Ordinary Court Minutes,
Union Co., GA - 1903Roll #RHS 3957 - Georgia
Union County, Georgia
- Court of Ordinary
Ordinary Court Minutes
- 1891-1903
[Pages 422 thru 453
-- 1903]
Transcribed by Linda
Smith Murray on November 1, 2000, from microfilm copy
purchased from the
Georgia Archives.
Note:
Most pages are not transcribed verbatim, but contain all pertinent
information.
Please do not copy for the purpose of reproduction or sale.
No
linking to this webpage
without written permission from the County Coordinator.
This webpage page
is for 1903 only.
Page 422
Union Court of Ordinary
- January Term 1903
Petition of SN Pless
and John Satterfield, shows that Elliott Bolin died owning
real and personal
property and present the LW&T of deceased which shows that
they are named executors.
Request letters issued.
Will supported by
affidavit of ML Ledford, one of the supporting witnesses,
ordered same be recorded
and Letters issued upon they taking the prescribed
oath.
January 5, 1903
Page 423
Petition of JH Hood,
shows that WJ Hood died December 10, 1902, leaving an
estate of real and
personal property to the value of $400 and asking for Letters
Administration - Ordered
citation issue and be published.
January 5, 1903
Page 424
January Term 1903
We
the widow and heirs at law of George W. McClure, deceased, agree as follows,
to wit:
That the estate of
said George W. McClure shall be divided without
administration by
HA Brown, John Hampton and BW Swanson, giving to the widow out
of her division of
the land her interest covering the dwelling in which she now
lives.
Also to the children of James Scroggins, their interest in the land
covering the dwelling
where they now reside, said widow agreeing that said
estate shall be divided
equally, share and share alike among her and all the
children of said George
McClure, and descendants of children, they being
entitled to the share
of the dead parent, after all of what cost has now accrued
has been paid out
of the effects of the estate and the personal property named
in the schedule hereto
attached turned over to the widow in lieu of her year’s
support.
The charges of the
commissioners to divide the estate to be paid out as accrued
cost, they to report
to the ordinary their acts and doings in the premises;
The share of George
W. McClure, Jr. to be paid in cash and notes when a share is
established.
This agreement to be entered on the minutes of the court of
Ordinary of Union
County, GA., and then delivered to the commissioners herein
named.
This 5th day of January
1903. Witness our hands and
seals. Delia McClure, SC
Carney?, Margaret
McClure, James Scroggins, natural guardian for his minor
children and for Franie
Scroggins
I approve of this
adjustment. JT Colwell, Ordinary
Schedule of the personal
property given to Mrs. Delia McClure, widow of George
W. McClure:
One cow, 1 yearlings, 9 head of sheep, 10 head of hogs, 1 mare,
all
of the household and
kitchen furniture, all the corn, fodder, hay, and all the
meat.
Recorded January 5, 1903
Page 426
January Term 1903
Following appointed
to serve as road commissioners for the years 1903 and 4 for
the named districts:
Arkaquah District
- JE Christopher, John Fleming, JW Jones
Brasstown District
- Harve Clawell, Zach Bryant, DC Plott
Blairsville District
- Alfred Williams, Juan Ross, James L. Haralson
Choestoe District
- Jack Shular, James B. Self, TK Jackson
Coopers Creek District
- Henry Grizzell, Dave Pickelsimer, Grand Harkins
Coosa District - Ruff,
Logan, Joe Higdon
Doola District - AA
Bruce, Jasper Byers, Thomas B. Bruce
Gaddistown District
- Warren Hendrick?, HT Miller, JA Dockery
Page 427
Gum Log District -
CC Loudermilk, Andy Loftus, Bob Henderson
Ivy Log District -
John Mitzell, John Hood, James L. Elliott
Lower Young Cane District
- Thomas Patterson, Bob Nickolson, Clebe Duvall
Upper Young Cane District
- John Medaris, Jr., Gracen Jones, Andrew Payne
Owltown District -
William England, TN Berry, Bob Colly
Page 428
blank
Page 429
Union Court of Ordinary
- February Term 1903
JH Hood, having made
application at the January Term of court in due form to be
appointed administrator
on the estate of Jack Hood, deceased, citation
published, and no
objections files - ordered that JH Hood be appointed
administrator, giving
bond for $800 and taking usual oath.
February 2, 1903
Warrant of Appraisement
- to William H. Swain, JT Wilson, Charley E. Rich, JJ
Collins and WD Shular
- you are required to attend and appraise the goods
chattels, lands and
tenements, rights and credits, of Jack Hood, late of said
county, deceased,
and as may be shown to you by the Administrator JH Hood, or
that comes to your
knowledge, and make a perfect inventory of the same and
return the same to
this court within two months from this date.
February 2,
1903.
Page 430
Petition of JH Hood,
Administrator on the estate of Jack Hood, deceased, asks
for leave to sell
personal property. Ordered
leave granted. February 2,
1903
Petition of YTS Townsen
for Temporary Letters of Administration on the estate of
Malinda Townsen, deceased.
Ordered he be appointed Temporary Administrator and
letters issued upon
taking the usual oath and giving bond in the sum of $50.
February 2, 1903
Page 431
Application of TS
Townsen, admr. of Malinda Townsen, deceased, request leave to
sell personal property
for the purpose of preserving said property until
Permanent Administration
can be had. Ordered leave
to sell personalty upon
posting same at three
or more public places in the county at least ten days
before day of sale.
- February 2, 1903
Page 432
Union Court of Ordinary
- March Term 1903
Application of Nancy
Hood, widow of WJ Hood, deceased, for Year’s Support from
the estate of deceased
- Ordered that WD Shular, Charley Rich, JJ Collins, John
W. Twiggs, and WH
Swain be appointed appraisers to set up a year’s support from
the estate.
March 2, 1903
Page 433
In Vacation
Petition of Rebecca
Simpson, widow of James Simpson, deceased, request for
Year’s Support
- Ordered that Joseph Stephens, John F. Colwell, Frank Rogers,
Lewis Atkins and Elbert
Atkins be appointed commissioners to set apart a year’s
support from said
estate and make their return to me within 30 days from date.
This 23rd March, 1903.
John T. Colwell, Ordinary
Page 434
Union Court of Ordinary
- April Term 1903
Return of appraisers
appointed to set apart a Year’s Support for Nancy Hood,
widow of WJ Hood,
deceased, being filed - ordered that citation issue and be
published as provided
by law. April 6, 1903
Same as above - Rebecca
Simpson, widow of James Simpson, deceased.
Page 435
Application of Martha
L. Hunter shows that Joseph F. Hunter died May 27, 1897,
leaving a considerable
estate; wherefore petitioner asks that she be appointed
permanent administrator
upon said estate. Ordered
that the usual citation issue
and be published as
the law requires. April 6,
1903
Page 436 - 453
blank
End of reel......
WHEW!!
Back To Union County, Georgia GenWeb Site
This page was last updated on Aug. 4, 2002