Jones County, Mississippi, Will Index Scroll Scroll

Jones County, MS - Will Index 1860 - 1954

Compiled by Diane Payne
© Copyright 2008

Source: Family History Center, Microfilm #903607 & #903685

Ellisvillle (First District)
Will Record, Volume 1 - 1894 - 1913
Will Record, Volume 2 - 1913 - 1954

Laurel (Second District)
Will Record, Volume 1 - 1894 - 1906
Will Record, Volume 2 - 1898 - 1934


Note: Some wills are dated before 1894. The dates on the film ususally represent the date the will was recorded, or the probate matter was finalized.

In the Will Record 1, I also found guardianship records, estates, land division, various motions, lawsuits, letters of adminstration, etc. I will add this information to the Court Misc section on the Jones Co. MSGenWeb site.

This following index provides a partial listing of the information found. This is an ongoing project. I will add more wills until the volumes are complete. If you would like to submit information, send it to Diane. The underlined names in the index have actual online transcriptions. Click on the underlined name to go to the will transcription.

Name Date signed Date recorded Location of Record Notes
         
Albertson, W. C. Jan 20, 1886 Sept 15, 1898 Laurel & Ellisville. Volume 1 Will in Laurel record is typed. Will in Ellisville is handwritten.
Anderson, Isaac June 16, 1860   Laurel. Volume 1 Died sometime in the month of March 1871
Bacon, George Dec 9, 1907   Laurel. Volume 2, page 75  
Beers, Harris Walker Nov 1918 1921 Laurel. Volume 2, pages 53, 54 & 58 "at Mobile, Alabama"
Blacklidge, James G. April 15, 1899 Oct 19, 1899 Laurel & Ellisville. Volume 1 Will in Laurel record is typed. Will in Ellisville is handwritten.
Blout, Olive Calhoun Nov 1922   Laurel. Volume 2, page 63  
Boler, J. D. April 16, 1924 1926 Laurel. Volume 2, page 77  
Bradshaw, C. R. Jan 25, 1945   Ellisville. Volume 2  
Breed, Willett James March 14, 1921   Laurel. Volume 2, page 57  
Brinson, John Ross Dec 16, 1883   Laurel. Volume 1  
Brown, R. C. July 3, 1907 May 1918 Laurel. Volume 2, pages 39 - 41  
Buckwalter, John R. Sept 9, 1921   Laurel. Volume 2, pages 74 & 75  
Bush, M. P., Sr. Jan 1922 1924 Laurel. Volume 2, pages 66 & 67  
Carter, Asa R. Aug 1889   Laurel & Ellisville. Volume 1 Lauderdale Co., MS. Wife Sarah. Will in Laurel record is typed. Will in Ellisville is handwritten.
Carter, Lorenzo July, 25 1890   Laurel & Ellisville. Volume 1 Petition of Mary Tompkins (daughter) re: Lorenzo Carter deceased of N. J. Will in Laurel record is typed. Will in Ellisville is handwritten.
Carter, Sarah A. 1901 Feb, 8 1915 Ellisville. Volume 2, page 2 Filed Sept, 1915
Chatman, Elva S. 1929   Ellisville. Volume 2  
Church, Mary March 31, 1925   Laurel. Volume 2, page 87 Petition. "Assign all my belongings to my brother Frank's wife (& sister Mrs. Rosa Church)"
Church, Mary McKee Feb 5, 1915   Laurel. Volume 2  
Coffin, R. K. Dec 14, 1922   Laurel. Volume 2, page 66  
Curry, E. W. April 16, 1917 1922 Laurel. Volume 2, page 60  
