia County

·  Columbia County Will Index

·  Columbia County Court Minutes, 1799-1893

·  Columbia County Estate Records and 12 month support, 1833-1911

·  Columbia County Estate Records, 1788-1940

·  Columbia County Inventories, Appraisements, 1882-1959; annual Returns, Vouchers, 1860-1877

·  Columbia County Probate Records; Letters of Administration, Testamentary, Guardian bonds, 1850-1964

·  Columbia County Record of Wills, 1790-1851, 1930-1963

·  Columbia County Wills, 1789-1939 (alphabetically arranged)

·  County Letters of Dismission, 1881-1962

Coweta County

·  Coweta County Georgia Administrator and Executors deeds

·  Coweta County Georgia Probate Records, 1826-1966

Crawford County

·  Crawford County Court Minutes, 1838-1856, 1880-1913

·  Crawford County Probate Records : Wills; Administrators, Testamentary and Guardianship Letters; Guardian and Administrators bonds, inventories, appraisements, sales, vouchers, returns, Guardians, Letters of dismission, executors Letters of dismission, Administrators Letters of dismission; Years Support and general Index

Dade County

·  Dade County Probate Records : Wills; minutes; miscellaneous Estate Records; bonds & Letters of Administration, Guardianship, executors, dismission; inventories & appraisements, annual returns & vouchers

Daughters County

·  Daughters County Wills, family Records Bible Records

Dawson County

·  Dawson County Annual Returns, 1858-1962

·  Dawson County Inventories, Appraisements and sales, 1858-1962

·  Dawson County Probate Records, 1857-1962

·  Dawson County Twelve Months’ Support 1896-1962, and, Estate Sales Records 1896-1961

·  Dawson County Wills, 1876-1959

Decatur County

·  Decatur County Appraisements and Sales of Estates, 1828-1925

·  Decatur County Estate Records, 1829-1931

·  Decatur County Probate Records, 1824-1900; homesteads, 1885-1893

·  Decatur County Wills, 1817-1913

DeKalb County

·  DeKalb County Probate Records, Wills, Administration and Guardians bonds and Letters, vouchers, annual returns, appraisements, twelve months Support, etc., 1840-1964

Dodge County

·  Dodge County Probate and Guardian Records 1871-1966

·  Dodge County Probate Records, 1870-1966

Dooly County

·  Dooly County Probate Records, 1838-1935

·  Dooly County Will Records, 1847-1901

Dougherty County

·  Dougherty County Administrators’ temporary Bonds 1882-1935, and, Guardian Bonds’ 1854-1909

·  Dougherty County Estate appraisements, 1854-1890

·  Dougherty County Inventories and Appraisals, 1891-1919

·  Dougherty County Letters of Administration, 1856-1960

·  Dougherty County Letters of Guardianship, 1856-1906

·  Dougherty County Testamentary Letters 1884-1939, and, Letters of dismission 1882-1958

·  Dougherty County Vouchers and returns, 1849-1917

·  Dougherty County Wills, 1844-1925

·  Dougherty County Year’s Support, 1884-1958

Douglas County

·  Douglas County Probate Records, Letters of Administration, Guardianship, bonds, twelve months Support, sales, returns, inventories and appraisements, 1871-1950

·  Douglas County Wills Records, 1870-1932

Early County

·  Early County Annual Returns, 1852-1906

·  Early County Bonds, 1834-1957

·  Early County Probate Letters, 1856-1958

·  Early County Sales, Appraisements, and Inventories, 1839-1914

·  Early County Wills, 1824-1941

Echols County

·  Echols County Probate Records, 1898-1967

·  Echols County Record of Wills, 1875-1952

Effingham County

·  Effingham County Annual Returns, 1818-1916

·  Effingham County Estate sales, 1828-1896

·  Effingham County General Index of Estates, 1791-1934

·  Effingham County Guardian & Administrator’s Bonds, 1830-1914

·  Effingham County Guardianship Letters, 1856-1934

·  Effingham County Inventories and Appraisement of Estates, 1827-1958

·  Effingham County Letters Testamentary, 1819-1932

·  Effingham County Petitions for Letters Testamentary (Records of petitions to Probate Wills), 1898-1937 

·  Effingham County Poor school fund 1853-1863, and, Year’s Support of widows 1866-1891, 1897-1940

·  Effingham County Vouchers of Estates, 1846-1856

·  Effingham County Wills, 1829-1950

Elbert County

·  Elbert County Administrators and Guardians Bonds, 1830-1913

·  Elbert County Annual Returns 1835-1907

·  Elbert County Inventories and Appraisements, v. 1, 1897-1915

·  Elbert County Letters of Administration, Testamentary, Guardianship, 1856-1909

·  Elbert County Miscellaneous Probate Records, 1791-1808

·  Elbert County Probate and marriage Records 1803-1919

·  Elbert County Probate Records  1791-1806, 1830-1835

·  Elbert County Year’s Support, v. A-B & 2, 1856-1924

Emanuel County

·  Emanuel County Accounts current of Executors, Administrators & Guardians, and Sale of property, 1850-1873

·  Emanuel County Annual Returns, 1836-1903

·  Emanuel County Division of Estates, 1858-1859

·  Emanuel County Inventories and Appraisements of Estates, 1812-1906

·  Emanuel County Miscellaneous Bonds, 1854-1940

·  Emanuel County Miscellaneous Probate Records, 1812-1916

·  Emanuel County Mixed register of births, druggists, and Estates, 1818-1894

·  Emanuel County Records of Wills, Administrations, Guardians, and Bonds, 1815-1907

