Fosyth County Wills, 1838-1968 Abbott-Zimmerman C.R.038.801.1-C.R.038.801.132
Fosyth County Wills, 1838-1968 Abbott-Zimmerman C.R.038.801.1-C.R.038.801.132 Name Date A Abbott, Susie Mae 1952 Abbott, William L. no will Abee, John Tipton 1955 Acker, Swope 1957 Ackerman, Edward T. 1911 Ackerman, Romulus Alexander 1906 Ackerman, Sarah 1929 Ackles, Crider 1928 Adams, Carroll Reed 1966 Adams, Erastus M. 1887 Adams, Fannie M. 1941 Adams, George Houston 1962 Adams, James A. 1953 Adams, John M. 1959 Adams, John Q. 1954 Adams, Lillie Della Poindexter 1968 Adams, Lotta Bell 1943 Adams, Rebin Earl 1954 Adams, Rosa Lee 1948 Adams, Sallie T. 1967 Adams, Thomas date of will 1843 Adams, William Andrew 1918 Ader, Alice 1964 Ader, Burta Saunders 1967 Ader, Charles E. 1966 Ader, Mary 1924 Ader, Nannie 1961 Adeskey, Jacob 1893 Adgers, Lula 1961 Adkins, Addie 1961 Adkins, J. A. 1952 Adkins, James P. 1943 Agee, Hessie Carmichael 1967 Agnor, Homer M. 1953 Agress, Beatrice 1963 Agurs, John L. 1904 Aitchison, Ella M. 1949 Aitchison, Harry Fuller 1945 Akers, W. L. 1952 Albea, Eugene P. 1914 Albea, Eugenia E. 1898 Albea, W. W. date of will 1889 Alberson, Permelia 1917 1 Name Date Aldridge, Daniel 1961 Aldridge, Herbert 1962 Aldridge, Martha M. 1926 Aldridge, Mary 1891 Alexander, Charles J. 1927 Alexander, Harvey 1929 Alexander, J. E. 1935 Alexander, J. H., Sr. 1958 Alexander, Lilla Y. 1966 Alexander, Richard Frank 1953 Alexander, Ross 1948 Alexander, Steve G. 1959 Allen, Alice 1937 Allen, B. C. (Mrs.) 1957 Allen, Charles Henry 1956 Allen, Esau 1957 Allen, Green 1957 Allen, Grover M. 1958 Allen, Hercules 1956 Allen, Hessie 1963 Allen, Ida 1918 Allen, J.
[Show full text]