Davis, Levi Nov 21, 1908 Feb 1911 Laurel. Volume 2, page 5  
Davidson, Camilla April 12, 1929   Laurel. Volume 2  
Deason, Amos     Laurel. Volume 1 "died Sept 1874"
Dement, William June 15, 1872   Laurel. Volume 1  
Denham, G. L. July 2, 1924. Codicil Mar 28, 1925 May 1925 Laurel. Volume 2, pages 74 & 75  
Dickerson, Fannie Neel 1951   Ellisville. Volume 2  
Duckworth, Narcissa April 2, 1882   Laurel. Volume 1 "during the month of May 1882...departed this life"
Dunn, Modie C. 1929   Ellisville. Volume 2  
Evans, Monroe July 26, 1905 Apr 9, 1908 Laurel & Ellisville. Volume 1  
Fall, A. E. March 28, 1919 1926 Laurel. Volume 2, pages 77 & 78 "Carrie & Emma Fall have this home place."
Feazell, J. R. April 9, 1907 Apr 23, 1907 Laurel & Ellisville. Volume 1  
Fitch, Andrew July 28, 1915   Laurel. Volume 2, pages 17 & 18  
Galey, George Oct 1949   Ellisville. Volume 2 Made agreement with Fairchild Funeral Home of Orlando Florida for the disposition of my body
Gantt, Telithia Dec 31, 1914 Nov 1919 Laurel. Volume 2, pages 48 - 49 husband Thomas
Gardiner, George Schuyler 1919 1921 Laurel. Volume 2, page 56 "Borough of Manhattan, in the City, County & State of New York"
Gilchrist, Frank R. Jan 20, 1913 April 1917 Laurel. Volume 2, pages 22 - 25  
Gilbert, Spencer Jan 1909 1923 Laurel. Volume 2, page 65  
Goodloe, N. E. 1925   Ellisville. Volume 2  
Griffin, J. C. Jan 16, 1922   Laurel. Volume 2, page 57  
Grisby, Gus Feb 16, 1916   Laurel. Volume 2, page 20  
Hall, Allen May 22, 1922   Laurel. Volume 2, page 59  
Hall, T. W., Sr. Nov 6, 1914 Jan 1915 Laurel. Volume 2, pages 14 - 15  
Hanley, Martha J. March 17, 1908 March 12, 1910 Laurel. Volume 2, pages 3 - 4 "resident of Jasper County, Ms"
Hardee, T. J.     Ellisville. Volume 1  
Hawton, Mary Nov, 7, 1912   Ellisville. Volume 2, page 2 "Recorded August 27, 1913"
Herron, Mrs. Pearl Gardner Jan 5, 1922   Laurel. Volume 2, page 63  
Hilbun, Mulford Nov 1917 Jan 31, 1918 Laurel. Volume 2, pages 37 - 38 "a single man"
Hogan, John C.     Laurel. Volume 1 May 10, 1872 - Petition of William McCurdy for letters of administration on the estate "more than three years having elapsed since said decedent died." He died without a will. "On or about 1867 John C. Hogan departed this life."
Holder, John F. Aug 8, 1919   Laurel. Volume 2, page 59  
Holifield, James H.     Laurel. Volume 1 "departed this life on about 7 Oct 1887 intestate"
Holifield, John     Laurel. Volume 1  
Hosey, Thomas & wife N. J. April, 12, 1898   Laurel. Volume 2, page 1  
Jenkins, E. J. Dec 23, 1926 1927 Laurel. Volume 2, page 80  
Jenkins, Mary Elizabeth Jones 1949   Ellisville. Volume 2  
Jones, Richard Watson Nov 24, 1910 March 1915 Laurel. Volume 2, pages 15 - 16 "Professor of Geology, University of Mississippi
Jordan, F. J.     Ellisville. Volume 1  
Kelly, Rich 1922   Ellisville. Volume 2 "Colored"
Kent, George     Laurel & Ellisville. Volume 1 Canada Province of Ontario. "George Kent late of the village of Delhi." Will in Laurel record is typed. Will in Ellisville is hand written.