·  Emanuel County Twelve Months Support, 1857-1935

·  Emanuel County Vouchers, 1859-1884

Fannin County

·  Fannin County Administrator, Guardian, and Executor Bonds, 1897-1916

·  Fannin County Estate annual Returns and vouchers, 1866-1917

·  Fannin County Estate Records and miscellaneous Bonds, 1866-1949

·  Fannin County Inventories, Appraisements, and miscellaneous Estate Records, 1865-1903

·  Fannin County Letters of Administration, Guardianship, and executors, 1897-1913

·  Fannin County Twelve Months’ Support (Widows and Minor Children), 1866-1900

·  Fannin County Wills 1868-1929 and miscellaneous Estate Records 1854-1865

Fayette County

·  Fayette County Administration and Guardian Bonds, 1830-1954

·  Fayette County Administrator and Executor Bonds, 1874-1953

·  Fayette County Annual Returns, 1878-1911

·  Fayette County Letters of Administration and Dismission, 1856-1913

·  Fayette County Petition for Year’s Support 1879-1941, and, bills of sale 1876-1950

·  Fayette County Probate and Guardian Records, 1874-1957

·  Fayette County Returns of Administration and Guardians, Inventories, Appraisals, 1827-1960

·  Fayette County Wills 1828-1953

Floyd County

·  Floyd County Administrators and Guardians Bonds, 1871-1941

·  Floyd County Annual Returns, 1842-1902

·  Floyd County Guardians’ Letters and Bonds, 1895-1924

·  Floyd County Inventories, Appraisements, & sales, 1842-1901

·  Floyd County Miscellaneous loose Estate Papers, 1828-1911

·  Floyd County Records of Administrators & Guardianship, 1871-1941

·  Floyd County Temporary Letters of Administration and Bonds, 1895-1934

·  Floyd County Twelve Months Support of Widows, 1883-1912

·  Floyd County Wills, 1852-1918

Forsyth Counthy

·  Forsyth County Administrator Bonds, 1835-1937

·  Forsyth County Annual Returns and Vouchers, 1869-1901

·  Forsyth County Appraisements, Inventories, and Estate Records, 1848-1905

·  Forsyth County Estate Letters and Bonds, 1869-1903

·  Forsyth County Twelve Months Support of widows and minor children, 1883-1920

·  Forsyth County Wills and related probate matters, 1833-1848, 1856-1939

Franklin County

·  Franklin County Will Books Indexes

·  Franklin County Probate Records, 1786-1964

Fulton County

·  Fulton County Court Records, 1829-1931

·  Fulton County Probate Records, 1854-1947 ;Indexes, 1854-1921

·  Fulton County, Court of Ordinary, Probate Estate Records, 1864-1955

Georgia

·  Georgia Probate Records, 1742-1990

·  Georgia Wills pertaining to the counties of Clarke, Columbia, Fayette, Marion, Muscogee, Randolph, Upson, Warren and Wilkes

·  Georgia, Colonial Estate Records

·  Georgia, Colonial Will Books

·  Georgia, Colonial Wills

·  Georgia, Early Wills Index, 1700’s

·  Georgia, Abstracts of colonial Wills 1733-1777

Gilmer County

·  Gilmer County Annual Returns, 1848-1904, and, Year’s support, 1866-1916

·  Gilmer County Inventories and Appraisements, 1853-1910

·  Gilmer County Letters of Administration, Testamentary and Dismission 1876-1917, and Administrator and Guardian Bonds 1848-1902

·  Gilmer County Record of vouchers of Estates, 1851-1911

·  Gilmer County Wills, Returns, accounts, inventories and Appraisements, 1836-1914

Glascock County

·  Glascock County Inferior and Court of Ordinary Minutes, 1858-1917

·  Glascock County Inventories and Appraisements, and bills of sales, 1858-1924

·  Glascock County Letters of Administration, Guardianship, Executors, dismission, 1862-1888

·  Glascock County Miscellaneous Estate Records : Wills, Inventories and Appraisements, annual Returns and Vouchers, etc., 1854-1925

·  Glascock County Twelve Month Support, 1858-1916

·  Glascock County Will Records, Bk A-B, 1859-1966

Glynn County

·  Glynn County Accounts on Estates, 1870-1895

·  Glynn County Administration and Guardian Bonds, 1848-1919

·  Glynn County Annual Returns & Vouchers, 1896-1921

·  Glynn County Deeds and Bonds, 1787-1869

·  Glynn County Estate Records, 1800-1928

·  Glynn County Final Record of proceedings, 1902-1918

·  Glynn County Guardianships, 1800-1928

·  Glynn County Inventories and Appraisements of Estates 1792-1921

·  Glynn County Letters of Administration and Guardianship 1870-1931

·  Glynn County Letters of Dismission 1900-1959

·  Glynn County Sales and Returns on Estates 1866-1910

·  Glynn County Wills and Appraisements, 1810-1916

Gordon County

·  Gordon County Will Records, 1856-1964

Greene County

·  Greene County Administrators, Executors and Guardians Bonds and Letters, 1812-1916

·  Greene County Court Minutes, 1805-1893

·  Greene County Court Records, 1820-1836, 1859-1874

·  Greene County Estate Records, 1790-1943

·  Greene County Index to Records, 1790-1942

·  Greene County Inventories, Appraisements and sales of Estates, 1798-1893

·  Greene County Miscellaneous loose court papers 1798-1906

·  Greene County Returns and divisions of Estates, 1816-1851

·  Greene County Wills, 1786-1921

·  Greene County Wills, 1798-1914

Gwinnett County

·  Gwinnett County Annual Returns and Vouchers, 1856-1902

·  Gwinnett County Estate Records (marked bench docket), 1856-1920

·  Gwinnett County Guardians’ Bonds, 1871-1901

·  Gwinnett County Inventories and Appraisements, 1856-1866, 1886-1912

·  Gwinnett County Letters of Administration, Dismission, Guardianship, Testamentary, 1871- 1912

