ILGenWeb Logo

Jefferson County, IL

usgenweb

Index to Will Books A & B

NAME DATE PROBATE BOX
ALLEN, Charles B. Feb. 12, 1861 Probate Box 17
ALLEN, Charles R. 1905 Probate Box 85
ALLEN, Eliza 1879 Probate Box 47
ALLEN, Elizabeth 1908 Probate Box 95
ALLEN, Francis Marion 1858 Probate Box 11
ALLEN, George W. 1867 Probate Box 23
ALLEN, Harriett 1911 Probate Box 109
ALLEN, Howard 1901 Probate Box 80
ALLEN, Jane 1887 Probate Box 57
ALLEN, John R. 1866 Probate Box 25
ALLEN, John W. 1862 Probate Box 19
ALLEN, Martin L. 1858 Probate Box 11
ALLEN, Rhody Sept. 1829 Probate Box 1
ALLEN, Samuel K. 1885 Probate Box 56
ALLEN, Seaton 1888 Probate Box 59
ALLEN, William 1837? Probate Box 2
ALLEN, William R. 1896 Probate Box 70
ANDERSON, Dewitt 1902 Box 81 Administrator: Mary R. Anderson
Atchison, Ambrose Nov. 1904 Probate Box
Atchison, Barton Nov. 23, 1847 Probate Box 7
Atchison, Ignatius Jr. Dec. 7, 1917 Probate Box
Atchison, Ignatius Sr. Feb. 1891 Probate Box 63
Baker, William Nov. 1875 Probate Box 38
Baugh, Mary C. 1908
Bean, King W. 1843 Probate Box 3
Bean, Wm. K. 1915 Probate Box 107
Bigham, David 1873
Black, John April 18, 1846 Probate Box 6
Black, Stinson H. 1883 Probate Box 53
Bodine, Sarah 1847 Probate Box 7
Boswell, Harral Oct. 30, 1858 Probate Box
Boswell, Isaac S. April 30, 1906 Probate Box
Boswell, Samuel Feb. 11, 1846 Probate Box 6
Brookman, Valentine Aug. 25, 1910
Probate Box 96
Buffington, Abraham Dec. 15, 1863 Estate Sale
Byars, Elisha May 22, 1920 Probate  Box 122
Chambliss, James
Letter of Estate
1851-1853 Robertson Co. TN
Will Book 14 Page 533
Chambliss, Wiley D. April 1, 1913 Probate  Box 116
Clinton, John W. January 17, 1914 Will Book B
Cockrum, David Dec. 20, 1858 Probate Box 15
Cockrum, Nancy Allen July 2, 1888 Probate Box 60
Connell, James January 14, 1826
Cockrum, David Dec. 23, 1858 Probate Box 15 Probate Sale Bill
Cockrum, David Dec. 20, 1858 Will
Cole, Lewis M. 1882 Probate Box 48
Cole, Sarah J. 1859 Probate Box 10
Cole, William R. 1853 Probate Box 10
Dare, Hubbard R. Mar. 2, 1853 Probate Box 10
Dare, Hubbard R. 1894 Probate Box 68
Dare, John 1874 Probate Box 36
Dare, John P. 1879 Probate Box 48
Dare, Junior A. 1894 Probate Box 68
Dare, Mary 1865 Probate Box 25
Dare, Mary M. 1890 Probate Box 48
Dare, Meridith 1846 Probate Box 6
Dare, Oscar D. 1935 Probate Box 87
Dare, Raymond 1902 Probate Box 83
Dare, Roland 1905 Probate Box 87
Dare, Sarah E. 1903 Probate Box 83
Dare, William T. 1902 Probate Box 87
FOSTER, William K. 1857 Probate Box 14
Frost, Joseph 1874
Fryer, R.W.S. 1876 Probate Box 39
Green, Willis Duff 1904
Halbrook, William 1848 Probate Box 8
Harris, William 1883 Probate Box 53
Harvey, Zachariah Dec. 11, 1865 Probate Box 20
Isom, Margaret (Margit) 1833
Jones, George D. March 18, 1879
Kirk, Mathew S. May 17, 1863 Probate Box 22
Lowery, Light 1875
McCreight, Martha Nov. 24, 1847
Mendenall, John 1857
Tax & Estate Record
Lowery, Light 1875
Oakley, William C.

Pace, Edward May 19, 1932 Probate  Box 181
Pace, Emily 1896
Pace, James D. Nov. 17, 1896 Probate Box 89
Pace, Joel Nov. 20, 1830 Probate Box 1
Patterson, Samuel 1909
Reeves, George W. 1914 Probate Box  105 Administrator: Eva P. Hill
Rogers, David March 23, 1866 Probate Box  25
Rogers, James M. Aug. 5, 1918
Rogers, John Nov. 6, 1879
Saunders, Silas Oct. 25, 1836
Short, Thomas 1870
Taylor, Billington Sr. 1845
Taylor, Basil M.

Taylor, Jerimiah

Temple, Samuel 1909
Tucker, Jerimiah 1921
Vincenz, Charles W. 1870
Williams, Andrew 1863 Box 23
Wilkerson, Mastin  1870
Wilson, David 1890
Winesburg, Eli 1912
Woelfel, John
Petition of Estate
Dec. 9, 1914
Yearwood, Alva 22 November 1888 Probate Box 59
Yearwood, B. Frank Oct. 29, 1929 Probate File Box 148
Yearwood, Martha A. 24 Dec. 1923 Probate File Box 128

For corrections or additions, please contact me: Sandy Bauer

Designed by Templates in Time