Kirkland, Jennie P. Aug 30, 1924 Feb 25, 1929 Laurel. Volume 2 When young I learned this adage - "Wise people change their minds, fools never do." Which has impressed itself so forcibly upon my mind...
Knight, James June 21, 1899   Laurel. Volume 1  
Landrum, Ella 1940   Ellisville. Volume 2  
Lewis, Mrs. Rena Sept 8, 1920 1922 Laurel. Volume 2, page 60 "nephew Mike Sherman"
Lindsey, J. M. Jan 5, 1897 Feb 1919 Laurel. Volume 2, pages 2 & 41  
Lott, A. J. Dec 27, 1912   Ellisville. Volume 1  
Lovell, Pearl E. Dec 25, 1906 1910 Laurel. Volume 2, page 4  
Lyons, Frank Aug 11, 1927   Laurel. Volume 2, pages 80 & 81  
Marshall, Anna April 30, 1914   Laurel. Volume 2, page 70  
Marshall, Sam Oct 24, 1924   Laurel. Volume 2, page 71  
McClintock, John Calvin June 15, 1898 May 21, 1924 Laurel. Volume 2, page 68 Minister of the Gospel of Sioux City, Iowa
McCormick, Amanda March 30, 1899 1927 Laurel & Ellisville. Volume 1. Laurel. Volume 2, pages 83 - 86 City and County of Clinton, State of Iowa. Children Effie Schuyler, Frederick, Henry Robert & Frances McCormick. Will in Laurel record is typed. Will in Ellisville is hand written.
McCrery, M. Sept 3, 1917   Laurel. Volume 2, pages 46 - 47 "died Sept 18, 1918"
McNeill, W. D. July 8, 1913 Feb 1914 Laurel. Volume 2, pages 10 - 11  
McPherson, William Jr. June 7, 1884 April 3, 1915 Ellisville. Volume 2, pages 3 - 5 Village of Howell, County of Livingston, Michigan. "Deceased died Jan 3, 1915."
Meek, F. M. May 24, 1921 Oct 1922 Laurel. Volume 2, page 61  
Meek, Mary Ella April 25, 1923 1927 Laurel. Volume 2, pages 81 - 82 widow of the late F. M. Meek
Morgan, Bridgett "Biddie" March 10, 1920 Feb 6, 1923 Laurel. Volume 2, page 63 "...My dear sister & niece our dear brother James died on 21st of Feb..the flu..."
Nesom, George Aug 30, 1904 1927 Laurel. Volume 2, page 79  
Noble, Albert April 29, 1912 July 1912 Laurel. Volume 2, pages 6 - 7 "Temporarily residing in Tuscan Arizona"
Patteson, M. C. Aug 13, 1915   Ellisville. Volume 2 "resident of Calhoun County, Mississippi"
Pettis, W. S. Jr. May 5, 1950   Ellisville. Volume 2  
Pitts, J. R. S. Jan 17, 1920 Nov 1922 Laurel. Volume 2, pages 61 & 62 "of Waynesboro..County of Wayne, Miss."
Polk, Martin Luther 1922 1922 Laurel. Volume 2, page 55  
Punch, Mary E. Jan 17, 1918 Feb 191 Laurel. Volume 2, pages 42 - 43 "A widow...My maiden name was Mary E. Bullock. I first married J. A. Merriweather." "died Nov 1918"
Reddoch, W. J. Aug 26, 1915 Sept 1, 1915 Ellisville. Volume 2  
Richards, James Feb 10, 1913 May 1914 Laurel. Volume 2, pages 12 - 13  
Richardson, Wm. H. Sept 20, 1913 1915 Laurel. Volume 2, pages 13 - 14  
Roberts, W. B. Aug 26, 1915   Ellisville. Volume 2  
Rumble, William Frederick April 1916 June 1917 Laurel. Volume 2, pages 26 - 29 "he departed this life June 2, 1917..Lansing, County of Ingham, State of Michigan.."
Rumsey, Hattie N. Feb 10, 1911 (?) June 1917 Ellisville. Volume 1. Laurel. Volume 2, pages 30 - 36 of Michigan