·  Gwinnett County Record of Wills, Book H, 1959-1964

·  Gwinnett County Sales Bills, 1867-1923

·  Gwinnett County Temporary and permanent Administrators’ Bonds 1871-1930

·  Gwinnett County Wills, 1852-1917

Habersham County

·  Habersham County Probate Records, early 1800’s-1961

·  Habersham County Will Records, 1847-1964

Hall County

·  Hall County Estate Case Files 1819-1978

·  Hall County Index to Estate Case Files, 1819-1978

Hancock County

·  Hancock County Bonds, 1856-1908

·  Hancock County Estate Sales, 1863-1957

·  Hancock County Family Records and Wills

·  Hancock County Letters of Dismission, 1882-1914

·  Hancock County Letters of Guardianship and Administration, 1860-1920

·  Hancock County Minutes, 1794-1903

·  Hancock County Record [of] widow support, 1885-1959

·  Hancock County Wills and Administration of Estates, 1794-1958; general Index, 1793-1900

·  Hancock County Wills, 1863-1909

Haralson County

·  Haralson County Letters to the Probate court, 1866-1972

·  Haralson County Probate Records, 1850-1950; Index to Estate Records, 1850-1950

Harris County

·  Harris County Administrator and Guardian Bonds, 1849-1866

·  Harris County General Index to Estates, 1828-1940

·  Harris County Guardian Bonds and Letters, 1898-1955

·  Harris County Letters of Administration 1892-1958, and, Temporary Administrator Bonds, oaths, and Letters 1893-1962

·  Harris County Letters of Administration and Bonds, 1856-1865

·  Harris County Letters of Dismission, 1889-1931

·  Harris County Letters Testamentary and Guardianship 1865-1869, and, Administrator and Guardian Bonds, oaths, and Letters, 1877-1898

·  Harris County Temporary Letters of Administration 1865-1872, and, Administrator and Guardian Bonds and temporary Letters 1865-1877

·  Harris County Twelve Months’ Support (Widow’s and Minor Children’s), 1857-1937

·  Harris County Wills, 1833-1932

·  Harris County Wills, Inventories, Appraisements, Guardian and Administrator Bonds, returns, Sales, and Vouchers, 1824-1921

Hart County

·  Hart County Probate Records, temporary Letters, Administration Letters, bonds, inventories, appraisements, annual returns, vouchers, bills of sales : twelve months Support, 1854-1920

·  Hart County Wills, minutes, and Estate Records Index with Wills Record, 1847-1945

Heard County

·  Heard County Court Minutes, 1894-1914

·  Heard County Probate Records : Letters of Administration, Guardianship, executors, etc. Administrators, Guardians and executors, bonds; inventories & appraisements; annual returns & vouchers; bills of sale; and 12 month Support 1894-1955

·  Heard County Will Records, 1894-1965.

Henry County

·  Henry County Annual Returns, 1836-1949

·  Henry County General Index of proceedings of Estates 1821-1939

·  Henry County Inventories, Appraisals, and annual Returns, 1821-1954

·  Henry County Letters of Administration, 1856-1891, 1893-1929

·  Henry County Letters of Guardianship & Administration, 1835-1915

·  Henry County Letters Testamentary, 1856-1935

·  Henry County Register of Sales, 1829-1941

·  Henry County Temporary Letters of Administration 1856-1926

·  Henry County Vouchers, 1852-1950

·  Henry County Widows’ Twelve Months Support 1857-1896

·  Henry County Wills and Bonds, 1826-1952

Houston County

·  Houston County Administrators and Guardian Bonds, 1830-1954

·  Houston County Annual Returns and Vouchers, 1847-1901

·  Houston County Appraisements and Sales, 1834-1919

·  Houston County Guardian Bonds 1852-1947, and, Temporary Administrator Bonds 1852-1924

·  Houston County Houston County, Probate Records, 1824-1958

·  Houston County Letters of Administration, 1856-1923

·  Houston County Letters of Guardianship and Administration, 1856-1924

·  Houston County Wills 1855-1926

·  Houston County, Administrators & Guardians Bond abstracts, 1852-1870

Irwin County

·  Irwin County Estate and Guardianship Records, 1873-1970; Index to Estate and Guardianship Records, 1823-1970

·  Irwin County Inferior court Minutes, 1820-1902

·  Irwin County Probate Records, Wills Administrators, Guardians Letters and bonds, inventories, sales, appraisements, returns and Years Support, 1821-1923

Jackson County

·  Jackson County Annual Returns, 1800-1903

·  Jackson County Letters of Administration and Guardianship 1804-1843

·  Jackson County Miscellaneous Probate Records, 1844-1955

·  Jackson County Sale Bills for property of deceased persons, 1875-1908

·  Jackson County Temporary Letters, 1856-1921

·  Jackson County Twelve Months Support, 1874-1908

·  Jackson County Wills, v. A-C, 1796-1814, 1860-1919

Jasper County

·  Jasper County Estate Case Files (Jasper 1809-1907

·  Jasper County Probate Records, 1809-1941; Index, 1812-1941

Jefferson County

·  Jefferson County Administrator Bonds, 1823-1931

·  Jefferson County Annual Returns of Estates, 1816-1922

·  Jefferson County Guardian Bonds, 1822-1930

·  Jefferson County Inventories & Appraisals of Estates, 1801-1923; court Minutes, 1865-1871

·  Jefferson County Letters of Administration and Guardianship, 1801-1921

·  Jefferson County Letters of Administration, 1873-1934

·  Jefferson County Letters of Guardianship, 1873-1940

·  Jefferson County Letters Testamentary, 1873-1921

·  Jefferson County Minutes, 1796-1858; Inventories and Appraisals, 1865-1884

·  Jefferson County Petitions for Letters of Administrations, 1897-1933

·  Jefferson County Petitions for Year’s Support of widows 1897-1920, and Year’s Support of widows 1912-1931

