Jefferson County, Illinois Probate Records  
 
Jefferson County
Illinois


Wills



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
Williams, Jane
1930
Book B
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

 
 
 
 
 

Visit RootsWeb
 HOME | WILL INDEX
Please send additions & corrections to 
Jefferson County Coordinator Cindy Ford
© 1997-2004 by Misty Flannigan
© 2005-2017 by Cindy Ford
All rights reserved