Rumsey, Marshall E. Sept 5, 1900 Jan 1901 Laurel. Volume 1 City of Lansing, State of Michigan.
Sage, Dean Feb 18, 1899 Codicil Feb 5, 1900   Ellisville. Volume 1 Died in New Brunswick, Canada on June 23, 1902. His residence at the time of death was Colonie, County of Albany, State of New York.
Scarborough, Mrs. I. A. Feb 27, 1911 Nov 1912 Laurel. Volume 2, pages 7 - 8 "age 66"
Seay, T. H. 1918 1919 Laurel. Volume 2, pages 43 - 45  
Sharp, E. B. Aug 8, 1894   Laurel. Volume 1  
Sherman, Rebecca April 15, 1903 Oct 14, 1904 Laurel & Ellisville. Volume 1  
Sholer, John D. Aug 26, 1911   Ellisville. Volume 1  
Shows, Martha Dec 17, 1906 Jan 25, 1910 Laurel & Ellisville. Volume 1  
Shows, W. W. Nov 2, 1900   Laurel & Ellisville. Volume 1 Will in Laurel record is typed. Will in Ellisville is handwritten.
Simms, Miles Sept 10, 1913 Oct 3, 1923 Laurel. Volume 2, page 64  
Simpson, John F. Aug 9, 1890 Oct 21, 1895 Laurel & Ellisville. Volume 1 New Orleans. Will in Laurel record is typed. Will in Ellisville is handwritten.
Smith, Louis V. 1949   Ellisville. Volume 2  
Speed, Nancy Sept 20, 1915 Nov 1915 Laurel. Volume 2, page 19  
Stringer, Lew W. Sept 18, 1923 1923 Laurel. Volume 2, page 64  
Sumnrall, J. A. 1935   Ellisville. Volume 2  
Swift, Anita McKee Greaves Jan 14, 1914   Laurel. Volume 2 of Jackson, Mississippi
Tate, Frank A. April 1922   Laurel. Volume 2, page 67  
Taylor, Henry March 1, 1913 April 1913 Laurel. Volume 2, page 9  
Taylor, William S. May 20, 1899 Feb 7, 1901 Laurel. Volume 1  
Tinnon, A. A. May 24, 1913 Feb 1914 Laurel. Volume 2, pages 11 - 12  
Tisdale, Mary J. 1938   Ellisville. Volume 2  
Tracey, S. M. May 19, 1917 Jan 1921 Laurel. Volume 2, page 53  
Tuller, Chas S. Jan 14, 1906 Feb 1908 Laurel. Volume 2, pages 1 - 2  
Tuller, Nellie L. Jan 14 1896   Laurel. Volume 2 City of Clinton, Clinton County, Iowa
Turner, Martin F. March 23, 1907   Laurel & Ellisville. Volume 1 City, County, and State of New York. Mentions wife Martha S. Turner
Turner, Martin G. Jan 29, 1909 July 12, 1909 Laurel & Ellisville. Volume 1  
Turner, Susan M. June 28,1909   Ellisville. Volume 2, page 1  
Turner, Susan M. June 28,1913   Ellisville. Volume 2 New will, revoking will made on Jan 29, 1909.
Wahrendorff, Henry April 15, 1895 July 19, 1897 Laurel & Ellisville. Volume 1 Will in Laurel record is typed. Will in Ellisville is handwritten.
Walker, John A. Oct 12, 1918 Oct 1923 Laurel. Volume 2, page 65  
Walters, Annis March 19, 1881 June 1897 Laurel & Ellisville. Volume 1 Will in Laurel record is typed. Will in Ellisville is handwritten.
Watson, Amasa B. Aug 9, 1886 July 13, 1900 Laurel & Ellisville. Volume 1 City of Grand Rapids, County of Kent, State of Michigan.
Weems, Alonzo J. March 14, 1906 June 1912 Laurel. Volume 2, page 6 of Jasper County, Ms
Welch, B. F. March 11, 1916 Marsh 1917 Laurel. Volume 2, pages 20 - 22  
Withington, William June 30. 1902   Ellisville. Volume 1  
Woods, Willis Nov 5, 1909   Laurel & Ellisville. Volume 1  

Return to the Jones County Main Page