·  Jefferson County Record of Wills, 1796-1945

·  Jefferson County Sales of Estates, 1824-1945

·  Jefferson County Temporary Administrator Bonds, 1855-1858, 1865-1888

·  Jefferson County Vouchers of Estates, 1852-1912

·  Jefferson County Warrants of Appraisements for year’s Support of Widows, 1897-1921

Johnson County

·  Johnson County Administrators Bonds, 1859-1946

·  Johnson County Annual Returns and Vouchers, 1858-1916

·  Johnson County Bastardy Bonds, 1884-1915

·  Johnson County Bills of Sales, 1849-1896

·  Johnson County Court Minutes, 1859-1905

·  Johnson County Distribution of Estates, 1874-1887

·  Johnson County Division of Estates, 1860-1929

·  Johnson County Guardians Bonds, 1859-1952

·  Johnson County Inventories and Appraisements, 1859-1941

·  Johnson County Letters of Administration, 1859-1924

·  Johnson County Letters of Dismission; Administrators, 1881-1953, Guardians, 1884-1965, 1881-1965

·  Johnson County Letters of Guardianship, 1859-1919

·  Johnson County Letters of Testamentary, 1860-1950

·  Johnson County Twelve Month Support, 1886-1925

·  Johnson County Warrant of Appraisements, 1859-1931

·  Johnson County Will Records, 1859-1961

Jones County

·  Jones County Probate Records, 1808-1949; Index, 1820-1832

Laurens County

·  Laurens County Wills

·  Laurens County Court Minutes, 1816-1821, 1827-1903

·  Laurens County Deeds of trust or gifts, vol. B-C, E, 1818-1872

·  Laurens County Inferior Court Minutes, 1808-1870, 1882-1886; Ordinary Court Minutes, 1854-1904

·  Laurens County Probate Records, 1808-1934

·  Laurens County Will Records 1809-1926

Lee County

·  Lee County Minutes of Court meetings, 1858-1910

·  Lee County Minutes of Inferior Court, 1858-1878

·  Lee County Wills, Administrators, Guardians Bonds, Inventories, Appraisements, returns, Sales, etc., 1852-1960

Liberty County

·  Liberty County Probate Index 1783-1793

·  Liberty County Wills

·  Liberty County Abstracts of Wills 1772-1887

·  Liberty County Administrator Bonds, 1791-1811, 1859-1915

·  Liberty County Annual Returns, 1814-1923

·  Liberty County Appraisements and distributions of Estate properties, 1874-1955

·  Liberty County Estate Accounts, 1818-1874

·  Liberty County Estate Records, 1775-1892

·  Liberty County Inventories and Appraisements of Estates 1897-1932

·  Liberty County Letters of Administration, 1801-1820, 1856-1955; temporary letters of Administration, 1883-1956; Administrations, 1869-1967

·  Liberty County Letters of Dismission, 1866-1868, 1870-1948

·  Liberty County Letters Testamentary, 1853-1873, 1877-1957

·  Liberty County Miscellaneous Probate Records, 1850-1934

·  Liberty County Probate and Guardian Records, 1784-1912

·  Liberty County Returns of Sales of Estates 1875-1913

·  Liberty County Temporary Administrator Bonds, 1789-1802, 1909-1957

·  Liberty County Widows’ Twelve Months Support 1874-1927

·  Liberty County Wills and Appraisements, 1790-1942

·  Liberty County Wills, 1864-1957

Lincoln County

·  Lincoln County Administrators Bonds, 1830-1926

·  Lincoln County Annual Returns, 1808-1950

·  Lincoln County Docket of Executors, Administrators, and Guardians, 1878-1884

·  Lincoln County Estate Accounts 1852-1878

·  Lincoln County General Index to all Records, 1796-1939

·  Lincoln County Inventory & Appraisements, 1807-1953

·  Lincoln County Letters of Administration 1853-1957

·  Lincoln County Letters Testamentary 1853-1952

·  Lincoln County Minutes, 1799-1908

·  Lincoln County Vouchers, 1852-1936

·  Lincoln County Wills & Estate Records, 1796-1936

Lowndes County

·  Lowndes County Probate Records, 1862-1987

·  Lowndes County Record of Wills, 1871-1965

Lumpkin County

·  Lumpkin County Annual Returns, Inventories and Appraisements, Sales and vouchers, 1844-1906

·  Lumpkin County Bond temporary Letters of Administration Lumpkin County : book A, 1909-1964

·  Lumpkin County Letters of Administration, Guardianship, Testamentary, and Dismission, 1856-1912

·  Lumpkin County Probate minutes, 1885-1941

·  Lumpkin County Probate Records, 1833-1923

·  Lumpkin County Twelve Months Support of Widows, 1883-1936

Macon County

·  Macon County Administrators’ Bonds, 1844-1948

·  Macon County Annual Returns and Vouchers, 1857-1901

·  Macon County Appraisements, inventories, and Estate sales, 1872-1913

·  Macon County Court of Ordinary Minutes, 1857-1908

·  Macon County Guardian’s Bonds and Letters 1838-1895, and, Guardian’s Bonds 1895-1948

·  Macon County Letters and Temporary Letters of Administration, 1857-1934

·  Macon County Letters Testamentary and Guardianship 1856-1894, and, Letters of Guardianship 1889-1932

·  Macon County Wills, 1856-1937

·  Macon County Year’s Support, 1861-1935

Marion County

·  Marion County Court Minutes, 1854-1958

·  Marion County Probate Records, 1839-1965

·  Marion County Will Records, 1846-1940

McDuffie County

·  McDuffie County Annual Returns, 1871-1915

·  McDuffie County Inventories and Appraisements and year’s support, 1871-1927

·  McDuffie County Letters of Administration and Guardianship, 1871-1913; Administration Bonds, 1871-1913

·  McDuffie County Wills 1872-1927

McIntosh County

·  McIntosh County Administrator Bonds of Estates, 1878-1905

·  McIntosh County Estate Accounts 1886-1953

·  McIntosh County Inventories and Appraisements of Estates 1887-1911

·  McIntosh County Letters of Guardianship, 1877-1904, and Letters of Dismissions of Estates, 1877-1938

·  McIntosh County Letters Testamentary, 1888-1901, and Letters of Administration of Estate , 1877-1908

·  McIntosh County Minutes, 1873-1957

·  McIntosh County Miscellaneous Estate Records

·  McIntosh County Wills 1873-1915

Meriwether County

·  Meriwether County Administrator and Guardian Bonds, 1830-1930

·  Meriwether County Annual Returns, 1825-1902

·  Meriwether County General Index to Estates, 1828-1963

·  Meriwether County Letters of Administrators, Guardians, and Temporary Letters, 1856-1881

·  Meriwether County Twelve Months’ Support (Widows and Minor Children) 1866-1905, and, Letters of dismission 1865-1878

·  Meriwether County Vouchers, 1851-1880

·  Meriwether County Wills 1831-1903

Miller County

·  Miller County Probate Records, 1871-1925

·  Miller County Will Records, 1871-1965

Mitchell County

·  Mitchell County Probate Records, 1867-1952

·  Mitchell County Record of Wills and Estate Records, 1868-1965

Monroe County

·  Monroe County Alphabetical list of Administrators, Guardians, Executors, and trustees of Estates, ca. 1875-1952

·  Monroe County Bonds, 1831-1957

·  Monroe County Court of Ordinary day book (Estates, Sales, Bonds, receipts, etc.), 1861- 1872

·  Monroe County Inventories and Appraisements of Estates, 1852-1954

·  Monroe County Letters of Administration, 1856-1920, and, Letters of Administration (de bonis non), 1891-1955 

·  Monroe County Letters of Dismission 1895-1958

·  Monroe County Letters Testamentary 1856-1956

·  Monroe County Natural Guardian Bonds, 1895-1958

·  Monroe County Petitions for twelve months Support 1882-1952

·  Monroe County Probate Records 1831-1956

·  Monroe County Returns, 1854-1857

·  Monroe County Sale Bill book (Estates) 1866-1900

·  Monroe County Trustees’ Bonds ca. 1839-1901

·  Monroe County Wills, 1824-1958

Montgomery County

·  Montgomery County Administration and Guardian Bonds 1830-1955

·  Montgomery County Annual Returns, 1853-1910

·  Montgomery County Bills of sale 1829-1911

·  Montgomery County General Index to proceedings of Estates, 1800-1940

·  Montgomery County Inventories and Appraisements, v. A-B, 1801-1906

·  Montgomery County Letters [of] Guardianship, Testamentary, Administration, 1857-1957

·  Montgomery County Letters of Dismission, 1874-1930

·  Montgomery County Loose Papers, 1794-1868

·  Montgomery County Temporary Administrator Bonds, 1895-1956

·  Montgomery County Temporary Letters of Administration, 1895-1956

·  Montgomery County Twelve Months Support of Widows, 1886-1919

·  Montgomery County Wills, 1806-1903

Morgan County

·  Morgan County Administration application Docket, 1864-1902

·  Morgan County Record of Administration & Guardian Bonds, 1816-1912

·  Morgan County Record of Appraisements, sales, citations & Administrations as well as Guardian entries, 1808-1904

·  Morgan County Record of Vouchers for Estates, 1858-1901

·  Morgan County Record of Wills and marriages, 1808-1899

·  Morgan County Records of Wills and marriages, 1808-1908

·  Morgan County Returns of Estates, 1845-1883

·  Morgan County Sale Lists of Estates, 1885-1905

Murray County

·  Murray County Minutes of Ordinary Court, 1853-1905

·  Murray County Probate Records, Administration, Guardianship, Testamentary Letters, bonds, inventories, returns, vouchers, bills of sale, twelve months Support, 1835-1952

·  Murray County Record of Wills, 1840-1922

Muscogee County

·  Muscogee County Bonds and Letters of Administration, Guardianship, Testamentary, Dismission, 1838-1903

·  Muscogee County Record of Wills, 1834-1964

Newton County

·  Newton County Annual Returns, 1822-1902

·  Newton County Bonds and Administrators 1822-1963

·  Newton County Bonds of Administrators, Guardians and trustees, 1851-1905

·  Newton County Inventories and Appraisements 1896-1915, and, twelve months’ support (widows’ and minor children) 1856-1961

·  Newton County Letters of Administration, 1856-1959

·  Newton County Letters of Guardianship, 1856-1902

·  Newton County Letters Testamentary, 1856-1954

·  Newton County Wills, 1823-1936

Oconee County

·  Oconee County Probate Records: Letters of Administration, Guardianship & dismission; Administrators & Guardian bonds; inventories & appraisements; annual returns & vouchers; bills of sales and twelve month Support, 1875-1964

·  Oconee County Will Records, 1875-1966

Oglethorpe County

·  Oglethorpe County Equity and appeals, 1846-1905

·  Oglethorpe County Estate Records, 1790-1962

·  Oglethorpe County, Index to Probate Files, 1790’s to 1960’s

Paulding County

·  Paulding County Bastardy Bonds, 1880-1911

·  Paulding County Lunacy Records, 1895-1920

·  Paulding County Miscellaneous Ordinary Records, 1867-1885

·  Paulding County Miscellaneous Ordinary Records, 1867-1886

·  Paulding County Probate Records : Wills, Inferior and Ordinary Court minutes; Estate Records; inventories and appraisements; annual returns and vouchers; bills of sales, miscellaneous Estate Records, and 12 month Support, 1850-1965

Pickens County

·  Pickens County Probate Records, temporary Letters, Letters of Guardianship, Administration, executors, dismission, inventories, appraisements, bills of sales, annual returns, vouchers and twelve months Support, 1856-1923

·  Pickens County Will Records with a few Administration and Guardian Bonds, 1854-1935

Pierce County

·  Pierce County Administrator and Guardian Bonds, 1875-1913

·  Pierce County Estate vouchers, 1871-1912

·  Pierce County General Index to Probate Records, 1871-1940]; Wills, 1872-1941

·  Pierce County Inventories and Appraisements, 1875-1911

·  Pierce County Letters of Administration and Guardianship, 1875-1952

·  Pierce County Records of Estate sales accounts, 1875-1928

Pike County

·  Pike County Administrators Bonds, 1829-1962

·  Pike County Annual Returns, 1824-1900

·  Pike County Guardian Bonds, 1829-1955

·  Pike County Letters of Administration and Guardianship, 1856-1920

·  Pike County Letters Testamentary, 1864-1912

·  Pike County Temporary Letters of Administration, 1864-1913

·  Pike County Twelve Months’ Support of Widows and Minor Children, 1882-1924

·  Pike County Wills, Inventory, Appraisements, minutes, 1823-1829; Wills, 1844-1912

Polk County

·  Polk County Lunacy Records, 1895-1912

·  Polk County Minutes, 1865-1910

·  Polk County Probate Records, 1851-1963

Pulaski County

·  Pulaski County Administrator Bonds, 1828-1946

·  Pulaski County Annual Returns of Estates, 1817-1956

·  Pulaski County Appraisements and Sales, 1817-1910

·  Pulaski County Estate Records, 1800-1938

·  Pulaski County Family Records, Revolutionary soldiers, bible Records, Wills, cemetery Records

·  Pulaski County Guardian Bonds, 1829-1909

·  Pulaski County Judgments, 1836-1895

·  Pulaski County Letters of Administration 1839-1907, and, Temporary Letters of Administration 1875-1920 

·  Pulaski County Letters of Guardianship, 1856-1909

·  Pulaski County Letters Testamentary, 1856-1920

·  Pulaski County Lunacy Records, 1821-1920

·  Pulaski County Miscellaneous Court Records, 1875-1911

·  Pulaski County Register of Administrators, etc., 1857-1915, and, list of Administrators, Guardians and executors, 1810-1824

·  Pulaski County Sale Bills, 1825-1938

·  Pulaski County Temporary Letters of Administration Bonds, 1875-1923

·  Pulaski County Twelve Months Support of Widows, 1863-1913

·  Pulaski County Will Records, 1795-1940

Putnam County

·  Putnam County Probate Records, 1800-1964 etc., 1809-1964

·  Putnam County Will Records, 1808-1964

Rabun County

·  Rabun County Annual Returns and Vouchers, 1855-1910

·  Rabun County Inferior Court Minutes, sitting for county purposes, 1826-1896

·  Rabun County Inventories and Appraisements, 1869-1901

·  Rabun County Probate Records, 1868-1906

·  Rabun County Sales Bills of deceased persons’ property, 1870-1903

·  Rabun County Wills, 1863-1930

Randolph County

·  Randolph County Administrators and Guardianship papers, 1840-1943

·  Randolph County Probate Records, 1835-1916

·  Randolph County Returns, 1858-1907

·  Randolph County Widows and orphans’ year Support, 1857-1858

Richmond County

·  Richmond County Administrator’s Letters of dismission, 1841-1900

·  Richmond County Bonds of Administrator, 1830-1900

·  Richmond County Estate Account books, 1793-1900

·  Richmond County Executor’s Letters Dismission, 1852-1900

·  Richmond County Inventory’s, Account sales, divisions, years support

·  Richmond County Letters Testamentary, 1841-1900

·  Richmond County Minutes, 1844-1898

·  Richmond County Oath of Administrators, 1856-1896

·  Richmond County Petition for Letters of Administration, 1868-1879

·  Richmond County Probate Records, 1793-1955

·  Richmond County Returns of trustees, 1857-1898

·  Richmond County Temporary Administrator’s Bonds, 1844-1896

·  Richmond County Will Books, 1777-1900; Index to Wills, 1777-1957

Rockdale County

·  Rockdale County Administrator and Guardian Bonds, 1871-1949

·  Rockdale County Annual Returns, 1876-1906

·  Rockdale County Inventories and Appraisements, 1897-1938

·  Rockdale County Letters of Administration, 1872-1936

·  Rockdale County Letters Testamentary, 1872-1960

·  Rockdale County Probate Minute books 1871-1940

·  Rockdale County Sales Bills of deceased persons’ property, 1889-1950

·  Rockdale County Twelve Months’ Support of Widows and Minor Children, 1881-1922

·  Rockdale County Wills 1872-1940

Schley County

·  Schley County Court Records (marked journal): contains some Guardian and Probate Records, 1858-1901

·  Schley County Inferior Court Minutes, 1858-1902: with some Estate Records

·  Schley County Probate Records, 1858-1964

·  Schley County Will Records, 1858-1905

Spalding County

·  Spalding County Probate and Guardianship Records

Stewart County

·  Stewart County Court Minutes, 1834-1843

·  Stewart County Court Minutes, 1850-1903

·  Stewart County Probate Records: 1831-1944; Index, 1831-1837

Sumter County

·  Sumter County Appraisements & Bills of Sale, 1848-1904

·  Sumter County Bonds, 1852-1942

·  Sumter County Letters of Administration, 1854-1921

·  Sumter County Probate Records, 1838-1926; marriages, 1849-1850

·  Sumter County Records of Vouchers, 1848-1871

·  Sumter County Returns, 1851-1882

·  Sumter County Year’s Support book, 1857-1901

Talbot

·  Talbot County Annual Returns, 1828-1926

·  Talbot County Guardian Bonds, 1830-1938

·  Talbot County Inventories & Appraisements, 1829-1924

·  Talbot County Letters of Administration, 1852-1943

·  Talbot County Letters of Dismission, 1852-1960

·  Talbot County Sales Books, 1829-1924

·  Talbot County Vouchers, 1850-1914

·  Talbot County Wills, 1828-1928

Taliaferro

·  Taliaferro County Administrators Bonds and Letters, 1826-1905; homesteads & exemptions, 1 878-1889

·  Taliaferro County Executors, Administrators and Guardians Accounts, 1826-1927

·  Taliaferro County Inventories, sales & divisions of Estates, 1826-1937

·  Taliaferro County Inventory, Appraisal, sales, division of Estates, and years support, 183 3-1839

·  Taliaferro County Miscellaneous Probate Records, 1826-1951

·  Taliaferro County Wills, 1826-1922

Tattnall

·  Tattnall County Annual Returns, 1857-1913

·  Tattnall County Minutes, 1853-1913

·  Tattnall County Miscellaneous Estate Records, 1837-1917

·  Tattnall County Record of Letters of Administrations and will, 1846-1933

·  Tattnall County Twelve Months Support, 1858-1923

·  Tattnall County Vouchers, 1852-1909

·  Tattnall County Wills, 1854-1939

Taylor County

·  Taylor County Administration and Testamentary Letters, 1856-1908

·  Taylor County Administrator and Guardian Bonds, 1852-1915

·  Taylor County Annual Returns of Estates, 1857-1911

·  Taylor County Distribution of Estates, 1858-1887

·  Taylor County Estate sales, 1852-1909

·  Taylor County Guardianship Letters and Temporary Letters of Administration, 1894-1943

·  Taylor County Index Record Book no. 1 (Books A-E) to proceedings on Estates

·  Taylor County Inventories and Appraisements, 1852-1952

·  Taylor County Twelve Months’ Support, 1894-1924

·  Taylor County Vouchers and returns, 1852-1864

·  Taylor County Wills, 1853-1917 

Telfair County

·  Telfair County Probate Records, 1831-1961

Terrell County

·  Terrell County Administrators’ Bonds 1856-1903

·  Terrell County Estate Records, 1857-1949

·  Terrell County Guardian Bonds, 1856-1938

·  Terrell County Letters of Dismission, 1889-1906

·  Terrell County Letters of Guardianship, 1856-1954

·  Terrell County Letters of Temporary Administration, 1856-1911

·  Terrell County Letters Testamentary, 1857-1928

·  Terrell County Returns of Estates, 1856-1910; Indentures of Apprenticeship, 1866-1920

·  Terrell County Wills, 1857-1913

Thomas County

·  Thomas County Wills

·  Thomas County Account sales of Estates 1855-1901

·  Thomas County Annual Returns, 1845-1901

·  Thomas County Bonds, 1829-1905

·  Thomas County Establishment of lost papers 1887-1920, and Estates Returned and admitted to Records 1851-1852

·  Thomas County General Index to Court of Ordinary Records, 1826-1957

·  Thomas County Inventories and Appraisements, 1847-1931

·  Thomas County Letters of Administration and Guardianship 1867-1908

·  Thomas County Oaths 1869-1907

·  Thomas County Petition for Years Support 1897-1928

·  Thomas County Record of distributions, 1855-1914

·  Thomas County Record of final settlements, 1855-1902

·  Thomas County Wills, 1826-1957

Towns County

·  Towns County Probate Records, 1854-1941; Index, 1859-1865

Troup County

·  Troup County Administrator and Guardian Bonds 1848-1866, and, Administrator and Guardian temporary Bonds 1884-1925

·  Troup County Annual Returns, 1839-1908

·  Troup County Inventories and Appraisements, annual returns and Estate sales, 1828-1836

·  Troup County Letters of Administration, Guardianship, and Testamentary, 1857-1866, 1884-1925

·  Troup County Letters of Testamentary and Guardianship, 1891-1943

·  Troup County Wills, 1888-1929; Index to Wills and Estate Records, 1828-1953

Twiggs County

·  Twiggs County Probate Court Records, 1890-1929

·  Twiggs County Probate Records 1877-1972

·  Twiggs County Wills, 1872-1963

Union County

·  Union County Probate Records, including Administration, Guardianship, inventories, appraisements, sales, annual returns, twelve months Support, etc., 1851-1941

·  Union County Wills Records, 1877-1943

Upson County

·  Upson County Administrators’ and Guardians’ Bonds, 1829-1876

·  Upson County Inventories and Appraisements, 1825-1929

·  Upson County Letters of Administration 1871-1924, and, Temporary Letters of Administration 1898-1962 

·  Upson County Letters of Administrators, 1854-1901

·  Upson County Letters of Guardianship 1896-1962, and, Letter of Dismission from Administration 1898-1962

·  Upson County Miscellaneous Court Records, 1825-1831; Estate Records, 1839-1899

·  Upson County Record of Vouchers, 1852-1903

·  Upson County Sales Records of personal Estates, etc., 1881-1948

·  Upson County Temporary Administrator Bonds 1888-1962, Administrator Bonds 1888-1955, Guardian Bonds 1888-1959, and, natural Guardian Bonds 1889-1961

·  Upson County Upson Co. Wills, 1826-1910 and marriages, 1901-1925

·  Upson County Wills, 1825-1915

·  Upson County Year’s Support Records, 1886-1925

Walker County

·  Walker County Probate Dockets 1883-1940

·  Walker County Court Minutes, 1883-1906

·  Walker County Probate Records, 1869-1950

·  Walker County Will Records, 1883-1956

Walton County

·  Walton County Administration and Guardian Bonds, 1830-1933

·  Walton County Estate Account books 1865-1870, and lunacy Records 1897-1918

·  Walton County Estate papers, 1820-1900

·  Walton County Letters of Administration and Guardianship, 1856-1949

·  Walton County Probate Records, 1820-1923; Index to Estates, 1820-1938

·  Walton County Returns, 1895-1916

Ware County

·  Ware County Administrator & Guardian Returns, 1874-1910

·  Ware County Administrators Bonds, v. A-B, 1879-1935

·  Ware County Inventories and Appraisements, v. A-B, 1879-1946

·  Ware County Letters of Administration and Guardianship, 1879-1909

·  Ware County Petitions and Letters of Guardianship, v. B, 1895-1959

·  Ware County Petitions for Letters of Dismission, v. A-1, 1895-1959; Letters of Dismission, v. B, 1895-1946

·  Ware County Petitions for permanent Administration, v. A, 1896-1952; permanent Letters of Administration, v. B, 1895-1832

·  Ware County Petitions for temporary Letters of Administration, v. A, 1895-1937; temporary Letters of Administration, v. B, 1895-1937

·  Ware County Twelve Months Support, 1895-1920

·  Ware County Wills, 1879-1949

Warren County

·  Warren County Wills

·  Warren County Administration [of] Estates and Wills, 1798-1937

·  Warren County Administration of Estates, 1850-1857

·  Warren County Administrators Bonds, 1810-1954

·  Warren County Estate dockets 1851-1868, and Letters of Testamentary 1881-1947

·  Warren County Inventories, Appraisements, and sales, 1794-1927

·  Warren County Letters of Administrators, trustees and Administrations 1859-1915, and Temporary Letters of Administration 1899-1956

·  Warren County Records of Administration, Guardianship, and executor returns, 1803-1901

Washington County

·  Washington County Estate papers, 1855-1927

·  Washington County Probate Records, 1829-1963

·  Washington County Wills, 1852-1903

Wayne County

·  Wayne County Accounts on Estates, 1883-1905

·  Wayne County Administrator Bonds, 1857-1865

·  Wayne County Administrator Bonds, 1892-1929, and, Guardian Bonds, 1897-1936

·  Wayne County Annual Returns, 1875-1915

·  Wayne County Estate Records (incomplete), 1813-1870

·  Wayne County Guardian and Administrator dockets 1824-1868, and, liquor licenses 1856- 1870

·  Wayne County Inventories and Appraisements of Estates 1892-1934

·  Wayne County Letters of Guardianship and Administration, 1878-1900; Administration, 1892-1915; Temporary Letters of Administration, 1865-1869, 1892-1921

·  Wayne County Letters Testamentary 1897-1925

·  Wayne County Marriage and Estate Records, 1809-1855

·  Wayne County Minutes, 1815-1916

·  Wayne County Sale Bills of Estate property 1901-1912

·  Wayne County Twelve Months’ Support 1886-1919

·  Wayne County Warrants of Appraisements 1892-1915

·  Wayne County Wills 1884-1927

Webster County

Webster County Court Minutes, book A-B, 1854-1914

·  Webster County Estray Records, 1854-1907

·  Webster County Mixed Estate Records, 1873-1906

·  Webster County Probate Records, 1854-1914: Letters of Administration, Testamentary and Guardianship; Administrators and Guardians bonds; inventories, appraisements, returns and sales, vouchers and wild land tax digest

·  Webster County Will Records, 1854-1910, 1914-1965

White County

·  Minutes, 1858-1911

·  Probate Records, 1858-1948

·  Will Records, 1863-1961

Whitfield County

·  Probate Records, 1852-1960; Index, 1852-1961

Wilcox County

·    Administrators’ Bonds 1891-1936, 1858-1888

·    Letters of Administration, 1858-1961

·    Letters of Guardianship 1891-1962, and Applications for Guardianship 1893-1923

·    Letters, and petitions of dismission, 1890-1961

·    Warrants of Appraisement 1894-1932; Appraisements and Sales 1857-1898; and, inventories and Appraisements 1891-1927

·    Wills, 1858-1957

·    Year’s Support petitions and warrants, 1890-1931

 Wilkes County

·    Administration Letters of dismission, 1889-1946

·    Administrator Bonds, 1806-1925

·    General Index to Estates, 1780-1925

·    Heirs & legatees Estate Book Index, 1777-1877

·    Inventory & Appraisement and sales on Estates, 1794-1924

·    Letters of Administration, 1857-1912

·    Letters Testamentary, 1857-1951

·    Minutes, 1799-1903

·    Mixed Records of Estates, 1839-1873

·    Petition for 12 months support, 1888-1913

·    Record of Returns of Estates, 1811-1903

·    Temporary Letters of Administration, 1893-1957

·    Vouchers, 1852-1873

·    Wills (original loose papers) 1790-1852

·    Wills, 1791-1921

Wilkinson County

Records of Wills and Estates

·  Court Minutes, 1835-1932

·  Homestead Record, 1886-1923

·  Probate Records, 1820-1986

Worth County

·  Probate Records, 1865-1967

·  Sales of Estates, 1879-1951

Suggest a Resource Link or Ask a Question

Suggestions
Please provide a brief description of the link and the link below. Example: Hamilton County Ohio Guardianships and Orphanages https://hcgsohio.org/cpage.php?pt=69
Please enter your email so we can follow up with you. We will not sell or share your email address.
The resources at OrphanFinder.com are growing and your suggestions are appreciated.
©2023 Orphan Finder | Powered by WordPress and Superb Themes!